Case: Boyle v. Trump

8:25-cv-01628 | U.S. District Court for the District of Maryland

Filed Date: May 21, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the removal of three former Commissioners of the U.S. Consumer Product Safety Commission (CPSC). On May 21, 2025, the commissioners filed this lawsuit in the United States District Court for the District of Maryland against President Donald Trump, the Secretary of the Treasury, the Director of the Office of Management and Budget, and the Acting Chairman of CPSC. All three Plaintiffs had been nominated by President Joe Biden and confirmed by the Senate and were only removabl…

This case challenged the removal of three former Commissioners of the U.S. Consumer Product Safety Commission (CPSC). On May 21, 2025, the commissioners filed this lawsuit in the United States District Court for the District of Maryland against President Donald Trump, the Secretary of the Treasury, the Director of the Office of Management and Budget, and the Acting Chairman of CPSC. All three Plaintiffs had been nominated by President Joe Biden and confirmed by the Senate and were only removable "for neglect of duty or malfeasance in office, but for no other cause." However, on May 8, 2025, two of the commissioners received emails from the Deputy Director of Presidential Personnel stating that their positions were terminated but giving no explanation. On May 9, the third commissioner attempted to enter his office at CPSC but was prevented. Eventually, the Acting Chairman of the CPSC called and informed him that his position had also been terminated. The plaintiffs alleged that their terminations were ultra vires and in excess of the President's constitutional and statutory authority and requested the court to declare the terminations unlawful and to enjoin the defendants from taking any action to effectuate them.

The case was assigned to District Judge Matthew J. Maddox. Plaintiffs filed a motion for a temporary restraining order on May 21, asking the court to reinstate them for the pendency of the litigation. After a hearing on May 27, the court declined to implement temporary or preliminary relief but set an expedited briefing schedule on the parties' cross-motions for summary judgment. The court granted the plaintiffs' motion for summary judgment on June 13, 2025, rejecting the defendants' argument that the statutory "for-cause" restriction on the president's removal power was unconstitutional. The court found that the exception on the removal power articulated in Humphrey's Executor, where the Supreme Court "upheld tenure protections for officers of multimember bodies with quasi-judicial or quasi-legislative functions," was relevant here. Even though the Supreme Court has "revisit[ed] and recast[ed] some views articulated in Humphrey's Executor," the court found that it remained good law and required the court to "examine the characteristics of the agency before the court." Therefore, the court turned to whether the Humphrey's Executor exception applied to the CPSC. 

The court found that the CPSC fell within the Humphrey's Executor exception due to its characteristics. First, the CPSC is a "multi-member body of experts, balanced along partisan lines and appointed to serve staggered, seven-year terms," like the FTC, which was found constitutional in Humphrey's Executor. This structure was quite different from that of the CFPB with its single director, which was found unconstitutional in Seila Law. Second, the CPSC's functions also supported this conclusion, since the CPSC performed "quasi-legislative and quasi-judicial" functions like those of the FTC. The court also rejected the defendants' argument that CPSC's ability to prosecute civil and criminal enforcement actions in federal court distinguished it from the FTC, since the CPSC's ability to bring such actions "is restricted by the consent and involvement of the Attorney General, who is accountable to, and subject to at-will removal by, the President." 

Finally, the court rejected the defendants' argument that the CPSC wielded such significant executive power as to remove it from the Humphrey's Executor exception, since an agency's structure must also be considered, and here the agency's structure strongly weighed in favor of finding the CPSC constitutional. The court therefore held that, given the "historical pedigree" of CPSC's structure as an "independent agency headed by a multimember board or commission," the "for-cause" tenure protection was constitutional. 

Given these findings, the court granted the plaintiffs' motion for summary judgment, issuing a declaratory judgment that the plaintiffs were unlawfully removed and a permanent injunction reinstating the plaintiffs to their positions as CPSC commissioners. 2025 WL 1677099. 

On June 16, the defendants appealed the court's judgment to the U.S. Court of Appeals for the Fourth Circuit and asked Judge Maddox to stay his order pending the result of their appeal. The defendants also filed a motion in the Fourth Circuit asking for an immediate administrative stay and for a stay pending appeal. 

Judge Maddox denied the defendants' motion for a stay on June 23, finding that the "Defendants offer no new evidence or argument to persuade the Court that it erred in its ruling" on the plaintiffs' summary judgment. Therefore, the court found the defendants unlikely to prevail on the merits of their argument and denied the motion to stay. 

