Case: Lavin v. Husted

1:10-cv-01986 | U.S. District Court for the Northern District of Ohio

Filed Date: Sept. 3, 2010

Closed Date: May 21, 2018

Clearinghouse coding complete

Case Summary

This case was a challenge to an Ohio campaign finance law brought by physicians who served patients through the Medicaid program. They filed a suit in the U.S. District Court for the Northern District of Ohio on September 3, 2010, against the Secretary of State, challenging a state law that made it a crime for attorney general or county prosecutor candidates to accept campaign contributions from Medicaid providers or any person having an ownership interest in the provider. The plaintiffs intend…

This case was a challenge to an Ohio campaign finance law brought by physicians who served patients through the Medicaid program. They filed a suit in the U.S. District Court for the Northern District of Ohio on September 3, 2010, against the Secretary of State, challenging a state law that made it a crime for attorney general or county prosecutor candidates to accept campaign contributions from Medicaid providers or any person having an ownership interest in the provider. The plaintiffs intended to donate money to then-candidate for Ohio Attorney General Cordray's campaign but feared prosecution. The plaintiffs sued under 42 U.S.C. § 1983, alleging that the statute violated the First and Fourteenth Amendments. Represented by private counsel, the plaintiffs sought declaratory and injunctive relief and attorneys' fees.

On October 27, 2010, the District Court (Judge Donald C. Nugent) denied the plaintiffs' motion for a preliminary injunction. Lavin v. Brunner, 2010 WL 4340981 (N.D. Ohio Oct. 27, 2010). After discovery, both parties filed motions for summary judgment.

On July 22, 2011, Judge Nugent granted summary judgment for the defendant, 803 F. Supp. 2d 756, and the plaintiffs appealed to the U.S. Court of Appeals for the Sixth Circuit (case no. 11-3908). The Sixth Circuit (Judge Raymond M. Kethledge) reversed the lower court's decision on August 3, 2012, holding that the Statute here violated the plaintiffs' First Amendment interests. Lavin v. Husted, 689 F.3d 543 (6th Cir. 2012). As a general rule for contribution limits to be permissible, the government needs to show that the limits are closely drawn to serve a sufficiently important state interest. The Court found that the contribution ban that applied to all Medicaid providers was not closely drawn to serve the important state interests to prevent corruption and fraud committed by only a handful of them.

On September 11, 2012, the District Court declared the Statute unconstitutional in its entirety, in violation of the First and Fourteenth Amendments. The Court further issued a permanent injunction, prohibiting the Secretary of State from enforcing the Statute against candidates to whom the named plaintiffs may elect to donate money or the plaintiffs themselves.

On June 13, 2013, the Court awarded attorneys' fees and litigation costs in sum of $135,223.74 to the plaintiffs. Lavin v. Husted, 2013 WL 2950334 (N.D. Ohio June 13, 2013). The plaintiffs subsequently appealed this order to the Sixth Circuit (case no. 13-3838). On September 26, 2014, the Sixth Circuit vacated the attorneys' fees order and ordered that a different judge reconsider the issue, holding that the district court had lowered the fee award based on impermissible factors such as the personal wealth of the plaintiffs. 764 F.3d 646.

The case was reassigned to District Judge Benita Y. Pearson. On December 3, 2014, the parties settled for $461,077.56. However, litigation continued over the fees that the plaintiffs had incurred in litigating the fees issue. On August 31, 2015, the court awarded the plaintiffs $36,263.26 in fees. 2015 WL 5124793. The plaintiffs also appealed this to the Sixth Circuit (case no. 15-4072), and ended up settling for an additional $270,000. 

The case is now closed.

Summary Authors

Emma Bao (7/3/2013)

Micah Pollens-Dempsey (10/13/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5678573/parties/lavin-v-husted/


Judge(s)

Daughtrey, Martha Craig (Tennessee)

Donald, Bernice Bouie (Tennessee)

Attorney for Plaintiff

Chandra, Subodh (Ohio)

Attorney for Defendant

Coglianese, Richard N. (Ohio)

Expert/Monitor/Master/Other

Bashein, W. Craig (Ohio)

show all people

Documents in the Clearinghouse

Document

1:10-cv-01986

DOCKET [Pacer]

Lavin v. Brunner

June 13, 2013

June 13, 2013

Docket
1

1:10-cv-01986

Complaint for Declaratory Judgment, Preliminary and Permanent Injunctive Relief, and Attorneys' Fees and Costs

Lavin v. Brunner

Sept. 3, 2010

Sept. 3, 2010

Complaint
2

1:10-cv-01986

Plaintiffs' Motion for Preliminary Injunction

Lavin v. Brunner

Sept. 4, 2010

Sept. 4, 2010

Pleading / Motion / Brief
17

1:10-cv-01986

Report and Recommendation [Advocating Granting Preliminary Injunction]

Lavin v. Brunner

Oct. 12, 2010

Oct. 12, 2010

Magistrate Report/Recommendation

2010 WL 4341158

20

1:10-cv-01986

Plaintiffs' Objections to Magistrate Judge's Report and Reccommendation

Lavin v. Brunner

Oct. 19, 2010

Oct. 19, 2010

Pleading / Motion / Brief
24

1:10-cv-01986

Memorandum Order and Judgment [Denying Motion for Preliminary Injunction]

Lavin v. Brunner

Oct. 27, 2010

Oct. 27, 2010

Order/Opinion

2010 WL 4340981

52

1:10-cv-01986

Plaintiffs' Motion for Summary Judgment and Permenent Injunction

Lavin v. Brunner

March 16, 2011

March 16, 2011

Pleading / Motion / Brief
51

1:10-cv-01986

Defendants' Motion for Summary Judgment

March 16, 2011

March 16, 2011

Pleading / Motion / Brief
72

1:10-cv-01986

Order [Granting Motion to Quash Subpoenas]

Lavin v. Brunner

May 16, 2011

May 16, 2011

Order/Opinion
79

1:10-cv-01986

Memorandum Opinion [Granting Defendant's Motion for Summary Judgment]

Lavin v. Brunner

July 22, 2011

July 22, 2011

Order/Opinion

803 F.Supp.2d 756

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5678573/lavin-v-husted/

Last updated Aug. 21, 2025, 4:15 a.m.

