Case: State of Maine v. U.S. Department of Agriculture

1:25-cv-00131 | U.S. District Court for the District of Maine

Filed Date: April 7, 2025

Closed Date: May 2, 2025

Clearinghouse coding complete

Case Summary

This case challenged the Trump Administration's authority to suspend federal funding to states because they continue to permit transgender girls and women to participate in women's school sports. On April 7, 2025, the state of Maine filed this lawsuit against the U.S. Department of Agriculture in the U.S. District Court for the District of Maine. On April 2, 2025, the Department of Agriculture froze funds allocated to Maine to feed schoolchildren because the federal government had determined th…

This case challenged the Trump Administration's authority to suspend federal funding to states because they continue to permit transgender girls and women to participate in women's school sports. On April 7, 2025, the state of Maine filed this lawsuit against the U.S. Department of Agriculture in the U.S. District Court for the District of Maine. On April 2, 2025, the Department of Agriculture froze funds allocated to Maine to feed schoolchildren because the federal government had determined that Maine was violating Title IX by continuing to permit transgender girls to participate in girls' school sports. Represented by the Maine Attorney General, the plaintiff alleged that the funding freeze violated the Administrative Procedure Act ("APA"). The plaintiff asked the court to vacate and set aside the funding freeze and sought preliminary and permanent injunctive and declaratory relief. The case was assigned to District Judge John A. Woodcock.

The plaintiff filed a motion for a temporary restraining order (TRO) concurrently with the complaint. Judge Woodcock held a hearing on the TRO motion on April 8 and set a briefing schedule to conclude by April 10. Also on April 8, the plaintiffs filed an amended complaint with slightly more detailed factual allegations and a statement of verification by the Assistant Attorney General of Maine. 

On April 9, the court issued an order asking the parties to submit briefings regarding the court's jurisdiction. The court cited a recent Supreme Court opinion in a similar case, suggesting that under the Tucker Act (28 U.S.C. § 1491), jurisdiction for suits based on "any express or implied contract with the United States" lies in the U.S. Court of Federal Claims. Judge Woodcock asked the parties to address whether the District of Maine had jurisdiction, whether the Tucker Act provided exclusive jurisdiction in the Claims Court, and whether the Supreme Court's recent holding was distinguishable from this case.

The Court issued a TRO on April 11 ordering the defendant to unfreeze and release the frozen funds during the pendency of the TRO. On April 15, the parties filed a joint motion to extend the TRO past its 14 day term to May 9, 2025. Following a hearing on April 15, the court granted the extension motion and ordered the parties to propose a hearing date for the forthcoming preliminary injunction ("PI") motion by May 2.

The case then settled; according to press reports, USDA restored the challenged funding, and in exchange, Maine withdrew the lawsuit on May 2.  

This case is closed.

Summary Authors

Meredith Ulle (4/14/2025)

Clearinghouse (5/3/2025)

Jeremiah Price (6/5/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69853711/parties/state-of-maine-v-united-states-department-of-agriculture/


Judge(s)

Woodcock, John A. (Maine)

Attorney for Plaintiff

FORSTER, SARAH A. (Maine)

TAUB, CHRISTOPHER C. (Maine)

Attorney for Defendant

LIZOTTE, ANDREW K. (Maine)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00131

Complaint

April 7, 2025

April 7, 2025

Complaint
3

1:25-cv-00131

State of Maine's Motion for a Temporary Restraining Order

April 7, 2025

April 7, 2025

Pleading / Motion / Brief
8

1:25-cv-00131

Amended Complaint

State of Maine v. United States Department of Agriculture

April 8, 2025

April 8, 2025

Complaint
9

1:25-cv-00131

Order to Respond

April 9, 2025

April 9, 2025

Order/Opinion
10

1:25-cv-00131

Opposition to State of Maine's Motion for Emergency Temporary Restraining Order

State of Maine v. United States Department of Agriculture

April 9, 2025

April 9, 2025

Pleading / Motion / Brief
11

1:25-cv-00131

State of Maine's Reply in Support of Motion for Emergency Temporary Restraining Order

State of Maine v. United States Department of Agriculture

April 10, 2025

April 10, 2025

Pleading / Motion / Brief
12

1:25-cv-00131

Order on Motion for Temporary Restraining Order

State of Maine v. United States Department of Agriculture

April 11, 2025

April 11, 2025

Order/Opinion

2025 WL 1088946

20

1:25-cv-00131

Notice of Dismissal

May 2, 2025

May 2, 2025

Pleading / Motion / Brief
19

1:25-cv-00131

Joint Status Report

State of Maine v. United States Department of Agriculture

May 2, 2025

May 2, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69853711/state-of-maine-v-united-states-department-of-agriculture/

Last updated June 23, 2025, 9:17 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against BROOKE ROLLINS, UNITED STATES DEPARTMENT OF AGRICULTURE PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by STATE OF MAINE. (Service of Process Deadline 7/7/2025) Fee due by 4/9/2025. (Attachments: # 1 Exhibit A: 2/21/2025 USDOE Letter, # 2 Exhibit B: 2/21/2025 OCR Letter, # 3 Exhibit C: 2/25/2025 Letter from Pam Bondi, # 4 Exhibit D: 3/19/2025 DOE Letter, # 5 Exhibit E: Resolution Agreement, # 6 Exhibit F: 3/31/2025 DOE Letter, # 7 Exhibit G: 2/25/2025 OCR Letter, # 8 Exhibit H: Voluntary Resolution Agreement, # 9 Exhibit I: 3/4/2025 Letter from State of Maine, # 10 Exhibit J: 3/5/2025 OCR Letter, # 11 Exhibit K: 3/17/2025 OCR Letter, # 12 Exhibit L: Voluntary Resolution Agreement, # 13 Exhibit M: 3/28/2025 OCR Letter, # 14 Exhibit N: 4/2/2025 Letter from Brooke L. Rollins)(lcb) (Entered: 04/07/2025)

1 Exhibit A: 2/21/2025 USDOE Letter

View on PACER

2 Exhibit B: 2/21/2025 OCR Letter

View on PACER

3 Exhibit C: 2/25/2025 Letter from Pam Bondi

View on PACER

4 Exhibit D: 3/19/2025 DOE Letter

View on PACER

5 Exhibit E: Resolution Agreement

View on PACER

6 Exhibit F: 3/31/2025 DOE Letter

View on PACER

7 Exhibit G: 2/25/2025 OCR Letter

View on PACER

8 Exhibit H: Voluntary Resolution Agreement

View on PACER

9 Exhibit I: 3/4/2025 Letter from State of Maine

View on PACER

10 Exhibit J: 3/5/2025 OCR Letter

View on PACER

11 Exhibit K: 3/17/2025 OCR Letter

View on PACER

12 Exhibit L: Voluntary Resolution Agreement

View on PACER

13 Exhibit M: 3/28/2025 OCR Letter

View on PACER

14 Exhibit N: 4/2/2025 Letter from Brooke L. Rollins

View on PACER

April 7, 2025

April 7, 2025

Clearinghouse
2

CIVIL COVER SHEET. (lcb) (Entered: 04/07/2025)

April 7, 2025

April 7, 2025

PACER
3

MOTION for Temporary Restraining Order by STATE OF MAINE Responses due by 4/28/2025. (Attachments: # 1 Declaration of Jane McLucas)(lcb) (Entered: 04/07/2025)

1 Declaration of Jane McLucas

View on PACER

April 7, 2025

April 7, 2025

Clearinghouse

Filing Fee Paid via Credit Card ( Filing fee $ 405 receipt number AMEDC-3092680.), filed by STATE OF MAINE.(TAUB, CHRISTOPHER)

April 7, 2025

April 7, 2025

PACER
4

NOTICE of Appearance by SARAH A. FORSTER on behalf of STATE OF MAINE (FORSTER, SARAH) (Entered: 04/07/2025)

