Case: Doctors for America v. Office of Personnel Management

1:25-cv-00322 | U.S. District Court for the District of District of Columbia

Filed Date: Feb. 4, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This lawsuit challenged an order from the Office of Personnel Management (OPM) directing agencies to remove or modify webpages and datasets.  On January 20, 2025, President Trump issued Executive Order 14168, “Defending Women from Gender Ideology Extremism and Restoring Biological Truth to the Federal Government,” directing federal agencies to combat "gender ideology” (EO 14168). In response, on January 29, the Acting Director of OPM issued a memorandum titled “Initial Guidance Regarding Presid…

This lawsuit challenged an order from the Office of Personnel Management (OPM) directing agencies to remove or modify webpages and datasets. 

On January 20, 2025, President Trump issued Executive Order 14168, “Defending Women from Gender Ideology Extremism and Restoring Biological Truth to the Federal Government,” directing federal agencies to combat "gender ideology” (EO 14168). In response, on January 29, the Acting Director of OPM issued a memorandum titled “Initial Guidance Regarding President Trump’s Executive Order Defending Women,” requiring federal agencies to terminate any programs and remove any outward-facing media that "promote or inculcate gender ideology.” This led federal agencies, including the Food and Drug Administration (FDA), the Department of Health and Human Services (HHS), and the Centers for Disease Control and Prevention (CDC) (within HHS), to remove medical and healthcare-related webpages and datasets. 

On February 4, 2025, Doctors for America, a nonprofit organization composed of physicians and medical trainees, filed this lawsuit in the U.S. District Court for the District of Columbia. Represented by the Public Citizen Litigation Group, Plaintiff filed suit against OPM, FDA, HHS, and CDC.

Plaintiff alleged that Defendant OPM violated the Administrative Procedure Act and exceeded its statutory authority when requiring federal agencies to remove webpages. They further alleged that all 3 federal agencies (FDA, HHS, and CDC) violated the same act by arbitrarily and capriciously removing web pages. Lastly, Plaintiffs stated that CDC and HHS violated the Paperwork Reduction Act because they removed the webpages containing important information with no public notice and no means of alternative access. Plaintiffs sought declaratory and injunctive relief that Defendants restore the webpages and databases and ban them from removing any "significant information dissemination products" when doing so would deny the public timely and equitable access to such information. The case was assigned to Judge John D. Bates.

On February 6, Plaintiff filed a motion for a temporary restraining order requiring Defendants to restore the medical webpages and datasets and enjoining Defendants from removing or substantially modifying other webpages and datasets in implementation of Defendant OPM's allegedly unlawful memorandum. The court granted Plaintiff's motion on February 11 and ordered Defendants to restore the medical webpages and datasets by the end of the day. The court further ordered Defendants to work with Plaintiff to identify other resources that had been altered or removed. 766 F.Supp.3d 39. 

On February 18, 2025, Plaintiff filed an amended complaint adding the City of San Francisco as a Plaintiff. The complaint also added seven new Defendants, including the Agency for Healthcare Research and Quality, Centers for Medicaid and Medicare Services, National Institutes of Health, and National Center for Health Statistics, among other federal agencies that worked with health data.

Plaintiffs filed a motion for preliminary injunction and expedited summary judgment on March 11, 2025. Specifically, Plaintiffs sought an injunction ordering the restoration of all webpages that were removed, and summary judgment on all of their claims. Plaintiffs looked to permanently enjoin Defendants’ policy from being implemented. In response, Defendants filed a cross-motion for summary judgment on March 24, 2025. 

Throughout litigation, Defendants periodically submitted status reports on their progress reviewing webpages’ compliance with EO 14168. They filed their final status report on May 16, 2025, stating that their review of all the websites did not lead them to believe that any of the webpages were subject to PRA’s notice requirements. They nonetheless submitted a list of four webpages for which they would provide notice before taking any steps to “substantially modify[] or remov[e]" them. As for the remaining webpages, Defendants said they’d continue to take the steps necessary to comply with EO 14168, which included modification, archival, or complete removal.

On July 3, the court issued an order granting Plaintiffs' March 11 motion for summary judgment in part and granting Defendants' motion for summary judgment in part. 2025 WL 1836009.

The court determined that Doctors for America had standing to sue both OPM and HHS because they could identify at least one of their organization members who had standing in their own right — doctors who relied on CDC websites for crucial information in their daily operations. However, the court did find that the plaintiffs lacked standing to challenge the "disclaimer" the agencies posted on their websites when they restored the webpages under the court's TRO. The disclaimers stated in plain language that any information on the page was “extremely inaccurate and disconnected from the immutable biological reality that there are two sexes” and therefore wrong. The court found that Plaintiffs had not alleged an injury in fact sufficient to challenge the disclaimer.  

