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 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 …

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 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. 

The case is ongoing.

Summary Authors

Scott Shuchart (5/8/2025)

Emma Vayda (7/16/2025)

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/


Attorney for Plaintiff

Adams, John K (New York)

Heminger, Justin (New York)

Walters, Riley (New York)

Attorney for Defendant

Badran, Ayah Fadi (New York)

Mirman-Heslin, Laura Elizabeth (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 July 16, 2025, 12:15 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

PACER
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

May 2, 2025

May 2, 2025

PACER

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

May 2, 2025

May 2, 2025

PACER

Case Designated ECF. (pc)

May 2, 2025

May 2, 2025

PACER

Case Designated ECF

May 2, 2025

May 2, 2025

PACER

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

May 2, 2025

May 2, 2025

PACER

Case Referred as Possibly Related/Similar

May 2, 2025

May 2, 2025

PACER

Notice to Attorney Regarding Party Modification

May 2, 2025

May 2, 2025

PACER

***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

PACER

Notice to Attorney Regarding Case Opening Statistical Error Correction

May 2, 2025

May 2, 2025

PACER

***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

PACER

Case Declined as Not Related

May 7, 2025

May 7, 2025

PACER

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

PACER

Notice of Case Assignment/Reassignment

May 7, 2025

May 7, 2025

PACER

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

PACER

Case Designation

May 7, 2025

May 7, 2025

PACER

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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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
12

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

May 14, 2025

May 14, 2025

PACER
13

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

May 14, 2025

May 14, 2025

PACER
14

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

May 14, 2025

May 14, 2025

PACER
15

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

May 14, 2025

May 14, 2025

PACER
16

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

May 14, 2025

May 14, 2025

PACER
17

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

May 14, 2025

May 14, 2025

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER

Notice Regarding Pro Hac Vice Motion

June 6, 2025

June 6, 2025

PACER
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

PACER

>>>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

PACER
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
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

PACER

Order on Motion to Appear Pro Hac Vice

June 9, 2025

June 9, 2025

PACER
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

PACER
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)

June 13, 2025

June 13, 2025

PACER
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

PACER
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

PACER

Case Details