1
|
COMPLAINT against All Defendants ( Filing fee $ 400 paid - receipt number: 0648-6925711), filed by Planned Parenthood Southwest Ohio Region, Preterm-Cleveland, Capital Care Network of Toledo, Sharon Liner, Planned Parenthood of Greater Ohio, Women's Med Group Professional Corporation. (Attachments: # 1 Civil Cover Sheet Civil Cover Sheet, # 2 Exhibit Exhibit A - S.B. 23) (Hill, Beatrice) (Entered: 05/15/2019)
1 Civil Cover Sheet Civil Cover Sheet
View on PACER
2 Exhibit Exhibit A - S.B. 23
View on RECAP
|
May 15, 2019
|
May 15, 2019
Clearinghouse
|
2
|
MOTION for Preliminary Injunction and/or Temporary Restraining Order by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Attachments: # 1 Text of Proposed Order Proposed Order for Temporary Restraining Order, # 2 Text of Proposed Order Proposed Order for Preliminary Injuction) (Hill, Beatrice). Added MOTION for Temporary Restraining Order on 5/15/2019 (sct). (Entered: 05/15/2019)
1 Text of Proposed Order Proposed Order for Temporary Restraining Order
View on PACER
2 Text of Proposed Order Proposed Order for Preliminary Injuction
View on PACER
|
May 15, 2019
|
May 15, 2019
RECAP
|
3
|
Corporate Disclosure Statement by Plaintiff Preterm-Cleveland. (Hill, Beatrice) (Entered: 05/15/2019)
|
May 15, 2019
|
May 15, 2019
PACER
|
4
|
NOTICE of Appearance by Beatrice Jessie Hill for Plaintiff Preterm-Cleveland (Hill, Beatrice) (Entered: 05/15/2019)
|
May 15, 2019
|
May 15, 2019
PACER
|
5
|
NOTICE of Appearance by Freda J Levenson for Plaintiff Preterm-Cleveland (Levenson, Freda) (Entered: 05/15/2019)
|
May 15, 2019
|
May 15, 2019
PACER
|
6
|
NOTICE of Appearance by Jennifer Lynn Branch for Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Women's Med Group Professional Corporation (Branch, Jennifer) (Entered: 05/15/2019)
|
May 15, 2019
|
May 15, 2019
RECAP
|
7
|
MOTION for Leave to Appear Pro Hac Vice (Filing fee of $400 paid, receipt number 0648-6925980) of Melissa Cohen and Richard Muniz by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Women's Med Group Professional Corporation. (Attachments: # 1 Exhibit Melissa Cohen Certificate of Good Standing, # 2 Exhibit Richard Muniz Certificate of Good Standing) (Branch, Jennifer) (Entered: 05/15/2019)
1 Exhibit Melissa Cohen Certificate of Good Standing
View on PACER
2 Exhibit Richard Muniz Certificate of Good Standing
View on PACER
|
May 15, 2019
|
May 15, 2019
PACER
|
|
If this case is referred, it will be to Magistrate Judge Karen L. Litkovitz. (jlw)
|
May 15, 2019
|
May 15, 2019
PACER
|
|
Docket Annotation
|
May 15, 2019
|
May 15, 2019
PACER
|
9
|
NOTICE of Appearance by Heather L. Buchanan for Defendant Attorney General of Ohio (Buchanan, Heather) (Entered: 05/16/2019)
|
May 16, 2019
|
May 16, 2019
PACER
|
|
Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 5/20/2019; Jennifer Branch, Beatrice Hill, Freda Levenson and Melissa Cohen appeared for Plaintiff; Elizabeth Watson appeared for Plf Preterm-Cleveland; Heather Buchanan and Bridgette Coontz appeared for Dft Ohio Attorney General; case to proceed with briefing re 2 MOTION for Preliminary Injunction; Order to follow. (ba) Modified on 5/22/2019 (ba) to correct the entry regarding appearance. A NEF will be regenerated. Modified on 6/5/2019 (ba) to edit text to correct attorney appearance.
|
May 20, 2019
|
May 20, 2019
PACER
|
|
Status Conference
|
May 20, 2019
|
May 20, 2019
PACER
|
|
Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 5/20/2019; Jennifer Branch, Beatrice Hill and Freda Levenson appeared for Plaintiff; Heather Buchanan and Bridgette Coontz appeared for Dft Ohio Attorney General; Elizabeth Watson and Melissa Cohen appeared for Dft ACLU; case to proceed with briefing re 2 MOTION for Preliminary Injunction; Order to follow. (ba)
|
May 20, 2019
|
May 20, 2019
PACER
|
|
~Util - Set Motion and R&R Deadlines/Hearings
|
May 20, 2019
|
May 20, 2019
PACER
|
|
Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 5/20/2019; Jennifer Branch, Beatrice Hill, Freda Levenson and Melissa Cohen appeared for Plaintiff; Heather Buchanan and Bridgette Coontz appeared for Dft Ohio Attorney General; Elizabeth Watson appeared for Dft ACLU; case to proceed with briefing re 2 MOTION for Preliminary Injunction; Order to follow. (ba) Modified on 5/22/2019 (ba) to correct the entry regarding appearance. A NEF will be regenerated.
