Case: Reproductive Health Services v. Strange

2:14-cv-01014 | U.S. District Court for the Middle District of Alabama

Filed Date: Oct. 1, 2014

Closed Date: Aug. 8, 2022

Clearinghouse coding complete

Case Summary

This is a case about the Alabama abortion restriction that imposed barriers on a minor's ability to get abortion care in the state.  On October 1, 2014, a licensed abortion facility and the nurse who owned the facility filed this lawsuit in the United States District Court for the Middle District of Alabama. The plaintiffs sued the Alabama Attorney General and the Montgomery County District Attorney under 42 USC § 1983. Represented by the national ACLU and the ACLU of Alabama, the plaintiffs so…

This is a case about the Alabama abortion restriction that imposed barriers on a minor's ability to get abortion care in the state. 

On October 1, 2014, a licensed abortion facility and the nurse who owned the facility filed this lawsuit in the United States District Court for the Middle District of Alabama. The plaintiffs sued the Alabama Attorney General and the Montgomery County District Attorney under 42 USC § 1983. Represented by the national ACLU and the ACLU of Alabama, the plaintiffs sought declaratory and injunctive relief. The case was assigned to Magistrate Judge Susan Russ Walker. 

Under Alabama law a minor seeking an abortion needed to obtain the consent of his or her legal guardians. The law provided an alternate mechanism, termed a judicial bypass, where a minor could waive the requirement by obtaining an order from a juvenile court or a court of equal standing. House Bill 494 ("the Act") altered the judicial bypass process by allowing the participation of the district attorney, a guardian ad litem for the minor's fetus, and the minor's legal guardians in the bypass process. Previously the process kept the identity of the minor confidential. The act allowed these parties to subpoena any witnesses to testify against the minor at the bypass hearing. The act also allowed these parties to appeal a juvenile court's decision and delay the resolution of the process. Lastly the act restricted the bypass process to minors who were residents of the state. 

Plaintiffs first claim alleged that the act violated their patients' Fourteenth Amendment rights to liberty and privacy as guaranteed by the due process clause. They alleged that their patients had the right to an effective, confidential, and expeditious judicial bypass and that the act was a substantive due process violation because it failed to provide an adequate judicial bypass to the parental consent requirement. ("Claim 1").

Next the plaintiffs alleged that the act violated their patients' Fourteenth Amendment right to informational privacy by allowing adverse parties and the court to disclose deeply sensitive, private information about the minor to others, including to any potential witnesses. ("Claim 2"). Third, the plaintiffs alleged that the act violated the fundamental right to travel as guaranteed by the Privileges and Immunities Clause by impairing the abortion rights of out-of-state minors. ("Claim 3"). Lastly the plaintiffs argued that the act violated the Equal Protection Clause by treating out-of-state minors differently from in-state residents, thereby creating classifications that penalized the exercise of the fundamental right to travel. ("Claim 4").

On October 1, 2014 the plaintiffs also filed a motion for preliminary injunctive relief. They argued that they were likely to succeed on their claim due to established precedent from Bellotti v. Baird, which held that the judicial bypass procedure had to ensure judicial authorization of the abortion without parental consent if the minor proved that 1) she was sufficiently mature and well informed, or 2) the abortion was in her best interest. 443 U.S. 622 (1979).

On January 16, 2015 the defendants filed a motion to dismiss for failure to state a claim and for lack of jurisdiction. The defendants argued that the plaintiffs had no third-party standing and had no direct, imminent injury of their own. The defendants also argued that the challenge to the state judicial bypass system implicated important state interests in the administration of Alabama's court system, so the appropriate forum was state court. Additionally, the defendants argued that the plaintiffs failed to state a claim, because the bypass procedure complied with the Bellotti regime, and did not facially violate the right to privacy or interstate travel.

On March 25, 2015 the plaintiffs filed a motion for declaratory judgment and a permanent injunction in regards to Claims 3 and 4. The defendants had expressed that the parental consent requirement did not apply to out of state minors. However, the Alabama Attorney General refused plaintiffs' request to instruct district attorneys that out-of-state minors were not subject to the parental consent requirement. Therefore, the plaintiffs asked the court for declaratory judgment and a permanent injunction exempting out-of-state minors from the parental consent requirement. 

On June 23, 2015 the defendants filed an unopposed motion to stay all litigation deadlines pending resolution of the plaintiffs' motion for preliminary injunction and the defendants' motion to dismiss. The court granted the motion three days later.

On September 2, 2016 the court denied the defendants' motion to dismiss and ordered them to file an answer to the plaintiffs' complaint. 204 F.Supp.3d 1300. The court determined that plaintiffs had direct standing because the statute regulated the conduct of abortion providers and could be enforced against the plaintiffs. The plaintiffs also had third-party standing. The court additionally concluded that neither abstention nor certification to the Alabama Supreme Court were appropriate. Furthermore, the court held that the suit was not barred by Eleventh Amendment immunity, because the defendants had the requisite connection to the statute through the criminal enforcement provisions of their respective jurisdictions. 

In the same September 2 opinion, the court deferred ruling on the plaintiffs' motion for a preliminary injunction until the defendants filed their answer. Plaintiffs' March 25 motion for declaratory judgment was premature as the pleadings were not closed, but could be reasserted once the pleadings did close. Other than granting leave to defendants to file the answer, all other litigation deadlines remained stayed.

On November 18, 2016, after the defendants had filed their answer, both the plaintiffs and the defendants filed motions for judgment on the pleadings. On July 28, 2017 the court granted the plaintiffs' motion with respect to Claim 1 and the defendants' motion with respects to Claims 2, 3, and 4. 268 F.Supp.3d 1261. 

