Case: Reaching Souls International Inc. v. Sebelius

5:13-cv-01092 | U.S. District Court for the Western District of Oklahoma

Filed Date: Oct. 11, 2013

Closed Date: 2018

Clearinghouse coding complete

Case Summary

On October 11, 2013, a non-profit company filed a lawsuit in the Western District of Oklahoma under the Religious Freedom Restoration Act, Administrative Procedure Act and First Amendment against the U.S. Department of Health and Human Services. The plaintiff, represented by the public interest firm The Becket Fund for Religious Liberty, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage for contraception. The plain…

On October 11, 2013, a non-profit company filed a lawsuit in the Western District of Oklahoma under the Religious Freedom Restoration Act, Administrative Procedure Act and First Amendment against the U.S. Department of Health and Human Services. The plaintiff, represented by the public interest firm The Becket Fund for Religious Liberty, asked the court for an exception to the Affordable Care Act (ACA) mandate requiring employers to provide health insurance coverage for contraception. The plaintiff is suing on behalf of all non-profit, Christian-owned corporations that participate in a health plan provided by GuideStone Financial Resources of the Southern Baptist Convention. These corporations do not already qualify for the religious exception for the ACA's contraception insurance mandate.

On October 25, 2013, the plaintiff filed a motion for preliminary injunction for all similarly-situated corporations, which was granted by United States District Court (Judge Timothy D. DeGiusti) on December 20, 2013. Judge DeGiusti relied on the U.S. Court of Appeals 10th Circuit decision Hobby Lobby v. Sebelius v. Sebelius in granting the motion for preliminary injunction.

In the same order, Judge DeGiusti denied the defendants' motion to dismiss. The plaintiffs had filed a request for class certification in the event the preliminary injunction was denied; as the court granted the preliminary injunction, the motion for class certification was denied as moot on December 23, 2013.

On February 11, 2014, the defendants appealed the Judge DeGiusti's December 20, 2013 order granting the plaintiff's preliminary injunction and denying the defendants' motion to dismiss to the United States Court of Appeals for the Tenth Circuit. On March 26, 2014, the district court stayed proceedings pending the appeal.

On March 31, 2014, the Tenth Circuit declined to consolidate this case with two others before it, Southern Nazarene University v. Sebelius and Little Sisters of the Poor Home for the Aged v. Sebelius, on the government's request. However, on July 14, 2015, the Tenth Circuit (Judges Scott M. Matheson, Monroe G. McKay, and Bobby R. Baldock, dissenting in part) issued an opinion addressing all three cases. Little Sister of the Poor Home for the Aged v. Sebelius, 794 F.3d 1151 (10th Cir. 2015). The court found that the accommodation scheme under the ACA relieves Plaintiffs of their obligations under the Mandate and does not substantially burden their religious exercise under RFRA or infringe upon their First Amendment rights. It therefore reversed the district court's grant of a preliminary injunction to the plaintiffs, and remanded the case to the district court.

The Tenth Circuit's decision reversing the preliminary injunction was vacated and remanded by the U.S. Supreme Court in Zubik v. Burwell, 136 S. Ct. 1557 (2016). In Zubik, the Supreme Court had directed the parties to file supplemental briefs suggesting a solution to their disagreement, in which employees could still receive contraception coverage without employers giving any notice to the government. On May 16, 2016, the Court issued a per curiam order remanding all seven cases to their respective courts of appeals, ordering the lower courts to give the parties time to come to agreement on an approach that that "accommodates petitioners’ religious exercise while at the same time ensuring that women covered by petitioners’ health plans 'receive full and equal health coverage, including contraceptive coverage.'" 136 S.Ct 1557, 1560. The Court took no position on the merits of this case.

After a change in administrations, the defendants moved without opposition for voluntary dismissal and Tenth Circuit dismissed the appeal on October 23, 2017. Back in the district court, the issued status reports indicating they had entered into settlement negotiations with the new Trump administration. On February 16, 2018, the plaintiffs moved for the court to convert the preliminary injunction into a permanent injunction and declaratory relief. The motion stated that the government had now admitted that the mandate violates RFRA.

The court (Judge DeGiusti) entered declaratory relief and issued a permanent injunction on March 15, 2018, enjoining the defendants from "any effort to apply or enforce the substantive requirements of 42 U.S.C. § 300gg-13(a)(4) and any implementing regulations as those requirements relate to the provision of contraceptive drugs, devices, or procedures and related education and counseling to which Plaintiffs have sincerely-held religious objections, and are enjoined and restrained from pursuing, charging, or assessing penalties, fines, assessments, or other enforcement actions for noncompliance related thereto." 2018 WL 1352186. A final judgment was entered in the case on July 17, 2018, with judgment in favor of the plaintiffs on the RFRA claim and any of the plaintiffs' remaining claims dismissed without prejudice.

On August 30, 2018, the plaintiffs filed an unopposed motion for an extension of time to file a bill of costs and motion for attorneys fees. The court granted this on August 31, 2018. As of April 14, 2020, the parties have not filed any further motions and the case is presumed closed.

Summary Authors

Mallory Jones (1/28/2014)

Sarah McDonald (8/13/2018)

Related Cases

Little Sisters of the Poor Home for the Aged v. Sebelius, District of Colorado (2013)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5081932/parties/reaching-souls-international-inc-v-sebelius/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Amanat, Farzin Franklin (Oklahoma)

Amdur, Spencer (Oklahoma)

AUSA, Joel McElvain (Oklahoma)

AUSA, Benjamin L (Oklahoma)

AUSA, Jacek Pruski (Oklahoma)

Judge(s)

DeGiusti, Timothy D. (Oklahoma)

Attorney for Defendant

Amanat, Farzin Franklin (Oklahoma)

Amdur, Spencer (Oklahoma)

AUSA, Joel McElvain (Oklahoma)

AUSA, Benjamin L (Oklahoma)

AUSA, Jacek Pruski (Oklahoma)

AUSA, Julie Saltman (Oklahoma)

Baer, Michael H (Oklahoma)

Bagley, Nicholas J. (Oklahoma)

Beckenhauer, Eric B. (Oklahoma)

Beckerman, Laura (Oklahoma)

Belen, Christopher D (Oklahoma)

Bennett, Michelle Renee (District of Columbia)

Berwick, Benjamin Leon (District of Columbia)

Bildtsen, Ann M (Oklahoma)

Bond, Donna F (Oklahoma)

