State of California v. Azar et al
Plaintiff: State of California
Defendant: U.S. Department of Health and Human Services and Alex M. Azar
Amicus Curiae: Institute for Policy Integrity, American College of Obstetricians and Gynecologists, Legacy Community Health Services, Inc., The National LGBT Cancer Network, Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health and National LGBTQ Task Force
Case Number: 3:2019cv02769
Filed: May 21, 2019
Court: US District Court for the Northern District of California
Presiding Judge: William Alsup
Referring Judge: Joseph C Spero
Nature of Suit: Other Statutes: Administrative Procedures Act/Review or Appeal of Agency Decision
Cause of Action: 05 U.S.C. § 702 Administrative Procedure Act
Jury Demanded By: None
Docket Report

This docket was last retrieved on May 30, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 30, 2020 Filing 159 Transcript Designation Form for proceedings held on October 30, 2019 and February 13, 2020 before Judge Alsup, (Takemoto, Benjamin) (Filed on 5/30/2020)
May 29, 2020 Filing 158 USCA Case Number 20-16045 9th Circuit Court of Appeals for #157 Notice of Appeal filed by Alex M. Azar, U.S. Department of Health and Human Services. (msrS, COURT STAFF) (Filed on 5/29/2020)
May 29, 2020 Filing 157 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Alex M. Azar, U.S. Department of Health and Human Services. (Appeal fee FEE WAIVED.) (Takemoto, Benjamin) (Filed on 5/29/2020)
May 26, 2020 Filing 156 FINAL JUDGMENT. Signed by Judge Alsup on 5/26/2020. (whalc1, COURT STAFF) (Filed on 5/26/2020)
May 26, 2020 Filing 155 Proposed Order Final Judgment by State of California. (Palma, Neli) (Filed on 5/26/2020)
May 26, 2020 Filing 154 STIPULATION for Dismissal of Claim with Prejudice filed by State of California. (Palma, Neli) (Filed on 5/26/2020)
March 20, 2020 Opinion or Order Filing 153 ORDER RE #144 MOTION FOR ENTRY OF PARTIAL FINAL JUDGMENT UNDER RULE 54(B) by Judge Alsup. (whalc1, COURT STAFF) (Filed on 3/20/2020)
February 20, 2020 Filing 152 Supplemental Brief re #144 MOTION for Entry of Judgment under Rule 54(b) filed byAlex M. Azar, U.S. Department of Health and Human Services. (Related document(s) #144 ) (Takemoto, Benjamin) (Filed on 2/20/2020)
February 20, 2020 Filing 151 REPLY (re #144 MOTION for Entry of Judgment under Rule 54(b) ) Supplemental Brief in Support of Plaintiff State of California's Motion for Entry of Partial Final Judgment under Rule 54(b) filed byState of California. (Palma, Neli) (Filed on 2/20/2020)
February 14, 2020 Filing 150 Transcript of Proceedings held on 2/13/20, before Judge William H. Alsup. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #148 Transcript Order ) Release of Transcript Restriction set for 5/14/2020. (Related documents(s) #148 ) (jabS, COURTSTAFF) (Filed on 2/14/2020)
February 14, 2020 Filing 149 TRANSCRIPT ORDER for proceedings held on 02/13/2020 before Judge William Alsup by State of California, for Court Reporter Jo Ann Bryce. (Palma, Neli) (Filed on 2/14/2020)
February 13, 2020 Filing 148 TRANSCRIPT ORDER for proceedings held on 2/13/20 before Judge William Alsup by Alex M. Azar, U.S. Department of Health and Human Services, for Court Reporter Jo Ann Bryce. (Takemoto, Benjamin) (Filed on 2/13/2020)
February 13, 2020 Filing 147 Minute Entry for proceedings held before Judge William Alsup: Motion Hearing re #144 MOTION for Entry of Judgment under Rule 54(b) held on 2/13/2020. Simultaneous supplemental briefing (maximum 5 pages) due by 2/20/2020 at Noon. (Total Time in Court: 36 minutes.) Court Reporter: JoAnn Bryce. Plaintiff Attorney: Neli Palma. Defendant Attorney: Benjamin Takemoto. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Date Filed: 2/13/2020)
January 29, 2020 Filing 146 REPLY (re #144 MOTION for Entry of Judgment under Rule 54(b) ) filed byState of California. (Attachments: #1 Declaration of Neli Palma)(Palma, Neli) (Filed on 1/29/2020)
January 22, 2020 Filing 145 OPPOSITION/RESPONSE (re #144 MOTION for Entry of Judgment under Rule 54(b) ) filed byAlex M. Azar, U.S. Department of Health and Human Services. (Attachments: #1 Exhibit A, #2 Exhibit B)(Kopplin, Rebecca) (Filed on 1/22/2020)
January 8, 2020 Filing 144 MOTION for Entry of Judgment under Rule 54(b) filed by State of California. Motion Hearing set for 2/13/2020 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 1/22/2020. Replies due by 1/29/2020. (Attachments: #1 Declaration Declaration of Neli Palma, #2 Proposed Order Proposed Order)(Palma, Neli) (Filed on 1/8/2020)
November 19, 2019 Opinion or Order Filing 143 ORDER RE MOTIONS TO DISMISS AND FOR SUMMARY JUDGMENT AND REQUESTS FOR JUDICIAL NOTICE by Judge William Alsup. (Related documents(s): (14) (89) MOTION in case 3:19-cv-02405-WHA; #11 #12 #54 #113 #133 MOTION in case 3:19-cv-02769-WHA; (36) (64) MOTION in case 3:19-cv-02916-WHA)(tlhS, COURT STAFF) (Filed on 11/19/2019) Modified on 11/19/2019 (tlhS, COURT STAFF).
