Case: New York v. United States Department of Labor

1:20-cv-03020 | U.S. District Court for the Southern District of New York

Filed Date: April 14, 2020

Closed Date: Aug. 25, 2020

Clearinghouse coding complete

Case Summary

COVID-19 Summary: On April 14, 2020, the State of New York filed this lawsuit in the U.S. District Court for the Southern District of New York to challenge Department of Labor regulations interpreting the Families First Coronavirus Response Act. Seeking declaratory and injunctive relief, the state alleged that the rule conflicted with the plain language and purpose of the statute by creating broad, unauthorized benefits exclusions and imposed new restrictions and burdens on employees. On August…

COVID-19 Summary: On April 14, 2020, the State of New York filed this lawsuit in the U.S. District Court for the Southern District of New York to challenge Department of Labor regulations interpreting the Families First Coronavirus Response Act. Seeking declaratory and injunctive relief, the state alleged that the rule conflicted with the plain language and purpose of the statute by creating broad, unauthorized benefits exclusions and imposed new restrictions and burdens on employees. On August 3, the court denied the defendant's motion to dismiss and struck down four provisions of the FFRCA; the case closed shortly thereafter.


On April 14, 2020, the State of New York filed this lawsuit in the U.S. District Court for the Southern District of New York. The state sued the U.S. Department of Labor and the Secretary of Labor under § 702 and § 706 of the Administration Procedure Act. It sought declaratory and injunctive relief. Specifically, the state alleged that the U.S. Department of Labor’s regulations unlawfully narrowed workers’ eligibility for emergency family and paid sick leave guaranteed by the Families First Coronavirus Response Act (FFRCA), thus undermining the Act’s public health and economic security purposes.

The FFCRA reimbursed businesses that provided emergency family leave and paid sick leave for employees unable to work because of the coronavirus pandemic. On April 1, 2020, the Department of Labor released a final rule to implement these components of the Act that included broad exclusions and new restrictions. The state alleged that the Final Rule conflicted with the plain language and purpose of the statute Congress enacted. Namely, it claimed that the Rule limited employee eligibility to those circumstances where the employer determined in its sole discretion that the employer has work for the employee. The Rule also selected a broader definition of “health care provider” that would allow for more exemptions from the paid leave requirements and required employees to provide their employer with extensive documentation in order to obtain paid leave.

On April 14, 2020, the state filed a motion for summary judgment, arguing that the court should vacate the challenged restrictions. The case was assigned to Judge Paul Oetken.

On April 28, the defendant filed a motion to dismiss for lack of jurisdiction and a cross motion for summary judgment. They argued that New York State lacked standing, that the Department of Labor is entitled to Chevron Deference, and that the rule's requirements are a proper exercise of their rulemaking authority.

The court denied the defendant's motion to dismiss and granted in part and denied in part the cross-motions for summary judgment on August 3, holding that the decision to implement the four limitations under the FFRCA's regulations set by the Department of Labor exceeded its authority. 2020 WL 4462260. Specifically, the court struck down the definition of "health care provider," and the provisions that banned intermittent leave based on qualifying conditions that implicated an employee’s risk of COVID-19 transmission, that required employer consent for intermittent leave, and that required employees to submit documents to their employer prior to taking leave.

The court entered judgment on August 25 according to the August 3 opinion and order and closed the case.

Summary Authors

Lily Sawyer-Kaplan (7/6/2020)

Averyn Lee (9/14/2020)

Chandler Hart-McGonigle (11/30/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17067814/parties/state-of-new-york-v-united-states-department-of-labor/


Attorney for Plaintiff

Colangelo, Matthew (New York)

Haren, Eric R. (New York)

Attorney for Defendant

Berman, Geoffrey S. (New York)

Cha-Kim, Stephen Seungkun (New York)

Expert/Monitor/Master/Other

Belovin, Allyson L. (New York)

show all people

Documents in the Clearinghouse

Document

1:20-cv-03020

Docket [PACER]

State of New York v. United States Department of Labor

Aug. 25, 2020

Aug. 25, 2020

Docket
1

1:20-cv-03020

Complaint for Declaratory na Injunctive Relief

April 14, 2020

April 14, 2020

Complaint
4

1:20-cv-03020

Memorandum of Law in Support of Plaintiff's Motion for Summary Judgment

April 14, 2020

April 14, 2020

Internal memorandum
24

1:20-cv-03020

Notice of Defendants' Motion to Dismiss and Cross-Motion for Summary Judgment

April 28, 2020

April 28, 2020

Pleading / Motion / Brief
25

1:20-cv-03020

Memorandum of Law in Support of Defendants' Motion to Dismiss and Cross-Motion for Summary Judgment and in Opposition to Plaintiff's Motion for Summary Judgment

April 28, 2020

April 28, 2020

Pleading / Motion / Brief
27

1:20-cv-03020

Plaintiff's Memorandum of Law in Opposition to Defendants' Motion to Dismiss and Cross-Motion for Summary Judgment, and Reply in Support of Plaintiff's Motion for Summary Judgment

State of New York v. United States Department of Labor

May 5, 2020

May 5, 2020

Pleading / Motion / Brief
26, 26-1, 26-2, 26-3, 26-4

1:20-cv-03020

Declaration of Matthew Colangelo

State of New York v. United States Department of Labor

May 5, 2020

May 5, 2020

Declaration/Affidavit
30

1:20-cv-03020

Reply Memorandum of Law in Further Support of Defendant's Motion to Dismiss and Cross-Motion for Summary Judgment

State of New York v. United States Department of Labor

May 9, 2020

May 9, 2020

Pleading / Motion / Brief
37

1:20-cv-03020

Opinion and Order

State of New York v. United States Department of Labor

Aug. 3, 2020

Aug. 3, 2020

Order/Opinion

477 F.Supp.3d 477

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17067814/state-of-new-york-v-united-states-department-of-labor/

Last updated Feb. 23, 2024, 4:23 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Eugene Scalia, United States Department of Labor. (Filing Fee $ 400.00, Receipt Number ANYSDC-19440148)Document filed by State of New York. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4).(Colangelo, Matthew) (Entered: 04/14/2020)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

April 14, 2020

April 14, 2020

RECAP
2

CIVIL COVER SHEET filed..(Colangelo, Matthew) (Entered: 04/14/2020)

April 14, 2020

April 14, 2020

PACER
3

MOTION for Summary Judgment . Document filed by State of New York..(Colangelo, Matthew) (Entered: 04/14/2020)

April 14, 2020

April 14, 2020

RECAP
4

MEMORANDUM OF LAW in Support re: 3 MOTION for Summary Judgment . . Document filed by State of New York..(Colangelo, Matthew) (Entered: 04/14/2020)

April 14, 2020

April 14, 2020

RECAP
5

MOTION to Expedite (Plaintiff's motion to shorten Defendants' time to respond to Plaintiff's motion for summary judgment). Document filed by State of New York..(Colangelo, Matthew) (Entered: 04/14/2020)

April 14, 2020

April 14, 2020

PACER
6

REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Labor, re: 1 Complaint,. Document filed by State of New York..(Colangelo, Matthew) (Entered: 04/15/2020)

April 15, 2020

April 15, 2020

PACER

Case Opening Initial Assignment Notice

April 15, 2020

April 15, 2020

PACER

Notice to Attorney Regarding Party Modification

April 15, 2020

April 15, 2020

PACER
7

REQUEST FOR ISSUANCE OF SUMMONS as to Eugene Scalia, in his official capacity as Secretary of Labor, re: 1 Complaint,. Document filed by State of New York..(Colangelo, Matthew) (Entered: 04/15/2020)

April 15, 2020

April 15, 2020

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Matthew Colangelo. The party information for the following party/parties has been modified: Eugene Scalia, United States Department of Labor, State of New York. The information for the party/parties has been modified for the following reason/reasons: do not include party names as party text. (pc)

April 15, 2020

April 15, 2020

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge J. Paul Oetken. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(pc)

April 15, 2020

April 15, 2020

PACER

Magistrate Judge Debra C. Freeman is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (pc)

