Case: United States of America v. State of New York

1:25-cv-03656 | U.S. District Court for the Southern District of New York

Filed Date: May 1, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On May 1, 2025, the United States filed this lawsuit against New York, its Governor, its Attorney General, and the Acting Commissioner of the New York Department of Environmental Conservation (Defendants) in the United States District Court for the Southern District of New York. The DOJ challenged the Climate Superfund Act, a 2024 New York law that sought to hold fossil fuel companies liable for their contribution to climate change and its effects. The DOJ argued that such a law was pre-empted …

On May 1, 2025, the United States filed this lawsuit against New York, its Governor, its Attorney General, and the Acting Commissioner of the New York Department of Environmental Conservation (Defendants) in the United States District Court for the Southern District of New York. The DOJ challenged the Climate Superfund Act, a 2024 New York law that sought to hold fossil fuel companies liable for their contribution to climate change and its effects. The DOJ argued that such a law was pre-empted by the Clean Air Act and the federal government's control over foreign affairs, that it would constitute unconstitutional regulation by a state of territory outside the state, and that it would violate the Interstate Commerce and Foreign Commerce Clauses. Specifically, the DOJ argued that through the Clean Air Act, the Congress anointed the federal EPA as the regulator of greenhouse gas emissions, and therefore, under the Supremacy Clause, states were pre-empted from regulating greenhouse gas emissions through state law. The DOJ asked the court to declare that New York's Climate Superfund Act was unconstitutional, and to permanently enjoin New York from taking actions to implement or enforce the Act. The case was assigned to Judge P. Kevin Castel. 

On June 13, Defendants filed a motion to transfer the case to the U.S. District Court for the Northern District of New York. Judge Castel denied the motion to transfer on August 4.

Nonprofit organizations, including the Citizens Campaign for the Environment, Food & Water Watch, and Catskill Mountainkeepers moved to intervene as defendants on August 15. Judge Castel denied the motion to intervene on October 29, but allowed the nonprofit organizations to file an amici curiae brief.

On August 29, DOJ filed a motion for summary judgment. This early filing is unusual; typically, a motion for summary judgment may be filed up until 30 days after the close of discovery. Here, DOJ argued that a “prompt resolution of the merits would provide clarity for other states that are considering laws like New York’s” Superfund Act. In response to this accelerated schedule, the court required briefing from both parties on the accelerated schedule. Defendants, in response to DOJ’s motion for summary judgment, argue that DOJ lacks standing to bring these claims, and DOJ’s claims lack merit. Judge Castel stated that these points may be elaborated on in briefing on DOJ’s motion, concluding on November 19, as well as Defendants’ motion for summary judgment. If DOJ’s motion is denied, briefing on Defendants’ motion for summary judgment will extend out to January 23, 2026.

As of November 7, this case is ongoing.

Summary Authors

Scott Shuchart (5/8/2025)

Emma Vayda (7/16/2025)

Allison Opheim (11/7/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70033074/parties/united-states-of-america-v-state-of-new-york/


show all people

Documents in the Clearinghouse

Document
1

1:25-cv-03656

Complaint for Declaratory and Injunctive Relief

May 1, 2025

May 1, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70033074/united-states-of-america-v-state-of-new-york/

Last updated Nov. 7, 2025, 11:38 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against KATHLEEN HOCHUL, Letitia James, Amanda Lefton, STATE OF NEW YORK. Document filed by UNITED STATES OF AMERICA, United States Environmental Protection Agency..(Heminger, Justin) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

Clearinghouse
2

CIVIL COVER SHEET filed..(Heminger, Justin) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

3

STATEMENT OF RELATEDNESS re: that this action be filed as related to 1:25-cv-01738. Document filed by UNITED STATES OF AMERICA, United States Environmental Protection Agency..(Heminger, Justin) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. .(pc)

