Case: June Medical Services LLC v. Caldwell

3:14-cv-00525 | U.S. District Court for the Middle District of Louisiana

Filed Date: Aug. 22, 2014

Case Ongoing

Clearinghouse coding complete

Case Summary

This is a case challenging an abortion restriction in the state of Louisiana. Act 620 prevented doctors from providing abortion services in the state unless they secured admitting privileges at a hospital within 30 miles of where they provide abortion care. On August 22, 2014, three women's reproductive health clinics and two individual doctors who perform abortions filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiffs sued the Attorney General of Lo…

This is a case challenging an abortion restriction in the state of Louisiana. Act 620 prevented doctors from providing abortion services in the state unless they secured admitting privileges at a hospital within 30 miles of where they provide abortion care.

On August 22, 2014, three women's reproductive health clinics and two individual doctors who perform abortions filed this lawsuit in the U.S. District Court for the Middle District of Louisiana. The plaintiffs sued the Attorney General of Louisiana, the Louisiana State Health Officer, the Medical Director of the Louisiana Department of Health and Hospitals, and the President of the Louisiana State Board of Medical Examiners. Plaintiffs brought suit under 42 U.S.C. § 1983, alleging that Act 620 violated the Due Process Clause of the Fourteenth Amendment. Represented by the Center for Reproductive Rights and two private law firms, plaintiffs sought declaratory judgment, a permanent injunction, and attorneys' fees. On August 26, 2014, plaintiffs filed an amended complaint to add the Secretary of the Louisiana Department of Health and Hospitals as a defendant.

On August 31, 2014, Judge John W. deGravelles granted a temporary restraining order (TRO) enjoining enforcement of Act 620 until a hearing could be held to determine whether a preliminary injunction should issue. The TRO required plaintiffs to continue to seek admitting privileges, and allowed the Act to take effect. However, it mandated that plaintiffs would not be subject to the penalties and sanctions allowed in the statute. June Medical Services, LLC v. Caldwell, 2014 WL 4296679 (M.D.La., 2014).

On February 16, 2015, defendants' filed a Motion for Partial Summary Judgment. After hearings on the matter, on May 12 Judge deGravelles granted the motion in part and denied the motion in part. The Court found as a matter of law that Act 620 passed rational basis review, thereby rejecting that portion of plaintiffs' argument. But summary judgment was denied on all other claims. June Medical Services, LLC v. Kliebert, 105 F.Supp.3d 611 (M.D. La., 2015).

On January 26, 2016, Judge deGravelles declared unconstitutional the active admitting privileges requirement of the Act as violating the substantive due process rights of Louisiana women seeking abortions. As such, the court granted a preliminary injunction to enjoin enforcement of the Act as to the plaintiffs. The injunction was ordered to remain in effect until further notice from the court.

On February 10, 2016, defendants appealed the order granting preliminary injunction to the United States Court of Appeals for the Fifth Circuit. On that same day, defendants also filed a motion to stay the injunction pending appeal. Concluding that the defendant’s probability of success was too low relative to the likely harms that would be inflicted upon Plaintiffs (and others) and in light of the public interest, Judge deGravelles denied the motion for the stay on February 16, 2016. Less than two weeks later, on February 25, 2016, the Fifth Circuit granted defendants' motion for a stay pending appeal, and stayed the district court's injunction. Writing for the panel, Judge Jennifer W. Elrod concluded that defendants had made a strong showing that they were likely to succeed on the merits.

In response to defendants' appeal, the Fifth Circuit remanded the case on August 25, 2016 for the district court to engage in additional fact finding required by the decision in Whole Womans Health v. Hellerstedt. The district court did, and on April 26, 2017, Judge deGravelles declared unconstitutional the active admitting privileges of the Act as a violation of the Fourteenth Amendment to the United States Constitution. Judge deGravelles also entered a permanent injunction barring enforcement of the Act. The court entered judgment in favor of the plaintiffs and against the defendant. On May 10, 2017, Judge deGravelles ordered defendants to pay plaintiffs' reasonable attorney’s fees.

However, on May 5, 2017, defendants appealed to the Fifth Circuit and on September 26, 2018, Judges Jerry E. Smith and Edith B. Clement reversed the District Court's decision. Applying the undue burden test and Whole Woman's Health v. Hellerstedt, the majority concluded that the Act and relevant circumstances significantly diverged from Whole Womans Health. The majority found that the Louisiana Act would result in a potential increase of 54 minutes at one of the state's clinics for at most 30% of women. Thus, the Fifth Circuit concluded that the Act did not impose enough of a substantial challenge as required, and upheld the law. June Med. Servs., L.L.C. v. Gee, 905 F.3d 787, 815 (5th Cir. 2018). In his dissent, Judge Patrick E. Higginbotham concluded that the majority failed to meaningfully apply the undue burden test. Id. at 16. In response to the majority's decision, plaintiffs sought an en banc hearing from the full Fifth Circuit, but this request was denied on January 18, 2019. 

On October 4, 2019, the Supreme Court granted petition for writ of certiorari. On June 29, 2020, Justice Stephen G. Breyer, writing for the plurality, reversed the Fifth Circuit's judgment. The plurality concluded that the district court correctly applied the tests established by Casey and Whole Woman's Health, and that the Fifth Circuit disagreed with the lower court, not as to the legal standard, but as to the factual findings. Because an appellate court can only set aside factual findings if they are "clearly erroneous," and the district court's findings were not clearly erroneous, the plurality upheld the district court's conclusion as proper. Chief Justice John Roberts concurred in the judgment, finding the Louisiana law to be nearly identical to the Texas law struck down in Whole Woman's Health, and thus stare decisis applied even though Chief Justice Roberts dissented in Whole Woman's Health. However, Chief Justice Roberts' concurrence contended that the undue burden standard does not require courts to weigh the law's asserted benefits against the burdens it imposes on abortion access. Justices Thomas, Alito, Gorsuch, and Kavanaugh each authored separate dissents. June Med. Servs. L.L.C. v. Russo, 140 S. Ct. 2103 (2020).

On August 7, 2020, the Fifth Circuit closed the case in light of the Supreme Court opinion. Since then, the parties have continued to dispute two issues: which documents should remain sealed and attorney's fees. On March 22, 2021, plaintiffs filed a renewed motion for attorney's fees in the amount of $8,654,348.18. Nearly a year and a half later, on June 10, 2022, Judge deGravelles approved the joint settlement as to plaintiffs' petition for attorneys' fees and expenses. Under the settlement, plaintiffs accepted $3,800,000.00 as the full and final satisfaction of all claims or demands for attorneys' fees, expenses, or costs arising from the litigation. 

That seemed to be the end of the case, but then the Supreme Court issued its opinion in Jackson Women's Health Organization v. Dobbs. In Dobbs, the Supreme Court held that abortion is not a fundamental right under the United States Constitution. In so holding, the Supreme Court overruled both Roe and Casey, cases relied on in prior June Medical decisions. Three days after the Dobbs decision was released, on June 27, 2022, defendant filed an emergency motion to vacate the court's prior permanent injunction. Defendant argued that because of Dobbs, there was no legal or equitable basis for the permanent injunction. 

