Case: National Council of Prison Locals, American Federation of Government Employees v. Federal Bureau of Prisons

3:25-cv-01907 | U.S. District Court for the District of Connecticut

Filed Date: Nov. 13, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case arose in the wake of a September 25, 2025 announcement from the Director of the Federal Bureau of Prisons (BOP), stating that BOP was terminating its collective bargaining agreement (CBA) with the National Council of Prison Locals, American Federation of Government Employees in line with Executive Order 14251. Plaintiff is a labor organization and incorporated association with the American Federation of Government Employees (AFGE). It represents a bargaining unit of approximately 30,0…

This case arose in the wake of a September 25, 2025 announcement from the Director of the Federal Bureau of Prisons (BOP), stating that BOP was terminating its collective bargaining agreement (CBA) with the National Council of Prison Locals, American Federation of Government Employees in line with Executive Order 14251. Plaintiff is a labor organization and incorporated association with the American Federation of Government Employees (AFGE). It represents a bargaining unit of approximately 30,000 civil servants who work for the BOP.

On March 27, 2025, President Trump issued Executive Order 14251, which exempted dozens of federal agencies from the requirements of the Federal Service Labor-Management Relations Statute (FSLMRS) because those agencies had “as a primary function intelligence, counterintelligence, investigative, or national security work” and the FSLMRS could not be “applied to” the agencies “in a manner consistent with national security requirements and considerations.” EO 14251. BOP terminated its CBA with the plaintiffs on September 25, 2025 with no advance notice to the union.

Plaintiffs, represented by private counsel, filed this lawsuit on November 13, 2025, in U.S. District Court for the District of Connecticut, in order to challenge the termination. The complaint alleged that the terminations were arbitrary and capricious, and in violation of the First Amendment. Plaintiffs requested a declaration of the recession of the CBA as unlawful, a permanent injunction prohibiting the defendants from terminating the CBA on the basis of the September 25 letter, and reasonable attorneys fee. Judge Vernon D. Oliver was  assigned to this case.

On December 22, 2025, Plaintiffs filed a motion for preliminary injunction and relief under 5 U.S.C. § 705, with a proposed order attached to the document. While they primarily sought preliminary relief against Defendants, Plaintiffs also requested a stay or preliminary set-aside in the alternative. As of January 6, 2026, Defendants have not yet filed their response, which is due on February 1, 2026.

This case is ongoing.

Summary Authors

Jinan Abufarha (11/30/2025)

Ben Hefter (1/6/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/71907982/parties/national-council-of-prison-locals-american-federation-of-government/


Attorney for Plaintiff

Eisenberg, Lynn D (Connecticut)

Jacobson, Daniel F. (Connecticut)

Place, Logan (Connecticut)

Rosen-Shaud, Brian C. (Connecticut)

Attorney for Defendant

McConaghy, Michelle Lynn (Connecticut)

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-01907

Complaint for Declaratory and Injunctive Relief

National Council of Prisons Locals v. Federal Bureau of Prisons

Nov. 13, 2025

Nov. 13, 2025

Complaint
28

3:25-cv-01907

Plaintiffs’ Motion For Relief Under 5 U.S.C. § 705 And For Preliminary Injunction

National Council of Prison Locals, American Federation of Government Employees et al. v. Federal Bureau of Prisons et al.

Dec. 22, 2025

Dec. 22, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/71907982/national-council-of-prison-locals-american-federation-of-government/

Last updated Feb. 28, 2026, 12:24 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Federal Bureau of Prisons, WILLIAM K. MARSHALL, III ( Filing fee $405 receipt number ACTDC-8399882.), filed by NATIONAL COUNCIL OF PRISON LOCALS, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES, CPL-33, AFGE LOCAL 1661, AFL-CIO. (Attachments: # 1 Civil Cover Sheet)(Place, Logan) (Entered: 11/13/2025)

1 Civil Cover Sheet

View on PACER

Nov. 13, 2025

Nov. 13, 2025

Clearinghouse
2

Disclosure Statement by NATIONAL COUNCIL OF PRISON LOCALS, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES. (Place, Logan) (Entered: 11/13/2025)

Nov. 13, 2025

Nov. 13, 2025

3

Disclosure Statement by CPL-33, AFGE LOCAL 1661, AFL-CIO. (Place, Logan) (Entered: 11/13/2025)

