Case: New York v. U.S. Department of Health and Human Services

1:20-cv-05583 | U.S. District Court for the Southern District of New York

Filed Date: July 20, 2020

Case Ongoing

Clearinghouse coding complete

Case Summary

This case is about the legality of the June 19, 2020 rule ("Rule") issued by the U.S. Department of Health and Human Services (HHS) under the Patient Protection and Affordable Care Act ("Act"). On July 20, 2020, twenty-two states and the District of Columbia ("States") filed this lawsuit in the U.S. District Court for the Southern District of New York. The States sued the HHS under the Administrative Procedure Act (APA, 5 U.S.C § 706). The States alleged that the Rule was arbitrary, capricious,…

This case is about the legality of the June 19, 2020 rule ("Rule") issued by the U.S. Department of Health and Human Services (HHS) under the Patient Protection and Affordable Care Act ("Act"). On July 20, 2020, twenty-two states and the District of Columbia ("States") filed this lawsuit in the U.S. District Court for the Southern District of New York. The States sued the HHS under the Administrative Procedure Act (APA, 5 U.S.C § 706). The States alleged that the Rule was arbitrary, capricious, an abuse of discretion, and contrary to law (in violation of 5 U.S.C. § 706(2)(A)); exceeded the HHS’s statutory authority under the Act (in violation of 5 U.S.C. § 706(2)(C)); and constituted sex-based discrimination against LGBTQ people (in violation of the Fifth Amendment's equal protection component). The States sought vacatur of the Rule, declaratory and injunctive relief, and attorneys’ fees.

The States alleged that the Rule arbitrarily and unlawfully denied health care rights guaranteed under 42 U.S.C. § 18116 (Section 1557 of the Act). Section 1557 prohibited discrimination on the basis of race, color, national origin, sex, age, or disability in health services that received federal financial assistance, such as programs or insurance. The Rule (1) restricted the definition of sex discrimination to exclude protections against discrimination based on gender identity and sexual orientation, (2) narrowed the scope of protected health programs to exclude health insurance, (3) removed the language notifying individuals with limited English proficiency (LEP) of their rights to language services in healthcare settings, and (4) created a broad religious exemption.

The case was assigned to District Judge Alvin K. Hellerstein and Magistrate Judge James L. Cott. The States filed a motion for partial summary judgment on the APA 5 U.S.C. § 706(2)(A) claims on September 10, 2020. On September 17, 2020, the U.S. House of Representatives filed an amicus brief in support of the States, asserting the House’s interest in the non-discriminatory implementation of the Act.

On September 22, 2020, the court denied the States’ motion for partial summary judgment, on the grounds that it was premature due to an incomplete administrative record. Once the administrative record was complete, the States moved for partial summary judgment again on December 2, 2020. On the same day, the HHS moved to dismiss the States’ claims for lack of jurisdiction. 

After the Biden Administration took office on January 20, 2021, the parties jointly requested the court on February 20 to stay the proceedings while the new HHS leadership evaluated the case. The court agreed to a stay until May 14, 2021. The parties filed a joint status report on May 14, which stated that the HHS needed more time to assess the case. The parties also reported that (1) the HHS planned to initiate a rulemaking proceeding that would reconsider the challenged Rule, and (2) the HHS had issued a Notice of Interpretation and Enforcement on May 10 that announced its plan to include discrimination on the basis of sexual orientation and gender identity in its subsequent interpretations of Section 1557’s prohibition on sex-based discrimination. 

On August 23, 2021, the parties jointly moved to stay the proceedings and pending motions until 30 days after the HHS’s rulemaking proceeding on Section 1557 ended. The court granted this motion on February 3, 2022 and ordered the parties to file a joint proposed schedule addressing further proceedings once the stay expired. The case is ongoing as of November 14, 2023.

