Case: Perkins Coie LLP v. U.S. Department of Justice

1:25-cv-00716 | U.S. District Court for the District of District of Columbia

Filed Date: March 11, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On March 11, 2025, Perkins Coie LLP, an international law firm based out of Seattle, filed this lawsuit in the United States District Court for the District of Columbia. The Plaintiff named the United States of America, the U.S. Department of Justice, the Federal Communications Commission, the Office of Management and Budget, the Equal Employment Opportunity Commission, the Office of Personnel Management, the General Services Administration, the Office of the Director of National Intelligence, …

On March 11, 2025, Perkins Coie LLP, an international law firm based out of Seattle, filed this lawsuit in the United States District Court for the District of Columbia. The Plaintiff named the United States of America, the U.S. Department of Justice, the Federal Communications Commission, the Office of Management and Budget, the Equal Employment Opportunity Commission, the Office of Personnel Management, the General Services Administration, the Office of the Director of National Intelligence, and their corresponding agency heads as Defendants.

Attorneys at Perkins Coie represented the 2016 Presidential Campaign, defended the results of the 2020 election in several legal challenges, and litigated numerous voting rights cases. In this lawsuit, Perkins Coie challenged EO 14230, "Addressing Risks from Perkins Coie LLP," issued on March 6, 2025. The EO accused the law firm of being "dishonest and dangerous" in its legal representation and of engaging in unlawful discrimination through its Diversity, Equity, and Inclusion initiatives, and it sought to immediately suspend all security clearances, government benefits and services, and contracts previously granted by the federal government to Perkins Coie LLP or its employees. The Plaintiff alleged that the EO constituted the unauthorized exercise of judicial power by the executive branch and violated the Due Process Clause, the Equal Protection Clause, the First Amendment, the Sixth Amendment, and the Fifth Amendment.

On Count I, the Plaintiff alleged that the EO that sanctioned a private law firm constituted an ultra vires Presidential action, as there was no authority in the Constitution for the President to take such action. On Counts II and III, the Plaintiff alleged that the EO constituted an unconstitutional deprivation of procedural due process. Plaintiff alleged that the EO was given without any notice and was unconstitutionally vague, as it provided no basis to understand what conduct was prohibited, nor any guidance on which interactions and buildings were banned from the Plaintiff's employes, nor what constituted a "diversity, equity, and inclusion" policy. On Count IV, the Plaintiff alleged that the EO was an unconstitutional denial of equal protection because its purpose was to discriminate against the Plaintiff specifically. On Count V, the Plaintiff alleged that the EO amounted to political viewpoint discrimination in violation of First Amendment free speech and associational rights. On Count VI, the Plaintiff alleged that the EO's requirement that government contractors to disclose any business they do with the Plaintiff amounted to compelled disclosure under in violation of First Amendment free speech and associational rights. On Count VII, the Plaintiff alleged that the EO was retaliation for the Plaintiff's statements in favor of diversity and inclusion in violation of First Amendment free speech and associational rights. On Count VIII, the Plaintiff alleged that the EO violated the Plaintiff's clients’ Sixth Amendment rights to counsel because it directed agency heads to limit government employees from engaging with the Plaintiff's employees and thus impaired the Plaintiff’s ability to advance clients’ interests before the government. Finally, on Count IX, the Plaintiff alleged that Defendants violated the Fifth Amendment right to counsel because the EO interfered with and chilled client-lawyer relationships.

Represented by the private law firm Williams & Connolly, the Plaintiff sought declaratory and injunctive relief enjoining the implementation of the Order.

Also on March 11, 2025, the Plaintiff filed a motion for temporary restraining order.

The case was assigned to District Judge Beryl; after a hearing on March 12; she granted the requested temporary restraining order, enjoining the government from implementing the parts of the Executive Order relating to federal contracting, hiring, and access to government buildings.  

The injunction was extended on March 14. 

On March 21, 2025, Defendants filed a motion to disqualify Judge Beryl Howell. Defendants argued that Judge Howell was "insufficiently impartial" due to her involvement in the Mueller Report and the investigation of Special Counsel John Durham-- two cases where she made orders against President Trump. Defendants argued that Judge Howell's previous record constituted a "pattern of hostility" against Defendants. 

Finding that Defendants' motion relied only on “speculation[ and] innuendo” in seeking to get another Judge assigned to the case, Judge Howell denied the motion to disqualify on March 26. 

On April 2, Plaintiff filed a motion to summary judgment and permanent injunction. Plaintiff requested that the court declare that Executive Order 14230 was unlawful.  Plaintiff further respectfully requested that the court permanently enjoin Defendants from implementing or enforcing Executive Order 14230 in any way. 

The same day, Defendants filed a motion to dismiss. Defendants offered a broad range of reasons to dismiss the lawsuit. Among the arguments, Defendants asserted that the President possessed broad authority to regulate executive functions and that the courts should not interfere with these. Defendants further argued that Plaintiff lacked standing to sue, asserting that the firm had not demonstrated a concrete injury directly attributable to the executive order. Furthermore, Defendants argued that the claims presented by Plaintiff were not justiciable, as they involved political questions beyond the purview of judicial review. 

Along with the motion to dismiss, Defendants filed a motion for reconsideration regarding the March 12 temporary restraining order. 

