Supreme Court of the United States
Skip Navigation LinksHome > Search Results



Docket for 23-1275
Print  Notify Me  
Search documents in this case:
No. 23-1275
 
Title: Eunice Medina, Director, South Carolina Department of Health and Human Services, Petitioner
v.
Planned Parenthood South Atlantic, et al.
Docketed: June 5, 2024
Linked with: 24A782
Lower Ct: United States Court of Appeals for the Fourth Circuit
   Case Numbers: (21-1043)
   Decision Date: March 5, 2024
Questions Presented
 
Proceedings and Orders
Jun 03 2024 Petition for a writ of certiorari filed. (Response due July 5, 2024)
Petition Certificate of Word Count Proof of Service
Jun 24 2024 Motion to extend the time to file a response from July 5, 2024 to August 5, 2024, submitted to The Clerk.
Main Document
Jun 25 2024 Motion to extend the time to file a response is granted and the time is extended to and including August 5, 2024.
Jun 26 2024 Brief amici curiae of 108 South Carolina Legislators filed.
Main Document Certificate of Word Count Proof of Service
Jul 01 2024 Brief amici curiae of Family Policy Alliance and State Family Policy Councils filed.
Main Document Certificate of Word Count Proof of Service
Jul 03 2024 Brief amici curiae of Life Legal Defense Foundation and ProLife Center at the University of St. Thomas filed.
Main Document Proof of Service Certificate of Word Count
Jul 03 2024 Brief amicus curiae of Heartbeat International, Inc. filed.
Main Document Certificate of Word Count Proof of Service
Jul 05 2024 Brief amicus curiae of American Center for Law and Justice filed.
Main Document Proof of Service Certificate of Word Count
Jul 05 2024 Brief amici curiae of United States Senators and Representatives filed.
Main Document Proof of Service Certificate of Word Count
Jul 05 2024 Brief amicus curiae of American Association of Pro-Life Obstetricians and Gynecologists filed.
Main Document Proof of Service Certificate of Word Count
Jul 05 2024 Amicus brief of 137 Women Hurt by Planned Parenthood Abortions & And Then There Were None not accepted for filing.(Corrected verison to be submitted) (July 09, 2024)
Jul 05 2024 Brief amici curiae of 137 Women Hurt by Planned Parenthood Abortions & And Then There Were None filed.
Main Document Proof of Service Certificate of Word Count
Jul 05 2024 Brief amici curiae of Kansas, et al. filed.
Main Document Proof of Service Certificate of Word Count
Jul 24 2024 Motion to extend the time to file a response from August 5, 2024 to September 4, 2024, submitted to The Clerk.
Main Document
Jul 26 2024 Motion to extend the time to file a response is granted and the time is further extended to and including September 4, 2024.
Aug 27 2024 Brief of respondents Planned Parenthood South Atlantic, et al. in opposition filed.
Main Document Proof of Service Certificate of Word Count
Sep 11 2024 DISTRIBUTED for Conference of 9/30/2024.
Sep 11 2024 Reply of petitioner Robert M. Kerr filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Oct 07 2024 DISTRIBUTED for Conference of 10/11/2024.
Oct 15 2024 DISTRIBUTED for Conference of 10/18/2024.
Oct 28 2024 DISTRIBUTED for Conference of 11/1/2024.
Nov 04 2024 DISTRIBUTED for Conference of 11/8/2024.
Nov 12 2024 DISTRIBUTED for Conference of 11/15/2024.
Nov 18 2024 DISTRIBUTED for Conference of 11/22/2024.
Dec 02 2024 DISTRIBUTED for Conference of 12/6/2024.
Dec 09 2024 DISTRIBUTED for Conference of 12/13/2024.
Dec 18 2024 Petition GRANTED limited to Question 1 presented by the petition.
Dec 20 2024 Letter from counsel for petitioner notifying Clerk of substitution of petitioner filed.
Main Document
Feb 03 2025 Brief of petitioner Eunice Medina, Interim Director, South Carolina Department of Health and Human Services filed.
Main Document Certificate of Word Count Proof of Service
Feb 03 2025 Joint appendix filed. (Statement of costs filed)
Main Document Proof of Service
Feb 04 2025 Brief amicus curiae of Life Legal Defense Foundation filed.
Main Document Proof of Service Certificate of Word Count
Feb 04 2025 Brief amici curiae of World Faith Foundation, et al. filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 SET FOR ARGUMENT on Wednesday, April 2, 2025.
Feb 10 2025 Brief amici curiae of South Carolina Medicaid Practitioners filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amicus curiae of Liberty Counsel filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amici curiae of 311 State Legislators filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amicus curiae of Americans United for Life filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amicus curiae of American Center for Law and Justice filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amicus curiae of United States filed.
Main Document Proof of Service
