Case: Jenkins v. Lynch

2:17-cv-00366 | U.S. District Court for the District of Maine

Filed Date: Sept. 20, 2017

Closed Date: June 12, 2019

Clearinghouse coding complete

Case Summary

Maine law prohibited anyone other than a licensed physician from providing abortion services. Represented by the ACLU and Planned Parenthood, five advanced practice registered nurses (“APRNs”) and two non-profit organizations, including Planned Parenthood, (“the plaintiffs”) brought this suit in the U.S District Court for the District of Maine on September 20, 2017, alleging that this restriction on who can perform abortions violated the Fourteenth Amendment to the U.S. Constitution. The plaint…

Maine law prohibited anyone other than a licensed physician from providing abortion services. Represented by the ACLU and Planned Parenthood, five advanced practice registered nurses (“APRNs”) and two non-profit organizations, including Planned Parenthood, (“the plaintiffs”) brought this suit in the U.S District Court for the District of Maine on September 20, 2017, alleging that this restriction on who can perform abortions violated the Fourteenth Amendment to the U.S. Constitution. The plaintiffs, suing on behalf of themselves and their patients, specifically argued that the district attorneys of all sixteen Maine counties and the Maine attorney general (“the defendants”) treated APRNs who sought to provide abortion services differently from other APRNs and treated patients seeking medication and aspiration abortion services differently than patients seeking other comparable health services. As such, the plaintiffs requested that the court declare the Maine statute unconstitutional and enjoin the defendants from enforcing those provisions.

While the parties litigated in this case for close to two years, Maine passed a law on June 10, 2019, that authorized certain healthcare professionals to perform abortions. The parties jointly stipulated to a dismissal of this action and the case closed on June 12, 2019.

Summary Authors

Richa Bijlani (6/18/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6239573/parties/jenkins-v-lynch/


Judge(s)
Attorney for Plaintiff

BECK, ANDREW D. (Maine)

BOND, EMMA EATON (Maine)

HEIDEN, ZACHARY L. (Maine)

KAYE, JULIA (Maine)

Attorney for Defendant

GARDINER, PHYLLIS (Maine)

show all people

Documents in the Clearinghouse

Document
1

2:17-cv-00366

Complaint

Jenkins v. Almy

Sept. 20, 2017

Sept. 20, 2017

Complaint
59

2:17-cv-00366

Joint Response to June 3, 2019 Order to Show Cause and Stipulation of Dismissal

June 12, 2019

June 12, 2019

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6239573/jenkins-v-lynch/

Last updated Nov. 5, 2023, 8:46 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD, COUNSEL ARE INSTRUCTED TO LOGIN TO CM/ECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL, ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS. Fee due by 9/22/2017. (Service of Process Deadline 12/19/2017)(bfa) (Entered: 09/20/2017)

Sept. 20, 2017

Sept. 20, 2017

Clearinghouse
2

CIVIL COVER SHEET. (bfa) (Entered: 09/20/2017)

Sept. 20, 2017

Sept. 20, 2017

PACER

Filing Fee Paid via Credit Card ( Filing fee $ 400 receipt number 0100-1743628.), filed by PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL, ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS.(HEIDEN, ZACHARY)

Sept. 20, 2017

Sept. 20, 2017

PACER
3

CERTIFICATION for Admission Pro Hac Vice of Julia Kaye filed by ZACHARY L. HEIDEN on behalf of FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS (Total admission fee $ 100 receipt number 0100-1743637.) (HEIDEN, ZACHARY) (Entered: 09/20/2017)

Sept. 20, 2017

Sept. 20, 2017

PACER
4

CERTIFICATION for Admission Pro Hac Vice of Andrew D. Beck filed by ZACHARY L. HEIDEN on behalf of FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS (Total admission fee $ 100 receipt number 0100-1743655.) (HEIDEN, ZACHARY) (Entered: 09/20/2017)

Sept. 20, 2017

Sept. 20, 2017

PACER
5

CERTIFICATION for Admission Pro Hac Vice of Jennifer Sandman filed by ZACHARY L. HEIDEN on behalf of ALISON JG BATES, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL (Total admission fee $ 100 receipt number 0100-1743658.) (HEIDEN, ZACHARY) (Entered: 09/20/2017)