|
May 20, 2019
|
May 20, 2019
PACER
|
10
|
RELATED CASE MEMORANDUM ORDER: The Judges agree that this case and case number 1:18cv109 are related, the subject case nevertheless will remain with the Judge to who it was assigned. Signed by Judge Michael R. Barrett and Judge Timothy S. Black on 5/17/19. (ba) (Entered: 05/24/2019)
|
May 24, 2019
|
May 24, 2019
RECAP
|
11
|
NOTICE of Appearance by Ward Coker Barrentine for Defendant Montgomery County Prosecutor (Barrentine, Ward) (Entered: 05/29/2019)
|
May 29, 2019
|
May 29, 2019
PACER
|
12
|
MOTION for Leave to Appear Pro Hac Vice (Filing fee of $600 paid, receipt number 0648-6947719) of Elizabeth Watson, Rachel Reeves, Brigitte Amiri by Plaintiff Preterm-Cleveland. (Attachments: # 1 Exhibit Reeves Certificate of Good Standing, # 2 Exhibit Watson Certificate of Good Standing, # 3 Exhibit Amiri Certificate of Good Standing) (Levenson, Freda) (Entered: 05/31/2019)
1 Exhibit Reeves Certificate of Good Standing
View on PACER
2 Exhibit Watson Certificate of Good Standing
View on PACER
3 Exhibit Amiri Certificate of Good Standing
View on PACER
|
May 31, 2019
|
May 31, 2019
PACER
|
13
|
NOTICE of Appearance by John A Borell, Sr and Kevin A Pituch for Defendant Lucas County Prosecutor (Borell, John) Modified on 6/3/2019 (jlw). (Entered: 06/02/2019)
|
June 2, 2019
|
June 2, 2019
RECAP
|
14
|
ORDER granting 7 Motion for Leave to Appear Pro Hac Vice of Melissa Cohen and Richard Muniz for Plaintiffs Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio. Signed by Judge Michael R. Barrett on 6/4/19. (ba) (Entered: 06/04/2019)
|
June 4, 2019
|
June 4, 2019
PACER
|
15
|
ORDER granting 12 Motion for Leave to Appear Pro Hac Vice of Elizabeth Watson, Rachel Reeves and Brigitte Amiri for Plaintiff Preterm-Cleveland. Signed by Judge Michael R. Barrett on 6/4/19. (ba) (Entered: 06/04/2019)
|
June 4, 2019
|
June 4, 2019
PACER
|
16
|
NOTICE of Appearance by Bridget C Coontz for Defendants Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board (Coontz, Bridget) (Entered: 06/05/2019)
|
June 5, 2019
|
June 5, 2019
PACER
|
17
|
RESPONSE in Opposition re 2 MOTION for Preliminary Injunction and/or Temporary Restraining Order MOTION for Temporary Restraining Order filed by Defendants Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board. (Attachments: # 1 Exhibit A SB 23 Bill Analysis, # 2 Exhibit B SB 23 Sponsor Testimony, # 3 Exhibit C SB 23 Proponent Testimony-Dennis Sullivan MD, # 4 Exhibit D SB 23 Testimony of K. Aultman, MD, # 5 Exhibit E SB 23 Announcement of Committee Meeting, # 6 Exhibit F SB 23 Proponent Testimony-David Forte) (Buchanan, Heather) (Entered: 06/05/2019)
1 Exhibit A SB 23 Bill Analysis
View on PACER
2 Exhibit B SB 23 Sponsor Testimony
View on PACER
3 Exhibit C SB 23 Proponent Testimony-Dennis Sullivan MD
View on PACER
4 Exhibit D SB 23 Testimony of K. Aultman, MD
View on PACER
5 Exhibit E SB 23 Announcement of Committee Meeting
View on PACER
6 Exhibit F SB 23 Proponent Testimony-David Forte
View on PACER
|
June 5, 2019
|
June 5, 2019
RECAP
|
18
|
NOTICE of Appearance by Arthur James Marziale, Jr for Defendant Franklin County Prosecutor (Marziale, Arthur) (Entered: 06/11/2019)
|
June 11, 2019
|
June 11, 2019
PACER
|
19
|
NOTICE of Appearance by Pamela J Sears for Defendant Hamilton County Prosecutor (Sears, Pamela) (Entered: 06/12/2019)
|
June 12, 2019
|
June 12, 2019
PACER
|
20
|
NOTICE of Appearance by Michael Gerard Florez for Defendant Hamilton County Prosecutor (Florez, Michael) (Entered: 06/12/2019)
|
June 12, 2019
|
June 12, 2019
PACER
|
21
|
NOTICE by Defendants Cuyahoga County Prosecutor, Franklin County Prosecutor, Hamilton County Prosecutor, Lucas County Prosecutor, Mahoning County Prosecutor, Montgomery County Prosecutor, Richland County Prosecutor Notice to Court Regarding Defense Provided By County Prosecutor Defendants (Sears, Pamela) (Entered: 06/13/2019)
|
June 13, 2019
|
June 13, 2019
RECAP
|
22
|
NOTICE of Appearance by James J. Barbiere for Defendant Hamilton County Prosecutor (Barbiere, James) (Entered: 06/13/2019)
|
June 13, 2019
|
June 13, 2019
RECAP
|
23
|