Two days after the emergency motion was filed, the court held that the subject of the motion was of such considerable importance to the State and its citizens and that it involves complicated issues of procedural and substantive law. Therefore, the court refused to grant the motion with only two days consideration, and denied the motion without prejudice, thereby allowing the parties to submit full briefing before issuing a decision on the motion. Defendant filed a motion for reconsideration, which the court denied.

On July 12, 2022, defendant appealed the reconsideration denial to the United States Court of Appeals for the Fifth Circuit. On September 21, 2022, the Fifth Circuit dismissed the appeal for lack of jurisdiction, because district courts have administrative discretion to manage their dockets and choose to hear full briefing before deciding an issue.

After full briefing, the district court did indeed make a decision. On November 14, 2022, Judge deGravelles vacated the prior permanent injunction, finding that it would not be equitable to maintain the injunction as it stood due to Dobbs

Summary Authors

Michelle Wolk (2/20/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4271273/parties/june-medical-services-llc-v-caldwell/


Judge(s)
Attorney for Plaintiff

1, John Doe (Louisiana)

2, John Doe (Louisiana)

Adams, Matt (Louisiana)

Attorney for Defendant

5, John Doe (Louisiana)

6, John Doe (Louisiana)

Expert/Monitor/Master/Other
Judge(s)

deGravelles, John Wheadon (Louisiana)

Attorney for Plaintiff

1, John Doe (Louisiana)

2, John Doe (Louisiana)

Adams, Matt (Louisiana)

Aguiar, Lauren E (Louisiana)

Alagesan, Deepa (Louisiana)

Alexander, Shari Ann (Louisiana)

Arain, Ali M. (Louisiana)

Ash, Spencer L. (Louisiana)

Baranello, John Vincent (Louisiana)

Barron, Jaime (Louisiana)

Bartlett, Amanda M. (Louisiana)

Beckerman, Ray (Louisiana)

Bernstein, Tara Margo (Louisiana)

Blumenthal, Jeffrey Charles (Louisiana)

Bobo, Matthew W (Louisiana)

Brooke, Samuel Jacob (Louisiana)

Broome, Stanley D (Louisiana)

Brown, David (Louisiana)

Brumbelow, Jeremy S. (Louisiana)

Burman, David J. (Louisiana)

Bussell, Allison L. (Louisiana)

Cherniak, Ari (Louisiana)

Chomsky, Judith Brown (Louisiana)

Conlin, Cynthia Ariel (Louisiana)

Conway, Bradley J. (Louisiana)

Coquillette, Catherine (Louisiana)

Cox, Justin B. (Louisiana)

Crepps, Janet (Louisiana)

Davis, Abigail E. (Louisiana)

Day, Lori B. (Louisiana)

Dearing, James Edward (Louisiana)

Diaz, Kevin (Louisiana)

Dolphin, Rachel S (Louisiana)

Doufekias, Dimitra (Louisiana)

Duane, Molly Rose (Louisiana)

Edmondson, Joseph Curtis (Louisiana)

Ekelman, Felice B. (Louisiana)

Evarts, Linda (Louisiana)

Feldman, David Brian (Louisiana)

Fryszman, Agnieszka M. (Louisiana)

Getman, Dan Charles (Louisiana)

Graunke, Kristi L. (Louisiana)

Green, James Kellogg (Louisiana)

Hammond, Julian Ari (Louisiana)

Heidari, Yasha (Louisiana)

Herz, Richard (Louisiana)

Hetfield, Mark J. (Louisiana)

Hirose, Mariko (Louisiana)

Jadwat, Omar C (Louisiana)

Jaroslaw, Ilene (Louisiana)

Joaquin, Linton (Louisiana)

Katz, Autumn (Louisiana)

Keaney, Melissa S. (Louisiana)

Kelly, Michael Thomas (Louisiana)

Klein, Douglas Joseph (Louisiana)

Kornreich, Mollie M (Louisiana)

Kupferman, Carolina (Louisiana)

Leon, John De (Louisiana)

Levine, Zoe (Louisiana)

Llewellyn, Scott F. (Louisiana)

Ma, Jenny Suhjin (Louisiana)

Madkour, Stephen Lewis (Louisiana)

Mannheimer, Emily (Louisiana)

Marshall, Randall C (Louisiana)

McAlister, Mary Elizabeth (Louisiana)

McCawley, Sigrid Stone (Louisiana)

McEachin, Thomas M. (Louisiana)

McSherry, Corynne (Louisiana)

Meyer, Kathryn C. (Louisiana)

Miller, Timothy J (Louisiana)

Moody, Anna (Louisiana)

Morgan, Joan E. (Louisiana)

Nestler, Emily (Louisiana)

Pecherskaya, Polina (Louisiana)

PHV, Daniel J. (Louisiana)

PHV, Stephen M (Louisiana)

PHV, Rena M. (Louisiana)

Powers, Sean (Louisiana)

Preciado, Nora (Louisiana)

Richman, Carol P. (Louisiana)

Rittenberg, William E. (Louisiana)

Rivera, Domingo Juan (Louisiana)

Roberts, Tyler S. (Louisiana)

Rogers, Morlan Ty (Louisiana)

Roscetti, James C. (Louisiana)

Rubio, Sigfredo (Louisiana)

Sacerdote, Caroline Marie (Louisiana)

Saltzman, Zachary H (Louisiana)

Samuel, Charles M (Louisiana)

Scannell, David (Louisiana)

Scarola, John (Louisiana)

Schilling, Ellie T (Louisiana)

Schultz, Jason M. (Louisiana)

Selden, Shannon Rose (Louisiana)

Shapiro, Peter T. (Louisiana)

Shiloh, Elior Daniel (Louisiana)

Simons, Marco (Louisiana)

Smith, James S. (Louisiana)

Staniar, Lauren Watts (Louisiana)

Stanley, Larry B (Louisiana)

Staver, Mathew D. (Louisiana)

Stock, Grant B (Louisiana)

Sung, Esther (Louisiana)

Sweet, Elizabeth G (Louisiana)

Terry, LaShawn W. (Louisiana)

Thompson, Alexandra Sloane (Louisiana)

Tu, Travis J. (Louisiana)

Tuddenham, Edward John (Louisiana)

Tumlin, Karen Cassandra (Louisiana)

Wang, Cecillia D. (Louisiana)

Weiss, Lee A. (Louisiana)

Wessler, Nathan F. (Louisiana)

Wiederhorn, Leah (Louisiana)

Wintermute, Holly S. (Louisiana)

Wizner, Ben (Louisiana)