Sept. 20, 2017

Sept. 20, 2017

PACER

Set Deadlines : Attorneys ANDREW D. BECK and JULIA KAYE shall register for the District of Maine's Electronic Case Filing (ECF) System by 9/27/2017. Registration Forms are available on the Court's website http://www.med.uscourts.gov/ecf-registration under the Electronic Case Files, ECF Registration Section. (mnw)

Sept. 20, 2017

Sept. 20, 2017

PACER
6

WAIVER OF SERVICE Returned Executed MAEGHAN MALONEY waiver sent on 9/20/2017. (HEIDEN, ZACHARY) (Entered: 09/26/2017)

Sept. 26, 2017

Sept. 26, 2017

PACER

Set Answer Deadline for MAEGHAN MALONEY - Per Waiver of Service Executed #6: Answer due by 11/20/2017. (mnw)

Sept. 27, 2017

Sept. 27, 2017

PACER
7

WAIVER OF SERVICE Returned Executed STEPHANIE P ANDERSON waiver sent on 9/20/2017. (HEIDEN, ZACHARY) (Entered: 10/03/2017)

Oct. 3, 2017

Oct. 3, 2017

PACER

Set Answer Deadline for STEPHANIE P ANDERSON - Per Waiver of Service Returned Executed #7: Answer due by 11/20/2017. (mnw)

Oct. 3, 2017

Oct. 3, 2017

PACER
8

NOTICE of Appearance by CHRISTOPHER C. TAUB on behalf of All Defendants (TAUB, CHRISTOPHER) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
9

WAIVER OF SERVICE Returned Executed R CHRISTOPHER ALMY waiver sent on 9/20/2017. (HEIDEN, ZACHARY) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
10

WAIVER OF SERVICE Returned Executed MATTHEW FOSTER waiver sent on 9/20/2017. (HEIDEN, ZACHARY) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
11

WAIVER OF SERVICE Returned Executed JANET MILLS waiver sent on 9/20/2017. (HEIDEN, ZACHARY) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
12

WAIVER OF SERVICE Returned Executed KATHRYN SLATTERY waiver sent on 9/20/2017. (HEIDEN, ZACHARY) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
13

WAIVER OF SERVICE Returned Executed TODD COLLINS waiver sent on 9/20/2017. (HEIDEN, ZACHARY) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
14

WAIVER OF SERVICE Returned Executed JONATHAN LIBERMAN waiver sent on 9/20/2017. (HEIDEN, ZACHARY) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
15

WAIVER OF SERVICE Returned Executed ANDREW S ROBINSON waiver sent on 9/20/2017. (HEIDEN, ZACHARY) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER

Set Answer Deadline for R CHRISTOPHER ALMY - Per Waiver Returned Executed #9: Answer due by 11/20/2017. (mnw)

Oct. 10, 2017

Oct. 10, 2017

PACER

Set Answer Deadline for MATTHEW FOSTER - Per Waiver Returned Executed #10: Answer due by 11/20/2017. (mnw)

Oct. 10, 2017

Oct. 10, 2017

PACER

Set Answer Deadline for JANET MILLS - Per Waiver Returned Executed #11: Answer due by 11/20/2017. (mnw)

Oct. 10, 2017

Oct. 10, 2017

PACER

Set Answer Deadline for KATHRYN SLATTERY - Per Waiver Returned Executed #12: Answer due by 11/20/2017. (mnw)

Oct. 10, 2017

Oct. 10, 2017

PACER

Set Answer Deadline for TODD COLLINS - Per Waiver Returned Executed #13: Answer due by 11/20/2017. (mnw)

Oct. 10, 2017

Oct. 10, 2017

PACER

Set Answer Deadline for JONATHAN LIBERMAN - Per Waiver Returned Executed #14: Answer due by 11/20/2017. (mnw)

