Case: Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY) v. U.S. Department of Health and Human Services

1:20-cv-11297 | U.S. District Court for the District of Massachusetts

Filed Date: July 9, 2020

Case Ongoing

Clearinghouse coding complete

Case Summary

This case is about a regulation promulgated by the U.S. Department of Health and Human Services (HHS) affecting protections against discrimination in healthcare on the basis of sex. In 2010, Congress passed the Affordable Care Act (ACA) to increase the number of Americans with health insurance and to decrease the cost of healthcare. One provision in the law, Section 1557, aimed to protect against various forms of discrimination in healthcare and health insurance, including discrimination on the…

This case is about a regulation promulgated by the U.S. Department of Health and Human Services (HHS) affecting protections against discrimination in healthcare on the basis of sex.

In 2010, Congress passed the Affordable Care Act (ACA) to increase the number of Americans with health insurance and to decrease the cost of healthcare. One provision in the law, Section 1557, aimed to protect against various forms of discrimination in healthcare and health insurance, including discrimination on the basis of sex. In 2016, HHS issued a regulation to clarify that Section 1557’s prohibition of sex discrimination included discrimination on the basis of pregnancy, false pregnancy, termination of pregnancy, childbirth, sex stereotyping, and gender identity (“2016 Rule”). Then in June 2020, HHS promulgated a regulation (“the Rollback Rule”) to eliminate the 2016 Rule’s definition of sex discrimination and to incorporate religious exemptions. The plaintiffs in this case claimed that the rescission of the broad definition of sex discrimination created by the 2016 Rule would result in harm to transgender individuals.

The Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), joined by other LGBTQ+ support organizations (Campaign for Southern Equality, Equality California, and Transgender Emergency Fund of Massachusetts), two private healthcare facilities providing services to LGBTQ+ people, and a man who experienced sex discrimination based on his transgender status while seeking medical care, brought this lawsuit on July 9, 2020 in the U.S. District Court for the District of Massachusetts against HHS and three of its individual agents (collectively, “HHS”). The plaintiffs sued under the Administrative Procedure Act (APA), seeking declaratory and injunctive relief. The plaintiffs sought to vacate and delay the effective date of the Rollback Rule. In addition, they sought preliminary and permanent injunctions to prevent the Rollback Rule from taking effect. The plaintiffs also requested a declaration that the regulation was unconstitutional under the Fifth Amendment, and sought attorneys’ fees and costs. The case was assigned to Judge Patti B. Saris. 

The plaintiffs challenged a number of provisions within the Rollback Rule, which was initially issued for publication three days before the Supreme Court held in Bostock v. Clayton County that the prohibition of discrimination “on the basis of sex” in Title VII prohibited discrimination because of a person’s sexual orientation or transgender status.

Specifically, the plaintiffs alleged that the Rollback Rule violated the APA for four reasons. First, the plaintiffs alleged that the Rollback Rule adopted an interpretation of discrimination on the basis of sex that was contrary to Section 1557 of the ACA, thus constituting agency action not in accordance with law. Second, the plaintiffs argued that the Rollback Rule was arbitrary, capricious, and an abuse of discretion for—among other things—failing to articulate a reasoned basis for replacing the 2016 Rule. Third, they asserted that the Rollback Rule was unlawful under the APA because it was contrary to a constitutional right, alleging that it violated the equal protection component of the Due Process Clause of the Fifth Amendment by discriminating on the basis of sex and exhibiting animus toward people who are transgender. Lastly, the plaintiffs argued that the Rollback Rule adopted an enforcement policy contrary to Section 1557 of the ACA by enforcing the section using a definition of “sex” that discriminated on the basis of transgender status.

On September 18, 2020, the plaintiffs filed an amended complaint, adding two new plaintiffs: NO/AIDS Task Force (d/b/a CrescentCare), a private healthcare facility, and Indigenous Women Rising (IWR), a Native-centered reproductive justice collective. In the amended complaint, the plaintiffs alleged that the Rollback Rule: emboldened discrimination by incorporating Title IX’s religious and abortion exemptions; weakened the enforcement of Section 1557; eliminated the provision of the 2016 Rule that explicitly prohibited association discrimination; eliminated requirements that facilitate access to healthcare for individuals speaking non-English languages (“notice and tagline requirements”); and eliminated protections against gender identity and sexual orientation discrimination in regulations related to Section 1557. The plaintiffs withdrew their request for a preliminary injunction in light of the fact that—after filing the original complaint—two preliminary injunctions had been granted in separate challenges to the Rollback Rule.

The following month, HHS moved to dismiss all of the plaintiffs’ claims for lack of jurisdiction and the plaintiffs’ APA equal protection claim for failure to state a claim. On August 18, 2021, the court ruled on HHS’s motion to dismiss. First, the court granted in part the motion to dismiss for lack of jurisdiction as to the change to the enforcement scheme, the elimination of the prohibition on association discrimination, the elimination of the notice and taglines requirements, and the conforming amendments to related regulations. The court found that the plaintiffs did not adequately allege an injury-in-fact caused by those provisions, and thus, lacked standing to challenge them. However, the court denied in part the motion to dismiss for lack of jurisdiction with respect to the incorporation of Title IX’s abortion exemption, the narrowing of the scope of covered entities, and the elimination of the prohibition on categorical coverage exclusions. 557 F.Supp.3d 224.

