N.D. Cal. 3:19-cv-02405 Docket

City and County of San Francisco v. Azar
No. 3:19-cv-02405, Case History (under construction)

Court: Northern District of California (San Francisco)
Assigned to: Judge William Alsup
(previously Magistrate Judge Joseph C. Spero, reassigned 6/13/19)

Date Filed # Docket Text
05/02/2019 1 COMPLAINT for Declaratory and Injunctive Relief against Alex M. Azar II, Roger Severino, U.S. Department of Health and Human Services (Filing fee $ 400.00, receipt number 0971-13312627.). Filed by City and County of San Francisco. (Attachments: # 1 Exhibit A, # 2 Civil Cover Sheet) (Herrera, Dennis) (Filed on 5/2/2019) Modified on 5/8/2019 (gbaS, COURT STAFF). (Entered: 05/02/2019)
05/02/2019 2 Proposed Summons. (Herrera, Dennis) (Filed on 5/2/2019) (Entered: 05/02/2019)
05/02/2019 3

Case assigned to Magistrate Judge Joseph C. Spero.

Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge’s standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.

Standing orders can be downloaded from the court’s web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 5/16/2019. (srnS, COURT STAFF) (Filed on 5/2/2019) (Entered: 05/02/2019)

05/03/2019 4 NOTICE of Appearance of Counsel by Ronald P. Flynn (Flynn, Ronald) (Filed on 5/3/2019) Modified on 5/8/2019 (gbaS, COURT STAFF). (Entered: 05/03/2019)
05/03/2019 5 NOTICE of Appearance of Counsel by Sara Jennifer Eisenberg (Eisenberg, Sara) (Filed on 5/3/2019) Modified on 5/8/2019 (gbaS, COURT STAFF). (Entered: 05/03/2019)
05/03/2019 6 NOTICE of Appearance of Counsel by Jaime Marie Huling Delaye (Huling Delaye, Jaime) (Filed on 5/3/2019) Modified on 5/8/2019 (gbaS, COURT STAFF). (Entered: 05/03/2019)
05/03/2019 7 NOTICE of Appearance of Counsel by Yvonne Rosil Mere (Mere, Yvonne) (Filed on 5/3/2019) Modified on 5/8/2019 (gbaS, COURT STAFF). (Entered: 05/03/2019)
05/08/2019 8 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 7/26/2019. Initial Case Management Conference set for 8/2/2019 02:00 PM in San Francisco, Courtroom G, 15th Floor. (gbaS, COURT STAFF) (Filed on 5/8/2019) (Entered: 05/08/2019)
05/08/2019 9 Summons Issued as to Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. (gbaS, COURT STAFF) (Filed on 5/8/2019) (Entered: 05/08/2019)
05/09/2019 10 CERTIFICATE OF SERVICE by City and County of San Francisco Proof of Service(Eisenberg, Sara) (Filed on 5/9/2019) (Entered: 05/09/2019)
05/14/2019 11 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by City and County of San Francisco.. (Eisenberg, Sara) (Filed on 5/14/2019) (Entered: 05/14/2019)
05/14/2019 12 CERTIFICATE OF SERVICE by City and County of San Francisco re 11Consent/Declination to Proceed Before a US Magistrate Judge Proof of Service (Eisenberg, Sara) (Filed on 5/14/2019) (Entered: 05/14/2019)
06/03/2019 13 MOTION to Relate Case filed by State of California, by and through Attorney General Xavier Becerra. (Attachments: # 1 Proposed Order, # 2 Declaration, # 3Certificate/Proof of Service) (Boergers, Kathleen) (Filed on 6/3/2019) Modified on 6/8/2019 (gbaS, COURT STAFF). (Entered: 06/03/2019)
06/03/2019 14 MOTION for Preliminary Injunction filed by City and County of San Francisco. Motion Hearing set for 7/12/2019 10:30 AM in San Francisco, Courtroom G, 15th Floor before Magistrate Judge Joseph C. Spero. Responses due by 6/17/2019. Replies due by 6/24/2019. (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 15 Declaration of Dr. Grant Colfax in Support of 14 MOTION for Preliminary Injunctionfiled byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 16 Declaration of Ben Rosenfield in Support of 14 MOTION for Preliminary Injunctionfiled byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 17 Declaration of Dr. Christopher Colwell in Support of 14 MOTION for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 18 Declaration of Dr. Alice Chen in Support of 14 MOTION for Preliminary Injunctionfiled byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 19 Declaration of Dr. Eleanor Drey in Support of 14 MOTION for Preliminary Injunctionfiled byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 20 Declaration of Shivaun Nestor in Support of 14 MOTION for Preliminary Injunctionfiled byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 21 Declaration of Christine Siador in Support of 14 MOTION for Preliminary Injunctionfiled byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 22 Declaration of Greg Wagner in Support of 14 MOTION for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 23 Declaration of Ron Weigelt in Support of 14 MOTION for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 24 Declaration of Seth Pardo in Support of 14 MOTION for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 25 Declaration of Dr. Barry Zevin in Support of 14 MOTION for Preliminary Injunctionfiled byCity and County of San Francisco. (Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 26 Request for Judicial Notice re 14 MOTION for Preliminary Injunction filed byCity and County of San Francisco. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Related document(s) 14 ) (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/03/2019 27 Proposed Order re 14 MOTION for Preliminary Injunction by City and County of San Francisco. (Eisenberg, Sara) (Filed on 6/3/2019) (Entered: 06/03/2019)
06/04/2019 28 CERTIFICATE OF SERVICE by City and County of San Francisco re 25 Declaration in Support,  24  Declaration in Support, 20 Declaration in Support,  26 Request for Judicial Notice, 16 Declaration in Support, 18 Declaration in Support, 15 Declaration in Support, 19 Declaration in Support, 27 Proposed Order, 22 Declaration in Support, 14 MOTION for Preliminary Injunction , 21 Declaration in Support, 23 Declaration in Support, 17 Declaration in Support (Eisenberg, Sara) (Filed on 6/4/2019) (Entered: 06/04/2019