Nov. 13, 2025

Nov. 13, 2025

4

MOTION for Attorney(s) Daniel F. Jacobson to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8399936) by CPL-33, AFGE LOCAL 1661, AFL-CIO, NATIONAL COUNCIL OF PRISON LOCALS, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES. (Attachments: # 1 Certificate of Good Standing)(Place, Logan) (Entered: 11/13/2025)

Nov. 13, 2025

Nov. 13, 2025

5

MOTION for Attorney(s) Kyla M. Snow to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8399973) by CPL-33, AFGE LOCAL 1661, AFL-CIO, NATIONAL COUNCIL OF PRISON LOCALS, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES. (Attachments: # 1 Certificate of Good Standing)(Place, Logan) (Entered: 11/13/2025)

Nov. 13, 2025

Nov. 13, 2025

6

MOTION for Attorney(s) Lynn D. Eisenberg to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8399992) by CPL-33, AFGE LOCAL 1661, AFL-CIO, NATIONAL COUNCIL OF PRISON LOCALS, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES. (Attachments: # 1 Certificate of Good Standing)(Place, Logan) (Entered: 11/13/2025)

Nov. 13, 2025

Nov. 13, 2025

7

MOTION for Attorney(s) Brian C. Rosen-Shaud to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8400017) by CPL-33, AFGE LOCAL 1661, AFL-CIO, NATIONAL COUNCIL OF PRISON LOCALS, AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES. (Place, Logan) (Entered: 11/13/2025)

Nov. 13, 2025

Nov. 13, 2025

8

Notice: Pursuant to Federal Rule of Civil Procedure 7.1(b), a disclosure statement required under Rule 7.1(a) must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 11/13/2025.(Higgins, J.) (Entered: 11/13/2025)

Nov. 13, 2025

Nov. 13, 2025

9

Order on Pretrial Deadlines: Amended Pleadings due by 1/12/2026, Discovery due by 5/15/2026, and Dispositive Motions due by 6/19/2026 Signed by Clerk on 11/13/2025.(Denault, S) (Entered: 11/14/2025)

Nov. 13, 2025

Nov. 13, 2025

10

ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Vernon D. Oliver on 11/13/2025.(Denault, S) (Entered: 11/14/2025)

Nov. 13, 2025

Nov. 13, 2025

11

Standing Protective Order Signed by Judge Vernon D. Oliver on 11/13/2025.(Denault, S) (Entered: 11/14/2025)

Nov. 13, 2025

Nov. 13, 2025

12

Notice to Counsel and Litigants Regarding AI-Assisted Research: Attorneys and pro se litigants alike should exercise great caution in submitting any AI-generated language in filings before the Court. Use of AI without verification of the accuracy of the information it generates like any other shoddy research method from other sources or tools implicates Federal Rule of Civil Procedure 11, the central purpose of which is to deter baseless filings in district court and thus to streamline the administration and procedure of the federal courts. Rule 11 applies fully to actions filed by pro se litigants.Therefore, all parties are on notice that the Court has a no-tolerance policy for any briefing (AI-assisted or not) that hallucinates legal propositions or otherwise severely misstates the law. Such filings will often result in sanctions absent reasonable excuse. See generally Willis v. U.S. Bank Nat'l Ass'n et al, No. 3:25-CV-516-BN, 2025 WL 1408897 (N.D. Tex. May 15, 2025). Signed by Clerk on 11/13/2025.(Denault, S) (Entered: 11/14/2025)

Nov. 13, 2025

Nov. 13, 2025

13

Notice of Option to Consent to Magistrate Judge Jurisdiction.(Denault, S) (Entered: 11/14/2025)

Nov. 13, 2025

Nov. 13, 2025

Request to Issue Summons

Nov. 13, 2025

Nov. 13, 2025

Notice re: Disclosure Statement

Nov. 13, 2025

Nov. 13, 2025

Request for Clerk to issue summons as to Federal Bureau of Prisons. (Place, Logan)

Nov. 13, 2025

Nov. 13, 2025

Request for Clerk to issue summons as to WILLIAM K. MARSHALL, III. (Place, Logan)

Nov. 13, 2025

Nov. 13, 2025

CASE ASSIGNMENT: District Judge Vernon D. Oliver assigned to the case. If the District Judge issues an Order of Referral to a Magistrate Judge for any matter other than settlement, the matter will be referred to Magistrate Judge Robert A. Richardson. (Hushin, Z.)

