Case: State of Washington v. Department of Justice

2:25-cv-00244 | U.S. District Court for the Western District of Washington

Filed Date: Feb. 7, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the constitutionality of President Trump’s January 28, 2025 Executive Order 14187 (EO 14187), titled “Protecting Children From Chemical and Surgical Mutilation,” that sought in the sections relevant to this case: (1) to prevent medical institutions from providing gender-affirming care to individuals under nineteen years old by conditioning federal funds on institutions' cessation of such care (Section 4 of EO 14187), and (2) to encourage criminal prosecution by insinuating …

This case challenged the constitutionality of President Trump’s January 28, 2025 Executive Order 14187 (EO 14187), titled “Protecting Children From Chemical and Surgical Mutilation,” that sought in the sections relevant to this case: (1) to prevent medical institutions from providing gender-affirming care to individuals under nineteen years old by conditioning federal funds on institutions' cessation of such care (Section 4 of EO 14187), and (2) to encourage criminal prosecution by insinuating that gender-affirming care—called “chemical and surgical mutilation” in the EO—is “female genital mutilation,” a federal crime under 18 U.S.C. § 116 (Section 8(a) of EO 14187). (To see the Clearinghouse's collection of legal challenges to trans-related actions by the second Trump Administration, click here.)

As filed on February 7, 2025, the original plaintiffs in this case were three states--Washington, Minnesota, and Oregon--and three physicians. (Colorado was later added as a plaintiff on February 19, 2025 through an amended complaint.) In the United States District Court for the Western District of Washington in Seattle, the plaintiffs filed this lawsuit against President Trump, the Department of Justice (DOJ), the Department of Health and Human Services (HHS), the Department of Agriculture (USDA), the Department of Commerce (DOC), the Department of Defense (DOD), the Department of Education (ED), the Department of Energy (DOE), the Department of Veterans Affairs (VA), the National Aeronautics and Space Administration (NASA), the National Science Foundation (NSF), the Office of the Director of National Intelligence (ODNI), and the United States. (The U.S. Agency for International Development (USAID), the U.S. Department of the Treasury (USDT), the U.S. Department of Transportation (DOT), and the U.S. Small Business Administration (SBA) were later added as defendants on February 19, 2025 through an amended complaint).

In the original complaint, the plaintiffs alleged that Section 4 of EO 14187 violated the Equal Protection clause of the Fifth Amendment by discriminating against transgender and gender-diverse people and violated the separation of powers by usurping Congress’s spending power. Additionally, the plaintiffs alleged that Section 8(a) violated the Tenth Amendment by exceeding executive authority. Represented by the Attorneys General of Washington, Minnesota, and Oregon, the plaintiffs asked the court to declare Sections 4 and 8(a) of EO 14187 unconstitutional, unlawful, and unenforceable; to issue a temporary restraining order (TRO) prohibiting implementation and enforcement of Sections 4 and 8(a); and to hold an expedited hearing on further enjoinment of the defendants (whether through a preliminary injunction or an extended TRO). Accordingly, the plaintiffs also filed an emergency motion for a TRO on February 7, to temporarily stop implementation and enforcement of Sections 4 and 8(a) of EO 14187. The case was assigned to District Judge Lauren King. 

On February 11, 2025, the defendants filed a response in opposition to the plaintiffs' motion for a TRO. In support of the defendants', on the same day, Alabama (represented by their Attorney General and the Silent Majority Foundation) filed an amicus brief opposing the plaintiffs’ motion. 

A few days later, on February 14, there was a hearing on the plaintiffs’ TRO motion. The court granted the TRO and set its expiration at 14 days from the date issued (unless the court extended it). The order prohibited the defendants “and all their respective officers, agents, servants, employees, and attorneys, and any person in active concert or participation with them who receives actual notice of [the] Order” from enforcing or implementing Section 4(a) or Section 8(a) in the plaintiff states, “to the extent that Section 8(a) purports to redefine ‘female genital mutilation’ under 18 U.S.C. § 116 as ‘chemical and surgical mutilation'.”

