Case: The Family Planning Association of Maine v. United States Department of Health and Human Services

1:25-cv-00364 | U.S. District Court for the District of Maine

Filed Date: July 16, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the termination of federal Medicaid funding to the Family Planning Association of Maine (doing business as Maine Family Planning (MFP)) under the Defunding Provision of President Trump's "big, beautiful bill." The Defunding Provision, which was signed into law on July 4, 2025, barred federal Medicaid funding to American health care providers that, as of October 1, 2025, (1) are non-profit, (2) “essential community providers . . . primarily engaged in family planning service…

This case challenged the termination of federal Medicaid funding to the Family Planning Association of Maine (doing business as Maine Family Planning (MFP)) under the Defunding Provision of President Trump's "big, beautiful bill." The Defunding Provision, which was signed into law on July 4, 2025, barred federal Medicaid funding to American health care providers that, as of October 1, 2025, (1) are non-profit, (2) “essential community providers . . . primarily engaged in family planning services, reproductive health, and related medical care”—providers who, by definition, “serve[] predominantly low-income, medically underserved individuals,” (3) received more than $800,000 in federal and state Medicaid reimbursements in fiscal year 2023 (FY23), and (4) provide abortions that fall outside of the narrow exceptions in the Hyde Amendment. 

The plaintiff, Family Planning Association of Maine, filed suit on July 16, 2025, in the U.S. District Court for the District of Maine against the Department of Health and Human Services and the Centers for Medicare and Medicaid Services. Represented by private counsel and counsel from the Center for Reproductive Rights, the plaintiff claimed that the termination of funding violated the Equal Protection Clause of the Fifth Amendment because it precluded MFP from receiving federal Medicaid reimbursements while allowing thousands of similarly situated health care providers across the country to continue to receive federal Medicaid reimbursements for the same critical health care services. While the Defunding Provision's target, according to the plaintiff, was the elimination of funding for Planned Parenthood, the "provision’s parameters were designed to create plausible deniability that its sole target was Planned Parenthood; as a result, MFP got caught in its net." The plaintiff contended that the inclusion of the small subset of nonprofit, essential community providers that receive more than $800,000 in Medicaid funding was arbitrary and lacked any legitimate government interests. Therefore, the plaintiff asked for a declaratory judgment finding the Defunding Provision unlawful on its face or as applied to MFP and an injunction prohibiting the defendants from defunding MFP. 

That same day, the plaintiff also filed a motion for a temporary restraining order (TRO) and a preliminary injunction. On August 25, 2025, the court denied the motion for a preliminary injunction. It first concluded that the plaintiff was unlikely to succeed on its Equal Protection Clause claim, applying deferential rational basis review pursuant to which any plausible rational basis for the challenged action, and an absence of malice, would suffice to preclude judicial intervention. Ultimately, the court reasoned: "A cold calculus, I acknowledge, but Congress is entitled to withhold federal funds and otherwise disassociate from conduct that is not enshrined as a constitutional right, including through incremental measures, and notwithstanding resulting harm to some beneficiaries of its broader Medicaid programming."  Accordingly, it denied preliminary injunctive relief.

The plaintiff then appealed to the Court of Appeals for the First Circuit on August 29, 2025. The same day, they filed an emergency motion seeking a preliminary injunction with the lower court pending their appeal. The Maine court again denied their motion under similar reasoning related to their interpretation of the plaintiff's likelihood of success on the merits of their claim. In the order, Judge Walker acknowledged plaintiff's well-reasoned arguments against each factor, but thought their claims were a “valorous debate performance on matters that are ultimately assigned to Congress.”

On September 16, 2025 the court granted a consent motion filed to stay further district court proceedings pending resolution of plaintiff’s appeal. The following day, in the Court of Appeals for the First Circuit, plaintiff filed a motion seeking an injunction pending resolution of their appeal. The appeals court denied plaintiff’s motion on October 16, 2025, after finding that the plaintiff had not met the demanding standard for an injunction pending appeal. Briefing by the parties and several amici on the issue of the lower court denying plaintiff’s motion for a preliminary injunction has been completed in the Court of Appeals for the First Circuit. 

