Case: American Federation of Government Employees v. Trump

1:25-cv-00352 | U.S. District Court for the District of District of Columbia

Filed Date: Feb. 6, 2025

Closed Date: July 25, 2025

Clearinghouse coding complete

Case Summary

This case challenged the Trump administration’s dismantling of the U.S. Agency for International Development (USAID) under Executive Order 14169, titled “Pause and Review of Foreign Assistance.” On February 6, 2025, the American Foreign Service Association (AFSA) and American Federation of Government Employees (AFGE) filed suit in the U.S. District Court for the District of Columbia against President Trump, the Departments of State and Treasury, USAID, and officials including Secretary of State…

This case challenged the Trump administration’s dismantling of the U.S. Agency for International Development (USAID) under Executive Order 14169, titled “Pause and Review of Foreign Assistance.” On February 6, 2025, the American Foreign Service Association (AFSA) and American Federation of Government Employees (AFGE) filed suit in the U.S. District Court for the District of Columbia against President Trump, the Departments of State and Treasury, USAID, and officials including Secretary of State Marco Rubio and Treasury Secretary Scott Bessent. Oxfam America later joined as a plaintiff. Plaintiffs were represented by Democracy Forward Foundation and Public Citizen.

The case was assigned to Judge Carl J. Nichols.

Plaintiffs alleged that EO 14169 and its implementation unlawfully suspended all non-humanitarian foreign aid and initiated the de facto elimination of USAID. They challenged mass administrative leave orders, cancellation of programs, and plans to absorb USAID into the State Department. Plaintiffs claimed these actions violated the Administrative Procedure Act (APA), the Take Care Clause, and the Constitution’s separation of powers. They also alleged ultra vires action and statutory violations of the Foreign Assistance Act, USAID enabling statutes, and annual appropriations laws. Plaintiffs emphasized severe consequences, including loss of employment, disruption of life-saving international aid, and public health harms.

On February 7, plaintiffs moved for a temporary restraining order (TRO) and preliminary injunction. On February 10, the court granted a limited TRO ordering the reinstatement of overseas USAID personnel placed on administrative leave. The court denied broader TRO relief and later denied a preliminary injunction on February 21, holding that plaintiffs had not shown irreparable harm and that many employment-based claims were subject to exclusive remedial procedures under the Civil Service Reform Act (CSRA) or the Foreign Service Act (FSA).

The Personal Services Contractor Association (PSCA), representing USAID contractors, filed a separate lawsuit that was consolidated with the AFSA-AFGE case. PSCA filed its own motion for preliminary injunction, which the court denied on March 6, 2025, concluding that its contract-related claims were governed by the Contract Disputes Act (CDA), which precludes district court jurisdiction.

On March 10, AFSA and AFGE moved for summary judgment. The government cross-moved to dismiss for lack of jurisdiction or, in the alternative, for summary judgment. Plaintiffs alleged that the administration had exceeded its statutory authority and unlawfully attempted to dissolve a legislatively established agency.

On March 12, plaintiffs filed an emergency TRO motion alleging USAID had begun improper destruction of agency records in violation of the Federal Records Act. The court granted the motion the same day, ordering the agency to halt all record destruction and preserve relevant documents. On March 13, after receiving government assurances that no personnel records had been destroyed and that no further destruction would occur without notice, plaintiffs withdrew the emergency TRO motion.

Over the next several months, the parties submitted supplemental briefing and evidence on the constitutional, statutory, and administrative claims. On April 25, the Constitutional Accountability Center filed an amicus brief supporting plaintiffs.

On July 25, the court granted the government’s motion to dismiss and denied all pending motions. The court held that it lacked jurisdiction over the employment-related claims under the CSRA and FSA, and that PSCA’s claims were precluded by the CDA. It also ruled that Oxfam lacked standing because it had not received funding from USAID and failed to allege redressable injury. The court concluded that the separation-of-powers and APA claims were inseparable from the underlying employment and contractual contexts and therefore not independently justiciable.

The court dismissed the consolidated case in full and closed the docket.

Summary Authors

Juliet Alpert (2/13/2025)

Brian Chen (8/4/2025)

Related Cases

Personal Services Contractor Association v. Trump, District of District of Columbia (2025)

Widakuswara v. Lake, District of District of Columbia (2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69619544/parties/american-federation-of-government-employees-v-trump/


Judge(s)
Attorney for Plaintiff

Bateman, Lauren (District of Columbia)

Attorney for Defendant

Canevari, Dorothy M. (District of Columbia)

Clendenen, Michael Patrick (District of Columbia)

Expert/Monitor/Master/Other

Becker-Cohen, Miriam (District of Columbia)

Deutsch, Brad C. (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00352

Complaint for Declaratory and Injunctive Relief

Feb. 6, 2025

Feb. 6, 2025

Complaint
15

1:25-cv-00352

Order

Feb. 7, 2025

Feb. 7, 2025

Order/Opinion
9-1

1:25-cv-00352

Memorandum of Law in Support of Plaintiff's Motion for a Temporary Restraining Order

