|
1
|
COMPLAINT for Declaratory and Injunctive Relief against All Defendants filed by United States Environmental Protection Agency, United States of America. (Attachments: # 1 Civil Cover Sheet)(Cates, Redding) (Entered: 05/01/2025)
1 Civil Cover Sheet
View on PACER
|
May 1, 2025
|
May 1, 2025
Clearinghouse
|
|
|
Add and Terminate Judges
|
May 1, 2025
|
May 1, 2025
|
|
|
Case assigned to Judge Mary Kay Lanthier. (kac)
|
May 1, 2025
|
May 1, 2025
|
|
2
|
REQUEST for Issuance of Summons as to State of Vermont by United States of America, United States Environmental Protection Agency (Cates, Redding) (Entered: 05/13/2025)
|
May 13, 2025
|
May 13, 2025
|
|
3
|
REQUEST for Issuance of Summons as to Philip Scott by United States of America, United States Environmental Protection Agency (Cates, Redding) (Entered: 05/13/2025)
|
May 13, 2025
|
May 13, 2025
|
|
4
|
REQUEST for Issuance of Summons as to Julie Moore by United States of America, United States Environmental Protection Agency (Cates, Redding) (Entered: 05/13/2025)
|
May 13, 2025
|
May 13, 2025
|
|
5
|
REQUEST for Issuance of Summons as to Jane Lazorchak by United States of America, United States Environmental Protection Agency (Cates, Redding) (Entered: 05/13/2025)
|
May 13, 2025
|
May 13, 2025
|
|
6
|
ISSUED Summons as to State of Vermont. (kp) (Entered: 05/14/2025)
|
May 14, 2025
|
May 14, 2025
|
|
7
|
ISSUED Summons as to Philip Scott. (kp) (Entered: 05/14/2025)
|
May 14, 2025
|
May 14, 2025
|
|
8
|
ISSUED Summons as to Julie Moore. (kp) (Entered: 05/14/2025)
|
May 14, 2025
|
May 14, 2025
|
|
9
|
ISSUED Summons as to Jane Lazorchak. (kp) (Entered: 05/14/2025)
|
May 14, 2025
|
May 14, 2025
|
|
10
|
AFFIDAVIT of Service filed by United States Environmental Protection Agency, United States of America. State of Vermont served on 5/19/2025, answer due 6/9/2025(Cates, Redding) (Entered: 05/27/2025)
|
May 27, 2025
|
May 27, 2025
|
|
11
|
AFFIDAVIT of Service filed by United States Environmental Protection Agency, United States of America. Julie Moore served on 5/19/2025, answer due 6/9/2025(Cates, Redding) (Entered: 05/27/2025)
|
May 27, 2025
|
May 27, 2025
|
|
12
|
AFFIDAVIT of Service filed by United States Environmental Protection Agency, United States of America. Philip Scott served on 5/19/2025, answer due 6/9/2025(Cates, Redding) (Entered: 05/27/2025)
|
May 27, 2025
|
May 27, 2025
|
|
13
|
AFFIDAVIT of Service filed by United States Environmental Protection Agency, United States of America. Jane Lazorchak served on 5/19/2025, answer due 6/9/2025(Cates, Redding) (Entered: 05/27/2025)
|
May 27, 2025
|
May 27, 2025
|
|
14
|
NOTICE OF APPEARANCE by Jonathan T. Rose, Esq on behalf of State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak.(Rose, Jonathan) (Entered: 06/06/2025)
|
June 6, 2025
|
June 6, 2025
|
|
15
|
NOTICE OF APPEARANCE by Laura B. Murphy, Esq on behalf of State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak.(Murphy, Laura) (Entered: 06/06/2025)
|
June 6, 2025
|
June 6, 2025
|
|
16
|
NOTICE OF APPEARANCE by Hannah W. Yindra, Esq on behalf of State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak.(Yindra, Hannah) (Entered: 06/06/2025)
