1
|
Complaint (Filing fee $ 405, receipt number AVAEDC-10001650.), filed by Doe 1, Electronic Privacy Information Center. (Attachments: # 1 Civil Cover Sheet)(Kaplan, Matthew) (Entered: 02/10/2025)
1 Civil Cover Sheet
View on PACER
|
Feb. 10, 2025
|
Feb. 10, 2025
Clearinghouse
|
|
Initial Case Assignment
|
Feb. 10, 2025
|
Feb. 10, 2025
PACER
|
|
Initial Case Assignment to District Judge Rossie D. Alston, Jr and US Magistrate Judge William B. Porter. (dvanm)
|
Feb. 10, 2025
|
Feb. 10, 2025
PACER
|
|
No summons requested at this time. (dvanm)
|
Feb. 11, 2025
|
Feb. 11, 2025
PACER
|
|
Remark
|
Feb. 11, 2025
|
Feb. 11, 2025
PACER
|
2
|
Proposed Summons re 1 Complaint Proposed Summonses by Doe 1, Electronic Privacy Information Center (Kaplan, Matthew) (Entered: 02/11/2025)
|
Feb. 11, 2025
|
Feb. 11, 2025
RECAP
|
3
|
MOTION MOTION FOR LEAVE TO PROCEED PSEUDONYMOUSLY by Doe 1, Electronic Privacy Information Center. (Attachments: # 1 Memo in Support of Motion, # 2 Exhibit Exhibit A to Memo ISO Motion - Declaration, # 3 Proposed Order)(Kaplan, Matthew) (Entered: 02/11/2025)
1 Memo in Support of Motion
View on RECAP
2 Exhibit Exhibit A to Memo ISO Motion - Declaration
View on RECAP
3 Proposed Order
View on PACER
|
Feb. 11, 2025
|
Feb. 11, 2025
PACER
|
4
|
Financial Interest Disclosure Statement (Local Rule 7.1) by Doe 1, Electronic Privacy Information Center. (Kaplan, Matthew) (Entered: 02/11/2025)
|
Feb. 11, 2025
|
Feb. 11, 2025
RECAP
|
|
Notice of Correction
|
Feb. 12, 2025
|
Feb. 12, 2025
PACER
|
|
Notice of Correction re 3 MOTION FOR LEAVE TO PROCEED PSEUDONYMOUSLY. The filing user has been notified to file a Notice of Hearing or a Waiver of Oral Argument. (dvanm)
|
Feb. 12, 2025
|
Feb. 12, 2025
PACER
|
5
|
MOTION for Temporary Restraining Order by Doe 1, Electronic Privacy Information Center. (Attachments: # 1 Memorandum of Law in Support of Motion, # 2 Affidavit Doe Declaration Exhibit A, # 3 Affidavit Butler Declaration Exhibit B, # 4 Affidavit Kennedy Declaration Exhibit C, # 5 Affidavit Brody Declaration Exhibit D, # 6 Affidavit Schneier Declaration Exhibit E, # 7 Proposed Order)(Kaplan, Matthew) (Entered: 02/12/2025)
1 Memorandum of Law in Support of Motion
View on Clearinghouse
2 Affidavit Doe Declaration Exhibit A
View on RECAP
3 Affidavit Butler Declaration Exhibit B
View on RECAP
4 Affidavit Kennedy Declaration Exhibit C
View on RECAP
5 Affidavit Brody Declaration Exhibit D
View on RECAP
6 Affidavit Schneier Declaration Exhibit E
View on RECAP
7 Proposed Order
View on RECAP
|
Feb. 12, 2025
|
Feb. 12, 2025
RECAP
|
|
Notice of Correction re 5 MOTION for Temporary Restraining Order. The filing user has been notified to file the Memorandum separately and to file a Notice of Hearing or Waiver of Oral Argument.(dvanm)
|
Feb. 13, 2025
|
Feb. 13, 2025
PACER
|
|
Notice of Correction
|
Feb. 13, 2025
|
Feb. 13, 2025
PACER
|
6
|
Summons Issued as to All Defendants, U.S. Attorney and U.S. Attorney General. NOTICE TO ATTORNEY: Please remove the headers and print two duplexed copies of the electronically issued summons for each Defendant. Please serve one copy of the summons and a copy of the Complaint upon each Defendant. Please ensure that your process server returns the service copy (executed or unexecuted) to your attention and electronically file it using the filing events, Summons Returned Executed as to USA or Summons Returned Unexecuted as to USA. (Attachments: # 1 Notice)(dvanm) (Entered: 02/13/2025)
