Case: The City of New York v. Trump

1:25-cv-01510 | U.S. District Court for the Southern District of New York

Filed Date: Feb. 21, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the second Trump administration's February 11, 2025 taking of approximately $80 million in congressionally approved federal grant funds from New York City’s bank account—without prior notice or explanation. (To see the Clearinghouse's collection of legal challenges to spending freezes and cuts by the second Trump administration, click here). Before this lawsuit, on February 4, 2025, the U.S. Federal Emergency Management Agency (FEMA) paid the City of New York (“the City”) $…

This case challenged the second Trump administration's February 11, 2025 taking of approximately $80 million in congressionally approved federal grant funds from New York City’s bank account—without prior notice or explanation. (To see the Clearinghouse's collection of legal challenges to spending freezes and cuts by the second Trump administration, click here).

Before this lawsuit, on February 4, 2025, the U.S. Federal Emergency Management Agency (FEMA) paid the City of New York (“the City”) $80 million—the $80 million now in dispute—to reimburse the City for allowable costs it had incurred under two Shelter and Services Programs (SSP) federal grants. The purpose of the grants was to offset the City’s expenses in providing shelter and services to noncitizen migrants. 

On February 21, 2025, the City (plaintiff) brought this lawsuit in the United States District Court for the Southern District of New York. The City sued President Trump, the U.S. Department of Treasury, FEMA, the U.S. Department of Homeland Security (DHS), and their corresponding agency heads. The City also included as placeholder defendants "U.S. Department or Agency of Unknown Identity" and the head(s) of any such department or agency. Represented by its corporation counsel, the City alleged that the defendants' grab of the $80 million that Congress had approved and awarded to the City violated the Administrative Procedure Act (APA), the Due Process Clause, the Separation of Powers, and the Spending Clause. The City sought declaratory relief, attorneys' fees, and injunctive relief—filing a motion for a temporary restraining order (TRO) and preliminary injunction (PI) with the complaint. The case was assigned to District Judge Jennifer H. Rearden. 

In a March 5, 2025 hearing, the court denied the City's motion for a TRO and ordered the parties to submit a letter with their proposed next steps. Explaining the denial of the TRO, Judge Rearden said, "the city has identified no irreparable harm warranting the extraordinary relief it seeks," according to Law360 coverage of the hearing. (Stewart Bishop, NYC Can't Recoup $80M In FEMA Funds From Trump, For Now, Law360, (Mar. 5, 2025, 10:40 PM EST), https://www.law360.com/articles/2306752/nyc-can-t-recoup-80m-in-fema-funds-from-trump-for-now?copied=1).

On March 10, 2025, the City wrote the court a letter requesting—with no objection from the defendants—that its motion for a PI be withdrawn without prejudice. The letter explained that the City was in the process of effecting service of the complaint and summons on the defendants and was contemplating filing an amended complaint. The City wrote that if it decided to amend the complaint, it would file the amended complaint by March 20, 2025. The court granted the City's request, issuing an order that terminated the City's motion for PI without prejudice. 

This case is ongoing.

Summary Authors

Sylvia Al-Mateen (3/14/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69663207/parties/v-trump/


Attorney for Plaintiff

Ash, Melanie Calandra (New York)

Bernhardt, Doris F. (New York)

Iqbal, Aatif (New York)

Attorney for Defendant

Hall, Emily Margaret (New York)

Expert/Monitor/Master/Other

Goode-Trufant, Muriel

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-01510

Complaint

Feb. 21, 2025

Feb. 21, 2025

Complaint
3

1:25-cv-01510

Order to Show Cause With Emergency Relief

City of New York v. Trump

Feb. 21, 2025

Feb. 21, 2025

Order/Opinion
5

1:25-cv-01510

Order to Show Cause for Preliminary Injunction and Temporary Restraining Order

Feb. 21, 2025

Feb. 21, 2025

Order/Opinion
10

1:25-cv-01510

Memorandum of Law

City of New York v. Trump

Feb. 21, 2025

Feb. 21, 2025

Pleading / Motion / Brief
12

1:25-cv-01510

Complaint

Feb. 24, 2025

Feb. 24, 2025

Complaint
17

1:25-cv-01510

Memorandum of Law in Opposition to Plaintiff's Motion for Preliminary Injunction and Temporary Restraining Order

Davey v. Pierce County Council

Feb. 28, 2025

Feb. 28, 2025

Pleading / Motion / Brief
39

1:25-cv-01510

Letter

March 10, 2025

March 10, 2025

Other

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69663207/v-trump/

Last updated April 21, 2025, 3:32 p.m.