Feb 10 2025 Brief amici curiae of American Association of Pro-Life Obstetricians and Gynecologists, et al. filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amici curiae of 46 South Carolina Legislators filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amici curiae of United States Senators and Representatives filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amici curiae of Family Policy Alliance, et al. filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amici curiae of America's Future, et al. filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amici curiae of 138 Women Hurt by Planned Parenthood Abortions, et al. filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amicus curiae of Governor Henry Dargan McMaster filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amicus curiae of Eagle Forum Education & Legal Defense Fund filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amicus curiae of Southeastern Legal Foundation filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amici curiae of Kansas, et al. filed.
Main Document Certificate of Word Count Proof of Service
Feb 10 2025 Brief amicus curiae of Heartbeat International, Inc. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 12 2025 Application (24A782) to extend the time to file the reply brief on the merits from March 21, 2025 to March 24, 2025, submitted to The Chief Justice.
Main Document Proof of Service
Feb 12 2025 Response in opposition to application for extension of time to file the reply brief on the merits filed.
Main Document
Feb 13 2025 Record requested from the United States Court of Appeals for the Fourth Circuit.
Feb 13 2025 Record received from the United States Court of Appeals for the Fourth Circuit. The record is electronic and is available on PACER.
Feb 18 2025 Application (24A782) granted by The Chief Justice extending the time to file the reply brief on the merits to and including 2 p.m., March 24, 2025.
Feb 19 2025 CIRCULATED
Mar 04 2025 Motion of the Acting Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument filed.
Main Document Proof of Service
Mar 05 2025 Brief of respondents Planned Parenthood South Atlantic, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Mar 05 2025 Letter of petitioner Eunice Medina, Director, South Carolina Department of Health and Human Services filed.
Main Document
Mar 12 2025 Record received electronically from the United States District Court for the District of South Carolina and available with the Clerk.
Mar 12 2025 Amicus brief of 138 Women Hurt By Planned Parenthood Abortions And The Non-Profit Organization "And Then There Were None" as Amici Curiae In Support of Petitioners not accepted for filing. (March 13, 2025--to be resubmitted under relevant entity.)
Mar 12 2025 Brief amici curiae of Medicaid Beneficiaries filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of American Cancer Society Cancer Action Network, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Mar 12 2025 Brief amici curiae of American Public Health Association, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of Health Policy Scholars filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of Religious Organizations and Faith Leaders filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of National Health Law Program, et al. filed. (Corrected brief and PDF to be reprinted and submitted - March 14, 2025.)
Mar 12 2025 Brief amici curiae of National Health Law Program, et al. filed (corrected - March 17, 2025). (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amicus curiae of Information Society Project at Yale Law School filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of Massachusetts, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Mar 12 2025 Brief amici curiae of Local Governments and Local Government Officials filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of 7 South Carolina Healthcare Policy Experts, Advocates, and Providers filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of Women's Bar Association of the District of Columbia, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of 238 Members of Congress filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of Former Senior Officials of the Department of Health and Human Services filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 12 2025 Brief amici curiae of American College of Obstetricians and Gynecologists, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Mar 12 2025 Brief amici curiae of Organizations Advancing Reproductive Rights, Health, and Justice filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 21 2025 Motion of the Acting Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument GRANTED.
Mar 24 2025 Reply of petitioner Eunice Medina, Director, South Carolina Department of Health and Human Services filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 02 2025 Argued. For petitioner: John J. Bursch, Washington, D. C.; and Kyle D. Hawkins, Counselor to the Solicitor General, Department of Justice, Washington, D. C. (for United States, as amicus curiae.) For respondents: Nicole A. Saharsky, Washington, D. C.
Jun 26 2025 Judgment REVERSED and case REMANDED. Gorsuch, J., delivered the opinion of the Court, in which Roberts, C. J., and Thomas, Alito, Kavanaugh, and Barrett, JJ., joined. Thomas, J., filed a concurring opinion. Jackson, J., filed a dissenting opinion, in which Sotomayor and Kagan, JJ., joined.
Jul 28 2025 Judgment Issued.
Main Document
Attorneys
Attorneys for Petitioners
John J. Bursch
Counsel of Record
Alliance Defending Freedom
440 First Street, NW
Suite 600
Washington, DC 20001

