Case: United States Conference of Catholic Bishops v. United States Department of State

1:25-cv-00465 | U.S. District Court for the District of District of Columbia

Filed Date: Feb. 18, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the U.S. Department of State’s (DOS) suspension of federal funding awards to and termination of cooperative agreements with non-governmental organizations that partnered with the government to provide refugee resettlement assistance through the U.S. Refugee Admissions Program (USRAP). DOS claimed these actions were consistent with President Trump’s January 20, 2025 Executive Order 14169 “Reevaluating and Realigning United States Foreign Aid” (EO 14169).  On February 18, 202…

This case challenged the U.S. Department of State’s (DOS) suspension of federal funding awards to and termination of cooperative agreements with non-governmental organizations that partnered with the government to provide refugee resettlement assistance through the U.S. Refugee Admissions Program (USRAP). DOS claimed these actions were consistent with President Trump’s January 20, 2025 Executive Order 14169 “Reevaluating and Realigning United States Foreign Aid” (EO 14169). 

On February 18, 2025, the United States Conference of Catholic Bishops (USCCB)—a non-governmental participant in USRAP—brought this lawsuit against DOS and its Bureau of Population, Refugees, and Migration (DOS PRM) after DOS PRM sent USCCB a letter stating that USCCB’s funding awards were immediately “suspended pending a Department-wide review of foreign assistance programs” to determine whether awards would be continued, modified, or terminated. (See Exhibit A of the Complaint available on the Clearinghouse). The plaintiff sued the defendants DOS, PRM, and the Department of Health and Human Services (HHS) in United States District Court for the District of Columbia under the Administrative Procedure Act, 5 U.S.C. § 702 (APA). HHS' Office of Refugee Resettlement (ORR) was later added as a defendant in an amended complaint on March 3, 2025. The plaintiff claimed that the suspension and—as applicable to the USCCB, Trump’s EO 14169 and DOS Secretary Marco Rubio’s resulting memorandum (“Rubio memo”) that ordered pausing of all DOS and U.S. Agency for International Development (USAID) funding pending review—violated the Refugee Act of 1980, the Impoundment Control Act, and the U.S. constitution’s separation of powers. Represented by law firm Gibson Dunn, the plaintiff sought declaratory relief; temporary, preliminary, and permanent injunctive relief against enforcement the suspension, EO 14169, and the Rubio Memo and reimbursement of costs; attorneys’ fees; and any other appropriate relief. On February 19, 2025, the case was assigned to Judge Amir H. Ali and then reassigned to Judge Trevor N. McFadden. 

On February 19, 2025, USCCB filed a motion for a temporary restraining order and a preliminary injunction. The next day, the court held a hearing on the motion, denied only the temporary restraining order for failure to make the requisite showing for such an order, expedited the schedule for additional briefing on the plaintiffs’ request for a preliminary injunction, and referred the case to Magistrate Judge G. Michael Harvey for in-person mediation. 

On February 27, 2025, the defendants filed a Notice of Change of Material Facts, alerting the court that the defendants had terminated their “cooperative agreements” with the plaintiff via letters sent to the plaintiff the previous day. Those letters read: “[DOS] hereby notifies the recipient that this award is immediately terminated as of February 27, 2025. This award no longer effectuates agency priorities . . ..” (See Exhibit A of the defendants’ Notice of Change of Material Facts available on the Clearinghouse). Pointing to their termination of the agreements with the plaintiff, the defendants argued that the case had, thus, become only a contract dispute about money. Accordingly, they argued that the case was no longer in the jurisdiction of the U.S. District Court for D.C. but rather was in the sole jurisdiction of the Court of Federal Claims under the Tucker Act.   

On February 28, 2025, the court heard plaintiff’s motion for preliminary injunction and set a schedule for plaintiff to file an amended complaint and amended preliminary injunction and for defendants to respond. 

On March 3, 2025, plaintiff filed an amended complaint for declaratory and injunctive relief and an amended motion for preliminary injunction. (The court deemed the plaintiff’s previous, February 19, 2025, motion for preliminary injunction moot). In the amended complaint, the plaintiff alleged that the defendants’ termination of their cooperative agreements with the plaintiff were unlawful and re-alleged that the award suspensions were unlawful. The plaintiff sought declaratory and injunctive relief. The plaintiff’s amended motion for PI sought to prohibit the defendants from suspending the plaintiff’s awards and terminating the cooperative agreements that had provided for the awards.

The court denied the preliminary injunction on March 11, explaining that the plaintiff was seeking a contractual remedy rather than an equitable one like an injunction. It held that under the Tucker Act, such a contract dispute with the government must be dealt with in the Court of Federal Claims—not in the district court. 770 F.Supp.3d 155. 

