Case: Vineyard Wind 1 LLC v. United States Department of the Interior

1:26-cv-10156 | U.S. District Court for the District of Massachusetts

Filed Date: Jan. 15, 2026

Case Ongoing

Clearinghouse coding complete

Case Summary

Vineyard Wind LLC sued the United States Department of Interior (DOI) and the Bureau of Ocean Energy Management (BOEM) because BOEM directed plaintiffs to stop construction on their offshore wind energy project - which was 95% complete - and would power approximately 400,000 homes. On January 15, 2026, plaintiff filed suit in the United States District Court for the District of Massachusetts seeking declaratory and injunctive relief to prohibit defendants from halting construction on plaintiffs…

Vineyard Wind LLC sued the United States Department of Interior (DOI) and the Bureau of Ocean Energy Management (BOEM) because BOEM directed plaintiffs to stop construction on their offshore wind energy project - which was 95% complete - and would power approximately 400,000 homes.

On January 15, 2026, plaintiff filed suit in the United States District Court for the District of Massachusetts seeking declaratory and injunctive relief to prohibit defendants from halting construction on plaintiffs' wind energy project (the project). Plaintiff had previously worked with the federal government for years to acquire the required permitting for the project. During his campaign, then candidate-Trump campaigned on halting wind energy construction. After President Trump was elected, he issued a memo halting federal approval for new wind projects. BOEM then issued a "halt work" order to plaintiff for the project on national security grounds, despite the fact that the project had been previously cleared on national security grounds under the Biden Administration. Plaintiffs alleged the cancellation violated the Outer Continental Shelf Lands Act (OSCLA), the Administrative Procedure Act (APA), the Fifth Amendment's Due Process guarantee, and the Declaratory Judgment Act. This case was assigned to U.S. District Judge Brian E. Murphy. 

Also on January 15, plaintiff filed a motion for a Temporary Restraining Order to allow construction on the project to continue. Defendants filed their memo in opposition on January 21. 

This case is ongoing.

Summary Authors

Nick Martire (3/7/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72147673/parties/vineyard-wind-1-llc-v-united-states-department-of-the-interior/


Judge(s)
Attorney for Plaintiff

Brewer, Matthew C. (Massachusetts)

Capodilupo, Robert Daniel (Massachusetts)

Attorney for Defendant

Adams, John Kenneth (Massachusetts)

Expert/Monitor/Master/Other

Bottrell, Anna G (Massachusetts)

Decter, Nicole Horberg (Massachusetts)

show all people

Documents in the Clearinghouse

Document
1

1:26-cv-10156

Vineyard Wind 1 LLC's Complaint for Declaratory and Injunctive Relief

Jan. 15, 2026

Jan. 15, 2026

Complaint
3

1:26-cv-10156

Vineyard Wind 1, LLC's Motion for Temporary Restraining Order and Preliminary Injunction

Jan. 15, 2026

Jan. 15, 2026

Pleading / Motion / Brief
29

1:26-cv-10156

Federal Defendants' Opposition to Plaintiff's Motion for a Temporary Restraining Order and Preliminary Injunction

Jan. 21, 2026

Jan. 21, 2026

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72147673/vineyard-wind-1-llc-v-united-states-department-of-the-interior/

Last updated April 5, 2026, 3:14 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants Filing fee: $ 405, receipt number AMADC-11477036 (Fee Status: Filing Fee paid), filed by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit 1, # 2 Civil Cover Sheet, # 3 Category Form)(Pirozzolo, Jack) (Entered: 01/15/2026)

1 Exhibit 1

View on RECAP

2 Civil Cover Sheet

View on RECAP

3 Category Form

View on RECAP

Jan. 15, 2026

Jan. 15, 2026

Clearinghouse
2

CORPORATE DISCLOSURE STATEMENT by Vineyard Wind 1 LLC identifying Corporate Parent Avangrid Renewables, LLC, Corporate Parent Copenhagen Infrastructure Partners, P/S for Vineyard Wind 1 LLC.. (Pirozzolo, Jack) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

