Case: Page v. Trump

1:20-cv-00104 | U.S. District Court for the District of District of Columbia

Filed Date: Jan. 15, 2020

Closed Date: Jan. 29, 2021

Clearinghouse coding complete

Case Summary

This case concerns the constitutionality of the District of Columbia’s lack of congressional representation.

On January 15, 2020, a resident of the District of Columbia, filed a pro se lawsuit in the U.S. District Court for the District of Columbia against Donald Trump, in his official capacity as President of the United States. The plaintiff alleged that the District of Columbia should be given representation in Congress as it is actually a state. The plaintiff claimed violation of article I of the U.S. Constitution, the Tenth Amendment, and “equal footing violations.” The plaintiff sought injunctive relief to give D.C. representation in Congress.

The case was dismissed on January 29, 2021 by District Judge Christopher Cooper for lack of standing on the issue of redressability.

This case is now closed.

Summary Authors

Andrew Ulbrich (11/25/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/16738762/parties/page-v-trump/


Judge(s)

Cooper, Christopher Reid (District of Columbia)

Attorney for Plaintiff

PAGE, JOHN H. (District of Columbia)

Attorney for Defendant

Field, Brian J. (District of Columbia)

Sherwin, Michael R. (District of Columbia)

show all people

Documents in the Clearinghouse

Document
26

1:20-cv-00104

Transmission of Notice of Appeal and Docket Sheet to USCA

Feb. 16, 2021

Feb. 16, 2021

Docket
28

1:20-cv-00104

Supplemental Docket

March 3, 2021

March 3, 2021

Docket
1

1:20-cv-00104

Complaint

Jan. 15, 2020

Jan. 15, 2020

Complaint
2

1:20-cv-00104

Motion to Permit Pacer Filing

Jan. 21, 2020

Jan. 21, 2020

Pleading / Motion / Brief
3

1:20-cv-00104

Affidavit of Service

Feb. 5, 2020

Feb. 5, 2020

Pleading / Motion / Brief
5

1:20-cv-00104

Affidavit of Service

Feb. 21, 2020

Feb. 21, 2020

Pleading / Motion / Brief
6

1:20-cv-00104

Motion for Extension of Time

March 19, 2020

March 19, 2020

Pleading / Motion / Brief
7

1:20-cv-00104

Motion for Extension of Time

April 21, 2020

April 21, 2020

Pleading / Motion / Brief
9

1:20-cv-00104

Order for Response

May 8, 2020

May 8, 2020

Order/Opinion
8

1:20-cv-00104

Defendant's Motion to Dismiss

May 8, 2020

May 8, 2020

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/16738762/page-v-trump/

Last updated April 17, 2025, 12:02 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against DONALD J. TRUMP ( Filing fee $ 400, receipt number 4616102087) with Jury Demand filed by JOHN H. PAGE. (Attachments: # 1 Civil Cover Sheet)(ztd) (Entered: 01/22/2020)

1 Civil Cover Sheet

View on RECAP

Jan. 15, 2020

Jan. 15, 2020

Clearinghouse

SUMMONS (3) Issued as to DONALD J. TRUMP, U.S. Attorney and U.S. Attorney General (ztd)

Jan. 15, 2020

Jan. 15, 2020

PACER
2

MOTION for CM/ECF Password by JOHN H. PAGE (ztd) (Entered: 01/24/2020)

Jan. 21, 2020

Jan. 21, 2020

Clearinghouse

Summons Issued as to AUSA,USAG

Jan. 22, 2020

Jan. 22, 2020

PACER

Order on Motion for CM/ECF Password

Jan. 28, 2020

Jan. 28, 2020

PACER

MINUTE ORDER denying without prejudice Plaintiff's 2 Motion for CM/ECF Password. Plaintiff's motion failed to comply with the requirements of Local Rule 5.4(b)(2), a link to which can be found on the Court's website. Plaintiff may refile the motion in compliance with the Local Rules. Signed by Judge Christopher R. Cooper on 01/28/2020. (lccrc3)