Back in the district court, the court granted a consent motion filed by the parties seeking to stay district court proceedings due to the government shutdown. On November 21, 2025, the district court continued the stay over their court pending appeal of the their order denying plaintiff's motion for a preliminary injunction.

This case is ongoing.

Summary Authors

Jeremiah Price (7/18/2025)

Maddy Ligon (10/21/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70807994/parties/the-family-planning-association-of-maine-v-united-states-department-of/


Judge(s)
Attorney for Plaintiff

ACKERMAN, ASTRID MARISELA (Maine)

ASEN, TAYLOR ANDREW (Maine)

Gay, Faith Elizabeth (Maine)

Attorney for Defendant

Feinberg, Lindsay

Hall, Emily Margaret (Maine)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00364

Complaint for Declaratory and Injunctive Relief

July 16, 2025

July 16, 2025

Complaint
28

1:25-cv-00364

Order

Aug. 14, 2025

Aug. 14, 2025

Order/Opinion
31

1:25-cv-00364

Order on Motion for Preliminary Injunction

Aug. 25, 2025

Aug. 25, 2025

Order/Opinion

2025 WL 2439209

32

1:25-cv-00364

Notice of Appeal

The Family Planning Association of Maine v. United States Department of Health and Human Services et al.

Aug. 29, 2025

Aug. 29, 2025

Pleading / Motion / Brief
38

1:25-cv-00364

Order on Motion for Injunction Pending Appeal

The Family Planning Association of Maine v. United States Department of Health and Human Services et al.

Sept. 8, 2025

Sept. 8, 2025

Order/Opinion

2025 WL 2591542

108354087

01829

Order of Court

The Family Planning Association of Maine v. United States Department of Health and Human Services et al.

U.S. Court of Appeals for the First Circuit

Oct. 16, 2025

Oct. 16, 2025

Order/Opinion
43

1:25-cv-00364

Consent Motion For A Stay Of Proceedings In Light Of Lapse Of Appropriations

The Family Planning Association of Maine v. United States Department of Health and Human Services et al.

Oct. 23, 2025

Oct. 23, 2025

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70807994/the-family-planning-association-of-maine-v-united-states-department-of/

Last updated Dec. 17, 2025, 2:52 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against CENTERS FOR MEDICARE AND MEDICAID SERVICES, ROBERT F KENNEDY, JR, MEHMET OZ, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by THE FAMILY PLANNING ASSOCIATION OF MAINE. (Service of Process Deadline 10/14/2025) Fee due by 7/18/2025.(lcb) Modified on 7/16/2025 to correct party name (lcb). (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

Clearinghouse
2

CIVIL COVER SHEET. (lcb) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

3

RULE 7.1 DISCLOSURE STATEMENT by THE FAMILY PLANNING ASSOCIATION OF MAINE. (lcb) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

4

Summons Issued as to CENTERS FOR MEDICARE AND MEDICAID SERVICES, ROBERT F KENNEDY, JR, MEHMET OZ, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). (Attachments: # 1 Summons for United States Department of Health and Human Services, # 2 Summons for Robert F Kennedy Jr., # 3 Summons for Mehmet Oz)(lcb) Modified on 7/16/2025 to correct party name(lcb). (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

5

MOTION for Temporary Restraining Order, MOTION for Preliminary Injunction by THE FAMILY PLANNING ASSOCIATION OF MAINE Responses due by 8/6/2025. (Attachments: # 1 Declaration of Cassidy Jarvis, # 2 Declaration of Evelyn Kieltyka, # 3 Plaintiff Maine Family Planning's Memorandum of Law in Support of its Motion)(lcb) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