First, with respect to the incorporation of Title IX’s abortion exemption, the court found that IWR and CrescentCare had established organizational standing by showing that the abortion exemption would cause patients seeking abortion care to experience or fear discrimination by other healthcare providers, which would contribute to an increased demand for the services of IWR and CrescentCare and thereby cause financial and operational injuries. Second, the court found that the plaintiffs had sufficiently alleged that the language of the Rollback Rule exempted certain insurers from compliance with Section 1557’s prohibition of discrimination and that they would therefore receive fewer insurance reimbursements from insurers. Next, the court found that the plaintiffs plausibly alleged that insurers would deny reimbursement for treatments that were previously covered due to the elimination of the prohibition on categorical coverage exclusions, which would result in higher demand for the plaintiffs’ services and reduced insurance reimbursements. The court then found that each of the provisions was ripe for review. 557 F.Supp.3d 224.

As to the plaintiffs’ challenge to the change in the enforcement scheme, the court found that the plaintiffs had failed to demonstrate why the enforcement scheme was inadequate and had not shown that any diversion of resources to provide assistance to patients would be fairly traceable to the change in the enforcement mechanism. In dismissing the plaintiffs’ association claim, the court found that the plaintiffs had not established any future discrimination that would be sufficiently imminent to qualify as a valid injury-in-fact. Turning to the notice and taglines challenge, the court found that the plaintiffs’ alleged harm (that the elimination of the notice and taglines requirement would cause patients to be less informed about applicable civil rights protections and would impose additional resource burdens on the plaintiff organizations) were premised on speculative actions of third parties insufficient to support standing. Next, the court found the plaintiffs’ claim that the elimination of protections against gender identity and sexual orientation discrimination in related regulations would cut into the plaintiff organizations’ budgets was too vague and speculative to support standing. In light of the injunctions issued by other courts and the Biden Administration’s Executive Order 13988 (establishing that it was the policy of the administration “to prevent and combat discrimination on the basis of gender identity or sexual orientation, and to fully enforce Title VII and other laws that prohibit discrimination on the basis of gender identity or sexual orientation), the court declined to address the definition of “on the basis of sex.” 557 F.Supp.3d 224.

The court next denied HHS’s motion to dismiss for failure to state a claim. The plaintiffs had claimed that the Rollback Rule should be set aside under 5 U.S.C. § 706(2)(B) for violating the equal protection guarantee of the Fifth Amendment’s Due Process Clause, because it discriminated on the basis of sex and was motivated by animus against transgender people and was therefore contrary to constitutional right. Applying intermediate scrutiny and not limiting itself to review of the administrative record, the court first found that the plaintiffs plausibly alleged that the health insurance provisions would result in disparate impact by causing transgender patients to “experience significantly less advantageous third-party reimbursement.” Next, the court found that statements by the Director of the Office for Civil Rights at HHS, along with HHS’s deprioritizing of LGBTQ+ issues in the leadup to issuance of the Rollback Rule, raised “a plausible inference that anti-transgender animus was a motivating factor” in promulgation of the Rollback Rule. 557 F.Supp.3d 224.

On September 15, 2021, HHS moved to remand the challenged provisions to the agency to reconsider the Rollback Rule—particularly in light of President Biden’s EO 13988—and alternatively, moved to stay the case pending the Notice of Proposed Rulemaking. On October 29, 2021, the court denied the motion to remand, noting that, while there is a preference for agencies to rectify their own mistakes, courts consider whether the remand would unduly prejudice the non-moving party. The court balanced the plaintiffs’ showing of risk of economic injury due to reduced reimbursements with the uncertainty that a new final rule would address or resolve the plaintiffs’ claims and found that the risk cautioned against remand. The court did, however, grant the motion to stay the case pending the Notice of Proposed Rulemaking in April 2022.

On June 2, 2022, after a status conference, the court lifted the stay. Shortly thereafter, the court reset the pleading schedule.

On July 28, 2022, HHS again moved to dismiss, arguing that the plaintiffs’ claims were no longer ripe in light of HH’s proposal to revise and replace the challenged provisions. Alternatively, HHS again moved to remand, or alternatively, to stay the proceedings until the conclusion of the agency’s rulemaking. However, on August 24, 2022, HHS withdrew this motion after the parties mutually agreed on a joint motion to stay the proceedings pending new rulemaking. The court granted the motion the following day, and stayed the case until 30 days after a new final rule was published in the Federal Register.

As of May 15, 2023, this case was ongoing. In the most recent status report, filed on March 31, 2023, HHS notified the court that it was considering public comments on a proposed new regulation implementing Section 1557.

Summary Authors

Nicholas Gillan (9/18/2020)

Saba Khan (5/15/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17338216/parties/boston-alliance-of-gay-lesbian-bisexual-and-transgender-youth-bagly-v/


Judge(s)
Attorney for Plaintiff

Alekseyeva, Kristina (New York)

Banker, Michelle (District of Columbia)

Bautz, Peter William (New York)

Brown, David (New York)

Caraballo, Alejandra (New York)

Attorney for Defendant
Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:20-cv-11297

Docket

Sept. 11, 2020

Sept. 11, 2020

Docket
1

1:20-cv-11297

Complaint

July 9, 2020

July 9, 2020

Complaint
18

1:20-cv-11297

Amended Complaint

Sept. 18, 2020

Sept. 18, 2020

Complaint
63

1:20-cv-11297

Memorandum and Order

Aug. 18, 2021

Aug. 18, 2021

Order/Opinion

557 F.Supp.3d 557

83

1:20-cv-11297

Memorandum and Order on Motion to Remand

Oct. 29, 2021

Oct. 29, 2021

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17338216/boston-alliance-of-gay-lesbian-bisexual-and-transgender-youth-bagly-v/