April 7, 2025

April 7, 2025

PACER
5

NOTICE of Appearance by ANDREW K. LIZOTTE on behalf of UNITED STATES DEPARTMENT OF AGRICULTURE, BROOKE ROLLINS (LIZOTTE, ANDREW) (Entered: 04/07/2025)

April 7, 2025

April 7, 2025

PACER
6

NOTICE of Hearing: Telephone Conference set for 4/8/2025 03:00 PM before JUDGE JOHN A. WOODCOCK JR. The parties have been provided the Court's call-in information. (jam) (Entered: 04/08/2025)

April 8, 2025

April 8, 2025

PACER
7

Minute Entry for proceedings held before JUDGE JOHN A. WOODCOCK, JR: Telephone Conference held, Set Deadlines as to Motion for TRO ( Responses due by 4/9/2025, Reply due by 4/10/2025.). (Court Reporter: Michelle Feliccitti) (jam) (Entered: 04/08/2025)

April 8, 2025

April 8, 2025

PACER
8

AMENDED COMPLAINT (VERIFIED) against BROOKE ROLLINS, UNITED STATES DEPARTMENT OF AGRICULTURE, filed by STATE OF MAINE. (Service of Process Deadline 7/7/2025) (Attachments: # 1 Exhibit A: 2/21/2025 USDOE Letter, # 2 Exhibit B: 2/21/2025 OCR Letter, # 3 Exhibit C: 2/25/2025 Letter from Pam Bondi, # 4 Exhibit D: 3/19/2025 DOE Letter, # 5 Exhibit E: Resolution Agreement, # 6 Exhibit F: 3/31/2025 DOE Letter, # 7 Exhibit G: 2/25/2025 OCR Letter, # 8 Exhibit H: Voluntary Resolution Agreement, # 9 Exhibit I: 3/4/2025 Letter from State of Maine, # 10 Exhibit J: 3/5/2025 OCR Letter, # 11 Exhibit K: 3/17/2025 OCR Letter, # 12 Exhibit L: Voluntary Resolution Agreement, # 13 Exhibit M: 3/28/2025 OCR Letter, # 14 Exhibit N: 4/2/2025 Letter from Brooke L. Rollins)(TAUB, CHRISTOPHER) (Entered: 04/08/2025)

1 Exhibit A: 2/21/2025 USDOE Letter

View on RECAP

2 Exhibit B: 2/21/2025 OCR Letter

View on PACER

3 Exhibit C: 2/25/2025 Letter from Pam Bondi

View on RECAP

4 Exhibit D: 3/19/2025 DOE Letter

View on PACER

5 Exhibit E: Resolution Agreement

View on PACER

6 Exhibit F: 3/31/2025 DOE Letter

View on PACER

7 Exhibit G: 2/25/2025 OCR Letter

View on PACER

8 Exhibit H: Voluntary Resolution Agreement

View on RECAP

9 Exhibit I: 3/4/2025 Letter from State of Maine

View on PACER

10 Exhibit J: 3/5/2025 OCR Letter

View on PACER

11 Exhibit K: 3/17/2025 OCR Letter

View on PACER

12 Exhibit L: Voluntary Resolution Agreement

View on RECAP

13 Exhibit M: 3/28/2025 OCR Letter

View on PACER

14 Exhibit N: 4/2/2025 Letter from Brooke L. Rollins

View on RECAP

April 8, 2025

April 8, 2025

Clearinghouse
9

ORDER TO RESPOND By JUDGE JOHN A. WOODCOCK, JR. (CCS) (Entered: 04/09/2025)

April 9, 2025

April 9, 2025

Clearinghouse
10

RESPONSE in Opposition re 3 MOTION for Temporary Restraining Order filed by UNITED STATES DEPARTMENT OF AGRICULTURE, BROOKE ROLLINS. Reply due by 4/23/2025. (Attachments: # 1 Decl. of USDA's Shiela Corley)(LIZOTTE, ANDREW) (Entered: 04/09/2025)

