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)
Petition Appendix Certificate of Word Count Proof of Service
Jan 03 2020 Motion to expedite consideration of the petition for a writ of certiorari filed by petitioners.
Main Document
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.
Blanket Consent
Jan 10 2020 Response to motion from Federal respondents filed.
Proof of Service Main Document
Jan 10 2020 Response to motion from State respondents filed.
Main Document Proof of Service
Jan 10 2020 Response to motion from respondent Neill Hurley and John Nantz submitted.
Main Document Proof of Service Other
Jan 13 2020 Reply in support of motion filed.
Main Document Proof of Service
Jan 15 2020 Brief amicus curiae of America's Health Insurance Plans filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jan 15 2020 Brief amici curiae of National Hospital Associations filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jan 15 2020 Brief amici curiae of American Cancer Society et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jan 15 2020 Motion for leave to file amici brief filed by 33 State Hospital Associations.
Main Document Proof of Service Certificate of Word Count
Jan 15 2020 Brief amicus curiae of Small Business Majority Foundation filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jan 15 2020 Brief amici curiae of AARP, et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jan 15 2020 Brief amicus curiae of Bipartisan Economic Scholars filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jan 16 2020 Brief amici curiae of Alliance of Community Health Plans and Association for Community Affiliated Plans filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jan 17 2020 Brief amicus curiae of Jeremy C. Doerre filed. VIDED
Main Document Certificate of Word Count Proof of Service
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.
Main Document
Jan 22 2020 Response to motion from respondent U.S. House of Representatives filed.
Main Document Proof of Service
Jan 22 2020 Response to motion from petitioners California, et al. filed.
Main Document
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.
Main Document
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.
Main Document
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.
Main Document Proof of Service Certificate of Word Count
Feb 03 2020 Brief of respondents United States, et al. in opposition filed. VIDED
Main Document Certificate of Word Count
Feb 03 2020 Brief of respondents State of Texas, et al. in opposition filed. VIDED. (February 3, 2020)
Main Document Certificate of Word Count Proof of Service
Feb 03 2020 Brief of respondents Neill Hurley and John Nantz in opposition filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Feb 05 2020 DISTRIBUTED for Conference of 2/21/2020.
Feb 12 2020 Reply of petitioners California, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
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)
Main Document
Feb 19 2020 Letter of February 19, 2020 from counsel for petitioner filed. (Distributed)
Main Document
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.
Blanket Consent
Mar 20 2020 Blanket Consent filed by State of Texas, et al. VIDED.
Blanket Consent
Mar 20 2020 Blanket Consent filed by respondent U.S. House of Representative in support of California, et al. VIDED.
Blanket Consent
Mar 20 2020 Motion for an extension of time to file the briefs on the merits. VIDED.
Main Document
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)
Main Document Certificate of Word Count Proof of Service
May 06 2020 Brief of respondent U.S. House of Representatives in support of California, et al. filed (in 19-840).
Main Document Certificate of Word Count Proof of Service
May 06 2020 Joint appendix filed. (Statement of cost filed.) VIDED.
Main Document Proof of Service
May 06 2020 Brief of petitioners California, et al. filed.(in 19-840)
Main Document Proof of Service Certificate of Word Count
May 12 2020 Brief amicus curiae of Small Business Majority Foundation filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 12 2020 Brief amicus curiae of Jeremy C. Doerre filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 12 2020 Brief amicus curiae of Public Citizen, Inc. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
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).
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Professors Michael C. Dorf and Martin S. Lederman filed.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Bipartisan Economic Scholars filed.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of American Cancer Society et al. filed.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of National Women's Law Center, et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Service Employees International Union, et al. filed. VIDED.
Certificate of Word Count Proof of Service Main Document
May 13 2020 Brief amicus curiae of HCA Healthcare, Inc. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Tribes and Tribal Organizations filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Health Care Policy Scholars filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Alliance of Community Health Plans and Association for Community Affiliated Plans filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Public Health Experts, et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of National Hospital Associations filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amicus curiae of Patient-Centered Outcomes Research Institute filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of 44 Counties, Cities, and Towns and California State Association of Counties filed. (in 19-840)
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of First Focus on Children and The Children's Partnership filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amicus curiae of The National Association of Community Health Centers filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amicus curiae of America's Health Insurance Plans filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of 47 Members of the United States Senate filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Walter Dellinger, Douglas Laycock, Christopher Schroeder filed. VIDED.
Main Document Proof of Service Certificate of Word Count
May 13 2020 Brief amici curiae of Lambda Legal Defense and Education Fund, Inc., et al. filed. VIDED.
Main Document Proof of Service Certificate of Word Count
May 13 2020 Brief amici curiae of States of Ohio and Montana in support of neither party filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of American Medical Association, et al. filed. (in 19-840)
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Samuel L. Bray, Michael W. McConnell, and Kevin C. Walsh filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of National Health Law Program, et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of AARP, et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amicus curiae of Association for Accessible Medicines filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of Families USA, et al. filed. VIDED.
Main Document Proof of Service Certificate of Word Count
May 13 2020 Brief amici curiae of Professors Jonathan H. Adler, et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of States of Maryland, et al. filed (in 19-840).
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amicus curiae of The Catholic Health Association of the United States filed.
Main Document Proof of Service Certificate of Word Count
May 13 2020 Brief amici curiae of 36 State Hospital Associations filed (in 19-840).
Main Document Proof of Service Certificate of Word Count
May 13 2020 Brief amicus curiae of Blue Cross Blue Shield Association filed. VIDED.
Main Document Certificate of Word Count Proof of Service
May 13 2020 Brief amici curiae of American Association of People with Disabilities, et. al. filed. VIDED.
Certificate of Word Count Proof of Service Main Document
May 13 2020 Brief amicus curiae of American Thoracic Society filed.(in 19-840)
Main Document Certificate of Word Count Proof of Service Other
Jun 25 2020 Consolidated opening brief on the merits of State of Texas, et al. filed. VIDED
Main Document Certificate of Word Count Proof of Service
Jun 25 2020 Consolidated opening brief on merits of Neill Hurley and John Nantz filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jun 25 2020 Brief amicus curiae of Foundation for Moral Law filed. VIDED.
Main Document Proof of Service Certificate of Word Count
Jun 25 2020 Consolidated opening brief on the merits of Federal Respondents filed. VIDED.
Main Document Proof of Service
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.
Main Document Proof of Service
Jul 02 2020 Brief amicus curiae of American Center for Law and Justice filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jul 02 2020 Brief amicus curiae of Association of American Physicians and Surgeons filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jul 02 2020 Motion for enlargement of time for oral argument and for divided argument filed by U.S. House of Representatives. VIDED.
Main Document Proof of Service
Jul 02 2020 Motion for divided argument filed by federal respondents United States, et al. VIDED.
Proof of Service Main Document
Jul 02 2020 Brief amicus curiae of Center for Constitutional Jurisprudence filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jul 02 2020 Brief amicus curiae of The Cato Institute filed (in 19-840).
Main Document Certificate of Word Count Proof of Service
Jul 02 2020 Brief amicus curiae of Landmark Legal Foundation filed. VIDED.
Main Document Certificate of Word Count Proof of Service
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.
Main Document
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.
Main Document Proof of Service
Jul 29 2020 Consolidated response and reply brief of respondent U.S. House of Representatives in support of petitioners filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Jul 29 2020 Consolidated response and reply brief of California, et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Aug 18 2020 Reply of respondents State of Texas, et al. filed. VIDED.
Main Document Certificate of Word Count Proof of Service
Aug 18 2020 Reply of respondents Neill Hurley and John Nantz filed. VIDED.
Main Document Certificate of Word Count Proof of Service
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)
Main Document
Aug 25 2020 Letter of respondent U.S. House of Representatives in support of California, et al. filed. VIDED. (Distributed)
Main Document
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)
Main Document
Sep 15 2020 Letter of Texas, et al. filed. VIDED. (Distributed)
Main Document
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)
Main Document
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
1300 I Street
Sacramento, CA 95814

