Case: Hakim v. Regents of the University of Michigan

2:25-cv-11265 | U.S. District Court for the Eastern District of Michigan

Filed Date: May 1, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

Eight former employees brought a civil rights lawsuit against the University of Michigan, alleging that they were fired in retaliation for their participation in pro-Palestinian demonstrations.  The complaint was filed on May 1, 2025 in the U.S. District Court for the Eastern District of Michigan, asserting violations of plaintiffs' First Amendment rights and Fourteenth Amendment due process rights. The plaintiffs–represented by the Sugar Law Center for Economic and Social Justice, and the Amer…

Eight former employees brought a civil rights lawsuit against the University of Michigan, alleging that they were fired in retaliation for their participation in pro-Palestinian demonstrations. 

The complaint was filed on May 1, 2025 in the U.S. District Court for the Eastern District of Michigan, asserting violations of plaintiffs' First Amendment rights and Fourteenth Amendment due process rights. The plaintiffs–represented by the Sugar Law Center for Economic and Social Justice, and the American-Arab Anti-Discrimination Committee–included seven student employees and one full-time employee of the University who participated in a sit-in at the President's office building in November 2023, and a protest outside the University's art museum in May 2024. The University subsequently terminated their employment and permanently barred them from future employment, citing violations of the University's violence policy despite alleged video evidence showing no violent conduct by the plaintiffs. The complaint argued that this action against the plaintiffs departed significantly from the university's historical practice of declining to discipline students for similar protest activities on other issues.

The complaint named the Regents of the University of Michigan and four university officials as defendants. The University's President, Executive Vice President and Chief Financial Officer, Associate Vice President for Human Resources, and an Associate Director of Human Resources were sued in both their individual and official capacities. The plaintiffs sought declaratory and injunctive relief, along with compensatory and punitive damages. Judge Stephen J. Murphy III was assigned to the case.

Three months after the original lawsuit, plaintiffs amended their complaint to add three defendants: the University's Vice President for Student Life, Director of the Office of Student Conflict Resolution, and a program manager in the Office of Student Conflict Resolution, all of whom were sued in both their individual and official capacities. The amended complaint alleged that these new defendants initiated retaliatory disciplinary proceedings and additional adverse employment actions after the original federal lawsuit was filed. This retaliation formed the basis for two entirely new causes of action under federal civil rights statutes 42 U.S.C. § 1983 and 42 U.S.C. § 1985, retaliation for filing the federal lawsuit and conspiracy to intimidate plaintiffs.

The amended complaint also sought additional injunctive relief to halt ongoing disciplinary proceedings and to restore plaintiffs' ability to engage in volunteer work with the University, while expanding damage claims to include the newly added defendants.

On August 29, 2025, defendants moved to dismiss the case. There was a hearing on the motion in December and, as of March 2026, the motion is pending before the court.  

This case is ongoing.

Summary Authors

Josie Clerfond (2/20/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70030105/parties/hakim-v-regents-of-the-university-of-michigan/


Judge(s)

Murphy, Stephen J. (Michigan)

Attorney for Plaintiff

Godshall-Bennett, Christopher (Michigan)

Jacob, Liz (Michigan)

Attorney for Defendant

Bierlein, Kyle (Michigan)

Giroux, Erika L. (Michigan)

show all people

Documents in the Clearinghouse

Document
1

2:25-cv-11265

Complaint & Jury Demand

May 1, 2025

May 1, 2025

Complaint
23

2:25-cv-11265

First Amended Complaint & Jury Demand

Hakim v. Regents of University of Michigan

Aug. 1, 2025

Aug. 1, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70030105/hakim-v-regents-of-the-university-of-michigan/

Last updated March 30, 2026, 4:36 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed by All Plaintiffs against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: CMIEDC-10220613 - Fee: $ 405. County of 1st Plaintiff: Washtenaw - County Where Action Arose: Washtenaw - County of 1st Defendant: Washtenaw. [Previously dismissed case: No] [Possible companion case(s): US District Court for the Eastern District of Michigan, 2:24-cv-13425-LJM-EAS, Judge Laurie J. Michelson] (Philo, John) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

Clearinghouse
2

SUMMONS Issued for *Regents of the University of Michigan* (JBro) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

3

SUMMONS Issued for *Santa Ono* (JBro) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

4

SUMMONS Issued for *Geoffrey Chatas* (JBro) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

5

SUMMONS Issued for *AMY GRIER * (JBro) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

