Case details

Court: dcd
Docket #: 1:14-cv-01967
Case Name: UNITED STATES HOUSE OF REPRESENTATIVES v. BURWELL et al
PACER case #: 169149
Date filed: 2014-11-21
Date terminated: 2016-05-12
Date of last filing: 2016-11-14
Assigned to: Judge Rosemary M. Collyer
Case Cause: 28:1331 Fed. Question
Nature of Suit: 890 Other Statutory Actions
Jury Demand: None
Jurisdiction: U.S. Government Plaintiff

Parties

Represented Party Attorney & Contact Info
UNITED STATES HOUSE OF REPRESENTATIVES
Plaintiff
Eleni Maria Roumel
U.S. HOUSE OF REPRESENTATIVES Office of General Counsel 219 Cannon House Office Building Washington, DC 20515 (202) 225-9700 Fax: (202) 226-1360 Email: eleni.roumel@mail.house.gov
ATTORNEY TO BE NOTICED

Isaac Benjamin Rosenberg
U.S. HOUSE OF REPRESENTATIVES Office of General Counsel 219 Cannon House Office Building Washington, DC 20515 (202) 225-9700 Fax: (202) 226-1360 Email: isaac.rosenberg@mail.house.gov
TERMINATED: 11/14/2016

Kerry William Kircher
U.S. HOUSE OF REPRESENTATIVES Office of the General Counsel 219 Cannon House Office Building Washington, DC 20515 (202) 225-9700 Fax: (202) 226-1360 Email: kerry.kircher@mail.house.gov
TERMINATED: 05/04/2016

Kimberly Ann Hamm
U.S. HOUSE OF REPRESENTATIVES Office of General Counsel 219 Cannon House Office Building Washington, DC 20515 (202) 225-9700 Fax: (202) 226-1360 Email: kimberly.hamm@mail.house.gov
ATTORNEY TO BE NOTICED

Todd Barry Tatelman
U.S. HOUSE OF REPRESENTATIVES Office of General Counsel 219 Cannon House Office Building Washington, DC 20515 (202) 225-9700 Fax: (202) 226-1360 Email: todd.tatelman@mail.house.gov
ATTORNEY TO BE NOTICED

William Bullock Pittard , IV
KAISER DILLON, PLLC 1401 K St., NW Suite 600 Washington, DC 20005 (202) 640-2850 Email: wpittard@kaiserdillon.com
ATTORNEY TO BE NOTICED

Jonathan Robert Turley
GEORGE WASHINGTON UNIVERSITY LAW SCHOOL 2000 H Street, NW Washington, DC 20052 (202) 994-7001 Fax: (202) 994-9811 Email: jturley@law.gwu.edu
ATTORNEY TO BE NOTICED

SYLVIA MATHEWS BURWELL
Defendant
in her official capacity as Secretary of the United States Department of Health and Human Services
Joel L. McElvain
U.S. DEPARTMENT OF JUSTICE Civil Division 20 Massachusetts Avenue, NW Room 7200 Washington, DC 20530 (202) 514-2988 Fax: (202) 616-8460 Email: joel.l.mcelvain@usdoj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew J.B. Lawrence
U.S. DEPARTMENT OF JUSTICE Civil Division, Federal Programs Branch P.O. Box 883 Washington, DC 20044 (202) 616-8105 Fax: (202) 616-8470 Email: matthew.lawrence@usdoj.gov
ATTORNEY TO BE NOTICED

UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES
Defendant
Joel L. McElvain
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew J.B. Lawrence
(See above for address)
ATTORNEY TO BE NOTICED

JACOB J. LEW
Defendant
in his official capacity as Secretary of the United States Department of the Treasury
Joel L. McElvain
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew J.B. Lawrence
(See above for address)
ATTORNEY TO BE NOTICED

UNITED STATES DEPARTMENT OF THE TREASURY
Defendant
Joel L. McElvain
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew J.B. Lawrence
(See above for address)
ATTORNEY TO BE NOTICED