|
June 6, 2025
|
June 6, 2025
|
|
17
|
STIPULATED MOTION to Suspend Defendants' Deadline for Responding to the Complaint filed by State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak(Rose, Jonathan) (Entered: 06/06/2025)
|
June 6, 2025
|
June 6, 2025
RECAP
|
|
18
|
ORDER granting 17 Motion to Suspend Defendants' Deadline for Responding to Complaint until further order of the court. Proposed Stipulated Discovery Schedule due by 6/23/2025. Signed by District Judge Mary Kay Lanthier on 6/9/2025. (jlm) (Entered: 06/09/2025)
|
June 9, 2025
|
June 9, 2025
|
|
|
Order on Motion for Miscellaneous Relief
|
June 9, 2025
|
June 9, 2025
|
|
19
|
NOTICE OF APPEARANCE by Riley W. Walters, Esq on behalf of United States of America, United States Environmental Protection Agency.(Walters, Riley) (Entered: 06/18/2025)
|
June 18, 2025
|
June 18, 2025
RECAP
|
|
20
|
STIPULATED MOTION to Extend the Deadline for Submitting a Briefing Schedule filed by State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak(Rose, Jonathan) (Entered: 06/20/2025)
|
June 20, 2025
|
June 20, 2025
RECAP
|
|
21
|
ORDER granting 20 Stipulated Motion to Extend the Deadline for Submitting a Briefing Schedule. Proposed schedule shall be due no later than June 25, 2025. Signed by District Judge Mary Kay Lanthier on 6/20/2025. (This is a text-only Order.) (kap) (Entered: 06/20/2025)
|
June 20, 2025
|
June 20, 2025
|
|
|
Order on Motion for Miscellaneous Relief
|
June 20, 2025
|
June 20, 2025
|
|
22
|
STIPULATED MOTION Set Briefing Schedule filed by Philip Scott, Jane Lazorchak(Rose, Jonathan) (Entered: 06/25/2025)
|
June 25, 2025
|
June 25, 2025
RECAP
|
|
23
|
ORDER granting 22 Motion to Set Briefing Schedule. Defendants shall file responsive pleading by 8/15/2025, response due by 9/15/2025, reply due by 11/17/2025. The proposed stipulated discovery schedule is due 14 days after any decision made pursuant to this scheduling order. Signed by District Judge Mary Kay Lanthier on 6/27/2025. (jlm) (Entered: 06/30/2025)
|
June 30, 2025
|
June 30, 2025
RECAP
|
|
24
|
MOTION to Intervene filed by Northeast Organic Farming Association of Vermont, Conservation Law Foundation. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I)(Asay, Bridget) Filer added and description attachments clarified on 7/10/2025 (law). (Entered: 07/09/2025)
1 Index of Exhibits
View on PACER
2 Corporate Disclosure Statement
View on PACER
3 Declaration of Oedel
View on PACER
4 Declaration of Jones
View on PACER
5 Declaration of Daly
View on PACER
6 Declaration of Bissex
View on PACER
7 Declaration of Hamilton
View on PACER
8 Declaration of Malgeri
View on PACER
9 Declaration of Palmer
View on PACER
10 Declaration of Trautz
View on PACER
|
July 9, 2025
|
July 9, 2025
Clearinghouse
|
|
25
|
STIPULATED MOTION for Appearance Pro Hac Vice of Adeline Rolnick (Filing fee $ 150 receipt number AVTDC-2098039) filed by Northeast Organic Farming Association of Vermont (Attachments: # 1 Declaration of Rolnick, # 2 Certificate of Good Standing) (Asay, Bridget) Modified on 7/10/2025 to clarify text (sjl). (Entered: 07/09/2025)
|
July 9, 2025
|
July 9, 2025
|
|
26
|
