Case: Planned Parenthood of Greater New York v. U.S. Department of Health and Human Services

1:25-cv-01334 | U.S. District Court for the District of District of Columbia

Filed Date: May 1, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case is about the federal government’s authority to impose new ideological and policy-based conditions on public health grant funding. On May 1, 2025, Planned Parenthoods around the United States filed this lawsuit in the United States District Court for the District of Columbia. They sued the U.S. Department of Health and Human Services (HHS) and its secretary under the Due Process Clause and the Administrative Procedure Act. The case was assigned to Judge Timothy J. Kelly. Represented by…

This case is about the federal government’s authority to impose new ideological and policy-based conditions on public health grant funding. On May 1, 2025, Planned Parenthoods around the United States filed this lawsuit in the United States District Court for the District of Columbia. They sued the U.S. Department of Health and Human Services (HHS) and its secretary under the Due Process Clause and the Administrative Procedure Act. The case was assigned to Judge Timothy J. Kelly.

Represented by private counsel, the plaintiffs sought to enjoin HHS from enforcing the revised Funding Opportunity Announcements (FOAs) for the Teen Pregnancy Prevention Program that conditioned funding on compliance with Executive Order 14151, “Ending Radical and Wasteful Government DEI Programs and Preferencing,” Executive Order 14173, “Ending Illegal Discrimination and Restoring Merit-Based Opportunity,” and Executive Order 14187, “Protecting Children From Chemical and Surgical Mutilation.” The plaintiffs sought to preserve their existing funding and prevent disruption to their programming by extending or reinstating their fiscal year 2023 grants while the case was pending. They also sought a permanent injunction prohibiting HHS from conditioning future TPP funding on compliance with the contested provisions. Additionally, the plaintiffs sought an award of attorneys’ fees and costs under the Equal Access to Justice Act.

The plaintiffs argued that HHS violated the Administrative Procedure Act by acting arbitrarily and capriciously in imposing new funding conditions that were not authorized by Congress and that departed from the statutory requirement that Teen Pregnancy Prevention Program grants be awarded solely for evidence-based programs. They contended that HHS failed to provide a reasoned explanation for conditioning funding on compliance the executive orders. Additionally, the plaintiffs claimed that these conditions violated their due process rights by retroactively and vaguely imposing new requirements after the grant cycle had already begun. They further argued that the executive orders and the resulting funding conditions exceeded HHS’s statutory authority, which limits grant funding to programs focused on evidence-based teen pregnancy prevention rather than ideological conformity. The plaintiffs emphasized that Congress intended the program to support scientifically proven interventions and that HHS’s actions undermined this congressional intent by enforcing policies that discriminate against transgender individuals and suppress DEI initiatives.

The case is ongoing.

 

Summary Authors

Scott Shuchart (5/8/2025)

Victoria Tan (6/13/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70031478/parties/planned-parenthood-of-greater-new-york-v-us-department-of-health-and/


Judge(s)

Kelly, Timothy James (District of Columbia)

Attorney for Plaintiff

Harker, Drew Alan (District of Columbia)

Nestler, Emily B. (District of Columbia)

Attorney for Defendant

Humphreys, Bradley P. (District of Columbia)

Expert/Monitor/Master/Other

Olson, William Jeffrey (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-01334

Complaint for Declaratory and Injunctive Relief

May 1, 2025

May 1, 2025

Complaint

Resources

Title Description External URL Date / External URL

EO 14190 - Ending Radical Indoctrination in K-12 Schooling

President Donald Trump

Directing federal agencies to end funding of schools and educational programs that support the "promotion of gender ideology or discriminatory equity ideology" or support the social transition of min… Jan. 29, 2025

Jan. 29, 2025

https://www.federalregister.gov/...

EO 14187 - Protecting Children from Chemical and Surgical Mutilation

President Donald Trump

Declaring the the United States will not fund, sponsor, promote, assist, or support gender-affirming care for transgender children, and will rigorously enforce all laws that prohibit or limit gender-… Jan. 28, 2025

Jan. 28, 2025

https://www.federalregister.gov/...

EO 14173 - Ending Illegal Discrimination and Restoring Merit-Based Opportunity

President Donald Trump

Ordering all federal agencies and departments to terminate all DEIA (diversity, equity, inclusion, accessibility) policies and programs, and directing the Attorney General and Secretary of Education … Jan. 21, 2025

Jan. 21, 2025

https://www.federalregister.gov/...

