1
|
Summons . Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of The State of Oregon. (Marshall, Brian) (Entered: 04/23/2025)
|
April 23, 2025
|
April 23, 2025
PACER
|
2
|
Complaint against All Defendants. Answer due by 6/23/2025. Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs.(Marshall, Brian) (Entered: 04/23/2025)
|
April 23, 2025
|
April 23, 2025
Clearinghouse
|
3
|
Form 5 Information Statement . Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Marshall, Brian) (Entered: 04/23/2025)
|
April 23, 2025
|
April 23, 2025
PACER
|
4
|
Form 13 Corporate Disclosure Statement . Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Marshall, Brian) (Entered: 04/23/2025)
|
April 23, 2025
|
April 23, 2025
PACER
|
5
|
Form 11 Notice of Appearance . Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 04/23/2025)
|
April 23, 2025
|
April 23, 2025
PACER
|
6
|
Order entered on 4/24/2025 assigning action to Judges Gary S. Katzmann, Timothy M. Reif and Jane A. Restani. (Swindell, Stephen) (Entered: 04/24/2025)
|
April 24, 2025
|
April 24, 2025
RECAP
|
7
|
Form 11 Notice of Appearance . Filed by YoungWoo Joh of Oregon Department of Justice on behalf of The State of Oregon.(Joh, YoungWoo) (Entered: 04/25/2025)
|
April 25, 2025
|
April 25, 2025
PACER
|
8
|
Form 11 Notice of Appearance . Filed by Sarah H. Weiss of Colorado Department of Law on behalf of The State of Colorado.(Weiss, Sarah) (Entered: 04/25/2025)
|
April 25, 2025
|
April 25, 2025
PACER
|
9
|
Form 11 Notice of Appearance . Filed by Rabia C. Muqaddam of New York Office of the Attorney General on behalf of The State of New York.(Muqaddam, Rabia) (Entered: 04/29/2025)
|
April 29, 2025
|
April 29, 2025
PACER
|
10
|
Paperless Order entered on 4/29/2025: By close of business on May 8, 2025, Plaintiffs may file a brief of no more than 10,000 words setting forth Plaintiffs' position on the Motion for Summary Judgment currently pending in V.O.S. Selections, Inc. v. Trump, No. 25-00066 (USCIT filed Apr. 18, 2025, ECF No. 10). This deadline does not preclude Plaintiffs' filing of their own dispositive or non-dispositive motion at a later date. Plaintiffs' non-filing of a brief by May 8, 2025, will not be construed as a waiver or forfeiture of any claim or argument. Defendants are directed to file a response to the aforementioned brief, of no more than 7,000 words, no later than close of business on May 12, 2025. SO ORDERED by the panel. (Goell, Geoffrey) (Entered: 04/29/2025)
|
April 29, 2025
|
April 29, 2025
PACER
|
11
|
Form 11 Notice of Appearance . Filed by Michael Kenneth Skold of State of Connecticut Office of the Attorney General on behalf of The State of Connecticut.(Skold, Michael) (Entered: 04/30/2025)
|
April 30, 2025
|
April 30, 2025
PACER
|
12
|
Form 11 Notice of Appearance . Filed by Gretchen Elizabeth Helfrich of Office of the Illinois Attorney General on behalf of The State of Illinois.(Helfrich, Gretchen) (Entered: 05/01/2025)
|
May 1, 2025
|
May 1, 2025
PACER
|
13
|
Form 11 Notice of Appearance . Filed by Vivian A. Mikhail of Office of the Maine Attorney General on behalf of The State of Maine.(Mikhail, Vivian) (Entered: 05/01/2025)
|
May 1, 2025
|
May 1, 2025
PACER
|
14
|
Application/Motion for preliminary injunction . Responses due by 5/28/2025. Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Attachments: # 1 Appendix Index of Attachments, # 2 Declaration of James R. Hines Jr., # 3 Declaration of Brian Simmonds Marshall, # 4 Declaration of Hanna Emerson, # 5 Declaration of Elizabeth Hayes, # 6 Declaration of Robert Jaros, # 7 Declaration of Jenifer Johnson, # 8 Declaration of Jeanette Moy, # 9 Declaration of Amy Ramsdell, # 10 Declaration of Joshua Root, # 11 Declaration of Gregory Shabram, # 12 Declaration of Todd Strole, # 13 Declaration of Kristine Ward, # 14 Declaration of Jake Zelenka)(Marshall, Brian) (Entered: 05/07/2025)