November 12, 2019 Filing 142 RESPONSE re #141 Order Re Use of Term "Entity" by State of California. (Palma, Neli) (Filed on 11/12/2019)
November 8, 2019 Opinion or Order Filing 141 ORDER RE USE OF TERM "ENTITY". Signed by Judge Alsup on 11/8/2019. (whalc1, COURT STAFF) (Filed on 11/8/2019)
November 7, 2019 Filing 140 NOTICE by State of California of Recent Decision (Palma, Neli) (Filed on 11/7/2019)
November 6, 2019 Filing 139 Transcript of Proceedings held on 10-30-2018, before Judge WIlliam H. Alsup. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (136 in 3:19-cv-02769-WHA) Transcript Order, (141 in 3:19-cv-02405-WHA) Transcript Order ) Release of Transcript Restriction set for 2/4/2020. (pasdl50S, COURT STAFF) (Filed on 11/6/2019)
November 6, 2019 Filing 138 NOTICE by State of California OF RECENT DECISION (Palma, Neli) (Filed on 11/6/2019)
October 31, 2019 Filing 137 Letter from State of California Re Possible Stipulation. (Palma, Neli) (Filed on 10/31/2019)
October 31, 2019 Filing 136 TRANSCRIPT ORDER for proceedings held on 10/30/2019 before Judge William Alsup by State of California, for Court Reporter Debra Pas. (Palma, Neli) (Filed on 10/31/2019)
October 30, 2019 Filing 135 Minute Entry for proceedings held before Judge William Alsup: Motion Hearing re (89 in 3:19-cv-02405-WHA) MOTION to Dismiss or, in the alternative MOTION for Summary Judgment, (54 in 3:19-cv-02769-WHA) MOTION to Dismiss or, in the alternative MOTION for Summary Judgment, (113 in 3:19-cv-02769-WHA) MOTION for Summary Judgment, (64 in 3:19-cv-02916-WHA) MOTION to Dismiss or, in the alternative MOTION for Summary Judgment. Matter taken under submission. Court to issue written order. (Total Time in Court: 3 hours 52 minutes.) Court Reporter: Debra Pas. Plaintiff Attorney: Jaime Delaye, Sara Eisenberg (C19-2405 City and County of San Francisco v. Azar II et al); Neli Palma, Stephanie Yu (C19-2769 State of CA v. Azar et al); Miriam Nemetz, Mary Hanna-Weir, Richard Katskee, Laura Trice, Camilla Taylor, Jamie Gliksberg, Genevieve Scott, Susan Greenberg (C19-2916 County of Santa Clara et al v. USDHHS et al). Defendant Attorney: Benjamin Takemoto, Vinita Andrapalliyal. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Date Filed: 10/30/2019)
October 29, 2019 Filing 134 OPPOSITION/RESPONSE (re #133 ADMINISTRATIVE MOTION For Leave to File a Supplementary Request for Judicial Notice ) filed byAlex M. Azar, U.S. Department of Health and Human Services. (Attachments: #1 Proposed Order)(Kopplin, Rebecca) (Filed on 10/29/2019)
October 29, 2019 Filing 133 ADMINISTRATIVE MOTION For Leave to File a Supplementary Request for Judicial Notice filed by State of California. Responses due by 11/4/2019. (Attachments: #1 Exhibit Exhibit A, #2 Declaration Karli Eisenberg, #3 Proposed Order)(Eisenberg, Karli) (Filed on 10/29/2019)
October 29, 2019 Filing 132 NOTICE RE ORAL ARGUMENT. Signed by Judge Alsup on 10/29/2019. (whalc1, COURT STAFF) (Filed on 10/29/2019)
October 24, 2019 Filing 131 NOTICE by State of California of Recent Decision (Palma, Neli) (Filed on 10/24/2019)
October 10, 2019 Filing 130 REPLY (re #113 MOTION for Summary Judgment and Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. ) filed byState of California. (Attachments: #1 Request for Judicial Notice, #2 Supplemental Appendix, #3 Declaration of Neli N. Palma, #4 Declaration of Randi C.Ettner)(Palma, Neli) (Filed on 10/10/2019)
September 24, 2019 Filing 129 NOTICE by State of California re #113 MOTION for Summary Judgment and Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. Notice of Errata Re: Dkt. No. 113 (Palma, Neli) (Filed on 9/24/2019)
September 24, 2019 Filing 128 NOTICE RE BRIEFING. Signed by Judge Alsup on 9/24/2019. (whalc1, COURT STAFF) (Filed on 9/24/2019)
