Case: Caring Families Pregnancy Services v. Hartford

3:19-cv-00584 | U.S. District Court for the District of Connecticut

Filed Date: April 18, 2019

Closed Date: Aug. 7, 2020

Clearinghouse coding complete

Case Summary

This is a case challenging an ordinance in the City of Hartford, Connecticut, that regulated pregnancy resource centers (PRCs). PRCs are organizations that provide counseling and other services to people facing unplanned pregnancies. Often, PRCs present themselves as healthcare facilities but do not employ licensed medical professionals to provide or supervise pregnancy tests, ultrasound examinations, and other medical services. On December 11, 2017, the City of Hartford enacted an ordinance re…

This is a case challenging an ordinance in the City of Hartford, Connecticut, that regulated pregnancy resource centers (PRCs). PRCs are organizations that provide counseling and other services to people facing unplanned pregnancies. Often, PRCs present themselves as healthcare facilities but do not employ licensed medical professionals to provide or supervise pregnancy tests, ultrasound examinations, and other medical services. On December 11, 2017, the City of Hartford enacted an ordinance requiring any PRC that operated within the City to disclose if it did not have a licensed medical provider on the premises who would provide, or directly supervise the provision of, all medical services provided by the PRC. The ordinance also prohibited PRCs from engaging in false, misleading, or deceptive advertising. The ordinance took effect on October 1, 2018.

On April 18, 2019, Caring Families Pregnancy Services, which ran a mobile PRC called Mobile Care Unit, filed this lawsuit in the United States District Court for the District of Connecticut. The plaintiff sued the City of Hartford under 42 U.S.C. § 1983. Represented by Alliance Defending Freedom, the plaintiff sought a permanent injunction to prevent the City from enforcing the ordinance, a declaration that the ordinance violated the First and Fourteenth amendments and state law, compensatory and nominal damages, attorneys’ fees and any other equitable relief. It claimed that because of the ordinance, it was unable to 1) engage in protected speech, which violated their First Amendment right to freedom of speech, 2) express sincerely held religious beliefs, in violation of the First Amendment right to free exercise of religion, and 3) advocate its position to people who shared similar views, in violation of the First Amendment right to freedom of association. The plaintiff further claimed that the City enacted the ordinance with the aim of suppressing anti-abortion views, which lacked a secular purpose in violation of the First Amendment’s Establishment Clause. Plaintiff also argued that the vague language of the ordinance violated its right to due process under the Fourteenth Amendment, citing the ordinance’s allegedly vague guidelines which offered officials considerable discretion. Finally, the plaintiff claimed the ordinance violated provisions of the Connecticut Constitution and state law ensuring freedom of religion. The case was assigned to Judge Janet C. Hall. 

The parties engaged in discovery, and on May 19, 2020, filed cross motions for summary judgment. Before the court could rule on those motions, the parties submitted a joint motion, on June 5, 2020, to stay the case pending settlement negotiations. On June 8, 2020, the court granted the stay.

On July 22, 2020, the parties submitted a joint motion, providing their settlement agreement to the court and asking the court to “so order” the agreement and to dismiss the case. Under the settlement, the parties agreed that the ordinance would remain in full effect, but that it would not be enforced against Caring Families’ Mobile Care Unit provided that the Unit continued to have licensed medical personnel on site at all times. The parties also agreed that the urine pregnancy tests and ultrasounds currently being conducted by the Care Unit were the only medical services being provided, and should the Care Unit expand its services, it would continue to remain outside the enforcement of the ordinance provided that any additional medical services would also be provided or supervised by a licensed medical professional. Pursuant to the agreement, the lawsuit would be dismissed without prejudice to Caring Families initiating another action if the City attempted to enforce the ordinance against it in the future.  

The court so ordered the settlement agreement and dismissed the case on August 7, 2020.  The case is now closed. 

