Case: United States v. Citizens for a Pro-Life Society, Inc.

1:24-cv-00893 | U.S. District Court for the Northern District of Ohio

Filed Date: May 20, 2024

Case Ongoing

Clearinghouse coding complete

Case Summary

On May 20, 2024, the U.S. Department of Justice (DOJ) filed suit in the U.S. District Court for the Northern District of Ohio against two organizations, Citizens for a Pro Life Society and Red Rose Rescue, and seven named individuals. Citizens for Pro-Life Society and Red Rose Rescue’s mission is to disrupt the provision of reproductive health services across numerous states.  The DOJ alleged that defendants violated the Freedom of Access to Clinic Entrances (FACE) Act on June 4 and 5, 2021.The…

On May 20, 2024, the U.S. Department of Justice (DOJ) filed suit in the U.S. District Court for the Northern District of Ohio against two organizations, Citizens for a Pro Life Society and Red Rose Rescue, and seven named individuals. Citizens for Pro-Life Society and Red Rose Rescue’s mission is to disrupt the provision of reproductive health services across numerous states. 

The DOJ alleged that defendants violated the Freedom of Access to Clinic Entrances (FACE) Act on June 4 and 5, 2021.The FACE Act was enacted in the wake of violence against abortion clinics and their clients and it’s meant to prohibit persons from interfering with reproductive health services.  On those dates, defendants allegedly trespassed into two facilities that provide reproductive health services and attempted to intimidate the patients to stop them from receiving reproductive health care. These actions resulted in a partial closure of one facility and the closure of the other, and obstructed the health services that were meant to be provided those days. 

The DOJ claimed that the defendants committed physical obstruction that intentionally intimidated or interfered with persons, or an attempt to, because they were or had been obtaining reproductive health services. The plaintiffs sought civil penalties for violating the FACE act, and damages for each person aggrieved, as well as injunctive relief. Judge Christopher A. Boyko was assigned to the case.

Between July 29, 2024 and August 3, 2024, three motions to dismiss were filed by the defendants . On July 29th, one of the named defendants filed a motion to dismiss for failure to state a claim. On August 2nd, two named defendants filed a motion to dismiss for failure to state a claim and for lack of jurisdiction. The next day, August 3rd, Citizens for Pro Life Society, Red Rose Rescue, and two named defendants filed a motion to dismiss for failure to state a claim. The plaintiffs filed briefs in opposition to all three motions on August 28, 2024, and September 3rd, 2024. 

As of October 2nd, 2024 these motions are pending before the court.

 

Summary Authors

Andrea De Jesus Colon (10/2/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/68545808/parties/united-states-v-citizens-for-a-pro-life-society-inc/


show all people

Documents in the Clearinghouse

Document
1

1:24-cv-00893

Complaint and Jury Demand

May 20, 2024

May 20, 2024

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/68545808/united-states-v-citizens-for-a-pro-life-society-inc/

Last updated Sept. 27, 2025, 6:54 a.m.

ECF Number Description Date Link Date / Link
1

Complaint with jury demand against All Defendants. Filing fee exempt. Filed by United States of America. (Attachments: # 1 Civil Cover Sheet, # 2 Summons - Audrey Whipple, # 3 Summons - Citizens for a Pro Life Society, Inc., # 4 Summons - Clara McDonald, # 5 Summons - Jay Smith, # 6 Summons - Laura Gies, # 7 Summons - Lauren Handy, # 8 Summons - Monica Miller, # 9 Summons - Christopher Moscinski, # 10 Summons - Red Rose Rescue) (Deucher, Elizabeth) (Entered: 05/20/2024)

1 Civil Cover Sheet

View on PACER

2 Summons - Audrey Whipple

View on PACER

3 Summons - Citizens for a Pro Life Society, Inc.

View on PACER

4 Summons - Clara McDonald

View on PACER

5 Summons - Jay Smith

View on PACER

6 Summons - Laura Gies

View on PACER

7 Summons - Lauren Handy

View on PACER

8 Summons - Monica Miller

View on PACER

9 Summons - Christopher Moscinski

View on RECAP

10 Summons - Red Rose Rescue

View on PACER

May 20, 2024

May 20, 2024

Clearinghouse
2

Original Summons and Magistrate Consent Form issued to counsel for service upon All Defendants. (Attachments: # 1 Magistrate Consent Form) (R,AP) (Entered: 05/20/2024)