April 15, 2020

April 15, 2020

PACER

Case Designated ECF. (pc)

April 15, 2020

April 15, 2020

PACER
8

NOTICE OF APPEARANCE by Fiona Jeannette Kaye on behalf of State of New York..(Kaye, Fiona) (Entered: 04/15/2020)

April 15, 2020

April 15, 2020

PACER
9

ELECTRONIC SUMMONS ISSUED as to Eugene Scalia..(pc) (Entered: 04/15/2020)

April 15, 2020

April 15, 2020

PACER
10

ELECTRONIC SUMMONS ISSUED as to United States Department of Labor..(pc) (Entered: 04/15/2020)

April 15, 2020

April 15, 2020

PACER
11

CONSENT LETTER MOTION for Leave to File Letter motion to permit service of the summons and complaint by email addressed to Judge J. Paul Oetken from Matthew Colangelo dated April 16, 2020. Document filed by State of New York..(Colangelo, Matthew) (Entered: 04/16/2020)

April 16, 2020

April 16, 2020

PACER

Order on Motion for Leave to File Document

April 16, 2020

April 16, 2020

PACER
12

ORDER granting 11 Letter Motion for Leave to File Document. GRANTED. PLAINTIFF MAY SERVE THE SUMMONS AND COMPLAINT ON DEFENDANTS BY EMAIL. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (el) (Entered: 04/16/2020)

April 16, 2020

April 16, 2020

PACER
13

ORDER with respect to 5 Letter Motion to Expedite. Defendants are hereby directed to respond to Plaintiffs motion for expedited consideration of Plaintiff's motion for summary judgment by April 17, 2020. (See Dkt. No. 5.) Plaintiff's counsel is directed to serve this order on Defendants by email by 6:00 p.m. today, April 16, 2020. SO ORDERED.. (Signed by Judge J. Paul Oetken on 4/16/2020) (js) (Entered: 04/16/2020)

April 16, 2020

April 16, 2020

PACER

Set/Reset Deadlines as to 5 MOTION to Expedite (Plaintiff's motion to shorten Defendants' time to respond to Plaintiff's motion for summary judgment).. Responses due by 4/17/2020 (js)

April 16, 2020

April 16, 2020

PACER
14

RESPONSE in Opposition to Motion re: 5 MOTION to Expedite (Plaintiff's motion to shorten Defendants' time to respond to Plaintiff's motion for summary judgment). . Document filed by Eugene Scalia, United States Department of Labor..(Cha-Kim, Stephen) (Entered: 04/17/2020)

April 17, 2020

April 17, 2020

RECAP
15

NOTICE OF APPEARANCE by Stephen Seungkun Cha-Kim on behalf of Eugene Scalia, United States Department of Labor..(Cha-Kim, Stephen) (Entered: 04/17/2020)

April 17, 2020

April 17, 2020

PACER
16

NOTICE OF APPEARANCE by Jennifer Ann Jude on behalf of Eugene Scalia, United States Department of Labor..(Jude, Jennifer) (Entered: 04/17/2020)

April 17, 2020

April 17, 2020

PACER
17

NOTICE OF APPEARANCE by Daniela Nogueira on behalf of State of New York..(Nogueira, Daniela) (Entered: 04/20/2020)

April 20, 2020

April 20, 2020

PACER

Order on Motion to Expedite

April 20, 2020

April 20, 2020

PACER
18

ORDER granting in part and denying in part 5 Letter Motion to Expedite. GRANTED IN PART. DEFENDANTS SHALL FILE A RESPONSE TO THE MOTION FOR SUMMARY JUDGMENT ON OR BEFORE APRIL 28, 2020. PLAINTIFF MAY FILE A REPLY WITHIN SEVEN DAYS OF THE FILING OF DEFENDANTS RESPONSE. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (el) (Entered: 04/20/2020)

April 20, 2020

April 20, 2020

PACER
19

LETTER MOTION for Leave to File Reply in Support of Cross-Motion and Set Oral Argument Date addressed to Judge J. Paul Oetken from Stephen Cha-Kim dated 4/23/2020. Document filed by Eugene Scalia, United States Department of Labor..(Cha-Kim, Stephen) (Entered: 04/23/2020)

