Case: Carter v. United States Department of Education

1:25-cv-00744 | U.S. District Court for the District of District of Columbia

Filed Date: March 14, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case is about the Trump Administration’s dismantling of the Department of Education and its Office for Civil Rights (OCR), and the resulting halt of investigations into discrimination complaints. Plaintiffs filed this case in the United States District Court for the District of Columbia on March 14, 2025. The plaintiffs in this case are (1) the Council of Parent Attorneys and Advocates, a nonprofit representing the interests of parents with children with disabilities, and (2) parents who f…

This case is about the Trump Administration’s dismantling of the Department of Education and its Office for Civil Rights (OCR), and the resulting halt of investigations into discrimination complaints. Plaintiffs filed this case in the United States District Court for the District of Columbia on March 14, 2025. The plaintiffs in this case are (1) the Council of Parent Attorneys and Advocates, a nonprofit representing the interests of parents with children with disabilities, and (2) parents who filed complaints with OCR, only for OCR to stop investigating and proceeding with their complaints. Represented by nonprofit counsel, Plaintiffs brought this action against the U.S. Department of Education and its agency heads. This case was assigned to Judge Paul L. Friedman.

The complaint alleges that after the inauguration, OCR investigations into discrimination complaints stopped, but that OCR opened investigations which targeted programs and actions “intended to support students of color and LGBTQI+ students.” The Department of Education launched an “End DEI portal” which accepted information to use to target DEI programs. The complaint further stipulates that OCR’s workforce had been “decimated” preventing “OCR from performing its statutory duties.” Plaintiffs argued that the Department of Education’s actions “violate the Administrative Procedure Act, exceed defendants’ lawful authority, and violate the equal protection guarantee under the due process clause of the Fifth Amendment.” Plaintiffs sought declaratory and injunctive relief.

Plaintiffs filed an amended complaint on April 10, 2025. The amended complaint introduces new counts related to violations of the APA, highlighting actions taken by the DOE and OCR that obstructed and delayed investigations into civil rights complaints. It includes a claim for an ultra vires agency action, arguing that the DOE's actions in halting OCR investigations exceed their lawful authority. The amended complaint also adds new plaintiffs. The plaintiffs challenged (1) the specific agency actions of reducing the workforce and closing regional offices; (2) the effect those actions will have on OCR investigations; and (3) the agency's unreasonable delay in current investigations. 

On May 2, 2025, the plaintiffs filed a motion seeking a preliminary injunction ordering the government to reinstate thousands of OCR investigations that it alleged had been dropped. On May 21, the court denied the preliminary injunction. The court found that the plaintiffs had "provided substantial evidence that the Department's actions have impacted OCR's operations and will make it difficult for OCR to conduct investigations." However, the court did not find that the plaintiffs had shown a likelihood of success on the merits as required for the issuing of a preliminary injunction. The court reached its conclusions for two reasons: (1) the plaintiffs failed to provide evidence showing that OCR had failed to fulfill its statutory duties with its reduced workforce; and (2) the plaintiffs' claim that "OCR will be unable to perform its duties represents a 'broad programmatic attack' on the agency's operations that is not cognizable under the APA." For these reasons, the court found that the plaintiffs had not demonstrated a likelihood of success on the merits. 2025 WL 1453562. 

On June 16, following a status report by the parties noting that injunctions in other cases had prevented the Department from implementing its reduction-in-force, the court stayed this case until the other cases had been appealed. The court instructed the parties to inform the court if the injunctions were vacated or affirmed on appeal and said that it would then consider further steps. 

This case is ongoing.