3

MOTION for Temporary Restraining Order and Preliminary Injunction by Vineyard Wind 1 LLC. (Attachments: # 1 Text of Proposed Order)(Pirozzolo, Jack) (Entered: 01/15/2026)

1 Text of Proposed Order

View on PACER

Jan. 15, 2026

Jan. 15, 2026

Clearinghouse
4

MOTION for Leave to File a Memorandum in Excess of 20 Pages by Vineyard Wind 1 LLC. (Attachments: # 1 Brief in Support of TRO and PI Motion)(Pirozzolo, Jack) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

5

DECLARATION re 3 MOTION for Temporary Restraining Order and Preliminary Injunction of Klaus Skoust Moeller by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Pirozzolo, Jack) (Entered: 01/15/2026)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

Jan. 15, 2026

Jan. 15, 2026

RECAP
6

DECLARATION re 3 MOTION for Temporary Restraining Order and Preliminary Injunction of Steven Simkins by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8)(Pirozzolo, Jack) (Entered: 01/15/2026)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

Jan. 15, 2026

Jan. 15, 2026

RECAP
7

ELECTRONIC NOTICE of Case Assignment. Judge Nathaniel M. Gorton assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge M. Page Kelley. (SEC) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

8

DECLARATION re 3 MOTION for Temporary Restraining Order and Preliminary Injunction of Javier Hortiguela by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

RECAP
9

Summons Issued as to All Defendants. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (NMC) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

10

DECLARATION re 3 MOTION for Temporary Restraining Order and Preliminary Injunction of Howard David Belote by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Pirozzolo, Jack) (Entered: 01/15/2026)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

Jan. 15, 2026

Jan. 15, 2026

RECAP
11

DECLARATION re 3 MOTION for Temporary Restraining Order and Preliminary Injunction of Bruce K. Carlisle by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

RECAP
12

DECLARATION re 3 MOTION for Temporary Restraining Order and Preliminary Injunction of Elizabeth Mahony by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

13

DECLARATION re 3 MOTION for Temporary Restraining Order and Preliminary Injunction of Jack W. Pirozzolo, Esq. by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Pirozzolo, Jack) (Entered: 01/15/2026)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

Jan. 15, 2026

Jan. 15, 2026

RECAP

Notice of Case Assignment

Jan. 15, 2026

Jan. 15, 2026

14

Set Deadlines as to 3 MOTION for Temporary Restraining Order and Preliminary Injunction. Responses due by 1/20/2026. Motion Hearing set for 1/23/2026 11:00 AM before Judge Nathaniel M. Gorton. (CML) (Entered: 01/16/2026)

Jan. 16, 2026

Jan. 16, 2026

15

Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered granting 4 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (CML) (Entered: 01/16/2026)

Jan. 16, 2026

Jan. 16, 2026

16

MEMORANDUM in Support re 3 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/16/2026)

Jan. 16, 2026

Jan. 16, 2026

Order on Motion for Leave to File Document

Jan. 16, 2026

Jan. 16, 2026

17

Notice of Supplemental Authorities re 3 MOTION for Temporary Restraining Order and Preliminary Injunction (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Pirozzolo, Jack) (Entered: 01/17/2026)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

Jan. 17, 2026

Jan. 17, 2026

18

Consent MOTION for Leave to File a Memorandum in Excess of Twenty Pages by Bureau of Ocean Energy Management, Bureau of Safety and Environmental Enforcement, Matthew Giacona, Kenneth C. Stevens, The Honorable Douglas Burgum, United States Department of the Interior. (Attachments: # 1 Opposition to Motion for Temporary Restraining Order and Preliminary Injunction)(Hajek, Luther) (Entered: 01/20/2026)