Summary Authors

Zofia Peach (9/23/2020)

Sophia Acker (10/3/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17363911/parties/state-of-new-york-v-united-states-department-of-health-and-human-services/


Judge(s)
Attorney for Plaintiff

Balderas, Hector (New Mexico)

Battles, Benjamin D. (Vermont)

Becerra, Xavier (California)

Attorney for Defendant
Expert/Monitor/Master/Other

Adams, Randall Thomas (New York)

Barbero, Megan (District of Columbia)

Judge(s)

Hellerstein, Alvin K. (New York)

Attorney for Plaintiff

Balderas, Hector (New Mexico)

Battles, Benjamin D. (Vermont)

Becerra, Xavier (California)

Biesanz, Zach (New York)

Boergers, Kathleen M (California)

Boyer, Jacob (Pennsylvania)

Cammarata, Kimberly S. (Maryland)

Chiang, Annie (New York)

Colangelo, Matthew (New York)

Connors, Clare E. (Hawaii)

D'Agostino, Martine Noel (California)

De Haan, Brian (Oregon)

Donovan, Thomas J. Jr. (Vermont)

Ellison, Keith (Minnesota)

England, Travis William (New York)

Fernandes, Kaliko'onalani D. (Hawaii)

Field, Michael W. (Rhode Island)

Ford, Aaron D. (Nevada)

Frey, Aaron M (Maine)

Frosh, Brian E. (Maryland)

George, Renu R. (California)

Goldstein, Elena Stacy (New York)

Grewal, Gurbir S. (New Jersey)

Hainsworth, Amanda (Massachusetts)

Hammoud, Fadwa Alawieh (Michigan)

Hardy, Ryan Spreague (Virginia)

Harris, Toni L. (Michigan)

Healey, Maura T. (Massachusetts)

Herman, Susan P. (Maine)

Herring, Mark R. (Virginia)

James, Letitia (New York)

Jennings, Kathleen (Delaware)

Kassab, Vanessa L (Delaware)

Kaul, Josh (Wisconsin)

Kaye, Fiona Jeannette (New York)

Kilpatrick, Steven Carl (Wisconsin)

Konopka, Kathleen (District of Columbia)

Lieberman-Klein, Marissa (New York)

Maestas, Tania (New Mexico)

McKenzie, Megan (Minnesota)

Morrell, Kelly Lynn (New York)

Narasimhan, Sripriya (North Carolina)

Neronha, Peter F. (Rhode Island)

Nessel, Dana M. (Michigan)

Newby, Craig A (Nevada)

Olson, Eric (Colorado)

Otuwa, Joyce (Illinois)

Palma, Neli Nima (California)

Parr, Kimberly A. (Massachusetts)

Passante, John T. (New Jersey)

Perry, Joseph Samuel (Illinois)

Pohlhaus, Molly (New York)

Racine, Karl A. (District of Columbia)

Raoul, Kwame (Illinois)

Rosenblum, Ellen F. (Oregon)

Saxena, Mayur (New York)

Shapiro, Joshua D. (Pennsylvania)

Sizemore, Amber (Pennsylvania)

Soueid, Marie (New Jersey)

Spottswood, Eleanor Laurel (New York)

Stein, Joshua H (North Carolina)

Stern, Heidi Parry (Nevada)

Tong, William (Connecticut)

Van den Bergh, Tracy E. (Michigan)

Wardenski, Joseph (New York)

Weaver, Lily Grace (California)

Weiser, Philip J. (Colorado)

show all people

Documents in the Clearinghouse

Document

1:20-cv-05583

Docket [PACER]

State of New York v. United States Department of Health and Human Services

Sept. 13, 2020

Sept. 13, 2020

Docket
1

1:20-cv-05583

Complaint for Declaratory and Injunctive Relief

State of New York v. United States Department of Health and Human Services

July 20, 2020

July 20, 2020

Complaint
2

1:20-cv-05583

Brief of U.S. House of Representatives as Amicus Curiae in Support of Plaintiffs

State of New York v. U.S. Department of Health and Human Services

Sept. 17, 2020

Sept. 17, 2020

Pleading / Motion / Brief
139

1:20-cv-05583

Unopposed Motion for a Stay of Proceedings

Feb. 10, 2021

Feb. 10, 2021

Pleading / Motion / Brief
142

1:20-cv-05583

Joint Status Report

May 14, 2021

May 14, 2021

Pleading / Motion / Brief
145

1:20-cv-05583

Joint Motion for a Stay of Proceedings and to Hold the Parties' Motions in Abeyance

Aug. 23, 2021

Aug. 23, 2021

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17363911/state-of-new-york-v-united-states-department-of-health-and-human-services/

