Case: Lange v. Houston County, Georgia

5:19-cv-00392 | U.S. District Court for the Middle District of Georgia

Filed Date: Oct. 2, 2019

Case Ongoing

Clearinghouse coding complete

Case Summary

This is a challenge to a denial of insurance coverage for gender dysphoria care for a transgender employee. On October 2, 2019, a transgender woman and twenty-two-year veteran law enforcement officer employed as a Deputy Sheriff in Houston County filed this lawsuit in the United States District Court for the Middle District of Georgia. The plaintiff sued Houston County, Georgia, the Houston County Board of Commissioners, and the Director of Personnel. Represented by Cooper, Barton & Cooper, Wil…

This is a challenge to a denial of insurance coverage for gender dysphoria care for a transgender employee.

On October 2, 2019, a transgender woman and twenty-two-year veteran law enforcement officer employed as a Deputy Sheriff in Houston County filed this lawsuit in the United States District Court for the Middle District of Georgia. The plaintiff sued Houston County, Georgia, the Houston County Board of Commissioners, and the Director of Personnel. Represented by Cooper, Barton & Cooper, Willkie Farr & Gallagher LLP, Transgender Legal Defense Education Fund, Inc., and Quinnipiac University School of Law Legal Clinic, the plaintiff alleged that she was denied coverage to treat her gender dysphoria under Houston County's insurance plan and that the plan specifically excludes coverage for gender-transition treatments, including "drugs for sex change surgery" and "services and supplies for a sex change". The complaint asserted that the plaintiff requires medically necessary gender-transition treatment including hormone therapy and surgery due to her gender dysphoria, the health plan's exclusion forces her to pay out-of-pocket or forego treatment despite covering other medically necessary services. The plaintiff repeatedly requested removal of the exclusion, but the defendants refused and reaffirmed their commitment to maintain it. The plaintiff brought claims under Section 1983, Title VII, the Americans with Disabilities Act (ADA), and state law, and sought declaratory and injunctive relief, damages, and attorneys' fees.

On November 22, 2019, the plaintiff filed a motion for preliminary injunction.

On December 3, 2019, the defendants filed a motion to dismiss the complaint and a motion for judgment on the pleadings.

On February 12, 2020, the plaintiff filed a letter regarding the intent to file a motion for leave to amend the complaint.

On March 23, 2020, the court stayed the pending motion for preliminary injunction and motion to dismiss until the plaintiff's motion to amend was resolved.

On April 10, 2020, the parties stipulated regarding the amended complaint, motion for preliminary injunction, and dispositive motions.

On April 10, 2020, the plaintiff filed an amended complaint and another motion for preliminary injunction. The amended complaint added two new defendants while removing one. The Director of Administration and the Sheriff were added, while a County Commissioner was removed from the lawsuit. In addition, the amended complaint added an additional Equal Employment Opportunity Commission (EEOC) charge filed against the Sheriff's Office in February 2020, a November 2019 board meeting where commissioners voted to maintain the transgender exclusion for 2020, and additional background information about the county's risk pool membership and federal grant funding. A new sixth cause of action was added against the Sheriff that alleged unlawful discrimination under Section 504 of the Rehabilitation Act and the existing Americans with Disabilities Act (ADA) claims were consolidated and reorganized to specify which defendants each claim targeted.

On May 11, 2020, the Sheriff filed a motion to dismiss for lack of jurisdiction, and the remaining defendants filed another motion to dismiss.

On October 30, 2020, the court denied the Sheriff's motion to dismiss for lack of jurisdiction and granted in part and denied in part the other defendants' motion to dismiss. The court denied the Sheriff's sovereign immunity defense, finding the Sheriff's Office failed to demonstrate it was acting as an "arm of the state" when providing healthcare benefits. The court granted partial dismissal of several claims, including all ADA Title II and Rehabilitation Act claims, but allowed the plaintiff's Title VII and ADA Title I claims against the County to proceed, noting that Bostock v. Clayton County had foreclosed the defendants' argument that the health plan exclusion did not constitute sex-based discrimination. 499 F.Supp.3d 1258.

On December 22, 2020, the court denied the defendant’s motion for reconsideration. The County had previously challenged whether it could be considered Lange's employer under Title I of the Americans with Disabilities Act (ADA) and Title VII of the Civil Rights Act of 1964, specifically regarding claims of discrimination in healthcare plan benefits. The court found that because the Sheriff had delegated employee health benefits to the County, and Lange's complaint alleged discriminatory exclusions in that healthcare plan, the County's conduct fell within the scope of that delegation. The court rejected the County's arguments for reconsideration, explaining that reconsideration requires either an intervening change in law, new evidence, or clear error of law, and that the County had merely restated prior arguments rather than demonstrating clear error. As a result, the case proceeded with Houston County remaining as a defendant for claims related to its role in providing employee health benefits. 2020 WL 7634054.

On May 19, 2021, the plaintiff filed a motion to withdraw preliminary injunction.

On November 3, 2021, all of the defendants filed motions for summary judgment and the following day, the plaintiff filed a motion for summary judgment.

On December 22, 2021, the parties filed responses to the opposing motions for summary judgment.

On June 2, 2022, the court ruled on the cross motions for summary judgment. The court granted the plaintiff's partial summary judgment on her Title VII sex discrimination claim and found that under Bostock v. Clayton County, the exclusion constituted facial sex discrimination by denying coverage based on transgender status. However, the court dismissed the plaintiff's Americans with Disabilities Act (ADA) claim and ruled that gender dysphoria falls under the statute's "gender identity disorders" exclusion, and barred damages claims against the Sheriff individually under Eleventh Amendment immunity. The equal protection claim would proceed to trial due to material factual disputes regarding discriminatory intent. 608 F.Supp.3d 1340.  
On June 16, 2022, the defendants filed a motion for interlocutory review under 28 U.S.C. § 1292(b) and sought certification for an interlocutory appeal. ⁻

On August 18, 2022, the court denied the motion to certify the court's order for interlocutory review. The court reasoned that interlocutory appeals are a "rare exception" with a strong presumption against them, and the defendants' proposed questions did not involve controlling questions of law with substantial ground for difference of opinion.⁻ The court found that the defendants merely disagreed with the Court's application of settled law rather than raising pure questions of law, and scheduled the trial on damages for the Title VII claim.

