Case: Chung v. Trump

1:25-cv-02412 | U.S. District Court for the Southern District of New York

Filed Date: March 24, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On March 24, 2025, Yunseo Chung, a lawful permanent resident and undergraduate student at Columbia University, filed this complaint and petition for writ of habeas corpus in the U.S. District Court for the Southern District of New York, challenging the government's retaliatory immigration enforcement actions against her in response to her participation in pro-Palestine campus protests. She sued President Trump and several high-ranking officials, including the Secretary of State, the Attorney Ge…

On March 24, 2025, Yunseo Chung, a lawful permanent resident and undergraduate student at Columbia University, filed this complaint and petition for writ of habeas corpus in the U.S. District Court for the Southern District of New York, challenging the government's retaliatory immigration enforcement actions against her in response to her participation in pro-Palestine campus protests. She sued President Trump and several high-ranking officials, including the Secretary of State, the Attorney General, the Secretary of Homeland Security (DHS), the Acting Director of U.S. Immigration and Customs Enforcement (ICE), and the Acting Director of the New York ICE Office. The case was assigned to Judge Naomi Reice Buchwald.

Chung, who immigrated from South Korea at the age of seven and became a permanent resident in 2021, was arrested on March 5, 2025, for “obstruction of governmental administration" during a student sit-in and protest at Columbia University related to the university’s disciplinary actions against other pro-Palestinian student activists. The complaint asserts that the federal government thereafter engaged in a series of unlawful actions to arrest, detain, and remove Chung from the United States. For example, she asserts that on March 10, 2025, a federal law enforcement official advised her counsel that her lawful permanent resident status was being "revoked." Chung argued that this targeting is part of a broader pattern by the federal government of using immigration enforcement to suppress speech protected by the First Amendment. 

According to the complaint, DHS and ICE pursued Chung for removal because Secretary of State Marco Rubio determined that Chung's presence harms U.S. foreign policy interests. That determination, Chung contended, is made alongside a new Trump administration policy that permits the deportation of noncitizens who engage in protests if the Secretary of State determines that their presence harms U.S. foreign policy interests. 

Chung argued that the defendants' actions violate the First Amendment, the Due Process Clause of the Fifth Amendment, the Administrative Procedure Act (APA), the Immigration and Nationality Act (INA), and the Non-Delegation Doctrine. She sought the following relief: vacatur of the government's unlawful policy of targeting noncitizens for removal based on First Amended protected speech; vacatur of Secretary Rubio's determination that Chung's presence harms U.S. foreign policy interests; injunctions barring the defendants from detaining or removing Chung from the U.S. during these proceedings; and a declaration that the government’s actions toward Chung are unconstitutional and unlawful.

On March 25, 2025, Judge Buchwald issued a temporary restraining order prohibiting the defendants from detaining or transferring Chung pending further proceedings. The court scheduled a hearing for May 20, 2025.

On April 10, 2025, Chung wrote a letter to the court requesting leave to conduct expedited discovery in support of her motion for a preliminary injunction. On April 11, 2025, the defendants moved to dismiss this action for lack of subject-matter jurisdiction and failure to state a claim; they also opposed Chung's motion preliminary injunction motion. 

This case is ongoing.

Summary Authors

Nicole Brigstock (4/22/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69780645/parties/chung-v-trump/


Judge(s)

Buchwald, Naomi Reice (New York)

Attorney for Plaintiff

Abady, Jonathan S. (New York)

Ahmad, Naz (New York)

Colangelo-Bryan, Joshua Nicholas (New York)

Hafetz, Jonathan L. (New York)

Attorney for Defendant
Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-02412

Complaint and Petition for Writ of Habeas Corpus

March 24, 2025

March 24, 2025

Complaint
17

1:25-cv-02412

Complaint and Petition for Writ of Habeas Corpus

March 25, 2025

March 25, 2025

Complaint
19

1:25-cv-02412

Temporary Restraining Order

March 25, 2025

March 25, 2025

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69780645/chung-v-trump/

Last updated April 21, 2025, 2:52 p.m.

