Case: Center for Taxpayer Rights v. Internal Revenue Service

1:25-cv-00457 | U.S. District Court for the District of District of Columbia

Filed Date: Feb. 17, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenges the Trump administration's effort to grant the White House's Department of Government Efficiency (DOGE) access to highly sensitive taxpayer data stored by the IRS. On February 17, 2025, the Center for Taxpayer Rights, Main Street Alliance, National Federation of Federal Employees (NFFE), and Communications Workers of America (CWA) filed this lawsuit in the U.S. District Court for the District of Columbia against the Department of the Treasury, the IRS, the White House Depar…

This case challenges the Trump administration's effort to grant the White House's Department of Government Efficiency (DOGE) access to highly sensitive taxpayer data stored by the IRS. On February 17, 2025, the Center for Taxpayer Rights, Main Street Alliance, National Federation of Federal Employees (NFFE), and Communications Workers of America (CWA) filed this lawsuit in the U.S. District Court for the District of Columbia against the Department of the Treasury, the IRS, the White House Department of Government Efficiency (DOGE), and several officials of each. Represented by the Democracy Forward Foundation, plaintiffs sought declaratory and injunctive relief, including an order halting DOGE's access, compelling deletion of any improperly obtained data, and revoking access permissions.

The case was assigned to District Judge Colleen Kollar-Kotelly.

The plaintiffs alleged that DOGE staff, reportedly led by Elon Musk and acting at the direction of the White House, were seeking or had obtained access to IRS systems containing confidential taxpayer return information, including the Integrated Data Retrieval System (IDRS). They asserted that such access violated the Internal Revenue Code (26 U.S.C. §§ 6103, 7213A), the Privacy Act of 1974 (5 U.S.C. § 552a), the Federal Information Security Modernization Act (FISMA), and the Administrative Procedure Act (APA). They also alleged that DOGE was acting ultra vires, without any legal authority to access IRS systems or direct agency operations.

The complaint emphasized the extraordinary sensitivity of IRS databases, including banking information, audit flags, dependent claims, and taxpayer ID numbers, as well as concerns that DOGE operatives might use the data to target political opponents or vulnerable groups such as EITC recipients.

On May 16, 2025, plaintiffs filed an amended complaint adding several officials and agencies, including Elon Musk (alleged DOGE leader), Steve Davis, the Office of Personnel Management (and Acting Director Charles Ezell), the General Services Administration (and Acting Administrator Stephen Ehikian), and additional Treasury and IRS officials.

On July 10, 2025, the federal government moved to dismiss the amended complaint under Rules 12(b)(1) and 12(b)(6), arguing that plaintiffs lacked standing, failed to plead any final agency action reviewable under the APA, and could not use the APA to assert claims foreclosed by the Internal Revenue Code or Privacy Act. The government also asserted that FISMA-based claims were nonjusticiable and that the ultra vires claim fell outside the narrow bounds of permissible judicial review. The parties jointly proposed, and the court entered, a briefing schedule for the motion to dismiss. That schedule was later extended by one week to accommodate defense counsel.

Plaintiffs filed their opposition to the motion to dismiss on August 1, 2025. The government filed its reply on August 15, 2025. On August 20, 2025, plaintiffs moved for preliminary relief under the Administrative Procedure Act, seeking either a stay or preliminary injunction. The court set an expedited briefing schedule and scheduled oral argument for September 5. The government filed its opposition on August 28, 2025. On September 3, 2025, the court entered an order identifying issues for the hearing, and plaintiffs filed their reply.

Following expedited briefing, District Judge Colleen Kollar-Kotelly held a hearing on September 5, 2025. Members of Congress filed an amicus brief supporting plaintiffs; the court granted leave on September 5. The court directed plaintiffs and defendants to provide specified information and ordered defendants to notify the court and plaintiffs within 24 hours if, while the motion was pending, the IRS received another request from DHS/ICE or planned to share additional taxpayer information with DHS/ICE. On September 9, 2025, the court found plaintiffs had a substantial likelihood of showing organizational standing (for the Center for Taxpayer Rights) and final agency action, and ordered production of the administrative record.

On September 17 and 18, 2025, both parties filed responses to the court's directives following the hearing. On October 1, 2025, the government moved to stay the court's minute order requirements, and the court denied the stay the same day. On October 22, 2025, the court granted an unopposed motion extending the deadline for the administrative record to October 29. On October 23, 2025, defendants filed a notice regarding a Customs and Border Protection request (distinct from ICE's request and under a different Internal Revenue Code provision), and the court issued a same-day minute order commending the transparency and noting the CBP request did not appear to implicate issues in the case.

On October 29, 2025, defendants filed the administrative record. The record reflected an April 2025 Treasury-DHS MOU, ICE's iterative requests culminating in a 1,277,464-person query, and disclosure of 47,489 matched address records (approximately 3.7 percent) to ICE. As of November 1, 2025, the motion to dismiss and the motion for preliminary relief remained pending

On November 21, 2025, the court issued a combined memorandum opinion and order resolving the defendants' motion to dismiss and the plaintiffs' request for preliminary relief. The court granted the motion to dismiss in part, dismissing without prejudice the plaintiffs' ultra vires claim (Count One), but denied the motion as to Count Two, which asserted violations of the Administrative Procedure Act, the Internal Revenue Code, and the Privacy Act.

