Case: Planned Parenthood of Indiana and Kentucky v. Commissioner, Indiana State Department of Health

1:18-cv-01219 | U.S. District Court for the Southern District of Indiana

Filed Date: April 23, 2018

Closed Date: Aug. 29, 2022

Clearinghouse coding complete

Case Summary

This is a case about challenges to abortion restrictions in Indiana. On March 25, 2018, the Indiana governor signed Indiana Senate Enrolled Act No. 340 into law, which required physicians to report “all abortion complications.” The act defined abortion complications as “any adverse physical or psychological condition arising from the induction or performance of an abortion” and imposed licensing consequences on providers who failed to report after July 1, 2018, and criminal consequences beginni…

This is a case about challenges to abortion restrictions in Indiana. On March 25, 2018, the Indiana governor signed Indiana Senate Enrolled Act No. 340 into law, which required physicians to report “all abortion complications.” The act defined abortion complications as “any adverse physical or psychological condition arising from the induction or performance of an abortion” and imposed licensing consequences on providers who failed to report after July 1, 2018, and criminal consequences beginning in 2019. The law also required abortion clinics to undergo inspections annually instead of biannually to maintain licensure. 

On April 23, 2018, Planned Parenthood of Indiana and Kentucky filed this lawsuit in the U.S. District Court for the Southern District of Indiana under 42 U.S.C. § 1983. The plaintiff sued the commissioner of the Indiana State Department of Health in her official capacity, the individual members of the Medical Licensing Board of Indiana in their official capacities, and Indiana county prosecutors in their official capacities. Represented by the ACLU of Indiana, ACLU National, and Planned Parenthood Federation of America, the plaintiff sought declaratory and injunctive relief, in addition to costs and attorneys’ fees. First, the plaintiff claimed the reporting requirement was unconstitutionally vague in violation of the due process clause of the Fourteenth Amendment. Second, she claimed the inspection requirement violated the equal protection clause of the Fourteenth Amendment by treating abortion clinics differently than similarly situated hospitals and ambulatory surgical centers. Third, she claimed the reporting requirement violated both the equal protection clause and due process clause because it was irrational and discriminatory . The case was assigned to Judge Richard L. Young and Magistrate Judge Doris L. Pryor. 

The plaintiff moved for a preliminary injunction on May 7, 2018. On June 28, 2018, Judge Young issued the preliminary injunction, holding that the statute’s language failed to give the plaintiff fair notice of what conduct was prohibited. 2018 WL 10580407. 

The parties engaged in discovery disputes over the course of the next year. Then, in July and August 2019, the parties filed cross-motions for summary judgment. The following year, on July 8, 2020, Judge Young granted the plaintiff’s motion for summary judgment regarding the reporting requirement, because the statute did not indicate how providers should determine whether an abortion caused a complication. Judge Young granted the defendants’ motion for summary judgment, however, regarding the inspection requirement and held that protecting women’s health was a rational basis for the law. The plaintiffs had argued the inspection requirement did not subject hospitals or ambulatory surgical centers to annual inspections even though they also conducted abortion procedures, but Judge Young determined there was no equal protection violation because hospitals and surgical centers could join an accrediting agency that would complete the federally required inspections and require the state to issue a license whereas the licensing of abortion clinics fell exclusively to the state. Judge Young did not reach the plaintiff’s claim that the reporting requirement was irrational and discriminatory. He entered the final judgment on July 14, 2020, and he amended the final judgment to enter a permanent injunction on July 28, 2020. 

A few days later, the defendants appealed the permanent injunction in the U.S. Court of Appeals for the Seventh Circuit (20-2407). Judge Amy J. St. Eve, Judge Frank H. Easterbrook, and Judge Diane P. Wood heard oral arguments on January 12, 2021. The court then issued an opinion written by Judge St. Eve and joined by Judge Easterbrook on August 2, 2021, reversing the district court’s decision and vacating the permanent injunction. 7 F.4th 594. The court held that the reporting requirement was not unconstitutionally vague, because the law only needed a discernable core meaning to survive a facial challenge. Here, the court held the core of the law was that a provider must report complications that a reasonable physician would find to have arisen from the abortion. Judge Wood wrote a dissenting opinion, arguing that the reporting requirement was void-for-vagueness because it did not establish a standard for determining causation, specify time limitations for health conditions arising after an abortion procedure, or specify whether the standard for assessing a complication was subjective or objective.  

Following the Seventh Circuit’s decision, the plaintiff filed a petition for rehearing en banc. The court denied the petition on October 20, 2021. 

Back in district court, the plaintiff again moved for a preliminary injunction on November 1, 2021 to enjoin the reporting requirement, but this time claimed the requirement was irrational in violation of the due process clause and the equal protection clause of the Fourteenth Amendment. The parties then moved jointly to consolidate the preliminary injunction hearing with the trial on the merits. On April 6, 2022, Judge Young granted the motion, and the court scheduled the consolidated hearing and trial.