ECF Number Description Date Link Date / Link
1

Complaint for Declaratory Judgment, Preliminary-and-Permanent-Injunctive Relief, and Attormeys' Fees and Costs against Jennifer Brunner. Filing fee paid $ 350, Receipt number 0647-4274511. Filed by plaintiffs. (Attachments: # 1 Civil Cover Sheet, # 2 Summons) (Chandra, Subodh) (Entered: 09/03/2010)

Sept. 3, 2010

Sept. 3, 2010

Clearinghouse
2

Motion for preliminary injunction filed by plaintiffs. Related document(s) 1 . (Attachments: # 1 Exhibit Lavin, Arthur Declaration, # 2 Exhibit Cordray Contribution Form, # 3 Exhibit Enacted S.B. 159, # 4 Exhibit House & Senate Journal Minutes, # 5 Exhibit Analysis of SB 159, # 6 Exhibit SB 159 as passed by Senate, # 7 Exhibit Hearing Committee Minutes Mar 8, 1978, # 8 Exhibit Sen Meshel Declaration # 9 Exhibit R.C. 3517.13 (pre 2006), # 10 Exhibit Green Party v. Garfield, # 11 Exhibit Dispatch article Mar 9, 1978, # 12 Exhibit PD article Apr 25, 1978, # 13 Exhibit PM Hearing Committee MinutesFeb 15, 1978, # 14 Exhibit AM Hearing Committee Minutes Feb 15, 1978, # 15 Exhibit Hearing Committee Minutes Jan 11, 1978, # 16 Exhibit PD article Feb 16, 1978)(Chandra, Subodh) Modified text on 9/7/2010 (B,B). (Entered: 09/04/2010)

Sept. 4, 2010

Sept. 4, 2010

Clearinghouse
3

Original Summons and Magistrate Consent Form issued for service upon Jennifer Brunner. (Attachments: # 1 Magistrate Consent Form) (C,BA) (Entered: 09/07/2010)

Sept. 7, 2010

Sept. 7, 2010

PACER

Judge Donald C. Nugent assigned to case. (C,BA)

Sept. 7, 2010

Sept. 7, 2010

PACER

Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Perelman. (C,BA)

Sept. 7, 2010

Sept. 7, 2010

PACER

Service by Clerk. Summons and Complaint addressed to Jennifer Brunner placed in U.S. Mail. Type of service: certified mail. Receipt # 70092250000340998972. (C,B)

Sept. 8, 2010

Sept. 8, 2010

PACER
4

Waiver of Service Returned Executed by All Plaintiffs. Jennifer Brunner waiver sent on 9/7/2010, answer due 11/8/2010. filed on behalf of All Plaintiffs (Chandra, Subodh) (Entered: 09/14/2010)

Sept. 14, 2010

Sept. 14, 2010

PACER
5

Return of Service by Clerk by certified mail executed upon Jennifer Brunner on 9/13/2010, filed on behalf of All Plaintiffs (B,R) (Entered: 09/16/2010)

Sept. 16, 2010

Sept. 16, 2010

PACER

FILING ERROR - WRONG CASE- Partial filing fee Melvin Tucker (C,B) Modified on 9/17/2010 (C,B).

Sept. 17, 2010

Sept. 17, 2010

PACER

Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Vecchiarelli. (C,B)

Sept. 17, 2010

Sept. 17, 2010

PACER
6

Order referring case to Magistrate Judge Nancy A. Vecchiarelli for Preliminary Injunction Hearing to be held on October 7, 2010 at 9:30 a.m. re 2 Judge Donald C. Nugent on 9/21/10. (R,JM) (Entered: 09/21/2010)

Sept. 21, 2010

Sept. 21, 2010

PACER
7

Attorney Appearance of Karl H. Schneider and Mark R. Meterko by Mark R. Meterko filed by on behalf of Jennifer Brunner. (Meterko, Mark) (Entered: 09/23/2010)

Sept. 23, 2010

Sept. 23, 2010

PACER
8

Notice of preliminary injunction hearing to be held on 10/7/2010 at 09:30 AM in Courtroom 10B before Magistrate Judge Nancy A. Vecchiarelli. The parties shall file briefs in support of their respective positions on or before 09/30/2010. These deadlines shall not be extended. (G,W) (Entered: 09/24/2010)

Sept. 24, 2010

Sept. 24, 2010

PACER

Notice [non-document] of Telephone Conference set for 9/29/2010 at 09:30 AM before Magistrate Judge Nancy A. Vecchiarelli. Counsel for plaintiff will host the call and join in opposing counsel and this Court. Opposing counsel are responsible for informing counsel for plaintiff of the telephone number where he/she can be contacted for the conference call. Cellular telephones or other mobile devices are not an acceptable means of conferencing with this Court. (G,W)

Sept. 24, 2010

Sept. 24, 2010

PACER
9

Minutes of proceedings before Magistrate Judge Nancy A. Vecchiarelli. Teleconference held 9/29/10. (Court Reporter: None.) Time: 15 minutes. (C,KA) (Entered: 09/29/2010)