September 20, 2019 Opinion or Order Filing 127 ORDER by Judge William Alsup granting #125 Motion for Pro Hac Vice as to attorney Geraldine E. Edens. (tlhS, COURT STAFF) (Filed on 9/20/2019)
September 20, 2019 Opinion or Order Filing 126 ORDER by Judge William Alsup granting #124 Motion for Pro Hac Vice as to attorney Susan Feigin Harris. (tlhS, COURT STAFF) (Filed on 9/20/2019)
September 20, 2019 Filing 125 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698329.) Filing fee previously paid on 9/12/2019 filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBTQ Task Force, The National LGBT Cancer Network. (Attachments: #1 Certificate of Good Standing)(Edens, Geraldine) (Filed on 9/20/2019)
September 20, 2019 Filing 124 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698396.) Filing fee previously paid on 9/12/2019 filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBTQ Task Force, The National LGBT Cancer Network. (Attachments: #1 Certificate of Good Standing)(Harris, Susan) (Filed on 9/20/2019)
September 19, 2019 Opinion or Order Filing 123 ORDER by Judge William Alsup denying #117 Motion for Pro Hac Vice as to attorney Susan Feigin Harris. (tlhS, COURT STAFF) (Filed on 9/19/2019)
September 19, 2019 Opinion or Order Filing 122 ORDER by Judge William Alsup denying #116 Motion for Pro Hac Vice as to attorney Geraldine E. Edens. (tlhS, COURT STAFF) (Filed on 9/19/2019)
September 19, 2019 Opinion or Order Filing 121 ORDER GRANTING #115 Motion for Leave to File Brief as Amici Curiae BY CALLEN LORDE COMMUNITY HEALTH CENTER, CARE RESOURCE COMMUNITY HEALTH CENTERS, INC., HOWARD BROWN HEALTH, LEGACY COMMUNITY HEALTH SERVICES, INC., NATIONAL LGBTQ TASK FORCE, AND THE NATIONAL LGBT CANCER NETWORK by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019)
September 19, 2019 Opinion or Order Filing 120 ORDER by Judge William Alsup denying #51 Motion for Pro Hac Vice as to attorney Shannon R. Selden. (tlhS, COURT STAFF) (Filed on 9/19/2019)
September 19, 2019 Opinion or Order Filing 119 ORDER by Judge William Alsup denying #50 Motion for Pro Hac Vice as to attorney Anna A. Moody. (tlhS, COURT STAFF) (Filed on 9/19/2019)
September 18, 2019 Filing 118 NOTICE by State of California of Recent Decision (Palma, Neli) (Filed on 9/18/2019)
September 12, 2019 Filing 117 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698396.) filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBTQ Task Force, The National LGBT Cancer Network. (Attachments: #1 Certificate of Good Standing)(Harris, Susan) (Filed on 9/12/2019)
September 12, 2019 Filing 116 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698329.) filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBTQ Task Force, The National LGBT Cancer Network. (Attachments: #1 Certificate of Good Standing)(Edens, Geraldine) (Filed on 9/12/2019)
September 12, 2019 Filing 115 MOTION for Leave to File Brief as Amici Curiae filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBTQ Task Force, The National LGBT Cancer Network. (Attachments: #1 Brief in Support of Plaintiff's Motion For Summary Judgment, #2 Proposed Order)(Manning, Susan) (Filed on 9/12/2019)
September 12, 2019 Filing 114 NOTICE of Appearance by Susan Baker Manning (Manning, Susan) (Filed on 9/12/2019)
September 12, 2019 Filing 113 MOTION for Summary Judgment and Opposition to #54 Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed by State of California. Motion Hearing set for 10/30/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 9/26/2019. Replies due by 10/10/2019. (Attachments: #1 Requet for Judicial Notice, #2 Proposed Order, #3 Certificate/Proof of Service)(Palma, Neli) (Filed on 9/12/2019) Modified on 9/13/2019 (mclS, COURT STAFF).