The court held that the IRS's August 7 disclosure of confidential taxpayer address information to Immigration and Customs Enforcement under the new Address-Sharing Policy likely violated Section 6103(i)(2) of the Internal Revenue Code and the APA. The court granted the plaintiffs' motion for a stay under 5 U.S.C. § 705, staying the Address-Sharing Policy pending further review. The court also granted a preliminary injunction prohibiting the IRS, the Department of the Treasury, and Acting IRS Commissioner Scott Bessent from disclosing any return information to the Department of Homeland Security or its component agencies unless they strictly complied with the statutory requirements in Section 6103(i)(2).

The order required the IRS to notify the court and the plaintiffs within 48 hours of any future request from DHS for return information and to provide at least 72 hours' notice before making any disclosure the agency deemed lawful. The court directed the IRS to notify ICE that the August 7 disclosure had been held unlawful and required the Treasury Secretary to instruct ICE to restrict access to the previously disclosed data and to return or render it undisclosable upon completion of its use.

As of November 22, 2025, the case remained ongoing, with Count Two proceeding on the merits. 

Summary Authors

Oliver Farnum (2/19/2025)

Brian Chen (7/15/2025)

Clay Canady (11/1/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69646607/parties/center-for-taxpayer-rights-v-internal-revenue-service/


Judge(s)
Attorney for Plaintiff

Bressler, Steven Y. (District of Columbia)

Gitomer, Madeline (District of Columbia)

Hickman, Johanna M. (District of Columbia)

Attorney for Defendant

Humphreys, Bradley P. (District of Columbia)

Expert/Monitor/Master/Other

Bahnsen, Nicholas Scott (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00457

Plaintiffs' Complaint For Declaratory and Injunctive Relief

Feb. 17, 2025

Feb. 17, 2025

Complaint
20

1:25-cv-00457

Plaintiffs' First Amended Complaint for Declaratory and Injunctive Relief

May 16, 2025

May 16, 2025

Complaint
26

1:25-cv-00457

Defendants' Motion to Dismiss Plaintiffs' Amended Complaint

July 10, 2025

July 10, 2025

Pleading / Motion / Brief
27

1:25-cv-00457

Memorandum in Opposition to Defendants' Motion to Dismiss

Aug. 1, 2025

Aug. 1, 2025

Pleading / Motion / Brief
30

1:25-cv-00457

Plaintiffs' Motion for Stay Under 5 U.S.C. § 705 or, in the Alternative, for Preliminary Injunction

Aug. 20, 2025

Aug. 20, 2025

Pleading / Motion / Brief
31

1:25-cv-00457

Defendants' Opposition to Plaintiffs' Motion for a Stay Under 5 U.S.C. § 705 or, in the Alternative, for a Preliminary Injunciton

Aug. 28, 2025

Aug. 28, 2025

Pleading / Motion / Brief
34

1:25-cv-00457

Reply Memorandum in Support of Plaintiffs' Motion for Preliminary Relief

Sept. 3, 2025

Sept. 3, 2025

Pleading / Motion / Brief
32

1:25-cv-00457

.Order

Sept. 3, 2025

Sept. 3, 2025

36

1:25-cv-00457

Leave to File Amicus Brief

Sept. 5, 2025

Sept. 5, 2025

37

1:25-cv-00457

Amicus Brief

Sept. 5, 2025

Sept. 5, 2025

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69646607/center-for-taxpayer-rights-v-internal-revenue-service/

Last updated Nov. 28, 2025, 7:43 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against SCOTT BESSENT, INTERNAL REVENUE SERVICE, DOUGLAS O'DONNELL, U.S. DEPARTMENT OF THE TREASURY, U.S. DOGE SERVICE, U.S. DOGE SERVICE TEMPORARY ORGANIZATION with Jury Demand ( Filing fee $ 405 receipt number ADCDC-11484198) filed by MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, CENTER FOR TAXPAYER RIGHTS, COMMUNICATIONS WORKERS OF AMERICA. (Attachments: # 1 Civil Cover Sheet, # 2 Civil Cover Sheet Cov Sheet Attachment, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons, # 8 Summons, # 9 Summons, # 10 Summons)(McGrath, Daniel) (Attachment 1 replaced on 2/18/2025) (zmtm). (Entered: 02/17/2025)

1 Civil Cover Sheet

View on PACER

2 Civil Cover Sheet Cov Sheet Attachment

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

8 Summons

View on PACER

9 Summons

View on PACER

10 Summons

View on PACER

Feb. 17, 2025

Feb. 17, 2025

Clearinghouse
2

NOTICE OF RELATED CASE by COMMUNICATIONS WORKERS OF AMERICA, CENTER FOR TAXPAYER RIGHTS, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, MAIN STREET ALLIANCE. Case related to Case No. 25-313. (McGrath, Daniel) (Entered: 02/17/2025)

Feb. 17, 2025

Feb. 17, 2025

RECAP
3

SUMMONS (8) Issued Electronically as to All Defendants, U.S. Attorney and U.S. Attorney General (zmtm) (Additional attachment(s) added on 2/18/2025: # 1 Notice and Consent) (zmtm). Modified on 2/18/2025 to add docket number (zmtm). (Entered: 02/18/2025)

1 Notice and Consent

View on PACER

Feb. 18, 2025

Feb. 18, 2025

RECAP
4

NOTICE of Appearance by Daniel Alexander McGrath on behalf of COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO (McGrath, Daniel) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

5

NOTICE of Appearance by Robin F. Thurston on behalf of COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO (Thurston, Robin) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