REPLY to Response to Motion re 2 MOTION for Preliminary Injunction and/or Temporary Restraining Order MOTION for Temporary Restraining Order filed by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Hill, Beatrice) (Entered: 06/19/2019)
|
June 19, 2019
|
June 19, 2019
PACER
|
24
|
NOTICE by Defendant Attorney General of Ohio re 21 Notice (Other), Notice of Defendant Ohio Attorney General Dave Yost Regarding County Prosecutors Notice (Buchanan, Heather) (Entered: 06/19/2019)
|
June 19, 2019
|
June 19, 2019
PACER
|
25
|
WAIVER OF SERVICE Returned Executed. Waiver sent to Attorney General of Ohio on 6/11/2019, answer due 8/12/2019. (Hill, Beatrice) (Entered: 06/25/2019)
|
June 25, 2019
|
June 25, 2019
PACER
|
26
|
WAIVER OF SERVICE Returned Executed. Waiver sent to Director Ohio Department of Health on 6/11/2019, answer due 8/12/2019. (Hill, Beatrice) (Entered: 06/25/2019)
|
June 25, 2019
|
June 25, 2019
PACER
|
27
|
WAIVER OF SERVICE Returned Executed. Waiver sent to Secretary, State Medical Board of Ohio on 6/11/2019, answer due 8/12/2019. (Hill, Beatrice) (Entered: 06/25/2019)
|
June 25, 2019
|
June 25, 2019
PACER
|
28
|
WAIVER OF SERVICE Returned Executed. Waiver sent to Supervising Member, State Medical Board on 6/11/2019, answer due 8/12/2019. (Hill, Beatrice) (Entered: 06/25/2019)
|
June 25, 2019
|
June 25, 2019
PACER
|
29
|
ORDER granting 2 Motion for Preliminary Injunction; bond waived. Signed by Judge Michael R. Barrett on 7/3/19. (ba) (Entered: 07/03/2019)
|
July 3, 2019
|
July 3, 2019
Clearinghouse
|
30
|
ANSWER to 1 Complaint, filed by Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board. (Coontz, Bridget) (Entered: 08/12/2019)
|
Aug. 12, 2019
|
Aug. 12, 2019
PACER
|
31
|
MOTION for Judgment on the Pleadings by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Hill, Beatrice) (Entered: 08/20/2019)
|
Aug. 20, 2019
|
Aug. 20, 2019
RECAP
|
|
Notice of Deadline
|
Aug. 21, 2019
|
Aug. 21, 2019
PACER
|
|
NOTICE of Deadline: Rule 26(f) Report due by 9/11/2019. Please be aware that the Court has revised its Rule 26(f) report and joint final pretrial order forms as well as its trial procedures; visit www.ohsd.uscourts.gov/FPbarrett to obtain copies of those required forms; (ba)
|
Aug. 21, 2019
|
Aug. 21, 2019
PACER
|
32
|
MOTION for Extension of Time to File Response/Reply as to 31 MOTION for Judgment on the Pleadings New date requested 10/10/2019. by Defendants Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board. (Attachments: # 1 Text of Proposed Order Proposed Order Granting Motion for Extension of Time to Respond to MJP) (Buchanan, Heather) (Entered: 09/05/2019)
1 Text of Proposed Order Proposed Order Granting Motion for Extension of Time to R
View on PACER
|
Sept. 5, 2019
|
Sept. 5, 2019
PACER
|
33
|
Joint MOTION TO EXTEND TIME TO FILE RULE 26(F) REPORT by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Hill, Beatrice) (Entered: 09/10/2019)
|
Sept. 10, 2019
|
Sept. 10, 2019
PACER
|
34
|
ORDER granting 32 Motion for Extension of Time to File Response/Reply re 31 MOTION for Judgment on the Pleadings; Responses due by 10/10/2019. Signed by Judge Michael R. Barrett on 9/9/19. (ba) (Entered: 09/10/2019)
|
Sept. 10, 2019
|
Sept. 10, 2019
PACER
|
|
Order
|
Sept. 11, 2019
|
Sept. 11, 2019
PACER
|
|
Set Motion and R&R Deadlines/Hearings
|
Sept. 11, 2019
|
Sept. 11, 2019
PACER
|
|
~Util - Terminate Motions
|
Sept. 11, 2019
|
Sept. 11, 2019
PACER
|
|
Notation order signed by Judge Michael R. Barrett on 9/11/19: The Parties jointly move for an extension of time to file their Civil Rule 26(f) Report and, for good cause shown, the Parties 33 Motion is GRANTED. The Parties shall have up to and including fourteen (14) days after the Court rules on Plaintiffs 31 Motion for Judgment on the Pleadings to file their Civil Rule 26(f) Report. (ba)
|
Sept. 11, 2019
|
Sept. 11, 2019
PACER
|
35
|
RESPONSE in Opposition re 31 MOTION for Judgment on the Pleadings filed by Defendants Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board. (Attachments: # 1 Exhibit A SB 23 Bill Analysis, # 2 Exhibit B SB 23 Sponsor Testimony, # 3 Exhibit C SB 23 Proponent Testimony-Dennis Sullivan MD, # 4 Exhibit D SB 23 Testimony of K. Aultman, MD, # 5 Exhibit E SB 23 Announcement of Committee Meeting, # 6 Exhibit F SB 23 Proponent Testimony-David Forte) (Coontz, Bridget) (Entered: 10/10/2019)
