S.D. Ohio 2:18-cv-00272 Docket

Ray v. Director, Ohio Dept of Health
No. 2:18-cv-00272, Case History (under construction)

Court: Southern District of Ohio (Columbus)
Assigned to: Judge Michael H. Watson
Referred to: Magistrate Judge Chelsey M. Vascura

Date Filed # Docket Text
03/29/2018 1 COMPLAINT against Lance Himes, Judith Nagy, Karen Sorrell ( Filing fee $ 400 paid – receipt number: 0648-6379163), filed by Stacie Ray, Ashley Breda, Jane Doe, Basil Argento. (Levenson, Freda) (Entered: 03/29/2018)2
03/29/2018 2 MOTION for Protective Order and Leave to Proceed Anonymously by Plaintiff Jane Doe. (Attachments: # 1 Proposed Order) (Levenson, Freda) (Entered: 03/29/2018)
03/29/2018 3 NOTICE by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray re 1 Complaint Civil Cover Sheet (Attachments: # 1 Civil Cover Sheet Attachment) (Levenson, Freda) (Entered: 03/29/2018)
03/29/2018 4 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6379346) of Gabriel Arkles, by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Exhibit Certificate of Good Standing) (Levenson, Freda) Modified text on 3/29/2018 (daf). Modified text on 3/30/2018 (ew). (Entered: 03/29/2018)
03/29/2018 5 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6379365) of Kara N. Ingelhart by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Exhibit) (Levenson, Freda) Modified text on 3/30/2018 (ew). (Entered: 03/29/2018)
03/29/2018 6 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 268N9NBJ) of John Knight by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Exhibit) (Levenson, Freda) Modified text on 3/30/2018 (ew). (Entered: 03/29/2018)
03/29/2018 7 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6379402) of Peter C. Renn by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Exhibit) (Levenson, Freda) Modified text on 3/30/2018 (ew). (Entered: 03/29/2018)
03/30/2018 8 NOTATION ORDER granting 4 , 5 , 6 , and 7 Motions for Leave to Appear Pro Hac Vice of Gabriel Arkles, Kara N. Ingelhart, John Knight, and Peter C. Renn, conditional upon Counsel registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days. By Magistrate Judge Chelsey M. Vascura on 3/30/2018. (agm) (Entered: 03/30/2018)
04/05/2018 9 ORDER granting Plaintiff’s 2 Motion for Protective Order and Leave to Proceed Anonymously. Signed by Magistrate Judge Chelsey M. Vascura on 4/5/2018. (kpt) (Entered: 04/05/2018)
04/05/2018 Sealed Access was granted by the Court to permit counsel to file documents containing the full name of Plaintiff Jane Doe under seal pursuant to 9 . (ew) (Entered: 04/06/2018)
04/05/2018 The Clerk’s Office has provided sealed access to counsel to file documents containing the full name of Plaintiff Jane Doe under seal pursuant to 9 . (ew) (Entered: 04/06/2018)
04/06/2018 10 NOTICE of Appearance by Henry G. Appel for Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics (Appel, Henry) (Entered: 04/06/2018)
04/10/2018 11 WAIVER OF SERVICE Returned Executed. Waiver sent to all defendants on 3/29/2018. Answers due 05/29/2018. (Appel, Henry) Modified text on 4/10/2018 (ew). (Entered: 04/10/2018)
05/22/2018 12 NOTICE by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics Stipulated Extension of Time to Move or Plead (Appel, Henry) (Entered: 05/22/2018)
05/23/2018 Set/Reset Deadlines: Chief, Office of Vital Statistics answer due 6/19/2018; Director, Ohio Department of Health answer due 6/19/2018; State Registrar, Office of Vital Statistics answer due 6/19/2018. (er) (Entered: 05/23/2018)
06/14/2018 13 NOTICE of Hearing: Preliminary Pretrial Conference set for 7/16/2018 at 1:30 PM before Magistrate Judge Chelsey M. Vascura. (agm) (Entered: 06/14/2018)
06/15/2018 14 NOTICE by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics Notice of Withdrawal and Substitution of Counsel (Lucas, Albert) (Entered: 06/15/2018)
06/15/2018 15 Unopposed MOTION for Extension of Time New date requested 7/6/2018. by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Attachments: # 1 Exhibit A) (Lucas, Albert) (Entered: 06/15/2018)
