Case: Trump v. Selzer

4:24-cv-00449 | U.S. District Court for the Southern District of Iowa

Filed Date: Dec. 17, 2024

Case Ongoing

Clearinghouse coding complete

Case Summary

Following his re-election in November 2024, Donald Trump brought this lawsuit against several Iowa pollsters who predicted that his democratic opponent Kamala Harris would win in Iowa, alleging that the pollsters' prediction constituted election interference.  In the Iowa District Court for Polk County, Donald Trump, in his individual capacity, filed suit on December 16, 2024 against Ann Selzer, an Iowan election pollster, Selzer & Company, the Des Moines Register and Tribune Company, and Ganne…

Following his re-election in November 2024, Donald Trump brought this lawsuit against several Iowa pollsters who predicted that his democratic opponent Kamala Harris would win in Iowa, alleging that the pollsters' prediction constituted election interference. 

In the Iowa District Court for Polk County, Donald Trump, in his individual capacity, filed suit on December 16, 2024 against Ann Selzer, an Iowan election pollster, Selzer & Company, the Des Moines Register and Tribune Company, and Gannett Co., Inc. Trump alleged violations of the Iowa Consumer Fraud Act, whereby Selzer had produced manipulated and incorrect polling data about the upcoming 2024 Presidential Election, and the Des Moines Register then published this incorrect information. Since Donald Trump is a resident of Florida, and all Defendants are residents of Iowa or other states, diversity jurisdiction existed under 28 U.S.C. §§ 1332. As a result, Defendants removed to the U.S. District Court for the Southern District of Iowa on December 17, 2024. The case was assigned to Judge Rebecca Goodgame Ebinger.

On January 31, 2025, Trump filed an amended complaint, now with U.S. Representative Marianne Miller-Meeks and former Iowa Senator Timothy Bradley Zaun (both Iowa residents) joined as co-plaintiffs. The amended complaint added two more claims, Fraudulent Misrepresentation and Negligent Misrepresentation. Plaintiffs demanded a jury trial and sought actual damages to be determined at trial, plus other statutory damages, and an injunction against Defendants compelling them to disclose information upon which Defendants relied to generate the polling data at issue.

Defendants moved to dismiss for failure to state a claim under Federal Rules of Civil Procedure (FRCP) Rule 12(b)(6) on February 21. Plaintiffs moved to remand to Iowa state court under 28 U.S.C. § 1447 (c). With the addition of the Iowan plaintiffs, the lawsuit no longer had complete diversity between defendants and plaintiffs, and diversity jurisdiction no longer applied to give the district court subject matter jurisdiction.

Judge Ebinger denied Trump’s, Zaun’s, and Miller-Meeks’ motion to remand on May 23, 2025, and terminated Zaun and Miller-Meeks as plaintiffs. She found that FRCP 15 did not prohibit the plaintiffs’ snap removal to federal court, and that Rule 21, allowing a court to add or drop parties sua sponte, governs over the more general text of Rule 15. The court determined Zaun and Miller-Meeks were improperly joined. The court found Trump did not seek leave of the court to join them, their presence appears to simply defeat diversity, and they were dispensable parties. With their misjoinder corrected, diversity of parties in the case remained and Trump’s motion to remand could not stand. Judge Ebinger ordered Trump file an amended complaint by July 18, later extended to July 25.

Trump appealed the denial to the U.S. Court of Appeals for the Eighth Circuit on June 2, 2025 (25-8003). He moved for a stay of the district court proceedings pending his appeal, which the district court denied on June 6th. Trump moved to voluntarily dismiss his suit against all defendants on June 30th and moved to stipulate dismissal of his petition for appeal in the Eighth Circuit on the same day. Defendants moved to strike both voluntary dismissals on the same day, arguing dismissal in the district court was improper while an appeal was pending. On July 2, the district court granted Defendants’ motion to strike Trump’s dismissal because Trump had not filed a motion to dismiss the appeal in the district court, per Fed. R. App. P. 42(a), nor with the circuit court, therefore keeping the case alive in federal court. On July 3, the Eighth Circuit denied Trump’s petition for permission to appeal, and therefore denied his stipulation for dismissal of the appeal and Defendants’ motion to strike as moot.

Trump filed an amended complaint, with no joined parties, on July 25. The amended complaint retained all three claims: Violation of Iowa Consumer Fraud Act, Fraudulent Misrepresentation, and Negligent Misrepresentation. Defendants moved to dismiss on July 28 for failure to state a claim.

