Case: Henry v. Wymyslo

1:14-cv-00129 | U.S. District Court for the Southern District of Ohio

Filed Date: Feb. 10, 2014

Closed Date: 2015

Clearinghouse coding complete

Case Summary

On February 10, 2014, four same-sex couples and one of the couples' adopted children filed suit in the U.S. District Court for the Southern District of Ohio. Plaintiffs sought declaratory and injunctive relief under 42 U.S.C. § 1983, claiming that Ohio's ban on same sex marriage and the manner in which that ban was applied were unconstitutional under the Due Process and Full Faith and Credit Clauses of the United States Constitution. Specifically, several of the couples were expecting children …

On February 10, 2014, four same-sex couples and one of the couples' adopted children filed suit in the U.S. District Court for the Southern District of Ohio. Plaintiffs sought declaratory and injunctive relief under 42 U.S.C. § 1983, claiming that Ohio's ban on same sex marriage and the manner in which that ban was applied were unconstitutional under the Due Process and Full Faith and Credit Clauses of the United States Constitution. Specifically, several of the couples were expecting children and under Ohio law at the time, only one parent would be recorded on the birth certificate of the children. Plaintiffs requested that the court declare the relevant sections of the Ohio Constitution unconstitutional and issue injunctive relief ensuring that the couples be permitted to record both parents' names on the birth certificates of their children.

On April 14, 2014, Judge Timothy Black issued a ruling holding unconstitutional Ohio's ban on recognition of same-sex marriages from other states, and requiring Ohio to recognize all such marriages. The defendants moved for a stay against the injunction the next day. On April 16th, Judge Black granted in part the defendants' motion for stay of injunction pending appeal; he stayed the application of the unconstitutionality to non-plaintiff same-sex couples but did not stay the injunctive relief provided to the named plaintiffs.

The defendants appealed to the 6th Circuit Court of Appeals on May 9, 2014. On November 6, 2014, the Sixth Circuit ruled on this and along with cases from four other states: DeBoer v. Snyder, Obergefell v. Hodges, Love v. Beshear, and Tanco v. Haslam. The Sixth Circuit was unwilling to find a constitutional basis to deny states' authority to define marriage. On the Due Process and Equal Protection claims raised in this case, the court found that the bans were plausibly rational, and neither ban was in violation of the Constitution or unlawful due to illegal animus or discrimination. It also held that "[i]f it is constitutional for a State to define marriage as a relationship between a man and a woman, it is also constitutional for the State to stand by that definition with respect to couples married in other States or countries." (DeBoer v. Snyder). Accordingly, the Sixth Circuit upheld the same-sex marriage bans in Ohio, Michigan, Kentucky, and Tennessee.

The Supreme Court granted certiorari review of all the Sixth Circuit cases on January 16, 2015, in Obergefell v. Hodges. The Court rephrased the questions presented as: 1) Does the Fourteenth Amendment require a state to license marriage between two people of the same sex? 2) Does the Fourteenth Amendment require a state to recognize a marriage between two people of the same sex when their marriage was lawfully licensed and performed out-of-state?

On June 26, 2015, the Court reversed in an opinion by Justice Kennedy. The right to marry is fundamental, the Court held, and it demeans gay and lesbian couples to deprive them of access to marriage. The Fourteenth Amendment therefore does not allow states to ban same-sex marriage. Justice Kennedy was joined without further writing by Justices Ginsburg, Breyer, Kagan, and Sotomayor. Each of the four dissenters—Chief Justice Roberts, and Justices Scalia, Thomas, and Alito—wrote separately.

After the Supreme Court’s decision, the District Court lifted the stay off the injunction, requiring Ohio to recognize same-sex marriages. On November 2, 2015, the District Court entered a final judgment. The court declared that Ohio’s marriage recognition statutes violated the Fourteenth Amendment and permanently enjoined the defendants from enforcing those statutes or denying same-sex couples the all of the rights, protections, and benefits of marriage provided by Ohio law. The court also ordered defendants to issue birth certificates listing both same-sex parents on their child’s birth certificates, as well as to provide instructions on how to complete the forms to allow parents to choose their title (mother, father, parent) and gender (male, female). The case is now closed.