After a few hearings and conferences, the parties filed a joint stipulation of dismissal on August 29, 2022, which the district court granted that same day. The court dismissed the case without prejudice, with each party to pay its own costs and attorneys' fees, and denied plaintiff's pending motion for a preliminary injunction as moot.

Summary Authors

Laura Irei (5/2/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6377153/parties/planned-parenthood-of-indiana-and-kentucky-inc-v-commissioner-indiana/


Judge(s)
Attorney for Plaintiff

Falk, Kenneth J. (Indiana)

Flaxman, Carrie Y. (Indiana)

Pactor, Stevie J. (Indiana)

Attorney for Defendant

Fisher, Thomas M. (Indiana)

Holmes, Melinda Rebecca (Indiana)

show all people

Documents in the Clearinghouse

Document
1

1:18-cv-01219

Complaint for Declaratory and Injunctive Relief/Notice of Challenge to Constitutionality of Indiana Statute

Planned Parenthood of Indiana and Kentucky, INC v. Commissioner, Indiana State Department of Health

April 23, 2018

April 23, 2018

Complaint
30

1:18-cv-01219

Findings of Fact and Conclusions of Law

Planned Parenthood of Indiana and Kentucky, INC v. Commissioner, Indiana State Department of Health

June 28, 2018

June 28, 2018

Order/Opinion

2018 WL 2018

97

1:18-cv-01219

Entry on Cross-Motions for Summary Judgment

Planned Parenthood of Indiana and Kentucky, INC v. Commissioner, Indiana State Department of Health

July 8, 2020

July 8, 2020

Order/Opinion

2020 WL 2020

29

20-02407

Opinion

Planned Parenthood of Indiana and Kentucky, Inc. v. Marion County Prosecutor

U.S. Court of Appeals for the Seventh Circuit

Aug. 2, 2021

Aug. 2, 2021

Order/Opinion

7 F.4th 7

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6377153/planned-parenthood-of-indiana-and-kentucky-inc-v-commissioner-indiana/

Last updated Nov. 8, 2023, 1:34 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory and Injunctive Relief / Notice of Challenge to Constitutionality of Indiana Statute against All Defendants, filed by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Filing fee $400, receipt number 0756-4852644) (Attachments: # 1 Proposed Summons, # 2 Civil Cover Sheet)(Falk, Kenneth) (Entered: 04/23/2018)

1 Proposed Summons

View on PACER

2 Civil Cover Sheet

View on PACER

April 23, 2018

April 23, 2018

Clearinghouse
2

NOTICE of Appearance by Kenneth J. Falk on behalf of Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Falk, Kenneth) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
3

Corporate Disclosure Statement by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Falk, Kenneth) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
4

NOTICE of Appearance by Gavin Minor Rose on behalf of Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Rose, Gavin) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
5

NOTICE of Appearance by Jan P. Mensz on behalf of Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Mensz, Jan) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
6

Summons Issued as to COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (JRB) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
7

MAGISTRATE JUDGE's NOTICE of Availability to Exercise Jurisdiction issued. (JRB) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
8

NOTICE of Appearance by Thomas M. Fisher on behalf of Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 05/04/2018)

May 4, 2018

May 4, 2018

PACER
9

NOTICE of Appearance by Julia Catherine Payne on behalf of Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Payne, Julia) (Entered: 05/04/2018)

May 4, 2018

May 4, 2018

PACER
10

NOTICE of Parties' First Extension of Time, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 05/04/2018)

May 4, 2018

May 4, 2018

PACER
11

MOTION for Preliminary Injunction, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 05/07/2018)

May 7, 2018

May 7, 2018

PACER
12

SCHEDULING ORDER: Telephonic Conference is set for 5/9/2018 at 11:00 AM (Eastern Time) before Judge Richard L. Young. The information needed to participate in this telephonic conference will be provided by a separate notification. Signed by Judge Richard L. Young on 5/7/2018.(TMD) (Entered: 05/07/2018)

May 7, 2018

May 7, 2018

PACER
14

Minute Entry for telephonic hearing held 5/09/18 before Judge Richard L. Young. Plaintiff's opening brief is due by 5/18/18. Defendant shall respond on or before 6/01/18. Plaintiff shall have through 6/06/18 in which to reply. Hearing on Plaintiff's Motion for Preliminary Injunction is set for 6/8/2018 at 9:00 AM (Central Time) in room #301, United States Courthouse, 101 Northwest MLK Boulevard, Evansville, Indiana before Judge Richard L. Young. (TMD) (Entered: 05/09/2018)