Summary Authors

Juliet Alpert (3/19/2025)

Jeremiah Price (6/4/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69737108/parties/carter-v-united-states-department-of-education/


Judge(s)

Friedman, Paul L. (District of Columbia)

Attorney for Plaintiff

Almazan-Altobelli, Selene A. (District of Columbia)

Boyd, Samuel T.S. (District of Columbia)

Bugga, Pallavi (District of Columbia)

Attorney for Defendant

Bruns, Michael Benjamin (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00744

Complaint for Declaratory and Injunctive Relief

March 14, 2025

March 14, 2025

Complaint
15

1:25-cv-00744

First Amended Complaint for Declaratory and Injunctive Relief

April 10, 2025

April 10, 2025

Complaint
52

1:25-cv-00744

Plaintiffs' Motion for Preliminary Injunction

Carter v. U.S. Department of Education

May 2, 2025

May 2, 2025

Pleading / Motion / Brief
52-1

1:25-cv-00744

Memorandum of Points and Authorities in Support of Plaintiffs' Motion for Preliminary Injunction

Carter v. U.S. Department of Education

May 2, 2025

May 2, 2025

Pleading / Motion / Brief
68

1:25-cv-00744

Opinion

May 21, 2025

May 21, 2025

Order/Opinion

2025 WL 1453562

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69737108/carter-v-united-states-department-of-education/

Last updated Aug. 21, 2025, 11:45 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against LINDA MCMAHON, CRAIG TRAINOR, UNITED STATES DEPARTMENT OF EDUCATION ( Filing fee $ 405 receipt number ADCDC-11541040) filed by NIKKI S. CARTER, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., A.W.. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons)(Smith, Johnathan) (Entered: 03/14/2025)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

March 14, 2025

March 14, 2025

Clearinghouse
12

SEALED Declaration filed by NIKKI S. CARTER, A.W., COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC.. (This document is SEALED and only available to authorized persons.)(zjm) (Entered: 03/17/2025)

March 14, 2025

March 14, 2025

PACER
2

SEALED MOTION to Proceed Under Pseudonym filed by NIKKI S. CARTER, A.W., COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
3

SEALED DOCUMENT filed by NIKKI S. CARTER, A.W., COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC. re 1 Complaint, (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Certificate of Service)(Smith, Johnathan) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
4

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests for Council of Parent Attorneys and Advocates, Inc. by NIKKI S. CARTER, A.W., COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC. (Smith, Johnathan) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
5

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by NIKKI S. CARTER, A.W., COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC. (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Declaration of A.W. in support of Motion to Proceed Under Pseudonym, Dkt. 2, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
6

SUMMONS (3) Issued Electronically as to LINDA MCMAHON, CRAIG TRAINOR, UNITED STATES DEPARTMENT OF EDUCATION. (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
7

Case randomly reassigned to Judge Paul L. Friedman. Judge Amir H. Ali is no longer assigned to the case. (rj) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
8

REQUEST FOR SUMMONS TO ISSUE filed by NIKKI S. CARTER, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., A.W.. Related document: 1 Complaint, filed by NIKKI S. CARTER, A.W., COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC.. (Attachments: # 1 Summons)(Smith, Johnathan) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER

Case Assigned/Reassigned

March 14, 2025

March 14, 2025

PACER

Case Assigned to Judge Amir H. Ali. (zmtm)

March 14, 2025

March 14, 2025

PACER

Notice of Error- New Case

March 14, 2025

March 14, 2025

PACER

NOTICE OF NEW CASE ERROR The following error(s) need correction: Missing summonses- U.S. government. When naming a U.S. government agent or agency as a defendant, you must supply a summons for each defendant & two additional summonses for the U.S. Attorney & U.S. Attorney General. Please submit using the event Request for Summons to Issue. (zmtm)

March 14, 2025

March 14, 2025

PACER
11

SUMMONS (2) Issued Electronically as to U.S. Attorney and U.S. Attorney General (Attachment: # 1 Notice and Consent)(zjm) (Entered: 03/17/2025)

1 Notice and Consent

View on PACER

March 17, 2025

March 17, 2025

PACER
13

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Pallavi Bugga, Filing fee $ 100, receipt number ADCDC-11603284. Fee Status: Fee Paid. by A.W., NIKKI S. CARTER, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC.. (Attachments: # 1 Declaration for Pro Hac Vice Admission, # 2 Exhibit Certificate of Standing)(Smith, Johnathan) (Entered: 04/09/2025)