Bowens, Barbara Murcier (Oklahoma)

Brandon, Susan S. (Oklahoma)

Bremer, Laura Catherine (Oklahoma)

Bressler, Steven Y. (Oklahoma)

Brooks, Kristina Trudy (Oklahoma)

Brown, Bruce Lee (Oklahoma)

Buck, Lynne Haddad (Oklahoma)

Byars, Michael James (Oklahoma)

Camacho, Demian (Oklahoma)

Canetti, Bruce C (Oklahoma)

Castro, Ismael A (Oklahoma)

Chaifetz, Samantha L. (Oklahoma)

Chasek, Daniel J (Oklahoma)

Chastain, Lydia Jones (Oklahoma)

Chicago, AUSA - (Oklahoma)

Clark, Andrew Edward (Oklahoma)

Coats, Sanford (District of Columbia)

Conner, Laura M (Oklahoma)

Cooper, Charles Kneeland (Oklahoma)

Crane-Hirsch, Daniel Kadane (Oklahoma)

Cranford, Margaret Terry (Oklahoma)

Culp, James E (Oklahoma)

Damle, Sarang V. (Oklahoma)

Darling, Rose (Oklahoma)

Darrow, Joseph Anton (Oklahoma)

Davila, Tina D (Oklahoma)

Davis, Ethan Price (Oklahoma)

Delery, Stuart F. (District of Columbia)

Doherty, Niamh Eileen (Oklahoma)

DOJ, Michelle Bennett (Oklahoma)

Doud, Rachael Lightfoot (Oklahoma)

Douglas, John H (Oklahoma)

Driscoll, Jessica P. (Oklahoma)

Egan, Christopher R (Oklahoma)

Ekman, Michael D. (Oklahoma)

Farber, Molissa Heather (Oklahoma)

Fisher, Jeremy Kyle (Oklahoma)

Flores, Jessica Maria (Oklahoma)

Freeman, Mark R. (Oklahoma)

Garcia, Luis A (Oklahoma)

Gershengorn, Ian (Oklahoma)

Gillingham, James Garland (Oklahoma)

Gorman, Jeannie (Oklahoma)

Gov, Michelle Renee (Oklahoma)

Gov, Adam Grogg-Federal (Oklahoma)

Griffiths, John (Oklahoma)

Grogg, Adam A (Oklahoma)

Gunder, Jessica R. (Oklahoma)

Hagerman, Richard J (Oklahoma)

Hall, Christopher R. (Oklahoma)

Hambrick, Jonathan Holland (Oklahoma)

Harwood, Christopher Blake (Oklahoma)

Haynes, Sophia E (Oklahoma)

Held, Jessica M (Oklahoma)

Hikida, Katherine M (Oklahoma)

Hoang, Anthony P (Oklahoma)

Hoff, David H (Oklahoma)

Hoffman-Logsdon, Megan (Oklahoma)

Holmes, Janice Lee (Oklahoma)

Horn, Stephen M. (Oklahoma)

Horwitz, Matthew Joseph (Oklahoma)

Hu, Daniel David (Oklahoma)

Hull, Joanna Berney (Oklahoma)

Humphreys, Bradley P (Oklahoma)

Jaberg, Danielle L (Oklahoma)

Jr, Robert Don (Oklahoma)

Kade, Elizabeth L (Oklahoma)

Karpati, Elizabeth Frances (Oklahoma)

Kell, Gerald Cooper (Oklahoma)

Kennedy, Brian G (Oklahoma)

Kim, Grace A (Oklahoma)

Kingsley, Benjamin S. (Oklahoma)

Kishore, Deepthy (Oklahoma)

Klein, Alisa B. (Oklahoma)

Kopplin, Rebecca Michelle (Oklahoma)

Kramer, Sandra B. (Oklahoma)

Lake, Joseph Michael (Oklahoma)

Lawrence, Victor M (Oklahoma)

Layton, Elisabeth (Oklahoma)

Leonardo-Beckmann, Diane C. (Oklahoma)

Lew, Jacob J (Oklahoma)

Lewis, Robert M (Oklahoma)

Lieber, Sheila M. (District of Columbia)

Lopez-Loftis, Christopher D (Oklahoma)

Luh-DOJ, James C (Oklahoma)

Maher, Brendan A. (Oklahoma)

Mahoney, Kathleen Anne (Oklahoma)

Mallory, Monica V (Oklahoma)

Marinelli, Matthew M (Oklahoma)

Maroldy, Laura M (Oklahoma)

McConkey, Robert C (Oklahoma)

McEckron, Brooke D (Oklahoma)

McElvain, Joel L. (Oklahoma)

Merritt, R. Charlie (Oklahoma)

Miller, Jeremiah (Oklahoma)

Moore, Tamra (Oklahoma)

Moore, Christina Bahr (Oklahoma)

Moran, Celeste C. (Oklahoma)

Morris, Daniel A. (Oklahoma)

Morrison, Mark E. (Oklahoma)

Myers, Erika (Oklahoma)

Nardecchia, Natalie (Oklahoma)

Nelson, James T. (Oklahoma)

Newman, Christie V (Oklahoma)

Newton, Emily Sue (Oklahoma)

Nordby, Evan Hansen (Oklahoma)

Orlov, Boris (Oklahoma)

Pence, Richard M. (Oklahoma)

Piropato, Marissa A (Oklahoma)

Pollack, Michael C (Oklahoma)

Pruski, Jacek (Oklahoma)

Pyle, Ronny D (Oklahoma)

Ragsdale, Stanley D (Oklahoma)

Reuveni, Erez (Oklahoma)

Ricketts, Jennifer (District of Columbia)

Riess, Daniel M. (Oklahoma)

Ringstad, Linda Joy (Oklahoma)

Rodrigues, Robert W (Oklahoma)

Role, Gerald Alan (Oklahoma)

Sallusti, Matthew Paul (Oklahoma)

Saltman, Julie Shana (Oklahoma)

Santos, Martin D (Oklahoma)

Schaick, Alex van (Oklahoma)

Scheff, Matthew M. (Oklahoma)

Schifter, Karen (Oklahoma)

Schultz, Andrew James (Oklahoma)

Schumacher, Robert W. (Oklahoma)

Schwartz, Joel D. (Oklahoma)

Searle, Julie N (Oklahoma)

Seifert, Karen P. (Oklahoma)

Seletsky, Susan (Oklahoma)

Sergi, Joseph A (Oklahoma)