Summary Authors

Chris MacColl (4/15/2014)

Nadji Allan (11/12/2014)

Justin Hill (11/26/2019)

Related Cases

DeBoer v. Snyder, Eastern District of Michigan (2012)

Obergefell v. Hodges, Southern District of Ohio (2013)

Love v. Beshear, Western District of Kentucky (2013)

Tanco v. Haslam, Middle District of Tennessee (2013)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4363508/parties/henry-v-himes/


Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Black, Timothy Seymour (Ohio)

Breyer, Stephen Gerald (District of Columbia)

Attorney for Plaintiff

Branch, Jennifer L. (Ohio)

Castillo, Paul D. (Texas)

Attorney for Defendant
Expert/Monitor/Master/Other
Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Black, Timothy Seymour (Ohio)

Breyer, Stephen Gerald (District of Columbia)

Daughtrey, Martha Craig (Tennessee)

Ginsburg, Ruth Bader (District of Columbia)

Kagan, Elena (District of Columbia)

Kennedy, Anthony McLeod (District of Columbia)

Scalia, Antonin (District of Columbia)

Sotomayor, Sonia (District of Columbia)

Sutton, Jeffrey S. (Ohio)

Thomas, Clarence (District of Columbia)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:14-cv-00129

Docket [PACER]

Henry v. Himes

Nov. 2, 2015

Nov. 2, 2015

Docket
1

1:14-cv-00129

Complaint for Temporary Restraining Order and Declaratory and Injunctive Relief

Feb. 10, 2014

Feb. 10, 2014

Complaint
4

1:14-cv-00129

Motion for Temporary Restraining Order and Preliminary Injunction

Feb. 10, 2014

Feb. 10, 2014

Pleading / Motion / Brief
18

1:14-cv-00129

Plaintiffs' Motion for Declaratory Judgment and Permanent Injunctive Relief

Henry v. Wymyslo

Feb. 28, 2014

Feb. 28, 2014

Pleading / Motion / Brief
28

1:14-cv-00129

Order Granting Plaintiffs' Motion For Declaratory Judgment and Permanent Injunction

Henry v. Himes

April 14, 2014

April 14, 2014

Order/Opinion

14 F.Supp.3d 14

29

1:14-cv-00129

DECLARATORY JUDGMENT AND PERMANENT INJUNCTION

Henry v. Hines

April 14, 2014

April 14, 2014

Order/Opinion
32

1:14-cv-00129

Order Granting In Part Defendant Himes's Motion for Stay of Injunction Pending Appeal

Henry v. Himes

April 16, 2014

April 16, 2014

Order/Opinion

2014 WL 2014

14-03464

Opinion of the Sixth Circuit

Henry v. Hodges

U.S. Court of Appeals for the Sixth Circuit

Nov. 6, 2014

Nov. 6, 2014

Order/Opinion

772 F.3d 772

14-00556

14-00562

14-00571

14-00574

Opinion

Obergefell v. Hodges

Supreme Court of the United States

June 26, 2015

June 26, 2015

Order/Opinion

135 S.Ct. 135

42

1:14-cv-00129

Final Judgment and Declaratory Judgment and Permanent Injunction

Henry v. Hodges

Nov. 2, 2015

Nov. 2, 2015

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4363508/henry-v-himes/

Last updated Jan. 25, 2024, 3:17 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 400 paid - receipt number: 0648-4439792), filed by Kelly McCracken, Georgia Nicole Yorksmith, Robert Talmas, Brittni Rogers, Joseph J. Vitale, Pamela Yorksmith, Brittani Henry, Adoption S.T.A.R., Inc., Kelly Noe. (Attachments: # 1 Civil Cover Sheet) (Branch, Jennifer) Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)

1 Civil Cover Sheet

View on PACER

Feb. 10, 2014

Feb. 10, 2014

Clearinghouse
2

NOTICE of Appearance by Jacklyn Gonzales Martin for Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Martin, Jacklyn) Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)

Feb. 10, 2014

Feb. 10, 2014

PACER
3

NOTICE of Appearance by Alphonse Adam Gerhardstein for Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Gerhardstein, Alphonse) Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)

Feb. 10, 2014

Feb. 10, 2014

PACER
4

MOTION for Temporary Restraining Order and Preliminary Injunction by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit 1 Proposed Order on Motion on TRO, # 2 Affidavit Brittni Rogers Signed Declaration, # 3 Affidavit Yorksmith Signed Declaration, # 4 Affidavit Noe Signed Declaration, # 5 Affidavit Vitale Signed Declaration, # 6 Affidavit Ginn Signed Declaration, # 7 Affidavit Singer Signed Declaration, # 8 Affidavit Seay Signed Declaration) (Gerhardstein, Alphonse). Added MOTION for Preliminary Injunction on 2/10/2014 (sct1). Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)