Turning to the merits of the plaintiffs' arguments, the court agreed that the OPM memo was contrary to law and must be set aside. The Administrative Procedure Act was violated by OPM when it exceeded its statutory authority. Furthermore, the OPM memo and resulting HHS Guidance were arbitrary and capricious under the Act, as staff had two days or less notice to comply, and no detailed reasoning was given for the instruction. 

As to remedy, the court vacated and remanded OPM and HHS's memoranda for further proceedings, ordered Plaintiffs to produce a list of webpages and datasets relied upon by Plaintiffs, and ordered Defendants to restore the websites to their status as of January 29, 2025. The court finally ordered Defendants to file a status report by July 18 and every Friday thereafter. 

From July 18 through September 26, 2025, Defendants filed eleven status reports detailing their progress in reviewing the 222 websites flagged by Plaintiffs. The parties filed a joint motion for an order awarding attorney’s fees and costs to Plaintiffs Doctors for America as required by the Equal Access to Justice Act on September 29.

This case is ongoing.

Summary Authors

Madilynn O'Hara (2/4/2025)

Jeremiah Price (6/26/2025)

Ayah Elsheikh (10/9/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69608613/parties/doctors-for-america-v-office-of-personnel-management/


Judge(s)

Bates, John D. (District of Columbia)

Attorney for Plaintiff

Eisenberg, Sara J. (District of Columbia)

Louk, David Scott (District of Columbia)

Mere, Yvonne (District of Columbia)

Attorney for Defendant

Harlow, James William (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00322

Complaint

Feb. 4, 2025

Feb. 4, 2025

Complaint
6

1:25-cv-00322

Plaintiff's Motion for a Temporary Restraining Order

Feb. 6, 2025

Feb. 6, 2025

Pleading / Motion / Brief
11

1:25-cv-00322

Order

Feb. 11, 2025

Feb. 11, 2025

Order/Opinion

766 F.Supp.3d 39

12

1:25-cv-00322

Memorandum Opinion

Feb. 11, 2025

Feb. 11, 2025

Order/Opinion

766 F.Supp.3d 39

13

1:25-cv-00322

Joint Status Report

Feb. 13, 2025

Feb. 13, 2025

Other
20

1:25-cv-00322

First Amended Complaint

Feb. 18, 2025

Feb. 18, 2025

Complaint
37-1

1:25-cv-00322

Memorandum of Law in Support of Plaintiffs’ Motion for a Preliminary Injunction and Expedited Summary Judgment

March 11, 2025

March 11, 2025

Pleading / Motion / Brief
37

1:25-cv-00322

Plaintiffs’ Motion for a Preliminary Injunction and for Expedited Summary Judgment

March 11, 2025

March 11, 2025

Pleading / Motion / Brief
60

1:25-cv-00322

Memorandum Opinion

July 3, 2025

July 3, 2025

Order/Opinion

2025 WL 1836009

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69608613/doctors-for-america-v-office-of-personnel-management/

Last updated Nov. 7, 2025, 5:04 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 405 receipt number ADCDC-11454300) filed by DOCTORS FOR AMERICA. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons)(Shelley, Zachary) (Attachment 1 replaced on 2/5/2025) (znmw). (Entered: 02/04/2025)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

Feb. 4, 2025

Feb. 4, 2025

Clearinghouse
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by DOCTORS FOR AMERICA (Shelley, Zachary) (Entered: 02/04/2025)

Feb. 4, 2025

Feb. 4, 2025

3

NOTICE of Appearance by Allison Marcy Zieve on behalf of All Plaintiffs (Zieve, Allison) (Entered: 02/04/2025)

Feb. 4, 2025

Feb. 4, 2025

4

NOTICE of Appearance by Adina H. Rosenbaum on behalf of DOCTORS FOR AMERICA (Rosenbaum, Adina) (Entered: 02/04/2025)

Feb. 4, 2025

Feb. 4, 2025

5

SUMMONS (6) Issued Electronically as to All Defendants, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(znmw) (Entered: 02/05/2025)

Feb. 5, 2025

Feb. 5, 2025

Case Assigned to Judge John D. Bates. (znmw)