Trump filed a petition for a writ of mandamus in the Eighth Circuit Court of Appeals on August 13, seeking reversal of the district court’s denying his motion to voluntarily dismiss his case (25-2603). On October 24, Circuit Judges Lavenski Smith and David Stras ruled for Trump. They noted that the Eighth Circuit had not actually permitted an appeal on the matter of Trump’s appealing the denial of his motion to remand. As a result, the trial court’s hands were not tied and it should have granted Trump’s motion to voluntarily dismiss his case. Judge Jonathan Kobes dissented, disagreeing the writ of mandamus was appropriate in this matter, since this was not a “really extraordinary” case the writ normally addresses. The Eighth Circuit ordered the district court to vacate its order striking Trump’s notice of voluntary dismissal and treat the case as dismissed without prejudice, and to do so within seven days.

The case continues now in Iowa state court in Polk County under 05771 CVCV069420.

Summary Authors

Jack Moore (11/16/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69476247/parties/trump-v-selzer/


Judge(s)

Ebinger, Rebecca Goodgame (Iowa)

Attorney for Plaintiff
Attorney for Defendant

Anderson, Andrew R (Iowa)

Bylund, Jacob D. (Iowa)

Corn-Revere, Robert (Iowa)

Expert/Monitor/Master/Other

Anderson, Robert Richard (Iowa)

show all people

Documents in the Clearinghouse

Document
1

4:24-cv-00449

Defendant Gannett Co., Inc.'s Notice of Removal

Dec. 17, 2024

Dec. 17, 2024

Pleading / Motion / Brief
23

4:24-cv-00449

Amended Complaint

Jan. 31, 2025

Jan. 31, 2025

30

4:24-cv-00449

Motion to Remand to State Court

Feb. 21, 2025

Feb. 21, 2025

24

4:24-cv-00449

Motion to Dismiss for Failure to State a Claim

Feb. 21, 2025

Feb. 21, 2025

65

4:24-cv-00449

Order on Motion to Remand to State Court

May 23, 2025

May 23, 2025

805276116-2

25-08003

Permission to Appeal

June 2, 2025

June 2, 2025

70

4:24-cv-00449

Order on Motion to Stay

June 6, 2025

June 6, 2025

71

4:24-cv-00449

Notice of Voluntary Dismissal

June 30, 2025

June 30, 2025

805294557

25-08003

[Untitled]

June 30, 2025

June 30, 2025

78

4:24-cv-00449

Order on Motion to Strike

July 2, 2025

July 2, 2025

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69476247/trump-v-selzer/

Last updated Nov. 17, 2025, 12:09 a.m.

ECF Number Description Date Link Date / Link
1

NOTICE OF REMOVAL by Gannett Co., Inc. from Polk County, case number CVCV068364. Filing fee paid in the amount of $ 405, receipt number AIASDC-5626203., filed by Gannett Co., Inc.. Rule 16 Notice of Dismissal set for 3/17/2025. (Attachments: # 1 Exhibit A)(Klinefeldt, Nick) (Entered: 12/17/2024)

1 Exhibit A

View on RECAP

Dec. 17, 2024

Dec. 17, 2024

Clearinghouse
2

CERTIFICATE Pursuant to L.R. 81 re 1 Notice of Removal, by Gannett Co., Inc.. (Klinefeldt, Nick) (Entered: 12/17/2024)

Dec. 17, 2024

Dec. 17, 2024

RECAP
3

Summons/Corporate Disclosure Packet Note: Counsel should download the attached summons and/or corporate disclosure packet, if applicable. In compliance with Rule 4 of the Rules of Civil Procedure for summons and Local Rule 7.1 for the disclosure statements. Corporate Disclosure Statement deadline set for defendant 1/8/2025. (Attachments: # 1 7.1 packet) (btg) (Entered: 12/18/2024)

Dec. 18, 2024

Dec. 18, 2024

4

AFFIDAVIT of Filing of State Court Notice re 1 Notice of Removal, by Gannett Co., Inc.. (Attachments: # 1 Exhibit A)(Yoshimura, David) (Entered: 12/18/2024)

1 Exhibit A

View on RECAP

Dec. 18, 2024

Dec. 18, 2024

RECAP
5

MOTION for Leave to Appear Pro Hac Vice by Donald J. Trump. (Attachments: # 1 Supplement Application for Admission Pro Hac Vice)(Paltzik, Edward) Modified on 12/31/2024 - $100 paid, receipt # AIASDC-5633595 (nla). (Entered: 12/30/2024)

1 Supplement Application for Admission Pro Hac Vice

View on RECAP

Dec. 30, 2024

Dec. 30, 2024

RECAP
6

TEXT ORDER granting 5 Motion for Leave to Appear Pro Hac Vice Edward A. Paltzik. Signed by Magistrate Judge William P. Kelly on 12/31/2024. (nla) (Entered: 12/31/2024)

Dec. 31, 2024

Dec. 31, 2024

Appear Pro Hac Vice

Dec. 31, 2024

Dec. 31, 2024

7

NOTICE of Appearance by Greg Harold Greubel on behalf of J. Ann Selzer, Selzer & Company (Greubel, Greg) (Entered: 01/07/2025)

Jan. 7, 2025

Jan. 7, 2025

RECAP
8

STATEMENT Diversity Case Disclosure Statement by J. Ann Selzer. (Greubel, Greg) (Entered: 01/07/2025)

Jan. 7, 2025

Jan. 7, 2025

RECAP
9

STATEMENT Diversity Case Disclosure Statement by Selzer & Company. (Greubel, Greg) (Entered: 01/07/2025)

Jan. 7, 2025

Jan. 7, 2025

RECAP
10

MOTION for Leave to Appear Pro Hac Vice Receipt Number: AIASDC-5639783 Fee paid in the amount of $100. by J. Ann Selzer, Selzer & Company. (Corn-Revere, Robert) (Entered: 01/08/2025)

Jan. 8, 2025

Jan. 8, 2025

RECAP
11

MOTION for Leave to Appear Pro Hac Vice Receipt Number: AIASDC-5639844 Fee paid in the amount of $100. by J. Ann Selzer, Selzer & Company. (Fitzpatrick, Conor) (Entered: 01/08/2025)

Jan. 8, 2025

Jan. 8, 2025

RECAP
12

MOTION for Leave to Appear Pro Hac Vice Receipt Number: AIASDC-5639868 Fee paid in the amount of $100. by J. Ann Selzer, Selzer & Company. (Steinbaugh, Adam) (Entered: 01/08/2025)

Jan. 8, 2025

Jan. 8, 2025

RECAP
13

TEXT ORDER granting 10 Motion for Leave to Appear Pro Hac Vice Robert Corn-Revere; granting 11 Motion for Leave to Appear Pro Hac Vice Conor T. Fitzpatrick; granting 12 Motion for Leave to Appear Pro Hac Vice Adam Steinbaugh. Signed by Magistrate Judge William P. Kelly on 1/8/2025. (nla) (Entered: 01/08/2025)

Jan. 8, 2025

Jan. 8, 2025

14

NOTICE of Appearance by David Yoshimura on behalf of Des Moines Register and Tribune Company, Gannett Co., Inc. (Yoshimura, David) (Entered: 01/08/2025)

Jan. 8, 2025

Jan. 8, 2025

RECAP
15

NOTICE of Appearance by Nick Klinefeldt on behalf of Des Moines Register and Tribune Company, Gannett Co., Inc. (Klinefeldt, Nick) (Entered: 01/08/2025)

Jan. 8, 2025

Jan. 8, 2025

RECAP
16

STATEMENT Corporate Disclosure Statement of Des Moines Register and Tribune Company by Des Moines Register and Tribune Company. (Klinefeldt, Nick) (Entered: 01/08/2025)

Jan. 8, 2025

Jan. 8, 2025

RECAP
17

STATEMENT Corporate Disclosure Statement of Gannett Co. Inc. by Gannett Co., Inc.. (Klinefeldt, Nick) (Entered: 01/08/2025)

Jan. 8, 2025

Jan. 8, 2025

RECAP

Appear Pro Hac Vice AND Appear Pro Hac Vice AND Appear Pro Hac Vice

Jan. 8, 2025

Jan. 8, 2025

18

NOTICE of Consent(s) by Des Moines Register and Tribune Company re 1 Notice of Removal, Joint Notice with J. Ann Selzer, Selzer & Company (Klinefeldt, Nick) (Entered: 01/09/2025)

Jan. 9, 2025

Jan. 9, 2025

RECAP
19

Joint MOTION for Deadlines for Initial Motion Practice by Des Moines Register and Tribune Company, Gannett Co., Inc..Motions referred to William P. Kelly. Responses due by 1/23/2025. (Klinefeldt, Nick) (Entered: 01/09/2025)

Jan. 9, 2025

Jan. 9, 2025

RECAP
20

ORDER granting 19 Joint Motion for Deadlines for Initial Motion Practice. See Order for particulars. Signed by Magistrate Judge William P. Kelly on 1/13/2025. (rls) (Entered: 01/13/2025)

Jan. 13, 2025

Jan. 13, 2025

RECAP
21

Consent MOTION for Extension of Time to File initial motion practice by Donald J. Trump.Motions referred to William P. Kelly. Responses due by 2/7/2025. (Ostergren, Alan) (Entered: 01/24/2025)

Jan. 24, 2025

Jan. 24, 2025

RECAP
22

ORDER granting 21 Motion for Extension of Deadlines for Initial Motion Practice. See Order for particulars. Signed by Magistrate Judge William P. Kelly on 1/24/2025.(rls) (Entered: 01/24/2025)

Jan. 24, 2025

Jan. 24, 2025

RECAP
23

AMENDED COMPLAINT against All Plaintiffs. All Plaintiffs., filed by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.(Ostergren, Alan) (Entered: 01/31/2025)

Jan. 31, 2025

Jan. 31, 2025

Clearinghouse
24

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by J. Ann Selzer, Selzer & Company. Responses due by 3/7/2025. (Corn-Revere, Robert) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

Clearinghouse
25

Unresisted MOTION to file overlength brief in Support of Motion to Dismiss Under Rule 12(b)(6) by J. Ann Selzer, Selzer & Company.Motions referred to William P. Kelly. Responses due by 3/7/2025. (Attachments: # 1 Brief in Support of Motion to Dismiss Under Rule 12(b)(6))(Corn-Revere, Robert) (Entered: 02/21/2025)

1 Brief in Support of Motion to Dismiss Under Rule 12(b)(6)

View on RECAP

Feb. 21, 2025

Feb. 21, 2025

RECAP
26

NOTICE of Appearance by Matthew A. McGuire on behalf of J. Ann Selzer, Selzer & Company (McGuire, Matthew) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

RECAP
27

TEXT ORDER granting 25 Defendants J. Ann Selzer and Selzer & Company's Unresisted Motion for Leave to File Overlength Brief in Support of Motion to Dismiss. The Clerk of Court is directed to detach and file [25-1] Defendants J. Ann Selzer and Selzer & Company's Brief in Support of their Motion to Dismiss under Rule 12(b)(6). Signed by Magistrate Judge William P. Kelly on 2/21/2025. (rls) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

28

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Des Moines Register and Tribune Company, Gannett Co., Inc.. Responses due by 3/7/2025. (Klinefeldt, Nick) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

RECAP
29

Unresisted MOTION to file overlength brief in Support of Motion to Dismiss by Des Moines Register and Tribune Company, Gannett Co., Inc..Motions referred to William P. Kelly. Responses due by 3/7/2025. (Attachments: # 1 Brief in Support of Motion to Dismiss, # 2 Exhibit A to Brief in Support of Motion to Dismiss, # 3 Exhibit B to Brief in Support of Motion to Dismiss, # 4 Exhibit C to Brief in Support of Motion to Dismiss, # 5 Exhibit D to Brief in Support of Motion to Dismiss, # 6 Exhibit E to Brief in Support of Motion to Dismiss, # 7 Exhibit F to Brief in Support of Motion to Dismiss, # 8 Exhibit G to Brief in Support of Motion to Dismiss, # 9 Exhibit H to Brief in Support of Motion to Dismiss, # 10 Exhibit I to Brief in Support of Motion to Dismiss, # 11 Exhibit J to Brief in Support of Motion to Dismiss, # 12 Exhibit K to Brief in Support of Motion to Dismiss)(Klinefeldt, Nick) (Entered: 02/21/2025)

1 Brief in Support of Motion to Dismiss

View on RECAP

2 Exhibit A to Brief in Support of Motion to Dismiss

View on PACER

3 Exhibit B to Brief in Support of Motion to Dismiss

View on PACER

4 Exhibit C to Brief in Support of Motion to Dismiss

View on PACER

5 Exhibit D to Brief in Support of Motion to Dismiss

View on PACER

6 Exhibit E to Brief in Support of Motion to Dismiss

View on PACER

7 Exhibit F to Brief in Support of Motion to Dismiss

View on PACER

8 Exhibit G to Brief in Support of Motion to Dismiss

View on PACER

9 Exhibit H to Brief in Support of Motion to Dismiss

View on PACER

10 Exhibit I to Brief in Support of Motion to Dismiss

View on PACER

11 Exhibit J to Brief in Support of Motion to Dismiss

View on PACER

12 Exhibit K to Brief in Support of Motion to Dismiss

View on PACER

Feb. 21, 2025

Feb. 21, 2025

RECAP
30

First MOTION to Remand to State Court Polk County Iowa, First MOTION for Attorney Fees by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.Motions referred to William P. Kelly. Responses due by 3/7/2025. (Paltzik, Edward) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

Clearinghouse
31

DECLARATION of Alan R. Ostergren re 30 First MOTION to Remand to State Court Polk County IowaFirst MOTION for Attorney Fees by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks. (Attachments: # 1 Exhibit Plaintiff President Donald J. Trumps A - Petition and Original Notice, # 2 Exhibit Defendant Gannetts Notice of Removal, # 3 Exhibit laintiffs Amended Complaint, # 4 Exhibit ECF Notification of the Notice of Removal)(Paltzik, Edward) (Entered: 02/21/2025)