The following day, several amici briefs were filed in support of Plaintiff. The briefs were filed by the former Presidents of the District of Columbia Bar; 363 legal professors across various law schools in the U.S.; and a collection of nonprofits including the ACLU, Cato Institute, Reporters Committee for Freedom 
of the Press, and the Institute for Justice, among others; Lawyers Defending Democracy, Inc.; and Pickering Legal, LLC. 

This case is ongoing. 

Summary Authors

Madilynn O'Hara (3/14/2025)

Related Cases

Jenner & Block LLP v. U.S. Department of Justice, District of District of Columbia (2025)

Wilmer Cutler Pickering Hale and Dorr LLP v. Executive Office of the President, District of District of Columbia (2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69725919/parties/perkins-coie-llp-v-us-department-of-justice/


Judge(s)
Attorney for Plaintiff

Butswinkas, Dane Hal (District of Columbia)

Attorney for Defendant
Expert/Monitor/Master/Other

Biale, Noam (District of Columbia)

Bonillas, Adria Jasmine (District of Columbia)

Caspar, Edward G. (District of Columbia)

Chang, Robert Seungchul (District of Columbia)

Expert/Monitor/Master/Other

Biale, Noam (District of Columbia)

Bonillas, Adria Jasmine (District of Columbia)

Caspar, Edward G. (District of Columbia)

Chang, Robert Seungchul (District of Columbia)

Chin, Jeremiah (District of Columbia)

Corkran, Kelsi B. (District of Columbia)

Davy, Jim (District of Columbia)

Eimer, Nathan P. (District of Columbia)

Elefant, Carolyn (District of Columbia)

Ferster, Andrea C. (District of Columbia)

Flowers, Kobie A. (District of Columbia)

Francois, Aderson Bellegarde (District of Columbia)

Fraser, Eric M. (District of Columbia)

Johnson, Hayden (District of Columbia)

Jr, Donald Beaton (District of Columbia)

Kortz, Mason Andrew (District of Columbia)

Kropf, Sara E. (District of Columbia)

Leckar, Stephen Craig (District of Columbia)

Lee, Melissa (District of Columbia)

Levin, Jessica (District of Columbia)

Malone, Phillip Robert (District of Columbia)

Marshall, Austin Tyler (District of Columbia)

McMahon, Susan A. (District of Columbia)

Mead, Joseph Wilfred (District of Columbia)

Messer, Joshua James (District of Columbia)

Nelson, Justin A. (District of Columbia)

O'Grady, Mary Ruth (District of Columbia)

Olson, William Jeffrey (District of Columbia)

Pappas, Andrew George (District of Columbia)

Paredes, Eric John (District of Columbia)

PICKERING, KENNETH C. (District of Columbia)

Regan, Patrick Michael (District of Columbia)

Reilly, Kathryn A. (District of Columbia)

Rosenbaum, David B. (District of Columbia)

Roth, Joseph N. (District of Columbia)

Spital, Samuel (District of Columbia)

Wang, Cecillia D. (District of Columbia)

Zapf, William E. (District of Columbia)

show all people

Documents in the Clearinghouse

Document
2

1:25-cv-00716

Plaintiff Perkins Coie LLP's Motion for a Temporary Restraining Order

March 11, 2025

March 11, 2025

Pleading / Motion / Brief
2-1

1:25-cv-00716

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

March 11, 2025

March 11, 2025

Pleading / Motion / Brief
1

1:25-cv-00716

Complaint

March 11, 2025

March 11, 2025

Complaint
21

1:25-cv-00716

Order

March 12, 2025

March 12, 2025

Order/Opinion

2025 WL 782889

34

1:25-cv-00716

Defendants’ Motion to Disqualify Judge Beryl Howell

March 21, 2025

March 21, 2025

Pleading / Motion / Brief
36

1:25-cv-00716

Memorandum Opinion and Order

March 26, 2025

March 26, 2025

Order/Opinion

2025 WL 914099

39

1:25-cv-00716

Plaintiff’s Motion for Summary Judgment and Declaratory and Permanent Injunctive Relief

April 2, 2025

April 2, 2025

Pleading / Motion / Brief
43

1:25-cv-00716

Defendants’ Memorandum in Support of Motion to Dismiss and for Expedited Judgment

April 2, 2025

April 2, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69725919/perkins-coie-llp-v-us-department-of-justice/

Last updated April 23, 2025, 5:27 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 405 receipt number ADCDC-11534207) filed by PERKINS COIE LLP. (Attachments: # 1 Civil Cover Sheet Civil Cover Sheet, # 2 Summons Summons, # 3 Summons Summons, # 4 Summons Summons, # 5 Summons Summons, # 6 Summons Summons, # 7 Summons Summons, # 8 Summons Summons, # 9 Summons Summons, # 10 Summons Summons, # 11 Summons Summons, # 12 Summons Summons, # 13 Summons Summons, # 14 Summons Summons, # 15 Summons Summons, # 16 Summons Summons, # 17 Summons Summons, # 18 Summons Summons)(Butswinkas, Dane) (Entered: 03/11/2025)