Summary Authors

Simran Takhar (7/10/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/14964086/parties/caring-families-pregnancy-services-v-hartford/


show all people

Documents in the Clearinghouse

Document
1

3:19-cv-00584

Verified Complaint

Caring Families Pregnancy Services v. City of Hartford

April 18, 2019

April 18, 2019

Complaint
67-1

3:19-cv-00584

Exhibit A - Settlement Agreement and General Release

Caring Families Pregnancy Services v. City of Hartford

July 22, 2020

July 22, 2020

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/14964086/caring-families-pregnancy-services-v-hartford/

Last updated Dec. 21, 2024, 5:33 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against City of Hartford( Filing fee $400 receipt number ACTDC-5243879.), filed by Caring Families. (Attachments: # 1 Civil Cover Sheet)(Stewart, Patricia) Modified on 4/19/2019 to correct parties (Hushin, Z.). (Entered: 04/18/2019)

1 Civil Cover Sheet

View on PACER

April 18, 2019

April 18, 2019

RECAP

Request to Issue Summons

April 18, 2019

April 18, 2019

PACER

Request for Clerk to issue summons as to City of Hartford's Office of the Corporation Counsel. (Stewart, Patricia)

April 18, 2019

April 18, 2019

PACER

Request for Clerk to issue summons as to City of Hartford. (Stewart, Patricia) Modified on 4/19/2019 to correct party (Hushin, Z.).

April 18, 2019

April 18, 2019

PACER

Add and Terminate Judges

April 18, 2019

April 18, 2019

PACER

Judge Janet C. Hall added. (Hushin, Z.)

April 18, 2019

April 18, 2019

PACER
2

Order on Pretrial Deadlines: Amended Pleadings due by 6/17/2019 Discovery due by 10/18/2019 Dispositive Motions due by 11/22/2019 Signed by Clerk on 4/18/2019.(Anastasio, F.) (Entered: 04/22/2019)

April 18, 2019

April 18, 2019

PACER
3

ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Janet C. Hall on 4/18/2019.(Anastasio, F.) (Entered: 04/22/2019)

April 18, 2019

April 18, 2019

PACER
4

STANDING PROTECTIVE ORDER Signed by Judge Janet C. Hall on 4/18/2019.(Anastasio, F.) (Entered: 04/22/2019)

April 18, 2019

April 18, 2019

PACER
5

Standing Order re: Discovery Signed by Judge Janet C. Hall on 4/18/2019.(Anastasio, F.) (Entered: 04/22/2019)

April 18, 2019

April 18, 2019

PACER

Add and Terminate Judges

April 19, 2019

April 19, 2019

PACER
6

NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of 3 Electronic Filing Order, 4 Protective Order, 5 Order, 1 Complaint filed by Caring Families Pregnancy Services, 2 Order on Pretrial Deadlines Signed by Clerk on 4/22/2019.(Anastasio, F.) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
7

ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *City of Hartford* with answer to complaint due within *21* days. Attorney *Patricia D. Stewart* *Stewart Law Offices* *153 Prospect Street* *Norwell, MA 02061*. (Anastasio, F.) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
8

MOTION for Attorney(s) Denise Mayo Harle to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5249891) by Caring Families Pregnancy Services. (Attachments: # 1 Affidavit Denise Harle, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Stewart, Patricia) (Additional attachment(s) added on 5/2/2019: # 4 Corrected Affidavit) (Lewis, D). (Entered: 04/24/2019)

April 24, 2019

April 24, 2019

PACER
9

MOTION for Attorney(s) Kevin H. Theriot to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5254230) by Caring Families Pregnancy Services. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Stewart, Patricia) (Entered: 04/26/2019)

April 26, 2019

April 26, 2019

PACER
10

ORDER granting 9 MOTION for Attorney Kevin H. Theriot to be Admitted Pro Hac Vice. Signed by Clerk on 4/29/2019. (Reis, Julia) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

PACER

Order on Motion for Admission Pro Hac Vice

April 29, 2019

April 29, 2019

PACER
11

MOTION for Attorney(s) David A. Cortman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5258618) by Caring Families Pregnancy Services. (Attachments: # 1 Affidavit Exhibit 1, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Stewart, Patricia) (Entered: 04/30/2019)