Last updated Feb. 28, 2024, 3:09 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services. (Filing Fee $ 400.00, Receipt Number ANYSDC-20761160)Document filed by State of Maryland, State of Vermont, District of Columbia, State of North Carolina, State of California, Commonwealth of Virginia, State of New York, State of Oregon, State of Wisconsin, State of New Mexico, State of Minnesota, State of Delaware, Commonwealth of Massachusetts, State of Illinois, State of Michigan, State of Rhode Island, State of Nevada, State of New Jersey, State of Hawaii, State of Colorado, Commonwealth of Pennsylvania, State of Maine, State of Connecticut..(Wardenski, Joseph) (Entered: 07/20/2020)

July 20, 2020

July 20, 2020

Clearinghouse
2

CIVIL COVER SHEET filed..(Wardenski, Joseph) (Entered: 07/20/2020)

July 20, 2020

July 20, 2020

Clearinghouse
3

NOTICE OF APPEARANCE by Joseph Wardenski on behalf of State of New York..(Wardenski, Joseph) (Entered: 07/20/2020)

July 20, 2020

July 20, 2020

PACER
4

REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Health and Human Services, re: 1 Complaint,,. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 07/20/2020)

July 20, 2020

July 20, 2020

PACER
5

REQUEST FOR ISSUANCE OF SUMMONS as to Alex M. Azar II, in his official capacity as Secretary of Health and Human Services, re: 1 Complaint,,. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 07/20/2020)

July 20, 2020

July 20, 2020

PACER
6

REQUEST FOR ISSUANCE OF SUMMONS as to Roger Severino, in his official capacity as Director of the Office for Civil Rights at the United States Department of Health and Human Services, re: 1 Complaint,,. Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) (Entered: 07/20/2020)

July 20, 2020

July 20, 2020

PACER
7

NOTICE OF APPEARANCE by Fiona Jeannette Kaye on behalf of State of New York..(Kaye, Fiona) (Entered: 07/20/2020)

July 20, 2020

July 20, 2020

PACER
8

NOTICE OF APPEARANCE by Elena Stacy Goldstein on behalf of State of New York..(Goldstein, Elena) (Entered: 07/20/2020)

July 20, 2020

July 20, 2020

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Alvin K. Hellerstein. 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..(pne)

July 21, 2020

July 21, 2020

PACER

Magistrate Judge James L. Cott 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. (pne)

July 21, 2020

July 21, 2020

PACER

Case Designated ECF. (pne)

July 21, 2020

July 21, 2020

PACER
9

ELECTRONIC SUMMONS ISSUED as to Roger Severino..(pne) (Entered: 07/21/2020)

July 21, 2020

July 21, 2020

PACER
10

ELECTRONIC SUMMONS ISSUED as to Alex M. Azar, II..(pne) (Entered: 07/21/2020)

July 21, 2020

July 21, 2020

PACER
11

ELECTRONIC SUMMONS ISSUED as to United States Department of Health and Human Services..(pne) (Entered: 07/21/2020)

July 21, 2020

July 21, 2020

PACER
12

NOTICE OF APPEARANCE by Travis William England on behalf of State of New York..(England, Travis) (Entered: 07/21/2020)

July 21, 2020

July 21, 2020

PACER
13

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Toni L. Harris to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Michigan. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Text of Proposed Order).(Harris, Toni) Modified on 7/21/2020 (aea). (Entered: 07/21/2020)

1 Affidavit

View on PACER

2 Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

July 21, 2020

July 21, 2020

PACER
14

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Fadwa A. Hammoud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20780187. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Michigan. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Text of Proposed Order).(Hammoud, Fadwa) Modified on 7/21/2020 (aea). (Entered: 07/21/2020)

1 Affidavit

View on PACER

2 Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

July 21, 2020

July 21, 2020

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 14 MOTION for Fadwa A. Hammoud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20780187. Motion and supporting papers to be reviewed by Clerk's Office staff., 13 MOTION for Toni L. Harris to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Michigan - PO Box 30052, Lansing, MI 48909, Phone: 517-373-0120; Affidavit needs to be signed and notarized;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (aea)

July 21, 2020

July 21, 2020

PACER
15

NOTICE OF APPEARANCE by Matthew Colangelo on behalf of State of New York..(Colangelo, Matthew) (Entered: 07/21/2020)