In September 2022, the parties entered the trial stage. On September 26, 2022, the court held a jury trial. On September 27, 2022, the jury returned a verdict for the plaintiff, finding that she suffered emotional pain and mental anguish as a result of the Exclusion and that she should be awarded $60,000.

On October 3, 2022, the court ordered permanent injunctive and declaratory relief. The court had previously granted summary judgment in the plaintiff's favor on her Title VII of the Civil Rights Act of 1964 claim and found that the health plan exclusions for sex change surgery and related services violated federal law. Based on these earlier findings, the court granted comprehensive relief including a declaration that the exclusions violate Title VII, a permanent injunction against their enforcement, and an order requiring the defendants to direct processing of the plaintiff's vaginoplasty claims under the 2019 health plan terms. While the Title VII claim was resolved in the plaintiff's favor, her Equal Protection claim remained pending for trial.
On October 21, 2022, the defendants filed a notice of appeal to the United States Court of Appeals for the Eleventh Circuit.

On October 31, 2022, the district court stayed the October 3 order pending the defendants' appeal.

On November 4, 2022, the Sheriff filed an appeal to the United States Court of Appeals for the Eleventh Circuit (22-13626-DD). The parties submitted their briefs in early 2023 and oral argument was scheduled for November 14, 2023.

On November 11, 2022, the plaintiff filed a response to the motion to stay pending appeal.

On November 17, 2022, the court granted the defendants' motion for continuance of the jury trial.

On January 13, 2023, the appellant filed a brief, and on March 15, 2023, the appellee filed its brief.

On March 1, 2023, because the defendants' motion for stay was resolved the court lifted the stay of the injunction.

On November 14, 2023, the appellate court heard oral argument on this matter.

On May 13, 2024, the appellate court affirmed the trial court's decision. The Eleventh Circuit applied Bostock v. Clayton County and held that the exclusion constituted facial discrimination against transgender individuals because it denied healthcare coverage that only transgender persons would seek. The court also determined that Houston County was liable under Title VII as an employer/agent due to its delegated control over health insurance provision. Judge Brasher dissented, arguing that the policy excluded certain procedures rather than discriminating against transgender people and that Bostock did not apply because the exclusion did not turn on an individual's sex. 101 F.4th 793.

On June 3, 2024, the defendants filed a petition for rehearing en banc.

On August 15, 2024, the court ordered that this appeal would be reheard en banc and vacated the panel opinion. 110 F.4th 1254.

Over the next few months, several amicus briefs were filed. On October 30, 2024, the United States Department of Justice, Civil Rights Division, filed an amicus curiae brief. The Department of Justice urged the court to affirm the district court's summary judgment ruling that found Houston County's health insurance plan facially discriminates based on sex by excluding coverage for "services and supplies for a sex change" and related treatments when medically necessary for transgender employees. The brief argued that this exclusion violates Title VII because the same medical procedures would be covered for other medical purposes, relying heavily on the Supreme Court's decision in Bostock v. Clayton County. The case involved plaintiff's denial of coverage for a medically necessary vaginoplasty, which the health plan would have covered if provided for a different medical purpose. This en banc appeal came after a divided panel initially affirmed the district court's ruling, but the full Eleventh Circuit granted review of the case.

On February 4, 2025, the Eleventh Circuit held oral argument en banc.

On April 4, 2025, the Department of Justice filed a motion to withdraw as counsel without explanation.
On September 9, 2025, the appellate court issued an en banc opinion concerning whether an insurance policy's exclusions for gender-affirming care violated Title VII. The en banc court, in an opinion authored by Circuit Judge Brasher, relied heavily on the Supreme Court's recent decision in United States v. Skrmetti to conclude that the plan's exclusions did not constitute facial discrimination under Title VII because they were based on medical use rather than protected characteristics⁻. The court reversed the district court's grant of summary judgment in favor of the plaintiff and remanded for further proceedings. 152 F.4th 1245.

On September 24, 2025, the appellate court reversed, vacated, and remanded the district court's grant of a motion for summary judgment.

As of April 2026, this case is ongoing.

Summary Authors

Haleigh Knowles (4/18/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/16513897/parties/lange-v-houston-county-georgia/


Judge(s)
Attorney for Plaintiff

ARKLES, Z GABRIEL (Georgia)

BARRY, KEVIN (Georgia)

BARTON, KENNETH E (Georgia)

Attorney for Defendant

ARCHER, T JOSHUA (Georgia)

Expert/Monitor/Master/Other

Baldwin, Anna Marks

show all people

Documents in the Clearinghouse

Document
1

5:19-cv-00392

Complaint

Oct. 2, 2019

Oct. 2, 2019

Complaint
56

5:19-cv-00392

Amended Complaint

Lange v. Houston County, Georgia et al.

April 10, 2020

April 10, 2020

Complaint
89

5:19-cv-00392

Order on Motion to Dismiss/Lack of Jurisdiction

Oct. 30, 2020

Oct. 30, 2020

102

5:19-cv-00392

Order on Motion for Reconsideration

Dec. 22, 2020

Dec. 22, 2020

205

5:19-cv-00392

Order on Motion for Miscellaneous Relief AND Order on Motion for Summary Judgment AND Order on Motion for Miscellaneous Relief AND Order on Motion for Summary Judgment AND Order on Motion for Miscellaneous Relief AND Order on Motion for Miscellaneous Relief AND Order on Motion for Miscellaneous Relief AND Order on Motion for Summary Judgment

June 2, 2022

June 2, 2022

220

5:19-cv-00392

Order on Motion for Leave to File

Aug. 18, 2022

Aug. 18, 2022

258

5:19-cv-00392

Order

Oct. 3, 2022

Oct. 3, 2022

79-1

22-13626

Opinion

May 13, 2024

May 13, 2024

132

22-13626

Amicus Brief Filed by Government Entity or by Consent of All Parties

Oct. 30, 2024

Oct. 30, 2024

Docket

See docket on RECAP: https://www.courtlistener.com/docket/16513897/lange-v-houston-county-georgia/