|
Feb. 13, 2025
|
Feb. 13, 2025
PACER
|
7
|
Memorandum in Support re 5 MOTION for Temporary Restraining Order (2-12-25 filed Memorandum is being refiled w/out change as a separately docketed filing, per Clerk's instructions) filed by Doe 1, Electronic Privacy Information Center. (Attachments: # 1 Exhibit Doe Declaration Exhibit A, # 2 Exhibit Butler Declaration Exhibit B, # 3 Exhibit Kennedy Declaration Exhibit C, # 4 Exhibit Brody Declaration Exhibit D, # 5 Exhibit Schneier Declaration Exhibit E)(Kaplan, Matthew) (Entered: 02/13/2025)
1 Exhibit Doe Declaration Exhibit A
View on PACER
2 Exhibit Butler Declaration Exhibit B
View on PACER
3 Exhibit Kennedy Declaration Exhibit C
View on PACER
4 Exhibit Brody Declaration Exhibit D
View on PACER
5 Exhibit Schneier Declaration Exhibit E
View on PACER
|
Feb. 13, 2025
|
Feb. 13, 2025
Clearinghouse
|
|
Set Motion and R&R Deadlines/Hearings
|
Feb. 14, 2025
|
Feb. 14, 2025
PACER
|
8
|
NOTICE of Appearance by Jonathan Tyler Lucier on behalf of Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management (Lucier, Jonathan) (Entered: 02/14/2025)
|
Feb. 14, 2025
|
Feb. 14, 2025
PACER
|
9
|
Joint MOTION to Set Briefing Schedule and Hearing re 5 MOTION for Temporary Restraining Order by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management. (Attachments: # 1 Proposed Order Defendants' Proposed Order, # 2 Proposed Order Plaintiffs' Proposed Order)(Lucier, Jonathan) (Entered: 02/14/2025)
1 Proposed Order Defendants' Proposed Order
View on PACER
2 Proposed Order Plaintiffs' Proposed Order
View on PACER
|
Feb. 14, 2025
|
Feb. 14, 2025
PACER
|
10
|
Motion to appear Pro Hac Vice by Aman T. George and Certification of Local Counsel Matthew B. Kaplan Filing fee $ 75, receipt number AVAEDC-10011096. by Doe 1, Electronic Privacy Information Center. (Kaplan, Matthew) (Entered: 02/14/2025)
|
Feb. 14, 2025
|
Feb. 14, 2025
PACER
|
11
|
ORDERED that the Court will hold a hearing on Plaintiffs' Motion for Temporary Restraining Order on Friday, February 21, 2025, at 10:00 a.m. in Courtroom 1000. The parties are DIRECTED to inform the Court whether the parties intend to introduce live testimony (see order for further details). Signed by District Judge Rossie D. Alston, Jr. on 02/14/2025. (jlan) (Entered: 02/14/2025)
|
Feb. 14, 2025
|
Feb. 14, 2025
PACER
|
|
Motion Hearing set for 2/21/2025 at 10:00 AM in Alexandria Courtroom 1000 before District Judge Rossie D. Alston Jr. as to 5 MOTION for Temporary Restraining Order. (jlan)
|
Feb. 14, 2025
|
Feb. 14, 2025
PACER
|
12
|
Motion to appear Pro Hac Vice by Aman T. George and Certification of Local Counsel Matthew B. Kaplan (corrected) by Doe 1, Electronic Privacy Information Center. (Kaplan, Matthew) (Entered: 02/15/2025)
|
Feb. 15, 2025
|
Feb. 15, 2025
PACER
|
13
|
Motion to appear Pro Hac Vice by Alan J. Butler and Certification of Local Counsel Matthew B. Kaplan Filing fee $ 75, receipt number AVAEDC-10011707. by Doe 1, Electronic Privacy Information Center. (Kaplan, Matthew) (Entered: 02/15/2025)