sam.siegel@doj.ca.gov
Ph: (916) 210-6269
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
D.O.J.
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

219 Cannon House Office Building
Washington, DC 20515-6532

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
Texas Attorney General's Office
P.O. Box 12548 (MC 059)
Austin, TX 78711-2548

judd.stone@oag.texas.gov
Ph: 512-936-1700
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: 202-220-1101
Party name: U.S. House of Representatives in support of petitioners


Other Attorneys
Barrett James Anderson
Counsel of Record
Cooley LLP
4401 Eastgate Mail
San Diego, CA 92121

banderson@cooley.com
Ph: 8585506161
Party name: 47 Members of the United States Senate


Hope Madeline Babcock
Counsel of Record
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
Counsel of Record
Crowell & Moring LLP
1001 Pennsylvania Ave., N.W.
Washington, DC 20004

xbaker@crowell.com
Ph: 202-624-2842
Party name: Alliance of Community Health Plans and Association for Community Affiliated Plans


Nicole G. Berner
Counsel of Record
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
Counsel of Record
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
Counsel of Record
PO Box 15143
Long Beach, CA 90815

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


Ethan Douglas Dettmer
Counsel of Record
Gibson, Dunn & Crutcher LLP
555 Mission St., Suite 3000
San Francisco, CA 94105

edettmer@gibsondunn.com
Ph: (415) 393-8292
Party name: First Focus on Children and The Children's Partnership


