Case: Maryland v. United States Department of Agriculture

1:25-cv-00748 | U.S. District Court for the District of Maryland

Filed Date: March 6, 2025

Closed Date: Sept. 9, 2025

Clearinghouse coding complete

Case Summary

On March 6, 2025, twenty states and the District of Columbia filed this lawsuit in the U.S. District Court for the District of Maryland. Plaintiffs named a number of U.S. Agencies as defendants, including the U.S. Department of Agriculture. They challenged the defendants' large-scale firing of federal civil servants. Specifically, plaintiffs alleged that defendants failed to adhere to statutory and regulatory reduction in force (RIF) notice procedures, thereby severely hampering plaintiffs' abi…

On March 6, 2025, twenty states and the District of Columbia filed this lawsuit in the U.S. District Court for the District of Maryland. Plaintiffs named a number of U.S. Agencies as defendants, including the U.S. Department of Agriculture. They challenged the defendants' large-scale firing of federal civil servants. Specifically, plaintiffs alleged that defendants failed to adhere to statutory and regulatory reduction in force (RIF) notice procedures, thereby severely hampering plaintiffs' ability to meet federal statutory requirements to provide support to the workers subject to mass layoffs. They alleged that defendants' actions violated the Administrative Procedure Act. This case was assigned to Judge James K. Bredar.

On March 7, 2025, plaintiffs filed a motion for a Temporary Restraining Order (TRO). Six days later, the court granted the motion, finding that the government's mass termination of probationary employees violated procedural safeguards intended to ensure state readiness, and that the plaintiff states were unprepared as a result. The TRO ordered defendants to reinstate all affected employees and enjoined them from conducting further terminations without complying with the TRO's terms. 

On March 17, defendants appealed the entry of the TRO to the U.S. Court of Appeals for the Fourth Circuit (Docket No. 25-1248). They concurrently filed an emergency motion for a stay pending appeal, along with a request for an immediate administrative stay pending the court's resolution of the stay motion. 

Plaintiffs filed a motion in the district court for a Preliminary Injunction (PI) on March 20, on substantially the same grounds as the TRO. Six days later, the TRO was extended through April 1, 2025. 

On March 21, 2025, the Court of Appeals denied defendant-appellants' request for a stay due to the imminent hearing in the district court on plaintiffs-appellees' motion for a PI.

On April 1, 2025, the district court granted the motion for a PI and a Section 705 stay, finding that the mass termination of federal probationary employees likely violated applicable laws and caused ongoing harm to the plaintiff states warranting immediate injunctive relief. 777 F.Supp.3d 432.

On April 2, defendants appealed this latest order to the Fourth Circuit (Docket No. 25-1338). The two pending interlocutory appeals were subsequently consolidated. Defendant-appellants then filed a motion for a stay pending appeal in the Court of Appeals. 

On April 3, defendants filed a motion in the district court to stay the April 1 order pending appeal. The following day, the motion was denied. 

On April 9, 2025, the Court of Appeals granted the defendant-appellants' motion to stay the PI pending appeal, citing the government's likelihood of success in establishing that the district court lacked jurisdiction over plaintiff-appellees' claims. 2025 WL 1073657. That same day, plaintiff-appellees filed an emergency motion for an administrative stay of the April 9 order, pending resolution of their forthcoming petition for rehearing en banc. The Court of Appeals denied the motion the following day. 

On September 8, 2025, the Fourth Circuit held that the plaintiff-appellee States lacked standing to challenge the defendant-appellant’s large-scale firing of probationary federal employees. The Fourth Circuit remanded the case back to the U.S. District Court for the District of Maryland with directions to dismiss it.

Summary Authors

Oliver Farnum (3/16/2025)

Emma Vayda (6/17/2025)

Nick Martire (9/10/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69714275/parties/state-of-maryland-v-united-states-department-of-agriculture/


Judge(s)

Bredar, James Kelleher (Maryland)

Attorney for Plaintiff

Attorney, David Moskowitz, (Maryland)

Beatty-Walters, Christina L. (Maryland)

Attorney for Defendant

Attorney, Beatrice Campbell

Attorney, Kelly O. (Maryland)

Expert/Monitor/Master/Other
Attorney for Plaintiff

Attorney, David Moskowitz, (Maryland)

Beatty-Walters, Christina L. (Maryland)

Buckler, Natalya A. (Maryland)

Camacho, Demian (Maryland)

Cole-Chu, Hannah Wynne (Maryland)

Columbia, District Of (Maryland)

Crawford, Hayleigh S. (Maryland)

Davis, Bryan W. (Maryland)

Day, David D. (Maryland)

Deng, Anne (Maryland)

Dirks, Katherine (Maryland)

Doyle, Julia (Maryland)

Drezner, Michael Leon (Maryland)

Fernandes, Kaliko'onalani D. (Maryland)

Ford, Aaron D. (Maryland)

Gellerson, Tessa (Maryland)

General, Joshua Morris (Maryland)

General, James David (Maryland)

General, Brian Patrick (Maryland)

General, Jonathan T. (Maryland)

General, Stacy Marie (Maryland)

General, Ester Murdukhayeva, (Maryland)

General, Kalikoonalani Diara (Maryland)

General, Michael Kenneth (Maryland)

General, Demian Camacho, (Maryland)

General, Miranda Lea (Maryland)

General, Caroline S. (Maryland)

General, Elizabeth Catherine (Maryland)

General, Virginia Anne (Maryland)

General, Adam D. (Maryland)

General, Charity R. (Maryland)

General, Peter F. (Maryland)

General, Matthew J. (Maryland)

General, Dana Nessel, (Maryland)

General, Andrea Joy (Maryland)

General, Jane Elinor (Maryland)

General, Kwame Raoul, (Maryland)

General, William Tong, (Maryland)

General, Phil Weiser, (Maryland)

General, Robert Bonta, (Maryland)

General, Keith Ellison, (Maryland)

General, Anthony G. (Maryland)

Grube, Mark Stephen (Maryland)

Handley, James David (Maryland)