May 2, 2025

May 2, 2025

***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Justin Heminger. The following case opening statistical information was erroneously selected/entered: County code New York;. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of State;. (pc)

May 2, 2025

May 2, 2025

Case Designated ECF. (pc)

May 2, 2025

May 2, 2025

Notice to Attorney Regarding Party Modification

May 2, 2025

May 2, 2025

CASE REFERRED TO Judge Mary Kay Vyskocil as possibly related to 25cv1738. (pc)

May 2, 2025

May 2, 2025

Case Referred as Possibly Related/Similar

May 2, 2025

May 2, 2025

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Justin Heminger. The party information for the following party/parties has been modified: KATHLEEN HOCHUL, Letitia James, Amanda Lefton, STATE OF NEW YORK, UNITED STATES OF AMERICA. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; party text was omitted;. (pc)

May 2, 2025

May 2, 2025

***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Justin Heminger. The following case opening statistical information was erroneously selected/entered: County code New York;. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of State;. (pc)

May 2, 2025

May 2, 2025

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. .(pc)

May 2, 2025

May 2, 2025

CASE DECLINED AS NOT RELATED. Case referred as related to 1:25-cv-01738-MKV and declined by Judge Mary Kay Vyskocil and returned to wheel for assignment. (tro)

May 7, 2025

May 7, 2025

Magistrate Judge Robyn F. Tarnofsky is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (tro)

May 7, 2025

May 7, 2025

NOTICE OF CASE REASSIGNMENT to Judge P. Kevin Castel. Judge Unassigned is no longer assigned to the case..(tro)

May 7, 2025

May 7, 2025

NOTICE OF CASE REASSIGNMENT to Judge P. Kevin Castel. Judge Unassigned is no longer assigned to the case..(tro)

May 7, 2025

May 7, 2025

Magistrate Judge Robyn F. Tarnofsky is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (tro)

May 7, 2025

May 7, 2025

CASE DECLINED AS NOT RELATED. Case referred as related to 1:25-cv-01738-MKV and declined by Judge Mary Kay Vyskocil and returned to wheel for assignment. (tro)

May 7, 2025

May 7, 2025

10

REQUEST FOR ISSUANCE OF SUMMONS as to Amanda Lefton, re: 1 Complaint. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

11

ORDER INITIAL PRETRIAL CONFERENCE: Initial Conference set for 6/23/2025 at 10:30 AM before Judge P. Kevin Castel. The call-in information for all teleconferences is: Dial-in: 1-855-244-8681 Access Code: 2305 810 3970 #. Attention is called to Local Rule 1.8 that prohibits the recording or transmission of any proceeding. SO ORDERED. (Signed by Judge P. Kevin Castel on 5/13/2025) (vfr) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

RECAP
4

NOTICE OF APPEARANCE by Riley Walters on behalf of United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

5

REQUEST FOR ISSUANCE OF SUMMONS as to State of New York, re: 1 Complaint. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

6

REQUEST FOR ISSUANCE OF SUMMONS as to Kathleen Hochul, re: 1 Complaint. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

7

REQUEST FOR ISSUANCE OF SUMMONS as to Letitia James, re: 1 Complaint. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

8

REQUEST FOR ISSUANCE OF SUMMONS as to Amanda Lefton, re: 1 Complaint. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

9

REQUEST FOR ISSUANCE OF SUMMONS as to Kathleen Hochul, re: 1 Complaint. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

12

ELECTRONIC SUMMONS ISSUED as to Amanda Lefton..(jgo) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

13

ELECTRONIC SUMMONS ISSUED as to Amanda Lefton..(jgo) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

14

ELECTRONIC SUMMONS ISSUED as to Kathleen Hochul..(jgo) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

15

ELECTRONIC SUMMONS ISSUED as to Kathleen Hochul..(jgo) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

16

ELECTRONIC SUMMONS ISSUED as to Letitia James..(jgo) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

17

ELECTRONIC SUMMONS ISSUED as to State Of New York..(jgo) (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