1 Exhibit 1 Proposed Order on Motion on TRO

View on PACER

2 Affidavit Brittni Rogers Signed Declaration

View on PACER

3 Affidavit Yorksmith Signed Declaration

View on PACER

4 Affidavit Noe Signed Declaration

View on PACER

5 Affidavit Vitale Signed Declaration

View on PACER

6 Affidavit Ginn Signed Declaration

View on PACER

7 Affidavit Singer Signed Declaration

View on PACER

8 Affidavit Seay Signed Declaration

View on PACER

Feb. 10, 2014

Feb. 10, 2014

Clearinghouse
5

NOTICE of Appearance by Lisa Talmadge Meeks for Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Meeks, Lisa) Modified to correct docket text on 2/11/2014 (sct1). (Entered: 02/10/2014)

Feb. 10, 2014

Feb. 10, 2014

PACER
6

BRIEFING SCHEDULE: Answers: 2/25/2014. Fact stipulations and additional declarations: 2/28/2014. Plaintiff's motion for permanent injunction: 2/28/2014. Defendants' memoranda contra: 3/19/2014. Plaintiffs' reply memorandum: 4/1/2014. Oral argument on motion for permanent injunction in Cincinnati Courtroom #3, Room 836: 4/4/2014 at 10:00 a.m. Signed by Judge Timothy S. Black on 2/12/2014. (mr1) (Entered: 02/12/2014)

Feb. 12, 2014

Feb. 12, 2014

RECAP
7

NOTICE of Appearance by Ryan L. Richardson for Defendant Theodore E. Wymyslo (Richardson, Ryan) (Entered: 02/13/2014)

Feb. 13, 2014

Feb. 13, 2014

PACER
8

NOTICE of Appearance by Bridget C Coontz for Defendant Theodore E. Wymyslo (Coontz, Bridget) (Entered: 02/13/2014)

Feb. 13, 2014

Feb. 13, 2014

PACER
9

NOTICE of Appearance by Zachery Paul Keller for Defendant Theodore E. Wymyslo (Keller, Zachery) (Entered: 02/13/2014)

Feb. 13, 2014

Feb. 13, 2014

PACER
10

MOTION for Leave to Appear Pro Hac Vice of Ellen Essig (Filing fee $ 200, receipt number 0648-4451629) by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Certificate of Good Standing, # 2 Affirmation) (Gerhardstein, Alphonse) (Entered: 02/18/2014)

1 Certificate of Good Standing

View on PACER

2 Affirmation

View on PACER

Feb. 18, 2014

Feb. 18, 2014

PACER
11

NOTICE of Appearance by Aaron Mark Herzig for Defendant Camille Jones (Herzig, Aaron) (Entered: 02/19/2014)

Feb. 19, 2014

Feb. 19, 2014

PACER
12

MOTION for Leave to Appear Pro Hac Vice of Susan L. Sommer (Filing fee $ 200, receipt number 0648-4460155) by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit A) (Gerhardstein, Alphonse) (Entered: 02/25/2014)

1 Exhibit A

View on PACER

Feb. 25, 2014

Feb. 25, 2014

PACER
13

MOTION for Leave to Appear Pro Hac Vice of Marshall Currey Cook (Filing fee $ 200, receipt number 0648-4460166) by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit A) (Gerhardstein, Alphonse) (Entered: 02/25/2014)

1 Exhibit A

View on PACER

Feb. 25, 2014

Feb. 25, 2014

PACER
14

NOTICE of Appearance by Paul D. Castillo for Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Castillo, Paul) (Entered: 02/25/2014)

Feb. 25, 2014

Feb. 25, 2014

PACER
15

ANSWER to 1 Complaint, filed by Theodore E. Wymyslo. (Richardson, Ryan) (Entered: 02/25/2014)

Feb. 25, 2014

Feb. 25, 2014

RECAP
16

ORDER granting 12 Motion for Leave to Appear Pro Hac Vice of Susan L. Sommer; granting 13 Motion for Leave to Appear Pro Hac Vice of Marshall Currey Cook. Signed by Judge Timothy S. Black on 2/26/2014. (mr1) (Entered: 02/26/2014)

Feb. 26, 2014

Feb. 26, 2014

PACER
17

NOTICE of Filing Declaration of Alphonse A. Gerhardstein by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith (Attachments: # 1 Declaration of Alphonse A. Gerhardstein, # 2 Ex. A-Redacted Order of Adoption, # 3 Ex. B-Becker Declaration, # 4 Ex. C-Chauncey Declaration, # 5 Ex. D-Fulcher Declaration, # 6 Ex. E-Grossman Declaration, # 7 Ex. F-McKay Declaration, # 8 Ex. G-Peplau Declaration, # 9 Ex. H-Segura Declaration) (Gerhardstein, Alphonse) Modified on 2/28/2014 (mr1). (Entered: 02/28/2014)