The court held that allowing parents and other parties to participate in the bypass proceedings violated the procedural and substantive due process rights of the minor involved and posed an undue burden on her liberty interests. Additionally, the Act unreasonably limited the anonymity of the minor involved and the confidentiality of the proceedings. Ensuring bypass courts had sufficient evidence upon which to make informed decisions could be accomplished without infringing on these rights. The court granted declaratory relief, which rendered the unconstitutional provisions unenforceable. As such, the court declined to grant injunctive relief.

Because of the court's Claim 1 holding, the court held that it would be superfluous to also grant plaintiffs' motion with respect to Claim 2. Lastly, since the parties had concluded that the act exempted out-of-state minors, the court granted judgment to the defendants on Claims 3 and 4, dismissing those claims. The court severed the unconstitutional provisions from the remainder of the act. 

On August 8, 2017 the defendants appealed the district court's decision to the U.S. Court of Appeals for the Eleventh Circuit. Nearly four years later, on June 30, 2021 the appellate court affirmed the district court's judgment. 3 F.4th 1240. The court of appeals held that the providers had direct standing, Eleventh Amendment immunity did not bar the suit, and the Act's bypass procedures constituted an undue burden on a large fraction of women to whom the provisions were relevant.

On July 21, 2021 the defendants filed a petition for a rehearing en banc. In part, they argued that the recent death of the owner of the plaintiff abortion clinic rendered the lawsuit moot. On January 27, 2022 the appellate court granted a rehearing en banc and vacated the previous appellate opinion. However, shortly thereafter, on February 1, the appellate court held the case in abeyance pending the Supreme Court's decision in Dobbs v Jackson Women's Health Organization.

After the Dobbs decision overruled Roe v. Wade and concluded that there was no federal fundamental right to an abortion, the parties in this case filed a motion to voluntarily dismiss the appeal on July 7, 2022. The Eleventh Circuit granted this motion on July 21, remanding the case back to the district court for dismissal. On August 2, the plaintiffs filed a notice of voluntary dismissal. The case was dismissed with prejudice six days later by Magistrate Judge Chad W. Bryan, who had been reassigned to the case while the appeal was pending. 

This case is closed. 

Summary Authors

Rhea Sharma (2/28/2023)

Michelle Wolk (12/22/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5601151/parties/reproductive-health-services-v-strange-consent/


Judge(s)
Attorney for Plaintiff

Beck, Andrew David (Alabama)

Attorney for Defendant

Adams, Jerusha Tatiana (Alabama)

Albritton, Benjamin Howard (Alabama)

Beckman, Kyle A (Alabama)

Brasher, Andrew L. (Alabama)

show all people

Documents in the Clearinghouse

Document
1

2:14-cv-01014

Complaint

Oct. 1, 2014

Oct. 1, 2014

Complaint
52

2:14-cv-01014

Memorandum Opinion and Order

Sept. 2, 2016

Sept. 2, 2016

Order/Opinion

240 F.Supp.3d 240

85

2:14-cv-01014

Memorandum Opinion, Declaratory Judgment, and Order

Reproductive Health Services v. Marshall

July 28, 2017

July 28, 2017

Order/Opinion

268 F.Supp.3d 268

104

2:14-cv-01014

17-13561

Opinion

U.S. Court of Appeals for the Eleventh Circuit

June 30, 2021

June 30, 2021

Order/Opinion

3 F.4th 3

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5601151/reproductive-health-services-v-strange-consent/

Last updated March 16, 2024, 3:07 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Daryl D. Bailey and Luther Strange, filed by Reproductive Health Services and June Ayers. (Attachments: # 1 Exhibit A)(scn, ) (Entered: 10/02/2014)

1 Exhibit A

View on PACER

Oct. 1, 2014

Oct. 1, 2014

Clearinghouse
2

MOTION for Preliminary Injunctive Relief, by June Ayers and Reproductive Health Services. (Attachments: # 1 Proposed Order)(scn, ) (Entered: 10/02/2014)

Oct. 1, 2014

Oct. 1, 2014

PACER
3

BRIEF/MEMORANDUM in Support re 2 MOTION for Preliminary Injunction filed by June Ayers and Reproductive Health Services. (Attachments: # 1 Exhibit A of Memo, # 2 Exhibit 1 of Exhibit A, # 3 Exhibit 2 of Exhibit A, # 4 Exhibit B of Memo, # 5 Exhibit C of Memo, # 6 Exhibit 1 of Exhibit C)(scn, ) (Entered: 10/02/2014)

Oct. 1, 2014

Oct. 1, 2014

PACER
4

Corporate/Conflict Disclosure Statement by June Ayers. (scn, ) (Entered: 10/02/2014)

Oct. 1, 2014

Oct. 1, 2014

PACER
5

Corporate/Conflict Disclosure Statement by Reproductive Health Services. (scn, ) (Entered: 10/02/2014)

Oct. 1, 2014

Oct. 1, 2014

PACER
6

Motion for Andrew D. Beck to Appear Pro Hac Vice by June Ayers and Reproductive Health Services. (Attachments: # 1 USDC Certificate of Good Standing, # 2 Proposed Order)(scn, ) (Entered: 10/02/2014)

Oct. 1, 2014

Oct. 1, 2014

PACER
7

Motion for Jennifer Dalven to Appear Pro Hac Vice by June Ayers and Reproductive Health Services. (Attachments: # 1 USDC Certificate of Good Standing, # 2 Proposed Order)(scn, ) (Entered: 10/02/2014)

Oct. 1, 2014

Oct. 1, 2014

PACER
8

Filing fee re 1 Complaint, 6 Motion for Andrew D. Beck to appear PHV, and 7 Motion for Jennifer Dalven to appear PHV: $ 500.00, receipt number 4602033763 (scn, ) (Entered: 10/02/2014)

Oct. 1, 2014

Oct. 1, 2014

PACER
9

Summons Issued as to Daryl D. Bailey and Luther Strange; mailed CMRRR with 1 Complaint. (scn, ) (Entered: 10/02/2014)