06/18/2018 16 ORDER granting 15 Motion for Extension of Time. Defendants shall have until July 6, 2018, to move or otherwise plead in this matter. Signed by Magistrate Judge Chelsey M. Vascura on 6/18/2018. (daf) (Entered: 06/18/2018)
06/18/2018 Set/Reset Answer Deadlines as to All Defendants. (daf) (Entered: 06/18/2018)
06/27/2018 17 RE-NOTICE of Hearing: Preliminary Pretrial Conference reset for 7/18/2018 03:00 PM before Magistrate Judge Chelsey M. Vascura. (agm) (Entered: 06/27/2018)
07/06/2018 18 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Attachments: # 1 Exhibit 1: Ohio Vital Statistics Birth Occurrence File, # 2 Exhibit 2: Certification of Birth Abstract) (Blake, Jason) (Entered: 07/06/2018)
07/09/2018 19 RULE 26(f) REPORT by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Levenson, Freda) (Entered: 07/09/2018)
07/18/2018 Minute Entry for proceedings held before Magistrate Judge Chelsey M. Vascura: Initial Pretrial Conference held on 7/18/2018. (agm) (Entered: 07/19/2018)
07/19/2018 20 PRELIMINARY PRETRIAL ORDER: This case is referred to the March 2019 SETTLEMENT WEEK. Joinder of Parties due by 8/20/2018. Motions to Amend due by 8/20/2018. Rule 26(a)(1) Disclosures due by 8/20/2018. Primary Expert due by 4/1/2019. Rebuttal Expert due by 5/1/2019. Discovery due by 6/1/2019. Dispositive motions due by 7/15/2019. Settlement Week due by 3/1/2019. Signed by Magistrate Judge Chelsey M. Vascura on 7/19/2018. (daf) (Entered: 07/19/2018)
07/20/2018 21 MOTION to Stay Discovery by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 07/20/2018)
07/20/2018 22 Emergency MOTION to Stay in Interim by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Attachments: # 1 Text of Proposed Order Proposed Order) (Blake, Jason) (Entered: 07/20/2018)
07/27/2018 23 RESPONSE in Opposition re 18 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Levenson, Freda) (Entered: 07/27/2018)
07/27/2018 24 RESPONSE in Opposition re 22 Emergency MOTION to Stay in Interim filed by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Levenson, Freda) (Entered: 07/27/2018
08/01/2018 25 REPLY to Response to Motion re 22 Emergency MOTION to Stay in Interim filed by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 08/01/2018)
08/02/2018 26 ORDER granting 22 Motion to Stay. Discovery in this case, including the initial disclosure deadlines set forth in the Court’s Preliminary Pretrial Order, is stayed pending resolution of Defendants’ Motion to Stay Discovery. Signed by Magistrate Judge Chelsey M. Vascura on 8/2/2018. (daf) (Entered: 08/02/2018)
08/10/2018 27 RESPONSE in Opposition re 21 MOTION to Stay Discovery filed by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Levenson, Freda) (Entered: 08/10/2018)
08/10/2018 28 REPLY to Response to Motion re 18 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Attachments: # 1 Exhibit) (Blake, Jason) (Entered: 08/10/2018)
08/16/2018 29 NOTICE of Substitution of Counsel – Jennifer S Roach substituting for David J. Carey as to Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Roach, Jennifer) (Entered: 08/16/2018)
08/24/2018 30 REPLY to Response to 21 Motion to Stay Discovery filed by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Blake, Jason) Modified text on 8/27/2018 (ew). (Entered: 08/24/2018)
08/24/2018 This entry was created by the Clerk’s office for case management purposes to use the correct filing event, Reply to Response to Motion, for ECF 30. (ew) (Entered: 08/27/2018)
10/10/2018 31 OPINION AND ORDER denying 21 Motion to Stay. Signed by Magistrate Judge Chelsey M. Vascura on 10/10/2018. (daf) (Entered: 10/10/2018)
10/11/2018 32 NOTICE of Appearance by David J. Carey for Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray (Carey, David) (Entered: 10/11/2018)
10/15/2018 33 CERTIFICATE OF SERVICE by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray re 32 Notice of Appearance (Carey, David) (Entered: 10/15/2018)