EO 14168 - Defending Women From Gender Ideology Extremism and Restoring Biological Truth to the Federal Government

President Donald Trump

Declaring that the United States government recognized two biologically-defined sexes, male and female and implementing this definition of gender in various legal spaces, including but not limited to… Jan. 20, 2025

Jan. 20, 2025

https://www.federalregister.gov/...

EO 14151 - Ending Radical and Wasteful Government DEI Programs and Preferencing

President Donald Trump

Directing the Office of Management and Budget to coordinate the termination of all diversity, equity, inclusion, and accessibility (DEI and DEIA) programs in the federal government. Jan. 20, 2025

Jan. 20, 2025

https://www.federalregister.gov/...

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70031478/planned-parenthood-of-greater-new-york-v-us-department-of-health-and/

Last updated June 14, 2025, 10:35 a.m.

ECF Number Description Date Link Date / Link

Case Assigned/Reassigned

May 1, 2025

May 1, 2025

PACER
1

COMPLAINT against ROBERT F. KENNEDY, JR, U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES ( Filing fee $ 405 receipt number ADCDC-11659144) filed by PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD OF THE HEARTLAND, INC., PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Civil Cover Sheet, # 6 Summons, # 7 Summons, # 8 Summons, # 9 Summons)(Tutt, Andrew) (Entered: 05/01/2025)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Civil Cover Sheet

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

8 Summons

View on PACER

9 Summons

View on PACER

May 1, 2025

May 1, 2025

Clearinghouse
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC. (Tutt, Andrew) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

PACER
3

NOTICE of Appearance by Andrew Tutt on behalf of PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC. (Tutt, Andrew) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

PACER
4

NOTICE of Appearance by Drew Alan Harker on behalf of PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC. (Harker, Drew) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

PACER

Case Assigned to Judge Christopher R. Cooper. (zmtm)

May 1, 2025

May 1, 2025

PACER
5

NOTICE of Appearance by Daniel Reuben Yablon on behalf of PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC. (Yablon, Daniel) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

PACER
6

SUMMONS (4) Issued Electronically as to ROBERT F. KENNEDY, JR, U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

PACER

Case randomly reassigned to Judge Timothy J. Kelly. Judge Christopher R. Cooper is no longer assigned to the case. (ztnr)

May 1, 2025

May 1, 2025

PACER

Notice of Provisional/Government Not Certified Status

May 2, 2025

May 2, 2025

PACER

RESOLVED.....NOTICE of Provisional/Government Not Certified Status re 4 NOTICE of Appearance by Drew Alan Harker on behalf of PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC. (Harker, Drew).Your attorney renewal/government certification has not been received. As a result, your membership with the U.S. District & Bankruptcy Courts for the District of Columbia is not in good standing, and you are not permitted to file. Pursuant to Local Civil Rule 83.9, you must immediately correct your membership status by following the appropriate instructions on this page of our website: https://www.dcd.uscourts.gov/attorney-renewal. Please be advised that the presiding judge in this case has been notified that you are currently not in good standing to file in this court. Renewal Due by 5/9/2025. (zapb) Modified on 5/2/2025 (zhcn).

May 2, 2025

May 2, 2025

PACER
7

STANDING ORDER. See Order for details. Signed by Judge Timothy J. Kelly on 5/2/2025. (lctjk2) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

RECAP
8

MOTION for Preliminary Injunction by PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC.. (Attachments: # 1 Memorandum in Support, # 2 Exhibit - 1, # 3 Exhibit - 2, # 4 Exhibit - 3, # 5 Exhibit - 4, # 6 Exhibit - 5, # 7 Exhibit - 6, # 8 Exhibit - 7, # 9 Exhibit - 8, # 10 Exhibit - 9, # 11 Exhibit - 10, # 12 Exhibit - 11, # 13 Exhibit - 12, # 14 Text of Proposed Order)(Tutt, Andrew) (Entered: 05/12/2025)

1

View on RECAP

May 12, 2025

May 12, 2025

PACER

.Order AND ~Util - Set/Reset Deadlines

May 13, 2025

May 13, 2025

PACER

MINUTE ORDER: In light of Plaintiffs' 8 Motion for Preliminary Injunction, it is hereby ORDERED that, by May 15, 2025, the parties shall meet, confer, and a file a joint proposed briefing schedule. Signed by Judge Timothy J. Kelly on 5/13/2025. (lctjk2)