Oct. 2, 2014

Oct. 2, 2014

PACER
10

ORDER directing that, upon consideration of the motions for admission pro hac vice (Doc. # # 6, 7 ), filed October 1, 2014, to admit Andrew D. Beck and Jennifer Calven as counsel for plaintiffs, and for good cause, it is ORDERED that said motions be and hereby are GRANTED. Signed by Honorable Judge Susan Russ Walker on 10/6/14. (scn, ) (Entered: 10/06/2014)

Oct. 6, 2014

Oct. 6, 2014

PACER
11

Return Receipt Card showing service of 9 Summons and 1 Complaint signed by O. Williams for Daryl D. Bailey served on 10/3/2014, answer due 10/24/2014. (scn, ) (Entered: 10/07/2014)

Oct. 6, 2014

Oct. 6, 2014

PACER
12

Return Receipt Card showing service of 9 Summons and 1 Complaint signed by S. Clemens for Luther Strange served on 10/6/2014, answer due 10/27/2014. (scn, ) (Entered: 10/08/2014)

Oct. 8, 2014

Oct. 8, 2014

PACER
13

Motion for Rene Paradis to Appear Pro Hac Vice by June Ayers, Reproductive Health Services. (Attachments: # 1 Certificate of Good Standing, # 2 Text of Proposed Order)(Marshall, Randall) (Entered: 10/09/2014)

Oct. 9, 2014

Oct. 9, 2014

PACER
14

Filing fee re 13 Motion for Renee Paradis to appear PHV: $ 50.00, receipt number 4602033896 (scn, ) (Entered: 10/09/2014)

Oct. 9, 2014

Oct. 9, 2014

PACER
15

MOTION to Set a Briefing Schedule on Plaintiffs' Motion for Preliminary Injunctive Relief or to Convene a Scheduling Conference by June Ayers, Reproductive Health Services. (Attachments: # 1 Text of Proposed Order)(Beck, Andrew) (Entered: 10/10/2014)

Oct. 10, 2014

Oct. 10, 2014

PACER
16

ORDER directing that, upon consideration of the motion for admission pro hac vice, filed October 9, 2014, to admit Rene Paradis as counsel for plaintiffs, and for good cause, it is ORDERED that the motion is GRANTED. Signed by Honorable Judge Susan Russ Walker on 10/10/14. (scn, ) (Entered: 10/10/2014)

Oct. 10, 2014

Oct. 10, 2014

PACER
17

ORDER denying 15 Motion to set a briefing schedule or to convene a scheduling conference, as further set out. Signed by Honorable Judge Susan Russ Walker on 10/14/14. (scn, ) (Entered: 10/14/2014)

Oct. 14, 2014

Oct. 14, 2014

PACER
18

MOTION for More Definite Statement Or To Strike by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 11/03/2014)

Nov. 3, 2014

Nov. 3, 2014

PACER
19

Corporate/Conflict Disclosure Statement by Luther Strange. (Parker, William) (Entered: 11/03/2014)

Nov. 3, 2014

Nov. 3, 2014

PACER
20

Corporate/Conflict Disclosure Statement by Daryl D. Bailey. (Parker, William) (Entered: 11/03/2014)

Nov. 3, 2014

Nov. 3, 2014

PACER
21

BRIEF/MEMORANDUM in Opposition to Defendants' Motion for More Definite Statement or to Strike filed by June Ayers, Reproductive Health Services. (Attachments: # 1 Exhibit Exhibit A)(Beck, Andrew) (Entered: 11/05/2014)

Nov. 5, 2014

Nov. 5, 2014

PACER
22

ORDER directing that the parties are DIRECTED to execute and file, on or before November 13, 2014, either the attached form consenting to Magistrate Judge jurisdiction or the form requesting reassignment to a District Judge. Signed by Honorable Judge Susan Russ Walker on 11/7/14. (scn, ) (Entered: 11/07/2014)

Nov. 7, 2014

Nov. 7, 2014

PACER
23

NOTICE by June Ayers, Reproductive Health Services of Supplemental Authority in Opposition to Defendants' Motion for More Definite Statement or to Strike (Attachments: # 1 Exhibit A)(Beck, Andrew) (Entered: 11/14/2014)

Nov. 14, 2014

Nov. 14, 2014

PACER
24

CONSENT to Jurisdiction by US Magistrate Judge by Daryl D. Bailey, Luther Strange. (scn, ) (Entered: 11/17/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER
25

CONSENT to Jurisdiction by US Magistrate Judge by June Ayers, Reproductive Health Services. (scn, ) (Entered: 11/17/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER
26

Joint MOTION for Order Setting Briefing Schedule and Notice of Agreement by Daryl D. Bailey, Luther Strange. (Attachments: # 1 Exhibit A - Proposed Order)(Parker, William) (Entered: 11/19/2014)

Nov. 19, 2014

Nov. 19, 2014

PACER
27

ORDER directing that: (1) the defendants' motion for more definite statement or to strike (Doc. # 18 ) is DENIED as moot in light of the defendants' agreement to withdraw the motion and not to base a future Rule 12 motion on the grounds contained therein; (2) the defendants' time for responding to the complaint under Rule 12 is extended to January 16, 2015; (3) by January 16, 2015, the defendants shall file their brief in opposition to the plaintiffs' preliminary injunction motion (Doc. # 2 ); (4) by February 6, 2015, the plaintiffs shall file their reply brief in further support of their preliminary injunction motion and their opposition to any Rule 12 motion filed by the defendants; and (5) by February 20, 2015, the defendants shall file their reply brief in support of their Rule 12 motion, if any. Signed by Honorable Judge Susan Russ Walker on 11/20/14. (scn, ) (Entered: 11/20/2014)

Nov. 20, 2014

Nov. 20, 2014

PACER
28

ORDER directing that the Rule 26(f) report containing the discovery plan shall be filed as soon as practicable but not later than January 5, 2015, as further set out. Signed by Honorable Judge Susan Russ Walker on 12/11/14. (scn, ) (Entered: 12/11/2014)