May 9, 2018

May 9, 2018

PACER
15

MOTION for Attorney(s) Carrie Y. Flaxman to Appear pro hac vice (Filing fee $100, receipt number 0756-4886770), filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Exhibit A - Certification of Carrie Flaxman, # 2 Text of Proposed Order)(Mensz, Jan) (Entered: 05/16/2018)

May 16, 2018

May 16, 2018

PACER
16

BRIEF/MEMORANDUM in Support re 11 MOTION for Preliminary Injunction, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Exhibit Declaration Gillespie, # 2 Exhibit Declaration Stutsman, # 3 Exhibit Declaration Dellinger, # 4 Exhibit Informed Consent Brochure, # 5 Exhibit Declration Holmquist, # 6 Exhibit Medical Error Report)(Falk, Kenneth) (Entered: 05/18/2018)

May 18, 2018

May 18, 2018

PACER
17

ORDER granting 15 Motion to Appear pro hac vice. Attorney Carrie Y. Flaxman for PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC. added. Copy to Carrie Y. Flaxman via US Mail. Signed by Magistrate Judge Doris L. Pryor on 5/18/2018. (SWM) (Entered: 05/18/2018)

May 18, 2018

May 18, 2018

PACER
18

RETURN of Service by CMRRR, filed by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH served on 4/27/2018. (Mensz, Jan) (Entered: 05/29/2018)

May 29, 2018

May 29, 2018

PACER
19

RETURN of Service by CMRRR, filed by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. MONROE COUNTY PROSECUTOR served on 4/26/2018. (Mensz, Jan) (Entered: 05/29/2018)

May 29, 2018

May 29, 2018

PACER
20

RETURN of Service by CMRRR, filed by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. TIPPECANOE COUNTY PROSECUTOR served on 4/26/2018. (Mensz, Jan) (Entered: 05/29/2018)

May 29, 2018

May 29, 2018

PACER
21

RETURN of Service by CMRRR, filed by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD served on 4/27/2018. (Mensz, Jan) (Entered: 05/29/2018)

May 29, 2018

May 29, 2018

PACER
22

RETURN of Service by CMRRR, filed by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. MARION COUNTY PROSECUTOR served on 4/26/2018. (Mensz, Jan) (Entered: 05/29/2018)

May 29, 2018

May 29, 2018

PACER
23

RETURN of Service by CMRRR, filed by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. LAKE COUNTY PROSECUTOR served on 4/26/2018. (Mensz, Jan) (Entered: 05/29/2018)

May 29, 2018

May 29, 2018

PACER
24

RESPONSE in Opposition re 11 MOTION for Preliminary Injunction, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Attachments: # 1 Exhibit Declaration of Christina Francis, M.D.)(Fisher, Thomas) (Entered: 06/01/2018)

1 Exhibit Declaration of Christina Francis, M.D.

View on PACER

June 1, 2018

June 1, 2018

RECAP
25

REPLY in Support of Motion re 11 MOTION for Preliminary Injunction, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Exhibit Supplemental Declaration Dr. Stutsman)(Falk, Kenneth) (Entered: 06/06/2018)

1 Exhibit Supplemental Declaration Dr. Stutsman

View on RECAP

June 6, 2018

June 6, 2018

RECAP
26

Minute Entry for proceedings held before Judge Richard L. Young: Motion Hearing held on 6/8/2018 re 11 MOTION for Preliminary Injunction filed by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC. Argument is heard and the motion is TAKEN UNDER ADVISEMENT. Findings of Fact and Conclusions of Law shall be filed no later than Monday, June 18, 2018. (Court Reporter Maggie Techert.) (TMD) (Entered: 06/08/2018)

June 8, 2018

June 8, 2018

RECAP
27

NOTICE of Receipt of Original Signature Page, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC. (Attachments: # 1 Signature page) (Falk, Kenneth) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

PACER
28

Findings of Fact & Conclusions of Law (proposed) by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Falk, Kenneth) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

PACER
29

Findings of Fact & Conclusions of Law (proposed) by COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

PACER
30

FINDINGS OF FACT AND CONCLUSIONS OF LAW - The court finds PPINK has satisfied its burden to obtain a preliminary injunction of Indiana Senate Enrolled Act No. 340. Therefore, PPINK's Motion for Preliminary Injunction 11 is GRANTED. The Commissioner of the Indiana State Department of Health; the Prosecutors of Marion, Lake, Monroe, and Tippecanoe Counties, Indiana; and the Individual Members of the Medical Licensing Board of Indiana, in their official capacities, are hereby PRELIMINARILY ENJOINED from enforcing the reporting requirements set forth in Indiana Senate Enrolled Act No. 340. PPINK is not required to post a bond. SEE ENTRY. Signed by Judge Richard L. Young on 6/28/2018. (JRB) (Entered: 06/28/2018)

June 28, 2018

June 28, 2018

Clearinghouse
31

ANSWER to 1 Complaint, filed by COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR.(Fisher, Thomas) (Entered: 06/29/2018)