SYLVIA M. BURWELL
Defendant
in her official capacity as Secretary of the United States Department of Health and Human Services
Joel L. McElvain
U.S. DEPARTMENT OF JUSTICE Civil Division 20 Massachusetts Avenue, NW Room 7200 Washington, DC 20530 (202) 514-2988 Fax: (202) 616-8460 Email: joel.l.mcelvain@usdoj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew J.B. Lawrence
U.S. DEPARTMENT OF JUSTICE Civil Division, Federal Programs Branch P.O. Box 883 Washington, DC 20044 (202) 616-8105 Fax: (202) 616-8470 Email: matthew.lawrence@usdoj.gov
ATTORNEY TO BE NOTICED

STATE OF WEST VIRGINIA
Movant
Elbert Lin
OFFICE OF THE WEST VIRGINIA ATTORNEY GENERAL Solicitor General 1900 Kanawha Boulevard East State Capitol Building 1, Room 26-E Charleston, WV 25305 304.558.2021 Email: elbert.lin@wvago.gov
TERMINATED: 08/24/2017 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas M Johnson
WV OFFICE OF THE ATTORNEY GENERAL State Capitol Building 1, Room E-26 Charleston, WV 25305 (304) 558-2021 Email: thomas.m.johnsonjr@wvago.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

STATE OF OKLAHOMA
Movant
Patrick R. Wyrick
ATTORNEY GENERAL OF OKLAHOMA 313 N.E. 21st Street Oklahoma City, OK 73105 (405) 522-4448 Email: patrick.wyrick@oag.ok.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

STATE OF ARIZONA
Movant
STATE OF LOUISIANA
Movant
James D. Caldwell
LOUISIANA ATTORNEY GENERAL Post Office Box 94005 Baton Rouge, LA 70804-9005 (225) 326-6705 Email: Caldwellb@ag.state.la.us
LEAD ATTORNEY ATTORNEY TO BE NOTICED

STATE OF SOUTH CAROLINA
Movant
Alan McCrory Wilson
OFFICE OF THE ATTORNEY GENERAL, STATE OF SOUTH CAROLINA P.O. Box 11549 1000 Assembly Street Columbia, SC 29211 (803) 734-3970
LEAD ATTORNEY ATTORNEY TO BE NOTICED

STATE OF TEXAS
Movant
MEMBERS OF CONGRESS
Amicus
Elizabeth Bonnie Wydra
CONSTITUTIONAL ACCOUNTABILITY CENTER 1200 18th Street, NW Suite 501 Washington, DC 20036 (202) 296-6889 Email: elizabeth@theusconstitution.org
LEAD ATTORNEY ATTORNEY TO BE NOTICED

