Case: Finn v. Global Engagement Center

3:25-cv-00543 | U.S. District Court for the Middle District of Florida

Filed Date: May 15, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged a purported conspiracy between federal agencies and officials, private technology companies, and nonprofit organizations to orchestrate a censorship campaign targeting health and wellness influencers for their speech on social media. Plaintiffs filed this lawsuit on May 15, 2025, in the U.S. District Court for the Middle District of Florida. The lawsuit named President Trump; various government agencies and their heads; and social media conglomerates Meta, Google, and X (fo…

This case challenged a purported conspiracy between federal agencies and officials, private technology companies, and nonprofit organizations to orchestrate a censorship campaign targeting health and wellness influencers for their speech on social media. Plaintiffs filed this lawsuit on May 15, 2025, in the U.S. District Court for the Middle District of Florida. The lawsuit named President Trump; various government agencies and their heads; and social media conglomerates Meta, Google, and X (formerly Twitter) as defendants. The case was assigned to Judge Wendy Williams Berger. Plaintiffs alleged violations of the First, Fifth, Seventh, and Fourteenth Amendments, in addition to claims for civil conspiracy and tortious interference with contractual relations. Plaintiffs sought declaratory and injunctive relief, compensatory and punitive damages, and attorneys’ fees.

Plaintiffs were a group of healthcare professionals, researchers, and advocates with extensive followings and activity on social media. They asserted that in 2021, they were identified in the “Disinformation Dozen Report” published by the Center for Countering Digital Hate, which accused them of producing "up to 65%" of all “anti-vaccine” content online. Plaintiffs claimed that the Biden Administration quickly weaponized this allegedly inaccurate report by pressuring social media defendants to "de-platform" or otherwise suppress plaintiffs’ content. These steps included permanent account suspensions, "shadowbanning" (an informal term for companies' throttling of a user's reach and engagement) and demonetization.

On June 3, 2025, plaintiffs filed an amended complaint; this complaint did not add any new substantive causes of action or claims for relief, but merely sharpened certain allegations of fact and added detail regarding plaintiffs' identities. On October 10, 2025, plaintiffs filed another amended complaint, adding three new causes of action: a violation of freedom of speech under the Florida Constitution, a violation of the Privacy Act of 1974, and a violation of the right to privacy under the Florida Constitution.

On October 10, 2025, plaintiffs filed another amended complaint, adding three new causes of action: a violation of freedom of speech under the Florida Constitution, a violation of the Privacy Act of 1974, and a violation of the right to privacy under the Florida Constitution.

This case is ongoing.

Summary Authors

Matt Petrillo (7/2/2025)

Jack Moore (10/22/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70274698/parties/finn-v-global-engagement-center/


Judge(s)

Berger, Wendy Williams (Florida)

Attorney for Plaintiff

Childers, Seldon Jeffrey (Florida)

Hardage, Charles Harrell (Florida)

Attorney for Defendant

Deitchman, Ariel Deray (Florida)

Hayes, Ashley P. (Florida)

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-00543

Complaint for Declaratory and Injunctive Relief and Damages

May 15, 2025

May 15, 2025

Complaint
8

3:25-cv-00543

First Amended Complaint for Declaratory and Injunctive Relief and Damages

June 3, 2025

June 3, 2025

Complaint
83

3:25-cv-00543

Second Amended Complaint for Declaratory and Injunctive Relief and Damages

Finn et al. v. Global Engagement Center et al.

Oct. 10, 2025

Oct. 10, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70274698/finn-v-global-engagement-center/

Last updated Dec. 25, 2025, 2:51 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory and Injunctive Relief and Damages against All Defendants with Jury Demand (Filing fee $405 receipt number AFLMDC-23364001) filed by All Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Civil Cover Sheet)(Childers, Seldon) Modified on 5/16/2025 to edit the docket text (MLB). (Entered: 05/15/2025)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

3 Civil Cover Sheet

View on RECAP

May 15, 2025

May 15, 2025

Clearinghouse
2

NEW CASE ASSIGNED to Judge Wendy W. Berger and Magistrate Judge Monte C. Richardson. New case number: 3:35-cv-543-WWB-MCR. (ARL) (Entered: 05/16/2025)