Zoldessy, Jason A (Louisiana)

show all people

Documents in the Clearinghouse

Document
1

3:14-cv-00525

Complaint for Declaratory and Injunctive Relief

Aug. 22, 2014

Aug. 22, 2014

Complaint
14

3:14-cv-00525

Amended Complaint for Declaratory and Injunctive Relief

Aug. 26, 2014

Aug. 26, 2014

Complaint
31

3:14-cv-00525

Temporary Restraining Order

Aug. 31, 2014

Aug. 31, 2014

Order/Opinion

2014 WL 2014

138

3:14-cv-00525

Ruling and Order

May 12, 2015

May 12, 2015

Order/Opinion

105 F.Supp.3d 105

216

3:14-cv-00525

Findings of Fact and Conclusions of Law

Jan. 26, 2016

Jan. 26, 2016

Order/Opinion

158 F.Supp.3d 158

234

3:14-cv-00525

Ruling on Defendant's Motion for Stay Pending Appeal, for Expedited Consideration, and for Temporary Stay

Feb. 16, 2016

Feb. 16, 2016

Order/Opinion
00513394662

3:14-cv-00525

16-30116

[Opinion]

U.S. Court of Appeals for the Fifth Circuit

Feb. 25, 2016

Feb. 25, 2016

Order/Opinion

814 F.3d 814

274

3:14-cv-00525

Findings of Fact and Conclusions of Law

April 26, 2017

April 26, 2017

Order/Opinion
292

3:14-cv-00525

[Proposed] Order Granting Plaintiffs' Petition for Attorney's Fees

May 10, 2017

May 10, 2017

Order/Opinion

3:14-cv-00525

17-30397

Fifth Circuit Opinion Reversing District Court Judgment

U.S. Court of Appeals for the Fifth Circuit

Sept. 26, 2018

Sept. 26, 2018

Order/Opinion

905 F.3d 905

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4271273/june-medical-services-llc-v-caldwell/

Last updated Feb. 25, 2024, 3:11 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory and Injunctive Relief against All Defendants (Filing fee $ 400 receipt number 053N-1117501.), filed by June Medical Services LLC. (Attachments: # 1 Civil Cover Sheet, # 2 Corporate Disclosure Statement, # 3 Summons to Defendant James David Caldwell, # 4 Summons to Defendant Jimmy Guidry, # 5 Summons to Defendant Mark Henry Dawson)(Rittenberg, William) Modified to edit text on 8/22/2014 (SMG). (Attachment 1 replaced on 8/22/2014) (SMG). (Attachment 3 replaced on 8/22/2014) (SMG). (Attachment 4 replaced on 8/22/2014) (SMG). (Attachment 5 replaced on 8/22/2014) (SMG). (Entered: 08/22/2014)

Aug. 22, 2014

Aug. 22, 2014

Clearinghouse
2

MOTION for Dimitra Doufekias to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1117518) by All Plaintiffs. (Attachments: # 1 Declaration of Dimitra Doufekias, # 2 Certificate of Good Standing, # 3 Proposed Order)(Rittenberg, William) (Entered: 08/22/2014)

Aug. 22, 2014

Aug. 22, 2014

PACER
3

MOTION for Ilene Jaroslaw to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1117522) by All Plaintiffs. (Attachments: # 1 Declaration of Ilene Jaroslaw, # 2 Certificate of Good Standing, # 3 Proposed Order)(Rittenberg, William) (Entered: 08/22/2014)

Aug. 22, 2014

Aug. 22, 2014

PACER
4

MOTION for Protective Order by All Plaintiffs. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A: Prior Protective Order, # 3 Declaration of John Doe 1, M.D., # 4 Declaration of John Doe 2, M.D., # 5 Declaration of John Doe 3, M.D., # 6 Declaration of John Doe 4, M.D., # 7 Proposed Order)(Rittenberg, William) (Entered: 08/22/2014)

1 Memorandum in Support

View on PACER

2 Exhibit A: Prior Protective Order

View on RECAP

3 Declaration of John Doe 1, M.D.

View on RECAP

4 Declaration of John Doe 2, M.D.

View on PACER

5 Declaration of John Doe 3, M.D.

View on PACER

6 Declaration of John Doe 4, M.D.

View on PACER

7 Proposed Order

View on PACER

Aug. 22, 2014

Aug. 22, 2014

PACER
5

MOTION for Temporary Restraining Order and Motion for Preliminary Injunction by All Plaintiffs. (Attachments: # 1 Memorandum in Support, # 2 Exhibit H.B. 388, # 3 Exhibit Declaration of Kathaleen Pittman, # 4 Exhibit Declaration of Robert Gross, # 5 Exhibit Declaration of John Doe 1, M.D., # 6 Exhibit Declaration of John Doe 2, M.D., # 7 Exhibit Declaration of John Doe 3, M.D., # 8 Exhibit Declaration of Christopher M. Estes, M.D., M.P.H., # 9 Exhibit Summary of Hospital Admitting Privilege Requirements)(Rittenberg, William). Added MOTION for Preliminary Injunction on 8/22/2014 (SMG). Modified to edit motion text on 8/22/2014 (SMG). (Entered: 08/22/2014)

Aug. 22, 2014

Aug. 22, 2014

PACER

MOTION(S) REFERRED: 2 MOTION for Dimitra Doufekias to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1117518). This motion is now pending before the USMJ. (SMG)

Aug. 22, 2014

Aug. 22, 2014

PACER

MOTION(S) REFERRED: 3 MOTION for Ilene Jaroslaw to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1117522). This motion is now pending before the USMJ. (SMG)

Aug. 22, 2014

Aug. 22, 2014

PACER

MOTION(S) REFERRED: 4 MOTION for Protective Order . This motion is now pending before the USMJ. (SMG)

Aug. 22, 2014

Aug. 22, 2014

PACER
6

Notice to Counsel: Telephone Conference set for 8/25/2014 at 10:00 AM before Judge John W. deGravelles. (This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.)(KDC) (Entered: 08/22/2014)

Aug. 22, 2014

Aug. 22, 2014

PACER
7

ORDER granting 2 Motion for Dimitra Doufekias to Appear Pro Hac Vice in this matter. Signed by Magistrate Judge Richard L. Bourgeois, Jr on 8/22/2014. (This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.) (JSL) (Entered: 08/22/2014)

Aug. 22, 2014

Aug. 22, 2014

PACER
8

ORDER granting 3 Motion for Ilene Jaroslaw to Appear Pro Hac Vice in this matter. Signed by Magistrate Judge Richard L. Bourgeois, Jr on 8/22/2014. (This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.) (JSL) (Entered: 08/22/2014)

Aug. 22, 2014

Aug. 22, 2014

PACER
9

Minute Entry for proceedings held before Judge John W. deGravelles: Telephone Conference held on 8/22/2014. Telephone Conference set for 8/25/2014 at 10:00 AM before Judge John W. deGravelles. (Recorded) (KDC) (Entered: 08/25/2014)

Aug. 22, 2014

Aug. 22, 2014

PACER
10

MOTION to Enroll S. Kyle Duncan as Attorney for Defendant Jimmy Guidry by Jimmy Guidry. (Duncan, S.) (Entered: 08/25/2014)

Aug. 25, 2014

Aug. 25, 2014

PACER
11

Corporate Disclosure Statement by Bossier City Medical Suite, Choice Inc. of Texas, June Medical Services LLC identifying Corporate Parent Martin, Martin & Richards, Inc. for Bossier City Medical Suite, Choice Inc. of Texas. (SMG) (Entered: 08/25/2014)