September 12, 2019 Filing 112 Declaration of Barry Zevin in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 111 Declaration of Christopher M. Zahn in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 110 Declaration of Ron Weigelt in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 109 Declaration of Greg Wagner in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 108 Declaration of Hector Vargas in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 107 Declaration of Modesto Valle in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 106 Declaration of Toni Tullys in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 105 Declaration of Diana Toche in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 104 Declaration of Jay Sturges in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 103 Declaration of Jill Sproul in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 102 Declaration of Narinder Singh in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 101 Declaration of Christine Siador in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 100 Declaration of Adrian Shanker in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 99 Declaration of Naseema Shafi in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 98 Declaration of Ben Rosenfield in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 97 Declaration of Randy Pumphrey in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 96 Declaration of Stirling Price in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 95 Declaration of Denise Pines in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 94 Declaration of Rachel Phelps, M.D., in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 93 Declaration of Frances Parmalee in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 92 Declaration of Seth Pardo in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 91 Declaration of Neli N. Palma in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 90 Declaration of Brandon Nunes in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 89 Declaration of Joseph Morris in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 88 Declaration of Ken Miller in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 87 Declaration of Colleen P. McNicholas, D.O. in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 86 Declaration of Alecia Manley in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 85 Declaration of Paul E. Lorenz in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 84 Declaration of Ricardo Lara in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 83 Declaration of Kevin Kish in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 82 Declaration of Bruce Hinze in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 81 Declaration of Sarah Henn,M.D., in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 80 Declaration of Dr. Jeanne Harris-Caldwell in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 79 Declaration of Roy Harker in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 78 Declaration of Mary E. Hanna-Weir in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 77 Declaration of Debra Halladay in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 76 Declaration of Mark Ghaly in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 75 Declaration of Dr. Randi C. Ettner in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 74 Declaration of Dr. Eleanor Drey in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 73 Declaration of Darrel Cummings in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 72 Declaration of Dr. Christopher Colwell in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 71 Declaration of Dr. Grant Colfax in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 70 Declaration of Sara H. Cody, M.D., in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 69 Declaration of Dr. Alice Chen in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 68 Declaration of Wendy Chavkin, M.D., in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 67 Declaration of Randie C. Chance in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 66 Declaration of Pete Cervinka in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 65 Declaration of Ward Carpenter, M.D., in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 64 Declaration of Mari Cantwell in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 63 Declaration of Julie Burkhart in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 62 Declaration of Dr. Brad Buchman in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 61 Declaration of Robert Bolan, M.D., in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 60 Declaration of Elizabeth Barnes in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 59 Declaration of Lois Backus, M.P.H. in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 12, 2019 Filing 58 Declaration of David H. Aizuss in Support of Plaintiff's Motion for Summary Judgment and in Support of Their Opposition to Defendants' Motion to Dismiss or, in the Alternative, for Summary Judgment. filed byState of California. (Palma, Neli) (Filed on 9/12/2019)
September 9, 2019 Filing 57 Appendix in Support of Plaintiffs Motion for Summary Judgment and in Opposition to Defendants' Motion to Dismiss or, in the Alternative, For Summary Judgment filed byState of California. (Attachments: #1 Exhibit Exhibits 1-40, #2 Exhibits 41-95, #3 Exhibits 96-105 (part 1 of 2), #4 Exhibits 105 (part 2 of 2)-115, #5 Exhibits 116-145, #6 Exhibits 146-185, #7 Exhibits 186-305, #8 Exhibit 306, #9 Exhibits 307-373, #10 Exhibit 374 (part 1 of 4), #11 Exhibit 374 (part 2 of 4), #12 Exhibit 374 (part 3 of 4), #13 Exhibit 374 (part 4 of 4), #14 Exhibit 375-397, #15 Exhibit 398-400, #16 Exhibit 401-405)(Palma, Neli) (Filed on 9/9/2019) Modified on 9/10/2019 (mclS, COURT STAFF).