American Foreign Service Association v. Trump

Feb. 7, 2025

Feb. 7, 2025

Pleading / Motion / Brief
9

1:25-cv-00352

Plaintiffs' Motion for a Temporary Restraining Order

Feb. 7, 2025

Feb. 7, 2025

Pleading / Motion / Brief
25

1:25-cv-00352

Reply Memorandum in Support of Plaintiffs' Motion for Preliminary Injunction

American Foreign Service Association v. Trump

Feb. 11, 2025

Feb. 11, 2025

Pleading / Motion / Brief
31

1:25-cv-00352

Order

American Foreign Service Association v. Trump

Feb. 13, 2025

Feb. 13, 2025

Order/Opinion

2025 WL 485043

30

1:25-cv-00352

First Amended Complaint for Declaratory and Injunctive Relief

American Foreign Service Association v. Trump

Feb. 13, 2025

Feb. 13, 2025

Complaint
30-2

1:25-cv-00352

First Amended Complaint for Declaratory and Injunctive Relief

American Foreign Service Association v. Trump

Feb. 13, 2025

Feb. 13, 2025

Complaint
35

1:25-cv-00352

Defendants' Supplement in Opposition to Plaintiffs Preliminary Relief

American Foreign Service Association v. Trump

Feb. 14, 2025

Feb. 14, 2025

Pleading / Motion / Brief
36-1

1:25-cv-00352

Third Declaration of Randall Chester

American Foreign Service Association v. Trump

Feb. 17, 2025

Feb. 17, 2025

Declaration/Affidavit

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69619544/american-federation-of-government-employees-v-trump/

Last updated Aug. 19, 2025, 11:15 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against SCOTT BESSENT, MARCO RUBIO, DONALD J. TRUMP, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES DEPARTMENT OF STATE, UNITED STATES TREASURY DEPARTMENT ( Filing fee $ 405 receipt number ADCDC-11463059) filed by AMERICAN FOREIGN SERVICE ASSOCIATION, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES. (Attachments: # 1 Civil Cover Sheet, # 2 DCAO Summons, # 3 Department of State Summons, # 4 Donald J. Trump Summons, # 5 Marco Rubio (Secretary) Summons, # 6 Marco Rubio (USAID) Summons, # 7 Scott Bessent Summons, # 8 Treasury Summons, # 9 USAG Summons, # 10 USAID Summons)(Golden, Kaitlyn) (Entered: 02/06/2025)

1 Civil Cover Sheet

View on PACER

2 DCAO Summons

View on PACER

3 Department of State Summons

View on PACER

4 Donald J. Trump Summons

View on RECAP

5 Marco Rubio (Secretary) Summons

View on PACER

6 Marco Rubio (USAID) Summons

View on PACER

7 Scott Bessent Summons

View on PACER

8 Treasury Summons

View on PACER

9 USAG Summons

View on RECAP

10 USAID Summons

View on PACER

Feb. 6, 2025

Feb. 6, 2025

Clearinghouse
2

NOTICE of Appearance by Kaitlyn Golden on behalf of AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION (Golden, Kaitlyn) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

PACER
3

NOTICE of Appearance by Kristen Paige Miller on behalf of AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION (Miller, Kristen) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

PACER
4

NOTICE of Appearance by Robin F. Thurston on behalf of AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION (Thurston, Robin) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

PACER
5

NOTICE of Appearance by Rachel L. Fried on behalf of AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION (Fried, Rachel) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

PACER
6

NOTICE of Appearance by Allison Marcy Zieve on behalf of All Plaintiffs (Zieve, Allison) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

PACER

Case Assigned to Judge Carl J. Nichols. (znmw)

Feb. 7, 2025

Feb. 7, 2025

PACER

.Order AND ~Util - Set/Reset Hearings

Feb. 7, 2025

Feb. 7, 2025

PACER
7

SUMMONS (9) Issued Electronically as to SCOTT BESSENT, MARCO RUBIO (2), DONALD J. TRUMP, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES DEPARTMENT OF STATE, UNITED STATES TREASURY DEPARTMENT, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(znmw) (Entered: 02/07/2025)

1 Notice and Consent

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

RECAP
8

ERRATA to Complaint by AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Zieve, Allison) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
9

MOTION for Temporary Restraining Order by AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Memorandum of Law, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Proposed Order)(Miller, Kristen) (Entered: 02/07/2025)

1 Memorandum of Law

View on Clearinghouse

2 Exhibit A

View on RECAP

3 Exhibit B

View on RECAP

4 Exhibit C

View on RECAP

5 Exhibit D

View on RECAP

6 Exhibit E

View on RECAP

7 Exhibit F

View on RECAP

8 Exhibit G

View on RECAP

9 Exhibit H

View on RECAP

10 Exhibit I

View on RECAP

11 Exhibit J

View on RECAP

12 Exhibit K

View on RECAP

13 Exhibit L

View on RECAP

14 Proposed Order

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

Clearinghouse
10

NOTICE of Appearance by Lauren Bateman on behalf of All Plaintiffs (Bateman, Lauren) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP

MINUTE ORDER. The parties are hereby ORDERED to appear for an in-person hearing on the 9 Motion for Temporary Restraining Order on February 7, 2025 at 3:00 PM in Courtroom 17. Plaintiffs shall notify counsel for defendants of the contents of this Minute Order and the time and place of the hearing. So ORDERED by Judge Carl J. Nichols on 2/7/25. (lccjn1)