The plaintiffs filed an amended complaint on February 19, 2025. It added: (1) Colorado as a plaintiff; (2) additional U.S. agencies--USAID, USDT, DOT, and SBA--as defendants; (3) a claim against another Executive Order, EO 14168, “Defending Women from Gender Ideology Extremism and Restoring Biological Truth to the Federal Government,” in which Trump denounced, and ordered federal agencies to denounce and defund, “gender ideology,” a term Trump used to refer to transgender identity and the fluidity of gender; and (4) a claim that EO 14187 and 14168 are unconstitutionally vague, in violation of the Fifth Amendment, because they authorize the defendant agencies total discretion in assessing whether federal funding is promoting “gender ideology” and deciding whether gender-affirming care is “chemical and surgical mutilation.”

In the amended complaint, the plaintiffs challenged Sections 3(e) and (g) of EO 14168, in particular. Section 3(e) ordered agencies to remove and cease “all statements, policies, regulations, forms, communications, or other internal and external messages that promote or otherwise inculcate gender ideology;” to list only “male” and “female”—and never “gender identity”—on agency forms that collect information on sex; and to “take all necessary steps, as permitted by law, to end the Federal funding of gender ideology.” Section 3(g) reiterated that federal funds and grants may not be used “to promote gender ideology” and ordered agencies to assess grants for compliance. Regarding EO 14168, the plaintiffs asked the court for (1) a TRO, preliminary injunction, and permanent injunction against implementation or enforcement of Sections 3(e) and (g), and (2) a declaration that Sections 3(e) and (g) are unconstitutional and unlawful.

On February 19, 2025, the same day the plaintiffs filed their amended complaint, they also moved for a preliminary injunction. The court heard the motion on February 28, 2025, and issued an order granting a preliminary injunction against enforcement of Section 4 of EO 14187 and Sections 3(e) and (g) of EO 14168 in the four plaintiff states; the court denied a preliminary injunction against Section 8(a) of EO 14187 (because the plaintiffs lacked standing). The preliminary injunction, thus, prohibited the defendants and their “respective officers, agents, servants, employees, and attorneys, and any person in active concert or participation with them who receives actual notice of [the] Order” from conditioning or withholding federal funds based on the recipient’s provision of gender-affirming care in the plaintiff states.

Regarding the court's February 28, 2025, decision to deny the preliminary injunction of Section 8(a) of EO 14187, they explained: “Section 8(a) directs the Attorney General to prioritize ‘enforcement of protections against female genital mutilation’ under 18 U.S.C. § 116. The plaintiffs contend that any prosecution under Section 116 for the provision of the gender-affirming care referenced in the first EO would be ‘baseless,’ and the defendants affirm that the EO does not expand the criminalized conduct under that statute;” thus, there was “no credible threat of prosecution.” (f.n. 1 of 02/28/2025 Order).

On March 6, 2025, the plaintiffs filed a motion for contempt, asking the Court to hold the defendants in contempt for violating the Court's 14-day TRO issued February 14, 2025 and its preliminary injunction (PI) issued February 28, 2025. The plaintiffs alleged that the defendants violated the TRO and PI when the National Institutes of Health (NIH) terminated grants to plaintiff state WA's Seattle Children's Hospital for gender-affirming care and HHS issued notices threatening to terminate as much as $370 million of education grants to children's hospitals nationally—including to children's hospitals in plaintiff states. In their motion for contempt, the plaintiffs asked the Court to hear the motion on shortened time, sought attorneys' fees, and requested an oral argument on the motion. The Court denied the plaintiffs' request to have their motion for contempt heard on shortened time based on a local rule in the Western District of Washington that abolished motions to shorten time. On March13, the defendants filed a response opposing the plaintiffs' motion for contempt, shortened time, and attorney's fees. 

On March 17, 2025, in compliance with the court's order, the parties filed a joint status report. In the portion of the report stating their position, the plaintiffs requested a Rule 16(f) pretrial conference, noting that the defendants refused to provide a date that they would attend a 26(f) conference regarding discovery. In the portion of the report stating the defendants' position, the defendants argued that, because the Solicitor General authorized the defendants to appeal the district court's preliminary injunction, the district court should stay its proceedings pending resolution of the appeal. The defendants indicated their intention to file a motion for such a stay if the court did not issue one on its own. Further, the defendants proposed that the parties submit another joint status report no later than 14 days after conclusion of the appeal. 

On March 17, 2025 the district court granted the plaintiffs' motion for expedited discovery and denied their motion for contempt and attorney's fees. Although the court held that the plaintiffs did not meet their burden to show contempt, the court found that the defendants unreasonably interpreted the term "gender-affirming care"—as used in the court's preliminary injunction—narrowly and self-servingly. Accordingly, the court ordered the defendants to "correct their unreasonable interpretation of the Court’s preliminary injunction by notifying all Defendants and agencies and their employees, contractors, and grantees of the following by no later than March 20, 2025," and file a copy of the notice with the court. The defendants filed a notice of compliance on March 20.  

On March 18, 2025, the court set deadlines for the parties to have a rule 26(f) discovery conference, make initial disclosures, and submit a joint status report and discovery plan; those deadlines were March 31, April 14, and April 28, respectively.

On March 21, the defendants appealed the district court's February 28 Order Granting in Part and Denying in Part Motion for Preliminary Injunction and its March 17 Order Denying Plaintiffs’ Motion for Contempt and Attorney’s Fees and Granting Plaintiffs’ Motion for Expedited Discovery. The defendants brought the appeal in the Court of Appeals for the Ninth Circuit, where the case was assigned docket number 25-1922. After completing a mediation questionnaire on March 31, the defendants received a mediation order directing them to "email Circuit Mediator regarding settlement potential." On April 10, the case was released from mediation with a directive that "[c]ounsel are requested to contact the Circuit Mediator should circumstances develop that warrant settlement discussions." On April 11, the appellate court granted an unopposed motion from the defendants for extended time to file their opening briefing, giving the defendants until May 21 to file their opening brief. However, on May 16, the court of appeals issued a stay on opening briefing until a decision was reached in United States v. Skrmetti, ordering the parties to file a status report seven days after the Supreme Court handed down a decision. 

Also on March 21, 2025, the defendants filed a motion to stay proceedings in the district court pending their appeal of the preliminary injunction.  The court granted the defendant's motion to stay on April 23, stating that the plaintiffs were unlikely to suffer harm as a result of the stay, since the court's preliminary injunction was already in force and providing the plaintiffs with their requested relief. Therefore, the court ordered a "limited stay" of the proceedings in the district court. 

On March 28, 2025, the defendants filed a Notice of Reinstatement in the district court, stating that the NIH had reinstated a previously terminated research grant to Seattle Children’s Hospital, following the district court's March 13 order allowing expedited discovery into whether the termination violated a preliminary injunction. In the notice, the defendants argued that the plaintiffs' requests for expedited discovery "are now moot." On June 16, the court agreed with the defendants, finding that since "Defendants reinstated the grant and are immune from the type of monetary sanctions Plaintiffs sought in their underlying motion for contempt, Plaintiffs’ discovery requests are moot."

On April 21, 2025, the defendants filed another Notice with the district court; this one stated that the CDC had terminated 17 grants on January 31, 2025, but had not de-obligated any funds as a result of the terminations. Additionally, the defendants claimed that on February 11, 2025, the CDC reinstated those grants via Notices of Award.

This case is ongoing.

Summary Authors

Sylvia Al-Mateen (4/21/2025)

Jeremiah Price (6/25/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69620657/parties/state-of-washington-v-trump/


Attorney for Plaintiff

Alexander, Cynthia L (Washington)

Attorney for Defendant

Administration, National Aeronautics (Washington)

Affairs, United States (Washington)

Agriculture, United States (Washington)

Andrapalliyal, Vinita (Washington)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

2:25-cv-00244

Complaint for Declaratory and Injunctive Relief

Feb. 7, 2025

Feb. 7, 2025

Complaint
11

2:25-cv-00244

Motion for TRO

State of Washington v. Trump

Feb. 7, 2025

Feb. 7, 2025

Pleading / Motion / Brief
136

2:25-cv-00244

Defendants' Opposition to Plaintiffs' Motion for Temporary Restraining Order

State of Washington v. Trump

Feb. 11, 2025

Feb. 11, 2025

Pleading / Motion / Brief
133

2:25-cv-00244

Brief of the State of Alabama as Amicus Curiae in Opposition to Plaintiff's Motion for Temporary Restraining Order