|
Feb. 15, 2025
|
Feb. 15, 2025
PACER
|
14
|
Motion to appear Pro Hac Vice by John Louis Davisson and Certification of Local Counsel Matthew B. Kaplan Filing fee $ 75, receipt number AVAEDC-10011710. by Doe 1, Electronic Privacy Information Center. (Kaplan, Matthew) (Entered: 02/15/2025)
|
Feb. 15, 2025
|
Feb. 15, 2025
PACER
|
15
|
Motion to appear Pro Hac Vice by Mark B. Samburg and Certification of Local Counsel Matthew B. Kaplan Filing fee $ 75, receipt number AVAEDC-10011712. by Doe 1, Electronic Privacy Information Center. (Kaplan, Matthew) (Entered: 02/15/2025)
|
Feb. 15, 2025
|
Feb. 15, 2025
PACER
|
16
|
Motion to appear Pro Hac Vice by Orlando Economos and Certification of Local Counsel Matthew B. Kaplan Filing fee $ 75, receipt number AVAEDC-10011713. by Doe 1, Electronic Privacy Information Center. (Kaplan, Matthew) (Entered: 02/15/2025)
|
Feb. 15, 2025
|
Feb. 15, 2025
PACER
|
17
|
Motion to appear Pro Hac Vice by Robin F. Thurston and Certification of Local Counsel Matthew B. Kaplan Filing fee $ 75, receipt number AVAEDC-10011720. by Doe 1, Electronic Privacy Information Center. (Kaplan, Matthew) (Entered: 02/15/2025)
|
Feb. 15, 2025
|
Feb. 15, 2025
PACER
|
18
|
NOTICE by Doe 1, Electronic Privacy Information Center re 1 Complaint, 5 MOTION for Temporary Restraining Order NOTICE OF FACTUAL DEVELOPMENT (Kaplan, Matthew) (Entered: 02/17/2025)
|
Feb. 17, 2025
|
Feb. 17, 2025
RECAP
|
19
|
Memorandum in Opposition re 5 MOTION for Temporary Restraining Order filed by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management. (Attachments: # 1 Exhibit A (Krause Decl.), # 2 Exhibit B (Wenzler Decl.), # 3 Exhibit C (Hogan Decl.), # 4 Exhibit D (Gioeli Decl.), # 5 Exhibit E (Robinson Decl.))(Lucier, Jonathan) (Entered: 02/18/2025)
1 Exhibit A (Krause Decl.)
View on RECAP
2 Exhibit B (Wenzler Decl.)
View on RECAP
3 Exhibit C (Hogan Decl.)
View on RECAP
4 Exhibit D (Gioeli Decl.)
View on RECAP
5 Exhibit E (Robinson Decl.)
View on RECAP
|
Feb. 18, 2025
|
Feb. 18, 2025
RECAP
|
20
|
REPLY to Response to Motion re 5 MOTION for Temporary Restraining Order PLAINTIFFS REPLY IN SUPPORT OF MOTION FOR A TEMPORARY RESTRAINING ORDER filed by Doe 1, Electronic Privacy Information Center. (Attachments: # 1 Affidavit Ex. A - Doe Declaration)(Kaplan, Matthew) (Entered: 02/19/2025)
1 Affidavit Ex. A - Doe Declaration
View on PACER
|
Feb. 19, 2025
|
Feb. 19, 2025
RECAP
|
21
|
NOTICE by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management re 19 Memorandum in Opposition, re Fn. 6 at page 13 re Plaintiffs' Doe and Butler Declarations (Lucier, Jonathan) (Entered: 02/19/2025)
|
Feb. 19, 2025
|
Feb. 19, 2025
RECAP
|
22
|
RESPONSE to Motion re 3 MOTION MOTION FOR LEAVE TO PROCEED PSEUDONYMOUSLY filed by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management. (Lucier, Jonathan) (Entered: 02/19/2025)
|
Feb. 19, 2025
|
Feb. 19, 2025
RECAP
|
23
|
NOTICE by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management re 11 Order, Joint Notice re Plaintiffs and Defendants do not intend to introduce live testimony at the Feb 21 hearing (Lucier, Jonathan) (Entered: 02/19/2025)
|
Feb. 19, 2025
|
Feb. 19, 2025
RECAP
|
24
|
ORDER granting 12 Motion for Pro hac vice Appointed Aman T. George for Doe 1,Aman T. George for Electronic Privacy Information Center. Signed by District Judge Rossie D. Alston, Jr on 2/19/2025. (swil) Modified to update text on 2/20/2025 (swil). (Entered: 02/20/2025)
|
Feb. 19, 2025
|
Feb. 19, 2025
PACER
|
25
|
ORDER granting 13 Motion for Pro hac vice Appointed Alan Jay Butler for Doe 1,Alan Jay Butler for Electronic Privacy Information Center. Signed by District Judge Rossie D. Alston, Jr on 2/19/2025. (swil) (Entered: 02/20/2025)
|
Feb. 19, 2025
|
Feb. 19, 2025
PACER
|
26
|
ORDER granting 14 Motion for Pro hac vice Appointed John Louis Davisson for Doe 1,John Louis Davisson for Electronic Privacy Information Center. Signed by District Judge Rossie D. Alston, Jr on 2/19/2025. (swil) (Entered: 02/20/2025)
|
Feb. 19, 2025
|
Feb. 19, 2025
PACER
|
27
|
ORDER granting 15 Motion for Pro hac vice Appointed Mark B. Samburg for Doe 1,Mark B. Samburg for Electronic Privacy Information Center. Signed by District Judge Rossie D. Alston, Jr on 2/19/2025. (swil) (Entered: 02/20/2025)
|
Feb. 19, 2025
|
Feb. 19, 2025
PACER
|
28
|
ORDER granting 17 Motion for Pro hac vice Appointed Robin F. Thurston for Doe 1,Robin F. Thurston for Electronic Privacy Information Center. Signed by District Judge Rossie D. Alston, Jr on 2/19/2025. (swil) (Entered: 02/20/2025)
|
Feb. 19, 2025
|
Feb. 19, 2025
PACER
|
29
|
ORDER granting 3 Motion to proceed under pseudonym. Signed by District Judge Rossie D. Alston, Jr on 2/19/2025. (dvanm) (Entered: 02/20/2025)
|
Feb. 19, 2025
|
Feb. 19, 2025
RECAP
|
30
|
NOTICE by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management Notice Regarding Similar Cases (Attachments: # 1 Exhibit)(Baumhart, Peter) (Entered: 02/20/2025)
1 Exhibit
View on PACER
|
Feb. 20, 2025
|
Feb. 20, 2025
RECAP
|
31
|
NOTICE of Appearance by Peter B. Baumhart on behalf of Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management (Baumhart, Peter) (Entered: 02/20/2025)
|
Feb. 20, 2025
|
Feb. 20, 2025
PACER
|
32
|
Minute Entry for proceedings held before District Judge Rossie D. Alston, Jr: Motion Hearing held on 2/21/2025. Appearance of counsel. Matter on for Plaintiffs' 5 Motion for a Temporary Restraining Order. Matter argued and taken under advisement. Order to follow. (Court Reporter: T. Harris)(tarm) (Entered: 02/21/2025)
|
Feb. 21, 2025
|
Feb. 21, 2025
RECAP
|
33
|
NOTICE by Doe 1, Electronic Privacy Information Center re 5 MOTION for Temporary Restraining Order NOTICE OF SUPPLEMENTAL AUTHORITY (Kaplan, Matthew) (Entered: 02/21/2025)
|
Feb. 21, 2025
|
Feb. 21, 2025
RECAP
|
34
|
Response to 33 NOTICE filed by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management. (Baumhart, Peter) (Entered: 02/21/2025)
|
Feb. 21, 2025
|
Feb. 21, 2025
RECAP
|
35
|
MEMORANDUM OPINION and ORDER that Plaintiffs' Motion for Temporary Restraining Order (Dkt. 5) is CONVERTED to a Motion for Preliminary Injunction; and it is FURTHER ORDERED that Plaintiffs' Motion for Preliminary Injunction (Dkt. 5) is DENIED (See Memorandum Opinion and Order for details). Signed by District Judge Rossie D. Alston, Jr. on 02/21/2025. (jlan) (Entered: 02/21/2025)