Feb. 7, 2025

Feb. 7, 2025

PACER

NOTICE: Members of the Public and Media are permitted to attend the TRO hearing scheduled this afternoon in person. There will not be a public telephone line connected; however, the courthouse media access room will be available. (zcam)

Feb. 7, 2025

Feb. 7, 2025

PACER
11

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Kayla M. Kaufman, Filing fee $ 100, receipt number ADCDC-11465386. Fee Status: Fee Paid. by AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Exhibit Motion, # 2 Exhibit Certificate of Good Standing)(Golden, Kaitlyn) (Entered: 02/07/2025)

1 Exhibit Motion

View on RECAP

2 Exhibit Certificate of Good Standing

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

RECAP
12

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Skye Perryman, Filing fee $ 100, receipt number ADCDC-11465454. Fee Status: Fee Paid. by AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Exhibit Motion, # 2 Exhibit Certificate of Good Standing)(Golden, Kaitlyn) (Entered: 02/07/2025)

1 Exhibit Motion

View on RECAP

2 Exhibit Certificate of Good Standing

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

RECAP

MINUTE ORDER. The Court having considered Plaintiffs' 11 Motion For Admission Pro Hac Vice of Kayla M. Kaufman, and it appearing to the Court that the attorney referenced therein meets the requirements for pro hac vice admission under Local Civil Rule 83.2(e), it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Kayla M. Kaufman is ADMITTED to practice before the Court pro hac vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. So ORDERED by Judge Carl J. Nichols on 2/7/25. (lccjn1)

Feb. 7, 2025

Feb. 7, 2025

PACER

MINUTE ORDER. The Court having considered Plaintiffs' 12 Motion For Admission Pro Hac Vice of Skye Perryman, and it appearing to the Court that the attorney referenced therein meets the requirements for pro hac vice admission under Local Civil Rule 83.2(e), it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Skye Perryman is ADMITTED to practice before the Court pro hac vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. So ORDERED by Judge Carl J. Nichols on 2/7/25. (lccjn1)

Feb. 7, 2025

Feb. 7, 2025

PACER

Minute Entry for proceedings held before Judge Carl J. Nichols: Motion Hearing held on 2/7/2025 re 9 MOTION for Temporary Restraining Order filed by AMERICAN FOREIGN SERVICE ASSOCIATION, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES. Further Order to be issued by the Court. Court Reporter: Lorraine Herman. (zcam)

Feb. 7, 2025

Feb. 7, 2025

PACER
13

NOTICE of Appearance by Christopher D. Edelman on behalf of All Defendants (Edelman, Christopher) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
14

NOTICE of Appearance by Dorothy M. Canevari on behalf of All Defendants (Canevari, Dorothy) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
15

ORDER granting in part and denying in part 9 Motion for TRO. Signed by Judge Carl J. Nichols on 2/7/25. (lccjn1) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

Clearinghouse
16

TRANSCRIPT OF TEMPORARY RESTRAINING ORDER PROCEEDINGS before Judge Carl J. Nichols, held on February 7, 2025. Page Numbers: 1-57. Date of Issuance: February 9, 2025. Court Reporter: Lorraine Herman. Email: Lorraine_Herman@dcd.uscourts.gov. 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 3/2/2025. Redacted Transcript Deadline set for 3/12/2025. Release of Transcript Restriction set for 5/10/2025.(Herman, Lorraine) (Entered: 02/09/2025)

Feb. 9, 2025

Feb. 9, 2025

PACER
17

TRANSCRIPT OF TEMPORARY RESTRAINING ORDER PROCEEDINGS, before Judge Carl J. Nichols, held on February 7, 2025. Page Numbers: 1-57. Date of Issuance: February 9. 2025. Court Reporter: Lorraine Herman. EMAIL: lorraine_herman@dcd.uscourts.gov.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 3/3/2025. Redacted Transcript Deadline set for 3/13/2025. Release of Transcript Restriction set for 5/11/2025.(Herman, Lorraine) (Entered: 02/10/2025)

Feb. 10, 2025

Feb. 10, 2025

PACER
18

NOTICE of Appearance by Karla A. Gilbride on behalf of All Plaintiffs (Gilbride, Karla) (Main Document 18 replaced on 2/10/2025) (zdp). (Entered: 02/10/2025)

Feb. 10, 2025

Feb. 10, 2025

RECAP
19

Emergency MOTION for Hearing to Show Cause by AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Exhibit Declaration of Patricia Doe, # 2 Exhibit Declaration of Quinn Doe, # 3 Exhibit Declaration of Rebecca Doe, # 4 Exhibit Declaration of Ursula Doe, # 5 Exhibit Declaration of Mary Doe, # 6 Exhibit Declaration of Erica Doe, # 7 Text of Proposed Order Proposed Order)(Bateman, Lauren) (Entered: 02/10/2025)