Case Opening Filing Fee Paid

July 16, 2025

July 16, 2025

Filing Fee Paid via Credit Card ( Filing fee $ 405 receipt number AMEDC-3138804.), filed by THE FAMILY PLANNING ASSOCIATION OF MAINE.(ASEN, TAYLOR)

July 16, 2025

July 16, 2025

6

CERTIFICATION for Admission Pro Hac Vice of Meetra Mehdizadeh, Esq. filed by TAYLOR ANDREW ASEN on behalf of THE FAMILY PLANNING ASSOCIATION OF MAINE (Total admission fee $ 200 receipt number AMEDC-3139525.) The District of Maine is a CM/ECF NextGen Court. If PHV counsel has not previously been granted electronic filing rights with the District of Maine, PHV counsel will now need to submit a PRO HAC VICE request in this District via PACER at www.pacer.uscourts.gov (ASEN, TAYLOR) (Entered: 07/17/2025)

July 17, 2025

July 17, 2025

7

CERTIFICATION for Admission Pro Hac Vice of Astrid Ackerman, Esq. filed by TAYLOR ANDREW ASEN on behalf of THE FAMILY PLANNING ASSOCIATION OF MAINE (Total admission fee $ 200 receipt number AMEDC-3139527.) The District of Maine is a CM/ECF NextGen Court. If PHV counsel has not previously been granted electronic filing rights with the District of Maine, PHV counsel will now need to submit a PRO HAC VICE request in this District via PACER at www.pacer.uscourts.gov (ASEN, TAYLOR) (Entered: 07/17/2025)

July 17, 2025

July 17, 2025

8

NOTICE of APPROVAL by Clerk's Office re 7 Certification for Admission Pro Hac Vice,, 6 Certification for Admission Pro Hac Vice,, Attorney MEETRA MEHDIZADEH,ASTRID MARISELA ACKERMAN for THE FAMILY PLANNING ASSOCIATION OF MAINE added to this specific case only. Maine has transitioned to the NextGen ECF filing system; therefore, to complete the admissions process, Attorney Mehdizadeh and Ackerman must register for a PACER account and/or request the appropriate e-filing rights in the District of Maine via PACER at www.pacer.uscourts.gov by 7/24/2025. NOTE: Counsel appearing Pro Hac Vice MUST click on the PRO HAC VICE link when requesting e-filing rights via PACER. For more details on NextGen/PACER go to our website at www.med.uscourts.gov. (lrt) (Entered: 07/17/2025)

July 17, 2025

July 17, 2025

9

MOTION for Oral Argument/Hearing re 5 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction by THE FAMILY PLANNING ASSOCIATION OF MAINE Responses due by 8/11/2025. (MEHDIZADEH, MEETRA) (Entered: 07/21/2025)

July 21, 2025

July 21, 2025

10

ORDER granting 9 Motion for Oral Argument/Hearing By JUDGE LANCE E. WALKER. (clp) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

11

NOTICE of Appearance by ROSALIE B.C. WENNBERG on behalf of THE FAMILY PLANNING ASSOCIATION OF MAINE (WENNBERG, ROSALIE) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

12

NOTICE of Hearing on Motion 5 MOTION for Temporary Restraining Order, MOTION for Preliminary Injunction : Motion Hearing set for 8/14/2025 at 01:00 PM in Portland Courtroom 1 before JUDGE LANCE E. WALKER. (clp) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

Order on Motion for Oral Argument/Hearing

July 22, 2025

July 22, 2025

13

NOTICE/CORRESPONDENCE Re: Joint Motion for Briefing Schedule on Plaintiff's Motion for a TRO and/or Preliminary Injunction by THE FAMILY PLANNING ASSOCIATION OF MAINE (MEHDIZADEH, MEETRA) (Entered: 07/23/2025)

