1
|
COMPLAINT against All Defendants ( Filing fee $ 400 paid - receipt number: 0648-4439792), filed by Kelly McCracken, Georgia Nicole Yorksmith, Robert Talmas, Brittni Rogers, Joseph J. Vitale, Pamela Yorksmith, Brittani Henry, Adoption S.T.A.R., Inc., Kelly Noe. (Attachments: # 1 Civil Cover Sheet) (Branch, Jennifer) Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)
1 Civil Cover Sheet
View on PACER
|
Feb. 10, 2014
|
Feb. 10, 2014
Clearinghouse
|
2
|
NOTICE of Appearance by Jacklyn Gonzales Martin for Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Martin, Jacklyn) Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)
|
Feb. 10, 2014
|
Feb. 10, 2014
PACER
|
3
|
NOTICE of Appearance by Alphonse Adam Gerhardstein for Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Gerhardstein, Alphonse) Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)
|
Feb. 10, 2014
|
Feb. 10, 2014
PACER
|
4
|
MOTION for Temporary Restraining Order and Preliminary Injunction by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit 1 Proposed Order on Motion on TRO, # 2 Affidavit Brittni Rogers Signed Declaration, # 3 Affidavit Yorksmith Signed Declaration, # 4 Affidavit Noe Signed Declaration, # 5 Affidavit Vitale Signed Declaration, # 6 Affidavit Ginn Signed Declaration, # 7 Affidavit Singer Signed Declaration, # 8 Affidavit Seay Signed Declaration) (Gerhardstein, Alphonse). Added MOTION for Preliminary Injunction on 2/10/2014 (sct1). Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)
1 Exhibit 1 Proposed Order on Motion on TRO
View on PACER
2 Affidavit Brittni Rogers Signed Declaration
View on PACER
3 Affidavit Yorksmith Signed Declaration
View on PACER
4 Affidavit Noe Signed Declaration
View on PACER
5 Affidavit Vitale Signed Declaration
View on PACER
6 Affidavit Ginn Signed Declaration
View on PACER
7 Affidavit Singer Signed Declaration
View on PACER
8 Affidavit Seay Signed Declaration
View on PACER
|
Feb. 10, 2014
|
Feb. 10, 2014
Clearinghouse
|
5
|
NOTICE of Appearance by Lisa Talmadge Meeks for Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Meeks, Lisa) Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)
|
Feb. 10, 2014
|
Feb. 10, 2014
PACER
|
6
|
BRIEFING SCHEDULE: Answers: 2/25/2014. Fact stipulations and additional declarations: 2/28/2014. Plaintiff's motion for permanent injunction: 2/28/2014. Defendants' memoranda contra: 3/19/2014. Plaintiffs' reply memorandum: 4/1/2014. Oral argument on motion for permanent injunction in Cincinnati Courtroom #3, Room 836: 4/4/2014 at 10:00 a.m. Signed by Judge Timothy S. Black on 2/12/2014. (mr1) (Entered: 02/12/2014)
|
Feb. 12, 2014
|
Feb. 12, 2014
RECAP
|
7
|
NOTICE of Appearance by Ryan L. Richardson for Defendant Theodore E. Wymyslo (Richardson, Ryan) (Entered: 02/13/2014)
|
Feb. 13, 2014
|
Feb. 13, 2014
PACER
|
8
|
NOTICE of Appearance by Bridget C Coontz for Defendant Theodore E. Wymyslo (Coontz, Bridget) (Entered: 02/13/2014)
|
Feb. 13, 2014
|
Feb. 13, 2014
PACER
|
9
|
NOTICE of Appearance by Zachery Paul Keller for Defendant Theodore E. Wymyslo (Keller, Zachery) (Entered: 02/13/2014)
|
Feb. 13, 2014
|
Feb. 13, 2014
PACER
|
10
|
MOTION for Leave to Appear Pro Hac Vice of Ellen Essig (Filing fee $ 200, receipt number 0648-4451629) by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Certificate of Good Standing, # 2 Affirmation) (Gerhardstein, Alphonse) (Entered: 02/18/2014)
1 Certificate of Good Standing
View on PACER
2 Affirmation
View on PACER
|
Feb. 18, 2014
|
Feb. 18, 2014
PACER
|
11
|
NOTICE of Appearance by Aaron Mark Herzig for Defendant Camille Jones (Herzig, Aaron) (Entered: 02/19/2014)
|
Feb. 19, 2014