6

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Karianne M. Jones, Filing fee $ 100, receipt number ADCDC-11485947. Fee Status: Fee Paid. by COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO. (Attachments: # 1 Declaration, # 2 Supplement Declaration, # 3 Certificate of Good Standing)(McGrath, Daniel) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

7

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Madeline H. Gitomer, Filing fee $ 100, receipt number ADCDC-11485966. Fee Status: Fee Paid. by COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing)(McGrath, Daniel) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

8

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Skye L. Perryman, Filing fee $ 100, receipt number ADCDC-11485977. Fee Status: Fee Paid. by COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing)(McGrath, Daniel) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

9

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO (McGrath, Daniel) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

10

ORDER ESTABLISHING PROCEDURES FOR CIVIL CASES ASSIGNED TO JUDGE COLLEEN KOLLAR-KOTELLY. Signed by Judge Colleen Kollar-Kotelly on 02/18/2025. (lcckk1) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP

Case Assigned to Judge Colleen Kollar-Kotelly. (zmtm)

Feb. 18, 2025

Feb. 18, 2025

Case Assigned/Reassigned

Feb. 18, 2025

Feb. 18, 2025

Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

Feb. 19, 2025

Feb. 19, 2025

Order on Motion for Leave to Appear Pro Hac Vice

Feb. 19, 2025

Feb. 19, 2025

MINUTE ORDER: For good cause shown, the 6, 7, and 8 Motions for Leave to Appear Pro Hac Vice filed on behalf of Attorneys Karianne M. Jones, Madeline H. Gitomer, and Skye L. Perryman, are GRANTED, CONTINGENT ON Attorneys Jones, Gitomer, and Perryman filing declarations certifying their familiarity with the Local Rules of this Court on or before February 26, 2025. Because Attorney Jones is an active member of the District of Columbia Bar practicing on behalf of an organization with an office in this District and has not yet applied for admission to this Court's Bar, Attorney Jones's admission pro hac vice is also CONTINGENT on Attorney Jones submitting an application for admission to this Court's Bar pursuant to Local Rule of Civil Procedure 83.8 on or before February 26, 2025. Counsel shall promptly register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. Signed by Judge Colleen Kollar-Kotelly on 02/19/2025. (lcckk1)

Feb. 19, 2025

Feb. 19, 2025

11

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. SCOTT BESSENT served on 2/20/2025; INTERNAL REVENUE SERVICE served on 2/20/2025; DOUGLAS O'DONNELL served on 2/20/2025; U.S. DEPARTMENT OF THE TREASURY served on 2/20/2025; U.S. DIGITAL SERVICE (U.S. DOGE SERVICE) served on 2/20/2025; U.S. DOGE SERVICE TEMPORARY ORGANIZATION served on 2/19/2025, RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 2/20/2025. ( Answer due for ALL FEDERAL DEFENDANTS by 4/21/2025.), RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 02/20/2025. (McGrath, Daniel) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

12

NOTICE of Appearance by Madeline Gitomer on behalf of COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO (Attachments: # 1 Declaration)(Gitomer, Madeline) (Entered: 02/25/2025)

1 Declaration

View on PACER

Feb. 25, 2025

Feb. 25, 2025

RECAP
13

NOTICE of Appearance by Skye Perryman on behalf of COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO (Attachments: # 1 Declaration)(Perryman, Skye) (Entered: 02/25/2025)

1 Declaration

View on PACER

Feb. 25, 2025

Feb. 25, 2025

RECAP
14

NOTICE of Appearance by Karianne Melissa Jones on behalf of COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO (Attachments: # 1 Declaration, # 2 Certificate of Good Standing)(Jones, Karianne) (Entered: 02/25/2025)

1 Declaration

View on PACER

2 Certificate of Good Standing

View on PACER

Feb. 25, 2025

Feb. 25, 2025

RECAP
15

NOTICE OF WITHDRAWAL OF APPEARANCE as to COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO. Attorney Karianne Melissa Jones terminated. (Jones, Karianne) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

RECAP
16

NOTICE of Appearance by Bradley P. Humphreys on behalf of All Defendants (Humphreys, Bradley) (Entered: 03/28/2025)

March 28, 2025

March 28, 2025

RECAP
17

Consent MOTION for Extension of Time to File Answer re 1 Complaint,, or Otherwise Respond by SCOTT BESSENT, INTERNAL REVENUE SERVICE, DOUGLAS O'DONNELL, U.S. DEPARTMENT OF THE TREASURY, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Text of Proposed Order)(Humphreys, Bradley) (Entered: 04/16/2025)

April 16, 2025

April 16, 2025

Order on Motion for Extension of Time to Answer

April 17, 2025

April 17, 2025

MINUTE ORDER: The Defendants' 17 Consent Motion for Extension of Time is GRANTED. The Defendants shall file their Answer or other response to the Plaintiffs' 1 Complaint on or before April 25, 2025. Signed by Judge Colleen Kollar-Kotelly on 04/17/2025. (lcckk1)

April 17, 2025

April 17, 2025

Set/Reset Deadlines: The Defendants shall file their Answer or other response to the Plaintiffs' 1 Complaint on or before 4/25/2025. (dot)

April 17, 2025

April 17, 2025

Set/Reset Deadlines

April 17, 2025

April 17, 2025

Set/Reset Deadlines

April 18, 2025

April 18, 2025

18

MOTION to Dismiss by SCOTT BESSENT, INTERNAL REVENUE SERVICE, DOUGLAS O'DONNELL, U.S. DEPARTMENT OF THE TREASURY, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Humphreys, Bradley) (Entered: 04/25/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on PACER

