Case: American Federation Of Government Employees, AFL-CIO v. Trump

3:25-cv-03698 | U.S. District Court for the Northern District of California

Filed Date: April 28, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On April 28, 2025, the American Federation of Government Employees and several other labor organizations, nonprofits, and cities/counties filed this lawsuit in the United States District Court for the Northern District of California. They named President Donald Trump and numerous federal departments and agencies and their agency heads as Defendants. The Plaintiffs challenged Executive Order 14210, which ordered agencies across the federal government to engage in a radical transformation of the …

On April 28, 2025, the American Federation of Government Employees and several other labor organizations, nonprofits, and cities/counties filed this lawsuit in the United States District Court for the Northern District of California. They named President Donald Trump and numerous federal departments and agencies and their agency heads as Defendants. The Plaintiffs challenged Executive Order 14210, which ordered agencies across the federal government to engage in a radical transformation of the federal bureaucracy, including by conducting large-scale Reductions in Force (RIFs), without Congressional authorization. They challenged the executive order and implementing memoranda under the Separation of Powers and the Administrative Procedure Act.

The case was assigned to Judge Susan Illston. On May 1, 2025, plaintiffs filed for a temporary restraining order. After a hearing on May 9, 2025, Judge Illston granted a 14-day temporary restraining order, applicable to the following department:  OMB, OPM, DOGE, USDA, Commerce, Energy, HHS, HUD, Interior, Labor, State, Treasury, Transportation, VA, AmeriCorps, EPA, GSA, NLRB, NSF, SBA, and SSA.  The order paused any further reductions in force and compelled speedy limited discovery. 

The government immediately filed an appeal, and sought a stay pending appellate litigation.  The district court declined to enter a stay, and the Ninth Circuit set a schedule for briefing to proceed through May 22 (the day before the TRO is set to expire unless extended).  On May 16, the government asked the Supreme Court to grant a stay. 

Back in the district court, after briefing, on May 22, 2025, Judge Illston granted a preliminary injunction, barring the challenged government actions during the pendency of the litigation. The government filled an appeal and a motion for a stay pending appeal, on May 23.  (This mooted the request for a stay pending before the Supreme Court, so the government withdrew that request.)

On May 30, 2025, the 9th Circuit denied a stay, holding in a published opinion by Circuit Judge William A. Fletcher (joined by Circuit Judge Lucy H. Koh) that  "the government does not 'suffer by a temporary preservation of the status quo,'" and was likely to lose the case. First looking at jurisdiction, the court found that the plaintiffs' claims were not appropriately channeled through the comprehensive administrative system established by the Civil Service Reform Act of 1978 (CSRA), because the CSRA did not give any administrative tribunal the authority to address broad challenges to the defendants' constitutional and statutory authority to direct large-scale federal reorganizations and reductions in force.  On the merits, the court found that neither the Constitution nor any federal statute grants the President the authority to direct the kind of large-scale reorganization of the federal government at issue, noting that the challenged RIFs appear "inextricably intertwined with broad agency reorganization, which the president undoubtedly cannot undertake without Congress."

A dissent by Circuit Judge Consuelo M. Callahan countered that Article II of the Constitution vests the President with sufficient authority to cover the challenged conduct.  Judge Callahan claimed that the Executive Order and memorandum merely directed agencies to exercise their own lawful statutory authority and that the district court erred by not finding whether specific RIFs would violate statutory mandates or eliminate agencies.  

The government filed a Supreme Court application for a stay on June 2; the plaintiffs' response is due June 9. 

Litigation continues. 

Summary Authors

Scott Shuchart (5/7/2025)

Clearinghouse (6/4/2025)

Jinan Abufarha (6/12/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69961059/parties/american-federation-of-government-employees-afl-cio-v-trump/


Judge(s)
Attorney for Plaintiff

Alarcon, Molly J. (California)

Attorney, Danielle Leonard,

Attorney, Sara J.

Attorney for Defendant

Attorney, Mr. Andrew

Expert/Monitor/Master/Other

Attorney, Amy Tu

Attorney for Plaintiff

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-03698

Complaint for Declaratory and Injunctive Relief

American Federation of Government Employees AFL-CIO v. Trump

April 28, 2025

April 28, 2025

Complaint
85

3:25-cv-03698

Order Granting Temporary Restraining Order and Compelling Certain Discovery Production

Trump v. American Federation of Government Employees, AFL-CIO

May 9, 2025

May 9, 2025

Order/Opinion

2025 WL 1569930

85

3:25-cv-03698

Order Granting Temporary Restraining Order and Compelling Certain Discovery Production

May 9, 2025

May 9, 2025

Order/Opinion

2025 WL 1358477

5-1

25-03030

Emergency Motion Under Circuit Rule 27-3 For Stay Pending Appeal/Petition For Writ of Mandamus

U.S. Court of Appeals for the Ninth Circuit

May 12, 2025

May 12, 2025

Pleading / Motion / Brief
5-2

25-03030

Addendum to Emergency Motion for Stay Pending Appeal/Petition for Writ of Mandamus

U.S. Court of Appeals for the Ninth Circuit

May 12, 2025

May 12, 2025

Pleading / Motion / Brief
6

25-03030

Circuit Rule 27-3 Certificate

U.S. Court of Appeals for the Ninth Circuit

May 12, 2025

May 12, 2025

Other
101-1

3:25-cv-03698

Plaintiffs' Memorandum in Support of Motion for Preliminary Injunction

May 14, 2025

May 14, 2025

Pleading / Motion / Brief
117

3:25-cv-03698

Defendants' Opposition to Plaintiffs' Motion for Preliminary Injunction; Memorandum of Points and Authorities

May 19, 2025

May 19, 2025

Pleading / Motion / Brief
120

3:25-cv-03698

Plaintiffs' Reply in Support of Motion for Preliminary Injunction

May 20, 2025

May 20, 2025

Pleading / Motion / Brief
124

3:25-cv-03698

Order Granting Preliminary Injunction

May 22, 2025

May 22, 2025

Order/Opinion

2025 WL 1482511

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69961059/american-federation-of-government-employees-afl-cio-v-trump/

