Case: Citizens Against Donald Trump, Inc. v. Trump

4:25-cv-00311 | U.S. District Court for the Eastern District of Missouri

Filed Date: March 13, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the legality of various actions by President Donald J. Trump during the 2025 Trump administration (Trump-Vance Administration). On March 13, 2025, Citizens Against Donald Trump, Inc., doing business as Citizens Against Donald Trump for Democracy (CAT), filed suit in the U.S. District Court for the Eastern District of Missouri against Donald J. Trump in his official capacity, Elon Musk, the Department of Government Efficiency (DOGE), Russell Vought and the Office of Manageme…

This case challenged the legality of various actions by President Donald J. Trump during the 2025 Trump administration (Trump-Vance Administration). On March 13, 2025, Citizens Against Donald Trump, Inc., doing business as Citizens Against Donald Trump for Democracy (CAT), filed suit in the U.S. District Court for the Eastern District of Missouri against Donald J. Trump in his official capacity, Elon Musk, the Department of Government Efficiency (DOGE), Russell Vought and the Office of Management and Budget (OMB), and Doug Collins and the Office of Government Ethics (OGE). The plaintiff was represented by private counsel.

The case was assigned to Chief District Judge Stephen R. Clark.

CAT alleged that the administration's creation and use of DOGE made it a de facto advisory committee subject to the Federal Advisory Committee Act (FACA), 5 U.S.C. § 1001 et seq., that OMB and OGE failed duties under FACA and the Administrative Procedure Act (APA), 5 U.S.C. § 551 et seq., and that Elon Musk's designation as a special government employee conflicted with 18 U.S.C. § 202. CAT sought declaratory and injunctive relief and a writ of mandamus under 28 U.S.C. § 1361. On May 16, the defendants moved to dismiss the complaint under Rules 12(b)(1) and 12(b)(6), arguing that the court lacked jurisdiction, the plaintiff lacked standing, and the claims were nonjusticiable.

CAT repeatedly sought extensions of time to respond to the motion to dismiss. After receiving three extensions totaling 38 days, the plaintiff filed a "motion to deny" the government's motion to dismiss rather than a substantive opposition. On July 11, the court granted plaintiff leave to file the opposition out of time and denied leave to file proposed orders. On July 17, the government filed a memorandum opposing the plaintiff's motion, arguing it was procedurally improper and meritless.

On July 24, the court issued a show-cause order requiring CAT to explain by July 29 why it had failed to file its promised opposition to the motion to dismiss or any filings permitted by the court's previous scheduling order. The court warned that failure to comply might result in dismissal for failure to prosecute or summary grant of the government's motion to dismiss. On July 29, the plaintiff responded, citing counsel's health issues and equipment problems as reasons for the missed deadline.

On July 30, the plaintiff moved for leave to file a supplemental response to the court's show-cause order, explaining that its July 29 filing was not the final version and again citing similar logistical difficulties.

On August 8, Chief District Judge Stephen R. Clark issued a second show-cause order. Noting that the plaintiff's July 29 filing was "near-barren," the court required the plaintiff to show cause by August 15 why the court should not summarily grant the pending motion to dismiss and dismiss the case, warning that noncompliance could result in dismissal without prejudice.

While that order was pending, on August 15 the defendants moved to withdraw the appearance of Senior Trial Counsel Bradley P. Humphreys because he was leaving the Department of Justice (DOJ). Samuel S. Holt remained counsel for the defendants.

On August 18, the plaintiff moved to convert the defendants' Rule 12(b) motion to a motion for summary judgment under Rule 56 and asked the court to set a discovery schedule. The defendants later characterized the motion as also seeking costs and attorney's fees. The motion's caption identified Jamieson Greer as the acting director of OGE, though the complaint had named Doug Collins in that role.

On September 8, the court ordered the defendants to show cause by September 12 for failing to timely respond to the conversion motion, or to file their response by that date. The defendants filed their opposition on September 9, arguing conversion is unnecessary because courts may consider materials incorporated by reference or integral to the complaint without converting a Rule 12(b)(6) motion to summary judgment, and urging dismissal for failure to prosecute or, alternatively, granting their motion to dismiss.

As of November 2025, no ruling had issued on the motion to dismiss or the conversion request. The case remains ongoing with dispositive motions under submission.