Nov. 13, 2025

Nov. 13, 2025

14

NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of 7 MOTION for Attorney(s) Brian C. Rosen-Shaud to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8400017) filed by National Council of Prison Locals, American Federation of Government Employees, CPL-33, AFGE Local 1661, AFL-CIO, 4 MOTION for Attorney(s) Daniel F. Jacobson to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8399936) filed by National Council of Prison Locals, American Federation of Government Employees, CPL-33, AFGE Local 1661, AFL-CIO, 2 Disclosure Statement filed by National Council of Prison Locals, American Federation of Government Employees, 8 Notice re: Disclosure Statement, 1 Complaint, filed by National Council of Prison Locals, American Federation of Government Employees, CPL-33, AFGE Local 1661, AFL-CIO, 3 Disclosure Statement filed by CPL-33, AFGE Local 1661, AFL-CIO, 10 Electronic Filing Order, 12 Notice re: AI-Assisted Research,,,, 13 Notice of Option to Consent to Magistrate Judge Jurisdiction, 9 Order on Pretrial Deadlines, 5 MOTION for Attorney(s) Kyla M. Snow to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8399973) filed by National Council of Prison Locals, American Federation of Government Employees, CPL-33, AFGE Local 1661, AFL-CIO, 11 Standing Protective Order, 6 MOTION for Attorney(s) Lynn D. Eisenberg to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8399992) filed by National Council of Prison Locals, American Federation of Government Employees, CPL-33, AFGE Local 1661, AFL-CIO Signed by Clerk on 11/14/2025.(Denault, S) (Entered: 11/14/2025)

Nov. 14, 2025

Nov. 14, 2025

15

ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Federal Bureau of Prisons, William K. Marshall, III* with answer to complaint due within *60* days. Attorney *Logan Place* *Livingston, Adler, Pulda, Meiklejohn & Kelly* *557 Prospect Ave.* *Hartford, CT 06105-2922*. (Denault, S) (Entered: 11/14/2025)

Nov. 14, 2025

Nov. 14, 2025

16

ORDER granting 4 Motion to Appear Pro Hac Vice for Attorney Daniel F. Jacobson.. Signed by Clerk on 11/14/2025. (Denault, S) (Entered: 11/14/2025)

Nov. 14, 2025

Nov. 14, 2025

17

ORDER granting 5 Motion to Appear Pro Hac Vice for Attorney Kyla Snow. Signed by Clerk on 11/14/2025. (Denault, S) (Entered: 11/14/2025)

Nov. 14, 2025

Nov. 14, 2025

18

ORDER granting 6 Motion to Appear Pro Hac Vice for Attorney Lynn D. Eisenberg. Signed by Clerk on 11/14/2025. (Denault, S) (Entered: 11/14/2025)

Nov. 14, 2025

Nov. 14, 2025

19

ORDER granting 7 Motion to Appear Pro Hac Vice for Attorney Brian C. Rosen-Shaud. Certificate of Good Standing due by 1/13/2026. Signed by Clerk on 11/14/2025. (Denault, S) (Entered: 11/14/2025)

Nov. 14, 2025

Nov. 14, 2025

Order on Motion for Admission Pro Hac Vice

Nov. 14, 2025

Nov. 14, 2025

20

NOTICE of Appearance by Kyla Snow on behalf of CPL-33, AFGE Local 1661, AFL-CIO, National Council of Prison Locals, American Federation of Government Employees (Snow, Kyla) (Entered: 11/17/2025)

Nov. 17, 2025

Nov. 17, 2025

RECAP
21

NOTICE of Appearance by Brian C. Rosen-Shaud on behalf of CPL-33, AFGE Local 1661, AFL-CIO, National Council of Prison Locals, American Federation of Government Employees (Rosen-Shaud, Brian) (Entered: 11/18/2025)

Nov. 18, 2025

Nov. 18, 2025

22

CERTIFICATE OF GOOD STANDING re 7 MOTION for Attorney(s) Brian C. Rosen-Shaud to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8400017) by CPL-33, AFGE Local 1661, AFL-CIO, National Council of Prison Locals, American Federation of Government Employees. (Attachments: # 1 Certificate of Good Standing)(Rosen-Shaud, Brian) (Entered: 11/19/2025)

