Case: Curran-Groome v. Columbia University

1:25-cv-01606 | U.S. District Court for the Southern District of New York

Filed Date: Feb. 25, 2025

Closed Date: May 9, 2025

Clearinghouse coding complete

Case Summary

This case challenged Columbia University (Columbia) for allegedly bypassing established disciplinary procedures and misusing an alternative system to suspend, punish, and discriminate against student protestors. Other cases involving universities’ responses to speech and activity concerning Israel and Palestine, including matters involving antisemitism and/or anti-Palestinian expression, can be found here. On February 3, 2025, three graduate students at Columbia filed suit in the Supreme Court …

This case challenged Columbia University (Columbia) for allegedly bypassing established disciplinary procedures and misusing an alternative system to suspend, punish, and discriminate against student protestors. Other cases involving universities’ responses to speech and activity concerning Israel and Palestine, including matters involving antisemitism and/or anti-Palestinian expression, can be found here.

On February 3, 2025, three graduate students at Columbia filed suit in the Supreme Court of the State of New York. The case was later transferred to the U.S. District Court for the Southern District of New York. The plaintiffs brought claims under Title VI (discrimination and retaliation), the New York Human Rights Law, NY Exec. Law § 290, New York City Admin. Code § 8-107(4), breach of contract, negligence, intentional and negligent infliction of emotional distress, New York landlord-tenant law, and asserted a violation of Tedeschi Rights. The plaintiffs sought injunctive relief, a declaratory judgment, damages, and attorneys’ fees. This case was assigned to Judge Gregory H. Woods.

In the complaint, plaintiffs alleged Columbia violated Title VI by discriminating against them based on race, national origin, and support for Palestinian causes, subjecting them to harsher discipline, suspensions, loss of educational benefits, a hostile environment, and retaliating for protest activity. Similar claims were asserted under New York State and City Human Rights Laws, alleging selective enforcement, suppression of student organizations and protests, and discriminatory interim suspensions. The plaintiffs also claimed violations of their Tedeschi rights by bypassing disciplinary procedures, imposing prolonged suspensions, and denying due process. Additional claims included breach of contract, negligence for failing to protect from harassment and for involving law enforcement, intentional and negligent infliction of emotional distress, and landlord-tenant violations for improper eviction.

On May 9, 2025, the plaintiffs filed a unilateral notice of voluntary dismissal without prejudice, as the defendants had not yet served an answer or moved for summary judgment. The reason for the dismissal was not publicly disclosed. The court endorsed the dismissal that same day.

This case is now closed. 

Summary Authors

Dahlia Gottlieb (2/27/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69673009/parties/curran-groome-v-columbia-university/


Judge(s)

Woods, Gregory Howard (New York)

Attorney for Plaintiff

Wallace, Jonathan (New York)

Attorney for Defendant

Tenzer, Gabrielle (New York)

show all people

Documents in the Clearinghouse

Document
1-1

1:25-cv-01606

Preliminary Statement

New York state supreme court

Feb. 25, 2025

Feb. 25, 2025

Complaint
20

1:25-cv-01606

Notice of Dismissal

May 9, 2025

May 9, 2025

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69673009/curran-groome-v-columbia-university/

Last updated April 4, 2026, 4:54 a.m.

ECF Number Description Date Link Date / Link
1

NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 650605/2025. (Filing Fee $ 405.00, Receipt Number ANYSDC-30673180).Document filed by Columbia University. (Attachments: # 1 Exhibit A - NY Supreme Court Summons & Complaint, # 2 Exhibit B - NY Supreme Court Affirmation of Service).(Tenzer, Gabrielle) (Entered: 02/25/2025)

1 Exhibit A - NY Supreme Court Summons & Complaint

View on Clearinghouse

2 Exhibit B - NY Supreme Court Affirmation of Service

View on RECAP

Feb. 25, 2025

Feb. 25, 2025

RECAP
2

CIVIL COVER SHEET filed..(Tenzer, Gabrielle) (Entered: 02/25/2025)

Feb. 25, 2025

Feb. 25, 2025

3

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Columbia University..(Tenzer, Gabrielle) (Entered: 02/25/2025)