NOTICE OF APPEARANCE by Elena M. Mihaly, Esq on behalf of Conservation Law Foundation.(Mihaly, Elena) (Entered: 07/10/2025)
|
July 10, 2025
|
July 10, 2025
|
|
27
|
NOTICE OF APPEARANCE by Elena M. Mihaly, Esq on behalf of Conservation Law Foundation.(Mihaly, Elena) (Entered: 07/10/2025)
|
July 10, 2025
|
July 10, 2025
|
|
28
|
ORDER granting 25 Motion for Admission Pro Hac Vice of Adeline S. Rolnick, Esq. Signed by District Judge Mary Kay Lanthier on 7/11/2025. (This is a text-only Order.) (jlm) (Entered: 07/11/2025)
|
July 11, 2025
|
July 11, 2025
|
|
|
Order on Motion for Admission Pro Hac Vice
|
July 11, 2025
|
July 11, 2025
|
|
29
|
STIPULATED MOTION for Appearance Pro Hac Vice of Mitchell Bernard (Filing fee $ 150 receipt number AVTDC-2099653) filed by Northeast Organic Farming Association of Vermont, Conservation Law Foundation. (Attachments: # 1 Declaration of Mitchell S. Bernard, # 2 Certificate of Good Standing)(Asay, Bridget) Attachment descriptions clarified on 7/15/2025 (law). (Entered: 07/14/2025)
|
July 14, 2025
|
July 14, 2025
|
|
30
|
ORDER granting 29 Stipulated Motion for Appearance Pro Hac Vice of Mitchell Bernard. Signed by District Judge Mary Kay Lanthier on 7/16/2025. (This is a text-only Order.) (kap) (Entered: 07/16/2025)
|
July 16, 2025
|
July 16, 2025
|
|
|
Order on Motion for Admission Pro Hac Vice
|
July 16, 2025
|
July 16, 2025
|
|
31
|
RESPONSE in Opposition re 24 MOTION to Intervene filed by United States of America, United States Environmental Protection Agency. (Walters, Riley) (Entered: 07/23/2025)
|
July 23, 2025
|
July 23, 2025
RECAP
|
|
32
|
NOTICE OF APPEARANCE by John K. Adams, Esq on behalf of United States of America, United States Environmental Protection Agency.(Adams, John) (Entered: 07/24/2025)
|
July 24, 2025
|
July 24, 2025
|
|
33
|
REPLY to Response to 24 MOTION to Intervene filed by Northeast Organic Farming Association of Vermont, Conservation Law Foundation. (Asay, Bridget) (Entered: 07/29/2025)
|
July 29, 2025
|
July 29, 2025
RECAP
|
|
34
|
ORDER granting 24 Motion to Intervene by Northeast Organic Farming Association of Vermont and Conservation Law Foundation. Signed by District Judge Mary Kay Lanthier on 8/8/2025. (jlm) (Entered: 08/08/2025)
|
Aug. 8, 2025
|
Aug. 8, 2025
Clearinghouse
|
|
35
|
MOTION to Dismiss Case for Lack of Jurisdiction and for Failure to State a Claim with Request for Oral Argument/Hearing filed by State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak (Attachments: # 1 Memorandum in Support, # 2 Index of Exhibits, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K, # 14 Exhibit L, # 15 Exhibit M - Part 1 of 3, # 16 Exhibit M - Part 2 of 3, # 17 Exhibit M - Part 3 of 3, # 18 Exhibit N, # 19 Exhibit O, # 20 Exhibit P, # 21 Exhibit Q, # 22 Exhibit R, # 23 Exhibit S - Part 1 of 2, # 24 Exhibit S - Part 2 of 2, # 25 Exhibit T, # 26 Exhibit U, # 27 Exhibit V, # 28 Exhibit W, # 29 Exhibit X)(Rose, Jonathan) Clarified text on 8/18/2025 (kp). Clarified text on 8/20/2025 (kp). (Entered: 08/15/2025)
1 Memorandum in Support
View on RECAP
2 Index of Exhibits
View on PACER
3 Exhibit A
View on PACER
4 Exhibit B
View on PACER
5 Exhibit C
View on PACER
6 Exhibit D
View on PACER