1 Civil Cover Sheet Civil Cover Sheet

View on RECAP

2 Summons Summons

View on RECAP

3 Summons Summons

View on RECAP

4 Summons Summons

View on RECAP

5 Summons Summons

View on RECAP

6 Summons Summons

View on RECAP

7 Summons Summons

View on RECAP

8 Summons Summons

View on RECAP

9 Summons Summons

View on RECAP

10 Summons Summons

View on RECAP

11 Summons Summons

View on RECAP

12 Summons Summons

View on RECAP

13 Summons Summons

View on RECAP

14 Summons Summons

View on RECAP

15 Summons Summons

View on RECAP

16 Summons Summons

View on RECAP

17 Summons Summons

View on RECAP

18 Summons Summons

View on RECAP

March 11, 2025

March 11, 2025

Clearinghouse

.Order

March 11, 2025

March 11, 2025

PACER
2

MOTION for Temporary Restraining Order by PERKINS COIE LLP. (Attachments: # 1 Memorandum in Support of the Motion for a Temporary Restraining Order, # 2 Declaration of David J. Burman, # 3 Declaration of Bruce Green, # 4 Declaration of Robert Hirshon, # 5 Declaration of Roy Simon, # 6 Declaration of Chris Manning, # 7 Exhibit Local Rule 65.1 Certification, # 8 Text of Proposed Order Granting TRO)(Butswinkas, Dane) (Entered: 03/11/2025)

1 Memorandum in Support of the Motion for a Temporary Restraining Order

View on Clearinghouse

2 Declaration of David J. Burman

View on RECAP

3 Declaration of Bruce Green

View on RECAP

4 Declaration of Robert Hirshon

View on RECAP

5 Declaration of Roy Simon

View on RECAP

6 Declaration of Chris Manning

View on RECAP

7 Exhibit Local Rule 65.1 Certification

View on RECAP

8 Text of Proposed Order Granting TRO

View on RECAP

March 11, 2025

March 11, 2025

Clearinghouse

Case Assigned to Judge Beryl A. Howell. (zjd)

March 11, 2025

March 11, 2025

PACER
3

NOTICE of Appearance by Christopher Nicholas Manning on behalf of PERKINS COIE LLP (Manning, Christopher) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

RECAP

Set/Reset Hearings

March 11, 2025

March 11, 2025

PACER
4

NOTICE of Appearance by Amy Mason Saharia on behalf of PERKINS COIE LLP (Saharia, Amy) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

RECAP

NOTICE OF NEW CASE ERROR regarding 1 Complaint. The following error needs correction: Noncompliance with LCvR 5.1(c). Please file a Notice of Errata stating the error and attach the corrected initiating pleading to include the name & full residence address of each party and file using the event Errata. (zjd)

March 11, 2025

March 11, 2025

PACER
5

SUMMONS (17) Issued Electronically as to All Defendants, U.S. Attorney, and U.S. Attorney General. (Attachments: # 1 Notice and Consent) (zjd) (Entered: 03/11/2025)

1 Notice and Consent

View on RECAP

March 11, 2025

March 11, 2025

RECAP
6

NOTICE of Appearance by Eden Schiffmann on behalf of PERKINS COIE LLP (Schiffmann, Eden) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

RECAP

MINUTE ORDER (paperless) DIRECTING the parties to appear for a hearing on plaintiff's 2 Motion for Temporary Restraining Order on March 12, 2025, at 2:00 PM, in Courtroom 26A- In Person before Judge Beryl A. Howell, and ORDERING plaintiff to serve defendants with a copy of this Order immediately upon receipt to ensure that counsel for defendants has sufficient notice to appear at the hearing. Signed by Judge Beryl A. Howell on March 11, 2025. (lcbah2)

March 11, 2025

March 11, 2025

PACER

Set/Reset Hearings: Motion Hearing set for 3/12/2025 at 2:00 PM in Courtroom 26- In Person (Audio Line Available) before Judge Beryl A. Howell. (mac)

March 11, 2025

March 11, 2025

PACER

Set/Reset Hearings

March 12, 2025

March 12, 2025

PACER

NOTICE: Members of the public or media who wish to listen to live audio of the hearing scheduled for March 12, 2025 at 2:00PM ET, without physically attending the proceeding, may do so by dialing the Toll Free Number: 833-990-9400, Meeting ID: 491822013. Any use of the public access telephone line requires adherence to the general prohibition against photographing, recording, livestreaming, and rebroadcasting of court proceedings (including those held by telephone or videoconference), as set out in Standing Order No. 24-31 (JEB), available here: <https://www.dcd.uscourts.gov/sites/dcd/files/Standing%20Order% 20No.%2024-31_001.pdf > Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or other sanctions deemed necessary by the Court. (mac)

March 12, 2025

March 12, 2025

PACER

Notice of Hearing

March 12, 2025

March 12, 2025

PACER

Motion Hearing AND ~Util - Set/Reset Deadlines

March 12, 2025

March 12, 2025

PACER
7

NOTICE of Appearance by Matthew Brian Nicholson on behalf of PERKINS COIE LLP (Nicholson, Matthew) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER

Motion Hearing

March 12, 2025

March 12, 2025

PACER
8

NOTICE of Appearance by David Simon Kurtzer-Ellenbogen on behalf of PERKINS COIE LLP (Kurtzer-Ellenbogen, David) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
9

NOTICE of Appearance by Krystal Commons Durham on behalf of PERKINS COIE LLP (Durham, Krystal) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
10

NOTICE of Appearance by Douglas C. Dreier on behalf of All Defendants (Dreier, Douglas) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP
11

NOTICE of Appearance by Jesse T. Smallwood on behalf of PERKINS COIE LLP (Smallwood, Jesse) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
12

NOTICE of Appearance by Kelly A. Paradis on behalf of STATE OF WASHINGTON (Paradis, Kelly) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
13