July 23, 2025

July 23, 2025

RECAP

Reset Deadlines as to 5 MOTION for Temporary Restraining Order, MOTION for Preliminary Injunction per directive of Chief U.S. District Judge Lance E. Walker: Responses due by 8/1/2025. Reply due by 8/8/2025. (clp)

July 24, 2025

July 24, 2025

Set/Reset Motion and R&R Deadlines/Hearings

July 24, 2025

July 24, 2025

14

CERTIFICATION for Admission Pro Hac Vice of Faith Gay, Esq. filed by TAYLOR ANDREW ASEN on behalf of THE FAMILY PLANNING ASSOCIATION OF MAINE (Total admission fee $ 200 receipt number AMEDC-3145709.) The District of Maine is a CM/ECF NextGen Court. If PHV counsel has not previously been granted electronic filing rights with the District of Maine, PHV counsel will now need to submit a PRO HAC VICE request in this District via PACER at www.pacer.uscourts.gov (ASEN, TAYLOR) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

15

CERTIFICATION for Admission Pro Hac Vice of Joshua Margolin, Esq. filed by TAYLOR ANDREW ASEN on behalf of THE FAMILY PLANNING ASSOCIATION OF MAINE (Total admission fee $ 200 receipt number AMEDC-3145722.) The District of Maine is a CM/ECF NextGen Court. If PHV counsel has not previously been granted electronic filing rights with the District of Maine, PHV counsel will now need to submit a PRO HAC VICE request in this District via PACER at www.pacer.uscourts.gov (ASEN, TAYLOR) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

16

NOTICE of APPROVAL by Clerk's Office re 15 Certification for Admission Pro Hac Vice,, 14 Certification for Admission Pro Hac Vice,, Attorney FAITH GAY,JOSHUA MARGOLIN for THE FAMILY PLANNING ASSOCIATION OF MAINE added to this specific case only. Maine has transitioned to the NextGen ECF filing system; therefore, to complete the admissions process, Attorney Gay and Margolin must register for a PACER account and/or request the appropriate e-filing rights in the District of Maine via PACER at www.pacer.uscourts.gov by 8/5/2025. NOTE: Counsel appearing Pro Hac Vice MUST click on the PRO HAC VICE link when requesting e-filing rights via PACER. For more details on NextGen/PACER go to our website at www.med.uscourts.gov. (lrt) Modified on 7/29/2025 to clarify docket text(lrt). (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

17

CERTIFICATION for Admission Pro Hac Vice of Olivia F. Summers filed by STEPHEN C. WHITING on behalf of American Center for Law and Justice (Total admission fee $ 200 receipt number AMEDC-3146108.) The District of Maine is a CM/ECF NextGen Court. If PHV counsel has not previously been granted electronic filing rights with the District of Maine, PHV counsel will now need to submit a PRO HAC VICE request in this District via PACER at www.pacer.uscourts.gov (WHITING, STEPHEN) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

18

CERTIFICATION for Admission Pro Hac Vice of Nathan Moelker filed by STEPHEN C. WHITING on behalf of American Center for Law and Justice (Total admission fee $ 200 receipt number AMEDC-3146118.) The District of Maine is a CM/ECF NextGen Court. If PHV counsel has not previously been granted electronic filing rights with the District of Maine, PHV counsel will now need to submit a PRO HAC VICE request in this District via PACER at www.pacer.uscourts.gov (Attachments: # 1 Supplement List of Court Admissions)(WHITING, STEPHEN) Modified on 7/30/2025 to insert name of Pro Hac Attorney (lrt). (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

19

NOTICE of APPROVAL by Clerk's Office re 18 Certification for Admission Pro Hac Vice,, 17 Certification for Admission Pro Hac Vice,, Attorney OLIVIA FRANCES SUMMERS,NATHAN JEREMIAH MOELKER for American Center for Law and Justice added to this specific case only. Maine has transitioned to the NextGen ECF filing system; therefore, to complete the admissions process, Attorney Summers must register for a PACER account and/or request the appropriate e-filing rights in the District of Maine via PACER at www.pacer.uscourts.gov by 8/6/2025. NOTE: Counsel appearing Pro Hac Vice MUST click on the PRO HAC VICE link when requesting e-filing rights via PACER. For more details on NextGen/PACER go to our website at www.med.uscourts.gov. (lrt) (Entered: 07/30/2025)