April 25, 2025

April 25, 2025

RECAP
19

Consent MOTION for Extension of Time to Respond to Motion to Dismiss by CENTER FOR TAXPAYER RIGHTS, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO. (Attachments: # 1 Text of Proposed Order)(McGrath, Daniel) (Entered: 05/05/2025)

1 Text of Proposed Order

View on RECAP

May 5, 2025

May 5, 2025

RECAP

Set/Reset Deadlines AND Terminate Deadlines

May 5, 2025

May 5, 2025

Order on Motion for Extension of Time to

May 5, 2025

May 5, 2025

MINUTE ORDER: For good cause shown, the Plaintiffs' 19 Consent Motion for Extension of Time is GRANTED. The Plaintiffs shall file their response to the Defendants' 18 Motion to Dismiss on or before May 16, 2025. The Defendants shall file any reply on or before May 23, 2025. Signed by Judge Colleen Kollar-Kotelly on 05/05/2025. (lcckk1)

May 5, 2025

May 5, 2025

Terminate Deadlines

May 5, 2025

May 5, 2025

Set/Reset Deadlines: Response to Dispositive Motions due by 5/16/2025; Reply to Dispositive Motions due by 5/23/2025. (mhp)

May 5, 2025

May 5, 2025

20

AMENDED COMPLAINT against SCOTT BESSENT, INTERNAL REVENUE SERVICE, U.S. DEPARTMENT OF THE TREASURY, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION, AMY GLEASON, ELON MUSK, STEVE DAVIS, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, OFFICE OF PERSONNEL MANAGEMENT, CHARLES EZELL, GENERAL SERVICES ADMINISTRATION, STEPHEN EHIKIAN, MICHAEL FAULKENDER with Jury Demand filed by NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO, MAIN STREET ALLIANCE, CENTER FOR TAXPAYER RIGHTS, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons, # 8 Summons)(McGrath, Daniel) (Entered: 05/16/2025)

1 Summons

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

8 Summons

View on PACER

May 16, 2025

May 16, 2025

Clearinghouse
21

NOTICE of Appearance by Johanna M. Hickman on behalf of CENTER FOR TAXPAYER RIGHTS, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO (Hickman, Johanna) (Entered: 05/20/2025)

May 20, 2025

May 20, 2025

Order on Motion to Dismiss

May 22, 2025

May 22, 2025

MINUTE ORDER: Upon consideration of the Plaintiffs' 20 Amended Complaint, it is ORDERED that the Defendants' 18 Motion to Dismiss is DENIED WITHOUT PREJUDICE and the briefing schedule on that Motion is VACATED so that the Defendants may revise and refile their Motion or otherwise respond to the amended pleading. See Ellipso, Inc. v. Mann, 460 F. Supp. 2d 99, 103 (D.D.C. 2006) (RCL). The Defendants shall Answer or otherwise respond to the 20 Amended Complaint in accordance with Federal Rule of Civil Procedure 12. Signed by Judge Colleen Kollar-Kotelly on 05/22/2025. (lcckk1)

May 22, 2025

May 22, 2025

22

SUMMONS (8) Issued Electronically as to STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, ELON MUSK, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM. (Attachment: # 1 Notice and Consent)(zjm) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

23

Joint MOTION for Briefing Schedule for Defendants' Motion to Dismiss Plaintiffs' Amended Complaint by SCOTT BESSENT, STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, MICHAEL FAULKENDER, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, INTERNAL REVENUE SERVICE, ELON MUSK, DOUGLAS O'DONNELL, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Text of Proposed Order)(Humphreys, Bradley) (Entered: 05/30/2025)

1 Text of Proposed Order

View on PACER

May 30, 2025

May 30, 2025

24

ORDER granting 23 Motion for Briefing Schedule. Signed by Judge Colleen Kollar-Kotelly on 5/30/2025. (lcckk3) (Entered: 05/30/2025)

May 30, 2025

May 30, 2025

RECAP

Set/Reset Deadlines/Hearings

May 30, 2025

May 30, 2025

Set/Reset Deadlines/Hearings: Defendant's Motion to Dismiss due by 7/3/2025. Plaintiff's Response to Motion to Dismiss due by 7/25/2025. Defendant's Reply to Dispositive Motions due by 8/4/2025. (zakb)

May 30, 2025

May 30, 2025

25

Unopposed MOTION to Modify Briefing Schedule by SCOTT BESSENT, STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, MICHAEL FAULKENDER, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, INTERNAL REVENUE SERVICE, ELON MUSK, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Text of Proposed Order)(Humphreys, Bradley) (Entered: 06/30/2025)

June 30, 2025

June 30, 2025

RECAP

Order on Motion to Modify

July 2, 2025

July 2, 2025

MINUTE ORDER: For good cause shown, Defendants' 25 Unopposed Motion to Modify Briefing Schedule is GRANTED. Defendants shall file their motion to dismiss on or before July 10, 2025. Plaintiffs shall file their response to Defendants' motion to dismiss on or before August 1, 2025. Defendants shall file any reply in support of their motion to dismiss on or before August 11, 2025. Signed by Judge Colleen Kollar-Kotelly on 07/02/2025. (lcckk1)

July 2, 2025

July 2, 2025

Set/Reset Deadlines

July 2, 2025

July 2, 2025

Set/Reset Deadlines: Defendants' Motion to Dismiss due by 7/10/2025. Response due by 8/1/2025. Reply due by 8/11/2025. (dot)

July 2, 2025

July 2, 2025

26

MOTION to Dismiss Plaintiffs' Amended Complaint by SCOTT BESSENT, STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, MICHAEL FAULKENDER, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, INTERNAL REVENUE SERVICE, ELON MUSK, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Humphreys, Bradley) (Entered: 07/10/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on PACER

July 10, 2025

July 10, 2025

Clearinghouse
27

Memorandum in opposition to re 26 MOTION to Dismiss Plaintiffs' Amended Complaint filed by CENTER FOR TAXPAYER RIGHTS, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO. (Attachments: # 1 Declaration of Nina E. Olson)(McGrath, Daniel) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

Clearinghouse
28

Unopposed MOTION for Extension of Time to File Response/Reply as to 26 MOTION to Dismiss Plaintiffs' Amended Complaint by SCOTT BESSENT, STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, MICHAEL FAULKENDER, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, INTERNAL REVENUE SERVICE, ELON MUSK, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Text of Proposed Order)(Humphreys, Bradley) (Entered: 08/06/2025)

1 Text of Proposed Order

View on PACER

Aug. 6, 2025

Aug. 6, 2025

RECAP

MINUTE ORDER granting 28 Motion for Extension of Time to File Response/Reply re 26 MOTION to Dismiss Plaintiffs' Amended Complaint. Reply due by 8/15/2025. Signed by Judge Colleen Kollar-Kotelly on 8/11/2025. (lcckk3) Modified event title on 8/11/2025 (hmc).

Aug. 11, 2025

Aug. 11, 2025

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

Aug. 11, 2025

Aug. 11, 2025

Set/Reset Deadlines: Reply due by 8/15/2025. (hmc)

Aug. 11, 2025

Aug. 11, 2025

Set/Reset Deadlines

Aug. 11, 2025

Aug. 11, 2025

29

REPLY to opposition to motion re 26 Motion to Dismiss,, filed by SCOTT BESSENT, STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, MICHAEL FAULKENDER, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, INTERNAL REVENUE SERVICE, ELON MUSK, DOUGLAS O'DONNELL, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Humphreys, Bradley) (Entered: 08/15/2025)

Aug. 15, 2025

Aug. 15, 2025

RECAP
30

MOTION for Preliminary Injunction (Stay Under 5 U.S.C. 705, 706, or in the alternative for Preliminary Injunction) by CENTER FOR TAXPAYER RIGHTS, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 5, # 8 Exhibit 6 - Declaration of Nina E. Olson, # 9 Exhibit 7 - Declaration of Shawn Phetteplace, # 10 Exhibit 8 - Declaration of Jane Doe, # 11 Exhibit 9 - Declaration of Yvette Piacsek, # 12 Exhibit 10 - Declaration of John Doe, # 13 Exhibit 11 - Declaration of John Koskinen)(Hickman, Johanna) (Entered: 08/20/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on PACER

3 Exhibit 1

View on RECAP

4 Exhibit 2

View on RECAP

5 Exhibit 3

View on RECAP

6 Exhibit 4

View on RECAP

7 Exhibit 5

View on RECAP

8 Exhibit 6 - Declaration of Nina E. Olson

View on RECAP

9 Exhibit 7 - Declaration of Shawn Phetteplace

View on RECAP

10 Exhibit 8 - Declaration of Jane Doe

View on RECAP

11 Exhibit 9 - Declaration of Yvette Piacsek

View on RECAP

12 Exhibit 10 - Declaration of John Doe

View on RECAP

13 Exhibit 11 - Declaration of John Koskinen

View on RECAP

Aug. 20, 2025

Aug. 20, 2025

Clearinghouse

Order

Aug. 20, 2025

Aug. 20, 2025

MINUTE ORDER: The Court is in receipt of the Plaintiffs' 30 Motion for Stay Under 5 U.S.C. § 705 or, in the Alternative, for a Preliminary Injunction. The Defendants shall respond to the Plaintiffs' 30 Motion on or before August 28, 2025. The Plaintiffs shall file any reply on or before September 3, 2025. The parties shall be prepared for a hearing on the Plaintiffs' Motion on either September 4 or September 5. Signed by Judge Colleen Kollar-Kotelly on 08/20/2025. (lcckk1)

Aug. 20, 2025

Aug. 20, 2025

Set/Reset Deadlines

Aug. 20, 2025

Aug. 20, 2025

Set/Reset Deadlines: Defendants' Response to 30 due by 8/28/2025; Plaintiffs' Replies due by 9/3/2025. (dot)

Aug. 20, 2025

Aug. 20, 2025

Set/Reset Deadlines

Aug. 21, 2025

Aug. 21, 2025

31

Memorandum in opposition to re 30 MOTION for Preliminary Injunction (Stay Under 5 U.S.C. 705, 706, or in the alternative for Preliminary Injunction) MOTION to Stay filed by SCOTT BESSENT, STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, MICHAEL FAULKENDER, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, INTERNAL REVENUE SERVICE, ELON MUSK, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Affidavit A - Declaration of John J. Walker, # 2 Text of Proposed Order)(Humphreys, Bradley) (Entered: 08/28/2025)