April 30, 2019

April 30, 2019

PACER
12

ORDER granting 11 MOTION for Attorney David A. Cortman to be Admitted Pro Hac Vice. Signed by Clerk on 5/1/2019. (Reis, Julia) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

PACER

Order on Motion for Admission Pro Hac Vice

May 1, 2019

May 1, 2019

PACER
13

ORDER granting 8 Motion to Appear pro hac vice Certificate of Good Standing due by 7/1/2019. SO ORDERED by Judge Janet C. Hall on 5/2/2019. (Lewis, D) (Entered: 05/02/2019)

May 2, 2019

May 2, 2019

PACER

Order on Motion for Admission Pro Hac Vice

May 2, 2019

May 2, 2019

PACER
14

NOTICE of Appearance by Denise Harle on behalf of Caring Families Pregnancy Services (Harle, Denise) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

PACER
15

SUMMONS Returned Executed by Caring Families Pregnancy Services. City of Hartford served on 5/1/2019, answer due 5/22/2019. (Harle, Denise) (Entered: 05/06/2019)

May 6, 2019

May 6, 2019

PACER
16

NOTICE of Appearance by David A Cortman on behalf of Caring Families Pregnancy Services (Cortman, David) (Entered: 05/07/2019)

May 7, 2019

May 7, 2019

PACER
17

NOTICE of Appearance by Lori A. Mizerak on behalf of City of Hartford (Mizerak, Lori) (Entered: 05/09/2019)

May 9, 2019

May 9, 2019

PACER
18

NOTICE of Appearance by Howard G. Rifkin on behalf of City of Hartford (Rifkin, Howard) (Entered: 05/09/2019)

May 9, 2019

May 9, 2019

PACER

Set Deadlines/Hearings

May 10, 2019

May 10, 2019

PACER

Set Deadlines/Hearings: Rule 26 Meeting Report due by 6/24/2019 (DeRubeis, B.)

May 10, 2019

May 10, 2019

PACER
19

MOTION for To Be Excused From Attendance in Court Order by Caring Families Pregnancy Services. (Attachments: # 1 Text of Proposed Order)(Stewart, Patricia) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

PACER
20

NOTICE of Appearance by Kevin H. Theriot on behalf of Caring Families Pregnancy Services (Theriot, Kevin) (Entered: 05/17/2019)

May 17, 2019

May 17, 2019

PACER
21

MOTION for Attorney(s) Stephanie Toti to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5284752) by City of Hartford. (Attachments: # 1 Affidavit Affidavit of Stephanie Toti (Exhibit A), # 2 Certificate of Good Standing (Stephanie Toti), # 3 Proposed Order)(Rifkin, Howard) (Entered: 05/17/2019)

May 17, 2019

May 17, 2019

PACER
22

ORDER granting 21 MOTION for Attorney Stephanie Toti to be Admitted Pro Hac Vice. Signed by Clerk on 5/20/2019. (Reis, Julia) (Entered: 05/20/2019)

May 20, 2019

May 20, 2019

PACER

Order on Motion for Admission Pro Hac Vice

May 20, 2019

May 20, 2019

PACER
23

ANSWER to 1 Complaint with Affirmative Defenses by City of Hartford.(Rifkin, Howard) (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

PACER
24

ORDER granting 19 Motion for Order. SO ORDERED by Judge Janet C. Hall on 5/24/2019. (Lewis, D) (Entered: 05/24/2019)

May 24, 2019

May 24, 2019

PACER

Order on Motion for Order

May 24, 2019

May 24, 2019

PACER
25

NOTICE of Appearance by Stephanie Toti on behalf of City of Hartford (Toti, Stephanie) (Entered: 06/21/2019)

June 21, 2019

June 21, 2019

PACER
26

Joint REPORT of Rule 26(f) Planning Meeting. (Harle, Denise) (Entered: 06/24/2019)