06/04/2019 29 CLERK’S NOTICE Re: Consent or Declination: All Defendants shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (Party/parties were also notified via telephone or email.) Consent/Declination due by 6/11/2019. (klhS, COURT STAFF) (Filed on 6/4/2019) (Entered: 06/04/2019)
06/04/2019 30 NOTICE by County of Santa Clara re 13 MOTION to Relate Case Notice of Agreement of the Plaintiffs in the County of Santa Clara Case to California’s Administrative Motion to Consider Whether Cases Should be Related (Rubin, Lee) (Filed on 6/4/2019) Modified on 6/8/2019 (gbaS, COURT STAFF). (Entered: 06/04/2019)
06/07/2019 31 NOTICE of Appearance by Rebecca M. Kopplin (Kopplin, Rebecca) (Filed on 6/7/2019) (Entered: 06/07/2019)
06/07/2019 32 OPPOSITION/RESPONSE (re 13 MOTION to Relate Case TO CONSIDER WHETHER CASES SHOULD BE RELATED ) filed byAlex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. (Kopplin, Rebecca) (Filed on 6/7/2019) (Entered: 06/07/2019)
06/07/2019 33 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services.. (Kopplin, Rebecca) (Filed on 6/7/2019) (Entered: 06/07/2019)
06/10/2019 34 CERTIFICATE OF SERVICE by City and County of San Francisco SUPPLEMENTAL PROOF OF SERVICE (Eisenberg, Sara) (Filed on 6/10/2019) (Entered: 06/10/2019)
06/11/2019 35 NOTICE of Appearance by Benjamin Thomas Takemoto  (Takemoto, Benjamin) (Filed on 6/11/2019) (Entered: 06/11/2019)
06/12/2019 36 ADMINISTRATIVE MOTION Extend Time for Defendants to Respond to Plaintiff’s Motion for a Preliminary Injunction filed by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. Responses due by 6/17/2019. (Attachments: # 1 Declaration, # 2 Proposed Order)(Kopplin, Rebecca) (Filed on 6/12/2019) (Entered: 06/12/2019)
06/13/2019 37 ORDER by Judge Joseph C. Spero granting 13 Motion to Relate Case, relating this case to State of California v. Azar, et al., Case No. 3:19-cv-02769 HSG and County of Santa Clara et al. v. U.S Dept of Health and Human Svcs., et al., Case No. 5:19-cv-2916 NC. The Clerk is instructed to reassign all three of the related case to a randomly assigned district judge. (jcslc1S, COURT STAFF) (Filed on 6/13/2019) (Entered: 06/13/2019)
06/13/2019 38 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge William Alsup for all further proceedings. Magistrate Judge Joseph C. Spero no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras.. Signed by Clerk on 6/13/19. (Attachments: # 1 Notice of Eligibility for Video Recording)(as, COURT STAFF) (Filed on 6/13/2019) (Entered: 06/13/2019)
06/14/2019 39 ORDER SETTING BRIEFING SCHEDULE ON MOTIONS FOR PROVISIONAL RELIEF AND SETTING HEARING FOR 7/17/2019 08:00 AM. Signed by Judge Alsup on 6/14/2019. (whalc1, COURT STAFF) (Filed on 6/14/2019) (Entered: 06/14/2019)
06/14/2019 40 CLERK’S NOTICE SCHEDULING CMC ON REASSIGNMENT: Case Management Statement due by 7/10/2019. Initial Case Management Conference set for 7/17/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor. Standing orders can be downloaded from the Court’s web page at www.cand.uscourts.gov/whaorders. (This is a text-only entry generated by the court. There is no document associated with this entry.)(tlhS, COURT STAFF) (Filed on 6/14/2019) (Entered: 06/14/2019)
06/21/2019 41 Consent MOTION to File Amicus Curiae Brief filed by Institute for Policy Integrity. Responses due by 7/5/2019. Replies due by 7/12/2019. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Proposed Order)(Grab, Denise) (Filed on 6/21/2019) (Entered: 06/21/2019)
06/21/2019 42 NOTICE of Appearance by Denise Antonia Grab (Grab, Denise) (Filed on 6/21/2019) (Entered: 06/21/2019)
06/22/2019 43 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13460210.) filed by Institute for Policy Integrity. (Attachments: # 1 Certificate of good standing)(Gundlach, Justin) (Filed on 6/22/2019) (Entered: 06/22/2019)
06/24/2019 44 ORDER GRANTING MOTION TO FILE AMICUS CURIAE by Judge William Alsup (granting (41) in case 3:19-cv-02405-WHA, granting (31) in case 3:19-cv-02769-WHA, and granting (42) in case 3:19-cv-02405-WHA). (whalc1, COURT STAFF) (Filed on 6/24/2019) (Entered: 06/24/2019)
06/24/2019 45 ORDER by Judge William Alsup denying 43 Motion for Pro Hac Vice as to attorney Justin Gundlach. (tlhS, COURT STAFF) (Filed on 6/24/2019) (Entered: 06/24/2019)
06/24/2019 46 Second MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13460210.) Filing fee previously paid on 6/22/2019 filed by Institute for Policy Integrity. (Attachments: # 1 Certificate of good standing)(Gundlach, Justin) (Filed on 6/24/2019) (Entered: 06/24/2019)
06/24/2019 47 ORDER by Judge William Alsup granting 46 Motion for Pro Hac Vice as to attorney Justin Gundlach. (tlhS, COURT STAFF) (Filed on 6/24/2019) (Entered: 06/24/2019)
06/25/2019 48 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13464831.) filed by Institute for Policy Integrity. (Attachments: # 1 Exhibit Certificate of Good Standing)(Lienke, Jack) (Filed on 6/25/2019) (Entered: 06/25/2019)
06/25/2019 49 ORDER by Judge William Alsup granting 48 Motion for Pro Hac Vice as to attorney Jack Lienke. (tlhS, COURT STAFF) (Filed on 6/25/2019) (Entered: 06/25/2019)
06/25/2019 50 ADMINISTRATIVE MOTION to Establish a Summary Judgment Briefing Schedule or, in the Alternative, to Enlarge Time to File Preliminary Injunction Opposition filed by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. Responses due by 7/1/2019. (Attachments: # 1 Declaration Takemoto, # 2 Proposed Order)(Takemoto, Benjamin) (Filed on 6/25/2019) (Entered: 06/25/2019)