State of Washington v. Trump

Feb. 11, 2025

Feb. 11, 2025

Pleading / Motion / Brief
158

2:25-cv-00244

Order Granting Plaintiff's Motion for a Temporary Restraining Order

State of Washington v. Trump

Feb. 14, 2025

Feb. 14, 2025

Order/Opinion
161

2:25-cv-00244

Memorandum Opinion

State of Washington v. Trump

Feb. 16, 2025

Feb. 16, 2025

Order/Opinion

2025 WL 509617

164

2:25-cv-00244

First Amended Complaint for Declaratory and Injunctive Relief

Feb. 19, 2025

Feb. 19, 2025

Complaint
169

2:25-cv-00244

Plaintiffs' Motion for Preliminary Injunction

Feb. 19, 2025

Feb. 19, 2025

Pleading / Motion / Brief
223

2:25-cv-00244

Defendants' Opposition to Plaintiffs' Motion for Preliminary Injunction

Feb. 25, 2025

Feb. 25, 2025

Pleading / Motion / Brief
228

2:25-cv-00244

Joint Status Report

Feb. 26, 2025

Feb. 26, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69620657/state-of-washington-v-trump/

Last updated Aug. 22, 2025, 2:57 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory and Injunctive Relief against All Defendants (Receipt # AWAWDC-8831127) Attorney William McGinty added to party State of Washington(pty:pla) filed by State of Minnesota, Physician 3, Physician 2, State of Washington, State of Oregon, Physician 1. (Attachments: # 1 Summons President Donald J. Trump, # 2 Summons Department of Justice, # 3 Summons Pam Bondi, # 4 Summons Health and Human Services, # 5 Summons Dorothy Fink, # 6 Summons U.S. Department of Agriculture, # 7 Summons Gary Washington, # 8 Summons U.S. Department of Commerce, # 9 Summons Jeremy Pelter, # 10 Summons Department of Defense, # 11 Summons Pete Hegseth, # 12 Summons Department of Education, # 13 Summons Denise L. Carter, # 14 Summons U.S. Department of Energy, # 15 Summons Ingrid Kolb, # 16 Summons Department of Veterans Affairs, # 17 Summons Todd B. Hunter, # 18 Summons National Aeronautics and Space Administration, # 19 Summons Janet Petro, # 20 Summons National Science Foundation, # 21 Summons Sethuraman Panchanathan, # 22 Summons Office of the Director of National Intelligence, # 23 Summons Lora Shiao, # 24 Summons The United States of America)(McGinty, William) (Entered: 02/07/2025)

1 Summons President Donald J. Trump

View on PACER

2 Summons Department of Justice

View on PACER

3 Summons Pam Bondi

View on PACER

4 Summons Health and Human Services

View on PACER

5 Summons Dorothy Fink

View on PACER

6 Summons U.S. Department of Agriculture

View on PACER

7 Summons Gary Washington

View on PACER

8 Summons U.S. Department of Commerce

View on PACER

9 Summons Jeremy Pelter

View on PACER

10 Summons Department of Defense

View on PACER

11 Summons Pete Hegseth

View on PACER

12 Summons Department of Education

View on PACER

13 Summons Denise L. Carter

View on PACER

14 Summons U.S. Department of Energy

View on PACER

15 Summons Ingrid Kolb

View on PACER

16 Summons Department of Veterans Affairs

View on PACER

17 Summons Todd B. Hunter

View on PACER

18 Summons National Aeronautics and Space Administration

View on PACER

19 Summons Janet Petro

View on PACER

20 Summons National Science Foundation

View on PACER

21 Summons Sethuraman Panchanathan

View on PACER

22 Summons Office of the Director of National Intelligence

View on PACER

23 Summons Lora Shiao

View on PACER

24 Summons The United States of America

View on PACER

Feb. 7, 2025

Feb. 7, 2025

Clearinghouse
10

NOTICE of Appearance by attorney Lauryn K. Fraas on behalf of Plaintiffs Physician 1, Physician 2, Physician 3. (Fraas, Lauryn) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

PACER
100

DECLARATION of Maria Kaefer filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
101

DECLARATION of Marie Doe filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
102

DECLARATION of Marie-Claire Buckley filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
103

DECLARATION of Nicole Krishnaswami filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
104

DECLARATION of Pamela Gigi Chawla filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
105

DECLARATION of R.R. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
106

DECLARATION of R.C. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
107

DECLARATION of Tim Goldfarb filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
108

DECLARATION of W.J. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
109

DECLARATION of Zach Barnett-Kern filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
11

MOTION for Temporary Restraining Order, filed by All Plaintiffs. Oral Argument Requested. (Attachments: # 1 Proposed Order) Noting Date 2/7/2025, (McGinty, William) (Entered: 02/07/2025)

