IN THE SUPREME COURT OF OHIO

Similar documents
THE SUPREME COURT OF OHIO WRIT OF PROCEDENDO. 2. I, William D. Boyles was convicted in the Hamilton County Court of Common Pleas Court of:

IN THE COURT OF COMMON PLEAS HAMILTON COUNTY, OHIO : : : : : : : : : : : : : : : : : : : : : : : : : : : :

LegalFormsForTexas.Com

Information or instructions: Plea in abatement motion & Order to quash service Alternate Form

JAN 2 4 2Q0H. CLHHK OF GouRr SI1PHfMECO URT pf OHIO IN THE SUPREME COURT OF OHIO

For Preview Only - Please Do Not Copy

Court of Common Pleas

IN THE OHIO ELECTIONS COMMISSION

Supreme Court of Ohio Clerk of Court - Filed February 26, Case No IN THE SUPREME COURT OF OHIO

IN THE SUPREME COURT OF OHIO MOTION FOR LEAVE TO FILE 2NDAMENDED COMPLAINT FOR A WRIT OF MANDAMUS

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Instructions for Pro Se Expungement of No Conviction Record

Auto accident Motion for Summary Judgment complete package

CLERK OF COURT SURREME COURTOFOHIO IN THE SUPREME COURT OF OHIO. [State ex. rel.] Jenkins Smith, Case No Original Action in Mandamus

IN THE SUPREME COURT OF OHIO PETITION FOR A WRIT OF MANDAMUS

How to file a PETITION TO EXPUNGE Nolle Prossed, WITHDRAWN or DISMISSED CHARGES

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

INSTRUCTIONS - READ CAREFULLY

DISTRICT COURT DIVISION

For Preview Only - Please Do Not Copy

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) )

Amended by Order dated June 21, 2013; effective July 1, RULES OF SUPREME COURT OF VIRGINIA PART FIVE THE SUPREME COURT B. ORIGINAL JURISDICTION

INMATE FORM FOR WRIT OF HABEAS CORPUS INSTRUCTIONS READ CAREFULLY

IMM FED 13 Z013 CLERK OF COURT SUPR^ME COURT F 0H1 IN THE SUPREME COURT OF OHIO. FRANCESCA STEINHART, et al., CASE NO

Supreme Court of Ohio Clerk of Court - Filed March 16, Case No IN THE SUPREME COURT OF OHIO 2015

Petition for Ex-Parte Order

How to file a PETITION TO EXPUNGE Summary offenses MDJ Level

DIL^D. RIGB,yq, Appellant, PRO SE JUN CLERK OF COURT SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO. Penny J. Young,

IN THE CIRCUIT COURT FOR CALVERT COUNTY, MARYLAND

IN THE SUPREME COURT OF OHIO. Now comes the Respondent, the Honorable James M. Burge, Judge of the Lorain

What does it mean to domesticate a foreign judgment?

MOTION FOR PARENTING TIME

Docket Number: 3795 PATRICIA ALINCIC. Jon M. Lewis, Esquire VS. MORGAN CORPORATION. Regis J. Moeller, Esquire VS.

MOTION FOR CHANGE OF PARENTING TIME (COMPANIONSHIP AND VISITATION) LAWRENCE COUNTY, OHIO

INSTRUCTION SHEET FOR CHANGING AN ADULT S NAME

IN THE SUPREME COURT OF OHIO. benefit of counsel, hereby move this Honorable Court to Review the Entry of Dismissal filed in The

INMATE FORM FOR CIVIL ACTIONS FILED IN THE COURT OF APPEALS OF GEORGIA

IN THE COURT OF COMMON PLEAS OF LUCAS COUNTY, OHIO. Plaintiff v. VERIFIED COMPLAINT FOR STATUTORY DAMAGES. and. Defendants

INSTRUCTIONS FOR COMPLETION OF EXPUNGEMENT FORM

IN THE COURT OF APPEALS FOR RICHLAND COUNTY, OHIO FIFTH APPELLATE DISTRICT

Information & Instructions: Seizure of debtor's property prior to judgment

IN THE COURT OF APPEALS FOR THE THIRD JUDICIAL DISTRICT AUSTIN, TEXAS

NOTICE OF SMALL CLAIM

PETITION FOR WRIT OF HABEAS CORPUS AND EMERGENCY RETURN OF CHILD PACKET

IN THE SUPREME COURT OF OHIO

Supreme Court of Ohio Clerk of Court - Filed March 19, Case No IN THE SUPREME COURT OF OHIO

