Case: Laps v. The Leland Stanford Junior University

5:25-cv-05767 | U.S. District Court for the Northern District of California

Filed Date: July 10, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged Stanford University (Stanford) for allegedly discriminating against an Israeli Jewish postdoctoral researcher by allowing a hostile antisemitic environment, permitting colleagues to harass and undermine his work, falsely suggesting that he was under investigation, and retaliating against him after he reported the misconduct, ultimately forcing him to resign and harming his career. Other cases involving universities’ responses to speech and activity concerning Israel and Pal…

This case challenged Stanford University (Stanford) for allegedly discriminating against an Israeli Jewish postdoctoral researcher by allowing a hostile antisemitic environment, permitting colleagues to harass and undermine his work, falsely suggesting that he was under investigation, and retaliating against him after he reported the misconduct, ultimately forcing him to resign and harming his career. Other cases involving universities’ responses to speech and activity concerning Israel and Palestine, including matters of antisemitism or anti-Palestinian expression, can be found here.

On July 10, 2025, an Israeli Jewish postdoctoral scholar in Stanford’s Department of Pediatrics, Division of Endocrinology, filed suit in the U.S. District Court for the Northern District of California against Stanford and a tenured associate professor. The complaint alleges claims under Title VI and Title VII of the Civil Rights Act of 1964; 42 U.S.C. § 1981; the Unruh Civil Rights Act; the California Fair Employment and Housing Act; defamation; the California Unfair Competition Law; and the California Education Code (§ 220). The plaintiff sought declaratory and injunctive relief barring future discrimination, harassment, and retaliation based on Jewish and/or Israeli identity, as well as damages and attorneys’ fees. The case was assigned to Judge Susan Van Keulen.

In the complaint, plaintiff alleges that Stanford discriminated against him based on his Jewish identity and Israeli national origin in violation of Title VI, Title VII, 42 U.S.C. § 1981, the Unruh Act, FEHA, and California Education Code § 220, including by subjecting him to discrimination and harassment, restricting his lab access and research opportunities, undermining grant support, and treating similarly situated non-Jewish and/or non-Israeli colleagues more favorably. He also alleges retaliation under Title VI, Title VII, § 1981, and FEHA based on his protected complaints, including through those adverse actions and his alleged constructive/forced resignation. He further asserts state-law claims including FEHA harassment/hostile work environment and failure to prevent discrimination/harassment/retaliation, an Unfair Competition Law claim, and a defamation claim against Dr. Chou based on allegedly false statements that harmed his professional reputation and career. 

On September 9, 2025, defendants moved to dismiss the defamation claim against the tenured professor and the California Education Code § 220 claim against Stanford. On January 20, 2026, the court granted in part and denied in part the motion. The court denied the motion as to the defamation claim, finding that the complaint sufficiently alleged the substance of the statements (that Dr. Laps was subject to a Title IX sexual-harassment investigation and had “legal licensing” issues), identified the speaker, provided adequately narrow timeframes, and described the audience with enough specificity to give notice under Rule 8. However, the court dismissed the § 220 claim with leave to amend, finding it was brought under an inapplicable statute because § 220 does not apply to postsecondary institutions and should instead be pleaded under the proper provision. 2026 WL 145957.

The plaintiff filed an amended complaint on January 22, 2026, correcting the California Education Code citation from § 220 to § 66270.

This case is ongoing.

Summary Authors

Dahlia Gottlieb (3/23/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70747597/parties/laps-v-the-leland-stanford-junior-university/


show all people

Documents in the Clearinghouse

Document
1

5:25-cv-05767

Complaint

July 10, 2025

July 10, 2025

Complaint
32

5:25-cv-05767

Defendants' Notice of Motion and Motion to Dismiss Claims 12 and 14 and Memorandum of Points and Authorities in Support

Sept. 9, 2025

Sept. 9, 2025

Pleading / Motion / Brief
50

5:25-cv-05767

Order Granting in Part and Denying in Part Defendants' Motion to Dismiss Claims 12 and 14

Jan. 20, 2026

Jan. 20, 2026

Order/Opinion

2026 WL 145957

51

5:25-cv-05767

First Amended Complaint

Jan. 22, 2026

Jan. 22, 2026

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70747597/laps-v-the-leland-stanford-junior-university/

Last updated March 23, 2026, 10:54 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Danny Hung-Chieh Chou, The Leland Stanford Junior University ( Filing fee $ 405, receipt number ACANDC-20875702.). Filed by Shay Laps. (Cohen, Reuven) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