1 Magistrate Consent Form

View on PACER

May 20, 2024

May 20, 2024

PACER

Utility Event

May 20, 2024

May 20, 2024

PACER

Judge Christopher A. Boyko assigned to case. (R,AP)

May 20, 2024

May 20, 2024

PACER

Random Assignment of Magistrate Judge

May 20, 2024

May 20, 2024

PACER

Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge James E. Grimes, Jr. (R,AP)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Monica Miller placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4106. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Christopher Moscinski placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4052. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Laura Gies placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4083. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Lauren Handy placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 2454. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Jay Smith placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4045. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Clara McDonald placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4113. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Audrey Whipple placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4076. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Red Rose Rescue placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4090. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Red Rose Rescue c/o Agent Monica Miller placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4090. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Citizens for a Pro-Life Society, Inc. placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4069. (C,Dv)

May 20, 2024

May 20, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Citizens for a Pro-Life Society, Inc. c/o Agent Monica Miller placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 2250 0003 4102 4069. (C,Dv)

May 20, 2024

May 20, 2024

PACER
3

Return of Service by Clerk by certified mail executed upon Monica Miller on 5/24/2024, filed on behalf of United States of America. Related document(s) 2 . (S,DA) (Entered: 05/29/2024)

May 29, 2024

May 29, 2024

PACER
4

Return of Service by Clerk by certified mail executed upon Christopher Moscinski on 5/24/2024, filed on behalf of United States of America. Related document(s) 2 . (S,DA) (Entered: 05/29/2024)

May 29, 2024

May 29, 2024

PACER
5

Return of Service by Clerk by certified mail executed upon Citizens for a Pro-Life Society, Inc. c/o Agent Monica Miller on 5/24/2024, filed on behalf of United States of America. Related document(s) 2 . (S,DA) (Entered: 05/29/2024)

May 29, 2024

May 29, 2024

PACER
6

Return of Service by Clerk by certified mail executed upon Lauren Handy on 5/24/2024, filed on behalf of United States of America. Related document(s) 2 . (S,DA) (Entered: 05/29/2024)

May 29, 2024

May 29, 2024

PACER
7

Return of Service by Clerk by certified mail executed upon Red Rose Rescue c/o Agent Monica Miller on 5/24/2024, filed on behalf of United States of America. Related document(s) 2 . (S,DA) (Entered: 05/29/2024)

May 29, 2024

May 29, 2024

PACER
8

Attorney Appearance by Joseph J. Froliklong filed by on behalf of United States of America. (Froliklong, Joseph) (Entered: 05/31/2024)

May 31, 2024

May 31, 2024

PACER
10

Unopposed Motion for extension of time until August 1, 2024 to answer and/or respond to the Complaint filed by Defendant Christopher Moscinski. (Muise, Robert) (Entered: 06/10/2024)

June 10, 2024

June 10, 2024

PACER
11

Proposed Order filed by Christopher Moscinski. Related document(s) 10 . (Muise, Robert) (Entered: 06/10/2024)

June 10, 2024

June 10, 2024

PACER
9

Attorney Appearance by Robert J. Muise filed by on behalf of Christopher Moscinski. (Muise, Robert) (Entered: 06/10/2024)

June 10, 2024

June 10, 2024

PACER

Service by Clerk. Summons and Complaint addressed to Jay Smith placed in U.S. Mail. Type of service: certified mail. Receipt # 70093410000058021518. (W,Jo)

June 11, 2024

June 11, 2024

PACER

Service by Clerk

June 11, 2024

June 11, 2024

PACER

Order [non-document] granting Defendant's 10 Unopposed Motion for extension of time until August 1, 2024 to answer and/or respond to the Complaint. Judge Christopher A. Boyko on 6/11/2024.(L,Ja)

June 11, 2024

June 11, 2024

PACER

Order on Motion for extension of time to answer

June 11, 2024

June 11, 2024

PACER
12

Praecipe for issuance of Alias Summons to Clara McDonald filed by United States of America. (Attachments: # 1 Summons)(Deucher, Elizabeth) (Entered: 06/12/2024)