August 29, 2019 Filing 56 Joint Proposal re #55 Order re Briefing by State of California, Alex M. Azar and U.S. Department of Health and Human Services. (Palma, Neli) (Filed on 8/29/2019) Modified on 8/30/2019 (amgS, COURT STAFF). Modified on 8/30/2019 (amgS, COURT STAFF).
August 21, 2019 Opinion or Order Filing 55 ORDER RE BRIEFING. Signed by Judge Alsup on 8/21/2019. (whalc1, COURT STAFF) (Filed on 8/21/2019)
August 21, 2019 Filing 54 MOTION to Dismiss or, in the alternative, MOTION for Summary Judgment filed by Alex M. Azar, U.S. Department of Health and Human Services. Motion Hearing set for 10/30/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 9/12/2019. Replies due by 9/26/2019. (Takemoto, Benjamin) (Filed on 8/21/2019)
August 16, 2019 Filing 53 Letter from State of California re Administrative Record. (Palma, Neli) (Filed on 8/16/2019)
July 29, 2019 Filing 52 ANSWER to Complaint re Plaintiff's FOIA Claims by Alex M. Azar, U.S. Department of Health and Human Services. (Takemoto, Benjamin) (Filed on 7/29/2019) Modified on 7/30/2019 (amgS, COURT STAFF).
July 24, 2019 Filing 51 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13547861.) filed by American College of Obstetricians and Gynecologists. (Attachments: #1 Certificate of Good Standing)(Selden, Shannon) (Filed on 7/24/2019)
July 24, 2019 Filing 50 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13547813.) filed by American College of Obstetricians and Gynecologists. (Attachments: #1 Certificate of Good Standing)(Moody, Anna) (Filed on 7/24/2019)
July 23, 2019 Filing 49 Received Document Administrative record re (73 in 3:19-cv-02405-WHA) Notice (Other),. (amgS, COURT STAFF) (Filed on 7/23/2019)
July 22, 2019 Opinion or Order Filing 48 ORDER AS MODIFIED RE (69) ADMINISTRATIVE MOTION TO ENLARGE TIME by Judge William Alsup.Associated Cases: 3:19-cv-02405-WHA, 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 7/22/2019)
July 22, 2019 Opinion or Order Filing 47 ORDER AS MODIFIED RE (70) PRIVACY ACT MOTION. Associated Cases: 3:19-cv-02405-WHA, 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 7/22/2019)
July 8, 2019 Opinion or Order Filing 44 ORDER GRANTING #43 STIPULATED REQUEST FOR RELIEF FROM AUTOMATIC REFERRAL TO THE ADR MULTI-OPTION PROGRAM by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 7/8/2019)
July 1, 2019 Filing 43 STIPULATION WITH PROPOSED ORDER JOINT ADMINISTRATIVE MOTION FOR RELIEF FROM AUTOMATIC REFERRAL TO THE ADR MULTI-OPTION PROGRAM filed by State of California, Alex M. Azar, U.S. Department of Health and Human Services and Institute for Policy Integrity. (Attachments: #1 Proposed Order Granting Joint Admin. Motion)(Palma, Neli) (Filed on 7/1/2019) Modified on 7/2/2019 (amgS, COURT STAFF).