Jeremy Cooper Doerre
Counsel of Record
Tillman Wright, PLLC
3440 Toringdon Way, Suite 310
Charlotte, NC 28277

jdoerre@ti-law.com
Ph: 7042484883
Party name: Jeremy C. Doerre


John C. Eastman
Counsel of Record
Center for Constitutional Jurisprudence
1317 W. Foothill Blvd., Suite 120
One University Drive
Upland, CA 91786

jeastman@claremont.org
Ph: 877-855-3330
Party name: Center for Constitutional Jurisprudence


John Allen Eidsmoe
Counsel of Record
Foundation for Moral Law
One Dexter Avenue
Montgomery, AL 36064

eidsmoeja@juno.com
Ph: 3343241812
Party name: Foundation for Moral Law


Jeffrey L. Fisher
Counsel of Record
Stanford Law School Supreme Court Litigation Clinic
559 Nathan Abbott Way
Stanford, CA 94305-8610

jlfisher@law.stanford.edu
Ph: (650) 724-7081
Party name: Health Care Policy Scholars


Benjamin Michael Flowers
Counsel of Record
Ohio Attorney General Dave Yost
30 E. Broad St.
Columbus, OH 43215

benjamin.flowers@ohioattorneygeneral.gov
Ph: 6144668980
Party name: States of Ohio and Montana


Matthew Conrad Forys
Counsel of Record
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
Counsel of Record
AARP Foundation Litigation
601 E Street NW
Washington, DC 20049

mgyamfi@aarp.org
Ph: 202-434-6291
Party name: AARP, et al.


Caitlin Joan Halligan
Counsel of Record
Selendy & Gay 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
Counsel of Record
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
Counsel of Record
Deutsch Hunt PLLC
300 New Jersey Ave. NW
Suite 900
Washington, DC 20001

hhunt@deutschhunt.com
Ph: 2028686915
Party name: Small Business Majority Foundation


William McGinley Jay
Counsel of Record
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
Counsel of Record
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
Counsel of Record
Arnold & Porter Kaye Scholer LLP
601 Massachusetts Avenue NW
Washington, DC 20001

allon.kedem@arnoldporter.com
Ph: 2029426234
Party name: Families USA et al.


Rakesh Nageswar Kilaru
Counsel of Record
Wilkinson Walsh LLP
2001 M Street NW
10th Floor
Washington, DC 20036

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


Michael B. Kimberly
Counsel of Record
MCDERMOTT WILL & EMERY
500 North Capitol Street, NW
The McDermott Building
Washington, DC 20001

mkimberly@mwe.com
Ph: (202) 756-8901
Party name: Public Health Experts, The American Public Health Association, and The American Academy Of Nursing


John Louis Longstreth
Counsel of Record
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
Counsel of Record
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
Counsel of Record
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
Counsel of Record
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
Counsel of Record
Wright, Close & Barger LLP
1 Riverway, Suite 2200
Houston, TX 77056

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


Stephen William Miller
Counsel of Record
Harris, Wiltshire & Grannis 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
Counsel of Record
American Medical Association
330 N. Wabash Avenue
Suite 39300
Chicago, IL 60611

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


Scott Lawrence Nelson
Counsel of Record
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
Counsel of Record
Morrison & Foerster LLP
2000 Pennsylvania Ave., NW
Washington, DC 20006

jpalmore@mofo.com
Ph: 202-887-6940
Party name: Professors Jonathan H. Adler, Nicholas Bagley, Abbe R. Gluck, and Ilya Somin


Jane Perkins
Counsel of Record
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
Counsel of Record
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
Counsel of Record
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
Counsel of Record
Zuckerman Spaeder LLP
1800 M Street NW, Suite 1000
Washington, DC 20036-5802

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


William Barnett Schultz
Counsel of Record
Zuckerman Spaeder LLP
1800 M Street NW, Suite 1000
Washington, DC 20036-5802

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


Virginia Anne Seitz
Counsel of Record
Sidley Austin LLP
1501 K Street, N.W.
Washington, DC 20005

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


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

sekulow@aclj.org
Ph: 2022485407
Party name: American Center for Law and Justice


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

pshah@akingump.com
Ph: 202-887-4210
Party name: America's Health Insurance Plans


Ilya Shapiro
Counsel of Record
Cato Institute
1000 Massachusetts Ave., NW
Washington, DC 20001

ishapiro@cato.org
Ph: 2028420200
Party name: The Cato Institute


Geoffrey D. Strommer
Counsel of Record
Hobbs, Straus, Dean & Walker, LLP
215 SW Washington Street
Suite 200
Portland, OR 97204

gstrommer@hobbsstraus.com
Ph: 503242174
Party name: Tribes and Tribal Organizations


Steven Marshall Sullivan
Counsel of Record
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
Counsel of Record
Office of the County Counsel, County of Santa Clara
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
Counsel of Record
Feldesman Tucker Leifer Fidell LLP
1129 20th Street, NW, Suite 400
Washington, DC 20036

ewaters@feldesmantucker.com
Ph: 2026003570
Party name: The National Association of Community Health Centers


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

dzionts@cov.com
Ph: 202-662-6000
Party name: HCA Healthcare, Inc.