June 12, 2024

June 12, 2024

PACER
13

Alias Summons issued to counsel for service upon Clara McDonald. (F,AW) (Entered: 06/12/2024)

June 12, 2024

June 12, 2024

PACER
14

Praecipe for issuance of Alias Summons to Jay Smith filed by United States of America. (Attachments: # 1 Summons)(Deucher, Elizabeth) (Entered: 06/12/2024)

June 12, 2024

June 12, 2024

PACER
15

Alias Summons issued to counsel for service upon Jay Smith. (F,AW) (Additional attachment(s) added on 6/12/2024: # 1 Corrected Summons) (F,AW). (Entered: 06/12/2024)

June 12, 2024

June 12, 2024

PACER

Service by Clerk

June 12, 2024

June 12, 2024

PACER

Service by Clerk. Alias Summons and Complaint addressed to Clara McDonald placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 3410 0000 5802 1525. (S,DA)

June 12, 2024

June 12, 2024

PACER
16

Return of Service by Clerk by certified mail executed upon Jay Smith on 6/10/2024, filed on behalf of United States of America. Related document(s) 2 . (S,DA) (Entered: 06/13/2024)

June 13, 2024

June 13, 2024

PACER

Service by Clerk. Alias Summons and Complaint addressed to Jay Smith placed in U.S. Mail. Type of service: certified mail. Receipt # 7009 3410 0000 5802 1532. (S,DA)

June 13, 2024

June 13, 2024

PACER

Service by Clerk

June 13, 2024

June 13, 2024

PACER
17

Waiver of Service Returned Executed by United States of America. Laura Gies waiver sent on 6/10/2024, answer due 8/9/2024 filed on behalf of United States of America (Deucher, Elizabeth) (Entered: 06/25/2024)

June 25, 2024

June 25, 2024

PACER
18

Waiver of Service Returned Executed by United States of America. Audrey Whipple waiver sent on 6/10/2024, answer due 8/9/2024 filed on behalf of United States of America (Deucher, Elizabeth) (Entered: 06/26/2024)

June 26, 2024

June 26, 2024

PACER
19

Return of Service by Clerk by certified mail executed upon Jay Smith on 6/26/2024. No delivery date on green card, date obtained from U.S. Postal Service website. Filed on behalf of United States of America. Related document(s) 15 . (E,P) (Entered: 07/01/2024)

July 1, 2024

July 1, 2024

PACER
20

Notice of Case Management Conference with telephonic case management conference to be held on 8/20/2024 at 2:00 PM before Judge Christopher A. Boyko. This Court requires the participation of lead counsel. The Court will host the conference call and inform counsel by way of separate email of the telephone number for the conference call. Parties shall be available by phone, if needed. Judge Christopher A. Boyko on 7/3/2024. (Attachments: # 1 Ex A. Report of the Parties' Planning Meeting, # 2 Ex. B Consent Package)(L,Ja) (Entered: 07/03/2024)

July 3, 2024

July 3, 2024

PACER
21

Attorney Appearance by Catherine Short filed by on behalf of Laura Gies. (Short, Catherine) (Entered: 07/11/2024)

July 11, 2024

July 11, 2024

PACER
22

Attorney Appearance by Catherine Short filed by on behalf of Audrey Whipple. (Short, Catherine) (Entered: 07/11/2024)

July 11, 2024

July 11, 2024

PACER
23

Certified mail receipt returned, for service upon Clara McDonald but contains no signature or date. Related document(s) 2 . (S,DA) (Entered: 07/22/2024)

July 22, 2024

July 22, 2024

PACER
24

Verified Motion for attorney Robert J. Dunn to Appear Pro Hac Vice. Filing fee $ 120, receipt number 153066, filed by Defendant Jay Smith. (Attachments: # 1 Certificate of Good Standing)(L,MI) (Entered: 07/23/2024)

July 22, 2024

July 22, 2024

PACER

Order [non-document]granting Defendant's Motion for appearance pro hac vice by attorney Robert J. Dunn for Jay Smith. Local Rule 5.1(c) requires that attorneys register for NextGen CM/ECF and file and receive all documents electronically. NextGen CM/ECF registration can be done online at www.pacer.gov. Login with your PACER credentials, go to the Maintenance tab, click Attorney Admissions/E-File Registration, select Ohio Northern District Court and then select Pro Hac Vice. If you were previously granted pro hac vice status and are already registered to file electronically, it is not necessary to register again. (Related Doc # 24 ). Judge Christopher A. Boyko on 7/23/2024.(L,Ja)

July 23, 2024

July 23, 2024

PACER

Order on Motion to appear pro hac vice

July 23, 2024

July 23, 2024

PACER
25

Motion to dismiss for failure to state a claim filed by Defendant Christopher Moscinski. Related document(s) 1 . (Attachments: # 1 Brief in Support)(Muise, Robert) (Entered: 07/29/2024)

July 29, 2024

July 29, 2024

PACER
26

Notice of Service of Defendant Moscinski's motion to dismiss and brief in support filed by Christopher Moscinski. Related document(s) 25 .(Muise, Robert) (Entered: 07/29/2024)

July 29, 2024

July 29, 2024

PACER
27

Motion for Order Adjourning Case Management Conference filed by Defendant Christopher Moscinski. Related document(s) 20 . (Attachments: # 1 Proposed Order)(Muise, Robert) (Entered: 08/01/2024)

Aug. 1, 2024

Aug. 1, 2024

PACER
28

Motion to dismiss for failure to state a claim, and Motion to dismiss for lack of jurisdiction filed by Laura Gies, Audrey Whipple. (Attachments: # 1 Brief in Support) (Short, Catherine) (Entered: 08/02/2024)

Aug. 2, 2024

Aug. 2, 2024

PACER

Order on Motion for order

Aug. 2, 2024

Aug. 2, 2024

PACER

Order [non-document] The Court grants Defendant Christopher Moscinski's Motion to Adjourn Case Management Conference (ECF # 27 ). The Court continues the CMC set for August 20, 2024 until after the Court has issued a ruling on Moscinski's pending Motion to Dismiss. Judge Christopher A. Boyko on 8/2/2024.(L,Ja)

Aug. 2, 2024

Aug. 2, 2024

PACER
29

Motion to dismiss for failure to state a claim filed by Citizens for a Pro-Life Society, Inc., Lauren Handy, Monica Miller, Red Rose Rescue. (Attachments: # 1 Brief in Support)(Cannon, Martin) (Entered: 08/03/2024)

Aug. 3, 2024

Aug. 3, 2024

PACER
30

Return of Service by Clerk unexecuted upon Audrey Whipple. Service attempted by certified mail on 5/24/2024 filed on behalf of United States of America. Related document(s) 2 . (S,DA) (Entered: 08/14/2024)

Aug. 13, 2024

Aug. 13, 2024

PACER
31

Answer to 1 Complaint, filed by Jay Smith. (Dunn, Robert) (Entered: 08/14/2024)

Aug. 14, 2024

Aug. 14, 2024

PACER
32

Attorney Appearance by Robert J. Dunn filed by on behalf of Jay Smith. (Dunn, Robert) (Entered: 08/14/2024)

Aug. 14, 2024

Aug. 14, 2024

PACER
33

Motion for joinder filed by Defendant Jay Smith. Related document(s) 29 . (Dunn, Robert) (Entered: 08/20/2024)

Aug. 20, 2024

Aug. 20, 2024

PACER
34

Opposition to 25 Motion to dismiss for failure to state a claim filed by United States of America. (Attachments: # 1 Brief in Support)(Deucher, Elizabeth) (Entered: 08/28/2024)

Aug. 28, 2024

Aug. 28, 2024

PACER

Order on Motion for Joinder

Aug. 28, 2024

Aug. 28, 2024

PACER

Order [non-document] granting Defendant Jay Smith's Motion 33 to Join in Motion to Dismiss (# 29 ) of Citizens for Pro-Life Society, Inc., Red Rose Rescue, Monica Miller and Lauren Handy and to adopt the arguments they raise. Judge Christopher A. Boyko on 8/28/2024. (L,Ja)

Aug. 28, 2024

Aug. 28, 2024

PACER
35

Opposition to 28 Motion to dismiss for failure to state a claim, and Motion to dismiss for lack of jurisdiction filed by United States of America. (Attachments: # 1 Brief in Support) (Deucher, Elizabeth) (Entered: 09/03/2024)

Sept. 3, 2024

Sept. 3, 2024

PACER
36

Opposition to 29 Motion to dismiss for failure to state a claim filed by United States of America. (Attachments: # 1 Brief in Support)(Deucher, Elizabeth) (Entered: 09/03/2024)