7 Exhibit E
View on PACER
8 Exhibit F
View on PACER
9 Exhibit G
View on PACER
10 Exhibit H
View on PACER
11 Exhibit I
View on PACER
12 Exhibit J
View on PACER
13 Exhibit K
View on PACER
14 Exhibit L
View on PACER
15 Exhibit M - Part 1 of 3
View on PACER
16 Exhibit M - Part 2 of 3
View on PACER
17 Exhibit M - Part 3 of 3
View on PACER
18 Exhibit N
View on PACER
19 Exhibit O
View on PACER
20 Exhibit P
View on PACER
21 Exhibit Q
View on PACER
22 Exhibit R
View on PACER
23 Exhibit S - Part 1 of 2
View on PACER
24 Exhibit S - Part 2 of 2
View on PACER
25 Exhibit T
View on PACER
26 Exhibit U
View on PACER
27 Exhibit V
View on PACER
28 Exhibit W
View on PACER
29 Exhibit X
View on PACER
|
Aug. 15, 2025
|
Aug. 15, 2025
|
|
36
|
NOTICE OF APPEARANCE by David K. Mears, Esq on behalf of Joseph Stiglitz et al.(Mears, David) (Entered: 08/21/2025)
|
Aug. 21, 2025
|
Aug. 21, 2025
|
|
37
|
MOTION for Appearance Pro Hac Vice of Vivake Prasad (Filing fee $ 150 receipt number AVTDC-2115361) filed by Joseph Stiglitz et al (Attachments: # 1 Declaration of Vivake Prasad) (Mears, David) (Attachment 1 replaced and clarified and Additional attachment(s) added on 8/21/2025: # 2 Certificate of Good Standing) (sjl). (Entered: 08/21/2025)
|
Aug. 21, 2025
|
Aug. 21, 2025
|
|
38
|
MOTION for Appearance Pro Hac Vice of Matthew Brinckerhoff (Filing fee $ 150 receipt number AVTDC-2115366) filed by Joseph Stiglitz et al (Attachments: # 1 Declaration of Matthew Brinckerhoff) (Mears, David) (Attachment 1 replaced and clarified and Additional attachment(s) added on 8/21/2025: # 2 Certificate of Good Standing) (sjl). (Entered: 08/21/2025)
|
Aug. 21, 2025
|
Aug. 21, 2025
|
|
39
|
MOTION for Appearance Pro Hac Vice of Jonathan Abady (Filing fee $ 150 receipt number AVTDC-2115367) filed by Joseph Stiglitz et al (Attachments: # 1 Declaration of Jonathan Abady) (Mears, David) (Attachment 1 replaced and Additional attachment(s) added on 8/21/2025: # 2 Certificate of Good Standing) (sjl). (Entered: 08/21/2025)
|
Aug. 21, 2025
|
Aug. 21, 2025
|
|
40
|
UNOPPOSED MOTION for Leave to File Amicus Brief filed by Joseph Stiglitz et al (Attachments: # 1 Amicus Brief)(Mears, David) Clarified text on 8/21/2025 (kp). (Entered: 08/21/2025)
1 Amicus Brief
View on PACER
|
Aug. 21, 2025
|
Aug. 21, 2025
|
|
41
|
PROPOSED Order re 40 UNOPPOSED MOTION for Leave to File Amicus Brief by Joseph Stiglitz et al (Mears, David) Clarified text on 8/21/2025 (kp). (Entered: 08/21/2025)
|
Aug. 21, 2025
|
Aug. 21, 2025
RECAP
|
|
42
|
NOTICE OF DOCKET ENTRY CORRECTION re: 37 MOTION for Appearance Pro Hac Vice of Vivake Prasad, 38 MOTION for Appearance Pro Hac Vice of Matthew Brinckerhoff and 39 MOTION for Appearance Pro Hac Vice of Jonathan Abady. The Declarations and Certificates of Good Standing for each docket entry were uploaded as combined documents at the time of filing. Each Declaration and Certificate of Good Standing have been taken apart and are now attached to 37, 38, 39 and this entry as separate documents. (Attachments: # 1 Certificate of Good Standing (Prasad), # 2 Declaration of Matthew Brinckerhoff, # 3 Certificate of Good Standing (Brinkerhoff), # 4 Declaration of Jonathan Abady, # 5 Certificate of Good Standing (Abady)) (sjl) (Entered: 08/21/2025)