1 Exhibit A SB 23 Bill Analysis
View on PACER
2 Exhibit B SB 23 Sponsor Testimony
View on PACER
3 Exhibit C SB 23 Proponent Testimony-Dennis Sullivan MD
View on PACER
4 Exhibit D SB 23 Testimony of K. Aultman, MD
View on PACER
5 Exhibit E SB 23 Announcement of Committee Meeting
View on PACER
6 Exhibit F SB 23 Proponent Testimony-David Forte
View on PACER
|
Oct. 10, 2019
|
Oct. 10, 2019
PACER
|
36
|
REPLY to Response to Motion re 31 MOTION for Judgment on the Pleadings filed by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Attachments: # 1 Exhibit Exhibit A - Fetal Development and Family Planning, # 2 Exhibit Exhibit B - Induced Abortions in Ohio) (Hill, Beatrice) (Entered: 10/24/2019)
1 Exhibit Exhibit A - Fetal Development and Family Planning
View on PACER
2 Exhibit Exhibit B - Induced Abortions in Ohio
View on PACER
|
Oct. 24, 2019
|
Oct. 24, 2019
PACER
|
37
|
NOTICE by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation Notice of Supplemental Authority (Attachments: # 1 Exhibit A - Sistersong v. Kemp Order on Motion to Limit Discovery) (Hill, Beatrice) (Entered: 12/20/2019)
1 Exhibit A - Sistersong v. Kemp Order on Motion to Limit Discovery
View on PACER
|
Dec. 20, 2019
|
Dec. 20, 2019
PACER
|
38
|
NOTICE by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation Notice of Supplemental Authority (Hill, Beatrice) (Entered: 02/27/2020)
|
Feb. 27, 2020
|
Feb. 27, 2020
PACER
|
39
|
AMENDED COMPLAINT against All Defendants, filed by Planned Parenthood Southwest Ohio Region, Preterm-Cleveland, Capital Care Network of Toledo, Sharon Liner, Planned Parenthood of Greater Ohio, Women's Med Group Professional Corporation. (Attachments: # 1 Exhibit A - Supplement to Verified Complaint with Exhibits, # 2 Exhibit B - Supplement to Verified Complaint with Tracked Changes, # 3 Text of Proposed Order Granting Plaintiffs' Expedited Motion to File Supplemental Complaint, # 4 Rule 7.1 Disclosure for NEOWC) (Hill, Beatrice) (Entered: 03/30/2020)
1 Exhibit A - Supplement to Verified Complaint with Exhibits
View on PACER
2 Exhibit B - Supplement to Verified Complaint with Tracked Changes
View on PACER
3 Text of Proposed Order Granting Plaintiffs' Expedited Motion to File Supple
View on PACER
4 Rule 7.1 Disclosure for NEOWC
View on PACER
|
March 30, 2020
|
March 30, 2020
Clearinghouse
|
40
|
***STRIKING per 78 Order**** MOTION for Temporary Restraining Order by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Attachments: # 1 Exhibit A - Declaration of Sharon Liner, # 2 Exhibit B - Declaration of Chrisse France, # 3 Exhibit C- Declaration of Adarsh Krishen, # 4 Exhibit D- Declaration of Martin Haskell, # 5 Exhibit E- Declaration of David Burkons, # 6 Text of Proposed Order) (Hill, Beatrice) Modified on 4/24/2020 (ba) to edit text pursuant to 78 Order. (Entered: 03/30/2020)
1 Exhibit A - Declaration of Sharon Liner
View on PACER
2 Exhibit B - Declaration of Chrisse France
View on PACER
3 Exhibit C- Declaration of Adarsh Krishen
View on PACER
4 Exhibit D- Declaration of Martin Haskell
View on PACER
5 Exhibit E- Declaration of David Burkons
View on PACER
6 Text of Proposed Order
View on PACER
|
March 30, 2020
|
March 30, 2020
RECAP
|
41
|
MOTION to Amend/Correct Verified Complaint by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Attachments: # 1 Exhibit A - Supplement to Verified Complaint with Exhibits, # 2 Exhibit B - Supplement to Verified Complaint with Tracked Changes, # 3 Text of Proposed Order Granting Plaintiffs' Expedited Motion to File Supplemental Complaint, # 4 Rule 7.1 Disclosure for NEOWC) (Hill, Beatrice) (Entered: 03/30/2020)
1 Exhibit A - Supplement to Verified Complaint with Exhibits
View on RECAP
2 Exhibit B - Supplement to Verified Complaint with Tracked Changes
View on PACER
3 Text of Proposed Order Granting Plaintiffs' Expedited Motion to File Supple
View on PACER
4 Rule 7.1 Disclosure for NEOWC
View on PACER
|
March 30, 2020
|
March 30, 2020
RECAP
|
42
|