ECF Number Description Date Link Date / Link
1

FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR COMPLAINT against Scott K.H. Bessent, Patricia Collins, J. DOE(S), Department of Homeland Security, Federal Emergency Management Agency, Cameron Hamilton, Kirsti Noem, Dept. of Treasury, President Donald J. Trump, U.S. Department or Agency of Unknown Identity, City of New York. Document filed by City of New York..(Iqbal, Aatif) Modified on 2/24/2025 (jgo). (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

Clearinghouse
2

CIVIL COVER SHEET filed..(Iqbal, Aatif) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

RECAP
3

PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document filed by City of New York..(Iqbal, Aatif) Proposed Order to Show Cause to be reviewed by Clerk's Office staff. (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

Clearinghouse
4

NOTICE OF APPEARANCE by Joshua Paul Rubin on behalf of City of New York..(Rubin, Joshua) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

RECAP
5

EMERGENCY MOTION for Order to Show Cause and Temporary Restraining Order and Preliminary Injunction. Document filed by City of New York..(Iqbal, Aatif) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

Clearinghouse
6

DECLARATION of Joshua P. Rubin in Support re: 5 EMERGENCY MOTION for Order to Show Cause and Temporary Restraining Order and Preliminary Injunction.. Document filed by City of New York. (Attachments: # 1 Exhibit A - TRO, # 2 Exhibit B - Order on TRO, # 3 Exhibit C - Defs' Emergency Motion, # 4 Exhibit D - Hamilton Declaration, # 5 Exhibit E - Noem Memo, # 6 Exhibit F - Order on Emergency Motion).(Iqbal, Aatif) (Entered: 02/21/2025)

1 Exhibit A - TRO

View on RECAP

2 Exhibit B - Order on TRO

View on RECAP

3 Exhibit C - Defs' Emergency Motion

View on RECAP

4 Exhibit D - Hamilton Declaration

View on RECAP

5 Exhibit E - Noem Memo

View on RECAP

6 Exhibit F - Order on Emergency Motion

View on RECAP

Feb. 21, 2025

Feb. 21, 2025

RECAP
7

NOTICE OF APPEARANCE by Melanie Calandra Teresa Ash on behalf of City of New York..(Ash, Melanie) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

RECAP
8

NOTICE OF APPEARANCE by Doris F. Bernhardt on behalf of City of New York..(Bernhardt, Doris) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

RECAP
9

DECLARATION of Jacques Jiha in Support re: 5 EMERGENCY MOTION for Order to Show Cause and Temporary Restraining Order and Preliminary Injunction.. Document filed by City of New York. (Attachments: # 1 Exhibit 1 - SSP23 NOFO, # 2 Exhibit 2 - SSP-A NOFO, # 3 Exhibit 3 - SSP-C NOFO, # 4 Exhibit 4 - SSP23 Aug. 11, 2023 Notice of Award, # 5 Exhibit 5 - SSP23 Sept. 28, 2023 Amendment of Award, # 6 Exhibit 6 - SSP23 July 25, 2024 Reimbursement Approval Letter, # 7 Exhibit 7 - SSP23 Jan. 7, 2025 Reimbursement Approval Letter, # 8 Exhibit 8 - SSP23 July 19, 2024 Monitor Letter, # 9 Exhibit 9 - SSP23 Nov. 29, 2024 Post-Monitoring Summary Letter, # 10 Exhibit 10 - SSP-A July 8, 2024 Notice of Award, # 11 Exhibit 11 - SSP-A Aug. 28, 2024 Grant Programs Directorate Info. Bulletin No. 518, # 12 Exhibit 12 - SSP-A Sept. 11, 2024 Amendment Memo, # 13 Exhibit 13 - SSP-C Sept. 17, 2024 Notice of Award, # 14 Exhibit 14 - SSP-C Jan. 14, 2025 Reimbursement Request Letter, # 15 Exhibit 15 - SSP-A Jan. 15, 2025 Reimbursement Request Letter, # 16 Exhibit 16 - SSP-A & SSP-C Jan. 31, 2025 Payment Review Notices, # 17 Exhibit 17 - SSP-A & SSP-C Feb. 7, 2025 Payment Confirmation Emails, # 18 Exhibit 18 - SSP-A & SSP-C FEMA GO Payment Pages, # 19 Exhibit 19 - SSP23, SSP-A & SSP-C Feb. 21, 2025 FEMA GO Screenshots, # 20 Exhibit 20 - Feb. 18, 2025 "Noncompliance" Letter).(Iqbal, Aatif) (Entered: 02/21/2025)