|
Aug. 21, 2025
|
Aug. 21, 2025
|
|
43
|
MOTION to Dismiss Case for Lack of Jurisdiction and Failure to State a Claim with Request for Oral Argument/Hearing filed by Northeast Organic Farming Association of Vermont, Conservation Law Foundation (Attachments: # 1 Memorandum in Support, # 2 Declaration of Addie Rolnick)(Asay, Bridget) Text clarified on 8/22/2025 (kp). (Entered: 08/22/2025)
1 Memorandum in Support
View on PACER
2 Declaration of Addie Rolnick
View on PACER
|
Aug. 22, 2025
|
Aug. 22, 2025
RECAP
|
|
44
|
ORDER granting 37 Motion for Appearance Pro Hac Vice of Vivake Prasad. Signed by District Judge Mary Kay Lanthier on 8/25/2025. (This is a text-only Order.) (kap) (Entered: 08/25/2025)
|
Aug. 25, 2025
|
Aug. 25, 2025
|
|
45
|
ORDER granting 38 Motion for Appearance Pro Hac Vice of Matthew Brinckerhoff. Signed by District Judge Mary Kay Lanthier on 8/25/2025. (This is a text-only Order.) (kap) (Entered: 08/25/2025)
|
Aug. 25, 2025
|
Aug. 25, 2025
|
|
46
|
ORDER granting 39 Motion for Appearance Pro Hac Vice of Jonathan Abady. Signed by District Judge Mary Kay Lanthier on 8/25/2025. (This is a text-only Order.) (kap) (Entered: 08/25/2025)
|
Aug. 25, 2025
|
Aug. 25, 2025
|
|
47
|
ORDER granting 40 UNOPPOSED MOTION for Leave to File Amicus Brief. Amici shall file their brief within three days. Signed by District Judge Mary Kay Lanthier on 8/25/2025. (kp) (Entered: 08/25/2025)
|
Aug. 25, 2025
|
Aug. 25, 2025
|
|
|
Order on Motion for Admission Pro Hac Vice
|
Aug. 25, 2025
|
Aug. 25, 2025
|
|
48
|
MEMORANDUM by Joseph Stiglitz et al Amicus Brief re: 35 MOTION to Dismiss Case for Lack of Jurisdiction and for Failure to State a Claim with Request for Oral Argument/Hearing, 43 MOTION to Dismiss Case for Lack of Jurisdiction and Failure to State a Claim (Mears, David) (Entered: 08/26/2025)
|
Aug. 26, 2025
|
Aug. 26, 2025
RECAP
|
|
49
|
RESPONSE in Opposition re 35 MOTION to Dismiss Case for Lack of Jurisdiction and for Failure to State a Claim and 43 MOTION to Dismiss Case for Lack of Jurisdiction and Failure to State a Claim filed by United States of America, United States Environmental Protection Agency. (Walters, Riley) Clarified text on 9/16/2025 (kp). (Entered: 09/15/2025)
|
Sept. 15, 2025
|
Sept. 15, 2025
RECAP
|
|
50
|
MOTION for Summary Judgment with Request for Oral Argument/Hearing filed by United States of America, United States Environmental Protection Agency (Attachments: # 1 Memorandum in Support, # 2 Statement of Undisputed Facts, # 3 Declaration of Deputy Secretary of State Christopher Landau)(Walters, Riley) (Entered: 09/15/2025)
1 Memorandum in Support
View on RECAP
2 Statement of Undisputed Facts
View on RECAP
3 Declaration of Deputy Secretary of State Christopher Landau
View on RECAP
|
Sept. 15, 2025
|
Sept. 15, 2025
RECAP
|
|
51
|
ADMINISTRATIVE ORDER: stay of civil proceedings involving the United States in light of lapse in appropriations; all filing and discovery deadlines imposed on the United States shall be extended by the number of days equal to the length (in days) of the lapse of appropriations plus 10 days; if provided lapse is 7 days or fewer, such extension shall be the number of days equal to the length (in days) of the lapse of appropriations plus 5 days. Signed by Chief District Judge Christina Reiss on 10/3/2025. (law) (Entered: 10/09/2025)
