Case 1:20-cv-01689-GHW Document 138 Filed 11/06/20 Page 1 of 7

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

STATE OF NEW YORK, COMMONWEALTH OF , STATE OF CALIFORNIA, STATE OF COLORADO, STATE OF DELAWARE, DISTRICT OF COLUMBIA, STATE OF ILLINOIS, STATE OF MARYLAND, COMMONWEALTH OF MASSACHUSETTS, STATE OF MICHIGAN, STATE OF MINNESOTA, STATE OF NEW 20 Civ. 1689 JERSEY, STATE OF NEW MEXICO, STATE OF OREGON, STATE OF RHODE ISLAND, STATE OF VERMONT, (GHW) COMMONWEALTH OF VIRGINIA, and STATE OF WASHINGTON, Plaintiffs, v. EUGENE SCALIA, in his official capacity as Secretary of the United States Department of Labor; UNITED STATES DEPARTMENT OF LABOR; and UNITED STATES OF AMERICA, Defendants, INTERNATIONAL FRANCHISE ASSOCIATION, CHAMBER OF COMMERCE OF THE UNITED STATES OF AMERICA, HR POLICY ASSOCIATION, NATIONAL RETAIL FEDERATION, ASSOCIATED BUILDERS AND CONTRACTORS, and AMERICAN HOTEL AND LODGING ASSOCIATION, Intervenor Defendants.

Notice is hereby given that defendants Eugene Scalia, in his official capacity as Secretary of the United States Department of Labor, the United States Department of Labor, and the

United States of America hereby appeal to the United States Court of Appeals for the Second

Circuit from the final judgment entered in this action on September 8, 2020.

Case 1:20-cv-01689-GHW Document 138 Filed 11/06/20 Page 2 of 7

Dated: New York, New York November 6, 2020 Respectfully submitted,

AUDREY STRAUSS Acting United States Attorney for the Southern District of New York, Attorney for the United States

By: /s/ Natasha W. Teleanu NATASHA W. TELEANU Assistant United States Attorney 86 Chambers Street New York, New York 10007 Tel. (212) 637-2528 Fax (212) 637-2786 Email: [email protected]

TO: Clerk of Court United States Court of Appeals for the Second Circuit United States Courthouse 40 Foley Square New York, New York 10007

State of New York Fiona Jeannette Kaye Matthew Colangelo Julie Rivchin Ulmet NY State Office of the Attorney General 28 Liberty Street New York, NY 10005 Email: [email protected] [email protected] [email protected]

Commonwealth of Pennsylvania Nancy A. Walker Ryan B Smith Pennsylvania Office of Attorney General 1600 Arch Street, Suite 300 , PA 19103 Email: [email protected] [email protected]

State of California Jennifer C Bonilla California Department of Justice

2

Case 1:20-cv-01689-GHW Document 138 Filed 11/06/20 Page 3 of 7

600 West Broadway, Suite 1800 San Diego, CA 92101 Email: [email protected]

State of Colorado Eric Olson Colorado Department of Law 1300 Broadway, 10th Floor Denver, CO 80203 Email: [email protected]

State of Delaware Christian Douglas Wright Delaware Department of Justice 820 N. King Street Wilmington, DE 19801 Email: [email protected]

District of Columbia Kathleen Konopka DC Office of the Attorney General 400 6th Street, N.W., 10th Floor Washington, DC 20001 Email: [email protected]

State of Illinois Alvar Ayala Illinois Attorney General's Office 100 West Randolph Street, 11th Floor Chicago, IL 60201 Email: [email protected]

State of Maryland Jeffrey Paul Dunlap Office of the Attorney General State of Maryland 200 St. Paul Plaza, 20th Floor Baltimore, MD 21202 Email: [email protected]

Commonwealth of Massachusetts Andrew H Cahill Attorney General's Office One Ashburton Place, 18th Floor Boston, MA 02108 Email: [email protected]

3

Case 1:20-cv-01689-GHW Document 138 Filed 11/06/20 Page 4 of 7

State of Michigan Zachary A Risk Michigan Dept. of Attorney General PO Box 30736 Lansing, MI 48909 Email: [email protected]

Matthew Lee Walker Michigan Attorney General 525 W. Ottawa St. Lansing, MI 48909 Email: [email protected]

