Case: The State of Oregon v. Trump

1:26-cv-01472 | U.S. Court of International Trade

Filed Date: March 5, 2026

Case Ongoing

Clearinghouse coding in progress

Case Summary

(This summary is temporary while we research the case.)

On March 5, 2026, a coalition of over twenty states and state officials filed this lawsuit against Donald Trump, as well as several federal agencies and their respective leadership, in the Court of International Trade. The lawsuit arose following the Supreme Court's 2026 decision in V.O.S. v. Trump ruling that the International Emergency Economic Powers Act does not authorize the impositions of the tariff. This lawsuit challenges Trump's subsequent invocation of alternative laws to authorize his tariffs, in particular Section 122 of the Trade Act of 1974, 19 U.S.C. § 2132. The complaint charges that this law has never been used to impose tariffs, or, indeed, used at all.

This case is ongoing.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72368522/parties/the-state-of-oregon-v-trump/


Judge(s)
Attorney for Plaintiff

Bendor, Joshua David (- United States (national) -)

Choe, Shiwon (- United States (national) -)

Attorney for Defendant

Attorney-in-Charge, Attorney-in-Charge (- United States (national) -)

Bae, Sosun (- United States (national) -)

Burke, Claudia (- United States (national) -)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
2

1:26-cv-01472

Complaint (1581d-i only)

March 5, 2026

March 5, 2026

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72368522/the-state-of-oregon-v-trump/

Last updated May 13, 2026, 7:05 a.m.

ECF Number Description Date Link Date / Link
1

Summons . Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Marshall, Brian) (Entered: 03/05/2026)

March 5, 2026

March 5, 2026

RECAP
2

Complaint against All Defendants. Answer due by 5/4/2026. Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Marshall, Brian) (Entered: 03/05/2026)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

March 5, 2026

March 5, 2026

Clearinghouse
3

Form 5 Information Statement . Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Marshall, Brian) (Entered: 03/05/2026)

March 5, 2026

March 5, 2026

RECAP
4

Form 13 Corporate Disclosure Statement . Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs. (Marshall, Brian) (Entered: 03/05/2026)

March 5, 2026

March 5, 2026

RECAP
5

Form 11 Notice of Appearance of Rabia Muqaddam for the State of New York. Filed by Rabia C. Muqaddam of NYS Office of the Attorney General on behalf of The State of New York.(Muqaddam, Rabia) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

6

Form 11 Notice of Appearance . Filed by Neil Giovanatti of Michigan Department of Attorney General on behalf of The State of Michigan.(Giovanatti, Neil) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

7

Form 11 Notice of Appearance . Filed by Shiwon Choe of California Attorney General's Office on behalf of The State of California.(Choe, Shiwon) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

8

Form 11 Notice of Appearance . Filed by Mark H. Ladov of NYS Office of The Attorney General on behalf of The State of New York.(Ladov, Mark) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

9

Form 11 Notice of Appearance of Ryan P. Kane. Filed by Ryan P. Kane of Vermont Attorney General's Office on behalf of The State of Vermont.(Kane, Ryan) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

10

Form 11 Notice of Appearance . Filed by Michael Kenneth Skold of State of Connecticut Office of the Attorney General on behalf of The State of Connecticut.(Skold, Michael) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

11

Form 11 Notice of Appearance . Filed by Joshua David Rothenber Bendor of Arizona Attorney General's Office on behalf of The State of Arizona.(Bendor, Joshua) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

12

Form 11 Notice of Appearance . Filed by Syreeta Tyrell of Arizona Attorney General's Office on behalf of The State of Arizona.(Tyrell, Syreeta) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

13

Form 11 Notice of Appearance . Filed by Sarah H. Weiss of Colorado Department of Law on behalf of The State of Colorado.(Weiss, Sarah) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

14

Form 11 Notice of Appearance . Filed by Amy Senier of New Mexico Department of Justice on behalf of The State of New Mexico.(Senier, Amy) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

15

Certificate of service (related document(s) 2, 1 ). Filed by Mark H. Ladov of NYS Office of The Attorney General on behalf of All Plaintiffs. (Ladov, Mark) (Entered: 03/09/2026)