Summary Authors

Oliver Farnum (4/9/2025)

Brian Chen (6/19/2025)

Clay Canady (10/27/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69732809/parties/citizens-against-donald-trump-inc-v-trump/


Judge(s)

Clark, Stephen Robert (Missouri)

Attorney for Plaintiff

Schottel, James W. (Missouri)

Attorney for Defendant

Holt, Samuel S. (Missouri)

Humphreys, Bradley P. (Missouri)

show all people

Documents in the Clearinghouse

Document
1

4:25-cv-00311

Plaintiff's Complaint for Injunctive Relief, Declaratory Judgment and Writ of Mandamus

March 13, 2025

March 13, 2025

Complaint
35

4:25-cv-00311

Plaintiff’s Supplemental Memorandum To Second Motion For Extension Of Time To File Response To Defendants Motion To Dismiss Plaintiff’s Complaint

Citizens Against Donald Trump, Inc. v. Trump et al.

June 14, 2025

June 14, 2025

Pleading / Motion / Brief
43

4:25-cv-00311

Order

Citizens Against Donald Trump, Inc. v. Trump et al.

July 11, 2025

July 11, 2025

Order/Opinion
44

4:25-cv-00311

Defendants’ Opposition To Plaintiff’s Motion To Deny Defendants’ Motion To Dismiss

Citizens Against Donald Trump, Inc. v. Trump et al.

July 17, 2025

July 17, 2025

Pleading / Motion / Brief
45

4:25-cv-00311

Show-Cause Order

Citizens Against Donald Trump, Inc. v. Trump et al.

July 24, 2025

July 24, 2025

Order/Opinion
46

4:25-cv-00311

Plaintiff's Response to Order to Show Cause

Citizens Against Donald Trump, Inc. v. Trump et al.

July 29, 2025

July 29, 2025

Pleading / Motion / Brief
48

4:25-cv-00311

Show-Cause Order

Citizens Against Donald Trump, Inc. v. Trump et al.

Aug. 8, 2025

Aug. 8, 2025

Order/Opinion
50

4:25-cv-00311

Plaintiff’s Motion To Convert Defendant Donald J. Trump, Defendant Elon Musk, Defendant Russell Vought And Defendant Jamieson Greer’s Motion To Dismiss Plaintiff’s Complaint To A Motion For Summary Judgment Under Rule 561 Of The Federal Rules Of Civil Procedure And For An Order Permitting The Parties To Conduct Discovery In Accordance With Rules 30, 33, 34, 35 And 36 Of The Federal Rules Of Civil Procedure

Citizens Against Donald Trump, Inc. v. Trump et al.

Aug. 18, 2025

Aug. 18, 2025

Pleading / Motion / Brief
51

4:25-cv-00311

Plaintiff’s Memorandum Of Law In Support Of Motion To Convert Defendant Donald J. Trump, Defendant Elon Musk, Defendant Russell Vought And Defendant Jamieson Greer’s Motion To Dismiss Plaintiff’s Complaint To A Motion For Summary Judgment Under Rule 561 Of The Federal Rules Of Civil Procedure And For A Scheduling Order Permitting The Parties To Conduct Discovery In Accordance With The Federal Rules Of Civil Procedure

Citizens Against Donald Trump, Inc. v. Trump et al.

Aug. 18, 2025

Aug. 18, 2025

Pleading / Motion / Brief
53

4:25-cv-00311

Defendants’ Opposition To Plaintiff’s Motion To Convert Motion To Dismiss To A Motion For Summary Judgment

Citizens Against Donald Trump, Inc. v. Trump et al.

Sept. 9, 2025

Sept. 9, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69732809/citizens-against-donald-trump-inc-v-trump/