|
Oct. 3, 2025
|
Oct. 3, 2025
RECAP
|
|
52
|
REPLY to Response to 35 MOTION to Dismiss Case for Lack of Jurisdiction and for Failure to State a Claim with Request for Oral Argument/Hearing filed by State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak. (Rose, Jonathan) (Entered: 11/17/2025)
|
Nov. 17, 2025
|
Nov. 17, 2025
|
|
53
|
RESPONSE in Opposition to 50 MOTION for Summary Judgment filed by State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak. (Attachments: # 1 Statement of Disputed Material Facts in Response to U.S. Facts, # 2 Declaration of Don Fullerton, # 3 Declaration of Harold Koh)(Rose, Jonathan) (Entered: 11/17/2025)
1 Statement of Disputed Material Facts in Response to U.S. Facts
View on RECAP
2 Declaration of Don Fullerton
View on RECAP
3 Declaration of Harold Koh
View on RECAP
|
Nov. 17, 2025
|
Nov. 17, 2025
RECAP
|
|
54
|
CROSS MOTION for Summary Judgment with Request for Oral Argument/Hearing filed by State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak (Attachments: # 1 Memorandum in Support, # 2 Statement of Undisputed Facts, # 3 Declaration of Jane Lazorchak, # 4 Declaration of Sue Minter)(Rose, Jonathan) (Entered: 11/17/2025)
1 Memorandum in Support
View on RECAP
2 Statement of Undisputed Facts
View on RECAP
3 Declaration of Jane Lazorchak
View on RECAP
4 Declaration of Sue Minter
View on RECAP
|
Nov. 17, 2025
|
Nov. 17, 2025
RECAP
|
|
55
|
REPLY to Response to 43 MOTION to Dismiss Case for Lack of Jurisdiction and Failure to State a Claim filed by Northeast Organic Farming Association of Vermont, Conservation Law Foundation. (Rolnick, Adeline) (Entered: 11/21/2025)
|
Nov. 21, 2025
|
Nov. 21, 2025
RECAP
|
|
56
|
RESPONSE in Opposition to 50 MOTION for Summary Judgment filed by Northeast Organic Farming Association of Vermont, Conservation Law Foundation. (Attachments: # 1 Statement of Disputed Material Facts, # 2 Declaration of Adeline Rolnick)(Rolnick, Adeline) (Entered: 11/21/2025)
1 Statement of Disputed Material Facts
View on RECAP
2 Declaration of Adeline Rolnick
View on RECAP
|
Nov. 21, 2025
|
Nov. 21, 2025
RECAP
|
|
57
|
CROSS MOTION for Summary Judgment with Request for Oral Argument/Hearing filed by Northeast Organic Farming Association of Vermont, Conservation Law Foundation (Attachments: # 1 Memorandum in Support, # 2 Statement of Undisputed Facts)(Rolnick, Adeline) (Entered: 11/21/2025)
1 Memorandum in Support
View on RECAP
2 Statement of Undisputed Facts
View on RECAP
|
Nov. 21, 2025
|
Nov. 21, 2025
RECAP
|
|
58
|
UNOPPOSED MOTION for Leave to File Amicus Brief filed by Vermont Public Interest Research Group (Attachments: # 1 Attachment Proposed Amicus Brief, # 2 Proposed Order Proposed Order)(Courchesne, Christophe) (Entered: 11/21/2025)
1 Attachment Proposed Amicus Brief
View on RECAP
2 Proposed Order Proposed Order
View on RECAP
|
Nov. 21, 2025
|
Nov. 21, 2025
RECAP
|
|
59
|