April 9, 2025

April 9, 2025

PACER
14

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Selene Almazan-Altobelli, Filing fee $ 100, receipt number ADCDC-11603286. Fee Status: Fee Paid. by A.W., NIKKI S. CARTER, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC.. (Attachments: # 1 Declaration for Pro Hac Vice Admission)(Smith, Johnathan) (Entered: 04/09/2025)

April 9, 2025

April 9, 2025

PACER
15

AMENDED COMPLAINT (FIRST) FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants filed by COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., A.W., NIKKI S. CARTER, K.D., ELIZABETH STEWART-WILLIAMS, A.S., MELISSA COMBS, AMY CUPP, A.M..(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

Clearinghouse
16

SEALED DOCUMENT filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS re 15 Amended Complaint, (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Certificate of Service)(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
17

SEALED MOTION to Proceed Under Pseudonym filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS (Attachments: # 1 Exhibit, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
18

SEALED MOTION to Proceed Under Pseudonym filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS (Attachments: # 1 Exhibit, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
19

SEALED MOTION to Proceed Under Pseudonym filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS (Attachments: # 1 Exhibit, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
20

SEALED MOTION to Proceed Under Pseudonym filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS (Attachments: # 1 Exhibit, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
21

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Declaration of K.D. in support of Motion to Proceed Under Pseudonym, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
22

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Declaration of Melissa Combs in Support of Motion to Proceed Under Pseudonym, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
23

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Declaration of A.S. in support of Motion to Proceed Under Pseudonym, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
24

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Declaration of A.M. in support of Motion to Proceed Under Pseudonym, # 2 Text of Proposed Order, # 3 Certificate of Service)(Smith, Johnathan) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

PACER
25

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Freya Pitts, Filing fee $ 100, receipt number ADCDC-11610458. Fee Status: Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration Freya Pitts)(Smith, Johnathan) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER
26

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Hong Le, Filing fee $ 100, receipt number ADCDC-11610526. Fee Status: Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration)(Smith, Johnathan) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

April 11, 2025

April 11, 2025

PACER

MINUTE ORDER granting 25 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. Signed by Judge Paul L. Friedman on April 11, 2025. (lcjd)

April 11, 2025

April 11, 2025

PACER

MINUTE ORDER granting 26 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. Signed by Judge Paul L. Friedman on April 11, 2025. (lcjd)

April 11, 2025

April 11, 2025

PACER
29

SEALED Declaration of K.D. in support of Motion to Proceed Under Pseudonym filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. re 17 Sealed Motion to Proceed Under Pseudonym,. (This document is SEALED and only available to authorized persons.)(zjm) (Entered: 04/15/2025)

April 14, 2025

April 14, 2025

PACER
30

SEALED Declaration of Melissa Combs in Support of Motion to Proceed Under Pseudonym filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. re 18 Sealed Motion to Proceed Under Pseudonym,. (This document is SEALED and only available to authorized persons.)(zjm) (Entered: 04/15/2025)

April 14, 2025

April 14, 2025

PACER
31

SEALED Declaration of A.S. in support of Motion to Proceed Under Pseudonym filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. re 19 Sealed Motion to Proceed Under Pseudonym,. (This document is SEALED and only available to authorized persons.)(zjm) (Entered: 04/15/2025)

April 14, 2025

April 14, 2025

PACER
32

SEALED Declar ation of A.M. in support of Motion to Proceed Under Pseudonymfiled by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. re 20 Sealed Motion to Proceed Under Pseudonym,. (This document is SEALED and only available to authorized persons.)(zjm) (Entered: 04/15/2025)

April 14, 2025

April 14, 2025

PACER
33

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Pallavi Bugga, Filing fee $ 100, receipt number ADCDC-11622043. Fee Status: Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration for Pro Hac Vice Admission of Pallavi Bugga)(Smith, Johnathan) (Entered: 04/16/2025)

April 16, 2025

April 16, 2025

PACER
34

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Selene Almazan-Altobelli, Filing fee $ 100, receipt number ADCDC-11622052. Fee Status: Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration for Pro Hac Vice Admission of Selene Almazan-Altobelli)(Smith, Johnathan) (Entered: 04/16/2025)