NOTICE of Appearance by Maureen Johnston on behalf of STATE OF WASHINGTON (Johnston, Maureen) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
14

NOTICE of Appearance by Emma Grunberg on behalf of STATE OF WASHINGTON (Grunberg, Emma) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
15

AMICUS BRIEF in support of Plaintiff's Motion for Temporary Restraining Order by STATE OF WASHINGTON. (Grunberg, Emma) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP
16

NOTICE of Appearance by Terry Marcus Henry on behalf of All Defendants (Henry, Terry) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP
17

NOTICE of Appearance by Charles Davant, IV on behalf of PERKINS COIE LLP (Davant, Charles) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
18

NOTICE of Appearance by Ryan Thomas Scarborough on behalf of PERKINS COIE LLP (Scarborough, Ryan) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
19

NOTICE of Appearance by F. Lane Heard, III on behalf of PERKINS COIE LLP (Heard, F.) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
20

ERRATA by PERKINS COIE LLP re 1 Complaint,,. (Attachments: # 1 Exhibit 1. Complaint)(Butswinkas, Dane) (Entered: 03/12/2025)

1 Exhibit 1. Complaint

View on RECAP

March 12, 2025

March 12, 2025

RECAP

Minute Entry for proceedings held before Judge Beryl A. Howell: Motion Hearing held on 3/12/2025 in re 2 Motion for Temporary Restraining Order. The Court Heard Oral Arguments From The Parties. For The Reasons Stated On The Record, The Court Will Grant 2 Motion For Temporary Restraining Order. Parties Proposed Briefing Schedule Due No Later Than 4:00PM on 3/13/2025. (Court Reporter ELIZABETH DAVILA.) (mac)

March 12, 2025

March 12, 2025

PACER
21

ORDER GRANTING plaintiff's 2 Motion for a Temporary Restraining Order. See Order for further details. Signed by Judge Beryl A. Howell on March 12, 2025. (lcbah2) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

Clearinghouse
22

TRANSCRIPT OF HEARING, before Judge Beryl A. HowelL, held on 3-12-2025; Page Numbers: 1 - 131. Date of Issuance: 3-13-2025. Court Reporter: Elizabeth Davila, Telephone number: 202-354-3242, 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 4/3/2025. Redacted Transcript Deadline set for 4/13/2025. Release of Transcript Restriction set for 6/11/2025.(Davila, Elizabeth) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER

Set/Reset Deadlines

March 13, 2025

March 13, 2025

PACER

Order on Motion for Extension of Time to

March 13, 2025

March 13, 2025

PACER

Set/Reset Deadlines: Parties Joint Status Report due by 3/14/2025. (mac)

March 13, 2025

March 13, 2025

PACER
23

Joint MOTION for Extension of Time to File Joint Status Report by PERKINS COIE LLP. (Attachments: # 1 Text of Proposed Order Granting Motion to Enlarge Time)(Butswinkas, Dane) (Entered: 03/13/2025)

1 Text of Proposed Order Granting Motion to Enlarge Time

View on RECAP

March 13, 2025

March 13, 2025

RECAP

MINUTE ORDER (paperless) GRANTING the parties' 23 Joint Motion for Enlargement of Time to File Joint Status Report and DIRECTING the parties to file jointly, by 3:00 PM on March 14, 2025, a joint status report proposing a schedule to govern further proceedings in this case. Signed by Judge Beryl A. Howell on March 13, 2025. (lcbah2)

March 13, 2025

March 13, 2025

PACER
24

NOTICE of Appearance by Richard Lawson on behalf of All Defendants (Lawson, Richard) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

RECAP

Set/Reset Deadlines

March 14, 2025

March 14, 2025

PACER
25

Joint STATUS REPORT by PERKINS COIE LLP. (Attachments: # 1 Text of Proposed Order Extending Injunction and Expediting Dispositive Motion Proceedings)(Butswinkas, Dane) (Entered: 03/14/2025)

1 Text of Proposed Order Extending Injunction and Expediting Dispositive Motion Pr

View on RECAP

March 14, 2025

March 14, 2025

RECAP
26

ORDER EXTENDING duration of 21 injunction and ISSUING schedule for expedited dispositive motions briefing. See Order for further details. Signed by Judge Beryl A. Howell on March 14, 2025. (lcbah2) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

RECAP

Set/Reset Deadlines: Parties Dispositive Motions And Opening Briefs In Support due by 4/2/2025. Parties Oppositions due no later than 12:00PM on 4/16/2025. Parties Replies due no later than 4:00PM on 4/18/2025. (mac)

March 14, 2025

March 14, 2025

PACER
27

STATUS REPORT by PAMELA J. BONDI, BRENDAN CARR, RUSSELL T. VOUGHT, ANDREA R. LUCAS, CHARLES EZELL, STEPHEN EHEKIAN, TULSI GABBARD, U.S. DEPARTMENT OF JUSTICE, FEDERAL COMMUNICATIONS COMMISSION, OFFICE OF MANAGEMENT AND BUDGET, EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, OFFICE OF PERSONNEL MANAGEMENT, GENERAL SERVICES ADMINISTRATION, OFFICE OF THE DIRECTOR OF NATIONAL INTELLIGENCE, UNITED STATES OF AMERICA. (Henry, Terry) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