1 Appendix Index of Attachments
View on PACER
2 Declaration of James R. Hines Jr.
View on PACER
3 Declaration of Brian Simmonds Marshall
View on PACER
4 Declaration of Hanna Emerson
View on PACER
5 Declaration of Elizabeth Hayes
View on PACER
6 Declaration of Robert Jaros
View on PACER
7 Declaration of Jenifer Johnson
View on PACER
8 Declaration of Jeanette Moy
View on PACER
9 Declaration of Amy Ramsdell
View on PACER
10 Declaration of Joshua Root
View on PACER
11 Declaration of Gregory Shabram
View on PACER
12 Declaration of Todd Strole
View on PACER
13 Declaration of Kristine Ward
View on PACER
14 Declaration of Jake Zelenka
View on PACER
|
May 7, 2025
|
May 7, 2025
RECAP
|
15
|
Brief on V.O.S, Selections' Motion for Summary Judgment (related document(s) 10 ). Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Marshall, Brian) (Entered: 05/07/2025)
|
May 7, 2025
|
May 7, 2025
RECAP
|
16
|
Form 11 Notice of Appearance . Filed by Ryan P. Kane of Vermont Attorney General's Office on behalf of The State of Vermont.(Kane, Ryan) (Entered: 05/08/2025)
|
May 8, 2025
|
May 8, 2025
PACER
|
17
|
Form 11 Notice of Appearance . Filed by Amy Senier of New Mexico Department of Justice on behalf of The State of New Mexico.(Senier, Amy) (Entered: 05/08/2025)
|
May 8, 2025
|
May 8, 2025
PACER
|
18
|
Order entered on 5/8/2025: The court will construe Plaintiffs Motion for Preliminary Injunction, May 7, 2025, ECF No. 14, as a Motion for Summary Judgment. See USCIT R. 56(f). Plaintiffs are therefore directed to file, no later than close of business on May 13, 2025, a supplemental brief of not more than 10,000 words that presents all arguments relevant to establishing Plaintiffs entitlement to judgment as a matter of law. Defendants will file a response of not more than 14,000 words to Plaintiffs Motion and supplemental brief no later than close of business on May 16, 2025. Plaintiffs will file a reply of not more than 7,000 words in further support of their Motion no later than 12:00 p.m. on May 20, 2025. A hearing will take place on May 21, 2025, at 2:00 p.m. EDT in Courtroom 1 in the James L. Watson Courthouse. (SO ORDERED by the panel).(Warner, Scott) (Entered: 05/08/2025)
|
May 8, 2025
|
May 8, 2025
PACER
|
19
|
Form 11 Notice of Appearance . Filed by Mark H. Ladov of New York Office of the Attorney General on behalf of The State of New York.(Ladov, Mark) (Entered: 05/09/2025)
|
May 9, 2025
|
May 9, 2025
PACER
|
20
|
Form 11 Notice of Appearance . Filed by Cara Ann Hendrickson of Office of the Illinois Attorney General on behalf of The State of Illinois.(Hendrickson, Cara) (Entered: 05/12/2025)
|
May 12, 2025
|
May 12, 2025
PACER
|
21
|
Form 11 Notice of Appearance . Filed by William Fred Norton of The Norton Law Firm PC on behalf of 148 Members of the United States Congress.(Norton, William) (Entered: 05/12/2025)
|
May 12, 2025
|
May 12, 2025
PACER
|
22
|
Form 11 Notice of Appearance . Filed by Nathan Loy Walker of The Norton Law Firm PC on behalf of 148 Members of the United States Congress.(Walker, Nathan) (Entered: 05/12/2025)
|
May 12, 2025
|
May 12, 2025
PACER
|
23
|
Form 11 Notice of Appearance . Filed by Josephine Kendra Petrick of The Norton Law Firm PC on behalf of 148 Members of the United States Congress.(Petrick, Josephine) (Entered: 05/12/2025)
|
May 12, 2025
|
May 12, 2025
PACER
|
24
|
Form 11 Notice of Appearance . Filed by Celine Georges Purcell of The Norton Law Firm PC on behalf of 148 Members of the United States Congress.(Purcell, Celine) (Entered: 05/12/2025)
|
May 12, 2025
|
May 12, 2025