Shaitelman, Kenneth Lee (Oklahoma)

Simpson, D. Brian (Oklahoma)

Siple, Adam C (Oklahoma)

Smith, M Patricia (Oklahoma)

Snell, Kevin Matthew (Oklahoma)

Stearns, Tara E (Oklahoma)

Steffan, Nancy (Oklahoma)

Stern, Mark B. (Oklahoma)

Stoltz-DOJ, Brian Walters (Oklahoma)

Tenny, Daniel (Oklahoma)

Theeler, Camela C. (Oklahoma)

Thirolf, Eugene M. (Oklahoma)

Thorp, Galen N (Oklahoma)

Todd, James D. (Oklahoma)

Torrance, Benjamin H. (Oklahoma)

Waldref, Vanessa Ruth (Oklahoma)

Walker, Krystal Dawn (Oklahoma)

Warwick, Lisa T (Oklahoma)

Wu, Elizabeth Catherine (Oklahoma)

Wyer, Kathryn L. (Oklahoma)

Young, Anne Hunter (Oklahoma)

Zimpleman, Thomas David (Oklahoma)

show all people

Documents in the Clearinghouse

Document

5:13-cv-01092

Docket [PACER]

Reaching Souls International v. Sebelius

Aug. 31, 2018

Aug. 31, 2018

Docket
1

5:13-cv-01092

Class Action Complaint

Reaching Souls International, inc. v. Sebelius

Oct. 11, 2013

Oct. 11, 2013

Complaint
7

5:13-cv-01092

Plainiffs' Motion for Preliminary Injunction Request for Expedited Consideration and Brief in Support

Oct. 25, 2013

Oct. 25, 2013

Pleading / Motion / Brief
51

5:13-cv-01092

Defendants' Motion to Dismiss or, in the alternative, for Summary Judgment and Memorandum in Support and Defendants' Memorandum in Opposition to Plaintiffs' Motion for Preliminary Injunction

Nov. 15, 2013

Nov. 15, 2013

Pleading / Motion / Brief
50

5:13-cv-01092

Defendants' Memorandum in Support of Motion to Dismiss or in the Alternative, for Summary Judgment and Defendants' Memorandum in Opposition to Plaintiffs' Motion for Preliminary Injunction

Nov. 15, 2013

Nov. 15, 2013

Pleading / Motion / Brief
56

5:13-cv-01092

Plaintiffs' Combined Reply in Support of Preliminary Injunction and Opposition to Defendants' Motion to Dismiss and Motion for Summary Judgment

Nov. 27, 2013

Nov. 27, 2013

Pleading / Motion / Brief
59

5:13-cv-01092

Defendants' Reply in Support of Motion to Dismiss or, in the alternative, for Summary Judgment

Reaching Souls International Inc. v. Sibelius

Dec. 6, 2013

Dec. 6, 2013

Pleading / Motion / Brief
67

5:13-cv-01092

Memorandum Decision and Order

Reaching Souls International Inc v. Sebelius

Dec. 20, 2013

Dec. 20, 2013

Order/Opinion

2013 WL 2013

140

5:13-cv-01092

13-01540

Opinion

Reaching Souls International Inc v. Sebelius

U.S. Court of Appeals for the Tenth Circuit

July 16, 2015

July 16, 2015

Order/Opinion

794 F.3d 794

14-01418

14-01453

14-01505

15-00035

15-00105

15-00119

15-00191

Opinion

Zubik v. Burwell

Supreme Court of the United States

May 16, 2016

May 16, 2016

Order/Opinion

136 S.Ct. 136

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5081932/reaching-souls-international-inc-v-sebelius/

Last updated Feb. 18, 2024, 3:09 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Health and Human Services, Department of, Labor, Department of, Jacob J Lew, Thomas E Perez, Kathleen Sebelius, Treasury, Department of filed by Reaching Souls International Inc, Truett-McConnell College Inc, Guidestone Financial Resources of the Southern Baptist Convention. (Attachments: # 1 Exhibit 1 - Women's Preventive Svcs Guidelines, # 2 Exhibit 2 - Birth Control Medicines to Help You, # 3 Exhibit 3 - News Release re HHS, # 4 Exhibit 4 - The Affordable Care Act, # 5 Exhibit 5 - CMS.gov, # 6 Exhibit 6 - Employment Measures, # 7 Civil Cover Sheet)(ap) (Entered: 10/15/2013)

1 Exhibit 1 - Women's Preventive Svcs Guidelines

View on PACER

2 Exhibit 2 - Birth Control Medicines to Help You

View on PACER

3 Exhibit 3 - News Release re HHS

View on PACER

4 Exhibit 4 - The Affordable Care Act

View on PACER

5 Exhibit 5 - CMS.gov

View on PACER

6 Exhibit 6 - Employment Measures

View on PACER

7 Civil Cover Sheet

View on PACER

Oct. 11, 2013

Oct. 11, 2013

PACER
2

Summons Issued Electronically as to Health and Human Services, Department of, Labor, Department of, Jacob J Lew, Thomas E Perez, Kathleen Sebelius, Treasury, Department of, U.S. Attorney and U.S. Attorney General (ap) (Entered: 10/15/2013)

Oct. 15, 2013

Oct. 15, 2013

PACER
3

ENTRY of Appearance by J Dillon Curran on behalf of All Plaintiffs (Curran, J) (Entered: 10/15/2013)

Oct. 15, 2013

Oct. 15, 2013

PACER
4

DISCLOSURE STATEMENT - CORPORATE by All Plaintiffs . (Curran, J) (Entered: 10/15/2013)

Oct. 15, 2013

Oct. 15, 2013

PACER
5

NOTICE OF RELATED OR COMPANION CASE by All Plaintiffs (Curran, J) (Entered: 10/15/2013)

Oct. 15, 2013

Oct. 15, 2013

PACER
6

ENTRY of Appearance by Jared D Giddens on behalf of All Plaintiffs (Giddens, Jared) (Entered: 10/15/2013)

Oct. 15, 2013

Oct. 15, 2013

PACER
7

MOTION for Preliminary Injunction, Request for Expedited Consideration, and Brief in Support by All Plaintiffs. (Attachments: # 1 Exhibit 1 - Declaration of Timothy E. Head, # 2 Exhibit 2 - Declaration of Joshua Wells, # 3 Exhibit 3 - Declaration of David Armstrong, # 4 Exhibit 4 - Preliminary Injunction filed USDC-District of New Mexico 11-13-2002)(Giddens, Jared) (Entered: 10/25/2013)