12/06/2018 34 STIPULATED PROTECTIVE ORDER signed by Magistrate Judge Chelsey M. Vascura on 12/6/18. (sem) (Entered: 12/06/2018)
02/25/2019 35 ORDER – Counsel to confer as soon as practicable and inform the Court via email by 3/1/2019 if this case should NOT be set for March 2019 Settlement Week. Signed by Magistrate Judge Chelsey M. Vascura on 2/25/2019. (agm) (Entered: 02/25/2019)
02/27/2019 36 NOTICE by Defendant State Registrar, Office of Vital Statistics Notice of Withdrawal (Moses, Kimberly) (Entered: 02/27/2019)
03/26/2019 Minute Entry for proceedings held before Magistrate Judge Chelsey M. Vascura: Telephone Conference held on 3/26/2019. (agm) (Entered: 03/26/2019)
03/26/2019 38 NOTATION ORDER EXTENDING CASE SCHEDULE – Primary Expert due by 7/1/2019. Rebuttal Expert due by 7/30/2019. Discovery due by 8/30/2019. Dispositive motions due by 10/14/2019. by Magistrate Judge Chelsey M. Vascura on 3/26/2019. (agm) (Entered: 03/26/2019)
07/01/2019 39 Unopposed MOTION to Substitute Party Director, Ohio Department of Health by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Bonham, Elizabeth) (Entered: 07/01/2019)
07/01/2019 40 NOTICE by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray of Supplemental Information (Attachments: # 1 Exhibit Ex. A to Notice) (Bonham, Elizabeth) (Entered: 07/01/2019)
07/02/2019 41 NOTATION ORDER granting 39 Motion to Substitute Party. Amy Acton added. By Magistrate Judge Chelsey M. Vascura on 7/2/2019. (agm) (Entered: 07/02/2019)
07/02/2019 42 Response re 40 Notice (Other) by Defendants Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 07/02/2019)
07/26/2019 Minute Entry for proceedings held before Magistrate Judge Chelsey M. Vascura: Telephone Conference held on 7/26/2019. (agm) (Entered: 07/26/2019)
07/26/2019 44 ORDER memorializing the telephonic discovery conference held on July 26,2019. Signed by Magistrate Judge Chelsey M. Vascura on 7/26/2019. (daf) (Entered: 07/26/2019)
08/14/2019 45 Joint MOTION for Extension of Time to Complete Discovery New date requested 10/29/2019. by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Bonham, Elizabeth) (Entered: 08/14/2019)
08/15/2019 46 NOTATION ORDER granting 45 Motion for Extension of Time. By Magistrate Judge Chelsey M. Vascura on 8/15/2019. (agm) (Entered: 08/15/2019)
08/15/2019 Set/Reset Columbus PPTO Deadlines: Discovery due by 10/29/2019. Dispositive motions due by 1/10/2020. (agm) (Entered: 08/15/2019)
09/12/2019 47 OPINION and ORDER denying 18 Defendants’ Motion to Dismiss for Failure to State a Claim. Signed by Judge Michael H. Watson on 9/12/19. (jk) (Entered: 09/12/2019)
09/26/2019 48 ANSWER to 1 Complaint with Jury Demand filed by All Defendants. (Blake, Jason) (Entered: 09/26/2019)
11/12/2019 49 Joint MOTION Set Briefing Schedule by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Text of Proposed Order) (Bonham, Elizabeth) (Entered: 11/12/2019)
11/13/2019 50 ORDER granting 49 Motion to Set Briefing Schedule. Signed by Magistrate Judge Chelsey M. Vascura on 11/13/2019. (daf) (Entered: 11/13/2019)
11/13/2019 Reset deadlines pursuant to 50 : Cross Motions for Summary Judgment due by 1/16/2020. Responses due by 1/13/2020. Replies due by 2/27/2020. (ew) (Entered: 11/14/2019)
11/15/2019 Set/Reset Modified Deadlines: Re: cross motions for summary judgment – Responses due by 2/13/2020 Replies due by 2/27/2020. (jlk) (Entered: 11/15/2019)
01/07/2020 51 Joint MOTION to File Document Under Seal and to File Single Copies of Deposition Transcripts by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Text of Proposed Order Granting Leave to File under Seal) (Bonham, Elizabeth) (Entered: 01/07/2020)
01/08/2020 52 Unopposed MOTION Leave to Exceed Page Limitations by Defendants Amy Acton, Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Attachments: # 1 Text of Proposed Order) (Blake, Jason) (Entered: 01/08/2020)