ECF Number Description Date Link Date / Link
1

FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - COMPLAINT against Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump. (Filing Fee $ 405.00, Receipt Number ANYSDC-30817442)Document filed by Yunseo Chung..(Levitova, Sonya) Modified on 3/25/2025 (jgo). (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

Clearinghouse
2

CIVIL COVER SHEET filed..(Levitova, Sonya) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
3

REQUEST FOR ISSUANCE OF SUMMONS as to Donald J. Trump, Marco Rubio, Pamela Bondi, Kristi Noem, Todd M. Lyons, and William P. Joyce, in their official capacities, re: 1 Complaint. Document filed by Yunseo Chung..(Levitova, Sonya) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
4

NOTICE OF APPEARANCE by Jordan Wells on behalf of Yunseo Chung..(Wells, Jordan) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

PACER
5

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Mudassar Hayat Toppa on behalf of Yunseo Chung.(Toppa, Mudassar) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

PACER
6

PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document filed by Yunseo Chung. (Attachments: # 1 Proposed Order Proposed Temporary Restraining Order).(Levitova, Sonya) Proposed Order to Show Cause to be reviewed by Clerk's Office staff. (Entered: 03/24/2025)

1 Proposed Order Proposed Temporary Restraining Order

View on RECAP

March 24, 2025

March 24, 2025

RECAP
7

DECLARATION of Ramzi Kassem in Support re: 6 Proposed Order to Show Cause With Emergency Relief,. Document filed by Yunseo Chung..(Levitova, Sonya) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
8

MEMORANDUM OF LAW in Support re: 6 Proposed Order to Show Cause With Emergency Relief, . Document filed by Yunseo Chung..(Levitova, Sonya) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
9

DECLARATION of Sonya Levitova in Support re: 8 Memorandum of Law in Support. Document filed by Yunseo Chung. (Attachments: # 1 Exhibit A - Politico Article, # 2 Exhibit B - New York Times Article - March 15, 2025, # 3 Exhibit C - NPR Interview, # 4 Exhibit D - Associated Press Article, # 5 Exhibit E - New York Times Article - March 9, 2025, # 6 Exhibit F - The New Republic Article, # 7 Exhibit G - Denton Record-Chronicle Article, # 8 Exhibit H - Redacted - Desk Appearance Ticket, # 9 Exhibit I - Redacted - Text Message, # 10 Exhibit J - Redacted - Administrative Arrest Warrant, # 11 Exhibit K - Redacted - Judicial Search Warrant, # 12 Exhibit L - The Atlantic Article, # 13 Exhibit M - Declaration of Nayantara Bhushan, # 14 Exhibit N - Declaration of Naz Ahmad, # 15 Exhibit O - Original and Amended Notice to Appear for Mahmoud Khalil, # 16 Exhibit P - Redacted - Columbia University Public Safety Email).(Levitova, Sonya) (Entered: 03/24/2025)

1 Exhibit A - Politico Article

View on PACER

2 Exhibit B - New York Times Article - March 15, 2025

View on PACER

3 Exhibit C - NPR Interview

View on PACER

4 Exhibit D - Associated Press Article

View on PACER

5 Exhibit E - New York Times Article - March 9, 2025

View on PACER

6 Exhibit F - The New Republic Article

View on PACER

7 Exhibit G - Denton Record-Chronicle Article

View on PACER

8 Exhibit H - Redacted - Desk Appearance Ticket

View on RECAP

9 Exhibit I - Redacted - Text Message

View on RECAP

10 Exhibit J - Redacted - Administrative Arrest Warrant

View on RECAP

11 Exhibit K - Redacted - Judicial Search Warrant

View on RECAP

12 Exhibit L - The Atlantic Article

View on PACER

13 Exhibit M - Declaration of Nayantara Bhushan

View on RECAP

14 Exhibit N - Declaration of Naz Ahmad

View on RECAP

15 Exhibit O - Original and Amended Notice to Appear for Mahmoud Khalil

View on RECAP

16 Exhibit P - Redacted - Columbia University Public Safety Email

View on RECAP

March 24, 2025

March 24, 2025

RECAP
10

MOTION to Seal Certain Exhibits to ECF No. 9. Document filed by Yunseo Chung. (Attachments: # 1 Proposed Order to Seal).(Levitova, Sonya) (Entered: 03/24/2025)