June 24, 2019

June 24, 2019

RECAP
27

SCHEDULING ORDER re: Case Management Plan Amended Pleadings due by 8/15/2019. Discovery due by 2/14/2020. Dispositive Motions due by 4/3/2020. Status Report due by 9/27/2019. Trial Brief due by 4/3/2020. Signed by Judge Janet C. Hall on 6/27/2019.(Reis, Julia) (Entered: 06/28/2019)

June 27, 2019

June 27, 2019

PACER
28

Joint STATUS REPORT by Caring Families Pregnancy Services. (Harle, Denise) (Entered: 09/27/2019)

Sept. 27, 2019

Sept. 27, 2019

PACER
29

Joint STATUS REPORT by Caring Families Pregnancy Services. (Harle, Denise) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

RECAP
30

NOTICE of Appearance by Priscilla Joyce Smith on behalf of City of Hartford (Smith, Priscilla) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

PACER
31

MOTION for Leave to Appear Law Student Intern Rebecca Steinberg by City of Hartford. (Smith, Priscilla) (Entered: 12/22/2019)

Dec. 22, 2019

Dec. 22, 2019

PACER
32

MOTION for Leave to Appear Law Student Intern Evelyn Cai by City of Hartford. (Smith, Priscilla) (Entered: 12/22/2019)

Dec. 22, 2019

Dec. 22, 2019

PACER
33

MOTION for Leave to Appear Law Student Intern Melanie Sava by City of Hartford. (Smith, Priscilla) (Entered: 12/22/2019)

Dec. 22, 2019

Dec. 22, 2019

PACER
34

MOTION for Leave to Appear Law Student Intern Sarah Jane Bever-Chritton by City of Hartford. (Smith, Priscilla) (Entered: 12/22/2019)

Dec. 22, 2019

Dec. 22, 2019

PACER
35

ORDER granting 31 Motion for Leave to Appear Law Student Intern Rebecca Steinberg; granting 32 Motion for Leave to Appear Law Student Intern Evelyn Cai; granting 33 Motion for Leave to Appear Law Student Intern Melanie Sava; granting 34 Motion for Leave to Appear Law Student Intern Sarah Jane Bever-Chritton. SO ORDERED by Judge Janet C. Hall on 12/27/2019. (Reis, Julia) (Entered: 12/27/2019)

Dec. 27, 2019

Dec. 27, 2019

PACER

Order on Motion to Appear

Dec. 27, 2019

Dec. 27, 2019

PACER
36

Joint MOTION for Extension of Time until 3/30/2020 to Complete Discovery by Caring Families Pregnancy Services. (Harle, Denise) (Entered: 01/08/2020)

Jan. 8, 2020

Jan. 8, 2020

PACER
37

ORDER granting 36 Joint MOTION for Extension of Time until 3/30/2020 to Complete Discovery. Granted. Given counsel have identified this new date, the court does not expect to grant further extensions. SO ORDERED by Judge Janet C. Hall on 1/14/2020. (Lewis, D) Modified on 1/14/2020 (Lewis, D). (Entered: 01/14/2020)

Jan. 14, 2020

Jan. 14, 2020

PACER

Set Deadlines/Hearings

Jan. 14, 2020

Jan. 14, 2020

PACER

Order on Motion for Extension of Time

Jan. 14, 2020

Jan. 14, 2020

PACER

Set Deadlines/Hearings: Discovery due by 3/30/2020 (Lewis, D)

Jan. 14, 2020

Jan. 14, 2020

PACER
38

MOTION for Attorney(s) Rupali Sharma to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5654140) by City of Hartford. (Attachments: # 1 Affidavit Affidavit (Exhibit A), # 2 Exhibit Certificate of Good Standing, # 3 Exhibit Proposed Order)(Rifkin, Howard) (Entered: 01/23/2020)

Jan. 23, 2020

Jan. 23, 2020

PACER
39

ORDER granting 38 MOTION for Attorney Rupali Sharma to be Admitted Pro Hac Vice. Signed by Clerk on 1/24/2020. (Reis, Julia) (Entered: 01/24/2020)

