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 (State Act) which aims to hold fossil fuel businesses liable for climate change adaptation projects. The State Act 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 A…

This case is about the State of Vermont's Climate Superfund Act (State Act) which aims to hold fossil fuel businesses liable for climate change adaptation projects. The State Act 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 (Defendants). The Trump Administration alleged that the Clean Air Act preempted the State 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 State Act attempted to usurp federal power by regulating national and global greenhouse gas emissions. Plaintiffs argued that the Clean Air Act preempted the State 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 State Act. On August 8, 2025, the motion to intervene was granted by Judge Lanthier.

On August 15, 2025, Vermont and associated heads of state agencies filed a motion to dismiss for lack of jurisdiction and failure to state a claim. On August 22, 2025, Northeast Organic Farming Association filed a similar motion.

On September 15, 2025, Plaintiffs filed a motion for summary judgment. In addition to requesting the court grant the motion, Plaintiffs also asked the court to declare the State Act unconstitutional and unenforceable and permanently enjoin Defendants from taking any actions to implement the State Act.

On October 3, the United States Attorney’s Office sought a stay of all civil cases within the District of Vermont involving the United States or its agency, corporation, employee, or officer until Congress restores appropriations to the Department of Justice. As a result, this case was stayed.

On November 17, Vermont filed a cross-motion for summary judgment. Northeast Organic Farming Association filed a cross-motion for summary judgment on November 21. As of November 27, the Court had not yet ruled on these motions.

This case is ongoing.

Summary Authors

Scott Shuchart (5/8/2025)

Victoria Tan (8/7/2025)

Allison Opheim (11/1/2025)

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)

Expert/Monitor/Master/Other

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
34

2:25-cv-00463

Order

United States v. State of Vermont

Aug. 8, 2025

Aug. 8, 2025

Order/Opinion

Docket

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

Last updated Dec. 28, 2025, 2:47 a.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

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

Case Details

State / Territory:

Vermont

Case Type(s):

Environmental Justice

Special Collection(s):

Trump Administration 2.0: Litigation and Investigations By 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

State of Vermont, State

Vermont Agency of Natural Resources, State

Vermont Agency of Natural Resources Climate Action Office, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

State law

Constitutional Clause(s):

Commerce Power

Supremacy Clause

Other Dockets:

District of Vermont 2:25-cv-00463

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Other