April 16, 2025

April 16, 2025

PACER

MINUTE ORDER: Plaintiffs' 13 Motion for Admission Pro Hac Vice is DENIED. Counsel must submit a declaration including a business telephone number. Signed by Judge Paul L. Friedman on April 16, 2025. (lcjd)

April 16, 2025

April 16, 2025

PACER

MINUTE ORDER: Plaintiffs' 13 Motion for Admission Pro Hac Vice is DENIED. Counsel must submit a declaration including a business telephone number. Signed by Judge Paul L. Friedman on April 16, 2025. (lcjd)

April 16, 2025

April 16, 2025

PACER

MINUTE ORDER: Plaintiffs' 14 Motion for Admission Pro Hac Vice is DENIED. Counsel must submit a declaration including a business telephone number. Signed by Judge Paul L. Friedman on April 16, 2025. (lcjd)

April 16, 2025

April 16, 2025

PACER

MINUTE ORDER granting 33 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. Signed by Judge Paul L. Friedman on April 17, 2025. (lcjd)

April 17, 2025

April 17, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

April 17, 2025

April 17, 2025

PACER

MINUTE ORDER granting 34 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. Signed by Judge Paul L. Friedman on April 17, 2025. (lcjd)

April 17, 2025

April 17, 2025

PACER
35

NOTICE of Appearance by David Hinojosa on behalf of All Plaintiffs (Hinojosa, David) (Entered: 04/22/2025)

April 22, 2025

April 22, 2025

PACER
36

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 4/4/2025. Answer due for ALL FEDERAL DEFENDANTS by 6/3/2025. (Hinojosa, David) (Entered: 04/22/2025)

April 22, 2025

April 22, 2025

RECAP
37

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 04/14/2025. (Attachments: # 1 Exhibit)(Hinojosa, David) (Entered: 04/22/2025)

April 22, 2025

April 22, 2025

PACER
38

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. LINDA MCMAHON served on 4/14/2025; CRAIG TRAINOR served on 4/14/2025; UNITED STATES DEPARTMENT OF EDUCATION served on 4/14/2025 (Attachments: # 1 Exhibit)(Hinojosa, David) (Entered: 04/22/2025)

April 22, 2025

April 22, 2025

PACER
39

NOTICE of Appearance by Freya Pitts on behalf of All Plaintiffs (Pitts, Freya) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

PACER
40

NOTICE of Appearance by Hong Le on behalf of All Plaintiffs (Le, Hong) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

PACER
41

NOTICE of Appearance by Pallavi Bugga on behalf of All Plaintiffs (Bugga, Pallavi) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

PACER
42

NOTICE of Appearance by Selene A. Almazan-Altobelli on behalf of All Plaintiffs (Almazan-Altobelli, Selene) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

PACER
43

ENTERED IN ERROR.....MOTION for Leave to File Pseudonymous Declarations by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order Exhibit A)(Hinojosa, David) Modified on 5/1/2025; entered in error at the request of counsel (zdp). (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

PACER
44

MOTION for Leave to File Pseudonymous Declarations by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order Exhibit A, # 3 Declaration Doe Declaration 1, # 4 Declaration Doe Declaration 2, # 5 Declaration Doe Declaration 3, # 6 Declaration Doe Declaration 4, # 7 Declaration Doe Declaration 5, # 8 Declaration Doe Declaration 6, # 9 Declaration Doe Declaration 7, # 10 Declaration Doe Declaration 8)(Hinojosa, David) (Entered: 05/01/2025)

1 Memorandum in Support

View on PACER

2 Text of Proposed Order Exhibit A

View on PACER

3 Declaration Doe Declaration 1

View on PACER

4 Declaration Doe Declaration 2

View on PACER

5 Declaration Doe Declaration 3

View on PACER

6 Declaration Doe Declaration 4

View on PACER

7 Declaration Doe Declaration 5

View on PACER

8 Declaration Doe Declaration 6

View on PACER

9 Declaration Doe Declaration 7

View on PACER

10 Declaration Doe Declaration 8

View on PACER

May 1, 2025

May 1, 2025

PACER
45

NOTICE of Appearance by Brad P. Rosenberg on behalf of All Defendants (Rosenberg, Brad) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