Sept. 29, 2010

Sept. 29, 2010

PACER
10

Opposition to 2 Motion for preliminary injunction filed by Jennifer Brunner. (Meterko, Mark) (Entered: 09/30/2010)

Sept. 30, 2010

Sept. 30, 2010

PACER
11

Exhibit List for Hearing on Plaintiff's Motion for Preliminary Injunction filed by Jennifer Brunner. (Meterko, Mark) (Entered: 10/04/2010)

Oct. 4, 2010

Oct. 4, 2010

PACER
12

Notice Regarding Plaintiff's Exhibits and Witnesses to be Used in Preliminary-Injunction Hearing filed by All Plaintiffs. (Chandra, Subodh) (Entered: 10/04/2010)

Oct. 4, 2010

Oct. 4, 2010

PACER
13

Proposed Findings of Fact and Conclusions of Law filed by All Plaintiffs. (Chandra, Subodh) (Entered: 10/08/2010)

Oct. 8, 2010

Oct. 8, 2010

PACER
14

Proposed Findings of Fact and Conclusions of Law filed by Jennifer Brunner. (Meterko, Mark) (Entered: 10/08/2010)

Oct. 8, 2010

Oct. 8, 2010

PACER
15

Proposed Stipulation Regarding Timing of Objections and Responses filed by All Parties. (Chandra, Subodh) (Entered: 10/08/2010)

Oct. 8, 2010

Oct. 8, 2010

PACER
16

Minutes of proceedings before Magistrate Judge Nancy A. Vecchiarelli. Preliminary Injunction Hearing held on 10/07/2010. Neither plaintiffs nor defendants offered testimony or evidence additional to that submitted with the briefs. (Court Reporter: S. Perkins.) Time: 2 Hours 35 Minutes. Related document(s) 2 . (G,W) (Additional attachment(s) added on 10/15/2010: # 1 Attendance) (G,W). (Entered: 10/12/2010)

Oct. 12, 2010

Oct. 12, 2010

PACER
17

Report and Recommendation that 2 Plaintiffs motion should be granted and a preliminary injunction against enforcement of Ohio Rev. Code § 3599.45 should issue. By 15 stipulation of the parties, objections to this Report and Recommendation must be filed within 7 days after the party objecting has been served; Responses must be filed within three 3 days thereafter. Objections to R&R due by 10/19/2010; Responses due 10/22/2010. Magistrate Judge Nancy A. Vecchiarelli on 10/12/2010. (G,W) (Entered: 10/12/2010)

Oct. 12, 2010

Oct. 12, 2010

Clearinghouse
18

Motion for Refund of Fees Paid Electronically filed by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber. Related document(s) 1 . (Attachments: # 1 Exhibit 1 - Statement)(Chandra, Subodh) (Entered: 10/13/2010)

Oct. 13, 2010

Oct. 13, 2010

PACER
19

Objection to Report and Recommendation filed by Jennifer Brunner. Related document(s) 17 . (Meterko, Mark) (Entered: 10/19/2010)

Oct. 19, 2010

Oct. 19, 2010

PACER
20

Objection to Magistrate Judge's Report and Recommendation filed by All Plaintiffs. Related document(s) 17 . (Attachments: # 1 Exhibit 1 - ODJFS Annual Report, # 2 Exhibit 2 - Medicaid Provider Rept, # 3 Exhibit 3 - Provider Directory - CVS search, # 4 Exhibit 4 - CVS 10K, # 5 Exhibit 5 - Provider Directory - Pharmacy, # 6 Exhibit 6 - U.S. v. CVS, # 7 Exhibit 7 - Press Release, # 8 Exhibit 8 - Ohio MCEC - Contact Us, # 9 Exhibit 10 - Molina Healthcare - Members, # 10 Exhibit 11 - Wellcare Annual Report) (Chandra, Subodh) (Entered: 10/19/2010)

Oct. 19, 2010

Oct. 19, 2010

Clearinghouse
21

Exhibit(s) Ex. 9 to Plaintiffs' Objections to Magistrate's Report and Recommendation filed by All Plaintiffs. Related document(s) 20 . (Chandra, Subodh) (Entered: 10/20/2010)

Oct. 20, 2010

Oct. 20, 2010

PACER
22

Response to Plaintiffs' Objections to the Magistrate Judge's Report and Recommendation filed by Jennifer Brunner. Related document(s) 17, 20 . (Meterko, Mark) Modified to create an additional link on 10/25/2010 (B,B). (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
23

Response To Defendants Objections To The Magistrate Judges Report And Recommendation filed by All Plaintiffs. Related document(s) 17, 19 . (Attachments: # 1 Proposed Order) (Chandra, Subodh) Modified to create an additional link on 10/25/2010 (B,B). (Entered: 10/22/2010)

Oct. 22, 2010

Oct. 22, 2010

PACER
24

Memorandum Opinion and Order not adopting 17 Report and Recommendation and denying 2 plaintiff's motion for preliminary injunction. Judge Donald C. Nugent (C,KA) (Entered: 10/27/2010)

Oct. 27, 2010

Oct. 27, 2010

Clearinghouse
25

Motion for case management conference filed by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber. Related document(s) 1 . (Chandra, Subodh) Modified text on 10/28/2010 (B,B). (Entered: 10/27/2010)

Oct. 27, 2010

Oct. 27, 2010

PACER

Order [non-document]granting Plaintiff's Motion for case management conference (Related Doc # 25 )to be held on 12/2/2010 at 9:30 AM at Chambers 15A before Judge Donald C. Nugent.(R,JM)