1 Exhibit Declaration of Patricia Doe

View on RECAP

2 Exhibit Declaration of Quinn Doe

View on RECAP

3 Exhibit Declaration of Rebecca Doe

View on RECAP

4 Exhibit Declaration of Ursula Doe

View on RECAP

5 Exhibit Declaration of Mary Doe

View on RECAP

6 Exhibit Declaration of Erica Doe

View on RECAP

7 Text of Proposed Order Proposed Order

View on RECAP

Feb. 10, 2025

Feb. 10, 2025

RECAP
20

RESPONSE re 9 MOTION for Temporary Restraining Order filed by DONALD J. TRUMP, UNITED STATES DEPARTMENT OF STATE, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES TREASURY DEPARTMENT, MARCO RUBIO, SCOTT BESSENT. (Attachments: # 1 Declaration of Peter Marocco)(Edelman, Christopher) (Entered: 02/10/2025)

1 Declaration of Peter Marocco

View on RECAP

Feb. 10, 2025

Feb. 10, 2025

RECAP
21

NOTICE of Correction by DONALD J. TRUMP, UNITED STATES DEPARTMENT OF STATE, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES TREASURY DEPARTMENT, MARCO RUBIO, SCOTT BESSENT (Edelman, Christopher) (Entered: 02/10/2025)

Feb. 10, 2025

Feb. 10, 2025

RECAP

NOTICE: Members of the Public and Media are permitted to attend the Preliminary Injunction hearing scheduled for Wednesday, February 12, 2025 in person. There will not be a public telephone line connected; however, the courthouse media access room will be available. (zcam)

Feb. 11, 2025

Feb. 11, 2025

PACER

Notice (Other)

Feb. 11, 2025

Feb. 11, 2025

PACER
22

RESPONSE re 19 Emergency MOTION for Hearing to Show Cause filed by DONALD J. TRUMP, UNITED STATES DEPARTMENT OF STATE, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES TREASURY DEPARTMENT, MARCO RUBIO, SCOTT BESSENT. (Attachments: # 1 Declaration of Jason Gray)(Edelman, Christopher) (Entered: 02/11/2025)

1 Declaration of Jason Gray

View on RECAP

Feb. 11, 2025

Feb. 11, 2025

RECAP

Order on Motion for Leave to File Excess Pages

Feb. 11, 2025

Feb. 11, 2025

PACER
23

Unopposed MOTION for Leave to File Excess Pages by AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Text of Proposed Order)(Golden, Kaitlyn) (Entered: 02/11/2025)

1 Text of Proposed Order

View on RECAP

Feb. 11, 2025

Feb. 11, 2025

RECAP

MINUTE ORDER. Plaintiffs' 23 Unopposed Motion for Leave to File in Excess of Page Limits is GRANTED. Plaintiffs' reply brief may contain up to 35 pages. So ORDERED by Judge Carl J. Nichols on 2/11/25. (lccjn1)

Feb. 11, 2025

Feb. 11, 2025

PACER
24

MOTION for Leave to File Supplement to the Record by AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Memorandum in Support, # 2 Declaration of Marcus Doe, # 3 Declaration of Nancy Doe, # 4 Declaration of Nathan Doe, # 5 Declaration of Olivia Doe, # 6 Declaration of Ruth Doe, # 7 Declaration of Sarah Doe, # 8 Declaration of Thomasina Doe, # 9 Declaration of Ulysses Doe, # 10 Declaration of Virginia Doe, # 11 Declaration of Walter Doe, # 12 Declaration of Wanda Doe, # 13 Declaration of Xavier Doe, # 14 Declaration of Yolanda Doe, # 15 Declaration of Zeb Doe, # 16 Declaration of Jane Doe, # 17 Declaration of Randall Chester, # 18 Text of Proposed Order)(Golden, Kaitlyn) (Attachment 11 replaced on 2/13/2025) (zdp). (Attachment 12 replaced on 2/13/2025) (zdp). Modified on 2/13/2025; replaced at the request of counsel (zdp). (Entered: 02/11/2025)

1 Memorandum in Support

View on RECAP

2 Declaration of Marcus Doe

View on RECAP

3 Declaration of Nancy Doe

View on RECAP

4 Declaration of Nathan Doe

View on RECAP

5 Declaration of Olivia Doe

View on RECAP

6 Declaration of Ruth Doe

View on RECAP

7 Declaration of Sarah Doe

View on RECAP

8 Declaration of Thomasina Doe

View on RECAP

9 Declaration of Ulysses Doe

View on RECAP

10 Declaration of Virginia Doe

View on RECAP

11 Declaration of Walter Doe

View on RECAP

12 Declaration of Wanda Doe

View on RECAP

13 Declaration of Xavier Doe

View on RECAP

14 Declaration of Yolanda Doe

View on RECAP

15 Declaration of Zeb Doe

View on RECAP

16 Declaration of Jane Doe

View on RECAP

17 Declaration of Randall Chester

View on RECAP

18 Text of Proposed Order

View on RECAP

Feb. 11, 2025

Feb. 11, 2025

RECAP
25

REPLY to opposition to motion re 9 MOTION for Temporary Restraining Order Reply in Support filed by AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Golden, Kaitlyn) Modified docket text on 2/12/2025 (zdp). (Entered: 02/11/2025)

