Case: United States of America v. State of Vermont

2:25-cv-00463 | U.S. District Court for the District of Vermont

Filed Date: May 1, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case is about the State of Vermont's "Climate Superfund Act," which aims to hold fossil fuel businesses liable for climate change adaptation projects. The law imposes retroactive, strict liability on companies that have extracted or refined over one billion metric tons of greenhouse gases worldwide.  On May 1, 2025, the United States filed this lawsuit in the U.S. District Court for the District of Vermont. The plaintiffs, the United States and the Environmental Protection Agency, sued the…

This case is about the State of Vermont's "Climate Superfund Act," which aims to hold fossil fuel businesses liable for climate change adaptation projects. The law imposes retroactive, strict liability on companies that have extracted or refined over one billion metric tons of greenhouse gases worldwide. 

On May 1, 2025, the United States filed this lawsuit in the U.S. District Court for the District of Vermont. The plaintiffs, the United States and the Environmental Protection Agency, sued the State of Vermont, Governor Philip Scott, the Secretary of the Vermont Agency of Natural Resources, and the Director of the Vermont Agency of Natural Resources Climate Action Office. The plaintiffs alleged that the Clean Air Act preempted the Act, infringed on the federal government's exclusive authority over interstate and foreign commerce, and encroached on the federal government's role in foreign affairs. Judge Mary Kay Lanthier was assigned to the case. 

The plaintiffs alleged that the Act attempted to usurp federal power by regulating national and global greenhouse gas emissions. They argued that the Clean Air Act preempted the Act, exceeded Vermont's territorial reach, and interfered with the federal government's exclusive authority over interstate and foreign commerce and foreign affairs. To support these claims, the complaint emphasized that the Clean Air Act established a comprehensive framework for regulating air pollution, delegating authority to the EPA to set nationwide standards for greenhouse gases. The plaintiffs further underscored the federal government's active role in international climate change initiatives, such as the United Nations Framework Convention on Climate Change, as evidence that foreign affairs powers were reserved exclusively to the federal government.

On July 9, 2025, the Northeast Organic Farming Association of Vermont and the Conservation Law Foundation filed a motion for permissive intervention, seeking to join the case as defendants. The motion noted that a similar motion had been granted in a companion case, Chamber of Commerce v. Moore, which also challenged the Act.

This case is ongoing. 

Summary Authors

Scott Shuchart (5/8/2025)

Victoria Tan (8/7/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70031549/parties/united-states-of-america-v-state-of-vermont/


Attorney for Plaintiff

Esq., Redding C. (Vermont)

Esq., Riley W. (Vermont)

Attorney for Defendant

Esq., Hannah W. (Vermont)

Esq., Jonathan T. (Vermont)

Esq., Laura B. (Vermont)

show all people

Documents in the Clearinghouse

Document
1

2:25-cv-00463

Complaint for Declaratory and Injunctive Relief

May 1, 2025

May 1, 2025

Complaint
24

2:25-cv-00463

Motion to Intervene and Supporting Memorandum of Law

July 9, 2025

July 9, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70031549/united-states-of-america-v-state-of-vermont/

Last updated Aug. 21, 2025, 6:02 p.m.

ECF Number Description Date Link Date / Link
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

PACER

Case assigned to Judge Mary Kay Lanthier. (kac)

May 1, 2025

May 1, 2025

PACER
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

PACER
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

PACER
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

PACER
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

PACER
6

ISSUED Summons as to State of Vermont. (kp) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

PACER
7

ISSUED Summons as to Philip Scott. (kp) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

PACER
8

ISSUED Summons as to Julie Moore. (kp) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

PACER
9

ISSUED Summons as to Jane Lazorchak. (kp) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER

Order on Motion for Miscellaneous Relief

June 9, 2025

June 9, 2025

PACER
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

PACER

Order on Motion for Miscellaneous Relief

June 20, 2025

June 20, 2025

PACER
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

PACER
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

PACER
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

PACER
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

PACER

Order on Motion for Admission Pro Hac Vice

July 11, 2025

July 11, 2025

PACER
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

PACER
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

PACER

Order on Motion for Admission Pro Hac Vice

July 16, 2025

July 16, 2025

PACER
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

July 24, 2025

July 24, 2025

PACER
33

Reply to Response to Motion

July 29, 2025

July 29, 2025

RECAP
34

Order on Motion to Intervene

Aug. 8, 2025

Aug. 8, 2025

RECAP
35

Dismiss Case for Lack of Jurisdiction AND Dismiss for Failure to State a Claim

1 Memorandum in Support of Motion to Dismiss

View on RECAP

2 Index of Exhibits

View on PACER

3 Exhibit A - Act 122

View on PACER

4 Exhibit B - Act 47 Excerpt

View on PACER

5 Exhibit C - Walsh Testimony

View on PACER

6 Exhibit D - Iarrapino Testimony

View on PACER

7 Exhibit E - Mankin Testimony

View on PACER

8 Exhibit F - Mankin Slides

View on PACER

9 Exhibit G - Mankin Article

View on PACER

10 Exhibit H - Mankin Article

View on PACER

11 Exhibit I - CPA Complaint

View on PACER

12 Exhibit J - Heede Slides

View on PACER

13 Exhibit K - Heede Article

View on PACER

14 Exhibit L - Jones Slides

View on PACER

15 Exhibit M - 2021 Assessment Part 1

View on PACER

16 Exhibit M - 2021 Assessment Part 2

View on PACER

17 Exhibit M - 2021 Assessment Part 3

View on PACER

18 Exhibit N - 2022 NOAA

View on PACER

19 Exhibit O - Fourth Assessment

View on PACER

20 Exhibit P - Fifth Assessment

View on PACER

21 Exhibit Q - Hierl Testimony

View on PACER

22 Exhibit R - Vermont Atlas

View on PACER

23 Exhibit S - Mitigation Plan Part 1

View on PACER

24 Exhibit S - Mitigation Plan Part 2

View on PACER

25 Exhibit T - Photo

View on PACER

26 Exhibit U - Clearview Decision

View on PACER

27 Exhibit V - 3M Decision

View on PACER

28 Exhibit W - Monsanto Decision

View on PACER

29 Exhibit X - Otter Creek Decision

View on PACER

Aug. 15, 2025

Aug. 15, 2025

PACER
36

Notice of Appearance

Aug. 21, 2025

Aug. 21, 2025

PACER
37

Admission Pro Hac Vice

Aug. 21, 2025

Aug. 21, 2025

PACER
38

Admission Pro Hac Vice

Aug. 21, 2025

Aug. 21, 2025

PACER
39

Admission Pro Hac Vice

Aug. 21, 2025

Aug. 21, 2025

PACER
40

Leave to File Document

1 Amicus Brief

View on PACER

Aug. 21, 2025

Aug. 21, 2025

PACER
41

Proposed Order

Aug. 21, 2025

Aug. 21, 2025

PACER
42

Notice of Docket Entry Correction (PDF)

Aug. 21, 2025

Aug. 21, 2025

PACER

Case Details

State / Territory: Vermont

Case Type(s):

Environmental Justice

Special Collection(s):

Trump Administration 2.0: Litigation and Investigations Involving the Government

Key Dates

Filing Date: May 1, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

United States and the Environmental Protection Agency

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Vermont Agency of Natural Resources, State

Vermont Agency of Natural Resources Climate Action Office, State

State of Vermont, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Clean Air Act, 42 U.S.C. §7401 et seq.

Constitutional Clause(s):

Commerce Power

Supremacy Clause

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet