Case: Princess Awesome, LLC v. U.S. Customs and Border Protection

1:25-cv-00078 | U.S. Court of International Trade

Filed Date: April 24, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This is one of several cases challenging President Trump’s implementation of tariffs. This case challenges the legality of tariffs imposed by the President under the International Emergency Economic Powers Act (IEEPA) through a series of executive orders in early 2025. On April 24, eleven small businesses, all importers of foreign goods, filed suit in the U.S. Court of International Trade against U.S. Customs and Border Protection, the Department of Homeland Security, the International Trade Co…

This is one of several cases challenging President Trump’s implementation of tariffs.

This case challenges the legality of tariffs imposed by the President under the International Emergency Economic Powers Act (IEEPA) through a series of executive orders in early 2025. On April 24, eleven small businesses, all importers of foreign goods, filed suit in the U.S. Court of International Trade against U.S. Customs and Border Protection, the Department of Homeland Security, the International Trade Commission, the Executive Office of the President, and other federal defendants. Represented by the Pacific Legal Foundation, the plaintiffs argued that Executive Orders 14193, 14194, 14195, and 14257—issued in response to alleged trade imbalances and border-related drug crises—exceeded the President’s statutory authority and violated the Constitution’s separation of powers. They sought declaratory relief, a permanent injunction, and refunds of all unlawfully collected tariffs.

The plaintiffs moved for summary judgment and expedited consideration on May 13, arguing that IEEPA does not authorize the imposition of tariffs and that the statute, as applied, violates the nondelegation doctrine. They also asserted that the President’s invocation of emergency powers lacked a factual basis for finding an “unusual and extraordinary threat,” as required by statute. On May 23, as part of its response, the defendants submitted declarations from multiple cabinet officials—including the Secretaries of State, Treasury, and Commerce—arguing that the tariffs were necessary to preserve sensitive foreign policy negotiations and national security.

On May 28, in two related cases (V.O.S. Selections, Inc. v. Trump and Oregon v. Trump), the same three-judge panel of the Court of International Trade held that the IEEPA tariffs imposed by the President were unlawful and enjoined enforcement of the relevant executive orders nationwide. The court concluded that IEEPA did not authorize the imposition of tariffs, that the President’s declarations did not meet the statutory standard for emergency authority, and that the statute’s delegation of tariff power raised serious constitutional concerns.

On May 30, the government moved to stay proceedings in this case pending resolution of its appeals in V.O.S. and Oregon. Plaintiffs opposed, arguing they were entitled to expedited relief and refunds. On June 16, the court granted the stay, ordering that all proceedings be held in abeyance pending a final, unappealable decision in the related appellate cases, and directing the parties to submit a joint status report and proposed briefing schedule within 60 days after resolution of those appeals.

As of October 24, this case remains stayed pending SCOTUS's decision in V.O.S. Selections, Inc. v. United States. No final judgment has been entered.

Summary Authors

Brian Chen (7/1/2025)

Madeline Kaplan (9/17/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69940555/parties/princess-awesome-llc-v-united-states-customs-and-border-protection/


Judge(s)
Attorney for Plaintiff

Dunford, Oliver James (District of Columbia)

Attorney for Defendant

Attorney-in-Charge, Attorney-in-Charge (District of Columbia)

Bae, Sosun (District of Columbia)

Burke, Claudia (District of Columbia)

Counsel, Office of (District of Columbia)

show all people

Documents in the Clearinghouse

Document
4

1:25-cv-00078

Complaint

April 24, 2025

April 24, 2025

Complaint

Resources

Title Description External URL Date / External URL

EO 14266 - Modifying Reciprocal Tariff Rates To Reflect Trading Partner Retaliation and Alignment

President Donald Trump

Pausing the elevated tariffs imposed in EO 14257 for must countries, not including China, for 90 days, but leaving the global 10% tariff in place for all countries; Raising tariffs of Chinese imports… April 9, 2025

April 9, 2025

https://www.federalregister.gov/...

EO 14259 - Amendment to Reciprocal Tariffs and Updated Duties as Applied to Low-Value Imports From the People's Republic of China

President Donald Trump

Raising tariffs on Chinese goods to 84%. April 8, 2025

April 8, 2025

https://www.federalregister.gov/...

EO 14257 - Regulating Imports With a Reciprocal Tariff to Rectify Trade Practices That Contribute to Large and Persistent Annual United States Goods Trade Deficits

President Donald Trump

Declaring national emergency with respect to a lack of reciprocity in bilateral trade relationships and disparate tariff rates and non-tariff barriers; Invoking the authority of the International Eme… April 2, 2025

April 2, 2025

https://www.federalregister.gov/...

EO 14256 - Further Amendment to Duties Addressing the Synthetic Opioid Supply Chain in the People's Republic of China as Applied to Low-Value Imports

President Donald Trump

Eliminating the duty-free de minimis treatment of certain imports from China. April 2, 2025

April 2, 2025

https://www.federalregister.gov/...