01/09/2020 53 ORDER granting in part and denying in part 51 Motion to File Document Under Seal and to File Single Copies of Deposition Transcripts. Signed by Magistrate Judge Chelsey M. Vascura on 1/9/2020. (daf) (Entered: 01/09/2020)
01/09/2020 54 Unopposed MOTION to Seal by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Text of Proposed Order) (Bonham, Elizabeth) Modified event on 1/10/2020 (ew). (Entered: 01/09/2020)
01/10/2020 55 DEPOSITION of Judith Nagy taken on August 2, 2019 by Defendants Amy Acton, Chief, Office of Vital Statistics, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 01/10/2020)
01/10/2020 56 DEPOSITION of Randi Ettner, Ph.D. taken on September 18, 2019 by Defendants Amy Acton, Chief, Office of Vital Statistics, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 01/10/2020)
01/10/2020 57 DEPOSITION of Quentin Van Meter, M.D. taken on September 27, 2019 by Defendants Amy Acton, Chief, Office of Vital Statistics, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 01/10/2020)
01/10/2020 58 DEPOSITION of Ryan Gorton, M.D. taken on October 8, 2019 by Defendants Amy Acton, Chief, Office of Vital Statistics, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 01/10/2020)
01/10/2020 59 ORDER granting 54 Motion to File Document Under Seal. Signed by Magistrate Judge Chelsey M. Vascura on 1/10/2020. (daf) (Entered: 01/10/2020)
01/14/2020 64 DEPOSITION of Basil Argento taken on August 29, 2019 by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Bonham, Elizabeth) (Entered: 01/14/2020)
01/14/2020 65 DEPOSITION of Ashley Breda taken on August 21, 2019 by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Bonham, Elizabeth) (Entered: 01/14/2020)
01/14/2020 66 DEPOSITION of Jane Doe taken on September 13, 2019 by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Bonham, Elizabeth) (Entered: 01/14/2020)
01/14/2020 67 DEPOSITION of Stacie Ray taken on August 19, 2019 by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Bonham, Elizabeth) (Entered: 01/14/2020)
01/14/2020 68 NOTATION ORDER granting 52 Motion for Leave to Exceed Page Limitations. By Magistrate Judge Chelsey M. Vascura on 1/14/2020. (agm) (Entered: 01/14/2020)
01/16/2020 69 MOTION for Summary Judgment by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Exhibit List, # 2 Exhibit A – Defendants’ Response to Interrogatory 3, # 3 Exhibit B – ODH Deposition Exhibits 5 and 6, # 4 Exhibit C – U Gender marker changed, # 5 Exhibit D – Gender marker changed to H, # 6 Exhibit E – Expert Report of Dr. Randi Ettner, # 7 Exhibit F – Expert Report of Dr. Ryan Gorton, # 8 Exhibit G – Defendants’ Response to Interrogatory 2) (Bonham, Elizabeth) (Entered: 01/16/2020)
01/16/2020 71 REDACTED MOTION for Summary Judgment by Defendants Amy Acton, Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Attachments: # 1 Exhibit Nagy Affidavit, # 2 Exhibit Ohio Vital Stat. Birth Occurrence File Layout, # 3 Exhibit Certificate of Birth Abstract) (Lucas, Albert) Modified text on 2/20/2020 (agm). (Entered: 01/16/2020)
02/13/2020 72 RESPONSE in Opposition re 71 MOTION for Summary Judgment filed by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Bonham, Elizabeth) (Entered: 02/13/2020)
02/13/2020 73 RESPONSE in Opposition re 69 MOTION for Summary Judgment filed by Defendants Amy Acton, Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 02/13/2020)
02/27/2020 74 REPLY to Response to Motion re 69 MOTION for Summary Judgment filed by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Bonham, Elizabeth) (Entered: 02/27/2020)
02/27/2020 75 REPLY to Response to Motion re 71 MOTION for Summary Judgment filed by Defendants Amy Acton, Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 02/27/2020)
06/29/2020 76 NOTICE by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray Notice of Supplemental Authority (Bonham, Elizabeth) (Entered: 06/29/2020)