Last updated Feb. 23, 2024, 4:49 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Seema Verma, Alex M. Azar, II, United States Department of Health and Human Services, Roger Severino Filing fee: $ 400, receipt number 0101-8322344 (Fee Status: Filing Fee paid), filed by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Darren Lazor, Transgender Emergency Fund of Massachusetts. (Attachments: # 1 Civil Cover Sheet, # 2 Local Civil Category Form, # 3 Summons - William P. Barr, # 4 Summons - Alex M. Azar, II, # 5 Summons - U.S. Attorney for the District of Massachusetts, # 6 Summons - U.S. Department of Health and Human Services, # 7 Summons - Roger Severino, # 8 Summons - Seema Verma)(Kettlewell, William) (Entered: 07/09/2020)

1 Civil Cover Sheet

View on RECAP

2 Local Civil Category Form

View on RECAP

3 Summons - William P. Barr

View on RECAP

4 Summons - Alex M. Azar, II

View on RECAP

5 Summons - U.S. Attorney for the District of Massachusetts

View on RECAP

6 Summons - U.S. Department of Health and Human Services

View on RECAP

7 Summons - Roger Severino

View on RECAP

8 Summons - Seema Verma

View on RECAP

July 9, 2020

July 9, 2020

Clearinghouse
2

NOTICE of Appearance by Kevin Costello on behalf of Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Darren Lazor, Transgender Emergency Fund of Massachusetts (Costello, Kevin) (Entered: 07/09/2020)

July 9, 2020

July 9, 2020

RECAP
3

MOTION for Leave to Appear Pro Hac Vice for admission of Jessica Ellsworth, Kirti Datla, Jo-Ann Tamila Sagar, Erin Chapman, Kristina Alekseyeva, and Peter William Bautz Filing fee: $ 600, receipt number 0101-8322363 by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Darren Lazor, Transgender Emergency Fund of Massachusetts. (Attachments: # 1 Certificate of Jessica Ellsworth, # 2 Certificate of Kirti Datla, # 3 Certificate of Jo-Ann Tamila Sagar,, # 4 Certificate of Erin Chapman, # 5 Certificate of Kristina Alekseyeva, # 6 Certificate of Peter William Bautz)(Kettlewell, William) (Entered: 07/09/2020)

1 Certificate of Jessica Ellsworth

View on RECAP

2 Certificate of Kirti Datla

View on RECAP

3 Certificate of Jo-Ann Tamila Sagar,

View on RECAP

4 Certificate of Erin Chapman

View on RECAP

5 Certificate of Kristina Alekseyeva

View on RECAP

6 Certificate of Peter William Bautz

View on RECAP

July 9, 2020

July 9, 2020

RECAP
4

MOTION for Leave to Appear Pro Hac Vice for admission of Michelle Banker, Dorianne Mason, Sunu Chandy, Lauren Gorodetsky, Dale Melchert, and Lynly Egyes Filing fee: $ 600, receipt number 0101-8322369 by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Darren Lazor, Transgender Emergency Fund of Massachusetts. (Attachments: # 1 Certificate of Michelle Banker, # 2 Certificate of Dorianne Mason, # 3 Certificate of Sunu Chandy, # 4 Certificate of Lauren Gorodetsky, # 5 Certificate of Dale Melchert, # 6 Certificate of Lynly Egyes)(Kettlewell, William) (Entered: 07/09/2020)

1 Certificate of Michelle Banker

View on RECAP

2 Certificate of Dorianne Mason

View on RECAP

3 Certificate of Sunu Chandy

View on RECAP

4 Certificate of Lauren Gorodetsky

View on RECAP

5 Certificate of Dale Melchert

View on RECAP

6 Certificate of Lynly Egyes

View on RECAP

July 9, 2020

July 9, 2020

RECAP
5

MOTION for Leave to Appear Pro Hac Vice for admission of David Brown, Noah Lewis, and Alejandra Caraballo Filing fee: $ 300, receipt number 0101-8322371 by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Darren Lazor, Transgender Emergency Fund of Massachusetts. (Attachments: # 1 Certificate of David Brown, # 2 Certificate of Noah Lewis, # 3 Certificate of Alejandra Caraballo)(Kettlewell, William) (Entered: 07/09/2020)

1 Certificate of David Brown

View on RECAP

2 Certificate of Noah Lewis

View on RECAP

3 Certificate of Alejandra Caraballo

View on RECAP

July 9, 2020

July 9, 2020

RECAP
6

ELECTRONIC NOTICE of Case Assignment. Judge Patti B. Saris assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Jennifer C. Boal. (Finn, Mary) (Entered: 07/10/2020)

July 10, 2020

July 10, 2020

PACER
7

Summons Issued as to All Defendants. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Halley, Taylor) (Entered: 07/10/2020)

July 10, 2020

July 10, 2020

RECAP
8

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 3 Motion for Leave to Appear Pro Hac Vice Added Jessica Ellsworth, Kirti Datla, Jo-Ann Tamila Sagar, Erin Chapman, Kristina Alekseyeva, and Peter William Bautz. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Baker, Casey) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
9

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 4 Motion for Leave to Appear Pro Hac Vice Added Michelle Banker, Dorianne Mason, Sunu Chandy, Lauren Gorodetsky, Dale Melchert, and Lynly Egyes. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Baker, Casey) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
10

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 5 Motion for Leave to Appear Pro Hac Vice Added David Brown, Noah Lewis, and Alejandra Caraballo. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Baker, Casey) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER

Order on Motion for Leave to Appear

July 14, 2020

July 14, 2020

PACER
11

SUMMONS Returned Executed as to US Attorney by Fenway Health, Campaign for Southern Equality, Transgender Emergency Fund of Massachusetts, Callen-Lorde Community Health Center, Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Darren Lazor, Equality California. Alex M. Azar, II served on 7/15/2020, answer due 9/14/2020; Roger Severino served on 7/15/2020, answer due 9/14/2020; United States Department of Health and Human Services served on 7/15/2020, answer due 9/14/2020; Seema Verma served on 7/15/2020, answer due 9/14/2020. (Kettlewell, William) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

RECAP
12

SUMMONS Returned Executed by Fenway Health, Campaign for Southern Equality, Transgender Emergency Fund of Massachusetts, Callen-Lorde Community Health Center, Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Darren Lazor, Equality California. (Kettlewell, William) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

RECAP
13

MOTION for Leave to Appear Pro Hac Vice for admission of Maryanne I. Tomazic Filing fee: $ 100, receipt number 0101-8364842 by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Darren Lazor, Transgender Emergency Fund of Massachusetts. (Attachments: # 1 Certificate of Maryanne I. Tomazic)(Kettlewell, William) (Entered: 08/07/2020)

1 Certificate of Maryanne I. Tomazic

View on RECAP

Aug. 7, 2020

Aug. 7, 2020

RECAP
14

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 13 Motion for Leave to Appear Pro Hac Vice Added Maryanne I. Tomazic. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Baker, Casey) (Entered: 08/10/2020)

Aug. 10, 2020

Aug. 10, 2020

PACER

Order on Motion for Leave to Appear

Aug. 10, 2020

Aug. 10, 2020

PACER
15

NOTICE of Appearance by Liam C. Holland on behalf of Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services, Seema Verma (Holland, Liam) (Entered: 09/10/2020)

Sept. 10, 2020

Sept. 10, 2020

PACER
16

MOTION for Extension of Time to 10/14/20 to File Answer by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services, Seema Verma. (Attachments: # 1 Text of Proposed Order)(Holland, Liam) (Entered: 09/10/2020)

Sept. 10, 2020

Sept. 10, 2020

PACER
17

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 16 Motion for Extension of Time to Answer. All defendants answer due on or before October 14, 2020. (Baker, Casey) (Entered: 09/11/2020)

Sept. 11, 2020

Sept. 11, 2020

PACER

Order on Motion for Extension of Time to Answer

Sept. 11, 2020

Sept. 11, 2020

PACER
18

AMENDED COMPLAINT against Seema Verma, Alex M. Azar, II, United States Department of Health and Human Services, Roger Severino, filed by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Darren Lazor, Transgender Emergency Fund of Massachusetts, Indigenous Women Rising, NO/AIDS Task Force.(Kettlewell, William) (Entered: 09/18/2020)

Sept. 18, 2020

Sept. 18, 2020

Clearinghouse
19

MOTION for Leave to File Excess Pages (Unopposed) and, Consent MOTION for a Briefing Schedule ( Responses due by 10/23/2020) by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services, Seema Verma.(Holland, Liam) (Entered: 10/09/2020)

Oct. 9, 2020

Oct. 9, 2020

PACER
20

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 19 MOTION for Leave to File Excess Pages (Unopposed) and, Consent MOTION for a Briefing Schedule. Motion to Dismiss and Memorandum due 10/14/2020, Opposition due 11/18/2020, and Reply due 12/9/2020. (Baker, Casey) (Entered: 10/13/2020)

Oct. 13, 2020

Oct. 13, 2020

PACER

Order on Motion for Miscellaneous Relief AND Order on Motion for Leave to File Excess Pages

Oct. 13, 2020

Oct. 13, 2020

PACER
21

MOTION to Dismiss for Lack of Jurisdiction, MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM ( Responses due by 10/28/2020) by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services, Seema Verma.(Holland, Liam) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

PACER
22

MEMORANDUM in Support re 21 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services, Seema Verma. (Holland, Liam) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

RECAP
23

ELECTRONIC NOTICE Setting Scheduling Conference and Hearing on Motion 21 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM : This hearing will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html. For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on www.mad.uscourts.gov or contact media@mad.uscourts.gov. Motion Hearing and 16b Scheduling Conference set for 1/26/2021 02:30 PM in Remote Proceeding : Boston before Judge Patti B. Saris. (Baker, Casey) (Entered: 10/26/2020)

Oct. 26, 2020

Oct. 26, 2020

RECAP
24

MOTION for Leave to Appear Pro Hac Vice for admission of Alexander Chen Filing fee: $ 100, receipt number 0101-8501669 by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Indigenous Women Rising, Darren Lazor, NO/AIDS Task Force, Transgender Emergency Fund of Massachusetts. (Attachments: # 1 Affidavit of Alexander Chen)(Costello, Kevin) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

PACER
25

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 24 Motion for Leave to Appear Pro Hac Vice Added Alexander Chen. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Baker, Casey) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

PACER

Order on Motion for Leave to Appear

Nov. 9, 2020

Nov. 9, 2020

PACER
26

MOTION for Leave to File Amicus Brief by Harvard Law School LGBTQ+ Advocacy Clinic. (Attachments: # 1 Proposed Amicus Brief)(Chen, Alexander) (Entered: 11/18/2020)

