Case: Jenner & Block LLP v. U.S. Department of Justice

1:25-cv-00916 | U.S. District Court for the District of District of Columbia

Filed Date: March 28, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenges President Trump's March 25, 2025, Executive Order (EO) 14246 titled "Addressing Risks from Jenner & Block." (To see the Clearinghouse's collection of legal challenges to actions by the second Trump Administration, click here.) Like similar EOs from President Trump in March 2025 that targeted other private law firms, EO 14246 purported to restrict access to federal buildings for Jenner's more than 900 attorneys and staff; instructed federal agencies not to meet or engage wit…

This case challenges President Trump's March 25, 2025, Executive Order (EO) 14246 titled "Addressing Risks from Jenner & Block." (To see the Clearinghouse's collection of legal challenges to actions by the second Trump Administration, click here.)

Like similar EOs from President Trump in March 2025 that targeted other private law firms, EO 14246 purported to restrict access to federal buildings for Jenner's more than 900 attorneys and staff; instructed federal agencies not to meet or engage with Jenner personnel; ordered agencies to immediately take steps to suspend the active security clearances held by Jenner’s employees; required the firm's clients to disclose their business with Jenner regardless of "whether that business is related to the subject of [any] government contract";  directed termination of "any contract … for which Jenner has been hired to perform any service"; called the firm "partisan" and "discriminatory"; and questioned Jenner's "values and priorities" because of its association with, or representation of, certain individuals.

As a result, Jenner & Block, a global law firm based out of Chicago, filed this lawsuit in the United States District Court for the District of Columbia on March 28, 2025. Jenner was represented by Cooley, another private law firm. The lawsuit named several federal agencies and their corresponding agency heads as defendants, including 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, the Consumer Financial Protection Bureau, the Department of Defense, the Environmental Protection Agency, the Federal Energy Regulatory Commission, the Federal Trade Commission, the Securities and Exchange Commission, the Department of the Interior, the Department of the Treasury, the U.S. Postal Service, the Department of Health and Human Services, the Department of Homeland Security, the Department of Veterans Affairs, and any other agencies subject to the EO "Addressing Risks from Jenner & Block."

Jenner alleged that the EO violated its First Amendment free speech and associational rights, including viewpoint discrimination, retaliation, and the Petition Clause (counts I-VI); Fifth Amendment procedural and substantive due process (counts VII-IX); the Equal Protection Clause (count X); and Fifth and Sixth Amendment rights to counsel (counts XI-XII). Jenner also alleged that the order was ultra vires and violated the separation of powers  (count XIII). As such, the plaintiff sought emergency and permanent injunctive relief against the punitive measures specified in the EO. The plaintiff also requested a declaratory judgment that the EO is unconstitutional.

The court determined on March 28, 2025 that this case was not sufficiently related to the Perkins Coie LLP v. U.S. Department of Justice case (summarized by the Clearinghouse here), and this case was randomly assigned to District Judge John D. Bates. Per the court's order:

Although both law firms are being targeted in similar ways in these separate Executive Orders, the facts of each case differ: the punitive measures imposed on Perkins Coie arise solely from the firm's representation of clients disliked by the President, while the punitive measures imposed on Jenner & Block in this new case arise, in part, from the firm's representation of clients disliked by the President but also, in part, from professional work performed at the United States Department of Justice by a former Jenner & Block partner who was not affiliated with the law firm at the time of the work to which the President objects.

On the same day (March 28), Jenner filed a motion for a temporary restraining order (TRO), which the court heard and granted. As reported, the order paused parts of the EO instructing agencies to terminate contracts with Jenner and its clients, as well as the the EO's directives seeking to limit the firm’s access to federal officials and buildings.

The following week, on April 1, District Judge Bates ordered that: (1) with the consent of both parties, the TRO was extended until final judgment in this matter, and (2) briefing shall occur by April 17, 2025. 

On April 8, 2025, Jenner filed a motion for summary judgment on all claims, for declaratory relief, and to permanently enjoin the government from implementing or enforcing EO 14246 in any way. The same day (April 8), the government filed a motion to dismiss. The government argued that each section of the EO was within the Executive's established authority. The government also stated, "[t]he Executive Order directs agencies to do what they should already be doing, declines to contract with entities who act inconsistently with valid social policies regarding discrimination, and calls for the lawful examination of security clearances and government access of employees of Plaintiff’s firm." A hearing on the motions was scheduled for April 28, 2025.

Later that week, District Judge Bates granted over 15 motions for leave to file amicus briefs in support of the plaintiff's April 8 motion, including by 807 law firms in the U.S. (docket no. 45); 676 law professors who study, write, and teach at law schools throughout the U.S. (docket no. 36); 342 retired federal and state court judges (docket no. 79); and 60 media organizations and press freedom advocates (docket no. 49).

This case is ongoing. 

Summary Authors

Lacie Melasi (3/28/2025)

Related Cases

Perkins Coie 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/69807126/parties/jenner-block-llp-v-us-department-of-justice/


Judge(s)
Attorney for Plaintiff

Attanasio, Michael Anthony (District of Columbia)

Bostic, John C. (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)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00916

Complaint

JENNER & BLOCK LLP v. U.S. DEPARTMENT OF JUSTICE

March 28, 2025

March 28, 2025

Complaint
2-1

1:25-cv-00916

Memorandum of Law in Support of Plaintiff Jenner & Block LLP’s Motion for a Temporary Restraining Order

JENNER & BLOCK LLP v. U.S. DEPARTMENT OF JUSTICE

March 28, 2025

March 28, 2025

Pleading / Motion / Brief
9

1:25-cv-00916

Order Granting Temporary Restraining Order

March 28, 2025

March 28, 2025

Order/Opinion

2025 WL 946993

14

1:25-cv-00916

Order

April 1, 2025

April 1, 2025

Order/Opinion
19-1

1:25-cv-00916

Memorandum of Law in Support of Plaintiff Jenner & Block LLP's Motion for Summary Judgment and For Declaratory and Permanent Injunctive Relief

April 8, 2025

April 8, 2025

Pleading / Motion / Brief
19

1:25-cv-00916

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

April 8, 2025

April 8, 2025

Pleading / Motion / Brief
20-1

1:25-cv-00916

Defendants' Memorandum in Support of Motion to Dismiss

April 8, 2025

April 8, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69807126/jenner-block-llp-v-us-department-of-justice/

Last updated April 23, 2025, 4:05 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against SCOTT BESSENT, PAMELA J. BONDI, BRENDAN CARR, CONSUMER FINANCIAL PROTECTION BUREAU, DEPARTMENT OF DEFENSE, DEPARTMENT OF HEALTH AND HUMAN SERVICES, DEPARTMENT OF HOMELAND SECURITY, DEPARTMENT OF THE INTERIOR, DEPARTMENT OF THE TREASURY, DEPARTMENT OF VETERANS AFFAIRS, STEPHEN EHEKIAN, ENVIRONMENTAL PROTECTION AGENCY, EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, CHARLES EZELL, FEDERAL COMMUNICATIONS COMMISSION, FEDERAL ENERGY REGULATORY COMMISSION, FEDERAL TRADE COMMISSION, TULSI GABBARD, GENERAL SERVICES ADMINISTRATION, ANNA M. GOMEZ, PETE HEGSETH, ANDREA LUCAS, OFFICE OF MANAGEMENT AND BUDGET, OFFICE OF PERSONNEL MANAGEMENT, OFFICE OF THE DIRECTOR OF NATIONAL INTELLIGENCE, OTHER AGENCIES SUBJECT TO EXECUTIVE ORDER ADDRESSING RISKS FROM JENNER & BLOCK, SECURITIES AND EXCHANGE COMMISSION, NATHAN SIMINGTON, GEOFFREY STARKS, The United States of America, U.S. DEPARTMENT OF JUSTICE, UNITED STATES POSTAL SERVICE, RUSSELL T. VOUGHT, LEE ZELDIN ( Filing fee $ 405 receipt number ADCDC-11573517) filed by JENNER & BLOCK LLP. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Civil Cover Sheet, # 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, # 44 Summons, # 45 Summons, # 46 Summons, # 47 Summons, # 48 Summons, # 49 Summons, # 50 Summons, # 51 Summons, # 52 Summons, # 53 Summons, # 54 Summons, # 55 Summons, # 56 Summons, # 57 Summons, # 58 Summons, # 59 Summons, # 60 Summons, # 61 Summons, # 62 Summons, # 63 Supplement)(Attanasio, Michael) (Entered: 03/28/2025)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on RECAP

4 Exhibit 4

View on RECAP

5 Exhibit 5

View on RECAP

6 Exhibit 6

View on RECAP

7 Exhibit 7

View on RECAP

8 Exhibit 8

View on RECAP

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Civil Cover Sheet

View on RECAP

12 Summons

View on RECAP

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 Summons

View on PACER

45 Summons

View on PACER

46 Summons

View on PACER

47 Summons

View on PACER

48 Summons

View on PACER

49 Summons

View on PACER

50 Summons

View on PACER

51 Summons

View on PACER

52 Summons

View on PACER

53 Summons

View on PACER

54 Summons

View on PACER

55 Summons

View on PACER

56 Summons

View on PACER

57 Summons

View on PACER

58 Summons

View on PACER

59 Summons

View on PACER

60 Summons

View on PACER

61 Summons

View on PACER

62 Summons

View on PACER

63 Supplement

View on PACER

March 28, 2025

March 28, 2025

Clearinghouse

Case Assigned/Reassigned

March 28, 2025

March 28, 2025

PACER

.Order

March 28, 2025

March 28, 2025

PACER

Scheduling Order

March 28, 2025

March 28, 2025

PACER

Motion Hearing AND Order on Motion for TRO AND ~Util - Set/Reset Deadlines

March 28, 2025

March 28, 2025

PACER
2

MOTION for Temporary Restraining Order by JENNER & BLOCK LLP. (Attachments: # 1 Memorandum in Support Memorandum of Law in Support of Motion for a Temporary Restraining Order, # 2 Declaration Declaration of Michael A. Attanasio in Support of Motion for a Temporary Restraining Order, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6, # 9 Exhibit 7, # 10 Exhibit 8, # 11 Exhibit 9, # 12 Exhibit 10, # 13 Exhibit 11, # 14 Exhibit 12, # 15 Exhibit 13, # 16 Declaration Declaration of Thomas J. Perrelli in Support of Motion for a Temporary Restraining Order, # 17 Text of Proposed Order)(Attanasio, Michael) (Entered: 03/28/2025)

1 Memorandum in Support Memorandum of Law in Support of Motion for a Temporary Res

View on Clearinghouse

2 Declaration Declaration of Michael A. Attanasio in Support of Motion for a Tempo

View on RECAP

3 Exhibit 1

View on PACER

4 Exhibit 2

View on PACER

5 Exhibit 3

View on PACER

6 Exhibit 4

View on PACER

7 Exhibit 5

View on PACER

8 Exhibit 6

View on PACER

9 Exhibit 7

View on PACER

10 Exhibit 8

View on PACER

11 Exhibit 9

View on PACER

12 Exhibit 10

View on PACER

13 Exhibit 11

View on PACER

14 Exhibit 12

View on PACER

15 Exhibit 13

View on PACER

16 Declaration Declaration of Thomas J. Perrelli in Support of Motion for a Tempora

View on RECAP

17 Text of Proposed Order

View on RECAP

March 28, 2025

March 28, 2025

Clearinghouse
3

NOTICE - Certificate of Counsel in Compliance with Local Civil Rule 65.1 by JENNER & BLOCK LLP re 2 Motion for TRO,, (Attanasio, Michael) (Entered: 03/28/2025)

March 28, 2025

March 28, 2025

PACER
4

NOTICE OF RELATED CASE by JENNER & BLOCK LLP. Case related to Case No. 1:25-cv-00716-BAH. (Attanasio, Michael) (Entered: 03/28/2025)

March 28, 2025

March 28, 2025

Clearinghouse

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

March 28, 2025

March 28, 2025

PACER
5

NOTICE of Appearance by David E. Mills on behalf of JENNER & BLOCK LLP (Mills, David) (Entered: 03/28/2025)