For Preview Only - Please Do Not Copy

Notice of Petition; and, Verified Petition For Warrant Of Removal

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE

IN THE CIRCUIT COURT OF WASHINGTON COUNTY, ARKANSAS MOTION TO PROCEED IN FORMA PAUPERIS

Court of Appeals of Ohio

TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013]

IN THE SUPREME COURT OF OHIO

NOV?6 'M. CLERK OF COURT SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO. Case No.: V S. JENNIFER -L:" BRUNER, SECRETARY OF STATE, ET AL.

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF LORAIN ) DECISION AND JOURNAL ENTRY

14 th JUDICIAL DISTRICT DISTRICT COURT DIVISION GENERAL CIVIL RULES

In The United States District Court For The Southern District of Ohio Eastern Division. Answer

12 CVS. Scenic NC, Inc., ) Plaintiff ) ) ) North Carolina Department of MOTION FOR TEMPORARY RESTRAINING ORDER. ) Transportation, ) Defendant )

SETTLEMENT AGREEMENT

BIRTH CERTIFICATE AMENDMENT

APPLICATION FOR TEMPORARY EX PARTE INJUNCTION. The Applicant, North Branford Citizens Against Bulk Propane Storage, has or will

Memorandum in Opposition to Defendant's Motion for Leave to File Amended Answer

MAGISTRATE COURT OF HALL COUNTY, GEORGIA

IN THE SUPREME COURT OF OHIO ORIGINAL ACTION IN PROHIBITION MELVIN BONNELL'S MOTION TO INTERVENE AS A RESPONDENT

12PREM;^O ^, Q^0 APR CLERK OFCOURT IN THE SUPREME COURT OF OHIO

IN THE SUPREME COURT OF OHIO. Relators, Respondent.

Texas Rules of Civil Procedure Part V. When it is concerning matters of law, go first to the specific then to the general

FILED: NEW YORK COUNTY CLERK 04/10/ :56 PM INDEX NO /2015 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/10/2017

COURT OF APPEALS STARK COUNTY, OHIO FIFTH APPELLATE DISTRICT

Case: 4:15-cv BYP Doc #: 1 Filed: 03/11/15 1 of 18. PageID #: 1

IN THE SUPREME COURT OF OHIO

APPLICATION FOR WRIT OF HABEAS CORPUS

HU AU. GLEM t$^ (A0Rf SUPREfWE COUR10F OHIO IN THE SUPREME COURT OF OHIO STATE EX REL. CLEOTTIS GILCREAST, Case No

RULES OF THE COURT OF COMMON PLEAS DOMESTIC RELATIONS DIVISION LORAIN COUNTY, OHIO

DEFENDANTS' VERIFIED ANSWER

AFTAB PUREVAL HAMILTON COUNTY CLERK OF COURTS

APPLICATION TO WAIVE MEDIATION FEES (State Standardized Form) GENERAL INSTRUCTIONS

Case 1:04-cv LTB-OES Document 33 Filed 02/03/2006 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Court of Queen s Bench

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

In The SUPREME COURT OF OHIO

IN THE SUPREME COURT OF OHIO

WRIT OF ADMINISTRATIVE MANDATE (MANDAMUS)

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant.

Docket Number: 4132 MORRIS & MCDANIEL, INC. Elliot A. Strokoff, Esquire VS. COMMONWEALTH OF PENNSYLVANIA PENNSYLVANIA STATE POLICE

GDE G"E.^V ED. 0*q G/^^4 MAR QB 2091 CLERK OF COURT ISUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO. Case No vs-

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

IN THE SUPREME COURT OF OHIO MOTION TO INTERVENE OF OSTER CONSTRUCTION, INC., BEVAT INVESTMENTS, LLC, AND K. HOVNANIAN OSTER HOMES, LLC

STATE OF OHIO, EX REL. ANTONIO PETERSON CUYAHOGA COUNTY COMMON PLEAS COURT JUDGE AND PROSECUTOR

IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO

CLERK OF COURT I SUPREME COURT OF ^ CASE NO. IN THE SUPREME COURT OF OHIO 2007 IN THE MATTER OF THE COMPLAINT FOR WRIT OF MANDAMUS FOR

IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY CRIMINAL DIVISION MOTION FOR DISMISSAL AND EXPUNGEMENT (A.R.D.)

