Trump Executive Order Tracker | Akin Public Policy and Lobbying

Defending Women from Gender Ideology Extremism and Restoring Biological Truth to the Federal Government (Trump EO Tracker)

January 21, 2025

Reading Time : 4 min
Trump Executive Order Tracker | Akin Public Policy and Lobbying

Key Updates

Summary

It is the policy of the United States to recognize two sexes, male and female. It is the Administration’s position that sexes are not interchangeable and that “sex” is not a “synonym for and does not include the term ‘gender identity.’” When administering or enforcing sex-based distinctions, every agency and all federal employees acting in an official capacity on behalf of their agency shall use the term “sex” and not “gender” in all applicable federal policies and documents. The EO further defines “gender identity” as “an internal and subjective sense of self” and directs agencies to take steps to eradicate use of the term and to implement regulations, guidance, forms and communications to comply with this order.

Legal Challenges

Case Name PLGAG Inc. et al. v. Donald J. Trump et al., Case No. 1:25-cv-00337
Date Complaint Filed February 4, 2025
Venue

United States District Court for the District of Maryland

Summary

Plaintiffs are seeking to enjoin Defendants (President Trump and various agencies and officials) from implementing or enforcing Section 3(g) of E.O. 14168 and E.O. 14187 and declare these provisions unconstitutional and unlawful. They argue that these executive orders are in excess of presidential authority, conflict with existing statutes, violate the Equal Protection Clause of the Fifth Amendment, violate Substantive Due Process under the Fifth Amendment, and violate the Plaintiff’s freedom of speech under the First Amendment.

Related Cases

Case Name Jane Doe v. James R. McHenry, Case No. 1:25-cv-00286-RCL
Date Complaint Filed January 30, 2025
Venue United States District Court for the District of Columbia
Summary

Plaintiff, Jane Doe, is seeking to enjoin Defendants (Acting Attorney General James R. McHenry and Acting Director of the Federal Bureau of Prisons William Lothrop) from implementing Sections 4(a) and 4(c) of Executive Order 14168, which would result in her transfer from a federal prison for women to a men’s facility. Plaintiff alleges that this Executive Order violates her Fifth and Eighth Amendment rights under the U.S. Constitution as well as the Rehabilitation Act of 1973 and the Administrative Procedure Act. 

Case Updates

February 4, 2025: Judge Royce C. Lamberth granted Plaintiffs’ Motion for a Temporary Restraining Order enjoining the Defendant from reassigning Plaintiffs to a men’s facility and enjoined Defendants from implementing Sections 4(a) and 4(c) of Executive Order 14168. 

Related Cases
  • Moe v. Trump, (D. Mass.), Case No. 1:25-cv-10195-GAO

  • Kingdom et al. v. Trump et al., (D.D.C.), Case No. 1:25-cv-00691-RCL

  • Schiff v. U.S. Office of Personnel Management, (D. Mass.), Case No. 1:25-cv-10595-LTS


Case Name Maria Moe v. Donald Trump, Case No. 1:25-cv-10195-GAO
Date Complaint Filed January 30, 2025
Venue United States District Court for the District of Massachusetts 
Summary

Plaintiff, Maria Moe, is seeking to enjoin Defendants (President Trump and various agencies and officials) from implementing Sections 4(a) and 4(c) of Executive Order 14168, which would result in her transfer from a low-security federal prison for women to a men’s facility. Plaintiff alleges that this Executive Order violates her Fifth and Eighth Amendment rights under the U.S. Constitution as well as the Rehabilitation Act of 1973 and the Administrative Procedure Act. 

Case Updates

February 7, 2025: The case was transferred to the United States District Court for the district in which Plaintiff is currently confined. This information is under seal. 

January 26, 2025: Judge George A. O’Toole entered a temporary restraining order enjoining the Defendant from reassigning Plaintiff to a men’s facility. Arguments were made during a January 30, 2025 hearing and the matter was taken under advisement.

Related Cases
  • Doe v. McHenry, (D.D.C.), Case No. 1:25-cv-00286-RCL 


Case Name Orr v. Trump, Case No. 1:25-cv-10313
Date Complaint Filed February 7, 2025
Venue United States District Court for the District of Massachusetts
Summary

Exec. Order No. 14168 directed the Secretary of State to change policies related to documents like passports to align with the Order’s definition of sex. Plaintiffs sue Defendants (President Trump and various agencies and officials) argue that the policy is unconstitutional and unlawful under the Administrative Procedure Act.  Plaintiffs seek a declaratory judgment that the policy is unconstitutional and unlawful; preliminary and permanent injunctions stopping the policy from being implemented; and an order vacating agency actions already taken under the policy. 

Related Cases
  • Maria Moe v. Donald Trump, et al. (D. Mass.), Case No. 1:25-cv-10195 


Case Name Doctors of America v. Office of Personnel Management et al., Case No. 1:25-cv-00322
Date Complaint Filed February 4, 2025
Venue

United States District Court for the District of Columbia

Summary

On January 31, 2025, agencies within the Department of Health and Human Services removed health-related data and other information from publicly-accessible websites in response to an Office of Personnel Management (“OPM”) memorandum enforcing Executive Order 14168.  Plaintiffs, suing various agencies on behalf of doctors and scientists who rely on the data, allege that the removal constitutes an arbitrary and capricious act, thus violating the Administrative Procedure Act, and fails to comply with notice requirements under the Paperwork Reduction Act.  They seek declaratory judgments that the OPM memorandum is unlawful; injunctions on further removal of information from agency websites; notice of any further modifications to webpages; and restoration of previously publicly-available datasets.