March 28, 2025

March 28, 2025

RECAP
6

SUMMONS (51) Issued Electronically as to SCOTT BESSENT(in his official capacity as Acting Director of the Consumer Financial Protection Bureau), SCOTT BESSENT(in his official capacity as Secretary of the Treasury), PAMELA J. BONDI, DOUG BURGUM, BRENDAN CARR, JUDY W. CHANG, MARK C. CHRISTIE, DOUGLAS A. COLLINS, CONSUMER FINANCIAL PROTECTION BUREAU, CAROLINE A. CRENSHAW, DEPARTMENT OF DEFENSE, DEPARTMENT OF HEALTH AND HUMAN SERVICES, DEPARTMENT OF HOMELAND SECURITY, DEPARTMENT OF THE INTERIOR, DEPARTMENT OF THE TREASURY, DEPARTMENT OF VETERANS AFFAIRS, STEPHEN EHEKIAN, ENVIRONMENTAL PROTECTION AGENCY, EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, CHARLES EZELL, FEDERAL COMMUNICATIONS COMMISSION, FEDERAL ENERGY REGULATORY COMMISSION, FEDERAL TRADE COMMISSION, ANDREW N. FERGUSON, TULSI GABBARD, GENERAL SERVICES ADMINISTRATION, ANNA M. GOMEZ, PETE HEGSETH, MELISSA HOLYOAK, ROBERT F. KENNEDY, JR., ANDREA LUCAS, KRISTI NOEM, OFFICE OF MANAGEMENT AND BUDGET, OFFICE OF PERSONNEL MANAGEMENT, OFFICE OF THE DIRECTOR OF NATIONAL INTELLIGENCE, HESTER M. PEIRCE, WILLIE L. PHILLIPS, DAVID ROSNER, SECURITIES AND EXCHANGE COMMISSION, LINDSAY S. SEE, NATHAN SIMINGTON, GEOFFREY STARKS, DOUG TULINO, U.S. DEPARTMENT OF JUSTICE, UNITED STATES OF AMERICA, UNITED STATES POSTAL SERVICE, MARK T. UYEDA, RUSSELL T. VOUGHT, LEE ZELDIN, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 03/28/2025)

1 Notice and Consent

View on PACER

March 28, 2025

March 28, 2025

PACER
7

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by JENNER & BLOCK LLP (Attanasio, Michael) (Entered: 03/28/2025)

March 28, 2025

March 28, 2025

RECAP

MINUTE ORDER (paperless), upon consideration of plaintiff's 1 Complaint in this case, which was directly, rather than randomly, assigned to the undersigned Judge, this Court concludes that plaintiff's 4 Notice of Related Case ("Notice"), indicating that this case is "related" to another case brought by a different plaintiff against similar federal government defendants, Perkins Coie LLP v. U.S. Department of Justice et al., 25-cv-716 (BAH), is erroneous, since these two cases are not related in a manner contemplated by D.D.C. LCvR 40.5(a)(3) (defining related civil cases) and 40.5(c)(1) (allowing direct assignment of "new case to the judge to whom the oldest related case is assigned"). The legal issues involved in the two cases appear to be substantially similar, making the instinct to keep and decide the cases together understandable and even tempting for preservation of judicial resources by allowing a single judge to become familiar with applicable legal principles in both cases. Nonetheless, the two cases involve different issues of fact and arise from different events, and thus strict adherence to the Local Rules of the Court requires assignment through the normal random assignment procedures of this District. See D.D.C. LCvR 40.5(a)(3). LCvR 40.5(a)(3) provides that cases may properly be deemed related when, as pertinent here, they "(ii) involve common issues of fact, or (iii) grow out of the same event or transaction..." This case and Perkins Coie do not involve common issues of fact or arise out of the same event or transaction. Executive Order ("E.O.") No. 14230, at issue in Perkins Coie, cites, as justification for the punitive measures applied to all employees of the targeted firm, the President's dislike of Perkins Coie's representation of his political opponent (i.e., "Hillary Clinton"), Exec. Order No. 14230 § 1, 90 Fed. Reg. 11781 (Mar. 11, 2025), and Perkins Coie's representation, sometimes pro bono, of clients seeking enforcement of voting rights (i.e., "Perkins Coie has worked with activist donors... to judicially overturn popular, necessary, and democratically enacted election laws"; referring to work for what the E.O. calls "anti-democratic election changes"), id. §§ 1, 3, and rights to continue service as transgender individuals in the U.S. Military (i.e., "Perkins Coie LLP has filed lawsuits against the Trump Administration, including one designed to reduce military readiness"), see Fact Sheet: President Donald J. Trump Addresses Risks from Perkins Coie LLP (Mar. 6, 2025), https://www.whitehouse.gov/fact-sheets/2025/03/fact-sheet-president-donald-j-trump-adresses-risks-from-perkins-coie-llp/. In contrast to the focus on Perkins Coie's provision of legal services to clients disliked by the President as the sole reasons for E.O. No. 14230, the E.O. at issue in this newly assigned case, see Addressing Risks from Jenner & Block ("Jenner E.O.") (Mar. 25, 2025), https://www.whitehouse.gov/presidential-actions/2025/03/addressing-risks-from-jenner-block/ (not yet published in the Federal Register), cites as justification for the punitive measures on all employees of Jenner & Block, both (1) the firm's representation of clients and issues disfavored by the President, including gender and immigration issues, see id. § 1, and (2) the professional tasks undertaken by a former partner of Jenner & Block, Andrew Weissmann, during a time when he was not employed by the firm and worked as a prosecutor on the Special Counsel investigation, led by former Federal Bureau of Investigation Director Robert Mueller. Although both law firms are being targeted in similar ways in these separate Executive Orders, the facts of each case differ: the punitive measures imposed on Perkins Coie arise solely from the firm's representation of clients disliked by the President, while the punitive measures imposed on Jenner & Block in this new case arise, in part, from the firm's representation of clients disliked by the President but also, in part, from professional work performed at the United States Department of Justice by a former Jenner & Block partner who was not affiliated with the law firm at the time of the work to which the President objects.While, as noted, the reasons for relating the new case brought by Jenner & Block with the case brought by Perkins Coie are understandable, since both challenge Executive Orders carrying similar punitive measures and thereby raise similar questions of law, strict adherence to the normal process of random case assignment is crucial to ensure "fair and equal distribution of cases to all judges, avoid[] public perception or appearance of favoritism in assignments, and reduce[] opportunities for judge-shopping," Tripp v. Exec. Off. of President, 196 F.R.D. 201, 202 (D.D.C. 2000), and the reasons given to justify these orders do not involve the same underlying events or facts in the way contemplated by LCvR 40.5(a)(3). Accordingly, the Clerk of the Court is directed to reassign this case randomly, pursuant to D.D.C. LCvR 40.3, since the exception provided for "related case" assignment in D.D.C. LCvR 40.5 does not apply. Signed by Judge Beryl A. Howell on March 28, 2025. (lcbah2)