MAY 16 z0l1 CLERK OF COURT SUPREME COURT OF OHIO. Relator, IN the SUPREME COURT of OHIO

ORIRfNAL CLERK OF C URT SUPREME COURT 0F OHIO IN THE SUPREME COURT OF OHIO. Case No.

DISTRICT COURT DIVISION FILE NO -CVD-, : PARTIES, JURISDICTION AND VENUE

Court of Appeals of Ohio

COURT OF APPEALS KNOX COUNTY, OHIO FIFTH APPELLATE DISTRICT

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF SUMMIT ) DECISION AND JOURNAL ENTRY

p L DD 0q^^/41, CLERK OF COURT SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO State ex rel., McGRATH Case No

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND

Transcription:

tl, IN THE SUPREME COURT OF OHIO STATE OF OHIO ex rel., Origina-l Action in Procedendo Relator, vs. JUDGE TIMOTHY S. HORTON, Franklin County Court of Common Pleas, Civil Division 345 South High Street, Third Floor Columbus, OH 43215- COMPLAINT Respondent. ORIGINAL ACTION FOR AN OMNIBUS WRIT OF PROCEDENDO AND/OR LEAVE FOR REMOVAL TO SUPREME COURT JURISDICTION 98 Hosack Street Columbus, Ohio 43215 (614) 915-3648 voice (614) 657-4701 mobile HamiltonPG1.@ gmail.com Judge Timothy S. Horton, Franklin County Court of Common Pleas Civil Division 345 South High Street, Third Floor Columbus, OH 43215 (614) 525-6281 voice (614) 525-6292 facsimile Relator pro se Respondent ;;^s,; /,+ ;'<`4;' g. ; ' i ^.^;... :. <.i't^b,^^, +, i....i+,l:.+c. r.v,.,s, i1^^rr 1

IN THE SUPREME COURT OF OHIO STATE OF OHIO ex rel., Original Action in Procedendo Relator, vs. JUDGE TIMOTHY S. HORTON, Franklin County Court of Common Pleas, Civil Division 345 South High Street, Third Floor Columbus, OH 43215 COMPLAINT Respondent. ORIGINAL ACTION FOR AN OMNIBUS WRIT OF PROCEDENDO AND/OR LEAVE FOR REMOVAL TO SUPREME COURT JURISDICTION 1.) Relator,. ("Relator"), Case No. 11 CV 013646, is a pro se Plaintiff in a civil action captioned Edward Hafnilton et al. v. Ohio Department of Healtla et al in the Franklin County Court of Common Pleas, Civil Division.. 2.) Respondent, Judge Timothy S. Horton ("Respondent"), is a duly elected, qualified, and active judge for the Franklin County Court of Common Pleas, Civil Division, 345 High Street, Columbus, OH 43215. JURISDICTION 3.) Relator files this action pursuant to Article IV, Section 3 of the Ohio Constitution and R.C. 2731.02, 2731.03 et seq. and the Supreme Court of Ohio holds original jurisdiction over this instant action. 2

PROCEDURAL HISTORY AND FACTS OF THE CASE 4.) On November 2, 2011, Relator had filed an original verified complaint with a Motion for a Temporary Restraining Order (TRO) in the aforementioned cause of action with two fonner plaintiffs to nullify administrative rules for Ohio's Ryan White Program (O.A.C. 3701-44 et seq.) improperly promulgated under OAC 119.03 by the Ohio Department of Health (ODH). 5.) On November 3, 2011, Relator and former plaintiffs had been granted the requested TRO by the Respondent against ODH to bar enforcement of subject rules. 6.) On November 29, 2011, Relator and former plaintiffs had been granted a Preliminary Injunction by Respondent to bar enforcement of subject rules. 7.) On December 27, 2011, ODH liad filed a stay in discovery that was granted by Respondent on January 11, 2012. 8.) On June 26, 2012, Plaintiff David Baker voluntarily dismissed his claims without prejudice, leaving Relator and Plaintiff William Booth awaiting further action from the Respondent. 9.) On August 27, 2012, ODH had filed Motion to Dismiss Original Complaint. Relator and Plaintiff William Booth had requested Leave to File an Amended Complaint in addition to another Motion for TRO alleging multiple violations of the American with Disabilities Act, Rehabilitation Act, 14th Amendment Due Process, Ryan White Treatment and Modernization Act of 2009, Due Process Clause of the Ohio Constitution, and Ohio Administrative Procedures Acts. Respondent had jurisdiction to entertain and rule on the merits of the motion. However, Respondent had not ruled on this motion. 3