Helfrich, Gretchen (Maryland)

Hunger, Sarah A. (Maryland)

James, Letitia (Maryland)

Jennings, Kathleen (Maryland)

Kassab, Vanessa L. (Maryland)

Kaul, Joshua L. (Maryland)

Keenan, Brian P. (Maryland)

Kramer, Elizabeth (Maryland)

Levy, Nathaniel Ilan (Maryland)

Liston, Ian R. (Maryland)

Lopez, Anne E. (Maryland)

Maison, Miranda (Maryland)

Mayes, Kristin K. (Maryland)

Mendez, Chris Edward (Maryland)

Michigan, People of (Maryland)

Moskowitz, David (Maryland)

Muqaddam, Rabia (Maryland)

Rayfield, Dan (Maryland)

Rice, Sarah W (Maryland)

Rose, Jonathan (Maryland)

Rucci, Mark (Maryland)

Samant, Anjana (Maryland)

Schwalb, Brian Lawrence (Maryland)

Segal, Joshua Morris (Maryland)

Sinks, Charles Andrew (Maryland)

Skold, Michael Kenneth (Maryland)

Solicitor, Hayleigh Susan (Maryland)

Solicitor, Ashwin P. (Maryland)

Spencer, Cara Jo (Maryland)

Stern, Heidi Parry (Maryland)

Taylor, Debbie K. (Maryland)

Torrez, Raul (Maryland)

Williamson, Virginia Anne (Maryland)

Wilson, Ryan C. (Maryland)

Yanai, Satoshi (Maryland)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00748

Complaint

March 6, 2025

March 6, 2025

Complaint
4

1:25-cv-00748

Motion for Temporary Restraining Order

Maryland v. United States Department of

March 7, 2025

March 7, 2025

Pleading / Motion / Brief
44

1:25-cv-00748

Temporary Restraining Order

March 13, 2025

March 13, 2025

Order/Opinion

770 F.Supp.3d 779

43

1:25-cv-00748

Memorandum

State of Maryland v. United States Department of Agriculture

March 13, 2025

March 13, 2025

Order/Opinion

770 F.Supp.3d 779

43

1:25-cv-00748

Memorandum

State of Maryland v. United States Department of Agriculture

March 13, 2025

March 13, 2025

Order/Opinion

2025 WL 800216

8

25-1248

Emergency Motion For a Stay Pending Appeal and For an Immediate Administrative Stay Pending Disposition of the Stay Motion

State of Maryland v. United States Department of Agriculture

U.S. Court of Appeals for the Fourth Circuit

March 17, 2025

March 17, 2025

Pleading / Motion / Brief
72

1:25-cv-00748

Order

State of Maryland v. United States Department of Agriculture

March 18, 2025

March 18, 2025

Order/Opinion
78

1:25-cv-00748

Plaintiff States' Motion for a Section 705 Stay and Preliminary Injunction

State of Maryland v. United States Department of Agriculture

March 20, 2025

March 20, 2025

Pleading / Motion / Brief
20

25-1248

Order

U.S. Court of Appeals for the Fourth Circuit

March 21, 2025

March 21, 2025

Order/Opinion
20

25-1248

Order

State of Maryland v. United States Department of Agriculture

U.S. Court of Appeals for the Fourth Circuit

March 21, 2025

March 21, 2025

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69714275/state-of-maryland-v-united-states-department-of-agriculture/

Last updated Oct. 24, 2025, 1:01 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 405 receipt number AMDDC-11826453.), filed by State of Connecticut, State of Oregon, State of Minnesota, State Of Maryland, State of Rhode Island, State Of New York, State of Wisconsin, State of New Jersey, State of Illinois, State of Massachusetts, State of Nevada, State of Colorado, District Of Columbia, State of Hawaii, People of the State of Michigan, State of New Mexico, State of Delaware, State of Arizona, State of Vermont, State of California. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons, # 8 Summons, # 9 Summons, # 10 Summons, # 11 Summons, # 12 Summons, # 13 Summons, # 14 Summons, # 15 Summons, # 16 Summons, # 17 Summons, # 18 Summons, # 19 Summons, # 20 Summons, # 21 Summons, # 22 Summons, # 23 Summons, # 24 Summons, # 25 Summons, # 26 Summons, # 27 Summons, # 28 Summons, # 29 Summons, # 30 Summons, # 31 Summons, # 32 Summons, # 33 Summons, # 34 Summons, # 35 Summons, # 36 Summons, # 37 Summons, # 38 Summons, # 39 Summons, # 40 Summons, # 41 Summons, # 42 Summons, # 43 Summons)(Handley, James) (Entered: 03/06/2025)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

8 Summons

View on PACER

9 Summons

View on PACER

10 Summons

View on PACER

11 Summons

View on PACER

12 Summons

View on PACER

13 Summons

View on PACER

14 Summons

View on PACER

15 Summons

View on PACER

16 Summons

View on PACER

17 Summons

View on PACER

18 Summons

View on PACER

19 Summons

View on PACER

20 Summons

View on PACER

21 Summons

View on PACER

22 Summons

View on PACER

23 Summons

View on PACER

24 Summons

View on PACER

25 Summons

View on PACER

26 Summons

View on PACER

27 Summons

View on PACER

28 Summons

View on PACER

29 Summons

View on PACER

30 Summons

View on PACER

31 Summons

View on PACER

32 Summons

View on PACER

33 Summons

View on PACER

34 Summons

View on PACER

35 Summons

View on PACER

36 Summons

View on PACER

37 Summons

View on PACER

38 Summons

View on PACER

39 Summons

View on PACER

40 Summons

View on PACER

41 Summons

View on PACER

42 Summons

View on PACER

43 Summons

View on PACER

44 Civil Cover Sheet - flattened

View on RECAP

45 Proposed Summonses - flattened

View on RECAP

March 6, 2025

March 6, 2025

Clearinghouse
10

MARGINAL ORDER granting 6 MOTION to Seal Exhibits M-EE to Motion for Temporary Restraining Order. Signed by Judge James K Bredar on 3/7/2025. (kb3s, Deputy Clerk) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
11