Feb. 25, 2025

Feb. 25, 2025

4

CERTIFICATE OF SERVICE of Notice of Removal (ECF 1), Civil Cover Sheet (ECF 2), and Rule 7.1 Disclosure Statement (ECF 3) served on Jonathan Wallace on February 25, 2025. Service was made by Mail. Document filed by Columbia University..(Tenzer, Gabrielle) (Entered: 02/25/2025)

Feb. 25, 2025

Feb. 25, 2025

Case Opening Initial Assignment Notice

Feb. 26, 2025

Feb. 26, 2025

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Gregory H. Woods. 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..(pc)

Feb. 26, 2025

Feb. 26, 2025

Magistrate Judge Valerie Figueredo 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. (pc)

Feb. 26, 2025

Feb. 26, 2025

Case Designated ECF. (pc)

Feb. 26, 2025

Feb. 26, 2025

5

CONSENT LETTER MOTION for Extension of Time to File Answer or otherwise respond to the complaint addressed to Judge Gregory H. Woods from Gabrielle E. Tenzer dated February 28, 2025. Document filed by Columbia University..(Tenzer, Gabrielle) (Entered: 02/28/2025)

Feb. 28, 2025

Feb. 28, 2025

6

CERTIFICATE OF SERVICE of Consent Letter Motion for an Extension of Time (ECF 5). Document filed by Columbia University..(Tenzer, Gabrielle) (Entered: 02/28/2025)

Feb. 28, 2025

Feb. 28, 2025

7

NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 3/27/2025 at 12:00 PM before Judge Gregory H. Woods. The conference will be conducted by telephone. The parties are directed to the Court's Individual Rules of Practice in Civil Cases, which are available on the Court's website. Rule 2 of the Court's Individual Rules contains the dial-in number for the conference and other relevant instructions. The parties are specifically directed to comply with Rule 2(C) of the Court's Individual Rules, as further set forth. (Signed by Judge Gregory H. Woods on 2/28/2025) (mml) (Entered: 03/03/2025)

Feb. 28, 2025

Feb. 28, 2025

RECAP
8

ORDER: This action was removed from the Supreme Court of the State of New York, County of New York, on February 25, 2025. Dkt. No. 1. Pursuant to Fed. R. Civ. P. 81(c)(3), if any party wishes to demand a jury trial in this matter, the demand must be served and filed no later than March 11, 2025. Additionally, counsel for Plaintiffs is directed to promptly file a notice of appearance in this case. Counsel for Defendant is directed to serve a copy of this order on Plaintiff, and to retain proof of service. SO ORDERED. (Signed by Judge Gregory H. Woods on 2/28/2025) (mml)

Feb. 28, 2025

Feb. 28, 2025

RECAP
9

ORDER granting 5 Letter Motion for Extension of Time to Answer. Application granted. Defendant's request for an extension of the deadline to answer or otherwise respond to the complaint, Dkt. No. 5, is granted. The deadline for Defendant to answer or otherwise respond to the complaint is extended to May 5, 2025. SO ORDERED. Columbia University answer due 5/2/2025. (Signed by Judge Gregory H. Woods on 2/28/2025) (mml) (Entered: 03/03/2025)

Feb. 28, 2025

Feb. 28, 2025

RECAP
10

CERTIFICATE OF SERVICE of Dkt 7, Dkt 8 and Dkt 9 served on Jonathan Wallace on March 3, 2025. Service was made by Mail. Document filed by Columbia University..(Tenzer, Gabrielle) (Entered: 03/03/2025)

March 3, 2025

March 3, 2025

11

NOTICE OF APPEARANCE by Jonathan Wallace on behalf of Catherine Curran-Groome, Brandon Murphy, Aidan Parisi..(Wallace, Jonathan) (Entered: 03/20/2025)