Dec. 11, 2014

Dec. 11, 2014

PACER
29

REPORT of Rule 26(f) Planning Meeting. (Beck, Andrew) (Entered: 12/18/2014)

Dec. 18, 2014

Dec. 18, 2014

PACER
30

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, MOTION to Dismiss for Lack of Jurisdiction by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 01/16/2015)

Jan. 16, 2015

Jan. 16, 2015

PACER
31

BRIEF/MEMORANDUM in Support re 30 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 01/16/2015)

Jan. 16, 2015

Jan. 16, 2015

PACER
32

RESPONSE in Opposition re 2 MOTION for Preliminary Injunction filed by Daryl D. Bailey, Luther Strange. (Attachments: # 1 Exhibit A - Leon Hampton Declaration)(Parker, William) (Entered: 01/16/2015)

Jan. 16, 2015

Jan. 16, 2015

PACER
33

UNIFORM SCHEDULING ORDER setting: Discovery due by 08/14/2015; Dispositive Motions due by 10/02/2015; Mediation Notice due by 09/16/2015; as further set out. Signed by Honorable Judge Susan Russ Walker on 1/20/15. (scn, ) (Entered: 01/20/2015)

Jan. 20, 2015

Jan. 20, 2015

PACER
34

BRIEFING ORDER. Signed by Honorable Judge Susan Russ Walker on 1/20/15. (scn, ) (Entered: 01/20/2015)

Jan. 20, 2015

Jan. 20, 2015

PACER
35

ORDER directing that, upon consideration of plaintiffs' motion for preliminary injunction (Doc. # 2 ), and for good cause, it is ORDERED that a hearing to address the motion is scheduled for 10:00 a.m. on March 18, 2015, in courtroom 5-B, Frank M. Johnson, Jr. United States Courthouse Complex, One Church Street, Montgomery, Alabama; the Clerk of the Court is DIRECTED to provide a court reporter for this hearing. Signed by Honorable Judge Susan Russ Walker on 1/20/15. (Furnished to Calendar/JT)(Furnished to MDAL Clerk of Court)(scn, ) (Entered: 01/20/2015)

Jan. 20, 2015

Jan. 20, 2015

PACER
36

ORDER directing that the dispositive motion briefing order entered on this date does not apply to the presently pending motion to dismiss, filed by defendants on January 16, 2014 (Doc. # 30 ). The briefing schedule on the motion to dismiss is as set forth in the court's earlier order (Doc. # 27 ), which adopted the schedule proposed jointly by the parties. Signed by Honorable Judge Susan Russ Walker on 1/20/15. (scn, ) (Entered: 01/20/2015)

Jan. 20, 2015

Jan. 20, 2015

PACER
37

BRIEF/MEMORANDUM in Opposition to Defendants' Motion to Dismiss filed by June Ayers, Reproductive Health Services. (Attachments: # 1 Exhibit A)(Beck, Andrew) (Entered: 02/06/2015)

Feb. 6, 2015

Feb. 6, 2015

PACER
38

REPLY BRIEF in Support of Plaintiffs' Motion for Preliminary Injunction filed by June Ayers, Reproductive Health Services. (Beck, Andrew) (Entered: 02/06/2015)

Feb. 6, 2015

Feb. 6, 2015

PACER
39

REPLY BRIEF re 30 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 02/20/2015)

Feb. 20, 2015

Feb. 20, 2015

PACER
40

ORDER directing that a status conference is hereby scheduled for March 11, 2015, by telephone at 10:00 a.m. CST, as further set out. Signed by Honorable Judge Susan Russ Walker on March 4, 2015. (Furnished to Calendar/JT) (scn, ) (Entered: 03/04/2015)

March 4, 2015

March 4, 2015

PACER
41

ORDER directing that the status conference set for March 11, 2015 is continued to March 12, 2015 at 1:30 p.m. CDT, as further set out. Signed by Honorable Judge Susan Russ Walker on 03/10/2015. (Furnished to calendar/JT) (scn, ) (Entered: 03/10/2015)

March 10, 2015

March 10, 2015

PACER
42

Minute Entry for proceedings held before Honorable Judge Susan Russ Walker: Status Conference by Telephone held on 3/12/2015 (PDF available for court use only). (Recording Time FTR: 1:33 - 1:37.) (ws, ) (Entered: 03/12/2015)

March 12, 2015

March 12, 2015

PACER
43

NOTICE by Daryl D. Bailey, Luther Strange regarding preliminary-injunction hearing (Parker, William) (Entered: 03/17/2015)

March 17, 2015

March 17, 2015

PACER
44

Minute Entry for proceedings held before Honorable Judge Susan Russ Walker: Motion Hearing held on 3/18/2015 re 30 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM MOTION to Dismiss for Lack of Jurisdiction filed by Luther Strange, Daryl D. Bailey, 2 MOTION for Preliminary Injunction filed by June Ayers, Reproductive Health Services (PDF available for court use only). (Court Reporter Wendy Kendrick.) (jct, ) (Entered: 03/18/2015)

March 18, 2015

March 18, 2015

PACER
45

NOTICE by Daryl D. Bailey, Luther Strange (Defendants' Second Notice Regarding Preliminary-Injunction Hearing) (Parker, William) (Entered: 03/25/2015)

March 25, 2015

March 25, 2015

PACER
46

MOTION for Declaratory Judgment and Permanent Injunction as to Counts III and IV, by June Ayers, Reproductive Health Services. (Beck, Andrew) Modified on 6/24/2015 to clarify docket text pursuant to PDF document (scn, ). Construed as a MOTION for Judgment on the Pleadings on 9/2/2016 pursuant to 52 Memorandum Opinion and Order (qc/djy, ). (Entered: 03/25/2015)