May 16, 2025

May 16, 2025

3

NOTICE TO COUNSEL All counsel of record of Local Rule 2.02(a), which states, "The first paper filed on behalf of a party must designate only one lead counsel who - unless the party changes the designation - remains lead counsel throughout the action." Counsel must file a Notice of Lead Counsel Designation identifying lead counsel. (Signed by Deputy Clerk). (MLB) (Entered: 05/16/2025)

May 16, 2025

May 16, 2025

Case Assigned/Reassigned

May 16, 2025

May 16, 2025

Notice to Counsel of Local Rule

May 16, 2025

May 16, 2025

4

NOTICE of Lead Counsel Designation by Seldon Jeffrey Childers on behalf of Erin Elizabeth Finn, Rizza Islam, Sayer Ji, Christiane Northrup, Ben Tapper, Sherri Tenpenny. Lead Counsel: Seldon J. Childers. (Childers, Seldon) (Entered: 05/20/2025)

May 20, 2025

May 20, 2025

RECAP
5

NOTICE TO COUNSEL AND PARTIES: The Middle District of Florida's revised Local Rules become effective April 1, 2024, and can be found on the Court's public website https://www.flmd.uscourts.gov/local-rules. Additionally, the undersigned has issued Standing Orders, available at https://www.flmd.uscourts.gov/judges/wendy-berger, that apply to all proceedings before the undersigned. For a just and efficient resolution of this case, the parties are DIRECTED to read and comply with the Middle District of Florida's Local Rules and this Court's Standing Orders. See Local Rule 1.01(a). Failure to comply with ANY Local Rules or Court Orders may result in the imposition of sanctions including, but not limited to, the dismissal of this action or entry of default without further notice. Signed by Judge Wendy W. Berger on 5/23/2025. (CKS) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

6

NOTICE of Local Rule 3.02(a)(2), which requires the parties in every civil proceeding, except those described in subsection (d), to file a case management report (CMR) using the uniform form at www.flmd.uscourts.gov. The CMR must be filed (1) within forty days after any defendant appears in an action originating in this court, (2) within forty days after the docketing of an action removed or transferred to this court, or (3) within seventy days after service on the United States attorney in an action against the United States, its agencies or employees. Judges may have a special CMR form for certain types of cases. These forms can be found at www.flmd.uscourts.gov under the Forms tab for each judge. (Signed by Deputy Clerk). (CKS) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

7

ENTERED IN ERROR (CKS) Modified on 5/23/2025 (CKS). (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

Order

May 23, 2025

May 23, 2025

Notice to Counsel of Local Rule

May 23, 2025

May 23, 2025

8

AMENDED COMPLAINT for Declaratory and Injunctive Relief and Damages against All Defendants with Jury Demand. filed by All Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Childers, Seldon) Modified text on 6/4/2025 (MCB). (Entered: 06/03/2025)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

June 3, 2025

June 3, 2025

Clearinghouse
9

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
10

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
11

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
12

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
13

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
14

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
15

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
16

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
17

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
18

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
19

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
20

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
21

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
22

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
23

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
24

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
25

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
26

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
27

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
28

MOTION for Issuance of Summons by All Plaintiffs. (Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 06/26/2025)

June 26, 2025

June 26, 2025

RECAP
29

SUMMONS issued as to Imran Ahmed, Bridget Bean, Brendan Carr, Center for Countering Digital Hate, Inc, Elvis Chan, Cybersecurity and Infrastructure Security Agency, Federal Bureau of Investigation (FBI), Federal Communications Commission, Rob Flaherty, Global Engagement Center, Google LLC, Meta Platforms, Inc., Vivek Murthy, Kristi Noem, Kash Patel, Marco Rubio, Donald J. Trump, U.S. Department of Homeland Security, U.S. Department of State, X Corp. (RLD) Modified text on 6/30/2025 (JKB). (Entered: 06/27/2025)

June 27, 2025

June 27, 2025

RECAP
30

Unopposed MOTION for Extension of Time to File Answer re 8 Amended Complaint by X Corp. (Hayes, Ashley) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

31

DISCLOSURE STATEMENT under Rule 7.1, Federal Rules of Civil Procedure, and Local Rule 3.03 by X Corp.. (Hayes, Ashley) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

32

NOTICE TO COUNSEL Kenneth M. Trujillo-Jamison Local Rule 2.01(c), Special Admission - File a Motion to Appear Pro Hac Vice. Co-counsel with filing rights may electronically file the motion on behalf of the lawyer seeking Special Admission or the motion may be filed in paper format; Pay the Special Admission Fee; Submit a Pro Hac Vice E-File Registration through PACER. Visit www.flmd.uscourts.gov/for-lawyers for details (Signed by Deputy Clerk). (ARL) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