Last updated April 20, 2026, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants Fee paid: Receipt # AGAMDC-3277783, $400 filed by All Plaintiffs (Attachments: # 1 Exhibit Ex. A EEOC Right to Sue, # 2 Civil Cover Sheet Civil Cover Sheet, # 3 Summons Houston County Summons, # 4 Summons Board of Commissioners Summons, # 5 Summons Stalnaker Summons, # 6 Summons Walker Summons, # 7 Summons Robinson Summons, # 8 Summons Thomson Summons, # 9 Summons McMichael Summons, # 10 Summons Holland Summons, # 11 Summons Dunbar Summons, # 12 Summons Carter Summons)(BARTON, KENNETH) (Entered: 10/02/2019)

1 Exhibit Ex. A EEOC Right to Sue

View on PACER

2 Civil Cover Sheet Civil Cover Sheet

View on PACER

3 Summons Houston County Summons

View on PACER

4 Summons Board of Commissioners Summons

View on PACER

5 Summons Stalnaker Summons

View on PACER

6 Summons Walker Summons

View on PACER

7 Summons Robinson Summons

View on PACER

8 Summons Thomson Summons

View on PACER

9 Summons McMichael Summons

View on PACER

10 Summons Holland Summons

View on PACER

11 Summons Dunbar Summons

View on PACER

12 Summons Carter Summons

View on PACER

Oct. 2, 2019

Oct. 2, 2019

Clearinghouse
2

Summons Issued as to KENNETH CARTER, ROBBIE DUNBAR, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, HOUSTON COUNTY, GEORGIA, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, LARRY THOMPSON, H. JAY WALKER, III. (Attachments: # 1 Summons Robbie Dunbar, # 2 Summons Barry Holland, # 3 Summons Tom McMichael, # 4 Summons Larry Thomson, # 5 Summons Gail Robinson, # 6 Summons H. Jay Walker, # 7 Summons Tommy Stalnaker, # 8 Summons Houston County, Georgia, # 9 Summons Houston County Board of Commissioners)(vs) (Entered: 10/02/2019)

Oct. 2, 2019

Oct. 2, 2019

3

Consent Form (28 USC 636(c)(1)) sent to ANNA LANGE (vs) (Entered: 10/02/2019)

Oct. 2, 2019

Oct. 2, 2019

Notice to Attorney Re: Admissions Requirement

Oct. 2, 2019

Oct. 2, 2019

NOTICE TO COUNSEL WESLEY POWELL, MARY EATON, JILL K GRANT, DAVID BROWN, NOAH E LEWIS, KEVIN M BARRY - Counsel is notified that they do not show in the court records that they meet the required attorney admissions policies of this court. If within 14 days of this notice all requirements, including the payment of Pro Hac Vice or admissions fees, have not been met, a show cause hearing will be scheduled. (vs)

Oct. 2, 2019

Oct. 2, 2019

4

PETITION TO THE CLERK FOR ADMISSION TO PLEAD AND PRACTICE PRO HAC VICE by ANNA LANGE Attorney Admission Fee (Pro Hac Vice) paid by Receipt # AGAMDC-3283244, $100. LOCAL COUNSEL Name and Georgia Bar #: Kenneth E. Barton III Ga. State Bar No. 301171. (Attachments: # 1 Certificate of Good Standing SDNY Cert. Good Standing)(LEWIS, NOAH) (Entered: 10/09/2019)

1 Certificate of Good Standing SDNY Cert. Good Standing

View on PACER

Oct. 9, 2019

Oct. 9, 2019

5

Order granting Petition for Admission Pro Hac Vice (Petition Attached); Attorney Admission Fee Met by NOAH E LEWIS (nop) (Entered: 10/09/2019)

Oct. 9, 2019

Oct. 9, 2019

6

PETITION TO THE CLERK FOR ADMISSION TO PLEAD AND PRACTICE PRO HAC VICE by ANNA LANGE Attorney Admission Fee (Pro Hac Vice) paid by Receipt # AGAMDC-3286675, $100. LOCAL COUNSEL Name and Georgia Bar #: Kenneth E. Barton III; State Bar No. 301171. (Attachments: # 1 Certificate of Good Standing)(EATON, MARY) (Entered: 10/14/2019)

Oct. 14, 2019

Oct. 14, 2019

7

PETITION TO THE CLERK FOR ADMISSION TO PLEAD AND PRACTICE PRO HAC VICE by ANNA LANGE Attorney Admission Fee (Pro Hac Vice) paid by Receipt # AGAMDC-3286679, $100. LOCAL COUNSEL Name and Georgia Bar #: Kenneth E. Barton III; State Bar No. 301171. (Attachments: # 1 Certificate of Good Standing)(GRANT, JILL) (Entered: 10/14/2019)

Oct. 14, 2019

Oct. 14, 2019

8

PETITION TO THE CLERK FOR ADMISSION TO PLEAD AND PRACTICE PRO HAC VICE by ANNA LANGE Attorney Admission Fee (Pro Hac Vice) paid by Receipt # AGAMDC-3287156, $100. LOCAL COUNSEL Name and Georgia Bar #: Kenneth E. Barton III Ga. State Bar No. 301171. (Attachments: # 1 Certificate of Good Standing D.Conn. Cert. Good Standing)(BARRY, KEVIN) (Entered: 10/15/2019)

Oct. 15, 2019

Oct. 15, 2019

9

PETITION TO THE CLERK FOR ADMISSION TO PLEAD AND PRACTICE PRO HAC VICE by ANNA LANGE Attorney Admission Fee (Pro Hac Vice) paid by Receipt # AGAMDC-3287634, $100. LOCAL COUNSEL Name and Georgia Bar #: Kenneth E. Barton III; State Bar No. 301171. (Attachments: # 1 Certificate of Good Standing)(POWELL, WESLEY) (Entered: 10/15/2019)

Oct. 15, 2019

Oct. 15, 2019

10

Order granting Petition for Admission Pro Hac Vice (Petition Attached); Attorney Admission Fee Met by MARY EATON (ans) (Entered: 10/16/2019)