March 28, 2025

March 28, 2025

PACER
8

NOTICE of Appearance by Richard Lawson on behalf of All Defendants (Lawson, Richard) (Entered: 03/28/2025)

March 28, 2025

March 28, 2025

PACER

Case Reassigned to Judge John D. Bates. Judge Beryl A. Howell is no longer assigned to the case. (zjd)

March 28, 2025

March 28, 2025

PACER

Case Randomly Reassigned to Judge John D. Bates. Judge Beryl A. Howell is no longer assigned to the case. (zjd) Modified on 3/28/2025 to indicate random reassignment. (ztnr)

March 28, 2025

March 28, 2025

PACER

MINUTE ORDER: The Court will hold a hearing on 2 plaintiff's motion for temporary restraining order today, March 28, 2025, at 5:45pm in Courtroom 30. A public line will be available at: 833-990-9400; meeting ID: 367524674. Signed by Judge John D. Bates on 3/28/2025. (lcjdb2)

March 28, 2025

March 28, 2025

PACER

Minute Entry for Proceeding held on 3/28/2025 before Judge John D. Bates: Motion Hearing re 2 MOTION for Temporary Restraining Order. Order forthcoming GRANTING 2 Motion for TRO. Joint Status Report due by 12:00 pm on 3/31/2025. (Court Reporter Jeff Hook) (zed)

March 28, 2025

March 28, 2025

PACER
9

TEMPORARY RESTRAINING ORDER: Upon consideration of 2 plaintiff's motion for a temporary restraining order, and the entire record herein, and for the reasons stated on the record at today's hearing, it is hereby ORDERED that the motion is GRANTED. See Order for details. Signed by Judge John D. Bates on 3/28/2025. (lcjdb2) (Entered: 03/28/2025)

March 28, 2025

March 28, 2025

Clearinghouse
10

TRANSCRIPT OF MOTION HEARING before Judge John D. Bates held on March 28, 2025. Page Numbers: 1 - 76. Date of Issuance: March 31, 2025. Court Reporter: Jeff Hook. Telephone number: 202-354-3373. 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 4/21/2025. Redacted Transcript Deadline set for 5/1/2025. Release of Transcript Restriction set for 6/29/2025.(Hook, Jeff) (Entered: 03/31/2025)

March 31, 2025

March 31, 2025

PACER
11

STATUS REPORT by U.S. DEPARTMENT OF JUSTICE. (Attachments: # 1 Exhibit)(Lawson, Richard) (Entered: 03/31/2025)

1 Exhibit

View on RECAP

March 31, 2025

March 31, 2025

RECAP
12

STATUS REPORT by U.S. DEPARTMENT OF JUSTICE. (Lawson, Richard) (Entered: 03/31/2025)

March 31, 2025

March 31, 2025

RECAP
13

Joint STATUS REPORT by JENNER & BLOCK LLP. (Attachments: # 1 Text of Proposed Order)(Attanasio, Michael) (Entered: 03/31/2025)

1 Text of Proposed Order

View on RECAP

March 31, 2025

March 31, 2025

RECAP
14

ORDER extending 9 TRO and setting briefing schedule. See Order for details. Signed by Judge John D. Bates on 4/1/2025. (lcjdb2) (Entered: 04/01/2025)

April 1, 2025

April 1, 2025

Clearinghouse
15

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Kristine A. Forderer, Filing fee $ 100, receipt number ADCDC-11583264. Fee Status: Fee Paid. by JENNER & BLOCK LLP. (Attachments: # 1 Declaration of Kristine A. Forderer in Support, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Attanasio, Michael) (Entered: 04/01/2025)

1 Declaration of Kristine A. Forderer in Support

View on PACER

2 Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

April 1, 2025

April 1, 2025

PACER
16

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- John C. Bostic, Filing fee $ 100, receipt number ADCDC-11583267. Fee Status: Fee Paid. by JENNER & BLOCK LLP. (Attachments: # 1 Declaration of John C. Bostic in Support, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Attanasio, Michael) (Entered: 04/01/2025)

1 Declaration of John C. Bostic in Support

View on RECAP

2 Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

April 1, 2025

April 1, 2025

RECAP

MINUTE ORDER: Upon consideration of 15 Kristine A. Forderer's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. Signed by Judge John D. Bates on 4/2/2025. (lcjdb2)

April 2, 2025

April 2, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

April 2, 2025

April 2, 2025

PACER

MINUTE ORDER: Upon consideration of 16 John C. Bostic's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. Signed by Judge John D. Bates on 4/2/2025. (lcjdb2)

April 2, 2025

April 2, 2025

PACER
17

NOTICE of Appearance by Kristine Forderer on behalf of JENNER & BLOCK LLP (Forderer, Kristine) (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

PACER
18

NOTICE of Appearance by John C. Bostic on behalf of JENNER & BLOCK LLP (Bostic, John) (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