Case Updates

February 18, 2025: Plaintiffs filed their First Amended Complaint.

February 11, 2025: The Court granted Plaintiff’s motion for a Temporary Restraining Order. 


Additional Documentation

Share This Insight

Related Content

Trump Executive Order Tracker

The significant number of executive orders published by the Trump Administration cut across dozens of industries and areas of law. This searchable tool breaks down the orders and their impacts on specific industries and with in-depth analysis of specific orders.

Previous Entries

Trump Executive Order Tracker

June 30, 2025

Authorizes Junction Pipeline Company, LLC to construct, connect, operate, and maintain a 30-inch cross-border pipeline in Toole County, Montana, for the import of crude oil and petroleum products from Canada, excluding natural gas regulated under the Natural Gas Act.

...

Read More

Trump Executive Order Tracker

June 30, 2025

Authorizes South Bow (USA) LP to operate and maintain an existing 30-inch cross-border pipeline in Cavalier County, North Dakota, for the transport of all hydrocarbons and petroleum products (excluding natural gas regulated under the Natural Gas Act), subject to federal safety and environmental compliance requirements.

...

Read More

Trump Executive Order Tracker

June 30, 2025

Authorizes Steel Reef US Pipelines LLC to operate and maintain existing cross-border pipeline facilities in Burke County, North Dakota, for the export of natural gas liquids to Canada, subject to federal oversight, safety, and environmental compliance requirements.

...

Read More

Trump Executive Order Tracker

June 30, 2025

Orders the termination of prior Syria-related sanctions effective July 1, 2025, while directing the Secretaries of State, Treasury, and Commerce to implement new authorities that both provide targeted sanctions relief and impose expanded measures to hold members of the former Assad regime accountable for war crimes, narcotics trafficking, and human rights abuses.
 
The order revokes the national emergency declared in Executive Order 13338 and associated authorities while preserving enforcement actions for conduct occurring before the effective date.
 
Within 30 days of any suspension of sanctions under the Caesar Syria Civilian Protection Act, the Secretary of State, in consultation with the Secretary of the Treasury, must brief the appropriate congressional committees. Several sanctions imposed under the Chemical and Biological Weapons Control and Warfare Elimination Act are waived following a determination of fundamental leadership change; the waiver becomes effective 20 days after the required congressional notification is transmitted. The Secretary of State, in coordination with the Departments of the Treasury and Commerce, is directed to implement the new framework, including a review of Syria’s State Sponsor of Terrorism designation and pursuit of sanctions relief at the United Nations. The order also expands the scope of Executive Order 13894 to target individuals affiliated with the former Assad regime for war crimes, narcotics trafficking, and human rights abuses.

...

Read More

Trump Executive Order Tracker

June 30, 2025

Directs the Department of State (DOS), Department of the Treasury (Treasury), Department of Defense (DOD), Department of the Interior (DOI), Department of Agriculture (USDA), Department of Transportation (DOT), Department of Energy (DOE), Environmental Protection Agency (EPA), Office of Management and Budget (OMB), Small Business Administration (SBA), National Energy Dominance Council (NEDC), U.S. Trade and Development Agency (USTDA), Export-Import Bank of the United States (EXIM), and U.S. International Development Finance Corporation (DFC) offices involved in funding energy infrastructure and critical mineral or material projects to streamline and coordinate their application and funding processes. Agencies are also required to seek applicant consent for data sharing and to withhold disbursement until that consent is received.

...

Read More

Trump Executive Order Tracker

June 20, 2025

Grants a permit to the City of Eagle Pass, Texas, to expand and operate a vehicular and pedestrian border crossing at the Camino Real International Bridge.

...

Read More

Trump Executive Order Tracker

June 12, 2025

Directs DOI and USDA to consolidate wildland fire programs, expand local partnerships, develop a technology roadmap, and revise rules to enable more effective wildfire prevention and response. It also instructs multiple agencies to promote prescribed burns, manage biomass, improve power system practices, modernize response metrics, and release satellite data to support wildfire mitigation.

...

Read More

Trump Executive Order Tracker

June 12, 2025

Revokes the September 27, 2023 Presidential Memorandum on restoring fish populations in the Columbia River Basin and directs relevant agencies to withdraw from the associated litigation MOU, halt the current SEIS process, and report on all related actions and funding commitments within 30 days. It also tasks agencies with developing a revised environmental review schedule aligned with the administration’s new policy priorities.

...

Read More

© 2025 Akin Gump Strauss Hauer & Feld LLP. All rights reserved. Attorney advertising. This document is distributed for informational use only; it does not constitute legal advice and should not be used as such. Prior results do not guarantee a similar outcome. Akin is the practicing name of Akin Gump LLP, a New York limited liability partnership authorized and regulated by the Solicitors Regulation Authority under number 267321. A list of the partners is available for inspection at Eighth Floor, Ten Bishops Square, London E1 6EG. For more information about Akin Gump LLP, Akin Gump Strauss Hauer & Feld LLP and other associated entities under which the Akin Gump network operates worldwide, please see our Legal Notices page.