No. 19-840
Vide 19-1019
 
Title: California, et al., Petitioners
v.
Texas, et al.
Docketed: January 3, 2020
Lower Ct: United States Court of Appeals for the Fifth Circuit
   Case Numbers: (19-10011)
   Decision Date: December 18, 2019
Questions Presented
 
Proceedings and Orders
Jan 03 2020 Petition for a writ of certiorari filed. (Response due February 3, 2020)
Jan 03 2020 Motion to expedite consideration of the petition for a writ of certiorari filed by petitioners.
Jan 06 2020 Response to motion requested. (Due January 10, 2020, by 4 p.m.)
Jan 10 2020 Blanket Consent filed by Respondent, U.S. House of Representatives.
Jan 10 2020 Response to motion from Federal respondents filed.
Jan 10 2020 Response to motion from State respondents filed.
Jan 10 2020 Response to motion from respondent Neill Hurley and John Nantz submitted.
Jan 13 2020 Reply in support of motion filed.
Jan 15 2020 Brief amicus curiae of America's Health Insurance Plans filed. VIDED.
Jan 15 2020 Brief amici curiae of National Hospital Associations filed. VIDED.
Jan 15 2020 Brief amici curiae of American Cancer Society et al. filed. VIDED.
Jan 15 2020 Motion for leave to file amici brief filed by 33 State Hospital Associations.
Jan 15 2020 Brief amicus curiae of Small Business Majority Foundation filed. VIDED.
Jan 15 2020 Brief amici curiae of AARP, et al. filed. VIDED.
Jan 15 2020 Brief amicus curiae of Bipartisan Economic Scholars filed. VIDED.
Jan 16 2020 Brief amici curiae of Alliance of Community Health Plans and Association for Community Affiliated Plans filed. VIDED.
Jan 17 2020 Brief amicus curiae of Jeremy C. Doerre filed. VIDED
Jan 21 2020 Motion to expedite consideration filed by petitioner DENIED.
Jan 21 2020 Motion to extend the time to file a response from February 3, 2020 to March 17, 2020, submitted to The Clerk.
Jan 22 2020 Response to motion from respondent U.S. House of Representatives filed.
Jan 22 2020 Response to motion from petitioners California, et al. filed.
Jan 24 2020 Motion to extend the time to file a response to the petition for a writ of certiorari is denied.
Jan 31 2020 Waiver of right of respondent U.S. House of Representatives to respond filed.
Jan 31 2020 Letter waiving the 14-day waiting period for the distribution of the petition for a writ of certiorari pursuant to Rule 15.5 filed.
Feb 03 2020 Brief of State of Texas, et al. in opposition not accepted for filing. (February 03, 2020 -- Corrected version to be submitted)
Feb 03 2020 Brief amicus curiae of Association of American Physicians and Surgeons filed. VIDED.
Feb 03 2020 Brief of respondents United States, et al. in opposition filed. VIDED
Feb 03 2020 Brief of respondents State of Texas, et al. in opposition filed. VIDED. (February 3, 2020)
Feb 03 2020 Brief of respondents Neill Hurley and John Nantz in opposition filed. VIDED.
Feb 05 2020 DISTRIBUTED for Conference of 2/21/2020.
Feb 12 2020 Reply of petitioners California, et al. filed. (Distributed)
Feb 18 2020 Letter of February 18, 2020 from counsel for respondent U.S. House of Representatives in support of California, et al. filed. (Distributed)
Feb 19 2020 Letter of February 19, 2020 from counsel for petitioner filed. (Distributed)
Feb 24 2020 DISTRIBUTED for Conference of 2/28/2020.
Mar 02 2020 Motion for leave to file amici brief filed by 33 State Hospital Associations GRANTED.
Mar 02 2020 Petition GRANTED. The petition for a writ of certiorari in No. 19-1019 is granted. The cases are consolidated and a total of one hour is allotted for oral argument. VIDED.