Nov. 19, 2025

Nov. 19, 2025

23

Request for Issuance of Summons by CPL-33, AFGE Local 1661, AFL-CIO, National Council of Prison Locals, American Federation of Government Employees. (Denault, S) (Entered: 11/24/2025)

Nov. 20, 2025

Nov. 20, 2025

RECAP
24

ORDER denying 23 Request to Issue Summons. The Clerk of Court has already issued summons to the Defendants in this case: the Federal Bureau of Prisons and Director William K. Marshall. Plaintiffs now request that the Clerk issue additional summons to Attorney General Pamela Bondi and United States Attorney David Sullivan.Plaintiffs misinterpret the directive of Federal Rule of Civil Procedure 4(i). Under that rule, when serving United States and its agencies or offices, a party must (1) "deliver a copy of the summons and of the complaint to the United States Attorney for the district where the action is brought" and (2) "send a copy of each by registered or certified mail to the Attorney General of the United States." Fed. R. Civ. P. 4(i)(1) (emphasis added).No part of Rule 4(i) requires issuing summons to the Attorney General of the United States and the United States Attorney for the District of Connecticut. It only requires service of the current summons on them—usually via certified mail—so their offices have a record of the case. Accordingly, the Court denies Plaintiffs' 23 Request to Issue Summons.Signed by Judge Vernon D. Oliver on 11/24/2025. (Frostbutter, S) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

Order on Motion for Order

Nov. 24, 2025

Nov. 24, 2025

25

AFFIDAVIT of Service for Summons and Complaint served on U.S. Attorney for the District of Connecticut on 11/24/2025, filed by CPL-33, AFGE Local 1661, AFL-CIO, National Council of Prison Locals, American Federation of Government Employees. (Snow, Kyla) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

26

NOTICE of Appearance by Lynn D Eisenberg on behalf of CPL-33, AFGE Local 1661, AFL-CIO, National Council of Prison Locals, American Federation of Government Employees (Eisenberg, Lynn) (Entered: 12/16/2025)

Dec. 16, 2025

Dec. 16, 2025

27

NOTICE of Appearance by Daniel F. Jacobson on behalf of CPL-33, AFGE Local 1661, AFL-CIO, National Council of Prison Locals, American Federation of Government Employees (Jacobson, Daniel) (Entered: 12/16/2025)

Dec. 16, 2025

Dec. 16, 2025

28

MOTION for Preliminary Injunction and Relief under 5 USC 705 by CPL-33, AFGE Local 1661, AFL-CIO, National Council of Prison Locals, American Federation of Government Employees.Responses due by 1/12/2026 (Attachments: # 1 Memorandum in Support, # 2 Affidavit of Brandy White, # 3 Affidavit of Robert Curnan, # 4 Exhibit 1 - OPM revised FAQ, # 5 Exhibit 2- Director's Letter, # 6 Exhibit 3 - The Message, # 7 Text of Proposed Order)(Jacobson, Daniel) (Entered: 12/22/2025)

Dec. 22, 2025

Dec. 22, 2025

Clearinghouse
29

ORDER. The Court will hold a telephonic status conference regarding the 28 motion for preliminary injunction on December 29, 2025, at 2:00 PM. A separate order with dial-in information shall issue. Parties shall come prepared to discuss anticipated next steps and a briefing schedule for the 28 motion for preliminary injunction. Signed by Judge Vernon D. Oliver on 12/23/2025. (Frostbutter, S) (Entered: 12/23/2025)

Dec. 23, 2025

Dec. 23, 2025

30

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Status Conference set for 12/29/2025 at 2:00 PM before Judge Vernon D. Oliver. Please use the following information for the call: +1 203-684-6202, and Phone conference ID: 660 102 764#. (Frostbutter, S) (Entered: 12/23/2025)

Dec. 23, 2025

Dec. 23, 2025

Order

Dec. 23, 2025

Dec. 23, 2025

Calendar Entry

Dec. 23, 2025

Dec. 23, 2025

31

NOTICE of Appearance by Michelle Lynn McConaghy on behalf of Federal Bureau of Prisons, William K. Marshall, III (McConaghy, Michelle) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

