Case: Reininger v. State of Oklahoma

5:16-cv-01241 | U.S. District Court for the Western District of Oklahoma

Filed Date: Oct. 31, 2016

Closed Date: Jan. 17, 2019

Clearinghouse coding complete

Case Summary

On October 31, 2016, plaintiff, a deaf individual, filed a complaint against the State of Oklahoma, the Oklahoma Legislature, the Oklahoma Senate and Oklahoma House of Representatives along with the President Pro Tempore of the Senate and Speaker of the House in their official capacities alleging they violated Title II of the ADA and Section 504 of the Rehabilitation Act. The suit was filed in federal court, Western District of Oklahoma, and assigned to Judge Timothy D. DeGiusti. The case was l…

On October 31, 2016, plaintiff, a deaf individual, filed a complaint against the State of Oklahoma, the Oklahoma Legislature, the Oklahoma Senate and Oklahoma House of Representatives along with the President Pro Tempore of the Senate and Speaker of the House in their official capacities alleging they violated Title II of the ADA and Section 504 of the Rehabilitation Act. The suit was filed in federal court, Western District of Oklahoma, and assigned to Judge Timothy D. DeGiusti. The case was later reassigned to Judge Scott L. Palk.

The complaint alleges the defendants streamed online legislative proceedings for members of the public to view and refused the caption the audio content of the online streaming, thereby denying plaintiff meaningful access to the content of the legislative proceedings. 

The defendants moved to dismiss the ADA claims in the complaint on the grounds of sovereign immunity under the Eleventh Amendment. On November 19, 2017 the district court denied the defendants' motion. The district court held that plaintiff asserting his “right to participate in the political process and to have meaningful access to the tools necessary to participate.” The district court found that the right petition the government for a redress of grievances was a fundamental right under the First Amendment. The district court found that the ADA properly abrogated the state’s Eleventh Amendment Sovereign Immunity. 

The plaintiff and the Senate defendants reached a settlement on August 14, 2018.

On January 17, 2019, the Oklahoma House defendants made an offer of Judgment agreeing to provide captioning of its live stream and transcripts of archived proceedings upon request and offered a sum of $5,377.77 in order to avoid time and costs or additional litigation. Plaintiff accepted the House defendants offer of Judgment. 

Plaintiff also sought attorneys fees made a motion for fees against the House defendants. On August 9, 2019, the district court awarded plaintiffs attorneys fees in a reduced amount.  

Summary Authors

NDRN (12/30/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6263183/parties/reininger-v-oklahoma-state-of/


Judge(s)
Attorney for Plaintiff

Bower, Kayla A (Oklahoma)

Charmatz, Marc P (Oklahoma)

Attorney for Defendant

Allison, Ira Wayne (Oklahoma)

Bates, Thomas A (Oklahoma)

Bowman, Andrew M (Oklahoma)

show all people

Documents in the Clearinghouse

Document
1

5:16-cv-01241

Plaintiff's Original Complaint

Oct. 31, 2016

Oct. 31, 2016

Complaint
40

5:16-cv-01241

Order

Nov. 9, 2017

Nov. 9, 2017

Order/Opinion

292 F.Supp.3d 1254

91-1

5:16-cv-01241

Offer of Judgment by House Defendants

Jan. 17, 2019

Jan. 17, 2019

Pleading / Motion / Brief
98-1

5:16-cv-01241

Brief in Support of Plaintiff's Motion for Reasonable Attorneys' Fees and Costs

March 18, 2019

March 18, 2019

Pleading / Motion / Brief
107

5:16-cv-01241

Order

Aug. 9, 2019

Aug. 9, 2019

Order/Opinion

2019 WL 3773058

108

5:16-cv-01241

Satisfaction of Judgment

Oct. 17, 2019

Oct. 17, 2019

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6263183/reininger-v-oklahoma-state-of/

Last updated Oct. 23, 2025, 7:38 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Brian Bingman, Jeffrey Hickman, Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of filed by Johnny Reininger, Jr. (Attachments: # 1 Civil Cover Sheet)(kw) (Entered: 10/31/2016)

1 Civil Cover Sheet

View on PACER

Oct. 31, 2016

Oct. 31, 2016

Clearinghouse
2

Summons Issued Electronically as to Brian Bingman, Jeffrey Hickman, Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of. (kw) (Entered: 10/31/2016)

Oct. 31, 2016

Oct. 31, 2016

Payment for a Civil Case

Oct. 31, 2016

Oct. 31, 2016

PAYMENT FOR A CIVIL CASE 5:16-cv-01241 Filing fee $ 400, receipt number 1087-2382476. (Turner, Joy)

Oct. 31, 2016

Oct. 31, 2016

3

MOTION for Leave to Appear Pro Hac Vice for Michael Stein Filing fee $ 50, receipt number 1087-2390519 by Johnny Reininger, Jr. (Turner, Joy) (Entered: 11/14/2016)

Nov. 14, 2016

Nov. 14, 2016

4

MOTION for Leave to Appear Pro Hac Vice for Mary Vargas Filing fee $ 50, receipt number 1087-2390540 by Johnny Reininger, Jr. (Turner, Joy) (Entered: 11/14/2016)

Nov. 14, 2016

Nov. 14, 2016

5

MOTION for Leave to Appear Pro Hac Vice for Martha Lafferty Filing fee $ 50, receipt number 1087-2390545 by Johnny Reininger, Jr. (Turner, Joy) (Entered: 11/14/2016)

Nov. 14, 2016

Nov. 14, 2016

6

MOTION for Leave to Appear Pro Hac Vice for Debra Patkin Filing fee $ 50, receipt number 1087-2390547 by Johnny Reininger, Jr. (Turner, Joy) (Entered: 11/14/2016)

Nov. 14, 2016

Nov. 14, 2016

10

MOTION for Leave to Appear Pro Hac Vice for Debra Patkin by Johnny Reininger, Jr. (Turner, Joy) (Entered: 11/15/2016)

Nov. 15, 2016

Nov. 15, 2016

7

MOTION for Leave to Appear Pro Hac Vice for Michael Stein by Johnny Reininger, Jr. (Turner, Joy) (Entered: 11/15/2016)

Nov. 15, 2016

Nov. 15, 2016

8

MOTION for Leave to Appear Pro Hac Vice for Mary Vargas by Johnny Reininger, Jr. (Turner, Joy) (Entered: 11/15/2016)

Nov. 15, 2016

Nov. 15, 2016

9

MOTION for Leave to Appear Pro Hac Vice for Martha Lafferty by Johnny Reininger, Jr. (Turner, Joy) (Entered: 11/15/2016)

Nov. 15, 2016

Nov. 15, 2016

11

ORDER granting 7 Motion to Appear Pro Hac Vice of Michael Stein; granting 8 Motion to Appear Pro Hac Vice of Mary Vargas; granting 9 Motion to Appear Pro Hac Vice of Martha Lafferty; granting 10 Motion to Appear Pro Hac Vice of Debra Patkin. Signed by Honorable Timothy D. DeGiusti on 11/17/2016. (mb) (Entered: 11/17/2016)

Nov. 17, 2016

Nov. 17, 2016

12

Entry of Appearance by Debra J Patkin on behalf of Johnny Reininger, Jr (Patkin, Debra) Modified on 11/28/2016 to correct title (ml). (Entered: 11/28/2016)

Nov. 28, 2016

Nov. 28, 2016

13

ENTRY of Appearance by Mary C Vargas on behalf of All Plaintiffs (Vargas, Mary) (Entered: 12/05/2016)

Dec. 5, 2016

Dec. 5, 2016

14

ENTRY of Appearance by M Daniel Weitman on behalf of Oklahoma State of (Weitman, M) (Entered: 12/07/2016)

Dec. 7, 2016

Dec. 7, 2016

15

ENTRY of Appearance by Justin P Grose on behalf of Oklahoma State of (Grose, Justin) (Entered: 12/07/2016)

Dec. 7, 2016

Dec. 7, 2016

16

UNOPPOSED MOTION for Extension of Time to File Answer re 1 Complaint by Oklahoma State of. (Weitman, M) (Entered: 12/07/2016)

Dec. 7, 2016

Dec. 7, 2016

17

ORDER granting 16 Defendant State of Oklahomas Unopposed Motion for Extension to Answer. State of Oklahoma answer due 1/12/2017.. Signed by Honorable Timothy D. DeGiusti on 12/8/16. (ml) (Entered: 12/08/2016)

Dec. 8, 2016

Dec. 8, 2016

18

ENTRY of Appearance by Michael S Stein on behalf of All Plaintiffs (Stein, Michael) (Entered: 12/08/2016)