June 29, 2018

June 29, 2018

RECAP
32

SCHEDULING ORDER-TELEPHONIC Initial Pretrial Conference set for 8/31/2018 at 2:00 PM (Eastern) before Magistrate Judge Doris L. Pryor. No fewer than seven days before the IPTC, counsel must file a Proposed CMP. Signed by Magistrate Judge Doris L. Pryor on 8/6/2018.(CBU) (Entered: 08/07/2018)

Aug. 6, 2018

Aug. 6, 2018

PACER
33

NOTICE of Change of Attorney Information. Consistent with Local Rule 5-3, Gavin Minor Rose hereby notifies the Clerk of the court of changed contact information. (Rose, Gavin) (Entered: 08/08/2018)

Aug. 8, 2018

Aug. 8, 2018

PACER
34

NOTICE of Change of Attorney Information. Consistent with Local Rule 5-3, Kenneth J. Falk hereby notifies the Clerk of the court of changed contact information. (Falk, Kenneth) (Entered: 08/08/2018)

Aug. 8, 2018

Aug. 8, 2018

PACER
35

CASE MANAGEMENT PLAN TENDERED, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC. . (Falk, Kenneth) (Entered: 08/08/2018)

Aug. 8, 2018

Aug. 8, 2018

PACER
36

NOTICE of Change of Attorney Information. Consistent with Local Rule 5-3, Jan P. Mensz hereby notifies the Clerk of the court of changed contact information. (Mensz, Jan) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

PACER
38

NOTICE of Service of Initial Disclosures, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Falk, Kenneth) (Entered: 08/29/2018)

Aug. 29, 2018

Aug. 29, 2018

PACER
39

Witness List -Preliminary-, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC., Exhibit List -Preliminary-, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Falk, Kenneth) (Entered: 08/29/2018)

Aug. 29, 2018

Aug. 29, 2018

PACER
40

NOTICE of Service of Initial Disclosures, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 08/30/2018)

Aug. 30, 2018

Aug. 30, 2018

PACER
41

MINUTE ORDER for proceedings held before Magistrate Judge Doris L. Pryor: The parties appeared by counsel for an Initial Pretrial Conference on August 31, 2018. The Court will approve the Case Management Plan, by separate order, with the changes to which the parties have agreed. This matter is scheduled for a telephonic status conference on December 11, 2018 at 3:00 p.m. to discuss case status. Counsel shall attend the status conference by calling the designated phone number, to be provided by the Court via email generated by the Court's ECF system. In addition, this matter is scheduled for a settlement conference on January 29, 2019 at 9:00 a.m., in Room 255, United States Courthouse, 46 East Ohio Street, Indianapolis, Indiana, before Magistrate Judge Doris L. Pryor. Signed by Magistrate Judge Doris L. Pryor. (CAG) (Entered: 09/07/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER
42

ORDER Regarding Discovery Disputes (See Order). Signed by Magistrate Judge Doris L. Pryor on 9/6/2018. (MAC) (Entered: 09/07/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER
43

ORDER: CASE MANAGEMENT PLAN APPROVED AS AMENDED. Discovery due by 2/25/2019. Dispositive Motions due by 4/23/2019. Settlement Conference set for 1/29/2019 at 9:00 AM in room #255, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Magistrate Judge Doris L. Pryor. Signed by Magistrate Judge Doris L. Pryor on 9/8/2018.(CBU) (Entered: 09/10/2018)

Sept. 8, 2018

Sept. 8, 2018

PACER
44

Witness List and Exhibit List, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 09/14/2018)

Sept. 14, 2018

Sept. 14, 2018

PACER
45

Joint MOTION to Vacate Settlement Conference, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 11/17/2018)

Nov. 17, 2018

Nov. 17, 2018

PACER
46

ORDER granting 45 Motion to Vacate settlement conference. The parties are encouraged to contact the Magistrate's Chambers if they determine a settlement conference would be beneficial. Signed by Magistrate Judge Doris L. Pryor on 11/30/2018.(CBU) (Entered: 11/30/2018)

Nov. 30, 2018

Nov. 30, 2018

PACER
48

Joint MOTION to Establish Schedule for Summary Judgment Briefing, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 12/17/2018)

Dec. 17, 2018

Dec. 17, 2018

PACER
49

ORDER granting 48 Motion to establish briefing schedule for summary judgment. Signed by Magistrate Judge Doris L. Pryor on 12/20/2018. (CBU) (Entered: 12/20/2018)