Mar 02 2020 Because the Court has consolidated these cases for briefing and oral argument, future filings and activity in the cases will now be reflected on the docket of No. 19-840. Subsequent filings in these cases must therefore be submitted through the electronic filing system in No. 19-840. Each document submitted in connection with one or more of these cases must include on its cover the case number and caption for each case in which the filing is intended to be submitted. Where a filing is submitted in fewer than all of the cases, the docket entry will reflect the case number(s) in which the filing is submitted; a document filed in all of the consolidated cases will be noted as “VIDED.”
Mar 19 2020 Blanket Consent filed by federal respondents United States, et al. VIDED.
Mar 20 2020 Blanket Consent filed by State of Texas, et al. VIDED.
Mar 20 2020 Blanket Consent filed by respondent U.S. House of Representative in support of California, et al. VIDED.
Mar 20 2020 Motion for an extension of time to file the briefs on the merits. VIDED.
Apr 02 2020 Motion to extend the time to file the briefs on the merits granted. Petitioners in No. 19-840 and the U.S. House of Representatives have to and including May 6, 2020, within which to file a joint appendix and opening briefs on the merits limited to the questions presented in No. 19-840. Petitioners in No. 19-1019 and the federal respondents in No. 19-840 have to and including June 25, 2020, within which to file consolidated opening briefs on the questions presented in both cases. Petitioners in No. 19-840 and the U.S. House of Representatives have to and including July 29, 2020, within which to file consolidated opening and reply briefs on the questions presented in both cases. Petitioners in No. 19-1019 have to and including August 18, 2020, within which to file a reply brief limited to Question 2 presented by the petition for certiorari in No. 19-1019. VIDED.
Apr 02 2020 Amicus curiae briefs in support of petitioners in No. 19-840, the U.S. House of Representatives, or in support of neither party, on the questions presented in either case are to be filed on or before May 13, 2020. Amicus curiae briefs in support of petitioners in No. 19-1019 or the federal respondents in No. 19-840 on the questions presented in either case are to be filed on or before July 2, 2020. An amicus curiae shall file only a single brief in these cases. VIDED.
Apr 30 2020 Brief amicus curiae of David Boyle filed. (in 19-840)
May 06 2020 Brief of respondent U.S. House of Representatives in support of California, et al. filed (in 19-840).
May 06 2020 Joint appendix filed. (Statement of cost filed.) VIDED.
May 06 2020 Brief of petitioners California, et al. filed.(in 19-840)
May 12 2020 Brief amicus curiae of Small Business Majority Foundation filed. VIDED.
May 12 2020 Brief amicus curiae of Jeremy C. Doerre filed. VIDED.
May 12 2020 Brief amicus curiae of Public Citizen, Inc. filed. VIDED.
May 13 2020 Amicus brief of Washington and Lee University School of Law Black Lung Clinic not accepted for filing. (May 14, 2020 - Corrected PDF to be submitted.)
May 13 2020 Brief amicus curiae of Washington and Lee University School of Law Black Lung Clinic filed (in 19-840).
May 13 2020 Brief amici curiae of Professors Michael C. Dorf and Martin S. Lederman filed.
May 13 2020 Brief amici curiae of Bipartisan Economic Scholars filed.
May 13 2020 Brief amici curiae of American Cancer Society et al. filed.
May 13 2020 Brief amici curiae of National Women's Law Center, et al. filed. VIDED.
May 13 2020 Brief amici curiae of Service Employees International Union, et al. filed. VIDED.