March 25, 2015

March 25, 2015

PACER
47

RESPONSE in Opposition re 46 MOTION for Declaratory Judgment and Permanent Injunction as to Counts III and IV, filed by Daryl D. Bailey, Luther Strange. (Parker, William) Modified on 6/24/2015 to clarify text pursuant to PDF document (scn, ). (Entered: 06/23/2015)

June 23, 2015

June 23, 2015

PACER
48

Defendants' Unopposed Time-Sensitive Motion to Stay by Daryl D. Bailey and Luther Strange. (Attachments: # 1 Text of Proposed Order)(Parker, William) Modified on 6/24/2015 to clarify text pursuant to PDF document (scn, ). (Entered: 06/23/2015)

June 23, 2015

June 23, 2015

PACER
49

ORDER granting 48 Unopposed Time-Sensitive Motion to Stay, as further set out. Signed by Honorable Judge Susan Russ Walker on June 26, 2015. (scn, ) (Entered: 06/26/2015)

June 26, 2015

June 26, 2015

RECAP
50

MOTION to Withdraw as Attorney Renee Paradis by June Ayers, Reproductive Health Services. (Beck, Andrew) (Entered: 08/20/2015)

Aug. 20, 2015

Aug. 20, 2015

PACER
51

TEXT ORDER granting 50 Motion for Renee Paradis to Withdraw as Attorney. Signed by Honorable Judge Susan Russ Walker on 8/21/2015. (dmn, ) (NO PDF) (Entered: 08/21/2015)

Aug. 21, 2015

Aug. 21, 2015

PACER
52

MEMORANDUM OPINION AND ORDER directing as follows: (1) defs' 30 MOTION TO DISMISS is DENIED; (2) defs shall file their answer to plfs' complaint on or before 9/16/16; thereafter, the pleadings are closed; (3) the court DEFERS ruling on plfs' 2 motion for a preliminary injunction until after the defs' answer is filed; (4) the court construes plfs' 46 MOTION for a partial Declaratory Judgment and for entry of a Permanent Injunction as a FRCP 12(c) Motion for Judgment on the Pleadings ; Because the pleadings were not closed at the time that plaintiffs filed the motion, it is due to be and hereby is DENIED as premature, without prejudice to plaintiffs' right to reassert a timely motion for judgment on the pleadings. See Fed. R. Civ. P. 12(c); (5) the stay of these proceedings shall remain in effect until further order of this court, except to the extent that defs are granted leave to file an answer in accordance with this order. Signed by Honorable Judge Susan Russ Walker on 9/2/16. (Attachments: # 1 civil appeals checklist)(djy, ) (Entered: 09/02/2016)

Sept. 2, 2016

Sept. 2, 2016

Clearinghouse
53

ANSWER to 1 Complaint by Daryl D. Bailey, Luther Strange.(Parker, William) (Entered: 09/16/2016)

Sept. 16, 2016

Sept. 16, 2016

PACER
54

ORDER that this case is set for a Telephone Conference on 10/26/2016 at 02:00 PM by before Honorable Judge Susan Russ Walker. Plaintiff's counsel is directed to initiate the conference call. Signed by Honorable Judge Susan Russ Walker on 10/5/2016. Copies furnished to calendar group, JT. (dmn, ) (Entered: 10/05/2016)

Oct. 5, 2016

Oct. 5, 2016

PACER
55

Unopposed MOTION to Reschedule Status Conference by Daryl D. Bailey, Luther Strange. (Parker, William) Modified on 10/17/2016 to correct the docket text to reflect as "Unopposed" and not "Joint" (wcl, ). (Entered: 10/14/2016)

Oct. 14, 2016

Oct. 14, 2016

PACER
56

TEXT ORDER granting 55 Unopposed MOTION to Reschedule Status Conference; The telephone status conference is RESET for 2:00 PM on Wednesday, 11/2/2016; All other directives of the 54 Order are unaltered. Signed by Honorable Judge Susan Russ Walker on 10/18/2016. (furn: calendar, jt) (No pdf attached to this entry)(wcl, ) (Entered: 10/18/2016)

Oct. 18, 2016

Oct. 18, 2016

PACER
57

Minute Entry for proceedings held before Honorable Judge Susan Russ Walker: Telephone Status Conference held on 11/2/2016 (PDF available for court use only). (Recording Time 2:00 - 2:08.) (jct, ) (Entered: 11/02/2016)

Nov. 2, 2016

Nov. 2, 2016

PACER
58

ORDERED that: (1) The deadline for filing any motion for judgment on the pleadings pursuant to FRCP 12(c) is 11/18/2016. Should any such motion be filed, the non-movants shall file a response brief on or before 12/9/2016, and the movants shall file a reply brief on or before 12/16/2016. Thereafter, the motion(s) will be taken under submission on the record and without oral argument; (2) Should plfs or dfts so choose, they may file supplemental briefing regarding plfs' 2 motion for a preliminary injunction on or before 11/18/2016. Responses to any supplemental briefs are due by 12/9/2016, as further set out in order. The 2 motion for a preliminary injunction will be taken under submission on the record and without oral argument on 12/9/2016; (3) As necessary after the court rules on plfs' motion for a preliminary injunction and any motions for judgment on the pleadings, an order will be entered that establishes a deadline for the parties to meet, confer, and file a report of parties' planning meeting in accordance with FRCP 26(f) and that sets a Rule 16 scheduling conference; (4) This lawsuit remains stayed except for the motions and briefing allowed by this order. Signed by Honorable Judge Susan Russ Walker on 11/2/2016. (wcl, ) (Entered: 11/02/2016)

Nov. 2, 2016

Nov. 2, 2016

PACER
59

SUPPLEMENTAL BRIEF/MEMORANDUM in Support re 2 MOTION for Preliminary Injunction, 58 Order, filed by June Ayers, Reproductive Health Services. (Beck, Andrew) Modified on 11/21/2016 to clarify the docket text and to add the link to the 2 motion (wcl, ). (Entered: 11/18/2016)