April 23, 2020

April 23, 2020

PACER
20

LETTER MOTION for Leave to File Excess Pages addressed to Judge J. Paul Oetken from Stephen Cha-Kim dated 4/25/2020. Document filed by Eugene Scalia, United States Department of Labor..(Cha-Kim, Stephen) (Entered: 04/25/2020)

April 25, 2020

April 25, 2020

PACER
21

ORDER granting in part and denying in part 19 Letter Motion for Leave to File Document. GRANTED IN PART. DEFENDANTS SHALL FILE THEIR RESPONSE TO PLAINTIFFS MOTION FOR SUMMARY JUDGMENT, AS WELL AS ANY CROSS-MOTION, ON OR BEFORE APRIL 28, 2020, IN A SINGLE BRIEF. PLAINTIFF SHALL FILE ANY REPLY IN SUPPORT OF ITS MOTION FOR SUMMARY JUDGMENT AND ANY OPPOSITION TO DEFENDANT'S CROSS-MOTION, IN A SINGLE BRIEF, ON OR BEFORE MAY 5, 2020. DEFENDANTS SHALL FILE ANY REPLY IN FURTHER SUPPORT OF THEIR CROSS-MOTION ON OR BEFORE MAY 9, 2020. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (el) (Entered: 04/27/2020)

April 27, 2020

April 27, 2020

PACER

Order

April 27, 2020

April 27, 2020

PACER

Order on Motion for Leave to File Excess Pages

April 27, 2020

April 27, 2020

PACER

Order on Motion for Leave to File Document

April 27, 2020

April 27, 2020

PACER
22

ORDER granting 20 Letter Motion for Leave to File Excess Pages. GRANTED. DEFENDANTS MAY FILE A BRIEF UP TO BUT NOT EXCEEDING THIRTY-FIVE (35) PAGES. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (el) (Entered: 04/27/2020)

April 27, 2020

April 27, 2020

PACER
23

NOTICE. THE PARTIES ARE DIRECTED TO APPEAR TELEPHONICALLY FOR A HEARING REGARDING THE PENDING MOTION FOR SUMMARY JUDGMENT AND ANY CROSS-MOTION ON MAY 12, 2020, AT 2:00PM. COUNSEL FOR THE PARTIES ARE DIRECTED TO CALL (888) 557-8511 AT THE SCHEDULED TIME. THE ACCESS CODE IS 9300838. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken) (Text Only Order) (el) (Entered: 04/27/2020)

April 27, 2020

April 27, 2020

PACER
24

MOTION to Dismiss for Lack of Jurisdiction ., CROSS MOTION for Summary Judgment . Document filed by Eugene Scalia, United States Department of Labor..(Cha-Kim, Stephen) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
25

MEMORANDUM OF LAW in Support re: 24 MOTION to Dismiss for Lack of Jurisdiction .CROSS MOTION for Summary Judgment . and in Opposition to Plaintiff's Motion for Summary Judgment. Document filed by Eugene Scalia, United States Department of Labor..(Cha-Kim, Stephen) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
26

DECLARATION of Matthew Colangelo in Opposition re: 24 MOTION to Dismiss for Lack of Jurisdiction .CROSS MOTION for Summary Judgment .. Document filed by State of New York. (Attachments: # 1 Exhibit 1 (Declaration of Dr. Heather Boushey), # 2 Exhibit 2 (Declaration of Dr. Leighton Ku), # 3 Exhibit 3 (Declaration of Deputy Commissioner Scott Palladino), # 4 Exhibit 4 (Declaration of Megan Thorsfeldt)).(Colangelo, Matthew) (Entered: 05/05/2020)