EO 14228 - Further Amendment to Duties Addressing the Synthetic Opioid Supply Chain in the People's Republic of China

President Donald Trump

Declaring that China did not take steps to alleviate the illicit drug crisis, and, under the International Emergency Economic Powers Act, increasing the tariff rate on Chinese goods for consumption t… March 3, 2025

March 3, 2025

https://www.federalregister.gov/...

EO 14195 - Imposing Duties To Address the Synthetic Opioid Supply Chain in the People's Republic of China

President Donald Trump

Declaring a national emergency relating to China-based chemical companies that contributed to the opioid crisis in the United States, and, under the International Emergency Economic Powers Act, impos… Feb. 1, 2025

Feb. 1, 2025

https://www.federalregister.gov/...

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69940555/princess-awesome-llc-v-united-states-customs-and-border-protection/

Last updated March 31, 2026, 4:08 a.m.

ECF Number Description Date Link Date / Link
1

Summons . Filed by Molly Elizabeth Nixon of Pacific Legal Foundation on behalf of All Plaintiffs. (Nixon, Molly) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

2

Form 5 Information Statement . Filed by Molly Elizabeth Nixon of Pacific Legal Foundation on behalf of All Plaintiffs. (Nixon, Molly) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

3

Form 13 Corporate Disclosure Statement . Filed by Molly Elizabeth Nixon of Pacific Legal Foundation on behalf of All Plaintiffs. (Nixon, Molly) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

4

Complaint against All Defendants. Answer due by 6/23/2025. Filed by Molly Elizabeth Nixon of Pacific Legal Foundation on behalf of All Plaintiffs.(Nixon, Molly) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

Clearinghouse
5

Form 11 Notice of Appearance . Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 04/25/2025)

April 25, 2025

April 25, 2025

6

Certificate of service of Summons and Complaint via Certified Mail on All Defendants. Filed by Molly Elizabeth Nixon of Pacific Legal Foundation on behalf of All Plaintiffs. (Nixon, Molly) (Entered: 04/25/2025)

April 25, 2025

April 25, 2025

7

Form 11 Notice of Appearance . Filed by Oliver James Dunford of Pacific Legal Foundation on behalf of All Plaintiffs.(Dunford, Oliver) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

8

Form 11 Notice of Appearance . Filed by Joshua M. Robbins of Pacific Legal Foundation on behalf of All Plaintiffs.(Robbins, Joshua) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

9

Motion to stay proceedings. Responses due by 6/2/2025. Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 05/12/2025)

May 12, 2025

May 12, 2025

RECAP
10

Motion for summary judgment and Expedited Consideration. Response to Dispositive Motion due by 6/17/2025. Filed by Oliver James Dunford of Pacific Legal Foundation on behalf of All Plaintiffs. (Attachments: # 1 Declaration of Plaintiffs In Support of Motion for Summary Judgment)(Dunford, Oliver) (Entered: 05/13/2025)

1 Declaration of Plaintiffs In Support of Motion for Summary Judgment

View on PACER

May 13, 2025

May 13, 2025

RECAP
11

Response in Opposition to Motion to Stay Proceedings (related document(s) 9 ). Filed by Oliver James Dunford of Pacific Legal Foundation on behalf of All Plaintiffs.(Dunford, Oliver) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

RECAP
12

Order entered on 5/14/2025 assigning action to Judges Gary S. Katzmann, Timothy M. Reif and Jane A. Restani.(Swindell, Stephen) Modified on 5/14/2025 (Swindell, Stephen). (Entered: 05/14/2025)

May 14, 2025

May 14, 2025

RECAP
13

Paperless Order entered on 5/15/2025: Upon consideration of Defendants' Motion to Stay Proceedings, May 12, 2025, ECF No. 9, and Plaintiffs' Motion for Expedited Consideration, May 13, 2025, ECF No. 10, it is hereby ORDERED that Defendants' Motion to Stay is DENIED without prejudice to renewal; and it is further ordered that Plaintiffs' Motion for Expedited Consideration is GRANTED, see USCIT R. 3(g); and it is further ORDERED that Plaintiffs will re-file their Motion for Summary Judgment in a form that complies with USCIT Rule 56.3 no later than close of business on May 19, 2025; and it is further ORDERED that Defendants will file a response of no more than 14,000 words to Plaintiffs' Motion for Summary Judgment, May 13, 2025, ECF No. 10, no later than close of business on May 23, 2025; and it is further ORDERED that Plaintiffs will file a reply of not more than 7,000 words in further support of their Motion for Summary Judgment no later than close of business on May 30, 2025. SO ORDERED by the panel. (Goell, Geoffrey) (Entered: 05/15/2025)

May 15, 2025

May 15, 2025

14

Amended Motion for summary judgment and Expedited Consideration. Response to Dispositive Motion due by 6/23/2025. Filed by Oliver James Dunford of Pacific Legal Foundation on behalf of All Plaintiffs. (Attachments: # 1 Statement of Undisputed Material Facts, # 2 Declarations of Plaintiffs) (Dunford, Oliver) (Entered: 05/19/2025)