PACER
|
25
|
Form 11 Notice of Appearance . Filed by Emily Kirk of The Norton Law Firm PC on behalf of 148 Members of the United States Congress.(Kirk, Emily) (Entered: 05/12/2025)
|
May 12, 2025
|
May 12, 2025
PACER
|
26
|
Form 11 Notice of Appearance . Filed by Rebecca Kutlow of The Norton Law Firm PC on behalf of 148 Members of the United States Congress.(Kutlow, Rebecca) (Entered: 05/12/2025)
|
May 12, 2025
|
May 12, 2025
PACER
|
27
|
Brief Responding to Plaintiffs' Views on V.O.S. Summary Judgment (related document(s) 15 ). Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants. (Bae, Sosun) (Entered: 05/12/2025)
|
May 12, 2025
|
May 12, 2025
RECAP
|
28
|
Motion for leave to FILE AMICUS CURIAE BREIF IN SUPPORT OF PLAINTIFFS. Responses due by 6/2/2025. Filed by William Fred Norton of The Norton Law Firm PC on behalf of 148 Members of the United States Congress. (Attachments: # 1 Exhibit Ex. A, # 2 Exhibit Ex. B)(Norton, William) (Entered: 05/12/2025)
1 Exhibit Ex. A
View on RECAP
2 Exhibit Ex. B
View on PACER
|
May 12, 2025
|
May 12, 2025
PACER
|
29
|
Form 13 Corporate Disclosure Statement . Filed by William Fred Norton of The Norton Law Firm PC on behalf of 148 Members of the United States Congress. (Norton, William) (Entered: 05/12/2025)
|
May 12, 2025
|
May 12, 2025
PACER
|
30
|
Notice of Form 11 Notice of Appearance Appearance. Filed by Peter J. Farrell of Office of the Minnesota Attorney General on behalf of The State of Minnesota.(Farrell, Peter) (Entered: 05/13/2025)
|
May 13, 2025
|
May 13, 2025
PACER
|
31
|
Form 11 Notice of Appearance for Eric Hamilton. Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 05/13/2025)
|
May 13, 2025
|
May 13, 2025
PACER
|
32
|
Supplemental Response to Motion for Summary Judgment (related document(s) 14 ). Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Attachments: # 1 Appendix Plaintiffs' Statement of Undisputed Material Facts, # 2 Declaration Second Declaration of Brian Simmonds Marshall)(Marshall, Brian) (Entered: 05/13/2025)
1 Appendix Plaintiffs' Statement of Undisputed Material Facts
View on RECAP
2 Declaration Second Declaration of Brian Simmonds Marshall
View on RECAP
|
May 13, 2025
|
May 13, 2025
RECAP
|
33
|
Motion to appear as amicus curiae . Responses due by 6/3/2025. Filed by The State of California, Gavin Newsom The State of California, Gavin Newsom. (Attachments: # 1 Proposed Amici Curiae Brief, # 2 Proposed Order)(Choe, Shiwon) (Entered: 05/13/2025)
1 Proposed Amici Curiae Brief
View on RECAP
2 Proposed Order
View on PACER
|
May 13, 2025
|
May 13, 2025
PACER
|
34
|
Form 11 Notice of Appearance . Filed by Gavin Newsom, The State of California of California Attorney General's Office Gavin Newsom, The State of California.(Choe, Shiwon) (Entered: 05/13/2025)
|
May 13, 2025
|
May 13, 2025
PACER
|
35
|
Form 13 Corporate Disclosure Statement . Filed by Gavin Newsom, The State of California Gavin Newsom, The State of California. (Choe, Shiwon) (Entered: 05/13/2025)
|
May 13, 2025
|
May 13, 2025
PACER
|
36
|
Information concerning public access to the audio livestream for the hearing scheduled for May 21st, 2025 at 2:00 p.m. EDT is available on the Court's website at: https://www.cit.uscourts.gov/upcoming-court-proceedings-accessible-teleconference-or-audio-livestream. (Warner, Scott) (Entered: 05/15/2025)
|
May 15, 2025
|
May 15, 2025
PACER
|
37
|