MOTION for Temporary Restraining Order by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Attachments: # 1 Exhibit A - Declaration of Sharon Liner, # 2 Exhibit B - Declaration of Chrisse France, # 3 Exhibit C - Declaration of Adarsh Krishen, # 4 Exhibit D - Declaration of Martin Haskell, # 5 Exhibit E - Declaration of David Burkons, # 6 Text of Proposed Order) (Hill, Beatrice) (Entered: 03/30/2020)
1 Exhibit A - Declaration of Sharon Liner
View on RECAP
2 Exhibit B - Declaration of Chrisse France
View on PACER
3 Exhibit C - Declaration of Adarsh Krishen
View on PACER
4 Exhibit D - Declaration of Martin Haskell
View on PACER
5 Exhibit E - Declaration of David Burkons
View on RECAP
6 Text of Proposed Order
View on PACER
|
March 30, 2020
|
March 30, 2020
Clearinghouse
|
43
|
ORDER granting 41 Plaintiffs' Motion to File a Supplemental Complaint; GRANTING IN PART, to the extent that it seeks a temporary restraining order, and HELD IN ABEYANCE IN PART, to the extent that it seeks a preliminary injunction re plaintiffs' 42 Motion for a Temporary Restraining Order and/or Preliminary Injunction; this Temporary Restraining Order is effective upon entry and expires fourteen (14) days thereafter unless dissolved earlier or extended by the Court; no bond is required. Signed by Judge Michael R. Barrett on 3/30/20. (ba) (Entered: 03/30/2020)
|
March 30, 2020
|
March 30, 2020
Clearinghouse
|
44
|
MOTION for Leave to File Amicus Curiae Brief by Amicus Joshua James Brown. (Attachments: # 1 Supplement Statement of Interest of the state of ALABAMA, ARKANSAS, IDAHO, INDIANA, KENTUCKY, LOUISIANA, MISSISSIPPI, MISSOURI, NEBRASKA, OKLAHOMA, SOUTH DAKOTA, TEXAS, TENNESSEE, UTAH, AND WEST VIRGINIA) (Brown, Joshua) (Entered: 03/30/2020)
1 Supplement Statement of Interest of the state of ALABAMA, ARKANSAS, IDAHO, INDIA
View on PACER
|
March 30, 2020
|
March 30, 2020
PACER
|
|
Minute Entry for proceedings held before Judge Michael R. Barrett: Rule 65.1 Conference held on 3/30/2020 re 42 MOTION for Temporary Restraining Order filed by Planned Parenthood of Greater Ohio, Preterm-Cleveland, Sharon Liner, Women's Med Group Professional Corporation, Planned Parenthood Southwest Ohio Region, Capital Care Network of Toledo; Jennifer Branch, Brigitte Amiri, Bridget Coontz, Jessie Hill, Freda Levenson, Richard Muniz, Elizabeth Watson and Carrie Flaxman appeared for plaintiffs; Heather Buchanan appeared for State defendants; and Arthur Marziale appeared for Franklin County dft; Court's order to follow. (ba)
|
March 30, 2020
|
March 30, 2020
PACER
|
|
Motion Hearing
|
March 30, 2020
|
March 30, 2020
PACER
|
45
|
MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7403181) of Carrie Flaxman by Plaintiffs Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio. (Attachments: # 1 Exhibit Certificate of Good Standing for Carrie Flaxman) (Branch, Jennifer) (Entered: 03/31/2020)
1 Exhibit Certificate of Good Standing for Carrie Flaxman
View on PACER
|
March 31, 2020
|
March 31, 2020
PACER
|
46
|
NOTICE of Appearance by Michael Allan Walton for Defendant Attorney General of Ohio (Walton, Michael) (Entered: 03/31/2020)
|
March 31, 2020
|
March 31, 2020
PACER
|
47
|
NOTICE by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation Notice of Supplemental Authority (Attachments: # 1 Exhibit A - Texas TRO, # 2 Exhibit B - Alabama TRO) (Hill, Beatrice) (Entered: 03/31/2020)
1 Exhibit A - Texas TRO
View on PACER
2 Exhibit B - Alabama TRO
View on PACER
|
March 31, 2020
|
March 31, 2020
PACER
|
48
|
SUPPLEMENT TO VERIFIED COMPLAINT AMENDED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants, filed by Planned Parenthood Southwest Ohio Region, Preterm-Cleveland, Capital Care Network of Toledo, Sharon Liner, Planned Parenthood of Greater Ohio, Women's Med Group Professional Corporation, Northeast Ohio Women's Center. (Attachments: # 1 Exhibit A - SB 23, # 2 Exhibit B - Health Director's Order, # 3 Exhibit C -AG's Statement) (Hill, Beatrice) Modified docket text on 4/1/2020 (eh). (Entered: 03/31/2020)
1 Exhibit A - SB 23
View on PACER
2 Exhibit B - Health Director's Order
View on PACER
3 Exhibit C -AG's Statement
View on PACER
|
March 31, 2020
|
March 31, 2020
Clearinghouse
|
|
Notice of Hearing
|
March 31, 2020