PACER
46

ENTERED IN ERROR.....MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Samuel Boyd, Fee Status: No Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration of Samuel Boyd)(Hinojosa, David) Modified on 5/5/2025 Refile at entry 48 (zjm). (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

PACER
47

ENTERED IN ERROR.....MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Michael Tafelski, Fee Status: No Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration of Michael Tafelski)(Hinojosa, David) Modified on 5/5/2025 refiled at entry 51 (zjm). (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

PACER
48

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sam Boyd, Filing fee $ 100, receipt number ADCDC-11663323. Fee Status: Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration)(Hinojosa, David) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

PACER
49

ENTERED IN ERROR.....MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Claire Sherburne, Fee Status: No Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration of Claire Sherburne)(Hinojosa, David) Modified on 5/7/2025 REFILED AT ENTRY 50 (zjm). (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

PACER
50

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Claire Sherburne, Filing fee $ 100, receipt number ADCDC-11663339. Fee Status: Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration)(Hinojosa, David) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

PACER
51

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Michael J. Tafelski, Filing fee $ 100, receipt number ADCDC-11663342. Fee Status: Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration)(Hinojosa, David) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

PACER
52

MOTION for Preliminary Injunction by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order Exhibit A, # 3 Declaration, # 4 Exhibit Exhibit 1, # 5 Exhibit Exhibit 2, # 6 Exhibit Exhibit 3, # 7 Exhibit Exhibit 4, # 8 Exhibit Exhibit 5, # 9 Exhibit Exhibit 6, # 10 Declaration K.D., # 11 Declaration Combs, # 12 Declaration A.C., # 13 Declaration A.M., # 14 Declaration Carter, # 15 Declaration Marshall, # 16 Declaration Doe 1, # 17 Declaration Doe 2, # 18 Declaration Doe 3, # 19 Declaration Doe 4, # 20 Declaration Doe 5, # 21 Declaration Doe 6, # 22 Declaration Doe 7, # 23 Declaration Doe 8, # 24 Declaration ARH)(Hinojosa, David) (Entered: 05/02/2025)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order Exhibit A

View on RECAP

3 Declaration

View on RECAP

4 Exhibit Exhibit 1

View on RECAP

5 Exhibit Exhibit 2

View on RECAP

6 Exhibit Exhibit 3

View on RECAP

7 Exhibit Exhibit 4

View on RECAP

8 Exhibit Exhibit 5

View on RECAP

9 Exhibit Exhibit 6

View on RECAP

10 Declaration K.D.

View on RECAP

11 Declaration Combs

View on RECAP

12 Declaration A.C.

View on RECAP

13 Declaration A.M.

View on RECAP

14 Declaration Carter

View on RECAP

15 Declaration Marshall

View on RECAP

16 Declaration Doe 1

View on RECAP

17 Declaration Doe 2

View on RECAP

18 Declaration Doe 3

View on RECAP

19 Declaration Doe 4

View on RECAP

20 Declaration Doe 5

View on RECAP

21 Declaration Doe 6

View on RECAP

22 Declaration Doe 7

View on RECAP

23 Declaration Doe 8

View on RECAP

24 Declaration ARH

View on RECAP

May 2, 2025

May 2, 2025

Clearinghouse
53

ORDER directing parties to meet and confer and file a joint status report on or before May 6, 2025. See Order for details. Signed by Judge Paul L. Friedman on May 5, 2025. (lcjd) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

RECAP
54

Joint STATUS REPORT In response to May 5, 2025 Order (ECF 53) by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Hinojosa, David) (Entered: 05/06/2025)

May 6, 2025

May 6, 2025

RECAP
55

ORDER setting forth briefing schedule on plaintiffs' motion for a preliminary injunction [Dkt. No. 52] and scheduling oral argument on May 20, 2025 at 3:00 p.m. See Order for details. Signed by Judge Paul L. Friedman on May 7, 2025. (lcjd) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

RECAP
56

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Nina Monfredo, Filing fee $ 100, receipt number ADCDC-11673898. Fee Status: Fee Paid. by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Attachments: # 1 Declaration Nina Monfredo, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Hinojosa, David) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