Nov. 18, 2020

Nov. 18, 2020

PACER
27

MEMORANDUM in Opposition re 21 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Indigenous Women Rising, Darren Lazor, NO/AIDS Task Force, Transgender Emergency Fund of Massachusetts. (Attachments: # 1 Exhibit A: Declaration of Jasmine Beach-Ferrara, Executive Director of Campaign for Southern Equality, # 2 Exhibit B: Declaration of Chastity Bowick, Director of the Transgender Emergency Fund of Massachusetts, # 3 Exhibit C: Declaration of Ivy Hill, Community Health Program Director of Campaign for Southern Equality, # 4 Exhibit D: Declaration of Ellen LaPointe, Chief Executive Office of Fenway Health, # 5 Exhibit E: Declaration of Darren Lazor, Member of Equality California, # 6 Exhibit F: Declaration of Rachael Lorenzo, Co-founder of Indigenous Women Rising, # 7 Exhibit G: Declaration of Alice Riener, Chief of Staff of NO/AIDS Task Force, d/b/a CrescentCare, # 8 Exhibit H: Declaration of Galina Mae Smith, Health Programs Manager at the Boston Alliance of Lesbian, Gay, Bisexual, Transgender, Queer Youth, # 9 Exhibit I: Declaration of Wendy Stark, Executive Director of Callen-Lorde Community Health Center, # 10 Exhibit J: Declaration of Grace Sterling Stowell, Executive Director of the Boston Alliance of Lesbian, Gay, Bisexual, Transgender, Queer Youth, # 11 Exhibit K: Declaration of Stephe Thayer Koontz, Member of Campaign for Southern Equality, # 12 Exhibit L: Declaration of Noel Twilbeck, Chief Executive Officer of NO/AIDS Task Force, d/b/a CrescentCare, # 13 Exhibit M: Declaration of Rick Zbur, Executive Director of Equality California)(Datla, Kirti) (Entered: 11/18/2020)

1 Exhibit A: Declaration of Jasmine Beach-Ferrara, Executive Director of Campaign

View on PACER

2 Exhibit B: Declaration of Chastity Bowick, Director of the Transgender Emergenc

View on PACER

3 Exhibit C: Declaration of Ivy Hill, Community Health Program Director of Campai

View on PACER

4 Exhibit D: Declaration of Ellen LaPointe, Chief Executive Office of Fenway Heal

View on PACER

5 Exhibit E: Declaration of Darren Lazor, Member of Equality California

View on RECAP

6 Exhibit F: Declaration of Rachael Lorenzo, Co-founder of Indigenous Women Risin

View on PACER

7 Exhibit G: Declaration of Alice Riener, Chief of Staff of NO/AIDS Task Force, d

View on PACER

8 Exhibit H: Declaration of Galina Mae Smith, Health Programs Manager at the Bost

View on PACER

9 Exhibit I: Declaration of Wendy Stark, Executive Director of Callen-Lorde Commu

View on PACER

10 Exhibit J: Declaration of Grace Sterling Stowell, Executive Director of the Bos

View on PACER

11 Exhibit K: Declaration of Stephe Thayer Koontz, Member of Campaign for Southern

View on PACER

12 Exhibit L: Declaration of Noel Twilbeck, Chief Executive Officer of NO/AIDS Tas

View on PACER

13 Exhibit M: Declaration of Rick Zbur, Executive Director of Equality California

View on PACER

Nov. 18, 2020

Nov. 18, 2020

RECAP
28

NOTICE of Appearance by Taleah E. Jennings on behalf of Scholars of the LGBT Population (Jennings, Taleah) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

RECAP
29

MOTION for Leave to File Amicus Brief by Scholars of the LGBT Population. (Attachments: # 1 Exhibit 1-Proposed AMICUS CURIAE BRIEF in opposition)(Jennings, Taleah) (Entered: 11/20/2020)

1 Exhibit 1-Proposed AMICUS CURIAE BRIEF in opposition

View on RECAP

Nov. 20, 2020

Nov. 20, 2020

RECAP
30

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 26 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Baker, Casey) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

PACER
31

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 29 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Baker, Casey) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

PACER
32

AMICUS BRIEF filed by Harvard Law School LGBTQ Advocacy Clinic . (Chen, Alexander) (Entered: 12/03/2020)

Dec. 3, 2020

Dec. 3, 2020

RECAP

Order on Motion for Leave to File Document

Dec. 3, 2020

Dec. 3, 2020

PACER
33

REPLY to Response to 21 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Alex M. Azar, II, Scholars of the LGBT Population, Roger Severino, United States Department of Health and Human Services, Seema Verma. (Holland, Liam) (Entered: 12/09/2020)

Dec. 9, 2020

Dec. 9, 2020

RECAP
34

AMICUS BRIEF filed by Scholars of the LGBT Population Leave Granted December 3, 2020. (Jennings, Taleah) (Entered: 12/15/2020)

Dec. 15, 2020

Dec. 15, 2020

RECAP
35

JOINT SUBMISSION pursuant to Local Rule 16.1 by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services, Seema Verma.(Holland, Liam) (Entered: 01/19/2021)

Jan. 19, 2021

Jan. 19, 2021

RECAP
36

Joint CERTIFICATION pursuant to Local Rule 16.1 by Alex M. Azar, II, Roger Severino, United States Department of Health and Human Services, Seema Verma.(Holland, Liam) (Entered: 01/19/2021)

Jan. 19, 2021

Jan. 19, 2021

PACER
37

ELECTRONIC NOTICE - Previously set Motion Hearing has been converted to a Status Conference.This hearing will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html. For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on www.mad.uscourts.gov or contact media@mad.uscourts.gov. Status Conference set for 1/26/2021 02:30 PM in Remote Proceeding : Boston before Judge Patti B. Saris. (Baker, Casey) (Entered: 01/21/2021)