PACER
19

MOTION for Summary Judgment and for Declaratory and Permanent Injunctive Relief by JENNER & BLOCK LLP. (Attachments: # 1 Memorandum in Support Memorandum of Law in Support of Plaintiff Jenner & Block LLP's Motion for Summary Judgment and for Declaratory and Permanent Injunctive Relief, # 2 Statement of Facts, # 3 Declaration Declaration of Michael A. Attanasio in Support of Plaintiff's Motion for Summary Judgment and for Declaratory and Permanent Injunctive Relief, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11 Exhibit 8, # 12 Exhibit 9, # 13 Exhibit 10, # 14 Exhibit 11, # 15 Exhibit 12, # 16 Exhibit 13, # 17 Exhibit 14, # 18 Exhibit 15, # 19 Exhibit 16, # 20 Exhibit 17, # 21 Exhibit 18, # 22 Exhibit 19, # 23 Exhibit 20, # 24 Exhibit 21, # 25 Exhibit 22, # 26 Exhibit 23, # 27 Exhibit 24, # 28 Exhibit 25, # 29 Exhibit 26, # 30 Declaration Declaration of Thomas J. Perrelli in Support of Plaintiff Jenner & Block LLP's Motion for Summary Judgment and for Declaratory and Permanent Injunctive Relief, # 31 Text of Proposed Order)(Attanasio, Michael). Added MOTION for Permanent Injunction on 4/9/2025 (zjm). (Entered: 04/08/2025)

1 Memorandum in Support Memorandum of Law in Support of Plaintiff Jenner & Block L

View on Clearinghouse

2 Statement of Facts

View on RECAP

3 Declaration Declaration of Michael A. Attanasio in Support of Plaintiff's M

View on RECAP

4 Exhibit 1

View on RECAP

5 Exhibit 2

View on RECAP

6 Exhibit 3

View on RECAP

7 Exhibit 4

View on RECAP

8 Exhibit 5

View on RECAP

9 Exhibit 6

View on RECAP

10 Exhibit 7

View on RECAP

11 Exhibit 8

View on RECAP

12 Exhibit 9

View on RECAP

13 Exhibit 10

View on RECAP

14 Exhibit 11

View on RECAP

15 Exhibit 12

View on RECAP

16 Exhibit 13

View on RECAP

17 Exhibit 14

View on RECAP

18 Exhibit 15

View on RECAP

19 Exhibit 16

View on RECAP

20 Exhibit 17

View on RECAP

21 Exhibit 18

View on RECAP

22 Exhibit 19

View on RECAP

23 Exhibit 20

View on RECAP

24 Exhibit 21

View on RECAP

25 Exhibit 22

View on RECAP

26 Exhibit 23

View on RECAP

27 Exhibit 24

View on RECAP

28 Exhibit 25

View on RECAP

29 Exhibit 26

View on RECAP

30 Declaration Declaration of Thomas J. Perrelli in Support of Plaintiff Jenner & B

View on RECAP

31 Text of Proposed Order

View on RECAP

April 8, 2025

April 8, 2025

Clearinghouse
20

MOTION to Dismiss by U.S. DEPARTMENT OF JUSTICE. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Lawson, Richard) (Entered: 04/08/2025)

1 Memorandum in Support

View on Clearinghouse

2 Text of Proposed Order

View on PACER

April 8, 2025

April 8, 2025

PACER
21

STATUS REPORT by SCOTT BESSENT(in his official capacity as Acting Director of the Consumer Financial Protection Bureau), SCOTT BESSENT(in his official capacity as Secretary of the Treasury), PAMELA J. BONDI, DOUGLAS J. BURGUM, BRENDAN CARR, JUDY W. CHANG, MARK C. CHRISTIE, DOUGLAS A. COLLINS, CONSUMER FINANCIAL PROTECTION BUREAU, CAROLINE A. CRENSHAW, DEPARTMENT OF DEFENSE, DEPARTMENT OF HEALTH AND HUMAN SERVICES, DEPARTMENT OF HOMELAND SECURITY, DEPARTMENT OF THE INTERIOR, DEPARTMENT OF THE TREASURY, DEPARTMENT OF VETERANS AFFAIRS, STEPHEN EHEKIAN, ENVIRONMENTAL PROTECTION AGENCY, EQUAL EMPLOYMENT OPPORTUNITY COMMISSION, CHARLES EZELL, FEDERAL COMMUNICATIONS COMMISSION, FEDERAL ENERGY REGULATORY COMMISSION, FEDERAL TRADE COMMISSION, ANDREW N. FERGUSON, TULSI GABBARD, GENERAL SERVICES ADMINISTRATION, ANNA M. GOMEZ, PETER B. HEGSETH, MELISSA HOLYOAK, ROBERT F. KENNEDY, JR, ANDREA LUCAS, KRISTI NOEM, OFFICE OF MANAGEMENT AND BUDGET, OFFICE OF PERSONNEL MANAGEMENT, OFFICE OF THE DIRECTOR OF NATIONAL INTELLIGENCE, OTHER AGENCIES SUBJECT TO EXECUTIVE ORDER ADDRESSING RISKS FROM JENNER & BLOCK, HESTER M. PEIRCE, WILLIE L. PHILLIPS, DAVID ROSNER, SECURITIES AND EXCHANGE COMMISSION, LINDSAY S. SEE, NATHAN SIMINGTON, GEOFFREY STARKS, DOUG TULINO, U.S. DEPARTMENT OF JUSTICE, UNITED STATES OF AMERICA, UNITED STATES POSTAL SERVICE, MARK T. UYEDA, RUSSELL T. VOUGHT, LEE ZELDIN. (Attachments: # 1 Exhibit 1)(Lawson, Richard) (Entered: 04/08/2025)

1 Exhibit 1

View on RECAP

April 8, 2025

April 8, 2025

RECAP
22

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Andrew G. Pappas, Filing fee $ 100, receipt number ADCDC-11603140. Fee Status: Fee Paid. by AUSTIN TYLER MARSHALL. (Attachments: # 1 Declaration Declaration of Andrew G. Pappas)(Marshall, Austin) (Entered: 04/09/2025)

1 Declaration Declaration of Andrew G. Pappas

View on PACER

April 9, 2025

April 9, 2025

PACER
23

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- David B. Rosenbaum, Filing fee $ 100, receipt number ADCDC-11603146. Fee Status: Fee Paid. by AUSTIN TYLER MARSHALL. (Attachments: # 1 Declaration Declaration of David B. Rosenbaum)(Marshall, Austin) (Entered: 04/09/2025)

1 Declaration Declaration of David B. Rosenbaum

View on PACER

April 9, 2025

April 9, 2025

PACER
24

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Eric M. Fraser, Filing fee $ 100, receipt number ADCDC-11603148. Fee Status: Fee Paid. by AUSTIN TYLER MARSHALL. (Attachments: # 1 Declaration Declaration of Eric M. Fraser)(Marshall, Austin) (Entered: 04/09/2025)