1 Exhibit 1 - Declaration of Timothy E. Head

View on PACER

2 Exhibit 2 - Declaration of Joshua Wells

View on PACER

3 Exhibit 3 - Declaration of David Armstrong

View on PACER

4 Exhibit 4 - Preliminary Injunction filed USDC-District of New Mexico 11-13-2002

View on PACER

Oct. 25, 2013

Oct. 25, 2013

PACER
8

MOTION to Certify Class, Request for Expedited Consideration and Brief in Support by All Plaintiffs. (Attachments: # 1 Exhibit 1 - Declaration of Timothy E. Head, # 2 Exhibit 2 - Declaration of Joshua Wells, # 3 Exhibit 3 - Declaration of David Armstrong, # 4 Exhibit 4 - Declaration of Carl C. Scherz, # 5 Exhibit 5 - Declaration of Mark Rienzi)(Giddens, Jared) (Entered: 10/25/2013)

1 Exhibit 1 - Declaration of Timothy E. Head

View on PACER

2 Exhibit 2 - Declaration of Joshua Wells

View on PACER

3 Exhibit 3 - Declaration of David Armstrong

View on PACER

4 Exhibit 4 - Declaration of Carl C. Scherz

View on PACER

5 Exhibit 5 - Declaration of Mark Rienzi

View on PACER

Oct. 25, 2013

Oct. 25, 2013

PACER
9

SUMMONS RETURNED EXECUTED by All Plaintiffs. Kathleen Sebelius served on 10/21/2013. (Curran, J) (Entered: 10/28/2013)

Oct. 28, 2013

Oct. 28, 2013

PACER
10

SUMMONS RETURNED EXECUTED by All Plaintiffs. Health and Human Services Department of served on 10/21/2013. (Curran, J) (Entered: 10/28/2013)

Oct. 28, 2013

Oct. 28, 2013

PACER
11

SUMMONS RETURNED EXECUTED by All Plaintiffs. Thomas E Perez served on 10/21/2013. (Curran, J) (Entered: 10/28/2013)

Oct. 28, 2013

Oct. 28, 2013

PACER
12

SUMMONS RETURNED EXECUTED by All Plaintiffs. Labor Department of served on 10/21/2013. (Curran, J) (Entered: 10/28/2013)

Oct. 28, 2013

Oct. 28, 2013

PACER
13

SUMMONS RETURNED EXECUTED by All Plaintiffs. Jacob J Lew served on 10/21/2013. (Curran, J) (Entered: 10/28/2013)

Oct. 28, 2013

Oct. 28, 2013

PACER
14

SUMMONS RETURNED EXECUTED by All Plaintiffs. Department of the Treasury served on 10/21/2013. (Curran, J) (Entered: 10/28/2013)

Oct. 28, 2013

Oct. 28, 2013

PACER
15

SUMMONS RETURNED EXECUTED as to Non-Party for Summons and Complaint served on Eric Holder, United States Attorney General on 10/21/2013, filed by Plaintiffs Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc. (Curran, J) (Entered: 10/28/2013)

Oct. 28, 2013

Oct. 28, 2013

PACER
16

SUMMONS RETURNED EXECUTED as to Non-Party for Summons and Complaint served on Sanford C. Coats, United States Attorney for the Western District of Oklahoma on 10/17/2013, filed by Plaintiffs Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc. (Curran, J) (Entered: 10/28/2013)

Oct. 28, 2013

Oct. 28, 2013

PACER
17

ENTRY of Appearance by Benjamin L Berwick on behalf of All Defendants (Berwick, Benjamin) (Entered: 10/29/2013)

Oct. 29, 2013

Oct. 29, 2013

PACER
18

MOTION to Expedite Hearing on Motions for Preliminary Injunction and Class Certification and for Accelerated Briefing Schedule by All Plaintiffs. (Giddens, Jared) (Entered: 10/30/2013)

Oct. 30, 2013

Oct. 30, 2013

PACER
19

RESPONSE in Opposition re 18 MOTION to Expedite Hearing on Motions for Preliminary Injunction and Class Certification and for Accelerated Briefing Schedule filed by All Defendants. (Attachments: # 1 Proposed Order)(Berwick, Benjamin) (Entered: 10/31/2013)

1 Proposed Order

View on PACER

Oct. 31, 2013

Oct. 31, 2013

PACER
20

MOTION for Extension of Time to File Response/Reply as to 8 MOTION to Certify Class, Request for Expedited Consideration and Brief in Support by All Defendants. (Attachments: # 1 Proposed Order)(Berwick, Benjamin) (Entered: 10/31/2013)

1 Proposed Order

View on PACER

Oct. 31, 2013

Oct. 31, 2013

PACER
21

MOTION for Leave to File Excess Pages by All Defendants. (Attachments: # 1 Proposed Order)(Berwick, Benjamin) (Entered: 10/31/2013)

1 Proposed Order

View on PACER

Oct. 31, 2013

Oct. 31, 2013

PACER
22

ORDER directing Plaintiff to File a Reply no later than 11/7/2013 re 19 Response in Opposition to Motion, filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of. Signed by Honorable Timothy D. DeGiusti on 11/4/2013. (mb) (Entered: 11/04/2013)

Nov. 4, 2013

Nov. 4, 2013

PACER
23

MOTION for Leave to Appear Pro Hac Vice of Daniel Blomberg by All Plaintiffs. (Curran, J) (Entered: 11/04/2013)

Nov. 4, 2013

Nov. 4, 2013

PACER
24

MOTION for Leave to Appear Pro Hac Vice of Adele Auxier Keim by All Plaintiffs. (Curran, J) (Entered: 11/04/2013)

Nov. 4, 2013

Nov. 4, 2013

PACER
25

MOTION for Leave to Appear Pro Hac Vice of Mark Rienzi by All Plaintiffs. (Curran, J) (Entered: 11/04/2013)

Nov. 4, 2013

Nov. 4, 2013

PACER
26

MOTION for Leave to Appear Pro Hac Vice of Michael Roberts by All Plaintiffs. (Curran, J) (Entered: 11/04/2013)

Nov. 4, 2013

Nov. 4, 2013

PACER
27

MOTION for Leave to Appear Pro Hac Vice of Carl C. Scherz by All Plaintiffs. (Curran, J) (Entered: 11/04/2013)