May 13, 2025

May 13, 2025

PACER
9

NOTICE of Appearance by Emily B. Nestler on behalf of All Plaintiffs (Nestler, Emily) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

PACER
10

PROPOSED BRIEFING SCHEDULE (Joint) by PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC.. (Tutt, Andrew) (Entered: 05/15/2025)

May 15, 2025

May 15, 2025

RECAP
11

NOTICE of Appearance by Bradley P. Humphreys on behalf of All Defendants (Humphreys, Bradley) (Entered: 05/16/2025)

May 16, 2025

May 16, 2025

RECAP

.Order AND ~Util - Set/Reset Deadlines/Hearings

May 19, 2025

May 19, 2025

PACER

MINUTE ORDER: Upon consideration of the parties' 10 Joint Scheduling Proposal, it is hereby ORDERED that the following schedule shall govern proceedings for Plaintiffs' 8 Motion for Preliminary Injunction: Defendants shall file their opposition by May 28, 2025; Plaintiffs shall file their reply by June 3, 2025, by 5:00 p.m.; and the parties shall appear for a hearing on Plaintiffs' 8 Motion on June 4, 2025, at 10:00 a.m., to be held in Courtroom 11. It is further ORDERED that Defendants' obligation to answer or otherwise respond to Plaintiffs' complaint will be STAYED pending disposition of Plaintiffs' 8 Motion. Signed by Judge Timothy J. Kelly on 5/19/2025. (lctjk2)

May 19, 2025

May 19, 2025

PACER
12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. ROBERT F. KENNEDY, JR served on 5/6/2025; U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES served on 5/6/2025 (Attachments: # 1 Exhibit A - Certified Mail Receipt Pam Bondi, # 2 Exhibit B - Certified Mail Receipt Robert F. Kennedy Jr., # 3 Exhibit C - Certified Mail Receipt Depart of Health and Human Services, # 4 Exhibit D - Certified Mail Receipt Edward R. Martin Jr.)(Tutt, Andrew) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

PACER
13

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 5/5/2025., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 5/5/2025. ( Answer due for ALL FEDERAL DEFENDANTS by 7/4/2025.) (See Docket Entry 12 to view document). (znmw) (Entered: 05/22/2025)

May 21, 2025

May 21, 2025

PACER

Summons Returned Executed as to U.S. Attorney General AND Summons Returned Executed as to US Attorney

May 22, 2025

May 22, 2025

PACER
14

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Kyla Eastling, Filing fee $ 100, receipt number ADCDC-11715361. Fee Status: Fee Paid. by PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC.. (Nestler, Emily) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

PACER
15

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Valentina De Fex, Filing fee $ 100, receipt number ADCDC-11715431. Fee Status: Fee Paid. by PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC.. (Nestler, Emily) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

PACER

Notice of Error

May 28, 2025

May 28, 2025

PACER

NOTICE OF ERROR regarding 15 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Valentina De Fex, 14 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Kyla Eastling. The following error(s) need correction: Declaration must have an original, ink signature. Please refile using the event Declaration. (znmw)

May 28, 2025

May 28, 2025

PACER
16

Memorandum in opposition to re 8 MOTION for Preliminary Injunction filed by ROBERT F. KENNEDY, JR, U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES. (Attachments: # 1 Exhibit A - Notice of Award, # 2 Exhibit B - Declaration of Amy Margolis, # 3 Text of Proposed Order)(Humphreys, Bradley) (Entered: 05/28/2025)

1 Exhibit A - Notice of Award

View on PACER

2 Exhibit B - Declaration of Amy Margolis

View on PACER

3 Text of Proposed Order

View on PACER

May 28, 2025

May 28, 2025

RECAP
17

DECLARATION of Kyla Eastling in Support of Motion for Admission Pro Hac Vice by PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC. re 14 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Kyla Eastling, Filing fee $ 100, receipt number ADCDC-11715361. Fee Status: Fee Paid.. (Nestler, Emily) (Entered: 05/29/2025)

May 29, 2025

May 29, 2025

PACER
18

DECLARATION of Valentina De Fex in Support of Motion for Admission Pro Hac Vice by PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC. re 15 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Valentina De Fex, Filing fee $ 100, receipt number ADCDC-11715431. Fee Status: Fee Paid.. (Nestler, Emily) (Entered: 05/29/2025)

May 29, 2025

May 29, 2025

PACER

MINUTE ORDER granting Plaintiffs' 14 Motion for Admission of Attorney Pro Hac Vice. Attorney Kyla Eastling is hereby admitted pro hac vice on behalf of Plaintiffs. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. Signed by Judge Timothy J. Kelly on 5/30/2025. (lctjk2)