July 21, 2020

July 21, 2020

PACER

Case Opening Initial Assignment Notice

July 21, 2020

July 21, 2020

PACER

Notice Regarding Deficient Motion to Appear Pro Hac Vice

July 21, 2020

July 21, 2020

PACER
16

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Michael W. Field to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20832730. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Rhode Island. (Attachments: # 1 Affidavit Affidavit of Michael W. Field, # 2 Supplement Cert. of Good Standing, # 3 Supplement Proposed Order).(Field, Michael) Modified on 7/24/2020 (aea). (Entered: 07/24/2020)

1 Affidavit Affidavit of Michael W. Field

View on PACER

2 Supplement Cert. of Good Standing

View on PACER

3 Supplement Proposed Order

View on PACER

July 24, 2020

July 24, 2020

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 16 MOTION for Michael W. Field to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20832730. Motion and supporting papers to be reviewed by Clerk's Office staff. The filing is deficient for the following reason(s): Affidavit is not notarized. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (aea)

July 24, 2020

July 24, 2020

PACER
17

MOTION for Neli Nima Palma to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20839315. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit of Neli N. Palma, # 2 Exhibit A, # 3 Exhibit B, # 4 Proposed Order).(Palma, Neli) (Entered: 07/24/2020)

1 Affidavit of Neli N. Palma

View on RECAP

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Proposed Order

View on PACER

July 24, 2020

July 24, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 17 MOTION for Neli Nima Palma to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number ANYSDC-20839315. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea)

July 24, 2020

July 24, 2020

PACER
18

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Martine N. D'Agostino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20843728. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit of Martine D'Agostino in Support of Motion to Appear Pro Hac Vice, # 2 Text of Proposed Order).(D'Agostino, Martine) Modified on 7/27/2020 (vba). (Entered: 07/24/2020)

1 Affidavit of Martine D'Agostino in Support of Motion to Appear Pro Hac Vice

View on PACER

2 Text of Proposed Order

View on PACER

July 24, 2020

July 24, 2020

PACER
19

MOTION for Kaliko'onalani Diara Fernandes to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Hawaii. (Attachments: # 1 Affidavit of Kaliko'onalani Diara Fernandes and Certificates of Good Standing, # 2 Text of Proposed Order).(Fernandes, Kaliko'Onalani) (Entered: 07/24/2020)

1 Affidavit of Kaliko'onalani Diara Fernandes and Certificates of Good Standi

View on PACER

2 Text of Proposed Order

View on PACER

July 24, 2020

July 24, 2020

PACER

Notice Regarding Deficient Motion to Appear Pro Hac Vice

July 24, 2020

July 24, 2020

PACER

Notice Regarding Pro Hac Vice Motion

July 24, 2020

July 24, 2020

PACER
20

ORDER FOR ADMISSION PRO HAC VICE granting 17 Motion for Neli Nima Palma to Appear Pro Hac Vice. The motion of Neli N. Palma, for admission to practice Pro Hac Vice in the above-captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/26/20) (yv) (Entered: 07/27/2020)

July 26, 2020

July 26, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 19 MOTION for Kaliko'onalani Diara Fernandes to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) Modified on 7/27/2020 (vba).

July 27, 2020

July 27, 2020

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 18 MOTION for Martine N. D'Agostino to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20843728. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): MOTION NOT SIGNED;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (vba)

July 27, 2020

July 27, 2020

PACER
21

MOTION for Toni L. Harris to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20864885. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Michigan. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Text of Proposed Order).(Harris, Toni) (Entered: 07/27/2020)

1 Affidavit

View on PACER

2 Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

July 27, 2020

July 27, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 21 MOTION for Toni L. Harris to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20864885. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)

July 27, 2020

July 27, 2020

PACER
22

MOTION for Fadwa A. Hammoud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20865650. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Michigan. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Text of Proposed Order).(Hammoud, Fadwa) (Entered: 07/27/2020)

1 Affidavit

View on PACER

2 Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

July 27, 2020

July 27, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 22 MOTION for Fadwa A. Hammoud to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20865650. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)

July 27, 2020

July 27, 2020

PACER
23

NOTICE OF APPEARANCE by Marie Soueid on behalf of State of New Jersey..(Soueid, Marie) (Entered: 07/27/2020)

July 27, 2020

July 27, 2020

PACER
24

MOTION for Martine N. D'Agostino to Appear Pro Hac Vice [CORRECTED]. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit of Martine D'Agostino, # 2 Text of Proposed Order).(D'Agostino, Martine) (Entered: 07/27/2020)

1 Affidavit of Martine D'Agostino

View on RECAP

2 Text of Proposed Order

View on PACER

July 27, 2020

July 27, 2020

PACER

Notice Regarding Deficient Motion to Appear Pro Hac Vice

July 27, 2020

July 27, 2020

PACER

Notice Regarding Pro Hac Vice Motion

July 27, 2020

July 27, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 24 MOTION for Martine N. D'Agostino to Appear Pro Hac Vice [CORRECTED]. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)

July 28, 2020

July 28, 2020

PACER
25

NOTICE OF APPEARANCE by Benjamin Daniel Battles on behalf of State of Vermont..(Battles, Benjamin) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

PACER
26

MOTION for Michael W. Field to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Rhode Island. (Attachments: # 1 Affidavit of Michael W. Field, # 2 Cert. of Good Standing, # 3 Proposed Order).(Field, Michael) (Entered: 07/28/2020)

1 Affidavit of Michael W. Field

View on RECAP

2 Cert. of Good Standing

View on PACER

3 Proposed Order

View on PACER

July 28, 2020

July 28, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 26 MOTION for Michael W. Field to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)

July 28, 2020

July 28, 2020

PACER
27

ORDER FOR ADMISSION PRO HAC VICE granting 19 Motion for Kalikoonalani Diara Fernandes to Appear Pro Hac Vice. The motion of Kalikoonalani Diara Fernandes, for admission to practice Pro Hac Vice in the above-captioned action, is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/28/20) (yv) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

PACER
28

ORDER FOR ADMISSION PRO HAC VICE granting 21 Motion for Toni L. Harris to Appear Pro Hac Vice. The motion for Toni L. Harris, for admission to practice Pro Hac Vice in the above captioned case is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/28/20) (yv) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

PACER
29

ORDER FOR ADMISSION PRO HAC VICE granting 24 Motion for Martine N. D'Agostino to Appear Pro Hac Vice. The motion for Martine N. D'Agostino, for admission to practice Pro Hac Vice in the above captioned case is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/28/20) (yv) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

PACER
30

ORDER FOR ADMISSION PRO HAC VICE granting 26 Motion for Michael W. Field to Appear Pro Hac Vice. The motion of Michael W. Field, for admission to practice Pro Hac Vice in the above captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/28/20) (yv) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

PACER
31

MOTION for Joyce Chinenye Otuwa to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20886880. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Illinois. (Attachments: # 1 Affidavit of Joyce Otuwa in Support of Motion for Admission Pro Hac Vice, # 2 Exhibit 1 - Certificate of Good Standing, # 3 Text of Proposed Order Proposed Order).(Otuwa, Joyce) (Entered: 07/28/2020)

1 Affidavit of Joyce Otuwa in Support of Motion for Admission Pro Hac Vice

View on PACER

2 Exhibit 1 - Certificate of Good Standing

View on PACER

3 Text of Proposed Order Proposed Order

View on PACER

July 28, 2020

July 28, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 31 MOTION for Joyce Chinenye Otuwa to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20886880. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)

July 28, 2020

July 28, 2020

PACER
32

NOTICE OF APPEARANCE by Toni L. Harris on behalf of State of Michigan..(Harris, Toni) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

PACER
33

CONSENT MOTION to Serve Complaint and Summonses by Email. Document filed by State of New York..(Wardenski, Joseph) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

RECAP

Notice Regarding Pro Hac Vice Motion

July 28, 2020

July 28, 2020

PACER
34

ORDER FOR ADMISSION PRO HAC VICE granting 31 Motion for Joyce Otuwa to Appear Pro Hac Vice. The motion of Joyce Otuwa, for admission to practice pro hac vice in the above-captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice pro hac vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 7/29/20) (yv) (Entered: 07/29/2020)

