Case: LaFayette Square SBLC, LLC v. U.S. Small Business Administration

1:25-cv-00755 | 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 challenges the U.S. Small Business Administration's recission of a Small Business Lending Company license. On March 14, 2025, LaFayette Square SBLC filed this lawsuit against the SBA and its agency head in the U.S. District Court for the District of Columbia under the Administrative Procedure Act ("APA"). Represented by private counsel, the plaintiff--an investment platform focused on investment in overlooked communities--challenged defendants’ rescission of its Small Business Lending Company license. The plaintiff alleged that the rescission of its license violated the Administrative Procedure Act. The case was assigned to District Judge Dabney Friedrich.

This case is ongoing.

Summary Authors

Meredith Ulle (4/19/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69739549/parties/lafayette-square-sblc-llc-v-us-small-business-administration/


Judge(s)

Friedrich, Dabney Langhorne (District of Columbia)

Attorney for Plaintiff

Crichlow, David Andrew (District of Columbia)

Muldrew, Brian Lee (District of Columbia)

Smith, Robert Thomas (District of Columbia)

Vazquez, Christopher T. (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00755

Complaint

March 14, 2025

March 14, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69739549/lafayette-square-sblc-llc-v-us-small-business-administration/

Last updated April 28, 2025, 1:29 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 405 receipt number ADCDC-11542980) filed by LAFAYETTE SQUARE SBLC, LLC. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(Smith, Robert) (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

5 Summons

View on PACER

March 14, 2025

March 14, 2025

Clearinghouse

Case Assigned/Reassigned

March 14, 2025

March 14, 2025

PACER

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

March 14, 2025

March 14, 2025

PACER
2

SUMMONS (4) Issued Electronically as to KELLY LOEFFLER, UNITED STATES SMALL BUSINESS ADMINISTRATION, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
3

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by LAFAYETTE SQUARE SBLC, LLC (Smith, Robert) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
4

STANDARD ORDER for Civil Cases. See text for details. Signed by Judge Dabney L. Friedrich on March 14, 2025. (lcdlf2) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
5

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- David Andrew Crichlow, Filing fee $ 100, receipt number ADCDC-11550833. Fee Status: Fee Paid. by LAFAYETTE SQUARE SBLC, LLC. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Smith, Robert) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

March 18, 2025

March 18, 2025

PACER
6

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Brian Lee Muldrew, Filing fee $ 100, receipt number ADCDC-11551096. Fee Status: Fee Paid. by LAFAYETTE SQUARE SBLC, LLC. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Smith, Robert) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER
7

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Christopher T. Vazquez, Filing fee $ 100, receipt number ADCDC-11551161. Fee Status: Fee Paid. by LAFAYETTE SQUARE SBLC, LLC. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Smith, Robert) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

PACER

MINUTE ORDER granting 5 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 March 18, 2025. (lcdlf2)

March 18, 2025

March 18, 2025

PACER

MINUTE ORDER granting 6 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 March 18, 2025. (lcdlf2)

March 18, 2025

March 18, 2025

PACER

MINUTE ORDER granting 7 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 March 18, 2025. (lcdlf2)

March 18, 2025

March 18, 2025

PACER
8

NOTICE of Appearance by Christopher T. Vazquez on behalf of LAFAYETTE SQUARE SBLC, LLC (Vazquez, Christopher) (Entered: 03/19/2025)

March 19, 2025

March 19, 2025

PACER
9

NOTICE of Appearance by Brian Lee Muldrew on behalf of LAFAYETTE SQUARE SBLC, LLC (Muldrew, Brian) (Entered: 03/19/2025)

March 19, 2025

March 19, 2025

PACER
10

NOTICE of Appearance by David Andrew Crichlow on behalf of LAFAYETTE SQUARE SBLC, LLC (Crichlow, David) (Entered: 03/19/2025)

March 19, 2025

March 19, 2025

PACER
11

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 03-24-2025. (Smith, Robert) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

PACER
12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. KELLY LOEFFLER served on 3/24/2025 (Smith, Robert) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

PACER
13

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 3/24/2025. Answer due for ALL FEDERAL DEFENDANTS by 5/23/2025. (Smith, Robert) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

PACER
14

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES SMALL BUSINESS ADMINISTRATION served on 3/24/2025 (Smith, Robert) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

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

Key Dates

Filing Date: March 14, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The plaintiff is a Small Business Lending Company ("SBLC") operating as an investment platform focused on investment in overlooked communities. SBLCs are authorized by the Small Business Administration to issue loans to U.S. small businesses up to $5 million.

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Small Business Administration (- United States (national) -), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

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.:

Other