Statutory Conscience Rights

2022/23 HHS Proposed Rule

88 Fed. Reg. 820 (Jan. 5, 2023)

2022-28505

Non Federal Register version, December 29, 2022

conscience-rule-nprm

Press release, December 29, 2022

https://www.hhs.gov/about/news/2022/12/29/hhs-issues-new-strengthened-conscience-and-religious-nondiscrimination-proposed-rule.html

Comments from Sen. Lankford and others, March 6, 2023

protectionsletter

===

2019 HHS Final Rule and fact sheet

Cases challenging the HHS Final Rule: Northern California, Southern New York, Eastern Washington.  Also: Skyline and Foothill;  and then a related case, now a RFRA challenge to the Church Amendment, Northern Texas.

HHS, “Protecting Statutory Conscience Rights in Health Care; Delegations of Authority,” 83 Fed. Reg. 3880 (Jan. 26, 2018)

2018-01226

HHS, “Protecting Statutory Conscience Rights in Health Care; Delegations of
Authority,” May 2019

Non-Federal Register version

final-conscience-rule

Federal Register version, 84 Fed. Reg. 23,170 (May 21, 2019)

2019-09667

HHS Fact sheet

final-conscience-rule-factsheet

HHS Weldon Amendment (CA) and Church Amendments (VT) press release, December 16, 2020

https://www.hhs.gov/about/news/2020/12/16/hhs-disallow-200m-california-medicaid-funds-due-unlawful-abortion-insurance-mandate.html

Cases: Northern California

City and County of San Francisco v. Azar, No. 3:19-cv-2405 (N.D. Cal.)

Complaint, May 2, 2019

file0.865376927462545

Suggestion of related cases, June 3, 2019

file0.641222836255235

Motion for preliminary injunction, June 3, 2019

file0.466579293637675

[declarations]

Suggestion to relate 3 cases, June 6, 2019

US agreement to relate 3 cases, June 7, 2019

file0.173382033166614

[Order relating 3 cases, June 13, 2019]

Scheduling order for 3 cases, June 14, 2019

file0.712259993926761

Stipulation and declaration re delay in effective date of rule, June 28, 2019

show_temp.pl 15

show_temp.pl 16

Order accepting stipulation and putting PI proceedings in abeyance, June 29, 2019

show_temp.pl 17

Order denying as moot amicus filing request, July 1, 2019

file0.442959886315418

American Center on Law and Justice amicus, August 20, 2019

merged_69434_-1-1566394664

US motion to dismiss, August 21, 2019

file0.57214270000453

American College of Pro-Life Obstetricians and Gynecologists amicus, August 21, 2019

file0.39854211550313

Plaintiffs’ notice of filings in 2769, September 12, 2019

file0.981256734618125

[Amicus]

Anti-Defamation League amicus, September 12, 2019

file0.893267124463943

National Center for Lesbian Rights amicus, September 12, 2019

file0.506444906388548

Health Care Providers amicus, September 12, 2019

file0.0533545343588564

Institute for Policy Integrity amicus, September 12, 2019

file0.16393858361165

Local Governments amicus, September 12, 2019

file0.587778572962758

Leading Medical Organizations amicus, September 12, 2019

file0.878045282830623

Scholars of the LGBT Population amicus, September 12, 2019

file0.155691467263875

Court’s questions preceding next round of briefing, September 24, 2019

file0.525398138017533

Reply supporting summary judgment, October 10, 2019

file0.511144271158752

Court’s notice re oral argument, October 29, 2019

file0.969298073128936

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)