|
March 31, 2020
PACER
|
|
NOTATION ORDER granting 45 Motion for Leave to Appear Pro Hac Vice of Carrie Flaxman as CO-COUNSEL is this matter only. In the event Pro Hac Vice counsel has not yet received a login and password from the Clerk of Courts, they should promptly comply with the Courts Electronic Filing Policies and Procedures Manual which can be found at the Courts website, www.ohsd.uscourts.gov. So Ordered. Signed by Judge Michael R. Barrett on 3/31/2020. (ss)
|
March 31, 2020
|
March 31, 2020
PACER
|
|
Order on Motion for Leave to Appear Pro Hac Vice
|
March 31, 2020
|
March 31, 2020
PACER
|
|
NOTICE of Hearing: Please be aware that a Status Conference is set for 4/1/2020 at 12:00 PM by teleconference before Judge Michael R. Barrett; NOTE: parties shall refer to the entry on 3/30/20 for conferencing instructions (ba)
|
March 31, 2020
|
March 31, 2020
PACER
|
49
|
NOTICE by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation Amended Notice of Supplemental Authority (Attachments: # 1 Exhibit A - Texas TRO, # 2 Exhibit B - Alabama TRO) (Hill, Beatrice) (Entered: 04/01/2020)
1 Exhibit A - Texas TRO
View on PACER
2 Exhibit B - Alabama TRO
View on PACER
|
April 1, 2020
|
April 1, 2020
RECAP
|
50
|
NOTICE OF INTERLOCUTORY APPEAL re 43 Order,, (Filing fee has been paid, receipt number 0648-7405682) by Defendants Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board. (Buchanan, Heather) (Entered: 04/01/2020)
|
April 1, 2020
|
April 1, 2020
RECAP
|
|
Status Conference
|
April 1, 2020
|
April 1, 2020
PACER
|
|
Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 4/1/2020; Jennifer Branch, Alphonse Gerhardstein, Jessie Hill; Brigitte Amiri, Carrie Flaxman, Freda Levenson, Richard Muniz and Elizabeth Watson appeared for plaintiffs; Heather Buchanan and Michael Walton appeared for State dfts; and Arthur Marziale appeared for Franklin County dft; matter to proceed on an agreed upon briefing schedule as to 42 MOTION for Permanent Injunction; Responses due by 4/8/2020; Replies due by 4/15/2020; parties shall apprise the Court regarding their position on oral arguments. (ba)
|
April 1, 2020
|
April 1, 2020
PACER
|
|
~Util - Set Motion and R&R Deadlines/Hearings
|
April 1, 2020
|
April 1, 2020
PACER
|
51
|
ORDER granting 44 Motion for Leave to File Amici Curiae brief; responses by the parties will be due on or before 4/8/20. Signed by Judge Michael R. Barrett on 4/1/20. (ba) (Entered: 04/02/2020)
|
April 2, 2020
|
April 2, 2020
RECAP
|
52
|
ORDER denying 50 Request for Stay filed by Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board, Director Ohio Department of Health, Attorney General of Ohio. Signed by Judge Michael R. Barrett on 4/2/20. (ba) (Entered: 04/02/2020)
|
April 2, 2020
|
April 2, 2020
Clearinghouse
|
53
|
USCA Case Number 20-3365 for 50 Notice of Interlocutory Appeal, filed by Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board, Director Ohio Department of Health, Attorney General of Ohio. (pb) (Entered: 04/02/2020)
|
April 2, 2020
|
April 2, 2020
PACER
|
54
|
MOTION to Clarify 43 Order,, Temporary Restraining Order by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Northeast Ohio Women's Center, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Branch, Jennifer) (Entered: 04/03/2020)
|
April 3, 2020
|
April 3, 2020
RECAP
|
55
|
RESPONSE in Opposition re 54 MOTION to Clarify 43 Order,, Temporary Restraining Order and Request to Dissolve the Temporary Restraining Order issued on March 30, 2020 43 filed by Defendants Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board. (Buchanan, Heather) (Entered: 04/03/2020)
|
April 3, 2020
|
April 3, 2020
PACER
|
56
|
NOTICE by Defendant Attorney General of Ohio re 55 Response in Opposition to Motion, Defendants Notice of Supplemental Authority to its Response in Opposition to Plaintiffs Motion to Clarify Temporary Restraining Order and Request to Dissolve the Temporary Restraining Order (Doc. 55) (Buchanan, Heather) (Entered: 04/06/2020)
|
April 6, 2020
|
April 6, 2020
PACER
|
57
|