ECONOMIC AND HEALTH POLICY SCHOLARS
Amicus
Matthew E. Price
JENNER & BLOCK LLP 1099 New York Avenue, NW Suite 900 Washington, DC 20001-4412 (202) 639-6873 Fax: (202) 661-4802 Email: mprice@jenner.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-11-21 1 0 COMPLAINT against All Defendants (Fee Status:Filing Fee Waived) filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(Turley, Jonathan) (Entered: 11/21/2014) 2017-05-18 18:06:31 b35b459d5e6274095882005a8a3353321fcb3e14
1 1 Civil Cover Sheet
1 2 Summons
1 3 Summons
1 4 Summons
1 5 Summons
2014-11-21 2 0 SUMMONS (4) Issued Electronically as to SYLVIA MATHEWS BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY. (Attachments: # 1 Consent Form, # 2 Notice of Consent)(kb) (Entered: 11/21/2014)
2014-11-21 3 0 ENTERED IN ERROR.....RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 11/21/2014. Answer due for ALL FEDERAL DEFENDANTS by 1/20/2015. (Turley, Jonathan) Modified on 11/24/2014 (jf, ). (Entered: 11/21/2014)
2014-11-25 4 0 REQUEST FOR SUMMONS TO ISSUE to U.S. Attorney General by UNITED STATES HOUSE OF REPRESENTATIVES re 1 Complaint filed by UNITED STATES HOUSE OF REPRESENTATIVES. Related document: 1 Complaint filed by UNITED STATES HOUSE OF REPRESENTATIVES.(Turley, Jonathan) (Entered: 11/25/2014)
2014-11-25 5 0 REQUEST FOR SUMMONS TO ISSUE to U.S. Attorney for the District of Columbia by UNITED STATES HOUSE OF REPRESENTATIVES re 1 Complaint filed by UNITED STATES HOUSE OF REPRESENTATIVES. Related document: 1 Complaint filed by UNITED STATES HOUSE OF REPRESENTATIVES.(Turley, Jonathan) (Entered: 11/25/2014)
2014-11-26 6 0 SUMMONS (2) Issued Electronically as to U.S. Attorney and U.S. Attorney General (jf, ) (Entered: 11/26/2014)
2014-11-26 7 0 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 11/26/2014. Answer due for ALL FEDERAL DEFENDANTS by 1/25/2015. (Turley, Jonathan) (Entered: 11/26/2014) 2015-02-13 12:53:39 e2e422396512cf3e0b175fc5a55a5055d805b734
2014-12-03 8 0 NOTICE of Appearance by Kerry William Kircher on behalf of UNITED STATES HOUSE OF REPRESENTATIVES (Kircher, Kerry) (Entered: 12/03/2014)
2014-12-03 9 0 NOTICE of Appearance by William Bullock Pittard, IV on behalf of UNITED STATES HOUSE OF REPRESENTATIVES (Pittard, William) (Entered: 12/03/2014)
2014-12-03 10 0 NOTICE of Appearance by Todd Barry Tatelman on behalf of UNITED STATES HOUSE OF REPRESENTATIVES (Tatelman, Todd) (Entered: 12/03/2014)
2014-12-03 11 0 NOTICE of Appearance by Eleni Maria Roumel on behalf of UNITED STATES HOUSE OF REPRESENTATIVES (Roumel, Eleni) (Entered: 12/03/2014)
2014-12-03 12 0 NOTICE of Appearance by Isaac Benjamin Rosenberg on behalf of UNITED STATES HOUSE OF REPRESENTATIVES (Rosenberg, Isaac) (Entered: 12/03/2014)
2014-12-04 13 0 NOTICE of Appearance by Kimberly Ann Hamm on behalf of UNITED STATES HOUSE OF REPRESENTATIVES (Hamm, Kimberly) (Entered: 12/04/2014)
2014-12-11 14 0 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. SYLVIA MATHEWS BURWELL served on 11/25/2014 (Kircher, Kerry) (Entered: 12/11/2014)
2014-12-11 15 0 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES served on 11/25/2014 (Kircher, Kerry) (Entered: 12/11/2014)
2014-12-11 16 0 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. JACOB J. LEW served on 11/26/2014 (Kircher, Kerry) (Entered: 12/11/2014)
2014-12-11 17 0 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES DEPARTMENT OF THE TREASURY served on 11/26/2014 (Kircher, Kerry) (Entered: 12/11/2014)