Court’s request for briefing re scope of “entity,” November 8, 2019

file0.125440600832132

US notice re “entity,” November 12, 2019

file0.8386326171841

SF notice re “entity,” November 12, 2019

file0.677389933998835

Order, November 19, 2019

file0.620622625379962

Parties’ proposal for final judgment, January 7, 2020

merged_16979_-1-1578580248

Judgment, January 8, 2020

file0.189531714926613

US notice of appeal, March 6, 2020

file0.420253619357151

Ninth Circuit # 20-15398

Unopposed US motion to consolidate appeals, April 8, 2020

9C unop mo to consol

Order consolidating cases (2 N.D. Cal., 1 E. Wash.), May 8, 2020

9C consol order

US opening brief, June 15, 2020

9C opening brief 6 15 20

06/16/2020  18 Filed (ECF) Streamlined request for extension of time to file Answering Brief by Appellee City and County of San Francisco in 20-15398. New requested due date is 08/14/2020. [11724188] [20-15398, 20-15399, 20-35044] (Huling Delaye, Jaime) [Entered: 06/16/2020 05:14 PM]
06/17/2020  19 Streamlined request [18] by Appellee City and County of San Francisco in 20-15398 to extend time to file the brief is not approved because it is unnecessary. The briefing schedule is stayed. See 9th Cir. R. 32-2. [11724338] [20-15398, 20-15399, 20-35044] (JN) [Entered: 06/17/2020 07:37 AM]

First Liberty amicus, June 22, 2020

9C First Liberty amicus

American Ass’n of Pro-Life OB GYN, June 22, 2020

9C Am Assn Pro Life OG amicus

Public Advocate of US amicus, June 22, 2020

9C Public Advocate of US amicus

Consolidation order, July 7, 2020

9C consol order 7 7

San Francisco request for 90 day extension, July 8, 2020

9C SF 90 day extension request

Santa Clara plaintiffs’ request for 90 day extension, with affidavit, July 8, 2020

9C pltf 90 day extension rq

9C pltf 90 day extension rq affidavit

Order granting extension, July 21, 2020

9C xt order

San Francisco answering brief, October 13, 2020

9C SF answering br

Scholars of LGBT amicus, October 20, 2020

9C Scholars amicus

Leading Medical Organizations amicus, October 20, 2020

9C Leading Medical Orgz amicus

New York amicus, October 20, 2020

9C NY amicus

Lorenzo Swank Eagen amicus, October 20, 2020

9C Lorenzo Swank amicus

Local Governments amicus, October 20, 2020

9C Local Governments amicus

US reply brief, December 3, 2020

9C US reply brief

Unopposed US motion to hold appeals in abeyance, January 28, 2021

9C unopposed mo abeyance

Stay order, January 29, 2021

9C stay

Joint status report, March 30, 2021

9C joint status report 3 30 21

Joint status report, June 1, 2021

9C status report 6 1

Order, June 2, 2021

9C order 6 2

Joint status report, October 1, 2021

9C status report 10 1 21

Joint status report, November 30, 2021

9C joint status 11 30

Continued abeyance order, January 3, 2022

9C continued abeyance 1 3 22

US status report, April 1, 2022

9C cons US status report 4 1 22

Continuance order, with dissent, June 16, 2022

9C conscience contin order 6 16 22

Continued abeyance order, with dissent, October 7, 2022

9C conscience abeyance order 10 7 22

Notice re rulemaking, January 5, 2023 (applies to all appeals)

9C CCSF conscience US notice re rulemaking 1 5 23

===

California v. Azar, No. 4:19-cv-2769 (N.D. Cal.)

Complaint, May 21, 2019

file0.139400793510628-1

Motion for preliminary injunction, June 4, 2019

file0.433115098198083

[Declarations]

Plaintiffs’ motion for summary judgment, September 12, 2019

file0.700610842128423

Plaintiffs’ request for judicial notice, September 12, 2019

file0.619584470792812

[Declarations]

Defendant’s reply supporting motion to dismiss, September 26, 2019

file0.974095654479367

[Exhibits]

Reply supporting summary judgment, October 10, 2019

file0.511144271158752

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)

Court’s request for briefing re scope of “entity,” November 8, 2019

file0.125440600832132

US notice re “entity,” November 12, 2019

file0.8386326171841

Plaintiffs’ notice re “entity,” November 12, 2019

file0.677389933998835

Order, November 19, 2019

file0.620622625379962

California proposal for 54(b) judgment, January 8, 2020

merged_55131_-1-1589127847

US opposition to 54(b) judgment, January 22, 2020

merged_96003_-1-1589128019

California reply supporting 54(b), January 29, 2020

merged_4597_-1-1589128138

02/13/2020 147 Minute Entry for proceedings held before Judge William Alsup: Motion Hearing re 144 MOTION for Entry of Judgment under Rule 54(b) held on 2/13/2020. Simultaneous supplemental briefing (maximum 5 pages) due by 2/20/2020 at Noon. (Total Time in Court: 36 minutes.)Court Reporter: JoAnn Bryce.
Plaintiff Attorney: Neli Palma.
Defendant Attorney: Benjamin Takemoto. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Date Filed: 2/13/2020) (Entered: 02/13/2020)