Oct. 16, 2019

Oct. 16, 2019

11

Order granting Petition for Admission Pro Hac Vice (Petition Attached); Attorney Admission Fee Met by JILL K GRANT (ans) (Entered: 10/16/2019)

Oct. 16, 2019

Oct. 16, 2019

12

Order granting Petition for Admission Pro Hac Vice (Petition Attached); Attorney Admission Fee Met by KEVIN BARRY (ans) (Entered: 10/16/2019)

Oct. 16, 2019

Oct. 16, 2019

13

Order granting Petition for Admission Pro Hac Vice (Petition Attached); Attorney Admission Fee Met by WESLEY POWELL (ans) (Entered: 10/16/2019)

Oct. 16, 2019

Oct. 16, 2019

14

PETITION TO THE CLERK FOR ADMISSION TO PLEAD AND PRACTICE PRO HAC VICE by ANNA LANGE Attorney Admission Fee (Pro Hac Vice) paid by Receipt # AGAMDC-3299956, $100. LOCAL COUNSEL Name and Georgia Bar #: Kenneth E. Barton III, Ga. State Bar No. 301171. (Attachments: # 1 Certificate of Good Standing District of North Dakota)(BROWN, DAVID) (Entered: 10/28/2019)

Oct. 28, 2019

Oct. 28, 2019

15

Order granting Petition for Admission Pro Hac Vice (Petition Attached); Attorney Admission Fee Met by DAVID BROWN (nop) (Entered: 10/30/2019)

Oct. 30, 2019

Oct. 30, 2019

16

WAIVER OF SERVICE Returned Executed by ANNA LANGE. as to TOM MCMICHAEL (BARTON, KENNETH) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

17

WAIVER OF SERVICE Returned Executed by ANNA LANGE. as to KENNETH CARTER (BARTON, KENNETH) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

18

WAIVER OF SERVICE Returned Executed by ANNA LANGE. as to TOMMY STALNAKER (BARTON, KENNETH) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

19

WAIVER OF SERVICE Returned Executed by ANNA LANGE. as to GAIL ROBINSON (BARTON, KENNETH) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

20

WAIVER OF SERVICE Returned Executed by ANNA LANGE. as to H. JAY WALKER, III (BARTON, KENNETH) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

21

WAIVER OF SERVICE Returned Executed by ANNA LANGE. as to ROBBIE DUNBAR (BARTON, KENNETH) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

22

WAIVER OF SERVICE Returned Executed by ANNA LANGE. as to LARRY THOMPSON (BARTON, KENNETH) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

23

WAIVER OF SERVICE Returned Executed by ANNA LANGE. as to BARRY HOLLAND (BARTON, KENNETH) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

24

STIPULATION AND ACKNOWLEDGMENT OF SERVICE OF PROCESS by KENNETH CARTER, ROBBIE DUNBAR, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, HOUSTON COUNTY, GEORGIA, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, LARRY THOMPSON, H. JAY WALKER, III (MORGAN, SHARON) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

25

NOTICE of Attorney Appearance by Patrick L. Lail on behalf of All Defendants Attorney Patrick L. Lail added to party KENNETH CARTER(pty:dft), Attorney Patrick L. Lail added to party ROBBIE DUNBAR(pty:dft), Attorney Patrick L. Lail added to party BARRY HOLLAND(pty:dft), Attorney Patrick L. Lail added to party HOUSTON COUNTY BOARD OF COMMISSIONERS(pty:dft), Attorney Patrick L. Lail added to party HOUSTON COUNTY, GEORGIA(pty:dft), Attorney Patrick L. Lail added to party TOM MCMICHAEL(pty:dft), Attorney Patrick L. Lail added to party GAIL ROBINSON(pty:dft), Attorney Patrick L. Lail added to party TOMMY STALNAKER(pty:dft), Attorney Patrick L. Lail added to party LARRY THOMPSON(pty:dft), Attorney Patrick L. Lail added to party H. JAY WALKER, III(pty:dft) (Lail, Patrick) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

26

NOTICE of Attorney Appearance by RICHARD READ GIGNILLIAT on behalf of All Defendants Attorney RICHARD READ GIGNILLIAT added to party KENNETH CARTER(pty:dft), Attorney RICHARD READ GIGNILLIAT added to party ROBBIE DUNBAR(pty:dft), Attorney RICHARD READ GIGNILLIAT added to party BARRY HOLLAND(pty:dft), Attorney RICHARD READ GIGNILLIAT added to party HOUSTON COUNTY BOARD OF COMMISSIONERS(pty:dft), Attorney RICHARD READ GIGNILLIAT added to party HOUSTON COUNTY, GEORGIA(pty:dft), Attorney RICHARD READ GIGNILLIAT added to party TOM MCMICHAEL(pty:dft), Attorney RICHARD READ GIGNILLIAT added to party GAIL ROBINSON(pty:dft), Attorney RICHARD READ GIGNILLIAT added to party TOMMY STALNAKER(pty:dft), Attorney RICHARD READ GIGNILLIAT added to party LARRY THOMPSON(pty:dft), Attorney RICHARD READ GIGNILLIAT added to party H. JAY WALKER, III(pty:dft) (GIGNILLIAT, RICHARD) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

27

NOTICE of Attorney Appearance by SHARON P MORGAN on behalf of All Defendants Attorney SHARON P MORGAN added to party KENNETH CARTER(pty:dft), Attorney SHARON P MORGAN added to party ROBBIE DUNBAR(pty:dft), Attorney SHARON P MORGAN added to party BARRY HOLLAND(pty:dft), Attorney SHARON P MORGAN added to party HOUSTON COUNTY BOARD OF COMMISSIONERS(pty:dft), Attorney SHARON P MORGAN added to party HOUSTON COUNTY, GEORGIA(pty:dft), Attorney SHARON P MORGAN added to party TOM MCMICHAEL(pty:dft), Attorney SHARON P MORGAN added to party GAIL ROBINSON(pty:dft), Attorney SHARON P MORGAN added to party TOMMY STALNAKER(pty:dft), Attorney SHARON P MORGAN added to party LARRY THOMPSON(pty:dft), Attorney SHARON P MORGAN added to party H. JAY WALKER, III(pty:dft) (MORGAN, SHARON) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