Clearinghouse
2

Proposed Summons. (Cohen, Reuven) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

3

Proposed Summons. (Cohen, Reuven) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

4

Case assigned to Magistrate Judge Susan van Keulen. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 7/24/2025. (mbc, COURT STAFF) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

5

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20876876.) filed by Shay Laps. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(Lewin, Alyza) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

6

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20876956.) filed by Shay Laps. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing, # 2 Certificate/Proof of Service Certificate of Good Standing)(Dince, David) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

7

Summons Issued as to Danny Hung-Chieh Chou, The Leland Stanford Junior University. (kmg, COURT STAFF) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

8

Initial Case Management Scheduling Order with ADR Deadlines: This case may fall within the Initial Discovery Protocols for Employment Cases Alleging Adverse Action. See General Order 71. Parties and Counsel are directed to review General Order 71 to determine whether it applies to this case, and to comply with that General Order if applicable. Case Management Statement due by 10/7/2025. Initial Case Management Conference set for 10/14/2025 09:30 AM in San Jose, - Videoconference Only. (kmg, COURT STAFF) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

9

NOTICE of Appearance filed by Kathleen Marie Erskine on behalf of Shay Laps (Erskine, Kathleen) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

10

NOTICE of Appearance filed by Talia Nissimyan on behalf of Shay Laps (Nissimyan, Talia) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

11

NOTICE of Appearance filed by Michael J. Fisher on behalf of Shay Laps (Fisher, Michael) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

12

ORDER Denying Without Prejudice 5 Alyza D. Lewin and 6 David M. Dince Applications to Appear Pro Hac Vice. Counsel have each failed to indicate the number of times in the preceding 12 months that they have been admitted pro hac vice and failed to date the acknowledgment. Signed by Judge Susan van Keulen on July 10, 2025. (This is a text-only entry generated by the court. There is no document associated with this entry.) (svklc2, COURT STAFF) (Filed on 7/10/2025) (Entered: 07/10/2025)

July 10, 2025

July 10, 2025

~Util - Case Assigned by Intake

July 10, 2025

July 10, 2025

Electronic Filing Error

July 10, 2025

July 10, 2025

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

July 10, 2025

July 10, 2025

Order on Motion for Pro Hac Vice AND Order on Motion for Pro Hac Vice

July 10, 2025

July 10, 2025

Electronic filing error. Submit one proposed summons listing all defendants. Attach additional pages if needed. Corrected by Clerk's Office. No further action is necessary. Re: 3 Proposed Summons filed by Shay Laps, 2 Proposed Summons filed by Shay Laps (kmg, COURT STAFF) (Filed on 7/10/2025)

July 10, 2025

July 10, 2025

13

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20876876.) Filing fee previously paid on 7/10/2025 filed by Shay Laps. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(Lewin, Alyza) (Filed on 7/11/2025) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

14

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20876956.) Filing fee previously paid on 7/10/2025 filed by Shay Laps. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing, # 2 Certificate/Proof of Service Certificate of Good Standing)(Dince, David) (Filed on 7/11/2025) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

15

ORDER Granting 13 Application to Appear Pro Hac Vice. Signed by Judge Susan van Keulen on July 11, 2025. (svklc2, COURT STAFF) (Filed on 7/11/2025) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

16

ORDER Granting 14 Application to Appear Pro Hac Vice. Signed by Judge Susan van Keulen on July 11, 2025. (svklc2, COURT STAFF) (Filed on 7/11/2025) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

17

SUMMONS RETURNED EXECUTED. by Shay Laps re 7 Summons Issued, 1 Complaint, 8 Initial Case Management Scheduling Order with ADR Deadlines,, Standing Orders (2) (Cohen, Reuven) (Filed on 7/16/2025) Modified on 7/18/2025 (kmg, COURT STAFF). (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

18

SUMMONS RETURNED EXECUTED. by Shay Laps re 7 Summons Issued, 1 Complaint, 8 Initial Case Management Scheduling Order with ADR Deadlines,, Standing Orders (2) (Cohen, Reuven) (Filed on 7/16/2025) Modified on 7/18/2025 (kmg, COURT STAFF). (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

Electronic Filing Error

July 18, 2025

July 18, 2025

Electronic filing error. Incorrect event used. The correct event is SUMMONS RETURNED EXECUTED re: 17 18 . Corrected by Clerk's Office. No further action is necessary. Certificate of Service filed by Shay Laps, 17 Certificate of Service filed by Shay Laps 18 . (kmg, COURT STAFF) (Filed on 7/18/2025)