Dec. 20, 2018

Dec. 20, 2018

PACER
50

MINUTE ORDER for proceedings held before Magistrate Judge Doris L. Pryor: The parties appeared by telephone for a Status Conference on December 11, 2018. The parties discussed the status of and future plans for discovery. This matter is scheduled for a telephonic status conference on June 10, 2019 at 10:00 a.m. (Eastern) to discuss case status. Counsel shall attend the status conference by calling the designated telephone number, to be provided by the Court via email generated by the Court's ECF system. Signed by Magistrate Judge Doris L. Pryor. (CAG) (Entered: 12/28/2018)

Dec. 27, 2018

Dec. 27, 2018

PACER
51

MOTION to Withdraw Attorney Appearance, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Mensz, Jan) (Entered: 01/11/2019)

Jan. 11, 2019

Jan. 11, 2019

PACER
52

ORDER granting 51 Motion to Withdraw Attorney Appearance. Attorney Jan P. Mensz withdrawn. Signed by Magistrate Judge Doris L. Pryor on 1/15/2019. (CBU) (Entered: 01/16/2019)

Jan. 15, 2019

Jan. 15, 2019

PACER
53

NOTICE of Appearance by Stevie Pactor on behalf of Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Pactor, Stevie) (Entered: 02/11/2019)

Feb. 11, 2019

Feb. 11, 2019

PACER
54

SCHEDULING ORDER: Bench Trial set for 12/11/2019 09:00 AM in room #349, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Judge Richard L. Young. The court has allotted two (2) daysfor this trial. Final Pretrial Conference set for 11/27/2019 03:00 PM in room #349, United States Courthouse, 46 E. Ohio Street, Indianapolis, Indiana before Judge Richard L. Young.. Signed by Judge Richard L. Young on 2/27/2019.(JRB) (Entered: 02/27/2019)

Feb. 27, 2019

Feb. 27, 2019

PACER
55

Statement of Claims by PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Falk, Kenneth) (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

PACER
56

Joint MOTION to Modify Schedule for Summary Judgment Briefing, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 03/03/2019)

March 3, 2019

March 3, 2019

PACER
57

ORDER granting 56 Motion to Modify Schedule for Summary Judgment Briefing. Plaintiff shall file its Motion for Summary Judgment by June 21, 2019 (See Order for further briefing schedule) Dispositive Motions due by 6/21/2019.. Signed by Magistrate Judge Doris L. Pryor on 3/6/2019. (CBU) (Entered: 03/07/2019)

March 6, 2019

March 6, 2019

PACER
58

Joint MOTION to Modify Case Management Plan Concerning Expert Disclosures, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 04/23/2019)

April 23, 2019

April 23, 2019

PACER
59

ORDER granting 58 Motion to Modify CMP concerning Expert Disclosures. Signed by Magistrate Judge Doris L. Pryor on 4/26/2019. (CBU) (Entered: 04/29/2019)

April 26, 2019

April 26, 2019

PACER
60

Unopposed MOTION for Extension of Time to May 30, 2019 to Make Expert Disclosures, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 05/20/2019)

May 20, 2019

May 20, 2019

PACER
61

ORDER granting 60 Motion for Extension of Time to 5/30/2019 for the Plaintiff to submit its expert reports and disclosures. Signed by Magistrate Judge Doris L. Pryor on 5/21/2019. (CBU) (Entered: 05/22/2019)

May 21, 2019

May 21, 2019

PACER
62

Unopposed MOTION for Extension of Time to August 2, 2019 to file Combined Cross-Motion for Summary Judgment and Response to Plaintiff's Motion for Summary Judgment, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Attachments: # 1 Text of Proposed Order)(Fisher, Thomas) (Entered: 06/05/2019)

June 5, 2019

June 5, 2019

PACER
63

Unopposed MOTION for Extension of Time to 07/08/2019 to Seek Summary Judgment, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Rose, Gavin) (Entered: 06/06/2019)

June 6, 2019

June 6, 2019

PACER
65

MINUTE ORDER for proceedings held before Magistrate Judge Doris L. Pryor: The parties appeared by telephone for a Status Conference on June 10, 2019. The parties discussed the status of discovery. Defense counsel requested a two week extension to the current expert discovery and report deadline to give parties an opportunity to respond. Plaintiff did not object. The Court will grant the extension and give the parties an additional two-weeks to file their cross-motions for summary judgment.This matter is scheduled for a telephonic status conference on October 24, 2019 at 2:00 p.m. (Eastern) to discuss case status. Counsel shall attend the statusconference by calling the designated telephone number, to be provided by the Court via email generated by the Court's ECF system. Signed by Magistrate Judge Doris L. Pryor. (CAG) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
66

ORDER granting 62 Motion for Extension of Time to 8/26/2019 to file a Cross-Motion for Summary Judgment and Response to Plaintiff's Motion for Summary Judgment. Signed by Magistrate Judge Doris L. Pryor on 6/11/2019. (CBU) (Entered: 06/12/2019)