28

MOTION for Preliminary Injunction by ANNA LANGE filed by KENNETH E BARTON, III. (Attachments: # 1 Memorandum in Support Brief in Supp. of Motion for Injunction, # 2 Exhibit Lange Declaration, # 3 Exhibit Bluebond-Langner Declaration, # 4 Exhibit Lewis Declaration, # 5 Exhibit Schechter Declaration)(BARTON, KENNETH) (Entered: 11/22/2019)

1 Memorandum in Support Brief in Supp. of Motion for Injunction

View on PACER

2 Exhibit Lange Declaration

View on PACER

3 Exhibit Bluebond-Langner Declaration

View on PACER

4 Exhibit Lewis Declaration

View on PACER

5 Exhibit Schechter Declaration

View on PACER

Nov. 22, 2019

Nov. 22, 2019

NOTICE OF SETTING TELEPHONE CONFERENCE: Telephone Conference set for 12/5/2019 at 10:00 AM in Macon before US DISTRICT JUDGE MARC THOMAS TREADWELL. Call-in instructions emailed to the parties. (kat)

Nov. 26, 2019

Nov. 26, 2019

Notice of Hearing

Nov. 26, 2019

Nov. 26, 2019

29

MOTION to Dismiss Complaint re 1 Complaint by KENNETH CARTER, ROBBIE DUNBAR, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, LARRY THOMPSON, H. JAY WALKER, III filed by SHARON P MORGAN. (Attachments: # 1 Memorandum in Support)(MORGAN, SHARON) Modified on 12/4/2019 to edit docket text (vs). (Entered: 12/03/2019)

Dec. 3, 2019

Dec. 3, 2019

30

ANSWER to Complaint by HOUSTON COUNTY, GEORGIA. (Attachments: # 1 Exhibit A - 2019 POS Plan, # 2 Exhibit B - EEOC FOIA File)(MORGAN, SHARON) Modified on 12/4/2019 to edit docket text (vs). (Entered: 12/03/2019)

Dec. 3, 2019

Dec. 3, 2019

31

MOTION for Judgment on the Pleadings by HOUSTON COUNTY, GEORGIA filed by SHARON P MORGAN. (Attachments: # 1 Memorandum in Support)(MORGAN, SHARON) (Entered: 12/03/2019)

Dec. 3, 2019

Dec. 3, 2019

32

Minute Entry for proceedings held before US DISTRICT JUDGE MARC THOMAS TREADWELL: Telephone Conference held on 12/5/2019. Court Reporter: Darlene Fuller. (kat) (Entered: 12/05/2019)

Dec. 5, 2019

Dec. 5, 2019

33

Letter regarding Request of 7-day extension to file Defendants' Response to Plaintiff's Motion for Preliminary Injunction re 28 MOTION for Preliminary Injunction (MORGAN, SHARON) (Entered: 12/11/2019)

Dec. 11, 2019

Dec. 11, 2019

Notice of Clerk's Granting of Extension Pursuant to Local Rule 6.2 re: 28 MOTION for Preliminary Injunction filed by ANNA LANGE (vs)

Dec. 12, 2019

Dec. 12, 2019

Notice (Other)

Dec. 12, 2019

Dec. 12, 2019

34

UNOPPOSED MOTION for Extension of Time to File RESPONSE as to 31 MOTION for Judgment on the Pleadings, 29 MOTION to Dismiss Complaint re 1 Complaint,, :MOTION to Dismiss Complaint, 28 MOTION for Preliminary Injunction by ANNA LANGE filed by KENNETH E BARTON, III.(BARTON, KENNETH) (Entered: 12/14/2019)

Dec. 14, 2019

Dec. 14, 2019

35

ORDER GRANTING 34 Motion for Extension of Time to File Reply for 34 Plaintiff's motion for preliminary injunction, Response for 29 Defendants' motion to dismiss complaint, and Response for 31 Defendant's motion for judgment on the pleadings. Plaintiff shall have until January 14, 2020 to file the briefs. Ordered by US DISTRICT JUDGE MARC THOMAS TREADWELL on 12/17/2019. (kat) (Entered: 12/17/2019)

Dec. 17, 2019

Dec. 17, 2019

RECAP
36

RESPONSE filed by KENNETH CARTER, ROBBIE DUNBAR, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, HOUSTON COUNTY, GEORGIA, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, LARRY THOMPSON, H. JAY WALKER, III re 28 MOTION for Preliminary Injunction (Attachments: # 1 Exhibit 1 - Declaration of Kenneth Carter)(GIGNILLIAT, RICHARD) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

37

PETITION TO THE CLERK FOR ADMISSION TO PLEAD AND PRACTICE PRO HAC VICE by ANNA LANGE Attorney Admission Fee (Pro Hac Vice) paid by Receipt # AGAMDC-3354423, $100. LOCAL COUNSEL Name and Georgia Bar #: Kenneth E. Barton III Ga. State Bar No. 301171. (Attachments: # 1 Certificate of Good Standing)(WASTLER, SARAH) (Entered: 01/06/2020)

1 Certificate of Good Standing

View on PACER

Jan. 6, 2020

Jan. 6, 2020

RECAP
38

Order granting Petition for Admission Pro Hac Vice (Petition Attached); Attorney Admission Fee Met by SARAH MATLACK WASTLER (nop) (Entered: 01/06/2020)

Jan. 6, 2020

Jan. 6, 2020

RECAP
39

UNOPPOSED MOTION for Leave to File Excess Pages for Motions to Dismiss and for Judgment on the Pleadings by ANNA LANGE filed by KENNETH E BARTON, III.(BARTON, KENNETH) (Entered: 01/09/2020)

Jan. 9, 2020

Jan. 9, 2020

RECAP
40

This is a text only entry; no document issued. ORDER GRANTING 39 Motion for Leave to File Omnibus Response and to Extend Page Limits. Ordered by US DISTRICT JUDGE MARC THOMAS TREADWELL on 1/10/2020. (wbm) (Entered: 01/10/2020)

Jan. 10, 2020

Jan. 10, 2020

Order on Motion for Leave to File Excess Pages

Jan. 10, 2020

Jan. 10, 2020

41

RESPONSE filed by ANNA LANGE re 31 MOTION for Judgment on the Pleadings, 29 MOTION to Dismiss Complaint re 1 Complaint,, :MOTION to Dismiss Complaint (BARTON, KENNETH) (Entered: 01/14/2020)

Jan. 14, 2020

Jan. 14, 2020

RECAP
42

REPLY to Response filed by ANNA LANGE re 28 MOTION for Preliminary Injunction (BARTON, KENNETH) (Entered: 01/14/2020)

Jan. 14, 2020

Jan. 14, 2020

RECAP
43

TRANSCRIPT of Telephone Conference held on 12/05/2019, before Judge Marc T. Treadwell. Court Reporter Darlene D. Fuller. The transcript may be inspected at the court or purchased through the court reporter for a period of 90 days. After 90 days, the transcript may be obtained via PACER. REDACTION OF TRANSCRIPTS: Complete redaction policy available on the courts website. (ddf) (Entered: 01/21/2020)

Jan. 21, 2020

Jan. 21, 2020

44

Letter regarding Request of 14-day extension to file Defendants' Reply in Support of their Motion to Dismiss and Defendant Houston County's Reply in Support of its Motion for Judgment on the Pleadings re 31 MOTION for Judgment on the Pleadings, 29 MOTION to Dismiss Complaint re 1 Complaint,, :MOTION to Dismiss Complaint (MORGAN, SHARON) (Entered: 01/23/2020)

Jan. 23, 2020

Jan. 23, 2020

45

MOTION for Hearing re Motion for Preliminary Injunction re 36 Response to Motion, 43 Transcript of Proceedings, 28 MOTION for Preliminary Injunction (COOPER, MICHAEL) Modified on 1/24/2020 to change event type (vs). (Entered: 01/23/2020)

Jan. 23, 2020

Jan. 23, 2020

Notice of Clerk's Granting of Extension Pursuant to Local Rule 6.2 re: 31 MOTION for Judgment on the Pleadings filed by HOUSTON COUNTY, GEORGIA (vs)

Jan. 24, 2020

Jan. 24, 2020

Notice (Other)

Jan. 24, 2020

Jan. 24, 2020

46

Letter from Judge Treadwell regarding pending motions. (kat) (Entered: 01/30/2020)

Jan. 30, 2020

Jan. 30, 2020

47

UNOPPOSED MOTION for Leave to File Excess Pages for Defendants' Reply in Support of their Motion to Dismiss and Defendants' Reply in Support of their Motion for Judgment on the Pleadings by KENNETH CARTER, ROBBIE DUNBAR, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, HOUSTON COUNTY, GEORGIA, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, LARRY THOMPSON, H. JAY WALKER, III filed by SHARON P MORGAN.(MORGAN, SHARON) (Entered: 02/06/2020)

Feb. 6, 2020

Feb. 6, 2020

48

This is a text only entry; no document issued. ORDER GRANTING 47 Motion for Leave to File Excess Pages. Ordered by US DISTRICT JUDGE MARC THOMAS TREADWELL on 2/7/2020. (wbm) (Entered: 02/07/2020)

Feb. 7, 2020

Feb. 7, 2020

Order on Motion for Leave to File Excess Pages

Feb. 7, 2020

Feb. 7, 2020

49

REPLY to Response filed by KENNETH CARTER, ROBBIE DUNBAR, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, TOM MCMICHAEL, GAIL ROBINSON re 29 MOTION to Dismiss Complaint re 1 Complaint,, :MOTION to Dismiss Complaint (MORGAN, SHARON) (Entered: 02/11/2020)

Feb. 11, 2020

Feb. 11, 2020

RECAP
50

REPLY to Response filed by HOUSTON COUNTY, GEORGIA re 31 MOTION for Judgment on the Pleadings (MORGAN, SHARON) (Entered: 02/11/2020)

Feb. 11, 2020

Feb. 11, 2020

RECAP
51

Letter regarding Intention to File Motion for Leave to Amend Complaint (POWELL, WESLEY) (Entered: 02/12/2020)

Feb. 12, 2020

Feb. 12, 2020

52

PETITION TO THE CLERK FOR ADMISSION TO PLEAD AND PRACTICE PRO HAC VICE by All Plaintiffs Attorney Admission Fee (Pro Hac Vice) paid by Receipt # AGAMDC-3401421, $100. LOCAL COUNSEL Name and Georgia Bar #: Kenneth E. Barton III 301171. (Attachments: # 1 Certificate of Good Standing)(CARABALLO, ALEJANDRA) (Entered: 02/26/2020)

Feb. 26, 2020

Feb. 26, 2020

53

Order granting Petition for Admission Pro Hac Vice (Petition Attached); Attorney Admission Fee Met by ALEJANDRA CARABALLO (nop) (Entered: 02/27/2020)

Feb. 27, 2020

Feb. 27, 2020

54

ORDER STAYING pending motions 28 MOTION for Preliminary Injunction; 29 MOTION to Dismiss Complaint; 31 MOTION for Judgment on the Pleadings, and 45 MOTION for Hearing until the Plaintiff's motion to amend is resolved. Ordered by US DISTRICT JUDGE MARC THOMAS TREADWELL on 3/23/2020. (kat) (Entered: 03/23/2020)

March 23, 2020

March 23, 2020

55

STIPULATION Regarding Amended Complaint, Motion for Preliminary Injunction and Dispositive Motions re 29 MOTION to Dismiss Complaint re 1 Complaint,, :MOTION to Dismiss Complaint, 28 MOTION for Preliminary Injunction by ANNA LANGE (BARTON, KENNETH) (Entered: 04/10/2020)

April 10, 2020

April 10, 2020

56

AMENDED 1 Complaint,, against All Defendants by ANNA LANGE (BARTON, KENNETH) (Entered: 04/10/2020)

April 10, 2020

April 10, 2020

Clearinghouse
57

MOTION for Preliminary Injunction by ANNA LANGE filed by KENNETH E BARTON, III. (Attachments: # 1 Memorandum in Support Brief in Support of Motion, # 2 Exhibit Lange Declaration, # 3 Exhibit Lewis Declaration, # 4 Exhibit Schechter Declaration, # 5 Exhibit Bluebond-Langer Declaration)(BARTON, KENNETH) (Entered: 04/10/2020)