Last updated June 12, 2025, 7:37 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 405, receipt number ACANDC-20617232.). Injunction against the US government/official or APA vacatur requested. Filed by City of Chicago, Illinois, AFGE LOCAL 3172, VoteVets Action Fund Inc., Natural Resources Defense Council, Inc., County of Santa Clara, California, American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Main Street Alliance, Western Watersheds Project, Northeast Organic Farming Association, Inc., American Federation Of State County And Municipal Employees, AFL-CIO, American Federation Of Government Employees, AFL-CIO, City and County of San Francisco, California, Common Defense Civic Engagement, City of Baltimore, Maryland, Martin Luther King, Jr. County, Washington, Harris County, Texas, Coalition to Protect Americas National Parks, AFGE Local 2110, Service Employees International Union, AFL-CIO, Alliance for Retired Americans, SEIU Local 1000, AFGE LOCAL 1122, AFGE LOCAL 1236. (Attachments: # 1 Exhibit A- Executive Order 14210, # 2 Exhibit B- Vought Memorandum, # 3 Exhibit C- Letter from Senators to OMB and OPM, # 4 Civil Cover Sheet, # 5 Summons)(Leonard, Danielle) (Filed on 4/28/2025) (Entered: 04/28/2025)

1 Exhibit A- Executive Order 14210

View on RECAP

2 Exhibit B- Vought Memorandum

View on RECAP

3 Exhibit C- Letter from Senators to OMB and OPM

View on RECAP

4 Civil Cover Sheet

View on RECAP

5 Summons

View on RECAP

April 28, 2025

April 28, 2025

Clearinghouse

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

April 28, 2025

April 28, 2025

PACER
2

Certificate of Interested Entities by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans (Leonard, Danielle) (Filed on 4/28/2025) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

RECAP
3

NOTICE of Appearance filed by Stacey M. Leyton on behalf of American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans (Leyton, Stacey) (Filed on 4/28/2025) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
4

NOTICE of Appearance filed by Robin Starr Tholin on behalf of American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans (Tholin, Robin) (Filed on 4/28/2025) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
5

NOTICE of Appearance filed by Alice X Wang on behalf of American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans (Wang, Alice) (Filed on 4/28/2025) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
6

NOTICE of Appearance filed by Corinne F Johnson on behalf of American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans (Johnson, Corinne) (Filed on 4/28/2025) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
7

NOTICE of Appearance filed by Barbara Jane Chisholm on behalf of American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans (Chisholm, Barbara) (Filed on 4/28/2025) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
8

NOTICE of Appearance filed by Rushab Sanghvi on behalf of American Federation Of Government Employees, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172 (Sanghvi, Rushab) (Filed on 4/28/2025) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
9

NOTICE of Appearance filed by Raphael N. Rajendra on behalf of County of Santa Clara, California (Rajendra, Raphael) (Filed on 4/28/2025) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
10

Case assigned to Judge Susan Illston. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (as, COURT STAFF) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER

~Util - Case Assigned by Intake

April 29, 2025

April 29, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

April 29, 2025

April 29, 2025

PACER
11

NOTICE of Appearance filed by Hannah Mae Godbey on behalf of County of Santa Clara, California (Godbey, Hannah) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
12

NOTICE of Appearance filed by Meredith Anne Johnson on behalf of County of Santa Clara, California (Johnson, Meredith) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
13

NOTICE of Appearance filed by Kavita Kandala Narayan on behalf of County of Santa Clara, California (Narayan, Kavita) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
14

NOTICE of Appearance filed by Anthony J LoPresti on behalf of County of Santa Clara, California (LoPresti, Anthony) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
15

NOTICE of Appearance filed by Molly J. Alarcon on behalf of City and County of San Francisco, California (Alarcon, Molly) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
16

NOTICE of Appearance filed by Alexander Justin Holtzman on behalf of City and County of San Francisco, California (Holtzman, Alexander) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
17

NOTICE of Appearance filed by Sara Jennifer Eisenberg on behalf of City and County of San Francisco, California (Eisenberg, Sara) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
18

NOTICE of Appearance filed by Mollie M Lee on behalf of City and County of San Francisco, California (Lee, Mollie) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
19

NOTICE of Appearance filed by Yvonne Rosil Mere on behalf of City and County of San Francisco, California (Mere, Yvonne) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
20

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20619376.) filed by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Complete List of Plaintiffs, # 2 Certificate of Good Standing)(Goldstein, Elena) (Filed on 4/29/2025) (Entered: 04/29/2025)

1 Complete List of Plaintiffs

View on RECAP

2 Certificate of Good Standing

View on RECAP

April 29, 2025

April 29, 2025

RECAP
21

Order by Judge Susan Illston granting 20 Motion for Pro Hac Vice of Elena Goldstein.(ec, COURT STAFF) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

RECAP
22

Initial Case Management Scheduling Order with ADR Deadlines: Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and cand.uscourts.gov/cameras. Case Management Statement due by 7/25/2025. Initial Case Management Conference set for 8/1/2025 02:30 PM in San Francisco, - Videoconference Only. (hdj, COURT STAFF) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

RECAP
23

Summons Issued as to All Defendants, U.S. Attorney and U.S. Attorney General (hdj, COURT STAFF) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

RECAP
24

NOTICE of Appearance filed by Jill Ellen Habig on behalf of City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland (Habig, Jill) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
25

CERTIFICATE OF SERVICE by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans (Leonard, Danielle) (Filed on 4/29/2025) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

RECAP
26

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20624809.) filed by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Complete List of Plaintiffs, # 2 Certificate of Good Standing)(Perryman, Skye) (Filed on 4/30/2025) (Entered: 04/30/2025)

1 Complete List of Plaintiffs

View on RECAP

2 Certificate of Good Standing

View on RECAP

April 30, 2025

April 30, 2025

RECAP
27

Order by Judge Susan Illston granting 26 Motion for Pro Hac Vice of Skye Perryman.(ec, COURT STAFF) (Filed on 4/30/2025) (Entered: 04/30/2025)