Last updated Nov. 28, 2025, 7:01 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against defendant All Defendants with receipt number AMOEDC-11139248, in the amount of $405 Non-Jury Demand,, filed by Citizens Against Donald Trump, Inc.. (Attachments: # 1 Exhibit 1 - Executive Order No. 14158, # 2 Exhibit 2 - Executive Order No. 14210, # 3 Exhibit 3 - Executive Order No. 14219, # 4 Exhibit 4 - Letter to OMB - FOIA Request, # 5 Exhibit 5 - Tracking of Letter to OMB - FOIA Request, # 6 Form Notice of Filing Exhibit 6 in MP4 electronic format on a Flash Thumb Drive, # 7 Exhibit 6a - Transcript of Trump and Musk Oval Office Conference, # 8 Exhibit 6b - Screenshot of Trump and Musk Oval Office Conference, # 9 Form Notice of Filing Exhibit 7 in MP4 electronic format on a Flash Thumb Drive, # 10 Exhibit 7a - Screenshot of Musk at CPAC, # 11 Civil Cover Sheet, # 12 Original Filing Form, # 13 Form NOTICE OF A LAWSUIT AND REQUEST TO WAIVE SERVICE OF A SUMMONS - Defendant Donald J. Trump, # 14 Waiver of Service Defendant Donald J. Trump, # 15 Form NOTICE OF A LAWSUIT AND REQUEST TO WAIVE SERVICE OF A SUMMONS - Defendant Elon Musk, # 16 Waiver of Service Defendant Elon Musk, # 17 Form NOTICE OF A LAWSUIT AND REQUEST TO WAIVE SERVICE OF A SUMMONS - Defendant Department of Government Efficiency, # 18 Waiver of Service Defendant Department of Government Efficiency, # 19 Summons Defendant Russell Vought, Director of the Office of Management and Budget, # 20 Summons Defendant Office of Management and Budget, # 21 Summons Defendant Doug Collins, Acting Director of the United States Office of Government Ethics, # 22 Summons Defendant United States Office of Government Ethics)(Schottel, James) Remark: 2 flash dives received (doc #1-9) and will be maintained in the Clerk's Office. 3/17/2025 (JAB). (Entered: 03/13/2025)

1 Exhibit 1 - Executive Order No. 14158

View on PACER

2 Exhibit 2 - Executive Order No. 14210

View on PACER

3 Exhibit 3 - Executive Order No. 14219

View on PACER

4 Exhibit 4 - Letter to OMB - FOIA Request

View on PACER

5 Exhibit 5 - Tracking of Letter to OMB - FOIA Request

View on PACER

6 Form Notice of Filing Exhibit 6 in MP4 electronic format on a Flash Thumb Drive

View on PACER

7 Exhibit 6a - Transcript of Trump and Musk Oval Office Conference

View on PACER

8 Exhibit 6b - Screenshot of Trump and Musk Oval Office Conference

View on PACER

9 Form Notice of Filing Exhibit 7 in MP4 electronic format on a Flash Thumb Drive

View on PACER

10 Exhibit 7a - Screenshot of Musk at CPAC

View on PACER

11 Civil Cover Sheet

View on PACER

12 Original Filing Form

View on PACER

13 Form NOTICE OF A LAWSUIT AND REQUEST TO WAIVE SERVICE OF A SUMMONS - Defendant D

View on PACER

14 Waiver of Service Defendant Donald J. Trump

View on PACER

15 Form NOTICE OF A LAWSUIT AND REQUEST TO WAIVE SERVICE OF A SUMMONS - Defendant E

View on PACER

16 Waiver of Service Defendant Elon Musk

View on PACER

17 Form NOTICE OF A LAWSUIT AND REQUEST TO WAIVE SERVICE OF A SUMMONS - Defendant D

View on PACER

18 Waiver of Service Defendant Department of Government Efficiency

View on PACER

19 Summons Defendant Russell Vought, Director of the Office of Management and Budge

View on PACER

20 Summons Defendant Office of Management and Budget

View on PACER

21 Summons Defendant Doug Collins, Acting Director of the United States Office of G

View on PACER

22 Summons Defendant United States Office of Government Ethics

View on PACER

March 13, 2025

March 13, 2025

Clearinghouse
2

NOTICE OF PROCESS SERVER by Plaintiff Citizens Against Donald Trump, Inc. Process Server: Capitol Process Services, Inc. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

3

NOTICE OF PROCESS SERVER by Plaintiff Citizens Against Donald Trump, Inc. Process Server: Capitol Process Services, Inc. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

4

NOTICE OF PROCESS SERVER by Plaintiff Citizens Against Donald Trump, Inc. Process Server: Capitol Process Services, Inc. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

5

NOTICE OF PROCESS SERVER by Plaintiff Citizens Against Donald Trump, Inc. Process Server: Capitol Process Services, Inc. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

6

DISCLOSURE STATEMENT by Citizens Against Donald Trump, Inc.. No corporate parents or affiliates identified. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

7

AMENDED DISCLOSURE STATEMENT by Citizens Against Donald Trump, Inc.. No corporate parents or affiliates identified. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

8

SUPPLEMENTAL ORIGINAL FILING FORM by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

RECAP
9

SUPPLEMENTAL Summons - Sayler A. Fleming, United States Attorney for the Eastern District of Missouri by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

RECAP
10

SUPPLEMENTAL NOTICE OF INTENT TO USE PROCESS SERVER - Sayler A. Fleming, United States Attorney for the Eastern District of Missouri by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

RECAP
11

SUPPLEMENTAL re 3 Notice of Process Server (Amended) by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

RECAP
12

NOTICE of Filing Deficiency. In accordance with Eastern District of Missouri Local Rules and the Case Management/Electronic Case Filing (CM/ECF) Procedures Manual, a filing deficiency has been identified as follows: Completed Summons or Request for Waiver of Service not filed. This deficiency must be filed in the case record immediately. (JBH) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

13

SUPPLEMENTAL Summons - Pamela Bondi, United States Attorney General by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

RECAP
14

SUPPLEMENTAL NOTICE OF INTENT TO USE PROCESS SERVER - Summons - Pamela Bondi, United States Attorney General by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

RECAP

Electronic Notice of Filing Deficiency (CSCI)

March 14, 2025

March 14, 2025

Case Opening Notification

March 14, 2025

March 14, 2025

Case Opening Notification. Judge Assigned: Chief U.S. District Judge Stephen R. Clark. 6 Summons(es) issued and emailed to James W. Schottel, Jr.. 3 Waiver(s) of Service issued. (JBH)

March 14, 2025

March 14, 2025

15

SUMMONS Returned Executed filed by Citizens Against Donald Trump, Inc.. Sayler A. Fleming served on 3/17/2025, answer due 5/16/2025. (Schottel, James) Modified on 3/19/2025; corrected answer date (JAB). (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

16

SUMMONS Returned Executed filed by Citizens Against Donald Trump, Inc.. Russell Vought served on 4/10/2025, answer due 6/9/25. (Schottel, James) Modified on 4/28/2025; corrected answer date from 21 days to 60 days. (JAB) (Entered: 04/26/2025)

April 26, 2025

April 26, 2025

17

SUMMONS Returned Executed filed by Citizens Against Donald Trump, Inc.. Office of Management and Budget served on 4/1/2025, answer due 6/2/2025. (Schottel, James) Modified on 4/28/2025; corrected answer date from 21 days to 60 days. (JAB) (Entered: 04/26/2025)

April 26, 2025

April 26, 2025

18

REQUEST for Issuance Alias Summons by Plaintiff Citizens Against Donald Trump, Inc.. (Attachments: # 1 Summons - Alias; Defendant Donald J. Trump)(Schottel, James) Modified on 4/28/2025; corrected event from motion to request (JAB). (Entered: 04/26/2025)

April 26, 2025

April 26, 2025

19

REQUEST for Issuance Alias Summons by Plaintiff Citizens Against Donald Trump, Inc.. (Attachments: # 1 Summons - Alias; Defendant Elon Musk)(Schottel, James) Modified on 4/28/2025; corrected event from motion to request (JAB). (Entered: 04/26/2025)

April 26, 2025

April 26, 2025

20

REQUEST for Issuance Alias Summons by Plaintiff Citizens Against Donald Trump, Inc.. (Attachments: # 1 Summons - Alias; Defendant Department of Government Efficiency)(Schottel, James) Modified on 4/28/2025; corrected event from motion to request (JAB). (Entered: 04/26/2025)

April 26, 2025

April 26, 2025

21

NOTICE OF PROCESS SERVER by Plaintiff Citizens Against Donald Trump, Inc. Process Server: Capitol Process Services, Inc. (Schottel, James) (Entered: 04/26/2025)

April 26, 2025

April 26, 2025

22

NOTICE OF PROCESS SERVER by Plaintiff Citizens Against Donald Trump, Inc. Process Server: Capitol Process Services, Inc. (Schottel, James) (Entered: 04/26/2025)

April 26, 2025

April 26, 2025

23

NOTICE OF PROCESS SERVER by Plaintiff Citizens Against Donald Trump, Inc. Process Server: Capitol Process Services, Inc. (Schottel, James) (Entered: 04/26/2025)

April 26, 2025

April 26, 2025

24

SUMMONS Returned Executed filed by Citizens Against Donald Trump, Inc.. Pamela Bondi served on 3/27/2025, answer due 5/27/2025. (Schottel, James) Modified on 4/28/2025; corrected answer date from 21 days to 60 days (JAB). (Entered: 04/26/2025)