March 9, 2026

March 9, 2026

16

Order entered on 3/10/2026: Pursuant to 28 U.S.C. §§ 253(c) and 255 and Rule 77(e) of the Rules of this Court, the above-entitled action is assigned to a three-judge panel consisting of Chief Judge Mark A. Barnett, Judge Claire R. Kelly, and Senior Judge Timothy C. Stanceu. (Almonte, Giselle) (Entered: 03/10/2026)

March 10, 2026

March 10, 2026

RECAP
17

Form 11 Notice of Appearance . Filed by Gretchen Elizabeth Helfrich of Office of the Illinois Attorney General on behalf of The State of Illinois.(Helfrich, Gretchen) (Entered: 03/11/2026)

March 11, 2026

March 11, 2026

RECAP
18

Microsoft Teams conference scheduled. Status Conference set for 3/12/2026 11:00 AM (EDT). (Almonte, Giselle) (Entered: 03/11/2026)

March 11, 2026

March 11, 2026

19

Form 11 Notice of Appearance . Filed by Lindsey Elise Middlecamp of Minnesota Attorney General's Office on behalf of The State of Minnesota.(Middlecamp, Lindsey) (Entered: 03/11/2026)

March 11, 2026

March 11, 2026

20

Form 11 Notice of Appearance . Filed by Peter J. Farrell of Office of the Minnesota Attorney General on behalf of The State of Minnesota.(Farrell, Peter) (Entered: 03/11/2026)

March 11, 2026

March 11, 2026

21

Motion to Expedite . Responses due by 4/1/2026. Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs.(Marshall, Brian) (Entered: 03/11/2026)

March 11, 2026

March 11, 2026

RECAP
22

Form 11 Notice of Appearance for Claudia Burke and Justin R. Miller. Filed by Claudia Burke of U.S. Department of Justice on behalf of All Defendants.(Burke, Claudia) (Entered: 03/12/2026)

March 12, 2026

March 12, 2026

23

Teams Conference Call held on 3/12/2026 at 11:00 AM in Offsite via Microsoft Teams. Appearance Sheet attached. (Almonte, Giselle) (Entered: 03/12/2026)

March 12, 2026

March 12, 2026

RECAP
24

Scheduling Order entered on 3/12/2026: Upon consideration of the motion filed by the Plaintiff States in Court No. 26-01472-3JP for an expedited briefing schedule (ECF No. 21 ) and following a status conference with the parties in Court No. 26-01472-3JP and consultation with the parties in Court No. 26-1606-3JP, it is hereby ORDERED that the motion is GRANTED IN PART and DENIED IN PART. It is further ORDERED that the briefing of these actions shall proceed in accordance with the schedule set forth below: 1. Plaintiffs' motions for summary judgment filed in their respective cases due by March 13, 2026 (14000 Word Limit each); 2. Single combined response brief of Defendants to be docketed in both cases. Defendants shall concurrently file an Answer to each Complaint due by April 3, 2026 (28000 Word Limit- Response Brief); 3. Plaintiffs' reply briefs filed in their respective cases due by April 7, 2026 (7000 Word Limit each). Additionally, an in-person hearing on the motions for summary judgment is scheduled for Friday April 10, 2026, at 10:00AM EDT in the Ceremonial courtroom at the U.S. Court of International Trade. (see order for further details) (Related Doc # 21 ). (Almonte, Giselle) (Entered: 03/12/2026)

March 12, 2026

March 12, 2026

RECAP
25

Motion for summary judgment by All Plaintiffs. Response to Dispositive Motion due by 4/3/2026. Filed by Rabia C. Muqaddam of NYS Office of the Attorney General on behalf of The State of Wisconsin, The State of Washington, The Commonwealth of Virginia, The State of Vermont, The State of Rhode Island, Josh Shapiro, in his official capacity as Governor of the Commonwealth of Pennsylvania, The State of North Carolina, The State of New Mexico, The State of New Jersey, The State of Nevada, The State of Minnesota, The State of Michigan, The Commonwealth of Massachusetts, The State of Maryland, The State of Maine, Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky, The State of Illinois, The State of Delaware, The State of Connecticut, The State of Colorado, The State of New York, The State of California, The State of Arizona, The State of Oregon.(Muqaddam, Rabia) Modified on 3/13/2026 (Almonte, Giselle). (Entered: 03/13/2026)