6

SUMMONS Issued for *Richard S Holcomb, Jr* (JBro) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

7

NOTICE of Appearance by Christopher Godshall-Bennett on behalf of All Plaintiffs. (Godshall-Bennett, Christopher) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

8

NOTICE of Appearance by John C. Philo on behalf of All Plaintiffs. (Philo, John) (Entered: 05/06/2025)

May 6, 2025

May 6, 2025

9

NOTICE of Appearance by Anthony D. Paris on behalf of All Plaintiffs. (Paris, Anthony) (Entered: 05/20/2025)

May 20, 2025

May 20, 2025

10

NOTICE of Appearance by Liz Jacob on behalf of All Plaintiffs. (Jacob, Liz) (Entered: 05/28/2025)

May 28, 2025

May 28, 2025

11

WAIVER OF SERVICE Returned Executed. AMY GRIER waiver sent on 5/12/2025, answer due 7/11/2025. (Philo, John) (Entered: 06/02/2025)

June 2, 2025

June 2, 2025

12

WAIVER OF SERVICE Returned Executed. Geoffrey Chatas waiver sent on 5/12/2025, answer due 7/11/2025. (Philo, John) (Entered: 06/02/2025)

June 2, 2025

June 2, 2025

13

WAIVER OF SERVICE Returned Executed. Regents of the University of Michigan waiver sent on 5/12/2025, answer due 7/11/2025. (Philo, John) (Entered: 06/02/2025)

June 2, 2025

June 2, 2025

14

WAIVER OF SERVICE Returned Executed. Richard S Holcomb, Jr waiver sent on 5/12/2025, answer due 7/11/2025. (Philo, John) (Entered: 06/02/2025)

June 2, 2025

June 2, 2025

15

WAIVER OF SERVICE Returned Executed. Santa Ono waiver sent on 5/12/2025, answer due 7/11/2025. (Philo, John) (Entered: 06/02/2025)

June 2, 2025

June 2, 2025

16

NOTICE of Appearance by Herbert A. Sanders on behalf of All Plaintiffs. (Sanders, Herbert) (Entered: 06/10/2025)

June 10, 2025

June 10, 2025

17

NOTICE of Appearance by Brian M. Schwartz on behalf of All Defendants. (Schwartz, Brian) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

18

NOTICE of Appearance by Erika L. Giroux on behalf of All Defendants. (Giroux, Erika) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

19

NOTICE of Appearance by Kyle Bierlein on behalf of All Defendants. (Bierlein, Kyle) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

20

Joint MOTION for Leave to File Excess Pages to Exceed Page Limits in LR 7.1(d)(3) for Motion to Dismiss Briefing by Geoffrey Chatas, AMY GRIER, Richard S Holcomb, Jr, Santa Ono, Regents of the University of Michigan. (Schwartz, Brian) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

21

MOTION to Dismiss Plaintiff's Complaint with Prejudice by All Defendants. (Attachments: # 1 Index of Exhibits, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit, # 25 Exhibit, # 26 Exhibit, # 27 Exhibit, # 28 Exhibit, # 29 Exhibit, # 30 Exhibit) (Schwartz, Brian) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

22

NOTICE of Appearance by Ezra Ritchin on behalf of All Plaintiffs. (Ritchin, Ezra) (Entered: 07/15/2025)

July 15, 2025

July 15, 2025

23

AMENDED COMPLAINT with Jury Demand filed by All Plaintiffs against All Defendants. NEW PARTIES ADDED. (Philo, John) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

Clearinghouse

REQUEST for SUMMONS for Donovan Golich, Martino Harmon, Erik Wessel. (Philo, John)

Aug. 1, 2025

Aug. 1, 2025

24

SUMMONS Issued for *Donovan Golich, Martino Harmon, Erik Wessel* (SSch) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

25

ORDER Denying as Moot 21 Motion to Dismiss and 20 Motion for Leave to File Excess Pages. Signed by District Judge Stephen J. Murphy, III. (RLou) (Entered: 08/05/2025)

Aug. 5, 2025

Aug. 5, 2025

RECAP
26

STIPULATED ORDER Extending Deadline to File Motion to Dismiss 23 First Amended Complaint. (Responsive Pleading due by 8/29/2025). Signed by District Judge Stephen J. Murphy, III. (RLou) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

27

WAIVER OF SERVICE Returned Executed. Donovan Golich waiver sent on 8/11/2025, answer due 10/10/2025. (Philo, John) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