On July 1, the Fourth Circuit also denied the request for a stay. Without elaborating on its reasoning, the court denied both the request for an immediate administrative stay and a stay pending appeal. In concurrence, Judge Wynn rejected the defendants' argument that Humphrey's Executor had been overruled, stating that, as "the district court thoroughly explained, the Commission’s statutory removal protections remain constitutional under Humphrey’s Executor and its progeny. That precedent remains binding on this Court unless and until the Supreme Court overrules it." 

On July 2, the government went to the Supreme Court, repeating its request for a stay pending appeal and for an immediate administrative stay. The government argued that the Supreme Court's stay in Wilcox v. Trump, where the Court stayed injunctions ordering the reinstatement of members of the National Labor Relations Board (NLRB) and Merit Systems Protection Board (MSPB), should be controlling in this case as well, since the board members here also exercise considerable executive power, "for instance, by issuing rules, adjudicating administrative proceedings, issuing subpoenas, bringing enforcement suits seeking civil penalties, and (with the concurrence of the Attorney General) even prosecuting criminal cases." The government also pointed to the harm it would suffer if the board members were allowed to remain during the pendency of the litigation, since the removed board members would, and already have since their restatement, act against President Trump's agenda. "Given the disruption at the CPSC ensuing from on-and-off reinstatement and termination of Commissioners comprising a majority of the agency," the government requested a stay. The plaintiffs filed their response to the government's request for an immediate administrative stay that same day. 

The Supreme Court agreed with the government on July 23 and granted a stay pending appeal and any petition for a writ of certiorari. The Court held that the "application is squarely controlled by Trump v. Wilcox. Although our interim orders are not conclusive as to the merits, they inform how a court should exercise its equitable discretion in like cases." Here, the Court found that the case was equivalent to the facts of Wilcox, where the Court held that "the Government faces greater risk of harm from an order allowing a removed officer to continue exercising the executive power than a wrongfully removed officer faces from being unable to perform her statutory duty." Since the CPSC exercises "executive power in a similar manner" to the National Labor Relations Board at issue in Wilcox, the Court found that the same result should be reached here. Justice Kagan dissented, joined by Justices Sotomayor and Jackson. 

The case is ongoing.

Summary Authors

Scott Shuchart (5/22/2025)

Jeremiah Price (6/16/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70327649/parties/boyle-v-trump/


Attorney for Plaintiff

Garlock, Stephanie (Maryland)

Attorney for Defendant

Aguilar, Daniel

Freeman, Mark R.

General, Brett A.

McArthur, Eric Dean

show all people

Documents in the Clearinghouse

Document
1

8:25-cv-01628

Complaint for Declaratory and Injunctive Relief

May 21, 2025

May 21, 2025

Complaint
6

8:25-cv-01628

Plaintiffs' Motion for a Temporary Restraining Order and Preliminary Injunction

May 21, 2025

May 21, 2025

Pleading / Motion / Brief
24

8:25-cv-01628

Memorandum Opinion

June 13, 2025

June 13, 2025

Order/Opinion

2025 WL 1677099

13

25-01687

Time-Sensitive Motion for Stay Pending Appeal and an Administrative Stay

U.S. Court of Appeals for the Fourth Circuit

June 17, 2025

June 17, 2025

Pleading / Motion / Brief

25-00011

Application to Stay the Judgment of the United States District Court for the District of Maryland and Request for Administrative Stay

Trump v. Boyle

Supreme Court of the United States

July 1, 2025

July 1, 2025

Pleading / Motion / Brief
19

25-01687

Order

U.S. Court of Appeals for the Fourth Circuit

July 1, 2025

July 1, 2025

Order/Opinion

2025 WL 1808180

25-00011

Opposition to Applicants' Request for an Administrative Stay

Trump v. Boyle

Supreme Court of the United States

July 2, 2025

July 2, 2025

Pleading / Motion / Brief

25-00011

Opposition to Application to Stay the Judgment of the United States District Court for the District of Maryland

Trump v. Boyle

Supreme Court of the United States

July 11, 2025

July 11, 2025

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70327649/boyle-v-trump/

Last updated Aug. 21, 2025, 4:18 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 405 receipt number AMDDC-11991176.), filed by Mary Boyle, Richard Trumka, Jr, Alexander Hoehn-Saric. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons)(Garlock, Stephanie) (Entered: 05/21/2025)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

May 21, 2025

May 21, 2025

Clearinghouse
2

MOTION re 1 Complaint, for Leave to Waive Requirement Under Local Rule 102.2(a) to Provide Addresses in Complaint Caption by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Garlock, Stephanie) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

PACER
3

NOTICE of Appearance by Stephanie Garlock on behalf of All Plaintiffs (Garlock, Stephanie) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