April 10, 2020

April 10, 2020

58

Letter regarding extension of time to file Defendants' Response to Plaintiff's Superseding Motion for Preliminary Injunction re 57 MOTION for Preliminary Injunction (MORGAN, SHARON) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

Notice (Other)

April 28, 2020

April 28, 2020

Notice of Clerk's Granting of Extension Pursuant to Local Rule 6.2 re: 57 MOTION for Preliminary Injunction filed by ANNA LANGE (vs)

April 28, 2020

April 28, 2020

59

UNOPPOSED MOTION for Leave to File Excess Pages for Defendants' Brief in Support of their Motion to Dismiss by KENNETH CARTER, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, HOUSTON COUNTY, GEORGIA, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, CULLEN TALTON, LARRY THOMSON, H. JAY WALKER, III filed by SHARON P MORGAN.(MORGAN, SHARON) (Entered: 05/06/2020)

May 6, 2020

May 6, 2020

60

This is a text only entry; no document issued. ORDER GRANTING 59 Motion for Leave to File Excess Pages. Ordered by US DISTRICT JUDGE MARC THOMAS TREADWELL on 5/8/2020. (wbm) (Entered: 05/08/2020)

May 8, 2020

May 8, 2020

Order on Motion for Leave to File Excess Pages

May 8, 2020

May 8, 2020

61

MOTION to Dismiss for Lack of Jurisdiction by CULLEN TALTON filed by SHARON P MORGAN. (Attachments: # 1 Memorandum in Support)(MORGAN, SHARON) (Entered: 05/11/2020)

May 11, 2020

May 11, 2020

62

MOTION to Dismiss Complaint re 56 Amended Complaint/Petition : by KENNETH CARTER, ROBBIE DUNBAR, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, HOUSTON COUNTY, GEORGIA, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, CULLEN TALTON, LARRY THOMSON, H. JAY WALKER, III filed by SHARON P MORGAN. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A - 2019 POS Plan)(MORGAN, SHARON) (Entered: 05/11/2020)

May 11, 2020

May 11, 2020

63

RESPONSE filed by KENNETH CARTER, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, HOUSTON COUNTY, GEORGIA, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, CULLEN TALTON, LARRY THOMSON, H. JAY WALKER, III re 57 MOTION for Preliminary Injunction (Attachments: # 1 Exhibit 1 -Declaration of Kenneth Carter)(MORGAN, SHARON) (Entered: 05/15/2020)

May 15, 2020

May 15, 2020

64

UNOPPOSED MOTION to Amend/Correct 57 MOTION for Preliminary Injunction by ANNA LANGE filed by DAVID BROWN. (Attachments: # 1 Affidavit Corrected Declaration of Sgt. Lange)(BROWN, DAVID) (Entered: 05/22/2020)

1 Affidavit Corrected Declaration of Sgt. Lange

View on PACER

May 22, 2020

May 22, 2020

65

This is a text only entry; no document issued. ORDER GRANTING 64 Motion to Amend/Correct. The Defendants shall have 7 days to file an amended response brief. Ordered by US DISTRICT JUDGE MARC THOMAS TREADWELL on 5/26/2020. (wbm) (Entered: 05/26/2020)

May 26, 2020

May 26, 2020

66

EXHIBIT(S) Corrected Declaration with Exhibits by ANNA LANGE re 65 Order on Motion to Amend/Correct, (BARTON, KENNETH) (Entered: 05/26/2020)

May 26, 2020

May 26, 2020

67

Letter regarding Request of 14-day extension to file Plaintiffs Responses re 62 MOTION to Dismiss Complaint re 56 Amended Complaint/Petition :, 61 MOTION to Dismiss for Lack of Jurisdiction (WASTLER, SARAH) (Entered: 05/26/2020)

May 26, 2020

May 26, 2020

Order on Motion to Amend/Correct

May 26, 2020

May 26, 2020

Notice of Clerk's Granting of Extension Pursuant to Local Rule 6.2 re: 62 MOTION to Dismiss Complaint re 56 Amended Complaint/Petition : filed by HOUSTON COUNTY BOARD OF COMMISSIONERS, BARRY HOLLAND, TOM MCMICHAEL, KENNETH CARTER, LARRY THOMSON, H. JAY WALKER, III, GAIL ROBINSON, ROBBIE DUNBAR, HOUSTON COUNTY, GEORGIA, TOMMY STALNAKER, CULLEN TALTON, 61 MOTION to Dismiss for Lack of Jurisdiction filed by CULLEN TALTON (vs)

May 27, 2020

May 27, 2020

Notice (Other)

May 27, 2020

May 27, 2020

68

DEFENDANTS' AMENDED RESPONSE in Opposition to Plaintiff's Superseding Motion for a Preliminary Injunction filed by KENNETH CARTER, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, HOUSTON COUNTY, GEORGIA, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, CULLEN TALTON, LARRY THOMSON, H. JAY WALKER, III re 57 MOTION for Preliminary Injunction (Attachments: # 1 Exhibit 1 - Declaration of Kenneth Carter)(MORGAN, SHARON) Modified on 6/3/2020 to add docket text(vs). (Entered: 06/02/2020)

June 2, 2020

June 2, 2020

69

UNOPPOSED MOTION for Leave to File Excess Pages for Response to Defendants' Motions to Dismiss by ANNA LANGE filed by KENNETH E BARTON, III.(BARTON, KENNETH) (Entered: 06/10/2020)

June 10, 2020

June 10, 2020

Notice of Hearing on Motion

June 10, 2020

June 10, 2020

NOTICE OF SETTING HEARING ON MOTION re 62 MOTION to Dismiss Complaint re 56 Amended Complaint/Petition, and 61 MOTION to Dismiss for Lack of Jurisdiction: Motion Hearing set for 8/10/2020 at 2:00 PM in Macon before CHIEF US DISTRICT JUDGE MARC THOMAS TREADWELL. Hearing will occur via VIDEOCONFERENCE . Counsel will receive connection information by separate email. Interested parties may obtain dial information by emailing macon.ecf@gamd.uscourts.gov. (kat) Text modified on 7/28/2020 to include videoconference language(kat).