10.) On August 29, 2012, Respondent had granted Relator and Plaintiff Booth with Leave to File an Anlended. Complaint and denied the Motion for TRO and the ODH Motion to Dismiss the Original Complaint. 11.) On September 18, 2012, the stay of Discovery dated January 11, 2012 was lifted by Respondent. 12.) On September 28, 2012, ODH filed a Motion to Dismiss Amended Complaint. Respondent had jurisdiction to entertain and rule on the merits of the motion. However, Respondent had not ruled on this motion. 13.) On October 25, 2012, Relator and Plaintiff William Booth had requested Leave to File a Second Amended Complaint alleging multiple violations of the American with Disabilities Act, Rehabilitation Act, 14th Amendment Due Process Clause of the U.S. Constitution, Ryan White Treatment and Modernization Act of 2009, Due Process Clause of the Ohio Constitution, and Ohio Administrative Procedures Acts. Respondent had jurisdiction to entertain and rule on the merits of the motion. However, Respondent had not ruled on this motion. 14.) A Final Pre-Trial Conference was held October 30, 2012. 15.) On November 14, 2012, Respondent had granted Leave on Motion dated October 25, 2012 and Relator with Plaintiff William Booth had filed Second Amended Complaint. 16.) On November 15, 2012, Joint Case Schedule had been amended pushing the decision on motions date forward to May 31, 2013 and trial date forward to July 29, 2013. 17.) On November 16, 2012, ODH had filed objections to the Second Amended Complaint requesting motions to dismiss all complaints. Respondent had jurisdiction to entertain and rule on the merits of the motion. However, Respondent had not ruled on this motion. 4

18.) On April 1, 2013, all parties had requested and on April 9,2013 were a granted a stay by Respondent in the proceedings in light of Federal and Ohio Judicial doctrinal developments regarding the Affordable Care Act and Ohio Medicaid Expansion effects upon Ohio's Ryan White Program. 19) On November 06, 2013, a Continuance Order was ordered by the Respondent and a Status Conference was set for January 29, 2014. 20.) On January 10, 2014, Relator had terininated their representation. with their counsel of record and counsel subsequently withdrew representation. 21.) On January 29, 2014, Status Conference was held. All stays in the case were lifted and the case was reactivated to live docket. Plaintiff Booth had dismissed all claims in the action without prejudice and was finally removed on Apri128, 2014. Relator was granted Leave to Proceed as a pro se party to continue the action. 22.) On January 29, 2014, Relator had filed a Motion for Judicial Notice that the Ryan White Treatment Modernization Act of 2009 had expired on September 30, 2013 and had requested a Declaratory Judgment that the corresponding Ohio Revised Code 3701.241 and OAC 3701-44 et seq. be declared unenforceable and that any actions performed by ODH after the expiration of the Federal Statute be declared void ab initio. 23.) All remaining briefs for the January 29, 2014 motion were completed and submitted for a decision by the Respondent on March 29, 2014. Respondent had jurisdiction to entertain and rule on the merits of the motion. However, Respondent had not ruled on this motion. PROPOSITION OF LAW 24.) Procedendo is an extraordinary writ, issued by a court of superior jurisdiction