1 Affidavit A - Declaration of John J. Walker

View on RECAP

2 Text of Proposed Order

View on RECAP

Aug. 28, 2025

Aug. 28, 2025

Clearinghouse

MINUTE ORDER: Upon consideration of the Plaintiffs' 30 Motion for Stay Under 5 U.S.C. § 705 or, in the Alternative, for Preliminary Injunction, and the Defendants' 31 Opposition thereto, it is ORDERED that counsel shall appear for a hearing on the Plaintiffs' 30 Motion at 1:00 p.m. ET on September 5, 2025, in Courtroom 28-A. On or before September 3, 2025, the Court will issue a further order identifying specific legal and factual issues that counsel should be prepared to address at this hearing. Signed by Judge Colleen Kollar-Kotelly on 08/29/2025. (lcckk1)

Aug. 29, 2025

Aug. 29, 2025

Order

Aug. 29, 2025

Aug. 29, 2025

Set/Reset Hearings: Motion Hearing set for 9/5/2025 at 1:00 PM in Courtroom 28A- In Person before Judge Colleen Kollar-Kotelly. (dot)

Aug. 29, 2025

Aug. 29, 2025

Set/Reset Hearings

Aug. 29, 2025

Aug. 29, 2025

32

ORDER identifying specific legal and factual issues that counsel should be prepared to address at the hearing on Plaintiffs' 30 Motion on September 5, 2025. Signed by Judge Colleen Kollar-Kotelly on 9/3/2025. (lcckk3) (Entered: 09/03/2025)

Sept. 3, 2025

Sept. 3, 2025

Clearinghouse
33

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Andrew Weiner, Filing fee $ 100, receipt number ADCDC-11931098. Fee Status: Fee Paid. by Members of Congress as Amici Curiae. (Attachments: # 1 Affidavit)(Bahnsen, Nicholas) (Entered: 09/03/2025)

1 Affidavit

View on PACER

Sept. 3, 2025

Sept. 3, 2025

34

REPLY to opposition to motion re 30 Motion for Preliminary Injunction,,,, Motion to Stay,,, filed by CENTER FOR TAXPAYER RIGHTS, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO. (Attachments: # 1 Exhibit 12, # 2 Exhibit 13)(McGrath, Daniel) (Entered: 09/03/2025)

Sept. 3, 2025

Sept. 3, 2025

Clearinghouse

Order on Motion for Leave to Appear Pro Hac Vice

Sept. 3, 2025

Sept. 3, 2025

MINUTE ORDER: For good cause shown, the 33 Motion for Leave to Appear Pro Hac Vice filed on behalf of Attorney Andrew Weiner is GRANTED, CONTINGENT ON Attorney Weiner filing a declaration certifying his familiarity with the Local Rules of this Court on or before September 10, 2025. Because Attorney Weiner is an active member of the District of Columbia Bar practicing on behalf of an organization with an office in this District, Attorney Weiner's admission pro hac vice is also CONTINGENT ON him applying for admission to become a full member of this Court's Bar no later than October 3, 2025. Counsel shall promptly register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. Signed by Judge Colleen Kollar-Kotelly on 9/3/2025. (lcckk3)

Sept. 3, 2025

Sept. 3, 2025

MINUTE ORDER: The Court will provide access for the public to telephonically attend the hearing on Plaintiffs' 30 Motion for Stay Under 5 U.S.C. § 705 or, in the Alternative, for Preliminary Injunction that is set for September 5, 2025, at 1:00 p.m. ET. The hearing can be accessed by dialing the toll-free number: (833) 990-9400 (Meeting ID: 585620654). Attendees using the public access telephone line can listen to proceedings but will not be audible to other participants during the hearing. Attendees are also reminded of the general prohibition against photographing, recording, or rebroadcasting any court proceedings (including those held by telephone or videoconference). Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Signed by Judge Colleen Kollar-Kotelly on 9/4/2025. (lcckk3)

Sept. 4, 2025

Sept. 4, 2025

Order

Sept. 4, 2025

Sept. 4, 2025

35

NOTICE of Appearance by Andrew Weiner on behalf of Members of Congress as Amici Curiae (Weiner, Andrew) (Entered: 09/05/2025)

Sept. 5, 2025

Sept. 5, 2025

36

Unopposed MOTION for Leave to File Amicus Briefin support of Plaintiffs by Members of Congress as Amici Curiae. (Attachments: # 1 Exhibit Brief of Amici Curiae)(Weiner, Andrew) (Entered: 09/05/2025)

1 Exhibit Brief of Amici Curiae

View on PACER

Sept. 5, 2025

Sept. 5, 2025

Clearinghouse
37

AMICUS BRIEF by MEMBERS OF CONGRESS AS AMICI CURIAE. (zjm) (Entered: 09/06/2025)

Sept. 5, 2025

Sept. 5, 2025

Clearinghouse

Order on Motion for Leave to File Amicus Brief

Sept. 5, 2025

Sept. 5, 2025

.Order

Sept. 5, 2025

Sept. 5, 2025

Order

Sept. 5, 2025

Sept. 5, 2025

MINUTE ORDER: For good cause shown, the 36 Unopposed Motion for Leave to File Brief of Amici Curiae Members of the Congressional Hispanic Caucus Leadership in Support of Plaintiffs' 30 Motion for Stay or Preliminary Injunction is GRANTED. Signed by Judge Colleen Kollar-Kotelly on 09/05/2025. (lcckk1)