06/26/2019 51 OPPOSITION/RESPONSE (re 50 ADMINISTRATIVE MOTION to Establish a Summary Judgment Briefing Schedule or, in the Alternative, to Enlarge Time to File Preliminary Injunction Opposition filed byCity and County of San Francisco. (Huling Delaye, Jaime) (Filed on 6/26/2019) (Entered: 06/26/2019)
06/26/2019 52 Declaration of Sara J. Eisenberg in Support of 51 Opposition/Response to Motion, Declaration of Sara J. Eisenberg in Support of Plaintiff City and County of San Francisco’s Opposition to Defendants’ Administrative Motion filed byCity and County of San Francisco. (Related document(s) 51 ) (Huling Delaye, Jaime) (Filed on 6/26/2019) (Entered: 06/26/2019)
06/26/2019 53 Proposed Order re 51 Opposition/Response to Motion, [Proposed] Order In Support of Plaintiff City and County of San Francisco’s Opposition to Defendants’ Administrative Motion by City and County of San Francisco. (Huling Delaye, Jaime) (Filed on 6/26/2019) (Entered: 06/26/2019)
06/27/2019 54 ORDER RE ADMINISTRATIVE MOTION TO ADJUST SCHEDULE (denying (50) in case 3:19-cv-02405-WHA; denying (34) in case 3:19-cv-02769-WHA; denying (45) in case 3:19-cv-02916-WHA) by Judge Alsup. (whalc1, COURT STAFF) (Filed on 6/27/2019) (Entered: 06/27/2019)
06/27/2019 55 ADR Clerks Notice re: Non-Compliance with Court Order. The parties have failed to file an ADR Certification as required by the Initial Case Management Scheduling Order. Counsel shall comply promptly with the requirements of ADR L.R. 3-5(b) and shall file the ADR Certification. (This is a text-only entry generated by the court. There is no document associated with this entry.)(cmfS, COURT STAFF) (Filed on 6/27/2019) (Entered: 06/27/2019)
06/27/2019 56 STIPULATION Joint Administrative Motion for Relief from Automatic Referral to the ADR Multi-Option Program filed by City and County of San Francisco, County of Santa Clara, State of California, by and through Attorney General Xavier Becerra . (Attachments: # 1 Proposed Order)(Eisenberg, Sara) (Filed on 6/27/2019) Modified on 6/27/2019 (amgS, COURT STAFF). (Entered: 06/27/2019)
06/27/2019 57 ADMINISTRATIVE MOTION to Enlarge the Page Limit for Defendants’ Preliminary Injunction Opposition filed by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. Responses due by 7/1/2019. (Attachments: # 1 Declaration Takemoto, # 2 Proposed Order)(Takemoto, Benjamin) (Filed on 6/27/2019) (Entered: 06/27/2019)
06/28/2019 58 ERRATA re 57 ADMINISTRATIVE MOTION to Enlarge the Page Limit for Defendants’ Preliminary Injunction Opposition by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. (Takemoto, Benjamin) (Filed on 6/28/2019) (Entered: 06/28/2019)
06/28/2019 59 MOTION for Leave to File Amicus Brief in support of Plaintiff’s Motion for Preliminary Injunction filed by Service Employees International Union, Local 1021. (Lopez, Xochitl) (Filed on 6/28/2019) (Entered: 06/28/2019)
06/28/2019 60 Declaration of Sasha Cuttler in Support of 59 MOTION for Leave to File Amicus Brief in support of Plaintiff’s Motion for Preliminary Injunction filed byService Employees International Union, Local 1021. (Related document(s) 59 ) (Lopez, Xochitl) (Filed on 6/28/2019) (Entered: 06/28/2019)
06/28/2019 61 Declaration of Rachel Perry in Support of 59 MOTION for Leave to File Amicus Brief in support of Plaintiff’s Motion for Preliminary Injunction filed byService Employees International Union, Local 1021. (Related document(s) 59 ) (Lopez, Xochitl) (Filed on 6/28/2019) (Entered: 06/28/2019)
06/28/2019 62 Proposed Order re 59 MOTION for Leave to File Amicus Brief in support of Plaintiff’s Motion for Preliminary Injunction by Service Employees International Union, Local 1021. (Lopez, Xochitl) (Filed on 6/28/2019) (Entered: 06/28/2019)
06/28/2019 63 ORDER GRANTING (57) ADMINISTRATIVE MOTION TO ENLARGE PAGE LIMIT by Judge William Alsup in case 3:19-cv-02405-WHA. Associated Cases: 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 6/28/2019) (Entered: 06/28/2019)
06/28/2019 64 STIPULATION WITH PROPOSED ORDER to Postpone Final Rule’s Effective Date; Hold Plaintiffs’ Preliminary Injunction Motions in Abeyance; and Set Summary Judgment Briefing Schedule filed by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services, City and County of San Francisco and State of California, by and through Attorney General Xavier Becerra. (Attachments: # 1Declaration Takemoto)(Takemoto, Benjamin) (Filed on 6/28/2019) Modified on 7/1/2019 (amgS, COURT STAFF). (Entered: 06/28/2019)
06/29/2019 65 ORDER RE (64) STIPULATED REQUEST by Judge William Alsup in case 3:19-cv-02405-WHA. Associated Cases: 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 6/29/2019) (Entered: 06/29/2019)
07/01/2019 66 ORDER RE STIPULATED REQUEST AND BRIEFING SCHEDULE. Signed by Judge Alsup on 7/1/2019. (whalc1, COURT STAFF) (Filed on 7/1/2019) (Entered: 07/01/2019)
07/01/2019 Set/Reset Hearing re (51 in 3:19-cv-02916-WHA) Order: Preliminary Injunction Hearing and Initial Case Management Conference VACATED (tlhS, COURT STAFF) (Filed on 7/1/2019) (Entered: 07/01/2019)
07/01/2019 67 ORDER DENYING 59 MOTION FOR LEAVE TO FILE AMICUS BRIEF by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 7/1/2019) (Entered: 07/01/2019)
07/08/2019 68 ORDER GRANTING (56) JOINT ADMINISTRATIVE MOTION FOR RELIEF FROM AUTOMATIC REFERRAL TO THE ADR MULTI-OPTION PROGRAM by Judge William Alsup. (whalc1, COURT STAFF) (Filed on 7/8/2019) (Entered: 07/08/2019)