PACER
4

MOTION to Appear Pro Hac Vice for Nicolas A. Sansone (Filing fee $100, receipt number AMDDC-11991444.) by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr(Garlock, Stephanie) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

PACER
5

MOTION to Appear Pro Hac Vice for Allison M. Zieve (Filing fee $100, receipt number AMDDC-11991499.) by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr(Garlock, Stephanie) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

PACER
6

MOTION for Temporary Restraining Order, MOTION for Preliminary Injunction by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr (Attachments: # 1 Memorandum in Support, # 2 Attachment (Declaration of Mary Boyle), # 3 Attachment (Declaration of Alexander Hoehn-Saric), # 4 Attachment (Declaration of Richard Trumka Jr.), # 5 Text of Proposed Order)(Garlock, Stephanie) (Entered: 05/21/2025)

1 Memorandum in Support

View on RECAP

2 Attachment (Declaration of Mary Boyle)

View on RECAP

3 Attachment (Declaration of Alexander Hoehn-Saric)

View on RECAP

4 Attachment (Declaration of Richard Trumka Jr.)

View on RECAP

5 Text of Proposed Order

View on RECAP

May 21, 2025

May 21, 2025

Clearinghouse
10

CORRECTED MOTION to Appear Pro Hac Vice for Allison M. Zieve by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr. The fee has already been paid.(Garlock, Stephanie) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

PACER
11

PAPERLESS ORDER granting 9 Corrected Motion to Appear Pro Hac Vice on behalf of Nicolas A. Sansone. Directing attorney Nicolas A. Sansone to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 5/22/2025. (mh4s, Deputy Clerk) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

PACER
12

PAPERLESS ORDER granting 10 Corrected Motion to Appear Pro Hac Vice on behalf of Allison M. Zieve. Directing attorney Allison M. Zieve to register for pro hac vice filing in the District of Maryland through PACER at https://pacer.uscourts.gov/ if attorney has not already done so. The Pro Hac Vice option must be selected when registering. Signed by Clerk on 5/22/2025. (mh4s, Deputy Clerk) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

PACER
13

NOTICE of Appearance by Abigail Stout on behalf of All Defendants (Stout, Abigail) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

PACER
7

QC NOTICE: 4 Motion to Appear Pro Hac Vice filed by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr. needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (mh4s, Deputy Clerk) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

PACER
8

QC NOTICE: 5 Motion to Appear Pro Hac Vice filed by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr. needs to be modified. See attachment for details and corrective actions needed regarding the signature(s) on the motion. (mh4s, Deputy Clerk) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

PACER
9

CORRECTED MOTION to Appear Pro Hac Vice for Nicolas A. Sansone by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr. The fee has already been paid.(Garlock, Stephanie) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

PACER

Telephone Conference

May 22, 2025

May 22, 2025

PACER

Telephone Conference held on 5/22/2025 before Judge Matthew J. Maddox. (rc2s, Deputy Clerk)

May 22, 2025

May 22, 2025

PACER
14

ORDERED that a hearing on the plaintiffs' Motion for a Temporary Restraining Order is scheduled for Tuesday, May 27, 2025, at 12:00 p.m. in Courtroom 5C. Signed by Judge Matthew J. Maddox on 5/23/2025. (kb3s, Deputy Clerk) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

RECAP
15

RESPONSE in Opposition re 6 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought.(Stout, Abigail) (Entered: 05/26/2025)

May 26, 2025

May 26, 2025

RECAP
16

Motion Hearing held on 5/27/2025 re 6 MOTION for Temporary Restraining Order filed by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr. before Judge Matthew J. Maddox.(Court Reporter: Ronda Thomas) (jks, Deputy Clerk) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

PACER
17

ORDER re 5/27/25 hearing: vacating briefing schedule previously entered for the Motion for Preliminary Injunction and setting briefing scheduling for plaintiffs' forthcoming expedited motion for summary judgment; setting hearing date for such motion. Signed by Judge Matthew J. Maddox on 5/23/2025. (dass, Deputy Clerk) (Entered: 05/28/2025)

May 27, 2025

May 27, 2025

RECAP
18

MOTION for Summary Judgment by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr (Attachments: # 1 Memorandum in Support, # 2 Supplement Statement of Undisputed Material Facts, # 3 Affidavit Second Declaration of Mary Boyle, # 4 Affidavit Second Declaration of Alexander Hoehn-Saric, # 5 Affidavit Second Declaration of Richard Trumka Jr., # 6 Text of Proposed Order)(Sansone, Nicolas) (Entered: 05/30/2025)