11/13/2020 77 NOTICE by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray Notice of Withdrawal of Gabriel Arkles as Co-Counsel (Levenson, Freda) (Entered: 11/13/2020)
12/07/2020 78 Unopposed MOTION to Substitute Party by Defendants Amy Acton, Chief, Office of Vital Statistics, Director, Ohio Department of Health, State Registrar, Office of Vital Statistics. (Blake, Jason) (Entered: 12/07/2020)
12/08/2020 79 NOTATION ORDER granting 78 Motion to Substitute Party. Stephanie McCloud added. Amy Acton (in her official capacity) terminated. By Magistrate Judge Chelsey M. Vascura on 12/8/2020. (agm) (Entered: 12/08/2020)
12/16/2020 80 OPINION and ORDER granting 69 Plaintiffs’ Motion for Summary Judgment; denying 70 Defendants’ Sealed Motion for Summary Judgment. Signed by Judge Michael H. Watson on 12/16/20. (jk) (Entered: 12/16/2020)
12/16/2020 81 CLERK’S JUDGMENT – Pursuant to the December 16, 2020 Opinion and Order, Plaintiffs’ Motion for Summary Judgment is GRANTED; Defendants’ Motion for Summary Judgment is DENIED. (jk) (Entered: 12/16/2020)
01/07/2021 82 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-7963191) of Malita Picasso by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Declaration of Good Standing) (Levenson, Freda) (Entered: 01/07/2021)
01/08/2021 83 NOTATION ORDER granting 82 Motion for Leave to Appear Pro Hac Vice of Malita Picasso as Co-Counsel. Co-Counsel is directed to register for e-filing through PACER unless they have done so previously. By Magistrate Judge Chelsey M. Vascura on 1/8/2021. (ew) (Entered: 01/08/2021)
01/08/2021 84 MOTION for Designation and Removal from ECF of Highly Sensitive Documents by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Text of Proposed Order) (Bonham, Elizabeth) (Entered: 01/08/2021)
01/11/2021 85 ORDER denying 84 Motion for Designation and Removal from ECF of Highly Sensitive Documents. Signed by Magistrate Judge Chelsey M. Vascura on 1/11/2021. (daf) (Entered: 01/11/2021)
01/27/2021 86 NOTICE by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray re 83 Order on Motion for Leave to Appear Pro Hac Vice, Certificate of Good Standing (Levenson, Freda) (Entered: 01/27/2021)
02/01/2021 87  MOTION for Attorney Fees by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Table of Exhibits, # 2 Exhibit A – OSBA Report, # 3 Exhibit B – Levenson Declaration, # 4 Exhibit B1 – Levenson Resume, # 5Exhibit B2 – Levenson Fees, # 6 Exhibit C – Becker Declaration, # 7 Exhibit C1 – Becker Resume, # 8 Exhibit C2 – Becker Fees, # 9 Exhibit D – Carey Declaration, # 10 Exhibit D1 – Carey Resume, # 11 Exhibit D2 – Carey Fees, # 12 Exhibit E – Bonham Declaration, # 13 Exhibit E1 – Bonham Resume, # 14 Exhibit E2 – Bonham Fees, # 15 Exhibit F – Renn Declaration, # 16 Exhibit F1 – Renn Resume, # 17 Exhibit F2 – Renn Fees, # 18 Exhibit G – Ingelheart Declaration, # 19Exhibit G1 – Ingelheart Resume, # 20 Exhibit G2 – Ingelheart Fees, # 21 Exhibit H – Knight Declaration, # 22 Exhibit H1 – Knight Resume, # 23 Exhibit H2 – Knight Fees, # 24 Exhibit I – Arkles Declaration, # 25 Exhibit I1 – Arkles Resume, # 26Exhibit I2 – Arkles Fees, # 27 Exhibit J – Picasso Declaration, # 28 Exhibit J1 – Picasso Resume, # 29 Exhibit J2 – Picasso Fees, # 30 Exhibit K – Roach Declaration, # 31 Exhibit K1 – Roach Resume, # 32 Exhibit K2 – Thompson Hine Fees, # 33Exhibit L – Sabo Declaration, # 34 Exhibit L1 – Sabo Fees, # 35 Exhibit M – Keeshin Declaration, # 36 Exhibit M1 – Keeshin Resume, # 37 Exhibit M2 – Keeshin Fees, # 38 Exhibit Sabo Second Declaration, # 39 Exhibit N1 – ACLU Costs, # 40 Exhibit N2 – Lambda Costs, # 41 Exhibit N3 – ACLU Ohio Costs, # 42 Exhibit N4 – Costs to Recover) (Bonham, Elizabeth) (Entered: 02/01/2021)
02/22/2021 88 Unopposed MOTION for Extension of Time to File Response/Reply New date requested 3/24/2021. by Defendants Amy Acton, Chief, Office of Vital Statistics, Director, Ohio Department of Health, Stephanie McCloud, State Registrar, Office of Vital Statistics. (Attachments: # 1 Text of Proposed Order) (Blake, Jason) (Entered: 02/22/2021)