07/18/2019 69 ADMINISTRATIVE MOTION to Enlarge Time to File Response to the Complaints (Unopposed) filed by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. Responses due by 7/22/2019. (Attachments: # 1 Declaration Takemoto, # 2 Proposed Order)(Takemoto, Benjamin) (Filed on 7/18/2019) (Entered: 07/18/2019)
07/19/2019 70 ADMINISTRATIVE MOTION Entry of Order (Unopposed) filed by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. Responses due by 7/23/2019. (Attachments: # 1 Declaration, # 2 Proposed Order)(Kopplin, Rebecca) (Filed on 7/19/2019) (Entered: 07/19/2019)
07/22/2019 71 ORDER AS MODIFIED RE (70) PRIVACY ACT MOTION. Associated Cases: 3:19-cv-02405-WHA, 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 7/22/2019) (Entered: 07/22/2019)
07/22/2019 72 ORDER AS MODIFIED RE (69) ADMINISTRATIVE MOTION TO ENLARGE TIME by Judge William Alsup.Associated Cases: 3:19-cv-02405-WHA, 3:19-cv-02769-WHA, 3:19-cv-02916-WHA (whalc1, COURT STAFF) (Filed on 7/22/2019) (Entered: 07/22/2019)
07/22/2019 73 NOTICE by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services of Filing (Attachments: # 1 Exhibit 1: A.R. Certification, # 2 Exhibit 2: A.R. Index, # 3 Exhibit 3: A.R.)(Takemoto, Benjamin) (Filed on 7/22/2019) (Entered: 07/22/2019)
07/23/2019 74 Received Document Administrative record re (73 in 3:19-cv-02405-WHA) Notice (Other),. (amgS, COURT STAFF) (Filed on 7/23/2019) (Entered: 07/23/2019)
07/24/2019 75 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13547553.) filed by American College of Obstetricians and Gynecologists. (Attachments: # 1 Certificate of Good Standing)(Moody, Anna) (Filed on 7/24/2019) (Entered: 07/24/2019)
07/24/2019 76 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13547630.) filed by American College of Obstetricians and Gynecologists. (Attachments: # 1 Certificate of Good Standing)(Selden, Shannon) (Filed on 7/24/2019) (Entered: 07/24/2019)
08/01/2019 77 NOTICE by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services of Supplemental Filing (Attachments: # 1 Exhibit A.R.)(Takemoto, Benjamin) (Filed on 8/1/2019) (Entered: 08/01/2019)
08/06/2019 78 ORDER by Judge William Alsup denying 75 Motion for Pro Hac Vice as to attorney Anna A. Moody. (tlhS, COURT STAFF) (Filed on 8/6/2019) (Entered: 08/06/2019)
08/06/2019 79 ORDER by Judge William Alsup denying 76 Motion for Pro Hac Vice as to attorney Shannon R. Selden. (tlhS, COURT STAFF) (Filed on 8/6/2019) (Entered: 08/06/2019)
08/12/2019 80 NOTICE of Appearance by Sourabh Mishra (Mishra, Sourabh) (Filed on 8/12/2019) (Entered: 08/12/2019)
08/12/2019 81 MOTION for leave to appear in Pro Hac Vice of Anna A. Moody ( Filing fee $ 310, receipt number 26J1FVUR.) Filing fee previously paid on 7/24/2019 filed by American College of Obstetricians and Gynecologists. (Attachments: # 1 Certificate of Good Standing)(Moody, Anna) (Filed on 8/12/2019) (Entered: 08/12/2019)
08/12/2019 82 MOTION for leave to appear in Pro Hac Vice of Shannon R. Selden ( Filing fee $ 310, receipt number 26J1G2I0.) Filing fee previously paid on 7/24/2019 filed by American College of Obstetricians and Gynecologists. (Attachments: # 1 Certificate of Good Standing)(Selden, Shannon) (Filed on 8/12/2019) (Entered: 08/12/2019)
08/12/2019 83 ORDER by Judge William Alsup granting 81 Motion for Pro Hac Vice as to attorney Anna A. Moody. (tlhS, COURT STAFF) (Filed on 8/12/2019) (Entered: 08/12/2019)
08/12/2019 84 ORDER by Judge William Alsup granting 82 Motion for Pro Hac Vice as to attorney Shannon R. Selden. (tlhS, COURT STAFF) (Filed on 8/12/2019) (Entered: 08/12/2019)
08/19/201 85 NOTICE by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services of Supplemental Filing (Attachments: # 1 Exhibit Supplement to A.R., # 2Exhibit Certification, # 3 Declaration Humphreys, # 4 Exhibit Index)(Takemoto, Benjamin) (Filed on 8/19/2019) (Entered: 08/19/2019)
08/20/2019 86 NOTICE of Appearance by Jay Alan Sekulow (Sekulow, Jay) (Filed on 8/20/2019) (Entered: 08/20/2019)
08/20/2019 87 MOTION to File Amicus Curiae Brief filed by The American Center for Law and Justice. Responses due by 9/3/2019. Replies due by 9/10/2019. (Attachments: # 1Proposed amicus brief, # 2 Proposed order)(Sekulow, Jay) (Filed on 8/20/2019) (Entered: 08/20/2019)
08/21/2019 88 NOTICE of Appearance by Denise Mayo Harle (Harle, Denise) (Filed on 8/21/2019) Modified on 8/21/2019 (amgS, COURT STAFF). (Entered: 08/21/2019)
08/21/2019 89 MOTION to Dismiss or, in the alternative, MOTION for Summary Judgment filed by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. Motion Hearing set for 10/30/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 9/12/2019. Replies due by 9/26/2019. (Takemoto, Benjamin) (Filed on 8/21/2019) (Entered: 08/21/2019)
08/21/2019 90 MOTION for Leave to File Amici Curiae Brief in Support of Defendants’ Motion for Summary Judgment filed by American Association of Pro-Life Obstetricians & Gynecologists, Catholic Medical Association, College of Pediatricians, National Catholic Bioethics Center. (Attachments: # 1 Proposed Amici Brief, # 2 Proposed Order)(Harle, Denise) (Filed on 8/21/2019) Modified on 8/21/2019 (amgS, COURT STAFF). (Entered: 08/21/2019)
08/21/2019 91 ORDER GRANTING 87 Motion to File Amicus Curiae Brief BY AMERICAN CENTER FOR LAW & JUSTICE by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 8/21/2019) (Entered: 08/21/2019)
08/21/2019 92 ORDER GRANTING 90 Motion for Leave to File BY AMERICAN ASSOCIATION OF PRO-LIFE OBSTETRICIANS & GYNECOLOGISTS, CATHOLIC MEDICAL ASSOCIATION, COLLEGE OF PEDIATRICIANS, NATIONAL CATHOLIC BIOETHICS CENTER by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 8/21/2019) (Entered: 08/21/2019)