1 Exhibit 1 (Declaration of Dr. Heather Boushey)

View on RECAP

2 Exhibit 2 (Declaration of Dr. Leighton Ku)

View on RECAP

3 Exhibit 3 (Declaration of Deputy Commissioner Scott Palladino)

View on RECAP

4 Exhibit 4 (Declaration of Megan Thorsfeldt)

View on RECAP

May 5, 2020

May 5, 2020

RECAP
27

MEMORANDUM OF LAW in Opposition re: 24 MOTION to Dismiss for Lack of Jurisdiction .CROSS MOTION for Summary Judgment . (Plaintiff's Memorandum of Law in Opposition to Defendants' Motion to Dismiss and Cross-Motion for Summary Judgment, and Reply in Support of Plaintiff's Motion for Summary Judgment). Document filed by State of New York..(Colangelo, Matthew) (Entered: 05/05/2020)

May 5, 2020

May 5, 2020

RECAP
28

LETTER MOTION for Leave to File Excess Pages for Reply Brief addressed to Judge J. Paul Oetken from Jennifer Jude dated 5/6/20. Document filed by Eugene Scalia, United States Department of Labor..(Jude, Jennifer) (Entered: 05/06/2020)

May 6, 2020

May 6, 2020

PACER
29

ORDER granting 28 Letter Motion for Leave to File Excess Pages. GRANTED. DEFENDANTS MAY FILE A REPLY MEMORANDUM NOT TO EXCEED FIFTEEN (15) PAGES. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (el) (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

PACER

Order on Motion for Leave to File Excess Pages

May 7, 2020

May 7, 2020

PACER
30

REPLY MEMORANDUM OF LAW in Support re: 24 MOTION to Dismiss for Lack of Jurisdiction .CROSS MOTION for Summary Judgment . and in Opposition to Plaintiff's Motion for Summary Judgment. Document filed by Eugene Scalia, United States Department of Labor..(Cha-Kim, Stephen) (Entered: 05/09/2020)

May 9, 2020

May 9, 2020

PACER
31

MOTION to File Amicus Brief . Document filed by Service Employees International Union, 1199SEIU, United Healthcare Workers East. (Attachments: # 1 [PROPOSED] BRIEF OF AMICI CURIAE SERVICE EMPLOYEES INTERNATIONAL UNION AND 1199SEIU, UNITED HEALTHCARE WORKERS EAST IN SUPPORT OF PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT).(Belovin, Allyson) (Entered: 05/11/2020)

1 [PROPOSED] BRIEF OF AMICI CURIAE SERVICE EMPLOYEES INTERNATIONAL UNION AND 1199

View on RECAP

May 11, 2020

May 11, 2020

PACER

Minute Entry for proceedings held before Judge J. Paul Oetken: Telephone Conference held on 5/12/2020. Telephonic oral argument held. Decision reserved. (See transcript) (kgo)

May 12, 2020

May 12, 2020

PACER
32

TRANSCRIPT of Proceedings re: CONFERENCE held on 5/12/2020 before Judge J. Paul Oetken. Court Reporter/Transcriber: Andrew Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 6/8/2020. Redacted Transcript Deadline set for 6/18/2020. Release of Transcript Restriction set for 8/17/2020..(McGuirk, Kelly) (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

PACER
33

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 5/12/2020 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days....(McGuirk, Kelly) (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

PACER
34

AFFIDAVIT OF SERVICE. Eugene Scalia served on 4/15/2020, answer due 6/15/2020; United States Department of Labor served on 4/15/2020, answer due 6/15/2020. Document filed by State of New York..(Colangelo, Matthew) (Entered: 06/10/2020)

June 10, 2020

June 10, 2020

PACER
35

LETTER addressed to Judge J. Paul Oetken from Stephen Cha-Kim dated July 2, 2020 re: New Authority on State Standing. Document filed by Eugene Scalia, United States Department of Labor..(Cha-Kim, Stephen) (Entered: 07/02/2020)

July 2, 2020

July 2, 2020

PACER
36

LETTER addressed to Judge J. Paul Oetken from Matthew Colangelo dated July 3, 2020 re: Plaintiff's response to Defendants' notice of recent authority. Document filed by State of New York..(Colangelo, Matthew) (Entered: 07/03/2020)