Oct. 10, 2017

Oct. 10, 2017

PACER

Set Answer Deadline for ANDREW S ROBINSON - Per Waiver Returned Executed #15: Answer due by 11/20/2017. (mnw)

Oct. 10, 2017

Oct. 10, 2017

PACER
16

ANSWER to 1 Complaint,, by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY.(TAUB, CHRISTOPHER) (Entered: 11/15/2017)

Nov. 15, 2017

Nov. 15, 2017

PACER
17

SCHEDULING ORDER: Discovery due by 4/4/2018. Written Notice of Intent to File Summary Judgment Motion and Request for Pre-Filing Conference due by 4/11/2018. Motions due by 4/25/2018. Ready for Trial on 7/9/2018. By MAGISTRATE JUDGE JOHN H. RICH III. (mnw) (Entered: 11/15/2017)

Nov. 15, 2017

Nov. 15, 2017

PACER
18

NOTICE of Appearance by EMMA EATON BOND on behalf of All Plaintiffs (BOND, EMMA) (Entered: 11/15/2017)

Nov. 15, 2017

Nov. 15, 2017

PACER
19

Joint MOTION to Amend Scheduling Order and Report of Rule 26(f) Conference and MOTION for Confidentiality Order by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL Responses due by 12/27/2017. (Attachments: # 1 Text of Proposed Order Proposed Confidentiality Order)(HEIDEN, ZACHARY). Added MOTION for Confidentiality Order on 12/6/2017 (nrg). (Entered: 12/06/2017)

Dec. 6, 2017

Dec. 6, 2017

PACER
20

ORDER granting without objection 19 Motion to Amend Scheduling Order; granting without objection 19 Motion for Confidentiality Order. The parties' proposed confidentiality order is approved and will be docketed by the court forthwith. The court's scheduling order, ECF No. 17, is amended as follows: the plaintiffs shall designate their experts by March 2, 2018; the defendants shall designate their experts by April 6, 2018; discovery shall be completed by May 4, 2018; any Local Rule 56(h) notice shall be filed by May 11, 2018; the dispositive/Daubert/Kumho motions deadline is extended to May 25, 2018; and the parties shall exchange the plaintiffs' written demand and the defendants' written response by April 20 and May 4, 2018, respectively. However, the trial-ready date shall remain July 9, 2018, to allow for the possibility that no Local Rule 56(h) notice is given by the new May 11 date. All other deadlines and limitations contained in the court's scheduling order shall also otherwise remain in effect. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 12/07/2017)

Dec. 7, 2017

Dec. 7, 2017

PACER
21

CONFIDENTIALITY ORDER By MAGISTRATE JUDGE JOHN H. RICH III. (nrg) (Entered: 12/07/2017)

Dec. 7, 2017

Dec. 7, 2017

PACER

Reset Scheduling Order Deadlines - Per Order #20: Discovery due by 5/4/2018. Written Notice of Intent to File Summary Judgment Motion and Request for Pre-Filing Conference due by 5/11/2018. Motions due by 5/25/2018. (mnw)

Dec. 7, 2017

Dec. 7, 2017

PACER
22

CERTIFICATION for Admission Pro Hac Vice of Diana O. Salgado filed by EMMA EATON BOND on behalf of All Plaintiffs (Total admission fee $ 100 receipt number 0100-1821751.) (BOND, EMMA) (Entered: 04/02/2018)

April 2, 2018

April 2, 2018

PACER

Set Deadlines : Attorney Diane O. Salgado shall register for the District of Maine's Electronic Case Filing (ECF) System by 4/9/2018. Registration Forms are available on the Court's website http://www.med.uscourts.gov/ecf-registration under the Electronic Case Files, ECF Registration Section. (mnw)

April 2, 2018

April 2, 2018

PACER
23

Joint MOTION to Amend Scheduling Order by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL Responses due by 5/10/2018. (BOND, EMMA) (Entered: 04/19/2018)