July 29, 2020

July 29, 2020

RECAP
35

MEMO ENDORSED ORDER granting 33 Motion to Serve U.S. Department of Health and Human Services (HHS), Alex M. Azar II, in his official capacity as Secretary of HHS, and Roger Severino, in his official capacity as Director of HHSs Office for Civil Rights. ENDORSEMENT: So ordered. Leave is granted. (Signed by Judge Alvin K. Hellerstein on 7/29/20) (yv) (Entered: 07/29/2020)

July 29, 2020

July 29, 2020

RECAP
36

CERTIFICATE OF SERVICE of Summons and Complaint,, served. All Defendants. Document filed by State of New York..(Wardenski, Joseph) (Entered: 07/29/2020)

July 29, 2020

July 29, 2020

PACER
37

MOTION for Steven C. Kilpatrick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20929517. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Wisconsin. (Attachments: # 1 Affidavit Affidavit of Steven C. Kilpatrick In Support of Motion for Admission Pro Hac Vice, # 2 Exhibit Exhibit 1 - Certificate of Good Standing, # 3 Text of Proposed Order Proposed Order).(Kilpatrick, Steven) (Entered: 07/30/2020)

1 Affidavit Affidavit of Steven C. Kilpatrick In Support of Motion for Admission P

View on PACER

2 Exhibit Exhibit 1 - Certificate of Good Standing

View on PACER

3 Text of Proposed Order Proposed Order

View on PACER

July 30, 2020

July 30, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 37 MOTION for Steven C. Kilpatrick to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20929517. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)

July 31, 2020

July 31, 2020

PACER

Notice Regarding Pro Hac Vice Motion

July 31, 2020

July 31, 2020

PACER
38

ORDER granting 37 Motion for Steven C. Kilpatrick to Appear Pro Hac Vice. The motion of STEVEN C. KILPATRICK, for admission to practice Pro Hac Vice in the above captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 8/2/20) (yv) (Entered: 08/03/2020)

Aug. 2, 2020

Aug. 2, 2020

PACER
39

MOTION for Jacob B. Boyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20972296. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Pennsylvania. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order).(Boyer, Jacob) (Entered: 08/03/2020)

1 Affidavit

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 3, 2020

Aug. 3, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 39 MOTION for Jacob B. Boyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20972296. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

Aug. 3, 2020

Aug. 3, 2020

PACER
40

NOTICE OF APPEARANCE by Heidi Parry Stern on behalf of State of Nevada..(Stern, Heidi) (Entered: 08/03/2020)

Aug. 3, 2020

Aug. 3, 2020

PACER

Notice Regarding Pro Hac Vice Motion

Aug. 3, 2020

Aug. 3, 2020

PACER
41

ORDER for Admission Pro Hac Vice granting 39 Motion for Jacob B. Boyer to Appear Pro Hac Vice. The motion of Jacob B. Boyer, for admission to practice pro hac vice in the above- captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice pro hac vice in the above-captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 8/4/20) (yv) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
42

MOTION for Vanessa L. Kassab to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20989249. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Delaware..(Kassab, Vanessa) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 42 MOTION for Vanessa L. Kassab to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20989249. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)

Aug. 4, 2020

Aug. 4, 2020

PACER
43

MOTION for Amanda Hainsworth to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20990185. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Massachusetts. (Attachments: # 1 Affidavit of Amanda Hainsworth, # 2 Exhibit A - Certificate of Good Standing, # 3 Proposed Order).(Hainsworth, Amanda) (Entered: 08/04/2020)

1 Affidavit of Amanda Hainsworth

View on PACER

2 Exhibit A - Certificate of Good Standing

View on PACER

3 Proposed Order

View on PACER

Aug. 4, 2020

Aug. 4, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 43 MOTION for Amanda Hainsworth to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20990185. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)

Aug. 4, 2020

Aug. 4, 2020

PACER
44

MOTION for Megan J. McKenzie to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20995671. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Minnesota. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order).(McKenzie, Megan) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 44 MOTION for Megan J. McKenzie to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20995671. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)

Aug. 4, 2020

Aug. 4, 2020

PACER

Notice Regarding Pro Hac Vice Motion

Aug. 4, 2020

Aug. 4, 2020

PACER
45

ORDER FOR ADMISSION PRO HAC VICE granting 22 Motion for Fadwa A. Hammoud to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/5/2020) (jwh) (Entered: 08/05/2020)