Jan. 20, 2026

Jan. 20, 2026

19

AFFIDAVIT of Matthew Giacona in Opposition re 3 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Bureau of Ocean Energy Management, Bureau of Safety and Environmental Enforcement, Matthew Giacona, Kenneth C. Stevens, The Honorable Douglas Burgum, United States Department of the Interior. (Attachments: # 1 Ex A - COP Approval, # 2 Ex B - Mitigation Agreement, # 3 Ex C - Suspension Order, # 4 Certificate of Service)(Hajek, Luther) (Entered: 01/20/2026)

1 Ex A - COP Approval

View on PACER

2 Ex B - Mitigation Agreement

View on PACER

3 Ex C - Suspension Order

View on PACER

4 Certificate of Service

View on PACER

Jan. 20, 2026

Jan. 20, 2026

RECAP
20

AFFIDAVIT of Kenneth Stevens in Opposition re 3 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Bureau of Ocean Energy Management, Bureau of Safety and Environmental Enforcement, Matthew Giacona, Kenneth C. Stevens, The Honorable Douglas Burgum, United States Department of the Interior. (Attachments: # 1 Ex A - COP Addendum, # 2 Ex B - January 14, 2026 E-mail, # 3 Certificate of Service)(Hajek, Luther) (Entered: 01/20/2026)

1 Ex A - COP Addendum

View on PACER

2 Ex B - January 14, 2026 E-mail

View on RECAP

3 Certificate of Service

View on PACER

Jan. 20, 2026

Jan. 20, 2026

RECAP
21

AFFIDAVIT of Dale Marks (redacted) in Opposition re 3 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Bureau of Ocean Energy Management, Bureau of Safety and Environmental Enforcement, Matthew Giacona, Kenneth C. Stevens, The Honorable Douglas Burgum, United States Department of the Interior. (Attachments: # 1 Certificate of Service)(Hajek, Luther) (Entered: 01/20/2026)

1 Certificate of Service

View on PACER

Jan. 20, 2026

Jan. 20, 2026

RECAP
22

Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered ALLOWING 18 Motion for Leave to File Document ; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (NMC) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

23

Amicus Curiae APPEARANCE entered by Nicole Horberg Decter on behalf of Climate Jobs Massachusetts. (Horberg Decter, Nicole) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

24

Amicus Curiae APPEARANCE entered by Anna G Bottrell on behalf of Climate Jobs Massachusetts. (Bottrell, Anna) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

RECAP
25

Amicus Curiae APPEARANCE entered by Nicole Horberg Decter on behalf of Massachusetts AFL-CIO. (Horberg Decter, Nicole) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

26

Amicus Curiae APPEARANCE entered by Anna G Bottrell on behalf of Massachusetts AFL-CIO. (Bottrell, Anna) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

27

Amicus Curiae APPEARANCE entered by Nicole Horberg Decter on behalf of Massachusetts Building Trades. (Horberg Decter, Nicole) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

RECAP
28

Amicus Curiae APPEARANCE entered by Anna G Bottrell on behalf of Massachusetts Building Trades. (Bottrell, Anna) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

RECAP
29

MEMORANDUM in Opposition re 3 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Bureau of Ocean Energy Management, Bureau of Safety and Environmental Enforcement, Matthew Giacona, Kenneth C. Stevens, The Honorable Douglas Burgum, United States Department of the Interior. (Hajek, Luther) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

Clearinghouse
30

First MOTION for Leave to File Amicus Brief by Climate Jobs Massachusetts, Massachusetts AFL-CIO, Massachusetts Building Trades.(Horberg Decter, Nicole) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

31

NOTICE by Bureau of Ocean Energy Management, Bureau of Safety and Environmental Enforcement, Matthew Giacona, Kenneth C. Stevens, The Honorable Douglas Burgum, United States Department of the Interior re 29 Memorandum in Opposition to Motion, Notice of Providing Classified Information for Ex Parte and In Camera Review (Hajek, Luther) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

32

MOTION for Leave to Appear Pro Hac Vice for admission of Peter C. Whitfield Filing fee: $ 125, receipt number AMADC-11488688 by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit Certification of Peter Whitfield)(Pirozzolo, Jack) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