Nov. 18, 2016

Nov. 18, 2016

PACER
60

MOTION for Judgment on the Pleadings by June Ayers, Reproductive Health Services. (Attachments: # 1 Text of Proposed Order)(Beck, Andrew) (Entered: 11/18/2016)

Nov. 18, 2016

Nov. 18, 2016

PACER
61

BRIEF/MEMORANDUM in Support re 60 MOTION for Judgment on the Pleadings filed by June Ayers, Reproductive Health Services. (Beck, Andrew) Modified on 11/21/2016 to clarify the docket text and to add the link to the 60 motion (wcl, ). (Entered: 11/18/2016)

Nov. 18, 2016

Nov. 18, 2016

PACER
62

SUPPLEMENTAL BRIEF/MEMORANDUM in Opposition re 2 MOTION for Preliminary Injunction filed by Daryl D. Bailey, Luther Strange. (Attachments: # 1 Exhibit A - Decl. of Lloria James)(Parker, William) Modified on 11/21/2016 to clarify the docket text and to add the link to the 2 motion (wcl, ). (Entered: 11/18/2016)

Nov. 18, 2016

Nov. 18, 2016

PACER
63

MOTION for Judgment on the Pleadings & Supporting Brief by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 11/18/2016)

Nov. 18, 2016

Nov. 18, 2016

PACER
64

MOTION for Extension of Deadline from 12/9/16 to 12/14/16 and 12/16/16 to 12/21/16. The motion is unopposed and time sensitive. by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 12/07/2016)

Dec. 7, 2016

Dec. 7, 2016

PACER
65

TEXT ORDER granting 64 Unopposed, Time-Sensitive Motion to Extend Briefing Deadlines. Signed by Honorable Judge Susan Russ Walker on 12/8/2016. (No pdf attached to this entry) (wcl, ) (Entered: 12/08/2016)

Dec. 8, 2016

Dec. 8, 2016

PACER
66

BRIEF/MEMORANDUM in Opposition re 63 MOTION for Judgment on the Pleadings & Supporting Brief filed by June Ayers, Reproductive Health Services. (Beck, Andrew) (Entered: 12/14/2016)

Dec. 14, 2016

Dec. 14, 2016

PACER
67

BRIEF/MEMORANDUM in Opposition re 60 MOTION for Judgment on the Pleadings filed by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 12/14/2016)

Dec. 14, 2016

Dec. 14, 2016

PACER
68

RESPONSE in Opposition re 2 MOTION for Preliminary Injunction (Response to Plaintiffs' Supplemental Brief (Doc. 59)) filed by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 12/14/2016)

Dec. 14, 2016

Dec. 14, 2016

PACER
69

NOTICE of Appearance by Mary Mangan on behalf of Daryl D. Bailey, Luther Strange (Mangan, Mary) (Entered: 12/16/2016)

Dec. 16, 2016

Dec. 16, 2016

PACER
70

REPLY BRIEF re 60 MOTION for Judgment on the Pleadings filed by June Ayers, Reproductive Health Services. (Beck, Andrew) (Entered: 12/21/2016)

Dec. 21, 2016

Dec. 21, 2016

PACER
71

RESPONSE in Support re 63 MOTION for Judgment on the Pleadings & Supporting Brief (Defendants' Rule 12(c) Reply Brief) filed by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 12/21/2016)

Dec. 21, 2016

Dec. 21, 2016

PACER
72

NOTICE by Daryl D. Bailey, Luther Strange of substitution of party (Parker, William) (Entered: 04/21/2017)

April 21, 2017

April 21, 2017

PACER
73

MOTION to defer ruling on pending motions re 63 MOTION for Judgment on the Pleadings & Supporting Brief, 2 MOTION for Preliminary Injunction, 60 MOTION for Judgment on the Pleadings (until on or around May 23, 2017) filed by Daryl D. Bailey, Luther Strange. (Attachments: # 1 Exhibit A - HB539, introduced 4-20-2017, # 2 Exhibit B - SB376, introduced 4-20-2017)(Parker, William) (Entered: 04/21/2017)

April 21, 2017

April 21, 2017

PACER
74

TEXT ORDER: The plfs are DIRECTED to respond to the dfts' 73 motion to defer ruling on or before Monday, 5/8/2017. Signed by Honorable Judge Susan Russ Walker on 4/28/2017. (No pdf attached to this entry)(wcl, ) (Entered: 04/28/2017)

April 28, 2017

April 28, 2017

PACER
75

RESPONSE to Motion re 73 MOTION to defer ruling on pending motions re 63 MOTION for Judgment on the Pleadings & Supporting Brief, 2 MOTION for Preliminary Injunction, 60 MOTION for Judgment on the Pleadings (until on or around May 23, 2017) filed by June Ayers, Reproductive Health Services. (Beck, Andrew) (Entered: 05/04/2017)

May 4, 2017

May 4, 2017

PACER
76

NOTICE by June Ayers, Reproductive Health Services re 75 Response to Motion, 73 MOTION to defer ruling on pending motions re 63 MOTION for Judgment on the Pleadings & Supporting Brief, 2 MOTION for Preliminary Injunction, 60 MOTION for Judgment on the Pleadings (until on or around May 23, 2017) Notice Regarding Legislative Bills (Attachments: # 1 Exhibit Attachment 1 -- HB539, # 2 Exhibit Attachment 2 -- SB376)(Marshall, Randall) (Entered: 05/22/2017)

May 22, 2017

May 22, 2017

PACER
77

RESPONSE to Plaintiffs' 76 NOTICE Regarding Legislative Bills by Daryl D. Bailey, Luther Strange. (Attachments: # 1 Exhibit A - Unofficial Vote Count for final Senate passage of SB376, # 2 Exhibit B - House Special-Order Calendar for May 19, 2017)(Parker, William) Modified on 5/26/2017 to reflect actual title. (dmn, ) (Entered: 05/23/2017)