1 Declaration Declaration of Eric M. Fraser

View on PACER

April 9, 2025

April 9, 2025

PACER
25

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Joseph N. Roth, Filing fee $ 100, receipt number ADCDC-11603149. Fee Status: Fee Paid. by AUSTIN TYLER MARSHALL. (Attachments: # 1 Declaration Declaration of Joseph N. Roth)(Marshall, Austin) (Entered: 04/09/2025)

1 Declaration Declaration of Joseph N. Roth

View on PACER

April 9, 2025

April 9, 2025

PACER
26

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Joshua J. Messer, Filing fee $ 100, receipt number ADCDC-11603150. Fee Status: Fee Paid. by AUSTIN TYLER MARSHALL. (Attachments: # 1 Declaration Declaration of Joshua J. Messer)(Marshall, Austin) (Entered: 04/09/2025)

1 Declaration Declaration of Joshua J. Messer

View on PACER

April 9, 2025

April 9, 2025

PACER
27

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Mary R. O'Grady, Filing fee $ 100, receipt number ADCDC-11603152. Fee Status: Fee Paid. by AUSTIN TYLER MARSHALL. (Attachments: # 1 Declaration Declaration of Mary R. O'Grady)(Marshall, Austin) (Entered: 04/09/2025)

1 Declaration Declaration of Mary R. O'Grady

View on PACER

April 9, 2025

April 9, 2025

PACER

MINUTE ORDER: Upon consideration of 22 Andrew G. Pappas's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions Signed by Judge John D. Bates on 4/10/2025. (lcjdb2)

April 10, 2025

April 10, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

April 10, 2025

April 10, 2025

PACER

MINUTE ORDER: Upon consideration of 22 David B. Rosenbaum's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions Signed by Judge John D. Bates on 4/10/2025. (lcjdb2)

April 10, 2025

April 10, 2025

PACER

MINUTE ORDER: Upon consideration of 24 Eric M. Fraser's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions Signed by Judge John D. Bates on 4/10/2025. (lcjdb2)

April 10, 2025

April 10, 2025

PACER

MINUTE ORDER: Upon consideration of 25 Joseph N. Roth's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions Signed by Judge John D. Bates on 4/10/2025. (lcjdb2)

April 10, 2025

April 10, 2025

PACER

MINUTE ORDER: Upon consideration of 26 Joshua J. Messer's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions Signed by Judge John D. Bates on 4/10/2025. (lcjdb2)

April 10, 2025

April 10, 2025

PACER

MINUTE ORDER: Upon consideration of 27 Mary R. O'Grady's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions Signed by Judge John D. Bates on 4/10/2025. (lcjdb2)

April 10, 2025

April 10, 2025

PACER
28

NOTICE of Appearance by David B. Rosenbaum on behalf of GENERAL COUNSEL AMICI (Rosenbaum, David) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
29

NOTICE of Appearance by Joshua James Messer on behalf of GENERAL COUNSEL AMICI (Messer, Joshua) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
30

NOTICE of Appearance by Joseph N. Roth on behalf of GENERAL COUNSEL AMICI (Roth, Joseph) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
31

NOTICE of Appearance by Eric M. Fraser on behalf of GENERAL COUNSEL AMICI (Fraser, Eric) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

RECAP
32

NOTICE of Appearance by Justin A. Nelson on behalf of FORMER SENIOR GOVERNMENT OFFICIALS (Nelson, Justin) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
33

Unopposed MOTION for Leave to File Amicus Brief by FORMER SENIOR GOVERNMENT OFFICIALS. (Attachments: # 1 Exhibit Amicus Brief, # 2 Text of Proposed Order, # 3 Appendix)(Nelson, Justin) (Entered: 04/10/2025)

1 Exhibit Amicus Brief

View on PACER

2 Text of Proposed Order

View on PACER

3 Appendix

View on PACER

April 10, 2025

April 10, 2025

PACER
34

NOTICE of Appearance by Jim Davy on behalf of FRED T. KOREMATSU CENTER FOR LAW AND EQUALITY (Attachments: # 1 Appendix Full list of Amici represented by Jim Davy)(Davy, Jim) (Main Document 34 replaced on 4/11/2025) (zjm). (Entered: 04/10/2025)

1 Appendix Full list of Amici represented by Jim Davy

View on PACER

April 10, 2025

April 10, 2025

PACER
35

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Robert Chang, Filing fee $ 100, receipt number ADCDC-11606905. Fee Status: Fee Paid. by FRED T. KOREMATSU CENTER FOR LAW AND EQUALITY. (Attachments: # 1 Declaration Chang Declaration, # 2 Exhibit Certificate of Good Standing)(Davy, Jim) (Entered: 04/10/2025)

1 Declaration Chang Declaration

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

April 10, 2025

April 10, 2025

PACER
36

Unopposed MOTION for Leave to File Amicus Brief by AMICI CURIAE 676 LAW PROFESSORS. (Attachments: # 1 Exhibit Amici Brief, # 2 Text of Proposed Order)(Malone, Phillip) (Entered: 04/10/2025)

1 Exhibit Amici Brief

View on RECAP

2 Text of Proposed Order

View on RECAP

April 10, 2025

April 10, 2025

RECAP
37

Unopposed MOTION for Leave to File Amicus Brief by PAST PRESIDENTS OF THE DC BAR. (Attachments: # 1 Exhibit amici brief, # 2 Appendix list of amici, # 3 Text of Proposed Order)(Ferster, Andrea) (Entered: 04/10/2025)

1 Exhibit amici brief

View on PACER

2 Appendix list of amici

View on PACER

3 Text of Proposed Order

View on PACER

April 10, 2025

April 10, 2025

RECAP
38

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: 04/10/2025)

1 Memorandum in Support

View on PACER

2 Text of Proposed Order

View on PACER

April 10, 2025

April 10, 2025

PACER
39

NOTICE of Appearance by Aderson Bellegarde Francois on behalf of Lawyers Defending American Democracy (Francois, Aderson) (Main Document 39 replaced on 4/11/2025) (zjm). (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
72