April 30, 2025

April 30, 2025

RECAP
28

NOTICE of Appearance filed by Andrew Marshall Bernie on behalf of Donald J. Trump, United States Office of Management and Budget, Russell Vought, United States Office of Personnel Management, Charles Ezell, Department of Government Efficiency, Elon Musk, Amy Gleason, United States Department of Agriculture, Brooke Rollins, United States Department of Commerce, Howard Lutnick, United States Department of Defense, Pete Hegseth, United States Department of Energy, Chris Wright, United States Department of Health and Human Services, Robert F. Kennedy Jr., United States Department of Homeland Security, Kristi Noem, United States Department of Housing and Urban Development, Scott Turner, United States Department of Justice, Pam Bondi, United States Department of the Interior, Doug Burgum, United States Department of Labor, Lori Chavez-Deremer, United States Department of State, Marco Rubio, United States Department of Treasury, Scott Bessent, United States Department of Transportation, Sean Duffy, United States Department of Veterans Affairs, Doug Collins, AmeriCorps (a.k.a the Corporation for National and Community Service), Jennifer Bastress Tahmasebi, United States Environmental Protection Agency, Lee Zeldin, United States General Services Administration, Stephen Ehikian, National Labor Relations Board, Marvin Kaplan, William Cowen, National Science Foundation, Brian Stone, United States Small Business Administration, Kelly Loeffler, United States Social Security Administration, Leland Dudek (Bernie, Andrew) (Filed on 5/1/2025) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

May 1, 2025

May 1, 2025

PACER
29

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20629165.) filed by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Complete List of Plaintiffs, # 2 Certificate of Good Standing)(Torti, Julia) (Filed on 5/1/2025) (Entered: 05/01/2025)

1 Complete List of Plaintiffs

View on RECAP

2 Certificate of Good Standing

View on RECAP

May 1, 2025

May 1, 2025

RECAP
30

Order by Judge Susan Illston granting 29 Motion for Pro Hac Vice of Julia Torti.(ec, COURT STAFF) (Filed on 5/1/2025) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP
31

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20630067.) filed by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Complete List of Plaintiffs, # 2 Certificate of Good Standing)(Pruski, Jacek) (Filed on 5/1/2025) (Entered: 05/01/2025)

1 Complete List of Plaintiffs

View on RECAP

2 Certificate of Good Standing

View on RECAP

May 1, 2025

May 1, 2025

RECAP
32

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20630601.) filed by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Complete List of Plaintiffs, # 2 Certificate of Good Standing)(Newland, Erica) (Filed on 5/1/2025) (Entered: 05/01/2025)

1 Complete List of Plaintiffs

View on RECAP

2 Certificate of Good Standing

View on RECAP

May 1, 2025

May 1, 2025

RECAP
33

Order by Judge Susan Illston granting 31 Motion for Pro Hac Vice of Jacek Pruski.(ec, COURT STAFF) (Filed on 5/1/2025) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP
34

Order by Judge Susan Illston granting 32 Motion for Pro Hac Vice of Erica Newland.(ec, COURT STAFF) (Filed on 5/1/2025) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP
35

ADMINISTRATIVE MOTION to Exceed Page Limitation for TRO Memorandum filed by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. Responses due by 5/5/2025. (Attachments: # 1 Proposed Order)(Leonard, Danielle) (Filed on 5/1/2025) (Entered: 05/01/2025)

1 Proposed Order

View on RECAP

May 1, 2025

May 1, 2025

RECAP
36

Declaration of Barbara J. Chisholm in Support of Plaintiffs' Motion for TRO and Motion for Administrative Relief filed byAmerican Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Leonard, Danielle) (Filed on 5/1/2025) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP
37

MOTION for Temporary Restraining Order filed by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Memorandum, # 2 Proposed Order, # 3 Declaration of Glenn Adler, # 4 Declaration of Liliana Caetano Bachelder, # 5 Declaration of Mark Bailey, # 6 Declaration of Kory Blake, # 7 Declaration of Veronica Bobbitt, # 8 Declaration of Michael Braden, # 9 Declaration of Mary-Jean Burke, # 10 Declaration of Mark Dietrich Cochran, # 11 Declaration of Rich Couture, # 12 Declaration of Kelly Daly, # 13 Declaration of Bethany Dreyfus, # 14 Declaration of Vincent Fabris, # 15 Declaration of Lane Gabel, # 16 Declaration of LaRhonda Gamble, # 17 Declaration of Brian Garthwaite, # 18 Declaration of George Niklas Gustafsson, # 19 Declaration of Joyce Howell, # 20 Declaration of Sarah Hunter, # 21 Declaration of Yolanda Jacobs, # 22 Declaration of Karen Jefferies, # 23 Declaration of Everett Kelley, # 24 Declaration of Aliyah Levin, # 25 Declaration of Matthew Nelson, # 26 Declaration of Elena Medina Neuman, # 27 Declaration of Micah Niemeier-Walsh, # 28 Declaration of Sylvia Norman, # 29 Declaration of Shaun OBrien, # 30 Declaration of Caitlin Prendiville, # 31 Declaration of Paula Schelling Soldner, # 32 Declaration of Jesus Soriano, # 33 Declaration of Elizabeth Turner-Nichols, # 34 Declaration of Francesca Wander, # 35 Declaration of Yvette Wilson, # 36 Declaration of Georges Benjamin, # 37 Declaration of Laura Davis, # 38 Declaration of Paul Eaton, # 39 Declaration of Richard Fiesta, # 40 Declaration of Erik Molvar, # 41 Declaration of Don Neubacher, # 42 Declaration of Nina Olson, # 43 Declaration of Shawn Phetteplace, # 44 Declaration of Naveed Shah, # 45 Declaration of Alexandra Shultz, # 46 Declaration of Leah Barton, # 47 Declaration of Adrienne Bechelli, # 48 Declaration of Miguel Campos, # 49 Declaration of Dean Crispen, # 50 Declaration of Dwight Dively, # 51 Declaration of Darrell Hahn, # 52 Declaration of Olusimbo Ige, # 53 Declaration of Tyrone Jue, # 54 Declaration of Faith Leach, # 55 Declaration of Samuel Pena, # 56 Declaration of Susan Philip, # 57 Declaration of Francisco Velez, # 58 Declaration of James Williams, # 59 Declaration of Kimberly Worthington, # 60 Declaration of Edward Hugler, # 61 Declaration of Brian McKeon, # 62 Declaration of Reginald Wells)(Leonard, Danielle) (Filed on 5/1/2025) (Entered: 05/01/2025)