Aug. 5, 2020

Aug. 5, 2020

PACER
46

ORDER FOR ADMISSION PRO HAC VICE granting 42 Motion for Vanessa L. Kassab to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/5/2020) (jwh) (Entered: 08/05/2020)

Aug. 5, 2020

Aug. 5, 2020

PACER
47

ORDER FOR ADMISSION PRO HAC VICE granting 43 Motion for Amanda Hainsworth to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/5/2020) (jwh) (Entered: 08/05/2020)

Aug. 5, 2020

Aug. 5, 2020

PACER
48

ORDER FOR ADMISSION PRO HAC VICE granting 44 Motion for Megan J. McKenzie to Appear Pro Hac Vice. (Signed by Judge Alvin K. Hellerstein on 8/5/2020) (jwh) (Entered: 08/05/2020)

Aug. 5, 2020

Aug. 5, 2020

PACER
49

NOTICE OF APPEARANCE by Fadwa A. Hammoud on behalf of State of Michigan..(Hammoud, Fadwa) (Entered: 08/06/2020)

Aug. 6, 2020

Aug. 6, 2020

PACER
50

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Tania Maestas to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21028091. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Mexico. (Attachments: # 1 Exhibit New Mexico Certificate of Good Standing, # 2 Exhibit New York Certificate of Good Standing, # 3 Affidavit, # 4 Text of Proposed Order).(Maestas, Tania) Modified on 8/6/2020 (bcu). (Entered: 08/06/2020)

1 Exhibit New Mexico Certificate of Good Standing

View on PACER

2 Exhibit New York Certificate of Good Standing

View on PACER

3 Affidavit

View on PACER

4 Text of Proposed Order

View on PACER

Aug. 6, 2020

Aug. 6, 2020

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 50 MOTION for Tania Maestas to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21028091. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): Attorney Affidavit is not notarized. Please refile entire motion and make sure the affidavit is notarized.;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu)

Aug. 6, 2020

Aug. 6, 2020

PACER
51

MOTION for Tania Maestas to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Mexico. (Attachments: # 1 Exhibit New Mexico Certificate of Good Standing, # 2 Exhibit New York Certificate of Good Standing, # 3 Affidavit, # 4 Text of Proposed Order).(Maestas, Tania) (Entered: 08/06/2020)

1 Exhibit New Mexico Certificate of Good Standing

View on PACER

2 Exhibit New York Certificate of Good Standing

View on PACER

3 Affidavit

View on PACER

4 Text of Proposed Order

View on PACER

Aug. 6, 2020

Aug. 6, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 51 MOTION for Tania Maestas to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)

Aug. 6, 2020

Aug. 6, 2020

PACER
52

NOTICE OF APPEARANCE by Kaliko'Onalani Diara Fernandes on behalf of State of Hawaii..(Fernandes, Kaliko'Onalani) (Entered: 08/06/2020)

Aug. 6, 2020

Aug. 6, 2020

PACER

Notice Regarding Deficient Motion to Appear Pro Hac Vice

Aug. 6, 2020

Aug. 6, 2020

PACER

Notice Regarding Pro Hac Vice Motion

Aug. 6, 2020

Aug. 6, 2020

PACER
53

FIRST MOTION for Lily G. Weaver to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21206627. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order).(Weaver, Lily) (Entered: 08/18/2020)

1 Affidavit

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 18, 2020

Aug. 18, 2020

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 53 FIRST MOTION for Lily G. Weaver to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21206627. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): AFFIDAVIT NEEDS TO BE NOTARIZED;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)

Aug. 18, 2020

Aug. 18, 2020

PACER

Notice Regarding Deficient Motion to Appear Pro Hac Vice

Aug. 18, 2020

Aug. 18, 2020

PACER
54

ORDER FOR ADMISSION TANIA MAESTAS PRO HAC VICE granting 51 Motion for Tania Maestas to Appear Pro Hac Vice. The motion of Tania Maestas, for admission to practice Pro Hac Vice in the above captioned action is GRANTED. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 8/19/20) (yv) (Entered: 08/19/2020)

Aug. 19, 2020

Aug. 19, 2020

PACER
55

FIRST MOTION for Lily G. Weaver to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order).(Weaver, Lily) (Entered: 08/20/2020)

1 Affidavit

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 20, 2020

Aug. 20, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 55 FIRST MOTION for Lily G. Weaver to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