Jan. 21, 2021

Jan. 21, 2021

PACER

Notice of Hearing

Jan. 21, 2021

Jan. 21, 2021

PACER
38

Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Status Conference held on 1/26/2021 by Video. ORDERED: Status Report due on 3/17/2021.... Letter to the court re: any conflicts shall be filed on or before 2/5/2021. Hearing on Motion to Dismiss is RESET TO 3/24/2021 09:30 AM in Remote Proceeding: Boston before Judge Patti B. Saris. (Court Reporter: Alice Moran alice.moran@verizon.net.) (Molloy, Maryellen) (Entered: 01/26/2021)

Jan. 26, 2021

Jan. 26, 2021

PACER
39

ELECTRONIC NOTICE Resetting Motion hearing to 3/24/2021 at 9:30am re: 21 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM : This hearing will be conducted by VIDEO CONFERENCE. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html. For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on www.mad.uscourts.gov or contact media@mad.uscourts.gov. Motion Hearing RESET TO 3/24/2021 09:30 AM in Remote Proceeding : Boston before Judge Patti B. Saris. (Molloy, Maryellen) (Entered: 01/26/2021)

Jan. 26, 2021

Jan. 26, 2021

PACER

Status Conference

Jan. 26, 2021

Jan. 26, 2021

PACER

Notice Setting or Resetting Hearing on Motion

Jan. 26, 2021

Jan. 26, 2021

PACER
40

Letter/request (non-motion) from Harvard Law School Office of Clinical Programs regarding the conflict issue raised by the Court on January 26, 2021. (Costello, Kevin) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

RECAP
41

MOTION to Stay Proceedings by United States Department of Health and Human Services. (Attachments: # 1 Text of Proposed Order)(Holland, Liam) (Entered: 03/03/2021)

1 Text of Proposed Order

View on PACER

March 3, 2021

March 3, 2021

RECAP
42

Opposition re 41 MOTION to Stay Proceedings filed by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Indigenous Women Rising, Darren Lazor, NO/AIDS Task Force, Transgender Emergency Fund of Massachusetts. (Costello, Kevin) (Entered: 03/17/2021)

March 17, 2021

March 17, 2021

RECAP
43

STATUS REPORT by United States Department of Health and Human Services. (Holland, Liam) (Entered: 03/17/2021)

March 17, 2021

March 17, 2021

RECAP
44

ELECTRONIC NOTICE Canceling Hearing. Motion hearing previously scheduled for 3/24/2021 is CANCELED. (Lara, Miguel) (Entered: 03/18/2021)

March 18, 2021

March 18, 2021

PACER
45

ELECTRONIC NOTICE Setting Hearing on Motion 41 MOTION to Stay Proceedings : This hearing will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html. For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on www.mad.uscourts.gov or contact media@mad.uscourts.gov. Motion Hearing set for 5/10/2021 09:30 AM in Remote Proceeding : Boston before Judge Patti B. Saris. (Lara, Miguel) (Entered: 03/18/2021)

March 18, 2021

March 18, 2021

PACER

Notice Cancelling Hearing

March 18, 2021

March 18, 2021

PACER

Notice Setting or Resetting Hearing on Motion

March 18, 2021

March 18, 2021

PACER
46

ELECTRONIC NOTICE issued requesting courtesy copy for 21 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, 22 Memorandum in Support of Motion, 33 Reply to Response to Motion, 27 Memorandum in Opposition to Motion, 41 MOTION to Stay Proceedings, 42 Opposition to Motion,. Counsel who filed this document are requested to submit a courtesy copy of this document (or documents) to the Clerk's Office by 4/30/2021. These documents must be clearly marked as a Courtesy Copy and reflect the document number assigned by CM/ECF. (Baker, Casey) (Entered: 04/22/2021)

April 22, 2021

April 22, 2021

PACER

Notice requesting courtesy copy

April 22, 2021

April 22, 2021

PACER
47

Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: 5/10/2021 Status hearing held video on all pending matters. ORDERED: ALL DISCOVERY STAYED...MOTION Dismiss scheduled for 6/3/2021 02:30 PM in REMOTE PROCEEDING: Boston before Judge Patti B. Saris. (Court Reporter: Lee Marzilli at leemarz@aol.com.) (Molloy, Maryellen) (Entered: 05/10/2021)

May 10, 2021

May 10, 2021

PACER
48

Judge Patti B. Saris: ELECTRONIC ORDER entered re 41 MOTION to Stay Proceedings. "Denied for reasons stated on the record at the hearing held on 5/10/2021." (Baker, Casey) (Entered: 05/10/2021)

May 10, 2021

May 10, 2021

PACER
49

STATUS REPORT by United States Department of Health and Human Services. (Holland, Liam) (Entered: 05/10/2021)

May 10, 2021

May 10, 2021

RECAP
50

NOTICE by United States Department of Health and Human Services re 49 Status Report Notification of Interpretation and Enforcement of Section 1557 of the Affordable Care Act and Title IX of the Education Amendments of 1972 (Holland, Liam) (Entered: 05/10/2021)

May 10, 2021

May 10, 2021

RECAP

Hearing - Other

May 10, 2021

May 10, 2021

PACER

Order on Motion to Stay

May 10, 2021

May 10, 2021

PACER
51

STATUS REPORT of Plaintiffs by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Indigenous Women Rising, Darren Lazor, NO/AIDS Task Force, Transgender Emergency Fund of Massachusetts. (Costello, Kevin) (Entered: 06/01/2021)