May 30, 2025

May 30, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

May 30, 2025

May 30, 2025

PACER

MINUTE ORDER granting Plaintiffs' 15 Motion for Admission of Attorney Pro Hac Vice. Attorney Valentina De Fex is hereby admitted pro hac vice on behalf of Plaintiffs. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. Signed by Judge Timothy J. Kelly on 5/30/2025. (lctjk2)

May 30, 2025

May 30, 2025

PACER
19

Unopposed MOTION for Leave to File Amicus Brief by AMERICA'S FUTURE, CONSERVATIVE LEGAL DEFENSE AND EDUCATION FUND, MISSIONARIES TO THE PREBORN. (Attachments: # 1 Exhibit proposed amicus brief, # 2 Text of Proposed Order)(Olson, William) (Entered: 05/30/2025)

May 30, 2025

May 30, 2025

PACER

Order on Motion for Leave to File Amicus Brief

June 3, 2025

June 3, 2025

PACER

MINUTE ORDER granting Amici's 19 Unopposed Motion for Leave to File Brief Amicus Curiae. Upon consideration of Amici's 19 Unopposed Motion, it is hereby ORDERED that the 19 Unopposed Motion is GRANTED. Signed by Judge Timothy J. Kelly on 6/3/2025. (lctjk2)

June 3, 2025

June 3, 2025

PACER
20

REPLY to opposition to motion re 8 Motion for Preliminary Injunction,, filed by PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Tutt, Andrew) (Entered: 06/03/2025)

June 3, 2025

June 3, 2025

PACER

Preliminary Injunction AND ~Util - Set/Reset Deadlines

June 4, 2025

June 4, 2025

PACER

Minute Entry for proceedings held before Judge Timothy J. Kelly: Preliminary Injunction Hearing held on 6/4/2025. Oral argument heard on Plaintiffs' 8 MOTION for Preliminary Injunction, and taken under advisement. Defendants' submission due by 6/6/2025. (Court Reporter: Chandra Kean) (zkh)

June 4, 2025

June 4, 2025

PACER
21

TRANSCRIPT OF PROCEEDINGS before Judge Timothy J. Kelly held on June 4, 2025; Page Numbers: 1-84. Date of Issuance: June 5, 2025. Court Reporter/Transcriber Chandra Kean, RMR, Telephone number 202-354-3404. Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov.Redaction Request due 6/26/2025. Redacted Transcript Deadline set for 7/6/2025. Release of Transcript Restriction set for 9/3/2025.(Kean, Chandra) (Entered: 06/05/2025)

June 5, 2025

June 5, 2025

PACER
22

SUPPLEMENTAL MEMORANDUM to re 8 MOTION for Preliminary Injunction filed by ROBERT F. KENNEDY, JR, U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES. (Humphreys, Bradley) (Entered: 06/06/2025)

June 6, 2025

June 6, 2025

RECAP
23

RESPONSE re 22 Supplemental Memorandum filed by PLANNED PARENTHOOD CALIFORNIA CENTRAL COAST, PLANNED PARENTHOOD GREAT NORTHWEST, HAWAI'I, ALASKA, INDIANA AND KENTUCKY, PLANNED PARENTHOOD MAR MONTE, PLANNED PARENTHOOD OF GREATER NEW YORK, PLANNED PARENTHOOD OF THE HEARTLAND, INC.. (Tutt, Andrew) (Entered: 06/09/2025)

June 9, 2025

June 9, 2025

RECAP
24

NOTICE of Clarification of the Record by ROBERT F. KENNEDY, JR, U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES re 8 Motion for Preliminary Injunction,, (Attachments: # 1 Exhibit A - PPGNY SF-424B, # 2 Exhibit B - PPGNHAIK SF-424B, # 3 Exhibit C - PPH SF-424B, # 4 Exhibit D - PPCCC SF-424B)(Humphreys, Bradley) (Entered: 06/11/2025)

1 Exhibit A - PPGNY SF-424B

View on PACER

2 Exhibit B - PPGNHAIK SF-424B

View on PACER

3 Exhibit C - PPH SF-424B

View on PACER

4 Exhibit D - PPCCC SF-424B

View on PACER

June 11, 2025

June 11, 2025

RECAP
25

Response to (non-motion) Document

June 12, 2025

June 12, 2025

PACER

Case Details