|
Feb. 21, 2025
|
Feb. 21, 2025
RECAP
|
36
|
SUMMONS Returned Executed by Doe 1, Electronic Privacy Information Center. U.S. Office of Personnel Management served on 2/18/2024, answer due 4/18/2024. (Attachments: # 1 Service on U.S. Attorney)(Kaplan, Matthew) (Entered: 03/23/2025)
1 Service on U.S. Attorney
View on RECAP
|
March 23, 2025
|
March 23, 2025
RECAP
|
37
|
SUMMONS Returned Executed by Doe 1, Electronic Privacy Information Center. Charles Ezell served on 2/18/2024, answer due 4/18/2024. (Attachments: # 1 Proof of Service on U.S. Attorney)(Kaplan, Matthew) (Entered: 03/23/2025)
1 Proof of Service on U.S. Attorney
View on RECAP
|
March 23, 2025
|
March 23, 2025
RECAP
|
38
|
SUMMONS Returned Executed by Doe 1, Electronic Privacy Information Center. U.S. Department of the Treasury served on 2/14/2024, answer due 4/14/2024. (Attachments: # 1 Proof of Service on U.S. Attorney)(Kaplan, Matthew) (Entered: 03/23/2025)
1 Proof of Service on U.S. Attorney
View on RECAP
|
March 23, 2025
|
March 23, 2025
RECAP
|
39
|
SUMMONS Returned Executed by Doe 1, Electronic Privacy Information Center. U.S. DOGE Service served on 2/18/2024, answer due 4/18/2024. (Attachments: # 1 Proof of Service on U.S. Attorney)(Kaplan, Matthew) (Entered: 03/23/2025)
1 Proof of Service on U.S. Attorney
View on RECAP
|
March 23, 2025
|
March 23, 2025
RECAP
|
40
|
SUMMONS Returned Executed by Doe 1, Electronic Privacy Information Center. Acting U.S. DOGE Administrator served on 2/18/2025, answer due 4/21/2025. (Attachments: # 1 Proof of Service on U.S. Attorney)(Kaplan, Matthew) (Entered: 03/23/2025)
1 Proof of Service on U.S. Attorney
View on RECAP
|
March 23, 2025
|
March 23, 2025
RECAP
|
41
|
SUMMONS Returned Executed by Doe 1, Electronic Privacy Information Center. U.S. Doge Service Temporary Organization served on 2/18/2025, answer due 4/21/2025. (Attachments: # 1 Proof of Service on U.S. Attorney)(Kaplan, Matthew) (Entered: 03/23/2025)
1 Proof of Service on U.S. Attorney
View on RECAP
|
March 23, 2025
|
March 23, 2025
RECAP
|
42
|
SUMMONS Returned Executed by Doe 1, Electronic Privacy Information Center. Scott Bessent served on 2/14/2025, answer due 4/15/2025. (Attachments: # 1 Bessent Service)(Kaplan, Matthew) (Entered: 03/26/2025)
1 Bessent Service
View on RECAP
|
March 26, 2025
|
March 26, 2025
RECAP
|
43
|
MOTION to Dismiss for Lack of Jurisdiction and, in the Alternative, for Failure to State a Claim by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management. (Lucier, Jonathan) (Entered: 04/15/2025)
|
April 15, 2025
|
April 15, 2025
RECAP
|
44
|
Memorandum in Support re 43 MOTION to Dismiss for Lack of Jurisdiction and, in the Alternative, for Failure to State a Claim filed by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management. (Lucier, Jonathan) (Entered: 04/15/2025)
|
April 15, 2025
|
April 15, 2025
RECAP
|
45
|
Waiver of Hearing re Motion to Dismiss (ECF No. 43) by Acting U.S. DOGE Administrator, Scott Bessent, Charles Ezell, U.S. DOGE Service, U.S. Department of the Treasury, U.S. Doge Service Temporary Organization, U.S. Office of Personnel Management (Lucier, Jonathan) (Entered: 04/15/2025)
|
April 15, 2025
|
April 15, 2025
RECAP
|