May 7, 2025

May 7, 2025

PACER

MINUTE ORDER granting 48 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. Signed by Judge Paul L. Friedman on May 7, 2025. (ATM)

May 7, 2025

May 7, 2025

PACER

MINUTE ORDER granting 51 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. Signed by Judge Paul L. Friedman on May 7, 2025. (ATM)

May 7, 2025

May 7, 2025

PACER

MINUTE ORDER granting 50 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. Signed by Judge Paul L. Friedman on May 7, 2025. (ATM)

May 7, 2025

May 7, 2025

PACER

MINUTE ORDER granting 56 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. Signed by Judge Paul L. Friedman on May 7, 2025. (lcjd)

May 7, 2025

May 7, 2025

PACER

Set/Reset Deadlines: Opposition to preliminary injunction due by 5/12/2025; Reply due by 5/16/2025; Joint Report due by 5/19/2025; Preliminary Injunction Hearing set for 5/20/2025 at 3:00 PM in Courtroom 29A- In Person before Judge Paul L. Friedman. (tj)

May 8, 2025

May 8, 2025

PACER

Set/Reset Deadlines AND Set/Reset Hearings

May 8, 2025

May 8, 2025

PACER

Minute Entry for proceedings held before Judge Rudolph Contreras: Preliminary Injunction Hearing held on 5/8/2025. Oral argument heard, and the court takes the motion under advisement. (Court Reporter: Tim Miller.) (tj)

May 8, 2025

May 8, 2025

PACER
57

NOTICE of Appearance by Michael Benjamin Bruns on behalf of All Defendants (Bruns, Michael) (Entered: 05/12/2025)

May 12, 2025

May 12, 2025

PACER
58

Memorandum in opposition to re 52 MOTION for Preliminary Injunction filed by LINDA MCMAHON, CRAIG TRAINOR, UNITED STATES DEPARTMENT OF EDUCATION. (Attachments: # 1 Text of Proposed Order)(Bruns, Michael) (Entered: 05/12/2025)

1 Text of Proposed Order

View on PACER

May 12, 2025

May 12, 2025

RECAP
59

NOTICE of Appearance by Samuel T.S. Boyd on behalf of All Plaintiffs (Boyd, Samuel) (Entered: 05/15/2025)

May 15, 2025

May 15, 2025

PACER
60

NOTICE of Appearance by Michael Joseph Tafelski on behalf of All Plaintiffs (Tafelski, Michael) (Entered: 05/15/2025)

May 15, 2025

May 15, 2025

PACER
61

ORDER granting 44 Motion for Leave to File Pseudonymous Declarations. See Order for details. Signed by Judge Paul L. Friedman on May 15, 2025. (lcjd) (Entered: 05/15/2025)

May 15, 2025

May 15, 2025

PACER
62

NOTICE of Appearance by Claire Sherburne on behalf of All Plaintiffs (Sherburne, Claire) (Entered: 05/15/2025)

May 15, 2025

May 15, 2025

PACER
63

DECLARATIONS by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, ELIZABETH STEWART-WILLIAMS re 52 MOTION for Preliminary Injunction . (Attachments: # 1 Declaration Doe Declaration 2, # 2 Declaration Doe Declaration 3, # 3 Declaration Doe Declaration 4, # 4 Declaration Doe Declaration 5, # 5 Declaration Doe Declaration 6, # 6 Declaration Doe Declaration 7, # 7 Declaration Doe Declaration 8)(zjm) (Entered: 05/16/2025)

May 15, 2025

May 15, 2025

RECAP
64

NOTICE of Appearance by Nina Monfredo on behalf of All Plaintiffs (Monfredo, Nina) (Entered: 05/16/2025)

May 16, 2025

May 16, 2025

PACER
65

REPLY to opposition to motion re 52 Motion for Preliminary Injunction,,, filed by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Hinojosa, David) (Entered: 05/16/2025)