|
Feb. 19, 2014
PACER
|
12
|
MOTION for Leave to Appear Pro Hac Vice of Susan L. Sommer (Filing fee $ 200, receipt number 0648-4460155) by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit A) (Gerhardstein, Alphonse) (Entered: 02/25/2014)
1 Exhibit A
View on PACER
|
Feb. 25, 2014
|
Feb. 25, 2014
PACER
|
13
|
MOTION for Leave to Appear Pro Hac Vice of Marshall Currey Cook (Filing fee $ 200, receipt number 0648-4460166) by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit A) (Gerhardstein, Alphonse) (Entered: 02/25/2014)
1 Exhibit A
View on PACER
|
Feb. 25, 2014
|
Feb. 25, 2014
PACER
|
14
|
NOTICE of Appearance by Paul D. Castillo for Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Castillo, Paul) (Entered: 02/25/2014)
|
Feb. 25, 2014
|
Feb. 25, 2014
PACER
|
15
|
ANSWER to 1 Complaint, filed by Theodore E. Wymyslo. (Richardson, Ryan) (Entered: 02/25/2014)
|
Feb. 25, 2014
|
Feb. 25, 2014
RECAP
|
16
|
ORDER granting 12 Motion for Leave to Appear Pro Hac Vice of Susan L. Sommer; granting 13 Motion for Leave to Appear Pro Hac Vice of Marshall Currey Cook. Signed by Judge Timothy S. Black on 2/26/2014. (mr1) (Entered: 02/26/2014)
|
Feb. 26, 2014
|
Feb. 26, 2014
PACER
|
17
|
NOTICE of Filing Declaration of Alphonse A. Gerhardstein by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Attachments: # 1 Declaration of Alphonse A. Gerhardstein, # 2 Ex. A-Redacted Order of Adoption, # 3 Ex. B-Becker Declaration, # 4 Ex. C-Chauncey Declaration, # 5 Ex. D-Fulcher Declaration, # 6 Ex. E-Grossman Declaration, # 7 Ex. F-McKay Declaration, # 8 Ex. G-Peplau Declaration, # 9 Ex. H-Segura Declaration) (Gerhardstein, Alphonse) Modified on 2/28/2014 (mr1). (Entered: 02/28/2014)
1 Declaration of Alphonse A. Gerhardstein
View on PACER
2 Ex. A-Redacted Order of Adoption
View on PACER
3 Ex. B-Becker Declaration
View on PACER
4 Ex. C-Chauncey Declaration
View on PACER
5 Ex. D-Fulcher Declaration
View on PACER
6 Ex. E-Grossman Declaration
View on PACER
7 Ex. F-McKay Declaration
View on PACER
8 Ex. G-Peplau Declaration
View on PACER
9 Ex. H-Segura Declaration
View on PACER
|
Feb. 28, 2014
|
Feb. 28, 2014
PACER
|
18
|
MOTION for Permanent Injunction and Declaratory Judgment by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. Responses due by 3/19/2014 (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order) (Gerhardstein, Alphonse) (Entered: 02/28/2014)
1 Memorandum in Support
View on PACER
2 Text of Proposed Order
View on PACER
|
Feb. 28, 2014
|
Feb. 28, 2014
Clearinghouse
|
19
|
STIPULATIONS (s) by All Parties by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith, Defendants Theodore Wymyslo, Camille Jones. (Attachments: # 1 A-1 Worksheet, # 2 A-2 Flow Sheet, # 3 A-3 Flow Sheet, # 4 A-4 Sample Record) (Gerhardstein, Alphonse) Modified to include all filers on 3/3/2014 (eh1). (Entered: 02/28/2014)
1 A-1 Worksheet
View on PACER
2 A-2 Flow Sheet
View on PACER
3 A-3 Flow Sheet
View on PACER
4 A-4 Sample Record
View on PACER
|
Feb. 28, 2014
|
Feb. 28, 2014
PACER
|
20
|
RESPONSE in Opposition re 18 MOTION for Permanent Injunction and Declaratory Judgment filed by Defendant Theodore E. Wymyslo. (Richardson, Ryan) (Entered: 03/19/2014)
|
March 19, 2014
|
March 19, 2014
RECAP
|
21
|
WAIVER OF SERVICE Returned Executed. Waiver sent to Theodore E. Wymyslo on 2/10/2014, answer due 4/11/2014. (Martin, Jacklyn) (Entered: 03/20/2014)
|
March 20, 2014
|
March 20, 2014
PACER
|
22
|
WAIVER OF SERVICE Returned Executed. Waiver sent to Camille Jones on 2/10/2014, answer due 4/11/2014. (Martin, Jacklyn) (Entered: 03/20/2014)
|
March 20, 2014
|
March 20, 2014
PACER
|
23
|