ORDER of USCA the Providers motion to dismiss is GRANTED. The States motion for a stay is DENIED as moot as to 50 Notice of Interlocutory Appeal, filed by Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board, Director Ohio Department of Health, Attorney General of Ohio Note: No Mandate to issue. (pb) (Entered: 04/07/2020)
|
April 7, 2020
|
April 7, 2020
Clearinghouse
|
58
|
MOTION for Leave to File Excess Pages by Defendants Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board. (Buchanan, Heather) (Entered: 04/07/2020)
|
April 7, 2020
|
April 7, 2020
PACER
|
59
|
RESPONSE in Opposition re 42 MOTION for Temporary Restraining Order filed by Defendants Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board. (Attachments: # 1 Exhibit A, Exh. A, Director's Non-Essential Surgery Order, # 2 Exhibit B, In re Abbott, USCA, Fifth Circuit, No. 20-50264, # 3 Exhibit C, Declaration Mark Hurst, ODH Medical Director, # 4 Errata D, Declaration of Benjamin Robison, # 5 Exhibit E, Declaration of Brian Fowler, ODH Chief Data Officer) (Buchanan, Heather) (Entered: 04/08/2020)
1 Exhibit A, Exh. A, Director's Non-Essential Surgery Order
View on PACER
2 Exhibit B, In re Abbott, USCA, Fifth Circuit, No. 20-50264
View on PACER
3 Exhibit C, Declaration Mark Hurst, ODH Medical Director
View on PACER
4 Errata D, Declaration of Benjamin Robison
View on PACER
5 Exhibit E, Declaration of Brian Fowler, ODH Chief Data Officer
View on PACER
|
April 8, 2020
|
April 8, 2020
PACER
|
|
Notation Order: This matter is before the Court on the State Defendants' 58 unopposed Motion for Leave to File Memorandum In Excess of 20 Pages. For good cause shown, and the reasons stated therein, it is hereby ORDERED that Defendants' 58 Motion is GRANTED and their Response to Plaintiffs' 42 Motion for a Preliminary Injunction may not exceed forty (40) pages. Signed by Judge Michael R. Barrett on April 8, 2020. (ba)
|
April 8, 2020
|
April 8, 2020
PACER
|
|
Order on Motion for Leave to File Excess Pages
|
April 8, 2020
|
April 8, 2020
PACER
|
60
|
NOTICE of Appearance by Philip D. Williamson for Amicus Citizens for Community Values (Williamson, Philip) (Entered: 04/09/2020)
|
April 9, 2020
|
April 9, 2020
PACER
|
61
|
MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7417678) of Rachel R. Citak by Amicus Citizens for Community Values. (Attachments: # 1 Affidavit) (Williamson, Philip) (Entered: 04/09/2020)
1 Affidavit
View on PACER
|
April 9, 2020
|
April 9, 2020
PACER
|
62
|
MOTION for Leave to File Amicus Curiae Brief with Consent in Support of Defendants by Citizens for Community Values on Behalf of Named Individual Health Professionals and Medical Professional Associations by Amicus Citizens for Community Values. (Attachments: # 1 Brief of Amici Curiae) (Williamson, Philip) Modified Docket Text on 4/10/2020 (bjc). (Entered: 04/09/2020)
1 Brief of Amici Curiae
View on PACER
|
April 9, 2020
|
April 9, 2020
PACER
|
63
|
ORDER extending 43 Temporary Restraining Order; This Order is effective upon entry and expires fourteen (14) days thereafter unless dissolved earlier or extended by the Court. Signed by Judge Michael R. Barrett on 4/10/20. (ba) (Entered: 04/10/2020)
|
April 10, 2020
|
April 10, 2020
Clearinghouse
|
64
|
ORDER granting 62 Motion for Leave to File; Amici must file their brief within three (3) days of the date of this Order. Signed by Judge Michael R. Barrett on 4/14/20. (ba) (Entered: 04/14/2020)
|
April 14, 2020
|
April 14, 2020
PACER
|
65
|
NOTICE by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Northeast Ohio Women's Center, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation re 63 Order of Plaintiffs' Request for Oral Argument (Branch, Jennifer) (Entered: 04/14/2020)
|
April 14, 2020
|
April 14, 2020
RECAP
|
66
|
MOTION for Leave to File Excess Pages by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Northeast Ohio Women's Center, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Branch, Jennifer) (Entered: 04/14/2020)
|
April 14, 2020
|
April 14, 2020
PACER
|
67
|
Reply re 65 Notice (Other), of Oppostion to Oral Argument by Defendants Attorney General of Ohio, Director Ohio Department of Health, Secretary, State Medical Board of Ohio, Supervising Member, State Medical Board. (Buchanan, Heather) (Entered: 04/14/2020)