2014-12-19 18 0 RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 12/1/2014. (Kircher, Kerry) (Entered: 12/19/2014)
2015-01-07 19 0 NOTICE of Commencement of the 114th Congress by UNITED STATES HOUSE OF REPRESENTATIVES (Turley, Jonathan) (Entered: 01/07/2015) 2015-01-07 15:54:01 143b510a2c16cc0f8489b1f700890330e2179057
2015-01-26 20 0 MOTION to Dismiss by SYLVIA MATHEWS BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(McElvain, Joel) (Entered: 01/26/2015) 2015-01-27 14:21:00 f7c624d12671c46b9733a62452b214957cd0413b
20 1 Memorandum in Support 2015-01-27 14:25:02 d621aef5a05cc086644a21f91e451160bbe31e52
20 2 Text of Proposed Order
2015-01-30 21 0 MOTION for Briefing Schedule by UNITED STATES HOUSE OF REPRESENTATIVES (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Exhibit 1)(Turley, Jonathan). Added MOTION for Extension of Time on 2/2/2015 (rdj). (Entered: 01/30/2015)
2015-02-27 22 0 Memorandum in opposition to re 20 MOTION to Dismiss filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Exhibit A - CRS Memorandum, # 2 Text of Proposed Order)(Turley, Jonathan) (Entered: 02/27/2015)
2015-03-06 23 0 MOTION for Extension of Time to File Response/Reply as to 20 MOTION to Dismiss by SYLVIA MATHEWS BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY (Attachments: # 1 Text of Proposed Order)(McElvain, Joel) (Entered: 03/06/2015)
2015-03-06 24 0 MOTION for Leave to File Amicus Curiae Brief by STATE OF WEST VIRGINIA, STATE OF OKLAHOMA, STATE OF ARIZONA, STATE OF LOUISIANA, STATE OF SOUTH CAROLINA, STATE OF TEXAS (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Lin, Elbert) (Entered: 03/06/2015)
2015-03-09 25 0 RESPONSE re 23 MOTION for Extension of Time to File Response/Reply as to 20 MOTION to Dismiss filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Turley, Jonathan) (Entered: 03/09/2015)
2015-03-31 26 0 REPLY to opposition to motion re 20 MOTION to Dismiss filed by SYLVIA MATHEWS BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY. (McElvain, Joel) (Entered: 03/31/2015)
2015-04-06 27 0 ERRATA by UNITED STATES HOUSE OF REPRESENTATIVES 22 Memorandum in Opposition filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Turley, Jonathan) (Entered: 04/06/2015)
2015-04-13 28 0 Unopposed MOTION for Oral Argument by UNITED STATES HOUSE OF REPRESENTATIVES re 20 MOTION to Dismiss (Turley, Jonathan) Modified on 4/13/2015 (jf, ). (Entered: 04/13/2015)
2015-05-06 29 0 NOTICE OF SUPPLEMENTAL AUTHORITY by UNITED STATES HOUSE OF REPRESENTATIVES (Attachments: # 1 Exhibit)(Turley, Jonathan) (Entered: 05/06/2015)
2015-06-15 30 0 STIPULATION re Order,, Joint Submission by Defendants and by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Exhibit 1A, # 2 Exhibit 1B, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12A, # 14 Exhibit 12B, # 15 Exhibit A, # 16 Exhibit B, # 17 Exhibit C, # 18 Exhibit D, # 19 Exhibit E, # 20 Exhibit F, # 21 Exhibit G, # 22 Exhibit H, # 23 Exhibit I, # 24 Exhibit J, # 25 Exhibit K, # 26 Exhibit L, # 27 Exhibit M, # 28 Exhibit N)(Kircher, Kerry) (Entered: 06/15/2015)
2015-06-26 31 0 TRANSCRIPT OF PROCEEDINGS before Judge Rosemary M. Collyer held on 05/28/15; Page Numbers: 1-77. Date of Issuance:06/26/15. Court Reporter/Transcriber Crystal M. Pilgrim, Telephone number 202.354.3127, Court Reporter Email Address : crystalpilgrim@aol.com.For the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 7/17/2015. Redacted Transcript Deadline set for 7/27/2015. Release of Transcript Restriction set for 9/24/2015.(Pilgrim, Crystal) (Entered: 06/26/2015)