02/23/2021 NOTATION ORDER granting 88 Motion for Extension of Time to File Response/Reply by Judge Michael H. Watson on 2/23/2021. (jk) (Entered: 02/23/2021)
02/23/2021 Reset deadlines pursuant to the 2/23/2021 notation order. (ew) (Entered: 02/23/2021)
03/24/2021 89 Joint MOTION to Stay re 87 MOTION for Attorney Fees to stay fees briefing and order status report by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Text of Proposed Order Proposed Order) (Bonham, Elizabeth) (Entered: 03/24/2021)
03/26/2021 90 ORDER granting 89 Motion to Stay Briefing re 87 MOTION for Attorney Fees. The parties are ORDERED to file a Joint Status Report by 4/7/2021 detailing the status of discussions regarding the motion and Defendants’ compliance with the Court’s December 16, 2020 order. Signed by Magistrate Judge Chelsey M. Vascura on 3/26/2021. (kk2) (Entered: 03/26/2021)
03/26/2021 Set/Reset Deadlines: Status Report due by 4/7/2021 (kk2) (Entered: 03/26/2021)
04/07/2021 91 STATUS REPORT Joint Status Report by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Bonham, Elizabeth) (Entered: 04/07/2021)
04/08/2021 92 ORDER: The parties are ORDERED to file a Joint Status Report by 4/22/2021, detailing the status of their discussion regarding the fee motion and Defendants’ compliance with the Court’s December 16, 2020 Order. Signed by Magistrate Judge Chelsey M. Vascura on 4/8/2021. (kk2) (Entered: 04/08/2021)
04/22/2021 93 STATUS REPORT Joint Status Report by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Text of Proposed Order) (Bonham, Elizabeth) (Entered: 04/22/2021)
04/26/2021 NOTICE of Hearing: Telephone Status Conference set for 5/18/2021 at 11:00 a.m. before Judge Michael H. Watson. (jk) (Entered: 04/26/2021)
05/13/2021 NOTICE of Hearing: Telephone Status Conference reset for 5/19/2021 at 3:00 p.m. before Judge Michael H. Watson. (jk) (Entered: 05/13/2021)
05/19/2021 Minute Entry for proceedings held before Judge Michael H. Watson: Telephone Conference held on 5/19/2021. (Court Reporter: Lahana DuFour) (jk) (Entered: 05/19/2021)
05/19/2021 NOTICE of Hearing: Telephone Status Conference set for 5/25/2021 at 4:00 p.m. before Judge Michael H. Watson. (jk) (Entered: 05/19/2021)
05/26/2021 94 NOTICE by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray Withdrawal as Counsel of Elizabeth Bonham (Bonham, Elizabeth) (Entered: 05/26/2021)
05/27/2021 NOTICE of Hearing – Telephone Status Conference set for 6/8/2021 at 3:30 p.m. before Judge Michael H. Watson. (jk) (Entered: 05/27/2021)
06/09/2021 95 ORDER signed by Judge Michael H. Watson on 6/9/2021. (jk) (Entered: 06/09/2021)
06/23/2021 96 CONSENT JUDGMENT. Signed by Judge Michael H. Watson on 6/23/2021. (er) (Entered: 06/23/2021)
07/16/2021 ORDER – Status Report due by 7/26/21. Signed by Judge Michael H. Watson on 7/16/2021. (jk) (Entered: 07/16/2021)
07/26/2021 97 STATUS REPORT Joint Status Report by Plaintiffs Basil Argento, Ashley Breda, Jane Doe, Stacie Ray. (Attachments: # 1 Text of Proposed Order Setting Status Conference) (Levenson, Freda) (Entered: 07/26/2021)
08/04/2021 98 ORDER – Joint Notice due by 8/9/2021. Signed by Judge Michael H. Watson on 8/4/2021. (jk) (Entered: 08/04/2021)
08/09/2021 99 STATUS REPORT by Defendants Chief, Office of Vital Statistics, Stephanie McCloud, State Registrar, Office of Vital Statistics. (Attachments: # 1 Text of Proposed Order) (Blake, Jason) (Entered: 08/09/2021)
08/10/2021 100 ORDER – The parties are ORDERED to file their Joint Proposed Consent Judgment by August 20, 2021. Signed by Judge Michael H. Watson on 8/10/2021. (jk) (Entered: 08/10/2021)
08/20/2021 101 Consent Judgment submitted by Defendant Director, Ohio Department of Health. (Blake, Jason) Modified text on 8/23/2021 (sem). (Entered: 08/20/2021)
08/23/2021 102 Consent Judgment signed by Judge Michael H. Watson on 8/23/21. (sem) (Entered: 08/23/2021)

Last updated 10/27/2021
Reconciled with online docket 09/27/2021