|
April 14, 2020
|
April 14, 2020
PACER
|
68
|
REPLY to Response to Motion re 42 MOTION for Temporary Restraining Order filed by Plaintiffs Capital Care Network of Toledo, Sharon Liner, Northeast Ohio Women's Center, Planned Parenthood Southwest Ohio Region, Planned Parenthood of Greater Ohio, Preterm-Cleveland, Women's Med Group Professional Corporation. (Attachments: # 1 Exhibit A - France Supplemental Declaration, # 2 Exhibit B - Liner Supplemental Declaration, # 3 Exhibit C - Krishen Supplemental Declaration, # 4 Exhibit D - Haskell Supplemental Declaration, # 5 Exhibit E - Burkons Supplemental Declaration, # 6 Exhibit F - Norris Declaration, # 7 Exhibit G - Keder Declaration, # 8 Exhibit H - McKinney Declaration, # 9 Text of Proposed Order) (Hill, Beatrice) (Entered: 04/15/2020)
1 Exhibit A - France Supplemental Declaration
View on PACER
2 Exhibit B - Liner Supplemental Declaration
View on PACER
3 Exhibit C - Krishen Supplemental Declaration
View on PACER
4 Exhibit D - Haskell Supplemental Declaration
View on PACER
5 Exhibit E - Burkons Supplemental Declaration
View on PACER
6 Exhibit F - Norris Declaration
View on PACER
7 Exhibit G - Keder Declaration
View on PACER
8 Exhibit H - McKinney Declaration
View on PACER
9 Text of Proposed Order
View on PACER
|
April 15, 2020
|
April 15, 2020
PACER
|
|
Order on Motion for Leave to File Excess Pages
|
April 15, 2020
|
April 15, 2020
PACER
|
|
Notation Order: This matter is before the Court on Plaintiffs' 66 Motion for Leave to File Memorandum In Excess of 20 Pages. For good cause shown, and the reasons stated therein, it is hereby ORDERED that Plaintiffs' 66 Motion is GRANTED and their Reply to the State Defendants' Response in Opposition to Plaintiffs' Motion for a Preliminary Injunction may not exceed thirty-five (35) pages. Signed by Judge Michael R. Barrett on April 15, 2020. (ba)
|
April 15, 2020
|
April 15, 2020
PACER
|
69
|
BRIEF OF AMICI CURIAE re 64 Order on Motion for Leave to File by Amicus Citizens for Community Values. (Williamson, Philip) Modified on 4/17/2020 (jlw). (Entered: 04/16/2020)
|
April 16, 2020
|
April 16, 2020
RECAP
|
70
|
MOTION for Leave to File MOTION OF AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS, AMERICAN MEDICAL ASSOCIATION, AND OTHER NATIONWIDE ORGANIZATIONS OF MEDICAL PROFESSIONALS FOR LEAVE TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OF PLAINTIFFS MOTION FOR A PRELIMINARY INJUNCTION by Amicus AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. (Besser, Matthew) (Entered: 04/16/2020)
|
April 16, 2020
|
April 16, 2020
PACER
|
71
|
MOTION for Leave to Appear Pro Hac Vice (Receipt # 200COL061423) of Joseph S. St. John, Elizabeth B. Murrill by Amicus Joshua James Brown. (Attachments: # 1 Exhibit Certificate of Good Standing, St. John, Murrill) (Brown, Joshua) Modified docket on 4/23/2020 (eh). (Entered: 04/16/2020)
1 Exhibit Certificate of Good Standing, St. John, Murrill
View on PACER
|
April 16, 2020
|
April 16, 2020
PACER
|
72
|
ORDER granting 70 Motion for Leave to File Amicus Curiae brief; brief is due 3 days from the date of this Order. Signed by Judge Michael R. Barrett on 4/17/20. (ba) (Entered: 04/17/2020)
|
April 17, 2020
|
April 17, 2020
RECAP
|
73
|
BRIEF AS AMICI CURIAE IN SUPPORT OF PLAINTIFFS' MOTION FOR A PRELIMINARY INJUNCTION by Amicus AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS. (Besser, Matthew) Modified to create links to motions on 4/20/2020 (eh). (Entered: 04/17/2020)
|
April 17, 2020
|
April 17, 2020
RECAP
|
|
Status Conference
|
April 17, 2020
|
April 17, 2020
PACER
|
|
Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 4/17/2020 regarding the need for oral argument; Jennifer Branch, Jessie Hill; Brigitte Amiri, Carrie Flaxman, Freda Levenson, Richard Muniz and Elizabeth Watson appeared for plaintiffs; Heather Buchanan and Michael Walton appeared for State dfts; and Arthur Marziale appeared for Franklin County dft; Joshua Brown appeared for amicus; the issue of oral argument is taken under advisement; a decision will follow either later today or Monday (4/20/20). (Court Reporter: Maryann Maffia) (ba)
|
April 17, 2020
|
April 17, 2020
PACER
|