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Susan McMahon, Filing fee $ 100, receipt number ADCDC-11611178. Fee Status: Fee Paid. by FRED T. KOREMATSU CENTER FOR LAW AND EQUALITY. (Attachments: # 1 Declaration McMahon Declaration, # 2 Exhibit Certificate of Good Standing)(Davy, Jim) (Entered: 04/11/2025)

1 Declaration McMahon Declaration

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

April 11, 2025

April 11, 2025

PACER
73

Amicus Brief

April 11, 2025

April 11, 2025

PACER
74

Amicus Brief

1 Appendix

View on PACER

April 11, 2025

April 11, 2025

PACER
75

Notice of Appearance

April 11, 2025

April 11, 2025

PACER
76

Notice of Appearance

April 11, 2025

April 11, 2025

PACER
77

NOTICE of Appearance by Sara E. Kropf on behalf of AMICI CURIAE 342 FORMER JUDGES (Kropf, Sara)

April 11, 2025

April 11, 2025

RECAP
78

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Donald Falk, Filing fee $ 100, receipt number ADCDC-11611299. Fee Status: Fee Paid. by AMICI CURIAE 342 FORMER JUDGES. (Attachments: (1) Declaration of Donald Falk)(Kropf, Sara)

1 Declaration of Donald Falk

View on RECAP

April 11, 2025

April 11, 2025

RECAP
79

Consent MOTION for Leave to File Amicus Brief by AMICI CURIAE 342 FORMER JUDGES. (Attachments: (1) Exhibit A (list of judges), (2) Exhibit B (brief), (3) Text of Proposed Order)(Kropf, Sara)

1 Exhibit A (list of judges)

View on RECAP

2 Exhibit B (brief)

View on RECAP

3 Text of Proposed Order

View on RECAP

April 11, 2025

April 11, 2025

RECAP
80

Unopposed MOTION for Leave to File Amicus Brief by NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, NEW YORK COUNCIL OF DEFENSE LAWYERS. (Attachments: (1) Exhibit 1: Brief, (2) Exhibit 2: Proposed Order)(Biale, Noam)

1 Exhibit 1: Brief

View on RECAP

2 Exhibit 2: Proposed Order

View on RECAP

April 11, 2025

April 11, 2025

RECAP

Order on Motion for Leave to Appear Pro Hac Vice

April 11, 2025

April 11, 2025

PACER

MINUTE ORDER: Upon consideration of 35 Robert S. Chang's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. Signed by Judge John D. Bates on 4/11/2025. (lcjdb2)

April 11, 2025

April 11, 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 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 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 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 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 AND Order on Motion for Leave to File Amicus Brief

April 11, 2025

April 11, 2025

PACER
40

NOTICE of Appearance by Mary Ruth O'Grady on behalf of GENERAL COUNSEL AMICI (O'Grady, Mary) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

RECAP
41

NOTICE of Appearance by William E. Zapf on behalf of 24 NONGOVERNMENTAL ORGANIZATIONS (Zapf, William) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
42

Unopposed MOTION for Leave to File Amicus Brief by 24 NONGOVERNMENTAL ORGANIZATIONS. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Zapf, William) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
43

Consent MOTION for Leave to File Amicus Briefin Support of Plaintiff by INTERNATIONAL ACADEMY OF TRIAL LAWYERS. (Attachments: # 1 Exhibit Brief of Amicus Curiae, # 2 Text of Proposed Order Proposed Order)(Regan, Patrick) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
44

Unopposed MOTION for Leave to File Amicus Brief by FRED T. KOREMATSU CENTER FOR LAW AND EQUALITY. (Attachments: # 1 Exhibit Proposed amicus brief)(Davy, Jim) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
45

Unopposed MOTION for Leave to File Amicus Brief by 807 LAW FIRMS. (Attachments: # 1 Exhibit, # 2 Appendix, # 3 Text of Proposed Order)(Verrilli, Donald) (Entered: 04/11/2025)

1 Exhibit

View on RECAP

2 Appendix

View on RECAP

3 Text of Proposed Order

View on RECAP

April 11, 2025

April 11, 2025

Clearinghouse
46

NOTICE of Appearance by Donald Beaton Verrilli, Jr on behalf of 807 LAW FIRMS (Verrilli, Donald) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
47

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Nathan P. Eimer, Filing fee $ 100, receipt number ADCDC-11609895. Fee Status: Fee Paid. by 807 LAW FIRMS. (Attachments: # 1 Declaration of Nathan P. Eimer, # 2 Text of Proposed Order)(Verrilli, Donald) (Entered: 04/11/2025)

1 Declaration of Nathan P. Eimer

View on PACER

2 Text of Proposed Order

View on PACER

April 11, 2025

April 11, 2025

PACER

MINUTE ORDER: Upon consideration of 47 Nathan P. Eimer's motion for leave to appear pro hac vice, and the entire record herein, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. Signed by Judge John D. Bates on 4/11/2025. (lcjdb2)

April 11, 2025

April 11, 2025

PACER
48

Unopposed MOTION for Leave to File Amicus Brief by LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW AND LOCAL AFFILIATES. (Attachments: # 1 Exhibit Brief of Lawyers' Committee and affiliates, # 2 Exhibit Proposed Order)(Caspar, Edward) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
49

Unopposed MOTION for Leave to File Amicus Brief by MEDIA ORGANIZATIONS AND PRESS FREEDOM ADVOCATES. (Attachments: # 1 Exhibit Proposed Brief, # 2 Appendix A, # 3 Text of Proposed Order)(Kortz, Mason) (Entered: 04/11/2025)

1 Exhibit Proposed Brief

View on RECAP

2 Appendix A

View on RECAP

3 Text of Proposed Order

View on RECAP

April 11, 2025

April 11, 2025

RECAP
51

Unopposed MOTION for Leave to File Amicus Brief by NAACP LEGAL DEFENSE & EDUCATIONAL FUND, INC.. (Attachments: # 1 Exhibit Brief of Amicus Curiae, # 2 Text of Proposed Order)(Spital, Samuel) (Entered: 04/11/2025)