March 13, 2026

March 13, 2026

RECAP
26

Statement of Material Facts filed by all Plaintiffs (related document(s) 25 ). Filed by Rabia C. Muqaddam of NYS Office of the Attorney General on behalf of The State of Wisconsin, The State of Washington, The Commonwealth of Virginia, The State of Vermont, The State of Rhode Island, Josh Shapiro, in his official capacity as Governor of the Commonwealth of Pennsylvania, The State of North Carolina, The State of New Mexico, The State of New Jersey, The State of Nevada, The State of Minnesota, The State of Michigan, The Commonwealth of Massachusetts, The State of Maryland, The State of Maine, Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky, The State of Illinois, The State of Delaware, The State of Connecticut, The State of Colorado, The State of New York, The State of California, The State of Arizona, The State of Oregon. (Muqaddam, Rabia) (Entered: 03/13/2026)

March 13, 2026

March 13, 2026

RECAP
27

Affidavit/declarations of Rabia Muqaddam in support of Plaintiffs' Motion for Summary Judgment. Filed by Rabia C. Muqaddam of NYS Office of the Attorney General on behalf of The State of Wisconsin, The State of Washington, The Commonwealth of Virginia, The State of Vermont, The State of Rhode Island, Josh Shapiro, in his official capacity as Governor of the Commonwealth of Pennsylvania, The State of North Carolina, The State of New Mexico, The State of New Jersey, The State of Nevada, The State of Minnesota, The State of Michigan, The Commonwealth of Massachusetts, The State of Maryland, The State of Maine, Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky, The State of Illinois, The State of Delaware, The State of Connecticut, The State of Colorado, The State of New York, The State of California, The State of Arizona, The State of Oregon. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5 - Declaration of James R. Hines, # 6 Exhibit 6 - Declaration of Douglas A. Irwin, # 7 Exhibit 7 - Declaration of Tim Newton, # 8 Exhibit 8 - Declaration of Jesse Bignami, # 9 Exhibit 9 - Declaration of Lori Bradley, # 10 Exhibit 10 - Declaration of Angela Shell, # 11 Exhibit 11 - Declaration of Robert Jaros, # 12 Exhibit 12 - Declaration of Mark D. Raymond, # 13 Exhibit 13 - Declaration of Jenifer Johnson, # 14 Exhibit 14 - Declaration of Maurice M. Mosley, # 15 Exhibit 15 - Declaration of John Hicks, # 16 Exhibit 16 - Declaration of Ann Maria Bennett, # 17 Exhibit 17 - Declaration of Jared Ambrosier, # 18 Exhibit 18 - Declaration of Betsy Hayes, # 19 Exhibit 19 - Declaration of Sarah Binger-Grosjean, # 20 Exhibit 20 - Declaration of Kavin K. Mistry, # 21 Exhibit 21 - Declaration of Jeannette Moy, # 22 Exhibit 22 - Declaration of Joanne Rowland, # 23 Exhibit 23 - Declaration of Hanna Emerson, # 24 Exhibit 24 - Declaration of Elizabeth Papadopoulos, # 25 Exhibit 25 - Declaration of Natalie Guillette, # 26 Exhibit 26 - Declaration of Ray Hsu, # 27 Exhibit 27 - Declaration of Thomas Bowers, # 28 Exhibit 28 - Declaration of Cheryl Edgington)(Muqaddam, Rabia) (Entered: 03/13/2026)

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 - Declaration of James R. Hines