1 Proposed Order

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

Clearinghouse
110

NOTICE of Appearance by attorney Allie M Boyd on behalf of Plaintiff State of Oregon. (Boyd, Allie) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
111

DECLARATION of Z.C.L. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
112

DECLARATION of Dr. A. Doe, MD and Dr. B. Doe, MD filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
113

DECLARATION of Anne Johnson filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
114

DECLARATION of Charissa Fotinos filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
115

DECLARATION of Danni Askini filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
116

DECLARATION of Jeffrey Ojemann filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
117

DECLARATION of Kyle Karinen filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
118

DECLARATION of Matthew Wilson filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
119

DECLARATION of Mike Glenn filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
12

LIST re 11 MOTION for Temporary Restraining Order Declaration Index by All Plaintiffs (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
120

DECLARATION of Rebekah Gardea filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
121

DECLARATION of Sara Glebe filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
122

DECLARATION of Taffy Johnson filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
123

LIST re 11 MOTION for Temporary Restraining Order Amended Declaration Index by All Plaintiffs (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
124

MOTION Leave to Proceed Under Pseudonyms, filed by All Plaintiffs. (Attachments: # 1 Proposed Order) Noting Date 2/28/2025, (McGinty, William) (Entered: 02/07/2025)

1 Proposed Order

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

RECAP
125

MINUTE ORDER (text only) authorized by Judge Lauren King. Defendants are ordered to respond to Plaintiffs' 11 Motion for Temporary Restraining Order by 5:00 PM on 2/11/2025. Plaintiffs may file an optional reply brief by 2/12/2025. Hearing on Motion for Temporary Restraining Order is set for 2/14/2025 at 10:00 AM in Courtroom 15106 (15A) before Judge Lauren King. Pursuant to Local Civil Rule 78(b), the taking of photographs or any electronic (audio or video) recordings, and the broadcast or streaming thereof in connection with this Judicial Proceeding, is prohibited. The court will not provide remote public access for this hearing. (NAW) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

PACER
126

CERTIFICATE OF SERVICE by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

PACER
13

DECLARATION of Physician 1 filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
14

DECLARATION of Physician 2 filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
15

DECLARATION of Physician 3 filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
16

DECLARATION of Timothy H. Dellit filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(McGinty, William) (Entered: 02/07/2025)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

RECAP
17

DECLARATION of William McGinty filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15)(McGinty, William) (Entered: 02/07/2025)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on RECAP

4 Exhibit 4

View on RECAP

5 Exhibit 5

View on RECAP

6 Exhibit 6

View on RECAP

7 Exhibit 7

View on RECAP

8 Exhibit 8

View on RECAP

9 Exhibit 9

View on RECAP

10 Exhibit 10

View on RECAP

11 Exhibit 11

View on RECAP

12 Exhibit 12

View on RECAP

13 Exhibit 13

View on RECAP

14 Exhibit 14

View on RECAP

15 Exhibit 15

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

RECAP
18

DECLARATION of Armand H. Matheny Antommaria filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (Attachments: # 1 Exhibit A, # 2 Exhibit B)(McGinty, William) (Entered: 02/07/2025)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

RECAP
19

DECLARATION of Daniel Shumer filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (Attachments: # 1 Exhibit A, # 2 Exhibit B)(McGinty, William) (Entered: 02/07/2025)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

Feb. 7, 2025

Feb. 7, 2025

RECAP
2

CIVIL COVER SHEET; filed by All Plaintiffs. (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
20

DECLARATION of E. H. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) Modified to admin seal and modify declarant's name per LCR 5.2 on 2/11/2025 (KRA). (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
21

DECLARATION of L.L. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
22

DECLARATION of L.M. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
23

DECLARATION of Luna Crone-Baron filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
24

DECLARATION of S.O. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
25

DECLARATION of V.S. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
26

DECLARATION of A.F. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
27

DECLARATION of Allison Jansen filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
28

DECLARATION of Parent A.M. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
29

DECLARATION of Parent B.M. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
3

NOTICE of Appearance by attorney Cristina Sepe on behalf of Plaintiff State of Washington. (Sepe, Cristina) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

PACER
30

DECLARATION of Brett J. Bertram filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
31

DECLARATION of C.K. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
32

DECLARATION of D.C. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
33

DECLARATION of E.C. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
34

DECLARATION of Elbe Seaton filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
35