1 Decl. of USDA's Shiela Corley

View on RECAP

April 9, 2025

April 9, 2025

Clearinghouse

Reset Deadlines as to 3 MOTION for Temporary Restraining Order : Reply due by 4/10/2025. (jam)

April 10, 2025

April 10, 2025

PACER
11

REPLY to Response to Motion re 3 MOTION for Temporary Restraining Order filed by STATE OF MAINE. (TAUB, CHRISTOPHER) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

Clearinghouse
12

ORDER ON MOTION FOR TEMPORARY RESTRAINING ORDER granting 3 Motion for TRO By JUDGE JOHN A. WOODCOCK, JR. (CCS) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

Clearinghouse
13

NOTICE of Hearing: Telephonic Conference of Counsel set for 4/15/2025 11:00 AM before JUDGE JOHN A. WOODCOCK JR. The parties have been provided the Court's call-in information. (jam) (Entered: 04/14/2025)

April 14, 2025

April 14, 2025

PACER
14

Joint MOTION to Extend Time of TRO to May 9, 2025, pursuant to Fed. R. Civ. P. 65(b)(2) by UNITED STATES DEPARTMENT OF AGRICULTURE, BROOKE ROLLINS Responses due by 5/6/2025. (LIZOTTE, ANDREW) (Entered: 04/15/2025)

April 15, 2025

April 15, 2025

RECAP
15

Minute Entry for proceedings held before JUDGE JOHN A. WOODCOCK, JR: Telephonic Conference of Counsel held. Order to issue. (Court Reporter: Lori Dunbar) (jam) (Entered: 04/15/2025)

April 15, 2025

April 15, 2025

PACER
16

ORDER ON JOINT MOTION TO EXTEND TEMPORARY RESTRAINING ORDER granting 14 Motion to Extend Time By JUDGE JOHN A. WOODCOCK, JR. (CCS) (Entered: 04/16/2025)

April 16, 2025

April 16, 2025

RECAP

Set Deadlines per Order No. 16: Status Report due by 5/2/2025. (jam)

April 16, 2025

April 16, 2025

PACER

Check Received 4/18/2025 from STATE OF MAINE in the amount of $1,000.00. Receipt Number: 793. Check submitted per Order No. 16. (jgd)

April 18, 2025

April 18, 2025

PACER
17

Summons Issued as to UNITED STATES DEPARTMENT OF AGRICULTURE. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). (mjlt) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

RECAP
18

Summons Issued as to BROOKE ROLLINS. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). (mjlt) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

PACER
19

STATUS REPORT by UNITED STATES DEPARTMENT OF AGRICULTURE, BROOKE ROLLINS. (LIZOTTE, ANDREW) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

Clearinghouse
20

Notice of Voluntary Dismissal by STATE OF MAINE (TAUB, CHRISTOPHER) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

Clearinghouse
21

ORDER ON FUNDS IN COURT REGISTRY By JUDGE JOHN A. WOODCOCK, JR. (CCS) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

RECAP

Set Deadlines Per Order at ECF No. 21: Parties' joint response to order due by 5/12/2025. (CCS)

May 5, 2025

May 5, 2025

PACER
22

Joint MOTION to Release Funds in Court Registry by STATE OF MAINE Responses due by 5/28/2025. (TAUB, CHRISTOPHER) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP

Order on Motion for Miscellaneous Relief 1

May 7, 2025

May 7, 2025

PACER
23

ORDER granting 22 Joint MOTION to Release Funds in Court Registry By JUDGE JOHN A. WOODCOCK, JR. (jam) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

PACER
24

NOTICE of Disbursement of Funds to STATE OF MAINE; Amount Disbursed: $1,000.00; Reason for Disbursement: per Order of US District Judge John A. Woodcock Jr., ECF 23. (jam) (Entered: 05/12/2025)

May 9, 2025

May 9, 2025

PACER

Case Details