Case: Trump v. Deutsche Bank

1:19-cv-03826 | U.S. District Court for the Southern District of New York

Filed Date: April 29, 2019

Closed Date: Jan. 31, 2023

Clearinghouse coding complete

Case Summary

This case was brought by former President Donald J. Trump, his children, and other affiliates in response to congressional subpoenas issued to the former President’s banks, Deutsche Bank AG and Capital One Financial Corp. The banks notified him that, absent court intervention, they would be complying with the subpoenas. On April 29, 2019, in his capacity as a private citizen, Trump initiated this suit against the banks in the United States District Court for the Southern District of New York. D…

This case was brought by former President Donald J. Trump, his children, and other affiliates in response to congressional subpoenas issued to the former President’s banks, Deutsche Bank AG and Capital One Financial Corp. The banks notified him that, absent court intervention, they would be complying with the subpoenas. On April 29, 2019, in his capacity as a private citizen, Trump initiated this suit against the banks in the United States District Court for the Southern District of New York. District Judge Edgardo Ramos and Magistrate Judge Robert Lehrburger were assigned to the case.

The complaint alleged that the congressional subpoenas, which were issued by the House Committee on Financial Services and the House Permanent Select Committee on Intelligence, were initiated to harass the President, because they requested tax returns and other personal financial documents. In addition, the complaint alleged that the subpoenas lacked a legitimate legislative purpose, and therefore exceeded the Committees’ authority under the Constitution. The complaint also claimed that the subpoenas violated the Right to Financial Privacy Act (RFPA), 12 USC § 3403(a) because they did not comply with RFPA certification procedures. The plaintiffs sought declaratory and injunctive relief quashing the subpoenas, a temporary restraining order and preliminary injunction prohibiting the disclosure of documents, and attorneys’ fees.

In their motion for a preliminary injunction, the plaintiffs argued that they would face irreparable harm if the subpoenaed documents were disclosed. Specifically, they claimed that the disclosure of confidential documents could compromise the President’s reputation, thereby hindering his ability to do his job. They also claimed that disclosure would set a precedent that undercuts judicial review of the constitutionality of such subpoenas, thereby “[immunizing] the subpoena from challenge.”

In addition to arguing irreparable harm, the plaintiffs also claimed that the House Committees lacked a legitimate legislative purpose for the subpoenaed documents, noting that the Committees “have never identified a single piece of legislation within their respective jurisdictions that they are considering.”

On May 3, 2019, the House Committees filed a motion to intervene – which the court granted on the same day as filing – to oppose the President’s motion for a preliminary injunction. The Financial Services Committee asserted that the purpose of the request was to conduct investigations into financial policies to ensure sound lending practices and the prevention of loan fraud. The Intelligence Committee sought to conduct investigations into “efforts by Russia and other foreign entities to influence the U.S. political process during and since the 2016 election.” 

On May 22, 2019, the court denied the plaintiffs’ motion for a preliminary injunction, thus ordering the banks to comply with the subpoenas. 2019 WL 2204898. On May 24, 2019, the plaintiffs filed an interlocutory appeal for the denial of the preliminary injunction to the United States Court of Appeals for the Second Circuit. On May 25, 2019, the parties jointly moved to stay the case until the interlocutory appeal was resolved. 

On December 13, 2019, the appellate court affirmed in part the trial court’s ruling, finding that the plaintiffs were unlikely to succeed on their statutory and constitutional claims – a requirement for receiving preliminary injunctive relief. The appellate court remanded the case to a limited extent to exclude private documents that the court found to be lacking in relation to a legitimate legislative purpose. 943 F.3d 627.

Also on December 13, 2019, the plaintiffs appealed the appellate court's decision to the United States Supreme Court. The Supreme Court granted certiorari that same day, and stayed the case until the conclusion of a hearing on a related case, Trump v. Mazars USA, LLP.

On July 9, 2020, in the hearing for Trump v. Mazars USA, LLP, the Supreme Court noted its concern about maintaining the separation of powers between the executive and legislative branches. In the interest of preserving the separation of powers, the court articulated a higher standard that Congress failed to meet when issuing a subpoena to the President. Writing for the Court, Chief Justice John Roberts explained that courts needed to apply the following standards when examining Congressional subpoenas:

  1. Carefully assess whether the asserted legislative purpose warrant the significant step of involving the President and his papers;
  2. Insist on a subpoena no broader than reasonably necessary to support this objective;
  3. Be attentive to the nature of the evidence offered by Congress to establish that a subpoena advances a legislative purpose; and
  4. Carefully assess the burdens imposed on the President by a subpoena.