Jan. 28, 2020

Jan. 28, 2020

PACER
3

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. DONALD J. TRUMP served on 1/27/2020, RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 1/21/20., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 1/22/2020. ( Answer due for ALL FEDERAL DEFENDANTS by 3/22/2020.) (ztd) (Entered: 02/06/2020)

Feb. 5, 2020

Feb. 5, 2020

Clearinghouse
4

MOTION for CM/ECF Password by JOHN H. PAGE (ztd) (Entered: 02/06/2020)

Feb. 5, 2020

Feb. 5, 2020

Clearinghouse

Order on Motion for CM/ECF Password

Feb. 6, 2020

Feb. 6, 2020

PACER

MINUTE ORDER granting Plaintiff's 4 Motion for CM/ECF Password. The Court expects all electronic filings by pro se litigants to comply with the Court's Local Rules. Signed by Judge Christopher R. Cooper on 02/06/2020. (lccrc3)

Feb. 6, 2020

Feb. 6, 2020

PACER
5

AFFIDAVIT re 3 Summons Returned Executed as to Federal Defendant,, Summons Returned Executed as to U.S. Attorney General,, Summons Returned Executed as to US Attorney, by JOHN H. PAGE. (ztd) (Entered: 02/25/2020)

Feb. 21, 2020

Feb. 21, 2020

Clearinghouse
6

MOTION for Extension of Time to File Answer re 1 Complaint by DONALD J. TRUMP (Field, Brian) (Entered: 03/19/2020)

March 19, 2020

March 19, 2020

Clearinghouse

Order on Motion for Extension of Time to Answer

March 23, 2020

March 23, 2020

PACER

MINUTE ORDER granting Defendant's 6 Motion for Extension of Time to Answer. The Defendant is hereby ORDERED to file its answer on or before April 22, 2020. Signed by Judge Christopher R. Cooper on 03/23/2020. (lccrc3)

March 23, 2020

March 23, 2020

PACER
7

MOTION for Extension of Time to Respond to Complaint by DONALD J. TRUMP (Attachments: # 1 Exhibit)(Field, Brian) (Entered: 04/21/2020)

1 Exhibit

View on RECAP

April 21, 2020

April 21, 2020

Clearinghouse

Order on Motion for Extension of Time to

April 21, 2020

April 21, 2020

PACER

MINUTE ORDER granting Defendant's 7 Motion for Extension of Time to Answer. The Defendant is hereby ORDERED to file its answer on or before May 8, 2020. Signed by Judge Christopher R. Cooper on 04/21/2020. (lccrc3)

April 21, 2020

April 21, 2020

PACER

Set/Reset Deadlines

April 23, 2020

April 23, 2020

PACER

Set/Reset Deadlines: Answer due by 5/8/2020 (lsj)

April 23, 2020

April 23, 2020

PACER
8

MOTION to Dismiss by DONALD J. TRUMP (Attachments: # 1 Memorandum in Support)(Field, Brian) (Entered: 05/08/2020)

1 Memorandum in Support

View on RECAP

May 8, 2020

May 8, 2020

Clearinghouse

Set/Reset Deadlines

May 8, 2020

May 8, 2020

PACER
9

ORDER advising Plaintiff to respond by May 22, 2020 to 8 Defendant's Motion to Dismiss, or the Court may deem matter as conceded. See full Order for details. Signed by Judge Christopher R. Cooper on 05/08/2020. (lccrc3) (Entered: 05/08/2020)

May 8, 2020

May 8, 2020

Clearinghouse

Set/Reset Deadlines: Response to Dispositive Motions due by 5/22/2020. (lsj)

May 8, 2020

May 8, 2020

PACER
10

Memorandum in opposition to re 8 MOTION to Dismiss filed by JOHN H. PAGE. (Attachments: # 1 Memorandum in Support)(PAGE, JOHN) (Entered: 05/18/2020)

1 Memorandum in Support

View on RECAP

May 18, 2020

May 18, 2020

Clearinghouse
11

MOTION for Summary Judgment by JOHN H. PAGE (Attachments: # 1 Memorandum in Support)(PAGE, JOHN) (Entered: 05/20/2020)