July 1, 2019 Opinion or Order Filing 42 ORDER RE STIPULATED REQUEST AND BRIEFING SCHEDULE. Signed by Judge Alsup on 7/1/2019. (whalc1, COURT STAFF) (Filed on 7/1/2019)
July 1, 2019 Set/Reset Hearing re (51 in 3:19-cv-02916-WHA) Order: Preliminary Injunction Hearing and Initial Case Management Conference VACATED (tlhS, COURT STAFF) (Filed on 7/1/2019)
June 29, 2019 Opinion or Order Filing 41 ORDER RE (64) STIPULATED REQUEST by Judge William Alsup in case 3:19-cv-02405-WHA. Associated Cases: 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 6/29/2019)
June 28, 2019 Opinion or Order Filing 40 ORDER GRANTING (57) ADMINISTRATIVE MOTION TO ENLARGE PAGE LIMIT by Judge William Alsup in case 3:19-cv-02405-WHA. Associated Cases: 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 6/28/2019)
June 28, 2019 Opinion or Order Filing 39 ORDER GRANTING #38 ADMINISTRATIVE MOTION TO ENLARGE TIME by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 6/28/2019)
June 27, 2019 Filing 38 ADMINISTRATIVE MOTION (Unopposed) to Enlarge Time to File Response to the Complaint filed by Alex M. Azar, U.S. Department of Health and Human Services. Responses due by 7/1/2019. (Attachments: #1 Declaration Takemoto, #2 Proposed Order)(Takemoto, Benjamin) (Filed on 6/27/2019)
June 27, 2019 Filing 37 ADR Clerks Notice re: Non-Compliance with Court Order. The parties have failed to file an ADR Certification as required by the Initial Case Management Scheduling Order. Counsel shall comply promptly with the requirements of ADR L.R. 3-5(b) and shall file the ADR Certification. (This is a text-only entry generated by the court. There is no document associated with this entry.)(cmfS, COURT STAFF) (Filed on 6/27/2019)
June 27, 2019 Opinion or Order Filing 36 ORDER RE ADMINISTRATIVE MOTION TO ADJUST SCHEDULE (denying (50) in case 3:19-cv-02405-WHA; denying (34) in case 3:19-cv-02769-WHA; denying (45) in case 3:19-cv-02916-WHA) by Judge Alsup. (whalc1, COURT STAFF) (Filed on 6/27/2019)
June 26, 2019 Filing 35 OPPOSITION/RESPONSE (re #34 ADMINISTRATIVE MOTION to Establish a Summary Judgment Briefing Schedule or, in the Alternative, to Enlarge Time to File Preliminary Injunction Opposition ) filed byState of California. (Attachments: #1 Declaration of Neli Palma, #2 Proposed Order Denying Admin Mot)(Palma, Neli) (Filed on 6/26/2019)
June 25, 2019 Filing 34 ADMINISTRATIVE MOTION to Establish a Summary Judgment Briefing Schedule or, in the Alternative, to Enlarge Time to File Preliminary Injunction Opposition filed by Alex M. Azar, U.S. Department of Health and Human Services. Responses due by 7/1/2019. (Attachments: #1 Declaration Takemoto, #2 Proposed Order)(Takemoto, Benjamin) (Filed on 6/25/2019)
June 24, 2019 Opinion or Order Filing 33 ORDER GRANTING MOTION TO FILE AMICUS CURIAE by Judge William Alsup (granting (41) in case 3:19-cv-02405-WHA, granting (31) in case 3:19-cv-02769-WHA, and granting (42) in case 3:19-cv-02405-WHA). (whalc1, COURT STAFF) (Filed on 6/24/2019)
June 21, 2019 Filing 32 NOTICE of Appearance by Denise Antonia Grab (Grab, Denise) (Filed on 6/21/2019)
June 21, 2019 Filing 31 Consent MOTION to File Amicus Curiae Brief filed by Institute for Policy Integrity. Responses due by 7/5/2019. Replies due by 7/12/2019. (Attachments: #1 Exhibit Proposed Amicus Brief, #2 Proposed Order)(Grab, Denise) (Filed on 6/21/2019)
June 19, 2019 Filing 30 CERTIFICATE OF SERVICE by State of California (Palma, Neli) (Filed on 6/19/2019)
June 14, 2019 Filing 29 CLERK'S NOTICE SCHEDULING CMC ON REASSIGNMENT: Case Management Statement due by 7/10/2019. Initial Case Management Conference set for 7/17/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor. Standing orders can be downloaded from the Court's web page at www.cand.uscourts.gov/whaorders. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Filed on 6/14/2019)
June 14, 2019 Opinion or Order Filing 28 ORDER SETTING BRIEFING SCHEDULE ON MOTIONS FOR PROVISIONAL RELIEF AND SETTING HEARING FOR 7/17/2019 08:00 AM. Signed by Judge Alsup on 6/14/2019. (whalc1, COURT STAFF) (Filed on 6/14/2019)
June 13, 2019 Opinion or Order Filing 27 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge William Alsup for all further proceedings. Judge Haywood S Gilliam, Jr no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras.. Signed by Clerk on 6/13/19. (Attachments: #1 Notice of Eligibility for Video Recording)(as, COURT STAFF) (Filed on 6/13/2019)