May 13 2020 Brief amicus curiae of HCA Healthcare, Inc. filed. VIDED.
May 13 2020 Brief amici curiae of Tribes and Tribal Organizations filed. VIDED.
May 13 2020 Brief amici curiae of Health Care Policy Scholars filed. VIDED.
May 13 2020 Brief amici curiae of Alliance of Community Health Plans and Association for Community Affiliated Plans filed. VIDED.
May 13 2020 Brief amici curiae of Public Health Experts, et al. filed. VIDED.
May 13 2020 Brief amici curiae of National Hospital Associations filed. VIDED.
May 13 2020 Brief amicus curiae of Patient-Centered Outcomes Research Institute filed. VIDED.
May 13 2020 Brief amici curiae of 44 Counties, Cities, and Towns and California State Association of Counties filed. (in 19-840)
May 13 2020 Brief amici curiae of First Focus on Children and The Children's Partnership filed. VIDED.
May 13 2020 Brief amicus curiae of The National Association of Community Health Centers filed. VIDED.
May 13 2020 Brief amicus curiae of America's Health Insurance Plans filed. VIDED.
May 13 2020 Brief amici curiae of 47 Members of the United States Senate filed. VIDED.
May 13 2020 Brief amici curiae of Walter Dellinger, Douglas Laycock, Christopher Schroeder filed. VIDED.
May 13 2020 Brief amici curiae of Lambda Legal Defense and Education Fund, Inc., et al. filed. VIDED.
May 13 2020 Brief amici curiae of States of Ohio and Montana in support of neither party filed. VIDED.
May 13 2020 Brief amici curiae of American Medical Association, et al. filed. (in 19-840)
May 13 2020 Brief amici curiae of Samuel L. Bray, Michael W. McConnell, and Kevin C. Walsh filed. VIDED.
May 13 2020 Brief amici curiae of National Health Law Program, et al. filed. VIDED.
May 13 2020 Brief amici curiae of AARP, et al. filed. VIDED.
May 13 2020 Brief amicus curiae of Association for Accessible Medicines filed. VIDED.
May 13 2020 Brief amici curiae of Families USA, et al. filed. VIDED.
May 13 2020 Brief amici curiae of Professors Jonathan H. Adler, et al. filed. VIDED.
May 13 2020 Brief amici curiae of States of Maryland, et al. filed (in 19-840).
May 13 2020 Brief amicus curiae of The Catholic Health Association of the United States filed.
May 13 2020 Brief amici curiae of 36 State Hospital Associations filed (in 19-840).
May 13 2020 Brief amicus curiae of Blue Cross Blue Shield Association filed. VIDED.
May 13 2020 Brief amici curiae of American Association of People with Disabilities, et. al. filed. VIDED.
May 13 2020 Brief amicus curiae of American Thoracic Society filed.(in 19-840)
Jun 25 2020 Consolidated opening brief on the merits of State of Texas, et al. filed. VIDED
Jun 25 2020 Consolidated opening brief on merits of Neill Hurley and John Nantz filed. VIDED.
Jun 25 2020 Brief amicus curiae of Foundation for Moral Law filed. VIDED.
Jun 25 2020 Consolidated opening brief on the merits of Federal Respondents filed. VIDED.
Jun 30 2020 Motion for leave to participate in oral argument as amici curiae, for enlargement of time for oral argument, and for divided argument filed by Ohio and Montana. VIDED.
Jul 02 2020 Brief amicus curiae of American Center for Law and Justice filed. VIDED.
Jul 02 2020 Brief amicus curiae of Association of American Physicians and Surgeons filed. VIDED.
Jul 02 2020 Motion for enlargement of time for oral argument and for divided argument filed by U.S. House of Representatives. VIDED.
Jul 02 2020 Motion for divided argument filed by federal respondents United States, et al. VIDED.
Jul 02 2020 Brief amicus curiae of Center for Constitutional Jurisprudence filed. VIDED.