July 30, 2025

July 30, 2025

20

NOTICE of Appearance by ELISABETH NEYLAN on behalf of All Defendants (NEYLAN, ELISABETH) (Entered: 07/31/2025)

July 31, 2025

July 31, 2025

21

Consent MOTION for Leave to File Amicus Brief in Opposition to Plaintiff's Motion for a Preliminary injunction by AMERICAN CENTER FOR LAW AND JUSTICE Responses due by 8/22/2025. (Attachments: # 1 Exhibit Proposed Amicus Brief in Opposition to Plaintiff's Motion for a Preliminary injunction,)(MOELKER, NATHAN) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

22

ORDER granting 21 Motion for Leave to File Amicus Brief in Opposition to Plaintiff's Motion for a Preliminary Injunction By JUDGE LANCE E. WALKER. (clp) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

23

BRIEF Amicus Brief in Opposition to Plaintiff's Motion for a Preliminary injunction by AMERICAN CENTER FOR LAW AND JUSTICE. (MOELKER, NATHAN) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

24

RESPONSE in Opposition re 5 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by CENTERS FOR MEDICARE AND MEDICAID SERVICES, ROBERT F KENNEDY, JR, MEHMET OZ, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES. Reply due by 8/15/2025. (Attachments: # 1 Affidavit Declaration of Anne Marie Costello)(NEYLAN, ELISABETH) (Entered: 08/01/2025)

1 Affidavit Declaration of Anne Marie Costello

View on PACER

Aug. 1, 2025

Aug. 1, 2025

Order on Motion for Leave to File

Aug. 1, 2025

Aug. 1, 2025

Reset Deadlines as to 5 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction per directive of Chief U.S. District Judge Lance E. Walker: Reply due by 8/8/2025. (clp)

Aug. 4, 2025

Aug. 4, 2025

Set/Reset Motion and R&R Deadlines/Hearings

Aug. 4, 2025

Aug. 4, 2025

25

REPLY to Response to Motion re 5 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by THE FAMILY PLANNING ASSOCIATION OF MAINE. (Attachments: # 1 Supplemental Declaration of Evelyn Kieltyka)(MEHDIZADEH, MEETRA) (Entered: 08/08/2025)

Aug. 8, 2025

Aug. 8, 2025

26

NOTICE of Appearance by EMILY MARGARET HALL on behalf of All Defendants (HALL, EMILY) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

27

Minute Entry for proceedings held before JUDGE LANCE E. WALKER: Oral Argument held re 5 MOTION for Temporary Restraining Order, MOTION for Preliminary Injunction filed by THE FAMILY PLANNING ASSOCIATION OF MAINE. Matter taken under advisement. Decision to enter. (Court Reporter: Lori Dunbar) (clp) (Entered: 08/14/2025)

Aug. 14, 2025

Aug. 14, 2025

28

ORDER. (Set Deadlines: Briefs due by no later than 5:00PM on 8/15/2025. No responses permitted.) By JUDGE LANCE E. WALKER. (clp) (Entered: 08/14/2025)

Aug. 14, 2025

Aug. 14, 2025

Clearinghouse
29

BRIEF re 28 Order, Set Deadlines by THE FAMILY PLANNING ASSOCIATION OF MAINE. (MEHDIZADEH, MEETRA) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

30

BRIEF re 28 Order, Set Deadlines by CENTERS FOR MEDICARE AND MEDICAID SERVICES, ROBERT F KENNEDY, JR, MEHMET OZ, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES. (Attachments: # 1 Exhibit Minnesota Jurisdictional Statement, # 2 Exhibit Minnesota Motion to Affirm)(NEYLAN, ELISABETH) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