1 Proposed Order to Seal

View on RECAP

March 24, 2025

March 24, 2025

RECAP
11

***SELECTED PARTIES***DECLARATION of Sonya Levitova in Support re: 8 Memorandum of Law in Support. Document filed by Yunseo Chung. (Attachments: # 1 Exhibit A - Politico Article, # 2 Exhibit B - New York Times Article - March 15, 2025, # 3 Exhibit C - NPR Interview, # 4 Exhibit D - Associated Press Article, # 5 Exhibit E - New York Times Article - March 9, 2025, # 6 Exhibit F - The New Republic Article, # 7 Exhibit G - Denton Record-Chronicle Article, # 8 Exhibit H - Unredacted - Desk Appearance Ticket, # 9 Exhibit I - Unredacted - Text Message, # 10 Exhibit J - Unredacted - Administrative Arrest Warrant, # 11 Exhibit K - Unredacted - Judicial Search Warrant, # 12 Exhibit L - The Atlantic Article, # 13 Exhibit M - Declaration of Nayantara Bhushan, # 14 Exhibit N - Declaration of Naz Ahmad, # 15 Exhibit O - Original and Amended Notice to Appear for Mahmoud Khalil, # 16 Exhibit P - Unredacted - Columbia University Public Safety Email)Motion or Order to File Under Seal: 10 .(Levitova, Sonya) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

PACER
12

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Nathan Yaffe on behalf of Yunseo Chung.(Yaffe, Nathan) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
13

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Naz Ahmad on behalf of Yunseo Chung.(Ahmad, Naz) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
14

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Joshua Nicholas Colangelo-Bryan on behalf of Yunseo Chung.(Colangelo-Bryan, Joshua) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
15

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Ramzi Kassem on behalf of Yunseo Chung.(Kassem, Ramzi) (Entered: 03/25/2025)

March 25, 2025

March 25, 2025

RECAP

Notice to Attorney Regarding Deficient Pleading

March 25, 2025

March 25, 2025

PACER

Case Opening Initial Assignment Notice

March 25, 2025

March 25, 2025

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Sonya Levitova to RE-FILE Document No. 1 Complaint,. The filing is deficient for the following reason(s): the wrong event type was used to file the pleading;. Re-file the pleading using the event type Complaint/Petition in the Nature of Mandamus found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (jgo)

March 25, 2025

March 25, 2025

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Naomi Reice Buchwald. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(jgo)

March 25, 2025

March 25, 2025

PACER

Case Designation

March 25, 2025

March 25, 2025

PACER

Magistrate Judge Jennifer Willis is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (jgo)

March 25, 2025

March 25, 2025

PACER

Case Designated ECF

March 25, 2025

March 25, 2025

PACER

Notice to Court Regarding Proposed Order

March 25, 2025

March 25, 2025

PACER

Case Designated ECF. (jgo)

March 25, 2025

March 25, 2025

PACER

***NOTICE TO COURT REGARDING PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document No. 6 Proposed Order to Show Cause With Emergency Relief was reviewed and approved as to form. (km)

March 25, 2025

March 25, 2025

PACER
16

ELECTRONIC SUMMONS ISSUED as to Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump..(jgo) (Entered: 03/25/2025)

March 25, 2025

March 25, 2025

RECAP
17

COMPLAINT IN THE NATURE OF MANDAMUS against Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump.Document filed by Yunseo Chung..(Levitova, Sonya) (Entered: 03/25/2025)

March 25, 2025

March 25, 2025

Clearinghouse
18

NOTICE OF APPEARANCE by Jeffrey Stuart Oestericher on behalf of Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump..(Oestericher, Jeffrey) (Entered: 03/25/2025)

March 25, 2025

March 25, 2025

RECAP
19

TEMPORARY RESTRAINING ORDER: 1) Plaintiff-Petitioner's Motion for a Temporary Restraining Order is granted. 2) Defendants-Respondents are enjoined from detaining the Plaintiff-Petitioner pending further order of this Court; 3) Defendants-Respondents are enjoined from transferring the Plaintiff-Petitioner from the jurisdiction of this District pending further order of this Court; 4) Should Defendants-Respondents seek to detain Plaintiff-Petitioner on any asserted basis other than pursuing her removal under 8 U.S.C. § 1227(a)(4)(C) pending the Cou1t's decision on a preliminary injunction, Defendants-Respondents are ordered to provide sufficient advance notice to the Court and counsel, in order to enable Plaintiff Petitioner an opportunity to be heard regarding whether any such asserted basis for detention constitutes a pretext for First Amendment retaliation; and 5) The bond requirement of Federal Rule of Civil Procedure 65(c) is waived. IT IS SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 3/25/2025) (jjc) (Entered: 03/25/2025)