View on PACER

6 Exhibit 6 - Declaration of Douglas A. Irwin

View on PACER

7 Exhibit 7 - Declaration of Tim Newton

View on PACER

8 Exhibit 8 - Declaration of Jesse Bignami

View on RECAP

9 Exhibit 9 - Declaration of Lori Bradley

View on PACER

10 Exhibit 10 - Declaration of Angela Shell

View on PACER

11 Exhibit 11 - Declaration of Robert Jaros

View on PACER

12 Exhibit 12 - Declaration of Mark D. Raymond

View on PACER

13 Exhibit 13 - Declaration of Jenifer Johnson

View on PACER

14 Exhibit 14 - Declaration of Maurice M. Mosley

View on PACER

15 Exhibit 15 - Declaration of John Hicks

View on PACER

16 Exhibit 16 - Declaration of Ann Maria Bennett

View on PACER

17 Exhibit 17 - Declaration of Jared Ambrosier

View on PACER

18 Exhibit 18 - Declaration of Betsy Hayes

View on PACER

19 Exhibit 19 - Declaration of Sarah Binger-Grosjean

View on PACER

20 Exhibit 20 - Declaration of Kavin K. Mistry

View on PACER

21 Exhibit 21 - Declaration of Jeannette Moy

View on PACER

22 Exhibit 22 - Declaration of Joanne Rowland

View on PACER

23 Exhibit 23 - Declaration of Hanna Emerson

View on PACER

24 Exhibit 24 - Declaration of Elizabeth Papadopoulos

View on PACER

25 Exhibit 25 - Declaration of Natalie Guillette

View on PACER

26 Exhibit 26 - Declaration of Ray Hsu

View on PACER

27 Exhibit 27 - Declaration of Thomas Bowers

View on PACER

28 Exhibit 28 - Declaration of Cheryl Edgington

View on PACER

March 13, 2026

March 13, 2026

RECAP
28

First Petition Amici Curiae. Filed by John Marc Wheat of Advancing American Freedom on behalf of John Marc Wheat. (Wheat, John) (Entered: 03/13/2026)

March 13, 2026

March 13, 2026

RECAP
29

Motion to appear as amicus curiae Advancing American Freedom, Inc, et al. Responses due by 4/3/2026. Filed by John Marc Wheat of Advancing American Freedom on behalf of Advancing American Freedom, Inc, et al. (Attachments: # 1 Proposed Order to grant filing of amicus brief, # 2 Motion to seek order to grant filing)(Wheat, John) (Entered: 03/13/2026)

1 Proposed Order to grant filing of amicus brief

View on PACER

2 Motion to seek order to grant filing

View on PACER

March 13, 2026

March 13, 2026

RECAP
30

Form 13 Corporate Disclosure Statement Advancing American Freedom, Inc, et al. Filed by John Marc Wheat of Advancing American Freedom on behalf of Advancing American Freedom, Inc, et al. (Wheat, John) (Entered: 03/16/2026)

March 16, 2026

March 16, 2026

31

Form 11 Notice of Appearance . Filed by Cara Ann Hendrickson of Office of the Illinois Attorney General on behalf of The State of Illinois.(Hendrickson, Cara) (Entered: 03/19/2026)

March 19, 2026

March 19, 2026

32

Paperless Order entered on 3/20/2026: Upon consideration of the motion of proposed amici curiae for leave to file a brief by Advancing American Freedom, et al., it is hereby ORDERED that the motion is granted; and it is further ORDERED that the proposed brief is accepted for filing. By the Panel. (Related Doc # 29 ). (Almonte, Giselle) (Entered: 03/20/2026)

March 20, 2026

March 20, 2026

33

Amicus Brief deemed filed (related document(s) 32 ). Filed by John Marc Wheat of Advancing American Freedom on behalf of Advancing American Freedom, Inc et al. (Almonte, Giselle) (Entered: 03/20/2026)

March 20, 2026

March 20, 2026

RECAP
34

Answer to Complaint . Filed by Claudia Burke of U.S. Department of Justice on behalf of All Defendants. (Burke, Claudia) (Entered: 04/03/2026)