ORDER granting 58 Motion for Leave to File Amicus Brief filed by Vermont Public Interest Research Group. Signed by District Judge Mary Kay Lanthier on 11/24/2025. (jlm) (Entered: 11/24/2025)
|
Nov. 24, 2025
|
Nov. 24, 2025
|
|
60
|
MEMORANDUM by Vermont Public Interest Research Group Amicus Brief re: 56 Response in Opposition to Motion for Summary Judgment, 35 MOTION to Dismiss Case for Lack of Jurisdiction and for Failure to State a Claim with Request for Oral Argument/Hearing, 53 Response in Opposition to Motion for Summary Judgment, 43 MOTION to Dismiss Case for Lack of Jurisdiction and Failure to State a Claim, 57 CROSS MOTION for Summary Judgment, 54 CROSS MOTION for Summary Judgment (Courchesne, Christophe) (Entered: 11/24/2025)
|
Nov. 24, 2025
|
Nov. 24, 2025
RECAP
|
|
61
|
MOTION for Extension of Time to File Response/Reply as to 54 CROSS MOTION for Summary Judgment filed by State of Vermont, Philip Scott, Julie Moore, Jane Lazorchak(Rose, Jonathan) (Entered: 12/01/2025)
|
Dec. 1, 2025
|
Dec. 1, 2025
|
|
62
|
JOINDER re: 61 MOTION for Extension of Time to File Response/Reply as to 54 CROSS MOTION for Summary Judgment filed by Northeast Organic Farming Association of Vermont, Conservation Law Foundation(Asay, Bridget) Event/text and links corrected on 12/3/2025 (jlm). (Entered: 12/01/2025)
|
Dec. 1, 2025
|
Dec. 1, 2025
|
|
63
|
RESPONSE in Opposition re 61 MOTION for Extension of Time to File Response/Reply as to 54 CROSS MOTION for Summary Judgment filed by United States of America, United States Environmental Protection Agency. (Walters, Riley) Link removed on 12/3/2025 (jlm) (Entered: 12/03/2025)
|
Dec. 3, 2025
|
Dec. 3, 2025
RECAP
|
|
64
|
ORDER granting in part re 61 MOTION for Extension of Time to File Response/Reply as to 54 CROSS MOTION for Summary Judgment. The parties agreed to this schedule with an understanding the deadlines were around the end of the year holidays. Defendants' and Defendant-Intervenors' Reply shall be filed no later than January 16, 2026. Signed by District Judge Mary Kay Lanthier on 12/15/2025. (This is a text-only Order.)(kap) (Entered: 12/15/2025)
|
Dec. 15, 2025
|
Dec. 15, 2025
|
|
65
|
REPLY to Response to 50 MOTION for Summary Judgment filed by United States of America, United States Environmental Protection Agency. (Attachments: # 1 Statement of Disputed Material Facts (Response to Intervenor-Defendants' Statement of Additional Undisputed Material Facts, # 2 Declaration of Luke Froeb)(Walters, Riley) (Entered: 12/15/2025)
|
Dec. 15, 2025
|
Dec. 15, 2025
|
|
66
|
RESPONSE in Opposition to 57 CROSS MOTION for Summary Judgment, 54 CROSS MOTION for Summary Judgment filed by United States of America, United States Environmental Protection Agency. (Attachments: # 1 Statement of Disputed Material Facts (Response to Defendants' SUMF), # 2 Statement of Disputed Material Facts (Response to Intervenor-Defendants' SUMF), # 3 Statement of Undisputed Facts (Plaintiffs' Statement of Additional Undisputed Material Facts), # 4 Declaration of Matthew Warren)(Walters, Riley) (Entered: 12/15/2025)
|
Dec. 15, 2025
|
Dec. 15, 2025
|
|
|
Order on Motion for Extension of Time to File Response/Reply
|
Dec. 15, 2025
|
Dec. 15, 2025
|