Feb. 5, 2025

Feb. 5, 2025

Case Assigned/Reassigned

Feb. 5, 2025

Feb. 5, 2025

6

MOTION for Temporary Restraining Order by DOCTORS FOR AMERICA. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Declaration of Dr. Reshma Ramachandran, # 4 Declaration of Dr. Stephanie Liou)(Shelley, Zachary) (Entered: 02/06/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on RECAP

3 Declaration of Dr. Reshma Ramachandran

View on RECAP

4 Declaration of Dr. Stephanie Liou

View on RECAP

Feb. 6, 2025

Feb. 6, 2025

Clearinghouse
7

NOTICE of Appearance by James William Harlow on behalf of All Defendants (Harlow, James) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

.Order AND ~Util - Set/Reset Deadlines/Hearings

Feb. 6, 2025

Feb. 6, 2025

MINUTE ORDER: Upon consideration of 6 plaintiff's motion for a temporary restraining order, and the entire record herein, it is hereby ORDERED that the defendants shall file any response by not later than 2:00pm on February 9, 2025; it is further ORDERED that plaintiffs shall file any reply by not later than 11:00am on February 10, 2025; and it is further ORDERED that a hearing on plaintiff's motion is scheduled for 3:00pm on February 10, 2025, in person in Courtroom 30A. SO ORDERED. Signed by Judge John D. Bates on 2/6/2025. (lcjdb3)

Feb. 6, 2025

Feb. 6, 2025

Order

Feb. 6, 2025

Feb. 6, 2025

8

NOTICE OF FILING OF EXHIBITS IN SUPPORT OF MOTION FOR A TEMPORARY RESTRAINING ORDER by DOCTORS FOR AMERICA (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Shelley, Zachary) (Entered: 02/07/2025)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

Feb. 7, 2025

Feb. 7, 2025

RECAP
9

Memorandum in opposition to re 6 Motion for TRO, filed by OFFICE OF PERSONNEL MANAGEMENT, CENTERS FOR DISEASE CONTROL AND PREVENTION, FOOD AND DRUG ADMINISTRATION, DEPARTMENT OF HEALTH AND HUMAN SERVICES. (Harlow, James) (Entered: 02/09/2025)

Feb. 9, 2025

Feb. 9, 2025

RECAP
10

REPLY to opposition to motion re 6 Motion for TRO, filed by DOCTORS FOR AMERICA. (Attachments: # 1 Declaration Supplemental Declaration of Dr. Reshma Ramachandran)(Shelley, Zachary) (Entered: 02/10/2025)

1 Declaration Supplemental Declaration of Dr. Reshma Ramachandran

View on PACER

Feb. 10, 2025

Feb. 10, 2025

RECAP

.Order

Feb. 10, 2025

Feb. 10, 2025

MINUTE ORDER: The following public access line will be available for the 3:00pm hearing on February 10, 2025, in Courtroom 30A: Toll Free Number: 833-990-9400 and Meeting ID: 367524674. SO ORDERED. Signed by Judge John D. Bates on 2/10/2025. (lcjdb3)

Feb. 10, 2025

Feb. 10, 2025

Order

Feb. 10, 2025

Feb. 10, 2025

Motion Hearing

Feb. 10, 2025

Feb. 10, 2025

Minute Entry for Motion Hearing proceeding held on 2/10/2025 before Judge John D. Bates re 6 MOTION for Temporary Restraining Order. Both parties presented their arguments. The Court has taken it under advisement. Order forthcoming. (Court Reporter Bryan Wayne.) (zed)

Feb. 10, 2025

Feb. 10, 2025

11

ORDER granting 6 plaintiff's motion for a temporary restraining order. See text of Order and accompanying Memorandum Opinion for details. Signed by Judge John D. Bates on 2/11/2025. (lcjdb3) (Entered: 02/11/2025)

Feb. 11, 2025

Feb. 11, 2025

Clearinghouse
12

MEMORANDUM OPINION. Signed by Judge John D. Bates on 2/11/2025. (lcjdb3) (Entered: 02/11/2025)

Feb. 11, 2025

Feb. 11, 2025

Clearinghouse
13

Joint STATUS REPORT by OFFICE OF PERSONNEL MANAGEMENT, CENTERS FOR DISEASE CONTROL AND PREVENTION, FOOD AND DRUG ADMINISTRATION, DEPARTMENT OF HEALTH AND HUMAN SERVICES. (Harlow, James) (Entered: 02/13/2025)

Feb. 13, 2025

Feb. 13, 2025

Clearinghouse
14

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 2/7/2025. Answer due for ALL FEDERAL DEFENDANTS by 4/8/2025. (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

15

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 02/13/2025. (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

16

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. CENTERS FOR DISEASE CONTROL AND PREVENTION served on 2/13/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

17

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. FOOD AND DRUG ADMINISTRATION served on 2/10/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

18

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. DEPARTMENT OF HEALTH AND HUMAN SERVICES served on 2/12/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

19

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. OFFICE OF PERSONNEL MANAGEMENT served on 2/12/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

20

AMENDED COMPLAINT First Amended Complaint against CENTERS FOR DISEASE CONTROL AND PREVENTION, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, OFFICE OF PERSONNEL MANAGEMENT, AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION filed by DOCTORS FOR AMERICA. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons)(Shelley, Zachary) (Entered: 02/18/2025)

1 Summons

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

Feb. 18, 2025

Feb. 18, 2025

Clearinghouse
21

NOTICE of Appearance by David Scott Louk on behalf of CITY AND COUNTY OF SAN FRANCISCO (Louk, David) (Main Document 21 replaced on 2/24/2025) (zjm). (Main Document 21 replaced on 2/24/2025) (zjm). (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

RECAP
22

ERRATA by DOCTORS FOR AMERICA, CITY AND COUNTY OF SAN FRANCISCO re [20] Amended Complaint,,. (Attachments: (1) Summons, (2) Summons, (3) Summons, (4) Summons, (5) Summons, (6) Summons, (7) Summons)(Shelley, Zachary)

1 Summons

View on RECAP

2 Summons

View on RECAP

3 Summons

View on RECAP

4 Summons

View on RECAP

5 Summons

View on RECAP

6 Summons

View on RECAP

7 Summons

View on RECAP

Feb. 19, 2025

Feb. 19, 2025

RECAP
23

Joint STATUS REPORT by OFFICE OF PERSONNEL MANAGEMENT, CENTERS FOR DISEASE CONTROL AND PREVENTION, FOOD AND DRUG ADMINISTRATION, DEPARTMENT OF HEALTH AND HUMAN SERVICES, AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Harlow, James) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

RECAP
24

SUMMONS (7) Issued Electronically as to AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachment: # 1 Notice and Consent)(zjm) (Entered: 02/24/2025)

1 Notice and Consent

View on RECAP

Feb. 24, 2025

Feb. 24, 2025

RECAP
25

ENTERED IN ERROR.....SUMMONS (7) Issued Electronically as to AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (mg) Modified on 2/24/2025 (mg). (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

RECAP
26

ORDER setting deadlines for: defendants' status report; defendants' production of the administrative record; plaintiffs' joint motion for preliminary injunction and summary judgment; and defendants' dispositive motion, if any. See text of Order for details. Signed by Judge John D. Bates on 2/24/2025. (lcjdb3) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

RECAP
27

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Julie Wilensky, Fee Status: No Fee Paid. by CITY AND COUNTY OF SAN FRANCISCO. (Attachments: # 1 Declaration J. Wilensky, # 2 Certificate of Good Standing, # 3 Proposed Order)(Louk, David) (Entered: 02/24/2025)

1 Declaration J. Wilensky

View on RECAP

2 Certificate of Good Standing

View on RECAP

3 Proposed Order

View on RECAP

Feb. 24, 2025

Feb. 24, 2025

RECAP
28

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sara J. Eisenberg, Filing fee $ 100, receipt number ADCDC-11500761. Fee Status: Fee Paid. by CITY AND COUNTY OF SAN FRANCISCO. (Attachments: # 1 Declaration S. Eisenberg, # 2 Certificate of Good Standing, # 3 Proposed Order)(Louk, David) (Entered: 02/24/2025)

1 Declaration S. Eisenberg

View on RECAP

2 Certificate of Good Standing

View on RECAP

3 Proposed Order

View on RECAP

Feb. 24, 2025

Feb. 24, 2025

RECAP
29

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Yvonne R. Mere, Filing fee $ 100, receipt number ADCDC-11500770. Fee Status: Fee Paid. by CITY AND COUNTY OF SAN FRANCISCO. (Attachments: # 1 Declaration Y. Mere, # 2 Certificate of Good Standing, # 3 Proposed Order)(Louk, David) (Entered: 02/24/2025)

1 Declaration Y. Mere

View on RECAP

2 Certificate of Good Standing

View on RECAP

3 Proposed Order

View on RECAP

Feb. 24, 2025

Feb. 24, 2025

RECAP
30

TRANSCRIPT OF TRO MOTION HEARING before Judge John D. Bates held on February 10, 2025; Page Numbers: 1-62. Date of Issuance: 2/25/2025. Court Reporter: Bryan A. Wayne. Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 3/18/2025. Redacted Transcript Deadline set for 3/28/2025. Release of Transcript Restriction set for 5/26/2025.(Wayne, Bryan) (Entered: 02/25/2025)