Aug. 25, 2014

Aug. 25, 2014

PACER

MOTION(S) REFERRED: 10 MOTION to Enroll S. Kyle Duncan as Attorney for Defendant Jimmy Guidry. This motion is now pending before the USMJ. (SMG)

Aug. 25, 2014

Aug. 25, 2014

PACER
12

Minute Entry for proceedings held before Judge John W. deGravelles: Telephone Conference held on 8/25/2014. The parties present on this call having agreed that the hearing on Wednesday should be limited to the Motion for TRO (doc. 5); IT IS ORDERED that the Motion for TRO is hereby assigned for hearing at 10:00 a.m. on Wednesday, August 27, 2014; IT IS FURTHER ORDERED that the parties have until 5:00 p.m. today, August 25, 2014, to file briefs on the issues discussed during the telephone status conference; IT IS FURTHER ORDERED that the parties make a good faith effort to reach a stipulation which would resolve the Motion for TRO.(Recorded) (KDC) (Entered: 08/25/2014)

Aug. 25, 2014

Aug. 25, 2014

PACER
13

NOTICE TO COUNSEL: The oral request for extension of Court's current deadline to file briefs of Mark Henry Dawson, in his official capacity as President of the Louisiana State Board of Medical Examiners, is granted. Brief deadline is reassigned for 3:00 p.m. on 9/25/2014. The Hearing on the pending Motion for Temporary Restraining Order is reassigned for 8/28/2014 at 10:00 AM in Courtroom 1 before Judge John W. deGravelles. Signed by Judge John W. deGravelles on 8/25/2014. (SMG) (Entered: 08/25/2014)

Aug. 25, 2014

Aug. 25, 2014

PACER
14

AMENDED COMPLAINT for Declaratory and Injunctive Relief against All Defendants, filed by June Medical Services LLC. (Attachments: # 1 Summons to Defendant Kathy Kliebert)(Rittenberg, William) Modified to edit text on 8/26/2014 (SMG). (Attachment 1 replaced on 8/26/2014) (SMG). (Entered: 08/26/2014)

1 Summons to Defendant Kathy Kliebert

View on PACER

Aug. 26, 2014

Aug. 26, 2014

Clearinghouse
15

Summons Issued as to Kathy Kliebert. (NOTICE: Counsel shall print and serve both the summons and all attachments in accordance with Federal Rule of Civil Procedure 4.) (SMG) (Entered: 08/26/2014)

Aug. 26, 2014

Aug. 26, 2014

PACER
16

MOTION to Dismiss Pursuant to Fed.R.Civ.P. 12(B)(1) by James David Caldwell. (Attachments: # 1 Memorandum in Support)(Freel, Angelique) Modified to edit text on 8/26/2014 (SMG). (Entered: 08/26/2014)

Aug. 26, 2014

Aug. 26, 2014

PACER
17

MEMORANDUM in Opposition to 5 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by James David Caldwell. (Freel, Angelique) (Entered: 08/26/2014)

Aug. 26, 2014

Aug. 26, 2014

PACER
18

MEMORANDUM in Opposition to 5 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Mark Henry Dawson. (McKinney, Don) (Entered: 08/26/2014)

Aug. 26, 2014

Aug. 26, 2014

PACER
19

RESPONSE in Opposition to 4 MOTION for Protective Order filed by James David Caldwell. (Freel, Angelique) (Entered: 08/26/2014)

Aug. 26, 2014

Aug. 26, 2014

RECAP
20

MEMORANDUM in Opposition to 5 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Jimmy Guidry, Kathy Kliebert. (Duncan, S.) (Entered: 08/26/2014)

Aug. 26, 2014

Aug. 26, 2014

PACER
21

ORDER granting 10 Motion to Enroll as Attorney. S. Kyle Duncan is enrolled as counsel of record for Defendant Jimmy Guidry. Signed by Magistrate Judge Richard L. Bourgeois, Jr on 8/26/2014. (This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.) (JSL) (Entered: 08/26/2014)

Aug. 26, 2014

Aug. 26, 2014

PACER
22

ORDER as to 16 MOTION to Dismiss Pursuant to Fed.R.Civ.P. 12(B)(1) filed by James David Caldwell...James D. Buddy Caldwell, in his official capacity as the Attorney General for the State of Louisiana has filed a Motion to Dismiss Plaintiffs complaint for lack of subject matter jurisdiction. In addition, defendant, Dr. Jimmy Guidry, argues in its brief that this Court lacks jurisdiction as to him. Finally, in its brief, Dr. Mark Dawson argues that this Court has no Article III jurisdiction to issue injunctive relief against him...IT IS ORDERED that on or before 12:00 P.M. Central time on Wednesday, August 27, 2014, Plaintiffs shall file a brief responding to the Motion and arguments outlined above. Signed by Judge John W. deGravelles on 08/26/14. (KDC) (Entered: 08/26/2014)

Aug. 26, 2014

Aug. 26, 2014

PACER
23

Consolidated Response to DHH Defendants' Opposition to Plaintiffs' Application for Temporary Restraining Order and for Protective Order, Defendant Dawson's Opposition to Plaintiffs' Motion for a Temporary Restraining Order, and the Attorney General's Oppositions to the Plaintiffs' Motion for Protective Order, Plaintiffs' Application for Temporary Restraining Order and Motion to Dismiss Filed Pursuant to Fed.R.Civ.P.12(B)(1), re 22 Order filed by All Plaintiffs. (Rittenberg, William) Modified to edit text on 8/27/2014 (SMG). Modified to edit docket entry relationship on 8/27/2014 (SMG). (Entered: 08/27/2014)

Aug. 27, 2014

Aug. 27, 2014

PACER
24

ORDER granting 4 Motion for Protective Order. Signed by Magistrate Judge Richard L. Bourgeois, Jr on 8/27/2014. (SMG) (Entered: 08/28/2014)

Aug. 28, 2014

Aug. 28, 2014

RECAP
25

Declaration of Secretary Kathy Kliebert by Kathy Kliebert (Duncan, S.) Modified to edit text on 8/28/2014 (SMG). (Entered: 08/28/2014)

Aug. 28, 2014

Aug. 28, 2014

PACER
26

NOTICE of Supplemental Authority Declaration by Mark Henry Dawson (McKinney, Don) (Entered: 08/28/2014)

Aug. 28, 2014

Aug. 28, 2014

PACER
27

NOTICE of Supplemental Authority Amended Declaration of Kathy Kliebert by Kathy Kliebert (Duncan, S.) (Entered: 08/28/2014)