33

MOTION for Leave to Appear Pro Hac Vice for admission of Richard W. Smith Filing fee: $ 125, receipt number AMADC-11488777 by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit Certification of Richard W. Smith)(Pirozzolo, Jack) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

34

MOTION for Leave to Appear Pro Hac Vice for admission of Kathleen Mueller Filing fee: $ 125, receipt number AMADC-11488814 by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit Certification of Kathleen Mueller)(Pirozzolo, Jack) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

35

MOTION for Leave to Appear Pro Hac Vice for admission of Matthew C. Brewer Filing fee: $ 125, receipt number AMADC-11488848 by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit Certification of Matthew C. Brewer)(Pirozzolo, Jack) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

36

MOTION for Leave to Appear Pro Hac Vice for admission of Brooklyn Hildebrandt Filing fee: $ 125, receipt number AMADC-11488877 by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit Certification of Brooklyn Hildebrandt)(Pirozzolo, Jack) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

37

Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered ALLOWING 32 Motion for Leave to Appear Pro Hac Vice Added Peter C. Whitfield. Attorneys admitted Pro Hac Vice must have an individual upgraded PACER account, not a shared firm account, to electronically file in the District of Massachusetts. Counsel may need to link their CM/ECF account to their upgraded individual pacer account. Instructions on how to link CM/ECF accounts to upgraded pacer account can be found at https://www.mad.uscourts.gov/caseinfo/nextgen-current-pacer-accounts.htm#link-account. (NMC) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

38

Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered ALLOWING 33 Motion for Leave to Appear Pro Hac Vice Added Richard W. Smith. Attorneys admitted Pro Hac Vice must have an individual upgraded PACER account, not a shared firm account, to electronically file in the District of Massachusetts. Counsel may need to link their CM/ECF account to their upgraded individual pacer account. Instructions on how to link CM/ECF accounts to upgraded pacer account can be found at https://www.mad.uscourts.gov/caseinfo/nextgen-current-pacer-accounts.htm#link-account. (NMC) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

39

Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered ALLOWING 34 Motion for Leave to Appear Pro Hac Vice to be Added Kathleen Mueller. Attorneys admitted Pro Hac Vice must have an individual PACER account, not a shared firm account, to electronically file in the District of Massachusetts. To register for a PACER account, go the Pacer website at https://pacer.uscourts.gov/register-account. You must put the docket number under ADDITIONAL FILER INFORMATION on your form when registering or it will be rejected.Pro Hac Vice Admission Request Instructions https://www.mad.uscourts.gov/caseinfo/nextgen-pro-hac-vice.htm.A Notice of Appearance must be entered on the docket by the newly admitted attorney. (NMC) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

40

Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered ALLOWING 35 Motion for Leave to Appear Pro Hac Vice to be Added Matthew C. Brewer. Attorneys admitted Pro Hac Vice must have an individual PACER account, not a shared firm account, to electronically file in the District of Massachusetts. To register for a PACER account, go the Pacer website at https://pacer.uscourts.gov/register-account. You must put the docket number under ADDITIONAL FILER INFORMATION on your form when registering or it will be rejected.Pro Hac Vice Admission Request Instructions https://www.mad.uscourts.gov/caseinfo/nextgen-pro-hac-vice.htm.A Notice of Appearance must be entered on the docket by the newly admitted attorney. (NMC) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

41

Judge Nathaniel M. Gorton: ELECTRONIC ORDER entered ALLOWING 36 Motion for Leave to Appear Pro Hac Vice Added Brooklyn Hildebrandt. Attorneys admitted Pro Hac Vice must have an individual upgraded PACER account, not a shared firm account, to electronically file in the District of Massachusetts. Counsel may need to link their CM/ECF account to their upgraded individual pacer account. Instructions on how to link CM/ECF accounts to upgraded pacer account can be found at https://www.mad.uscourts.gov/caseinfo/nextgen-current-pacer-accounts.htm#link-account. (NMC) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