Dec. 8, 2016

Dec. 8, 2016

19

NOTICE of Change of Address by Mary C Vargas (Vargas, Mary) (Entered: 12/09/2016)

Dec. 9, 2016

Dec. 9, 2016

20

ENTRY of Appearance by Justin P Grose on behalf of Brian Bingman, Jeffrey Hickman, Oklahoma House of Representatives, Oklahoma State Senate (Grose, Justin) (Entered: 01/03/2017)

Jan. 3, 2017

Jan. 3, 2017

21

ENTRY of Appearance by M Daniel Weitman on behalf of Brian Bingman, Jeffrey Hickman, Oklahoma House of Representatives, Oklahoma State Senate (Weitman, M) (Entered: 01/03/2017)

Jan. 3, 2017

Jan. 3, 2017

22

MOTION for Extension of Time to File Answer re 1 Complaint by Brian Bingman, Jeffrey Hickman, Oklahoma House of Representatives, Oklahoma State Senate. (Weitman, M) (Entered: 01/03/2017)

Jan. 3, 2017

Jan. 3, 2017

23

ORDER granting 22 Motion for Extension of Time to Answer Brian Bingman answer due 1/12/2017; Jeffrey Hickman answer due 1/12/2017; Oklahoma House of Representatives answer due 1/12/2017; Oklahoma State Senate answer due 1/12/2017.. Signed by Honorable Timothy D. DeGiusti on 1/4/2017. (mb) (Entered: 01/04/2017)

Jan. 4, 2017

Jan. 4, 2017

24

ENTRY of Appearance by Martha M Lafferty on behalf of Johnny Reininger, Jr (Lafferty, Martha) (Entered: 01/09/2017)

Jan. 9, 2017

Jan. 9, 2017

25

MOTION to Substitute Party by Oklahoma State of. (Weitman, M) (Entered: 01/12/2017)

Jan. 12, 2017

Jan. 12, 2017

26

MOTION to Dismiss and Brief in Support by Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of, McCall A. Charles, Mike Schultz. (Weitman, M) (Entered: 01/12/2017)

Jan. 12, 2017

Jan. 12, 2017

27

ORDER granting 25 Motion to Substitute Party. Brian Bingman (in his official capacity as President Pro Tempore of the State Senate) and Jeffrey Hickman (in his official capacity as Speaker of the House of Representatives) terminated. Signed by Honorable Timothy D. DeGiusti on 1/13/17. (ml) (Entered: 01/13/2017)

Jan. 13, 2017

Jan. 13, 2017

28

RESPONSE in Opposition re 26 MOTION to Dismiss and Brief in Support filed by Johnny Reininger, Jr. (Lafferty, Martha) (Entered: 02/01/2017)

Feb. 1, 2017

Feb. 1, 2017

29

REPLY to Response to Motion re 26 MOTION to Dismiss and Brief in Support filed by Charles McCall, Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of, Mike Schultz. (Grose, Justin) (Entered: 02/08/2017)

Feb. 8, 2017

Feb. 8, 2017

30

MOTION to Withdraw Kayla A. Bower as Attorney for Plainitff by Johnny Reininger, Jr. (Turner, Joy) (Entered: 02/16/2017)

Feb. 16, 2017

Feb. 16, 2017

31

ORDER granting 30 Motion to Withdraw Kayla A Bower as counsel of record. Signed by Honorable Timothy D. DeGiusti on 2/17/2017. (mb) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

32

Disregard: See DOC 33 . MOTION to Withdraw as Attorney by Brian Bingman, Jeffrey Hickman, Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of. (Grose, Justin) Modified on 4/24/2017 to disregard per chamber's request (ml). (Entered: 03/23/2017)

March 23, 2017

March 23, 2017

33

MOTION to Withdraw as Attorney by Charles McCall, Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of, Mike Schultz. (Grose, Justin) (Entered: 04/21/2017)

April 21, 2017

April 21, 2017

34

ORDER granting 33 Motion to Withdraw as Attorney. Attorney Justin P Grose terminated. Signed by Honorable Timothy D. DeGiusti on 4/24/2017. (mb) (Entered: 04/24/2017)

April 24, 2017

April 24, 2017

35

ENTRY of Appearance by Devan A Pederson on behalf of Charles McCall, Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of, Mike Schultz (Pederson, Devan) (Entered: 10/09/2017)

Oct. 9, 2017

Oct. 9, 2017

36

MOTION to Withdraw as Attorney by Oklahoma State of. (Weitman, M) (Entered: 10/17/2017)

Oct. 17, 2017

Oct. 17, 2017

37

ENTRY of Appearance by Devan A Pederson on behalf of Charles McCall, Oklahoma House of Representatives, Oklahoma State Senate, Mike Schultz (Pederson, Devan) (Entered: 10/17/2017)

Oct. 17, 2017

Oct. 17, 2017

38

ENTRY of Appearance by Desiree D Singer on behalf of Charles McCall, Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of, Mike Schultz (Singer, Desiree) (Entered: 10/17/2017)

Oct. 17, 2017

Oct. 17, 2017

39

ORDER granting 36 Motion to Withdraw as Attorney. Attorney M Daniel Weitman terminated. Signed by Honorable Timothy D. DeGiusti on 10/20/2017. (mb) (Entered: 10/20/2017)

Oct. 20, 2017

Oct. 20, 2017

40

ORDER denying 26 Motion to Dismiss. Signed by Honorable Timothy D. DeGiusti on 11/9/2017. (mb) (Entered: 11/09/2017)

Nov. 9, 2017

Nov. 9, 2017

Clearinghouse
41

ENTRY of Appearance by Gary A Taylor on behalf of Johnny Reininger, Jr (Taylor, Gary) (Entered: 11/20/2017)

Nov. 20, 2017

Nov. 20, 2017

42

ANSWER to Complaint by Charles McCall, Oklahoma House of Representatives.(Pederson, Devan) (Entered: 11/22/2017)

Nov. 22, 2017

Nov. 22, 2017

43

ENTRY of Appearance by Justin P Grose on behalf of Oklahoma State Senate, Mike Schultz (Grose, Justin) (Entered: 11/22/2017)

Nov. 22, 2017

Nov. 22, 2017

44

ENTRY of Appearance by Samuel R Fulkerson on behalf of Oklahoma State Senate, Mike Schultz (Fulkerson, Samuel) (Entered: 11/22/2017)

Nov. 22, 2017

Nov. 22, 2017

45

ANSWER to Complaint by Oklahoma State Senate, Mike Schultz.(Fulkerson, Samuel) (Entered: 11/22/2017)

Nov. 22, 2017

Nov. 22, 2017

46

ANSWER to Complaint by Oklahoma State of.(Pederson, Devan) (Entered: 11/22/2017)

Nov. 22, 2017

Nov. 22, 2017

47

ENTER ORDER REASSIGNING CASE. Case reassigned to Honorable Scott L. Palk for all further proceedings. Honorable Timothy D. DeGiusti no longer assigned to case. Entered at the direction of Honorable Timothy D. DeGiusti on 11/27/17. (ml) (Entered: 11/27/2017)

Nov. 27, 2017

Nov. 27, 2017

48

MOTION for Leave to Appear Pro Hac Vice for James M. Paul Filing fee $ 50, receipt number 1087-2602167 by Oklahoma State Senate, Mike Schultz. (Fulkerson, Samuel) (Entered: 11/29/2017)

Nov. 29, 2017

Nov. 29, 2017

49

SUPPLEMENT re 48 MOTION for Leave to Appear Pro Hac Vice for James M. Paul Filing fee $ 50, receipt number 1087-2602167 Ex. 1 - Request for Admission by Oklahoma State Senate, Mike Schultz. (Fulkerson, Samuel) (Entered: 11/29/2017)

Nov. 29, 2017

Nov. 29, 2017

50

ORDER granting 48 Motion to Appear Pro Hac Vice. Signed by Honorable Scott L. Palk on 11/29/2017. (md) (Entered: 11/29/2017)

Nov. 29, 2017

Nov. 29, 2017

51

ENTRY of Appearance by James M Paul on behalf of Oklahoma State Senate, Mike Schultz (Paul, James) (Entered: 12/04/2017)

Dec. 4, 2017

Dec. 4, 2017

52

DOCKET: Scheduling Conference set for 1/30/2018 09:30 AM in Chambers before Honorable Scott L. Palk. Status Report due by 1/25/2018. (md) (Entered: 12/06/2017)

Dec. 6, 2017

Dec. 6, 2017

53

MOTION to Withdraw as Attorney by Oklahoma State Senate, Mike Schultz. (Pederson, Devan) (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