State of Minnesota Jonathan Dean Moler Minnesota Attorney General’s Office 445 Minnesota Street, Suite 1200 St. Paul, MN 55101 Email: [email protected]

State of New Jersey Estelle Bronstein NJ Office of the Attorney General Division of Law, PO Box 112 25 Market Street Trenton, NJ 08625 Email: [email protected]

State of New Mexico Tania Maestas Nm Office of The Attorney General P.O. Drawer 1508 Santa Fe, NM 87504 Email: [email protected]

State of Oregon Marc Abrams Oregon Department of Justice 1162 Court Street NE Salem, OR 97301 Email: [email protected]

State of Rhode Island Justin James Sullivan RI Department of Attorney General Civil Division, Government Litigation Unit 150 South Main Street Providence, RI 02903

4

Case 1:20-cv-01689-GHW Document 138 Filed 11/06/20 Page 5 of 7

Email: [email protected]

State of Washington James Mills WA State Attorney General Office 1250 Pacific Avenue, Suite 105 Tacoma, WA 98402 Email: [email protected]

Jeffrey T. Sprung State of Washington, Attorney General’s Office 800 Fifth Avenue, Suite 2000 Seattle, WA 98104 Email: [email protected]

State of Vermont Julio A Thompson State of Vermont Office of The Attorney General 109 State Street Montpelier, VT 05609 Email: [email protected]

Commonwealth of Virginia Mamoona Siddiqui Office of the Attorney General 202 North 9th Street Richmond, VA 23219 Email: [email protected]

Restaurant Law Center Lisa M. Lewis Sheppard, Mullin, Richter & Hampton 30 Rockefeller Plaza New York, NY 10112 Email: [email protected]

International Franchise Association Eli Zev Freedberg Littler Mendelson, P.C. (NYC) 900 Third Avenue New York, NY 10022 Email: [email protected]

Maurice Baskin Littler Mendelson 815 Connecticut Ave, NW, Ste 400 Washington, DC 20006

5

Case 1:20-cv-01689-GHW Document 138 Filed 11/06/20 Page 6 of 7

Email: [email protected]

The Chamber of Commerce of the United States of America Eli Zev Freedberg Littler Mendelson, P.C. (NYC) 900 Third Avenue New York, NY 10022 Email: [email protected]

Maurice Baskin Littler Mendelson 815 Connecticut Ave, NW, Ste 400 Washington, DC 20006 Email: [email protected]

HR Policy Association Eli Zev Freedberg Littler Mendelson, P.C. (NYC) 900 Third Avenue New York, NY 10022 Email: [email protected]

Maurice Baskin Littler Mendelson 815 Connecticut Ave, NW, Ste 400 Washington, DC 20006 Email: [email protected]

National Retail Federation Eli Zev Freedberg Littler Mendelson, P.C. (NYC) 900 Third Avenue New York, NY 10022 Email: [email protected]

Maurice Baskin Littler Mendelson 815 Connecticut Ave, NW, Ste 400 Washington, DC 20006 Email: [email protected]

Associated Builders and Contractors Eli Zev Freedberg Littler Mendelson, P.C. (NYC) 900 Third Avenue New York, NY 10022 Email: [email protected]

6

Case 1:20-cv-01689-GHW Document 138 Filed 11/06/20 Page 7 of 7

Maurice Baskin Littler Mendelson 815 Connecticut Ave, NW, Ste 400 Washington, DC 20006 Email: [email protected]

American Lodging and Hotel Association Eli Zev Freedberg Littler Mendelson, P.C. (NYC) 900 Third Avenue New York, NY 10022 Email: [email protected]

Maurice Baskin Littler Mendelson 815 Connecticut Ave, NW, Ste 400 Washington, DC 20006 Email: [email protected]

The Society for Human Resource Mgmt Bryan Mark O'Keefe Charles Michael Guzak Seyfarth Shaw LLP 975 F Street, N.W. Washington, DC 20004 Email: [email protected]

Camille Annette Olson Richard Burk Lapp Seyfarth Shaw LLP 233 S. Wacker Drive, Suite 8000 Chicago, IL 60606 Email: [email protected]

Samuel Isaak Rubinstein Seyfarth Shaw LLP (NYC) 620 Eighth Avenue New York, NY 10018-1405 Email: [email protected]

7