31

ORDER ON MOTION FOR PRELIMINARY INJUNCTION denying 5 Motion for TRO/Motion for Preliminary Injunction By JUDGE LANCE E. WALKER. (clp)

Aug. 25, 2025

Aug. 25, 2025

Clearinghouse
32

NOTICE OF APPEAL as to 31 Order on Motion for TRO, Order on Motion for Preliminary Injunction by THE FAMILY PLANNING ASSOCIATION OF MAINE . ( Filing fee $ 605 receipt number AMEDC-3161832.) NOTICE TO FILER: A transcript Report/Order form MUST be completed and submitted to the First Circuit Court of Appeals. The form can be found under the Forms & Fees section on their website at https://www.ca1.uscourts.gov.NOTICE TO COUNSEL: Counsel should register for a First Circuit CM/ECF Appellate Filer Account at https://pacer.psc.uscourts.gov. Counsel should also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at https://www.ca1.uscourts.gov/cmecf (MEHDIZADEH, MEETRA) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

Clearinghouse
33

Emergency MOTION for Preliminary Injunction Pending Appeal by THE FAMILY PLANNING ASSOCIATION OF MAINE Responses due by 9/19/2025. (Attachments: # 1 Memorandum of Law in Support of Plaintiff Maine Family Planning's Motion for An Injunction Pending Appeal)(MEHDIZADEH, MEETRA) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

34

APPEAL COVER SHEET Re: 32 Notice of Appeal (jlm) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

35

CLERK'S CERTIFICATE Re: 32 Notice of Appeal, Documents sent to the U.S. Court of Appeals. (jlm) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

Reset Deadlines as to 33 Emergency MOTION for Preliminary Injunction Pending Appeal per directive of Chief U.S. District Judge Lance E. Walker: Responses due by 9/5/2025. Reply due by 9/8/2025. (clp)

Aug. 29, 2025

Aug. 29, 2025

36

USCA Case Number 25-1829 for 32 Notice of Appeal. (clp) (Entered: 09/02/2025)

Sept. 2, 2025

Sept. 2, 2025

37

RESPONSE in Opposition re 33 Emergency MOTION for Preliminary Injunction Pending Appeal filed by CENTERS FOR MEDICARE AND MEDICAID SERVICES, ROBERT F KENNEDY, JR, MEHMET OZ, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES. Reply due by 9/19/2025. (HALL, EMILY) (Entered: 09/05/2025)

Sept. 5, 2025

Sept. 5, 2025

38

ORDER ON MOTION FOR INJUNCTION PENDING APPEAL denying 33 Emergency Motion for Preliminary Injunction Pending Appeal By JUDGE LANCE E. WALKER. (clp)

Sept. 8, 2025

Sept. 8, 2025

Clearinghouse

Reset Deadlines as to 33 Emergency MOTION for Preliminary Injunction Pending Appeal per directive of Chief U.S. District Judge Lance E. Walker: Reply due by 9/8/2025. (clp)

Sept. 8, 2025

Sept. 8, 2025

39

CLERK'S FIRST SUPPLEMENTAL CERTIFICATE Re: 32 Notice of Appeal, Documents Sent to U.S. Court of Appeals (jlm) (Entered: 09/09/2025)

Sept. 9, 2025

Sept. 9, 2025

Supplemental Record on Appeal transmitted to US Court of Appeals re 32 Notice of Appeal (jlm)

Sept. 9, 2025

Sept. 9, 2025

40

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings Oral Argument held on August 14, 2025, before Judge Lance E. Walker. Court of Appeals Docket Number 25-1829. Court Reporter/Transcriber: Lori Dunbar, Telephone Number: (207) 749-4072. NOTICE RE REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript will be made remotely electronically available to the public without redaction after 90 calendar days. The policy is located on our website at www.med.uscourts.gov. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Release of Transcript Restriction set for 12/9/2025. (DUNBAR, LORI) (Entered: 09/10/2025)