1 Exhibit 1 - SSP23 NOFO

View on RECAP

2 Exhibit 2 - SSP-A NOFO

View on RECAP

3 Exhibit 3 - SSP-C NOFO

View on RECAP

4 Exhibit 4 - SSP23 Aug. 11, 2023 Notice of Award

View on RECAP

5 Exhibit 5 - SSP23 Sept. 28, 2023 Amendment of Award

View on RECAP

6 Exhibit 6 - SSP23 July 25, 2024 Reimbursement Approval Letter

View on RECAP

7 Exhibit 7 - SSP23 Jan. 7, 2025 Reimbursement Approval Letter

View on RECAP

8 Exhibit 8 - SSP23 July 19, 2024 Monitor Letter

View on RECAP

9 Exhibit 9 - SSP23 Nov. 29, 2024 Post-Monitoring Summary Letter

View on RECAP

10 Exhibit 10 - SSP-A July 8, 2024 Notice of Award

View on RECAP

11 Exhibit 11 - SSP-A Aug. 28, 2024 Grant Programs Directorate Info. Bulletin No. 5

View on RECAP

12 Exhibit 12 - SSP-A Sept. 11, 2024 Amendment Memo

View on RECAP

13 Exhibit 13 - SSP-C Sept. 17, 2024 Notice of Award

View on RECAP

14 Exhibit 14 - SSP-C Jan. 14, 2025 Reimbursement Request Letter

View on RECAP

15 Exhibit 15 - SSP-A Jan. 15, 2025 Reimbursement Request Letter

View on RECAP

16 Exhibit 16 - SSP-A & SSP-C Jan. 31, 2025 Payment Review Notices

View on RECAP

17 Exhibit 17 - SSP-A & SSP-C Feb. 7, 2025 Payment Confirmation Emails

View on RECAP

18 Exhibit 18 - SSP-A & SSP-C FEMA GO Payment Pages

View on RECAP

19 Exhibit 19 - SSP23, SSP-A & SSP-C Feb. 21, 2025 FEMA GO Screenshots

View on RECAP

20 Exhibit 20 - Feb. 18, 2025 "Noncompliance" Letter

View on RECAP

Feb. 21, 2025

Feb. 21, 2025

RECAP
10

MEMORANDUM OF LAW in Support re: 5 EMERGENCY MOTION for Order to Show Cause and Temporary Restraining Order and Preliminary Injunction. . Document filed by City of New York..(Iqbal, Aatif) (Entered: 02/21/2025)

Feb. 21, 2025

Feb. 21, 2025

Clearinghouse

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jennifer H. Rearden. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions.

Feb. 24, 2025

Feb. 24, 2025

PACER

NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Aatif Iqba. The party information for the following party/parties has been modified: Donald J. Trump; Dept. of Treasury; Scott K.H. Bessent; Patricia Collins; Federal Emergency Management Agency; Cameron Hamilton; Department of Homeland Security; Kirsti Noem; U.S. Department or Agency of Unknown Identity; J. DOE(S). The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error; party text was omitted;. (jgo)

Feb. 24, 2025

Feb. 24, 2025

PACER

NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Aatif Iqbal to RE-FILE Document No. 1 Complaint. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected;. Re-file the pleading using the event type Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (jgo)

Feb. 24, 2025

Feb. 24, 2025

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jennifer H. Rearden. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(jgo)

Feb. 24, 2025

Feb. 24, 2025

PACER

NOTICE TO COURT REGARDING PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document No. 3 Proposed Order to Show Cause With Emergency Relief was reviewed and approved as to form. (km)

Feb. 24, 2025

Feb. 24, 2025

PACER

Magistrate Judge Barbara C. Moses is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (jgo)

Feb. 24, 2025

Feb. 24, 2025

PACER

Case Designated ECF. (jgo)