Feb. 25, 2025

Feb. 25, 2025

Payment of Fee- Pro Hac Vice Motion

Feb. 25, 2025

Feb. 25, 2025

Payment for 27 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Julie Wilensky, Fee Status: No Fee Paid.. ($100; Receipt number ADCDC-11502227). (Louk, David)

Feb. 25, 2025

Feb. 25, 2025

MINUTE ORDER: Upon consideration of 27 Julie Wilensky's motion to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge John D. Bates on 2/25/2025. (lcjdb3)

Feb. 25, 2025

Feb. 25, 2025

MINUTE ORDER: Upon consideration of 28 Sara J. Eisenberg's motion to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge John D. Bates on 2/25/2025. (lcjdb3)

Feb. 25, 2025

Feb. 25, 2025

MINUTE ORDER: Upon consideration of 29 Yvonne R. Mere's motion to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge John D. Bates on 2/25/2025. (lcjdb3)

Feb. 25, 2025

Feb. 25, 2025

31

NOTICE of Appearance by Sara J. Eisenberg on behalf of CITY AND COUNTY OF SAN FRANCISCO (Eisenberg, Sara) (Entered: 02/26/2025)

Feb. 26, 2025

Feb. 26, 2025

RECAP
32

NOTICE of Appearance by Yvonne Mere on behalf of CITY AND COUNTY OF SAN FRANCISCO (Mere, Yvonne) (Entered: 02/26/2025)

Feb. 26, 2025

Feb. 26, 2025

RECAP
33

NOTICE of Appearance by Julie Wilensky on behalf of CITY AND COUNTY OF SAN FRANCISCO (Wilensky, Julie) (Entered: 02/26/2025)

Feb. 26, 2025

Feb. 26, 2025

RECAP
34

ADMINISTRATIVE RECORD Index by OFFICE OF PERSONNEL MANAGEMENT, CENTERS FOR DISEASE CONTROL AND PREVENTION, FOOD AND DRUG ADMINISTRATION, DEPARTMENT OF HEALTH AND HUMAN SERVICES, AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Harlow, James) (Entered: 03/03/2025)

March 3, 2025

March 3, 2025

RECAP
35

Joint MOTION to Modify the Briefing Schedule by OFFICE OF PERSONNEL MANAGEMENT, CENTERS FOR DISEASE CONTROL AND PREVENTION, FOOD AND DRUG ADMINISTRATION, DEPARTMENT OF HEALTH AND HUMAN SERVICES, AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: # 1 Text of Proposed Order)(Harlow, James) (Entered: 03/07/2025)

1 Text of Proposed Order

View on RECAP

March 7, 2025

March 7, 2025

RECAP
36

ADMINISTRATIVE RECORD Revised Index by OFFICE OF PERSONNEL MANAGEMENT, CENTERS FOR DISEASE CONTROL AND PREVENTION, FOOD AND DRUG ADMINISTRATION, DEPARTMENT OF HEALTH AND HUMAN SERVICES, AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Harlow, James) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP

Order on Motion to Modify AND Set/Reset Deadlines

March 7, 2025

March 7, 2025

MINUTE ORDER: Upon consideration of 35 the parties' joint motion to modify the briefing schedule and the entire record herein, it is hereby ORDERED that the motion is GRANTED; and it is further ORDERED that 26 the Court's February 24, 2024 order setting deadlines is amended as follows: plaintiffs shall file any joint motion for preliminary injunction and summary judgment by not later than March 11, 2025; defendants shall file any response, including their own dispositive motion, by not later than March 24, 2025; plaintiffs shall file any reply and/or response to defendants' motion by not later than April 3, 2025; defendants shall file any reply to their own motion by not later than April 14, 2025; and defendants' status report remains due by not later than March 21, 2025. SO ORDERED. Signed by Judge John D. Bates on 3/7/2025. (lcjdb3)

March 7, 2025

March 7, 2025

37

MOTION for Preliminary Injunction and, MOTION for Summary Judgment by DOCTORS FOR AMERICA, CITY AND COUNTY OF SAN FRANCISCO. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Declaration of Angie Bakke, # 4 Declaration of Dr. Stephanie Cohen, # 5 Declaration of Dr. Daniel Debowy, # 6 Declaration of Dr. Kathryn Harris, # 7 Declaration of Dr. Han Yu Stephanie Liou, # 8 Declaration of Dr. Susan Philip, # 9 Declaration of Dr. Reshma Ramachandran, # 10 Declaration of Dr. McKayla E. Saine, # 11 Declaration of Dr. Eugenia Siegler)(Shelley, Zachary) (Entered: 03/11/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on RECAP