Notice to Counsel of Local Rule

July 28, 2025

July 28, 2025

33

ENDORSED ORDER granting 30 Defendant X Corp.'s Unopposed Motion for Extension of Time. Defendant shall respond to the First Amended Complaint on or before September 30, 2025. Signed by Magistrate Judge Monte C. Richardson on 7/31/2025. (TAM) (Entered: 07/31/2025)

July 31, 2025

July 31, 2025

Order on Motion for Extension of Time to Answer

July 31, 2025

July 31, 2025

34

Unopposed MOTION for Extension of Time to File Answer re 8 Amended Complaint by Meta Platforms, Inc.. (Attachments: # 1 Text of Proposed Order)(Deitchman, Ariel) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

35

DISCLOSURE STATEMENT under Rule 7.1, Federal Rules of Civil Procedure, and Local Rule 3.03 by Meta Platforms, Inc.. (Deitchman, Ariel) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

36

ENDORSED ORDER granting 34 Defendant Meta Platforms, Inc.'s Unopposed Motion for Extension of Time. Defendant shall respond to the Amended Complaint on or before October 13, 2025. Signed by Magistrate Judge Monte C. Richardson on 8/4/2025. (TAM) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

Order on Motion for Extension of Time to Answer

Aug. 4, 2025

Aug. 4, 2025

37

MOTION for Extension of Time to File Answer re 8 Amended Complaint by Google LLC. (Whitaker, Damon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 08/07/2025)

Aug. 7, 2025

Aug. 7, 2025

38

SUPPLEMENT re 37 MOTION for Extension of Time to File Answer re 8 Amended Complaint Notifying the Court that Google's Motion is Unopposed by Google LLC. (Whitaker, Damon). (Entered: 08/07/2025)

Aug. 7, 2025

Aug. 7, 2025

39

UNOPPOSED MOTION for Eric P. Schroeder to appear pro hac vice by Google LLC. (e-portal) (ELA) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 08/08/2025)

Aug. 7, 2025

Aug. 7, 2025

40

UNOPPOSED MOTION for Brian M. Underwood, Jr. to appear pro hac vice by Google LLC. (e-portal) (ELA) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 08/08/2025)

Aug. 7, 2025

Aug. 7, 2025

41

UNOPPOSED MOTION for Rachel H. Jones to appear pro hac vice by Google LLC. (ELA) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 08/08/2025)

Aug. 7, 2025

Aug. 7, 2025

42

ENDORSED ORDER granting 37 Defendant Google LLC's Motion to Extend Deadline to Respond to Plaintiff's Amended Complaint. Defendant shall respond to the Amended Complaint on or before October 10, 2025. Signed by Magistrate Judge Monte C. Richardson on 8/8/2025. (TAM) (Entered: 08/08/2025)

Aug. 8, 2025

Aug. 8, 2025

43

Unopposed MOTION for Kasdin Miller Mitchell to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-23715365 for $150 by Meta Platforms, Inc. (Deitchman, Ariel) Motions referred to Magistrate Judge Monte C. Richardson. Modified on 8/11/2025 to edit the docket text (MLB). (Entered: 08/08/2025)

Aug. 8, 2025

Aug. 8, 2025

Order on Motion for Extension of Time to Answer

Aug. 8, 2025

Aug. 8, 2025

44

DISCLOSURE STATEMENT under Rule 7.1, Federal Rules of Civil Procedure, and Local Rule 3.03 by Google LLC identifying Corporate Parent XXVI Holdings Inc., Corporate Parent Alphabet Inc. for Google LLC.. (Whitaker, Damon) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

45

ENDORSED ORDER granting 39 40 41 43 Unopposed Motions for Special Admission. If Eric P. Schroeder, Esq., Brian M. Underwood, Jr., Esq., Rachel H. Jones, Esq., and Kasdin Miller Mitchell, Esq. have not already done so, they shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Monte C. Richardson on 8/11/2025. (TAM) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

Order on Motion to Appear Pro Hac Vice AND Order on Motion to Appear Pro Hac Vice AND Order on Motion to Appear Pro Hac Vice AND Order on Motion to Appear Pro Hac Vice