On March 12, 2025, the plaintiff appealed the district court's denial of relief to the U.S. Court of Appeals for the District of Columbia (docket no. 25-05066), and the next day, moved in the district court for an emergency injunction pending the appeal. Judge McFadden denied the emergency injunction on March 14, reiterating that the district court could not issue the requested relief as it lacked jurisdiction over contractual remedies. 

On March 14, 2025, the plaintiff filed an emergency motion in the appellate court, seeking an injunction pending appeal "requiring the government to fulfill its statutory and regulatory obligations under 8 U.S.C. § 1522 to provide resettlement assistance to refugees already present in the United States." USCCB also sought an expedited hearing on the merits of the district court's denial of the plaintiff's PI motion by March 28, 2025, "when additional layoffs take effect." That same day, the appellate court denied an injunction pending appeal; one of the three judges dissented, finding that, contrary to the district court's findings, "the claims in the complaint are not questions the district court can answer by examining a contractual promise made by the government to the Conference," and that "the relief the Conference seeks is traditional equitable and declaratory relief—the mainstay of APA actions," not contract actions. Therefore, the dissenting judge would have granted the Conference's request for a preliminary injunction. After the ruling, on April 24, the parties moved to dismiss the appeal voluntarily. The court agreed and dismissed the case on May 2. 

Back in the district court, on April 21, 2025, the government filed a motion to dismiss, arguing that the government has not waived sovereign immunity and that, in the alternative, the plaintiffs' claims are moot.

On July 29, at the request of the parties, the district court stayed all deadlines in the case but ordered the parties to file a status report on September 28, 2025. 

This case is ongoing in the district court. 

Summary Authors

Sylvia Al-Mateen (4/22/2025)

Scott Shuchart (6/3/2025)

Jeremiah Price (6/20/2025)

Related Cases

AIDS Vaccine Advocacy Coalition v. United States Department of State, District of District of Columbia (2025)

Global Health Council v. Trump, District of District of Columbia (2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69649820/parties/united-states-conference-of-catholic-bishops-v-united-states-department-of/


Attorney for Plaintiff

Casazza, David (District of Columbia)

Cox, Alyson M. (District of Columbia)

Attorney for Defendant

Attorney, Jane M.

Attorney, Daniel Tenny,

Carilli, Joseph F. (District of Columbia)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00465

Complaint for Declaratory and Injunctive Relief

Feb. 18, 2025

Feb. 18, 2025

Complaint
1-12

1:25-cv-00465

Exhibit C: Letter

Feb. 18, 2025

Feb. 18, 2025

Other
1-11

1:25-cv-00465

Exhibit B

Feb. 18, 2025

Feb. 18, 2025

Other
1-10

1:25-cv-00465

Exhibit A: Letter

Feb. 18, 2025

Feb. 18, 2025

Other
5

1:25-cv-00465

Plaintiff's Motion for Temporary Restraining Order and Preliminary Injunction

Feb. 19, 2025

Feb. 19, 2025

Pleading / Motion / Brief
15

1:25-cv-00465

Order

Feb. 20, 2025

Feb. 20, 2025

Order/Opinion
19

1:25-cv-00465

Mediation Standing Order

Feb. 21, 2025

Feb. 21, 2025

Order/Opinion
22

1:25-cv-00465

Supplemental Memorandum in Support of Motion for Preliminary Injunction

Feb. 24, 2025

Feb. 24, 2025

Pleading / Motion / Brief
27

1:25-cv-00465

Notice of Change of Material Facts

Feb. 27, 2025

Feb. 27, 2025

Other
30

1:25-cv-00465

Plaintiff's Motion for a Preliminary Injunction

March 3, 2025

March 3, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69649820/united-states-conference-of-catholic-bishops-v-united-states-department-of/

Last updated Aug. 19, 2025, 10:03 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 405 receipt number ADCDC-11487351) filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Civil Cover Sheet, # 2 Summons Department of State, # 3 Summons Rubio, # 4 Summons Bureau of Population, Refugees, and Migration, # 5 Summons Davis, # 6 Summons Department of Health and Human Services, # 7 Summons Kennedy, # 8 Summons Attorney General, # 9 Summons US Attorney's Office, # 10 Exhibit A, # 11 Exhibit B, # 12 Exhibit C)(Casazza, David) (Entered: 02/18/2025)

1 Civil Cover Sheet

View on RECAP

2 Summons Department of State

View on RECAP

3 Summons Rubio

View on RECAP

4 Summons Bureau of Population, Refugees, and Migration

View on RECAP

5 Summons Davis

View on RECAP

6 Summons Department of Health and Human Services

View on RECAP

7 Summons Kennedy

View on RECAP

8 Summons Attorney General

View on RECAP

9 Summons US Attorney's Office

View on RECAP

10 Exhibit A

View on RECAP

11 Exhibit B

View on RECAP

12 Exhibit C

View on RECAP

Feb. 18, 2025

Feb. 18, 2025

Clearinghouse
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS (Casazza, David) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

PACER
3

NOTICE OF RELATED CASE by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. Case related to Case No. 1:25-cv-400, and 1:25cv402. (Casazza, David) Modified on 2/19/2025, added related case (mg). (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP

Case Assigned/Reassigned

Feb. 19, 2025

Feb. 19, 2025

PACER

Case Assigned to Judge Amir H. Ali. (zmtm)

Feb. 19, 2025

Feb. 19, 2025

PACER

Notice of Hearing

Feb. 19, 2025

Feb. 19, 2025

PACER

~Util - Set/Reset Deadlines

Feb. 19, 2025

Feb. 19, 2025

PACER
4

SUMMONS (8) Issued Electronically as to All Defendants, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER
5

MOTION for Temporary Restraining Order and Preliminary Injunction by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Text of Proposed Order, # 2 Memorandum in Support, # 3 Declaration Canny Declaration, # 4 Exhibit A - Cooperative Agreement 1, # 5 Exhibit B - Cooperative Agreement 2, # 6 Exhibit C - Suspension Letter, # 7 Exhibit D - USCCB Letter, # 8 Exhibit E - PRM Letter 1, # 9 Exhibit F - PRM Letter 2, # 10 Declaration Areiyaee Declaration)(Casazza, David) (Entered: 02/19/2025)

1 Text of Proposed Order

View on RECAP

2 Memorandum in Support

View on RECAP

3 Declaration Canny Declaration

View on RECAP

4 Exhibit A - Cooperative Agreement 1

View on RECAP

5 Exhibit B - Cooperative Agreement 2

View on PACER

6 Exhibit C - Suspension Letter

View on RECAP

7 Exhibit D - USCCB Letter

View on PACER

8 Exhibit E - PRM Letter 1

View on PACER

9 Exhibit F - PRM Letter 2

View on PACER

10 Declaration Areiyaee Declaration

View on RECAP

Feb. 19, 2025

Feb. 19, 2025

Clearinghouse
6

Case randomly reassigned to Judge Trevor N. McFadden. Judge Amir H. Ali is no longer assigned to the case. (ztnr) Modified on 2/19/2025 to indicate random reassignment.(ztnr) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER
7

NOTICE of Appearance by Alyson M. Cox on behalf of UNITED STATES CONFERENCE OF CATHOLIC BISHOPS (Cox, Alyson) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER

NOTICE of Hearing: The parties shall take notice that a hearing on the 5 Motion for Temporary Restraining Order and Preliminary Injunction is set for 2/20/2025 at 3:30 PM in Courtroom 2- In Person before Judge Trevor N. McFadden. (hmc)

Feb. 19, 2025

Feb. 19, 2025

PACER
8

NOTICE of Appearance by Joseph F. Carilli, Jr on behalf of All Defendants (Carilli, Joseph) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER

MINUTE ORDER: Defendants' opposition filing, if any, to Plaintiff's 5 Motion for Temporary Restraining Order and Preliminary Injunction is due by 12:00 p.m. on February 20, 2025. SO ORDERED. Signed by Judge Trevor N. McFadden on 2/19/2025. (lctnm1)

Feb. 19, 2025

Feb. 19, 2025

PACER
9

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Dhananjay S. Manthripragada, Filing fee $ 100, receipt number ADCDC-11490606. Fee Status: Fee Paid. by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Declaration Exhibit A - Declaration, # 2 Exhibit Certificates of Good Standing, # 3 Text of Proposed Order Proposed Order)(Casazza, David) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER
10

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Connor P. Mui, Filing fee $ 100, receipt number ADCDC-11490610. Fee Status: Fee Paid. by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Declaration, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Casazza, David) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER
11

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Laura E. Stanley, Filing fee $ 100, receipt number ADCDC-11490646. Fee Status: Fee Paid. by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Declaration, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Casazza, David) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER
12

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- T. Hunter Mason, Filing fee $ 100, receipt number ADCDC-11490649. Fee Status: Fee Paid. by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Declaration, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Casazza, David) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER
13