Feb. 11, 2025

Feb. 11, 2025

Clearinghouse

Set/Reset Hearings: Preliminary Injunction Hearing RESET for 2/13/2025 at 11:00 AM in Courtroom 17- In Person before Judge Carl J. Nichols. NOTE: Members of the Public and Media are permitted to attend in person. There will not be a public telephone line connected; however, the courthouse media access room will be available. (zcam)

Feb. 12, 2025

Feb. 12, 2025

PACER

Set/Reset Hearings

Feb. 12, 2025

Feb. 12, 2025

PACER
26

NOTICE of Appearance by Lauren Wetzler on behalf of All Defendants (Wetzler, Lauren) (Entered: 02/12/2025)

Feb. 12, 2025

Feb. 12, 2025

RECAP
27

NOTICE OF SUBSTITUTION OF COUNSEL by Indraneel Sur on behalf of All Defendants Substituting for attorney DOROTHY M. CANEVARI (Sur, Indraneel) (Entered: 02/12/2025)

Feb. 12, 2025

Feb. 12, 2025

RECAP
28

NOTICE OF RELATED CASE by All Defendants. Case related to Case No. 1:25-cv-400. (Edelman, Christopher) (Entered: 02/12/2025)

Feb. 12, 2025

Feb. 12, 2025

RECAP
29

NOTICE of Appearance by Eric Hamilton on behalf of All Defendants (Hamilton, Eric) (Entered: 02/12/2025)

Feb. 12, 2025

Feb. 12, 2025

RECAP
30

AMENDED COMPLAINT against All Defendants filed by AMERICAN FOREIGN SERVICE ASSOCIATION, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, OXFAM AMERICA, INC.. (Attachments: # 1 Exhibit A, # 2 Redline to Complaint)(Golden, Kaitlyn) (Entered: 02/13/2025)

1 Exhibit A

View on RECAP

2 Redline to Complaint

View on Clearinghouse

Feb. 13, 2025

Feb. 13, 2025

Clearinghouse

Preliminary Injunction AND ~Util - Set/Reset Deadlines

Feb. 13, 2025

Feb. 13, 2025

PACER
31

ORDER amending TRO. Signed by Judge Carl J. Nichols on 2/13/25. (lccjn1) (Entered: 02/13/2025)

Feb. 13, 2025

Feb. 13, 2025

Clearinghouse

Minute Entry for proceedings held before Judge Carl J. Nichols: Preliminary Injunction held on 2/13/2025. Government Supplemental Facts due by 2/14/2025. Further Orders and Opinion to be issued by the Court. Court Reporter: Lorraine Herman. (zcam)

Feb. 13, 2025

Feb. 13, 2025

PACER
32

NOTICE. Signed by Judge Carl J. Nichols on 2/14/25. (lccjn1) (Entered: 02/14/2025)

Feb. 14, 2025

Feb. 14, 2025

RECAP
33

NOTICE of Appearance by Kayla Minton Kaufman on behalf of OXFAM AMERICA, INC., AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION (Minton Kaufman, Kayla) (Entered: 02/14/2025)

Feb. 14, 2025

Feb. 14, 2025

RECAP
34

NOTICE of Appearance by Skye Perryman on behalf of OXFAM AMERICA, INC., AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION (Perryman, Skye) (Entered: 02/14/2025)

Feb. 14, 2025

Feb. 14, 2025

RECAP
35

SUPPLEMENTAL MEMORANDUM to re 20 Response to motion, filed by DONALD J. TRUMP, UNITED STATES DEPARTMENT OF STATE, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES TREASURY DEPARTMENT, MARCO RUBIO, SCOTT BESSENT. (Attachments: # 1 Declaration of Pete Marocco)(Edelman, Christopher) (Entered: 02/14/2025)

1 Declaration of Pete Marocco

View on RECAP

Feb. 14, 2025

Feb. 14, 2025

Clearinghouse
36

MOTION for Leave to File Supplement to the Record by OXFAM AMERICA, INC., AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Exhibit Third Declaration of Randall Chester, # 2 Exhibit Declaration of Terry Doe, # 3 Exhibit Declaration of Emilia Doe, # 4 Text of Proposed Order)(Miller, Kristen) (Entered: 02/17/2025)

1 Exhibit Third Declaration of Randall Chester

View on Clearinghouse

2 Exhibit Declaration of Terry Doe

View on Clearinghouse

3 Exhibit Declaration of Emilia Doe

View on Clearinghouse

4 Text of Proposed Order

View on PACER

Feb. 17, 2025

Feb. 17, 2025

RECAP
37

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. DONALD J. TRUMP served on 2/13/2025 (Golden, Kaitlyn) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP

Notice of Hearing

Feb. 18, 2025

Feb. 18, 2025

PACER
38

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. MARCO RUBIO served on 2/13/2025 (Golden, Kaitlyn) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP
39

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. (Golden, Kaitlyn) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP
40

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. SCOTT BESSENT served on 2/13/2025 (Golden, Kaitlyn) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP
41

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES DEPARTMENT OF STATE served on 2/13/2025 (Golden, Kaitlyn) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP
42

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES TREASURY DEPARTMENT served on 2/13/2025 (Golden, Kaitlyn) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP
43