Nov. 4, 2013

Nov. 4, 2013

PACER
28

REPLY to Response to Motion re 20 MOTION for Extension of Time to File Response/Reply as to 8 MOTION to Certify Class, Request for Expedited Consideration and Brief in Support, 21 MOTION for Leave to File Excess Pages filed by All Plaintiffs. (Attachments: # 1 Exhibit 1 - Declaration of Mark L. Rienzi, # 2 Exhibit 2 - EBSA Form 700 - Certification)(Giddens, Jared) (Entered: 11/04/2013)

1 Exhibit 1 - Declaration of Mark L. Rienzi

View on PACER

2 Exhibit 2 - EBSA Form 700 - Certification

View on PACER

Nov. 4, 2013

Nov. 4, 2013

PACER
29

REPLY to Response to Motion re 20 MOTION for Extension of Time to File Response/Reply as to 8 MOTION to Certify Class, Request for Expedited Consideration and Brief in Support, 18 MOTION to Expedite Hearing on Motions for Preliminary Injunction and Class Certification and for Accelerated Briefing Schedule (Corrected Exhibit 2) filed by All Plaintiffs. (Attachments: # 1 Exhibit 1 - Declaration of Mark L. Rienzi, # 2 Exhibit 2 - EBSA Form 700 - Certification)(Giddens, Jared) (Entered: 11/04/2013)

1 Exhibit 1 - Declaration of Mark L. Rienzi

View on PACER

2 Exhibit 2 - EBSA Form 700 - Certification

View on PACER

Nov. 4, 2013

Nov. 4, 2013

PACER
30

UNOPPOSED MOTION for Leave to File Sur-Reply by All Defendants. (Berwick, Benjamin) (Entered: 11/05/2013)

Nov. 5, 2013

Nov. 5, 2013

PACER
31

UNOPPOSED MOTION for Leave Nunc Pro Tunc To File Corrected Pleading And To Strike by All Plaintiffs. (Attachments: # 1 Attachment Proposed Order)(Curran, J) (Entered: 11/05/2013)

1 Attachment Proposed Order

View on PACER

Nov. 5, 2013

Nov. 5, 2013

PACER
32

Receipt for Money Received from Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc in the amount of $50.00, receipt number OKW500036183 regarding 23 MOTION for Leave to Appear Pro Hac Vice of Daniel Blomberg (ap) (Entered: 11/05/2013)

Nov. 5, 2013

Nov. 5, 2013

PACER
33

Receipt for Money Received from Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc in the amount of $50.00, receipt number OKW500036184 regarding 24 MOTION for Leave to Appear Pro Hac Vice of Adele Auxier Keim (ap) (Entered: 11/05/2013)

Nov. 5, 2013

Nov. 5, 2013

PACER
34

Receipt for Money Received from Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc in the amount of $50.00, receipt number OKW500036185 regarding 25 MOTION for Leave to Appear Pro Hac Vice of Mark Rienzi (ap) (Entered: 11/05/2013)

Nov. 5, 2013

Nov. 5, 2013

PACER
35

Receipt for Money Received from Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc in the amount of $50.00, receipt number OKW500036186 regarding 26 MOTION for Leave to Appear Pro Hac Vice of Michael Roberts (ap) (Entered: 11/05/2013)

Nov. 5, 2013

Nov. 5, 2013

PACER
36

Receipt for Money Received from Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc in the amount of $50.00, receipt number OKW500036187 regarding 27 MOTION for Leave to Appear Pro Hac Vice of Carl C. Scherz (ap) (Entered: 11/05/2013)

Nov. 5, 2013

Nov. 5, 2013

PACER
37

ORDER granting 23 Motion to Appear Pro Hac Vice of Daniel Blomberg. Signed by Honorable Timothy D. DeGiusti on 11/6/2013. (mb) (Entered: 11/06/2013)

Nov. 6, 2013

Nov. 6, 2013

PACER
38

ORDER granting 24 Motion to Appear Pro Hac Vice of Adele Auxier Keim. Signed by Honorable Timothy D. DeGiusti on 11/6/2013. (mb) (Entered: 11/06/2013)

Nov. 6, 2013

Nov. 6, 2013

PACER
39

ORDER granting 25 Motion to Appear Pro Hac Vice of Mark Rienzi. Signed by Honorable Timothy D. DeGiusti on 11/6/2013. (mb) (Entered: 11/06/2013)

Nov. 6, 2013

Nov. 6, 2013

PACER
40

ORDER granting 26 Motion to Appear Pro Hac Vice of Seth Michael Roberts. Signed by Honorable Timothy D. DeGiusti on 11/6/2013. (mb) (Entered: 11/06/2013)

Nov. 6, 2013

Nov. 6, 2013

PACER
41

ORDER granting 27 Motion to Appear Pro Hac Vice of Carl C. Scherz. Signed by Honorable Timothy D. DeGiusti on 11/6/2013. (mb) (Entered: 11/06/2013)

Nov. 6, 2013

Nov. 6, 2013

PACER
42

ORDER granting 31 Motion for Leave Nunc Pro Tunc to File Corrected Pleading and Strike 28 Reply. Signed by Honorable Timothy D. DeGiusti on 11/6/2013. (mb) (Entered: 11/06/2013)

Nov. 6, 2013

Nov. 6, 2013

PACER
43

Receipt for Money Received from Reaching Souls International Inc, Truett-McConnell College Inc in the amount of $400.00, receipt number OKW500036253 regarding 1 Complaint,, (ap) (Entered: 11/07/2013)

Nov. 7, 2013

Nov. 7, 2013

PACER
44

ORDER denying 18 Motion to Expedite Briefing Schedule; granting 20 Motion for Extension of Time to File Response re 7 MOTION for Preliminary Injunction, Request for Expedited Consideration, and Brief in Support, 8 MOTION to Certify Class, Request for Expedited Consideration and Brief in Support ; granting 21 Motion for Leave to File Excess Pages. Defendants' Combined Brief in Response to Motion for Preliminary Injunction and in Support of a Motion to Dismiss or in the Alternative Motion for Summary Judgment due 11/15/2013 and shall not exceed 45 pages; Plaintiffs' Combined Reply Brief Regarding Defendants' Motion to Dismiss or in the Alternative, Motion for Summary Judgment due 11/27/2013 and shall not exceed 45 pages; Defendants' Reply Brief Regarding Motion to Dismiss or Alternatively Motion for Summary Judgment due 12/6/2013 and shall not exceed 15 pages; Defendants' Response to Plaintiffs' Motion for Class Certification shall be filed within 30 days after the Court rules on Plaintiffs' Motion for Preliminary Injunction. Hearing on pending motions set for 12/16/2013 at 9:30 a.m., Courtroom 503. Signed by Honorable Timothy D. DeGiusti on 11/7/2013. (mb) (Entered: 11/07/2013)