42

AMICUS BRIEF filed by Climate Jobs Massachusetts, Massachusetts AFL-CIO, Massachusetts Building Trades . (Attachments: # 1 Exhibit Project Labor Agreement, # 2 Affidavit Declaration of Christine Lynch)(Horberg Decter, Nicole) (Entered: 01/21/2026)

1 Exhibit Project Labor Agreement

View on PACER

2 Affidavit Declaration of Christine Lynch

View on PACER

Jan. 21, 2026

Jan. 21, 2026

43

Judge Nathaniel M. Gorton: ORDER entered. ORDER Cancelling Motion Hearing and for Case Reassignment. (NMC) (Entered: 01/22/2026)

Jan. 21, 2026

Jan. 21, 2026

RECAP
44

ELECTRONIC NOTICE Canceling Motion Hearing. (NMC) (Entered: 01/22/2026)

Jan. 21, 2026

Jan. 21, 2026

Order on Motion for Leave to File Document

Jan. 21, 2026

Jan. 21, 2026

Order on Motion for Leave to Appear

Jan. 21, 2026

Jan. 21, 2026

45

ELECTRONIC NOTICE of Case Reassignment. Judge Brian E. Murphy assigned to case. (NMC) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

46

Judge Brian E. Murphy: ELECTRONIC ORDER granting 30 Motion for Leave to File Amicus Brief by Climate Jobs Massachusetts, Massachusetts AFL-CIO, Massachusetts Building Trades. (BIB) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

47

SUMMONS Returned Executed as to US Attorney by Vineyard Wind 1 LLC. All Defendants. (Pirozzolo, Jack) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

48

NOTICE OF HEARING: Hearing on 3 Motion for Temporary Restraining Order and Preliminary Injunction is set for 1/27/2026 at 11:00 a.m. in Courtroom 12 (In person only) before Judge Brian E. Murphy. (BIB) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

49

NOTICE of Appearance by Jack W. Pirozzolo on behalf of Vineyard Wind 1 LLC (Pirozzolo, Jack) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

50

NOTICE of Appearance by Peter C. Whitfield on behalf of Vineyard Wind 1 LLC (Whitfield, Peter) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

51

NOTICE of Appearance by Brooklyn Hildebrandt on behalf of Vineyard Wind 1 LLC (Hildebrandt, Brooklyn) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

Order on Motion for Leave to File Document

Jan. 22, 2026

Jan. 22, 2026

Notice of Case Assignment

Jan. 22, 2026

Jan. 22, 2026

Notice Cancelling Hearing

Jan. 22, 2026

Jan. 22, 2026

Notice Setting or Resetting Hearing on Motion

Jan. 22, 2026

Jan. 22, 2026

52

NOTICE OF HEARING: Scheduling Conference set for 1/23/2026 at 2:00 p.m. remotely by Zoom before Judge Brian E. Murphy. The sole purpose of this conference is to schedule a time for the hearing on the Motion for Temporary Restraining Order, due to time conflicts with counsel. (BIB) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

53

NOTICE of Appearance by John Kenneth Adams on behalf of Bureau of Ocean Energy Management, Bureau of Safety and Environmental Enforcement, Matthew Giacona, Kenneth C. Stevens, The Honorable Douglas Burgum, United States Department of the Interior (Adams, John) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

54

NOTICE of Appearance by Stanley Edmund Woodward, Jr on behalf of Bureau of Ocean Energy Management, Bureau of Safety and Environmental Enforcement, Matthew Giacona, Kenneth C. Stevens, The Honorable Douglas Burgum, United States Department of the Interior (Woodward, Stanley) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

55

Amicus Curiae APPEARANCE entered by Nathaniel Haviland-Markowitz on behalf of Commonwealth of Massachusetts. (Haviland-Markowitz, Nathaniel) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

56

MOTION for Leave to File Amicus Curiae Brief by Commonwealth of Massachusetts. (Attachments: # 1 Exhibit Proposed Amicus Curiae Brief)(Haviland-Markowitz, Nathaniel) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

57

NOTICE of Appearance by Turner Smith on behalf of Commonwealth of Massachusetts (Smith, Turner) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