1 Memorandum

View on RECAP

2 Proposed Order

View on RECAP

3 Declaration of Glenn Adler

View on RECAP

4 Declaration of Liliana Caetano Bachelder

View on RECAP

5 Declaration of Mark Bailey

View on RECAP

6 Declaration of Kory Blake

View on RECAP

7 Declaration of Veronica Bobbitt

View on RECAP

8 Declaration of Michael Braden

View on RECAP

9 Declaration of Mary-Jean Burke

View on RECAP

10 Declaration of Mark Dietrich Cochran

View on RECAP

11 Declaration of Rich Couture

View on RECAP

12 Declaration of Kelly Daly

View on RECAP

13 Declaration of Bethany Dreyfus

View on RECAP

14 Declaration of Vincent Fabris

View on RECAP

15 Declaration of Lane Gabel

View on RECAP

16 Declaration of LaRhonda Gamble

View on RECAP

17 Declaration of Brian Garthwaite

View on RECAP

18 Declaration of George Niklas Gustafsson

View on RECAP

19 Declaration of Joyce Howell

View on RECAP

20 Declaration of Sarah Hunter

View on RECAP

21 Declaration of Yolanda Jacobs

View on RECAP

22 Declaration of Karen Jefferies

View on RECAP

23 Declaration of Everett Kelley

View on RECAP

24 Declaration of Aliyah Levin

View on RECAP

25 Declaration of Matthew Nelson

View on RECAP

26 Declaration of Elena Medina Neuman

View on RECAP

27 Declaration of Micah Niemeier-Walsh

View on RECAP

28 Declaration of Sylvia Norman

View on RECAP

29 Declaration of Shaun OBrien

View on RECAP

30 Declaration of Caitlin Prendiville

View on RECAP

31 Declaration of Paula Schelling Soldner

View on RECAP

32 Declaration of Jesus Soriano

View on RECAP

33 Declaration of Elizabeth Turner-Nichols

View on RECAP

34 Declaration of Francesca Wander

View on RECAP

35 Declaration of Yvette Wilson

View on RECAP

36 Declaration of Georges Benjamin

View on RECAP

37 Declaration of Laura Davis

View on RECAP

38 Declaration of Paul Eaton

View on RECAP

39 Declaration of Richard Fiesta

View on RECAP

40 Declaration of Erik Molvar

View on RECAP

41 Declaration of Don Neubacher

View on RECAP

42 Declaration of Nina Olson

View on RECAP

43 Declaration of Shawn Phetteplace

View on RECAP

44 Declaration of Naveed Shah

View on RECAP

45 Declaration of Alexandra Shultz

View on RECAP

46 Declaration of Leah Barton

View on RECAP

47 Declaration of Adrienne Bechelli

View on RECAP

48 Declaration of Miguel Campos

View on RECAP

49 Declaration of Dean Crispen

View on RECAP

50 Declaration of Dwight Dively

View on RECAP

51 Declaration of Darrell Hahn

View on RECAP

52 Declaration of Olusimbo Ige

View on RECAP

53 Declaration of Tyrone Jue

View on RECAP

54 Declaration of Faith Leach

View on RECAP

55 Declaration of Samuel Pena

View on RECAP

56 Declaration of Susan Philip

View on RECAP

57 Declaration of Francisco Velez

View on RECAP

58 Declaration of James Williams

View on RECAP

59 Declaration of Kimberly Worthington

View on RECAP

60 Declaration of Edward Hugler

View on RECAP

61 Declaration of Brian McKeon

View on RECAP

62 Declaration of Reginald Wells

View on RECAP

May 1, 2025

May 1, 2025

RECAP
38

Order by Judge Susan Illston granting 35 Administrative Motion to Exceed Page Limitation for Memorandum in Support of Motion for Temporary Restraining Order and Order to Show Cause.(ec, COURT STAFF) (Filed on 5/1/2025) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP
39

EXHIBITS re 37 MOTION for Temporary Restraining Order Index of Declarations filed byAmerican Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Related document(s) 37 ) (Leonard, Danielle) (Filed on 5/1/2025) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP
40

OPPOSITION/RESPONSE (re 37 MOTION for Temporary Restraining Order ) Opposition to Proposed Briefing Schedule filed byDonald J. Trump, United States Office of Management and Budget, Russell Vought, United States Office of Personnel Management, Charles Ezell, Department of Government Efficiency, Elon Musk, Amy Gleason, United States Department of Agriculture, Brooke Rollins, United States Department of Commerce, Howard Lutnick, United States Department of Defense, Pete Hegseth, United States Department of Energy, Chris Wright, United States Department of Health and Human Services, Robert F. Kennedy Jr., United States Department of Homeland Security, Kristi Noem, United States Department of Housing and Urban Development, Scott Turner, United States Department of Justice, Pam Bondi, United States Department of the Interior, Doug Burgum, United States Department of Labor, Lori Chavez-Deremer, United States Department of State, Marco Rubio, United States Department of Treasury, Scott Bessent, United States Department of Transportation, Sean Duffy, United States Department of Veterans Affairs, Doug Collins, AmeriCorps (a.k.a the Corporation for National and Community Service), Jennifer Bastress Tahmasebi, United States Environmental Protection Agency, Lee Zeldin, United States General Services Administration, Stephen Ehikian, National Labor Relations Board, Marvin Kaplan, William Cowen, National Science Foundation, Brian Stone, United States Small Business Administration, Kelly Loeffler, United States Social Security Administration, Leland Dudek. (Bernie, Andrew) (Filed on 5/1/2025) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP
41

ERRATA re 37 MOTION for Temporary Restraining Order by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Declaration of Veronica Bobbitt, # 2 Declaration of Mark Cochran, # 3 Declaration of Matthew Nelson, # 4 Declaration of Micah Niemeier-Walsh, # 5 Declaration of Shaun O'Brien, # 6 Declaration of Dwight Dively)(Leonard, Danielle) (Filed on 5/1/2025) (Entered: 05/01/2025)

1 Declaration of Veronica Bobbitt

View on RECAP

2 Declaration of Mark Cochran

View on RECAP

3 Declaration of Matthew Nelson

View on RECAP

4 Declaration of Micah Niemeier-Walsh

View on RECAP

5 Declaration of Shaun O'Brien

View on RECAP

6 Declaration of Dwight Dively

View on RECAP

May 1, 2025

May 1, 2025

RECAP
42

EXHIBITS re 41 Errata,,,, 37 MOTION for Temporary Restraining Order Updated Index of Declarations filed byAmerican Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Related document(s) 41, 37 ) (Leonard, Danielle) (Filed on 5/1/2025) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP
43