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 2/13/2025. (Golden, Kaitlyn) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP
44

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT served on 2/13/2025 (Golden, Kaitlyn) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP
45

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 2/13/2025. Answer due for ALL FEDERAL DEFENDANTS by 4/14/2025. (Golden, Kaitlyn) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP

NOTICE of Hearing: Telephone Conference set for 2/19/2025 at 11:30 AM before Judge Carl J. Nichols. (zglw)

Feb. 18, 2025

Feb. 18, 2025

PACER

Minute Entry for proceedings held before Judge Carl J. Nichols: Telephone Conference held on 2/19/2025. Defendants' supplemental brief and declaration due by noon on 2/20/2025. (Court Reporter Lorraine Herman.) (zakb)

Feb. 19, 2025

Feb. 19, 2025

PACER

Telephone Conference AND ~Util - Set/Reset Deadlines/Hearings

Feb. 19, 2025

Feb. 19, 2025

PACER
46

NOTICE of Filing Declaration by DONALD J. TRUMP, UNITED STATES DEPARTMENT OF STATE, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES TREASURY DEPARTMENT, MARCO RUBIO, SCOTT BESSENT re Telephone Conference, Set Deadlines/Hearings (Attachments: # 1 Declaration Pete Marocco)(Edelman, Christopher) (Entered: 02/20/2025)

1 Declaration Pete Marocco

View on RECAP

Feb. 20, 2025

Feb. 20, 2025

RECAP
47

MOTION for Leave to File Supplement to the Record by OXFAM AMERICA, INC., AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Exhibit Fourth Declaration of Randall Chester, # 2 Text of Proposed Order)(Miller, Kristen) (Entered: 02/20/2025)

1 Exhibit Fourth Declaration of Randall Chester

View on RECAP

2 Text of Proposed Order

View on RECAP

Feb. 20, 2025

Feb. 20, 2025

RECAP
48

ORDER denying 9 Motion for Preliminary Injunction. Signed by Judge Carl J. Nichols on 2/21/25. (lccjn1) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

Clearinghouse
49

MEMORANDUM OPINION. Signed by Judge Carl J. Nichols on 2/21/25. (lccjn1) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

Clearinghouse
50

TRANSCRIPT OF TELEPHONE STATUS HEARING, before Judge Carl J. Nichols, held on February 19, 2025. Page Numbers: 1-23. Date of Issuance: March 5, 2025. Court Reporter: Lorraine Herman. Email: lorraine_herman@dcd.uscourts.gov. 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 3/26/2025. Redacted Transcript Deadline set for 4/5/2025. Release of Transcript Restriction set for 6/3/2025.(Herman, Lorraine) (Entered: 03/05/2025)

March 5, 2025

March 5, 2025

PACER
51

MOTION for Summary Judgment by OXFAM AMERICA, INC., AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Memorandum in Support, # 2 Statement of Facts, # 3 Exhibit List, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15, # 19 Exhibit 16, # 20 Exhibit 17, # 21 Exhibit 18, # 22 Exhibit 19, # 23 Exhibit 20, # 24 Exhibit 21, # 25 Text of Proposed Order)(Golden, Kaitlyn) (Entered: 03/10/2025)

1 Memorandum in Support

View on RECAP

2 Statement of Facts

View on RECAP

3 Exhibit List

View on RECAP

4 Exhibit 1

View on RECAP

5 Exhibit 2

View on RECAP

6 Exhibit 3

View on RECAP

7 Exhibit 4

View on RECAP

8 Exhibit 5

View on RECAP

9 Exhibit 6

View on RECAP

10 Exhibit 7

View on RECAP

11 Exhibit 8

View on RECAP

12 Exhibit 9

View on RECAP

13 Exhibit 10

View on RECAP

14 Exhibit 11

View on RECAP

15 Exhibit 12

View on RECAP

16 Exhibit 13

View on RECAP

17 Exhibit 14

View on RECAP

18 Exhibit 15

View on RECAP

19 Exhibit 16

View on RECAP

20 Exhibit 17

View on RECAP

21 Exhibit 18

View on RECAP

22 Exhibit 19

View on RECAP

23 Exhibit 20

View on RECAP

24 Exhibit 21

View on RECAP

25 Text of Proposed Order

View on RECAP

March 10, 2025

March 10, 2025

Clearinghouse
52

MOTION to Expedite Briefing on Summary Judgment by OXFAM AMERICA, INC., AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Text of Proposed Order)(Golden, Kaitlyn) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

RECAP
53

WITHDRAWN PURSUANT TO NOTICE FILED 3/13/2025..... MOTION for Temporary Restraining Order by OXFAM AMERICA, INC., AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Attachments: # 1 Text of Proposed Order)(Golden, Kaitlyn) Modified on 3/17/2025 (znmw). (Entered: 03/11/2025)

1 Text of Proposed Order

View on RECAP

March 11, 2025

March 11, 2025

RECAP

~Util - Set/Reset Deadlines

March 11, 2025

March 11, 2025

PACER

MINUTE ORDER. In light of Plaintiff's 53 Motion for Temporary Restraining Order, it is ORDERED that by 10:00am on March 12, 2025, the Parties shall meet, confer, and file a Joint Status Report addressing a proposed briefing schedule for the 53 Motion. The Parties may also address any other issues that they believe will be helpful to the Court. Any disagreements should be noted in the Joint Status Report. So ORDERED by Judge Carl J. Nichols on 3/11/25. (lccjn1)