Feb. 24, 2025

Feb. 24, 2025

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Aatif Iqba. The party information for the following party/parties has been modified: Donald J. Trump; Dept. of Treasury; Scott K.H. Bessent; Patricia Collins; Federal Emergency Management Agency; Cameron Hamilton; Department of Homeland Security; Kirsti Noem; U.S. Department or Agency of Unknown Identity; J. DOE(S). The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error; party text was omitted;. (jgo)

Feb. 24, 2025

Feb. 24, 2025

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Aatif Iqbal to RE-FILE Document No. 1 Complaint. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected;. Re-file the pleading using the event type Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (jgo)

Feb. 24, 2025

Feb. 24, 2025

PACER

***NOTICE TO COURT REGARDING PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document No. 3 Proposed Order to Show Cause With Emergency Relief was reviewed and approved as to form. (km)

Feb. 24, 2025

Feb. 24, 2025

PACER
11

NOTICE OF APPEARANCE by Elizabeth M. Slater on behalf of City of New York..(Slater, Elizabeth) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

RECAP
12

COMPLAINT against Scott Bessent, Patricia Collins, John or Jane Doe, Cameron Hamilton, Kirsti Noem, Donald Trump, U.S. Department of Homeland Security, U.S. Department of Treasury, U.S. Department or Agency of Unknown Identity, U.S. Federal Emergency Management Agency. Document filed by City of New York..(Iqbal, Aatif) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

Clearinghouse
13

LETTER MOTION to Expedite Pursuant to Rule 4 of the Court's Individual Rules Re TRO applications addressed to Judge Jennifer H. Rearden from Doris F. Bernhardt dated February 24, 2025. Document filed by City of New York..(Bernhardt, Doris) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

RECAP
14

ORDER: It is hereby ORDERED that: Plaintiff shall serve Defendants with the Complaint, a copy of this Order, the Motion, and all accompanying papers by 9:00 tonight, and shall file proof of service on the docket by February 25, 2025. Defendants shall respond to the Motion by February 28, 2025 at 4:00 p.m. Plaintiff shall file its reply in further support of the Motion by March 3, 2025 at 2:00 p.m. The parties shall provide Chambers with two (2) courtesy copies of their filings and, to the extent that the filings cite to materials other than court decisions, statutes, and regulations, the parties shall include copies of those materials as well. Courtesy copies shall be delivered to the Daniel Patrick Moynihan Courthouse. The Court will hear oral argument on Plaintiff's Motion on March 5, 2025 at 12:15 p.m. in Courtroom 12B of the Daniel Patrick Moynihan Courthouse, 500 Pearl Street, New York, New York 10007. SO ORDERED. (Signed by Judge Jennifer H. Rearden on 2/24/2025) ( Responses due by 2/28/2025, Replies due by 3/3/2025., Oral Argument set for 3/5/2025 at 12:15 PM in Courtroom 12B, 500 Pearl Street, New York, NY 10007 before Judge Jennifer H. Rearden.) (ks) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

RECAP
15

CERTIFICATE OF SERVICE of Court Order, Complaint, OTSC, Declarations and Exhibits, Memo of Law served on All Defendants by email, through their attorneys on February 24, 2025. Document filed by City of New York..(Bernhardt, Doris) (Entered: 02/25/2025)

Feb. 25, 2025

Feb. 25, 2025

RECAP
16

NOTICE OF APPEARANCE by Robert Charles Merritt on behalf of Donald Trump, U.S. Department of Treasury, Scott Bessent, Patricia Collins, U.S. Federal Emergency Management Agency, Cameron Hamilton, U.S. Department of Homeland Security, Kirsti Noem..(Merritt, Robert) (Entered: 02/26/2025)

Feb. 26, 2025

Feb. 26, 2025

RECAP
17

MEMORANDUM OF LAW in Opposition re: 5 EMERGENCY MOTION for Order to Show Cause and Temporary Restraining Order and Preliminary Injunction. . Document filed by John or Jane Doe, Donald Trump, U.S. Department of Treasury, Scott Bessent, Patricia Collins, U.S. Federal Emergency Management Agency, Cameron Hamilton, U.S. Department of Homeland Security, Kirsti Noem. (Attachments: # 1 Exhibit Declaration of Cameron Hamilton).(Merritt, Robert) (Entered: 02/28/2025)