Sept. 3, 2024

Sept. 3, 2024

PACER
37

Reply in support of 25 Motion to dismiss for failure to state a claim filed by Christopher Moscinski. (Muise, Robert) (Entered: 09/10/2024)

Sept. 10, 2024

Sept. 10, 2024

PACER
38

Reply in support of 28 Motion to dismiss for failure to state a claim, and Motion to dismiss for lack of jurisdiction filed by Laura Gies, Audrey Whipple. (Short, Catherine) (Entered: 09/16/2024)

Sept. 16, 2024

Sept. 16, 2024

PACER
39

Opinion and Order: For reasons set forth in this order, Defendant Moscinski's Motion to dismiss for failure to state a claim is denied (Related Doc # 25 ). Judge Christopher A. Boyko on 10/29/2024.(L,Ja) (Additional attachment(s) added on 10/29/2024: # 1 Order) (L,Ja). Modified on 10/29/2024, to reflect correct order (L,Ja). (Entered: 10/29/2024)

Oct. 29, 2024

Oct. 29, 2024

PACER
40

Motion to extend time in which to answer the Complaint filed by Defendant Christopher Moscinski. (Attachments: # 1 Proposed Order)(Muise, Robert) Modified docket text on 11/1/2024 (H,Ch). (Entered: 10/30/2024)

Oct. 30, 2024

Oct. 30, 2024

PACER

Order on Motion for extension of time to answer

Oct. 31, 2024

Oct. 31, 2024

PACER

Order [non-document] granting Defendant Moscinski's 40 Motion for extension of time until November 26, 2024 to answer Complaint. Judge Christopher A. Boyko on 10/31/2024.(L,Ja)

Oct. 31, 2024

Oct. 31, 2024

PACER
41

Answer to 1 Complaint, with Jury Demand, Third party complaint against Merrick Garland, Counterclaim against United States of America filed by Christopher Moscinski. (Attachments: # 1 Summons on a Third-Party Complaint)(Muise, Robert) (Entered: 11/22/2024)

Nov. 22, 2024

Nov. 22, 2024

PACER
42

Third Party Summons issued to counsel for service upon Merrick Garland. (H,Ch) (Entered: 11/25/2024)

Nov. 25, 2024

Nov. 25, 2024

PACER
43

Opinion and Order: For reasons set forth in this order, Defendants' 28 motion to dismiss is denied. Judge Christopher A. Boyko on 11/26/2024.(L,Ja) (Entered: 11/26/2024)

Nov. 26, 2024

Nov. 26, 2024

PACER

Notice of Failure to File Corporate Disclosure Statement

Nov. 26, 2024

Nov. 26, 2024

PACER

Notice by Clerk that Citizens for a Pro-Life Society, Inc. failed to file a corporate disclosure statement as required by Local Rule 3.13(b). (H,Ch)

Nov. 26, 2024

Nov. 26, 2024

PACER
44

Attorney Appearance by Connor J. Hackert filed by on behalf of Merrick Garland. (Hackert, Connor) (Entered: 12/03/2024)

Dec. 3, 2024

Dec. 3, 2024

PACER
45

Declaration of Service via email per the authorization of Attorney Connor Hackert, Trial Attorney, U.S. Department of Justice, Civil Division, Constitutional & Specialized Torts on behalf of Defendant Merrick Garland in his individual capacity executed upon Defendant Merrick Garland in his individual capacity on December 4, 2024 filed on behalf of Christopher Moscinski Related document(s) 42, 41 . (Muise, Robert) Modified docket text on 12/5/2024 (H,Ch). (Entered: 12/04/2024)

Dec. 4, 2024

Dec. 4, 2024

PACER
46

Answer and affirmative defenses to 1 Complaint, filed by Audrey Whipple, Laura Gies. (Short, Catherine) Modified text on 12/10/2024 (L,MI). (Entered: 12/09/2024)

Dec. 9, 2024

Dec. 9, 2024

PACER
47

Joint Motion for Scheduling Order filed by United States of America. (Attachments: # 1 Proposed Order)(Froliklong, Joseph) (Entered: 12/26/2024)