08/21/2019 93 ORDER RE BRIEFING. Signed by Judge Alsup on 8/21/2019. (whalc1, COURT STAFF) (Filed on 8/21/2019) (Entered: 08/21/2019)
08/22/2019 94 NOTICE of Appearance by Brian Ricardo Chavez-Ochoa (Chavez-Ochoa, Brian) (Filed on 8/22/2019) (Entered: 08/22/2019)
08/22/2019 95 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13640652.) filed by American Association of Pro-Life Obstetricians & Gynecologists, American College of Obstetricians and Gynecologists, Catholic Medical Association, National Catholic Bioethics Center. (Attachments: # 1 Certificate of Good Standing)(Theriot, Kevin) (Filed on 8/22/2019) (Entered: 08/22/2019)
08/23/2019 96 ORDER by Judge William Alsup granting 95 Motion for Pro Hac Vice as to attorney Kevin H. Theriot. (tlhS, COURT STAFF) (Filed on 8/23/2019) (Entered: 08/23/2019)
09/11/2019 97 NOTICE of Appearance by Marjorie Josel Menza on Behalf of Amicus Curiae The American College of Obstetricians and Gynecologists (Menza, Marjorie) (Filed on 9/11/2019) (Entered: 09/11/2019)
09/11/2019 98 NOTICE of Appearance by Rami Bachour on Behalf of Amicus Curiae The American College of Obstetricians and Gynecologists (Bachour, Rami) (Filed on 9/11/2019) (Entered: 09/11/2019)
09/12/2019 99 Unopposed Motion For Leave to File Amicus Brief; Amicus Brief in Support of Plaintiffs Motion For Summary Judgment filed by Service Employees International Union, Local 1021. (Attachments: # 1 Proposed Order Granting Motion For Leave to File Amicus Brief in Support of Plaintiffs Motion For Summary Judgment)(Lopez, Xochitl) (Filed on 9/12/2019) Modified on 9/13/2019 (gbaS, COURT STAFF). (Entered: 09/12/2019)
09/12/2019 100 MOTION for Leave to File Amici Curiae Brief in Support of Plaintiffs’ Cross-Motion for Summary Judgment filed by Anti-Defamation League. (Attachments: # 1 Exhibit A – Proposed Amici Brief, # 2 Proposed Order)(Serota, Gilbert) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 101 NOTICE of Appearance by Julie Wilensky on behalf of proposed amici curiae National Center for Lesbian Rights et al. (Wilensky, Julie) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 102 MOTION for Leave to File Brief of NCLR et al. as Amici Curiae filed by National Center for Lesbian Rights. (Attachments: # 1 Exhibit Proposed Brief of Amici Curiae, # 2 Proposed Order)(Wilensky, Julie) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 103 NOTICE of Appearance by Benjamin Thorman Halbig as Counsel on Behalf of Amicus Curiae Anti-Defamation League (Halbig, Benjamin) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 104 *** DISREGARD. ERROR IN FILING. SEE 118 FOR CORRECTION. *** NOTICE of Appearance by Maxwell Vaughn Pritt (Pritt, Maxwell) (Filed on 9/12/2019) Modified on 9/13/2019 (amgS, COURT STAFF). (Entered: 09/12/2019)
09/12/2019 105 NOTICE of Appearance by Susan Baker Manning (Manning, Susan) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 106 MOTION for Leave to File Brief as Amici Curiae filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, National LGBT Cancer Network, The National LGBTQ Task Force and Legacy Community Health Services, Inc. (Attachments: # 1 Brief in Support of Plaintiff’s Motion For Summary Judgment, # 2 Proposed Order)(Manning, Susan) (Filed on 9/12/2019) Modified on 9/12/2019 (amgS, COURT STAFF). (Entered: 09/12/2019)
09/12/2019 107 Unopposed MOTION to File Amicus Curiae Brief filed by Institute for Policy Integrity. Responses due by 9/26/2019. Replies due by 10/3/2019. (Attachments: # 1 Exhibit Proposed Amicus Brief)(Lienke, Jack) (Filed on 9/12/2019) Modified on 9/13/2019 (gbaS, COURT STAFF). (Entered: 09/12/2019)
09/12/2019 108 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698080.) Filing fee previously paid on 09/12/2019 filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBT Cancer Network, The National LGBTQ Task Force. (Attachments: # 1 Certificate of Good Standing)(Edens, Geraldine) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 109 DISREGARD. ERROR IN FILING. SEE 119 FOR CORRECTED MOTION. *** MOTION for Leave to File BRIEF OF AMICI CURIAE LOCAL GOVERNMENTS IN SUPPORT OF PLAINTIFFS MOTION FOR SUMMARY JUDGMENT filed by City of Columbus. (Attachments: # 1 BRIEF OF AMICI CURIAE LOCAL GOVERNMENTS, # 2 Proposed Order)(Pritt, Maxwell) (Filed on 9/12/2019) Modified on 9/13/2019 (amgS, COURT STAFF). (Entered: 09/12/2019)
09/12/2019 110 Unopposed MOTION to File Amicus Curiae Brief filed by American College of Obstetricians and Gynecologists. Motion Hearing set for 10/30/2019 08:00 AM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. Responses due by 9/26/2019. Replies due by 10/3/2019. (Attachments: # 1 Proposed Order)(Menza, Marjorie) (Filed on 9/12/2019) Modified on 9/13/2019 (gbaS, COURT STAFF). (Entered: 09/12/2019)
09/12/2019 112 Brief In Support of Plaintiffs’ Opposition to Defendants’ Motion to Dismiss Or, in the Alternative, for Summary Judgment filed byAmerican College of Obstetricians and Gynecologists. (Menza, Marjorie) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 113 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698377.) filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBT Cancer Network, The National LGBTQ Task Force. (Attachments: # 1 Certificate of Good Standing)(Harris, Susan) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 114 CORRECTED MOTION for Leave to Present Oral Argument of Leading Medical Organizations as Amici Curiae in support of Plaintiffs’ Opposition to Defendants’ Motion to Dismiss or, in the Alternative, for Summary Judgment filed by American College of Obstetricians and Gynecologists. (Menza, Marjorie) (Filed on 9/12/2019) Modified on 9/13/2019 (gbaS, COURT STAFF). (Entered: 09/12/2019)