RECAP
28

NOTICE OF WITHDRAWAL OF APPEARANCE as to PAMELA J. BONDI, BRENDAN CARR, RUSSELL T. VOUGHT, ANDREA R. LUCAS, CHARLES EZELL, STEPHEN EHEKIAN, TULSI GABBARD, U.S. DEPARTMENT OF JUSTICE, FEDERAL COMMUNICATIONS COMMISSION, OFFICE OF MANAGEMENT AND BUDGET, EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, OFFICE OF PERSONNEL MANAGEMENT, GENERAL SERVICES ADMINISTRATION, OFFICE OF THE DIRECTOR OF NATIONAL INTELLIGENCE, UNITED STATES OF AMERICA. Attorney Douglas C. Dreier terminated. (Dreier, Douglas) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

RECAP
29

STATUS REPORT by U.S. DEPARTMENT OF JUSTICE. (Attachments: # 1 Status Report Attachment 1, # 2 Status Report Attachment 2)(Lawson, Richard) (Entered: 03/18/2025)

1 Status Report Attachment 1

View on RECAP

2 Status Report Attachment 2

View on RECAP

March 18, 2025

March 18, 2025

RECAP
30

MOTION to Clarify re 21 Order Motion To Clarify Temporary Restraining Order by PERKINS COIE LLP. (Attachments: # 1 Text of Proposed Order Proposed Order)(Manning, Christopher) (Entered: 03/18/2025)

1 Text of Proposed Order Proposed Order

View on PACER

March 18, 2025

March 18, 2025

RECAP

MINUTE ORDER (paperless), upon consideration of plaintiff's 30 Motion to Clarify Temporary Restraining Order, which appropriately raises promptly a difference of interpretation of the Court's 21 Injunction Order for clarification to ensure full compliance with the obligations imposed, ISSUING the following ORDER regarding defendants' obligations under the Court's 21 Injunction Order expressly directing (1) defendants to "communicate to every recipient of a request for disclosure of any relationship with Perkins Coie LLP or any person associated with the firm..." that "such request is rescinded," id. at 2 (emphasis supplied), regardless of which agency subject to Executive Order 14230 made the request, and (2) four of the named defendants, namely, U.S. Department of Justice; U.S. Attorney General Pamela Bondi; the Office of Management and Budget ("OMB"); and OMB Director Russell Vought, to "immediately issue guidance to all other agencies subject to Executive Order 14230 to suspend and rescind any implementation or enforcement" of the enjoined portions of the Executive Order, id. (emphasis supplied):(1) DIRECTING defendants U.S. Department of Justice; Pamela Bondi, in her official capacity as U.S. Attorney General; the Office of Management and Budget; and Russell Vought, in his official capacity as Director of the Office of Management and Budget, to immediately issue guidance to all other agencies subject to Executive Order 14230 directing them immediately to (a) communicate to every recipient of a request for disclosure of any relationship with Perkins Coie LLP or any person associated with the firm, made pursuant to Section 3(a) of Executive Order 14230, that such request is rescinded until further order of this Court; and (b) cease making such requests for disclosure, pursuant to Section 3(a) of Executive Order 14230, until further order of the Court; and(2) FURTHER DIRECTING defendants to file, by 12:00 PM on March 20, 2025, a status report describing the steps taken to ensure compliance with this Order and certifying compliance with its requirements, in light of the fact that "some agencies have requested that contractors respond to disclosure requests as soon as Thursday, March 20, 2025." Plaintiff's 30 Motion ¶ 10. Signed by Judge Beryl A. Howell on March 19, 2025. (lcbah2)

March 19, 2025

March 19, 2025

PACER

Order on Motion to Clarify

March 19, 2025

March 19, 2025

PACER

Set/Reset Deadlines

March 19, 2025

March 19, 2025

PACER

Set/Reset Deadlines: Defendants Status Report due no later than 12:00PM on 3/20/2025. (mac)

March 19, 2025

March 19, 2025

PACER
31

STATUS REPORT by PAMELA J. BONDI, BRENDAN CARR, RUSSELL T. VOUGHT, ANDREA R. LUCAS, CHARLES EZELL, STEPHEN EHEKIAN, TULSI GABBARD, U.S. DEPARTMENT OF JUSTICE, FEDERAL COMMUNICATIONS COMMISSION, OFFICE OF MANAGEMENT AND BUDGET, EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, OFFICE OF PERSONNEL MANAGEMENT, GENERAL SERVICES ADMINISTRATION, OFFICE OF THE DIRECTOR OF NATIONAL INTELLIGENCE, UNITED STATES OF AMERICA. (Henry, Terry) (Entered: 03/20/2025)

March 20, 2025

March 20, 2025

RECAP
32

Supplemental STATUS REPORT by PAMELA J. BONDI, BRENDAN CARR, RUSSELL T. VOUGHT, ANDREA R. LUCAS, CHARLES EZELL, STEPHEN EHEKIAN, TULSI GABBARD, U.S. DEPARTMENT OF JUSTICE, FEDERAL COMMUNICATIONS COMMISSION, OFFICE OF MANAGEMENT AND BUDGET, EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, OFFICE OF PERSONNEL MANAGEMENT, GENERAL SERVICES ADMINISTRATION, OFFICE OF THE DIRECTOR OF NATIONAL INTELLIGENCE, UNITED STATES OF AMERICA. (Attachments: # 1 Attachment)(Henry, Terry) (Entered: 03/20/2025)