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Audrey C. Payne, Filing fee $ 100, receipt number ADCDC-11490650. Fee Status: Fee Paid. by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Declaration, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Casazza, David) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

PACER
14

Memorandum in opposition to re 5 Motion for TRO,, filed by UNITED STATES DEPARTMENT OF STATE, MARCO RUBIO, JENNIFER DAVIS, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, ROBERT F. KENNEDY, JR, BUREAU OF POPULATION, REFUGEES, AND MIGRATION. (Attachments: # 1 Exhibit A)(Carilli, Joseph) (Entered: 02/20/2025)

1 Exhibit A

View on RECAP

Feb. 20, 2025

Feb. 20, 2025

RECAP

Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

Feb. 20, 2025

Feb. 20, 2025

PACER

Motion Hearing AND ~Util - Set/Reset Deadlines/Hearings

Feb. 20, 2025

Feb. 20, 2025

PACER

Order Referring Case to Magistrate Judge

Feb. 20, 2025

Feb. 20, 2025

PACER

MINUTE ORDER granting the Motions for Leave to Appear Pro Hac Vice as to 9 Dhananjay S. Manthripragada, 10 Connor P. Mui, 11 Laura E. Stanley, 12 T. Hunter Mason, and 13 Audrey C. Payne. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCrR 44.5(a). Click here for instructions. SO ORDERED. Signed by Judge Trevor N. McFadden on 2/20/2025. (lctnm1)

Feb. 20, 2025

Feb. 20, 2025

PACER

Minute Entry for proceedings held before Judge Trevor N. McFadden: Motion Hearing held on 2/20/2025 re 5 Motion for Temporary Restraining Order and Preliminary Injunction filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. Motion as to the Temporary Restraining Order, denied. Case referred for mediation, order forthcoming. Plaintiff's supplemental briefing and declaration due by 2/24/2025. Government's Opposition due by 2/26/2025. Plaintiff's Reply due by 2/27/2025. Motion Hearing as to the Preliminary Injunction set for 2/28/2025 at 10:00 AM in Courtroom 2- In Person before Judge Trevor N. McFadden. (Court Reporter: Jan Dickman.) (hmc)

Feb. 20, 2025

Feb. 20, 2025

PACER
15

ORDER denying Plaintiff's 5 Motion for Temporary Restraining Order and Preliminary Injunction as to the request for a temporary restraining order only. See attached Order for details. Signed by Judge Trevor N. McFadden on 2/20/2025. (lctnm1) (Entered: 02/20/2025)

Feb. 20, 2025

Feb. 20, 2025

Clearinghouse

MINUTE ORDER DIRECTLY REFERRING CASE to Magistrate Judge G. Michael Harvey for mediation. The parties are directed to provide the names of their respective negotiators to the Court by 5:00 p.m. on February 21, 2025. The parties should be prepared for in-person mediation next week at a time set by Judge Harvey. SO ORDERED. Signed by Judge Trevor N. McFadden on 2/20/2025. (lctnm1)

Feb. 20, 2025

Feb. 20, 2025

PACER
16

NOTICE of Appearance by Connor Philip Mui on behalf of UNITED STATES CONFERENCE OF CATHOLIC BISHOPS (Mui, Connor) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

PACER

Case Referred to Magistrate Judge

Feb. 21, 2025

Feb. 21, 2025

PACER

CASE DIRECTLY REFERRED to Magistrate Judge G. Michael Harvey for Mediation. (zmtm)

Feb. 21, 2025

Feb. 21, 2025

PACER
17

NOTICE of Appearance by Audrey Cosette Payne on behalf of UNITED STATES CONFERENCE OF CATHOLIC BISHOPS (Payne, Audrey) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

PACER
18

NOTICE of Appearance by Thomas Hunter Mason on behalf of UNITED STATES CONFERENCE OF CATHOLIC BISHOPS (Mason, Thomas) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

RECAP
19

MEDIATION STANDING ORDER. Settlement Conference set for 2/27/2025 at 11:00 AM in Courtroom 6- In Person before Magistrate Judge G. Michael Harvey. Signed by Magistrate Judge G. Michael Harvey on 2/21/25. (MFB) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

Clearinghouse
20

NOTICE of Appearance by William James Quinn on behalf of UNITED STATES CONFERENCE OF CATHOLIC BISHOPS (Quinn, William) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

PACER
21

TRANSCRIPT OF PROCEEDINGS before Judge Trevor N. McFadden held on February 20, 2025; Page Numbers: 1-54. Date of Issuance: February 24, 2025. Court Reporter: Janice Dickman, Telephone number: 202-354-3267, 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 3/17/2025. Redacted Transcript Deadline set for 3/27/2025. Release of Transcript Restriction set for 5/25/2025.(Dickman, Janice) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