OPPOSITION/RESPONSE (re 37 MOTION for Temporary Restraining Order ) to Defendants Opposition to Proposed Schedule filed byAmerican Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Leonard, Danielle) (Filed on 5/2/2025) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

RECAP

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

May 2, 2025

May 2, 2025

PACER
44

NOTICE of Substitution of Counsel: Attorney Sharanya Mohan substituted for Jill Habig on behalf of City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland (Mohan, Sharanya) (Filed on 5/2/2025) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

PACER
45

ORDER SETTING HEARING SCHEDULE ON MOTION FOR TEMPORARY RESTRAINING ORDER. Signed by Judge Susan Illston on 5/2/2025. (ec, COURT STAFF) (Filed on 5/2/2025) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

RECAP
46

NOTICE of Appearance filed by Erin King-Clancy on behalf of Martin Luther King, Jr. County, Washington (King-Clancy, Erin) (Filed on 5/2/2025) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

PACER
47

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20635985.) filed by Martin Luther King, Jr. County, Washington. (Hackett, David) (Filed on 5/2/2025) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

RECAP
48

Order by Judge Susan Illston granting 47 Motion for Pro Hac Vice of David Hackett.(ec, COURT STAFF) (Filed on 5/5/2025) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

RECAP
49

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20640788.) filed by Martin Luther King, Jr. County, Washington. (Holcomb, Alison) (Filed on 5/5/2025) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

RECAP
50

Order by Judge Susan Illston granting 49 Motion for Pro Hac Vice of Alison Holcomb.(ec, COURT STAFF) (Filed on 5/5/2025) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

RECAP
51

Consent MOTION to File Amicus Curiae Brief in Support of Plaintiffs' Motion for Temporary Restraining Order filed by Constitutional Accountability Center. Responses due by 5/21/2025. (Attachments: # 1 Proposed Amicus Brief, # 2 Proposed Order)(Wydra, Elizabeth) (Filed on 5/7/2025) (Entered: 05/07/2025)

1 Proposed Amicus Brief

View on RECAP

2 Proposed Order

View on RECAP

May 7, 2025

May 7, 2025

RECAP

Clerk's Notice

May 7, 2025

May 7, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

May 7, 2025

May 7, 2025

PACER
52

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20648239.) filed by Harris County, Texas. (Tysor, Robert) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
53

CLERK'S NOTICE RE: TRO: Counsel who wish to appear on the record for the hearing set on 5/9/2025 at 10:30 a.m. need to email sicrd@cand.uscourts to register for appearances. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ec, COURT STAFF) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

PACER
54

Order by Judge Susan Illston granting 52 Motion for Pro Hac Vice of Robert Chan Tysor, Jr..(ec, COURT STAFF) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
55

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20649193.) filed by City of Chicago, Illinois. (Prather, Lucy) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
56

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20649232.) filed by Harris County, Texas. (Keiser, Alex) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
57

Order by Judge Susan Illston granting 55 Motion for Pro Hac Vice of Lucy Prather.(ec, COURT STAFF) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
58

Order by Judge Susan Illston granting 56 Motion for Pro Hac Vice of Alexandra Keiser.(ec, COURT STAFF) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
59

NOTICE of Appearance filed by Aaron Schaffer-Neitz on behalf of American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans (Schaffer-Neitz, Aaron) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

PACER
60

OPPOSITION/RESPONSE (re 37 MOTION for Temporary Restraining Order ) filed byDonald J. Trump, United States Office of Management and Budget, Russell Vought, United States Office of Personnel Management, Charles Ezell, Department of Government Efficiency, Elon Musk, Amy Gleason, United States Department of Agriculture, Brooke Rollins, United States Department of Commerce, Howard Lutnick, United States Department of Defense, Pete Hegseth, United States Department of Energy, Chris Wright, United States Department of Health and Human Services, Robert F. Kennedy Jr., United States Department of Homeland Security, Kristi Noem, United States Department of Housing and Urban Development, Scott Turner, United States Department of Justice, Pam Bondi, United States Department of the Interior, Doug Burgum, United States Department of Labor, Lori Chavez-Deremer, United States Department of State, Marco Rubio, United States Department of Treasury, Scott Bessent, United States Department of Transportation, Sean Duffy, United States Department of Veterans Affairs, Doug Collins, AmeriCorps (a.k.a the Corporation for National and Community Service), Jennifer Bastress Tahmasebi, United States Environmental Protection Agency, Lee Zeldin, United States General Services Administration, Stephen Ehikian, National Labor Relations Board, Marvin Kaplan, William Cowen, National Science Foundation, Brian Stone, United States Small Business Administration, Kelly Loeffler, United States Social Security Administration, Leland Dudek. (Bernie, Andrew) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
61

NOTICE of Appearance filed by Eric J Hamilton on behalf of Donald J. Trump, United States Office of Management and Budget, Russell Vought, United States Office of Personnel Management, Charles Ezell, Department of Government Efficiency, Elon Musk, Amy Gleason, United States Department of Agriculture, Brooke Rollins, United States Department of Commerce, Howard Lutnick, United States Department of Defense, Pete Hegseth, United States Department of Energy, Chris Wright, United States Department of Health and Human Services, Robert F. Kennedy Jr., United States Department of Homeland Security, Kristi Noem, United States Department of Housing and Urban Development, Scott Turner, United States Department of Justice, Pam Bondi, United States Department of the Interior, Doug Burgum, United States Department of Labor, Lori Chavez-Deremer, United States Department of State, Marco Rubio, United States Department of Treasury, Scott Bessent, United States Department of Transportation, Sean Duffy, United States Department of Veterans Affairs, Doug Collins, AmeriCorps (a.k.a the Corporation for National and Community Service), Jennifer Bastress Tahmasebi, United States Environmental Protection Agency, Lee Zeldin, United States General Services Administration, Stephen Ehikian, National Labor Relations Board, Marvin Kaplan, William Cowen, National Science Foundation, Brian Stone, United States Small Business Administration, Kelly Loeffler, United States Social Security Administration, Leland Dudek (Hamilton, Eric) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