1 Memorandum in Support

View on RECAP

May 20, 2020

May 20, 2020

Clearinghouse
12

MOTION for Extension of Time to File Response/Reply as to 8 MOTION to Dismiss, MOTION to Stay obligation to respond to Plaintiff's summary judgment motion by DONALD J. TRUMP (Field, Brian) (Entered: 05/21/2020)

May 21, 2020

May 21, 2020

Clearinghouse
13

RESPONSE re 12 MOTION for Extension of Time to File Response/Reply as to 8 MOTION to Dismiss MOTION to Stay obligation to respond to Plaintiff's summary judgment motion PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION FOR EXTENSION OF TIME AND TO STAY OBLIGATION TO RESPOND TO SUMMARY JUDGMENT MOTION filed by JOHN H. PAGE. (PAGE, JOHN) (Entered: 05/21/2020)

May 21, 2020

May 21, 2020

Clearinghouse
14

SUPPLEMENTAL MEMORANDUM to re 11 MOTION for Summary Judgment PLAINTIFFS ADDENDUM TO MOTION FOR SUMMARY JUDGMENT filed by JOHN H. PAGE. (PAGE, JOHN) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

Clearinghouse

MINUTE ORDER granting Defendant's 12 Motion for Extension of Time to File Reply and to Stay Summary Judgment Briefing. It is hereby ORDERED that Defendant's reply in support of its 8 Motion to Dismiss shall be filed on or before June 9, 2020. It is further ORDERED that summary judgment briefing is stayed until after the Court resolves the pending motion to dismiss. Signed by Judge Christopher R. Cooper on 05/22/2020. (lccrc3)

May 22, 2020

May 22, 2020

PACER

Order on Motion to Stay AND Order on Motion for Extension of Time to File Response/Reply

May 22, 2020

May 22, 2020

PACER
15

REPLY to opposition to motion re 8 MOTION to Dismiss filed by DONALD J. TRUMP. (Field, Brian) (Entered: 06/09/2020)

June 9, 2020

June 9, 2020

Clearinghouse
16

ENTERED IN ERROR. . . . .RESPONSE re 8 MOTION to Dismiss PLAINTIFFS REPLY IN SUPPORT OF OPPOSITION TO DEFENDANTS MOTION TO DISMISS filed by JOHN H. PAGE. (PAGE, JOHN) Modified on 6/16/2020 (ztd). (Entered: 06/15/2020)

June 14, 2020

June 14, 2020

Clearinghouse

NOTICE OF CORRECTED DOCKET ENTRY: re 16 Response to motion was entered in error and said pleading has been added to docket entry no. 17 pending leave of Court. (ztd)

June 14, 2020

June 14, 2020

PACER
17

First MOTION for Leave to File SURREPLY TO DEFENDANTS REPLY IN SUPPORT OF MOTION TO DISMISS by JOHN H. PAGE (PAGE, JOHN) (Additional attachment(s) added on 6/16/2020: # 1 Surreply) (ztd). (Entered: 06/15/2020)

1 Surreply

View on RECAP

June 15, 2020

June 15, 2020

Clearinghouse

Notice of Corrected Docket Entry

June 16, 2020

June 16, 2020

PACER
18

Memorandum in opposition to re 17 First MOTION for Leave to File SURREPLY TO DEFENDANTS REPLY IN SUPPORT OF MOTION TO DISMISS filed by DONALD J. TRUMP. (Field, Brian) (Entered: 06/29/2020)

June 29, 2020

June 29, 2020

Clearinghouse
19

ENTERED IN ERROR. . . . .REPLY to opposition to motion re 17 First MOTION for Leave to File SURREPLY TO DEFENDANTS REPLY IN SUPPORT OF MOTION TO DISMISS PLAINTIFFS RESPONSE TO DEFENDANTS OPPOSITION TO PLAINTIFFS MOTION FOR LEAVE TO FILE A SURREPLY filed by JOHN H. PAGE. (PAGE, JOHN) Modified on 7/7/2020 (ztd). (Entered: 07/06/2020)