June 1, 2021

June 1, 2021

RECAP
52

Electronic Clerk's Notes for proceedings held before Judge Patti B. Saris: Motion Hearing held on 6/3/2021 by VIDEO re 21 MOTION to Dismiss for Lack of Jurisdiction. ORDERED: Plaintiff may file supplements by 6/17/21 and or file a letter on ECF informing the court what date would be best to submit further briefs. Motion taken under advisement.(Atty present: Atty Kettlewell, Ausa Holland, Atty Datla)(Court Reporter: Lee Marzilli at leemarz@aol.com.) (Molloy, Maryellen) (Entered: 06/03/2021)

June 3, 2021

June 3, 2021

PACER

Motion Hearing

June 3, 2021

June 3, 2021

PACER
53

NOTICE of Withdrawal of Appearance by William H. Kettlewell for Kirti Datla (pro hac vice) (Kettlewell, William) (Entered: 06/14/2021)

June 14, 2021

June 14, 2021

RECAP
54

Transcript of Motion Hearing held on June 3, 2021, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com. Redaction Request due 7/6/2021. Redacted Transcript Deadline set for 7/15/2021. Release of Transcript Restriction set for 9/13/2021. (Coppola, Katelyn) (Entered: 06/16/2021)

June 14, 2021

June 14, 2021

PACER
55

NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Coppola, Katelyn) (Entered: 06/16/2021)

June 14, 2021

June 14, 2021

PACER

Notice of Filing of Official Transcript

June 16, 2021

June 16, 2021

PACER
56

NOTICE by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Indigenous Women Rising, Darren Lazor, NO/AIDS Task Force, Transgender Emergency Fund of Massachusetts of Filing of Supplemental Declarations (Attachments: # 1 Exhibit A (Declaration of Katie Keith), # 2 Exhibit B (Declaration of Rachael Lorenzo))(Costello, Kevin) (Entered: 06/17/2021)

1 Exhibit A (Declaration of Katie Keith)

View on PACER

2 Exhibit B (Declaration of Rachael Lorenzo)

View on PACER

June 17, 2021

June 17, 2021

RECAP
57

MOTION for Extension of Time to File Response/Reply to Plaintiffs opportunity to supplement the record in support of their standing and to the Courts inquiries up to and including July 15, 2021 by United States Department of Health and Human Services. (Attachments: # 1 Text of Proposed Order)(Holland, Liam) (Entered: 06/29/2021)

June 29, 2021

June 29, 2021

PACER
58

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 57 Motion for Extension of Time to File Response/Reply Response due by 7/15/2021 (PBS, law1) (Entered: 06/30/2021)

June 30, 2021

June 30, 2021

PACER

Order on Motion for Extension of Time to File Response/Reply

June 30, 2021

June 30, 2021

PACER
59

Supplemental MEMORANDUM in Support re 21 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM RESPONSE TO PLAINTIFFS OPPORTUNITY TO SUPPLEMENT THE RECORD IN SUPPORT OF THEIR STANDING filed by United States Department of Health and Human Services. (Attachments: # 1 Exhibit 2020 Out2Enroll Report, # 2 Exhibit 2018 Cigna Policy Re Treatment for Gender Dysphoria, # 3 Exhibit Declaration of Dr. Greggory Woitte, # 4 Exhibit 2019 Leonhardt Article)(Holland, Liam) (Entered: 07/15/2021)

1 Exhibit 2020 Out2Enroll Report

View on PACER

2 Exhibit 2018 Cigna Policy Re Treatment for Gender Dysphoria

View on PACER

3 Exhibit Declaration of Dr. Greggory Woitte

View on PACER

4 Exhibit 2019 Leonhardt Article

View on PACER

July 15, 2021

July 15, 2021

RECAP
60

NOTICE of Withdrawal of Appearance by William H. Kettlewell for Erin Chapman (pro hac vice) (Kettlewell, William) (Entered: 07/23/2021)

July 23, 2021

July 23, 2021

PACER
61

NOTICE of Withdrawal of Appearance by William H. Kettlewell for Kristina Alekseyeva (pro hac vice) (Kettlewell, William) (Entered: 08/10/2021)

Aug. 10, 2021

Aug. 10, 2021

PACER
62

NOTICE of Withdrawal of Appearance by William H. Kettlewell of Alejandra Caraballo (Kettlewell, William) (Entered: 08/16/2021)

Aug. 16, 2021

Aug. 16, 2021

PACER
63

Judge Patti B. Saris: ORDER entered. MEMORANDUM AND ORDER re 21 Motion to Dismiss for Lack of Jurisdiction, MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM. (Pezzarossi, Lisa) (Entered: 08/18/2021)

Aug. 18, 2021

Aug. 18, 2021

Clearinghouse
64

Assented to MOTION for Extension of Time to File Answer Until 21 Days After the Court Decides HHS's Forthcoming Motion for Voluntary Remand by United States Department of Health and Human Services. (Attachments: # 1 Text of Proposed Order)(Holland, Liam) (Entered: 08/26/2021)

1 Text of Proposed Order

View on PACER

Aug. 26, 2021

Aug. 26, 2021

RECAP
65

Judge Patti B. Saris: ELECTRONIC ORDER entered granting 64 Motion for Extension of Time to Answer. Answer is due 21 Days After the Court Decides HHS's Forthcoming Motion for Voluntary Remand. (PBS, law6) (Entered: 08/27/2021)