18

AFFIDAVIT OF SERVICE. Letitia James served on 5/19/2025, answer due 6/9/2025. Service was accepted by Paulina Rubio (Office Assistant). Document filed by United States Of America; United States Environmental Protection Agency..(Walters, Riley) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

19

AFFIDAVIT OF SERVICE. Kathleen Hochul served on 5/19/2025, answer due 6/9/2025. Service was accepted by Paulina Rubio (Office Assistant). Document filed by United States Of America; United States Environmental Protection Agency..(Walters, Riley) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

20

AFFIDAVIT OF SERVICE. Kathleen Hochul served on 5/20/2025, answer due 6/10/2025. Service was accepted by Amber Schofield (Office Assistant). Document filed by United States Of America; United States Environmental Protection Agency..(Walters, Riley) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

21

AFFIDAVIT OF SERVICE. Amanda Lefton served on 5/19/2025, answer due 6/9/2025. Service was accepted by Paulina Rubio (Office Assistant). Document filed by United States Of America; United States Environmental Protection Agency..(Walters, Riley) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

22

AFFIDAVIT OF SERVICE. Amanda Lefton served on 5/20/2025, answer due 6/10/2025. Service was accepted by Thomas Richards (Senior Attorney). Document filed by United States Of America; United States Environmental Protection Agency..(Walters, Riley) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

23

AFFIDAVIT OF SERVICE. State Of New York served on 5/19/2025, answer due 6/9/2025. Service was accepted by Paulina Rubio (Office Assistant). Document filed by United States Of America; United States Environmental Protection Agency..(Walters, Riley) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

24

NOTICE OF APPEARANCE by Laura Elizabeth Mirman-Heslin on behalf of Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Mirman-Heslin, Laura) (Entered: 06/02/2025)

June 2, 2025

June 2, 2025

25

LETTER addressed to Judge P. Kevin Castel from Defendants dated June 3, 2025 re: pre-motion letter advising the Court of Defendants' intent to file a motion to transfer venue and proposing a briefing schedule for that motion and requesting an extension of Defendants' time to answer or otherwise respond to the complaint. Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Mirman-Heslin, Laura) (Entered: 06/03/2025)

June 3, 2025

June 3, 2025

RECAP
26

LETTER addressed to Judge P. Kevin Castel from Riley W. Walters on behalf of Plaintiffs dated June 6, 2025 re: Response to Defendants' June 3, 2025 Letter, ECF No. 25. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 06/06/2025)

June 6, 2025

June 6, 2025

27

MOTION for Ayah F. Badran to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31197634. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York. (Attachments: # 1 Affidavit Declaration of Ayah F. Badran for Admission Pro Hac Vice, # 2 Exhibit Certificate of Good Standing NY, # 3 Proposed Order Proposed Order for Admission Pro Hac Vice).(Badran, Ayah) (Entered: 06/06/2025)

1 Affidavit Declaration of Ayah F. Badran for Admission Pro Hac Vice

View on PACER

2 Exhibit Certificate of Good Standing NY

View on PACER

3 Proposed Order Proposed Order for Admission Pro Hac Vice

View on PACER

June 6, 2025

June 6, 2025

28

MEMO ENDORSEMENT on re: 25 Letter, filed by Kathleen Hochul, Letitia James, Amanda Lefton, State Of New York. ENDORSEMENT: Defendants may proceed with the motion to transfer on the proposed schedule. Time to respond to Complaint extended to June 20, 2025. June 23, 2025 is conference is VACATED. All other relief denied. SO ORDERED. Letitia James answer due 6/20/2025; Kathleen Hochul answer due 6/20/2025; Amanda Lefton answer due 6/20/2025; State Of New York answer due 6/20/2025.( Motions due by 6/13/2025., Replies due by 7/28/2025., Responses due by 7/15/2025) (Signed by Judge P. Kevin Castel on 6/6/2025) (vfr) (Entered: 06/06/2025)