Jul 02 2020 Brief amicus curiae of The Cato Institute filed (in 19-840).
Jul 02 2020 Brief amicus curiae of Landmark Legal Foundation filed. VIDED.
Jul 10 2020 Response in opposition of respondents Texas, et al. to motion of respondent U.S. House of Representatives in support of petitioners for enlargement of time for oral argument and for divided argument, filed. VIDED.
Jul 13 2020 Reply of respondent U.S. House of Representatives in support of petitioners to its motion for enlargement of time for oral argument and for divided argument, filed. VIDED.
Jul 29 2020 Consolidated response and reply brief of respondent U.S. House of Representatives in support of petitioners filed. VIDED.
Jul 29 2020 Consolidated response and reply brief of California, et al. filed. VIDED.
Aug 18 2020 Reply of respondents State of Texas, et al. filed. VIDED.
Aug 18 2020 Reply of respondents Neill Hurley and John Nantz filed. VIDED.
Aug 19 2020 SET FOR ARGUMENT on Tuesday, November 10, 2020. VIDED.
Aug 24 2020 Motion of the U.S. House of Representatives for enlargement of time for oral argument and for divided argument GRANTED. VIDED.
Aug 24 2020 Motion for divided argument filed by federal respondents United States, et al. GRANTED. VIDED.
Aug 24 2020 Motion of Ohio and Montana for leave to participate in oral argument as amici curiae, for enlargement of time for oral argument, and for divided argument DENIED. VIDED.
Aug 24 2020 The motions of the Solicitor General for divided argument and of the U.S. House of Representatives for enlargement of time for oral argument and for divided argument are granted, and the time is allotted as follows: 30 minutes for California, et al., 10 minutes for the U.S. House of Representatives, 20 minutes for the Solicitor General, and 20 minutes for Texas, et al. The motion of Ohio and Montana for leave to participate in oral argument as amici curiae, for enlargement of time for oral argument, and for divided argument is denied. VIDED.
Aug 25 2020 Letter of California, et al. filed. VIDED. (Distributed)
Aug 25 2020 Letter of respondent U.S. House of Representatives in support of California, et al. filed. VIDED. (Distributed)
Aug 31 2020 Record requested from the U.S.C.A. 5th Circuit.
Aug 31 2020 The record from the U.S.C.A. 5th Circuit is electronic and located on Pacer.
Sep 02 2020 CIRCULATED
Sep 14 2020 Letter of Individual Respondents Hurley & Nantz filed. VIDED. (Distributed)
Sep 15 2020 Letter of Texas, et al. filed. VIDED. (Distributed)
Nov 10 2020 Argued. For California, et al.: Michael J. Mongan, Solicitor General, San Francisco, Cal. For U.S. House of Representatives: Donald B. Verrilli, Jr., Washington, D. C. For Texas, et al.: Kyle D. Hawkins, Solicitor General, Austin, Tex. For United States, et al.: Jeffrey B. Wall, Acting Solicitor General, Department of Justice, Washington, D. C. VIDED.
Feb 10 2021 Letter of respondents United States, et al. notifying the Court of the federal government's change in position from that presented in its brief on the merits filed in these cases. VIDED. (Distributed)
Jun 17 2021 Judgment REVERSED and case REMANDED. Breyer, J., delivered the opinion of the Court, in which Roberts, C. J., and Thomas, Sotomayor, Kagan, Kavanaugh, and Barrett, JJ., joined. Thomas, J., filed a concurring opinion. Alito, J., filed a dissenting opinion, in which Gorsuch, J., joined. VIDED.
Jul 19 2021 JUDGMENT ISSUED.
Attorneys
Attorneys for Petitioners
Samuel Passchier Siegel
Counsel of Record
California Department of Justice
455 Golden Gate Avenue Suite 11000
San Francisco, CA 94102-7004