58

CLERK'S NOTES for Scheduling Conference held remotely by Zoom before Judge Brian E. Murphy. Court discusses travel schedules and counsel's availability for hearing. Hearing on Motion for Temporary Retraining Order/Preliminary Injunction rescheduled, as to time only, until 3:00 p.m. on 1/27/2026 in Courtroom 12 (In person only) before Judge Brian E. Murphy. (Court Reporter: Jessica Bisaillon at jsteno99@gmail.com.)(Attorneys present: Pirozzolo, Whitfield, Adams, Woodward, Decter) (BIB) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

59

Judge Brian E. Murphy: ELECTRONIC ORDER granting 56 Motion for Leave to File Amicus Curiae Brief by Commonwealth of Massachusetts; Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (BIB) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

60

Amicus Curiae APPEARANCE entered by Jon Whitney on behalf of Commonwealth of Massachusetts. (Whitney, Jon) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

61

AMICUS BRIEF filed by Commonwealth of Massachusetts . (Haviland-Markowitz, Nathaniel) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

RECAP
62

NOTICE of Appearance by Richard W. Smith on behalf of Vineyard Wind 1 LLC (Smith, Richard) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

Notice of Hearing

Jan. 23, 2026

Jan. 23, 2026

Order on Motion for Leave to File Document

Jan. 23, 2026

Jan. 23, 2026

Scheduling Conference AND ~Util - Set Hearings

Jan. 23, 2026

Jan. 23, 2026

63

MOTION for Leave to File Reply and Supplemental Declaration in Support of Its Motion for Temporary Restraining Order and Preliminary Injunction by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit A - Proposed Reply Brief, # 2 Exhibit B - Supplemental Declaration, # 3 Text of Proposed Order)(Pirozzolo, Jack) (Entered: 01/24/2026)

1 Exhibit A - Proposed Reply Brief

View on PACER

2 Exhibit B - Supplemental Declaration

View on PACER

3 Text of Proposed Order

View on PACER

Jan. 24, 2026

Jan. 24, 2026

64

Judge Brian E. Murphy: ELECTRONIC ORDER granting 63 Motion for Leave to File Reply and Supplemental Declaration in Support of Its Motion for Temporary Restraining Order and Preliminary Injunction. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. Counsel must include - Leave to file granted on (date of order)- in the caption of the document. (BIB) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

65

REPLY to Response to 3 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Vineyard Wind 1 LLC. (Attachments: # 1 Exhibit 1)(Pirozzolo, Jack) (Entered: 01/26/2026)

1 Exhibit 1

View on RECAP

Jan. 26, 2026

Jan. 26, 2026

RECAP
66

DECLARATION re 3 MOTION for Temporary Restraining Order and Preliminary Injunction of Klaus Skoust Moeller by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

RECAP
67

NOTICE of Appearance by Kathleen Moriarty Mueller on behalf of Vineyard Wind 1 LLC (Mueller, Kathleen) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

68

NOTICE of Appearance by Matthew C. Brewer on behalf of Vineyard Wind 1 LLC (Brewer, Matthew) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

RECAP

Order on Motion for Leave to File Document

Jan. 26, 2026

Jan. 26, 2026

69

NOTICE RESCHEDULING TIME OF HEARING: Hearing on 3 Motion for Temporary Restraining Order and Preliminary Injunction is RESCHEDULED AS TO TIME ONLY until 2:00 p.m. on 1/27/2026 in Courtroom 12 (In person only) before Judge Brian E. Murphy. Audio access to the hearing may be available to the media and public. Please check the Court schedule. In order to gain access to the hearing, you must sign up at the following address: https://forms.mad.uscourts.gov/courtlist.html. (BIB) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

70

CLERK'S NOTES for Motion Hearing held in-person before Judge Brian E. Murphy: Curt hears argument from all parties on 3 Motion for Temporary Restraining Order and Preliminary Injunction. Court GRANTS in part the Motion, STAYING the December 22, 2025 stop work order as to the Vineyard Winds 1 Project. Parties to file a schedule for the remainder of the case no later than 1/30/2026. (Court Reporter: Kelly Mortellite at mortellite@gmail.com.)(Attorneys present: Pirozzolo, Whitfield, Hildebrandt, Mueller, Brewer, Adams) (BIB) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