July 6, 2020

July 6, 2020

Clearinghouse

NOTICE OF ERROR re 19 Reply to opposition to Motion; emailed to john.h.page@gmail.com, cc'd 3 associated attorneys -- The PDF file you docketed contained errors: 1. Please refile document, 2. The Court is unable to view this document. Refile in pdf format only. (ztd, )

July 7, 2020

July 7, 2020

PACER

Notice of QC

July 7, 2020

July 7, 2020

PACER
20

NOTICE OF SUPPLEMENTAL AUTHORITY by JOHN H. PAGE (PAGE, JOHN) (Entered: 08/12/2020)

Aug. 12, 2020

Aug. 12, 2020

Clearinghouse
21

ORDER granting 8 Defendant's Motion to Dismiss; denying 11 Plaintiff's Motion for Summary Judgment; granting 17 Plaintiff's Motion for Leave to File Surreply. See full order for details. Signed by Judge Christopher R. Cooper on 01/29/2021. (lccrc3) (Entered: 01/29/2021)

Jan. 29, 2021

Jan. 29, 2021

Clearinghouse
22

MEMORANDUM OPINION re: 21 order granting 8 Defendant's Motion to Dismiss; denying 11 Plaintiff's Motion for Summary Judgment; granting 17 Plaintiff's Motion for Leave to File Surreply. Signed by Judge Christopher R. Cooper on 01/29/2021. (lccrc3)

Jan. 29, 2021

Jan. 29, 2021

Clearinghouse
23

MOTION for Reconsideration Opinion and order of 1/29/2021, First MOTION to Alter Judgment Opinion and order of 1/29/2021, MOTION to Vacate Opinion and order of 1/29/2021, by JOHN H. PAGE. (Attachments: # 1 Text of Proposed Order Text of Proposed Order)(PAGE, JOHN) Modified event and text on 2/16/2021 (ztd). (Entered: 02/14/2021)

1 Text of Proposed Order Text of Proposed Order

View on RECAP

Feb. 14, 2021

Feb. 14, 2021

Clearinghouse
24

NOTICE of Appeal by JOHN H. PAGE (PAGE, JOHN) (Entered: 02/16/2021)

Feb. 16, 2021

Feb. 16, 2021

Clearinghouse
25

NOTICE OF APPEAL as to 22 Memorandum & Opinion, 21 Order on Motion to Dismiss,, Order on Motion for Summary Judgment,, Order on Motion for Leave to File, by JOHN H. PAGE. Fee Status: No Fee Paid. Parties have been notified. (ztd); (See Docket Entry No. 24 to view.) (Entered: 02/16/2021)

Feb. 16, 2021

Feb. 16, 2021

PACER
26

Transmission of the Notice of Appeal, Order Appealed (Memorandum Opinion), and Docket Sheet to US Court of Appeals. The fee remains to be paid and another notice will be transmitted when the fee has been paid in the District Court re 25 Notice of Appeal,. (ztd) (Entered: 02/16/2021)

Feb. 16, 2021

Feb. 16, 2021

Clearinghouse

Notice of Appeal

Feb. 16, 2021

Feb. 16, 2021

PACER
27

ERRATA by JOHN H. PAGE re 23 MOTION for ReconsiderationFirst MOTION to Alter Judgment Opinion and order of 1/29/2021MOTION to Vacate (PAGE, JOHN) Modified text on 2/18/2021 (ztd). (Entered: 02/17/2021)