March 25, 2025

March 25, 2025

Clearinghouse
20

ORDER TO SHOW CAUSE FOR TEMPORARY RESTRAINING ORDER AND PRELIMINARY INJUNCTION: It is ORDERED that the above named Defendants show cause before this Court, at Room 21A United States Courthouse, 500 Pearl Street, in the City, County and State of New York, on May 20, 2025 at 11 o'clock, or as soon thereafter as counsel may be heard, why an order should be issued pursuant to Rule 65 of the Federal Rules of Civil Procedure. ORDERED, that answering papers, if any, must be served by email on Plaintiff-Petitioner's attorneys of record in this action no later than 5:00 p.m. on April 11, 2025 and reply papers, if any, must be served by hand or email upon Defendants-Respondents' attorneys no later than 5:00 p.m. on April 29, 2025. SO ORDERED. Show Cause Hearing set for 5/20/2025 at 11:00 AM in Courtroom 21A, 500 Pearl Street, New York, NY 10007 before Judge Naomi Reice Buchwald. (Signed by Judge Naomi Reice Buchwald on 3/25/2025) (jjc) (Entered: 03/25/2025)

March 25, 2025

March 25, 2025

RECAP
21

ORDER GRANTING MOTION FOR LEAVE TO FILE DOCUMENTS UNDER SEAL granting 10 Motion to Seal. Upon review of Plaintiff-Petitioner's Motion for Leave to File Supporting Exhibits Under Seal, filed March 24, 2025, IT IS HEREBY ORDERED THAT Plaintiff-Petitioner is permitted to file certain exhibits supporting her Proposed Order to Show Cause for Temporary Restraining Order and/or Preliminary Injunction, in redacted form on the public docket, and in unredacted form under seal. IT IS SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 3/25/2025) (rro) (Entered: 03/26/2025)

March 25, 2025

March 25, 2025

RECAP
22

NOTICE OF APPEARANCE by Jonathan S. Abady on behalf of Yunseo Chung..(Abady, Jonathan) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

RECAP
23

NOTICE OF APPEARANCE by Katherine R. Rosenfeld on behalf of Yunseo Chung..(Rosenfeld, Katherine) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

PACER
24

NOTICE OF APPEARANCE by Jonathan L. Hafetz on behalf of Yunseo Chung..(Hafetz, Jonathan) (Entered: 03/27/2025)

March 27, 2025

March 27, 2025

RECAP

Show Cause Hearing

March 28, 2025

March 28, 2025

PACER
25

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Tarek Ziad Ismail on behalf of Yunseo Chung.(Ismail, Tarek) (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

RECAP
26

LETTER MOTION for Discovery to Unseal Materials Underlying the Search Warrant Issued on March 13, 2025 addressed to Judge Naomi Reice Buchwald from Sonya Levitova dated April 4, 2025. Document filed by Yunseo Chung..(Levitova, Sonya) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

RECAP
27

NOTICE OF APPEARANCE by Elora Mukherjee on behalf of Immigration Lawyers, Law Professors, and Scholars..(Mukherjee, Elora) (Entered: 04/08/2025)

April 8, 2025

April 8, 2025

PACER
28

LETTER MOTION to File Amicus Brief on Behalf of More Than 110 Immigration Lawyers, Law Professors, and Scholars addressed to Judge Naomi Reice Buchwald from Elora Mukherjee, on behalf of proposed amici curiae, more than 110 immigration lawyers, law professors, and scholars dated April 8, 2025. Document filed by Immigration Lawyers, Law Professors, and Scholars. (Attachments: # 1 Exhibit AMICUS BRIEF OF MORE THAN 110 IMMIGRATION LAWYERS, LAW PROFESSORS, AND SCHOLARS AS AMICI CURIAE IN SUPPORT OF PETITIONER, # 2 Appendix DECLARATION OF GRAEME BLAIR, Ph.D. AND DAVID HAUSMAN, J.D., Ph.D., # 3 Appendix LIST OF AMICI).(Mukherjee, Elora) (Entered: 04/08/2025)

1 Exhibit AMICUS BRIEF OF MORE THAN 110 IMMIGRATION LAWYERS, LAW PROFESSORS, AND S

View on PACER

2 Appendix DECLARATION OF GRAEME BLAIR, Ph.D. AND DAVID HAUSMAN, J.D., Ph.D.

View on PACER

3 Appendix LIST OF AMICI

View on PACER

April 8, 2025

April 8, 2025

PACER
29

ORDER granting 28 Letter Motion to File Amicus Brief. Leave to file the attached amicus curiae brief is granted. So ordered. (Signed by Judge Naomi Reice Buchwald on 4/9/2025) (sgz) (Entered: 04/09/2025)