54

ORDER granting 53 Motion to Withdraw as Attorney. Attorney Devan A Pederson terminated. Signed by Honorable Scott L. Palk on 12/18/2017. (md) (Entered: 12/18/2017)

Dec. 18, 2017

Dec. 18, 2017

55

MOTION to Withdraw as Attorney by Oklahoma State Senate. (Singer, Desiree) (Entered: 01/03/2018)

Jan. 3, 2018

Jan. 3, 2018

56

ORDER granting 55 Motion to Withdraw as Attorney. Attorney Desiree D Singer terminated. Signed by Honorable Scott L. Palk on 1/3/2018. (md) (Entered: 01/03/2018)

Jan. 3, 2018

Jan. 3, 2018

57

AMENDED ANSWER to Complaint by Charles McCall, Oklahoma House of Representatives.(Pederson, Devan) (Entered: 01/16/2018)

Jan. 16, 2018

Jan. 16, 2018

58

AMENDED ANSWER to Complaint by Oklahoma State of.(Pederson, Devan) (Entered: 01/16/2018)

Jan. 16, 2018

Jan. 16, 2018

59

NOTICE (other) by Charles McCall, Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of, Mike Schultz of Constitutional Question (Attachments: # 1 Exhibit Motion to Dismiss, # 2 Exhibit Answer of House Defendants, # 3 Exhibit Answer of Senate Defendants, # 4 Exhibit Answer of Defendant State of Oklahoma)(Pederson, Devan) (Entered: 01/17/2018)

Jan. 17, 2018

Jan. 17, 2018

60

ORDER re 59 Notice (other), filed by Charles McCall, Mike Schultz, Oklahoma House of Representatives, Oklahoma State Senate, State of Oklahoma. The United States Attorney General is granted leave to intervene in this action for purposes of presenting evidence and argument on the constitutional challenge raised by Defendant. The United States AG may intervene within 60 days of this date. The Clerk is DIRECTED to provide to the United States AG a copy of this Order, a copy of 59 Defendants' Notice of Constitutional Question with all exhibits attached thereto and a copy of the Court's docket sheet in this action as it now stands. The Clerk shall file the transmission email. Signed by Honorable Scott L. Palk on 1/19/2018. (md) Modified on 1/19/2018 (md). (Entered: 01/19/2018)

Jan. 19, 2018

Jan. 19, 2018

61

EMAIL from Courtroom Deputy Marcia Davis to United States Attorney General (md) . (Main Document 61 replaced on 1/19/2018) (md). (Entered: 01/19/2018)

Jan. 19, 2018

Jan. 19, 2018

62

JOINT STATUS REPORT AND DISCOVERY PLAN by Plaintiff Johnny Reininger, Jr. (Lafferty, Martha) (Entered: 01/23/2018)

Jan. 23, 2018

Jan. 23, 2018

RECAP
63

SCHEDULING ORDER: Motions in limine due 9/10/2018; Jury instructions due 9/10/2018; Voir dire requests due 9/10/2018; Discovery due by 9/1/2018. Jury Trial set for 10/9/2018 09:00 AM in Courtroom 502 before Honorable Scott L. Palk. Motions due by 8/1/2018. Pretrial Report due by 9/10/2018.. Signed by Honorable Scott L. Palk on 1/30/2018. (md) (Entered: 01/30/2018)

Jan. 30, 2018

Jan. 30, 2018

64

ENTRY of Appearance by Lori F Winland on behalf of Oklahoma State Senate, Mike Schultz (Winland, Lori) (Entered: 03/01/2018)

March 1, 2018

March 1, 2018

65

JOINT MOTION to Amend/Correct Answers by Charles McCall, Oklahoma House of Representatives, Oklahoma State Senate, Oklahoma State of, Mike Schultz. (Attachments: # 1 Exhibit Propsed First Amended Answer of Senate Defendants, # 2 Exhibit Proposed Second Amended Answer of House Defendants, # 3 Exhibit Propsed Second Amended Answer of State of Oklahoma, # 4 Exhibit Email chain)(Pederson, Devan) (Entered: 03/01/2018)

March 1, 2018

March 1, 2018

66

RESPONSE in Opposition re 65 JOINT MOTION to Amend/Correct Answers filed by Johnny Reininger, Jr. (Lafferty, Martha) (Entered: 03/16/2018)