1 Exhibit Plaintiff President Donald J. Trumps A - Petition and Original Notice

View on PACER

2 Exhibit Defendant Gannetts Notice of Removal

View on PACER

3 Exhibit laintiffs Amended Complaint

View on PACER

4 Exhibit ECF Notification of the Notice of Removal

View on RECAP

Feb. 21, 2025

Feb. 21, 2025

RECAP
32

BRIEF IN SUPPORT by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks re 30 First MOTION to Remand to State Court Polk County IowaFirst MOTION for Attorney Fees . (Paltzik, Edward) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

RECAP

File Overlength Brief

Feb. 21, 2025

Feb. 21, 2025

33

BRIEF by J. Ann Selzer, Selzer & Company re 24 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . (btg) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

RECAP
34

TEXT ORDER granting 29 Des Moines Register & Tribune Co. and Gannett Co., Inc.'s Unopposed Motion for Leave to File Overlength Brief in Support of their Motion to Dismiss. Because the brief contains exhibits, Defendants Des Moines Register & Tribune Co. and Gannett Co., Inc are directed file their overlength brief, [29-1], along with corresponding exhibits. Signed by Magistrate Judge William P. Kelly on 2/24/2025. (rls) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

35

BRIEF In Support of Motion to Dismiss by Des Moines Register and Tribune Company, Gannett Co., Inc. re 28 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K)(Klinefeldt, Nick) (Entered: 02/24/2025)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

10 Exhibit J

View on PACER

11 Exhibit K

View on PACER

Feb. 24, 2025

Feb. 24, 2025

RECAP

File Overlength Brief

Feb. 24, 2025

Feb. 24, 2025

36

Joint MOTION for Extension of Time to File remaining oppositions and reply briefs re Initial Motion Practice by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.Motions referred to William P. Kelly. Responses due by 3/21/2025. (Paltzik, Edward) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP
37

ORDER granting 36 Plaintiffs' Consent Motion for Extension of Deadlines for Initial Motion Practice. See Order for particulars. Signed by Magistrate Judge William P. Kelly on 3/10/2025. (rls) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

RECAP

Extension of Time to File

March 10, 2025

March 10, 2025

38

MOTION to File an Amicus Brief by Center for American Rights.Motions referred to William P. Kelly. Responses due by 4/4/2025. (Attachments: # 1 Brief)(Anderson, Robert) Modified on 3/21/2025 corrected text (kjw). (Entered: 03/21/2025)

1 Brief

View on RECAP

March 21, 2025

March 21, 2025

39

MOTION for Leave to Appear Pro Hac Vice Receipt Number: AIASDC-5701780 Fee paid in the amount of $100. by Center for American Rights. (Anderson, Robert) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

40

TEXT ORDER granting 39 Motion for Leave to Appear Pro Hac Vice for Daniel Suhr. Signed by Magistrate Judge William P. Kelly on 3/21/2025. (sml) (Entered: 03/21/2025)

March 21, 2025

March 21, 2025

Appear Pro Hac Vice

March 21, 2025

March 21, 2025

41

Consent MOTION for Extension of Time to File remaining oppositions and reply briefs re Initial Motion Practice by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.Motions referred to William P. Kelly. Responses due by 4/10/2025. (Paltzik, Edward) (Entered: 03/27/2025)

March 27, 2025

March 27, 2025

42

TEXT ORDER granting 41 Consent Motion for Extension of Deadlines for Initial Motion Practice. Plaintiffs may file oppositions to the Motions to Dismiss and Defendants may file an opposition to the Motion to Remand and Motion for Attorney Fees on or before 4/1/2025. Plaintiffs may file a reply in support of their Motion to Remand and Motion for Attorney Fees and Defendants may file replies in support of their Motions to Dismiss on or before 4/15/2025. If the Court denies the Motion to Remand, the parties will submit a proposed Rule 16(b) and Rule 26(f) scheduling order and discovery plan within 30 days of such denial of the Motion to Remand. Signed by Magistrate Judge William P. Kelly on 3/28/2025. (rls) (Entered: 03/28/2025)

March 28, 2025

March 28, 2025

Extension of Time to File

March 28, 2025

March 28, 2025

43

Unresisted MOTION to file overlength brief in opposition to motion for remand by Gannett Co., Inc..Motions referred to William P. Kelly. Responses due by 4/15/2025. (Attachments: # 1 Brief in Opposition)(Klinefeldt, Nick) (Entered: 04/01/2025)