09/12/2019 115 Proposed Order re 107 Consent MOTION to File Amicus Curiae Brief by Institute for Policy Integrity. (Lienke, Jack) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 116 NOTICE by City and County of San Francisco Plaintiffs’ Notice of Filing in State of California v. Azar, et al., No. 3:19-cv-02769 (N.D. Cal.) (Eisenberg, Sara) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 117 MOTION for Leave to File Amici Curiae Brief filed by Scholars of the LGBT Population. (Attachments: # 1 Supplement Proposed Amicus Brief, # 2 Appendix List of Amici Curiae,  # 3 Proposed Order)(Phillips, John) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 118 NOTICE of Appearance by Maxwell Vaughn Pritt CORRECTION OF DOCKET # 104 (Pritt, Maxwell) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/12/2019 119 MOTION for Leave to File BRIEF OF AMICI CURIAE LOCAL GOVERNMENTS IN SUPPORT OF PLAINTIFFS MOTION FOR SUMMARY JUDGMENT CORRECTION OF DOCKET # 109 , [109-1] and [109-2] filed by City of Columbus. (Attachments: # 1 BRIEF OF AMICI CURIAE LOCAL GOVERNMENTS, # 2 Proposed Order)(Pritt, Maxwell) (Filed on 9/12/2019) (Entered: 09/12/2019)
09/16/2019 120 Notice of Withdrawal of 114 Motion for Leave to Present Oral Argument of Leading Medical Organizations as Amici Curiae In Support of Plaintiffs’ Opposition to Defendants’ Motion to Dismiss or, in the Alternative, for Summary Judgment (Menza, Marjorie) (Filed on 9/16/2019) Modified on 9/19/2019 (tlhS, COURT STAFF). (Entered: 09/16/2019)
09/19/2019 121 ORDER GRANTING 99 Motion for Leave to File Amicus Brief BY SERVICE EMPLOYEES INTERNATIONAL UNION, LOCAL 1021 by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/19/2019 122 ORDER GRANTING 100 Motion for Leave to File Amicus Brief BY ANTI-DEFAMATION LEAGUE by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/19/2019 123 ORDER GRANTING 102 Motion for Leave to File Amicus Brief BY NATIONAL CENTER FOR LESBIAN RIGHTS by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/19/2019 124 ORDER GRANTING 106 Motion for Leave to File Amicus Brief BY CALLEN LORDE COMMUNITY HEALTH CENTER, CARE RESOURCE COMMUNITY HEALTH CENTERS, INC., HOWARD BROWN HEALTH, LEGACY COMMUNITY HEALTH SERVICES, INC., NATIONAL LGBT CANCER NETWORK, AND THE NATIONAL LGBTQ TASK FORCE by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/19/2019 125 ORDER GRANTING 107 Motion to File Amicus Curiae Brief BY INSTITUTE FOR POLICY INTEGRITY by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/19/2019 126 ORDER GRANTING 119 Motion for Leave to File Amicus Brief BY LOCAL GOVERNMENTS by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/19/2019 127 ORDER by Judge William Alsup denying 108 Motion for Pro Hac Vice as to attorney Geraldine E. Edens. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/19/2019 128 ORDER GRANTING 110 Motion to File Amicus Curiae Brief BY LEADING MEDICAL ORGANIZATIONS by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/19/2019 129 ORDER by Judge William Alsup denying 113 Motion for Pro Hac Vice as to attorney Susan Feigin Harris. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/19/2019 130 ORDER GRANTING 117 Motion for Leave to File Amicus Brief BY SCHOLARS OF THE LGBT POPULATION by Judge William Alsup. (tlhS, COURT STAFF) (Filed on 9/19/2019) (Entered: 09/19/2019)
09/20/2019 131 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698377.) Filing fee previously paid on 9/12/2019 filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBT Cancer Network, The National LGBTQ Task Force. (Attachments: # 1 Certificate of Good Standing)(Harris, Susan) (Filed on 9/20/2019) (Entered: 09/20/2019)
09/20/2019 132 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13698080.) Filing fee previously paid on 9/12/2019 filed by Callen Lorde Community Health Center, Care Resource Community Health Centers, Inc., Howard Brown Health, Legacy Community Health Services, Inc., National LGBT Cancer Network, The National LGBTQ Task Force. (Attachments: # 1 Certificate of Good Standing)(Edens, Geraldine) (Filed on 9/20/2019) (Entered: 09/20/2019)
09/20/2019 133 ORDER by Judge William Alsup granting 131 Motion for Pro Hac Vice as to attorney Susan Feigin Harris. (tlhS, COURT STAFF) (Filed on 9/20/2019) (Entered: 09/20/2019)
09/20/2019 134 ORDER by Judge William Alsup granting 132 Motion for Pro Hac Vice as to attorney Geraldine E. Edens. (tlhS, COURT STAFF) (Filed on 9/20/2019) (Entered: 09/20/2019)
09/24/2019 135 NOTICE RE BRIEFING. Signed by Judge Alsup on 9/24/2019. (whalc1, COURT STAFF) (Filed on 9/24/2019) (Entered: 09/24/2019)
09/26/2019 136 REPLY (re 89 MOTION to Dismiss or, in the alternative MOTION for Summary Judgment and OPPOSITION to Plaintiffs’ MOTION for Summary Judgment filed byAlex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Takemoto, Benjamin) (Filed on 9/26/2019) (Entered: 09/26/2019)
10/10/2019 137 NOTICE by City and County of San Francisco Plaintiff’s Notice of Filing in State of California v. Azar, et al., No. 3:19-cv-02769 (N.D. CAL.) (Eisenberg, Sara) (Filed on 10/10/2019) (Entered: 10/10/2019)
10/29/2019 138 NOTICE RE ORAL ARGUMENT. Signed by Judge Alsup on 10/29/2019. (whalc1, COURT STAFF) (Filed on 10/29/2019) (Entered: 10/29/2019)
10/29/2019 139 NOTICE of Appearance by Vinita Andrapalliyal (Andrapalliyal, Vinita) (Filed on 10/29/2019) (Entered: 10/29/2019)
10/30/2019 140