3 Declaration of Angie Bakke

View on RECAP

4 Declaration of Dr. Stephanie Cohen

View on RECAP

5 Declaration of Dr. Daniel Debowy

View on RECAP

6 Declaration of Dr. Kathryn Harris

View on RECAP

7 Declaration of Dr. Han Yu Stephanie Liou

View on RECAP

8 Declaration of Dr. Susan Philip

View on RECAP

9 Declaration of Dr. Reshma Ramachandran

View on RECAP

10 Declaration of Dr. McKayla E. Saine

View on RECAP

11 Declaration of Dr. Eugenia Siegler

View on RECAP

March 11, 2025

March 11, 2025

Clearinghouse
38

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. AGENCY FOR HEALTHCARE RESEARCH AND QUALITY served on 2/28/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 03/14/2025)

1 Exhibit USPS Tracking Receipt

View on RECAP

March 14, 2025

March 14, 2025

RECAP
39

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY served on 2/28/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 03/14/2025)

1 Exhibit USPS Tracking Receipt

View on RECAP

March 14, 2025

March 14, 2025

RECAP
40

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. CENTERS FOR MEDICARE & MEDICAID SERVICES served on 2/27/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 03/14/2025)

1 Exhibit USPS Tracking Receipt

View on RECAP

March 14, 2025

March 14, 2025

RECAP
41

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. HEALTH RESOURCES AND SERVICES ADMINISTRATION served on 2/27/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 03/14/2025)

1 Exhibit USPS Tracking Receipt

View on RECAP

March 14, 2025

March 14, 2025

RECAP
42

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. NATIONAL CENTER FOR HEALTH STATISTICS served on 2/27/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 03/14/2025)

1 Exhibit USPS Tracking Receipt

View on RECAP

March 14, 2025

March 14, 2025

RECAP
43

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. NATIONAL INSTITUTES OF HEALTH served on 2/28/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 03/14/2025)

1 Exhibit USPS Tracking Receipt

View on RECAP

March 14, 2025

March 14, 2025

RECAP
44

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION served on 2/28/2025 (Attachments: # 1 Exhibit USPS Tracking Receipt)(Shelley, Zachary) (Entered: 03/14/2025)

1 Exhibit USPS Tracking Receipt

View on RECAP

March 14, 2025

March 14, 2025

RECAP
45

STATUS REPORT by OFFICE OF PERSONNEL MANAGEMENT, CENTERS FOR DISEASE CONTROL AND PREVENTION, FOOD AND DRUG ADMINISTRATION, DEPARTMENT OF HEALTH AND HUMAN SERVICES, AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Harlow, James) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

RECAP
46

NOTICE of Appearance by Gabriel Schonfeld on behalf of All Defendants (Schonfeld, Gabriel) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
47

Memorandum in opposition to re 37 Motion for Preliminary Injunction,,, Motion for Summary Judgment,, filed by OFFICE OF PERSONNEL MANAGEMENT, CENTERS FOR DISEASE CONTROL AND PREVENTION, FOOD AND DRUG ADMINISTRATION, DEPARTMENT OF HEALTH AND HUMAN SERVICES, AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Harlow, James) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
48

Cross MOTION for Summary Judgment by OFFICE OF PERSONNEL MANAGEMENT, CENTERS FOR DISEASE CONTROL AND PREVENTION, FOOD AND DRUG ADMINISTRATION, DEPARTMENT OF HEALTH AND HUMAN SERVICES, AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR MEDICARE & MEDICAID SERVICES, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Harlow, James) (Entered: 03/24/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on RECAP

March 24, 2025

March 24, 2025

RECAP
49

REPLY to opposition to motion re 37 Motion for Preliminary Injunction,,, Motion for Summary Judgment,, filed by DOCTORS FOR AMERICA, CITY AND COUNTY OF SAN FRANCISCO. (Shelley, Zachary) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP
50

Memorandum in opposition to re 48 Motion for Summary Judgment,, filed by DOCTORS FOR AMERICA, CITY AND COUNTY OF SAN FRANCISCO. (Shelley, Zachary) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP
51

Consent MOTION for Extension of Time to File Response/Reply as to 48 Cross MOTION for Summary Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: # 1 Text of Proposed Order)(Schonfeld, Gabriel) (Entered: 04/07/2025)