Aug. 11, 2025

Aug. 11, 2025

46

NOTICE TO COUNSEL Eric P. Schroeder, Brian M. Underwood, Jr., Rachel H. Jones Local Rule 2.01(c), Special Admission - Pay the Special Admission Fee; (Signed by Deputy Clerk). (MLB) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

47

MOTION for Extension of Time to File Affidavit of Service by All Plaintiffs. (Attachments: # 1 Exhibit A)(Childers, Seldon) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

Notice to Counsel of Local Rule

Aug. 12, 2025

Aug. 12, 2025

Pay Fee

Aug. 12, 2025

Aug. 12, 2025

FEE PAID. Fee for pro hac vice appearance, Receipt No. AFLMDC-23723858 for $150 paid. Special Admission for Non-Resident Attorney Eric P. Schroeder. (Whitaker, Damon)

Aug. 12, 2025

Aug. 12, 2025

FEE PAID. Fee for pro hac vice appearance, Receipt No. AFLMDC-23723960 for $150 paid. Special Admission for Non-Resident Attorney Brian M. Underwood, Jr.. (Whitaker, Damon)

Aug. 12, 2025

Aug. 12, 2025

FEE PAID. Fee for pro hac vice appearance, Receipt No. AFLMDC-23724021 for $150 paid. Special Admission for Non-Resident Attorney Rachel H. Jones. (Whitaker, Damon)

Aug. 12, 2025

Aug. 12, 2025

48

DISCLOSURE STATEMENT under Rule 7.1, Federal Rules of Civil Procedure, and Local Rule 3.03 by Erin Elizabeth Finn, Rizza Islam, Sayer Ji, Christiane Northrup, Ben Tapper, Sherri Tenpenny. (Childers, Seldon) (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

49

WAIVER of service returned executed on August 13, 2025 by Rizza Islam, Erin Elizabeth Finn, Sherri Tenpenny, Sayer Ji, Christiane Northrup, Ben Tapper as to Center for Countering Digital Hate, Inc. (Childers, Seldon) (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

50

WAIVER of service returned executed on August 13, 2025 by Rizza Islam, Erin Elizabeth Finn, Sherri Tenpenny, Sayer Ji, Christiane Northrup, Ben Tapper as to Imran Ahmed. (Childers, Seldon) (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

51

AFFIDAVIT of service by Erin Elizabeth Finn, Rizza Islam, Sayer Ji, Christiane Northrup, Ben Tapper, Sherri Tenpenny (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Childers, Seldon) Modified on 8/14/2025 to edit docket text (JDR). (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

52

PROOF of service as to Rob Flaherty served on 07/14/2025 by Erin Elizabeth Finn, Rizza Islam, Sayer Ji, Christiane Northrup, Ben Tapper, Sherri Tenpenny (Attachments: # 1 1)(Childers, Seldon) Modified on 8/14/2025 to edit docket text (JDR). (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

53

PROOF of service by Erin Elizabeth Finn, Rizza Islam, Sayer Ji, Christiane Northrup, Ben Tapper, Sherri Tenpenny (Attachments: # 1 1)(Childers, Seldon) (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

54

PROOF of service as to Google, LLC executed on 07/18/2025 by Erin Elizabeth Finn, Rizza Islam, Sayer Ji, Christiane Northrup, Ben Tapper, Sherri Tenpenny (Attachments: # 1 1)(Childers, Seldon) Modified on 8/14/2025 to edit docket text (JDR). (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

55

PROOF of service as to Meta Platforms, Inc. executed on 07/15/2025 by Erin Elizabeth Finn, Rizza Islam, Sayer Ji, Christiane Northrup, Ben Tapper, Sherri Tenpenny (Attachments: # 1 1)(Childers, Seldon) Modified on 8/14/2025 to edit docket text(JDR). (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

56

PROOF of service as to X Corp executed on 07/11/2025 by Erin Elizabeth Finn, Rizza Islam, Sayer Ji, Christiane Northrup, Ben Tapper, Sherri Tenpenny (Attachments: # 1 1)(Childers, Seldon) Modified on 8/14/2025 to edit docket text (JDR). (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

FEE PAID. Fee for pro hac vice appearance, Receipt No. AFLMDC-23729433 for $150 paid. Special Admission for Non-Resident Attorney Kasdin Miller Mitchell. (Mitchell, Kasdin)