April 19, 2018

April 19, 2018

PACER
24

ORDER granting without objection 23 Joint Motion to amend scheduling order. On the detailed showing made, the court's scheduling order, as amended, is further amended as follows: discovery shall be completed by May 25, 2018; any Local Rule 56(h) notice shall be filed by June 1, 2018; the dispositive/Daubert/Kumho motions deadline is extended to June 29, 2018; the case shall be removed from the July 2018 trial list and shall be trial-ready on August 6, 2018 (the next trial-ready date); and the parties shall exchange the plaintiffs' written demand and the defendants' written response by May 11 and 25, 2018, respectively. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 04/19/2018)

April 19, 2018

April 19, 2018

PACER

Reset Scheduling Order Deadlines - Per Order at ECF No. 24: Discovery due by 5/25/2018. Written Notice of Intent to File Summary Judgment Motion and Request for Pre-Filing Conference due by 6/1/2018. Motions due by 6/29/2018. Ready for Trial on 8/6/2018. (ccs)

April 19, 2018

April 19, 2018

PACER
25

NOTICE of Appearance by HALLIDAY MONCURE on behalf of All Defendants (MONCURE, HALLIDAY) (Entered: 05/01/2018)

May 1, 2018

May 1, 2018

PACER
26

Joint MOTION for Conference of Counsel re Scheduling Order Deadlines by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL Responses due by 6/8/2018. (BOND, EMMA) Modified on 5/18/2018 to clean up text (jib). (Entered: 05/18/2018)

May 18, 2018

May 18, 2018

PACER
27

ORDER granting without objection 26 Motion for Conference of Counsel. The clerk of court is requested to schedule a telephonic scheduling conference for a date prior to May 25, 2018. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 05/18/2018)

May 18, 2018

May 18, 2018

PACER
28

NOTICE OF HEARING: Telephone Conference set for 5/24/2018 at 1:00 PM before MAGISTRATE JUDGE JOHN H. RICH III. (mnw) (Entered: 05/21/2018)

May 21, 2018

May 21, 2018

PACER
29

Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Conference of Counsel held re: case status; report and order to follow. (Court Reporter: FTR) (RICH III, JOHN) (Entered: 05/24/2018)

May 24, 2018

May 24, 2018

PACER
30

REPORT OF HEARING AND ORDER RE: CASE STATUS, Discovery due by 7/27/2018., Written Notice of Intent to File Summary Judgment Motion and Request for Pre-Filing Conference due by 8/3/2018, Motions due by 8/17/2018, Ready for Trial on 10/1/2018 By MAGISTRATE JUDGE JOHN H. RICH III. (jib) (Entered: 05/29/2018)

May 29, 2018

May 29, 2018

PACER

Set Deadlines per Order ECF #30: Joint Or Competing Status Report due by 7/27/2018. (jib)

May 29, 2018

May 29, 2018

PACER
31

STATUS REPORT (Joint) by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY. (TAUB, CHRISTOPHER) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
32

NOTICE - Judge Rich has reviewed the Joint Status Report, (ECF No.31), and directs the parties to file a motion to comply with Local Rule 56(h)(1)(A)-(D) by the August 3, 2018 deadline previously set for Notice of Intent to File a Motion for Summary Judgment. (mnw) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
33

JOINT MOTION for Approval of Local Rule 56(h) Schedule by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY (MONCURE, HALLIDAY) Modified on 8/3/2018 to change event type from Notice of Intent to File Summary Judgment Motion and Need for Pre-Filing Conference to Joint Motion for Approval of Local Rule 56(h) Schedule (mnw). (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
34

NOTICE of Docket Entry Modification regarding ECF No. 33 : Docket entry modified by the Clerk's Office to change event type from Notice of Intent to File Summary Judgment Motion and Need for Pre-Filing Conference to Joint Motion for Approval of Local Rule 56(h) Schedule. (mnw) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
35

NOTICE - Please be advised that due to the filing of the Joint Motion for Approval of Summary Judgment Schedule, this case will not be placed on the October 1, 2018 trial list. The case will be placed on a trial list, if appropriate, following ruling on the Motion for Summary Judgment. (mnw) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
36