PACER
22

SUPPLEMENTAL MEMORANDUM to re 5 MOTION for Temporary Restraining Order and Preliminary Injunction filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Declaration Bishop Seitz, # 2 Declaration Brown, # 3 Declaration Colbert, # 4 Declaration Fuller, # 5 Declaration Main, # 6 Declaration Canny (Second))(Casazza, David) (Entered: 02/24/2025)

1 Declaration Bishop Seitz

View on RECAP

2 Declaration Brown

View on RECAP

3 Declaration Colbert

View on RECAP

4 Declaration Fuller

View on PACER

5 Declaration Main

View on RECAP

6 Declaration Canny (Second)

View on RECAP

Feb. 24, 2025

Feb. 24, 2025

Clearinghouse
24

MOTION for Leave to File Amicus Brief by JONATHAN CROSMER, KATHLEEN CROSMER. (Attachments: # 1 Amicus Brief, # 2 Text of Proposed Order)(mg) (Entered: 02/26/2025)

1

View on RECAP

Feb. 24, 2025

Feb. 24, 2025

RECAP
23

NOTICE of Appearance by Dhananjay S. Manthripragada on behalf of UNITED STATES CONFERENCE OF CATHOLIC BISHOPS (Manthripragada, Dhananjay) (Entered: 02/25/2025)

Feb. 25, 2025

Feb. 25, 2025

PACER

Order on Motion for Leave to File

Feb. 26, 2025

Feb. 26, 2025

PACER

MINUTE ORDER: The 24 Motion for Leave to File Amicus Curiae Brief by JONATHAN CROSMER, KATHLEEN CROSMER is GRANTED. The Clerk of Court is directed to docket the [24-1] amicus curiae brief. SO ORDERED. Signed by Judge Trevor N. McFadden on 2/26/2025. (lctnm3).

Feb. 26, 2025

Feb. 26, 2025

PACER
25

Memorandum in opposition to re 5 Motion for TRO,, filed by UNITED STATES DEPARTMENT OF STATE, MARCO RUBIO, JENNIFER DAVIS, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, ROBERT F. KENNEDY, JR, BUREAU OF POPULATION, REFUGEES, AND MIGRATION. (Attachments: # 1 Exhibit A)(Carilli, Joseph) (Entered: 02/26/2025)

1 Exhibit A

View on PACER

Feb. 26, 2025

Feb. 26, 2025

RECAP
26

Unopposed MOTION for Leave to File Brief Amicus Curiae by America's Future, et al.. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Text of Proposed Order, # 3 Exhibit Corporate Disclosure Statement)(Olson, William) (Entered: 02/26/2025)

1

View on RECAP

Feb. 26, 2025

Feb. 26, 2025

RECAP

Order on Motion for Leave to File

Feb. 27, 2025

Feb. 27, 2025

PACER

MINUTE ORDER: The 26 Motion for Leave to File Amicus Curiae Brief by America's Future, et al., is GRANTED. The Clerk of Court is directed to docket the [26-1] amicus curiae brief. SO ORDERED. Signed by Judge Trevor N. McFadden on 2/27/2025. (lctnm3).

Feb. 27, 2025

Feb. 27, 2025

PACER

Settlement Conference

Feb. 27, 2025

Feb. 27, 2025

PACER

Minute Entry for proceedings held before Magistrate Judge G. Michael Harvey: Settlement Conference held on 2/27/2025. (lcag)

Feb. 27, 2025

Feb. 27, 2025

PACER
27

NOTICE of Change of Material Facts by UNITED STATES DEPARTMENT OF STATE, MARCO RUBIO, JENNIFER DAVIS, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, ROBERT F. KENNEDY, JR, BUREAU OF POPULATION, REFUGEES, AND MIGRATION (Carilli, Joseph) (Entered: 02/27/2025)

Feb. 27, 2025

Feb. 27, 2025

Clearinghouse
28

REPLY to opposition to motion re 5 Motion for TRO,, filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Casazza, David) (Entered: 02/27/2025)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

Feb. 27, 2025

Feb. 27, 2025

RECAP
32

AMICUS BRIEF by AMERICA'S FUTURE, ET AL. (mg) (Entered: 03/03/2025)