The Supreme Court vacated the Second Circuit’s opinion and remanded the case for further proceedings consistent with its order. Trump v. Mazars, LLP, 140 S. Ct. 2019.

On August 26, 2020, the House Committee withdrew its subpoena to Capital One. In response, on October 13, 2020, the parties stipulated the voluntarily dismissal of Capital One as a party in the case. Deutsche Bank would remain as a defendant.

On December 14, 2020, the appellate court remanded the case to the trial court for further proceedings in compliance with the Supreme Court's decision. The District Court would be tasked with determining whether the subpoenas complied with the Mazars standards and whether protective orders might be necessary for certain sensitive information. 

On March 3, 2021, the House Committees reissued their subpoenas to Deutsche bank. Over the next two years, the parties continuously filed joint status reports on their negotiations to narrow or resolve their concerns with privacy and responsiveness.

On January 3, 2023, the subpoenas to Deutsche Bank expired with the end of the 117th Congress, and were not reissued by the 118th Congress. Because Trump's banks were no longer required to produce any documents, on January 27, 2023, the parties stipulated the dismissal of the case with each side to bear its own fees and costs. On January 31, the court dismissed the case, as stipulated by the parties.

The case is now closed.

Summary Authors

Anjali Baliga (3/26/2021)

Jerry Lan (12/17/2023)

Related Cases

Trump v. Committee on Oversight and Reform of the U.S. House of Representatives, District of Columbia (2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/15020089/parties/donald-j-trump-v-deutsche-bank-ag/


Judge(s)
Attorney for Plaintiff

Consovoy, William (Virginia)

Attorney for Defendant

Feldman, Steven David (New York)

Expert/Monitor/Master/Other

Barbero, Megan (District of Columbia)

Clouse, Sarah E (District of Columbia)

Esbrook, Leslie (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:19-cv-03826

0:19-01540

Docket [PACER]

Feb. 25, 2021

Feb. 25, 2021

Docket
1

1:19-cv-03826

Complaint

April 29, 2019

April 29, 2019

Complaint
25 & 25-1

1:19-cv-03826

[Consent Letter Motion for Leave to File intervention]

Trump v. Deutsche Bank AG

May 3, 2019

May 3, 2019

Pleading / Motion / Brief
26

1:19-cv-03826

Notice of Motion for a Preliminary Injunction

Trump v. Deutsche Bank AG

May 3, 2019

May 3, 2019

Pleading / Motion / Brief
27

1:19-cv-03826

Memorandum of Law in Support of Plaintiffs' Motion for a Preliminary Injunction

Trump v. Deutsche Bank AG

May 3, 2019

May 3, 2019

Pleading / Motion / Brief
59

1:19-cv-03826

Order

Trump v. Deutsche Bank AG

May 22, 2019

May 22, 2019

Order/Opinion

2019 WL 2019

199

1:19-cv-03826

0:19-01540

[Opinion]

Trump v. Deutsche Bank AG

U.S. Court of Appeals for the Second Circuit

Oct. 10, 2019

Oct. 10, 2019

Order/Opinion

940 F.3d 940

214

1:19-cv-03826

0:19-01540

Opinion

Trump v. Deutsche Bank AG

U.S. Court of Appeals for the Second Circuit

Dec. 3, 2019

Dec. 3, 2019

Order/Opinion

943 F.3d 943

284

1:19-cv-03826

0:19-01540

Order

Trump v. Deutsche Bank AG

U.S. Court of Appeals for the Second Circuit

Dec. 14, 2020

Dec. 14, 2020

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/15020089/donald-j-trump-v-deutsche-bank-ag/

Last updated March 14, 2024, 3:24 a.m.