June 11, 2019

June 11, 2019

PACER
67

ORDER granting 63 Motion for Extension of Time to 7/26/2019 for the Plaintiff to file its summary judgment motion and support memorandum. Signed by Magistrate Judge Doris L. Pryor on 6/11/2019. (CBU) (Entered: 06/12/2019)

June 11, 2019

June 11, 2019

PACER
68

Joint MOTION to Modify Deadline for Submission of Final Witness and Exhibit Lists, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 06/20/2019)

June 20, 2019

June 20, 2019

PACER
69

Witness List and Exhibit List, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 06/24/2019)

June 24, 2019

June 24, 2019

PACER
70

Witness List -FINAL-, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC., Exhibit List -FINAL-, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Falk, Kenneth) (Entered: 06/24/2019)

June 24, 2019

June 24, 2019

PACER
71

ORDER granting 68 Motion to extend the deadline for parties to file their final witness and exhibit lists on or before 9/3/2019. Signed by Magistrate Judge Doris L. Pryor on 6/24/2019. (CBU) (Entered: 06/25/2019)

June 24, 2019

June 24, 2019

PACER
72

STIPULATION, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Exhibit Survey Frequencies and Priorities)(Falk, Kenneth) (Entered: 07/23/2019)

July 23, 2019

July 23, 2019

PACER
73

MOTION for Summary Judgment, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Exhibit Deposition of Mathew Foster, # 2 Exhibit Declaration of Christine Charbonneau, # 3 Exhibit Declaration of Dr. Sabrina Holmquist, # 4 Exhibit Informed Consent Brochure, # 5 Exhibit Declaration of Dr. Carol Dellinger, # 6 Exhibit National Academies Report, # 7 Exhibit Indiana Medical Error Reporting System-Final Report 2017, # 8 Exhibit Summary chart concerning licensing inspections, # 9 Exhibit Ambulatory surgical centers inspection records, # 10 Exhibit Hospital inspection reports - Part 1, # 11 Exhibit Hospital inspection reports- Part 2, # 12 Exhibit Abortion center inspection reports, # 13 Exhibit Terminated pregnancy report- 2018)(Falk, Kenneth) (Entered: 07/26/2019)

July 26, 2019

July 26, 2019

PACER
74

BRIEF/MEMORANDUM in Support re 73 MOTION for Summary Judgment, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Falk, Kenneth) (Entered: 07/26/2019)

July 26, 2019

July 26, 2019

PACER
75

Joint MOTION to Amend/Correct 43 Order: Case ManagementSet Deadlines/Hearings, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 08/01/2019)

Aug. 1, 2019

Aug. 1, 2019

PACER
76

ORDER granting 75 Motion to Amend CMP. The parties shall file their objections to expert testimony at trial on or before October 1, 2019. Additionally, the parties are reminded that SDIN LR 6-1 requires motions for extensions of time to be filed three business days prior to the deadline. Signed by Magistrate Judge Doris L. Pryor on 8/6/2019. (CBU) (Entered: 08/06/2019)

Aug. 6, 2019

Aug. 6, 2019

PACER
77

MOTION for Summary Judgment, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Attachments: # 1 Exhibit A - ACOG Practice Bulletin, # 2 Exhibit B - Studnicki Declaration, # 3 Exhibit C - Excerpts from DSM-5)(Fisher, Thomas) (Entered: 08/26/2019)

Aug. 26, 2019

Aug. 26, 2019

PACER
78

BRIEF/MEMORANDUM in Support re 77 MOTION for Summary Judgment, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 08/26/2019)

Aug. 26, 2019

Aug. 26, 2019

PACER
79

Joint MOTION for Continuance of Trial Date Due to Likelihood of Resolution through Summary Judgment, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 08/30/2019)

Aug. 30, 2019

Aug. 30, 2019

PACER
80

Witness List and Exhibit List, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 09/03/2019)

Sept. 3, 2019

Sept. 3, 2019

PACER
81

Witness List -FINAL-, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC., Exhibit List -FINAL-, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Falk, Kenneth) (Entered: 09/03/2019)

Sept. 3, 2019

Sept. 3, 2019

PACER
82

ORDER granting 79 Motion for Continuance of Trial Date - The 12/11/19 trial in this case and final pretrial of 11/27/19 are VACATED, to be reset in the event that this case is not fully resolved by the parties' dispositive motions. Signed by Judge Richard L. Young on 9/4/2019.(JRB) (Entered: 09/04/2019)

Sept. 4, 2019

Sept. 4, 2019

PACER
83

Unopposed MOTION for Extension of Time to File Response to September 30, 2019 re 77 MOTION for Summary Judgment and Reply in Support of Plaintiff's Motion, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
84

ORDER granting 83 Motion for Extension of Time to File Response to 77 MOTION for Summary Judgment to 9/30/19. Signed by Judge Richard L. Young on 9/18/2019. (JRB) (Entered: 09/18/2019)