Feb. 27, 2025

Feb. 27, 2025

RECAP

Motion Hearing AND ~Util - Set/Reset Deadlines

Feb. 28, 2025

Feb. 28, 2025

PACER

Minute Entry for proceedings held before Judge Trevor N. McFadden: Preliminary Injunction Hearing held on 2/28/2025 re 5 Motion for Temporary Restraining Order and Preliminary Injunction filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. Plaintiff's Amended Complaint and Amended Preliminary Injunction due by noon on 3/3/2025, Defendants' Opposition due by noon on 3/5/2025, Plaintiff's Reply due by noon on 3/6/2025. Preliminary Injunction taken under advisement. (Court Reporter Lisa Edwards.) (zljn)

Feb. 28, 2025

Feb. 28, 2025

PACER
29

AMENDED COMPLAINT against BUREAU OF POPULATION, REFUGEES, AND MIGRATION, ROBERT F. KENNEDY, JR, MARCO RUBIO, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF STATE, ADAM ZERBINOPOULOS, MELLISSA HARPER filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Summons Zerbinopoulos, # 2 Summons Harper, # 3 Summons USAO, # 4 Summons Attorney General, # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D, # 9 Exhibit E)(Casazza, David) (Entered: 03/03/2025)

1 Summons Zerbinopoulos

View on PACER

2 Summons Harper

View on PACER

3 Summons USAO

View on PACER

4 Summons Attorney General

View on PACER

5 Exhibit A

View on RECAP

6 Exhibit B

View on RECAP

7 Exhibit C

View on RECAP

8 Exhibit D

View on RECAP

9 Exhibit E

View on RECAP

March 3, 2025

March 3, 2025

Clearinghouse

Order on Motion for TRO

March 3, 2025

March 3, 2025

PACER
30

Amended MOTION for Preliminary Injunction by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Text of Proposed Order, # 2 Memorandum in Support)(Casazza, David) (Entered: 03/03/2025)

1 Text of Proposed Order

View on PACER

2 Memorandum in Support

View on RECAP

March 3, 2025

March 3, 2025

Clearinghouse
33

SUMMONS (4) Issued Electronically as to MELLISSA HARPER, ADAM ZERBINOPOULOS, U.S. Attorney and U.S. Attorney General (mg) (Entered: 03/03/2025)

March 3, 2025

March 3, 2025

RECAP

MINUTE ORDER: In light of Plaintiff's 30 Amended Motion for Preliminary Injunction, the Court DENIES AS MOOT Plaintiff's previous 5 Motion for Preliminary Injunction. SO ORDERED. Signed by Judge Trevor N. McFadden on 3/3/2025. (lctnm1)

March 3, 2025

March 3, 2025

PACER
34

TRANSCRIPT OF PRELIMINARY INJUNCTION HEARING before Judge Trevor N. McFadden held on February 28, 2025; Page Numbers: 1-65. Date of Issuance: March 4, 2025. Court Reporter/Transcriber Lisa Edwards. Telephone number (202) 354-3269. 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 3/25/2025. Redacted Transcript Deadline set for 4/4/2025. Release of Transcript Restriction set for 6/2/2025.(Edwards, Lisa) (Entered: 03/04/2025)

March 4, 2025

March 4, 2025

PACER
35

SUPPLEMENTAL MEMORANDUM to re 30 Amended MOTION for Preliminary Injunction filed by ADAM ZERBINOPOULOS, MELLISSA HARPER, UNITED STATES DEPARTMENT OF STATE, MARCO RUBIO, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, ROBERT F. KENNEDY, JR, BUREAU OF POPULATION, REFUGEES, AND MIGRATION. (Attachments: # 1 Exhibit A)(Carilli, Joseph) (Entered: 03/05/2025)

1 Exhibit A

View on RECAP

March 5, 2025

March 5, 2025

RECAP
36

REPLY to opposition to motion re 30 Motion for Preliminary Injunction filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Casazza, David) (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
37

MEMORANDUM ORDER DENYING 30 Amended Motion for Preliminary Injunction. See attached Order for details. Signed by Judge Trevor N. McFadden on 3/11/2025. (lctnm3). (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

Clearinghouse
38

NOTICE OF INTERLOCUTORY APPEAL as to 37 Memorandum & Opinion, Terminate Motions by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. Filing fee $ 605, receipt number ADCDC-11537565. Fee Status: Fee Paid. Parties have been notified. (Casazza, David) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

Clearinghouse
39

Transmission of the Notice of Appeal, Order Appealed (Memorandum Opinion), and Docket Sheet to US Court of Appeals. The Court of Appeals fee was paid re 38 Notice of Interlocutory Appeal,. (mg) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

RECAP
40

Emergency MOTION for Injunction Pending Appeal by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Casazza, David) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