March 20, 2025

March 20, 2025

RECAP
12

ORDER...it is hereby ORDERED that the parties must discuss whether they are willing to consent, under 28 U.S.C. § 636(c), to conducting all further proceedings before the assigned Magistrate Judge. If both parties consent to proceed before the Magistrate Judge, counsel for the defendant must, within two weeks of the date of this order file on ECF a fully executed Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form, a copy of which is attached to this order (and also available at https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf). The executed form should be filed on ECF as a "Proposed Consent to Jurisdiction by US Magistrate Judge," and be described using the Proposed Consent to Jurisdiction by US Magistrate Judge" filing event in accordance with ECF Rule 13.27. If the Court approves that form, all further proceedings will then be conducted before the assigned Magistrate Judge rather than before me. Any appeal would be taken directly to the United States Court of Appeals for the Second Circuit, as it would be if the consent form were not signed and so ordered. If either party does not consent to conducting all further proceedings before the assigned Magistrate Judge, the parties must file a joint letter, within two weeks of the date of this order advising the Court that the parties do not consent, but without disclosing the identity of the party or parties who do not consent. The parties are free to withhold consent without negative consequences. SO ORDERED. (Signed by Judge Gregory H. Woods on 3/20/2025) (sgz) (Entered: 03/20/2025)

March 20, 2025

March 20, 2025

RECAP
13

JOINT LETTER addressed to Judge Gregory H. Woods from Gabrielle E. Tenzer and Jonathan Wallace dated March 20, 2025 re: Preceding Initial Case Management Conference. Document filed by Columbia University..(Tenzer, Gabrielle) (Entered: 03/20/2025)

March 20, 2025

March 20, 2025

RECAP
14

ORDER, The Court will hold a conference in this matter on June 2, 2025 at 4:00 p.m. to discuss Plaintiffs' anticipated proposed amended complaint. The conference will be held by telephone. The deadline for Plaintiffs to submit their proposed amended complaint is May 12, 2025. On the date on which Plaintiffs' proposed amended complaint is filed, the parties must file separately a joint letter that attaches a legal blackline showing changes between the anticipated amended complaint and the prior complaint. The joint letter must state whether Defendant consents to the filing of the proposed amended complaint. If Defendant does not consent, the joint letter must also set forth the parties' respective positions regarding w hether Plaintiffs should be granted leave to file the proposed amended complaint. The deadline for Defendant to submit a pre-motion letter regarding any anticipated motion to dismiss is May 26, 2025. The deadline for Defendant to answer or otherwi se respond to the operative complaint is extended to May 26, 2025. Discovery in this matter is stayed pending briefing and resolution of Defendant's anticipated motion to dismiss. SO ORDERED. (Columbia University answer due 5/26/2025.)( Amended Pleadings due by 5/12/2025., Telephone Conference set for 6/2/2025 at 04:00 PM before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 3/27/25) (yv)

March 27, 2025

March 27, 2025

RECAP

Pretrial Conference - Initial

March 27, 2025

March 27, 2025

Minute Entry for proceedings held before Judge Gregory H. Woods: Initial Pretrial Conference held on 3/27/2025. (Court Reporter Present) (va)

March 27, 2025

March 27, 2025

15

Transcript

March 31, 2025

March 31, 2025

16

Notice of Filing Transcript

March 31, 2025

March 31, 2025

17

Letter

April 2, 2025

April 2, 2025

RECAP
18

Letter

May 9, 2025

May 9, 2025

RECAP
19

Memo Endorsement

May 9, 2025

May 9, 2025

RECAP
20

Notice of Voluntary Dismissal

May 9, 2025

May 9, 2025

Clearinghouse
21

Notice of Voluntary Dismissal - Signed

May 9, 2025

May 9, 2025

Clearinghouse

Case Details

State / Territory:

New York

Case Type(s):

Education

Speech and Religious Freedom

Special Collection(s):

Title VI Anti-Palestinian/Antisemitism cases

Key Dates

Filing Date: Feb. 25, 2025

Closing Date: May 9, 2025

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Three graduate students at Columbia University.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Other

Columbia University

Defendant Type(s):

College/University

Facility Type(s):

Non-government non-profit

Case Details

Causes of Action:

State law

Title VI, Civil Rights Act of 1964, 42 U.S.C. § 2000d et seq.

Other Dockets:

Southern District of New York 1:25-cv-01606

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Attorneys fees

Damages

Declaratory judgment

Injunction

Relief Granted:

None

Source of Relief:

None

Issues

General/Misc.:

Disciplinary procedures

Education

Retaliation

School/University Facilities

School/University policies

Discrimination Area:

Discipline

Discrimination Basis:

National origin discrimination

Race discrimination

Affected National Origin/Ethnicity(s):

Palestinian

Affected Religion(s):

Islam

Recommended Citation