California supplemental brief, February 20, 2020

file0.192353455620957

US supplemental brief, February 20, 2020

file0.58589948787461

Order denying 54(b) judgment, March 20, 2020

file0.74079686476956

Stipulation to dismiss FOIA count, May 26, 2020

file0.854410115434927

State’s proposed final judgment, May 26, 2020

file0.376094645626051

Final judgment, May 26, 2020

file0.168545323695195

US notice of appeal, May 29, 2020

file0.969254640202177

Ninth Circuit # 20-16045

Ninth Circuit initial scheduling order, May 29, 2020

9C initial sched order

Motion to consolidate appeal with other appeals, June 3, 2020

9C US consol mo

[See other cases for pleadings]

California motion for 90 day extension, July 8, 2020

9C Calif 90 day xt rq

California answering brief, October 13, 2020

9C CA answering br

Motion to take cases off calendar, January 28, 2021

9C abeyance request

Order taking cases off calendar, January 29, 2021

County of Santa Clara v.  U.S. D.H.H.S., No. 5:19-cv-2916 (N.D. Cal.)

Complaint, May 28, 2019

file0.493948912286339

Motion for preliminary injunction, June 11, 2019

file0.711266328619001

[Declarations]

For further proceedings up to final judgment, see the San Francisco case, -2405, above.

Final judgment, January 8, 2020

file0.609548477028635

US notice of appeal, March 6, 2020

file0.083915028293756

Ninth Circuit # 20-15399

Unopposed US motion to consolidate appeals, April 8, 2020

9C unop mo to consol

Order consolidating cases (2 N.D. Cal., 1 E. Wash.), May 8, 2020

9C consol order

For some further proceedings, see 20-15398, above

Santa Clara answering brief, October 13, 2020

9C Santa Clara resp br

In the California cases: HHS notice of violation, January 24, 2020

ca-notice-of-violation-abortion-insurance-cases-01-24-2020

Cases: Southern District of New York

New York v. Azar, No. 1:19-cv-4676 (S.D. N.Y.)

Complaint, May 21, 2019

file0.911878877590549

Scheduling order, June 7, 2019

file0.973660815312666

Motion for stay/preliminary injunction, memorandum, and 65+ declarations, June 14, 2019

file0.914279229278815

file0.833657320161489

[declarations]

Christian Medical & Dental Ass’n motion to intervene, with memo, declarations, proposed order, June 25, 2019

127125001850

127125001851

127125001852

127125001853

127125001854

Answer, June 26, 2019

[]

Order consolidating cases, June 26, 2019

127125008204

Order postponing decision on motion to intervene, allowing filing as amicus, June 26, 2019

127125008485

US extension request and notice re effective date, June 26, 2019

127125010791

Order denying extension, June 27, 2019

127125014460

US request for extension to 7/1, June 27, 2019

127125017187

Order denying extension, June 27, 2019

127125018079

[amicus request]

Order after denying extension, June 28, 2019

file0.512623816301254

Motion for extension, with stipulation, June 28, 2019

file0.371162055797083

file0.203873881177184

Order, July 1, 2019

file0.538047450167266

Order on scheduling amicus briefs, July 2, 2019

file0.970801709025306

Plaintiff opposition to Christian Medical motion to intervene, July 9, 2019

file0.697553772051958

Order about issues for scheduling, July 11, 2019

file0.924193530614627

Scheduling order, July 16, 2019

127125115181

Christian Medical intervention reply, July 16, 2019

127125123071

24(b) intervention order, August 2, 2019

file0.349434822137606

US motion to dismiss/preliminary injunction opposition, with exhibit and proposed order, August 14, 2019

file0.962596758539927

file0.220220305063901

file0.739316402972815

US memo supporting motion to dismiss/preliminary injunction opposition, August 14, 2019