RECAP
41

ORDER denying Plaintiff's 40 Emergency Motion for Injunction Pending Appeal. See attached Order for details. Signed by Judge Trevor N. McFadden on 3/14/2025. (lctnm1) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

Clearinghouse

USCA Case Number 25-5066 for 38 Notice of Interlocutory Appeal, filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (mg)

March 14, 2025

March 14, 2025

PACER

USCA Case Number

March 14, 2025

March 14, 2025

PACER

USCA Case Number

March 17, 2025

March 17, 2025

PACER
42

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Shannon Eckman, Filing fee $ 100, receipt number ADCDC-11569459. Fee Status: Fee Paid. by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Declaration, # 2 Certificates of Good Standing, # 3 Text of Proposed Order)(Casazza, David) (Entered: 03/26/2025)

1 Declaration

View on PACER

2 Certificates of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

March 26, 2025

March 26, 2025

RECAP

Order on Motion for Leave to Appear Pro Hac Vice

March 26, 2025

March 26, 2025

PACER

MINUTE ORDER granting 42 Motion for Leave to Appear 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. Signed by Judge Trevor N. McFadden on 3/26/2025. (lctnm3). (lcjr)

March 26, 2025

March 26, 2025

PACER
43

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. BUREAU OF POPULATION, REFUGEES, AND MIGRATION served on 3/10/2025; MELLISSA HARPER served on 3/10/2025; ROBERT F. KENNEDY, JR served on 3/10/2025; MARCO RUBIO served on 3/10/2025; UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES served on 3/10/2025; UNITED STATES DEPARTMENT OF STATE served on 3/10/2025, RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 3/10/2025., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 3/5/2025. ( Answer due for ALL FEDERAL DEFENDANTS by 5/4/2025.) (Attachments: # 1 Ex. A, # 2 Ex. B, # 3 Ex. C, # 4 Ex. D)(Casazza, David) Modified service dates on 4/10/2025 (znmw). (Entered: 04/08/2025)

1 Ex. A

View on RECAP

2 Ex. B

View on RECAP

3 Ex. C

View on RECAP

4 Ex. D

View on RECAP

April 8, 2025

April 8, 2025

PACER
44

NOTICE re 29 Amended Complaint of Service of A. Zerbinopoulos by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS (Attachments: # 1 Ex. 1, # 2 Ex. 2)(Casazza, David) Modified to add link on 4/10/2025 (znmw). (Entered: 04/08/2025)

1 Ex. 1

View on RECAP

2 Ex. 2

View on RECAP

April 8, 2025

April 8, 2025

RECAP
45

NOTICE of Appearance by Shannon Eckman on behalf of UNITED STATES CONFERENCE OF CATHOLIC BISHOPS (Eckman, Shannon) (Entered: 04/15/2025)

April 15, 2025

April 15, 2025

RECAP
46

MOTION Relief from Local Civil Rule 7(n) by JENNIFER DAVIS, MELLISSA HARPER, ROBERT F. KENNEDY, JR, MARCO RUBIO, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF STATE, ADAM ZERBINOPOULOS. (Carilli, Joseph) (Entered: 04/21/2025)

April 21, 2025

April 21, 2025

Clearinghouse
47

MOTION to Dismiss by BUREAU OF POPULATION, REFUGEES, AND MIGRATION, JENNIFER DAVIS, MELLISSA HARPER, ROBERT F. KENNEDY, JR, MARCO RUBIO, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF STATE, ADAM ZERBINOPOULOS. (Attachments: # 1 Memorandum in Support)(Carilli, Joseph) (Entered: 04/21/2025)

1 Memorandum in Support

View on RECAP

April 21, 2025

April 21, 2025

Clearinghouse
48

RESPONSE re 46 MOTION Relief from Local Civil Rule 7(n) filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Casazza, David) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

RECAP
49

Joint MOTION for Extension of Time to File Response/Reply as to 47 MOTION to Dismiss, 46 MOTION Relief from Local Civil Rule 7(n) by BUREAU OF POPULATION, REFUGEES, AND MIGRATION, JENNIFER DAVIS, MELLISSA HARPER, ROBERT F. KENNEDY, JR, MARCO RUBIO, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF STATE, ADAM ZERBINOPOULOS. (Carilli, Joseph) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

RECAP

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

April 28, 2025

April 28, 2025

PACER

MINUTE ORDER. The Court GRANTS the 49 Joint Motion for Extension of Time. Defendants' reply in support of the 46 Motion for Relief from Local Civil Rule 7(n) is due by May 8, 2025. Plaintiff's opposition to Defendants' 47 Motion to Dismiss is due by May 12, 2025. Defendants' reply, if any, to Plaintiff's opposition is due by May 19, 2025. SO ORDERED. Signed by Judge Trevor N. McFadden on 4/28/2025. (lctnm1) Modified to add event title on 4/29/2025 (hmc).