sam.siegel@doj.ca.gov
Ph: (415) 510-3917
Party name: California, et al.


Attorneys for Respondents
Robert Earl Henneke
Counsel of Record
Texas Public Policy Foundation
901 Congress Avenue
Austin, TX 78701

rhenneke@texaspolicy.com
Ph: 512-472-2700
Party name: Neill Hurley and John Nantz


Edwin Smiley Kneedler
Counsel of Record
U.S. Department of Justice
10th & Constitution Ave
Washington, DC 20530

Judith.L.Reardon-Bridges@usdoj.gov
Ph: 202-514-2217
Party name: United States, et al.


Douglas Neal Letter
Counsel of Record
Office of General Counsel
U.S. House of Representatives 5140 O'Neill House Office Building
Washington, DC 20515

douglas.letter@mail.house.gov
Ph: 202-225-9700
Party name: U.S. House of Representatives in support of petitioners


Judd Edward Stone II
Counsel of Record
Stone | Hilton PLLC
600 Congress Ave.
Suite 2350
Austin, TX 78701

judd@stonehilton.com
Ph: (737) 465-7248
Party name: State of Texas, et al.


Michael James Mongan
State of CA, Department of Justice
455 Golden Gate Ave., Suite 11000
San Francisco, CA 94102

michael.mongan@doj.ca.gov
Ph: (415) 510-3920
Party name: State of Texas, et al.


Donald B. Verrilli Jr.
Munger, Tolles & Olson LLP
601 Massachusetts Avenue, NW
Suite 500E
Washington, DC 20001-5369

DONALD.VERRILLI@MTO.COM
Ph: 202-220-1100
Party name: U.S. House of Representatives in support of petitioners


Other Attorneys
Barrett James Anderson
Cooley LLP
10265 Science Center Drive
San Diego, CA 92121

banderson@cooley.com
Ph: (858) 550-6000
Party name: 47 Members of the United States Senate


Hope Madeline Babcock
Georgetown University Law Ctr.
600 New Jersey Avenue, NW
Washington, DC 20001

babcock@law.georgetown.edu
Ph: 2026629535
Party name: American Thoracic Society


Allen Xavier Baker
Sheppard Mullin Richter & Hampton LLP
2099 Pennsylvania Ave NW Suite 100
Washington, DC 20006

xbaker@sheppardmullin.com
Ph: 202-747-1952
Party name: Alliance of Community Health Plans and Association for Community Affiliated Plans


Nicole G. Berner
Service Employees International Union
1800 Massachusetts Avenue NW
Washington, DC 20036

nicole.berner@seiu.org
Ph: 2027307000
Party name: Service Employees International Union, et al.


K. Lee Blalack II
O'Melveny & Myers, LLP
1625 Eye Street, NW
Washington, DC 20006

lblalack@omm.com
Ph: 202-383-5374
Party name: Blue Cross Blue Shield Association


David Christopher Boyle
PO Box 15143
Long Beach, CA 90815

dbo@boyleslaw.org
Ph: (734) 904-6132
Party name: David Boyle


Ethan Douglas Dettmer
Gibson, Dunn & Crutcher LLP
555 Mission Street, Suite 3000
San Francisco, CA 94105

edettmer@gibsondunn.com
Ph: (415) 393-8306
Party name: First Focus on Children and The Children's Partnership


Jeremy Cooper Doerre
530 Lawrence Expy PMB 993
Sunnyvale, CA 94085

jcdoerre@gmail.com
Ph: (201) 852-1555
Party name: Jeremy C. Doerre


John C. Eastman
Constitutional Counsel Group
444 W Ocean Blvd, Ste 1403
Long Beach, CA 90802

jeastman@ccg1776.com
Ph: 909-257-3869
Party name: Center for Constitutional Jurisprudence


John Allen Eidsmoe
Foundation for Moral Law
P.O. Box 148
Gallant, AL 35972

eidsmoeja@juno.com
Ph: 3342621245
Party name: Foundation for Moral Law


Jeffrey L. Fisher
Stanford Supreme Court Litigation Clinic
559 Nathan Abbott Way
Stanford, CA 94305

jlfisher@law.stanford.edu
Ph: (650) 7254851
Party name: Health Care Policy Scholars


Benjamin Michael Flowers
Ashbrook Byrne Kresge Flowers LLC
PO Box 8248
Cincinnati, OH 45249

bflowers@abkf.com
Ph: 614-705-6603
Party name: States of Ohio and Montana


Matthew Conrad Forys
Landmark Legal Foundation
19415 Deerfield Avenue, Suite 312
Leesburg, VA 20176

MATT@LANDMARKLEGAL.ORG
Ph: 703-554-6100
Party name: Landmark Legal Foundation


Maame Gyamfi
AARP Foundation
601 E Street NW
Washington, DC 20004

MGYAMFI@AARP.ORG
Ph: 202-434-6291
Party name: AARP, et al.