2015-06-30 32 0 NOTICE OF NEW AUTHORITY by UNITED STATES HOUSE OF REPRESENTATIVES (Attachments: # 1 Exhibit)(Turley, Jonathan) (Entered: 06/30/2015)
2015-07-01 33 0 SUPPLEMENTAL MEMORANDUM to re 22 Memorandum in Opposition filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Turley, Jonathan) (Entered: 07/01/2015)
2015-07-01 34 0 SUPPLEMENTAL MEMORANDUM to re 20 MOTION to Dismiss filed by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY. (McElvain, Joel) (Entered: 07/01/2015)
2015-07-17 35 0 SUPPLEMENTAL MEMORANDUM to re 20 MOTION to Dismiss Defendants' Supplemental Reply Memorandum in Support of Their Motion to Dismiss the Complaint filed by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY. (McElvain, Joel) (Entered: 07/17/2015)
2015-07-17 36 0 RESPONSE re 32 Notice (Other) filed by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY. (McElvain, Joel) (Entered: 07/17/2015)
2015-07-17 37 0 RESPONSE re 34 Supplemental Memorandum filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Turley, Jonathan) (Entered: 07/17/2015) 2015-07-20 12:58:48 ca556456de23cc7384038eec7d5cfc59ab65da06
37 1 Exhibit A
37 2 Exhibit B
37 3 Exhibit C
37 4 Exhibit D
2015-07-20 38 0 MOTION to Strike 36 Response to Document by UNITED STATES HOUSE OF REPRESENTATIVES (Attachments: # 1 Text of Proposed Order, # 2 Text of Proposed Order (Alternative))(Turley, Jonathan). Added MOTION for Leave to File on 7/21/2015 (zrdj). (Entered: 07/20/2015)
38 1 Text of Proposed Order
38 2 Text of Proposed Order (Alternative)
2015-07-29 39 0 Memorandum in opposition to re 38 MOTION to Strike 36 Response to Document MOTION for Leave to File filed by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY. (McElvain, Joel) (Entered: 07/29/2015)
2015-08-05 40 0 REPLY to opposition to motion re 38 MOTION to Strike 36 Response to Document MOTION for Leave to File filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Turley, Jonathan) (Entered: 08/05/2015)
2015-09-09 41 0 MEMORANDUM AND OPINION. Signed by Judge Rosemary M. Collyer on 9/9/2015. (lcrmc3) (Entered: 09/09/2015)
2015-09-09 42 0 ORDER granting in part and denying in part 20 Defendants' Motion to Dismiss. Counts II-IV and VI-VIII are dismissed. Count V is dismissed in part. Plaintiff's 38 Motion to Strike or for Leave to File is denied. The parties shall file a joint proposed briefing schedule for dispositive motions by September 23, 2015. Signed by Judge Rosemary M. Collyer on 9/9/2015. (lcrmc3) (Entered: 09/09/2015)
2015-09-21 43 0 NOTICE of Plaintiff's Response to Court's September 9, 2015 Order by UNITED STATES HOUSE OF REPRESENTATIVES re 42 Order on Motion to Strike, Order on Motion for Leave to File, Order on Motion to Dismiss,,, (Attachments: # 1 Exhibit)(Turley, Jonathan) (Entered: 09/21/2015) 2015-09-21 18:49:02 687a0f7487725cb23cbd4c08b4c604ed78797b93
43 1 Exhibit
2015-09-21 44 0 MOTION for Certification for interlocatory appeal by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY (Attachments: # 1 Text of Proposed Order)(McElvain, Joel) (Entered: 09/21/2015) 2015-09-22 10:32:47 2bfe84637ec045d0f3214684a0c766ced14f244c
44 1 Text of Proposed Order