Aug. 13, 2025

Aug. 13, 2025

Pay Fee

Aug. 13, 2025

Aug. 13, 2025

57

ENDORSED ORDER granting 47 Plaintiffs' Motion to Extend Time for Service of Summons and First Amended Complaint on Defendant Vivek Murthy. Plaintiffs shall perfect service of process on the subject Defendant and file proof thereof on or before September 27, 2025. Signed by Magistrate Judge Monte C. Richardson on 8/14/2025. (TAM) (Entered: 08/14/2025)

Aug. 14, 2025

Aug. 14, 2025

Order on Motion for Extension of Time to File

Aug. 14, 2025

Aug. 14, 2025

58

UNOPPOSED MOTION for Kenneth M. Trujillo Jamison to appear pro hac vice by X Corp. (e-portal) (ELA) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 08/19/2025)

Aug. 18, 2025

Aug. 18, 2025

59

ENDORSED ORDER granting 58 Unopposed Motion for Special Admission. If Kenneth M. Trujillo-Jamison, Esq. has not already done so, he shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Monte C. Richardson on 8/22/2025. (TAM) (Entered: 08/22/2025)

Aug. 22, 2025

Aug. 22, 2025

Order on Motion to Appear Pro Hac Vice

Aug. 22, 2025

Aug. 22, 2025

60

Unopposed MOTION for Jordan L. Greene to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-23796040 for $150 by Meta Platforms, Inc.. (Chapleau, Marianna) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 08/27/2025)

Aug. 27, 2025

Aug. 27, 2025

61

Unopposed MOTION for Shane D. O'Connor to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-23796064 for $150 by Meta Platforms, Inc.. (Chapleau, Marianna) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 08/27/2025)

Aug. 27, 2025

Aug. 27, 2025

***PRO HAC VICE FEES PAID (Receipt Number 38164 for $150) by attorney Kenneth M. Trujillo Jamison, appearing on behalf of X Corp. Related document: 58 MOTION for Kenneth M. Trujillo Jamison to appear pro hac vice. (ELA) Modified on 8/27/2025 to edit docket text (MSN).

Aug. 27, 2025

Aug. 27, 2025

Fees Paid - Pro Hac Vice

Aug. 27, 2025

Aug. 27, 2025

62

ENDORSED ORDER granting 60 61 Unopposed Motions for Special Admission. If Jordan L. Greene, Esq. and Shane D. O'Connor, Esq. have not already done so, they shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Monte C. Richardson on 8/28/2025. (TAM) (Entered: 08/28/2025)

Aug. 28, 2025

Aug. 28, 2025

Order on Motion to Appear Pro Hac Vice AND Order on Motion to Appear Pro Hac Vice

Aug. 28, 2025

Aug. 28, 2025

63

Joint Motion to Stay Case Deadlines Pending Ruling on Forthcoming Motions to Transfer by Google LLC, Meta Platforms, Inc., X Corp. (Whitaker, Damon) Modified docket text on 9/8/2025 (JG). (Entered: 09/05/2025)

Sept. 5, 2025

Sept. 5, 2025

64

ORDER denying 63 Joint Motion to Stay Case Deadlines Pending Ruling on Forthcoming Motions to Transfer. Signed by Judge Wendy W. Berger on 9/8/2025. (CKS) (Entered: 09/08/2025)

Sept. 8, 2025

Sept. 8, 2025

RECAP
65

MOTION for Abbe David Lowell to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-23843291 for $150 by Rob Flaherty. (Lowell, Abbe) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 09/09/2025)

Sept. 9, 2025

Sept. 9, 2025

66

MOTION for Brenna L. Frey to appear pro hac vice by Rob Flaherty. (Lowell, Abbe) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 09/09/2025)

Sept. 9, 2025

Sept. 9, 2025

***PRO HAC VICE FEES PAID (Receipt Number AFLMDC-23843500 for $150) by attorney Brenna Frey, appearing on behalf of Rob Flaherty. Related document: 66 MOTION for Brenna L. Frey to appear pro hac vice . (SPM)

Sept. 9, 2025

Sept. 9, 2025

67

ENDORSED ORDER granting 65 66 Motions for Special Admission. If Abbe David Lowell, Esq. and Brenna L. Frey, Esq. have not already done so, they shall immediately register for a login and password for electronic filing at the Court's website at www.flmd.uscourts.gov. Signed by Magistrate Judge Monte C. Richardson on 9/10/2025. (TAM) (Entered: 09/10/2025)