Caitlin Joan Halligan
Selendy Gay Elsberg Pllc
1290 Avenue of the Americas
New York, NY 10104

CHALLIGAN@SELENDYGAY.COM
Ph: (212) 390-9000
Party name: Walter Dellinger, Douglas Laycock, Christopher Schroeder


Matthew S. Hellman
Jenner & Block LLP
1099 New York Ave., NW
Suite 900
Washington, DC 20001

MHELLMAN@JENNER.COM
Ph: 202-639-6000
Party name: Bipartisan Economic Scholars


Hyland Hunt
Deutsch Hunt PLLC
300 New Jersey Ave. NW
Suite 300
Washington, DC 20001

HHUNT@DEUTSCHHUNT.COM
Ph: 2028686915
Party name: Small Business Majority Foundation


William McGinley Jay
Goodwin Procter, LLP
1900 N Street, N.W.
Washington, DC 20036

WJAY@GOODWINLAW.COM
Ph: 2023464190
Party name: Association for Accessible Medicines


Mark P. Johnson
Dentons US LLP
4520 Main Street
Suite 1100
Kansas City, MO 64113

mark.johnson@dentons.com
Ph: 8164565044
Party name: American Association of People with Disabilities, et. al.


Allon Kedem
Arnold & Porter Kaye Scholer LLP
601 Massachusetts Avenue NW
Washington, DC 20001

ALLON.KEDEM@ARNOLDPORTER.COM
Ph: 2029425000
Party name: Families USA et al.


Rakesh Nageswar Kilaru
Wilkinson Stekloff LLP
2001 M Street NW 10th Floor
Washington, DC 20036

rkilaru@wilkinsonstekloff.com
Ph: 2028474046
Party name: Professors Michael C. Dorf and Martin S. Lederman


Michael B. Kimberly
McDermott Will & Emery LLP
Winston & Strawn LLP
1901 L Street NW
Washington, DC 20036

MKIMBERLY@winston.com
Ph: (202) 282-5096
Party name: Public Health Experts, The American Public Health Association, and The American Academy Of Nursing


John Louis Longstreth
K&L Gates LLP
1601 K Street NW
Washington, DC 20006

john.longstreth@klgates.com
Ph: 2027789000
Party name: American Cancer Society et al.


Timothy C. MacDonnell
Washington and Lee School of Law Black Lung Clinic
Room 106, Sydney Lewis Hall, East Denny Circle
Washington and Lee School of Law
Lexington, VA 24450

macdonnellt@wlu.edu
Ph: 540-458-8224
Party name: Washington and Lee University School of Law Black Lung Clinic


Sean Marotta
Hogan Lovells US LLP
555 Thirteenth Street, N.W.
Washington, DC 20004

SEAN.MAROTTA@HOGANLOVELLS.COM
Ph: 2026374881
Party name: National Hospital Associations


Kirsten V. Mayer
Ropes and Gray LLP
800 Boylston Street
Boston, MA 02199-3600

kirsten.mayer@ropesgray.com
Ph: 617-951-7753
Party name: Lambda Legal Defense and Education Fund, Inc. et al.


Raffi Melkonian
Wright, Close & Barger LLP
1 Riverway, Suite 2200
Houston, TX 77056

melkonian@wrightclosebarger.com
Ph: 713-572-4321
Party name: Samuel L. Bray, Michael W. McConnell, and Kevin C. Walsh


Stephen William Miller
HWG LLP
1919 M Street NW, Eighth Floor
Washington, DC 20036

SMILLER@HWGLAW.COM
Ph: 2027301305
Party name: The Catholic Health Association of the United States


Leonard A. Nelson
American Medical Association
330 N. Wabash Ave.
Suite 39300
Chicago, IL 60611

leonard.nelson@ama-assn.org
Ph: 3124645532
Party name: American Medical Association, et al.