June 6, 2025

June 6, 2025

RECAP

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 27 MOTION for Ayah F. Badran to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31197634. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bc)

June 6, 2025

June 6, 2025

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 27 MOTION for Ayah F. Badran to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31197634. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bc)

June 6, 2025

June 6, 2025

29

ORDER granting 27 Motion for Ayah F. Badran to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence) (Entered: 06/09/2025)

June 9, 2025

June 9, 2025

30

NOTICE OF APPEARANCE by Ayah Fadi Badran on behalf of Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Badran, Ayah) (Entered: 06/11/2025)

June 11, 2025

June 11, 2025

31

MOTION to Transfer Case to NDNY. Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York. (Attachments: # 1 Supplement Memorandum iso State's Motion to Transfer, # 2 Affidavit Declaration of Maureen Leddy iso State's Motion to Transfer).(Badran, Ayah) (Entered: 06/13/2025)

1 Supplement Memorandum iso State's Motion to Transfer

View on PACER

2 Affidavit Declaration of Maureen Leddy iso State's Motion to Transfer

View on PACER

June 13, 2025

June 13, 2025

32

ANSWER to 1 Complaint. Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Mirman-Heslin, Laura) (Entered: 06/20/2025)

June 20, 2025

June 20, 2025

RECAP
33

LETTER addressed to Judge P. Kevin Castel from Riley W. Walters on behalf of Plaintiffs dated July 2, 2025 re: Pre-motion letter advising the Court of Plaintiffs' intent to file a motion for summary judgment and proposing a briefing schedule for that motion. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

RECAP
34

ORDER: This action was commenced on May 1, 2025. In a letter dated July 2, 2025 (ECF 33), plaintiff seeks to move for summary judgment under Rule 56, Fed. R. Civ. P., before discovery has commenced. A district court is empowered to determine "the appropriateness and timing of summary adjudication under Rule 56" under the authority of Rule 16(c)(2)(E). Pursuant to that authority, plaintiff is directed to respond by July 10, 2025 (in a filing on ECF) to the following inquires, as further set forth in this Order. SO ORDERED. (Signed by Judge P. Kevin Castel on 7/2/2025) (vfr) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

RECAP
35

NOTICE OF APPEARANCE by John K Adams on behalf of United States Environmental Protection Agency, United States Of America..(Adams, John) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

36

LETTER addressed to Judge P. Kevin Castel from Riley W. Walters on behalf of Plaintiffs dated July 10, 2025 re: Response to Court's Inquires in July 2, 2025 Order. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

RECAP
37

LETTER MOTION for Extension of Time to File Response/Reply as to 33 Letter, 36 Letter, addressed to Judge P. Kevin Castel from Defendants dated July 11, 2025. Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Mirman-Heslin, Laura) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

RECAP
38

LETTER addressed to Judge P. Kevin Castel from Riley W. Walters on behalf of Plaintiffs dated July 11, 2025 re: Opposition to Defendants' July 11 Letter Motion for Extension of Time. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

RECAP
39

MEMORANDUM OF LAW in Opposition re: 31 MOTION to Transfer Case to NDNY. . Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 07/15/2025)

July 15, 2025

July 15, 2025

RECAP
40

ORDER granting 37 Letter Motion for Extension of Time to File Response/Reply. Application granted over plaintiffs' objection. The adjournment is FINAL and will not be extended. Plaintiffs may reply by August 1, 2025. (Signed by Judge P. Kevin Castel on 7/15/2025) (vfr) (Entered: 07/15/2025)

July 15, 2025

July 15, 2025

41

LETTER addressed to Judge P. Kevin Castel from Defendants re: Defendants' Opposition to Plaintiffs' Request for a Scheduling Order Establishing a Summary Judgment Briefing Schedule. Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Mirman-Heslin, Laura) (Entered: 07/24/2025)