April 3, 2026

April 3, 2026

RECAP
35

Response in opposition to Motion for summary judgment (related document(s) 25 ). Replies due by 4/24/2026. Filed by Claudia Burke of U.S. Department of Justice on behalf of All Defendants. (Attachments: # 1 Declaration, # 2 Declaration, # 3 Declaration)(Burke, Claudia) (Entered: 04/03/2026)

1 Declaration

View on RECAP

2 Declaration

View on RECAP

3 Declaration

View on RECAP

April 3, 2026

April 3, 2026

RECAP
36

Form 11 Notice of Appearance . Filed by Claudia Burke of U.S. Department of Justice on behalf of All Defendants.(Burke, Claudia) (Entered: 04/07/2026)

April 7, 2026

April 7, 2026

37

Reply in Support of Motion for Summary Judgment and in the alternative, for a Preliminary Injunction (related document(s) 35 ). Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of All Plaintiffs.(Marshall, Brian) (Entered: 04/07/2026)

April 7, 2026

April 7, 2026

RECAP
38

Affidavit/declarations of Brian Simmonds Marshall in support of Plaintiff States' Motion for Summary Judgment and in the alternative, for a Preliminary Injunction. Filed by Brian Simmonds Marshall of Oregon Department of Justice on behalf of The State of Oregon. (Attachments: # 1 Exhibit 1)(Marshall, Brian) (Entered: 04/07/2026)

April 7, 2026

April 7, 2026

39

Notice from the Court An audio feed of the proceeding will be available via a YouTube livestream. The link for this livestream is available on the courts website under Upcoming Court Proceedings Accessible via Teleconference or Audio Streaming: https://www.cit.uscourts.gov/upcoming-court-proceedings-accessible-teleconference-or-audio-streaming . (Hugh, Lewis) Modified on 4/10/2026 (Taronji, Steve). (Entered: 04/08/2026)

April 8, 2026

April 8, 2026

40

Motion to appear as amicus curiae in Support of Plaintiffs. Responses due by 4/29/2026. Filed by Adam Granich Unikowsky of Jenner & Block LLP on behalf of Economists. (Attachments: # 1 Brief of Economists as Amicus Curiae in Support of Plaintiffs)(Unikowsky, Adam) (Entered: 04/08/2026)

1 Brief of Economists as Amicus Curiae in Support of Plaintiffs

View on RECAP

April 8, 2026

April 8, 2026

RECAP
41

Form 13 Corporate Disclosure Statement . Filed by Adam Granich Unikowsky of Jenner & Block LLP on behalf of Economists. (Unikowsky, Adam) (Entered: 04/09/2026)

April 9, 2026

April 9, 2026

42

Form 11 Notice of Appearance . Filed by Mathias Rabinovitch of U.S. Department of Justice on behalf of All Defendants.(Rabinovitch, Mathias) (Entered: 04/09/2026)

April 9, 2026

April 9, 2026

43

Paperless Order entered on 4/9/2026: Upon consideration of the motion of proposed amici curiae for leave to file a brief by Economists, it is hereby ORDERED that the motion is granted; and it is further ORDERED that the proposed brief is accepted for filing. By the Panel. (related document(s) # 40 ) (Chien, Jason) (Entered: 04/09/2026)

April 9, 2026

April 9, 2026

44

Brief of Amicus Curiae Economists (deemed filed) (related document(s) 40, 43 ). Filed by Adam Granich Unikowsky of Jenner & Block LLP on behalf of Economists. (Chien, Jason) (Entered: 04/09/2026)

April 9, 2026

April 9, 2026

45

Form 11 Notice of Appearance . Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 04/10/2026)

April 10, 2026

April 10, 2026

RECAP
46

Oral Argument held on 4/10/2026 at 10:00 am in Ceremonial Courtroom. Appearance Sheet attached. (Almonte, Giselle) (Entered: 04/10/2026)

April 10, 2026

April 10, 2026

RECAP
47

Paperless Notice entered on 4/17/2026: The court's official caption has been revised to reflect Markwayne Mullin in his official capacity as Secretary of the Department of Homeland Security in place of Kristi Noem. (Almonte, Giselle) (Entered: 04/17/2026)