Jan. 24, 2020

Jan. 24, 2020

PACER

Order on Motion for Admission Pro Hac Vice

Jan. 24, 2020

Jan. 24, 2020

PACER
40

Joint MOTION for Extension of Time until 6/9/2020 for Dispositive Motions by Caring Families Pregnancy Services. (Harle, Denise) (Entered: 02/06/2020)

Feb. 6, 2020

Feb. 6, 2020

PACER
41

ORDER granting in part 40 Motion for Extension of Time. Granted in part to May 19, 2020. SO ORDERED by Judge Janet C. Hall on 2/10/2020. (Lewis, D) (Entered: 02/10/2020)

Feb. 10, 2020

Feb. 10, 2020

PACER

Set Deadlines/Hearings

Feb. 10, 2020

Feb. 10, 2020

PACER

Order on Motion for Extension of Time

Feb. 10, 2020

Feb. 10, 2020

PACER

Set Deadlines/Hearings: Dispositive Motions due by 5/19/2020 (Lewis, D)

Feb. 10, 2020

Feb. 10, 2020

PACER
42

MOTION for Attorney(s) Juanluis Rodriguez to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5693982) by City of Hartford. (Attachments: # 1 Affidavit (Exhibit A), # 2 Exhibit (Certificate of Good Standing), # 3 Text of Proposed Order (Proposed Order))(Rifkin, Howard) (Entered: 02/13/2020)

Feb. 13, 2020

Feb. 13, 2020

PACER

Order on Motion for Admission Pro Hac Vice

Feb. 13, 2020

Feb. 13, 2020

PACER
43

MOTION for Attorney(s) Sneha Shah to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5694006) by City of Hartford. (Attachments: # 1 Affidavit (Exhibit A), # 2 Exhibit (Certificate of Good Standing), # 3 Text of Proposed Order (Proposed Order))(Rifkin, Howard) (Entered: 02/13/2020)

Feb. 13, 2020

Feb. 13, 2020

PACER
44

ORDER granting 42 Motion to Appear ; granting 43 Motion to Appear Certificate of Good Standing due by 4/13/2020. Signed by Clerk on 2/13/2020. (Lewis, D) (Entered: 02/13/2020)

Feb. 13, 2020

Feb. 13, 2020

PACER
45

MOTION for Attorney(s) Dipti Singh to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5706020) by City of Hartford. (Attachments: # 1 Affidavit Exhibit A, # 2 Exhibit Certificate of Good Standing, # 3 Exhibit Proposed Order)(Rifkin, Howard) (Entered: 02/20/2020)

Feb. 20, 2020

Feb. 20, 2020

PACER
46

ORDER granting 45 MOTION for Attorney Dipti Singh to be Admitted Pro Hac Vice. Signed by Clerk on 2/21/2020. (Reis, Julia) (Entered: 02/21/2020)

Feb. 21, 2020

Feb. 21, 2020

PACER

Order on Motion for Admission Pro Hac Vice

Feb. 21, 2020

Feb. 21, 2020

PACER
47

NOTICE of Appearance by Rupali Sharma on behalf of City of Hartford (Sharma, Rupali) (Entered: 02/21/2020)

Feb. 21, 2020

Feb. 21, 2020

PACER
48

NOTICE of Appearance by Sneha Shah on behalf of City of Hartford (Shah, Sneha) (Entered: 02/21/2020)

Feb. 21, 2020

Feb. 21, 2020

PACER
49

MOTION for Attorney(s) Samuel D. Green to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5724098) by Caring Families Pregnancy Services. (Attachments: # 1 Affidavit Affidavit of Samuel D. Green in Support of PHV Motion, # 2 Text of Proposed Order)(Harle, Denise) (Entered: 03/02/2020)

March 2, 2020

March 2, 2020

PACER
50

NOTICE of Appearance by Dipti Singh on behalf of City of Hartford (Singh, Dipti) (Entered: 03/03/2020)