Minute Entry for proceedings held before Judge William Alsup: Motion Hearing re (89 in 3:19-cv-02405-WHA) MOTION to Dismiss or, in the alternative MOTION for Summary Judgment, (54 in 3:19-cv-02769-WHA) MOTION to Dismiss or, in the alternative MOTION for Summary Judgment, (113 in 3:19-cv-02769-WHA) MOTION for Summary Judgment, (64 in 3:19-cv-02916-WHA) MOTION to Dismiss or, in the alternative MOTION for Summary Judgment. Matter taken under submission. Court to issue written order. (Total Time in Court: 3 hours 52 minutes.)Court Reporter: Debra Pas.

 

Plaintiff Attorney: Jaime Delaye, Sara Eisenberg (C19-2405 City and County of San Francisco v. Azar II et al); Neli Palma, Stephanie Yu (C19-2769 State of CA v. Azar et al); Miriam Nemetz, Mary Hanna-Weir, Richard Katskee, Laura Trice, Camilla Taylor, Jamie Gliksberg, Genevieve Scott, Susan Greenberg (C19-2916 County of Santa Clara et al v. USDHHS et al).
Defendant Attorney: Benjamin Takemoto, Vinita Andrapalliyal.

 

(This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Date Filed: 10/30/2019) (Entered: 10/30/2019)