Sept. 5, 2025

Sept. 5, 2025

Motion Hearing

Sept. 5, 2025

Sept. 5, 2025

MINUTE ORDER: The Court held a hearing on Plaintiffs' 30 Motion for a Preliminary Injunction on September 5, 2025. The Court took the Motion under advisement and expresses no view at this time on its ultimate disposition. At the hearing, the parties represented that they would provide the Court with certain information. Based on those representations and the surrounding discussion, the Court ORDERS the Plaintiffs to provide the Court with details of the effect that the IRS's actions may have on federal funding received by the Center for Taxpayer Rights, including details regarding any federal reporting requirements associated with the funding. The Court further ORDERS the Defendants to provide (i) the name and title of the individual at the IRS who received ICE's June 27 data request, (ii) the name and title of the individual whom ICE identified as the "officer[] or employee[]... personally and directly engaged in" the relevant criminal investigations or proceedings at issue in its June 27 request to the IRS, and (iii) the name and title of the individual who received the IRS's August 7 disclosure on behalf of ICE. Counsel for Defendants committed to notifying the Court within 24 hours if, while the Plaintiffs' motion is pending, the IRS either receives another request for information from DHS/ICE or makes plans to share additional information with DHS/ICE. Accordingly, Defendants are ORDERED to make such notification if the obligation arises. Finally, the Court discussed the possibility of ordering the administrative record. Counsel for Defendants requested 45 days to produce the record if the Court make such order. If the Court requires the administrative record to resolve Plaintiffs' Motion, it will order for it at a future date. Signed by Judge Colleen Kollar-Kotelly on 9/5/2025. (lcckk3)

Sept. 5, 2025

Sept. 5, 2025

Minute Entry for proceedings held before Judge Colleen Kollar-Kotelly: Motion Hearing held on 9/5/2025 re 30 MOTION for Preliminary Injunction (Stay Under 5 U.S.C. 705, 706, or in the alternative for Preliminary Injunction) MOTION to Stay filed by NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO, MAIN STREET ALLIANCE, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, CENTER FOR TAXPAYER RIGHTS. Motion heard and taken under advisement. (Court Reporter Sonja Reeves.) (dot)

Sept. 5, 2025

Sept. 5, 2025

Motion Hearing

Sept. 8, 2025

Sept. 8, 2025

38

TRANSCRIPT OF MOTION HEARING before Judge Colleen Kollar-Kotelly held on September 5, 2025; Page Numbers: 1-133. Date of Issuance: September 9, 2025. Court Reporter/Transcriber Sonja L. Reeves, RDR, CRR, Telephone number (202) 354-3246, Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 9/30/2025. Redacted Transcript Deadline set for 10/10/2025. Release of Transcript Restriction set for 12/8/2025.(Reeves, Sonja) (Entered: 09/09/2025)

Sept. 9, 2025

Sept. 9, 2025

.Order

Sept. 9, 2025

Sept. 9, 2025

Order

Sept. 9, 2025

Sept. 9, 2025

MINUTE ORDER: The Court held a hearing on Plaintiffs' 30 Motion for Preliminary Injunction on September 5, 2025. At the hearing, the Court informed the parties that it may require the administrative record to resolve Plaintiffs' Motion. Counsel for the Defendants requested 45 days to produce the administrative record in the event the Court ordered such production.The Court has determined that it requires the administrative record to resolve Plaintiffs' Motion. As the Court will more fully explain in its written ruling on Plaintiffs' Motion, Plaintiffs have shown a substantial likelihood that at least one Plaintiff, the Center for Taxpayer Rights, has Article III standing based on the harms to its core activities that are described in paragraphs 40 through 54 of the [30-8] Declaration of Nina E. Olson. Furthermore, Plaintiffs have shown a substantial likelihood that the IRS has taken final agency action by adopting and implementing a policy of disclosing the addresses of tens of thousands of taxpayers to Immigration and Customs Enforcement ("ICE") based on a representation from ICE that a single ICE employee is (or a small number of ICE employees are) "personally and directly engaged" in investigating each of those taxpayers for committing a criminal offense under 8 U.S.C. § 1253(a)(1). Because resolving the balance of Plaintiffs' Motion will require the Court to assess Plaintiffs' likelihood of success on the merits of their arbitrary-and-capricious claims under the Administrative Procedure Act, binding precedent compels the Court to call for the administrative record. See Am. Bioscience, Inc. v. Thompson, 243 F.3d 579, 582 (D.C. Cir. 2001) (directing that "before assessing... probability of success on the merits" in a case challenging agency action as arbitrary and capricious, district courts should "require[] the [agency] to file the administrative record" and "determine[] the grounds on which" the agency acted).Accordingly, it is hereby ORDERED that Defendants shall file the administrative record underlying the decisions challenged in this case on or before October 24, 2025. If Defendants take the position that any document that would otherwise be part of the administrative record is subject to a privilege other than the deliberative process privilege, Defendants shall promptly file a motion for exemption from disclosure, which the Court shall resolve in due course. See In re United States, 583 U.S. at 32 ("[T]he District Court may not compel the Government to disclose any document that the Government believes is privileged without first providing the Government with the opportunity to argue the issue."). Plaintiffs shall file any objections to Defendants' designation of the administrative record, including objections that Defendants omitted information that should have been included, on or before October 27, 2025. Signed by Judge Colleen Kollar-Kotelly on 9/9/2025. (lcckk3)

Sept. 9, 2025

Sept. 9, 2025

Set/Reset Deadlines

Sept. 9, 2025

Sept. 9, 2025

Set/Reset Deadlines: Defendants' Administrative Record due by 10/24/2025. Plaintiffs' Objections due by 10/27/2025. (dot)