May 16, 2025

May 16, 2025

RECAP

.Order

May 16, 2025

May 16, 2025

PACER

MINUTE ORDER: The Court will connect the public-access telephone line for the motion hearing now scheduled for May 20, 2025 at 3:00 p.m. Any member of the public or media may access the public-access line by dialing (833) 990-9400, and using meeting ID 492497252. As a reminder, any use of the public-access telephone line requires adherence to the general prohibition against recording, livestreaming, and rebroadcasting of court proceedings (including those held by 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 other sanctions deemed necessary by the Court. Signed by Judge Paul L. Friedman on May 16, 2025. (lcjd)

May 16, 2025

May 16, 2025

PACER
66

Joint STATUS REPORT by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Hinojosa, David) (Entered: 05/19/2025)

May 19, 2025

May 19, 2025

RECAP

Minute Entry for proceedings held on 5/20/2025 before Judge Paul L. Friedman re 52 MOTION for Preliminary Injunction filed by AMY CUPP, A.M., A.W., MELISSA COMBS, K.D., NIKKI S. CARTER, ELIZABETH STEWART-WILLIAMS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., A.S. Motion arguments heard and taken under advisement. (Court Reporter Sonia Reeves) (zdrf)

May 20, 2025

May 20, 2025

PACER
67

ORDER denying 52 Motion for a Preliminary Injunction. See Order for details. Signed by Judge Paul L. Friedman on May 21, 2025. (lcjd) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

RECAP
68

OPINION denying 52 Motion for a Preliminary Injunction. See Opinion for details. Signed by Judge Paul L. Friedman on May 21, 2025. (lcjd) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

Clearinghouse
69

Joint STATUS REPORT re 67 In response to May 21, 2025 order (ECF 67) by A.M., A.S., A.W., NIKKI S. CARTER, MELISSA COMBS, COUNCIL OF PARENT ATTORNEYS AND ADVOCATES, INC., AMY CUPP, K.D., ELIZABETH STEWART-WILLIAMS. (Hinojosa, David) Modified to add link on 6/2/2025 (znmw). (Entered: 05/30/2025)

May 30, 2025

May 30, 2025

RECAP

.Order

June 16, 2025

June 16, 2025

PACER

MINUTE ORDER: Upon consideration of the parties' 69 Joint Status Report, this case is STAYED pending further order of the Court. The parties shall file a joint status report on or before July 7, 2025, updating the Court on the status of the appeals in the State of New York v. McMahon, Civil Action No. 25-10601 (MJJ) (D. Mass.) and Somerville Public Schools v. Trump, Civil Action No. 25-10677 (MJJ) (D. Mass.), and proposing next steps for how this case should proceed. Signed by Judge Paul L. Friedman on June 16, 2025. (lcjd)

June 16, 2025

June 16, 2025

PACER
70

Joint STATUS REPORT by LINDA MCMAHON, CRAIG TRAINOR, UNITED STATES DEPARTMENT OF EDUCATION. (Rosenberg, Brad) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

RECAP

.Order

July 8, 2025

July 8, 2025

PACER

MINUTE ORDER: Upon consideration of the parties' 70 Joint Status Report, this case will remain STAYED pending further order of the Court. The parties shall file a joint status report on or before August 4, 2025, updating the Court on the status of the appeals in the State of New York v. McMahon, Civil Action No. 25-10601 (MJJ) (D. Mass.) and Victim Rights Law Center v. Department of Education, Civil Action No. 25-11042 (MJJ) (D. Mass.), and proposing next steps for how this case should proceed. Signed by Judge Paul L. Friedman on July 8, 2025. (lcjd)

July 8, 2025

July 8, 2025

PACER
71

Status Report

Aug. 4, 2025

Aug. 4, 2025

RECAP

.Order

Aug. 5, 2025

Aug. 5, 2025

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Education

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Appointments/Civil Service)

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

Trump Administration 2.0: Challenges to the Government (Grant/Contract rescissions, Defunding or Other Threats against Private Entities )

Key Dates

Filing Date: March 14, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiffs are the Council of Parent Attorneys and Advocates, parents, and minors.

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

National Center for Youth Law

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of Education (District of Columbia), 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

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Education

Funding

Government services

LGBTQ+:

LGBTQ+