July 18, 2025

July 18, 2025

19

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Shay Laps.. (Cohen, Reuven) (Filed on 7/24/2025) (Entered: 07/24/2025)

July 24, 2025

July 24, 2025

20

NOTICE of Appearance filed by Reid Joshua Schar on behalf of The Leland Stanford Junior University, Danny Hung-Chieh Chou (Schar, Reid) (Filed on 7/28/2025) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

21

NOTICE of Appearance filed by Laurie Edelstein on behalf of The Leland Stanford Junior University, Danny Hung-Chieh Chou (Edelstein, Laurie) (Filed on 7/28/2025) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

22

STIPULATION re 1 Complaint / Stipulation to Extend Time to Respond to Complaint filed by The Leland Stanford Junior University, Danny Hung-Chieh Chou. (Schar, Reid) (Filed on 7/28/2025) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

July 28, 2025

July 28, 2025

23

NOTICE of Appearance filed by Marcie Isom Fitzsimmons on behalf of The Leland Stanford Junior University, Danny Hung-Chieh Chou (Fitzsimmons, Marcie) (Filed on 7/29/2025) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

24

NOTICE of Appearance filed by Christina Jacobson Shahkar on behalf of The Leland Stanford Junior University, Danny Hung-Chieh Chou (Shahkar, Christina) (Filed on 7/29/2025) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

25

CLERK'S NOTICE Re: Consent or Declination: Defendants shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 8/12/2025. (This is a text-only entry generated by the court. There is no document associated with this entry.) (aea2, COURT STAFF) (Filed on 7/29/2025) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

July 29, 2025

July 29, 2025

Clerk's Notice re: Consent or Declination

July 29, 2025

July 29, 2025

26

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by The Leland Stanford Junior University, Danny Hung-Chieh Chou.. (Schar, Reid) (Filed on 8/5/2025) (Entered: 08/05/2025)

Aug. 5, 2025

Aug. 5, 2025

27

Statement of Corporate Disclosure Pursuant to Federal Rule of Civil Procedure 7.1 by The Leland Stanford Junior University. (Schar, Reid) (Filed on 8/5/2025) (Entered: 08/05/2025)

Aug. 5, 2025

Aug. 5, 2025

28

Certificate of Interested Entities by Danny Hung-Chieh Chou (Schar, Reid) (Filed on 8/5/2025) (Entered: 08/05/2025)

Aug. 5, 2025

Aug. 5, 2025

29

Certificate of Interested Entities by The Leland Stanford Junior University (Schar, Reid) (Filed on 8/5/2025) (Entered: 08/05/2025)

Aug. 5, 2025

Aug. 5, 2025

30

STIPULATION WITH PROPOSED ORDER filed by The Leland Stanford Junior University, Danny Hung-Chieh Chou. (Attachments: # 1 Declaration of Reid Schar in Support of Stipulation, # 2 Proposed Order Extending Time to Respond to Complaint)(Schar, Reid) (Filed on 8/28/2025) (Entered: 08/28/2025)

Aug. 28, 2025

Aug. 28, 2025

31

ORDER Extending Time to Respond to Complaint and Modifying Briefing Schedule as Stipulated re 30 Stipulation. Signed by Judge Susan van Keulen on August 29, 2025. (svklc2, COURT STAFF) (Filed on 8/29/2025) (Entered: 08/29/2025)

Aug. 29, 2025

Aug. 29, 2025

32

MOTION to Dismiss / Defendants' Notice of Motion and Motion to Dismiss Claims 12 and 14 and Memorandum of Points and Authorities in Support filed by The Leland Stanford Junior University, Danny Hung-Chieh Chou. Motion to Dismiss Hearing set for 10/21/2025 10:00 AM in San Jose, Courtroom 6, 4th Floor. Responses due by 9/30/2025. Replies due by 10/10/2025. (Attachments: # 1 Proposed Order Granting Defendants' Motion to Dismiss Claims 12 and 14 of the Complaint, # 2 Declaration of Reid J. Schar in Support of Defendants' Motion)(Schar, Reid) (Filed on 9/9/2025) (Entered: 09/09/2025)