May 30, 2025

May 30, 2025

PACER
19

Summons Issued 60 days as to Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(kb3s, Deputy Clerk) (Entered: 06/02/2025)

June 2, 2025

June 2, 2025

PACER
20

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 5/27/2025, before Judge Matthew J. Maddox. Court Reporter Ronda Thomas, Telephone number 410-962-4504, ronda_thomas@mdd.uscourts.gov. Total number of pages filed: 52. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained from the Court Reporter or through PACER. Redaction Request due 6/24/2025. Redacted Transcript Deadline set for 7/7/2025. Release of Transcript Restriction set for 9/2/2025. (Entered: 06/03/2025)

June 3, 2025

June 3, 2025

PACER
21

RESPONSE in Opposition re 18 MOTION for Summary Judgment and Cross-Motion for Summary Judgment filed by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought. (Attachments: # 1 Memorandum in Support Memorandum In Support of Cross-Motion for Summary Judgment and Response in Opposition to Plaintiff's Motion for Summary Judgment, # 2 Attachment Defendant's Statement of Undisputed Material Facts, # 3 Exhibit Exhibit A, # 4 Text of Proposed Order Defendant's Proposed Order)(Stout, Abigail) (Entered: 06/04/2025)

1 Memorandum in Support Memorandum In Support of Cross-Motion for Summary Judgment

View on RECAP

2 Attachment Defendant's Statement of Undisputed Material Facts

View on PACER

3 Exhibit Exhibit A

View on PACER

4 Text of Proposed Order Defendant's Proposed Order

View on PACER

June 4, 2025

June 4, 2025

RECAP
22

REPLY to Response to Motion re 18 MOTION for Summary Judgment filed by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr.(Sansone, Nicolas) (Entered: 06/05/2025)

June 5, 2025

June 5, 2025

RECAP
23

Motion Hearing held on 6/6/2025 re 18 MOTION for Summary Judgment filed by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr. 21 Response and Cross-Motion for Summary Judgment before Judge Matthew J. Maddox. (Court Reporter: Ronda Thomas) (Rebecca Maldeis, Deputy Clerk - Courtroom 5C) (Entered: 06/06/2025)

June 6, 2025

June 6, 2025

PACER
24

MEMORANDUM OPINION. Signed by Judge Matthew J. Maddox on 6/13/2025. (kb3s, Deputy Clerk) (Entered: 06/13/2025)

June 13, 2025

June 13, 2025

Clearinghouse
25

ORDER Denying as moot 6 Motion for TRO; Denying as moot 6 Motion for Preliminary Injunction; granting 18 Motion for Summary Judgment; Denying 21 RESPONSE in Opposition re 18 MOTION for Summary Judgment and Cross-Motion for Summary Judgment; Granting 2 MOTION re 1 Complaint, for Leave to Waive Requirement Under Local Rule 102.2(a) to Provide Addresses in Complaint Caption . Signed by Judge Matthew J. Maddox on 6/13/2025. (kb3s, Deputy Clerk) (Entered: 06/13/2025)

June 13, 2025

June 13, 2025

RECAP
26

NOTICE OF APPEAL by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought. (Stout, Abigail) (Entered: 06/16/2025)

June 16, 2025

June 16, 2025

RECAP
27

MOTION to Stay the Court's Order Pending Appeal by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought (Attachments: # 1 Text of Proposed Order)(Stout, Abigail) (Entered: 06/16/2025)

June 16, 2025

June 16, 2025

PACER
28

Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re 26 Notice of Appeal. IMPORTANT NOTICE: To access forms which you are required to file with the United States Court of Appeals for the Fourth Circuit please go to http://www.ca4.uscourts.gov and click on Forms & Notices.(jf3s, Deputy Clerk) (Entered: 06/17/2025)

June 17, 2025

June 17, 2025

PACER
29

RESPONSE in Opposition re 27 MOTION to Stay the Court's Order Pending Appeal filed by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr. (Attachments: # 1 Affidavit Third Declaration of Richard Trumka Jr., # 2 Text of Proposed Order)(Sansone, Nicolas) (Entered: 06/17/2025)

June 17, 2025

June 17, 2025

PACER
30

USCA Case Number 25-1687 for 26 Notice of Appeal filed by Peter A. Feldman, Scott Bessent, Russell Vought and Donald J. Trump. Case Manager - Jeff Neal (jf3s, Deputy Clerk) (Entered: 06/17/2025)