April 17, 2026

April 17, 2026

48

Transcript of Hearing held on 4/10/2026 filed with court. Pursuant to Administrative Order 08-01 re: the redaction of personal data identifiers. Notice of Intent to Redact Deadline due 4/24/2026. Redaction Request due 5/8/2026. Redacted Transcript Deadline set for 5/18/2026. Release of Transcript Restriction set for 7/16/2026. (Almonte, Giselle) (Entered: 04/17/2026)

April 17, 2026

April 17, 2026

49

Order entered on 5/7/2026: Slip-Op 26-47: Granting Plaintiffs' motions for summary judgment and entering a permanent injunction for The State of Washington, Burlap and Barrel, Inc., and Basic Fun, Inc.; dismissing the claims of The State of Oregon, The State of Arizona, The State of California, The State of New York, The State of Colorado, The State of Connecticut, The State of Delaware, The State of Illinois, Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky, The State of Maine, The State of Maryland, The Commonwealth of Massachusetts, The State of Michigan, The State of New Jersey, The State of Minnesota, The State of Nevada, The State of New Mexico, The State of North Carolina, Josh Shapiro, in his official capacity as Governor of the Commonwealth of Pennsylvania, The State of Rhode Island, The State of Vermont, The Commonwealth of Virginia, and The State of Wisconsin, for lack of standing; denying as moot Plaintiffs' alternative motions for preliminary injunction. Judge Stanceu dissents. Judgment will be entered accordingly. (related document(s) 25 ). (Attachment(s) # 1 Majority Cited Webpages, # 2 Dissent Cited Webpages) (Almonte, Giselle). (Entered: 05/07/2026)

1 Majority Cited Webpages

View on PACER

2 Dissent Cited Webpages

View on PACER

May 7, 2026

May 7, 2026

RECAP
50

Judgment entered on 5/7/2026 for Slip-Op 26-47. (related document(s) 49 ). (Almonte, Giselle) (Entered: 05/07/2026)

May 7, 2026

May 7, 2026

RECAP
51

Notice of Appeal of opinion and judgment filed. (related document(s) 49, 50 ). Filed by Justin Reinhart Miller of U.S. Department of Justice on behalf of All Defendants.(Miller, Justin) (Entered: 05/08/2026)

May 8, 2026

May 8, 2026

RECAP
52

Appeal of Slip-Op 26-47 and Judgment docketed on 5/8/2026 by the CAFC as appeal no. 2026-1804 (related document(s) 51 ). (Almonte, Giselle) (Entered: 05/08/2026)

May 8, 2026

May 8, 2026

RECAP
53

Motion for stay pending appeal . Responses due by 6/1/2026. Filed by Claudia Burke of U.S. Department of Justice on behalf of All Defendants. (Attachments: # 1 Declaration, # 2 Declaration, # 3 Declaration)(Burke, Claudia) (Entered: 05/11/2026)

1

View on RECAP

2

View on RECAP

3

View on RECAP

May 11, 2026

May 11, 2026

RECAP
54

Order from CAFC The appeals are consolidated, such that only one set of briefs should be filed for the appeals (see order for further details). (Almonte, Giselle) (Entered: 05/12/2026)

May 12, 2026

May 12, 2026

RECAP
55

Paperless Order entered on 5/12/2026: Plaintiffs' response to Defendants' motion to stay enforcement of the judgment pending appeal is due on or before May 22, 2026. The response shall be limited to 5,000 words. The response deadline notwithstanding, the court will hold Defendants' motion in abeyance pending the U.S. Court of Appeals for the Federal Circuit's consideration of Defendants' motion to stay pending appeal. (Hugh, Lewis) (Entered: 05/12/2026)

May 12, 2026

May 12, 2026

Case Details

State / Territory:

- United States (national) -

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: March 5, 2026

Closing Date: May 7, 2026

Case Ongoing: Yes

Case Details

Other Dockets:

U.S. Court of International Trade 1:26-cv-01472

Available Documents:

Complaint (any)

Trial Court Docket

Recommended Citation