71

Judge Brian E. Murphy: ELECTRONIC ORDER entered granting in part Plaintiff's motion, Dkt. 3. For the reasons stated on the record during the January 27, 2026 hearing, the December 22, 2025 stop work order as to the Vineyard Winds 1 Project is STAYED until further order of the Court. (BIB) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

Notice Setting or Resetting Hearing on Motion

Jan. 27, 2026

Jan. 27, 2026

Order

Jan. 27, 2026

Jan. 27, 2026

Motion Hearing AND Order on Motion for TRO

Jan. 27, 2026

Jan. 27, 2026

72

AFFIDAVIT OF SERVICE Executed by Vineyard Wind 1 LLC. United States Department of the Interior served on 1/16/2026. Acknowledgement filed by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

73

AFFIDAVIT OF SERVICE Executed by Vineyard Wind 1 LLC. The Honorable Douglas Burgum served on 1/16/2026. Acknowledgement filed by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

74

AFFIDAVIT OF SERVICE Executed by Vineyard Wind 1 LLC. Bureau of Ocean Energy Management served on 1/16/2026. Acknowledgement filed by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

75

AFFIDAVIT OF SERVICE Executed by Vineyard Wind 1 LLC. Matthew Giacona served on 1/16/2026. Acknowledgement filed by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

76

AFFIDAVIT OF SERVICE Executed by Vineyard Wind 1 LLC. Bureau of Safety and Environmental Enforcement served on 1/16/2026. Acknowledgement filed by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

77

AFFIDAVIT OF SERVICE Executed by Vineyard Wind 1 LLC. Kenneth C. Stevens served on 1/16/2026. Acknowledgement filed by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

78

AFFIDAVIT OF SERVICE of The Attorney General of the United States, United States Department of Justice by Vineyard Wind 1 LLC. (Pirozzolo, Jack) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

RECAP
79

Transcript of Motion Hearing held on January 27, 2026, before Judge Brian E. Murphy. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Kelly Mortellite at mortellite@gmail.com. Redaction Request due 2/20/2026. Redacted Transcript Deadline set for 3/2/2026. Release of Transcript Restriction set for 4/30/2026. (DRK) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

80

NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at https://www.mad.uscourts.gov/caseinfo/transcripts.htm (DRK) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

81

Joint MOTION for Extension of Time to February 2, 2026 to File Proposed Schedule by Vineyard Wind 1 LLC.(Pirozzolo, Jack) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

Notice of Filing of Official Transcript

Jan. 30, 2026

Jan. 30, 2026

82

Judge Brian E. Murphy: ELECTRONIC ORDER granting 81 Joint Motion for Extension of Time to February 2, 2026 to File Proposed Schedule. (BIB) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

83

Joint MOTION for Order to Enter Proposed Briefing Schedule by Vineyard Wind 1 LLC. (Attachments: # 1 Text of Proposed Order /Proposed Scheduling Order)(Pirozzolo, Jack) (Entered: 02/02/2026)

1 Text of Proposed Order /Proposed Scheduling Order

View on PACER

Feb. 2, 2026

Feb. 2, 2026

RECAP
84

NOTICE of Appearance by Robert Daniel Capodilupo on behalf of Vineyard Wind 1 LLC (Capodilupo, Robert) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

Case Details

State / Territory:

Massachusetts

Case Type(s):

Public Benefits/Government Services

Environmental Justice

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Jan. 15, 2026

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiff is Vineyard Wind 1 LLC, a wind energy company.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Constitutional Clause(s):

Due Process: Procedural Due Process

Other Dockets:

District of Massachusetts 1:26-cv-10156

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Damages

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

Presidential/Gubernatorial Authority:

Impoundment (mandatory spending)

Recommended Citation