1 Exhibit Declaration of Cameron Hamilton

View on RECAP

Feb. 28, 2025

Feb. 28, 2025

Clearinghouse
18

FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR -(SEE #19) REPLY MEMORANDUM OF LAW in Opposition re: 5 EMERGENCY MOTION for Order to Show Cause and Temporary Restraining Order and Preliminary Injunction. . Document filed by City of New York..(Slater, Elizabeth) Modified on 3/3/2025 (kj). (Entered: 03/03/2025)

March 3, 2025

March 3, 2025

RECAP
19

REPLY MEMORANDUM OF LAW in Support re: 5 EMERGENCY MOTION for Order to Show Cause and Temporary Restraining Order and Preliminary Injunction. . Document filed by City of New York..(Slater, Elizabeth) (Entered: 03/03/2025)

March 3, 2025

March 3, 2025

RECAP
20

NOTICE OF APPEARANCE by Emily Margaret Hall on behalf of John or Jane Doe, Donald Trump, U.S. Department of Treasury, Scott Bessent, Patricia Collins, U.S. Federal Emergency Management Agency, Cameron Hamilton, U.S. Department of Homeland Security, Kirsti Noem, U.S. Department or Agency of Unknown Identity..(Hall, Emily) (Entered: 03/03/2025)

March 3, 2025

March 3, 2025

RECAP

Minute Entry for proceedings held before Judge Jennifer H. Rearden: Oral Argument held on 3/5/2025 re: 14 Order Set Deadlines/Hearings. For the reasons stated on the record, Plaintiff's motion for a temporary restraining order is denied. By March 10, 2025, the parties shall file a joint letter setting forth proposed next steps. (Court Reporter Amy Walker) (kwi)

March 5, 2025

March 5, 2025

PACER
21

REQUEST FOR ISSUANCE OF SUMMONS as to Donald Trump, re: 12 Complaint,. Document filed by Donald Trump..(Iqbal, Aatif) (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
22

REQUEST FOR ISSUANCE OF SUMMONS as to Patricia Collins, re: 12 Complaint,. Document filed by Patricia Collins..(Iqbal, Aatif) (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
23

REQUEST FOR ISSUANCE OF SUMMONS as to Scott Bessent, re: 12 Complaint,. Document filed by City of New York..(Iqbal, Aatif) (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
24

REQUEST FOR ISSUANCE OF SUMMONS as to Department of Homeland Security, re: 12 Complaint,. Document filed by City of New York..(Iqbal, Aatif) (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
25

REQUEST FOR ISSUANCE OF SUMMONS as to Federal Emergency Management Agency, re: 12 Complaint,. Document filed by City of New York..(Iqbal, Aatif) (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
26

REQUEST FOR ISSUANCE OF SUMMONS as to Cameron Hamilton, re: 12 Complaint,. Document filed by City of New York..(Iqbal, Aatif) (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
27

REQUEST FOR ISSUANCE OF SUMMONS as to Kristi Noem, re: 12 Complaint,. Document filed by City of New York..(Iqbal, Aatif) (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
28

REQUEST FOR ISSUANCE OF SUMMONS as to Department of the Treasury, re: 12 Complaint,. Document filed by City of New York..(Iqbal, Aatif) (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
29

ELECTRONIC SUMMONS ISSUED as to Cameron Hamilton..(jgo)

March 7, 2025

March 7, 2025

RECAP
30

Summons Issued

March 7, 2025

March 7, 2025

RECAP
31

ELECTRONIC SUMMONS ISSUED as to Scott Bessent..(jgo)

March 7, 2025

March 7, 2025

RECAP
32

ELECTRONIC SUMMONS ISSUED as to U.S. Department of Homeland Security..(jgo)

March 7, 2025

March 7, 2025

RECAP
33

ELECTRONIC SUMMONS ISSUED as to U.S. Department of Treasury..(jgo)

March 7, 2025

March 7, 2025

RECAP
34

ELECTRONIC SUMMONS ISSUED as to U.S. Federal Emergency Management Agency..(jgo)

March 7, 2025

March 7, 2025

RECAP
35

REQUEST FOR ISSUANCE OF SUMMONS as to Patricia Collins, re: [12] Complaint,. Document filed by City of New York..(Iqbal, Aatif)

March 7, 2025

March 7, 2025

RECAP
36

REQUEST FOR ISSUANCE OF SUMMONS as to Donald Trump, re: [12] Complaint,. Document filed by City of New York..(Iqbal, Aatif)