NOTICE by Scott Bessent, Douglas Burgum, Douglas A. Collins, Consumer Financial Protection Bureau, Stephen Ehikian, Environmental Protection Agency, Charles Ezell, Federal Deposit Insurance Corporation, General Services Administration, Peter Hegseth, Travis Hill, Robert F. Kennedy, Jr, Kelly Loefler, Howard Lutnick, Linda McMahon, Vincent Micone, National Archives and Records Administration, Kristi Noem, Office of Personnel Management, Brooke Rollins, Marco Rubio, Marco Rubio, Small Business Administration, Scott Turner, United States Agency for International Development, United States Department of Agriculture, United States Department of Commerce, United States Department of Defense, United States Department of Education, United States Department of Energy, United States Department of Health & Human Services, United States Department of Homeland Security, United States Department of Housing and Urban Development, United States Department of Interior, United States Department of Labor, United States Department of Transportation, United States Department of Treasury, United States Department of Veterans Affairs, Russell Vought, Christopher Wright, Lee Zeldin (Corcoran, Tom) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
12

ORDER Re: Scheduling Conference Call. Signed by Judge James K Bredar on 3/7/2025. (kb3s, Deputy Clerk) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
13

NOTICE of Appearance by Beatrice C. Thomas on behalf of All Defendants (Thomas, Beatrice) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

PACER
14

Summons Issued 60 days as to Scott Bessent, Douglas Burgum, Douglas A. Collins, Consumer Financial Protection Bureau, Sean P Duffy, Stephen Ehikian, Environmental Protection Agency, Charles Ezell, Federal Deposit Insurance Corporation, General Services Administration, Peter Hegseth, Travis Hill, Robert F. Kennedy, Jr, Kelly Loefler, Howard Lutnick, Linda McMahon, Vincent Micone, National Archives and Records Administration, Kristi Noem, Office of Personnel Management, Brooke Rollins, Marco Rubio, Marco Rubio, Small Business Administration, Scott Turner, United States Agency for International Development, United States Department of Agriculture, United States Department of Commerce, United States Department of Defense, United States Department of Education, United States Department of Energy, United States Department of Health & Human Services, United States Department of Homeland Security, United States Department of Housing and Urban Development, United States Department of Interior, United States Department of Labor, United States Department of Transportation, United States Department of Treasury, United States Department of Veterans Affairs, Russell Vought, Christopher Wright, Lee Zeldin, U.S. Attorney and U.S. Attorney General (ols, Deputy Clerk) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
15

ORDER regarding electronic devices in future proceedings. Signed by Judge James K Bredar on 3/7/2025. (kns, Deputy Clerk) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
16

Status Conference held on 3/7/2025 before Judge James K Bredar.(Court Reporter: Trish Mitchell - Courtroom 5A) (kmts, Deputy Clerk) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

PACER
17

ORDER directing that the caption of this case shall be "STATE OF MARYLAND, et al., Plaintiffs v. UNITED STATES DEPARTMENT OF AGRICULTURE, et al., Defendants"; that a hearing on the Motion for Temporary Restraining Order is set in for March 12, 2025, at 9:30 a.m. in the J. Frederick Motz Ceremonial Courtroom; that the parties may file briefs on or before March 10, 2025, at 2:00 p.m. and that the parties shall advise the Court of any intention to present evidence at the hearing on or before March 10, 2025, at 2:00 p.m. Signed by Judge James K Bredar on 3/7/2025. (kns, Deputy Clerk) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
2

QC NOTICE regarding: 1 Complaint filed by Massachusetts, New Jersey, Minnesota, New Mexico, Arizona, Oregon, Nevada, People of the State of Michigan, Wisconsin, Hawaii, District Of Columbia, Maryland, Vermont, California, Delaware, New York, Connecticut, Illinois, Rhode Island, Colorado was filed incorrectly. **Not all pdf documents were flattened prior to filing. All pdfs uploaded to CM/ECF MUST BE FLATTENED for all future filings. Failure to comply may result in rejected filings and delays in case processing. Please ensure all future documents are flattened prior to uploading to CM/ECF using the following steps: Select File --> Print --> Adobe PDF or Microsoft Print to PDF. **This filing has been corrected by court staff and no further corrective action is required. (kns, Deputy Clerk) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

PACER
3

QC NOTICE regarding: 1 Complaint filed by Massachusetts, New Jersey, Minnesota, New Mexico, Arizona, Oregon, Nevada, People of the State of Michigan, Wisconsin, Hawaii, District Of Columbia, Maryland, Vermont, California, Delaware, New York, Connecticut, Illinois, Rhode Island, Colorado. **The following attachments or exhibits are missing - proposed summonses for the United States Attorney General and the United States Attorney for the District of Maryland. To correct this problem, file proposed summonses using the event Notice (Other) and link proposed summonses to 1 Complaint. (kns, Deputy Clerk) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

PACER
4

MOTION for Temporary Restraining Order by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Maryland, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, Vermont, Wisconsin (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Attachment Certification of Notice, # 4 Attachment Exhibit Index, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit, # 25 Exhibit, # 26 Exhibit, # 27 Exhibit, # 28 Exhibit, # 29 Exhibit, # 30 Exhibit, # 31 Exhibit, # 32 Exhibit, # 33 Exhibit, # 34 Exhibit, # 35 Exhibit, # 36 Exhibit, # 37 Exhibit, # 38 Exhibit, # 39 Exhibit)(Handley, James) (Entered: 03/07/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on PACER