jbursch@adflegal.org
Ph: (616) 450-4235
Party name: Eunice Medina, Director, South Carolina Department of Health and Human Services


Attorneys for Respondents
Nicole A. Saharsky
Counsel of Record
Mayer Brown LLP
1999 K Street NW
Washington, DC 20006

NSAHARSKY@MAYERBROWN.COM
Ph: 202-263-3000
Party name: Planned Parenthood South Atlantic, et al.


Other Attorneys
Steven Henry Aden
Counsel of Record
Americans United for Life
1150 Connecticut Ave
Suite 500
Washington, D.C., DC 20036

STEVEN.ADEN@AUL.ORG
Ph: 202-741-4917
Party name: Americans United for Life


Christopher E. Babbitt
Counsel of Record
Wilmer Cutler Pickering Hale and Dorr LLP
2100 Pennsylvania Ave., NW
Washington, DC 20037

CHRISTOPHER.BABBITT@WILMERHALE.COM
Ph: 202-663-6000
Party name: 238 Members of Congress


Thomas Richard Barker
Counsel of Record
Foley Hoag, LLP
1717 K Street, NW
Washington, DC 20006

tbarker@foleyhoag.com
Ph: 202-223-1200
Party name: AMERICAN PUBLIC HEALTH ASSOCIATION, ROBERT WOOD JOHNSON FOUNDATION, NETWORK FOR PUBLIC HEALTH LAW, COUNCIL OF CHAIRS OF OBSTRETRICS AND GYNECOLOGY, JACOBS INSTITUTE OF WOMEN’S HEALTH, AMERICAN MEDICAL WOMEN’S ASSOCIATION, AND 490 DEANS AND SCHOLARS


Braden Heath Boucek
Counsel of Record
Southern Legal Foundation
560 West Crossville Road
Suite 104
Roswell, GA 30075

bboucek@southeasternlegal.org
Ph: 770-977-2131
Party name: Southeastern Legal Foundation


Kristine Lee Brown
Counsel of Record
Attorney At Law
8700 E Jefferson Ave #370953
Denver, CO 80237

kristiburtonbrown@gmail.com
Ph: 720-285-9552
Party name: 311 State Legislators


Gerard Justin Cedrone
Counsel of Record
Office of the Attorney General
Commonwealth of Massachusetts
One Ashburton Place, 20th Floor
Boston, MA 02108

gerard.cedrone@mass.gov
Ph: (617) 963-2282
Party name: Commonwealth of Massachusetts et al.


Carolyn Frances Corwin
Counsel of Record
Covington and Burling LLP
One City Center
850 Tenth Street, NW
Washington, DC 20001-4956

ccorwin@cov.com
Ph: 202-662-5338
Party name: Health Policy Scholars


Thomas W. Curvin
Counsel of Record
Eversheds Sutherland (US), LLP
999 Peachtree Street NE
Suite 2300
Atlanta, GA 30309

tomcurvin@eversheds-sutherland.com
Ph: (404) 853-8314
Party name: American Cancer Society Cancer Action Network et al.


Jessica Lynn Ellsworth
Counsel of Record
Hogan Lovells US, LLP
555 Thirteenth St NW
Washington, DC 20004

JESSICA.ELLSWORTH@HOGANLOVELLS.COM
Ph: 202-637-5886
Party name: 7 South Carolina Policy Experts, Advocates, and Providers


Thomas M. Fisher
Counsel of Record
111 Monument Circle
Suite 2650
Indianapolis, IN 46204

tom@tomandcathyfisher.com
Ph: 317-698-6223
Party name: South Carolina Medicaid Practitioners


Ian Heath Gershengorn
Counsel of Record
Jenner & Block
1099 New York Ave., NW
Suite 900
Washington, DC 20001

IGershengorn@jenner.com
Ph: 202-639-6000
Party name: Medicaid Beneficiaries C.M., E.K., J.V., J.A.M., N.S., and L. M.-S.


James L. Hirsen
Counsel of Record
505 S. Villa Real
Suite 101
Anaheim, CA 92807

james@jameshirsen.com
Ph: (714) 283-8880
Party name: World Faith Foundation and NC Values Institute


Lawrence J. Joseph
Counsel of Record
Law Office of Lawrence J. Joseph
1250 Connecticut Avenue, NW
Suite 700 PMB 5155
Washington, DC 20036

LJOSEPH@LARRYJOSEPH.COM
Ph: 2023559452
Party name: Eagle Forum Education & Legal Defense Fund


Autumn Chandra Katz
Counsel of Record
Center for Reproductive Rights
199 Water Street, 22nd Floor
New York, NY 10038

akatz@reprorights.org
Ph: 9176373723
Party name: Organizations Advancing Reproductive Rights, Health, and Justice


William Grayson Lambert
Counsel of Record
Office of the Governor
S.C. State House
1100
Columbia, SC 29201

glambert@governor.sc.gov
Ph: 8037342100
Party name: Governor Henry Dargan McMaster


Janice Marie Mac Avoy
Counsel of Record
Fried, Frank, Harris, Shriver & Jacobson LLP
One New York Plaza
New York, NY 10004

JANICE.MACAVOY@FRIEDFRANK.COM
Ph: 212-859-8000
Party name: American College of Obstetricians and Gynecologists et al.


Adam Fuselier Mathews
Counsel of Record
8405 Pulsar Place
Columbus, OH 43240

adam.mathews@heartbeatinternational.org
Ph: 5132650925
Party name: Heartbeat International, Inc.


Thomas Ryan McCarthy
Counsel of Record
Consovoy McCarthy PLLC
1600 Wilson Boulevard
Suite 700
Arlington, VA 22209

TOM@CONSOVOYMCCARTHY.COM
Ph: 7032439423
Party name: United States Senators and Representatives


Jonathan B. Miller
Counsel of Record
Public Rights Project
490 43rd Street, #115
Oakland, CA 94609

JON@PUBLICRIGHTSPROJECT.ORG
Ph: (510) 738-6788
Party name: Local Governments and Local Government Officials


Christopher E. Mills
Counsel of Record
Spero Law LLC
557 East Bay Street #22251
Charleston, SC 29413

cmills@spero.law
Ph: 8436060640
Party name: American Association of Pro-Life Obstetricians and Gynecologists


Christopher E. Mills
Counsel of Record
Spero Law LLC
557 East Bay Street #22251
Charleston, SC 29413

cmills@spero.law
Ph: 8436060640
Party name: American Association of Pro-Life Obstetricians and Gynecologists, Charlotte Lozier Institute, and Ethics and Religious Liberty Commission


