|
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
|