3 Attachment Certification of Notice

View on PACER

4 Attachment Exhibit Index

View on RECAP

5 Exhibit

View on PACER

6 Exhibit

View on PACER

7 Exhibit

View on PACER

8 Exhibit

View on PACER

9 Exhibit

View on PACER

10 Exhibit

View on PACER

11 Exhibit

View on PACER

12 Exhibit

View on PACER

13 Exhibit

View on PACER

14 Exhibit

View on PACER

15 Exhibit

View on PACER

16 Exhibit

View on PACER

17 Exhibit

View on PACER

18 Exhibit

View on PACER

19 Exhibit

View on PACER

20 Exhibit

View on PACER

21 Exhibit

View on PACER

22 Exhibit

View on PACER

23 Exhibit

View on PACER

24 Exhibit

View on PACER

25 Exhibit

View on PACER

26 Exhibit

View on PACER

27 Exhibit

View on PACER

28 Exhibit

View on PACER

29 Exhibit

View on PACER

30 Exhibit

View on PACER

31 Exhibit

View on PACER

32 Exhibit

View on PACER

33 Exhibit

View on PACER

34 Exhibit

View on PACER

35 Exhibit

View on RECAP

36 Exhibit

View on RECAP

37 Exhibit

View on RECAP

38 Exhibit

View on RECAP

39 Exhibit

View on RECAP

March 7, 2025

March 7, 2025

Clearinghouse
5

-SEALED - NOTICE of Filing Under Seal Exhibits M-EE to Motion for Temporary Restraining Order by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Maryland, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, Vermont, Wisconsin re 4 MOTION for Temporary Restraining Order (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit)(Handley, James) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

PACER
6

MOTION to Seal Exhibits M-EE to Motion for Temporary Restraining Order by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Maryland, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, Vermont, Wisconsin (Attachments: # 1 Text of Proposed Order)(Handley, James) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
7

NOTICE by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Maryland, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, Vermont, Wisconsin re 1 Complaint,,,,,,, Proposed Summons to US Attorney for District of Maryland (Handley, James) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
8

NOTICE by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Maryland, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, Vermont, Wisconsin re 1 Complaint,,,,,,, Summons to The Attorney General of the United States (Handley, James) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
9

ORDER Directing the U.S. Attorney for the District of Maryland to file a notice with the Court indicating whether they are aware of this lawsuit and specifically have received notice of the Plaintiff's request that the Court enter a Temporary Restraining Order. Signed by Judge James K Bredar on 3/7/2025. (kb3s, Deputy Clerk) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP

Case Reassigned to Judge James K Bredar. Judge Adam B Abelson no longer assigned to the case. (kns, Deputy Clerk)

March 7, 2025

March 7, 2025

PACER
18

NOTICE by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, State of Maryland, Vermont, Wisconsin Concerning Plaintiffs' Participation in Hearing (Handley, James) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

RECAP
19

NOTICE by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, State of Maryland, Vermont, Wisconsin re 4 MOTION for Temporary Restraining Order Supplemental Briefing in Response to the Court's Order of March 7, 2025 (Handley, James) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

RECAP
20

RESPONSE in Opposition re 4 MOTION for Temporary Restraining Order filed by Scott Bessent, Douglas Burgum, Douglas A. Collins, Consumer Financial Protection Bureau, Sean P Duffy, Stephen Ehikian, Environmental Protection Agency, Charles Ezell, Federal Deposit Insurance Corporation, General Services Administration, Peter Hegseth, Travis Hill, Robert F. Kennedy, Jr, Kelly Loefler, Howard Lutnick, Linda McMahon, Vincent Micone, National Archives and Records Administration, Kristi Noem, Office of Personnel Management, Brooke Rollins, Marco Rubio, Marco Rubio, Small Business Administration, Scott Turner, United States Agency for International Development, United States Department of Agriculture, United States Department of Commerce, United States Department of Defense, United States Department of Education, United States Department of Energy, United States Department of Health & Human Services, United States Department of Homeland Security, United States Department of Housing and Urban Development, United States Department of Interior, United States Department of Labor, United States Department of Transportation, United States Department of Treasury, United States Department of Veterans Affairs, Russell Vought, Christopher Wright, Lee Zeldin. (Attachments: # 1 Exhibit)(Thomas, Beatrice) (Entered: 03/10/2025)

1 Exhibit

View on RECAP

March 10, 2025

March 10, 2025

RECAP
21

NOTICE of Appearance by Virginia Anne Williamson on behalf of State of Maryland (Williamson, Virginia) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

PACER
22

NOTICE of Appearance by Charles Andrew Sinks on behalf of District Of Columbia (Sinks, Charles) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

PACER
23

NOTICE of Appearance by Tessa Gellerson on behalf of District Of Columbia (Gellerson, Tessa) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

PACER
24

NOTICE of Appearance by Nathaniel Ilan Levy on behalf of New Jersey (Levy, Nathaniel) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

PACER
25

MOTION to Appear Pro Hac Vice for Shankar Duraiswamy as counsel for New Jersey (Filing fee $100, receipt number AMDDC-11835874.) by New Jersey(Levy, Nathaniel) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP
26

MOTION to Appear Pro Hac Vice for Hayleigh S. Crawford (Filing fee $100, receipt number AMDDC-11835949.) by Arizona(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
27

MOTION to Appear Pro Hac Vice for David Moskowitz (Filing fee $100, receipt number AMDDC-11836125.) by Colorado(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
28

Motion Hearing held on 3/12/2025 re 4 MOTION for Temporary Restraining Order filed by Massachusetts, New Jersey, Minnesota, New Mexico, Arizona, Oregon, Nevada, People of the State of Michigan, Wisconsin, Hawaii, District Of Columbia, Vermont, California, Delaware, New York, Connecticut, Illinois, Rhode Island, Colorado, State of Maryland before Judge James K Bredar. (Russell Carrick - Courtroom 1A)(Court Reporter: Kassandra McPherson) (rc2s, Deputy Clerk) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
29

MOTION to Appear Pro Hac Vice for Michael Kenneth Skold (Filing fee $100, receipt number AMDDC-11836520.) by Connecticut(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP
30

MOTION to Appear Pro Hac Vice for Elizabeth Kramer (Filing fee $100, receipt number AMDDC-11836908.) by Minnesota(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
31

MOTION to Appear Pro Hac Vice for Gretchen Helfrich (Filing fee $100, receipt number AMDDC-11837480.) by Illinois(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
32