NOTICE of Appearance by Peter J Stackpole for Defendant Camille Jones (Stackpole, Peter) (Entered: 03/21/2014)
|
March 21, 2014
|
March 21, 2014
PACER
|
24
|
*PLEASE DISREGARD THIS DOCUMENT WAS FILED IN ERROR* REPLY to Response to Motion re 18 MOTION for Permanent Injunction and Declaratory Judgment filed by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit A. Chart of Harm Suffered by Plaintiffs, # 2 Exhibit B. Unpublished Case) (Gerhardstein, Alphonse) Modified to change security to court users only on 4/1/2014 (jlw1). (Entered: 04/01/2014)
|
April 1, 2014
|
April 1, 2014
PACER
|
25
|
REPLY to Response to Motion re 18 MOTION for Permanent Injunction and Declaratory Judgment filed by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit A. Chart of Harm Suffered by Plaintiffs, # 2 Exhibit B. Unpublished Case) (Gerhardstein, Alphonse) (Entered: 04/01/2014)
1 Exhibit A. Chart of Harm Suffered by Plaintiffs
View on PACER
2 Exhibit B. Unpublished Case
View on PACER
|
April 1, 2014
|
April 1, 2014
PACER
|
26
|
NOTICE by Defendant Theodore E. Wymyslo Substitution of Party (Richardson, Ryan) (Entered: 04/03/2014)
|
April 3, 2014
|
April 3, 2014
RECAP
|
27
|
Transcript of Proceedings (Excerpt of Proceeding - Motion for Permanent Injunction and Declaratory Judgment) held on Friday, April 4, 2014, before Judge Timothy S. Black. 5 pages. Court Reporter/Transcriber Jodie Perkins (Official), Telephone number 513-564-7676. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 4/25/2014. Redacted Transcript Deadline set for 5/5/2014. Release of Transcript Restriction set for 7/3/2014. (mr1) (Entered: 04/04/2014)
|
April 4, 2014
|
April 4, 2014
PACER
|
28
|
ORDER GRANTING PLAINTIFFS' MOTION FOR DECLARATORY JUDGMENT AND PERMANENT INJUNCTION. Signed by Judge Timothy S. Black on 4/14/2014. (mr1) (Entered: 04/14/2014)
|
April 14, 2014
|
April 14, 2014
Clearinghouse
|
29
|
DECLARATORY JUDGMENT AND PERMANENT INJUNCTION affirming ORDER GRANTING PLAINTIFFS' MOTION FOR DECLARATORY JUDGMENT AND PERMANENT INJUNCTION 28 . Signed by Judge Timothy S. Black on 4/14/2014. (mr1) (Entered: 04/14/2014)
|
April 14, 2014
|
April 14, 2014
Clearinghouse
|
30
|
Response to Defendants' Oral Motion to Stay the Court's Order by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Branch, Jennifer) (Entered: 04/14/2014)
|
April 14, 2014
|
April 14, 2014
PACER
|
31
|
MOTION FOR STAY OF THE COURT'S PERMANENT INJUNCTION (DOC. NO. 29 PENDING APPEAL by Defendant Lance Himes. (Richardson, Ryan) Modified text to reflect pleading title on 4/16/2014 (mr1). (Entered: 04/15/2014)
|
April 15, 2014
|
April 15, 2014
RECAP
|
32
|
ORDER GRANTING IN PART DEFENDANT HIMES'S MOTION FOR STAY OF INJUNCTION PENDING APPEAL. Signed by Judge Timothy S. Black on 4/16/2014. (mr1) (Entered: 04/16/2014)
|
April 16, 2014
|
April 16, 2014
Clearinghouse
|
33
|
NOTICE OF APPEAL as to 29 Judgment, Permanent Injunction, 28 Order on Motion for Permanent Injunction by Defendant Lance Himes. Filing fee $ 505, receipt number 0648-4558764. (Richardson, Ryan) (Entered: 05/09/2014)
|
May 9, 2014
|
May 9, 2014
PACER
|
34
|
Transcript of Proceedings (Motion for Permanent Injunction and Declaratory Judgment) held on Friday, April 4, 2014, before Judge Timothy S. Black. 75 Pages. Court Reporter/Transcriber Jodie Perkins (Official), Telephone number 513-564-7500. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 6/13/2014. Redacted Transcript Deadline set for 6/23/2014. Release of Transcript Restriction set for 8/21/2014. (mr1) (Entered: 05/23/2014)
|
May 23, 2014
|
May 23, 2014
PACER
|
35
|