Tim Newton
Counsel of Record
Murphy and Grantland, P.A.
Post Office Box 6648
Columbia, SC 29206

TNEWTON@MURPHYGRANTLAND.COM
Ph: 803-782-4100
Party name: 108 South Carolina Legislators


Tim Newton
Counsel of Record
Murphy and Grantland, P.A.
4406-B Forest Drive
Columbia, SC 29206

TNEWTON@MURPHYGRANTLAND.COM
Ph: 803-782-4100
Party name: 46 South Carolina Legislators


William Jeffrey Olson
Counsel of Record
William J. Olson, P.C.
370 Maple Ave. W., Suite 4
Vienna, VA 22180

WJO@MINDSPRING.COM
Ph: 7033565070
Party name: America's Future, One Nation Under God Foundation, Restoring Liberty Action Committee, LONANG Institute, and Conservative Legal Defense and Education Fund


Allan E. Parker Jr.
Counsel of Record
The Justice Foundation
8023 Vantage Dr.
Suite 1275
San Antonio, TX 78230

aparker@txjf.org
Ph: 2106147157
Party name: 138 Women Hurt By Planned Parenthood Abortions And The Non-Profit Organization "And Then There Were None" as Amici Curiae In Support of Petitioners


Allan E. Parker Jr.
Counsel of Record
The Justice Foundation
8023 Vantage Dr.
Suite 1275
San Antonio, TX 78230

aparker@txjf.org
Ph: 2106147157
Party name: 137 Women Hurt by Planned Parenthood Abortions & And Then There Were None


Skye Lynn Perryman
Counsel of Record
Democracy Forward Foundation
P.O. Box 34553
Washington, DC 20043

sperryman@democracyforward.org
Ph: 2024489090
Party name: FORMER SENIOR OFFICIALS OF THE DEPARTMENT OF HEALTH AND HUMAN SERVICES


Anthony John Powell
Counsel of Record
Office of the Kansas Attomey General
120 SW 10th Avenue, 2nd Floor
Topeka, KS 66612

ANTHONY.POWELL@AG.KS.GOV
Ph: 7853688539
Party name: State of Kansas


Heather L Richardson Kuljurgis
Counsel of Record
Gibson, Dunn & Crutcher LLP
333 South Grand Avenue
Los Angeles, CA 90071

HRichardson@gibsondunn.com
Ph: (213) 229-7000
Party name: Women's Bar Association of the District of Columbia, 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: Religious Organizations and Faith Leaders


D. John Sauer
Solicitor General
United States Department of Justice
950 Pennsylvania Avenue, NW
Washington, DC 20530-0001

SUPREMECTBRIEFS@USDOJ.GOV
Ph: 202-514-2217
Party name: United States


Jay Alan Sekulow
Counsel of Record
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


Catherine Wynne Short
Counsel of Record
Life Legal Defense Foundation
P.O. Box 2105
Napa, CA 94558

kshort@lldf.org
Ph: (707) 224-6675
Party name: Life Legal Defense Foundation and ProLife Center at the University of St. Thomas


Priscilla J. Smith
Counsel of Record
Yale Law School
319 Sterling Place
Brooklyn, NY 11238

priscilla.smith@yale.edu
Ph: 347-262-5177
Party name: Information Society Project at Yale Law School


Mathew D. Staver
Counsel of Record
109 Second St., NE
Washington, DC 20002

COURT@LC.ORG
Ph: (202) 289-1776
Party name: Liberty Counsel


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

DONALD.VERRILLI@MTO.COM
Ph: 202-220-1100
Party name: National Health Law Program and Twenty-Eight Other Nonprofit Orgs


Randall L. Wenger
Counsel of Record
Independence Law Center
23 N. Front Street, First Floor
Harrisburg, PA 17101

rwenger@indlawcenter.org
Ph: 717-657-4990
Party name: Family Policy Alliance and State Family Policy Councils


 

SUPREME COURT OF THE UNITED STATES 1 First Street, NE Washington, DC 20543