Aug. 28, 2014

Aug. 28, 2014

PACER
33

Minute Entry for proceedings held before Judge John W. deGravelles: Motion Hearing held on 8/28/2014 re 5 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Bossier City Medical Suite, John Doe 1, Choice Inc. of Texas, John Doe 2, June Medical Services LLC...Counsel presented arguments....On or before 5:00 p.m. today, the secretary of the Louisiana Department of Health and Hospitals (the Department) shall file an amended declaration as set forth in Open Court...With the agreement of the parties and for oral reasons assigned, IT IS ORDERED that Jimmy Guidry, in his official capacity as Louisiana State Health Officer and Medical Director of the Louisiana Department of Health and Hospitals, is hereby DISMISSED....The Court takes the Motion to Dismiss filed by James David Caldwell ( R. Doc. 16) under advisement. A supplemental brief in support of the Motion to Dismiss shall be filed on or before 12:00 p.m. on Friday, August 29, 2014. (Court Reporter SHANNON THOMPSON.) (KDC) (Entered: 09/02/2014)

Aug. 28, 2014

Aug. 28, 2014

PACER
28

TRANSCRIPT REQUEST by Bossier City Medical Suite, Choice Inc. of Texas, John Doe 1, John Doe 2, June Medical Services LLC for proceedings held on August 28, 2014 before Judge deGravelles.. (Rittenberg, William) (Entered: 08/29/2014)

Aug. 29, 2014

Aug. 29, 2014

PACER
29

NOTICE OF FILING OF OFFICIAL TRANSCRIPT - Hearing on Motion for Temporary Restraining Order before Judge John W. deGravelles held on 08/28/2014. Court Reporter: Shannon Thompson, CCR. Phone Number: 225-389-3567. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have five (5) business days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.lamd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.. Redaction Request due 9/16/2014. Redacted Transcript Deadline set for 9/26/2014. Release of Transcript Restriction set for 11/24/2014. (Thompson, Shannon) (Entered: 08/29/2014)

Aug. 29, 2014

Aug. 29, 2014

PACER
30

Supplemental Memorandum in Support of 16 MOTION to Dismiss Pursuant to Fed.R.Civ.P. 12(B)(1) pursuant to Court order filed by James David Caldwell. (Thornhill, Jessica) Modified to edit text on 9/3/2014 (SMG). (Entered: 08/29/2014)

Aug. 29, 2014

Aug. 29, 2014

PACER
31

ORDER granting 5 Motion for Temporary Restraining Order to the extent that any enforcement of § A(2)(a) of Act 620, amending La. R.S. 40:1299.35.2, is enjoined until a hearing is held for the purpose of determining whether a preliminary injunction should issue. Plaintiffs will continue to seek admitting privileges. The Act will be allowed to take effect but Plaintiffs will not be subject to the penalties and sanctions allowed in the statute at this time or in the future for practicing without the relevant admitting privileges during the applications process. Plaintiffs will be allowed to operate lawfully while continuing their efforts to obtain privileges. Plaintiffs Application for a Preliminary Injunction will remain pending. All parties indicated at the TRO Hearing that, if a TRO was granted, additional time was needed to conduct discovery and prepare for the hearing on the preliminary injunction. Thus, in accordance with Fed. R. Civ. P. 65(b)(2), a status conference will be set no later than 30 days hence for the purpose of receiving a status report regarding the pending applications for admitting privileges, determining the amount of time needed by the parties to prepare for the hearing on the preliminary injunction, setting a date for the preliminary injunction hearing, discussing the scope of the issues and nature of the proof which will be presented and discussing all additional issues which the parties and the Court deem relevant. The Court understands that the events in this case are fluid. Should circumstances change, the parties are free to seek any other relief as they may deem appropriate. Given the nature of the relief sought and because there is no risk of monetary loss to the defendant by virtue of the granting of this injunction, it is unnecessary for Plaintiffs to post a bond in this matter...IT IS FURTHER ORDERED that 16 Motion to Dismiss Louisiana State Health Officer and Medical Director, Dr. Jimmy Guidry, is granted and Dr. Jimmy Guidry is hereby DISMISSED..IT IS FURTHER ORDERED that the Motion to Dismiss filed by Defendant Attorney General James David Caldwell is hereby GRANTED and Louisiana State Health Officer and Medical Director, Dr. Jimmy Guidry, is hereby DISMISSED... Signed by Judge John W. deGravelles on 08/31/14. (KDC) Modified on 8/31/2014 (KDC). (Main Document 31 replaced on 9/2/2014) (NLT). (Entered: 08/31/2014)

Aug. 31, 2014

Aug. 31, 2014

Clearinghouse
32

NOTICE of Certificate of Service Regarding Declaration and Amended Declaration by Kathy Kliebert re 27 Notice of (other), 25 Notice of (other) (Duncan, S.) (Entered: 09/02/2014)

Sept. 2, 2014

Sept. 2, 2014

PACER
34

NOTICE of Certificate of Service Regarding Declaration of Mark H. Dawson by Mark Henry Dawson re 26 Notice of (other) (McKinney, Don) (Entered: 09/02/2014)

Sept. 2, 2014

Sept. 2, 2014

PACER
35

NOTICE TO COUNSEL: A Telephone Status Conference is set for 9/30/2014 at 10:00 AM before Judge John W. deGravelles. The parties shall submit to the Court on or before 5:00 PM on 09/23/2014, a brief memo (not more than 3 pages) addressing the issues stated herein. Signed by Judge John W. deGravelles on 09/02/2014. (NLT) (Entered: 09/02/2014)

Sept. 2, 2014

Sept. 2, 2014

PACER
36

Summons Issued as to Mark Henry Dawson. (NOTICE: Counsel shall print and serve both the summons and all attachments in accordance with Federal Rule of Civil Procedure 4.) (NLT) (Entered: 09/10/2014)

Sept. 10, 2014

Sept. 10, 2014

PACER

MOTION for Protective Order by John Doe 5, John Doe 6. This motion was originally filed in 14-597 and is moved to 14-525 for case management purposes; see doc 4 in 14-597 to view image of document. (CGP)

Sept. 19, 2014

Sept. 19, 2014

PACER

MOTION for Preliminary Injunction by Delta Clinic of Baton Rouge, Inc., John Doe 5, John Doe 6, Women's Health Care Center, Inc. This motion was originally filed in 14-597 and is moved to 14-525 for case management purposes; see doc. 5 in 14-597 to view image of document. (CGP)

Sept. 19, 2014

Sept. 19, 2014

PACER
37

Plaintiffs' Brief Provided in Advance of the September 30, 2014 Status Conference by All Plaintiffs. (Rittenberg, William) Modified to edit text on 9/24/2014 (SMG). (Entered: 09/23/2014)

Sept. 23, 2014

Sept. 23, 2014

PACER
38

Defendants' Memorandum on Preliminary Injunction Hearing by Mark Henry Dawson, Kathy Kliebert. (Duncan, S.) Modified to edit text on 9/24/2014 (SMG). (Entered: 09/23/2014)

Sept. 23, 2014

Sept. 23, 2014

PACER

Ex Parte MOTION for Extension of Time by Delta Clinic of Baton Rouge, Inc., John Doe 5, John Doe 6, Women's Health Care Center, Inc. This motion was originally filed in 14-597 and is moved to 14-525 for case management purposes; see doc. 7 in 14-597 to view image of document (CGP) Modified on 9/24/2014 to edit text (CGP).