Nov. 7, 2013

Nov. 7, 2013

PACER
45

ORDER denying as moot 30 Motion for Leave to File Sur-Reply. Signed by Honorable Timothy D. DeGiusti on 11/8/2013. (mb) (Entered: 11/08/2013)

Nov. 8, 2013

Nov. 8, 2013

PACER
46

ENTRY of Appearance by Daniel H Blomberg on behalf of All Plaintiffs (Blomberg, Daniel) (Entered: 11/14/2013)

Nov. 14, 2013

Nov. 14, 2013

PACER
47

ENTRY of Appearance by Mark L Rienzi on behalf of All Plaintiffs (Rienzi, Mark) (Entered: 11/14/2013)

Nov. 14, 2013

Nov. 14, 2013

PACER
48

ENTRY of Appearance by Adele A Keim on behalf of All Plaintiffs (Keim, Adele) (Entered: 11/14/2013)

Nov. 14, 2013

Nov. 14, 2013

PACER
49

NOTICE (other) by All Defendants of Filing of Certified Administrative Record (Attachments: # 1 Index, # 2 Certification)(Berwick, Benjamin) (Entered: 11/15/2013)

1 Index

View on PACER

2 Certification

View on PACER

Nov. 15, 2013

Nov. 15, 2013

PACER
50

RESPONSE in Opposition re 7 MOTION for Preliminary Injunction, Request for Expedited Consideration, and Brief in Support filed by All Defendants. (Berwick, Benjamin) (Entered: 11/15/2013)

Nov. 15, 2013

Nov. 15, 2013

PACER
51

MOTION to Dismiss, MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative, MOTION for Summary Judgment and Memorandum in Support by All Defendants. (Berwick, Benjamin) (Entered: 11/15/2013)

Nov. 15, 2013

Nov. 15, 2013

PACER
70

NOTICE Admin Record filed on 3 DVDs and submitted to Clk's Ofc by All Defendants re 49 Notice (other) (ap) Modified on 1/8/2014 to add document number. DVD's placed in file in the file room (kw, ). (Entered: 11/20/2013)

Nov. 19, 2013

Nov. 19, 2013

PACER
52

ENTRY of Appearance by Seth M Roberts on behalf of All Plaintiffs (Roberts, Seth) (Entered: 11/25/2013)

Nov. 25, 2013

Nov. 25, 2013

PACER
53

ENTER ORDER: Defendants have provided an administrative record in electronic format. Defendants have filed briefs that reference less than 100 pages of the administrative record. The Court directs Defendants to file an appendix of exhibits that contains only the pertinent parts of the administrative record cited in their briefs, and to provide a courtesy copy of the appendix within 7 days. Signed by Honorable Timothy D. DeGiusti on 11/26/2013. (mb) (Entered: 11/26/2013)

Nov. 26, 2013

Nov. 26, 2013

PACER
54

MOTION for Extension of Time to Complete Discovery Pursuant to Rule 56(d) and Brief in Support by All Plaintiffs. (Attachments: # 1 Exhibit 1-Declaration of Mark Rienzi, # 2 Exhibit 2 - Supplemental Declaration of Timothy E. Head)(Giddens, Jared) (Entered: 11/27/2013)

1 Exhibit 1-Declaration of Mark Rienzi

View on PACER

2 Exhibit 2 - Supplemental Declaration of Timothy E. Head

View on PACER

Nov. 27, 2013

Nov. 27, 2013

PACER
55

DEMAND for Trial by Jury by All Plaintiffs. (Giddens, Jared) (Entered: 11/27/2013)

Nov. 27, 2013

Nov. 27, 2013

PACER
56

REPLY by Plaintiffs Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc re 51 MOTION to Dismiss MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment and Memorandum in Support, 7 MOTION for Preliminary Injunction, Request for Expedited Consideration, and Brief in Support filed by All Plaintiffs. (Attachments: # 1 Exhibit 1 - Declaration of Joseph Ormont, # 2 Exhibit 2 - Declaration of Mark Rienzi, # 3 Exhibit 3 - Supplemental Declaration of Timothy E. Head, # 4 Exhibit 4 - Declaration of Joshua Wells, # 5 Exhibit 5 - Declaration of David Armstrong)(Giddens, Jared) (Entered: 11/27/2013)

1 Exhibit 1 - Declaration of Joseph Ormont

View on PACER

2 Exhibit 2 - Declaration of Mark Rienzi

View on PACER

3 Exhibit 3 - Supplemental Declaration of Timothy E. Head

View on PACER

4 Exhibit 4 - Declaration of Joshua Wells

View on PACER

5 Exhibit 5 - Declaration of David Armstrong

View on PACER

Nov. 27, 2013

Nov. 27, 2013

PACER

Docket Annotation: 54 Rule 56(d) Motion and Brief is not a motion for extension of time (mb)

Nov. 27, 2013

Nov. 27, 2013

PACER
57

APPENDIX Excerpts of Administrative Record by All Defendants. (Berwick, Benjamin) (Entered: 12/03/2013)

Dec. 3, 2013

Dec. 3, 2013

PACER
58

ENTRY of Appearance by Carl C Scherz on behalf of Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc (Scherz, Carl) (Entered: 12/03/2013)

Dec. 3, 2013

Dec. 3, 2013

PACER
59

REPLY to Response to Motion re 51 MOTION to Dismiss MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment and Memorandum in Support filed by All Defendants. (Berwick, Benjamin) (Entered: 12/06/2013)

Dec. 6, 2013

Dec. 6, 2013

PACER
60

ORDER that the hearing will be limited to consideration of re 51 MOTION to Dismiss MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment and Memorandum in Support filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of, and 7 MOTION for Preliminary Injunction, Request for Expedited Consideration, and Brief in Support filed by Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc. ORDER MORE FULLY SET OUT. Signed by Honorable Timothy D. DeGiusti on 12/12/2013. (mb) (Entered: 12/12/2013)