32

Minute Entry for proceedings held before Judge Vernon D. Oliver: Status Conference held on 12/29/2025. Total Time: 0 hours and 25 minutes (Court Reporter Corinne Thomas). (Frostbutter, S) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

33

ORDER. For the reasons stated on the record at the December 29, 2025, status conference, the Court enters the following briefing schedule on Plaintiffs’ motion for a preliminary injunction. (ECF No. 28, the “Motion”). Defendants’ response to Plaintiffs’ Motion shall be filed on or before February 13, 2026. Plaintiffs’ reply is due February 27, 2026. Oral argument will take place on March 12, 2026, at 10:00 AM. A separate scheduling order shall issue. Signed by Judge Vernon D. Oliver on 12/29/2025. (Frostbutter, S) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

34

AFFIDAVIT of Service for Summons and Complaint served on the Federal Bureau of Prisons, the Director of the Federal Bureau of Prisons, and the U.S. Attorney General on Dec. 3 & 4, 2025, filed by CPL-33, AFGE Local 1661, AFL-CIO, National Council of Prison Locals, American Federation of Government Employees. (Attachments: # 1 Exhibit 1 - Service on BOP / the Director, # 2 Exhibit 2 - Service on BOP / the Director, # 3 Exhibit 3 - Service on the AG)(Snow, Kyla) (Entered: 12/29/2025)

1

View on RECAP

2

View on RECAP

3

View on RECAP

Dec. 29, 2025

Dec. 29, 2025

RECAP
35

NOTICE OF E-FILED CALENDAR re: 28 MOTION for Preliminary Injunction and Relief under 5 USC 705. THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Motion Hearing set for 3/12/2026 at 10:00 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vernon D. Oliver. Set Deadlines as to 28 MOTION for Preliminary Injunction: Responses due by 2/13/2026. (Kelsey, N) (Entered: 12/30/2025)

Dec. 29, 2025

Dec. 29, 2025

Order

Dec. 29, 2025

Dec. 29, 2025

Answer deadline updated for Federal Bureau of Prisons to 2/1/2026; William K. Marshall, III to 2/1/2026. (Denault, S)

Dec. 29, 2025

Dec. 29, 2025

Set Deadlines: Rule 26 Meeting Report due by 2/11/2026. (Kelsey, N)

Dec. 29, 2025

Dec. 29, 2025

Update Answer Deadline

Dec. 30, 2025

Dec. 30, 2025

Calendar Entry - Motion Hearing AND Set Motion and Rcmd Ruling Deadlines/Hearings

Dec. 30, 2025

Dec. 30, 2025

36

NOTICE of Appearance by J. Brian Meskill on behalf of Federal Bureau of Prisons, William K. Marshall, III (Meskill, J. Brian) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

Set Deadlines/Hearings

Jan. 11, 2026

Jan. 11, 2026

37

Consent MOTION for Extension of Time until February 13, 2026 to file responsive pleadings to 1 complaint by Federal Bureau of Prisons, William K. Marshall, III. (Meskill, J. Brian) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

38

ORDER granting 37 Motion for Extension of Time. Defendants shall respond to the complaint by February 13, 2026.Signed by Judge Vernon D. Oliver on 1/26/2026. (Frostbutter, S) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

Order on Motion for Extension of Time

Jan. 26, 2026

Jan. 26, 2026

Update Answer Deadline

Jan. 26, 2026

Jan. 26, 2026

Answer deadline updated for Federal Bureau of Prisons to 2/13/2026; William K. Marshall, III to 2/13/2026. (Kelsey, N)

Jan. 26, 2026

Jan. 26, 2026

39

REPORT of Rule 26(f) Planning Meeting. (Snow, Kyla) (Entered: 02/11/2026)

Feb. 11, 2026

Feb. 11, 2026

40

MOTION to Dismiss or, in the alternative, to stay, and opposition to 28 motion for preliminary injunction by Federal Bureau of Prisons, William K. Marshall, III.Responses due by 3/6/2026 (Attachments: # 1 Memorandum in Support, # 2 Hemingway Decl., # 3 Decl. Ex. 1, # 4 Decl. Ex. 2, # 5 Decl. Ex. 3, # 6 Decl. Ex. 4, # 7 Decl. Ex. 5, # 8 Decl. Ex. 6)(Meskill, J. Brian) (Entered: 02/13/2026)