Sept. 23, 2014

Sept. 23, 2014

PACER
39

ORDER granting 2 Motion to Consolidate Case. The Clerk is directed to consolidate this action with Civil Action Number 14-CV-525-JWD-RLB. Signed by Judge John W. deGravelles on 09/24/2014. (CGP) (Entered: 09/24/2014)

Sept. 24, 2014

Sept. 24, 2014

PACER
41

ORDER granting [] Motion for Extension of Time filed by Plaintiff's Women's Health Care Center, Inc., Delta Clinic of Baton Rouge, Inc., John Doe 5, M.D. and John Doe 6. The time in which Plaintiffs have to file the memorandum requested by this Court with regard to a status conference scheduled for 09/30/2014 in June Med. Servs. LLC, et al. v. Caldwell, et al. CA No.: 3:14-cv-00525-JWD-RLB (M.D. La. 2014) is hereby extended for a period of two (2) days, or until 5:00PM on 09/25/2014. Signed by Judge John W. deGravelles on 9/24/2014. (JDL) (Entered: 09/26/2014)

Sept. 24, 2014

Sept. 24, 2014

PACER
40

Plaintiff's Memorandum Regarding September 30, 2014 Status Conference filed by Delta Clinic of Baton Rouge, Inc., John Doe 5, John Doe 6, Women's Health Care Center, Inc.. (Attachments: # 1 Exhibit A: Letter Agreement with DHH, # 2 Exhibit B: Letter from LSBME)(Schilling, Ellie) Modified on 9/26/2014 to edit text (LLH). (Entered: 09/25/2014)

Sept. 25, 2014

Sept. 25, 2014

PACER

MOTION(S) REFERRED: MOTION for Protective Order. This motion is now pending before the USMJ. (NLT)

Sept. 29, 2014

Sept. 29, 2014

PACER
42

WAIVER OF SERVICE Returned Executed by John Doe 1, Bossier City Medical Suite, John Doe 2, Choice Inc. of Texas, June Medical Services LLC. Mark Henry Dawson waiver sent on 9/17/2014, answer due 11/17/2014. (Rittenberg, William) (Entered: 09/29/2014)

Sept. 29, 2014

Sept. 29, 2014

PACER
43

WAIVER OF SERVICE Returned Executed by John Doe 1, Bossier City Medical Suite, John Doe 2, Choice Inc. of Texas, June Medical Services LLC. Kathy Kliebert waiver sent on 9/17/2014, answer due 11/17/2014. (Rittenberg, William) (Entered: 09/29/2014)

Sept. 29, 2014

Sept. 29, 2014

PACER
44

MOTION to Enroll J. Michael Johnson as Additional Attorney by Kathy Kliebert. (Attachments: # 1 Attachment Proposed Order)(Duncan, S.) (Entered: 09/30/2014)

Sept. 30, 2014

Sept. 30, 2014

PACER

MOTION(S) REFERRED: 44 MOTION to Enroll J. Michael Johnson as Additional Attorney . This motion is now pending before the USMJ. (LLH)

Sept. 30, 2014

Sept. 30, 2014

PACER
45

Minute Entry for proceedings held before Judge John W. deGravelles: Telephone Conference held on 9/30/2014. By 10/8/2014, counsel for Plaintiffs shall submit a chart including the information listed by doctor as stated within. On or before 10/8/2014, the parties shall submit a proposed briefing schedule including the deadlines set forth in this hearing. This matter is assigned for trial (non-jury) on Monday, 3/30/2015 at 9:00 a.m. The Court ordered the parties to attempt to reach a stipulation in regard to the TRO discussion, or in the event no stipulation can be reached, to file briefs on the issue within 10 days, by 10/9/2014 (Court Reporter Shannon Thompson.) (LLH) (Entered: 10/02/2014)

Sept. 30, 2014

Sept. 30, 2014

PACER

Set/Reset Deadlines:, Set/Reset Trial and Related Deadlines: Brief due by 10/9/2014. Bench Trial set for 3/30/2015 at 09:00 AM in Courtroom 1 before Judge John W. deGravelles. (LLH)

Oct. 3, 2014

Oct. 3, 2014

PACER
46

WAIVER OF SERVICE Returned Executed by John Doe 5, Women's Health Care Center, Inc., John Doe 6, Delta Clinic of Baton Rouge, Inc.. Mark Henry Dawson waiver sent on 9/19/2014, answer due 11/18/2014. (Schilling, Ellie) (Entered: 10/03/2014)

Oct. 3, 2014

Oct. 3, 2014

PACER
47

WAIVER OF SERVICE Returned Executed by John Doe 5, Women's Health Care Center, Inc., John Doe 6, Delta Clinic of Baton Rouge, Inc.. Kathy Kliebert waiver sent on 9/19/2014, answer due 11/18/2014. (Schilling, Ellie) (Entered: 10/03/2014)

Oct. 3, 2014

Oct. 3, 2014

PACER
48

ORDER granting 44 Motion to Enroll Additional Attorney. Added attorney J. Michael Johnson as co-counsel for Kathy Kliebert. Signed by Magistrate Judge Richard L. Bourgeois, Jr on 10/8/2014. (This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.) (JSL) (Entered: 10/08/2014)

Oct. 8, 2014

Oct. 8, 2014

PACER
49

Joint Proposed Schedule by Kathy Kliebert. (Duncan, S.) Modified to edit text on 10/9/2014 (SMG). (Entered: 10/08/2014)

Oct. 8, 2014

Oct. 8, 2014

PACER
50

Chart of Pending Applications by All Plaintiffs. (Rittenberg, William) Modified to edit text on 10/9/2014 (SMG). (Entered: 10/08/2014)

Oct. 8, 2014

Oct. 8, 2014

PACER
51

Memorandum Regarding Status of Pending Applications for Privileges by Delta Clinic of Baton Rouge, Inc., John Doe 5, John Doe 6, Women's Health Care Center, Inc. (Schilling, Ellie) Modified to edit text on 10/9/2014 (SMG). (Entered: 10/08/2014)

Oct. 8, 2014

Oct. 8, 2014

PACER
52

Brief regarding Clarifying the Scope of the TRO. (Rittenberg, William) (Entered: 10/09/2014)

Oct. 9, 2014

Oct. 9, 2014

PACER
53

Brief regarding Scope of Temporary Restraining Order. (Duncan, S.) (Entered: 10/09/2014)

Oct. 9, 2014

Oct. 9, 2014

PACER
54

Brief regarding Scope of Temporary Restraining Order. (Attachments: # 1 Exhibit "A," Email Correspondence)(Schilling, Ellie) (Entered: 10/09/2014)

Oct. 9, 2014

Oct. 9, 2014

PACER
55

ORDER granting Motion for Protective Order (This motion was originally filed in 14-597 and is moved to 14-525 for case management purposes; see doc 4 in 14-597 to view image of document). Signed by Magistrate Judge Richard L. Bourgeois, Jr on 10/15/2014. (SMG) (Entered: 10/15/2014)