MOTION to Appear Pro Hac Vice for David Day (Filing fee $100, receipt number AMDDC-11838013.) by Hawaii(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
33

REDACTED DOCUMENT by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, State of Maryland, Vermont, Wisconsin (Attachments: # 1 Exhibit M, # 2 Exhibit N, # 3 Exhibit O, # 4 Exhibit P, # 5 Exhibit Q, # 6 Exhibit R, # 7 Exhibit S, # 8 Exhibit T, # 9 Exhibit U, # 10 Exhibit V, # 11 Exhibit W, # 12 Exhibit X, # 13 Exhibit Y, # 14 Exhibit Z, # 15 Exhibit AA, # 16 Exhibit BB, # 17 Exhibit CC, # 18 Exhibit DD, # 19 Exhibit EE)(Williamson, Virginia) (Entered: 03/12/2025)

1 Exhibit M

View on RECAP

2 Exhibit N

View on RECAP

3 Exhibit O

View on RECAP

4 Exhibit P

View on RECAP

5 Exhibit Q

View on RECAP

6 Exhibit R

View on RECAP

7 Exhibit S

View on RECAP

8 Exhibit T

View on RECAP

9 Exhibit U

View on RECAP

10 Exhibit V

View on RECAP

11 Exhibit W

View on RECAP

12 Exhibit X

View on RECAP

13 Exhibit Y

View on RECAP

14 Exhibit Z

View on RECAP

15 Exhibit AA

View on RECAP

16 Exhibit BB

View on RECAP

17 Exhibit CC

View on RECAP

18 Exhibit DD

View on RECAP

19 Exhibit EE

View on RECAP

March 12, 2025

March 12, 2025

RECAP
34

MOTION to Appear Pro Hac Vice for Kaliko'onalani D. Fernandes (Filing fee $100, receipt number AMDDC-11838043.) by Hawaii(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
35

MOTION to Appear Pro Hac Vice for Satoshi Yanai (Filing fee $100, receipt number AMDDC-11838125.) by California(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP
36

MOTION to Appear Pro Hac Vice for Miranda Maison (Filing fee $100, receipt number AMDDC-11838170.) by California(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP
37

MOTION to Appear Pro Hac Vice for Demian Camacho (Filing fee $100, receipt number AMDDC-11838185.) by California(Handley, James) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP
38

MOTION to Appear Pro Hac Vice for Rabia Muqaddam (Filing fee $100, receipt number AMDDC-11841254.) by New York(Handley, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
39

MOTION to Appear Pro Hac Vice for Anjana Samant (Filing fee $100, receipt number AMDDC-11841330.) by New Mexico(Handley, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
40

MOTION to Appear Pro Hac Vice for Bryan Davis Jr. (Filing fee $100, receipt number AMDDC-11841386.) by People of the State of Michigan(Handley, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
41

MOTION to Appear Pro Hac Vice for Debbie Taylor (Filing fee $100, receipt number AMDDC-11841464.) by People of the State of Michigan(Handley, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
42

NOTICE of Appearance by Cara Jo Spencer on behalf of District Of Columbia (Spencer, Cara) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
43

MEMORANDUM. Signed by Judge James K Bredar on 3/13/2025. (kns, Deputy Clerk) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

Clearinghouse
44

TEMPORARY RESTRAINING ORDER; Status Report due 3/17/2025, at 1:00 p.m.; any motion for extension of this Order is due 3/21/2025, at 4:00 p.m.; any hearing on a motion for Preliminary Injunction will occur on 3/26/2025, at 9:30 a.m.; each Plaintiff shall post a bond forthwith; unless otherwise ordered, this Order shall expire on 3/27/2025, at 8:00 p.m. Signed by Judge James K Bredar on 3/13/2025. (kns, Deputy Clerk) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

Clearinghouse
45

MOTION to Appear Pro Hac Vice for Jonathan Rose (Filing fee $100, receipt number AMDDC-11842599.) by Vermont(Handley, James) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
46

NOTICE OF APPEAL as to 43 Memorandum Opinion, 44 Temporary Restraining Order, by Scott Bessent, Douglas Burgum, Douglas A. Collins, Consumer Financial Protection Bureau, Sean P Duffy, Stephen Ehikian, Environmental Protection Agency, Charles Ezell, Federal Deposit Insurance Corporation, General Services Administration, Peter Hegseth, Travis Hill, Robert F. Kennedy, Jr, Kelly Loefler, Howard Lutnick, Linda McMahon, Vincent Micone, National Archives and Records Administration, Kristi Noem, Office of Personnel Management, Brooke Rollins, Marco Rubio, Marco Rubio, Small Business Administration, Scott Turner, United States Agency for International Development, United States Department of Agriculture, United States Department of Commerce, United States Department of Defense, United States Department of Education, United States Department of Energy, United States Department of Health & Human Services, United States Department of Homeland Security, United States Department of Housing and Urban Development, United States Department of Interior, United States Department of Labor, United States Department of Transportation, United States Department of Treasury, United States Department of Veterans Affairs, Russell Vought, Christopher Wright, Lee Zeldin. (Thomas, Beatrice) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

RECAP
47

MOTION to Appear Pro Hac Vice for Katherine Dirks (Filing fee $100, receipt number AMDDC-11844327.) by Massachusetts(Handley, James) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
48

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 03/12/2025, before Judge James K. Bredar. Court Reporter Kassandra L. McPherson, Telephone number (410) 962-4544; Kassandra_McPherson@mdd.uscourts.gov. Total number of pages filed: 49. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained from the Court Reporter or through PACER. Redaction Request due 4/7/2025. Redacted Transcript Deadline set for 4/16/2025. Release of Transcript Restriction set for 6/16/2025.(km10, Court Reporter) (Entered: 03/16/2025)