ORDER ON JOINT MOTION FOR SUMMARY JUDGMENT BRIEFING SCHEDULE - granting 33 Motion for Approval of Local Rule 56(h) Schedule, subject to conditions. By JUDGE NANCY TORRESEN. (mnw) (Entered: 08/06/2018)

Aug. 6, 2018

Aug. 6, 2018

PACER

Set Deadlines - Per Order #36: Motion for Summary Judgment due by 9/21/2018. Response due 11/14/2018. Reply due 12/05/2018. (mnw)

Aug. 6, 2018

Aug. 6, 2018

PACER
37

STIPULATION of Facts by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY. (Attachments: # 1 Exhibit - A (Map of Maine Family Planning clinics))(TAUB, CHRISTOPHER) (Entered: 09/14/2018)

Sept. 14, 2018

Sept. 14, 2018

PACER
38

LOCAL RULE 56(h) RECORD by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY. (Attachments: # 1 Exhibit -1 Planned Parenthood Answers to Interrogatories, # 2 Exhibit - 2 Maine Family Planning Answers to Interrogatories, # 3 Exhibit - 3 Deposition of Alison Bates, # 4 Exhibit - 4 Deposition of Julie Jenkins, # 5 Exhibit - 5 Deposition of Evelyn Kieltyka, # 6 Exhibit - 6 Deposition of Kathleen Riley)(TAUB, CHRISTOPHER) (Entered: 09/19/2018)

Sept. 19, 2018

Sept. 19, 2018

PACER
39

MOTION for Summary Judgment by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY Responses due by 10/12/2018. (MONCURE, HALLIDAY) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

PACER
40

STATEMENT OF FACT Defendants' Statement of Undisputed Material Facts in Support of Motion for Summary Judgment by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY. (MONCURE, HALLIDAY) (Entered: 09/21/2018)

Sept. 21, 2018

Sept. 21, 2018

PACER

Reset Deadlines per Order #36 as to 39 MOTION for Summary Judgment: Responses due by 11/14/2018. (jib)

Sept. 24, 2018

Sept. 24, 2018

PACER
41

SUPPLEMENTAL LOCAL RULE 56(h) RECORD by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL. (Attachments: # 1 Exh. 1 - Defs.' Responses to Pls.' First Set of Discovery Requests, # 2 Exh. 2 - Bates Decl., # 3 Exh. 3 - Deprez Decl., # 4 Exh. 3 Att. A - Deprez CV, # 5 Exh. 4 - Fishwick Decl., # 6 Exh. 4 Att. A - Fishwick CV, # 7 Exh. 5 - Henshaw Decl., # 8 Exh. 5 Att. A - Henshaw CV, # 9 Exh. 6 - Kieltyka Decl., # 10 Exh. 7 - Spetz Decl., # 11 Exh. 7 Att. A - Spetz CV, # 12 Exh. 8 - Washington Decl., # 13 Exh. 8 Att. A - Washington CV, # 14 Exh. 9 - Redacted Excerpts from Bates Deposition, # 15 Exh. 10 - Redacted Excerpts from Riley Deposition, # 16 Exh. 11 - Defs.' Document Production, # 17 Exh. 12 - MFP Document Production - Public)(BOND, EMMA) Modified on 11/9/2018 to add supplemental text (jgd). (Entered: 11/09/2018)