Oct. 15, 2014

Oct. 15, 2014

PACER
56

JOINT SCHEDULING ORDER: The following deadlines are hereby established: Defendants' Answer in 14-525 due by 11/17/2014. Defendants' Answer in 14-597 due by 11/18/2014. Plaintiffs' and Defendants' Expert Reports due by 11/17/2014. Rebuttal Expert Reports due by 12/1/2014. Discovery Cut-Off is 12/31/2014. Pre-Trial Motions due by 2/16/2015. Responses to Pre-Trial Motions is 3/2/2015. Reply Responses due by 3/9/2015. Defendants' Opposition to Preliminary Injunction due by 2/16/2015. Plaintiff's Reply due by 3/6/2015. Pretrial Order due by 3/12/2015. Pretrial Conference set for 3/18/2015 at 1:30 p.m. Trial set for 3/30/2015 at 9:00 a.m. Signed by Judge John W. deGravelles on 10/21/2014. (SMG) Modified on 10/22/2014 (NLT). (Entered: 10/21/2014)

Oct. 21, 2014

Oct. 21, 2014

PACER
57

ORDER CLARIFYING TEMPORARY RESTRAINING ORDER OF AUGUST 31, 2014 AND SETTING STATUS CONFERENCE FOR NOVEMBER 6, 2014: The Court therefore grants leave to the Womens Health Plaintiffs to Move for a TRO. The Court sets a telephone status conference on 11/6/2014 at 10 a.m. for the purpose of selecting a date for the hearing on this motion. In addition, all parties will be allowed to introduce any additional evidence and argument in support of or opposition to the TRO now in effect. The Court's TRO issued on August 31, 2014 (Doc. 31), as clarified herein, will remain in effect until the conclusion of the hearing on the preliminary injunction motion or as otherwise modified by the Court. Signed by Judge John W. deGravelles on 11/3/2014. (NLT) (Entered: 11/03/2014)

Nov. 3, 2014

Nov. 3, 2014

PACER
58

Joint MOTION for Protective Order by Bossier City Medical Suite, Choice Inc. of Texas, Delta Clinic of Baton Rouge, Inc., John Doe 1, John Doe 2, John Doe 5, John Doe 6, June Medical Services LLC, Women's Health Care Center, Inc.. (Attachments: # 1 Proposed Protective Order)(Rittenberg, William) (Entered: 11/05/2014)

Nov. 5, 2014

Nov. 5, 2014

PACER

MOTION(S) REFERRED: 58 Joint MOTION for Protective Order . This motion is now pending before the USMJ. (LLH)

Nov. 6, 2014

Nov. 6, 2014

PACER
59

ORDER granting (58) Joint Motion for Protective Order and will be entered into the record of the above-referenced matters. Signed by Magistrate Judge Richard L. Bourgeois, Jr on 11/6/2014. (LLH) (Entered: 11/06/2014)

Nov. 6, 2014

Nov. 6, 2014

RECAP
60

Minute Entry for proceedings held before Judge John W. deGravelles: Telephone Conference held on 11/6/2014. Hearing on the Women's Health Plaintiff's Temporary Restraining Order is set for December 16, 2014, at 1:30 p.m. in Courtroom #1. On or before December 9, 2014, all parties shall submit simultaneous briefs regarding the Women's Health Plaintiffs' Motion for Temporary Restraining Order. At the same time, all parties will be allowed to introduce any additional evidence and argument in support of or opposition to the TRO now in effect. Responses will be filed on or before Thursday, December 11, 2014. (NLT) (Entered: 11/06/2014)

Nov. 6, 2014

Nov. 6, 2014

PACER
61

MOTION for Janet Crepps to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1148880) by Bossier City Medical Suite, Choice Inc. of Texas, John Doe 1, John Doe 2, June Medical Services LLC. (Attachments: # 1 Attachment Declaration of Janet Crepps in Support of Motion for Admission Pro Hac Vice, # 2 Attachment Proposed Order Admitting Janet Crepps Pro Hac Vice)(Rittenberg, William) (Entered: 11/12/2014)

Nov. 12, 2014

Nov. 12, 2014

PACER

MOTION(S) REFERRED: 61 MOTION for Janet Crepps to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1148880). This motion is now pending before the USMJ. (LLH)

Nov. 12, 2014

Nov. 12, 2014

PACER
62

Additional Exhibits to 61 MOTION for Janet Crepps to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1148880) by Bossier City Medical Suite, Choice Inc. of Texas, John Doe 1, John Doe 2, June Medical Services LLC. filed by Bossier City Medical Suite, Choice Inc. of Texas, John Doe 1, John Doe 2, June Medical Services LLC. (Rittenberg, William) (Entered: 11/12/2014)

Nov. 12, 2014

Nov. 12, 2014

PACER
63

SEALED DOCUMENT List of Doctor John Does' Names. (Rittenberg, William) Modified to edit text on 11/17/2014 (SMG). (Entered: 11/14/2014)

Nov. 14, 2014

Nov. 14, 2014

PACER
64

ANSWER of Defendant Kathy Kliebert to June Medical Services 14 Amended Complaint, by Kathy Kliebert.(Duncan, S.) Modified on 11/17/2014 to edit text (LLH). (Entered: 11/17/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER
65

ANSWER of Defendant Kathy Kliebert to Women's Health Care Center Complaint (This document was originally filed in the member case, civil action 14-597, by counsel.) by Kathy Kliebert.(LLH) (Entered: 11/17/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER
66

ANSWER to 14 Amended Complaint, by Mark Henry Dawson.(McKinney, Don) (Entered: 11/17/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER
67

Notice of Appearance by Kathy Kliebert. (Johnson, J.) Modified to replace and flatten document on 11/19/2014 (BCL). Modified to edit text on 12/3/2014 (SMG). (Entered: 11/17/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER
68

ANSWER to Complaint in 14-cv-597 by Mark Henry Dawson. This document was originally filed in the member case by counsel. (JDL) Modified on 11/21/2014 to add text (JDL). (Entered: 11/19/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER

MOTION(S) REFERRED: 67 First MOTION to Enroll Charlotte Y. Bergeron as Additional Attorney. This motion is now pending before the USMJ. (BCL)

Nov. 19, 2014

Nov. 19, 2014

PACER
69

ORDER granting 61 Motion for Janet Crepps to Appear Pro Hac Vice as co-counsel for plaintiffs, Bossier City Medical Suite, Choice, Inc. of Texas, John Doe 1, MD, John Doe 2, MD and June Medical Services, LLC. Signed by Magistrate Judge Richard L. Bourgeois, Jr on 11/21/2014. (JDL) (Entered: 11/24/2014)

Nov. 24, 2014

Nov. 24, 2014

PACER
70

MOTION for Voluntary Dismissal by Delta Clinic of Baton Rouge, Inc., John Doe 5, John Doe 6, Women's Health Care Center, Inc.. (Attachments: # 1 Proposed Order)(Schilling, Ellie) Modified to edit text on 12/8/2014 (SMG). (Entered: 12/05/2014)