Sept. 18, 2019

Sept. 18, 2019

PACER
85

Joint MOTION to Vacate Date to File Objections to Expert Testimony Due to Continuance of Trial Date, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 09/24/2019)

Sept. 24, 2019

Sept. 24, 2019

PACER
86

RESPONSE in Opposition re 77 MOTION for Summary Judgment and Reply Memorandum in Support of Plaintiff's Motion, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Exhibit Rebuttal Declaration - Upadhyay)(Falk, Kenneth) (Entered: 09/29/2019)

Sept. 29, 2019

Sept. 29, 2019

PACER
87

ORDER granting 85 Joint Motion to Vacate Date to File Objections to Expert Testimony Due to Continuance of Trial Date. The October 1, 2019, date for filing objections to expert witnesses is VACATED. If the case is not fully resolved on summary judgment, the parties shall, within 30 days of the Court's summary judgment determination, file a schedule with the Court proposing a new date for the objection to expert witnesses. Signed by Magistrate Judge Doris L. Pryor on 10/2/2019. (SWM) (Entered: 10/02/2019)

Oct. 2, 2019

Oct. 2, 2019

PACER
89

REPLY in Support of Motion re 77 MOTION for Summary Judgment, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 10/15/2019)

Oct. 15, 2019

Oct. 15, 2019

PACER
90

MOTION for Leave to File an Additional Exhibit in Support of Motion for Summary Judgment, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Attachments: # 1 Exhibit D - Studnicki Rebuttal Declaration)(Fisher, Thomas) (Entered: 10/15/2019)

Oct. 15, 2019

Oct. 15, 2019

PACER
91

Submission of Proposed Order, re 90 MOTION for Leave to File an Additional Exhibit in Support of Motion for Summary Judgment, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Fisher, Thomas) (Entered: 10/16/2019)

Oct. 16, 2019

Oct. 16, 2019

PACER
92

MINUTE ORDER for proceedings held before Magistrate Judge Doris L. Pryor: The parties appeared by telephone for a Status Conference on October 24, 2019. The parties discussed the status of and future plans for discovery. This matter is scheduled for a telephonic status conference on April 17, 2020 at 2:00 p.m. (Eastern) to discuss case status. Counsel shall attend the status conference by calling the designated telephone number, to be provided by the Court via email generated by the Court's ECF system. Signed by Magistrate Judge Doris L. Pryor. (CAG) (Entered: 10/25/2019)

Oct. 25, 2019

Oct. 25, 2019

PACER
93

ORDER granting 90 MOTION FOR LEAVE TO DESIGNATE AN ADDITIONALEXHIBIT IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT - Defendants Exhibit D, Supplemental Declaration of James Studnicki, Sc.D., MPH, MBA, is hereby designated as evidence in support of Defendants Motion for Summary Judgment. Signed by Judge Richard L. Young on 3/17/2020. (AAS) (Entered: 03/17/2020)

March 17, 2020

March 17, 2020

PACER
95

ORDER RESCHEDULING TELEPHONIC STATUS CONFERENCE - In light of the pending Motions for Summary Judgment, Dkts. [73 and 77], the April 17, 2020 Telephonic Satus Conference is CONTINUED to July 10, 2020 at 11:30 a.m. (Eastern) to discuss case status. Counsel shall attend the status conference by calling the designated phone number, to be provided by the Court via email generated by the Court's ECF system. Signed by Magistrate Judge Doris L. Pryor on 4/17/2020.(SWM) (Entered: 04/17/2020)

April 17, 2020

April 17, 2020

PACER
97

ENTRY ON CROSS-MOTIONS FOR SUMMARY JUDGMENT - The court GRANTS in part and DENIES in part Planned Parenthood's Motion for Summary Judgment 73 . The court grants its motion on its claim that Indiana Code § 16-34-2-4.7 is unconstitutionally vague. The court DENIES Planned Parenthood's request for summary judgment on its claim that Indiana Code § 16-21-2-2.6 violates equal protection. The court GRANTS in part and DENIES in part the State's Motion for Summary Judgment 77 . The court GRANTS the State's motion on its claim that Indiana Code § 16-21-2-2.6 does not violate equal protection. The court DENIES the State's request for summary judgment on its claim that Indiana Code § 16-34-2-4.7 is not unconstitutionally vague. SEE ORDER. Signed by Judge Richard L. Young on 7/8/2020. (JRB) (Entered: 07/08/2020)

July 8, 2020

July 8, 2020

Clearinghouse
98

MINUTE ORDER for proceedings held before Magistrate Judge Doris L. Pryor: The parties appeared by telephone for a Status Conference on July 10, 2020. The parties discussed the status of the case. The call was held and concluded. Signed by Magistrate Judge Doris L. Pryor. (CAG) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
99