1 Memorandum in Support

View on PACER

2 Hemingway Decl.

View on PACER

3 Decl. Ex. 1

View on PACER

4 Decl. Ex. 2

View on PACER

5 Decl. Ex. 3

View on PACER

6 Decl. Ex. 4

View on RECAP

7 Decl. Ex. 5

View on PACER

8 Decl. Ex. 6

View on PACER

Feb. 13, 2026

Feb. 13, 2026

RECAP
41

MOTION to Transfer to Another District by Federal Bureau of Prisons, William K. Marshall, III. (Attachments: # 1 Memorandum in Support)(Meskill, J. Brian) (Entered: 02/13/2026)

Feb. 13, 2026

Feb. 13, 2026

42

MOTION to Vacate 9 Order on Pretrial Deadlines and to set a briefing schedule following adjudication of 40 motion to dismiss or, alternatively, to stay discovery by Federal Bureau of Prisons, William K. Marshall, III. (Attachments: # 1 Memorandum in Support)(Meskill, J. Brian) (Entered: 02/13/2026)

Feb. 13, 2026

Feb. 13, 2026

43

ORDER granting 42 Motion to Vacate. Defendants' motion to dismiss raises significant issues of subject matter jurisdiction. The Court cannot adjudicate substantive matters in this case without first determining whether it has the requisite jurisdiction to do so. See Carter v. HealthPort Techs., LLC, 822 F.3d 47, 5455 (2d Cir. 2016) ("[W]ithout jurisdiction, the district court lacks the power to adjudicate the merits of the case.").Accordingly, the Court vacates the scheduling order at ECF No. 9 and sets the following deadlines. Plaintiffs shall respond to the 40 motion to dismiss and the 41 motion to transfer on or before March 6, 2026. Defendants shall reply on or before March 20, 2026. Additionally, the Court sua sponte continues the oral argument set for March 12, 2026, to April 30, 2026, at 10:00 AM, to allow time for briefing and adjudication of the motion to dismiss and the motion to transfer.For clarity, the Court is not making a substantive determination at this time as to whether Plaintiffs are entitled to discovery outside of the Certified Administrative Record ("CAR"). If Plaintiffs' claims survive the motion to dismiss and motion to transfer, Defendants shall produce the CAR within fifteen (15) days of the Court's decision. After the CAR is produced, Plaintiffs may then file a motion requesting supplemental discovery. See Manker v. Spencer, No. 3:18-CV-372 (CSH), 2019 WL 1506654, at *4 (D. Conn. Apr. 5, 2019) ("It is plain that the Court cannot decide whether the administrative record is adequate when the record itself has not yet been produced.").If necessary, the Court will issue another scheduling order outlining deadlines for the answer and any motions for summary judgment after resolving Defendants' motion to dismiss and motion to transfer.Signed by Judge Vernon D. Oliver on 2/19/2026. (Frostbutter, S) (Entered: 02/19/2026)

Feb. 19, 2026

Feb. 19, 2026

Order on Motion to Vacate

Feb. 19, 2026

Feb. 19, 2026

Calendar Entry - Motion Hearing

Feb. 22, 2026

Feb. 22, 2026

Set Motion and Rcmd Ruling Deadlines/Hearings

Feb. 22, 2026

Feb. 22, 2026

45

Extension of Time to File Response/Reply to Motion

Feb. 24, 2026

Feb. 24, 2026

Order on Motion for Extension of Time to File Response/Reply to Motion

Feb. 25, 2026

Feb. 25, 2026

47

Transcript

Feb. 26, 2026

Feb. 26, 2026

Case Details

State / Territory:

Connecticut

Case Type(s):

Labor Rights

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Litigation and Investigations Involving the Government

Key Dates

Filing Date: Nov. 13, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The plaintiff is a labor organization and incorporated association with the American Federation of Government Employees (AFGE). It represents a bargaining unit of approximately 30,000 civil servants who work for the BOP.

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal Bureau of Prisons (District of Columbia), Federal

William K. Marshall, III (District of Columbia), Federal

Defendant Type(s):

Corrections

Case Details

Causes of Action:

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Constitutional Clause(s):

Freedom of speech/association

Other Dockets:

District of Connecticut 3:25-cv-01907

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Attorneys fees

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet