Case: Centro de Trabajadores Unidos v. Bessent

1:25-cv-00677 | U.S. District Court for the District of District of Columbia

Filed Date: March 7, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case concerned protection of taxpayer privacy rights against immigration enforcement policies. On March 7, 2025, Centro de Trabajadores Unidos (CTU) and Immigrant Solidarity DuPage (ISD) filed this lawsuit in the United States District Court for the District of Columbia. The plaintiffs sued the Secretary of the Treasury, the Internal Revenue Service (IRS), and the Acting IRS Commissioner. Represented by several public interest legal organizations, the plaintiffs sought declaratory and inju…

This case concerned protection of taxpayer privacy rights against immigration enforcement policies. On March 7, 2025, Centro de Trabajadores Unidos (CTU) and Immigrant Solidarity DuPage (ISD) filed this lawsuit in the United States District Court for the District of Columbia. The plaintiffs sued the Secretary of the Treasury, the Internal Revenue Service (IRS), and the Acting IRS Commissioner. Represented by several public interest legal organizations, the plaintiffs sought declaratory and injunctive relief under 26 U.S.C. § 6103 and the Administrative Procedure Act (5 U.S.C. §§ 551 et seq.), arguing that the IRS was prohibited from sharing taxpayer information—including Individual Taxpayer Identification Numbers (ITINs)—with immigration enforcement agencies.

This lawsuit arose in response to Executive Order 14159, issued by President Donald J. Trump on January 29, 2025 (90 Fed. Reg. 8443), which directed federal agencies to expand cooperation in enforcing immigration laws. Following this order, the Department of Homeland Security (DHS) and Immigration and Customs Enforcement (ICE) requested IRS records on taxpayers using ITINs, seeking names, addresses, and other personal information. The plaintiffs contended that these disclosures would violate federal confidentiality protections under 26 U.S.C. § 6103, which limits how taxpayer information can be shared. They further alleged that any attempt to use tax data for immigration enforcement would exceed the IRS’s statutory authority and violate federal privacy rights.

The plaintiffs sought an immediate injunction to prevent the IRS from providing ITIN-related data to DHS, ICE, or any state or federal agency involved in immigration enforcement. They also requested a declaratory judgment affirming that 26 U.S.C. § 6103 prohibits such disclosures and thus sought a declaration that defendants were forbidden by law from disclosing the names and addresses of taxpayers to the Department of Homeland Security or any other federal or state agency for the purposes of aiding in the enforcement of immigration laws. The plaintiffs alleged that such actions by defendants would exceed their authority and violate the Administrative Procedure Act. The complaint emphasized that if the IRS shared ITIN data, millions of immigrants could be at risk of detention or deportation, despite having voluntarily complied with U.S. tax laws.

In early litigation, the IRS initially refused to release ITIN information. However, after Melanie Krause was appointed Acting Commissioner on February 28, 2025, the IRS reconsidered DHS’s request, prompting the plaintiffs to file their complaint. 

Plaintiffs’ request for a temporary restraining order was denied after a March 19, 2025 hearing. On March 26, they filed an amended complaint adding two new plaintiff organizations, four additional federal defendants including DHS and ICE officials, and three new causes of action, including new claims challenging both the disclosure and inspection of taxpayer information. On March 31, plaintiffs filed a motion for a preliminary injunction seeking to block the IRS and other federal defendants from disclosing taxpayer information—specifically ITIN-related data—to immigration enforcement agencies. The motion was supported by a detailed memorandum and extensive evidentiary exhibits, including declarations from directly impacted individuals and policy experts. On April 7, Defendants filed a motion to dismiss the amended complaint, arguing that plaintiffs lacked the basic jurisdictional requirements to bring suit. Several amici, including Members of Congress and advocacy groups, filed supporting briefs. The Court held a hearing on April 16, 2025 and ordered supplemental briefing, including sealed filings from both parties. 

On May 1, 2025, American Oversight moved to intervene for access to sealed judicial documents. On May 12, the court ordered that the Memorandum of Understanding (MOU) be almost entirely unsealed and that the related briefs be unsealed in full. That same day, the court denied plaintiffs' motion for a preliminary injunction, finding that they failed to demonstrate a likelihood that the IRS disclosures would be used to facilitate the civil enforcement of immigration laws, and therefore lacked standing. 

Plaintiffs filed a notice of appeal to the U.S. Court of Appeals for the District of Columbia Circuit on May 21, 2025. 

The case remains ongoing.

Summary Authors

Karma Karira (5/7/2025)

Emma Vayda (6/19/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69714586/parties/centro-de-trabajadores-unidos-v-bessent/


Judge(s)
Attorney for Plaintiff

Attorney, Michael T.

Birhanu, Mark Haile (District of Columbia)

Counsel, Nandan M.

Attorney for Defendant

Attorney, Geoffrey Klimas,

Attorney, Jane M.

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00677

Complaint for Declaratory and Injunctive Relief

March 7, 2025

March 7, 2025

Complaint
11

1:25-cv-00677

Plaintiffs' Motion for a Temporary Restraining Order

March 14, 2025

March 14, 2025

Pleading / Motion / Brief
14

1:25-cv-00677

Defendants' Joint Response to Plaintiffs' Motion for Temporary Restraining Order and Motion to Dismiss

March 17, 2025

March 17, 2025

Pleading / Motion / Brief
16

1:25-cv-00677

Order

March 20, 2025

March 20, 2025

Order/Opinion
17

1:25-cv-00677

Amended Complaint for Declaratory and Injunctive Relief

March 26, 2025

March 26, 2025

Complaint
28

1:25-cv-00677

Plaintiffs' Motion for a Preliminary Injunction

March 31, 2025

March 31, 2025

Pleading / Motion / Brief
31

1:25-cv-00677

Defendants' Joint Opposition to Plaintiffs' Motion for Preliminary Injunction and Motion to Dismiss the Amended Complaint

April 7, 2025

April 7, 2025

Pleading / Motion / Brief
67

1:25-cv-00677

Memorandum Opinion & Order

May 12, 2025

May 12, 2025

Order/Opinion

2025 WL 1380420

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69714586/centro-de-trabajadores-unidos-v-bessent/

Last updated Aug. 22, 2025, 12:04 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Plaintiffs /Defendants ( Filing fee $ 405 receipt number ADCDC-11525781) filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE. (Attachments: # 1 Civil Cover Sheet, # 2 Summons USA, # 3 Summons AG, # 4 Summons Bessent, # 5 Summons IRS, # 6 Summons Krause)(Joshi, Nandan) (Entered: 03/07/2025)

1 Civil Cover Sheet

View on PACER

2 Summons USA

View on PACER

3 Summons AG

View on PACER

4 Summons Bessent

View on PACER

5 Summons IRS

View on PACER

6 Summons Krause

View on PACER

March 7, 2025

March 7, 2025

Clearinghouse
2

NOTICE of Appearance by Michael T. Kirkpatrick on behalf of All Plaintiffs (Kirkpatrick, Michael) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

PACER
3

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by CENTRO DE TRABAJADORES UNIDOS (Joshi, Nandan) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

PACER
4

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by IMMIGRANT SOLIDARITY DUPAGE (Joshi, Nandan) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

PACER
5

SUMMONS (5) Issued Electronically as to All Defendants, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

PACER
6

STANDARD ORDER in Civil Cases. See text for details. Signed by Judge Dabney L. Friedrich on March 7, 2025 (lcdlf3) (Entered: 03/07/2025)

March 7, 2025

March 7, 2025

RECAP

Case Assigned/Reassigned

March 7, 2025

March 7, 2025

PACER

.Order

March 7, 2025

March 7, 2025

PACER

Order

March 7, 2025

March 7, 2025

PACER

Case Assigned to Judge Dabney L. Friedrich. (zmtm)

March 7, 2025

March 7, 2025

PACER

MINUTE ORDER. In this action, the plaintiffs allege, among other things, that the Administration is violating the Administrative Procedure Act by directing the IRS to share confidential taxpayer data with DHS for purposes of immigration enforcement. See Compl. generally. They further allege that absent intervention by this Court, they will suffer material, irreparable harm. Id. at para. 33. If the plaintiffs intend to seek emergency relief, they shall promptly (1) notify the Court and the defendants and (2) consult with the defendants to propose a briefing schedule. So Ordered by Judge Dabney L. Friedrich on March 7, 2025 (lcdlf3). (lcch)

March 7, 2025

March 7, 2025

PACER
7

STATUS REPORT by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE. (Joshi, Nandan) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

RECAP
8

NOTICE of Appearance by Joseph A. Sergi on behalf of All Defendants (Sergi, Joseph) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

PACER
9

NOTICE of Appearance by Andrew Joseph Weisberg on behalf of All Defendants (Weisberg, Andrew) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

PACER

Status Report Order

March 11, 2025

March 11, 2025

PACER

MINUTE ORDER. Upon consideration of the plaintiff's 7 Status Report, the plaintiff shall file another status report on or before March 12, 2025. So Ordered by Judge Dabney L. Friedrich on March 11, 2025 (lcdlf3)

March 11, 2025

March 11, 2025

PACER
10

Joint STATUS REPORT by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, SCOTT BESSENT, INTERNAL REVENUE SERVICE, MELANIE KRAUSE. (Joshi, Nandan) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

RECAP

Scheduling Order

March 13, 2025

March 13, 2025

PACER

MINUTE ORDER. Consistent with the parties' 10 Joint Status Report, the parties shall file a stipulated order on or before March 13, 2025, or the plaintiffs shall file a motion for a temporary restraining order on or before March 14, 2025. SO Ordered by Judge Dabney L. Friedrich on March 13, 2025 (lcdlf3)

March 13, 2025

March 13, 2025

PACER
11

MOTION for Temporary Restraining Order by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE. (Attachments: # 1 Memorandum in Support, # 2 Declaration CTU, # 3 Declaration ISD, # 4 Text of Proposed Order)(Joshi, Nandan) (Entered: 03/14/2025)

1 Memorandum in Support

View on RECAP

2 Declaration CTU

View on PACER

3 Declaration ISD

View on PACER

4 Text of Proposed Order

View on PACER

March 14, 2025

March 14, 2025

Clearinghouse

Scheduling Order

March 14, 2025

March 14, 2025

PACER

MINUTE ORDER directing the defendant to file a response to the 11 Motion for a Temporary Restraining Order on or before March 17, 2025. The plaintiff's reply shall be due on or before March 18, 2025. The Court will hold a hearing on March 19, 2025 at 2:30 p.m. in Courtroom 24A. So Ordered by Judge Dabney L. Friedrich on March 14, 2025 (lcdlf3)

March 14, 2025

March 14, 2025

PACER
12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 3/7/2025. Answer due for ALL FEDERAL DEFENDANTS by 5/6/2025. (Joshi, Nandan) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

PACER
13

RESPONSE re 11 MOTION for Temporary Restraining Order filed by SCOTT BESSENT, INTERNAL REVENUE SERVICE, MELANIE KRAUSE. (Attachments: # 1 Exhibit A - Declaration of Kathleen Walters)(Weisberg, Andrew) (Entered: 03/17/2025)

1

View on RECAP

March 17, 2025

March 17, 2025

RECAP
14

MOTION to Dismiss by SCOTT BESSENT, INTERNAL REVENUE SERVICE, MELANIE KRAUSE. (Attachments: # 1 Exhibit A - Declaration of Kathleen Walters)(Weisberg, Andrew) (Entered: 03/17/2025)

1

View on RECAP

March 17, 2025

March 17, 2025

Clearinghouse
15

REPLY to opposition to motion re 11 Motion for TRO filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE. (Attachments: # 1 Declaration of Jane Doe)(Kirkpatrick, Michael) (Entered: 03/18/2025)

1 Declaration of Jane Doe

View on RECAP

March 18, 2025

March 18, 2025

RECAP

Notice of Courtroom Change

March 19, 2025

March 19, 2025

PACER

NOTICE OF COURTROOM CHANGE: The Motion Hearing set for 3/19/2025 at 2:30 PM will now be held in Courtroom 25A (In Person) before Judge Dabney L. Friedrich. (smc)

March 19, 2025

March 19, 2025

PACER

Motion Hearing

March 19, 2025

March 19, 2025

PACER

Minute Entry for Motion Hearing held on 3/19/2025 before Judge Dabney L. Friedrich: re 11 MOTION for Temporary Restraining Order. Oral Arguments heard and DENIED. Plaintiff's response to 14 Motion to Dismiss due two weeks from filing date of motion and Defendant's reply due one week from filing of response. Court Reporter: Sara Wick. (zsmc)

March 19, 2025

March 19, 2025

PACER
16

ORDER on the 11 Motion for Temporary Restraining Order. See text for details. Signed by Judge Dabney L. Friedrich on March 20, 2025 (lcdlf3) (Entered: 03/20/2025)

March 20, 2025

March 20, 2025

Clearinghouse
17

AMENDED COMPLAINT against All Defendants filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, SOMOS UN PUEBLO UNIDO, INCLUSIVE ACTION FOR THE CITY. (Attachments: # 1 Appendix Redlined required by standard order, # 2 Summons USAO-DC, # 3 Summons AG, # 4 Summons DHS, # 5 Summons Noem, # 6 Summons ICE, # 7 Summons Lyons)(Joshi, Nandan) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

Clearinghouse
18

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 3/21/2025. (Joshi, Nandan) Modified on 3/26/2025 to correct date served (zjm). (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

PACER
19

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. SCOTT BESSENT served on 3/21/2025 (Joshi, Nandan) Modified on 3/26/2025 to correct date served (zjm). (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

PACER
20

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. INTERNAL REVENUE SERVICE served on 3/20/2025 (Joshi, Nandan) Modified on 3/26/2025 to correct date served (zjm). (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

PACER
21

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. MELANIE KRAUSE served on 3/20/2025 (Joshi, Nandan) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

PACER
22

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by SOMOS UN PUEBLO UNIDO (Joshi, Nandan) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

PACER
23

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by INCLUSIVE ACTION FOR THE CITY (Joshi, Nandan) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

PACER
24

NOTICE of Appearance by Michael T. Kirkpatrick on behalf of SOMOS UN PUEBLO UNIDO, INCLUSIVE ACTION FOR THE CITY (Kirkpatrick, Michael) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

RECAP
25

NOTICE of Appearance by Alan Butler Morrison on behalf of All Plaintiffs (Morrison, Alan) (Entered: 03/27/2025)

March 27, 2025

March 27, 2025

PACER
26

SUMMONS (4) Issued Electronically as to DEPARTMENT OF HOMELAND SECURITY, TODD LYONS, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT (mg) (Main Document 26 replaced on 3/31/2025) (mg). Modified docket text on 3/31/2025 (mg). (Entered: 03/27/2025)

March 27, 2025

March 27, 2025

RECAP
29

SUMMONS (2) Reissued Electronically as to U.S. Attorney and U.S. Attorney General (mg) (Entered: 03/31/2025)

March 27, 2025

March 27, 2025

RECAP
27

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 3/27/2025. Answer due for ALL FEDERAL DEFENDANTS by 5/26/2025. (Joshi, Nandan) (Entered: 03/30/2025)

March 30, 2025

March 30, 2025

RECAP
28

MOTION for Preliminary Injunction by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, SOMOS UN PUEBLO UNIDO, INCLUSIVE ACTION FOR THE CITY. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Text of Proposed Order)(Joshi, Nandan) (Entered: 03/31/2025)

1 Memorandum in Support

View on RECAP

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Exhibit C

View on PACER

5 Exhibit D

View on PACER

6 Exhibit E

View on PACER

7 Exhibit F

View on PACER

8 Exhibit G

View on PACER

9 Exhibit H

View on PACER

10 Exhibit I

View on PACER

11 Exhibit J

View on PACER

12 Exhibit K

View on PACER

13 Text of Proposed Order

View on PACER

March 31, 2025

March 31, 2025

Clearinghouse

Notice of Hearing

March 31, 2025

March 31, 2025

PACER

NOTICE of Hearing: Preliminary Injunction Hearing set for 4/16/2025 at 10:30 AM in Courtroom 24A (In Person) before Judge Dabney L. Friedrich. (smc)

March 31, 2025

March 31, 2025

PACER

Scheduling Order

April 1, 2025

April 1, 2025

PACER

MINUTE ORDER directing the defendants to respond to the plaintiffs' 28 Motion for Preliminary Injunction on or before April 7, 2025. The plaintiffs' reply shall be due on or before April 10, 2025. So ordered by Judge Dabney L. Friedrich on April 1, 2025 (lcdlf3)

April 1, 2025

April 1, 2025

PACER
30

RESPONSE re 28 MOTION for Preliminary Injunction filed by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. (Attachments: # 1 Exhibit A - Declaration of Kathleen Evey Walters, # 2 Text of Proposed Order)(Weisberg, Andrew) (Entered: 04/07/2025)

1 Exhibit A - Declaration of Kathleen Evey Walters

View on RECAP

2 Text of Proposed Order

View on RECAP

April 7, 2025

April 7, 2025

RECAP
31

MOTION to Dismiss Amended Complaint by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. (Attachments: # 1 Exhibit A - Declaration of Kathleen Evey Walters, # 2 Text of Proposed Order)(Weisberg, Andrew) (Entered: 04/07/2025)

1

View on RECAP

April 7, 2025

April 7, 2025

Clearinghouse
32

REPLY to opposition to motion re 28 Motion for Preliminary Injunction, filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO. (Joshi, Nandan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

RECAP
33

MOTION to Compel Production of Unredacted Exhibit by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO. (Attachments: # 1 Text of Proposed Order)(Joshi, Nandan) (Entered: 04/10/2025)

1 Text of Proposed Order

View on PACER

April 10, 2025

April 10, 2025

RECAP

Scheduling Order

April 10, 2025

April 10, 2025

PACER

MINUTE ORDER directing the defendants to respond to the plaintiff's 33 Motion to Compel by 10:00 a.m. on April 14, 2025. So ordered by Judge Dabney L. Friedrich on April 10, 2025 (lcdlf3)

April 10, 2025

April 10, 2025

PACER
34

TRANSCRIPT OF MOTION HEARING before Judge Dabney L. Friedrich held on 03/19/2025. Page Numbers: 1-37. Date of Issuance: 04/11/2025. Court Reporter: Sara Wick, telephone number 202-354-3284. 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 5/2/2025. Redacted Transcript Deadline set for 5/12/2025. Release of Transcript Restriction set for 7/10/2025.(Wick, Sara) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
35

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 4/4/2025., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. DEPARTMENT OF HOMELAND SECURITY served on 4/3/2025; TODD LYONS served on 4/3/2025; KRISTI NOEM served on 4/3/2025; U.S. IMMIGRATION AND CUSTOM ENFORCEMENT served on 4/3/2025 (Attachments: # 1 Supplement DHS, # 2 Supplement ICE, # 3 Supplement Lyons, # 4 Supplement Noem)(Joshi, Nandan) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
36

Unopposed MOTION for Extension of Time to File Response/Reply as to 33 MOTION to Compel Production of Unredacted Exhibit by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. (Attachments: # 1 Text of Proposed Order)(Sergi, Joseph) (Entered: 04/14/2025)

April 14, 2025

April 14, 2025

PACER
37

ENTERED IN ERROR.....RESPONSE re 33 MOTION to Compel Production of Unredacted Exhibit filed by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. (Attachments: # 1 Declaration Kevin F. Coenen)(Sergi, Joseph) Modified on 4/14/2025; refiled as docket entry 38 (zdp). (Entered: 04/14/2025)

1 Declaration Kevin F. Coenen

View on RECAP

April 14, 2025

April 14, 2025

RECAP
38

RESPONSE re 33 MOTION to Compel Production of Unredacted Exhibit CORRECTED TO INCLUDE MOU filed by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. (Attachments: # 1 Declaration Kevin F. Coenen)(Sergi, Joseph) (Entered: 04/14/2025)

1 Declaration Kevin F. Coenen

View on RECAP

April 14, 2025

April 14, 2025

RECAP

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

April 14, 2025

April 14, 2025

PACER

MINUTE ORDER granting the defendants' unopposed 36 Motion for one hour extension of time. So ordered by Judge Dabney L. Friedrich on April 14, 2025 (lcdlf3)

April 14, 2025

April 14, 2025

PACER

Scheduling Order

April 14, 2025

April 14, 2025

PACER

MINUTE ORDER directing the plaintiffs to file any reply to the government's 38 Response to the 33 Motion to Compel on or before 11:30 a.m. on April 15, 2025. So ordered by Judge Dabney L. Friedrich on April 14, 2025 (lcdlf3)

April 14, 2025

April 14, 2025

PACER
39

REPLY to opposition to motion re 33 Motion to Compel filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO. (Joshi, Nandan) (Entered: 04/15/2025)

April 15, 2025

April 15, 2025

RECAP
40

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Kevin L. Herrera, Filing fee $ 100, receipt number ADCDC-11616042. Fee Status: Fee Paid. by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO. (Attachments: # 1 Declaration for Pro Hac Vice Admission, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Kirkpatrick, Michael) (Entered: 04/15/2025)

April 15, 2025

April 15, 2025

PACER
41

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Mark H. Birhanu, Filing fee $ 100, receipt number ADCDC-11616094. Fee Status: Fee Paid. by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO. (Attachments: # 1 Declaration for Pro Hac Vice Admission, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Kirkpatrick, Michael) (Entered: 04/15/2025)

April 15, 2025

April 15, 2025

PACER
42

NOTICE of Appearance by Kevin Herrera on behalf of All Plaintiffs (Herrera, Kevin) (Entered: 04/15/2025)

April 15, 2025

April 15, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

April 15, 2025

April 15, 2025

PACER

MINUTE ORDER granting the plaintiffs' 40 Motion for Leave to Appear Pro Hac Vice Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. So ordered by Judge Dabney L. Friedrich on April 15, 2025 (lcdlf3)

April 15, 2025

April 15, 2025

PACER

MINUTE ORDER granting the plaintiffs' 41 Motion for Leave to Appear Pro Hac Vice Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. So ordered by Judge Dabney L. Friedrich on April 15, 2025 (lcdlf3)

April 15, 2025

April 15, 2025

PACER

Minute Entry for Preliminary Injunction Hearing held on 4/16/2025 before Judge Dabney L. Friedrich: Oral arguments heard on Plaintiffs' 28 Motion for Preliminary Injunction and TAKEN UNDER ADVISEMENT. Plaintiffs' Supplemental Materials due 4/23/2025. Defendants' Response due 4/28/2025. Court Reporter: Sara Wick. (zljn)

April 16, 2025

April 16, 2025

PACER

Motion Hearing

April 16, 2025

April 16, 2025

PACER
43

NOTICE of Appearance by Mark Haile Birhanu on behalf of All Plaintiffs (Birhanu, Mark) (Entered: 04/21/2025)

April 21, 2025

April 21, 2025

PACER
44

Joint MOTION for Protective Order by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. (Attachments: # 1 Text of Proposed Order)(Weisberg, Andrew) (Entered: 04/21/2025)

1 Text of Proposed Order

View on RECAP

April 21, 2025

April 21, 2025

RECAP
45

Memorandum in opposition to re 31 Motion to Dismiss, filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO. (Kirkpatrick, Michael) (Entered: 04/21/2025)

April 21, 2025

April 21, 2025

RECAP
46

ORDER granting the parties' 44 Joint Motion for Protective Order. See text for details. Signed by Judge Dabney L. Friedrich on April 21, 2025 (lcdlf3) (Main Document 46 replaced on 4/22/2025) (zsmc). (Entered: 04/21/2025)

April 21, 2025

April 21, 2025

RECAP
47

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Exhibit, # 2 Text of Proposed Order)(Joshi, Nandan) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

PACER
48

SUPPLEMENTAL MEMORANDUM to re 28 MOTION for Preliminary Injunction REDACTED filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO. (Joshi, Nandan) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

RECAP
49

REPLY to opposition to motion re 31 Motion to Dismiss, filed by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. (Attachments: # 1 Exhibit A - Declaration of John J. Walker)(Weisberg, Andrew) (Entered: 04/28/2025)

1 Exhibit A - Declaration of John J. Walker

View on PACER

April 28, 2025

April 28, 2025

PACER
50

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Exhibit A - United States' Response to Plaintiffs' Supplemental Brief, # 2 Text of Proposed Order)(Weisberg, Andrew) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
51

SEALED SUPPLEMENTAL MEMORANDUM filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO. re 28 Motion for Preliminary Injunction,. (This document is SEALED and only available to authorized persons.)(zdp) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
52

SEALED RESPONSE filed by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. re 51 Sealed Document,. (This document is SEALED and only available to authorized persons.)(zdp) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
53

Unopposed MOTION for Leave to File Amicus Brief by CAMBRIDGE ECONOMIC OPPORTUNITY COMMITTEE, COMMUNITY ECONOMIC DEVELOPMENT CENTER OF SOUTHEASTERN MASSACHUSETTS. (Attachments: # 1 Exhibit Proposed Amicus Brief)(Rosenthal, Joshua) (Entered: 04/29/2025)

1 Exhibit Proposed Amicus Brief

View on PACER

April 29, 2025

April 29, 2025

PACER
54

NOTICE of Appearance by Leah Marie Nicholls on behalf of MEMBERS OF CONGRESS (Nicholls, Leah) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
55

Consent MOTION for Leave to File Amicus Brief by MEMBERS OF CONGRESS. (Nicholls, Leah) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

RECAP

MINUTE ORDER granting the parties' 47 50 Motion for Leave to File under Seal. The plaintiffs' [47-1] Memorandum and the United States' [50-1] Response shall remain under seal. So ordered by Judge Dabney L. Friedrich on April 29, 2025 (lcdlf3)

April 29, 2025

April 29, 2025

PACER

Order on Sealed Motion for Leave to File Document Under Seal

April 29, 2025

April 29, 2025

PACER
56

NOTICE of Appearance by Joshua A. Rosenthal on behalf of CAMBRIDGE ECONOMIC OPPORTUNITY COMMITTEE, COMMUNITY ECONOMIC DEVELOPMENT CENTER OF SOUTHEASTERN MASSACHUSETTS (Rosenthal, Joshua) (Main Document 56 replaced on 4/30/2025) (zdp). (Entered: 04/30/2025)

April 30, 2025

April 30, 2025

PACER
57

AMICUS BRIEF by CAMBRIDGE ECONOMIC OPPORTUNITY COMMITTEE, COMMUNITY ECONOMIC DEVELOPMENT CENTER OF SOUTHEASTERN MASSACHUSETTS. (zdp) (Entered: 04/30/2025)

April 30, 2025

April 30, 2025

RECAP
58

AMICUS BRIEF by MEMBERS OF CONGRESS. (zdp) (Entered: 04/30/2025)

April 30, 2025

April 30, 2025

RECAP

Order on Motion for Leave to File Amicus Brief

April 30, 2025

April 30, 2025

PACER

MINUTE ORDER granting the unopposed 53 Motion for Leave to File Amicus Brief. The Clerk of Court is directed to file the [53-1] Amicus Brief on the docket. So Ordered by Judge Dabney L. Friedrich on April 30, 2025 (lcdlf3)