1 Proposed Order Granting Defendants' Motion to Dismiss Claims 12 and 14 of t

View on RECAP

2 Declaration of Reid J. Schar in Support of Defendants' Motion

View on RECAP

Sept. 9, 2025

Sept. 9, 2025

Clearinghouse
33

CLERK'S NOTICE ADVANCING INITIAL CASE MANAGEMENT CONFERENCE AND NOTICE OF REQUIRED REGISTRATION. Initial Case Management Conference previously set for 10/14/2025 is hereby ADVANCED to 10/7/2025 09:30 AM - Videoconference Only. Case Management Statement due by 9/30/2025. Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/svk Court Appearances: Advanced notice is required of counsel or parties who wish to be identified by the court as making an appearance or will be participating in the argument at the hearing. A list of names and emails must be sent to the CRD at svkcrd@cand.uscourts.gov no later than October 2, 2025 at 4:00 PM.General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no document associated with this entry.)(aea2, COURT STAFF) (Filed on 9/15/2025) (Entered: 09/15/2025)

Sept. 15, 2025

Sept. 15, 2025

Clerk's Notice AND ~Util - In-Courtroom Zoom Hearing

Sept. 15, 2025

Sept. 15, 2025

34

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options / ADR CERTIFICATION BY DEFENDANTS (Schar, Reid) (Filed on 9/23/2025) (Entered: 09/23/2025)

Sept. 23, 2025

Sept. 23, 2025

35

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Cohen, Reuven) (Filed on 9/23/2025) (Entered: 09/23/2025)

Sept. 23, 2025

Sept. 23, 2025

36

Joint Case Management Statement

Sept. 30, 2025

Sept. 30, 2025

37

Opposition/Response to Motion

Sept. 30, 2025

Sept. 30, 2025

38

Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures

Oct. 6, 2025

Oct. 6, 2025

Case Management Conference - Initial AND ~Util - Set Deadlines/Hearings AND ~Util - Set Scheduling Order Deadlines

Oct. 8, 2025

Oct. 8, 2025

40

Reply to Opposition/Response

Oct. 10, 2025

Oct. 10, 2025

1 - Terminate Hearings AND Clerk's Notice

Oct. 15, 2025

Oct. 15, 2025

42

Discovery Letter Brief

Oct. 21, 2025

Oct. 21, 2025

Case Referred to Mediation

Oct. 27, 2025

Oct. 27, 2025

43

ADR Clerk's Notice Appointing Mediator

Nov. 17, 2025

Nov. 17, 2025

44

ORDER Regarding 42 Discovery Letter Brief re Protective Order and ESI Order. Signed by Judge Susan van Keulen on November 17, 2025. (svklc2, COURT STAFF) (Filed on 11/17/2025)

Nov. 17, 2025

Nov. 17, 2025

RECAP

Pre MED phone conference

Nov. 18, 2025

Nov. 18, 2025

46

Statement

Nov. 24, 2025

Nov. 24, 2025

47

Order

Nov. 26, 2025

Nov. 26, 2025

RECAP
48

Order

Nov. 26, 2025

Nov. 26, 2025

RECAP
49

Notice (Other)

Dec. 12, 2025

Dec. 12, 2025

50

Order on Motion to Dismiss

Jan. 20, 2026

Jan. 20, 2026

Clearinghouse
51

Amended Complaint

Jan. 22, 2026

Jan. 22, 2026

Clearinghouse
52

Answer to Amended Complaint

Feb. 2, 2026

Feb. 2, 2026

Set/Reset Hearings

March 13, 2026

March 13, 2026

Case Details

State / Territory:

California

Case Type(s):

Education

Special Collection(s):

Title VI Anti-Palestinian/Antisemitism cases

Key Dates

Filing Date: July 10, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

An Israeli Jewish postdoctoral scholar in Stanford’s Department of Pediatrics, Division of Endocrinology

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

Dr. Danny Hung-Chieh Chou

Other

Stanford University

Defendant Type(s):

College/University

Facility Type(s):

Non-government non-profit

Case Details

Causes of Action:

42 U.S.C. § 1981

State law

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

Title VII (including PDA), 42 U.S.C. § 2000e

Other Dockets:

Northern District of California 5:25-cv-05767

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Attorneys fees

Damages

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Assault/abuse by staff

Education

Failure to discipline

Retaliation

School/University policies

Discrimination Area:

Disparate Treatment

Discrimination Basis:

National origin discrimination

Religion discrimination

Affected National Origin/Ethnicity(s):

Israeli

Affected Religion(s):

Judaism

Recommended Citation