July 24, 2025

July 24, 2025

RECAP
42

LETTER addressed to Judge P. Kevin Castel from Counsel for Proposed Defendant-Intervenors dated July 28, 2025 re: pre-motion letter advising the Court of Proposed Defendant-Intervenors' intent to file a motion to intervene. Document filed by West Harlem Environmental Action, Inc., Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Third Act Initiative, Inc., Fridays For Future NYC..(Wu, Michelle) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

43

NOTICE OF APPEARANCE by Michelle Wu on behalf of Catskill Mountainkeeper, Citizens Campaign for the Environment, West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

44

REPLY MEMORANDUM OF LAW in Support re: 31 MOTION to Transfer Case to NDNY. . Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Badran, Ayah) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

45

MOTION for Erin Eileen Doran to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31451364. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Food & Water Watch. (Attachments: # 1 Affidavit Affidavit in Support of PHV Motion, # 2 Exhibit NY Certificate of Good Standing, # 3 Exhibit MD Certificate of Good Standing, # 4 Proposed Order Proposed Order for PHV Motion).(Doran, Erin) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

46

NOTICE OF APPEARANCE by Mitchell S. Bernard on behalf of Catskill Mountainkeeper, Citizens Campaign for the Environment, West Harlem Environmental Action, Inc...(Bernard, Mitchell) (Entered: 07/30/2025)

July 30, 2025

July 30, 2025

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 45 MOTION for Erin Eileen Doran to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31451364. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (rju)

July 30, 2025

July 30, 2025

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 45 MOTION for Erin Eileen Doran to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31451364. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (rju)

July 30, 2025

July 30, 2025

47

ORDER granting 45 Motion for Erin Eileen Doran to Appear Pro Hac Vice (HEREBY ORDERED by Judge P. Kevin Castel)(Text Only Order) (Nacanther, Florence) (Entered: 07/31/2025)

July 31, 2025

July 31, 2025

48

LETTER addressed to Judge P. Kevin Castel from Riley W. Walters on behalf of Plaintiffs dated August 1, 2025 re: Response to Proposed Defendant-Intervenors Pre-Motion Letter. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
49

LETTER addressed to Judge P. Kevin Castel from Riley W. Walters on behalf of Plaintiffs dated August 1, 2025 re: Reply in Support of Plaintiffs' Request for a Scheduling Order Establishing a Summary Judgment Briefing Schedule. Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
50

OPINION AND ORDER: For the reasons explained above, defendant's motion to transfer (ECF 31) is DENIED. Plaintiffs' proposed motion for summary judgment shall be filed by September 26, 2025. Defendants' response is due October 27, 2 025, and plaintiffs' reply is due November 19, 2025. Page limits are enlarged to 40 pages for opening and answering briefs and 25 pages for the reply brief. Because of the nature of the claims and defenses, the Court will dispense with the requirement of statements and counter statements pursuant to Local Civil Rule 56.1. SO ORDERED. (Signed by Judge P. Kevin Castel on 8/4/2025) (vfr)

Aug. 4, 2025

Aug. 4, 2025

RECAP
51

FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 52 Letter) - LETTER addressed to Judge P. Kevin Castel from Michelle Wu on behalf of Proposed Defendant-Intervenors dated August 6, 2025 re: Proposed briefing schedule for motion to intervene. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc. (Bernard, Mitchell) Modified on 8/8/2025 (db). As per ECF-ERROR Email Correspondence Received on 8/7/2025 @ 9:26am. (Entered: 08/06/2025)

Aug. 6, 2025

Aug. 6, 2025

RECAP
52

LETTER addressed to Judge P. Kevin Castel from Michelle Wu on behalf of Proposed Defendant-Intervenors dated August 6, 2025 re: Proposed briefing schedule for motion to intervene. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/07/2025)