1 Text of Proposed Order

View on RECAP

April 7, 2025

April 7, 2025

RECAP

MINUTE ORDER: Upon consideration of 51 defendants' consent motion for an extension of time to file their response/reply, and the entire record herein, it is hereby ORDERED that the motion is GRANTED; and it is further ORDERED that defendants shall file any response/reply to the cross-motions for summary judgment by not later than April 16, 2025. SO ORDERED. Signed by Judge John D. Bates on 4/8/2025. (lcjdb3)

April 8, 2025

April 8, 2025

Order on Motion for Extension of Time to File Response/Reply AND Set/Reset Deadlines

April 8, 2025

April 8, 2025

52

REPLY to opposition to motion re [48] Motion for Summary Judgment,, filed by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Schonfeld, Gabriel)

April 16, 2025

April 16, 2025

RECAP
53

STATUS REPORT Regarding Agency Review of Relevant Webpages by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Schonfeld, Gabriel) (Entered: 04/18/2025)

April 18, 2025

April 18, 2025

RECAP
54

JOINT APPENDIX by CITY AND COUNTY OF SAN FRANCISCO, DOCTORS FOR AMERICA. (Attachments: # 1 Exhibit Joint Appendix Index, # 2 Exhibit Joint Appendix)(Shelley, Zachary) (Entered: 04/21/2025)

1 Exhibit Joint Appendix Index

View on RECAP

2 Exhibit Joint Appendix

View on RECAP

April 21, 2025

April 21, 2025

RECAP
55

STATUS REPORT Regarding Agency Review of Relevant Webpages by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Schonfeld, Gabriel)

May 8, 2025

May 8, 2025

RECAP
56

Final STATUS REPORT Regarding Agency Review of Relevant Webpages by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Schonfeld, Gabriel) (Entered: 05/16/2025)

May 16, 2025

May 16, 2025

RECAP
57

RESPONSE re 56 Status Report,, filed by CITY AND COUNTY OF SAN FRANCISCO, DOCTORS FOR AMERICA. (Shelley, Zachary) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

RECAP
58

NOTICE OF SUPPLEMENTAL AUTHORITY by CITY AND COUNTY OF SAN FRANCISCO, DOCTORS FOR AMERICA (Shelley, Zachary) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

RECAP
59

ORDER granting 37 plaintiffs' motion for summary judgment as to Counts I and III, denying the motion as to Count II, and denying as moot the motion for a preliminary injunction, and granting 48 defendants' motion for summary judgment as to Count II and denying the motion in all other respects. Plaintiffs' list of webpages and datasets due by not later than July 11, 2025, and defendants' first status report due by not later than July 18, 2025. Signed by Judge John D. Bates on 7/2/2025. (lcjdb3) (Entered: 07/03/2025)

July 2, 2025

July 2, 2025

RECAP
60

MEMORANDUM OPINION. Signed by Judge John D. Bates on 7/2/2025. (lcjdb3) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

Clearinghouse
61

STATUS REPORT re Compliance With Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: # 1 Exhibit A - Plaintiffs' Identified Webpages, # 2 Exhibit B - Defendants' First Compliance Spreadsheet)(Schonfeld, Gabriel) (Entered: 07/18/2025)

1 Exhibit A - Plaintiffs' Identified Webpages

View on RECAP

2 Exhibit B - Defendants' First Compliance Spreadsheet

View on RECAP

July 18, 2025

July 18, 2025

RECAP
62

Second STATUS REPORT re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: (1) Exhibit A - Defendants' Second Compliance Spreadsheet)(Schonfeld, Gabriel)

1 Exhibit A - Defendants' Second Compliance Spreadsheet

View on RECAP

July 25, 2025

July 25, 2025

RECAP
63

Third STATUS REPORT re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: # 1 Exhibit A - Defendants' Third Compliance Spreadsheet)(Schonfeld, Gabriel) (Entered: 08/01/2025)

1 Exhibit A - Defendants' Third Compliance Spreadsheet

View on RECAP

Aug. 1, 2025

Aug. 1, 2025

RECAP
64

STATUS REPORT - Fourth Status Report re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: (1) Exhibit A - Defendants' Fourth Compliance Spreadsheet)(Schonfeld, Gabriel)

1 Exhibit A - Defendants' Fourth Compliance Spreadsheet

View on RECAP

Aug. 8, 2025

Aug. 8, 2025

RECAP
65

NOTICE OF WITHDRAWAL OF APPEARANCE as to CITY AND COUNTY OF SAN FRANCISCO. Attorney Julie Wilensky terminated. (Wilensky, Julie)

Aug. 14, 2025

Aug. 14, 2025

RECAP
66

STATUS REPORT - Fifth Status Report re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: (1) Exhibit A - Defendants' Fifth Compliance Spreadsheet)(Schonfeld, Gabriel)

1 Exhibit A - Defendants' Fifth Compliance Spreadsheet

View on RECAP

Aug. 15, 2025

Aug. 15, 2025

RECAP
67

STATUS REPORT - Sixth Status Report re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: (1) Exhibit A - Defendants' Sixth Compliance Spreadsheet)(Schonfeld, Gabriel)

1 Exhibit A - Defendants' Sixth Compliance Spreadsheet

View on RECAP

Aug. 22, 2025

Aug. 22, 2025

RECAP
68

STATUS REPORT Seventh Status Report re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: (1) Exhibit A - Defendants' Seventh Compliance Spreadsheet)(Schonfeld, Gabriel)

1 Exhibit A - Defendants' Seventh Compliance Spreadsheet

View on RECAP

Aug. 29, 2025

Aug. 29, 2025

RECAP
69

STATUS REPORT - Eighth Status Report re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: (1) Exhibit A - Defendants' Eighth Compliance Spreadsheet)(Schonfeld, Gabriel)

1 Exhibit A - Defendants' Eighth Compliance Spreadsheet

View on RECAP

Sept. 5, 2025

Sept. 5, 2025

RECAP
70

STATUS REPORT - Ninth Status Report re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: (1) Exhibit A - Defendants' Ninth Compliance Spreadsheet)(Schonfeld, Gabriel)

1 Exhibit A - Defendants' Ninth Compliance Spreadsheet

View on RECAP

Sept. 12, 2025

Sept. 12, 2025

RECAP
71

STATUS REPORT - Tenth Status Report re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: (1) Exhibit A - Defendants' Tenth Compliance Spreadsheet)(Harlow, James)

1 Exhibit A - Defendants' Tenth Compliance Spreadsheet

View on RECAP

Sept. 19, 2025

Sept. 19, 2025

RECAP
72

STATUS REPORT Eleventh Status Report re Compliance with Final Judgment by AGENCY FOR HEALTHCARE RESEARCH AND QUALITY, CENTER FOR BEHAVIORAL HEALTH STATISTICS AND QUALITY, CENTERS FOR DISEASE CONTROL AND PREVENTION, CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES, FOOD AND DRUG ADMINISTRATION, HEALTH RESOURCES AND SERVICES ADMINISTRATION, NATIONAL CENTER FOR HEALTH STATISTICS, NATIONAL INSTITUTES OF HEALTH, OFFICE OF PERSONNEL MANAGEMENT, SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES ADMINISTRATION. (Attachments: (1) Exhibit A)(Harlow, James)

1 Exhibit A

View on RECAP

Sept. 26, 2025

Sept. 26, 2025

RECAP
73

Joint MOTION for Order Awarding Attorneys' Fees and Costs by DOCTORS FOR AMERICA. (Attachments: (1) Text of Proposed Order)(Shelley, Zachary)

1 Text of Proposed Order

View on RECAP

Sept. 29, 2025

Sept. 29, 2025

RECAP

MINUTE ORDER: Upon consideration of 73 the parties' joint motion for an order awarding attorneys' fees and costs under 28 U.S.C. § 2412 and the entire record herein, it is hereby ORDERED that the motion is GRANTED; it is further ORDERED that within 30 days of this order defendants shall pay Doctors for America $55,000.00 to fully and completely satisfy any claim by plaintiffs for attorneys' fees, costs, and litigation expenses incurred in this matter. SO ORDERED. Signed by Judge John D. Bates on October 1, 2025. (lcjdb3)

Oct. 1, 2025

Oct. 1, 2025

Case Details

State / Territory:

District of Columbia

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Feb. 4, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

A nonprofit comprised of medical professionals and trainees.

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Office of Personnel Management (- United States (national) -), Federal

Centers for Disease Control and Prevention (- United States (national) -), Federal

Department of Health and Human Services (- United States (national) -), Federal

Food and Drug Administration (- United States (national) -), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Other Dockets:

District of District of Columbia 1:25-cv-00322

Available Documents:

Any published opinion

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Mixed

Relief Granted:

Attorneys fees

Document/information produced

Source of Relief:

Litigation

Amount Defendant Pays: $55,000

Issues

Medical/Mental Health Care:

Medical care, general

Presidential/Gubernatorial Authority:

Access to information systems

DOGE (Department of Government Efficiency)