March 3, 2020

March 3, 2020

PACER
51

CERTIFICATE OF GOOD STANDING re 49 MOTION for Attorney(s) Samuel D. Green to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5724098) by Caring Families Pregnancy Services. (Stewart, Patricia) (Entered: 03/03/2020)

March 3, 2020

March 3, 2020

PACER
52

MOTION for Attorney(s) Samuel D. Green to be Admitted Pro Hac Vice (includes a request to waive the fee) by Caring Families Pregnancy Services. (Attachments: # 1 Affidavit Samuel Green Revised PHV Affidavit)(Stewart, Patricia) (Entered: 03/09/2020)

March 9, 2020

March 9, 2020

PACER
53

ORDER terminating as moot 49 MOTION for Attorney Samuel D. Green to be Admitted Pro Hac Vice ; granting 52 MOTION for Attorney Samuel D. Green to be Admitted Pro Hac Vice. Signed by Clerk on 3/10/2020. (Reis, Julia) (Entered: 03/10/2020)

March 10, 2020

March 10, 2020

PACER

Order on Motion for Admission Pro Hac Vice

March 10, 2020

March 10, 2020

PACER
54

NOTICE of Appearance by Samuel David Green on behalf of Caring Families Pregnancy Services (Green, Samuel) (Entered: 03/10/2020)

March 10, 2020

March 10, 2020

PACER
55

Joint MOTION for Extension of Time until 5/8/2020 to Complete Discovery by Caring Families Pregnancy Services. (Harle, Denise) (Entered: 03/13/2020)

March 13, 2020

March 13, 2020

PACER
56

ORDER granting 55 Joint MOTION for Extension of Time until 5/8/2020 to Complete Discovery. Granted. IF travel is still not advised when the new deadline is approaching, counsel should investigate doing the deposition by teleconferencing with videotaping and advise the court concerning the feasibility of that approach if further extensions are sought.. SO ORDERED by Judge Janet C. Hall on 3/16/2020. (Lewis, D) (Entered: 03/16/2020)

March 16, 2020

March 16, 2020

PACER

Set Deadlines/Hearings

March 16, 2020

March 16, 2020

PACER

Order on Motion for Extension of Time

March 16, 2020

March 16, 2020

PACER

Set Deadlines/Hearings: Discovery due by 5/8/2020 (Lewis, D)

March 16, 2020

March 16, 2020

PACER
57

Joint STATUS REPORT by Caring Families Pregnancy Services. (Harle, Denise) (Entered: 03/25/2020)

March 25, 2020

March 25, 2020

PACER
58

NOTICE of Appearance by Juanluis Rodriguez on behalf of City of Hartford (Rodriguez, Juanluis) (Entered: 04/03/2020)

April 3, 2020

April 3, 2020

PACER
59

MOTION for Summary Judgment by Caring Families Pregnancy Services.Responses due by 6/9/2020 (Attachments: # 1 Statement of Material Facts Local Rule 56(a)1 Statement of Undisputed Material Facts, # 2 Memorandum in Support of Motion for Summary Judgment, # 3 Appendix)(Theriot, Kevin) (Entered: 05/19/2020)

May 19, 2020

May 19, 2020

PACER
60

MOTION for Summary Judgment by City of Hartford.Responses due by 6/9/2020 (Attachments: # 1 Memorandum in Support, # 2 Exhibit 2-Ordinance, # 3 Exhibit 3-Rule, # 4 Exhibit 4-Bradley Transcript, # 5 Exhibit 5-Mascolo Transcript, # 6 Exhibit 6-Arroyo Transcript, # 7 Exhibit 7-City Council Hearing Transcript, # 8 Exhibit 8-Legislative Record Excerpt (DEF_000312-14), # 9 Exhibit 9-Legislative Record Excerpt (DEF_000075-76), # 10 Exhibit 10-Legislative Record Excerpt (DEF_000175), # 11 Exhibit 11-Stanwood Declaration, # 12 Statement of Material Facts)(Toti, Stephanie) (Entered: 05/19/2020)