Dec. 5, 2014

Dec. 5, 2014

PACER
71

Notice to Counsel: Telephone Conference set for 12/8/2014 at 3:00 PM Central Time before Judge John W. deGravelles. Counsel for plaintiff shall initiate the call to the Court.(This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.)(KDC) (Entered: 12/08/2014)

Dec. 8, 2014

Dec. 8, 2014

PACER
73

Minute Entry for proceedings held before Judge John W. deGravelles: Telephone Conference held on 12/8/2014. The pending motion to dismiss claims of plaintiffs in the Women's Health Clinic case (consolidated Civil Action 14-597-JWD-RLB) was discussed. All parties present on this call except for Don McKinney, counsel for Mark Henry Dawson, have no objection to the Court granting plaintiff's 70 motion to dismiss. Once the Court hears the position of defendant, Mark Henry Dawson, the motion to dismiss will be addressed, as well at the hearing currently set for 12/16/2014. The Court reminds the parties that counsel for the Plaintiffs shall submit updated charts as the hospitals act upon the applications. Brief due by 12/10/2014. (LLH) (Entered: 12/10/2014)

Dec. 8, 2014

Dec. 8, 2014

PACER
72

NOTICE of No Opposition to 70 Motion for Voluntary Dismissal by Mark Henry Dawson (Wall, Ralph) Modified to edit text on 12/9/2014 (BCL). (Entered: 12/09/2014)

Dec. 9, 2014

Dec. 9, 2014

PACER
74

Brief regarding 70 MOTION for Voluntary Dismissal. (Rittenberg, William) Modified to edit text on 12/12/2014 (BCL). (Entered: 12/10/2014)

Dec. 10, 2014

Dec. 10, 2014

PACER
75

Brief on 70 MOTION for Voluntary Dismissal. (Attachments: # 1 Exhibit Exhibit A Solansky Report)(Duncan, S.) Modified to edit text on 12/12/2014 (BCL). (Entered: 12/10/2014)

Dec. 10, 2014

Dec. 10, 2014

PACER
76

Brief on 70 MOTION for Voluntary Dismissal filed by Mark Henry Dawson. (Wall, Ralph) Modified to edit text on 12/12/2014 (BCL). (Entered: 12/10/2014)

Dec. 10, 2014

Dec. 10, 2014

PACER
77

ORDER granting 70 Motion to Dismiss without prejudice the claims of plaintiffs in Civil Action 14-597. Signed by Judge John W. deGravelles on 12/11/14. (This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.) (KDC) (Entered: 12/11/2014)

Dec. 11, 2014

Dec. 11, 2014

PACER
78

Notice to Counsel: Hearing set for December 16, 2014, at 1:30 p.m. is hereby canceled.(This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.) (KDC) (Entered: 12/15/2014)

Dec. 15, 2014

Dec. 15, 2014

PACER
79

Reply to 75 Brief Regarding Women's Health Voluntary Dismissal filed by All Plaintiffs. (Rittenberg, William) Modified to edit text on 12/18/2014 (BCL). (Entered: 12/17/2014)

Dec. 17, 2014

Dec. 17, 2014

PACER
80

MOTION for Zoe Levine to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1171695) by Bossier City Medical Suite, Choice Inc. of Texas, John Doe 1, John Doe 2, June Medical Services LLC. (Attachments: # 1 Attachment Declaration of Zoe Levine in Support of Motion for Admission Pro Hac Vice, # 2 Attachment Proposed Order Admitting Zoe Levine Pro Hac Vice)(Rittenberg, William) (Entered: 01/06/2015)

Jan. 6, 2015

Jan. 6, 2015

PACER
81

MOTION for David Brown to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1171825) by Bossier City Medical Suite, Choice Inc. of Texas, John Doe 1, John Doe 2, June Medical Services LLC. (Attachments: # 1 Attachment Declaration of David Brown in Support of Motion for Admission Pro Hac Vice, # 2 Attachment Proposed Order Admitting David Brown Pro Hac Vice)(Rittenberg, William) (Entered: 01/06/2015)

Jan. 6, 2015

Jan. 6, 2015

PACER

MOTION(S) REFERRED: 80 MOTION for Zoe Levine to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1171695), 81 MOTION for David Brown to Appear Pro Hac Vice (Filing fee $100.00, Receipt Number 053N-1171825). This motion is now pending before the USMJ. (BCL)

Jan. 6, 2015

Jan. 6, 2015

PACER
82

ORDER granting 80 Motion for Zoe Levine to Appear Pro Hac Vice as co-counsel for the plaintiffs. Signed by Magistrate Judge Richard L. Bourgeois, Jr on 1/12/2015. (JDL) (Entered: 01/13/2015)

Jan. 13, 2015

Jan. 13, 2015

PACER
83

ORDER granting 81 Motion for David Brown to Appear Pro Hac Vice as co-counsel for the plaintiffs. Signed by Magistrate Judge Richard L. Bourgeois, Jr on 1/12/2015. (JDL) (Entered: 01/13/2015)

Jan. 13, 2015

Jan. 13, 2015

PACER
84

SECOND ORDER CLARIFYING TEMPORARY RESTRAINING ORDER OF 8/31/2014 : The 31 TRO of 8/31/2014 remains in force until the Preliminary Injunction hearing of 3/30/2015 or as otherwise modified by this Court. Signed by Judge John W. deGravelles on 1/15/2015. (LLH) (Entered: 01/15/2015)

Jan. 15, 2015

Jan. 15, 2015

RECAP
85

Notice to Counsel: Telephone Conference set for 2/5/2015 at 11:00 AM before Judge John W. deGravelles. Counsel for plaintiff shall set up the conference call to the Court as previously done in this matter. (This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.)(KDC) (Entered: 02/03/2015)

Feb. 3, 2015

Feb. 3, 2015

PACER
86

Minute Entry for proceedings held before Judge John W. deGravelles: Telephone Conference held on 2/5/2015. The pretrial motion deadline is reset to March 10, 2015. Response to pretrial motions shall be filed on or before March 17, 2015, and any reply briefs shall be filed on or before March 20, 2015. Defendants may file a response to Plaintiffs' reply memo to Preliminary Injunction motion on or before March 14, 2015. The parties shall submit to the Court a proposed deadline for submission of an exhibit and witness list. The Court advised the parties that the pretrial conference in this matter will be held in person. (Court Reporter S. Thompson.) (SMG) (Entered: 02/06/2015)

Feb. 5, 2015

Feb. 5, 2015

PACER

Case Details

State / Territory: Louisiana

Case Type(s):

Reproductive Issues

Key Dates

Filing Date: Aug. 22, 2014

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Three women's reproductive health clinics that provide abortions and two individual doctors who perform abortions

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Center for Reproductive Rights

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Louisiana, State

Defendant Type(s):

Jurisdiction-wide

Hospital/Health Department

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Due Process: Substantive Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

U.S. Supreme Court merits opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Declaratory Judgment

Source of Relief:

Litigation

Amount Defendant Pays: 3,800,000

Order Duration: 2020 - 2022

Content of Injunction:

Preliminary relief granted

Issues

Reproductive rights:

Admitting privileges

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

Abortion