1 Exhibit Brief of Amicus Curiae

View on PACER

2 Text of Proposed Order

View on PACER

April 11, 2025

April 11, 2025

PACER
52

NOTICE of Appearance by Robert Seungchul Chang on behalf of FRED T. KOREMATSU CENTER FOR LAW AND EQUALITY (Chang, Robert) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
53

NOTICE of Appearance by Sarah A. Hunger on behalf of STATE OF ILLINOIS (Hunger, Sarah) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
54

MOTION for Leave to File Amicus Briefin Support of Plaintiff Jenner & Block LLP's Motion for Summary Judgment by GENERAL COUNSEL AMICI. (Attachments: # 1 Exhibit Brief of Amici Curiae, # 2 Text of Proposed Order)(Rosenbaum, David) (Entered: 04/11/2025)

1 Exhibit Brief of Amici Curiae

View on RECAP

2 Text of Proposed Order

View on PACER

April 11, 2025

April 11, 2025

PACER
55

AMICUS BRIEF by STATE OF ILLINOIS. (Hunger, Sarah) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
56

NOTICE of Appearance by Andrew George Pappas on behalf of GENERAL COUNSEL AMICI (Pappas, Andrew) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
57

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Adria Bonillas, Filing fee $ 100, receipt number ADCDC-11610850. Fee Status: Fee Paid. by LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW AND LOCAL AFFILIATES. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Proposed Order)(Caspar, Edward) (Entered: 04/11/2025)

1 Declaration

View on PACER

2 Certificate of Good Standing

View on PACER

3 Proposed Order

View on PACER

April 11, 2025

April 11, 2025

PACER
58

Unopposed MOTION for Leave to File Amicus Brief in Support of Plaintiff's Motion for Summary Judgment and for Declaratory and Permanent Injunctive Relief by AMICI CURIAE LITIGATION FIRMS. (Attachments: # 1 Exhibit - Brief of Amici Curiae Litigation Firms, # 2 Text of Proposed Order)(Reilly, Kathryn) (Entered: 04/11/2025)

1 Exhibit - Brief of Amici Curiae Litigation Firms

View on PACER

2 Text of Proposed Order

View on PACER

April 11, 2025

April 11, 2025

PACER
59

Unopposed MOTION for Leave to File Amicus Brief by AMERICAN CIVIL LIBERTIES UNION, AMERICAN CIVIL LIBERTIES UNION OF THE DISTRICT OF COLUMBIA, CATO INSTITUTE, CENTER FOR INDIVIDUAL RIGHTS, 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. (Attachments: # 1 Exhibit Amicus Brief, # 2 Text of Proposed Order)(Wang, Cecillia) (Entered: 04/11/2025)

1 Exhibit Amicus Brief

View on PACER

2 Text of Proposed Order

View on PACER

April 11, 2025

April 11, 2025

PACER
60

NOTICE of Appearance by Kathryn A. Reilly on behalf of AMICI CURIAE LITIGATION FIRMS (Reilly, Kathryn) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
61

NOTICE of Appearance by Cecillia D. Wang on behalf of AMERICAN CIVIL LIBERTIES UNION, AMERICAN CIVIL LIBERTIES UNION OF THE DISTRICT OF COLUMBIA, CATO INSTITUTE, CENTER FOR INDIVIDUAL RIGHTS, 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 (Wang, Cecillia) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
62

Unopposed MOTION for Leave to File Amicus Brief by LEGAL ETHICS PROFESSORS. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Corkran, Kelsi) (Entered: 04/11/2025)

1 Exhibit

View on RECAP

2 Text of Proposed Order

View on PACER

April 11, 2025

April 11, 2025

PACER
63

NOTICE of Appearance by Kelsi B. Corkran on behalf of LEGAL ETHICS PROFESSORS (Corkran, Kelsi) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
64

NOTICE of Appearance by Eric John Galvez Paredes on behalf of BAR ASSOCIATIONS (Paredes, Eric John) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
65

NOTICE of Appearance by Hayden Johnson on behalf of BAR ASSOCIATIONS (Johnson, Hayden) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
66

NOTICE of Appearance by Nathan P. Eimer on behalf of 807 LAW FIRMS (Eimer, Nathan) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
67

Unopposed MOTION for Leave to File Amicus Brief by BAR ASSOCIATIONS. (Attachments: # 1 Exhibit - Amici Curiae Brief, # 2 Text of Proposed Order)(Paredes, Eric John) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
68

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Samuel Davis, Filing fee $ 100, receipt number ADCDC-11611135. Fee Status: Fee Paid. by LEGAL ETHICS PROFESSORS. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Corkran, Kelsi) (Entered: 04/11/2025)

1 Exhibit

View on PACER

2 Text of Proposed Order

View on PACER

April 11, 2025

April 11, 2025

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Speech and Religious Freedom

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Grant/Contract rescissions, Defunding or Other Threats against Private Entities )

Key Dates

Filing Date: March 28, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Jenner & Block, the law firm targeted in President Trump's Executive Order 14246 "Addressing Risks From Jenner & Block"

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

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

Federal Communications Commission (- United States (national) -), Federal

Office of Management and Budget (- United States (national) -), Federal

Equal Employment Opportunity Commission (- United States (national) -), Federal

Office of Personnel Management (- United States (national) -), Federal

General Services Administration (- United States (national) -), Federal

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

Consumer Financial Protection Bureau (- United States (national) -), Federal

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

Environmental Protection Agency (- United States (national) -), Federal

Federal Energy Regulatory Commission (- United States (national) -), Federal

Federal Trade Commission (- United States (national) -), Federal

Securities and Exchange Commission (- United States (national) -), Federal

U.S. Department of the Interior (- United States (national) -), Federal

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

U.S. Postal Service (- United States (national) -), Federal

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

U.S. Department of Homeland Security (- United States (national) -), Federal

U.S. Department of Veterans Affairs (- United States (national) -), Federal

United States of America (- United States (national) -), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Ex Parte Young (Federal) or Bivens

Constitutional Clause(s):

Due Process

Petitions Clause

Due Process: Procedural Due Process

Due Process: Substantive Due Process

Freedom of speech/association

Equal Protection

Separation of Powers

Sixth Amendment (criminal jury, other rights)

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Issues

General/Misc.:

Access to lawyers or judicial system

Access to public accommodations - governmental

Other

Retaliation