Dec. 26, 2024

Dec. 26, 2024

PACER
48

Order granting Parties' Joint Motion Scheduling Order (Related Doc # 47 ). Judge Christopher A. Boyko on 12/30/2024.(L,Ja) (Entered: 12/30/2024)

Dec. 30, 2024

Dec. 30, 2024

PACER
49

Opinion and Order: denying Defendants' Motion to dismiss for failure to state a claim (Related Doc # 29 ). Judge Christopher A. Boyko on 1/3/2025.(L,Ja) (Entered: 01/03/2025)

Jan. 3, 2025

Jan. 3, 2025

PACER

Notice of Failure to File Corporate Disclosure Statement

Jan. 14, 2025

Jan. 14, 2025

PACER

SECOND Notice by Clerk that Citizens for a Pro-Life Society, Inc. failed to file a corporate disclosure statement as required by Local Rule 3.13(b). (S,HR)

Jan. 14, 2025

Jan. 14, 2025

PACER
50

Motion to dismiss official-capacity claims filed by 3rd Pty Defendant Merrick Garland, Counter-Defendant United States of America. Related document(s) 41 . (Robinson, John) (Entered: 01/17/2025)

Jan. 17, 2025

Jan. 17, 2025

RECAP
51

Motion to strike Third-Party Claim or Alternatively, Motion to dismiss party Attorney General Merrick Garland in his Personal Capacity, Motion to dismiss for lack of jurisdiction, Motion to dismiss for failure to state a claim filed by 3rd Pty Defendant Merrick Garland. Related document(s) 41 . (Attachments: # 1 Brief in Support)(Hackert, Connor) (Entered: 01/17/2025)

1 Brief in Support

View on PACER

Jan. 17, 2025

Jan. 17, 2025

PACER
52

Motion to dismiss with prejudice filed by Counter-Defendant United States of America, Plaintiff United States of America. (Attachments: # 1 Brief in Support, # 2 Proposed Order)(Rush, Regan) (Entered: 01/30/2025)

1 Brief in Support

View on RECAP

2 Proposed Order

View on PACER

Jan. 30, 2025

Jan. 30, 2025

RECAP
53

Attorney Appearance by Brennan T. Brooks filed by on behalf of Citizens for a Pro-Life Society, Inc., Red Rose Rescue, Lauren Handy, Monica Miller. (Brooks, Brennan) (Entered: 01/30/2025)

Jan. 30, 2025

Jan. 30, 2025

PACER
54

Corporate Disclosure Statement filed by Citizens for a Pro-Life Society, Inc.. (Brooks, Brennan) (Entered: 01/30/2025)

Jan. 30, 2025

Jan. 30, 2025

PACER

Order on Motion to dismiss

Feb. 7, 2025

Feb. 7, 2025

PACER

Order [non-document] In light of the parties' representations in email communications with the Court that there is no opposition, the Governments Motion to Dismiss (# 52 ) the Complaint with prejudice is granted. Defendant Moscinski's Counterclaims and Third-Party Complaint remain for independent adjudication at this time. However, the parties further represent that they are discussing possible resolution of those claims. Therefore, the briefing schedule of December 30, 2024 is vacated and Plaintiff Government and Defendant Moscinski shall file a joint status report on February 21, 2025, unless the Counterclaims and Third-Party Complaint have resolved by that date. Judge Christopher A. Boyko on 2/7/2025.(L,Ja)

Feb. 7, 2025

Feb. 7, 2025

PACER
55

Joint Proposed Stipulation of Dismissal with Prejudice filed by United States of America. (Robinson, John) (Entered: 02/17/2025)

Feb. 17, 2025

Feb. 17, 2025

RECAP
56

Marginal Entry Order of Case Dismissal approving Parties' 55 stipulation of dismissal of Moscinskis counterclaims and third-party complaint with prejudice. Judge Christopher A. Boyko on 2/19/2027. (L,Ja) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER

Case Details

State / Territory: Ohio

Case Type(s):

Healthcare Access and Reproductive Issues

Key Dates

Filing Date: May 20, 2024

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The U.S. Department of Justice (DOJ)

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Attorney Organizations:

U.S. Dept. of Justice Civil Rights Division

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Citizens for a Pro-Life Society, Inc. (CPLS) (South Lyon, Michigan), Non-profit or advocacy

Case Details

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

Reproductive rights:

Abortion

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