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 …

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. This case is ongoing.

 

Summary Authors

Juliet Alpert (3/19/2025)

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

Smith, Johnathan James (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

Resources

Docket

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

Last updated April 21, 2025, 3:10 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

Notice of Error- New Case

March 14, 2025

March 14, 2025

PACER

Case Assigned/Reassigned

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

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

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

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
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
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
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

Order on Motion for Leave to Appear Pro Hac Vice

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

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

Order on Motion for Leave to Appear Pro Hac Vice

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
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 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

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)

Key Dates

Filing Date: March 14, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

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

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)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Education

LGBTQ+:

LGBTQ+