Sept. 10, 2025

Sept. 10, 2025

68

Consent MOTION for Extension of Time to File Answer re 8 Amended Complaint by Rob Flaherty. (Lowell, Abbe) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 09/10/2025)

Sept. 10, 2025

Sept. 10, 2025

Order on Motion to Appear Pro Hac Vice AND Order on Motion to Appear Pro Hac Vice

Sept. 10, 2025

Sept. 10, 2025

69

ENTERRED IN ERROR (MSN) Modified on 9/11/2025 to edit docket text (MSN). (Entered: 09/11/2025)

Sept. 11, 2025

Sept. 11, 2025

Notice to Counsel of Local Rule

Sept. 11, 2025

Sept. 11, 2025

Fees Paid - Pro Hac Vice

Sept. 11, 2025

Sept. 11, 2025

70

ENDORSED ORDER granting 68 Defendant Robert Flaherty's Consent Motion for an Extension of Time. Defendant shall respond to the Amended Complaint on or before October 13, 2025. Signed by Magistrate Judge Monte C. Richardson on 9/12/2025. (TAM) (Entered: 09/15/2025)

Sept. 15, 2025

Sept. 15, 2025

Order on Motion for Extension of Time to Answer

Sept. 15, 2025

Sept. 15, 2025

71

RETURN of service executed on September 10, 2025 by Rizza Islam, Erin Elizabeth Finn, Sherri Tenpenny, Sayer Ji, Christiane Northrup, Ben Tapper as to Bridget Bean, Brendan Carr, Elvis Chan, Cybersecurity and Infrastructure Security Agency, Federal Bureau of Investigation (FBI), Federal Communications Commission, Rob Flaherty, Global Engagement Center, Vivek Murthy, Kristi Noem, Kash Patel, Marco Rubio, Donald J. Trump, U.S. Department of Homeland Security, U.S. Department of State. (Attachments: # 1 Exhibit A)(Whitney, Nicholas) (Entered: 09/16/2025)

Sept. 16, 2025

Sept. 16, 2025

72

Unopposed MOTION for Brenna L. Frey to Withdraw as Attorney for Defendant Rob Flaherty by Rob Flaherty. (Lowell, Abbe) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 09/23/2025)

Sept. 23, 2025

Sept. 23, 2025

73

MOTION to Amend 8 Amended Complaint by All Plaintiffs. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Whitney, Nicholas) Motions referred to Magistrate Judge Monte C. Richardson. (Entered: 09/24/2025)

Sept. 24, 2025

Sept. 24, 2025

74

ENDORSED ORDER granting 72 Defendant's Unopposed Motion to Withdraw. Brenna L. Frey, Esq. is relieved of any further responsibility as counsel for Defendants in this matter, but she shall comply with all applicable obligations on withdrawing counsel, including any applicable Bar rules. Signed by Magistrate Judge Monte C. Richardson on 9/25/2025. (SBL) (Entered: 09/25/2025)

Sept. 25, 2025

Sept. 25, 2025

Case Details

State / Territory:

Florida

Case Type(s):

Speech and Religious Freedom

Special Collection(s):

Trump Administration 2.0: Litigation and Investigations Involving the Government

Key Dates

Filing Date: May 15, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Five healthcare professionals, researchers, and advocates with extensive followings and activity on social media, who engaged heavily in anti-vaccine rhetoric.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of State (- United States (national) -), Federal

Center for Countering Digital Hate, Inc. (Washington, District of Columbia), Private Entity/Person

U.S. Department of Homeland Security (- United States (national) -), Federal

Federal Bureau of Investigation (- United States (national) -), Federal

Federal Communications Commission (- United States (national) -), Federal

United States of America (- United States (national) -), Federal

Meta Platforms, Inc. (Menlo Park, California), Private Entity/Person

Google LLC (Mountain View, California), Private Entity/Person

X Corporation (Bastrop, Texas), Private Entity/Person

Case Details

Causes of Action:

42 U.S.C. § 1983

Ex Parte Young (Federal) or Bivens

Ex parte Young (federal or state officials)

State law

Constitutional Clause(s):

Due Process

Equal Protection

Freedom of speech/association

Other Dockets:

Middle District of Florida 3:25-cv-00543

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Watchlist

Medical/Mental Health Care:

Medical care, general