May 23, 2017

May 23, 2017

PACER
78

MOTION to Withdraw as Attorney (William G. Parker, Jr.) by Daryl D. Bailey, Luther Strange. (Parker, William) (Entered: 06/30/2017)

June 30, 2017

June 30, 2017

PACER
79

NOTICE by June Ayers, Reproductive Health Services re 2 MOTION for Preliminary Injunction, 60 MOTION for Judgment on the Pleadings Supplemental Authority (Attachments: # 1 Exhibit PPINK Preliminary Injunction)(Marshall, Randall) (Entered: 07/03/2017)

July 3, 2017

July 3, 2017

PACER
80

TEXT ORDER granting 78 Motion for William G. Parker, Jr. to Withdraw as Attorney. Signed by Honorable Judge Susan Russ Walker on 7/3/2017. (dmn, ) (NO PDF) (Entered: 07/03/2017)

July 3, 2017

July 3, 2017

PACER
81

NOTICE by Daryl D. Bailey, Luther Strange re 79 Notice (Other), (Response to Notice of Supplemental Authority) (Mangan, Mary) (Entered: 07/07/2017)

July 7, 2017

July 7, 2017

PACER
82

NOTICE by June Ayers, Reproductive Health Services re 2 MOTION for Preliminary Injunction of Supplemental Authority (Attachments: # 1 Exhibit A)(Beck, Andrew) (Entered: 07/20/2017)

July 20, 2017

July 20, 2017

PACER
83

ORDERED that the Clerk of Court is DIRECTED to annotate the docket to reflect that, from 2/10/2017 forward, Steven T. Marshall, in his official capacity as Attorney General of the State of Alabama, is the correctly named dft and to terminate Senator Strange as a party to these proceedings; Hereafter, the caption of this case and all filings shall name Attorney General Marshall as a party dft. Signed by Honorable Judge Susan Russ Walker on 7/28/2017. (wcl, ) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
84

RESPONSE in Opposition re 82 Notice (Other) Supplemental Authority by Daryl D. Bailey, Steven T. Marshall. (Beckman, Kyle) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
85

MEMORANDUM OPINION, DECLARATORY JUDGMENT, AND ORDER: it is ORDERED as follows: 1) Plfs' 60 motion for judgment on the pleadings is GRANTED in the manner stated herein as to Count I of the 1 complaint and DENIED as to Counts II, III, and IV; Judgment is due to be entered in favor of the plfs as to Count I of the complaint; 2) Dfts' 63 motion for judgment on the pleadings is DENIED in the manner stated herein as to Count I of the plfs' 1 complaint and GRANTED as to Count II, III and IV; Counts II, III & IV of the plfs' complaint are due to be DISMISSED WITHOUT PREJUDICE; 3) Plfs' 2 motion for a preliminary injunction is DENIED as moot; 4) Plfs' prayer for permanent injunctive relief is due to be DISMISSED WITH PREJUDICE as moot; 5) Dfts' 73 motion to defer ruling is DENIED as moot; Furthermore, consistent with this memorandum opinion, it is ORDERED, ADJUDGED, and DECREED that the court DECLARES the following: 1) Plfs' challenge to Alabama Code 26-21-4(a) is moot because the parties and the court agree that the plain language of the Act exempts out-of-state minors from the parental consent requirement of Alabama Code 26-21-1 et seq; 2) The following portion of Alabama Code 26-21-4(c) is constitutional: "The court shall insure that the minor is given assistance in preparing and filing the petition. Such assistance may be provided by court personnel including intake personnel of juvenile probation services. The minor's identity shall be kept confidential, but her identity may be made known to the judge... [and] any appropriate court personnel.... Any person who is given the identity of the minor shall keep her name confidential and shall not give it to any other person[.]" The language of Alabama Code 26-21-4(c) that is not expressly set out above is unconstitutional and unenforceable, and it is severed from the statute; 3) The following provisions of the Act unconstitutionally and impermissibly impose an undue burden on a minor in Alabama who seeks an abortion through a judicial bypass, and they are adjudged to be unenforceable in their entirety: Alabama Code 26-21-4(i), (j), and (l); 4) Alabama Code 26-21-4(f) is unconstitutional to the extent that the bypass court is vested with the authority to "issue instanter subpoenas or otherwise permit any party or participant in the hearing to bring before the court admissible evidence or testimony either in support of or against the petition." Consistent with and in the manner discussed herein, see p. 48-49, infra, that portion of the statute is severed from the remainder; however, the severance in no way restricts the minor petitioner from access to any lawful and available means of meeting her burden of proof on a bypass petition. See Alabama Code 26-21-4(h); 5) Alabama Code 26-21-4(k) is unconstitutional to the extent that it permits any party to a bypass proceeding other than the minor petitioner "to obtain evidence, subpoena witnesses, or to obtain and present any evidence or information which will be necessary and appropriate for the court to make an informed decision." That portion is severed from the remainder of the statute; 6) Because the court holds herein that the Act unconstitutionally adds parties other than the minor petitioner i.e., the District Attorney, a guardian ad litem for the fetus, and the parent, parents, or legal guardian of the minor petitioner without adequate safeguards to ensure the minor petitioner's anonymity, the provisions of the Act that allow for any actions to be taken by those additional parties are a nullity. Therefore, Alabama Code 26-21-4(e) & (n) are unconstitutional and unenforceable insofar as those sections permit parties other than the minor petitioner to take actions related to the judicial bypass proceeding, and they are severed from the remainder of the statutes. Signed by Honorable Judge Susan Russ Walker on 7/28/2017. (wcl, ) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

Clearinghouse
86

ORDER AND FINAL JUDGMENT: it is ORDERED, ADJUDGED and DECREED as follows: 1) Judgment is hereby entered in favor of the plfs as to Count I of the complaint; 2) Counts II, III & IV of the plfs' complaint are hereby DISMISSED WITHOUT PREJUDICE; 3) Plfs' prayer for permanent injunctive relief is DISMISSED WITH PREJUDICE as moot; 4) The Clerk of Court is DIRECTED to enter this document on the civil docket as a Final Judgment pursuant to Rule 58 FRCP. Signed by Honorable Judge Susan Russ Walker on 7/28/2017. (Attachments: # 1 Civil Appeals Checklist) (wcl, ). (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
87