Sept. 10, 2025

Sept. 10, 2025

41

Consent MOTION to Stay Further District Court Proceedings Pending Resolution of Plaintiff's Motion for an Injunction Pending Appeal by CENTERS FOR MEDICARE AND MEDICAID SERVICES, ROBERT F KENNEDY, JR, MEHMET OZ, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES Responses due by 10/3/2025. (NEYLAN, ELISABETH) (Entered: 09/12/2025)

Sept. 12, 2025

Sept. 12, 2025

42

ORDER granting 41 Motion to Stay Further District Court Proceedings Pending Resolution of Plaintiff's Motion for an Injunction Pending Appeal By JUDGE LANCE E. WALKER. (clp) (Entered: 09/16/2025)

Sept. 16, 2025

Sept. 16, 2025

Order on Motion to Stay

Sept. 16, 2025

Sept. 16, 2025

43

Consent MOTION to Stay Proceedings in Light of Lapse of Appropriations by CENTERS FOR MEDICARE AND MEDICAID SERVICES, ROBERT F KENNEDY, JR, MEHMET OZ, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES Responses due by 11/13/2025. (NEYLAN, ELISABETH) (Entered: 10/23/2025)

Oct. 23, 2025

Oct. 23, 2025

Clearinghouse
44

ORDER granting 43 Motion to Stay. By MAGISTRATE JUDGE KAREN FRINK WOLF. (WOLF, KAREN) (Entered: 10/23/2025)

Oct. 23, 2025

Oct. 23, 2025

Order on Motion to Stay

Oct. 23, 2025

Oct. 23, 2025

45

NOTICE/CORRESPONDENCE Re: RESUMPTION OF APPROPRIATIONS by All Defendants (NEYLAN, ELISABETH) (Entered: 11/13/2025)

Nov. 13, 2025

Nov. 13, 2025

RECAP
46

STATUS REPORT by CENTERS FOR MEDICARE AND MEDICAID SERVICES, ROBERT F KENNEDY, JR, MEHMET OZ, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES. (NEYLAN, ELISABETH) (Entered: 11/21/2025)

Nov. 21, 2025

Nov. 21, 2025

RECAP
47

ORDER re 46 Status Report/Request to Continue Stay filed by ROBERT F KENNEDY, JR, CENTERS FOR MEDICARE AND MEDICAID SERVICES, MEHMET OZ, UNITED STATES DEPARTMENT OF HEALTH AND HUMAN SERVICES. The case will remain stayed pending appeal of the this Court's Order denying Motion for Preliminary Injunction. By MAGISTRATE JUDGE KAREN FRINK WOLF. (WOLF, KAREN) (Entered: 11/21/2025)

Nov. 21, 2025

Nov. 21, 2025

Order

Nov. 21, 2025

Nov. 21, 2025

Case Details

State / Territory:

Maine

Case Type(s):

Healthcare Access and Reproductive Issues

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: July 16, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Maine Family Planning, a nonprofit incorporated in Maine that offers a range of family planning, reproductive health, and primary care services.

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

Center for Reproductive Rights

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of Health and Human Services (- United States (national) -), Federal

Centers for Medicare and Medicaid Services (- United States (national) -), Federal

Defendant Type(s):

Jurisdiction-wide

Facility Type(s):

Government-run

Case Details

Causes of Action:

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

Ex Parte Young (Federal) or Bivens

Constitutional Clause(s):

Equal Protection

Other Dockets:

District of Maine 1:25-cv-00364

U.S. Court of Appeals for the First Circuit 01829

Available Documents:

Any published opinion

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.:

Funding

Reproductive rights:

Funding

Reproductive health care (including birth control, abortion, and others)