ECF Number Description Date Link Date / Link
12

MOTION for William S. Consovoy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16789731. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, The Donald J. Trump Revocable Trust, The Trump Organization, Inc., Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing (Virginia), # 3 Certificate of Good Standing (D.C.), # 4 Text of Proposed Order)(Consovoy, William) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
11

MOTION for Patrick Strawbridge to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16789656. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, The Donald J. Trump Revocable Trust, The Trump Organization, Inc., Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing (Maine), # 3 Certificate of Good Standing (Massachusetts), # 4 Certificate of Good Standing (Connecticut), # 5 Text of Proposed Order)(Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
10

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trump Organization LLC.(Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
9

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
8

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trump Acquisition LLC.(Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
7

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Trump Acquisition, Corp..(Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
6

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DJT Holdings Managing Member LLC.(Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
5

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by DJT Holdings LLC.(Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
4

REQUEST FOR ISSUANCE OF SUMMONS as to Capital One Financial Corp., re: 1 Complaint,. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, The Donald J. Trump Revocable Trust, The Trump Organization, Inc., Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC. (Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
3

REQUEST FOR ISSUANCE OF SUMMONS as to Deutsche Bank AG, re: 1 Complaint,. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, The Donald J. Trump Revocable Trust, The Trump Organization, Inc., Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC. (Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
2

CIVIL COVER SHEET filed. (Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
1

COMPLAINT against Deutsche Bank, AG, Capital One Financial Corp.. (Filing Fee $ 400.00, Receipt Number ANYSDC-16789203)Document filed by The Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Trump Organization LLC, DJT Holdings Managing Member LLC, Donald J. Trump, Jr, DJT Holdings LLC, Donald J. Trump, Ivanka Trump, Trump Acquisition LLC, The Donald J. Trump Revocable Trust.(Strawbridge, Patrick) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

Clearinghouse
16

ORDER granting 12 Motion for William S. Consovoy to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 04/30/2019)

April 30, 2019

April 30, 2019

PACER

Order on Motion to Appear Pro Hac Vice

April 30, 2019

April 30, 2019

PACER
15

ORDER granting 11 Motion for Patrick Strawbridge to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 04/30/2019)

April 30, 2019

April 30, 2019

PACER
14

ELECTRONIC SUMMONS ISSUED as to Capital One Financial Corp.. (dnh) (Entered: 04/30/2019)

April 30, 2019

April 30, 2019

RECAP
13

ELECTRONIC SUMMONS ISSUED as to Deutsche Bank, AG. (dnh) (Entered: 04/30/2019)

April 30, 2019

April 30, 2019

RECAP

Case Designated ECF. (dnh)

April 30, 2019

April 30, 2019

PACER

Magistrate Judge Robert W. Lehrburger is so designated. 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: http://nysd.uscourts.gov/forms.php. (dnh)

April 30, 2019

April 30, 2019

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Edgardo Ramos. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. 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 http://nysd.uscourts.gov/ecf_filing.php. (dnh)

April 30, 2019

April 30, 2019

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Patrick Strawbridge. The party information for the following party/parties has been modified: The Donald J. Trump Revocable Trust; The Trump Organization, Inc.. The information for the party/parties has been modified for the following reason/reasons: Exclude from the entry of business name any leading A, An or The.. (dnh)

April 30, 2019

April 30, 2019

PACER

***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Patrick Strawbridge. The following case opening statistical information was erroneously selected/entered: Cause of Action code 12:3410. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:2201. (dnh)

April 30, 2019

April 30, 2019

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 12 MOTION for William S. Consovoy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16789731. Motion and supporting papers to be reviewed by Clerk's Office staff., 11 MOTION for Patrick Strawbridge to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16789656. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

April 30, 2019

April 30, 2019

PACER

Set/Reset Deadlines: ( Motions due by 5/3/2019., Responses due by 5/10/2019, Replies due by 5/15/2019.), Set/Reset Hearings:( Oral Argument set for 5/22/2019 at 02:30 PM before Judge Edgardo Ramos.) (js)

May 1, 2019

May 1, 2019

PACER
22

ORDER granting 21 motion SETTING BRIEFING SCHEDULE ON MOTION FOR PRELIMINARY INJUNCTION So Ordered. (Signed by Judge Edgardo Ramos on 5/1/2019) (js) Modified on 5/2/2019 (js). (Entered: 05/02/2019)

May 1, 2019

May 1, 2019

RECAP
21

CONSENT MOTION to Set Briefing Schedule for Preliminary-Injunction Motion . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Attachments: # 1 Text of Proposed Order)(Strawbridge, Patrick) (Entered: 05/01/2019)

1 Text of Proposed Order

View on RECAP

May 1, 2019

May 1, 2019

RECAP
20

WAIVER OF SERVICE RETURNED EXECUTED. Capital One Financial Corp. waiver sent on 4/30/2019, answer due 7/1/2019. Document filed by Trump Organization, Inc.; Trump Acquisition, Corp.; Eric Trump; Trump Organization LLC; DJT Holdings Managing Member LLC; Donald J. Trump, Jr; DJT Holdings LLC; Donald J. Trump; Ivanka Trump; Trump Acquisition LLC; Donald J. Trump Revocable Trust. (Strawbridge, Patrick) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
19