Paperless Order entered on 5/15/2025: Upon consideration of the motion by the State of California and Governor Gavin Newsom for Leave to File an Amici Curiae Brief, May 13, 2025, ECF No. 33, it is hereby ORDERED by the panel that the motion is granted; and it is further ORDERED that the proposed brief is accepted for filing. SO ORDERED by the panel (Related Doc # 33 ). (Goell, Geoffrey) (Entered: 05/15/2025)
|
May 15, 2025
|
May 15, 2025
PACER
|
38
|
Amici Curiae Brief of the State of California and Governor Gavin Newsom deemed filed (related document(s) 33 ). Filed by Shiwon Choe of the California Attorney General's Office on behalf of The State of California and Governor Gavin Newsom. (Goell, Geoffrey) (Entered: 05/15/2025)
|
May 15, 2025
|
May 15, 2025
RECAP
|
39
|
Paperless Order entered on 5/16/2025: Upon consideration of the motion by 148 Members of the United States Congress for Leave to File an Amici Curiae Brief, May 12, 2025, ECF No. 28, it is hereby ORDERED by the panel that the motion is granted; and it is further ORDERED that the proposed brief is accepted for filing. SO ORDERED by the panel (Related Doc # 28 ). (Goell, Geoffrey) (Entered: 05/16/2025)
|
May 16, 2025
|
May 16, 2025
PACER
|
40
|
Amici Curiae Brief of 148 Members of Congress deemed filed (related document(s) 28 ). Filed by William Fred Norton of The Norton Law Firm PC on behalf of 148 Members of the United States Congress. (Goell, Geoffrey) (Entered: 05/16/2025)
|
May 16, 2025
|
May 16, 2025
RECAP
|
41
|
Response in Opposition to Motion for Summary Judgment and Preliminary Injunction (related document(s) 14 ). Replies due by 6/6/2025. Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 05/16/2025)
|
May 16, 2025
|
May 16, 2025
RECAP
|
42
|
Order entered on 5/17/2025 Paperless Order: Defendants are directed to re-file their Response in Opposition to Plaintiffs Motion for Preliminary Injunction and Summary Judgment, May 16, 2025, ECF No. 41, in a form that complies with USCIT Rule 56.3(b), no later than close of business on May 19, 2025. (By the panel).(Swindell, Stephen) (Entered: 05/17/2025)
|
May 17, 2025
|
May 17, 2025
PACER
|
43
|
Unopposed Motion to appear as amicus curiae . Responses due by 6/9/2025. Filed by R. Trent McCotter of Boyden Gray PLLC on behalf of America First Legal Foundation. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Proposed Order)(McCotter, R. Trent) (Entered: 05/19/2025)
1 Exhibit Proposed Amicus Brief
View on RECAP
2 Proposed Order
View on PACER
|
May 19, 2025
|
May 19, 2025
PACER
|
44
|
Form 11 Notice of Appearance . Filed by R. Trent McCotter of Boyden Gray PLLC on behalf of America First Legal Foundation.(McCotter, R. Trent) (Entered: 05/19/2025)
|
May 19, 2025
|
May 19, 2025
PACER
|
45
|
Form 13 Corporate Disclosure Statement . Filed by R. Trent McCotter of Boyden Gray PLLC on behalf of America First Legal Foundation. (McCotter, R. Trent) (Entered: 05/19/2025)
|
May 19, 2025
|
May 19, 2025
PACER
|
46
|
Amended Response in Opposition to Motion for Summary Judgment and Preliminary Injunction (related document(s) 14 ). Replies due by 6/9/2025. Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 05/19/2025)
|
May 19, 2025
|
May 19, 2025
PACER
|
47
|
Reply in Support of Summary Judgment to Motion (related document(s) 14 ). Replies due by 6/10/2025. Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of The State of Vermont, The State of New York, The State of New Mexico, The State of Nevada, The State of Minnesota, The State of Maine, The State of Illinois, The State of Delaware, The State of Connecticut, The State of Colorado, The State of Arizona, The State of Oregon. (Attachments: # 1 Second Declaration of Professor James R. Hines, Jr.) (Marshall, Brian) (Entered: 05/20/2025)