Dec. 12, 2013

Dec. 12, 2013

RECAP
61

RESPONSE in Opposition re 54 MOTION for Extension of Time to Complete Discovery Pursuant to Rule 56(d) and Brief in Support filed by All Defendants. (Berwick, Benjamin) (Entered: 12/13/2013)

Dec. 13, 2013

Dec. 13, 2013

PACER
62

Minute Entry for proceedings held before Honorable Timothy D. DeGiusti: Motion Hearing held on 12/16/2013 re 51 MOTION to Dismiss MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment and Memorandum in Support filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of, 7 MOTION for Preliminary Injunction, Request for Expedited Consideration, and Brief in Support filed by Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc. (Court Reporter Christy Clark.) (mb) (Entered: 12/16/2013)

Dec. 16, 2013

Dec. 16, 2013

PACER
63

UNOPPOSED MOTION for Leave to File Supplemental Authority by All Plaintiffs. (Attachments: # 1 Exhibit)(Rienzi, Mark) (Entered: 12/17/2013)

1 Exhibit

View on PACER

Dec. 17, 2013

Dec. 17, 2013

PACER
64

ORDER granting 63 Motion for Leave to File Supplemental Authority. Signed by Honorable Timothy D. DeGiusti on 12/18/2013. (mb) (Entered: 12/18/2013)

Dec. 18, 2013

Dec. 18, 2013

PACER
65

NOTICE (other) by All Defendants Defendants' Notice of Supplemental Authority and Response to Plaintiffs' Notice of Supplemental Authority (Attachments: # 1 Exhibit Priests for Life v. HHS)(Berwick, Benjamin) (Entered: 12/19/2013)

1 Exhibit Priests for Life v. HHS

View on PACER

Dec. 19, 2013

Dec. 19, 2013

PACER
66

ORDER Striking re 65 Notice (other) filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of. Signed by Honorable Timothy D. DeGiusti on 12/20/2013. (mb) (Entered: 12/20/2013)

Dec. 20, 2013

Dec. 20, 2013

PACER
67

ORDER denying 51 Motion to Dismiss for Lack of Jurisdiction; granting 7 Motion for Preliminary Injunction. Injunction Issued. Signed by Honorable Timothy D. DeGiusti on 12/20/2013. (mb) (Entered: 12/20/2013)

Dec. 20, 2013

Dec. 20, 2013

RECAP
68

REPLY by Plaintiffs Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc re 61 Response in Opposition to Motion filed by All Plaintiffs. (Scherz, Carl) (Entered: 12/20/2013)

Dec. 20, 2013

Dec. 20, 2013

PACER
69

ORDER denying 8 Motion to Certify Class. Signed by Honorable Timothy D. DeGiusti on 12/23/2013. (mb) (Entered: 12/23/2013)

Dec. 23, 2013

Dec. 23, 2013

PACER
71

NOTICE OF INTERLOCUTORY APPEAL by All Defendants. (Berwick, Benjamin) (Entered: 02/11/2014)

Feb. 11, 2014

Feb. 11, 2014

PACER
72

Interlocutory PRELIMINARY RECORD LETTER - Electronic Transmission of Notice of Appeal with Preliminary Record sent to Tenth Circuit Court of Appeals re 71 Notice of Interlocutory Appeal (cpp) (Entered: 02/12/2014)

Feb. 12, 2014

Feb. 12, 2014

PACER
73

Tenth Circuit USCA Case Number 14-6028 for 71 Notice of Interlocutory Appeal filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of. (cpp) (Entered: 02/13/2014)

Feb. 13, 2014

Feb. 13, 2014

PACER
74

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 12/16/2013 before Judge DeGiusti. Court Reporter: Christina L. Clark, Telephone number (405) 609-5123. Transcript of: Proceedings Volume: I of I Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/18/2014. Redacted Transcript Deadline set for 3/28/2014. Release of Transcript Restriction set for 5/27/2014. (cc) (Entered: 02/25/2014)

Feb. 25, 2014

Feb. 25, 2014

PACER
75

TRANSCRIPT Order Form by All Defendants re 71 Notice of Interlocutory Appeal that transcripts are not necessary. See order form for dates and proceedings. (Berwick, Benjamin) (Entered: 02/25/2014)

Feb. 25, 2014

Feb. 25, 2014

PACER
76

TRANSCRIPT LETTER advising no transcripts are necessary re 71 Notice of Interlocutory Appeal filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of. The record is ready for appeal purposes. (cpp) (Entered: 03/04/2014)

March 4, 2014

March 4, 2014

PACER
77

ORDER denying 51 Motion to Dismiss; denying 51 Motion for Summary Judgment; denying 54 Plaintiffs' Rule 56(d) Motion. Each party shall inform the Court by written notice filed within 14 days of its position regarding a stay of the action pending appeal. Signed by Honorable Timothy D. DeGiusti on 3/10/2014. (mb) (Entered: 03/10/2014)

March 10, 2014

March 10, 2014

RECAP
78

NOTICE (other) by All Defendants (Joint Notice in Response to Court's March 10, 2014 Order) (Berwick, Benjamin) (Entered: 03/24/2014)

March 24, 2014

March 24, 2014

PACER
79

ORDER Staying Case re 78 Notice (other) filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of. Signed by Honorable Timothy D. DeGiusti on 3/26/2014. (mb) (Entered: 03/26/2014)

March 26, 2014

March 26, 2014

PACER
80

ADMINISTRATIVE CLOSING ORDER: This action is administratively terminated without prejudice during the pendency of the interlocutory appeal filed by Defendants. The Clerk shall reopen this case upon receipt of the Tenth Circuit's mandate. Signed by Honorable Timothy D. DeGiusti on 3/26/2014. (mb) (Entered: 03/26/2014)

March 26, 2014

March 26, 2014

PACER
81

ORDER of USCA as to 71 Notice of Interlocutory Appeal filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of (cpp) (Entered: 04/10/2014)

March 31, 2014

March 31, 2014

PACER
82

USCA OPINION as to 71 Notice of Interlocutory Appeal filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of. Affirmed and Reversed; Terminated on the merits after oral hearing. Mandate to issue. (cla) (Entered: 07/16/2015)

July 16, 2015

July 16, 2015

PACER
83

USCA JUDGMENT as to 71 Notice of Interlocutory Appeal filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of. (cla) (Entered: 07/16/2015)