March 16, 2025

March 16, 2025

PACER
49

Consent MOTION for Extension of Time of Deadline to File Status Report from 1 P.M. EDT to 7 P.M. EDT, Monday, March 17, 2025 by Scott Bessent, Douglas Burgum, Douglas A. Collins, Consumer Financial Protection Bureau, Sean P Duffy, Stephen Ehikian, Environmental Protection Agency, Charles Ezell, Federal Deposit Insurance Corporation, General Services Administration, Peter Hegseth, Travis Hill, Robert F. Kennedy, Jr, Kelly Loefler, Howard Lutnick, Linda McMahon, Vincent Micone, National Archives and Records Administration, Kristi Noem, Office of Personnel Management, Brooke Rollins, Marco Rubio, Marco Rubio, Small Business Administration, Scott Turner, United States Agency for International Development, United States Department of Agriculture, United States Department of Commerce, United States Department of Defense, United States Department of Education, United States Department of Energy, United States Department of Health & Human Services, United States Department of Homeland Security, United States Department of Housing and Urban Development, United States Department of Interior, United States Department of Labor, United States Department of Transportation, United States Department of Treasury, United States Department of Veterans Affairs, Russell Vought, Christopher Wright, Lee Zeldin (Attachments: # 1 Text of Proposed Order)(Thomas, Beatrice) (Entered: 03/16/2025)

1 Text of Proposed Order

View on RECAP

March 16, 2025

March 16, 2025

RECAP
50

ORDER Granting 49 Motion for Extension of Time. Signed by Judge James K Bredar on 3/17/2025. (bas, Deputy Clerk) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

RECAP
51

Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re 46 Notice of Appeal. IMPORTANT NOTICE: To access forms which you are required to file with the United States Court of Appeals for the Fourth Circuit please go to http://www.ca4.uscourts.gov and click on Forms & Notices.(slss, Deputy Clerk) (Additional attachment(s) added on 3/17/2025: # 1 Corrected Transmittal) (slss). (Entered: 03/17/2025)

1 Corrected Transmittal

View on RECAP

March 17, 2025

March 17, 2025

RECAP
52

STATUS REPORT by Scott Bessent, Douglas Burgum, Douglas A. Collins, Consumer Financial Protection Bureau, Sean P Duffy, Stephen Ehikian, Environmental Protection Agency, Charles Ezell, Federal Deposit Insurance Corporation, General Services Administration, Peter Hegseth, Travis Hill, Robert F. Kennedy, Jr, Kelly Loefler, Howard Lutnick, Linda McMahon, Vincent Micone, National Archives and Records Administration, Kristi Noem, Office of Personnel Management, Brooke Rollins, Marco Rubio, Marco Rubio, Small Business Administration, Scott Turner, United States Agency for International Development, United States Department of Agriculture, United States Department of Commerce, United States Department of Defense, United States Department of Education, United States Department of Energy, United States Department of Health & Human Services, United States Department of Homeland Security, United States Department of Housing and Urban Development, United States Department of Interior, United States Department of Labor, United States Department of Transportation, United States Department of Treasury, United States Department of Veterans Affairs, Russell Vought, Christopher Wright, Lee Zeldin (Attachments: # 1 Exhibit 1, # 2 Exhibit 1 (con't))(Thomas, Beatrice) (Entered: 03/17/2025)

1 Exhibit 1

View on RECAP

2 Exhibit 1 (con't)

View on RECAP

March 17, 2025

March 17, 2025

RECAP
53

Consent MOTION for Extension of Time of 43-Minutes to File Compliance Report by Scott Bessent, Douglas Burgum, Douglas A. Collins, Consumer Financial Protection Bureau, Sean P Duffy, Stephen Ehikian, Environmental Protection Agency, Charles Ezell, Federal Deposit Insurance Corporation, General Services Administration, Peter Hegseth, Travis Hill, Robert F. Kennedy, Jr, Kelly Loefler, Howard Lutnick, Linda McMahon, Vincent Micone, National Archives and Records Administration, Kristi Noem, Office of Personnel Management, Brooke Rollins, Marco Rubio, Marco Rubio, Small Business Administration, Scott Turner, United States Agency for International Development, United States Department of Agriculture, United States Department of Commerce, United States Department of Defense, United States Department of Education, United States Department of Energy, United States Department of Health & Human Services, United States Department of Homeland Security, United States Department of Housing and Urban Development, United States Department of Interior, United States Department of Labor, United States Department of Transportation, United States Department of Treasury, United States Department of Veterans Affairs, Russell Vought, Christopher Wright, Lee Zeldin (Attachments: # 1 Text of Proposed Order)(Thomas, Beatrice) (Entered: 03/17/2025)

1 Text of Proposed Order

View on PACER

March 17, 2025

March 17, 2025

RECAP
73

USCA Case Number 25-1248 for 46 Notice of Appeal, filed by United States Agency for International Development, United States Department of Housing and Urban Development, Charles Ezell, Howard Lutnick, United States Department of Treasury, Peter Hegseth, United States Department of Veterans Affairs, Federal Deposit Insurance Corporation, United States Department of Transportation, United States Department of Health & Human Services, Linda McMahon, Small Business Administration, Robert F. Kennedy, Jr., Consumer Financial Protection Bureau, Sean P Duffy, United States Department of Energy, Brooke Rollins, Scott Turner, Douglas A. Collins, Kelly Loefler, United States Department of Interior, Environmental Protection Agency, Scott Bessent, Douglas Burgum, Vincent Micone, Christopher Wright, Office of Personnel Management, General Services Administration, United States Department of Commerce, Lee Zeldin, Marco Rubio, United States Department of Homeland Security, National Archives and Records Administration, United States Department of Defense, Travis Hill, United States Department of Labor, United States Department of Agriculture, Kristi Noem, Stephen Ehikian, United States Department of Education, Russell Vought. Case Manager - Jeffrey Neal (slss, Deputy Clerk) (Entered: 03/18/2025)

March 17, 2025

March 17, 2025

RECAP
54

ORDER granting 53 Consent MOTION for Extension of Time of 43-Minutes to File Compliance Report. Signed by Judge James K Bredar on 3/18/2025. (ybs, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

RECAP
55

PAPERLESS ORDER granting 26 Motion to Appear Pro Hac Vice on behalf of Hayleigh S. Crawford. Directing attorney Hayleigh S. Crawford to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
56