April 26, 2025

April 26, 2025

25

Alias Summons Issued as to defendant Elon Musk, The Department of Government Efficiency, Donald J. Trump. The summonses were emailed to attorney James Schottel, Jr. (JAB) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

Summons Reissued (Alias/Pluries)

April 28, 2025

April 28, 2025

26

ENTRY of Appearance by Samuel S. Holt for Defendants Doug Collins, Elon Musk, Office of Management and Budget, The Department of Government Efficiency, Donald J. Trump, United States Office of Government Ethics, Russell Vought. (Holt, Samuel) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

27

ENTRY of Appearance by Bradley P. Humphreys for Defendants Doug Collins, Elon Musk, Office of Management and Budget, The Department of Government Efficiency, Donald J. Trump, United States Office of Government Ethics, Russell Vought. (Humphreys, Bradley) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

28

Unopposed MOTION for Leave to File in Excess of Page Limitation Defendants' Brief in Support of Motion to Dismiss by Defendants Doug Collins, Elon Musk, Office of Management and Budget, The Department of Government Efficiency, Donald J. Trump, United States Office of Government Ethics, Russell Vought. (Attachments: # 1 Text of Proposed Order)(Humphreys, Bradley) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

29

Docket Text ORDER: The Court grants Defendants' 28 Unopposed MOTION for Leave to File in Excess of Page Limitation Defendants' Brief in Support of Motion to Dismiss. Signed by Chief District Judge Stephen R. Clark on 5/12/2025. (LNJ) (Entered: 05/12/2025)

May 12, 2025

May 12, 2025

A Docket Text Order

May 12, 2025

May 12, 2025

30

MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim by Defendants Doug Collins, Elon Musk, Office of Management and Budget, The Department of Government Efficiency, Donald J. Trump, United States Office of Government Ethics, Russell Vought. (Attachments: # 1 Memorandum of Law ISO Motion to Dismiss, # 2 Exhibit A, # 3 Text of Proposed Order)(Holt, Samuel) (Entered: 05/16/2025)

May 16, 2025

May 16, 2025

31

Consent MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim by Plaintiff Citizens Against Donald Trump, Inc.. (Attachments: # 1 Text of Proposed Order)(Schottel, James) (Entered: 05/30/2025)

May 30, 2025

May 30, 2025

32

Docket Text ORDER: The Court grants Plaintiff's 31 Consent MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim. (Response to Court due by 6/13/2025.) Signed by Chief District Judge Stephen R. Clark on 6/2/2025. (TLR) (Entered: 06/02/2025)

June 2, 2025

June 2, 2025

A Docket Text Order with Schedules

June 2, 2025

June 2, 2025

33

Second MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim by Plaintiff Citizens Against Donald Trump, Inc.. (Attachments: # 1 Text of Proposed Order)(Schottel, James) (Entered: 06/13/2025)

June 13, 2025

June 13, 2025

34

Supplemental re 33 Second MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) Modified on 6/16/2025; corrected from motion to supplement (JAB). (Entered: 06/14/2025)

June 14, 2025

June 14, 2025

35

MEMORANDUM in Support of Motion re 33 Second MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim filed by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) (Entered: 06/14/2025)

June 14, 2025

June 14, 2025

Clearinghouse
36

Docket Text ORDER: The Court grants Plaintiff's 33 Second MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim. (Response to Court due by 6/27/2025.) Signed by Chief District Judge Stephen R. Clark on 6/16/2025. (LNJ) (Entered: 06/16/2025)

June 16, 2025

June 16, 2025

A Docket Text Order with Schedules

June 16, 2025

June 16, 2025

37

Third MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim by Consent by Plaintiff Citizens Against Donald Trump, Inc.. (Attachments: # 1 Text of Proposed Order)(Schottel, James) (Entered: 06/27/2025)

June 27, 2025

June 27, 2025

38

Docket Text ORDER: The Court grants Plaintiff's 37 Third MOTION for Extension of Time to File Response/Reply as to 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim. The Court does not anticipate granting further extensions. (Response to Court due by 7/7/2025.) Signed by Chief District Judge Stephen R. Clark on 7/1/2025. (LNJ) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

A Docket Text Order with Schedules

July 1, 2025

July 1, 2025

39

RESPONSE in Opposition re 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) Modified text and event type on 7/8/2025 (LNJ). (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

40

MEMORANDUM in Support re 39 RESPONSE in Opposition re 30 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim filed by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) Modified text on 7/8/2025 (LNJ). (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