July 16, 2015

July 16, 2015

PACER
84

ENTRY of Appearance by Michelle R Bennett on behalf of Department of the Treasury, Health and Human Services Department of, Labor Department of, Jacob J Lew, Thomas E Perez, Kathleen Sebelius (Bennett, Michelle) (Entered: 08/07/2015)

Aug. 7, 2015

Aug. 7, 2015

PACER
85

ORDER of USCA as to 71 Notice of Interlocutory Appeal filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of. Dismissed; Terminated on the merits after submissions without oral hearing (ml) (Entered: 10/23/2017)

Oct. 23, 2017

Oct. 23, 2017

RECAP
86

USCA MANDATE Issued re 71 Notice of Interlocutory Appeal filed by Kathleen Sebelius, Labor Department of, Department of the Treasury, Thomas E Perez, Jacob J Lew, Health and Human Services Department of (ml) (Entered: 10/23/2017)

Oct. 23, 2017

Oct. 23, 2017

PACER
87

ORDER directing the parties to file a joint status report stating their positions regarding further proceedings not later than 12/8/2017. Signed by Honorable Timothy D. DeGiusti on 11/17/2017. (mb) (Entered: 11/17/2017)

Nov. 17, 2017

Nov. 17, 2017

RECAP
88

STATUS REPORT (Joint) by Defendants Department of the Treasury, Health and Human Services Department of, Labor Department of, Jacob J Lew, Thomas E Perez, Kathleen Sebelius. (Bennett, Michelle) (Entered: 12/08/2017)

Dec. 8, 2017

Dec. 8, 2017

RECAP
89

Notice of Disclosure of Potential Ground for Disqualification and Procedure for Remittal. (Attachments: # 1 Attachment 1-Plaintiffs Waiver, # 2 Attachment 2- Defendants Waiver)(ml) (Entered: 01/03/2018)

1 Attachment 1-Plaintiffs Waiver

View on PACER

2 Attachment 2- Defendants Waiver

View on PACER

Jan. 3, 2018

Jan. 3, 2018

PACER
90

ORDER that Plaintiff's shall file their proposed motion for permanent injunction by 2/16/2018. Defendants shall respond by 3/5/2018. Plaintiffs' reply due 3/12/2018. Signed by Honorable Timothy D. DeGiusti on 1/10/2018. (mb) (Entered: 01/10/2018)

Jan. 10, 2018

Jan. 10, 2018

PACER
91

MOTION for Permanent Injunction and Declaratory Relief, and Brief in Support by All Plaintiffs. (Giddens, Dwain) (Entered: 02/16/2018)

Feb. 16, 2018

Feb. 16, 2018

RECAP
92

NOTICE (other) by All Plaintiffs re 91 MOTION for Permanent Injunction and Declaratory Relief, and Brief in Support (Attachments: # 1 Exhibit Order Granting Permanent Injunction and Declaratory Relief)(Giddens, Dwain) (Entered: 02/26/2018)

1 Exhibit Order Granting Permanent Injunction and Declaratory Relief

View on PACER

Feb. 26, 2018

Feb. 26, 2018

PACER
93

RESPONSE to Motion re 91 MOTION for Permanent Injunction and Declaratory Relief, and Brief in Support filed by All Defendants. (Bennett, Michelle) (Entered: 03/05/2018)

March 5, 2018

March 5, 2018

RECAP
94

REPLY to Response to Motion re 91 MOTION for Permanent Injunction and Declaratory Relief, and Brief in Support filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit 1: Order Granting Permanent Injunction, # 2 Exhibit Exhibit 2: Guidestone Revised Proposed Order)(Giddens, Dwain) (Entered: 03/12/2018)

1 Exhibit Exhibit 1: Order Granting Permanent Injunction

View on PACER

2 Exhibit Exhibit 2: Guidestone Revised Proposed Order

View on PACER

March 12, 2018

March 12, 2018

RECAP
95

ORDER GRANTING PERMANENT INJUNCTION and Declaratory Relief. Signed by Honorable Timothy D. DeGiusti on 3/15/2018. (mb) (Entered: 03/15/2018)

March 15, 2018

March 15, 2018

RECAP
96

UNOPPOSED MOTION for Judgment by All Plaintiffs. (Giddens, Dwain) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
97

JUDGMENT in favor of Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc against Department of the Treasury, Health and Human Services Department of, Labor Department of, Jacob J Lew, Kathleen Sebelius, Thomas E Perez. Signed by Honorable Timothy D. DeGiusti on 7/17/2018. (mb) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
98

UNOPPOSED MOTION for Extension of Time to File Bill of Costs and Motion for Attorney Fees by Guidestone Financial Resources of the Southern Baptist Convention, Reaching Souls International Inc, Truett-McConnell College Inc. (Attachments: # 1 Proposed Order)(Rienzi, Mark) (Entered: 08/30/2018)

1 Proposed Order

View on PACER

Aug. 30, 2018

Aug. 30, 2018

PACER
99

ORDER granting 98 Unopposed Motion for Extension of Deadlines for Bill of Costs and Motion for Attorney's Fees. Plaintiffs to file a motion for attorney fees and bill of costs no later than 10/15/2018. Signed by Honorable Timothy D. DeGiusti on 8/31/2018. (mb) (Entered: 08/31/2018)

Aug. 31, 2018

Aug. 31, 2018

PACER

Case Details

State / Territory: Oklahoma

Case Type(s):

Speech and Religious Freedom

Special Collection(s):

Contraception Insurance Mandate

Multi-LexSum (in sample)

Key Dates

Filing Date: Oct. 11, 2013

Closing Date: 2018

Case Ongoing: Perhaps, but long-dormant

Plaintiffs

Plaintiff Description:

Christian, non-profit employers who participate in the GuideStone Plan to provide health benefits to their employees

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Mooted before ruling

Defendants

U.S. Department of Health and Human Services (Washington), Federal

U.S. Department of Labor (Washington), Federal

U.S. Department of the Treasury (Washington), Federal

Defendant Type(s):

Hospital/Health Department

Case Details

Causes of Action:

Religious Freedom Rest. Act/Religious Land Use and Inst. Persons Act (RFRA/RLUIPA)

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Due Process

Free Exercise Clause

Establishment Clause

Freedom of speech/association

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Preliminary injunction / Temp. restraining order

Declaratory Judgment

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Discrimination Prohibition

Issues

Reproductive rights:

Contraception

General:

Religious programs / policies

Discrimination-basis:

Religion discrimination

Type of Facility:

Non-government non-profit