April 9, 2025

April 9, 2025

RECAP
30

LETTER MOTION for Discovery on an Expedited Basis addressed to Judge Naomi Reice Buchwald from Sonya Levitova dated April 10, 2025. Document filed by Yunseo Chung. (Attachments: # 1 Exhibit A - Redacted March 2025 Letter by Secretary Rubio).(Levitova, Sonya) (Entered: 04/10/2025)

1

View on RECAP

April 10, 2025

April 10, 2025

RECAP
31

NOTICE OF APPEARANCE by Brandon Matthew Waterman on behalf of Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump..(Waterman, Brandon) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

RECAP
32

MOTION to Dismiss . Document filed by Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump..(Waterman, Brandon) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

RECAP
33

MEMORANDUM OF LAW re: 32 MOTION to Dismiss ., 20 Order to Show Cause,,, 6 Proposed Order to Show Cause With Emergency Relief, 8 Memorandum of Law in Support (Defendants-Respondents' Combined Memorandum of Law In Support of Their Motion to Dismiss AND In Opposition to Plaintiff-Petitioner's Motion for a Preliminary Injunction). Document filed by Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump..(Waterman, Brandon) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

RECAP
34

DECLARATION of Marina Vides re: 32 MOTION to Dismiss ., 6 Proposed Order to Show Cause With Emergency Relief, 20 Order to Show Cause,,, 33 Memorandum of Law,, 8 Memorandum of Law in Support . Document filed by Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump..(Waterman, Brandon) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

RECAP
35

LETTER addressed to Judge Naomi Reice Buchwald from Brandon M. Waterman dated April 11, 2025 re: Brief summary of the substantive arguments advanced in the Defendants-Respondents' motion to dismiss, in accordance with Section 2(C)(1) of the Court's Individual Practices. Document filed by Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump..(Waterman, Brandon) (Entered: 04/11/2025)

April 11, 2025

April 11, 2025

RECAP
36

MEMORANDUM OF LAW in Opposition re: 30 LETTER MOTION for Discovery on an Expedited Basis addressed to Judge Naomi Reice Buchwald from Sonya Levitova dated April 10, 2025. . Document filed by Pamela Bondi, William P. Joyce, Todd M. Lyons, Kristi Noem, Marco Rubio, Donald J. Trump..(Oestericher, Jeffrey) (Entered: 04/14/2025)

April 14, 2025

April 14, 2025

RECAP
37

PROPOSED STIPULATION AND ORDER. Document filed by Yunseo Chung..(Levitova, Sonya) (Entered: 04/18/2025)

April 18, 2025

April 18, 2025

RECAP
38

STIPULATION AND ORDER: Plaintiff-Petitioner and Defendants-Respondents, through their undersigned counsel, STIPULATE AND AGREE as follows: 1. Plaintiff-Petitioner's opposition to Defendants-Respondents' motion to dismiss will be filed separately from her reply in further support of her motion for a preliminary injunction, in compliance with the length limitations of Local Civil Rule 7.1(c), no later than April 29, 2025. 2. Defendants-Respondents' reply, if any, in further support of their motion to dismiss Plaintiff-Petitioner's case shall be filed no later than May 9, 2025. 3. A facsimile or scanned copy of this stipulation will be considered the same as an original and may be filed with the court electronically. It is so ORDERED. (Responses due by 4/29/2025, Replies due by 5/9/2025.) (Signed by Judge Naomi Reice Buchwald on 4/21/2025) (sgz) (Entered: 04/21/2025)

April 21, 2025

April 21, 2025

RECAP

Case Details

State / Territory: New York

Case Type(s):

Speech and Religious Freedom

Immigration and/or the Border

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

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

Trump Administration 2.0: Challenges to the Government (Diversity/Equity/Inclusion/Accessibility (DEIA) and/or Antisemitism)

Key Dates

Filing Date: March 24, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The plaintiff is lawful permanent resident and undergraduate student at Columbia University who is challenging the government's retaliatory immigration enforcement actions against her in response to her participation in pro-Palestine campus protests.

Attorney Organizations:

Human Rights First

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States of America, Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Ex Parte Young (Federal) or Bivens

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

Immigration and Nationality Act (INA), 8 U.S.C. §§ 1101 et seq.

Mandamus, 28 U.S.C. § 1361

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process

Freedom of speech/association

Separation of Powers

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Issues

Discrimination Basis:

Immigration status

Immigration/Border:

Constitutional rights

Deportation - criteria

Deportation - procedure

Detention - criteria

Detention - procedures