Aug. 20, 2020

Aug. 20, 2020

PACER

Notice Regarding Pro Hac Vice Motion

Aug. 20, 2020

Aug. 20, 2020

PACER
56

ORDER FOR ADMISSION PRO HAC VICE granting 55 Motion for Lily G. Weaver to Appear Pro Hac Vice. The motion of Lily G. Weaver, for admission to practice Pro Hac Vice in the above-captioned action is granted. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 8/21/20) (yv) (Entered: 08/21/2020)

Aug. 21, 2020

Aug. 21, 2020

PACER
57

MOTION for Amber Sizemore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21450004. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Pennsylvania. (Attachments: # 1 Proposed Order, # 2 Affidavit, # 3 Cdertificate of Good Standing).(Sizemore, Amber) (Entered: 09/02/2020)

1 Proposed Order

View on PACER

2 Affidavit

View on PACER

3 Cdertificate of Good Standing

View on PACER

Sept. 2, 2020

Sept. 2, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 57 MOTION for Amber Sizemore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21450004. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

Sept. 2, 2020

Sept. 2, 2020

PACER

Notice Regarding Pro Hac Vice Motion

Sept. 2, 2020

Sept. 2, 2020

PACER
58

ORDER FOR ADMISSION PRO HAC VICE granting 57 Motion for Amber J. Sizemore to Appear Pro Hac Vice. The motion of Amber J. Sizemore for admission to practice Pro Hac Vice in the above captioned action is GRANTED. IT IS HEREBY ORDERED that Applicant is admitted to practice Pro Hac Vice in the above captioned case in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Alvin K. Hellerstein on 9/3/20) (yv) (Entered: 09/03/2020)

Sept. 3, 2020

Sept. 3, 2020

PACER
59

MOTION for Kathleen M. Boergers to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21576026. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit Affidavit of Kathleen M. Boergers in Support of Motion for Admission Pro Hac Vice, # 2 Text of Proposed Order [Proposed] Order in Support of Motion for Admission Pro Hac Vice).(Boergers, Kathleen) (Entered: 09/09/2020)

1 Affidavit Affidavit of Kathleen M. Boergers in Support of Motion for Admission P

View on PACER

2 Text of Proposed Order [Proposed] Order in Support of Motion for Admission Pro H

View on PACER

Sept. 9, 2020

Sept. 9, 2020

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 59 MOTION for Kathleen M. Boergers to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21576026. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba)

Sept. 10, 2020

Sept. 10, 2020

PACER
60

FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #62) MOTION for Summary Judgment . Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) Modified on 9/10/2020 (lb). (Entered: 09/10/2020)

Sept. 10, 2020

Sept. 10, 2020

RECAP
61

FILING ERROR - DEFICIENT DOCKET ENTRY - (LINKED TO A DEFICIENT ENTRY)- MEMORANDUM OF LAW in Support re: 60 MOTION for Summary Judgment . . Document filed by Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin..(Wardenski, Joseph) Modified on 9/10/2020 (lb). (Entered: 09/10/2020)

Sept. 10, 2020

Sept. 10, 2020

RECAP

Case Details

State / Territory: New York

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Multi-LexSum (in sample)

Transgender Healthcare Access Cases

Key Dates

Filing Date: July 20, 2020

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Maryland, Vermont, District of Columbia, North Carolina, California, Virginia, New York, Oregon, Wisconsin, New Mexico, Minnesota, Delaware, Massachusetts, Illinois, Michigan, Rhode Island, Nevada, New Jersey, Hawaii, Colorado, Pennsylvania, Maine, Connecticut

Plaintiff Type(s):

State Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States Department of Health and Human Services (- United States (national) -), Federal

Defendant Type(s):

Hospital/Health Department

Case Details

Causes of Action:

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

Constitutional Clause(s):

Due Process

Due Process: Substantive Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Content of Injunction:

Discrimination Prohibition

Issues

General:

Government services

Language access/needs

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

Discrimination-area:

Disparate Impact

Disparate Treatment

LGBTQ+:

LGBTQ+

Discrimination-basis:

Gender identity

Pregnancy discrimination

Sex discrimination

Sexual orientation

Affected Sex or Gender:

Female

Transgender

Medical/Mental Health:

Medical care, general