1 Declaration Second Declaration of Professor James R. Hines, Jr.
View on PACER
|
May 20, 2025
|
May 20, 2025
RECAP
|
48
|
Form 11 Notice of Appearance for Patricia McCarthy and Justin Miller. Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
49
|
Motion for leave to File Amicus Brief. Responses due by 6/10/2025. Filed by Steven W. Fogg of Corr Cronin LLP on behalf of Bob Ferguson. (Attachments: # 1 Proposed Order, # 2 Brief Washington State Amici Brief)(Fogg, Steven) (Entered: 05/20/2025)
1 Proposed Order
View on PACER
2 Brief Washington State Amici Brief
View on RECAP
|
May 20, 2025
|
May 20, 2025
PACER
|
50
|
Paperless Order entered on 5/20/2025 granting Motion to appear as amicus curiae. Upon consideration of the motion by America First Legal Foundation for Leave to File an Amicus Brief, May 19, 2025, ECF No. 43, it is hereby ORDERED by the panel that the motion is granted; and it is further ORDERED that the proposed brief is accepted for filing. (By the panel). (Related Doc # 43 ). (Goell, Geoffrey) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
51
|
Amici Curiae Brief on behalf of America First Legal Foundation deemed filed (related document(s) 50 ). (Goell, Geoffrey) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
52
|
Paperless Order entered on 5/20/2025 granting Motion for leave to file Amicus Brief. Upon consideration of the motion by Washington State Amici Curiae for Leave to File an Amicus Brief, May 20, 2025, ECF No. 49, it is hereby ORDERED by the panel that the motion is granted; and it is further ORDERED that the proposed brief is accepted for filing. (By the panel) (Related Doc # 49 ). (Goell, Geoffrey) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
53
|
Amici Curiae Brief on behalf the State of Washington deemed filed (related document(s) 52 ). (Goell, Geoffrey) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
RECAP
|
54
|
Form 11 Notice of Appearance of Kathryn C.M. Joy. Filed by Kathryn Joy of Corr Cronin LLP on behalf of Bob Ferguson.(Joy, Kathryn) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
55
|
Form 11 Notice of Appearance of Steven W. Fogg. Filed by Steven W. Fogg of Corr Cronin LLP on behalf of Bob Ferguson.(Fogg, Steven) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
56
|
Form 13 Corporate Disclosure Statement on behalf of The Washington State Amici. Filed by Steven W. Fogg of Corr Cronin LLP on behalf of Bob Ferguson. (Fogg, Steven) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
57
|
Form 11 Notice of Appearance for Brett Shumate. Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
PACER
|
58
|
Notice of Supplemental Authority filed. . Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 05/20/2025)
|
May 20, 2025
|
May 20, 2025
RECAP
|
59
|
Hearing held on May 21, 2025 at 2:00 p.m. in CIT Courtroom 1. . (Goell, Geoffrey) (Entered: 05/21/2025)
|
May 21, 2025
|
May 21, 2025
RECAP
|
60
|
Form 11 Notice of Appearance . Filed by Syreeta Tyrell of Arizona Attorney General's Office on behalf of The State of Arizona.(Tyrell, Syreeta) (Entered: 05/22/2025)
|
May 22, 2025
|
May 22, 2025
PACER
|
61
|
Form 11 Notice of Appearance . Filed by Joshua David Rothenber Bendor of Arizona Attorney General's Office on behalf of The State of Arizona.(Bendor, Joshua) (Entered: 05/22/2025)
|
May 22, 2025
|
May 22, 2025
PACER
|
62
|