1 Statement of Undisputed Material Facts

View on PACER

2 Declaration Declarations of Plaintiffs

View on PACER

May 19, 2025

May 19, 2025

15

Form 11 Notice of Appearance for Claudia Burke and Collin Mathias. Filed by Claudia Burke of U.S. Department of Justice on behalf of All Defendants.(Burke, Claudia) (Entered: 05/23/2025)

May 23, 2025

May 23, 2025

16

Response to Motion for Summary Judgment (related document(s) 14 ). Replies due by 5/30/2025. Filed by Collin T. Mathias of U.S. Department of Justice on behalf of All Defendants. (Attachments: # 1 Statement of Facts Response, # 2 Declaration from Ambassador Greer, # 3 Declaration from Secretary Lutnik, # 4 Declaration from Secretary Bessent, # 5 Declaration from Secretary Rubio)(Mathias, Collin) Modified on 5/27/2025 (Goell, Geoffrey). (Entered: 05/23/2025)

1 Statement of Facts Response

View on RECAP

2 Declaration from Ambassador Greer

View on RECAP

3 Declaration from Secretary Lutnik

View on RECAP

4 Declaration from Secretary Bessent

View on RECAP

5 Declaration from Secretary Rubio

View on RECAP

May 23, 2025

May 23, 2025

RECAP
17

Joint Stipulation Regarding Reliquidation. Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants. (Bae, Sosun) (Entered: 05/28/2025)

May 28, 2025

May 28, 2025

RECAP
18

Reply Brief In Support of Motion for Summary Judgment (related document(s) 16 ). Filed by Oliver James Dunford of Pacific Legal Foundation on behalf of All Plaintiffs.(Dunford, Oliver) (Entered: 05/29/2025)

May 29, 2025

May 29, 2025

RECAP
19

Motion to stay proceedings. Responses due by 6/20/2025. Filed by Sosun Bae of U.S. Department of Justice on behalf of All Defendants.(Bae, Sosun) (Entered: 05/30/2025)

May 30, 2025

May 30, 2025

RECAP
20

Response in Opposition to Motion to Stay Proceedings (related document(s) 19 ). Filed by Oliver James Dunford of Pacific Legal Foundation on behalf of All Plaintiffs.(Dunford, Oliver) (Entered: 05/30/2025)

May 30, 2025

May 30, 2025

RECAP
21

Paperless Order entered on 6/16/2025: Upon consideration of Defendants' Renewed Motion to Stay Proceedings, May 30, 2025, ECF No. 19, and Plaintiffs' Opposition, May 30, 2025, ECF No. 20, it is hereby ORDERED that this case is stayed pending a final, unappealable decision in V.O.S. Selections, Inc. v. United States, Case No. 25-00066 (Ct. Int'l Trade), Appeal No. 2025-1812 (Fed. Cir.), and Oregon v. U.S. Dep't of Homeland Security, Case No. 25-00077 (Ct. Int'l Trade, Appeal No. 2025-1813 (Fed. Cir.); and it is further ORDERED that the Parties shall file a Joint Status Report and Proposed Briefing Schedule within 60 days of the final resolution of V.O.S. and Oregon. (Goell, Geoffrey) (Entered: 06/16/2025)

June 16, 2025

June 16, 2025

22

Order entered on 3/17/2026 ORDERED: Pursuant to 28 U.S.C. 253(c) and Rule 77 (e) (4) of the Rules of the Court, this case, previously assigned to the three-judge panel consisting of Judge Gary S. Katzmann, Judge Timothy M. Reif, and Judge Jane A. Restani, is reassigned to Judge Richard K. Eaton. ORDERED: This case is stayed sua sponte, until further notice. ORDERED: Any party seeking to lift the stay must provide good cause.(Swindell, Stephen) (Entered: 03/17/2026)

March 17, 2026

March 17, 2026

23

Notice of withdrawal as attorney of record filed . Filed by Molly Elizabeth Nixon of Pacific Legal Foundation on behalf of All Plaintiffs.(Nixon, Molly) (Entered: 03/19/2026)

March 19, 2026

March 19, 2026

Case Details

State / Territory:

New York

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: April 24, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

A group of eleven small businesses—including toy stores, board game publishers, art dealers, and industrial suppliers—that import goods from abroad.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

Department of Homeland Security

Executive Office of the President

President Donald Trump

U.S. Customs and Border Protection

U.S. International Trade Commission

United States of America

Defendant Type(s):

Jurisdiction-wide

Facility Type(s):

Government-run

Case Details

Causes of Action:

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

Constitutional Clause(s):

Separation of Powers

Other Dockets:

U.S. Court of International Trade 1:25-cv-00078

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Granted:

None yet

Source of Relief:

None yet

Issues

Immigration/Border:

Trade/tariffs

Recommended Citation