Joint MOTION Setting Deadline for Plaintiffs' to File Their Motion for Attorneys' Fees on September 11, 2015 by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Branch, Jennifer) (Entered: 07/30/2015)
|
July 30, 2015
|
July 30, 2015
|
36
|
NOTICE by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith of Withdrawal of Co−Counsel Jacklyn Gonzales Martin (Martin, Jacklyn) (Entered: 07/30/2015)
|
July 30, 2015
|
July 30, 2015
|
38
|
ORDER of USCA as to 33 Notice of Appeal filed by Lance Himes remanding the appeal to the district court in light of the United States Supreme Court's decision. Note: Mandate to issue. (sct) (Entered: 08/17/2015)
|
Aug. 17, 2015
|
Aug. 17, 2015
|
39
|
MANDATE of USCA as to 33 Notice of Appeal filed by Lance Himes. (sct) (Entered: 08/17/2015)
|
Aug. 17, 2015
|
Aug. 17, 2015
|
40
|
ORDER LIFTING THE STAY ENTERED ON APRIL 16, 2014 (Doc. 32 ). Signed by Judge Timothy S. Black on 8/18/2015. (mr) (Entered: 08/18/2015)
|
Aug. 18, 2015
|
Aug. 18, 2015
|
|
NOTATION ORDER: This civil action is before the Court on the parties' agreed motion to set a 9/11/15 deadline for Plaintiffs to file a supplemental motion for attorneys' fees. (Doc. 35 ). For good cause shown, the agreed motion (Doc. 35 ) is GRANTED. Plaintiffs shall file their supplemental motion for attorneys' fees and expenses on or before 9/11/15. IT IS SO ORDERED by Judge Timothy S. Black on 8/18/2015. (mr) (Entered: 08/18/2015)
|
Aug. 18, 2015
|
Aug. 18, 2015
|
41
|
MOTION for Attorney Fees by Plaintiffs Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. Responses due by 10/5/2015 (Branch, Jennifer) (Entered: 09/11/2015)
|
Sept. 11, 2015
|
Sept. 11, 2015
|
|
NOTICE of Hearing: This civil action, along with related Case No. 1:13−cv−501, is hereby set for a status conference by telephone on 9/24/15 at 12:30 p.m. COUNSEL SHALL CALL 1−888−684−8852; Access code: 8411435; Security code: 123456, and wait for the Court to join the conference. (mr) (Entered: 09/15/2015)
|
Sept. 15, 2015
|
Sept. 15, 2015
|
|
Minute Entry and Notation Order: This civil action, along with related Case No. 1:13−cv−501, came before the Court for a status conference by telephone on 9/24/15 at 12:30 p.m. Attorneys Alphonse Gerhardstein, Jennifer Branch, Susan Sommer, Bridget Coontz, Zachery Keller, and Peter Stackpole participated. Plaintiffs and the State Defendants jointly moved the Court to stay briefing on Plaintiffs motion for attorney's fees (Doc. 41 ) so that they could pursue negotiations. For good cause shown, the joint oral motion is GRANTED; briefing on Plaintiffs' motion for attorney's fees (Doc. 41 ) is hereby STAYED through 10/15/15. This civil action, along with related Case No. 1:13−cv−501, is hereby set for an additional status conference by telephone on 10/15/15 at 10:00 a.m. COUNSEL SHALL CALL 1−888−684−8852; Access code: 8411435; Security code: 123456, and wait for the Court to join the conference. IT IS SO ORDERED. (mr) (Entered: 09/24/2015)
|
Sept. 24, 2015
|
Sept. 24, 2015
|
|
Minute Entry: This civil action, along with related Case No. 1:13−cv−501, came before the Court for a status conference by telephone on 10/15/15 at 10:00 a.m. Attorneys Jennifer Branch and Bridget Coontz participated. The parties advise that these related civil actions have settled. The Court anticipates that it will receive a joint proposed final order on or before 10/23/15 and a joint proposed fee order on or before 10/30/15. (mr) (Entered: 10/15/2015)
|
Oct. 15, 2015
|
Oct. 15, 2015
|
42
|
FINAL JUDGMENT AND DECLARATORY JUDGMENT AND PERMANENT INJUNCTION. Signed by Judge Timothy S. Black on 11/2/2015. (mr) (Entered: 11/02/2015)
|
Nov. 2, 2015
|
Nov. 2, 2015
Clearinghouse
|