28

WAIVER OF SERVICE Returned Executed. Erik Wessel waiver sent on 8/11/2025, answer due 10/10/2025. (Philo, John) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

29

WAIVER OF SERVICE Returned Executed. Martino Harmon waiver sent on 8/11/2025, answer due 10/10/2025. (Philo, John) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

30

Joint MOTION for Leave to File Excess Pages in Local Rule 7.1(d)(3) For Motion to Dismiss Briefing by All Defendants. (Schwartz, Brian) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

31

MOTION to Dismiss Plaintiffs' First Amended Complaint with Prejudice by All Defendants. (Attachments: # 1 Index of Exhibits, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit, # 25 Exhibit, # 26 Exhibit, # 27 Exhibit, # 28 Exhibit, # 29 Exhibit, # 30 Exhibit, # 31 Exhibit, # 32 Exhibit, # 33 Exhibit, # 34 Exhibit, # 35 Exhibit, # 36 Exhibit, # 37 Exhibit) (Schwartz, Brian) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

32

ORDER Granting 30 Joint Motion for Leave to Exceed Page Limits. Signed by District Judge Stephen J. Murphy, III. (RLou) (Entered: 09/02/2025)

Sept. 2, 2025

Sept. 2, 2025

33

RESPONSE to 31 MOTION to Dismiss Plaintiffs' First Amended Complaint with Prejudice & Brief in Support filed by All Plaintiffs. (Philo, John) (Entered: 09/19/2025)

Sept. 19, 2025

Sept. 19, 2025

34

REPLY to 33 Response to Motion by All Defendants. (Attachments: # 1 Index of Exhibits, # 2 Exhibit) (Schwartz, Brian) (Entered: 10/03/2025)

Oct. 3, 2025

Oct. 3, 2025

35

NOTICE OF IN PERSON HEARING on 31 Motion to Dismiss Plaintiffs' First Amended Complaint with Prejudice. Motion Hearing set for 12/17/2025 at 1:00 PM before District Judge Stephen J. Murphy III. (RLou) (Entered: 11/12/2025)

Nov. 12, 2025

Nov. 12, 2025

Reset Hearing ***TIME CHANGE ONLY*** as to 31 Motion to Dismiss Plaintiffs' First Amended Complaint with Prejudice. Motion Hearing set for 12/17/2025 at 11:30 AM before District Judge Stephen J. Murphy III (RLou)

Nov. 13, 2025

Nov. 13, 2025

Minute Entry for in-person proceedings before District Judge Stephen J. Murphy, III: Motion Hearing held on 12/17/2025 re 31 Motion to Dismiss Plaintiffs' First Amended Complaint with Prejudice. Disposition: Motion Taken Under Advisement. (Court Reporter: Linda Cavanagh) (RLou)

Dec. 17, 2025

Dec. 17, 2025

36

TRANSCRIPT of Motion to Dismiss Plaintiffs' First Amended Complaint held on 12/17/2025. (Court Reporter/Transcriber: Linda M. Cavanagh) (Number of Pages: 48) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 2/17/2026. Redacted Transcript Deadline set for 2/26/2026. Release of Transcript Restriction set for 4/27/2026. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Cavanagh, Linda) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

Case Details

State / Territory:

Michigan

Case Type(s):

Speech and Religious Freedom

Education

Special Collection(s):

Title VI Anti-Palestinian/Antisemitism cases

Key Dates

Filing Date: May 1, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Seven student employees and one full-time employee of the University of Michigan who were fired after participating in pro-Palestinian demonstrations on campus.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Private Entity/Person

Associate Director of Human Resources at the University of Michigan

Associate Vice President for Human Resources at the University of Michigan

Director of the Office of Student Conflict Resolution at the University of Michigan

Executive Vice President of the University of Michigan

President of the University of Michigan

Vice President for Student Life at the University of Michigan

State

The University of Michigan

Defendant Type(s):

College/University

Facility Type(s):

Non-government non-profit

Case Details

Causes of Action:

42 U.S.C. § 1983

42 U.S.C. § 1985

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process: Procedural Due Process

Freedom of speech/association

Other Dockets:

Eastern District of Michigan 2:25-cv-11265

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Damages

Injunction

Declaratory judgment

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Disciplinary procedures

Education

Government services

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Retaliation

School/University policies

Staff (number, training, qualifications, wages)

Discrimination Area:

Content/viewpoint discrimination

Discharge / Constructive Discharge / Layoff

Discipline

Disparate Treatment

Recommended Citation