April 30, 2025

April 30, 2025

PACER

MINUTE ORDER granting the consent 55 Motion for Leave to File Amicus Brief. The Clerk of Court is directed to file the 55 Amicus Brief on the docket. So Ordered by Judge Dabney L. Friedrich on April 30, 2025 (lcdlf3)

April 30, 2025

April 30, 2025

PACER
59

MOTION to Intervene for Access to Judicial Documents by AMERICAN OVERSIGHT. (Attachments: # 1 Memorandum in Support, # 2 Declaration Ex. A to Memo, # 3 7.1 Certificate of Corporate Disclosure)(Martinez, Daniel) (Entered: 05/01/2025)

1 Memorandum in Support

View on RECAP

2 Declaration Ex. A to Memo

View on RECAP

3 7.1 Certificate of Corporate Disclosure

View on RECAP

May 1, 2025

May 1, 2025

RECAP
60

RESPONSE re 48 Supplemental Memorandum Redacted filed by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. (Weisberg, Andrew) Modified docket text on 5/2/2025 (zdp). (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

RECAP

Scheduling Order

May 1, 2025

May 1, 2025

PACER

MINUTE ORDER. In its April 29, 2025 Minute Order granting the parties' motions for leave to file under seal, the Court inadvertently neglected to instruct the defendants to file a redacted version of their brief on the docket. Accordingly, the defendants shall file a redacted version of their [50-1] Response to Plaintiffs' Supplemental Brief by the end of today, May 1, 2025. It is further ORDERED that the parties shall respond to the 59 Motion to Intervene on or before May 5, 2025. So ordered by Judge Dabney L. Friedrich on May 1, 2025 (lcdlf3)

May 1, 2025

May 1, 2025

PACER
61

RESPONSE re 59 MOTION to Intervene for Access to Judicial Documents filed by CENTRO DE TRABAJADORES UNIDOS, IMMIGRANT SOLIDARITY DUPAGE, INCLUSIVE ACTION FOR THE CITY, SOMOS UN PUEBLO UNIDO. (Joshi, Nandan) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

RECAP
62

NOTICE of Appearance by Loree Stark on behalf of AMERICAN OVERSIGHT (Stark, Loree) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

RECAP
63

RESPONSE re 59 MOTION to Intervene for Access to Judicial Documents filed by SCOTT BESSENT, DEPARTMENT OF HOMELAND SECURITY, INTERNAL REVENUE SERVICE, TODD LYONS, MELANIE KRAUSE, KRISTI NOEM, U.S. IMMIGRATION AND CUSTOM ENFORCEMENT. (Weisberg, Andrew) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

RECAP

Case Details

State / Territory: District of Columbia

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump 1.0 & 2.0 Immigration Enforcement Order Challenges

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Immigration Enforcement)

Key Dates

Filing Date: March 7, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The plaintiffs, Centro de Trabajadores Unidos (CTU) and Immigrant Solidarity DuPage (ISD), are Illinois-based nonprofit organizations advocating for immigrant and worker rights. CTU focuses on economic and racial justice for low-income immigrant communities, while ISD educates and mobilizes the Latino community against workplace abuses. They argue that the IRS’s potential disclosure of Individual Taxpayer Identification Number (ITIN) data to immigration enforcement unlawfully endangers their members.

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: Yes

Filed Pro Se: Yes

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Secretary of the Treasury (District of Columbia, - United States (national) -), Federal

Internal Revenue Service (District of Columbia, - United States (national) -), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Declaratory Judgment Act, 28 U.S.C. § 2201

Privacy Act, 5 U.S.C. § 552a

Constitutional Clause(s):

Supremacy Clause

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

Immigration/Border:

Deportation - procedure

ICE/DHS/INS raid

Presidential/Gubernatorial Authority:

Access to information systems