1 Attachment

View on RECAP

March 20, 2025

March 20, 2025

RECAP
33

NOTICE OF WITHDRAWAL OF APPEARANCE as to PAMELA J. BONDI, BRENDAN CARR, RUSSELL T. VOUGHT, ANDREA R. LUCAS, CHARLES EZELL, STEPHEN EHEKIAN, TULSI GABBARD, U.S. DEPARTMENT OF JUSTICE, FEDERAL COMMUNICATIONS COMMISSION, OFFICE OF MANAGEMENT AND BUDGET, EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, OFFICE OF PERSONNEL MANAGEMENT, GENERAL SERVICES ADMINISTRATION, OFFICE OF THE DIRECTOR OF NATIONAL INTELLIGENCE, UNITED STATES OF AMERICA. Attorney Terry Marcus Henry terminated. (Henry, Terry) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

RECAP
34

MOTION to Disqualify Judge by U.S. DEPARTMENT OF JUSTICE. (Attachments: # 1 Text of Proposed Order Proposed Order)(Lawson, Richard) (Entered: 03/21/2025)

1 Text of Proposed Order Proposed Order

View on RECAP

March 21, 2025

March 21, 2025

Clearinghouse
35

NOTICE of Appearance by Malachi Brown Jones, Jr on behalf of PERKINS COIE LLP (Jones, Malachi) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

RECAP
36

MEMORANDUM OPINION & ORDER DENYING defendants' 34 Motion to Disqualify Judge. See Memorandum Opinion & Order for further details. Signed by Judge Beryl A. Howell on March 26, 2025. (lcbah2) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

Clearinghouse
37

LEAVE TO FILE DENIED- Janice Wolk Grenadier's Motion to Intervene. This document is unavailable as the Court denied its filing. Pro Se party has been notified by first class mail. "Leave to file denied." Signed by Judge Beryl A. Howell on 3/28/2025. (mg) (Entered: 03/31/2025)

March 28, 2025

March 28, 2025

PACER
38

LEAVE TO FILE DENIED- Pickering Legal LLC Motion for Leave to File Amicus Brief. This document is unavailable as the Court denied its filing. Pro Se party has been notified by first class mail. "Leave to file denied 3/31/25 for failure to state parties' positions on motion, as required by D.D.C. LCvR 7(o)(2)." Signed by Judge Beryl A. Howell on 3/31/2025. (mg) (Entered: 03/31/2025)

March 31, 2025

March 31, 2025

PACER
39

MOTION for Summary Judgment and Declaratory and Permanent Injunctive Relief by PERKINS COIE LLP. (Attachments: # 1 Memorandum in Support of Plaintiff's Motion for Summary Judgment, # 2 Statement of Facts, # 3 Declaration of David J. Burman, # 4 Declaration of Chris Manning, # 5 Exhibit Expert Report of Bruce A. Green, # 6 Exhibit Expert Report of Robert E. Hirshon, # 7 Exhibit Expert Report of Roy D. Simon, Jr., # 8 Exhibit Expert Report of J. William Leonard, # 9 Text of Proposed Order Granting Plaintiff's Motion)(Butswinkas, Dane). Added MOTION for Declaratory Judgment, MOTION for Permanent Injunction on 4/3/2025 (mg). (Entered: 04/02/2025)

1 Memorandum in Support of Plaintiff's Motion for Summary Judgment

View on RECAP

2 Statement of Facts

View on RECAP

3 Declaration of David J. Burman

View on RECAP

4 Declaration of Chris Manning

View on RECAP

5 Exhibit Expert Report of Bruce A. Green

View on RECAP

6 Exhibit Expert Report of Robert E. Hirshon

View on RECAP

7 Exhibit Expert Report of Roy D. Simon, Jr.

View on RECAP

8 Exhibit Expert Report of J. William Leonard

View on RECAP

9 Text of Proposed Order Granting Plaintiff's Motion

View on RECAP

April 2, 2025

April 2, 2025

Clearinghouse
40

ENTERED IN ERROR.....Unopposed MOTION for Leave to File Amicus Brief by The American Civil Liberties Union, The American Civil Liberties Union of the District of Columbia, The Cato Institute, The Electronic Frontier Foundation, The Foundation for Individual Rights and Expression, The Institute for Justice, The Knight First Amendment Institute at Columbia University, The National Coalition Against Censorship, The Reporters Committee for the Freedom of the Press, The Rutherford Institute, The Society for the Rule of Law Institute. (Attachments: # 1 Proposed Order)(Wang, Cecillia) Modified on 4/3/2025; entered in error at the request of counsel (zdp). (Entered: 04/02/2025)

1 Proposed Order

View on RECAP

April 2, 2025

April 2, 2025

RECAP
41

ENTERED IN ERROR.....AMICUS BRIEF by The American Civil Liberties Union, The American Civil Liberties Union of the District of Columbia, The Cato Institute, The Electronic Frontier Foundation, The Foundation for Individual Rights and Expression, The Institute for Justice, The Knight First Amendment Institute at Columbia University, The National Coalition Against Censorship, The Reporters Committee for the Freedom of the Press, The Rutherford Institute, The Society for the Rule of Law Institute. (Wang, Cecillia) Modified on 4/3/2025; entered in error at the request of counsel. (zdp). (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

RECAP
42

Unopposed MOTION for Leave to File Amicus Brief by FORMER DC BAR PRESIDENTS. (Attachments: # 1 Exhibit Amicus Brief, # 2 Text of Proposed Order)(Ferster, Andrea) (Entered: 04/02/2025)