July 3, 2020

July 3, 2020

PACER
37

OPINION AND ORDER re: 31 MOTION to File Amicus Brief filed by 1199SEIU, United Healthcare Workers East, Service Employees International Union, 3 MOTION for Summary Judgment filed by State of New York, 24 MOTION to Dismiss for Lack of Jurisdiction . CROSS MOTION for Summary Judgment filed by United States Department of Labor, Eugene Scalia. For the foregoing reasons, Defendants' motion to dismiss is DENIED. Plaintiff's motion for summary judgment is GRANTED as to the work-availability requirement, the definition of "health care provider," and the temporal aspect of the documentation requirements, and is GRANTED in part and DENIED in part as to the intermittent-leave provision. Defendants' motion for summary judgment is GRANTED in part as to the intermittent-leave prohibition, and is otherwise DENIED. The Clerk of Court is directed to close the motions at Docket Numbers 3, 24, and 31. (Signed by Judge J. Paul Oetken on 8/3/2020) (tro) (Entered: 08/03/2020)

Aug. 3, 2020

Aug. 3, 2020

RECAP
38

LETTER MOTION for Leave to File Motion requesting entry of judgment pursuant to Fed. R. Civ. P. 58(d) addressed to Judge J. Paul Oetken from Fiona J. Kaye dated August 21, 2020. Document filed by State of New York..(Kaye, Fiona) (Entered: 08/21/2020)

Aug. 21, 2020

Aug. 21, 2020

RECAP
39

ORDER re: 37 Memorandum & Opinion. Having resolved the claims in this action by the Opinion and Order dated August 3, 2020, the Court hereby directs the Clerk of Court to enter judgment in accordance with that Opinion and Order and to close this case. SO ORDERED. (Signed by Judge J. Paul Oetken on 8/24/2020) (kv) Transmission to Orders and Judgments Clerk for processing. (Entered: 08/24/2020)

Aug. 24, 2020

Aug. 24, 2020

RECAP
40

CLERK'S JUDGMENT re: 37 Memorandum & Opinion 39 Order in favor of State of New York, United States Department of Labor, Eugene Scalia against State of New York, United States Department of Labor, Eugene Scalia. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Order dated August 24, 2020, and the Court's Opinion and Order dated August 3, 2020, Defendants' motion to dismiss is DENIED. Plaintiffs motion for summary judgment is GRANTED as to the work-availability requirement, the definition of "health care provider," and the temporal aspect of the documentation requirements, and is GRANTED in part and DENIED in part as to the intermittent- leave provision. Defendants' motion for summary judgment is GRANTED in part as to the intermittent-leave prohibition, and is otherwise DENIED; accordingly, this case is closed. (Signed by Clerk of Court Ruby Krajick on 8/25/2020) (Attachments: # 1 Right to Appeal) (km) (Entered: 08/25/2020)

1 Right to Appeal

View on PACER

Aug. 25, 2020

Aug. 25, 2020

RECAP

Terminate Transcript Deadlines (km)

Aug. 25, 2020

Aug. 25, 2020

PACER
41

INTERNET CITATION NOTE: Material from decision with Internet citation re: 37 Memorandum & Opinion. (sjo) (Entered: 01/27/2021)

Jan. 27, 2021

Jan. 27, 2021

PACER
42

INTERNET CITATION NOTE: Material from decision with Internet citation re: 37 Memorandum & Opinion. (sjo) (Entered: 01/27/2021)

Jan. 27, 2021

Jan. 27, 2021

PACER
43

INTERNET CITATION NOTE: Material from decision with Internet citation re: 37 Memorandum & Opinion. (sjo) (Entered: 01/27/2021)

Jan. 27, 2021

Jan. 27, 2021

PACER

Case Details

State / Territory: New York

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

COVID-19 (novel coronavirus)

Multi-LexSum (in sample)

Key Dates

Filing Date: April 14, 2020

Closing Date: Aug. 25, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

State of New York

Plaintiff Type(s):

State Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of Labor , Federal

Secretary of Labor , Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Declaratory Judgment Act, 28 U.S.C. § 2201

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Issues

General:

Government services

Public assistance grants

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Benefit Source:

Families First Coronavirus Response Act (FFRCA)