June 13, 2019 Opinion or Order Filing 26 Order relating Case Numbers C-19-2405 JCS, C-19-02769 HSG and C-19-2916 NC. All three cases shall be randomly assigned to a district judge. Signed by Judge Joseph C. Spero on June 13, 2019. (jcslc1S, COURT STAFF) (Filed on 6/13/2019)
June 11, 2019 Filing 25 CERTIFICATE OF SERVICE by State of California (Palma, Neli) (Filed on 6/11/2019)
June 10, 2019 Filing 24 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Alex M. Azar, U.S. Department of Health and Human Services.. (Takemoto, Benjamin) (Filed on 6/10/2019)
June 10, 2019 #Electronic filing error. No title Page. Certificate of Service e-filed separately and not as an attachment, require a title page. Please refer to Civil Local Rules 3-4 re garding first page requirement. This filing will not be processed by the clerks office. Please re-file in its entirety. Re: #23 Certificate of Service filed by State of California (ajsS, COURT STAFF) (Filed on 6/10/2019)
June 7, 2019 Filing 23 CERTIFICATE OF SERVICE by State of California (Palma, Neli) (Filed on 6/7/2019)
June 6, 2019 Filing 22 NOTICE of Appearance by Benjamin Thomas Takemoto (Takemoto, Benjamin) (Filed on 6/6/2019)
June 5, 2019 Filing 21 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for August 27, 2019, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. Case Management Statement due by August 20, 2019. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. All future filings should reflect the case number as 4:19-cv-02769-HSG. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 6/5/2019)
June 5, 2019 Filing 20 SUMMONS Returned Executed by State of California. U.S. Department of Health and Human Services served on 5/28/2019, answer due 6/18/2019. (Yu, Stephanie) (Filed on 6/5/2019)
June 5, 2019 Filing 19 SUMMONS Returned Executed by State of California. Alex M. Azar served on 5/28/2019, answer due 6/18/2019. (Yu, Stephanie) (Filed on 6/5/2019)
June 5, 2019 #Electronic filing error. Incorrect filing procedure regarding #12 UNOPPOSED ADMINISTRATIVE MOTION For Leave to Exceed Page Limit, #13 Declaration in Support, #14 Proposed Or der, #16 MOTION to Shorten Time to Hear Plaintiff's Motion for Preliminary Injunction, #17 Declaration in Support, and #18 Proposed Order.When filing a motion, the declaration and proposed order should be attachments to the motion, not filed separately. For future filings, please comply. No further action is necessary. (ajsS, COURT STAFF) (Filed on 6/5/2019)
June 4, 2019 Filing 18 [Proposed] Order Granting Plaintiff State of California's Administrative Motion to Shorten Time to Hear Plaintiff's Motion For Preliminary Inunction by State of California. (Yu, Stephanie) (Filed on 6/4/2019) Modified on 6/5/2019 (ajsS, COURT STAFF).
June 4, 2019 Filing 17 Declaration of Stephanie Yu in Support of Plaintiff State of California's Administrative Motion to Shorten Time to Hear Plaintiff's Motion For Preliminary Injunction filed byState of California. (Yu, Stephanie) (Filed on 6/4/2019) Modified on 6/5/2019 (ajsS, COURT STAFF).
June 4, 2019 Filing 16 MOTION to Shorten Time to Hear Plaintiff's Motion for Preliminary Injunction filed by State of California. (Yu, Stephanie) (Filed on 6/4/2019) Modified on 6/5/2019 (ajsS, COURT STAFF).
June 4, 2019 Filing 15 NOTICE of Appearance by Rebecca M. Kopplin (Kopplin, Rebecca) (Filed on 6/4/2019)
June 4, 2019 Filing 14 Proposed Order Granting Unopposed Administrative Motion For Leave to Exceed Page Limit For Plaintiff State of California's Motion For Preliminary Injunction by State of California. (Yu, Stephanie) (Filed on 6/4/2019)
June 4, 2019 Filing 13 DECLARATION of Stephanie Yu in Support of #12 ADMINISTRATIVE MOTION Exceed Page Limit For Plaintiff State of California's Motion For Preliminary Injunction filed byState of California. (Related document(s) #12 ) (Yu, Stephanie) (Filed on 6/4/2019) Modified on 6/5/2019 (ajsS, COURT STAFF).
June 4, 2019 Filing 12 UNOPPOSED ADMINISTRATIVE MOTION For Leave to Exceed Page Limit For Plaintiff State of California's Motion For Preliminary Injunction filed by State of California. Responses due by 6/10/2019. (Yu, Stephanie) (Filed on 6/4/2019) Modified on 6/5/2019 (ajsS, COURT STAFF). .