file0.484784090231312

Christian Medical motion for summary judgment/preliminary injunction opposition, with supporting documents, August 14, 2019

file0.592490377874253

file0.774444545657513

file0.00758637864249678

file0.672781453506229

file0.0722913754090193

file0.641229455630434

Plaintiff motion to require completion of administrative record, August 15, 2019

merged_98867_-1-1565961527-1

Order directing response, August 16, 2019

file0.679275596785498

US response re administrative record, August 16, 2019

file0.0990831398322705

US notice re production of administrative record, August 19, 2019

merged_61928_-1-1566307321

Order on administrative record, August 19, 2019

file0.952875950877694

ACLJ amicus, August 21, 2019

file0.165176863121939

American Ass’n of Pro-Life Obstetricians and Gynecologists amicus, August 21, 2019

file0.979459690899727

New York summary judgment motion and memo, September 5, 2019

file0.371078897771564

file0.0185663395478848

[Declarations]

Planned Parenthood summary judgment motion and memo, September 5, 2019

file0.941865516166342

file0.179920687378523

[Declarations]

National Center for Lesbian Rights amicus, September 12, 2019

file0.0501672260380808

Scholars of the LGBT Population amicus, September 12, 2019

file0.0609637995168093

Health Care Providers amicus, September 12, 2019

file0.356508676699502

Institute for Policy Integrity amicus, September 12, 2019

file0.162892068774578

Leading Medical Organizations amicus, September 12, 2019

file0.280256932639656

Local Governments amicus, September 12, 2019

file0.98035029581855

Christian Medical and Dental reply/opposition, September 19, 2019

file0.444208603856293

US reply/opposition, September 19, 2019

file0.383982964364019

[Exhibits]

New York reply, October 3, 2019

file0.254720919571024

merged_54902_-1-1570194687

Planned Parenthood reply, October 3, 2019

file0.633078700901148

Letter re oral argument organization, October 14, 2019

file0.0714906342710826

Order re oral argument 10/18, October 15, 2019

file0.638002380534214

Opinion and order vacating the rule, November 6, 2019

file0.602539871159149

Order on other motions, November 6, 2019

file0.616028522179601

Christian Medical notice of appeal, December 18, 2019

file0.965855633878288

US notice of appeal, January 3, 2020

file0.122592676469264

Second Circuit #s 19-4254, etc.

2C unopposed US motion to consolidate, January 30, 2020

2C unop mo consol

US opening brief, April 27, 2020

2C US OB

Christian Medical Ass’n opening brief, April 30, 2020

2C CMA OB

Ohio et al amicus, May 1, 2020

2C Ohio amicus

Ohio et al corrected amicus, May 5, 2020

2C Ohio amicus corrected

Center for Constitutional Jurisprudence amicus, May 5, 2020

2C CCJ amicus

Coats Weldon amicus, May 12, 2020

2C Coats Weldon amicus

Jewish Coalition for Religious Liberty amicus, May 13, 2020

2C Jewish Coalition for Religious Liberty amicus

American Ass’n Pro Life OB GYN amicus, May 26, 2020

2C Am Pro Life OB GYN amicus

American Center for Law and Justice amicus, May 26, 2020

2C ACLJ amicus

Public Advocate amicus, May 26, 2020

2C Public Advocate amicus

78 Members of Congress amicus, May 26, 2020

2C 78 members Congress amicus

Order denying plaintiffs’ extension, May 27, 2020

2C pltf xt denial

Planned Parenthood appellee brief, July 27, 2020

2C PP brief

National Family Planning letter joining in PP brief, July 27, 2020

2C NFP letter

New York appellee brief, July 27, 2020

2C NY brief

Unopposed US motion for extension to file reply to 8 31, July 30, 2020

2C US unop 14 day xt rq

Leading Medical Organizations amicus, August 3, 2020

2C Leading Medical Orgz amicus

National Center for Lesbian Rights amicus, August 3, 2020

2C Natl Ctr Lesbian Rights amicus

158 Members of Congress amicus, August 3, 2020

2C 158 Members of Congress amicus

California, Maine, North Carolina, Washington amicus, August 3, 2020

2C CA ME NC WA amicus

American Public Health Organization amicus, August 3, 2020

2C Am Public Health Org amicus

Lorenzo Swank Eagen amicus, August 3, 2020

2C Lorenzo Swank Eagen amicus

Scholars of the LGBT Population amicus, August 28, 2020

2C scholars of LGBT population amicus

US reply, August 31, 2020

2C US rb

CMA reply, August 31, 2020

2C CMA rb

01/31/2021  431 CASE CALENDARING, for argument on 03/17/2021, SET.[3026262] [19-4254, 20-31, 20-32, 20-41] [Entered: 01/31/2021 04:46 PM]