10/31/2019 141 TRANSCRIPT ORDER for proceedings held on 10/30/2019 before Judge William Alsup by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services, for Court Reporter Debra Pas. (Andrapalliyal, Vinita) (Filed on 10/31/2019) (Entered: 10/31/2019)
10/31/2019 142 TRANSCRIPT ORDER for proceedings held on 10/30/2019 before Judge William Alsup by City and County of San Francisco, for Court Reporter Debra Pas. (Eisenberg, Sara) (Filed on 10/31/2019) (Entered: 10/31/2019)
11/06/2019 143 Transcript of Proceedings held on 10-30-2018, before Judge WIlliam H. Alsup. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk’s Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (136 in 3:19-cv-02769-WHA) Transcript Order, (141 in 3:19-cv-02405-WHA) Transcript Order ) Release of Transcript Restriction set for 2/4/2020. (pasdl50S, COURT STAFF) (Filed on 11/6/2019) (Entered: 11/06/2019)
11/08/2019 144 ORDER RE USE OF TERM “ENTITY”. Signed by Judge Alsup on 11/8/2019. (whalc1, COURT STAFF) (Filed on 11/8/2019) (Entered: 11/08/2019)
11/12/2019 145 NOTICE by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services re 144 Order (Kopplin, Rebecca) (Filed on 11/12/2019) (Entered: 11/12/2019)
11/12/2019 146 NOTICE by City and County of San Francisco re 144 Order Plaintiffs’ Response to Order Re Use of Term “Entity”. (Eisenberg, Sara) (Filed on 11/12/2019) (Entered: 11/12/2019)
11/19/2019 147

ORDER RE MOTIONS TO DISMISS AND FOR SUMMARY JUDGMENT AND REQUESTS FOR JUDICIAL NOTICE by Judge William Alsup.

 

(Related documents(s): 14 89 MOTION in case 3:19-cv-02405-WHA; (11) (12) (54) (113) (133) MOTION in case 3:19-cv-02769-WHA; (36) (64) MOTION in case 3:19-cv-02916-WHA)

 

(tlhS, COURT STAFF) (Filed on 11/19/2019) Modified on 11/19/2019 (tlhS, COURT STAFF). (Entered: 11/19/2019)

01/07/2020 148 Letter from Plaintiff City and County of San Francisco . (Attachments: # 1 Proposed Order Proposed Final Judgment)(Eisenberg, Sara) (Filed on 1/7/2020) (Entered: 01/07/2020)
01/08/2020 149 JUDGMENT. Signed by Judge Alsup on 1/8/2020. (whalc1, COURT STAFF) (Filed on 1/8/2020) (Entered: 01/08/2020)
03/06/2020 150 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Alex M. Azar, II, Roger Severino, U.S. Department of Health and Human Services. Appeal of Judgment 149 (Appeal fee FEE WAIVED.) (Takemoto, Benjamin) (Filed on 3/6/2020) (Entered: 03/06/2020)
03/09/2020 151 USCA Case Number 20-15398 for 150 Notice of Appeal filed by Roger Severino, Alex M. Azar, II, U.S. Department of Health and Human Services. (gbaS, COURT STAFF) (Filed on 3/9/2020) (Entered: 03/09/2020)
03/31/2020 152 Transcript Designation Form for proceedings held on October 30, 2019 before Judge Alsup, re 150 Notice of Appeal Transcript due by 4/6/2020. (Takemoto, Benjamin) (Filed on 3/31/2020) (Entered: 03/31/2020)
06/02/2020 153 ORDER of USCA as to 150 Notice of Appeal 20-15398 filed by Roger Severino, Alex M. Azar, II, U.S. Department of Health and Human Services. Appellee Trust Women Seattles motion to dismiss it from this appeal is granted. (wsnS, COURT STAFF) (Filed on 6/2/2020) (Entered: 06/02/2020)
06/16/2022 154 ORDER of USCA as to 150 Notice of Appeal to the Ninth Circuit filed by Roger Severino, Alex M. Azar, II, U.S. Department of Health and Human Services (ark, COURT STAFF) (Filed on 6/16/2022) (Entered: 06/16/2022)
10/07/2022 155 ORDER of USCA as to 150 Notice of Appeal 20-15398 filed by Roger Severino, Alex M. Azar, II, U.S. Department of Health and Human Services. (jlg, COURT STAFF) (Filed on 10/7/2022) (Entered: 10/07/2022)

Last updated 10/26/2022
Reconciled with online docket 10/21/2022