FINAL JUDGMENT - The court, having Granted in part and Denied in part Plaintiff's Motion for Summary Judgment and having Granted in part and Denied in part Defendant's Motion for Summary Judgment, now enters final judgment in favor of Plaintiff and against Defendant on Plaintiff's claim that Indiana Code $16-34-2-4.7 is unconstitutionally vague, and enters final judgment in favor of Defendant and against Plaintiff on Defendant's claim that Indiana Code $16-21-2-2.6 does not violate equal protection. Signed by Judge Richard L. Young on 7/14/2020.(JRB) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
100

MOTION for Extension of Time to Petition for Attorneys' Fees and Costs, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 07/15/2020)

July 15, 2020

July 15, 2020

PACER
101

MOTION to Alter or Amend the Judgment, filed by Plaintiff PLANNED PARENTHOOD OF INDIANA AND KENTUCKY, INC.. (Attachments: # 1 Text of Proposed Order)(Falk, Kenneth) (Entered: 07/15/2020)

July 15, 2020

July 15, 2020

PACER
102

ORDER - This matter comes before the Court on the Plaintiff's Motion to Extend Time to Petition for Attorneys' Fees and Costs, Dkt. [ 100 ]. The Court, being duly advised, hereby GRANTS said Motion. The time within which the Plaintiff must file its petition for attorneys' fees and costs is EXTENDED to the later of: 60 days after the time for filing the notice of appeal expires, if there is no notice of appeal filed; 120 days after the Seventh Circuit issues its mandate in this case or the case is otherwise resolved in the Seventh Circuit; or 35 days after any proceedings in the United States Supreme Court are resolved. Signed by Magistrate Judge Doris L. Pryor on 7/17/2020. (SWM) (Entered: 07/17/2020)

July 17, 2020

July 17, 2020

PACER
103

AMENDED FINAL JUDGMENT - The court, having GRANTED in part and DENIED in part Plaintiff's Motion for Summary Judgment and having GRANTED in part and DENIED in part Defendants' Motion for Summary Judgment, now enters final judgment in favor of Plaintiff and against Defendants on Plaintiff's claim that Indiana Code § 16-34-2-4.7 is unconstitutionally vague and, finding that all the requirements are met, enters a PERMANENT INJUNCTION preventing enforcement of the statute. Accordingly, Defendants, and all their respective officers, agents, servants, employees, and persons acting in concert with them are PERMANENTLY ENJOINED from enforcing Indiana Code § 16-34-2-4.7. The court also enters final judgment in favor of Defendants and against Plaintiff on Defendants' claim that Indiana Code § 16-21-2-2.6 does not violate equal protection. Signed by Judge Richard L. Young on 7/28/2020. (JRB) (Entered: 07/29/2020)

July 28, 2020

July 28, 2020

PACER
104

NOTICE OF APPEAL as to 103 Order on Motion, 99 Closed Judgment, filed by Defendants COMMISSIONER, INDIANA STATE DEPARTMENT OF HEALTH, LAKE COUNTY PROSECUTOR, MARION COUNTY PROSECUTOR, MONROE COUNTY PROSECUTOR, THE INDIVIDUAL MEMBERS OF THE MEDICAL LICENSING BOARD, TIPPECANOE COUNTY PROSECUTOR. (Filing fee $505, receipt number 0756-6105545) (Fisher, Thomas) (Entered: 07/30/2020)

July 30, 2020

July 30, 2020

PACER
105

DOCKETING STATEMENT by All Defendants re 104 Notice of Appeal (Fisher, Thomas) (Entered: 07/30/2020)

July 30, 2020

July 30, 2020

PACER
106

PARTIES' SHORT RECORD re 104 Notice of Appeal - Instructions for Attorneys/Parties attached. (LBT) (Entered: 07/30/2020)

July 30, 2020

July 30, 2020

PACER
107

Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re 104 Notice of Appeal. - for Court of Appeals Use Only. (LBT) (Entered: 07/30/2020)

July 30, 2020

July 30, 2020

PACER

Case Details

State / Territory: Indiana

Case Type(s):

Reproductive Issues

Key Dates

Filing Date: April 23, 2018

Closing Date: Aug. 29, 2022

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Planned Parenthood of Indiana and Kentucky

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

ACLU National (all projects)

ACLU Affiliates (any)

Planned Parenthood Federation of America

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Commissioner of the Indiana State Department of Health (Marion), State

Medical Licensing Board of Indiana (Marion), State

Indiana County Attorneys (Marion), State

Defendant Type(s):

Jurisdiction-wide

Hospital/Health Department

Case Details

Causes of Action:

42 U.S.C. § 1983

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Due Process: Substantive Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

Reproductive rights:

Licensing restriction

Reproductive health care (including birth control, abortion, and others)

Abortion