1 Exh. 1 - Defs.' Responses to Pls.' First Set of Discovery Requests

View on PACER

2 Exh. 2 - Bates Decl.

View on PACER

3 Exh. 3 - Deprez Decl.

View on PACER

4 Exh. 3 Att. A - Deprez CV

View on PACER

5 Exh. 4 - Fishwick Decl.

View on PACER

6 Exh. 4 Att. A - Fishwick CV

View on PACER

7 Exh. 5 - Henshaw Decl.

View on PACER

8 Exh. 5 Att. A - Henshaw CV

View on PACER

9 Exh. 6 - Kieltyka Decl.

View on PACER

10 Exh. 7 - Spetz Decl.

View on PACER

11 Exh. 7 Att. A - Spetz CV

View on PACER

12 Exh. 8 - Washington Decl.

View on PACER

13 Exh. 8 Att. A - Washington CV

View on PACER

14 Exh. 9 - Redacted Excerpts from Bates Deposition

View on PACER

15 Exh. 10 - Redacted Excerpts from Riley Deposition

View on PACER

16 Exh. 11 - Defs.' Document Production

View on PACER

17 Exh. 12 - MFP Document Production - Public

View on PACER

Nov. 9, 2018

Nov. 9, 2018

PACER
42

(Document sealed from public view) Consent MOTION to Seal Confidential MFP Document Production by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL Responses due by 11/30/2018. (Attachments: # 1 Att. A - Confidential MFP Document Production)(BOND, EMMA) (Entered: 11/09/2018)

Nov. 9, 2018

Nov. 9, 2018

PACER
43

ORDER granting 42 Consent Motion to Seal By JUDGE NANCY TORRESEN. (MMB) (Entered: 11/13/2018)

Nov. 13, 2018

Nov. 13, 2018

PACER
44

Additional Attachments Re 41 Supplemental Local Rule 56(h) Record by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL. First attached document: Placeholder page for sealed exhibits (BOND, EMMA) Modified on 11/14/2018 to clean up text (slg). (Entered: 11/14/2018)

Nov. 14, 2018

Nov. 14, 2018

PACER
45

RESPONSE to Statement of Fact with Statement of Additional Facts filed by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL. (BOND, EMMA) (Entered: 11/14/2018)

Nov. 14, 2018

Nov. 14, 2018

RECAP
46

RESPONSE in Opposition re 39 MOTION for Summary Judgment filed by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL. Reply due by 11/28/2018. (BOND, EMMA) (Entered: 11/14/2018)

Nov. 14, 2018

Nov. 14, 2018

RECAP

Reset Deadlines as to 39 MOTION for Summary Judgment In accordance with Judge Torresen's Order (ECF No. 36): Reply due by 12/5/2018. (mjlt)

Nov. 15, 2018

Nov. 15, 2018

PACER
47

REPLY to Response to Motion re 39 MOTION for Summary Judgment filed by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY. (TAUB, CHRISTOPHER) (Entered: 12/05/2018)

Dec. 5, 2018

Dec. 5, 2018

PACER
48

REPLY TO ADDITIONAL Statement of Fact filed by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY. (TAUB, CHRISTOPHER) (Entered: 12/05/2018)

Dec. 5, 2018

Dec. 5, 2018

PACER
49

NOTICE OF HEARING re 39 MOTION for Summary Judgment : Oral Argument set for 3/18/2019 at 10:00 AM in Portland Courtroom 2 before JUDGE NANCY TORRESEN. (mnw) (Entered: 01/04/2019)

Jan. 4, 2019

Jan. 4, 2019

PACER
50

Unopposed MOTION to Substitute Party by R CHRISTOPHER ALMY, STEPHANIE P ANDERSON, TODD COLLINS, MATTHEW FOSTER, JONATHAN LIBERMAN, MAEGHAN MALONEY, JANET MILLS, ANDREW S ROBINSON, KATHRYN SLATTERY Responses due by 3/22/2019. (TAUB, CHRISTOPHER) (Entered: 03/01/2019)

March 1, 2019

March 1, 2019

PACER
51

ORDER granting 50 Motion to Substitute Party. AARON M FREY, MARIANNE LYNCH, JONATHAN SAHRBECK and NATASHA C IRVING added. JONATHAN LIBERMAN (District Attorney of Knox, Lincoln, Sagadahoc, and Waldo Counties), JANET MILLS (Attorney General of the State of Maine), R CHRISTOPHER ALMY (District Attorney of Penobscot and Piscataquis Counties) and STEPHANIE P ANDERSON (District Attorney of Cumberland County) terminated. By JUDGE NANCY TORRESEN. (mnw) (Entered: 03/05/2019)