June 10, 2020

June 10, 2020

70

This is a text only entry; no document issued. ORDER GRANTING 69 Motion for Leave to File Excess Pages. Ordered by US DISTRICT JUDGE MARC THOMAS TREADWELL on 6/11/2020. (wbm) (Entered: 06/11/2020)

June 11, 2020

June 11, 2020

Order on Motion for Leave to File Excess Pages

June 11, 2020

June 11, 2020

71

EMERGENCY MOTION for Extension of Time to File RESPONSE as to 57 MOTION for Preliminary Injunction, 62 MOTION to Dismiss Complaint re 56 Amended Complaint/Petition :, 61 MOTION to Dismiss for Lack of Jurisdiction by ANNA LANGE filed by KENNETH E BARTON, III.(BARTON, KENNETH) (Entered: 06/15/2020)

June 15, 2020

June 15, 2020

72

This is a text only entry; no document issued. ORDER GRANTING 71 Emergency Unopposed Motion for Extension of Time to File RESPONSE re 62 MOTION to Dismiss Complaint re 56 Amended Complaint/Petition, 57 MOTION for Preliminary Injunction, and 61 MOTION to Dismiss for Lack of Jurisdiction. Plaintiff shall have through and including 6/18/2020 to respond. Ordered by US DISTRICT JUDGE MARC THOMAS TREADWELL on 6/15/2020. (kat) (Entered: 06/15/2020)

June 15, 2020

June 15, 2020

Order on Motion for Extension of Time to File Response/Reply

June 15, 2020

June 15, 2020

73

REPLY to Response filed by ANNA LANGE re 57 MOTION for Preliminary Injunction (Attachments: # 1 Exhibit Ex 1 EEOC Interim Enforcement Guidance on application of ADA, # 2 Exhibit Ex 2 Notice of Claim Sheriff Talton)(BARTON, KENNETH) (Entered: 06/18/2020)

June 18, 2020

June 18, 2020

74

RESPONSE filed by ANNA LANGE re 62 MOTION to Dismiss Complaint re 56 Amended Complaint/Petition :, 61 MOTION to Dismiss for Lack of Jurisdiction (Attachments: # 1 Exhibit Ex. A Demonstrative Chart)(BARTON, KENNETH) (Entered: 06/18/2020)

June 18, 2020

June 18, 2020

75

Letter regarding Request of 14-day extension to file Defendant Talton's' Reply in Support of his Motion to Dismiss for Lack of Subject-Matter Jurisdiction and Defendants' Reply in Support of their Motion to Dismiss Amended Complaint re 62 MOTION to Dismiss Complaint re 56 Amended Complaint/Petition :, 61 MOTION to Dismiss for Lack of Jurisdiction (MORGAN, SHARON) (Entered: 06/25/2020)

June 25, 2020

June 25, 2020

Notice (Other)

June 25, 2020

June 25, 2020

Notice of Clerk's Granting of Extension Pursuant to Local Rule 6.2 re: 75 Letter, 62 MOTION to Dismiss Complaint re 56 Amended Complaint/Petition : filed by HOUSTON COUNTY BOARD OF COMMISSIONERS, BARRY HOLLAND, TOM MCMICHAEL, KENNETH CARTER, LARRY THOMSON, H. JAY WALKER, III, GAIL ROBINSON, ROBBIE DUNBAR, HOUSTON COUNTY, GEORGIA, TOMMY STALNAKER, CULLEN TALTON, 61 MOTION to Dismiss for Lack of Jurisdiction filed by CULLEN TALTON () (tam)

June 25, 2020

June 25, 2020

76

UNOPPOSED MOTION for Leave to File Excess Pages for Defendants' Reply Brief of their Rule 12(b)(6) Motion to Dismiss and Defendant Talton's Reply Brief in Support of his Rule 12(b)(1) Motion to Dismiss by KENNETH CARTER, BARRY HOLLAND, HOUSTON COUNTY BOARD OF COMMISSIONERS, HOUSTON COUNTY, GEORGIA, TOM MCMICHAEL, GAIL ROBINSON, TOMMY STALNAKER, CULLEN TALTON, LARRY THOMSON, H. JAY WALKER, III filed by SHARON P MORGAN.(MORGAN, SHARON) (Entered: 07/10/2020)

July 10, 2020

July 10, 2020

77

This is a text only entry; no document issued. ORDER GRANTING 76 Motion for Leave to File Excess Pages. Ordered by CHIEF DISTRICT JUDGE MARC T TREADWELL on 7/13/2020. (wbm) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

Order on Motion for Leave to File Excess Pages

July 13, 2020

July 13, 2020

Case Details

State / Territory:

Georgia

Case Type(s):

Healthcare Access and Reproductive Issues

Disability Rights

Special Collection(s):

Trump Administration 2.0: Reversing Course on Existing Litigation

Key Dates

Filing Date: Oct. 2, 2019

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

A transgender woman  and veteran law enforcement officer employed as a Deputy Sheriff in Houston County

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Unknown

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

County

Houston County, Georgia

Defendant Type(s):

Jurisdiction-wide

Facility Type(s):

Government-run

Case Details

Causes of Action:

Americans with Disabilities Act (ADA), 42 U.S.C. §§ 12111 et seq.

Section 504 (Rehabilitation Act), 29 U.S.C. § 701

Title VII (including PDA), 42 U.S.C. § 2000e

Constitutional Clause(s):

Due Process: Substantive Due Process

Other Dockets:

Middle District of Georgia 5:19-cv-00392

U.S. Court of Appeals for the Eleventh Circuit 22-13626

Available Documents:

Any published opinion

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Sought:

Attorneys fees

Damages

Relief Granted:

Damages

Source of Relief:

Litigation

Amount Defendant Pays: $60,000

Issues

Discrimination Basis:

Gender identity

Sex discrimination

Affected Sex/Gender(s):

Transgender

LGBTQ+:

Transgender

Medical/Mental Health Care:

Gender-affirming care

Recommended Citation