PAPERLESS ORDER granting 27 Motion to Appear Pro Hac Vice on behalf of David Moskowitz. Directing attorney David Moskowitz to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
57

PAPERLESS ORDER granting 29 Motion to Appear Pro Hac Vice on behalf of Michael Kenneth Skold. Directing attorney Michael Kenneth Skold to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
58

NOTICE of Appearance by Hannah Wynne Cole-Chu on behalf of District Of Columbia (Cole-Chu, Hannah) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
59

PAPERLESS ORDER granting 30 Motion to Appear Pro Hac Vice on behalf of Elizabeth Kramer. Directing attorney Elizabeth Kramer to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
60

PAPERLESS ORDER granting 31 Motion to Appear Pro Hac Vice on behalf of Gretchen Helfrich. Directing attorney Gretchen Helfrich to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
61

PAPERLESS ORDER granting 32 Motion to Appear Pro Hac Vice on behalf of David D. Day. Directing attorney David D. Day to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
62

PAPERLESS ORDER granting 34 Motion to Appear Pro Hac Vice on behalf of Kaliko'onalani D. Fernandes. Directing attorney Kaliko'onalani D. Fernandes to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
63

PAPERLESS ORDER granting 35 Motion to Appear Pro Hac Vice on behalf of Satoshi Yanai. Directing attorney Satoshi Yanai to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
64

PAPERLESS ORDER granting 36 Motion to Appear Pro Hac Vice on behalf of Miranda Maison. Directing attorney Miranda Maison to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
65

PAPERLESS ORDER granting 37 Motion to Appear Pro Hac Vice on behalf of Demian Camacho. Directing attorney Demian Camacho to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
66

PAPERLESS ORDER granting 38 Motion to Appear Pro Hac Vice on behalf of Rabia Muqaddam. Directing attorney Rabia Muqaddam to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
67

QC NOTICE: 39 Motion to Appear Pro Hac Vice filed by New Mexico needs to be modified. See attachment for details and corrective actions needed regarding missing or incomplete information. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
68

PAPERLESS ORDER granting 40 Motion to Appear Pro Hac Vice on behalf of Bryan W. Davis, Jr. Directing attorney Bryan W. Davis, Jr to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
69

PAPERLESS ORDER granting 41 Motion to Appear Pro Hac Vice on behalf of Debbie K. Taylor. Directing attorney Debbie K. Taylor to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
70

PAPERLESS ORDER granting 45 Motion to Appear Pro Hac Vice on behalf of Jonathan Rose. Directing attorney Jonathan Rose to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
71

PAPERLESS ORDER granting 47 Motion to Appear Pro Hac Vice on behalf of Katherine Dirks. Directing attorney Katherine Dirks to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 3/18/2025. (mh4s, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
72

ORDER re 52 Status Report filed by United States Agency for International Development, United States Department of Housing and Urban Development, Charles Ezell, Howard Lutnick, United States Department of Treasury, Peter Hegseth, United States Department of Veterans Affairs, Federal Deposit Insurance Corporation, United States Department of Transportation, United States Department of Health & Human Services, Linda McMahon, Small Business Administration, Robert F. Kennedy, Jr., Consumer Financial Protection Bureau, Sean P Duffy, United States Department of Energy, Brooke Rollins, Scott Turner, Douglas A. Collins, Kelly Loefler, United States Department of Interior, Environmental Protection Agency, Scott Bessent, Douglas Burgum, Vincent Micone, Christopher Wright, Office of Personnel Management, General Services Administration, United States Department of Commerce, Lee Zeldin, Marco Rubio, United States Department of Homeland Security, National Archives and Records Administration, United States Department of Defense, Travis Hill, United States Department of Labor, United States Department of Agriculture, Kristi Noem, Stephen Ehikian, United States Department of Education, Russell Vought; updated Status Report due 3/24/2025, at 1:00 p.m.; Plaintiffs are reminded of their obligation to post a bond forthwith. Signed by Judge James K Bredar on 3/18/2025. (kns, Deputy Clerk) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

Clearinghouse
74

NOTICE of Appearance by David Moskowitz on behalf of Colorado (Moskowitz, David) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
75

NOTICE of Appearance by Rabia Muqaddam on behalf of New York (Muqaddam, Rabia) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
76

NOTICE of Appearance by Gretchen E Helfrich on behalf of Illinois (Helfrich, Gretchen) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
77

NOTICE of Appearance by Sarah W Rice on behalf of Rhode Island (Rice, Sarah) (Entered: 03/19/2025)

March 19, 2025

March 19, 2025

PACER

Check Received on 3/19/2025 from STATE TREASURER OF MARYLAND. Check Number: 012817. Amount: $100.00. (hmls, Deputy Clerk)

March 19, 2025

March 19, 2025

PACER

Check Received on 3/19/2025 from MINNESOTA OFFICE OF THE ATTORNEY GENERAL. Check Number: 5138. Amount: $100.00. (hmls, Deputy Clerk)

March 19, 2025

March 19, 2025

PACER

Check Received on 3/19/2025 from MINNESOTA OFFICE OF THE ATTORNEY GENERAL. Check Number: 5138. Amount: $100.00. (hmls, Deputy Clerk)

March 19, 2025

March 19, 2025

PACER

Check Received on 3/19/2025 from STATE OF OREGON DEPARTMENT OF JUSTICE. Check Number: 122767. Amount: $100.00. (hmls, Deputy Clerk)

March 19, 2025

March 19, 2025

PACER

Check Received on 3/19/2025 from STATE OF OREGON DEPARTMENT OF JUSTICE. Check Number: 122767. Amount: $100.00. (hmls, Deputy Clerk)

March 19, 2025

March 19, 2025

PACER

Check Received on 3/19/2025 from STATE OF HAWAII OFFICE OF ATTORNEY GENERAL. Check Number: 1362. Amount: $100.00. (hmls, Deputy Clerk)

March 19, 2025

March 19, 2025

PACER

Check Received on 3/19/2025 from STATE OF HAWAII OFFICE OF ATTORNEY GENERAL. Check Number: 1362. Amount: $100.00. (hmls, Deputy Clerk)