1 Exhibit Amicus Brief

View on RECAP

2 Text of Proposed Order

View on RECAP

April 2, 2025

April 2, 2025

RECAP
43

MOTION to Dismiss by U.S. DEPARTMENT OF JUSTICE. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Lawson, Richard) (Entered: 04/02/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on RECAP

April 2, 2025

April 2, 2025

Clearinghouse
44

MOTION for Reconsideration by U.S. DEPARTMENT OF JUSTICE. (Lawson, Richard) (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

RECAP
45

Unopposed MOTION for Leave to File Amicus Brief by Amici Curiae 363 Law Professors. (Attachments: # 1 Exhibit Amici Brief, # 2 Text of Proposed Order)(Malone, Phillip). Added MOTION for Declaratory Judgment, MOTION for Permanent Injunction on 4/3/2025 (mg). (Entered: 04/02/2025)

1 Exhibit Amici Brief

View on RECAP

2 Text of Proposed Order

View on RECAP

April 2, 2025

April 2, 2025

RECAP
46

Unopposed MOTION for Leave to File Amicus Brief by The American Civil Liberties Union, The American Civil Liberties Union of the District of Columbia, The Cato Institute, The Electronic Frontier Foundation, The Foundation for Individual Rights and Expression, The Institute for Justice, The Knight First Amendment Institute at Columbia University, The National Coalition Against Censorship, The Reporters Committee for the Freedom of the Press, The Rutherford Institute, The Society for the Rule of Law Institute. (Attachments: # 1 Exhibit Amicus Brief, # 2 Text of Proposed Order)(Wang, Cecillia) (Entered: 04/03/2025)

1 Exhibit Amicus Brief

View on RECAP

2 Text of Proposed Order

View on RECAP

April 3, 2025

April 3, 2025

RECAP

Order on Motion for Leave to File Amicus Brief AND Order on Motion for Leave to File Amicus Brief AND Order on Motion for Leave to File Amicus Brief

April 3, 2025

April 3, 2025

PACER

.Order

April 3, 2025

April 3, 2025

PACER

Order

April 3, 2025

April 3, 2025

PACER

MINUTE ORDER (paperless), in light of the filing of defendants' 44 Motion for Reconsideration after the briefing schedule proposed by the parties had been entered, which motion seeks reconsideration of "the scope of [this Court's] order granting an injunction on March 12, 2025," id. at 2, and is thus related to the merits of the briefing already underway, and in order to limit the separate rounds of briefing in which the parties must engage and the Court must review, DIRECTING plaintiff to include any opposition to this motion in its already-scheduled opposition to defendants' dispositive motion, due by April 16, 2025, see 26 Order, and FURTHER DIRECTING defendants to include any reply in support of this motion in their already-scheduled reply in support of their dispositive motion, due by April 18, 2025, see id., both of which filings should comply with the normally-applicable page limits, see D.D.C. LCvR 7(e). Signed by Judge Beryl A. Howell on April 3, 2025. (lcbah2)

April 3, 2025

April 3, 2025

PACER

MINUTE ORDER (paperless) GRANTING 42 Unopposed Motion for Leave to File Amicus Brief, 45 Unopposed Motion for Leave to File Amicus Brief, and 46 Unopposed Motion for Leave to File Amicus Brief. Signed by Judge Beryl A. Howell on April 3, 2025. (lcbah2)

April 3, 2025

April 3, 2025

PACER

Order on Motion for Leave to File Amicus Brief

April 3, 2025

April 3, 2025

PACER
47

REQUEST FOR LEAVE TO FILE REVIEW. The attached document requires leave to file: Non-Party Motion for leave to File Amicus Brief, Pickering Legal LLC. Reason(s): Filer is not a party to the case. (Attachments: # 1 Exhibit) (zdp) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

PACER

Order on Leave to File Review

April 3, 2025

April 3, 2025

PACER
48

AMICUS BRIEF by FORMER DC BAR PRESIDENTS. (mg) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP
49

AMICUS BRIEF by AMICI CURIAE 363 LAW PROFESSORS. (mg) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP
50

AMICUS BRIEF by AMERICAN CIVIL LIBERTIES UNION, AMERICAN CIVIL LIBERTIES UNION OF THE DISTRICT OF COLUMBIA, CATO INSTITUTE, ELECTRONIC FRONTIER FOUNDATION, FOUNDATION FOR INDIVIDUAL RIGHTS AND EXPRESSION, INSTITUTE FOR JUSTICE, KNIGHT FIRST AMENDMENT INSTITUTE AT COLUMBIA UNIVERSITY, NATIONAL COALITION AGAINST CENSORSHIP, REPORTERS COMMITTEE FOR THE FREEDOM OF THE PRESS, RUTHERFORD INSTITUTE, SOCIETY FOR THE RULE OF LAW INSTITUTE. (mg) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP
51

Unopposed MOTION for Leave to File Amicus Brief by Lawyers Defending American Democracy. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Francois, Aderson) (Entered: 04/03/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on RECAP

April 3, 2025

April 3, 2025

RECAP
52

NOTICE of Appearance by Aderson Bellegarde Francois on behalf of Lawyers Defending American Democracy (Francois, Aderson) (Main Document 52 replaced on 4/4/2025) (mg). (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP

MINUTE ORDER (paperless) GRANTING 51 Unopposed Motion for Leave to File Amicus Brief. Signed by Judge Beryl A. Howell on April 3, 2025. (lcbah2)

April 3, 2025

April 3, 2025

PACER

MINUTE ORDER (paperless) re 47 Request for Leave to File Review. Leave to file is granted. The Clerk is directed to file the attached document on the public docket. Signed by Judge Beryl A. Howell on April 3, 2025. (lcbah2)

April 3, 2025

April 3, 2025

PACER
53

MOTION for Leave to File Amicus Brief by LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW. (Attachments: # 1 Proposed Order, # 2 Exhibit Amicus Brief of Lawyers' Committee for Civil Rights Under Law)(Caspar, Edward) (Entered: 04/03/2025)

1 Proposed Order

View on PACER

2 Exhibit Amicus Brief of Lawyers' Committee for Civil Rights Under Law

View on RECAP

April 3, 2025

April 3, 2025

RECAP
54

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Adria Bonillas, Filing fee $ 100, receipt number ADCDC-11589817. Fee Status: Fee Paid. by LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW. (Attachments: # 1 Declaration, # 2 Exhibit Certificate of Good Standing, # 3 Proposed Order)(Caspar, Edward) (Entered: 04/03/2025)

1 Declaration

View on PACER

2 Exhibit Certificate of Good Standing

View on RECAP

3 Proposed Order

View on PACER

April 3, 2025

April 3, 2025

PACER
61

AMICUS BRIEF by LAWYERS DEFENDING AMERICAN DEMOCRACY, INC. (mg) (Entered: 04/04/2025)

April 3, 2025

April 3, 2025

RECAP
62

AMICUS BRIEF by PICKERING LEGAL LLC. (mg) (Entered: 04/04/2025)

April 3, 2025

April 3, 2025

RECAP
55

NOTICE of Appearance by Kobie A. Flowers on behalf of NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS (Flowers, Kobie) (Entered: 04/04/2025)

April 4, 2025

April 4, 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 AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

April 4, 2025

April 4, 2025

PACER

Order on Motion for Leave to File Amicus Brief AND Order on Motion for Leave to File Amicus Brief AND Order on Motion for Leave to File Amicus Brief AND Order on Motion for Leave to File Amicus Brief

April 4, 2025

April 4, 2025

PACER
56

NOTICE of Appearance by Noam Biale on behalf of NEW YORK COUNCIL OF DEFENSE LAWYERS (Biale, Noam) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

PACER
57

NOTICE of Appearance by Sara E. Kropf on behalf of Amici Curiae 346 Former Judges (Kropf, Sara) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

RECAP
58

Unopposed MOTION for Leave to File Amicus Brief by NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, NEW YORK COUNCIL OF DEFENSE LAWYERS. (Attachments: # 1 Exhibit Amici Brief for National Association of Criminal Defense Lawyers and New York Council of Defense Lawyers, # 2 Exhibit Proposed Order)(Biale, Noam) (Entered: 04/04/2025)

1 Exhibit Amici Brief for National Association of Criminal Defense Lawyers and New

View on RECAP

2 Exhibit Proposed Order

View on RECAP

April 4, 2025

April 4, 2025

RECAP
59

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Donald M. Falk, Filing fee $ 100, receipt number ADCDC-11591258. Fee Status: Fee Paid. by Amici Curiae 346 Former Judges. (Attachments: # 1 Declaration of Donald Falk, # 2 Exhibit Certificate of Good Standing)(Kropf, Sara) (Entered: 04/04/2025)

1 Declaration of Donald Falk

View on RECAP

2 Exhibit Certificate of Good Standing

View on RECAP

April 4, 2025

April 4, 2025

RECAP
60

Consent MOTION for Leave to File Amicus Brief by Amici Curiae 346 Former Judges. (Attachments: # 1 Exhibit Proposed Brief, # 2 Text of Proposed Order)(Kropf, Sara) (Entered: 04/04/2025)

1 Exhibit Proposed Brief

View on RECAP

2 Text of Proposed Order

View on RECAP

April 4, 2025

April 4, 2025

RECAP
63

Unopposed MOTION for Leave to File Amicus Brief by 504 Law Firms. (Attachments: # 1 Exhibit Amicus Brief, # 2 Text of Proposed Order, # 3 Appendix)(Verrilli, Donald) (Entered: 04/04/2025)

1 Exhibit Amicus Brief

View on RECAP

2 Text of Proposed Order

View on RECAP

3 Appendix

View on RECAP

April 4, 2025

April 4, 2025

RECAP
64

NOTICE of Appearance by Donald Beaton Verrilli, Jr on behalf of 504 LAW FIRMS (Verrilli, Donald) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

PACER
65

NOTICE of Appearance by Andrea C. Ferster on behalf of FORMER DC BAR PRESIDENTS (Ferster, Andrea) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

RECAP
66

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Nathan P. Eimer, Filing fee $ 100, receipt number ADCDC-11592160. Fee Status: Fee Paid. by 504 LAW FIRMS. (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Verrilli, Donald) (Entered: 04/04/2025)

1 Declaration

View on RECAP

2 Text of Proposed Order

View on RECAP

April 4, 2025

April 4, 2025

RECAP
67

ERRATA Appendix by 504 LAW FIRMS re 63 Motion for Leave to File Amicus Brief. (Verrilli, Donald) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

RECAP