DECLARATION of Elizabeth Grande filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
36

DECLARATION of F.T. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
37

DECLARATION of G.T. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
38

DECLARATION of H.E. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
39

DECLARATION of H.B. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
4

NOTICE of Appearance by attorney Andrew R W Hughes on behalf of Plaintiff State of Washington. (Hughes, Andrew) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

PACER
40

DECLARATION of Heidi Ullom filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
41

DECLARATION of H.M. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
42

DECLARATION of H.R. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
43

DECLARATION of Jess Khan filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
44

DECLARATION of Jessica Brady filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
45

DECLARATION of J.M. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
46

DECLARATION of Josephine Brinda filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
47

DECLARATION of K.B. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
48

DECLARATION of K.C.C. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
49

DECLARATION of Kimberly Dare filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
5

NOTICE of Appearance by attorney Neal Harold Luna on behalf of Plaintiff State of Washington. (Luna, Neal) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

PACER
50

DECLARATION of K.G. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
51

DECLARATION of K.H. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
52

DECLARATION of K.S. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
53

DECLARATION of K.W. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
54

DECLARATION of M.B. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
55

DECLARATION of Melody and Zachary Billmeyer filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
56

Summons(es) Electronically Issued as to all Defendants. (MIH) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
57

DECLARATION of M.E.S. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
58

DECLARATION of M.F. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
59

DECLARATION of M.T. and T.T. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
6

NOTICE of Appearance by attorney Tera M Heintz on behalf of Plaintiff State of Washington. (Heintz, Tera) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

PACER
60

DECLARATION of N.M. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
61

DECLARATION of Pam Riddle filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
62

DECLARATION of P.R. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
63

DECLARATION of R.D. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
64

DECLARATION of Rebecca Voelkel filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
65

DECLARATION of R.H. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
66

DECLARATION of R.T. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
67

DECLARATION of S.B. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
68

DECLARATION of S.F. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
69

DECLARATION of S.N. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
7

NOTICE of Appearance by attorney Colleen M Melody on behalf of Plaintiffs Physician 1, Physician 2, Physician 3. (Melody, Colleen) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

PACER
70

DECLARATION of S.O. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
71

DECLARATION of S.S. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
72

DECLARATION of T.O. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
73

DECLARATION of Provider A.M. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
74

DECLARATION of A.M.M. filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP
75

DECLARATION of Anne Van Avery filed by All Plaintiffs re 11 MOTION for Temporary Restraining Order (McGinty, William) (Entered: 02/07/2025)

Feb. 7, 2025

Feb. 7, 2025

RECAP

Case Details

State / Territory: Washington

Case Type(s):

Healthcare Access and Reproductive Issues

Presidential/Gubernatorial Authority

Special Collection(s):

Transgender Healthcare Access Cases

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Transgender Rights)

Key Dates

Filing Date: Feb. 7, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Four states (Washington, Minnesota, Oregon, and Colorado) and three physicians.

Plaintiff Type(s):

Private Plaintiff

State Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States (Donald Trump) (- United States (national) -), Federal

Department of Justice (DOJ) (- United States (national) -), Federal

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

Department of Agriculture (USDA) (- United States (national) -), Federal

Department of Commerce (DOC) (- United States (national) -), Federal

Department of Defense (DoD) (- United States (national) -), Federal

Department of Education (ED) (- United States (national) -), Federal

Department of Energy (DOE) (- United States (national) -), Federal

Department of Veterans Affairs (VA) (- United States (national) -), Federal

National Aeronautics and Space Administration (NASA) (- United States (national) -), Federal

National Science Foundation (NSF) (- United States (national) -), Federal

Office of the Director of National Intelligence (ODNI) (- United States (national) -), Federal

U.S. Agency for International Development (USAID) (- United States (national) -), Federal

Department of the Treasury (- United States (national) -), Federal

Department of Transportation (- United States (national) -), Federal

U.S. Small Business Administration (- United States (national) -), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Federalism (including 10th Amendment)

Equal Protection

Spending/Appropriations Clauses

Separation of Powers

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Preliminary relief denied

Discrimination Prohibition

Issues

General/Misc.:

Education

Funding

Juveniles

Benefits (Source):

Medicaid

Discrimination Basis:

Gender identity

Sex discrimination

Affected Sex/Gender(s):

Transgender

LGBTQ+:

LGBTQ+