PACER
62

Order by Judge Susan Illston granting 51 Motion to File Amicus Curiae Brief.(ec, COURT STAFF) (Filed on 5/7/2025) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
63

First MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20653194.) filed by American Federation Of State County And Municipal Employees, AFL-CIO. (Blumin, Matthew) (Filed on 5/8/2025) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

RECAP

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

May 8, 2025

May 8, 2025

PACER
64

Order by Judge Susan Illston granting 63 Motion for Pro Hac Vice of Matthew Blumin.(ec, COURT STAFF) (Filed on 5/8/2025) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

RECAP
65

NOTICE of Appearance filed by Kate Ellis Lazarus on behalf of Donald B. Ayer, Ty Cobb, Barbara Comstock, Mickey Edwards, Philip Lacovara, Michael Luttig, Carter Phillips, Trevor Potter, Alan Charles Raul, Paul Rosenzweig, Nicholas Rostow, Robert Shanks, Fern M Smith, Peter Smith, William Joseph Walsh, Christine Todd Whitman (Lazarus, Kate) (Filed on 5/8/2025) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

PACER
66

NOTICE of Appearance filed by Amy Tu Quyen Le on behalf of Donald B. Ayer, Ty Cobb, Barbara Comstock, Mickey Edwards, Philip Lacovara, Michael Luttig, Carter Phillips, Trevor Potter, Alan Charles Raul, Paul Rosenzweig, Nicholas Rostow, Robert Shanks, Fern M Smith, Peter Smith, William Joseph Walsh, Christine Todd Whitman (Le, Amy) (Filed on 5/8/2025) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

PACER
67

NOTICE of Appearance filed by Michael S Kwun on behalf of Donald B. Ayer, Ty Cobb, Barbara Comstock, Mickey Edwards, Philip Lacovara, Michael Luttig, Carter Phillips, Trevor Potter, Alan Charles Raul, Paul Rosenzweig, Nicholas Rostow, Robert Shanks, Fern M Smith, Peter Smith, William Joseph Walsh, Christine Todd Whitman (Kwun, Michael) (Filed on 5/8/2025) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

PACER
68

Certificate of Interested Entities by Donald B. Ayer, Ty Cobb, Barbara Comstock, Mickey Edwards, Philip Lacovara, Michael Luttig, Carter Phillips, Trevor Potter, Alan Charles Raul, Paul Rosenzweig, Nicholas Rostow, Robert Shanks, Fern M Smith, Peter Smith, William Joseph Walsh, Christine Todd Whitman (Kwun, Michael) (Filed on 5/8/2025) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

RECAP
69

ADMINISTRATIVE MOTION FOR LEAVE TO FILE BRIEF AMICI CURIAE OF FORMER GOVERNMENT OFFICIALS AND ADVISORS; DECLARATION OF MICHAEL S. KWUN filed by Donald B. Ayer, Ty Cobb, Barbara Comstock, Mickey Edwards, Philip Lacovara, Michael Luttig, Carter Phillips, Trevor Potter, Alan Charles Raul, Paul Rosenzweig, Nicholas Rostow, Robert Shanks, Fern M Smith, Peter Smith, William Joseph Walsh, Christine Todd Whitman. Responses due by 5/12/2025. (Attachments: # 1 BRIEF AMICI CURIAE OF FORMER GOVERNMENT OFFICIALS AND ADVISORS IN SUPPORT OF PLAINTIFFS MOTION FOR TEMPORARY RESTRAINING ORDER, # 2 Proposed Order GRANTING UNOPPOSED ADMINISTRATIVE MOTION FOR LEAVE TO FILE BRIEF AMICI CURIAE OF FORMER GOVERNMENT OFFICIALS AND ADVISORS)(Kwun, Michael) (Filed on 5/8/2025) (Entered: 05/08/2025)

1 BRIEF AMICI CURIAE OF FORMER GOVERNMENT OFFICIALS AND ADVISORS IN SUPPORT OF PL

View on RECAP

2 Proposed Order GRANTING UNOPPOSED ADMINISTRATIVE MOTION FOR LEAVE TO FILE BRIEF

View on RECAP

May 8, 2025

May 8, 2025

RECAP
70

REPLY (re 37 MOTION for Temporary Restraining Order ) filed byAmerican Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Declaration of Drew Mammel, # 2 Declaration of LaRhonda Gamble ISO Reply)(Leonard, Danielle) (Filed on 5/8/2025) (Entered: 05/08/2025)

1 Declaration of Drew Mammel

View on RECAP

2 Declaration of LaRhonda Gamble ISO Reply

View on RECAP

May 8, 2025

May 8, 2025

RECAP
71

MOTION to File Amicus Curiae Brief by 21 States in Support of Defendants' Opposition to Motion for Temporary Restraining Order filed by Montana. Responses due by 5/22/2025. Replies due by 5/29/2025. (Attachments: # 1 Proposed Amicus Brief, # 2 Proposed Order)(Weir, Bryan) (Filed on 5/8/2025) (Entered: 05/08/2025)

1 Proposed Amicus Brief

View on RECAP

2 Proposed Order

View on RECAP

May 8, 2025

May 8, 2025

RECAP
72

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20656890.) filed by Donald B. Ayer, Ty Cobb, Barbara Comstock, Mickey Edwards, Philip Lacovara, Michael Luttig, Carter Phillips, Trevor Potter, Alan Charles Raul, Paul Rosenzweig, Nicholas Rostow, Robert Shanks, Fern M Smith, Peter Smith, William Joseph Walsh, Christine Todd Whitman. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(Dunne, Carey) (Filed on 5/8/2025) (Entered: 05/08/2025)

1 Certificate/Proof of Service Certificate of Good Standing

View on RECAP

May 8, 2025

May 8, 2025

RECAP
73

Order by Judge Susan Illston granting 69 Administrative Motion for Leave to File Amici Curiae Brief of Former Government Officials and Advisors.(ec, COURT STAFF) (Filed on 5/8/2025) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

RECAP
74

Order by Judge Susan Illston granting 71 Motion to File Amicus Curiae Brief.(ec, COURT STAFF) (Filed on 5/8/2025) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