Oct. 29, 2010

Oct. 29, 2010

PACER
26

Answer to 1 Complaint, filed by Jennifer Brunner. (Meterko, Mark) Modified text on 11/9/2010 (B,B). (Entered: 11/08/2010)

Nov. 8, 2010

Nov. 8, 2010

PACER
27

Joint Motion to excuse appearance at the December 2, 2010 Case Management Conference filed by All Parties. (Meterko, Mark) Modified text on 11/19/2010 (B,B). (Entered: 11/19/2010)

Nov. 19, 2010

Nov. 19, 2010

PACER
28

Report of Parties' Planning Meeting, parties do not consent to this case being assigned to the magistrate judge, filed by Jennifer Brunner. (Meterko, Mark) Modified text on 11/30/2010 (B,B). (Entered: 11/29/2010)

Nov. 29, 2010

Nov. 29, 2010

PACER

Order [non-document]granting Joint Motion to excuse appearance of Plaintiffs Arthur Lavin, et al and Defendant Jennifer Brunner at case management conference.(Related Doc # 27 ) Judge Donald C. Nugent on 11/29/10.(R,JM)

Nov. 29, 2010

Nov. 29, 2010

PACER
29

Minutes of proceedings of Status Conference held on 12/02/10. Case is assigned to the Standard track. Discovery limited, discovery cut off date is 1/31/11. Any dispositive motion to be filed by 2/14/11; response due 3/14/11; reply, if any due 3/21/11. A hearing to be held on 3/30/2011 at 8:30 AM in Courtroom 15A before Judge Donald C. Nugent. Time: 20. (R,JM) (Entered: 12/03/2010)

Dec. 3, 2010

Dec. 3, 2010

PACER

Set Deadlines and Hearings Discovery due by 1/31/2011. Dispositive Motions due by 2/14/2011. (B,B)

Dec. 3, 2010

Dec. 3, 2010

PACER
30

Unopposed Motion for extension of all dates consistent with those proposed in Rule 26(f) parties' planning report filed by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber. Related document(s) 17, 29, 28 . (Chandra, Subodh) Modified text on 12/8/2010 (B,B). (Entered: 12/07/2010)

Dec. 7, 2010

Dec. 7, 2010

PACER
31

Marginal Entry Order denying Plaintiffs' Unopposed Motion to Change Deadlines. Signed by Judge Donald C. Nugent on 12/13/2010.(Related doc 30 )(B,B) (Entered: 12/13/2010)

Dec. 13, 2010

Dec. 13, 2010

PACER
32

Notice of Subpoenas filed by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber. (Attachments: # 1 Exhibit 1 - Supboena to ODJFS, # 2 Exhibit 2 - Subpoena to Ohio Attorney General, # 3 Exhibit 3 - Subpoena to CVS Caremark Corp.)(Chandra, Subodh) (Entered: 12/23/2010)

Dec. 23, 2010

Dec. 23, 2010

PACER
33

Subpoena Returned Executed; served upon Custodian of Records for Ohio Attorney General Richard Cordray by US Certified Mail Return Receipt Requested on 12/31/2010 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber Related document(s) 32 . (Chandra, Subodh) (Entered: 01/03/2011)

Jan. 3, 2011

Jan. 3, 2011

PACER
34

Subpoena Returned Executed; served upon Custodian of Records for Ohio Dept of Job and Family Services by US Certified Mail Return Receipt Requested on 12/28/2010 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber Related document(s) 32 . (Chandra, Subodh) (Entered: 01/03/2011)

Jan. 3, 2011

Jan. 3, 2011

PACER
35

Subpoena Returned Executed; served upon Custodian of Records for CVS Caremark Corporation by Certified U.S. Mail return receipt requested on 1/1/2011 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber Related document(s) 32 . (Screen, Donald) (Entered: 01/12/2011)

Jan. 12, 2011

Jan. 12, 2011

PACER
36

Unopposed Motion for extension of Discovery And All Other Deadlines until 3/3/2011 filed by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber. Related document(s) 29 . (Attachments: # 1 Exhibit 1 - 1.26.11 email Chanda to Tassie, # 2 Exhibit 2- 1.28.11 email Chandra to Griffith)(Chandra, Subodh) (Entered: 01/28/2011)

Jan. 28, 2011

Jan. 28, 2011

PACER
37

Subpoena Returned Executed; served upon CVS Caremark Corporation by Commercial Courier Service on 1/26/2011 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber (Gupta, Sandhya) (Entered: 01/31/2011)

Jan. 31, 2011

Jan. 31, 2011

PACER
38

Subpoena Returned Executed; served upon Target Corporation by Commercial Courier Service on 1/26/2011 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber (Gupta, Sandhya) (Entered: 01/31/2011)

Jan. 31, 2011

Jan. 31, 2011

PACER
39

Subpoena Returned Executed; served upon Walgreen Company by Commercial Courier Service on 1/26/2011 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber (Gupta, Sandhya) (Entered: 01/31/2011)

Jan. 31, 2011

Jan. 31, 2011

PACER
40

Subpoena Returned Executed; served upon Wal-Mart Stores, Inc. by Commercial Courier Service on 1/26/2011 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber (Gupta, Sandhya) (Entered: 01/31/2011)

Jan. 31, 2011

Jan. 31, 2011

PACER

Order [non-document]granting 36 Plaintiffs Unopposed Motion to Extend Deadlines until 3/3/2011. Judge Donald C. Nugent (R,JM)

Feb. 4, 2011

Feb. 4, 2011

PACER

Set Deadlines and Hearings Discovery due by 3/3/2011. (B,B)