Aug. 7, 2025

Aug. 7, 2025

RECAP
53

MEMO ENDORSEMENT on re: 51 Letter. ENDORSEMENT: File motion on proposed schedule. SO ORDERED. (Signed by Judge P. Kevin Castel on 8/6/2025) (Motions due by 8/15/2025. Replies due by 9/8/2025. Responses due by 8/29/2025.) (ar) (Entered: 08/07/2025)

Aug. 7, 2025

Aug. 7, 2025

RECAP
54

LETTER MOTION for Extension of Time to File Response/Reply to Plaintiffs' Motion for Summary Judgment addressed to Judge P. Kevin Castel from Defendants dated August 7, 2025. Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Mirman-Heslin, Laura) (Entered: 08/07/2025)

Aug. 7, 2025

Aug. 7, 2025

55

LETTER RESPONSE in Opposition to Motion addressed to Judge P. Kevin Castel from Riley W. Walters on behalf of Plaintiffs dated August 7, 2025 re: 54 LETTER MOTION for Extension of Time to File Response/Reply to Plaintiffs' Motion for Summary Judgment addressed to Judge P. Kevin Castel from Defendants dated August 7, 2025. . Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 08/07/2025)

Aug. 7, 2025

Aug. 7, 2025

RECAP
56

MEMO ENDORSEMENT on re: 55 Response in Opposition to Motion, filed by United States Of America, United States Environmental Protection Agency. ENDORSEMENT: Plaintiffs shall file their motion for summary judgment by August 29, defendants shall respond by October 27 and plaintiffs may reply by November 19. SO ORDERED. (Signed by Judge P. Kevin Castel on 8/8/2025) (Motions due by 8/29/2025. Replies due by 11/19/2025. Responses due by 10/27/2025) (ar) (Entered: 08/08/2025)

Aug. 8, 2025

Aug. 8, 2025

RECAP
57

MOTION to Intervene . Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc.. (Attachments: # 1 Exhibit [Proposed] Answer of Defendant-Intervenors).(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

58

MEMORANDUM OF LAW in Support re: 57 MOTION to Intervene . . Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

59

DECLARATION of Ramsay Adams in Support re: 57 MOTION to Intervene .. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

60

DECLARATION of Patrick Almonrode in Support re: 57 MOTION to Intervene .. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

61

DECLARATION of Adrienne Esposito in Support re: 57 MOTION to Intervene .. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

62

DECLARATION of Helen Mancini in Support re: 57 MOTION to Intervene .. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

63

DECLARATION of Ken Schles in Support re: 57 MOTION to Intervene .. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

64

DECLARATION of Peggy Shepard in Support re: 57 MOTION to Intervene .. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

65

DECLARATION of Emily Wurth in Support re: 57 MOTION to Intervene .. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

66

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Todd Douglas Ommen on behalf of Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc..(Ommen, Todd) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

67

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, West Harlem Environmental Action, Inc...(Wu, Michelle) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

68

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc...(Ommen, Todd) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

69

NOTICE OF APPEARANCE by Dror Ladin on behalf of Catskill Mountainkeeper, Citizens Campaign for the Environment, West Harlem Environmental Action, Inc...(Ladin, Dror) (Entered: 08/18/2025)

Aug. 18, 2025

Aug. 18, 2025

70

NOTICE OF APPEARANCE by Joya C Sonnenfeldt on behalf of Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Sonnenfeldt, Joya) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

71

NOTICE OF APPEARANCE by Sabita Lakshmi Krishnan on behalf of Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Krishnan, Sabita) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

72

MEMORANDUM OF LAW in Opposition re: 57 MOTION to Intervene . . Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

RECAP
73

MOTION for Summary Judgment . Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

RECAP
74

MEMORANDUM OF LAW in Support re: 73 MOTION for Summary Judgment . . Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

RECAP
75

DECLARATION of Riley W. Walters in Support re: 73 MOTION for Summary Judgment .. Document filed by United States Environmental Protection Agency, United States Of America. (Attachments: # 1 Exhibit A).(Walters, Riley) (Entered: 08/29/2025)