March 11, 2025

March 11, 2025

PACER
54

NOTICE of Appearance by Michael Patrick Clendenen on behalf of DONALD J. TRUMP, UNITED STATES DEPARTMENT OF STATE, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES TREASURY DEPARTMENT, MARCO RUBIO, SCOTT BESSENT (Clendenen, Michael) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

PACER
55

Memorandum in opposition to re 52 Motion to Expedite filed by DONALD J. TRUMP, UNITED STATES DEPARTMENT OF STATE, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES TREASURY DEPARTMENT, MARCO RUBIO, SCOTT BESSENT. (Clendenen, Michael) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

RECAP
56

Joint STATUS REPORT by DONALD J. TRUMP, UNITED STATES DEPARTMENT OF STATE, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES TREASURY DEPARTMENT, MARCO RUBIO, SCOTT BESSENT. (Clendenen, Michael) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

RECAP

MINUTE ORDER. Upon consideration of the 56 Joint Status Report, it is hereby ORDERED that Defendants shall respond to Plaintiffs' 53 Motion by 4:00 p.m. on March 12, 2025, and that Plaintiff shall file any reply by 12:00 p.m. on March 13, 2025. So ORDERED by Judge Carl J. Nichols on 3/11/25. (lccjn1)

March 11, 2025

March 11, 2025

PACER
57

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Alexis Loeb, Filing fee $ 100, receipt number ADCDC-11536806. Fee Status: Fee Paid. by Former Senior National Security Officials. (Attachments: # 1 Declaration of Alexis Loeb, # 2 Exhibit Certificate of Standing)(LeGrand, Rebecca) (Entered: 03/12/2025)

1 Declaration of Alexis Loeb

View on PACER

2 Exhibit Certificate of Standing

View on PACER

March 12, 2025

March 12, 2025

PACER
58

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Kyle McLorg, Filing fee $ 100, receipt number ADCDC-11536991. Fee Status: Fee Paid. by Former Senior National Security Officials. (Attachments: # 1 Declaration of Kyle McLorg, # 2 Exhibit Certificate of Standing)(LeGrand, Rebecca) (Entered: 03/12/2025)

1 Declaration of Kyle McLorg

View on PACER

2 Exhibit Certificate of Standing

View on PACER

March 12, 2025

March 12, 2025

PACER
59

Memorandum in opposition to re 53 Motion for TRO filed by DONALD J. TRUMP, UNITED STATES DEPARTMENT OF STATE, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES TREASURY DEPARTMENT, MARCO RUBIO, SCOTT BESSENT. (Attachments: # 1 Declaration of Erica Carr, # 2 Text of Proposed Order)(Clendenen, Michael) (Entered: 03/12/2025)

1 Declaration of Erica Carr

View on RECAP

2 Text of Proposed Order

View on RECAP

March 12, 2025

March 12, 2025

RECAP
60

REPLY to opposition to motion re 52 Motion to Expedite filed by OXFAM AMERICA, INC., AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION. (Golden, Kaitlyn) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP
61

WITHDRAWAL of Motion by OXFAM AMERICA, INC., AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, AMERICAN FOREIGN SERVICE ASSOCIATION re 53 MOTION for Temporary Restraining Order filed by OXFAM AMERICA, INC., AMERICAN FOREIGN SERVICE ASSOCIATION, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES . (Golden, Kaitlyn) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

Clearinghouse

Order on Motion to Expedite AND Set/Reset Deadlines

March 13, 2025

March 13, 2025

PACER

MINUTE ORDER. Upon consideration of the 52 Motion to Expedite Briefing on Summary Judgment, it is hereby ORDERED that the Motion is GRANTED IN PART. It is further ORDERED that Defendants shall submit their combined motion to dismiss and opposition to Plaintiffs' motion for summary judgment on or before April 7, 2025; Plaintiffs shall submit their combined opposition to Defendants' motion to dismiss and reply in support of their motion for summary judgment on or before April 21, 2025; and Defendants shall submit a reply in support of their motion to dismiss on or before May 5, 2025. So ORDERED by Judge Carl J. Nichols on 3/13/25. (lccjn1)

March 13, 2025

March 13, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

March 14, 2025

March 14, 2025

PACER

MINUTE ORDER. The Court having considered the 57 Motion For Admission Pro Hac Vice of Alexis Loeb, and it appearing to the Court that the attorney referenced therein meets the requirements for pro hac vice admission under Local Civil Rule 83.2(e), it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Alexis Loeb is ADMITTED to practice before the Court pro hac vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. So ORDERED by Judge Carl J. Nichols on 3/14/25. (lccjn1)

March 14, 2025

March 14, 2025

PACER

MINUTE ORDER. The Court having considered the 58 Motion For Admission Pro Hac Vice of Kyle McLorg, and it appearing to the Court that the attorney referenced therein meets the requirements for pro hac vice admission under Local Civil Rule 83.2(e), it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Kyle McLorg is ADMITTED to practice before the Court pro hac vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. So ORDERED by Judge Carl J. Nichols on 3/14/25. (lccjn1)

March 14, 2025

March 14, 2025

PACER
62

NOTICE of Appearance by Alexis Jane Loeb on behalf of Former Senior National Security Officials (Loeb, Alexis) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

RECAP
63

NOTICE of Appearance by Kyle Andrew McLorg on behalf of Former Senior National Security Officials (McLorg, Kyle) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

PACER
64

Unopposed MOTION for Leave to File Amici Curiae Brief by Former Senior National Security Officials. (Attachments: # 1 Exhibit A - Brief of Amici Curiae Former Senior National Security Officials In Support of Plaintiffs' Motion for Summary Judgment, # 2 Exhibit B - Proposed Order Granting Amici Former Senior National Security Officials' Unopposed Motion for Leave to File Amici Curiae Brief)(Loeb, Alexis) (Entered: 03/17/2025)

1 Exhibit A - Brief of Amici Curiae Former Senior National Security Officials In S

View on RECAP

2 Exhibit B - Proposed Order Granting Amici Former Senior National Security Offici

View on PACER

March 17, 2025

March 17, 2025

RECAP
65

NOTICE of Appearance by Brad C. Deutsch on behalf of RESULTS Educational Fund, Inc., ActionAid USA, UNITARIAN UNIVERSALIST SERVICE COMMITTEE (Deutsch, Brad) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

PACER
66

MOTION for Leave to File Brief Amicus Curiae In Support of Plaintiffs Motion for Summary Judgment by RESULTS Educational Fund, Inc., ActionAid USA, UNITARIAN UNIVERSALIST SERVICE COMMITTEE. (Attachments: # 1 Exhibit 1 (Amicus Brief), # 2 Exhibit 2 (Proposed Order))(Deutsch, Brad) (Entered: 03/17/2025)

1 Exhibit 1 (Amicus Brief)

View on RECAP

2 Exhibit 2 (Proposed Order)

View on PACER

March 17, 2025

March 17, 2025

RECAP
67

NOTICE of Appearance by Sharon McGowan on behalf of MEMBERS OF CONGRESS (McGowan, Sharon) (Entered: 03/31/2025)

March 31, 2025

March 31, 2025

PACER
68

MOTION for Leave to File Amicus Brief by MEMBERS OF CONGRESS. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Exhibit Proposed Order)(McGowan, Sharon) (Entered: 03/31/2025)

1 Exhibit Proposed Amicus Brief

View on RECAP

2 Exhibit Proposed Order

View on RECAP

March 31, 2025

March 31, 2025

RECAP
69

ADMINISTRATIVE RECORD Certification by SCOTT BESSENT, MARCO A. RUBIO, DONALD J. TRUMP, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES DEPARTMENT OF STATE, UNITED STATES TREASURY DEPARTMENT. (Edelman, Christopher) (Entered: 04/07/2025)

April 7, 2025

April 7, 2025

RECAP
70

MOTION to Dismiss or in the Alternative, Motion for Summary Judgment by SCOTT BESSENT, MARCO A. RUBIO, DONALD J. TRUMP, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES DEPARTMENT OF STATE, UNITED STATES TREASURY DEPARTMENT. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Edelman, Christopher) (Entered: 04/07/2025)

April 7, 2025

April 7, 2025

RECAP
71

RESPONSE re 51 MOTION for Summary Judgment filed by SCOTT BESSENT, MARCO A. RUBIO, DONALD J. TRUMP, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES DEPARTMENT OF STATE, UNITED STATES TREASURY DEPARTMENT. (Attachments: # 1 Response to Plaintiffs' Statement of Undisputed Material Facts)(Edelman, Christopher) (Entered: 04/07/2025)

1 Response to Plaintiffs' Statement of Undisputed Material Facts

View on PACER

April 7, 2025

April 7, 2025

RECAP
72

MOTION for Summary Judgment by SCOTT BESSENT, MARCO A. RUBIO, DONALD J. TRUMP, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES DEPARTMENT OF STATE, UNITED STATES TREASURY DEPARTMENT. (See docket entry 70 to view document) (zdp) (Entered: 04/08/2025)

April 7, 2025

April 7, 2025

PACER

Summary Judgment

April 8, 2025

April 8, 2025

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Appointments/Civil Service)

Trump Administration 2.0: Challenges to the Government (Spending Freezes/Cuts)

Key Dates

Filing Date: Feb. 6, 2025

Closing Date: July 25, 2025

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Government employee unions and a humanitarian NGO.

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

Democracy Forward

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Donald J. Trump (District of Columbia), Federal

Department of State (Washington, D.C., District of Columbia), Federal

United States Agency for International Development (Washington, D.C., District of Columbia), Federal

Marco Rubio (Washington, D.C., District of Columbia), Federal

Department of Treasury (Washington, D.C., District of Columbia), Federal

Scott Bessent (Washington, D.C., District of Columbia), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Separation of Powers

Take Care Clause

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Defendant

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Issues

Presidential/Gubernatorial Authority:

Access to information systems

DOGE (Department of Government Efficiency)