41

MOTION for Leave to File as an Attachment a Proposed Order by Plaintiff Citizens Against Donald Trump, Inc.. (Attachments: # 1 Text of Proposed Order Motion for Leave, # 2 Text of Proposed Order Motion to Deny)(Schottel, James) (Entered: 07/08/2025)

July 8, 2025

July 8, 2025

42

Consent MOTION for Leave to File Out of Time and Extension of Time to File Responsive Documents to Defendants' Motion to Dismiss Plaintiffs' Complaint By Consent by Plaintiff Citizens Against Donald Trump, Inc.. (Attachments: # 1 Text of Proposed Order)(Schottel, James) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

43

ORDER: Accordingly, the Court grants Plaintiff's 42 Consent Motion for Leave to File Out of Time and for Extension of Time. The Court also denies without prejudice Plaintiff's 41 Motion for Leave. Signed by Chief District Judge Stephen R. Clark on 7/11/2025. (LNJ) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

Clearinghouse
44

MEMORANDUM in Opposition re 39 MOTION for Relief From Motion to Dismiss Plaintiff's Complaint of Defendants filed by Defendants Doug Collins, Elon Musk, Office of Management and Budget, The Department of Government Efficiency, Donald J. Trump, United States Office of Government Ethics, Russell Vought. (Humphreys, Bradley) (Entered: 07/17/2025)

July 17, 2025

July 17, 2025

Clearinghouse
45

ORDER TO SHOW CAUSE: Accordingly, the Court orders Plaintiff to, no later than July 29, 2025, show cause--i.e., explain--(i) why Plaintiff has not filed either of the documents referenced as forthcoming in its motion for leave, doc. 42 at 11-12; (ii) why the Court should not dismiss this case without prejudice for failure to prosecute; and (iii) why the Court should not summarily grant Defendants' pending motion to dismiss, doc. 30 . Plaintiff's failure to comply with any part of this show-cause order may result in the Court dismissing this case without prejudice. (Show Cause Response due by 7/29/2025.) Signed by Chief District Judge Stephen R. Clark on 7/24/2025. (TLR) (Entered: 07/24/2025)

July 24, 2025

July 24, 2025

Clearinghouse
46

RESPONSE TO ORDER TO SHOW CAUSE re 45 Order to Show Cause,, by Plaintiff Citizens Against Donald Trump, Inc. filed by Plaintiff Citizens Against Donald Trump, Inc.. (Schottel, James) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

Clearinghouse
47

MOTION to Supplement 46 Response to Order to Show Cause by Plaintiff Citizens Against Donald Trump, Inc.. (Attachments: # 1 Text of Proposed Order)(Schottel, James) (Entered: 07/30/2025)

July 30, 2025

July 30, 2025

RECAP
48

Order to Show Cause

Aug. 8, 2025

Aug. 8, 2025

Clearinghouse
49

Withdraw as Attorney/Firm

Aug. 15, 2025

Aug. 15, 2025

RECAP
50

Relief

Aug. 18, 2025

Aug. 18, 2025

Clearinghouse
50

Relief

Aug. 18, 2025

Aug. 18, 2025

Clearinghouse
51

Memorandum in Support of Motion

Aug. 18, 2025

Aug. 18, 2025

Clearinghouse

A Docket Text Order with Schedules

Sept. 8, 2025

Sept. 8, 2025

53

Memorandum in Opposition to Motion

Sept. 9, 2025

Sept. 9, 2025

Clearinghouse

Case Details

State / Territory:

Missouri

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: March 13, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiff is a non-profit corporation in Missouri, comprised of "nonpartisan citizen members across the United States." Its aim to protect the Constitution and the rule of law.

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Donald J. Trump (in his official capacity) (Washington, D.C., District of Columbia), Federal

Department of Governmental Efficiency (Washington, D.C., District of Columbia), Federal

Office of Management and Budget (Washington, D.C., District of Columbia), Federal

Defendant Type(s):

Jurisdiction-wide

Facility Type(s):

Non-government non-profit

Case Details

Causes of Action:

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

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

Federal Advisory Committee Act (FACA), 5 U.S.C. §§ 1001 et seq.

Mandamus, 28 U.S.C. § 1361

Constitutional Clause(s):

Separation of Powers

Other Dockets:

Eastern District of Missouri 4:25-cv-00311

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Government services

Presidential/Gubernatorial Authority:

Civil Service

DOGE (Department of Government Efficiency)