State of Maine v. BP P.L.C., et al.

CourtDistrict Court, D. Maine
DecidedJanuary 9, 2026
Docket2:25-cv-00001
StatusUnknown

This text of State of Maine v. BP P.L.C., et al. (State of Maine v. BP P.L.C., et al.) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State of Maine v. BP P.L.C., et al., (D. Me. 2026).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF MAINE STATE OF MAINE, ) ) Plaintiff, ) ) v. ) 2:25-cv-00001-SDN ) BP P.L.C., et al., ) ) Defendants. )

ORDER This matter comes before the Court on Defendants’ motion to stay execution of the order remanding this case to state court pending their appeal of that order (“the Remand Order”), Defendants’ motion to alter or amend judgment in the Remand Order pertaining to the award of attorneys’ fees to the State, and the State’s motion for said fees and expenses pursuant to 28 U.S.C. § 1447(c). Following the State’s complaint against Defendants in state court, Defendants removed this case to federal court on a theory of federal officer removal under 28 U.S.C. § 1442(a)(1). The District Court then remanded the case to state court, finding that Defendants had failed to satisfy the requirements of the federal officer removal statute. The Court also granted the State’s request to recover costs and expenses resulting from Defendants’ removal under 28 U.S.C. § 1447(c) and ordered the parties to reach an agreement on the amount or for the State to submit an application for the same. Defendants now seek a stay of the Remand Order pending their appeal, and an amendment to the prior order awarding fees to the State. Following the parties’ apparent inability to reach an agreement on the amount of fees and expenses owed, the State has now submitted its application for attorneys’ fees and expenses. For the reasons that follow, both of the Defendants’ motions are DENIED, and the State’s motion for fees and expenses as outlined in its application for the same is GRANTED. BACKGROUND In November 2024, the State of Maine (the “State”) sued fourteen fossil fuel companies and their national trade associations (the “Defendants”) in state court, asserting various causes of action centered around Defendants’ alleged acts of knowingly deceiving Maine consumers and the public about the effects of climate change. See ECF

No. 1-1. Specifically, the State alleges Defendants have known, at least since 1965, that the “unrestrained use of fossil fuel products” would cause global warming and result in “wide- ranging and costly consequences.” Id. at ¶ 61. Despite this knowledge, the Defendants allegedly continued fossil fuel production while misleading the public regarding the effects of climate change.1 See id. at ¶¶ 70–134. For example, the State alleges the Defendants “made misleading statements to consumers . . . about climate change, the relationship between climate change and fossil fuel products, and the urgency of the problem.” Id. at ¶ 127. Additionally, another “key strategy” of Defendants’ efforts was to “bankroll unqualified or unscrupulous scientists to advance fringe conclusions about climate change” and to “fund[] dozens of think tanks, front groups, and dark money foundations pushing climate change denial” on a national level. Id. at ¶¶ 128, 131.

Following the State’s suit, two of the Defendants removed the case to federal court under the “federal officer removal statute,” 28 U.S.C. § 1442, arguing the charged conduct was carried out under “federal direction, supervision, and control” and in performance of “critical and necessary functions for the U.S. military to further the national defense.”

1 Regarding the effects of climate change, the State alleges that Defendants have injured citizens of Maine in numerous ways, including “sea level rise, storm surge, extreme high tides and attendant flooding;” “damages to Maine’s fishing and aquaculture industries;” “dangerously hot days and accompanying emergency room visits for heat-related illnesses; increased transmission of vector-borne diseases; reduced air quality; and the cascading social, economic, health, and other consequences of these environmental changes.” Id. at ¶ 250. ECF No. 1 at ¶ 19. On September 29, 2025, the District Court remanded the case to state court, finding that Defendants had failed to satisfy the requirements of 28 U.S.C. § 1442(a)(1) by failing to “establish any connection between the Defendants’ federally directed activities and their deceptive marketing practices and failures to warn.” ECF No. 84 at 9.