Feb. 17, 2021

Feb. 17, 2021

Clearinghouse

MINUTE ORDER: Upon consideration of 23 Plaintiff's Motion for Reconsideration, the Motion is hereby DENIED. Plaintiff moves under Federal Rules of Civil Procedure 59(e) and 60 to alter, amend, or vacate the Court's 21 Order dismissing this case. "A Rule 59(e) motion is discretionary and need not be granted unless the district court finds that there is an intervening change of controlling law, the availability of new evidence, or the need to correct a clear error or prevent manifest injustice." Firestone v. Firestone, 76 F.3d 1205, 1208 (D.C. Cir. 1996) (internal quotation marks omitted). "A Rule 59(e) motion is not a second opportunity to present argument upon which the Court has already ruled, nor is it a means to bring before the Court theories or arguments that could have been advanced earlier." W.C. & A.N. Miller Cos. v. United States, 173 F.R.D. 1, 3 (D.D.C. 1997). Nor does "[m]ere disagreement" support reconsideration under Rule 59(e). Smith v. Lynch, 115 F. Supp. 3d 5, 12 (D.D.C. 2015) (quoting United States ex rel. Becker v. Westinghouse Savannah River Co., 305 F.3d 284, 290 (4th Cir. 2002)). The standards for reconsideration under the relevant provisions of Rule 60 are even more stringent. Rule 60(b)(6) authorizes the Court to vacate a final judgment only under "extraordinary circumstances." Kramer v. Gates, 481 F.3d 788, 790 (D.C. Cir. 2007). "[E]rror alone is not sufficient to warrant reconsideration" under Rule 60(b)(6). Shearill v. Peter N.G. Schwartz Mgmt. Co., 325 F.R.D. 28, 30 (D.D.C. 2018). And while Rule 60(b)(1) contemplates relief based on a "mistake," that provision "generally does not allow reconsideration of legal mistakes; it is reserved for the very limited situation when the controlling law of the circuit changed between the time of the court's judgment and the Rule 60 motion." Shearill, 325 F.R.D. at 30 n.1 (internal quotation marks omitted). The Court has carefully considered Plaintiff's Motion and finds that it does not meet the standards for reconsideration under Rules 59(e) and 60. Each of Plaintiff's arguments either was made or could have been made before final judgment. These arguments fail to demonstrate clear error, a change in controlling law, or other extraordinary circumstances. While Plaintiff expresses disagreement with the Court's analysis, the appropriate recourse for this disagreement is an appeal to the D.C. Circuit, not a motion for reconsideration. So Ordered. Signed by Judge Christopher R. Cooper on 02/19/2021. (lccrc3)

Feb. 19, 2021

Feb. 19, 2021

PACER

USCA Case Number 21-5038 for 25 Notice of Appeal, filed by JOHN H. PAGE. (ztd)

Feb. 19, 2021

Feb. 19, 2021

PACER

Order on Motion to Alter Judgment AND Order on Motion to Vacate AND Order on Motion for Reconsideration

Feb. 19, 2021

Feb. 19, 2021

PACER

Order on Motion to Vacate AND Order on Motion for Reconsideration AND Order on Motion to Alter Judgment

Feb. 19, 2021

Feb. 19, 2021

PACER

Order on Motion to Vacate AND Order on Motion to Alter Judgment AND Order on Motion for Reconsideration

Feb. 19, 2021

Feb. 19, 2021

PACER

USCA Appeal Fees received $ 505 receipt number 4616105116 re 25 Notice of Appeal, filed by JOHN H. PAGE (ztd)

Feb. 24, 2021

Feb. 24, 2021

PACER

USCA Case Number

Feb. 24, 2021

Feb. 24, 2021

PACER
28

Supplemental Record on Appeal transmitted to US Court of Appeals re USCA Appeal Fees ;USCA Case Number 21-5038. (ztd) (Entered: 03/02/2021)

March 2, 2021

March 2, 2021

Clearinghouse

USCA Appeal Fees

March 3, 2021

March 3, 2021

PACER
29

MANDATE of USCA as to 25 Notice of Appeal filed by JOHN H. PAGE ; USCA Case Number 21-5038. (Attachments: # 1 USCA Order 10/1/2021)(znmw) (Entered: 12/14/2021)

1 USCA Order 10/1/2021

View on RECAP

Dec. 10, 2021

Dec. 10, 2021

RECAP

Case Details

State / Territory: District of Columbia

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Trump Administration 1.0: Challenges to the Government

Key Dates

Filing Date: Jan. 15, 2020

Closing Date: Jan. 29, 2021

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A resident of the District of Columbia.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: Yes

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

President of the United States (District of Columbia, District of Columbia), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Constitutional Clause(s):

Federalism (including 10th Amendment)

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

Voting:

Redistricting/district composition

Voting: General & Misc.