1 Declaration of Alphonse A. Gerhardstein

View on PACER

2 Ex. A-Redacted Order of Adoption

View on PACER

3 Ex. B-Becker Declaration

View on PACER

4 Ex. C-Chauncey Declaration

View on PACER

5 Ex. D-Fulcher Declaration

View on PACER

6 Ex. E-Grossman Declaration

View on PACER

7 Ex. F-McKay Declaration

View on PACER

8 Ex. G-Peplau Declaration

View on PACER

9 Ex. H-Segura Declaration

View on PACER

Feb. 28, 2014

Feb. 28, 2014

PACER
18

MOTION for Permanent Injunction and Declaratory Judgment by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. Responses due by 3/19/2014 (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order) (Gerhardstein, Alphonse) (Entered: 02/28/2014)

1 Memorandum in Support

View on PACER

2 Text of Proposed Order

View on PACER

Feb. 28, 2014

Feb. 28, 2014

Clearinghouse
19

STIPULATIONS (s) by All Parties by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith, Defendants Theodore Wymyslo, Camille Jones. (Attachments: # 1 A-1 Worksheet, # 2 A-2 Flow Sheet, # 3 A-3 Flow Sheet, # 4 A-4 Sample Record) (Gerhardstein, Alphonse) Modified to include all filers on 3/3/2014 (eh1). (Entered: 02/28/2014)

1 A-1 Worksheet

View on PACER

2 A-2 Flow Sheet

View on PACER

3 A-3 Flow Sheet

View on PACER

4 A-4 Sample Record

View on PACER

Feb. 28, 2014

Feb. 28, 2014

PACER
20

RESPONSE in Opposition re 18 MOTION for Permanent Injunction and Declaratory Judgment filed by Defendant Theodore E. Wymyslo. (Richardson, Ryan) (Entered: 03/19/2014)

March 19, 2014

March 19, 2014

RECAP
21

WAIVER OF SERVICE Returned Executed. Waiver sent to Theodore E. Wymyslo on 2/10/2014, answer due 4/11/2014. (Martin, Jacklyn) (Entered: 03/20/2014)

March 20, 2014

March 20, 2014

PACER
22

WAIVER OF SERVICE Returned Executed. Waiver sent to Camille Jones on 2/10/2014, answer due 4/11/2014. (Martin, Jacklyn) (Entered: 03/20/2014)

March 20, 2014

March 20, 2014

PACER
23

NOTICE of Appearance by Peter J Stackpole for Defendant Camille Jones (Stackpole, Peter) (Entered: 03/21/2014)

March 21, 2014

March 21, 2014

PACER
24

*PLEASE DISREGARD THIS DOCUMENT WAS FILED IN ERROR* REPLY to Response to Motion re 18 MOTION for Permanent Injunction and Declaratory Judgment filed by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit A. Chart of Harm Suffered by Plaintiffs, # 2 Exhibit B. Unpublished Case) (Gerhardstein, Alphonse) Modified to change security to court users only on 4/1/2014 (jlw1). (Entered: 04/01/2014)

April 1, 2014

April 1, 2014

PACER
25

REPLY to Response to Motion re 18 MOTION for Permanent Injunction and Declaratory Judgment filed by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Attachments: # 1 Exhibit A. Chart of Harm Suffered by Plaintiffs, # 2 Exhibit B. Unpublished Case) (Gerhardstein, Alphonse) (Entered: 04/01/2014)

1 Exhibit A. Chart of Harm Suffered by Plaintiffs

View on PACER

2 Exhibit B. Unpublished Case

View on PACER

April 1, 2014

April 1, 2014

PACER
26

NOTICE by Defendant Theodore E. Wymyslo Substitution of Party (Richardson, Ryan) (Entered: 04/03/2014)

April 3, 2014

April 3, 2014

RECAP
27

Transcript of Proceedings (Excerpt of Proceeding - Motion for Permanent Injunction and Declaratory Judgment) held on Friday, April 4, 2014, before Judge Timothy S. Black. 5 pages. Court Reporter/Transcriber Jodie Perkins (Official), Telephone number 513-564-7676. 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. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 4/25/2014. Redacted Transcript Deadline set for 5/5/2014. Release of Transcript Restriction set for 7/3/2014. (mr1) (Entered: 04/04/2014)