Aug. 27, 2021

Aug. 27, 2021

PACER

Order on Motion for Extension of Time to Answer

Aug. 27, 2021

Aug. 27, 2021

PACER
66

MOTION to Remand to Agency by United States Department of Health and Human Services. (Attachments: # 1 Text of Proposed Order)(Holland, Liam) (Entered: 09/15/2021)

Sept. 15, 2021

Sept. 15, 2021

PACER
67

MEMORANDUM in Support re 66 MOTION to Remand to Agency filed by United States Department of Health and Human Services. (Holland, Liam) (Entered: 09/15/2021)

Sept. 15, 2021

Sept. 15, 2021

PACER
68

DECLARATION re 66 MOTION to Remand to Agency of Robinsue Frohboese by United States Department of Health and Human Services. (Holland, Liam) (Entered: 09/15/2021)

Sept. 15, 2021

Sept. 15, 2021

PACER
69

MOTION for Extension of Time to October 13, 2021 to File Response/Reply to Defendants' Motion to Remand by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Indigenous Women Rising, Darren Lazor, NO/AIDS Task Force, Transgender Emergency Fund of Massachusetts. (Attachments: # 1 Text of Proposed Order)(Kettlewell, William) (Entered: 09/22/2021)

Sept. 22, 2021

Sept. 22, 2021

PACER
70

NOTICE of Withdrawal of Appearance by William H. Kettlewell for Lauren Gorodetsky (pro hac vice) (Kettlewell, William) (Entered: 09/22/2021)

Sept. 22, 2021

Sept. 22, 2021

PACER
71

NOTICE of Withdrawal of Appearance by David Brown for Noah Lewis (Brown, David) (Entered: 09/28/2021)

Sept. 28, 2021

Sept. 28, 2021

PACER
72

Opposition re 66 MOTION to Remand to Agency filed by Boston Alliance of Gay, Lesbian, Bisexual and Transgender Youth (BAGLY), Callen-Lorde Community Health Center, Campaign for Southern Equality, Equality California, Fenway Health, Indigenous Women Rising, Darren Lazor, NO/AIDS Task Force, Transgender Emergency Fund of Massachusetts. (Costello, Kevin) (Entered: 09/29/2021)

Sept. 29, 2021

Sept. 29, 2021

RECAP
76

Judge Patti B. Saris: ENDORSED ORDER entered ALLOWED 69 MOTION for Extension of Time to October 13, 2021 to File Response/Reply to Defendants' Motion to Remand. (Geraldino-Karasek, Clarilde) (Entered: 10/05/2021)

Sept. 30, 2021

Sept. 30, 2021

PACER
73

Transcript of Motion Hearing held on May 10, 2021, before Judge Patti B. Saris. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Lee Marzilli at leemarz@aol.com. Redaction Request due 10/22/2021. Redacted Transcript Deadline set for 11/1/2021. Release of Transcript Restriction set for 12/30/2021. (Coppola, Katelyn) (Entered: 10/04/2021)

Oct. 1, 2021

Oct. 1, 2021

PACER
74

NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Coppola, Katelyn) (Entered: 10/04/2021)

Oct. 1, 2021

Oct. 1, 2021

PACER

Notice of Filing of Official Transcript

Oct. 4, 2021

Oct. 4, 2021

PACER
75

ELECTRONIC NOTICE Setting Hearing on 66 MOTION to Remand to Agency : MOTION HEARING SET FOR 10/18/2021 09:30 AM in REMOTE PROCEEDING : Boston before Judge Patti B. Saris. This hearing will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the session's courtroom deputy as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html. For questions regarding access to hearings, you may refer to the Court's general orders and public notices available on www.mad.uscourts.gov or contact media@mad.uscourts.gov. (Geraldino-Karasek, Clarilde) (Entered: 10/05/2021)

Oct. 5, 2021

Oct. 5, 2021

PACER

Notice Setting or Resetting Hearing on Motion

Oct. 5, 2021

Oct. 5, 2021

PACER
77

MOTION for Leave to File Reply Memorandum in Support of Voluntary Remand by United States Department of Health and Human Services. (Attachments: # 1 Proposed Reply Memorandum)(Holland, Liam) (Entered: 10/13/2021)

Oct. 13, 2021

Oct. 13, 2021

PACER
78

Judge Patti B. Saris: ELECTRONIC ORDER entered Allowed 77 Motion for Leave to File Document; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (Geraldino-Karasek, Clarilde) (Entered: 10/14/2021)

Oct. 14, 2021

Oct. 14, 2021

PACER

Order on Motion for Leave to File Document

Oct. 14, 2021

Oct. 14, 2021

PACER
79

REPLY to Response to 66 MOTION to Remand to Agency filed by United States Department of Health and Human Services. (Holland, Liam) (Entered: 10/15/2021)

Oct. 15, 2021

Oct. 15, 2021

RECAP

Case Details

State / Territory: Massachusetts

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Multi-LexSum (in sample)

Transgender Healthcare Access Cases

Key Dates

Filing Date: July 9, 2020

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

A transgender man who regularly needs to access medical treatment and who uses health insurance coverage; private healthcare facilities that serve LGBTQ+ individuals; organizations that provide services to the LGBTQ+ community; a Native-centered reproductive justice collective; and a membership organization.

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

National Women's Law Center

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 (Washington, DC), 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: Substantive Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

Reproductive rights:

Reproductive health care (including birth control, abortion, and others)

Abortion

Discrimination-area:

Medical Exam / Inquiry

LGBTQ+:

LGBTQ+

Discrimination-basis:

Gender identity

Language discrimination

Pregnancy discrimination

Sex discrimination