Feb. 4, 2011

Feb. 4, 2011

PACER
41

Notice. The hearing currently scheduled for March 30, 2011, (Related document 29 ) is rescheduled to 5/2/2011 at 09:15 AM in Courtroom 15A. Signed by Judge Donald C. Nugent on 2/11/2011. (K,K) (Entered: 02/11/2011)

Feb. 11, 2011

Feb. 11, 2011

PACER
42

(FILING ERROR) Subpoena Returned Executed; served upon Rite Aid Headquarters Corp. by commercial courier service on 1/31/2011 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber (Gupta, Sandhya) Modified to add filing error per held desk call on 2/22/2011. Attorney filed the wrong document and will refile (H,KR). (Entered: 02/18/2011)

Feb. 18, 2011

Feb. 18, 2011

PACER
43

Subpoena Returned Executed; served upon Rite Aid of Ohio, Inc. by commercial courier service on 1/31/2011 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber (Gupta, Sandhya) (Entered: 02/18/2011)

Feb. 18, 2011

Feb. 18, 2011

PACER
44

Subpoena Returned Executed; served upon Rite Aid Corporation by commercial courier service on 1/31/2011 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber (Gupta, Sandhya) (Entered: 02/18/2011)

Feb. 18, 2011

Feb. 18, 2011

PACER
45

Subpoena Returned Executed; served upon Rite Aid Headquarters Corp. by commercial courier service on 1/31/2011 filed on behalf of Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber (Gupta, Sandhya) (Entered: 02/22/2011)

Feb. 22, 2011

Feb. 22, 2011

PACER
46

Joint Motion for leave to Conduct Discovery Beyond the March 3, 2011 Discovery Deadline for the Limited Purpose of a 30(B)(6) Deposition filed by All Parties. (Schneider, Karl) Modified text on 3/1/2011 (B,B). (Entered: 03/01/2011)

March 1, 2011

March 1, 2011

PACER
47

Notice of Substitution of Party filed by Jennifer Brunner. (Meterko, Mark) (Entered: 03/02/2011)

March 2, 2011

March 2, 2011

PACER

Notice (non-document)of Status Conference re-set for 4/1/2011 at 9:30 AM in Chambers 15A before Judge Donald C. Nugent. (R,JM)

March 2, 2011

March 2, 2011

PACER

Order [non-document]granting Joint Motion for leave to conduct discovery beyond the March 3, 2011 discovery deadline for the limited purpose of a 30(B)(6) deposition. (Related Doc # 46 ). Judge Donald C. Nugent (R,JM)

March 2, 2011

March 2, 2011

PACER
48

Motion for leave to Exceed the Dispositive-Motion Page Limit Under Local Rule 7.1(F) filed by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber. (Chandra, Subodh) (Entered: 03/09/2011)

March 9, 2011

March 9, 2011

PACER
49

Motion for leave to Exceed the Dispositive Motion Page Limit filed by Defendant Jon Husted. (Meterko, Mark) (Entered: 03/10/2011)

March 10, 2011

March 10, 2011

PACER
50

Marginal Entry Order Plaintiffs' Motion to exceed the dispositive-motion page limit is granted in part. Page limit increased from 20 pages to 30 pages. (Related Doc # 48 )Judge Donald C. Nugent(R,JM) Modified text on 3/14/2011 (B,B). (Entered: 03/11/2011)

March 11, 2011

March 11, 2011

PACER
51

Motion for summary judgment filed by Defendant Jon Husted. (Attachments: # 1 Exhibit 1-17 to Motion for Summary Judgment)(Meterko, Mark) (Entered: 03/16/2011)

March 16, 2011

March 16, 2011

Clearinghouse
52

Motion for summary judgment and Permanent Injunction filed by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber. (Screen, Donald) (Entered: 03/16/2011)

March 16, 2011

March 16, 2011

Clearinghouse

Order [non-document]granting Defendants Motion to Exceed the Dispostive Motion Page Limit can not exceed 30 pages (Related Doc # 49 ) Judge Donald C. Nugent (R,JM) Modified on 3/16/2011 (R,JM).