Scott Lawrence Nelson
Public Citizen Litigation Group
1600 20th Street, N.W.
Washington, DC 20009

SNELSON@CITIZEN.ORG
Ph: 202-588-1000
Party name: Public Citizen, Inc.


Joseph Russell Palmore
Morrison & Foerster LLP
2100 L Street, NW
Suite 900
Washington, DC 20037

JPALMORE@MOFO.COM
Ph: 202-887-6940
Party name: Professors Jonathan H. Adler, Nicholas Bagley, Abbe R. Gluck, and Ilya Somin


Jane Perkins
National Health Law Program
200 North Greensboro Street
Suite D-13
Carrboro, NC 27510

perkins@healthlaw.org
Ph: 919 968 6308
Party name: National Health Law Program, et al.


Jaime Ann Santos
Goodwin Procter LLP
1900 N St. NW
Washington, DC 20036

JSANTOS@GOODWINLAW.COM
Ph: 2023464034
Party name: National Women's Law Center, National Partnership for Women & Families, Black Women's Health Imperative, American Medical Women's Association, and 77 Additional Organizations


Andrew L. Schlafly
939 Old Chester Road
Far Hills, NJ 07931

aschlafly@aol.com
Ph: 908-719-8608
Party name: Association of American Physicians and Surgeons


William Barnett Schultz
Zuckerman Spaeder LLP
1800 M Street, NW
Suite 1000
Washington, DC 20036

wschultz@zuckerman.com
Ph: (202) 778-1800
Party name: 33 State Hospital Associations


William Barnett Schultz
Zuckerman Spaeder LLP
1800 M Street, NW
Suite 1000
Washington, DC 20036

wschultz@zuckerman.com
Ph: (202) 778-1800
Party name: 36 State Hospital Associations


Virginia Anne Seitz
Sidley Austin LLP
1501 K Street, NW
Washington, DC 20005

vseitz@sidley.com
Ph: 202-736-8000
Party name: Patient-Centered Outcomes Research Institute


Jay Alan Sekulow
American Center for Law and Justice
201 Maryland Avenue, N.E.
Washington, DC 20002

sekulow@aclj.org
Ph: 2025468890
Party name: American Center for Law and Justice


Pratik Arvind Shah
Akin Gump Strauss Hauer & Feld, LLP
2001 K Street N.W.
Washington, DC 20006

PSHAH@AKINGUMP.COM
Ph: 202-887-4000
Party name: America's Health Insurance Plans


Ilya Shapiro
Manhattan Institute
52 Vanderbilt Ave.
New York, NY 10017

ishapiro@manhattan-institute.org
Ph: 212599-7000
Party name: The Cato Institute


Geoffrey D. Strommer
Hobbs, Straus, Dean & Walker, LLP
215 SW Washington St.
Suite 215
Portland, OR 97204

gstrommer@hobbsstraus.com
Ph: 503-242-174
Party name: Tribes and Tribal Organizations


Steven Marshall Sullivan
Office of the Attorney General of Maryland
200 St. Paul Place, 20th Floor
Baltimore, MD 21202

ssullivan@oag.state.md.us
Ph: 4105766427
Party name: States of Maryland, Maine, New Hampshire, New Mexico, Pennsylvania and Wisconsin


Lorraine Alofa Van Kirk
Office of the County Counsel, County of Santa Clar
70 West Hedding Street, East Wing, 9th Floor
San Jose, CA 95110

lorraine.van_kirk@cco.sccgov.org
Ph: 4082995944
Party name: 44 Counties, Cities, and Towns and California State Association of Counties


Edward Todd Waters
Feldesman Tucker Leifer Fidell LLP
1129 20th Street, NW, Suite 400
Washington, DC 20036

ewaters@ftlf.com
Ph: 2024668960
Party name: The National Association of Community Health Centers


David Meir Zionts
Covington & Burlington LLP
850 Tenth Street, NW
Washington, DC 20001

dzionts@cov.com
Ph: (202) 662-5987
Party name: HCA Healthcare, Inc.