April 28, 2025

April 28, 2025

PACER
50

MANDATE of USCA as to 38 Notice of Interlocutory Appeal, filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS ; USCA Case Number 25-5066. (Attachments: # 1 USCA Order 5/2/2025)(mg) (Entered: 05/05/2025)

1 USCA Order 5/2/2025

View on RECAP

May 2, 2025

May 2, 2025

RECAP
51

NOTICE OF SUBSTITUTION OF COUNSEL by Sam Escher on behalf of BUREAU OF POPULATION, REFUGEES, AND MIGRATION, MELLISSA HARPER, ROBERT F. KENNEDY, JR, MARCO RUBIO, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF STATE, ADAM ZERBINOPOULOS Substituting for attorney Joseph Carilli Jr. (Escher, Sam) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

PACER
52

REPLY to opposition to motion re 46 Motion for Miscellaneous Relief, from Local Civil Rule 7(n) filed by BUREAU OF POPULATION, REFUGEES, AND MIGRATION, MELLISSA HARPER, ROBERT F. KENNEDY, JR, MARCO RUBIO, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF STATE, ADAM ZERBINOPOULOS. (Escher, Sam) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
53

Memorandum in opposition to re 47 MOTION to Dismiss filed by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Casazza, David) (Entered: 05/12/2025)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

May 12, 2025

May 12, 2025

RECAP
54

REPLY to opposition to motion re 47 Motion to Dismiss, filed by BUREAU OF POPULATION, REFUGEES, AND MIGRATION, MELLISSA HARPER, ROBERT F. KENNEDY, JR, MARCO RUBIO, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES, UNITED STATES DEPARTMENT OF STATE, ADAM ZERBINOPOULOS. (Escher, Sam) (Entered: 05/19/2025)

May 19, 2025

May 19, 2025

RECAP
55

STANDING ORDER Establishing Procedures for Cases Before Judge Trevor N. McFadden. The parties are hereby ORDERED to read and comply with the directives in the attached standing order. Signed by Judge Trevor N. McFadden on 5/22/2025. (lctnm1). (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

RECAP
56

MOTION to Amend/Correct 53 Memorandum in Opposition to Motion to Dismiss by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Exhibit 1 - Corrected Memorandum, # 2 Exhibit 2 - Redline)(Casazza, David) (Entered: 05/30/2025)

1 Exhibit 1 - Corrected Memorandum

View on RECAP

2 Exhibit 2 - Redline

View on RECAP

May 30, 2025

May 30, 2025

RECAP
57

NOTICE OF WITHDRAWAL OF APPEARANCE as to UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. Attorney Audrey Cosette Payne terminated. (Payne, Audrey) (Entered: 07/08/2025)

July 8, 2025

July 8, 2025

RECAP
58

Consent MOTION to Stay Proceedings by UNITED STATES CONFERENCE OF CATHOLIC BISHOPS. (Attachments: # 1 Text of Proposed Order)(Casazza, David) (Entered: 07/29/2025)

1 Text of Proposed Order

View on RECAP

July 29, 2025

July 29, 2025

RECAP

Order on Motion to Stay AND Set/Reset Deadlines

July 29, 2025

July 29, 2025

PACER

MINUTE ORDER: The Court GRANTS Plaintiff's 58 Consent Motion to Stay. This case is STAYED until further order of the Court. All pending deadlines and hearings in this case are VACATED. The parties are ORDERED to submit a Joint Status Report by September 28, 2025, and every 60 days thereafter. SO ORDERED. Signed by Judge Trevor N. McFadden on 7/29/2025. (lctnm1)

July 29, 2025

July 29, 2025

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump 1.0 & 2.0 Immigration Enforcement Order Challenges

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Immigration Enforcement)

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

Key Dates

Filing Date: Feb. 18, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The United States Conference of Catholic Bishops (USCCB), a non-governmental participant in U.S. Refugee Admissions Program (USRAP)

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of State (DOS) (- United States (national) -), Federal

Bureau of Population, Refugees, and Migration (PRM) (- United States (national) -), Federal

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

Office of Refugee Resettlement (ORR) (- United States (national) -), Federal

Case Details

Causes of Action:

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

Constitutional Clause(s):

Separation of Powers

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Content of Injunction:

Preliminary relief denied

Issues

Immigration/Border:

Refugees

Presidential/Gubernatorial Authority:

Impoundment (mandatory spending)