March 5, 2019

March 5, 2019

PACER

Order on Motion to Substitute Party

March 5, 2019

March 5, 2019

PACER
52

NOTICE/CORRESPONDENCE Re: Complaint filed in 1:19-cv-00100-LEW by TODD COLLINS, MATTHEW FOSTER, AARON M FREY, NATASHA C IRVING, MARIANNE LYNCH, MAEGHAN MALONEY, ANDREW S ROBINSON, JONATHAN SAHRBECK, KATHRYN SLATTERY (Attachments: # 1 Exhibit Complaint in Case No, 1:19-cv-00100-LEW)(TAUB, CHRISTOPHER) (Entered: 03/13/2019)

March 13, 2019

March 13, 2019

PACER
53

Minute Entry for proceedings held before JUDGE NANCY TORRESEN: Oral Argument held re 39 MOTION for Summary Judgment filed by ANDREW S ROBINSON, KATHRYN SLATTERY, MATTHEW FOSTER, STEPHANIE P ANDERSON, R CHRISTOPHER ALMY, JANET MILLS, JONATHAN LIBERMAN, TODD COLLINS, MAEGHAN MALONEY. (Court Reporter: Dennis Ford) (slg) (Entered: 03/18/2019)

March 18, 2019

March 18, 2019

PACER
54

NOTICE/CORRESPONDENCE Re: Supplemental Authority by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL (Attachments: # 1 Exhibit A - Bucklew v. Precythe)(BOND, EMMA) (Entered: 04/05/2019)

April 5, 2019

April 5, 2019

PACER
55

NOTICE/CORRESPONDENCE Re: Supplemental Authority by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL (Attachments: # 1 Exhibit A - Falls Church Medical Center)(BOND, EMMA) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

PACER
56

NOTICE/CORRESPONDENCE Re: Response to Plaintiffs' Second Notice of Supplemental Authority by TODD COLLINS, MATTHEW FOSTER, AARON M FREY, NATASHA C IRVING, MARIANNE LYNCH, MAEGHAN MALONEY, ANDREW S ROBINSON, JONATHAN SAHRBECK, KATHRYN SLATTERY (Attachments: # 1 Exhibit - A (Order partially vacating summary judgment order))(TAUB, CHRISTOPHER) (Entered: 05/15/2019)

May 15, 2019

May 15, 2019

PACER
57

NOTICE/CORRESPONDENCE Re: Reply to Defendants' Response to Plaintiffs' Second Notice of Supplemental Authority by All Plaintiffs (HEIDEN, ZACHARY) (Entered: 05/15/2019)

May 15, 2019

May 15, 2019

PACER
58

ORDER TO SHOW CAUSE Show Cause Response due by 6/14/2019. By JUDGE NANCY TORRESEN. (clp) (Entered: 06/03/2019)

June 3, 2019

June 3, 2019

RECAP
59

STIPULATION of Dismissal and Joint Response to Order by ALISON JG BATES, FAMILY PLANNING ASSOCIATION OF MAINE, JULIE A JENKINS, PLANNED PARENTHOOD OF NORTHERN NEW ENGLAND, KATIE RILEY, STEPHANIE L SMALL. (HEIDEN, ZACHARY) (Entered: 06/12/2019)

June 12, 2019

June 12, 2019

Clearinghouse

Case Details

State / Territory: Maine

Case Type(s):

Reproductive Issues

Key Dates

Filing Date: Sept. 20, 2017

Closing Date: June 12, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Five advanced practice registered nurses and two non-profit organizations, including Planned Parenthood

Plaintiff Type(s):

Private Plaintiff

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

District Attorney (Penobscot), County

District Attorney (Piscataquis), County

District Attorney (Cumberland), County

District Attorney (Aroostook), County

District Attorney (Hancock), County

District Attorney (Washington), County

District Attorney (Knox), County

District Attorney (Lincoln), County

District Attorney (Sagadahoc), County

District Attorney (Waldo), County

District Attorney (Kennebec), County

District Attorney (Somerset), County

District Attorney (Androscoggin), County

District Attorney (Franklin), County

District Attorney (Oxford), County

District Attorney (York), County

Attorney General, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

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

Constitutional Clause(s):

Due Process

Due Process: Substantive Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None

Source of Relief:

None

Issues

Reproductive rights:

Physician-only abortion laws

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

Abortion