US unopposed motion to take case off calendar, February 4, 2021

2C US unop mo take case off calendar

Order taking case off calendar, February 5, 2021

2C stay order 2 5

Abeyance order, February 16, 2021

25407938-0–68847

US status report, March 8, 2021

2C US status 3 8 21

Christian Medical status report, March 8, 2021

2C Christian Medical status 3 8 21

Status letter, April 7, 2021

2C stay status letter 4 7 21

US status report, May 7, 2021

2C US status report 5 7 21

Christian Medical status report, May 7, 2021

2C CM status report 5 7 21

US stay update report, June 7, 2021

2C US stay update letter 6 7

Christian Medical stay update report, June 8, 2021

2C Christian Medical stay update letter 6 8

[]

US stay update report, April 8, 2022

2C NY cons report 4 8

Status letter, October 7, 2022

2C NY status letter 10 7 22

Status letter, November 7, 2022

2C NY status letter 11 7 22

Stipulation, order, December 8, 2022

2C conscience stip 12 8 22

2C conscience stip order 12 8 22

==

Planned Parenthood Federation v. Azar, No. 1:19-cv-5433 (S.D. N.Y.)

Complaint, June 11, 2019

file0.98672563563208

Motion, memo, and declarations, June 17, 2019

file0.0132328200071576

file0.559668779411492

[declarations]

[further pleadings, see above]

National Family Planning and Reproductive Health Ass’n v. Azar, No. 1:19-cv-5435 (S.D. N.Y)

Complaint, June 11, 2019

file0.325340456833271

Unopposed motion to consolidate, June 12, 2019

file0.346965851300535

Scheduling order, June 13, 2019

file0.528584537600306

Motion for preliminary injunction, memo, declarations, June 17, 2019

file0.281657641093386

file0.21375665910649

[declarations]

Eastern Washington

Washington v. Azar, No. 2:19-cv-183 (E.D. Wash.)

Complaint, May 28, 2019

Complaint

Preliminary injunction memo, June 24, 2019

Preliminary injunction memo

Order holding preliminary injunction motion in abeyance, July 8, 2019

Order holding PI motion in abeyance

US motion to dismiss, August 19, 2019

US motion to dismiss

Plaintiff’s summary judgment motion, September 20, 2019

Plaintiff’s summary judgment motion

US opposition/reply, October 4, 2019

Pltf notice New York

Plaintiff’s reply, October 18, 2019

Plaintiff’s reply

Notice re 9C case, New York proceedings, November 4, 2019

Pltf notice Barr, NY proceedings

Additional authority, November 6, 2019

Pltf notice New York

US New York proceedings response, November 6, 2019

US response supple

Minute entry, November 7, 2019

Washington minute entry

Plaintiffs’ related case notice (SF), November 20, 2019

pltf related case notice SF

Summary judgment order, November 21, 2019

SJ order

Judgment, November 21, 2019

judgment 11 21 19

US notice of appeal, January 17, 2020

US notice of appeal 1 17 20

Ninth Circuit # 20-35044

Unopposed US motion to consolidate appeals, April 8, 2020

9C unop mo to consol

Order consolidating cases (2 N.D. Cal., 1 E. Wash.), May 8, 2020

9C consol order

Dismissal of Trust Women (out of business), June 1, 2020

9C Trust Women dism

For further proceedings until and after brief, see 20-15398, above, except

Form requesting extension, July 8, 2020

9C Wash 90 day xt rq

Washington responsive brief, October 13, 2020

9C Wash resp br

Coronavirus Free Exercise Case

Temple Baptist Church v. City of Greenville, No. 4:20-cv-64 (N.D. Miss.)

Complaint, April 10, 2020

Temple Baptist complaint

US statement of interest, April 14, 2020

Temple Baptist US statement of interest

Skyline

[OCR letter, June 21, 2016]

CDMHCInvestigationClosureLetter

Skyline Wesleyan Church v. Calif. Dep’t of Managed Health Care, No. 18-55451 (9th Cir.)

Opening brief, Sept. 14, 2018

9C Skyline opening brief

Answering brief, Dec. 14, 2018

9C Skyline Calif answering brief

Reply brief, Jan. 30, 2019

9C Skyline reply

[OCR letter, Jan. 24, 2020]

ca-notice-of-violation-abortion-insurance-cases-01-24-2020

[California response, Feb. 21, 2020]

Letter to Director Severino

Opinion, May 13, 2020

9C Skyline opinion

Defendants’ status report, September 4, 2020

14717637-0–47399

Plaintiff’s status report, September 4, 2020

14720119-0–51706

Plaintiff’s notice re Foothill Church decision and request for status conference, July 21, 2021

merged_25333_-1-1627153218

Plaintiffs’ ex parte motion for scheduling order, September 7, 2021

merged_94977_-1-1631385160

Defendants’ notice of opposition to ex parte motion, September 8, 2021

15860379-0–73383

Defendants’ opposition to motion for scheduling order, September 14, 2021

merged_58792_-1-1631990002

Plaintiffs’ reply supporting scheduling order, September 15, 2021

15883048-0–119906

Parties’ proposal for supplemental briefing schedule, November 4, 2021

merged_37294_-1-1636305306

Supplemental briefing schedule, November 5, 2021

16028858-0–96814

Plaintiffs’ supplemental brief, February 2, 2022

merged_87644_-1-1644166651

Defendants’ supplemental brief, February 2, 2022

Skyline CA supp br 2 2

Defendants’ supplemental reply, March 2, 2022

merged_78844_-1-1647117594

Plaintiffs’ supplemental reply, March 2, 2022

Skyline pltf supp reply 3 2

03/30/2022 130 Minute Order by Judge Linda Lopez: Submitting the hearing on 67 , 68 , 126 , 127 , the parties’ cross-motions for summary judgment following remand from the Ninth Circuit Court of Appeals. Court to issue written Order. Motion Hearing set for 4/6/2022 at 1:30pm is hereby vacated. (rla) (Entered: 03/30/2022)

Skyline request for status conference, June 24, 2022

Skyline rq status conf 6 24

Skyline additional authority (Foothill), August 31, 2022

Skyline S addl auth Foothill 8 31

09/08/2022 136 MINUTE ORDER – Plaintiff filed a Motion for Status Conference on 06/24/2022 for purposes of discussing a final adjudication in this case. Court to issue written Order on parties cross-motions for summary judgment and supplemental briefing (Docs. 67, 68, 126, 127) in due course. Plaintiffs Motion is denied. (no document attached) (jpp) (Entered: 09/08/2022)

Defendants’ response to Foothill, September 9, 2022

l4F4FXWD

Skyline additional authority (Foothill), February 24, 2023

merged_59018_-1-1677465735

Defendants’ Foothill response, March 16, 2023

Skyline def Foothill resp 3 16 23

Foothill Church

Foothill Church Calvary Chapel Chino Hills, et al. v. Michelle Rouillard, in her official capacity as Director of the California Department of Managed Health Care, No. 2:15-cv-2165 (E.D. Cal.), No. 19-15658 (9th Cir.).

Order dismissing case, March 7, 2019

Order dism

Appellants’ opening brief, August 14, 2019

9C appellants opening brief

Appellees’ answering brief, December 4, 2019

9C appellees answering brief

Appellants’ reply brief, January 27, 2020

9C appellants reply brief

Pre-oral-argument order, November 12, 2020

9C Foothill Church pre oral argument order

11/20/2020  41 ARGUED AND SUBMITTED TO JACQUELINE H. NGUYEN, ANDREW D. HURWITZ and DANIEL A. BRESS. [11901578] (JRL) [Entered: 11/20/2020 02:42 PM]