The federal officer removal statute permits any federal officer, or anyone “acting under” that officer, to remove to federal court a civil action “for or relating to any act under color of such office.” 28 U.S.C. § 1442(a)(1). To warrant removal under § 1442(a)(1), the removing party must establish: “(1) that it was acting under a federal officer’s authority, (2) that the charged conduct was carried out for or relating to the asserted official authority, and (3) that it will assert a colorable federal defense to the suit.” Gov’t of P.R. v. Express Scripts, Inc., 119 F.4th 174, 185 (1st Cir. 2024) (quotation modified). In the Remand Order, the Court found that Defendants failed to satisfy the second “nexus” requirement of the statute by failing to demonstrate that the charged conduct regarding Defendants’ acts of deceiving Maine consumers and the public about climate change related to Defendants’ asserted official authority. ECF No. 84 at 8–10. Accordingly, the

Court held the evidence provided by Defendants of newly asserted federal activities “does not purport to establish any connection between the Defendants’ federally directed activities and their deceptive marketing and failures to warn,” as alleged by the State. Id. at 9.2 The Court further granted the State’s request to recover costs and expenses under

2 The decision to remand rested primarily on Rhode Island v. Shell Oil Prods. Co., L.L.C., 979 F.3d 50 (1st Cir. 2020), judgment vacated on other grounds, 141 S. Ct. 2666 (2021) (mem.) (“Rhode Island I”). In Rhode Island I, the State sued numerous oil companies, including several of the same companies in the instant case, based on Defendants’ “misinformation” and “antiscience” campaigns regarding the effects of climate change and their fossil fuel production activities. Id. at 28 U.S.C. § 1447(c), finding that the Defendants’ basis for removal and federal jurisdiction was improper. Id. at 15.3 Defendants now move for a stay of the Remand Order pending their appeal, arguing that a stay would both preserve the meaningfulness of Defendants’ appellate rights and prevent the inefficiencies of simultaneous litigation in multiple forums. See

ECF No. 90 at 1. In response, the State contends that Defendants cannot demonstrate a likelihood of success on the merits of their appeal, as prevailing would require the First Circuit to overturn their own binding precedent and “depart from the unanimous decisions from the courts of appeals across the country.” ECF No. 91 at 4. Defendants further move to amend the prior judgment and deny the award of costs and expenses to the State under 28 U.S.C. § 1447(c), arguing that the prior decision to award such fees constitutes a manifest error of law. ECF No. 89 at 2. DISCUSSION I.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Hensley v. Eckerhart
461 U.S. 424 (Supreme Court, 1983)
Hilton v. Braunskill
481 U.S. 770 (Supreme Court, 1987)
Martin v. Franklin Capital Corp.
546 U.S. 132 (Supreme Court, 2005)
Nken v. Holder
556 U.S. 418 (Supreme Court, 2009)
Palmer v. Champion Mortgage
465 F.3d 24 (First Circuit, 2006)
Hutchinson Ex Rel. Julien v. Patrick
636 F.3d 1 (First Circuit, 2011)
Fox v. Vice
131 S. Ct. 2205 (Supreme Court, 2011)
Weinberger v. Great Northern Nekoosa Corp.
801 F. Supp. 804 (D. Maine, 1992)
Ira Green, Inc. v. Military Sales & Service Co.
775 F.3d 12 (First Circuit, 2014)
Matalon v. Hynnes
806 F.3d 627 (First Circuit, 2015)
Mancini v. City of Providence
909 F.3d 32 (First Circuit, 2018)
Forty Six Hundred, LLC v. Cadence Education, LLC
15 F.4th 70 (First Circuit, 2021)
Perez-Sosa v. Garland
22 F.4th 312 (First Circuit, 2022)
Plaquemines Parish v. BP America Prod
103 F.4th 324 (Fifth Circuit, 2024)
State of New York v. Trump
133 F.4th 51 (First Circuit, 2025)

Cite This Page — Counsel Stack

Bluebook (online)
State of Maine v. BP P.L.C., et al., Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-of-maine-v-bp-plc-et-al-med-2026.