2015-09-21 45 0 MOTION to Stay re 42 Order on Motion to Strike, Order on Motion for Leave to File, Order on Motion to Dismiss,,, Defendants' Motion to Defer the Filing of a Joint Proposed Briefing Schedule by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY (Attachments: # 1 Text of Proposed Order)(McElvain, Joel) (Entered: 09/21/2015)
2015-09-22 46 0 NOTICE OF INTENT TO RESPOND by UNITED STATES HOUSE OF REPRESENTATIVES re 45 MOTION to Stay re 42 Order on Motion to Strike, Order on Motion for Leave to File, Order on Motion to Dismiss,,, Defendants' Motion to Defer the Filing of a Joint Proposed Briefing Schedule (Kircher, Kerry) (Entered: 09/22/2015)
2015-09-23 47 0 RESPONSE re 45 MOTION to Stay re 42 Order on Motion to Strike, Order on Motion for Leave to File, Order on Motion to Dismiss,,, Defendants' Motion to Defer the Filing of a Joint Proposed Briefing Schedule filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Turley, Jonathan) (Entered: 09/23/2015)
2015-09-23 48 0 NOTICE Defendants' Response to This Court's Order with Respect to the Filing of a Joint Proposed Briefing Schedule by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY re 42 Order on Motion to Strike, Order on Motion for Leave to File, Order on Motion to Dismiss,,, (McElvain, Joel) (Entered: 09/23/2015) 2015-09-24 08:37:28 c8709cc02ad6e94e2ce292f4aaf4c4996133eb21
2015-10-05 49 0 RESPONSE re 44 MOTION for Certification for interlocatory appeal filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Turley, Jonathan) (Entered: 10/05/2015)
2015-10-15 50 0 REPLY to opposition to motion re 44 MOTION for Certification for interlocatory appeal filed by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY. (McElvain, Joel) (Entered: 10/15/2015)
2015-10-19 51 0 ORDER denying Defendants' 44 Motion for Certification for Interlocutory Appeal. Defendants' 45 Motion to Stay is denied as moot. Defendants shall answer the 1 Complaint by November 2, 2015. Dispositive motions are due December 2, 2015. Oppositions are due January 4, 2016. Replies are due January 18, 2016. See Order for details. Signed by Judge Rosemary M. Collyer on 10/19/2015. (lcrmc3) (Entered: 10/19/2015) 2015-10-19 13:01:18 6d64f820407c3a221439e7f903a4a314439a2304
2015-11-02 52 0 ANSWER to Complaint by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY.(McElvain, Joel) (Entered: 11/02/2015)
2015-12-02 53 0 MOTION for Summary Judgment , Statement of Material Facts, Memorandum of Points and Authorities in Support by UNITED STATES HOUSE OF REPRESENTATIVES (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Text of Proposed Order)(Turley, Jonathan) (Entered: 12/02/2015) 2015-12-03 13:59:34 97f59bed5f9e4f8e9003f7c642d6dcc4e7214120
53 1 Exhibit A
53 2 Exhibit B
53 3 Exhibit C
53 4 Exhibit D
53 5 Exhibit E
53 6 Exhibit F
53 7 Exhibit G
53 8 Exhibit H
53 9 Exhibit I
53 10 Exhibit J
53 11 Exhibit K
53 12 Exhibit L
53 13 Exhibit M
53 14 Exhibit N
53 15 Exhibit O
53 16 Exhibit P
53 17 Text of Proposed Order
2015-12-02 54 0 NOTICE of Appearance by Matthew J.B. Lawrence on behalf of All Defendants (Lawrence, Matthew) (Entered: 12/02/2015)
2015-12-02 55 0 MOTION for Summary Judgment by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY (Attachments: # 1 Memorandum in Support, # 2 Statement of Facts, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Text of Proposed Order)(McElvain, Joel) (Entered: 12/02/2015) 2015-12-03 14:00:10 6d58862f323352b14043a6edc8f5bc8f098c8227