March 16, 2011

March 16, 2011

PACER
53

Notice of Filing Exhibits to Plaintiffs' Motion for Summary Judgment and Permanent Injunction filed by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber. (Attachments: # 1 Exhibit 1 Mayhew Depo Mar. 14, 2011, # 2 Exhibit 2 ODJFS Provider Update Control Report Jan 2011, # 3 Exhibit 3 Lavin Decl Sep. 2, 2010, # 4 Exhibit 4 Lavin Response to Def's 1st set of ROGS, Feb. 19, 2011, # 5 Exhibit 5 Schreiber Decl., # 6 Exhibit 6 Second Lavin Decl., Mar. 14, 2011, # 7 Exhibit 7 Cordray Contribute, # 8 Exhibit 8 Kendall Decl. with attachment, # 9 Exhibit 9 Thom Decl. with attachment, # 10 Exhibit 10 Rohan Decl., # 11 Exhibit 11 Walmart 10 Q, # 12 Exhibit 12 Target 10-Q, # 13 Exhibit 13 Walgreen 10-Q, # 14 Exhibit 14 Moffatt Decl., # 15 Exhibit 15 Comitale Decl, # 16 Exhibit 16 Sears Holdings 10-k., # 17 Exhibit 17 Kroger 10 Q, # 18 Exhibit 18 Winn Dixie 10Q, # 19 Exhibit 19 ODJFS Pharm & Med Supplier Provider Listing, # 20 Exhibit 20 R.C. 3517.13 effective before HB 694, # 21 Exhibit 21 Enacted S.B. 159, # 22 Exhibit 22 Analysis on 1978 sb 159, # 23 Exhibit 23 State & House Journals 112th GA, # 24 Exhibit 24 SB 159 Version Passed by Senate, # 25 Exhibit 25 Mar. 8, 1978 at 9_30 AM House Comm. Hearing Minutes SB 159 with Attendance List, # 26 Exhibit 26 2 Youngstown Democrats, PD 2-16-78 page 4-E or page 74, # 27 Exhibit 27 New law empowers State to probe Medicaid fraud, PD 4-25-78 page 5, # 28 Exhibit 28 House Panel Approves Medicaid Fraud Bill, Dispatch 3.9.78 B-7., # 29 Exhibit 29 Meshel Decl, # 30 Exhibit 30 OAG Comprehensive Expenditu, # 31 Exhibit 31 OAG Chart of Accounts FY2010, # 32 Exhibit 32 Nahvi Decl, # 33 Exhibit 33 Medicaid Fraud Section Budget Report FY2010., # 34 Exhibit 34 Petro Decl, # 35 Exhibit 35 Fisher Decl, # 36 Exhibit 36 Dann Decl., # 37 Exhibit 37 MFCU Handbook - Complaint Review and Case Intake, # 38 Exhibit 38 LSC AGO Redbook FY10 & FY11, # 39 Exhibit 39 Feb. 15, 1978 at 1_30PM House Comm. Hearing Minutes SB 159, # 40 Exhibit 40 Feb. 15, 1978 9_30AM House Comm. Hearing Minutes SB 159, # 41 Exhibit 41 Jan. 11, 1978 9_45am, House Comm. Hearing Minutes SB 159)Related document(s) 52 .(Screen, Donald) (Entered: 03/17/2011)

March 17, 2011

March 17, 2011

PACER
54

Notice of Filing Table of Authorities for Plaintiffs' Motion for Summary Judgment and Permanent Injunction filed by All Plaintiffs. (Attachments: # 1 Exhibit Table of Authorities)Related document(s) 52 .(Screen, Donald) (Entered: 03/17/2011)

March 17, 2011

March 17, 2011

PACER
55

Minutes of proceedings before Judge Donald C. Nugent. Status Conference held on 4/01/11. Briefing to be complete. Next Status Conference set for 5/2/2011 at 9:15 AM in Chambers 15A before Judge Donald C. Nugent. Time: 10 min. (R,JM) (Entered: 04/01/2011)

April 1, 2011

April 1, 2011

PACER
56

Opposition to 52 Motion for summary judgment and Permanent Injunction filed by Jon Husted. (Meterko, Mark) (Entered: 04/13/2011)

April 13, 2011

April 13, 2011

PACER
57

Notice of Filing of J. Curtis Mayhew's Deposition Transcript with Exhibit 1 (Notice of 30(b)(6) Deposition) and Errata Sheet filed by All Plaintiffs. (Attachments: # 1 Exhibit 1 Mayhew Dep. Transcript, Mar. 14, 2011 (Ex. 1 to Pls.' Mot. Summ. J.), # 2 Exhibit 2 Notice of 30(b)(6) Deposition (Deposition Exhibit 1), # 3 Exhibit 3 Mayhew Dep. Tr. Errata Sheet)Related document(s) 52, 53 .(Chandra, Subodh) (Entered: 04/13/2011)

April 13, 2011

April 13, 2011

PACER
58

Opposition to 51 Motion for summary judgment filed by All Plaintiffs. (Attachments: # 1 Exhibit 1 MFCU Complete Handbook, # 2 Exhibit 2 Declaration of Dr. Constance Magoulias, # 3 Exhibit 3 Declaration of Dr. Jason Chao, # 4 Exhibit 4 Dr. Magoulias' Amended Responses to Interrogatories, # 5 Exhibit 5 Dr. Chao's Amended Responses to Interrogatories, # 6 Exhibit 6 Declaration of John Kilroy)(Chandra, Subodh) (Entered: 04/13/2011)

April 13, 2011

April 13, 2011

PACER
59

Reply to response to 51 Motion for summary judgment filed by Jon Husted. (Meterko, Mark) (Entered: 04/20/2011)

April 20, 2011

April 20, 2011

PACER
60

Reply to response to 52 Motion for summary judgment and Permanent Injunction filed by All Plaintiffs. (Attachments: # 1 Exhibit 1 Efron Declaration, # 2 Exhibit 2 Marketwatch Top 25 funds, # 3 Exhibit 3 Vanguard holdings, # 4 Exhibit 4 Growth fund of America holdings, # 5 Exhibit 5 Capital Income fund holdings, # 6 Exhibit 6 spdr fund holdings, # 7 Exhibit 7 van Der Velde declaration, # 8 Exhibit 8 Medco 10-K, # 9 Exhibit 9 provider listing additional excerpts)(Screen, Donald) (Entered: 04/20/2011)

April 20, 2011

April 20, 2011

PACER
61

Errata : Corrections to Table of Authorities filed with Plaintiffs' Reply to Defendant's Opposition to Plaintiffs' Motion for Summary Judgment filed by All Plaintiffs. Related document(s) 52, 60 . (Gupta, Sandhya) Modified to create an additional link on 4/26/2011 (B,B). (Entered: 04/25/2011)

April 25, 2011

April 25, 2011

PACER
62

Notice of Status Conference rescheduled for 5/18/2011 at 09:00 AM in Courtroom 15A before Judge Donald C. Nugent. (E,P) (Entered: 04/25/2011)