1 Exhibit A

View on RECAP

Aug. 29, 2025

Aug. 29, 2025

RECAP
76

RESPONSE in Support of Motion re: [57] MOTION to Intervene . . Document filed by Catskill Mountainkeeper, Citizens Campaign for the Environment, Food & Water Watch, Fridays For Future NYC, Third Act Initiative, Inc., West Harlem Environmental Action, Inc...(Wu, Michelle)

Sept. 8, 2025

Sept. 8, 2025

77

NOTICE OF APPEARANCE by Monica Blong Wagner on behalf of Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Wagner, Monica)

Sept. 12, 2025

Sept. 12, 2025

78

LETTER MOTION for Leave to File Cross-motion for summary judgment addressed to Judge P. Kevin Castel from Sabita Krishnan dated September 19, 2025. Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Krishnan, Sabita)

Sept. 19, 2025

Sept. 19, 2025

79

LETTER RESPONSE in Opposition to Motion addressed to Judge P. Kevin Castel from Riley W. Walters on behalf of Plaintiffs dated September 22, 2025 re: [78] LETTER MOTION for Leave to File Cross-motion for summary judgment addressed to Judge P. Kevin Castel from Sabita Krishnan dated September 19, 2025. . Document filed by United States Environmental Protection Agency, United States Of America..(Walters, Riley)

Sept. 22, 2025

Sept. 22, 2025

RECAP
80

LETTER REPLY to Response to Motion addressed to Judge P. Kevin Castel from Sabita Krishnan dated September 23, 2025 re: [78] LETTER MOTION for Leave to File Cross-motion for summary judgment addressed to Judge P. Kevin Castel from Sabita Krishnan dated September 19, 2025. . Document filed by Letitia James, Kathleen Hochul, Amanda Lefton, State Of New York..(Krishnan, Sabita)

Sept. 23, 2025

Sept. 23, 2025

RECAP
81

ORDER terminating 78 Letter Motion for Leave to File Document. Two and one-half months ago on July 2, 2025, the United States and the United States Environmental Protection Agency (collectively, the "plaintiffs") sought leave to file a motion for summary judgment in this action. (ECF 33.) The Court, noting the unusual nature of a summary judgment motion so early in the action, required letter briefing on the issue. The defendants, after seeking an extension of its time to file its letter brief, opposed the setting of a summary judgment motion. (ECF 41.) On August 4, 2025, after reviewing the parties' submissions, the Court set a schedule on the plaintiffs' summary judgment motion and expanded the page limitations for all parties on briefing. (ECF 50.) After defendants applied for additional time for consultation in drafting any response to a summary judgment motion, the Court accelerated the date for the plaintiffs to file their motion by over a month, giving the defendants 59 days to prepare and file their response. (ECF 56.) Briefing on the summary judgment motion will be complete by November 19, 2025. Defendants now seek to file their own summary judgment motion with briefing extended out to January 23, 2026. Defendants make two points with appropriate elaboration: the plaintiffs lack standing to bring their claims and their claims lack merit. Defendants are invited to address these important issues in their opposition to summary judgment. Each are independent grounds for denial of plaintiffs' summary judgment motion and, in the case of lack of constitutional standing, dismissal by the Court on its own motion. If and to the extent plaintiffs' summary judgment motion is denied, the Court will hear from the parties as to the appropriateness of defendants filing the proposed motion. The Clerk is requested to terminate the Letter Motion at ECF 78. SO ORDERED. (Signed by Judge P. Kevin Castel on 9/24/2025) (vfr) (Entered: 09/24/2025)

Sept. 24, 2025

Sept. 24, 2025

Case Details

State / Territory:

New York

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

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of New York, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

All Writs Act, 28 U.S.C. § 1651

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Commerce Power

Supremacy Clause

Other Dockets:

Southern District of New York 1:25-cv-03656

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