March 16, 2018

March 16, 2018

Notice from the Court

March 16, 2018

March 16, 2018

NOTICE from the Court(text only) 66 Response in Opposition to Motion. All filings in this case should reflect Judge Scott L. Palk as the assigned Judge utilizing "SLP" at the end of the case number. You were advised of this change in the Order entered November 27, 2017. Future filings that are incorrect will be stricken. (ac)

March 16, 2018

March 16, 2018

67

MOTION to Withdraw as Attorney by Johnny Reininger, Jr. (Turner, Joy) (Entered: 05/16/2018)

May 16, 2018

May 16, 2018

68

ORDER granting 67 Motion to Withdraw as Attorney. Attorney Gary A Taylor terminated. Signed by Honorable Scott L. Palk on 5/16/2018. (md) (Entered: 05/16/2018)

May 16, 2018

May 16, 2018

69

ORDER SETTING SETTLEMENT CONFERENCE -- Settlement Conference set for August 10, 2018 beginning at 01:30PM in Chambers before Magistrate Judge Shon T. Erwin. Each party is required to submit a settlement conference statement no later than NOON, Monday, August 6, 2018, See order as more fully set out. Signed by Magistrate Judge Shon T. Erwin on 5/31/18. (mc) (Entered: 05/31/2018)

May 31, 2018

May 31, 2018

70

JOINT MOTION to Stay Case by Johnny Reininger, Jr. (Lafferty, Martha) (Entered: 06/04/2018)

June 4, 2018

June 4, 2018

71

ORDER granting 70 Motion to Stay Case. The Motion is GRANTED to the extent that the current scheduling deadlines are terminated. If the case does not settle, the parties are directed to submit a proposed Scheduling Order to the Court on or before August 17, 2018, with new deadlines for the Courts consideration. Signed by Honorable Scott L. Palk on 6/18/2018. (md) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

72

ORDER granting 65 Joint Motion to Amend Answers by All Defendants. Defendants shall file their amended pleadings pursuant to Local Civil Rule 15.1 within seven days of this Order. Signed by Honorable Scott L. Palk on 6/25/2018. (md) (Entered: 06/25/2018)

June 25, 2018

June 25, 2018

73

AMENDED ANSWER to Complaint by Oklahoma State Senate.(Fulkerson, Samuel) (Entered: 06/27/2018)

June 27, 2018

June 27, 2018

74

AMENDED ANSWER to Complaint (Second Amended Answer) by Charles McCall, Oklahoma House of Representatives.(Pederson, Devan) (Entered: 06/27/2018)

June 27, 2018

June 27, 2018

75

AMENDED ANSWER to Complaint (Second Amended Answer) by Oklahoma State of.(Pederson, Devan) (Entered: 06/27/2018)

June 27, 2018

June 27, 2018

76

MOTION for Leave to Appear Pro Hac Vice for Marc Charmatz Filing fee $ 50, receipt number 1087-2729643 by Johnny Reininger, Jr. (Attachments: # 1 Attachment)(Turner, Joy) (Entered: 07/02/2018)

July 2, 2018

July 2, 2018

77

ORDER granting 76 Motion to Appear Pro Hac Vice. Signed by Honorable Scott L. Palk on 7/2/18. (md) (Entered: 07/02/2018)

July 2, 2018

July 2, 2018

78

MOTION for Order to Substitute Counsel at the National Association of the Deaf by Johnny Reininger, Jr. (Turner, Joy) (Entered: 07/02/2018)

July 2, 2018

July 2, 2018

79

ORDER denying 78 Motion for to Substitute Counsel. Signed by Honorable Scott L. Palk on 7/2/18. (md) (Entered: 07/02/2018)

July 2, 2018

July 2, 2018

80

ENTRY of Appearance by Marc P Charmatz on behalf of Johnny Reininger, Jr (Charmatz, Marc) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

81

MOTION to Withdraw as Attorney by Johnny Reininger, Jr. (Patkin, Debra) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

82

ORDER granting 81 Motion to Withdraw as Attorney. Attorney Debra J Patkin terminated. Signed by Honorable Scott L. Palk on 8/3/2018. (md) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

83

ENTRY of Appearance by Brian S Wilkerson on behalf of Johnny Reininger, Jr (Wilkerson, Brian) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

84

ORDER -- Proceedings held before Magistrate Judge Shon T. Erwin: Settlement Conference held on 8/10/2018. See order as more fully set out. (mc) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

85

JOINT DISCOVERY PLAN by Plaintiff Johnny Reininger, Jr. (Attachments: # 1 Attachment Proposed First Amended Scheduling Order)(Lafferty, Martha) (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

86

SCHEDULING ORDER: Motions in limine due 8/9/2019; Jury instructions due 8/9/2019; Voir dire requests due 8/9/2019; Trial briefs due 8/9/2019; Discovery due by 8/1/2019. Jury Trial set for 9/10/2019 09:30 AM in Courtroom 502 before Honorable Scott L. Palk. Motions due by 7/1/2019. Pretrial Report due by 8/9/2019.. Signed by Honorable Scott L. Palk on 8/21/2018. (md) (Entered: 08/21/2018)

Aug. 21, 2018

Aug. 21, 2018

87

NOTICE of Change of Address by Michael S Stein (Stein, Michael) (Entered: 10/02/2018)

Oct. 2, 2018

Oct. 2, 2018

88

(STRICKEN) STIPULATION of Dismissal with Prejudice of Senate by Oklahoma State Senate, Mike Schultz. (Fulkerson, Samuel) Pursuant to Order 89 (md). (Entered: 10/30/2018)

Oct. 30, 2018

Oct. 30, 2018

89

ORDER re 88 Stipulation of Dismissal filed by Mike Schultz, Oklahoma State Senate is STICKEN, without prejudice to the parties refiling a stipulation of dismissal in compliance with applicable rules. Signed by Honorable Scott L. Palk on 10/31/2018. (md) (Entered: 10/31/2018)

Oct. 31, 2018

Oct. 31, 2018

90

STIPULATION of Dismissal with Prejudice of Senate by Oklahoma State Senate, Mike Schultz. (Fulkerson, Samuel) (Entered: 11/02/2018)

Nov. 2, 2018

Nov. 2, 2018

91

NOTICE of Acceptance with Offer of Judgment by Johnny Reininger, Jr (Attachments: # 1 Exhibit A Offer of Judgment)(Lafferty, Martha) (Entered: 01/17/2019)

1 Exhibit A Offer of Judgment

View on RECAP

Jan. 17, 2019

Jan. 17, 2019

92

STRICKEN ADMINISTRATIVE CLOSING ORDER: This action is administratively terminated without prejudice to the rights of the parties to reopen for entry of any stipulation or order. If not reopened within 60 days to obtain final determination, action is deemed dismissed with prejudice. Signed by Honorable Scott L. Palk on 1/17/2019. (md) Filed erroneously (md). (Entered: 01/17/2019)

Jan. 17, 2019

Jan. 17, 2019

93

JUDGMENT. Signed by Honorable Scott L. Palk on 1/17/2019. (md) (Entered: 01/17/2019)

Jan. 17, 2019

Jan. 17, 2019

94

MOTION to Withdraw as Attorney by Johnny Reininger, Jr. (Lafferty, Martha) (Entered: 02/27/2019)

Feb. 27, 2019

Feb. 27, 2019

95

ORDER granting 94 Motion to Withdraw as Attorney. Attorney Martha M Lafferty terminated. Signed by Honorable Scott L. Palk on 2/28/2019. (md) (Entered: 02/28/2019)

Feb. 28, 2019

Feb. 28, 2019

96

STRICKEN MOTION for Attorney Fees by Johnny Reininger, Jr. (Attachments: # 1 Exhibit Brief in Support of Fees and Costs, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H)(Turner, Joy) Pursuant to Notice from the Court on 3/18/2019 (md). (Entered: 03/17/2019)

March 17, 2019

March 17, 2019

Case Details

State / Territory:

Oklahoma

Case Type(s):

Disability Rights

Key Dates

Filing Date: Oct. 31, 2016

Closing Date: Jan. 17, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Individual deaf plaintiff

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

NDRN/Protection & Advocacy Organizations

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of Oklahoma (Oklahoma City, Oklahoma), State

Case Details

Causes of Action:

Americans with Disabilities Act (ADA), 42 U.S.C. §§ 12111 et seq.

Other Dockets:

Western District of Oklahoma 5:16-cv-01241

Available Documents:

Any published opinion

Complaint (any)

Injunctive (or Injunctive-like) Relief

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Attorneys fees

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Settlement

Content of Injunction:

Reasonable Accommodation

Issues

Disability and Disability Rights:

Hearing impairment

Reasonable Accommodations

TTY/Close Captioning/Videophone/etc.

Discrimination Basis:

Disability (inc. reasonable accommodations)