1 Brief in Opposition

View on RECAP

April 1, 2025

April 1, 2025

44

TEXT ORDER granting 43 Defendant Gannett Co., Inc.'s Unresisted Motion for Leave to File Overlength Brief in Opposition to Motion for Remand. The Clerk of Court is directed to detach and file [43-1] Defendant Gannet Co. Inc's Brief in Opposition to Motion for Remand. Signed by Magistrate Judge William P. Kelly on 4/1/2025. (rls) (Entered: 04/01/2025)

April 1, 2025

April 1, 2025

45

RESPONSE to Motion re 30 First MOTION to Remand to State Court Polk County IowaFirst MOTION for Attorney Fees filed by J. Ann Selzer, Selzer & Company. Replies due by 4/8/2025.(Corn-Revere, Robert) (Entered: 04/01/2025)

April 1, 2025

April 1, 2025

RECAP
46

Unresisted MOTION to file overlength brief in opposition to Motion to Dismiss by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.Motions referred to William P. Kelly. Responses due by 4/15/2025. (Attachments: # 1 Brief in Opposition)(Paltzik, Edward) (Entered: 04/01/2025)

1 Brief in Opposition

View on RECAP

April 1, 2025

April 1, 2025

RECAP
47

Unresisted MOTION to file overlength brief in opposition to Motion to Dismiss by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.Motions referred to William P. Kelly. Responses due by 4/15/2025. (Attachments: # 1 Brief in Opposition)(Paltzik, Edward) (Entered: 04/01/2025)

1 Brief in Opposition

View on RECAP

April 1, 2025

April 1, 2025

RECAP

File Overlength Brief

April 1, 2025

April 1, 2025

48

BRIEF in Opposition by Gannett Co., Inc. re 30 First MOTION to Remand to State Court Polk County IowaFirst MOTION for Attorney Fees . (btg) (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

RECAP
49

TEXT ORDER granting 46 Plaintiffs' Unresisted Motion for Leave to File Overlength Brief in Opposition to Motion to Dismiss. The Clerk of Court is directed to detach and file [46-1] Plaintiffs' Memorandum of Law in Opposition to Defendants Des Moines Register and Tribune Company and Gannett Co.'s Motion to Dismiss. Signed by Magistrate Judge William P. Kelly on 4/2/2025. (rls) (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

50

TEXT ORDER granting 47 Plaintiffs' Unresisted Motion for Leave to File Overlength Brief in Opposition to Motion to Dismiss. The Clerk of Court is directed to detach and file [47-1] Plaintiffs' Memorandum of Law in Opposition to Defendants J. Ann Selzer and Selzer & Company's Motion to Dismiss. Signed by Magistrate Judge William P. Kelly on 4/2/2025. (rls) (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

File Overlength Brief

April 2, 2025

April 2, 2025

51

RESPONSE to Motion re 28 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks. Replies due by 4/10/2025. (btg) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP
52

RESPONSE to Motion re 24 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks. Replies due by 4/10/2025. (btg) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP
53

Unresisted MOTION to file overlength brief in Support of Motion to Dismiss Under Rule 12(b)(6) by J. Ann Selzer, Selzer & Company.Motions referred to William P. Kelly. Responses due by 4/29/2025. (Attachments: # 1 Reply Brief in Support of Motion to Dismiss Under Rule 12(b)(6))(Corn-Revere, Robert) (Entered: 04/15/2025)

1 Reply Brief in Support of Motion to Dismiss Under Rule 12(b)(6)

View on RECAP

April 15, 2025

April 15, 2025

RECAP
54

TEXT ORDER granting 53 Defendants J. Ann Selzer and Selzer & Co.'s Unresisted Motion for Leave to to File Overlength Reply Brief in Support of Motion to Dismiss. The Clerk of Court may detach and file [53-1] Defendants J. Ann Selzer and Selzer & Company's Reply Brief in Support of their Motion to Dismiss under Rule 12(b)(6). Signed by Magistrate Judge William P. Kelly on 4/15/2025. (rls) (Entered: 04/15/2025)

April 15, 2025

April 15, 2025

55

Unresisted MOTION to file overlength brief in Support of Motion to Dismiss by Des Moines Register and Tribune Company, Gannett Co., Inc..Motions referred to William P. Kelly. Responses due by 4/29/2025. (Attachments: # 1 Reply Brief in Support of Motion to Dismiss)(Klinefeldt, Nick) (Entered: 04/15/2025)

1 Reply Brief in Support of Motion to Dismiss

View on RECAP

April 15, 2025

April 15, 2025

RECAP
56

Unresisted MOTION to file overlength brief by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.Motions referred to William P. Kelly. Responses due by 4/29/2025. (Attachments: # 1 Reply Brief in Support of Motion to Remand, # 2 Attorney Declaration in Support of Motion to Remand)(Paltzik, Edward) (Entered: 04/15/2025)