55 1 Memorandum in Support 2015-12-03 14:25:49 54ccd298ee8056e350ecaa5e2b698108e6f1cd04
55 2 Statement of Facts
55 3 Exhibit 1
55 4 Exhibit 2
55 5 Exhibit 3
55 6 Exhibit 4
55 7 Exhibit 5
55 8 Exhibit 6
55 9 Exhibit 7
55 10 Exhibit 8
55 11 Exhibit 9
55 12 Exhibit 10
55 13 Exhibit 11
55 14 Exhibit 12
55 15 Exhibit 13
55 16 Text of Proposed Order
2015-12-08 56 0 MOTION for Leave to File Brief Amici Curiae in Support of Defendants by Members of Congress (Attachments: # 1 Text of Proposed Order, # 2 Memorandum in Support Proposed Brief Amici Curiae)(Wydra, Elizabeth) (Entered: 12/08/2015)
2015-12-08 57 0 WITHDRAWN PURSUANT TO 61 NOTICE FILED 12/15/2015.....NOTICE FILED RESPONSE re 56 MOTION for Leave to File Brief Amici Curiae in Support of Defendants filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Turley, Jonathan) Modified on 12/15/2015 (zrdj). (Entered: 12/08/2015)
2015-12-08 58 0 MOTION for Leave to File Brief as Amici Curiae in Support of Defendants by ECONOMIC AND HEALTH POLICY SCHOLARS (Attachments: # 1 Text of Proposed Order, # 2 Proposed Amici Curiae Brief)(Price, Matthew) (Entered: 12/08/2015)
2015-12-09 59 0 WITHDRAWN PURSUANT TO 61 NOTICE FILED 12/15/2015.....RESPONSE re 58 MOTION for Leave to File Brief as Amici Curiae in Support of Defendants filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Turley, Jonathan) Modified on 12/15/2015 (zrdj). (Entered: 12/09/2015)
2015-12-14 60 0 Joint MOTION for Extension of Time to File Joint Motion to Modify Briefing Schedule by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY (Attachments: # 1 Text of Proposed Order)(McElvain, Joel) (Entered: 12/14/2015)
2015-12-15 61 0 NOTICE OF WITHDRAWAL OF OPPOSITIONS by UNITED STATES HOUSE OF REPRESENTATIVES re 57 Response to motion, 59 Response to motion (Turley, Jonathan) (Entered: 12/15/2015)
2015-12-16 62 0 ORDER granting in part and denying in part 56 Unopposed Motion for Leave to File Amicus Brief by Members of Congress. See Order for details. Signed by Judge Rosemary M. Collyer on 12/16/2015. (lcrmc3) (Entered: 12/16/2015) 2015-12-16 09:37:40 74a0a4a5ea52e5f42fd807097c93f11103c05f9f
2015-12-16 63 0 AMICUS BRIEF by MEMBERS OF CONGRESS. (zrdj) (Entered: 12/16/2015)
2015-12-16 64 0 AMICUS BRIEF by ECONOMIC AND HEALTH POLICY SCHOLARS. (zrdj) (Entered: 12/16/2015)
2016-01-15 65 0 Memorandum in opposition to re 53 MOTION for Summary Judgment , Statement of Material Facts, Memorandum of Points and Authorities in Support filed by SYLVIA M. BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY. (Attachments: # 1 Statement of Facts Response to Plaintiff's Statement of Material Facts, # 2 Exhibit 14, # 3 Exhibit 15, # 4 Exhibit 16, # 5 Exhibit 17, # 6 Exhibit 18, # 7 Exhibit 19, # 8 Exhibit 20, # 9 Exhibit 21, # 10 Exhibit 22, # 11 Exhibit 23, # 12 Exhibit 24, # 13 Exhibit 25)(McElvain, Joel) (Entered: 01/15/2016)
2016-01-15 66 0 Memorandum in opposition to re 55 MOTION for Summary Judgment filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Statement of Facts Response to Defendants' Statement, # 2 Exhibit Q, # 3 Exhibit R, # 4 Exhibit S, # 5 Exhibit T, # 6 Exhibit U, # 7 Exhibit V, # 8 Exhibit W, # 9 Exhibit X, # 10 Text of Proposed Order)(Turley, Jonathan) (Entered: 01/15/2016)
2016-01-19 67 0 ERRATA by UNITED STATES HOUSE OF REPRESENTATIVES 66 Memorandum in Opposition, filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Errata Corrected Title Page)(Turley, Jonathan) (Entered: 01/19/2016)