Consent Motion for errata to correct Amici Curiae Brief document number# 53 filed with the Court electronically on 05/20/2025 (related document(s) 53 ). Responses due by 6/13/2025. Filed by Steven W. Fogg of Corr Cronin LLP on behalf of Bob Ferguson. (Attachments: # 1 Proposed Order, # 2 Brief Redline Amicus Brief, # 3 Brief Amicus Brief (Clean))(Fogg, Steven) (Entered: 05/23/2025)
1 Proposed Order
View on PACER
2 Brief Redline Amicus Brief
View on PACER
3 Brief Amicus Brief (Clean)
View on PACER
|
May 23, 2025
|
May 23, 2025
PACER
|
63
|
Notice of Exhibits (related document(s) 41, 46 ). Filed by Claudia Burke of U.S. Department of Justice on behalf of All Defendants. (Burke, Claudia) (Entered: 05/23/2025)
|
May 23, 2025
|
May 23, 2025
RECAP
|
64
|
Transcript of Oral argument held on 5/21/2025 filed with court. Pursuant to Administrative Order 08-01 re: the redaction of personal data identifiers. Notice of Intent to Redact Deadline due 6/3/2025. Redaction Request due 6/17/2025. Redacted Transcript Deadline set for 6/27/2025. Release of Transcript Restriction set for 8/25/2025. (Cheevers, Casey) (Entered: 05/27/2025)
|
May 27, 2025
|
May 27, 2025
PACER
|
65
|
Order entered on 5/28/2025, Slip-Op. 25-66: The court grants Plaintiffs' Motions for Summary Judgment and denies Plaintiffs' Motions for Preliminary Injunction as moot. By the panel. (related document(s) 10, 15, 64, 18, 47, 41, 32, 14 ) (Attachments: # 1 Cited Web Page(s)) (Chien, Jason) (Entered: 05/28/2025)
1 Cited Web Page(s)
View on RECAP
|
May 28, 2025
|
May 28, 2025
Clearinghouse
|
66
|
Judgment to Slip-Op. 25-66 entered on 5/28/2025: In accordance with the court's opinion of this date, it is hereby ORDERED that Executive Order 14193, Imposing Duties To Address the Flow of Illicit Drugs Across Our Northern Border, 90 Fed. Reg. 9113 (Feb. 1, 2025); Executive Order 14194, Imposing Duties To Address the Situation at Our Southern Border, 90 Fed. Reg. 9117 (Feb. 1, 2025); Executive Order 14195, Imposing Duties To Address the Synthetic Opioid Supply Chain in the People's Republic of China, 90 Fed. Reg. 9121 (Feb. 1, 2025); Executive Order 14257, Regulating Imports with a Reciprocal Tariff to Rectify Trade Practices that Contribute to Large and Persistent Annual United States Goods Trade Deficits, 90 Fed. Reg. 15041 (Apr. 2, 2025) (collectively, the "Challenged Tariff Orders"); and all modifications and amendments thereto; be, and hereby are, declared to be invalid as contrary to law; it is further ORDERED that the operation of the Challenged Tariff Orders and all modifications and amendments thereto be, and hereby is, permanently enjoined; it is further ORDERED that within 10 calendar days necessary administrative orders to effectuate the permanent injunction shall issue; and it is further ORDERED that each party shall bear its own costs. By the panel. (related document(s) 65 ) (Chien, Jason) (Entered: 05/28/2025)
|
May 28, 2025
|
May 28, 2025
Clearinghouse
|
67
|
Notice of Appeal of judgment of 05/28/2025 filed. (related document(s) 65, 66 ). Filed by Claudia Burke of U.S. Department of Justice on behalf of All Defendants.(Burke, Claudia) (Entered: 05/28/2025)
|
May 28, 2025
|
May 28, 2025
RECAP
|
68
|
Appeal of Slip-Op. 25-66 docketed on 5/28/2025 by the CAFC as appeal no. 2025-1813 (related document(s) 67 ). (Chien, Jason) (Entered: 05/28/2025)
|
May 28, 2025
|
May 28, 2025
RECAP
|
69
|