ordering a lower court to proceed to judgment in a case. State ex rel. Sherrills v. Common Pleas, 72 Ohio St.3d 461, 462, 650 N.E.2d 899 (1995). A Writ of Procedendo is proper where a court has either refused to render a judgment or has unnecessarily delayed proceeding to judgment. E.g. Id. 25.) The Ohio Rules of Civil Procedure, Franklin County Local Rules and the Supreme Court Rules serve as guides in determining whether a trial court has unduly delayed ruling on motions for purposes of ruling on a request for an extraordinary writ. Using those tools as a guide, this Court, then, must use its discretion in determining what constitutes undue delay. 26.) It has been three years since the original complaint, over two years since the First and Second Amended Complaint had been filed, and Respondent has not rendered any substantive ruling or actions on the merits of the instant case other than the Original TRO. It has also been almost eight months since this case has been fully briefed and submitted. Respondent had jurisdiction to entertain and rule on the merits of the motion. However, Respondent had not ruled on this motion. 27.) There have been no status conferences since January 29, 2014. 28.) This clearly constitutes an undue delay on the part of the Respondent in ruling on the motions and the subseqtient responses filed over a period of two years that is obstructing this action from proceeding to any final appealable judgment. 29.) This case has not been deemed COMPLEX litigation which would have extended the time guideline for resolution of the action to three years per the Ohio Rules of Civil Procedure and both the trial and Supreme Courts own internal case management guidelines. Even then, this case has surpassed all Relator known guidelines.

28.) There is no valid reason for a delay in ruling on these motions, objections and replies. The lower court's procedure was properly followed. All briefs and responses were timely filed, and Relator did not contribute in any way to the unreasonable delay in any par-t of the action. Further, like Culgan, where a writ of Procedendo was granted, some of these motions dealt with uncomplicated issues. Culgan, 135 Ohio St.3d 436 at 113. 29.) In addition to Relator having a clear legal right to a decision on all pleadings, and to Respondent having a clear legal duty to issue those decisions, a Writ is required because Relator has no plain and adequate remedy in the ordinary course of the law. Relator can neither advance the action in the trial court nor can he access the courts of appeal in the absence of a final judgment entry adjudicating the action. A delay of this duration not only prejudices the Relatorit is a violation of Relator's Due Process rights, and his individual Ohio and U.S. Statutory and Constitutional interests. PRAYER 30.) Relator respectfully prays that a Peremptory Writ of Procedendo be issued, pursuant to R.C. 2731.06. Relator is also requesting that an Alternative Writ be issued if Respondent fails to render immediate decisions in reference to et al. v. Ohio Departm.ent of Health, et al at the Franklin County Court of Common Pleas, Civil Division. Further, in the alternative, since the original cause of action in question involves the intersection of State and Federal Constitutional questions that will eventually arrive at this Court's door, Relator requests this Court to consider transferring the entire original cause of action to its own jurisdiction for further disposition in order to expeditiously carry out justice. 7

CONCLUSION 31.) WHEREFORE, Relator prays that this Honorable Court will grant the Writ of Procedendo, and COMMAND Judge Timothy S. Horton to expeditiously rule on Relator's various motions or in the alternative, remove et al. v. Ohio Department of Health et al from the Franklin County Court of Common Pleas, Civil Division to this Court for further disposition. Respectfully submitted, 98 Hosack Street Columbus, Ohio 43215 (614) 915-3648 voice (614) 657-4701 mobile HamiltonPGL@amail.com Relator pro se 8

To the Clerk: PRAECIPE Please issue summons on respondent Judge Timothy S. Horton, Franklin County Court of Common Pleas, Civil Division, 345 South High Street, Third Floor, Columbus, Ohio 43215, by certified mail. 98 Hosack Street Columbus, Ohio 43215 (614) 915-3648 voice (614) 657-4701 mobile HanffltonPGL@ gmail.com

AFFIDAVIT OF VERITY (STATE OF OHIO (FRANKLIN COUNTY ) )SS: ) I,, herebv attest that the following statements are true and correct to the best of my knowledge, and after being first duly cautioned and sworn to say that I am aware of the penalties for perjury and that any false statements made will subject me to such penalties for perjury. 1.) Relator, former plaintiffs, and defendants through their counsel, filed multiple complaints and motions in Franklin County Court of Common Pleas regarding Case No. 11 CV 013646 since November 2, 2011. 2.) Relator, as pro se, filed a Motion for Judicial Notice and Declaratory Judgment on January 29, 2013, in Franklin County Court of Common Pleas regarding Case No. 11 CV 013646 3.) Judge Timothy S. Horton failed to rule on the above properly briefed Motions and Complaints filed, in Franklin County Court of Common Pleas regarding Case No. 11 CV 013646 4.) Relator is now filing this complaint for a Writ of Procedendo to the Supreme Court of Ohio because Relator has been prejudiced by this delay. Further Affiant Sayeth Naught. ^ Relator Sworn to the above and subscribed before me, a duly commissioned Notary Public, this day of 2014. 10