1 Reply Brief in Support of Motion to Remand

View on RECAP

2 Attorney Declaration in Support of Motion to Remand

View on RECAP

April 15, 2025

April 15, 2025

RECAP

File Overlength Brief

April 15, 2025

April 15, 2025

57

REPLY BRIEF re 24 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by J. Ann Selzer, Selzer & Company. (btg) (Entered: 04/16/2025)

April 16, 2025

April 16, 2025

RECAP
58

TEXT ORDER granting 55 Defendants Des Moines Register and Tribune Company and Gannett Co., Inc.'s Unopposed Motion for Leave to File Overlength Reply Brief in Support of Motion to Dismiss. The Clerk of Court may detach and file [55-1] Defendants Des Moines Register and Tribune Company and Gannett Co., Inc.'s Reply Brief in Support of Motion to Dismiss. Signed by Magistrate Judge William P. Kelly on 4/16/2025. (rls) (Entered: 04/16/2025)

April 16, 2025

April 16, 2025

59

TEXT ORDER granting 56 Plaintiffs' Unresisted Motion for Leave to File Overlength Reply Memorandum of Law in Support of their Motion to Remand to State Court. Because the Reply Brief contains an exhibit, Plaintiffs are directed to file their overlength brief, [56-1], along with the corresponding exhibit. Signed by Magistrate Judge William P. Kelly on 4/16/2025. (rls) (Entered: 04/16/2025)

April 16, 2025

April 16, 2025

60

REPLY re 30 First MOTION to Remand to State Court Polk County IowaFirst MOTION for Attorney Fees filed by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks. (Attachments: # 1 Attorney Declaration in Support of Motion to Remand)(Paltzik, Edward) (Entered: 04/16/2025)

1 Attorney Declaration in Support of Motion to Remand

View on RECAP

April 16, 2025

April 16, 2025

RECAP

File Overlength Brief

April 16, 2025

April 16, 2025

61

REPLY BRIEF re 28 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Des Moines Register and Tribune Company, Gannett Co., Inc.. (btg) (Entered: 04/17/2025)

April 17, 2025

April 17, 2025

RECAP
62

ORDER denying 38 Motion to file Amicus Brief. Particulars found in filed order. Signed by Magistrate Judge William P. Kelly on 4/18/2025. (Kelly, William) (Entered: 04/18/2025)

April 18, 2025

April 18, 2025

RECAP
63

APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Center for American Rights re 62 Order on Motion for Miscellaneous Relief (Attachments: # 1 Exhibit MJ Order Appealed)(Suhr, Daniel) (Entered: 05/01/2025)

1 Exhibit MJ Order Appealed

View on PACER

May 1, 2025

May 1, 2025

RECAP
64

TEXT ORDER Denying 63 Appeal of Magistrate Judge Decision. The Court finds 62 Order Denying Motion to File Amicus Brief is neither clearly erroneous nor contrary to law. The appeal is denied. Signed by Judge Rebecca Goodgame Ebinger on 5/1/2025. (h) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

Appeal of Magistrate Judge Decision

May 1, 2025

May 1, 2025

65

ORDER Denying 30 Motion to Remand to State Court and for Attorney Fees. See order for particulars. Signed by Judge Rebecca Goodgame Ebinger on 5/23/2025. (h) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

Clearinghouse
66

Unresisted MOTION to Stay by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.Motions referred to William P. Kelly. Responses due by 6/13/2025. (Paltzik, Edward) (Entered: 05/30/2025)

May 30, 2025

May 30, 2025

RECAP
67

RESPONSE to Motion re 66 Unresisted MOTION to Stay filed by J. Ann Selzer, Selzer & Company. Replies due by 6/9/2025. (Attachments: # 1 Exhibit)(Corn-Revere, Robert) (Entered: 05/31/2025)

1 Exhibit

View on RECAP

May 31, 2025

May 31, 2025

RECAP
68

REPLY re 66 Unresisted MOTION to Stay filed by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.(Ostergren, Alan) (Entered: 06/01/2025)

June 1, 2025

June 1, 2025

RECAP
69

NOTICE by USCA that a petition for permission to appeal has been filed. USCA Case Number 25-8003. (Attachments: # 1 Petition) (nla) (Entered: 06/04/2025)

1 Petition

View on RECAP

2 Addendum

View on PACER

June 4, 2025

June 4, 2025

70

ORDER denying 66 Motion to Stay. See Order for details. Signed by Judge Rebecca Goodgame Ebinger on 6/6/2025. (kjs) (Entered: 06/06/2025)

June 6, 2025

June 6, 2025

Clearinghouse
71

***STRICKEN PER ORDER 78 ***NOTICE of Voluntary Dismissal filed by All Plaintiffs dismissing party All Defendants. (Ostergren, Alan) Modified on 7/3/2025 (btg). (Entered: 06/30/2025)