Sept. 9, 2025

Sept. 9, 2025

39

RESPONSE TO ORDER OF THE COURT re Order,,,,,,, to Provide Additional Information filed by CENTER FOR TAXPAYER RIGHTS, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO. (Attachments: # 1 Declaration)(McGrath, Daniel) (Entered: 09/17/2025)

1 Declaration

View on RECAP

Sept. 17, 2025

Sept. 17, 2025

Clearinghouse
40

RESPONSE TO ORDER OF THE COURT re Order,,,,,,, Requiring Defendants to Provide Additional Information filed by SCOTT BESSENT, STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, MICHAEL FAULKENDER, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, INTERNAL REVENUE SERVICE, ELON MUSK, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Exhibit, # 2 Exhibit)(Humphreys, Bradley) (Entered: 09/18/2025)

1 Exhibit

View on RECAP

2 Exhibit

View on RECAP

Sept. 18, 2025

Sept. 18, 2025

Clearinghouse
41

NOTICE OF SUBSTITUTION OF COUNSEL by John Stephen Tagert on behalf of All Defendants Substituting for attorney Bradley P. Humphreys (Tagert, John) (Entered: 09/29/2025)

Sept. 29, 2025

Sept. 29, 2025

42

MOTION to Stay re Order,,,,,,,,,,,, by SCOTT BESSENT, STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, MICHAEL FAULKENDER, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, INTERNAL REVENUE SERVICE, ELON MUSK, DOUGLAS O'DONNELL, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Text of Proposed Order)(Tagert, John) (Entered: 10/01/2025)

Oct. 1, 2025

Oct. 1, 2025

Clearinghouse
43

ORDER denying 42 Motion to Stay. Signed by Judge Colleen Kollar-Kotelly on 10/1/2025. (lcckk3) (Entered: 10/01/2025)

Oct. 1, 2025

Oct. 1, 2025

Clearinghouse
44

NOTICE of Appearance by Steven Y. Bressler on behalf of CENTER FOR TAXPAYER RIGHTS, COMMUNICATIONS WORKERS OF AMERICA, AFL-CIO, MAIN STREET ALLIANCE, NATIONAL FEDERATION OF FEDERAL EMPLOYEES, IAM AFL-CIO (Bressler, Steven) (Entered: 10/10/2025)

Oct. 10, 2025

Oct. 10, 2025

RECAP
45

Unopposed MOTION for Extension of Time to File the Administrative Record by SCOTT BESSENT, STEVE DAVIS, STEPHEN EHIKIAN, CHARLES EZELL, MICHAEL FAULKENDER, GENERAL SERVICES ADMINISTRATION, AMY GLEASON, INTERNAL REVENUE SERVICE, ELON MUSK, DOUGLAS O'DONNELL, OFFICE OF PERSONNEL MANAGEMENT, U.S. DEPARTMENT OF THE TREASURY, U.S. DEPARTMENT OF THE TREASURY DOGE TEAM, U.S. DIGITAL SERVICE (U.S. DOGE SERVICE), U.S. DOGE SERVICE TEMPORARY ORGANIZATION. (Attachments: # 1 Text of Proposed Order)(Tagert, John) (Entered: 10/22/2025)

Oct. 22, 2025

Oct. 22, 2025

RECAP
46

ORDER granting 45 Motion for Extension of Time to File. It is ORDERED that Defendants' deadline to file the administrative record and to file a motion (if any) for exemption from disclosure of any document that would otherwise be part of the administrative record subject to a privilege other than the deliberative process privilege is hereby extended from October 24, 2025, to October 29, 2025. It is FURTHER ORDERED that, if Defendants file a motion with the administrative record to exempt certain documents from disclosure, Defendants shall first confer with Plaintiffs and attempt to reach a resolution regarding such documents before filing such motion, and inform the Court, in writing, of the outcome of this conference. ORDERED that Plaintiffs' deadline to file any objections to Defendants' designation of the administrative record is extended until November 3, 2025.Signed by Judge Colleen Kollar-Kotelly on 10/22/2025. (lcckk3) (Entered: 10/22/2025)

Oct. 22, 2025

Oct. 22, 2025

RECAP

Set/Reset Deadlines: Defendants' Administrative Record and Motion due by 10/29/2025. Plaintiffs' objections due by 11/3/2025 (dot)

Oct. 22, 2025

Oct. 22, 2025

Case Details

State / Territory:

District of Columbia

Case Type(s):

Presidential/Gubernatorial Authority

Immigration and/or the Border

Privacy

Public Benefits/Government Services

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Feb. 17, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Nonprofit taxpayer‑rights organization, a small‑business association, and two labor unions representing federal employees and communications workers.

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

Democracy Forward

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Internal Revenue Service (Washington, D.C., District of Columbia), Federal

Department of the Treasury (Washington, D.C., District of Columbia), Federal

U.S. Digital Service (DOGE Service) (Washington, D.C., District of Columbia), Federal

U.S. DOGE Service Temporary Organization (Washington, D.C., District of Columbia), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Privacy Act, 5 U.S.C. § 552a

Constitutional Clause(s):

Appointments Clause

Other Dockets:

District of District of Columbia 1:25-cv-00457

Available Documents:

Any published opinion

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Reporting

Required disclosure

Training

Issues

Presidential/Gubernatorial Authority:

Access to information systems

DOGE (Department of Government Efficiency)