June 4, 2019 Filing 11 MOTION for Preliminary Injunction filed by State of California. Motion Hearing set for 10/10/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 6/18/2019. Replies due by 6/25/2019. (Attachments: #1 Declaration, #2 Declaration, #3 Declaration, #4 Declaration, #5 Declaration, #6 Declaration, #7 Declaration, #8 Declaration, #9 Declaration, #10 Declaration, #11 Declaration, #12 Declaration, #13 Declaration, #14 Declaration, #15 Declaration, #16 Declaration, #17 Declaration, #18 Proposed Order)(Palma, Neli) (Filed on 6/4/2019)
June 4, 2019 Opinion or Order Filing 10 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Haywood S Gilliam, Jr for all further proceedings. Magistrate Judge Joseph C. Spero no longer assigned to case. Signed by the Clerk on 6/4/19. (srnS, COURT STAFF) (Filed on 6/4/2019)
June 3, 2019 Filing 9 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 6/3/2019)
May 30, 2019 Filing 8 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by State of California.. (Palma, Neli) (Filed on 5/30/2019)
May 23, 2019 Filing 7 Summons Issued as to Alex M. Azar, U.S. Department of Health and Human Services. (gbaS, COURT STAFF) (Filed on 5/23/2019)
May 23, 2019 Filing 6 NOTICE of Appearance by Stephanie Tao-Hsin Yu Notice of Appearance of Counsel (Yu, Stephanie) (Filed on 5/23/2019)
May 23, 2019 Filing 5 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 8/16/2019. Initial Case Management Conference set for 8/23/2019 02:00 PM in San Francisco, Courtroom G, 15th Floor. (gbaS, COURT STAFF) (Filed on 5/23/2019)
May 23, 2019 Filing 4 NOTICE of Appearance by Karli Ann Eisenberg (Eisenberg, Karli) (Filed on 5/23/2019)
May 21, 2019 Filing 3 Case assigned to Magistrate Judge Joseph C. Spero. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 6/4/2019. (as, COURT STAFF) (Filed on 5/21/2019)
May 21, 2019 Filing 2 Proposed Summons. (Palma, Neli) (Filed on 5/21/2019)
May 21, 2019 Filing 1 COMPLAINT for Declaratory and Injunctive Relief against Alex M. Azar, U.S. Department of Health and Human Services (Filing fee $ 400.00, receipt number 0971-13367820.). Filed by State of California. (Attachments: #1 Civil Cover Sheet) (Palma, Neli) (Filed on 5/21/2019) Modified on 5/23/2019 (gbaS, COURT STAFF).

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: State of California v. Azar et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: U.S. Department of Health and Human Services
Represented By: Rebecca M. Kopplin
Represented By: Benjamin Thomas Takemoto
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Alex M. Azar
Represented By: Rebecca M. Kopplin
Represented By: Benjamin Thomas Takemoto
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: State of California
Represented By: Neli Nima Palma
Represented By: Kathleen Boergers
Represented By: Michael Louis Newman
Represented By: Karli Ann Eisenberg
Represented By: Stephanie Tao-Hsin Yu
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Institute for Policy Integrity
Represented By: Denise Antonia Grab
Represented By: Anna Augusta Moody
Represented By: Shannon Rose Selden
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: American College of Obstetricians and Gynecologists
Represented By: Shannon Rose Selden
Represented By: Anna Augusta Moody
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Legacy Community Health Services, Inc.
Represented By: Geraldine E Edens
Represented By: Susan Feigin Harris
Represented By: Susan Baker Manning
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: The National LGBT Cancer Network
Represented By: Geraldine E Edens
Represented By: Susan Feigin Harris
Represented By: Susan Baker Manning
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Callen Lorde Community Health Center
Represented By: Geraldine E Edens
Represented By: Susan Feigin Harris
Represented By: Susan Baker Manning
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Care Resource Community Health Centers, Inc.
Represented By: Geraldine E Edens
Represented By: Susan Feigin Harris
Represented By: Susan Baker Manning
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Howard Brown Health
Represented By: Geraldine E Edens
Represented By: Susan Feigin Harris
Represented By: Susan Baker Manning
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: National LGBTQ Task Force
Represented By: Geraldine E Edens
Represented By: Susan Feigin Harris
Represented By: Susan Baker Manning
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?