June 30, 2025

June 30, 2025

Clearinghouse
72

MOTION to Strike 71 Notice of Voluntary Dismissal (Expedited Relief Requested) by Des Moines Register and Tribune Company, Gannett Co., Inc..Motions referred to William P. Kelly. Responses due by 7/14/2025. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Klinefeldt, Nick) (Entered: 06/30/2025)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

3 Exhibit C

View on RECAP

June 30, 2025

June 30, 2025

RECAP
73

TEXT ORDER for Expedited Response. Plaintiffs shall file a response to 72 Motion to Strike by no later than 12:00 p.m. on 7/2/2025. Signed by Judge Rebecca Goodgame Ebinger on 7/1/2025. (h) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

74

Joinder re 72 Motion to Strike, filed by Des Moines Register and Tribune Company, Gannett Co., Inc.. (Corn-Revere, Robert) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

RECAP
75

Answer to Complaint (Notice of Removal) by Des Moines Register and Tribune Company, Gannett Co., Inc..(Klinefeldt, Nick) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

RECAP

Order

July 1, 2025

July 1, 2025

76

Answer to Complaint (Notice of Removal) by J. Ann Selzer, Selzer & Company.(Corn-Revere, Robert) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

RECAP
77

RESPONSE to Motion re 72 MOTION to Strike 71 Notice of Voluntary Dismissal (Expedited Relief Requested) filed by Donald J. Trump. Replies due by 7/9/2025.(Ostergren, Alan) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

RECAP
78

ORDER granting 72 Motion to Strike. See Order for particulars. Signed by Judge Rebecca Goodgame Ebinger on 7/2/2025. (kjs) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

Clearinghouse
79

Amended Answer to Complaint (Notice of Removal) by J. Ann Selzer, Selzer & Company.(Corn-Revere, Robert) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

RECAP
80

Amended Answer to Complaint (Notice of Removal) by Des Moines Register and Tribune Company, Gannett Co., Inc..(Klinefeldt, Nick) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

RECAP
81

NOTICE of Judgment [25-8003] from the 8th CCA advising the petition for permission to appeal pursuant to 28 U.S.C. Section 1292(b) is denied.The stipulation for dismissal and motions to strike are denied as moot. (vr) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

Clearinghouse
82

NOTICE of Mandate [25-8003] from the 8th CCA. (vr) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

RECAP
83

Second MOTION to Stay deadline for second amended complaint by Donald J. Trump, Bradley Zaun, Mariannette Miller-Meeks.Motions referred to William P. Kelly. Responses due by 8/1/2025. (Ostergren, Alan) (Entered: 07/18/2025)

July 18, 2025

July 18, 2025

RECAP
84

RESPONSE to Motion re 83 Second MOTION to Stay deadline for second amended complaint filed by J. Ann Selzer, Selzer & Company. Replies due by 7/28/2025. (Attachments: # 1 Exhibit, # 2 Exhibit)(Corn-Revere, Robert) (Entered: 07/21/2025)

July 21, 2025

July 21, 2025

RECAP
85

RESPONSE to Motion re 83 Second MOTION to Stay deadline for second amended complaint filed by Des Moines Register and Tribune Company, Gannett Co., Inc.. Replies due by 7/30/2025. (Attachments: # 1 Exhibit A)(Klinefeldt, Nick) (Entered: 07/23/2025)

1 Exhibit A

View on RECAP

July 23, 2025

July 23, 2025

RECAP
86

ORDER Denying 83 Motion to Stay. See order for particulars. Signed by Judge Rebecca Goodgame Ebinger on 7/23/2025. (h) (Entered: 07/23/2025)

July 23, 2025

July 23, 2025

Clearinghouse
87

NOTICE of Order from the 8th CCA advising that Petitioners' motion to recall the mandate and modify the judgment is denied. (nla) (Entered: 07/24/2025)

July 24, 2025

July 24, 2025

RECAP

Case Details

State / Territory:

Iowa

Case Type(s):

Speech and Religious Freedom

Election/Voting Rights

Key Dates

Filing Date: Dec. 17, 2024

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Donald J. Trump is the 45th and 47th President of the United States of America, suing in his individual capacity.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Ann Selzer, Private Entity/Person

Case Details

Causes of Action:

State law

Other Dockets:

Southern District of Iowa 4:24-cv-00449

U.S. Court of Appeals for the Eighth Circuit 25-08003

U.S. Court of Appeals for the Eighth Circuit 25-02603

Available Documents:

Any published opinion

Complaint (any)

Non-settlement Outcome

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Damages

Declaratory judgment

Relief Granted:

None

Source of Relief:

None

Issues

General/Misc.:

Other