April 4, 2014

April 4, 2014

PACER
28

ORDER GRANTING PLAINTIFFS' MOTION FOR DECLARATORY JUDGMENT AND PERMANENT INJUNCTION. Signed by Judge Timothy S. Black on 4/14/2014. (mr1) (Entered: 04/14/2014)

April 14, 2014

April 14, 2014

Clearinghouse
29

DECLARATORY JUDGMENT AND PERMANENT INJUNCTION affirming ORDER GRANTING PLAINTIFFS' MOTION FOR DECLARATORY JUDGMENT AND PERMANENT INJUNCTION 28 . Signed by Judge Timothy S. Black on 4/14/2014. (mr1) (Entered: 04/14/2014)

April 14, 2014

April 14, 2014

Clearinghouse
30

Response to Defendants' Oral Motion to Stay the Court's Order by Plaintiffs Adoption S.T.A.R., Inc., Brittani Henry, Kelly McCracken, Kelly Noe, Brittni Rogers, Robert Talmas, Joseph J. Vitale, Georgia Nicole Yorksmith, Pamela Yorksmith. (Branch, Jennifer) (Entered: 04/14/2014)

April 14, 2014

April 14, 2014

PACER
31

MOTION FOR STAY OF THE COURT'S PERMANENT INJUNCTION (DOC. NO. 29 PENDING APPEAL by Defendant Lance Himes. (Richardson, Ryan) Modified text to reflect pleading title on 4/16/2014 (mr1). (Entered: 04/15/2014)

April 15, 2014

April 15, 2014

RECAP
32

ORDER GRANTING IN PART DEFENDANT HIMES'S MOTION FOR STAY OF INJUNCTION PENDING APPEAL. Signed by Judge Timothy S. Black on 4/16/2014. (mr1) (Entered: 04/16/2014)

April 16, 2014

April 16, 2014

Clearinghouse
33

NOTICE OF APPEAL as to 29 Judgment, Permanent Injunction, 28 Order on Motion for Permanent Injunction by Defendant Lance Himes. Filing fee $ 505, receipt number 0648-4558764. (Richardson, Ryan) (Entered: 05/09/2014)

May 9, 2014

May 9, 2014

PACER
34

Transcript of Proceedings (Motion for Permanent Injunction and Declaratory Judgment) held on Friday, April 4, 2014, before Judge Timothy S. Black. 75 Pages. Court Reporter/Transcriber Jodie Perkins (Official), Telephone number 513-564-7500. 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. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 6/13/2014. Redacted Transcript Deadline set for 6/23/2014. Release of Transcript Restriction set for 8/21/2014. (mr1) (Entered: 05/23/2014)

May 23, 2014

May 23, 2014

PACER
35

Miscellaneous Relief

July 30, 2015

July 30, 2015

PACER
36

Notice (Other)

July 30, 2015

July 30, 2015

PACER
37

USCA Judgment

July 31, 2015

July 31, 2015

PACER

USCA Case Number

July 31, 2015

July 31, 2015

PACER
38

USCA Order

Aug. 17, 2015

Aug. 17, 2015

PACER
39

USCA Mandate

Aug. 17, 2015

Aug. 17, 2015

PACER
40

Order

Aug. 18, 2015

Aug. 18, 2015

PACER

Order on Motion for Miscellaneous Relief

Aug. 18, 2015

Aug. 18, 2015

PACER
41

Attorney Fees

Sept. 11, 2015

Sept. 11, 2015

PACER

Notice of Hearing

Sept. 15, 2015

Sept. 15, 2015

PACER

~Util - Set Hearings AND Status Conference

Sept. 24, 2015

Sept. 24, 2015

PACER

~Util - Set Deadlines AND Status Conference

Oct. 15, 2015

Oct. 15, 2015

PACER
42

Judgment AND Permanent Injunction

Nov. 2, 2015

Nov. 2, 2015

PACER

Case Details

State / Territory: Ohio

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Same-Sex Marriage

Multi-LexSum (in sample)

Key Dates

Filing Date: Feb. 10, 2014

Closing Date: 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Four same-sex couples living in Ohio and a child adopted by one of the couples.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Lambda Legal

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Cincinnati Health Department (Hamilton), City

Ohio, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Full faith and credit

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

U.S. Supreme Court merits opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Discrimination Prohibition

Issues

General:

Adoption

Marriage

LGBTQ+:

LGBTQ+

Discrimination-basis:

Sex discrimination

Sexual orientation

Affected Sex or Gender:

Female

Male