NOTICE OF APPEAL as to 85 Memorandum Opinion and Order, Terminate Motions, 86 Judgment, 52 Memorandum Opinion and Order, Terminate Motions, Set Deadlines, by Daryl D. Bailey, Steven T. Marshall (Mangan, Mary) (Entered: 08/08/2017)

Aug. 8, 2017

Aug. 8, 2017

PACER
88

Appeal Instructions sent to Mary K. Mangan counsel for Defendants Steven T. Marshall, Alabama Attorney General, and Daryl D. Bailey, District Attorney of Montgomery County, Alabama re 87 Notice of Appeal. A copy of the Transcript Information Form must be mailed to each court reporter from whom you are requesting a transcript. (ydw, ) (Entered: 08/08/2017)

Aug. 8, 2017

Aug. 8, 2017

PACER
89

Transmission of Notice of Appeal, 1 Complaint, 2 MOTION for Preliminary Injunction, 60 MOTION for Judgment on the Pleadings, 63 MOTION for Judgment on the Pleadings, 73 MOTION to defer ruling on pending motions, 85 Memorandum Opinion and Order, 86 Judgment, and Docket Sheet to US Court of Appeals re 87 Notice of Appeal. (Attachments: # 1 APPEAL PACKAGE)(ydw, ) (Entered: 08/08/2017)

Aug. 8, 2017

Aug. 8, 2017

PACER
90

USCA Appeal Fees received $ 505.00 receipt number 4602046354 re 87 Notice of Appeal filed by Steven T. Marshall, Daryl D. Bailey. (ydw, ) (Entered: 08/09/2017)

Aug. 8, 2017

Aug. 8, 2017

PACER
91

MOTION for Attorney Fees by June Ayers, Reproductive Health Services. (Beck, Andrew) (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

PACER
92

USCA Case Number 17-13561-A for 87 Notice of Appeal filed by Steven T. Marshall, Daryl D. Bailey. (ydw, ) (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

PACER
93

BILL OF COSTS by June Ayers, Reproductive Health Services. (Beck, Andrew) (Main Document 93 replaced on 8/10/2017) (dmn, ). Modified on 8/10/2017 to replace pdf with properly formatted pdf only, no text modified. (dmn, ) (Main Document 93 replaced on 8/14/2017) (wcl, ). Modified on 8/14/2017 to replace the properly formatted pdf only as it was published with the ECF header - no other changes were made (qc/wcl, ). (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

PACER
94

(VACATED PURSUANT TO THE COURT'S TEXT ORDER (DOC # 100)) TEXT ORDER directing the plf's shall file, by 11/10/17, a brief and and exhibits in support of the 91 MOTION for Attorney Fees and costs; Defs are directed to file a response to the motion on or before 12/11/17; Thereafter, the motion will be taken under submission; A hearing may be set by a separate order.. Signed by Honorable Judge Susan Russ Walker on 8/9/17. (NO PDF Document attached to this notice (djy, ) Modified on 8/9/2017 to clarify text to reflect as a TEXT ORDER with NO PDF document attached to this notice) (qc/djy, ). Modified on 8/17/2017 (wcl, ). (Entered: 08/09/2017)

Aug. 9, 2017

Aug. 9, 2017

PACER
95

NOTICE of Appearance by Laura Elizabeth Howell on behalf of Daryl D. Bailey, Steven T. Marshall (Howell, Laura) (Entered: 08/10/2017)

Aug. 10, 2017

Aug. 10, 2017

PACER
96

NOTICE of Appearance by James William Davis on behalf of Daryl D. Bailey, Steven T. Marshall (Davis, James) (Entered: 08/10/2017)

Aug. 10, 2017

Aug. 10, 2017

PACER
97

MOTION to Withdraw as Attorney by Mary Mangan by Daryl D. Bailey, Steven T. Marshall. (Mangan, Mary) (Entered: 08/11/2017)

Aug. 11, 2017

Aug. 11, 2017

PACER
98

TEXT ORDER granting 97 Motion to Withdraw as Attorney for Mary Mangan. Signed by Honorable Judge Susan Russ Walker on 8/14/2017. (No pdf attached to this entry) (wcl, ) (Entered: 08/14/2017)

Aug. 14, 2017

Aug. 14, 2017

PACER
99

MOTION to Stay re 91 MOTION for Attorney Fees (unopposed) by Daryl D. Bailey, Steven T. Marshall. (Davis, James) (Entered: 08/15/2017)

Aug. 15, 2017

Aug. 15, 2017

PACER
100

TEXT ORDER: upon consideration, and for good cause, the dfts' 99 motion to stay resolution of the plfs' 91 motion for attorney's fees and costs is GRANTED. The text order entered on 8/9/2017 (Doc. 94) is VACATED. Signed by Honorable Judge Susan Russ Walker on 8/16/2017. (No pdf attached to this entry) (wcl, ) (Entered: 08/17/2017)

Aug. 16, 2017

Aug. 16, 2017

PACER

Case Details

State / Territory: Alabama

Case Type(s):

Reproductive Issues

Key Dates

Filing Date: Oct. 1, 2014

Closing Date: Aug. 8, 2022

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A licensed abortion facility and the nurse that owned the facility.

Plaintiff Type(s):

Private Plaintiff

Closely-held (for profit) corporation

Attorney Organizations:

ACLU National (all projects)

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Attorney General, State

District Attorney (Montgomery), County

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Right to travel

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: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

Reproductive rights:

Parental notification

Abortion

General:

Juveniles

Parents (visitation, involvement)

Affected Sex or Gender:

Female