RECAP
75

MOTION to File Amicus Curiae Brief filed by State of Washington. Motion Hearing set for 5/9/2025 10:30 AM in San Francisco, Courtroom 01, 17th Floor before Judge Susan Illston. Responses due by 5/22/2025. Replies due by 5/29/2025. (Attachments: # 1 Proposed Order, # 2 Proposed Amicus Brief)(Sepe, Cristina) (Filed on 5/8/2025) (Entered: 05/08/2025)

1 Proposed Order

View on RECAP

2 Proposed Amicus Brief

View on RECAP

May 8, 2025

May 8, 2025

RECAP
76

Order by Judge Susan Illston granting 72 Motion for Pro Hac Vice of Carey Dunne.(ec, COURT STAFF) (Filed on 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

RECAP
77

Order by Judge Susan Illston granting 75 Motion to File Amicus Curiae Brief of Washington, Arizona, California, Colorado, Connecticut, District of Columbia, Delaware, Hawai'i, Illinois, Maryland, Maine, Michigan, Minnesota, Nevada, New Jersey, New Mexico, New York, North Carolina, Oregon, Rhode Island and Vermont.(ec, COURT STAFF) (Filed on 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

RECAP
78

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20658926.) filed by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Complete List of Plaintiffs, # 2 Certificate of Good Standing)(Hoshijima, Tsuki) (Filed on 5/9/2025) (Entered: 05/09/2025)

1 Complete List of Plaintiffs

View on RECAP

2 Certificate of Good Standing

View on RECAP

May 9, 2025

May 9, 2025

RECAP
79

Order by Judge Susan Illston granting 78 Motion for Pro Hac Vice of Tsuki Hoshijima.(ec, COURT STAFF) (Filed on 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

RECAP
80

TRANSCRIPT ORDER for proceedings held on May 9, 2025 before Judge Susan Illston by Donald J. Trump, United States Office of Management and Budget, Russell Vought, United States Office of Personnel Management, Charles Ezell, Department of Government Efficiency, Elon Musk, Amy Gleason, United States Department of Agriculture, Brooke Rollins, United States Department of Commerce, Howard Lutnick, United States Department of Defense, Pete Hegseth, United States Department of Energy, Chris Wright, United States Department of Health and Human Services, Robert F. Kennedy Jr., United States Department of Homeland Security, Kristi Noem, United States Department of Housing and Urban Development, Scott Turner, United States Department of Justice, Pam Bondi, United States Department of the Interior, Doug Burgum, United States Department of Labor, Lori Chavez-Deremer, United States Department of State, Marco Rubio, United States Department of Treasury, Scott Bessent, United States Department of Transportation, Sean Duffy, United States Department of Veterans Affairs, Doug Collins, AmeriCorps (a.k.a the Corporation for National and Community Service), Jennifer Bastress Tahmasebi, United States Environmental Protection Agency, Lee Zeldin, United States General Services Administration, Stephen Ehikian, National Labor Relations Board, Marvin Kaplan, William Cowen, National Science Foundation, Brian Stone, United States Small Business Administration, Kelly Loeffler, United States Social Security Administration, Leland Dudek, for Court Reporter Ruth Ekhaus. (Bernie, Andrew) (Filed on 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

RECAP
81

TRANSCRIPT ORDER for proceedings held on 05/09/2025 before Judge Susan Illston by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans, for Court Reporter Ruth Ekhaus. (Leyton, Stacey) (Filed on 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

RECAP
82

Minute Entry for proceedings held before Judge Susan Illston: Motion Hearing held on 5/9/2025 re 37 MOTION for Temporary Restraining Order .Total Time in Court: 1 Hour 19 Minutes. Court Reporter: Ruth Levine Ekhaus. Plaintiff Attorney: Danielle Leonard, Stacey Leyton, Corinne Johnson, Elena Goldstein, Ravi Rajendra, Yvonne Mere; Alison Holcom. Defendant Attorney: Eric Hamilton, Andrew Bernie. (ec, COURT STAFF) (Date Filed: 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

RECAP
83

AMENDED Minute Entry for proceedings held before Judge Susan Illston: Motion Hearing held on 5/9/2025 re 37 MOTION for Temporary Restraining Order.Total Time in Court: 1 Hour 19 Minutes.Court Reporter: Ruth Levine Ekhaus.Pla intiff Attorney: Danielle Leonard, Stacey Leyton, Corinne Johnson, Elena Goldstein, Ravi Rajendra, Yvonne Mere; Alison Holcom.Defendant Attorney: Eric Hamilton, Andrew Bernie.(ec, COURT STAFF) (Date Filed: 5/9/2025). (ec, COURT STAFF) (Filed on 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

RECAP
84

Transcript of Proceedings held on 05/09/2025, before Judge Susan Illston. Court Reporter Ruth Levine Ekhaus, RMR, RDR, FCRR, CCG, CSR No. 12219, telephone number ruth_ekhaus@cand.uscourts.gov/(415)336-5223. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 80 Transcript Order,,,,,, 81 Transcript Order,, ) Release of Transcript Restriction set for 8/7/2025. (Related documents(s) 80, 81 ) (rre, COURT STAFF) (Filed on 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

PACER
85

ORDER GRANTING TEMPORARY RESTRAINING ORDER AND COMPELLING CERTAIN DISCOVERY PRODUCTION granting 37 Motion for TRO. (Illston, Susan) (Filed on 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

Clearinghouse
86

NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Donald J. Trump, United States Office of Management and Budget, Russell Vought, United States Office of Personnel Management, Charles Ezell, Department of Government Efficiency, Elon Musk, Amy Gleason, United States Department of Agriculture, Brooke Rollins, United States Department of Commerce, Howard Lutnick, United States Department of Defense, Pete Hegseth, United States Department of Energy, Chris Wright, United States Department of Health and Human Services, Robert F. Kennedy Jr., United States Department of Homeland Security, Kristi Noem, United States Department of Housing and Urban Development, Scott Turner, United States Department of Justice, Pam Bondi, United States Department of the Interior, Doug Burgum, United States Department of Labor, Lori Chavez-Deremer, United States Department of State, Marco Rubio, United States Department of Treasury, Scott Bessent, United States Department of Transportation, Sean Duffy, United States Department of Veterans Affairs, Doug Collins, AmeriCorps (a.k.a the Corporation for National and Community Service), Jennifer Bastress Tahmasebi, United States Environmental Protection Agency, Lee Zeldin, United States General Services Administration, Stephen Ehikian, National Labor Relations Board, Marvin Kaplan, William Cowen, National Science Foundation, Brian Stone, United States Small Business Administration, Kelly Loeffler, United States Social Security Administration, Leland Dudek. Appeal of Order on Motion for TRO 85 (Appeal fee FEE WAIVED.) (Bernie, Andrew) (Filed on 5/9/2025) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