2016-02-04 68 0 ERRATA by UNITED STATES HOUSE OF REPRESENTATIVES 66 Memorandum in Opposition, filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Errata Corrected Exhibit R, # 2 Errata Corrected Exhibit R-1, # 3 Errata Corrected Table of Exhibits, # 4 Errata Corrected Table of Authorities, # 5 Errata Corrected Page 6, # 6 Errata Corrected Page 10)(Turley, Jonathan) (Entered: 02/04/2016)
2016-02-05 69 0 REPLY to opposition to motion re 53 MOTION for Summary Judgment , Statement of Material Facts, Memorandum of Points and Authorities in Support filed by UNITED STATES HOUSE OF REPRESENTATIVES. (Attachments: # 1 Exhibit Y, # 2 Exhibit Z, # 3 Exhibit AA, # 4 Exhibit BB, # 5 Exhibit CC)(Turley, Jonathan) (Entered: 02/05/2016)
2016-02-05 70 0 REPLY to opposition to motion re 55 MOTION for Summary Judgment filed by UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF THE TREASURY. (Attachments: # 1 Request for Oral Argument, # 2 Exhibit 26, # 3 Exhibit 27)(McElvain, Joel) (Entered: 02/05/2016)
2016-02-16 71 0 NOTICE OF SUPPLEMENTAL INFORMATION by UNITED STATES HOUSE OF REPRESENTATIVES re 53 MOTION for Summary Judgment , Statement of Material Facts, Memorandum of Points and Authorities in Support (Attachments: # 1 Exhibit)(Turley, Jonathan) (Entered: 02/16/2016)
71 1 Exhibit
2016-05-04 72 0 NOTICE OF WITHDRAWAL OF APPEARANCE as to UNITED STATES HOUSE OF REPRESENTATIVES. Attorney Kerry William Kircher terminated. (Kircher, Kerry) (Entered: 05/04/2016) 2016-05-04 14:50:17 160c877daaa01ca7e3f85ad537b40480637890e1
2016-05-12 73 0 OPINION. Signed by Judge Rosemary M. Collyer on 5/12/2016. (lcrmc3) (Entered: 05/12/2016) 2016-05-12 14:24:26 470ed1615945fe2306f8c159b97d01142c3a4249
2016-05-12 74 0 ORDER granting 53 Plaintiff's Motion for Summary Judgment; entering judgment in Plaintiff's favor; denying 55 Defendants' Motion for Summary Judgment; and enjoining reimbursements paid to issuers of qualified health plans for the cost-sharing reductions mandated by Section 1402 of the Affordable Car Act, Pub. L. 111-148. The injunction is STAYED pending appeal. This is a final, appealable Order. This case is closed. Signed by Judge Rosemary M. Collyer on 5/12/2016. (lcrmc3) (Entered: 05/12/2016) 2016-05-12 13:08:29 1d463cf938bc81fd2e5adbf2fdd58b4b310b36a4
2016-07-06 75 0 NOTICE OF APPEAL TO DC CIRCUIT COURT re 41 , 42 , 73 , 74 by UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, SYLVIA MATHEWS BURWELL, JACOB J. LEW, UNITED STATES DEPARTMENT OF THE TREASURY. Fee Status: No Fee Paid. Parties have been notified. (McElvain, Joel) Modified on 7/6/2016 to add linkage (zrdj). (Entered: 07/06/2016)
2016-07-06 76 0 Transmission of the Notice of Appeal, Order Appealed, and Docket Sheet to US Court of Appeals. The Court of Appeals docketing fee was not paid because the fee was an Appeal by the Government re 75 Notice of Appeal to DC Circuit Court. (zrdj) (Entered: 07/06/2016) 2016-07-11 15:37:59 e1b9cdb62f891d22d20723fb8f0787f64c29355f
2016-11-09 77 0 MOTION to Withdraw as Attorney by UNITED STATES HOUSE OF REPRESENTATIVES (Rosenberg, Isaac) (Entered: 11/09/2016)
2017-08-24 78 0 NOTICE of Appearance by Thomas M Johnson on behalf of STATE OF WEST VIRGINIA (Johnson, Thomas) (Entered: 08/24/2017)
2017-08-24 79 0 NOTICE OF WITHDRAWAL OF APPEARANCE as to STATE OF WEST VIRGINIA. Attorney Elbert Lin terminated. (Lin, Elbert) (Entered: 08/24/2017)