Order re delayed submission, November 24, 2020

9C Foothill Church delay submission order

Remand order, July 19, 2021

19-15658

08/12/2021 96 MINUTE ORDER issued by Courtroom Deputy C. Schultz for Chief District Judge Kimberly J. Mueller on 8/12/2021: In light of the U.S. Court of Appeal’s Mandate, ECF No. 95 , a Status Conference is SET for 10/29/2021 at 10:00 AM before Chief District Judge Kimberly J. Mueller. The parties shall file a joint status report no less than fourteen (14) days prior. The October Hearing will proceed by video conferencing through the Zoom application. The Courtroom Deputy will provide counsel with the hearing access information no less than 24 hours before the hearing. (Text Only Entry)(Schultz, C) (Entered: 08/12/2021)

[]

Order,

[]

Order, February 3, 2023

Foothill Order 2 3 23

===

TEXAS

Northern Texas constitutional challenge to the Church Amendments

Vita Nuova, Inc., v. Azar, No. 4:19-cv-532 (N.D. Tex)

Complaint, with exhibits, July 3, 2019

Vita Nuova complaint 7 3 19

US motion to dismiss, October 7, 2019

Vita Nuova US ms dism 10 7 19

Amended complaint, with exhibits, October 28, 2019

Vita Nuova amended complaint 10 28 19

Second US motion to dismiss, November 12, 2019

Vita Nuova US 2d ms dism 11 12 19

Vita Nuova opposition to motion to dismiss, December 3, 2019

Vita Nuova pltf dism op 12 3 19

US reply supporting second motion to dismiss, January 17, 2020

Vita Nuova US 2d dism reply 1 17 20

Order for supplemental briefing, February 25, 2020

Vita Nuova order re 9C opinion 2 25 20

Vita Nuova supplemental brief, March 6, 2020

Vita Nuova supplemental brief 3 6 20

Order on motion to dismiss, May 1, 2020

Vita Nuova opinion on motion to dismiss

US answer to amended complaint, May 15, 2020

Vita Nuova answer to amended complaint

Scheduling order, June 1, 2020 (#32, prioritizing class cert order over summary judgment briefing)

scheduling order 6 1

Motion for class certification, June 30, 2020

Vita Nuova motion for class cert

Vita Nuova motion for summary judgment and permanent injunction, June 30, 2020

Vita Nuova msj permanent inj

US opposition to class certification, July 30, 2020

US op class cert

Vita Nuova class certification reply, August 13, 2020

Vita Nuova class cert reply

Vita Nuova second amended complaint, August 18, 2020

Vita Nuova second am c

Answer to second amended complaint, September 3, 2020

Answer 2d am c

Class certification order, December 2, 2020

vita nuova class cert order 12 2 20

Order for status report on summary judgment briefing, December 2, 2020

Vita Nuova order for status report 12 2

Joint status report, December 7, 2020

Vita Nuova joint status report

Order for discovery conference by 12/18, December 8, 2020

Vita Nuova order for discovery conference

Amended complaint with exhibits, 12/18/20
26(f) report, 12/18/20
Scheduling order, 12/28/20
Answer, 1/4/21
02/03/2021 54 ELECTRONIC ORDER Administratively Closing Case. Pursuant to the order docketed at ECF No. 32 , this case is administratively closed until the parties’ briefing on the motion for summary judgment becomes ripe. (Ordered by Judge Reed C. O’Connor on 2/3/2021) (chmb) (Entered: 02/03/2021)

US cross-motion for summary judgment and summary judgment opposition, April 23, 2021

vita nuova us xsj mo

Vita Nuova us xsj ms sj op

vita nuova us appendix

Vita Nuova response reply and suggestion of dismissal, May 14, 2021

Vita Nuova reply and dismissal

Order dismissing case, May 17, 2021

vita nuova dism order

Department of Labor federal contracting rule, as finalized December 7, 2020

RE Final Rule 508c

Vermont Church Amendment enforcement case

US v. University of Vermont Medical Center, No. 2:20-cv-213 (D. Vt., filed Dec. 16, 2020)

Complaint

Vermont complaint

Joint motion for extension of time to answer, February 2021

Vermont xt request 2 2021

Joint motion for extension of time to answer, June 2021

Vermont xt request 6 2021

Voluntary dismissal without prejudice, July 30, 2021

Vermont notice dism w o prejudice 7 30 21