May 19, 2020

May 19, 2020

PACER
61

Joint MOTION for Extension of Time until June 18, 2020 to file Responses to Motions for Summary Judgment 60 MOTION for Summary Judgment, 59 MOTION for Summary Judgment by Caring Families Pregnancy Services. (Theriot, Kevin) (Entered: 05/20/2020)

May 20, 2020

May 20, 2020

PACER
62

ORDER granting 61 Joint MOTION for Extension of Time until June 18, 2020 to file Responses to Motions for Summary Judgment 60 MOTION for Summary Judgment, 59 MOTION for Summary Judgment . SO ORDERED by Judge Janet C. Hall on 5/21/2020. (Lewis, D) (Entered: 05/21/2020)

May 21, 2020

May 21, 2020

PACER
63

Set/Reset Deadlines as to 60 MOTION for Summary Judgment, 59 MOTION for Summary Judgment . Responses due by 6/18/2020 (Lewis, D) (Entered: 05/21/2020)

May 21, 2020

May 21, 2020

PACER

Order on Motion for Extension of Time

May 21, 2020

May 21, 2020

PACER

Set Motion and Rcmd Ruling Deadlines/Hearings

May 21, 2020

May 21, 2020

PACER
64

Joint MOTION to Stay re 62 Order on Motion for Extension of Time, Motion to Stay Briefing Pending Settlement Negotiations by Caring Families Pregnancy Services.Responses due by 6/26/2020 (Theriot, Kevin) (Entered: 06/05/2020)

June 5, 2020

June 5, 2020

RECAP
65

ORDER granting 64 Motion to Stay. SO ORDERED by Judge Janet C. Hall on 6/8/2020. (Lewis, D) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER

Order on Motion to Stay

June 8, 2020

June 8, 2020

PACER
66

Joint STATUS REPORT by Caring Families Pregnancy Services. (Theriot, Kevin) (Entered: 07/02/2020)

July 2, 2020

July 2, 2020

PACER
67

Joint MOTION to Dismiss Pursuant to Settlement Agreement by City of Hartford.Responses due by 8/12/2020 (Attachments: # 1 Exhibit A - Settlement Agreement, # 2 Text of Proposed Order)(Toti, Stephanie) (Entered: 07/22/2020)

1 Exhibit A - Settlement Agreement

View on RECAP

2 Text of Proposed Order

View on PACER

July 22, 2020

July 22, 2020

RECAP
68

ORDER terminating 59 Motion for Summary Judgment; terminating 60 Motion for Summary Judgment. Motions are terminated as moot in light of Notice of Settlement (Doc. No. 67). SO ORDERED by Judge Janet C. Hall on 8/7/2020. (DeRubeis, B.) (Entered: 08/07/2020)

Aug. 7, 2020

Aug. 7, 2020

PACER
69

ORDER granting 67 Motion to Dismiss. This action is hereby dismissed pursant to the settlement agreement attached as exhibit A to the parties 67 motion. Signed by Judge Janet C. Hall on 8/7/20. (Pesta, J.) Modified text on 8/7/2020 (Pesta, J.). (Entered: 08/07/2020)

Aug. 7, 2020

Aug. 7, 2020

RECAP

JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Pesta, J.)

Aug. 7, 2020

Aug. 7, 2020

PACER

Case Details

State / Territory: Connecticut

Case Type(s):

Healthcare Access and Reproductive Issues

Key Dates

Filing Date: April 18, 2019

Closing Date: Aug. 7, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Non-profit that provides resources to people facing unexpected pregnancies

Plaintiff Type(s):

Non-profit religious organization

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

City of Hartford (Hartford), City

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Free Exercise Clause

Establishment Clause

Freedom of speech/association

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Voluntary Dismissal

Issues

Medical/Mental Health Care:

Medical care, general

Reproductive rights:

Abortion

Counseling (reproductive rights)

Facility requirements

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