April 25, 2011

April 25, 2011

PACER
63

Filing error, document refiled. Notice Proof of Service filed by Arthur Lavin. (Chandra, Subodh) Modified on 5/10/2011 (K,V). Modified on 5/10/2011 (C,KA). (Entered: 05/10/2011)

May 10, 2011

May 10, 2011

PACER
64

Filing error, document refiled. Notice Richard Michale Dewine filed by All Plaintiffs. (Chandra, Subodh) Modified on 5/10/2011 (C,KA). (Entered: 05/10/2011)

May 10, 2011

May 10, 2011

PACER
65

Filing error, document refiled. Notice J.B.Hadden filed by All Plaintiffs. (Chandra, Subodh) Modified on 5/10/2011 (C,KA). (Entered: 05/10/2011)

May 10, 2011

May 10, 2011

PACER
66

Subpoena Returned Executed; served upon Richard Michael DeWine by Federal Express Overnight on May 2, 2011 filed on behalf of All Plaintiffs (Chandra, Subodh) (Entered: 05/10/2011)

May 10, 2011

May 10, 2011

PACER
67

Subpoena Returned Executed; served upon J.B.Hadden, Treasurer of Mike DeWine for Ohio by Federal Express Overnight on May 2, 2011 filed on behalf of All Plaintiffs (Chandra, Subodh) (Entered: 05/10/2011)

May 10, 2011

May 10, 2011

PACER
68

FILING ERROR, duplicate of #67. Subpoena Returned Executed; served upon J.B.Hadden, Treasurer of Mike DeWine for Ohio by Federal Express Overnight on May 2, 2011 filed on behalf of All Plaintiffs (Chandra, Subodh) Modified on 5/11/2011 (W,G). (Entered: 05/10/2011)

May 10, 2011

May 10, 2011

PACER
69

Subpoena Returned Executed; served upon Custodian of Records, Mike DeWine for Ohio by Federal Express Overnight on May 2, 2011 filed on behalf of All Plaintiffs (Chandra, Subodh) (Entered: 05/10/2011)

May 10, 2011

May 10, 2011

PACER
70

Motion to quash Subpoenas of Non-Parties filed by Richard Michael DeWine, J.B. Hadden, Custodian of Records for Mike DeWine for Ohio. Related document(s) 67, 69, 66 . (Attachments: # 1 Exhibit A)(King, James) (Entered: 05/13/2011)

May 13, 2011

May 13, 2011

PACER
71

Response to 70 Motion to quash Subpoenas of Non-Parties filed by All Plaintiffs. (Attachments: # 1 Exhibit 1 Decl of Stacey Bernstein, # 2 Exhibit 2 Dispatch Article: DeWine's Campaign Contributions Illegal, # 3 Exhibit 3 Decl. of Subodh Chandra, # 4 Exhibit 4 Toledo Blade Article: DeWine Talks to Toledo Rotarians, # 5 Exhibit 5 AG News Release: AG announces Cyber-safety initiatives in Akron, # 6 Exhibit 6 AG News Release: AG addresses crime prevention in Canton, # 7 Exhibit 7 WFMJ: South Side Summit Scheduled in Youngstown, # 8 Exhibit 8 WFMJ: AG promises crime crack down, # 9 Exhibit 9 Morning Journal: New AG Says no magic wand for crime in Youngstown, # 10 Exhibit 10 Youngstown Vindicator photo, # 11 Exhibit 11 Plain Dealer: Cordray and DeWine at PD, # 12 Exhibit 12 Plain Dealer: DeWine and Cordray to debate, # 13 Exhibit 13 Plain Dealer: DeWine announcing run for AG, # 14 Exhibit 14 DeWine Financial Disclosure Statement Apr. 15, 2011, # 15 Exhibit 15 DeWine Designation of Treasurer Form Cover Page, # 16 Exhibit 16 DeWine Contributions to Mike DeWine for Ohio, # 17 Exhibit 17 Decl of Dorothy Roberts, # 18 Exhibit 18 Ohio AG Cleveland Office, # 19 Exhibit 19 Online Donation Page for Mike DeWine for Ohio, # 20 Exhibit 20 Plain Dealer: Attorney General Mike DeWine's Stocks Raise Question of Conflict)(Screen, Donald) (Entered: 05/17/2011)

May 17, 2011

May 17, 2011

PACER
72

Order granting Non-Parties' Richard Michael DeWine,J.B. Hadden, and Custodian for RecordsMotion to quash subpoenas (Related Doc # 70 ). Judge Donald C. Nugent(C,KA) (Entered: 05/17/2011)

May 17, 2011

May 17, 2011

Clearinghouse
73

Minutes of proceedings before Judge Donald C. Nugent of Oral Argument held on 5/18/11. Oral argument held on each parties Motions for Summary Judgment. Court has heard all arguments and shall issue ruling on pending motions. Judge Donald C. Nugent (Court Reporter: Sue Trischan.)Time: 1 hour. (R,JM) Modified typo on 8/19/2011 (H,SP). (Entered: 05/18/2011)

May 18, 2011

May 18, 2011

PACER
74

Motion to supplement the Record, or, in the Alternative, to Take Judicial Notice, and For Supplemental Briefing filed by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber. (Attachments: # 1 Exhibit 1 Mike DeWine Financial Disclosure Statement, # 2 Exhibit 2 Declaration of Dorothy Roberts (Kroger Co.), # 3 Exhibit 3 Declaration of Scott Henderson (Kroger Co.), # 4 Exhibit 4 Ohio Campaign Finance Handbook Ch. 2, # 5 Exhibit 5 Plain Dealer article DeWine Campaign Contributions Illegal, # 6 Exhibit 6 Online Donation Page, Mike DeWine for Ohio, # 7 Exhibit 7 Plain Dealer article: DeWine's Stocks Raise Question of Conflict, # 8 Exhibit 8 Declaration of Subodh Chandra, # 9 Exhibit 9 Declaration of Stacey Bernstein (Medco), # 10 Exhibit 10 Designation of Treasurer Form, Mike DeWine for Ohio)(Gupta, Sandhya) (Entered: 05/20/2011)