June 17, 2025

June 17, 2025

PACER
31

MOTION for Leave to File Declaration of Tripp DeMoss by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought (Attachments: # 1 Exhibit Exhibit A - DeMoss Declaration, # 2 Exhibit Exhibit 1 - DMPs - Notice of Filing Under Seal, # 3 Exhibit Exhibit 2 - Email Thread, # 4 Exhibit Exhibit 3 - Ballot Vote Sheet, # 5 Exhibit Exhibit 4 - CPSC RIF Processes, # 6 Text of Proposed Order Proposed Order)(Stout, Abigail) (Entered: 06/17/2025)

June 17, 2025

June 17, 2025

PACER
32

RESPONSE to Motion re 31 MOTION for Leave to File Declaration of Tripp DeMoss filed by Mary Boyle, Alexander Hoehn-Saric, Richard Trumka, Jr.(Sansone, Nicolas) (Entered: 06/18/2025)

June 18, 2025

June 18, 2025

PACER
33

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings held on 6/6/2025, before Judge Matthew J. Maddox. Court Reporter Ronda Thomas, Telephone number 410-962-4504, ronda_thomas@mdd.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained from the Court Reporter or through PACER. Redaction Request due 7/9/2025. Redacted Transcript Deadline set for 7/21/2025. Release of Transcript Restriction set for 9/16/2025. (Entered: 06/18/2025)

June 18, 2025

June 18, 2025

PACER
34

-SEALED - NOTICE of Filing Under Seal Exhibit 1 to Motion for Leave to File Declaration of Tripp DeMoss by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought re 31 MOTION for Leave to File Declaration of Tripp DeMoss (Stout, Abigail) (Entered: 06/18/2025)

June 18, 2025

June 18, 2025

PACER
35

MOTION to Seal Exhibit 1 to Motion for Leave to File Declaration of Tripp DeMoss by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought (Attachments: # 1 Text of Proposed Order)(Stout, Abigail) (Entered: 06/18/2025)

June 18, 2025

June 18, 2025

PACER
36

REPLY to Response to Motion re 27 MOTION to Stay the Court's Order Pending Appeal filed by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought.(Stout, Abigail) (Entered: 06/19/2025)

June 19, 2025

June 19, 2025

PACER
36

REPLY to Response to Motion re 27 MOTION to Stay the Court's Order Pending Appeal filed by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought.(Stout, Abigail) (Entered: 06/19/2025)

June 19, 2025

June 19, 2025

RECAP
37

REPLY to Response to Motion re 31 MOTION for Leave to File Declaration of Tripp DeMoss filed by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought.(Stout, Abigail) (Entered: 06/19/2025)

June 19, 2025

June 19, 2025

PACER
37

REPLY to Response to Motion re 31 MOTION for Leave to File Declaration of Tripp DeMoss filed by Scott Bessent, Peter A. Feldman, Donald J. Trump, Russell Vought.(Stout, Abigail) (Entered: 06/19/2025)

June 19, 2025

June 19, 2025

RECAP
38

Memorandum Order granting 31 Motion for Leave to File Declaration of Tripp DeMoss ; denying 27 Motion to Stay the Court's Order Pending Appeal. Signed by Judge Matthew J. Maddox on 6/23/2025. (kb3s, Deputy Clerk) (Entered: 06/23/2025)

June 23, 2025

June 23, 2025

RECAP
39

ORDER of USCA Denying the motion for an administrative stay and a stay pending appeal (ECF 13) in this case as to 26 Notice of Appeal filed by Peter A. Feldman, Scott Bessent, Russell Vought and Donald J. Trump. (slss, Deputy Clerk) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

RECAP
39

ORDER of USCA Denying the motion for an administrative stay and a stay pending appeal (ECF 13) in this case as to 26 Notice of Appeal filed by Peter A. Feldman, Scott Bessent, Russell Vought and Donald J. Trump. (slss, Deputy Clerk) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

RECAP
40

ORDER granting 35 MOTION to Seal Exhibit 1 to Motion for Leave to File Declaration of Tripp DeMoss. Signed by Judge Matthew J. Maddox on 7/7/2025. (kb3s, Deputy Clerk) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

RECAP

Case Details

State / Territory: Maryland

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Appointments/Civil Service)

Key Dates

Filing Date: May 21, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Three Biden-appointed, Senate-confirmed members of the Consumer Product Safety Commission

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of the Treasury (- United States (national) -), Federal

Office of Management and Budget (- United States (national) -), Federal

Consumer Product Safety Commission (Montgomery), Federal

Case Details

Causes of Action:

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

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Separation of Powers

Appointments Clause

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Content of Injunction:

Reinstatement

Order Duration: 2025 - None

Issues

Presidential/Gubernatorial Authority:

Appointment Authority