RECAP
87

TRANSCRIPT ORDER for proceedings held on 05/09/2025 before Judge Susan Illston for Court Reporter Ruth Ekhaus (rre, COURT STAFF) (Filed on 5/11/2025) (Entered: 05/11/2025)

May 11, 2025

May 11, 2025

PACER
88

MOTION for Protective Order from Disclosure Order, MOTION for Reconsideration re 85 Order on Motion for TRO from Disclosure Order, MOTION to Stay re 85 Order on Motion for TRO from Disclosure Order filed by Donald J. Trump, United States Office of Management and Budget, Russell Vought, United States Office of Personnel Management, Charles Ezell, Department of Government Efficiency, Elon Musk, Amy Gleason, United States Department of Agriculture, Brooke Rollins, United States Department of Commerce, Howard Lutnick, United States Department of Defense, Pete Hegseth, United States Department of Energy, Chris Wright, United States Department of Health and Human Services, Robert F. Kennedy Jr., United States Department of Homeland Security, Kristi Noem, United States Department of Housing and Urban Development, Scott Turner, United States Department of Justice, Pam Bondi, United States Department of the Interior, Doug Burgum, United States Department of Labor, Lori Chavez-Deremer, United States Department of State, Marco Rubio, United States Department of Treasury, Scott Bessent, United States Department of Transportation, Sean Duffy, United States Department of Veterans Affairs, Doug Collins, AmeriCorps (a.k.a the Corporation for National and Community Service), Jennifer Bastress Tahmasebi, United States Environmental Protection Agency, Lee Zeldin, United States General Services Administration, Stephen Ehikian, National Labor Relations Board, Marvin Kaplan, William Cowen, National Science Foundation, Brian Stone, United States Small Business Administration, Kelly Loeffler, United States Social Security Administration, Leland Dudek. Motion Hearing set for 6/13/2025 10:00 AM in San Francisco, - Videoconference Only before Judge Susan Illston. Responses due by 5/27/2025. Replies due by 6/3/2025. (Attachments: # 1 Declaration)(Bernie, Andrew) (Filed on 5/11/2025) (Entered: 05/11/2025)

1 Declaration

View on RECAP

May 11, 2025

May 11, 2025

RECAP
89

NOTICE by Donald J. Trump, United States Office of Management and Budget, Russell Vought, United States Office of Personnel Management, Charles Ezell, Department of Government Efficiency, Elon Musk, Amy Gleason, United States Department of Agriculture, Brooke Rollins, United States Department of Commerce, Howard Lutnick, United States Department of Defense, Pete Hegseth, United States Department of Energy, Chris Wright, United States Department of Health and Human Services, Robert F. Kennedy Jr., United States Department of Homeland Security, Kristi Noem, United States Department of Housing and Urban Development, Scott Turner, United States Department of Justice, Pam Bondi, United States Department of the Interior, Doug Burgum, United States Department of Labor, Lori Chavez-Deremer, United States Department of State, Marco Rubio, United States Department of Treasury, Scott Bessent, United States Department of Transportation, Sean Duffy, United States Department of Veterans Affairs, Doug Collins, AmeriCorps (a.k.a the Corporation for National and Community Service), Jennifer Bastress Tahmasebi, United States Environmental Protection Agency, Lee Zeldin, United States General Services Administration, Stephen Ehikian, National Labor Relations Board, Marvin Kaplan, William Cowen, National Science Foundation, Brian Stone, United States Small Business Administration, Kelly Loeffler, United States Social Security Administration, Leland Dudek re 88 MOTION for Protective Order from Disclosure Order MOTION for Reconsideration re 85 Order on Motion for TRO from Disclosure Order MOTION to Stay re 85 Order on Motion for TRO from Disclosure Order (Bernie, Andrew) (Filed on 5/11/2025) (Entered: 05/11/2025)

May 11, 2025

May 11, 2025

RECAP
90

OPPOSITION/RESPONSE (re 88 MOTION for Protective Order from Disclosure Order MOTION for Reconsideration re 85 Order on Motion for TRO from Disclosure Order MOTION to Stay re 85 Order on Motion for TRO from Disclosure Order ) filed byAmerican Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans. (Attachments: # 1 Proposed Order)(Leonard, Danielle) (Filed on 5/11/2025) (Entered: 05/11/2025)

1 Proposed Order

View on RECAP

May 11, 2025

May 11, 2025

RECAP
91

NOTICE by American Geophysical Union, American Public Health Association, Center for Taxpayer Rights, Coalition to Protect Americas National Parks, Common Defense Civic Engagement, Main Street Alliance, Natural Resources Defense Council, Inc., Northeast Organic Farming Association, Inc., VoteVets Action Fund Inc., Western Watersheds Project, American Federation Of Government Employees, AFL-CIO, County of Santa Clara, California, City of Chicago, Illinois, Martin Luther King, Jr. County, Washington, Harris County, Texas, City of Baltimore, Maryland, City and County of San Francisco, California, American Federation Of State County And Municipal Employees, AFL-CIO, Service Employees International Union, AFL-CIO, AFGE LOCAL 1122, AFGE LOCAL 1236, AFGE Local 2110, AFGE LOCAL 3172, SEIU Local 1000, Alliance for Retired Americans re 90 Opposition/Response to Motion,,,, (Leonard, Danielle) (Filed on 5/12/2025) (Entered: 05/12/2025)

May 12, 2025

May 12, 2025

RECAP
92

ORDER SETTING BRIEFING SCHEDULE FOR 88 MOTION FOR PROTECTIVE ORDER AND POSTPONING DISCOVERY DEADLINE. Signed by Judge Susan Illston on 5/12/2025. Responses due by 5/13/2025. Replies due by 5/14/2025. (ec, COURT STAFF) (Filed on 5/12/2025) (Entered: 05/12/2025)

May 12, 2025

May 12, 2025

RECAP

Case Details