May 20, 2011

May 20, 2011

PACER
75

Notice of Substitution of Counsel removing attorneys Karl Schneider and Mark Meterko and adding attorneys Richard N. Coglianese and Michael J. Schuler on behalf of Jon Husted. (Coglianese, Richard) Modified text on 6/3/2011 (B,B). (Entered: 06/03/2011)

June 3, 2011

June 3, 2011

PACER
76

Opposition to 74 Plaintiffs' Motion to supplement the Record filed by Jon Husted. (Coglianese, Richard) Modified text on 6/6/2011 (B,B). (Entered: 06/03/2011)

June 3, 2011

June 3, 2011

PACER
77

Notice of Errata: Exhibit Omitted From Motion to Supplement the Record filed by All Plaintiffs. (Attachments: # 1 Exhibit #11 Mike DeWine Contribution List)Related document(s) 74 .(Gupta, Sandhya) (Entered: 06/13/2011)

June 13, 2011

June 13, 2011

PACER
78

Reply to response to 74 Motion to supplement the Record, or, in the Alternative, to Take Judicial Notice, and For Supplemental Briefing filed by All Plaintiffs. (Chandra, Subodh) (Entered: 06/13/2011)

June 13, 2011

June 13, 2011

PACER
79

Memorandum Opinion For the reasons stated in the Order, Plaintiffs' Motion for Summary Judgment and Permanent Injunction 52 is denied and Defendant's Motion for Summary Judgment 51 is granted. This action is terminated. Signed by Judge Donald C. Nugent on 7/22/11. (K,K) Modified text on 7/22/2011 (B,B). (Entered: 07/22/2011)

July 22, 2011

July 22, 2011

Clearinghouse
80

Judgment Entry Pursuant to a Memorandum Opinion of this Court, Plaintiffs' Motion for Summary Judgment and Permanent Injunction (ECF # 52 ) is denied and Defendant's Motion for Summary Judgment (ECF # 51 ) is granted. This action is terminated. Related document 79 . Signed by Judge Donald C. Nugent on 7/22/11. (K,K) Modified to create an additional link on 7/22/2011 (B,B). (Entered: 07/22/2011)

July 22, 2011

July 22, 2011

PACER

Order [non-document]granting Plaintiffs' Motion to supplement The Record(Related Doc # 74 ). Judge Donald C. Nugent (R,JM) Modified text on 7/22/2011 (B,B).

July 22, 2011

July 22, 2011

PACER
81

FILING ERROR: Notice filed by All Plaintiffs. (Chandra, Subodh) Modified text on 8/19/2011 (B,B). (Attorney used the wrong event, attorney re-filed, please see Document #82) (Entered: 08/19/2011)

Aug. 19, 2011

Aug. 19, 2011

PACER
82

NOTICE OF APPEAL to the Sixth Circuit Court of Appeals from the 72 Order of 5/17/11, 31 Marginal Entry Order of 12/13/10, 24 Memorandum Opinion and Order of 10/27/10 and from the 79 Memorandum Opinion and 80 Judgment of 7/22/11, filed by Arthur Lavin, et al.. (Filing fee of $455 paid, receipt number 0647-4875333) (Chandra, Subodh). Modified text on 8/19/2011 (H,SP). (Entered: 08/19/2011)

Aug. 19, 2011

Aug. 19, 2011

PACER
83

Acknowledgment from the USCA for Sixth Circuit of receipt of 82 Notice of Appeal (USCA# 11-3908). Date filed in USCA 8/24/11. (H,SP) (Entered: 08/26/2011)

Aug. 26, 2011

Aug. 26, 2011

PACER
84

Transcript Request by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber for proceedings held on 10/07/2010 before Judge Mag. Judge Nancy A. Vecchiarelli, re 82 Notice of Appeal,. Court Reporter: Shirle Perkins. Transcript required for appeal. (Chandra, Subodh) (Entered: 09/07/2011)

Sept. 7, 2011

Sept. 7, 2011

PACER
85

Transcript Request by Nathan A. Beachy, Jason Chao, Peter A. DeGolia, Michael W. Devereaux, Patricia J. Kellner, Arthur Lavin, Jerome Liebman, Constance D. Magoulias, Eric R. Schreiber for proceedings held on 05/18/211 before Judge Judge Donald C. Nugent, re 82 Notice of Appeal,. Court Reporter: Sue Trischan. Transcript required for appeal. (Chandra, Subodh) (Entered: 09/07/2011)

Sept. 7, 2011

Sept. 7, 2011

PACER

Case Details

State / Territory: Ohio

Case Type(s):

Speech and Religious Freedom

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 3, 2010

Closing Date: May 21, 2018

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Physicians who served patients through the Medicaid program in Ohio.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of Ohio, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Freedom of speech/association

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Declaratory Judgment

Source of Relief:

Settlement

Litigation

Form of Settlement:

Private Settlement Agreement

Voluntary Dismissal

Content of Injunction:

Preliminary relief denied

State Statute Struck Down

Amount Defendant Pays: $731,077.56

Order Duration: 2012 - None

Issues

General/Misc.:

Funding