March 7, 2025

March 7, 2025

RECAP

NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Aatif Iqbal to RE-FILE Document No. 21 Request for Issuance of Summons, 22 Request for Issuance of Summons. The filing is deficient for the following reason(s): the wrong filer/filers were selected for the request for issuance of summons;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo)

March 7, 2025

March 7, 2025

PACER
37

ELECTRONIC SUMMONS ISSUED as to Donald Trump..(jgo) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

RECAP

Oral Argument

March 10, 2025

March 10, 2025

PACER
38

ELECTRONIC SUMMONS ISSUED as to Patricia Collins..(jgo) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

RECAP
39

LETTER addressed to Judge Jennifer H. Rearden from Doris F. Bernhardt dated March 10, 2025 re: Joint Letter on Proposed Next Steps. Document filed by City of New York..(Bernhardt, Doris) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

RECAP
40

ORDER terminated without prejudice 5 Motion for Order to Show Cause; terminated without prejudice 13 Letter Motion to Expedite. Application GRANTED. Plaintiff's motion for a preliminary injunction, see ECF Nos. 5, 13, is hereby terminated without prejudice. The Clerk of Court is directed to terminate ECF Nos. 5 and 13. SO ORDERED.. (Signed by Judge Jennifer H. Rearden on 3/10/2025) (jca) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

RECAP
41

AFFIDAVIT OF SERVICE. All Defendants. Document filed by City of New York. (Attachments: # 1 Affidavit Affidavit of Service of SDNY USAO).(Slater, Elizabeth) (Entered: 03/17/2025)

1 Affidavit Affidavit of Service of SDNY USAO

View on RECAP

March 17, 2025

March 17, 2025

RECAP
42

TRANSCRIPT of Proceedings re: ORAL ARGUMENT held on 3/5/2025 before Judge Jennifer H. Rearden. Court Reporter/Transcriber: Amy Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/8/2025. Redacted Transcript Deadline set for 4/18/2025. Release of Transcript Restriction set for 6/16/2025..(McGuirk, Kelly) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
43

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ORAL ARGUMENT proceeding held on 3/5/2025 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days....(McGuirk, Kelly) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

RECAP
44

FIRST AMENDED COMPLAINT amending 12 Complaint, against Scott Bessent, Patricia Collins, John or Jane Doe, Cameron Hamilton, Kirsti Noem, Donald Trump, U.S. Department of Homeland Security, U.S. Department of Treasury, U.S. Department or Agency of Unknown Identity, U.S. Federal Emergency Management Agency.Document filed by City of New York. Related document: 12 Complaint,. (Attachments: # 1 Exhibit Redline Comparison of Amended Complaint).(Bernhardt, Doris) (Entered: 03/20/2025)

1 Exhibit Redline Comparison of Amended Complaint

View on RECAP

March 20, 2025

March 20, 2025

RECAP
45

TRANSCRIPT of Proceedings re: ORAL ARGUMENT held on 3/5/2025 before Judge Jennifer H. Rearden. Court Reporter/Transcriber: Amy Walker, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/21/2025. Redacted Transcript Deadline set for 5/1/2025. Release of Transcript Restriction set for 6/30/2025..(McGuirk, Kelly) (Entered: 03/31/2025)

March 31, 2025

March 31, 2025

PACER
46

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ORAL ARGUMENT proceeding held on 3/5/2025 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days....(McGuirk, Kelly) (Entered: 03/31/2025)

March 31, 2025

March 31, 2025

RECAP

Case Details

State / Territory: New York

Case Type(s):

Presidential/Gubernatorial Authority

Immigration and/or the Border

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Spending Freezes/Cuts)

Key Dates

Filing Date: Feb. 21, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The City of New York.

Plaintiff Type(s):

City/County Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States (Donald Trump) (- United States (national) -), Federal

US Department of the Treasury (- United States (national) -), Federal

U.S. Federal Emergency Management Agency (FEMA) (- United States (national) -), Federal

U.S. Department of Homeland Security (DHS) (- United States (national) -), Federal

U.S. Department or Agency of Unknown Identity (- United States (national) -), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Constitutional Clause(s):

Due Process

Spending/Appropriations Clauses

Separation of Powers

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Emergency shelter

Funding

Government services

Housing

Placement in shelters

Public assistance grants

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Presidential/Gubernatorial Authority:

Impoundment (mandatory spending)