March 19, 2025

March 19, 2025

PACER
78

MOTION for Preliminary Injunction and Section 705 Stay by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, State of Maryland, Vermont, Wisconsin (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Exhibit Index, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F, # 10 Exhibit G, # 11 Exhibit H, # 12 Exhibit I, # 13 Exhibit J, # 14 Exhibit K, # 15 Exhibit L, # 16 Exhibit M, # 17 Exhibit N, # 18 Exhibit O, # 19 Exhibit P, # 20 Exhibit Q)(Williamson, Virginia) (Entered: 03/20/2025)

1

View on RECAP

3

View on RECAP

5

View on RECAP

8

View on RECAP

16

View on RECAP

March 20, 2025

March 20, 2025

Clearinghouse
79

-SEALED - NOTICE of Filing Under Seal Unredacted Exhibits to Motion for Preliminary Injunction and Section 705 Stay by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, State of Maryland, Vermont, Wisconsin (Attachments: # 1 Exhibit B, # 2 Exhibit H, # 3 Exhibit I, # 4 Exhibit J, # 5 Exhibit K, # 6 Exhibit L, # 7 Exhibit P, # 8 Exhibit Q)(Williamson, Virginia) (Entered: 03/20/2025)

March 20, 2025

March 20, 2025

PACER
80

MOTION to Seal Unredacted Exhibits to Motion for Preliminary Injunction and Section 705 Stay by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, State of Maryland, Vermont, Wisconsin (Attachments: # 1 Text of Proposed Order)(Williamson, Virginia) (Entered: 03/20/2025)

March 20, 2025

March 20, 2025

RECAP

Check Received on 3/20/2025 from OFFICE OF THE ARIZONA ATTORNEY GENERAL. Check Number: 359. Amount: $100. (bg3s, Deputy Clerk)

March 20, 2025

March 20, 2025

PACER

Check Received on 3/20/2025 from OFFICE OF THE ATTORNEY GENERAL CONNECTICUT. Check Number: 14098. Amount: $100. (bg3s, Deputy Clerk)

March 20, 2025

March 20, 2025

PACER

Check Received on 3/20/2025 from OFFICE OF THE ATTORNEY GENERAL CONNECTICUT. Check Number: 14098. Amount: $100. (bg3s, Deputy Clerk)

March 20, 2025

March 20, 2025

PACER

Check Received on 3/20/2025 from STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL. Check Number: 510209094. Amount: $100. (bg3s, Deputy Clerk)

March 20, 2025

March 20, 2025

PACER

Check Received on 3/20/2025 from STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL. Check Number: 510209094. Amount: $100. (bg3s, Deputy Clerk)

March 20, 2025

March 20, 2025

PACER
81

NOTICE of Appearance by Demian Camacho on behalf of California (Camacho, Demian) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

PACER
82

NOTICE of Appearance by Hayleigh S. Crawford on behalf of Arizona (Crawford, Hayleigh) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

PACER
83

NOTICE of Appearance by Satoshi Yanai on behalf of California (Yanai, Satoshi) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

PACER
84

NOTICE by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, State of Maryland, Vermont, Wisconsin re 78 MOTION for Preliminary Injunction and Section 705 Stay Agreed-Upon Briefing Schedule (Williamson, Virginia) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

RECAP
85

MOTION for Temporary Restraining Order Extension by Arizona, California, Colorado, Connecticut, Delaware, District Of Columbia, Hawaii, Illinois, Massachusetts, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, People of the State of Michigan, Rhode Island, State of Maryland, Vermont, Wisconsin (Attachments: # 1 Text of Proposed Order)(Williamson, Virginia) (Entered: 03/21/2025)

1 Text of Proposed Order

View on PACER

March 21, 2025

March 21, 2025

RECAP
86

NOTICE of Appearance by Miranda Lea Maison on behalf of California (Maison, Miranda) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

PACER
87

MOTION to Appear Pro Hac Vice for Brian P Keenan (Filing fee $100, receipt number AMDDC-11857228.) by Wisconsin(Handley, James) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

PACER

Case Details

State / Territory: Maryland

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: March 6, 2025

Closing Date: Sept. 9, 2025

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiffs are 19 states and the District of Columbia.

Plaintiff Type(s):

State Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of Agriculture (Washington, D.C., District of Columbia), Federal

U.S. Department of Commerce (Washington, D.C., District of Columbia), Federal

U.S. Department of Defense (Washington, D.C., District of Columbia), Federal

U.S. Department of Education (Washington, D.C., District of Columbia), Federal

U.S. Department of Energy (Washington, D.C., District of Columbia), Federal

U.S. Department of Health and Human Services (Washington, D.C., District of Columbia), Federal

U.S. Department of Homeland Security (Washington, D.C., District of Columbia), Federal

U.S. Department of Housing and Urban Development (Washington, D.C., District of Columbia), Federal

U.S. Department of Interior (Washington, D.C., District of Columbia), Federal

U.S. Department of Labor (Washington, D.C., District of Columbia), Federal

U.S. Department of Transportation (Washington, D.C., District of Columbia), Federal

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

U.S. Department of Veterans Affairs (Washington, D.C., District of Columbia), Federal

Consumer Financial Protection Bureau (Washington, D.C., District of Columbia), Federal

Environmental Protection Agency (Washington, D.C., District of Columbia), Federal

Federal Deposit Insurance Corporation (Washington, D.C., District of Columbia), Federal

General Services Administration (Washington, D.C., District of Columbia), Federal

National Archives and Records Administration (Washington, D.C., District of Columbia), Federal

Office of Personnel Management (Washington, D.C., District of Columbia), Federal

U.S. Agency for International Development (Washington, D.C., District of Columbia), Federal

Case Details

Causes of Action:

Mandamus, 28 U.S.C. § 1361

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

General/Misc.:

Discharge & termination plans

Presidential/Gubernatorial Authority:

Civil Service

DOGE (Department of Government Efficiency)