Motion to stay enforcement of judgment pending appeal. Responses due by 6/18/2025. Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 05/28/2025)
|
May 28, 2025
|
May 28, 2025
RECAP
|
70
|
Paperless Order entered on 5/29/2025: ORDERED that by 12 pm ET on May 30, 2025, Plaintiffs shall file a brief of no more than 5,000 words responding to the Government's Motion to Stay Enforcement of Judgment Pending Appeal, May 28, 2025, ECF No. 69. (Goell, Geoffrey) (Entered: 05/29/2025)
|
May 29, 2025
|
May 29, 2025
PACER
|
71
|
Order entered on 5/29/2025 Paperless Order - ORDERED that the court's Order of May 29, 2025, ECF No. 70, is hereby amended; and it is further ORDERED that by 5 pm ET on June 2, 2025, Plaintiffs shall file a brief of no more than 5,000 words responding to the Governments Motion to Stay Enforcement of Judgment Pending Appeal, May 28, 2025, ECF No. 69.(Swindell, Stephen) (Entered: 05/29/2025)
|
May 29, 2025
|
May 29, 2025
PACER
|
72
|
Response to Motion for a Stay of Enforcement of Judgment Pending Appeal (related document(s) 69 ). Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Attachments: # 1 Declaration of Brian Simmonds Marshall)(Marshall, Brian) (Entered: 06/02/2025)
1 Declaration of Brian Simmonds Marshall
View on RECAP
|
June 2, 2025
|
June 2, 2025
RECAP
|
73
|
Order entered on 6/3/2025: ORDERED that the USCIT Motions to Stay are HELD IN ABEYANCE pending the Federal Circuit's consideration of the Government's motion to stay this court's judgment pending appeal. (Goell, Geoffrey) (Entered: 06/03/2025)
|
June 3, 2025
|
June 3, 2025
RECAP
|
74
|
Form 23 Certification of Filing and Service of Physical Exhibit or Item (flash drive containing media files referenced in the Third Marshall Declaration, ECF Doc. No. 72-1). Filed by Mark H. Ladov of NYS Office of The Attorney General on behalf of The State of New York. (Ladov, Mark) (Entered: 06/03/2025)
|
June 3, 2025
|
June 3, 2025
PACER
|
75
|
Paperless Order entered on 6/4/2025: The Washington State Amici's consent motion for errata is GRANTED. It is hereby ORDERED that the corrections are deemed made by physical substitution of the corrected version of the Joint Brief of Washington State Amici Curiae in Support of Plaintiffs' Motion forPreliminary Injunction and Summary Judgment. (Goell, Geoffrey) (Entered: 06/04/2025)
|
June 4, 2025
|
June 4, 2025
PACER
|
76
|
Amended Amici Curiae Brief on behalf the State of Washington deemed filed (related document(s) 75 ). Filed by Steven W. Fogg of Corr Cronin LLP on behalf of Bob Ferguson. (Goell, Geoffrey) (Entered: 06/04/2025)
|
June 4, 2025
|
June 4, 2025
PACER
|
77
|
Order from CAFC The motions for a stay pending appeal are granted. See Order. (Goell, Geoffrey) (Entered: 06/11/2025)
|
June 11, 2025
|
June 11, 2025
RECAP
|
78
|
Paperless Order entered on 6/16/2025: Upon the Federal Circuit's Order granting a stay of the rulings enjoining certain Executive Orders imposing tariffs, June 11, 2025, ECF No. 77, it is hereby ORDERED that Defendants' Motion to Stay Enforcement of Judgment Pending Appeal, May 28, 2025, ECF No. 69, is DENIED as moot. (Goell, Geoffrey) (Entered: 06/16/2025)
|
June 16, 2025
|
June 16, 2025
PACER
|
79
|
Form 11 Notice of Appearance for Heidi Parry Stern. Filed by Heidi Parry Stern of Nevada Attorney General's Office on behalf of The State of Nevada.(Stern, Heidi) (Entered: 06/18/2025)
|
June 18, 2025
|
June 18, 2025
PACER
|