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Capital One Financial Corp..(Feldman, Steven) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
18

NOTICE OF APPEARANCE by Steven David Feldman on behalf of Capital One Financial Corp.. (Feldman, Steven) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
17

NOTICE OF APPEARANCE by James Alwin Murphy on behalf of Capital One Financial Corp.. (Murphy, James) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
24

WAIVER OF SERVICE RETURNED EXECUTED. Deutsche Bank, AG waiver sent on 4/30/2019, answer due 7/1/2019. Document filed by Trump Organization, Inc.; Trump Acquisition, Corp.; Eric Trump; Trump Organization LLC; DJT Holdings Managing Member LLC; Donald J. Trump, Jr; DJT Holdings LLC; Donald J. Trump; Ivanka Trump; Trump Acquisition LLC; Donald J. Trump Revocable Trust. (Strawbridge, Patrick) (Entered: 05/02/2019)

May 2, 2019

May 2, 2019

RECAP
23

NOTICE OF APPEARANCE by Marc Lee Mukasey on behalf of DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Mukasey, Marc) (Entered: 05/02/2019)

May 2, 2019

May 2, 2019

RECAP
37

MOTION for Thomas C. Moyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820815. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Deutsche Bank, AG. (Attachments: # 1 Declaration of Thomas C. Moyer, # 2 District of Columbia Certificate of Good Standing, # 3 Virginia Certificate of Good Standing, # 4 Text of Proposed Order)(Moyer, Thomas) (Entered: 05/03/2019)

1 Declaration of Thomas C. Moyer

View on RECAP

2 District of Columbia Certificate of Good Standing

View on PACER

3 Virginia Certificate of Good Standing

View on PACER

4 Text of Proposed Order

View on PACER

May 3, 2019

May 3, 2019

RECAP
36

MOTION for Raphael A. Prober to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820786. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Deutsche Bank, AG. (Attachments: # 1 Declaration of Raphael A. Prober, # 2 District of Columbia Certificate of Good Standing, # 3 New York Certificate of Good Standing, # 4 Text of Proposed Order)(Prober, Raphael) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

RECAP
35

MOTION for Steven R. Ross to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820370. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Deutsche Bank, AG. (Attachments: # 1 Declaration of Steven R. Ross, # 2 District of Columbia Certificate of Good Standing, # 3 Text of Proposed Order)(Ross, Steven) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

RECAP
34

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Deutsche Bank, AG.(Moyne, Parvin) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

RECAP
33

NOTICE OF APPEARANCE by Parvin Daphne Moyne on behalf of Deutsche Bank, AG. (Moyne, Parvin) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

RECAP

Set/Reset Deadlines: Responses due by 5/7/2019 (jca)

May 3, 2019

May 3, 2019

PACER
32

ORDER granting 30 Letter Motion for Conference. A pre-motion conference will be held on Thursday, May 9, 2019, at 2:30 p.m. Defendants are directed to submit a response to Plaintiffs' letter by close of business Tuesday, May 7, 2019. It is SO ORDERED. (Pre-Motion Conference set for 5/9/2019 at 02:30 PM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 5/3/2019) (jca) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

RECAP
31

ORDER GRANTING MOTION TO INTERVENE OF COMMITTEE ON FINANCIAL SERVICES OF THE U.S. HOUSE OF REPRESENTATIVES AND PERMANENT SELECT COMMITTEE ON INTELLIGENCE OF THE U.S. HOUSE OF REPRESENTATIVES 25 Letter Motion for Leave to File Document. It is SO ORDERED that the motion of the proposed intervenor-defendants Committee on Financial Services and Permanent Select Committee on Intelligence of the U.S. House of Representatives (Committees) is GRANTED.IT IS FURTHER ORDERED THAT the intervenor-defendant Committees shall comply with the deadlines set forth in this Courts May 1, 2019 order setting a briefing schedule (ECF No. 22). (Signed by Judge Edgardo Ramos on 5/3/2019) (jca) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

RECAP
30

LETTER MOTION for Conference regarding Limited Expedited Discovery addressed to Judge Edgardo Ramos from Patrick Strawbridge dated 5/3/2019. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

RECAP
29

PROPOSED ORDER. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. Related Document Number: 26 . (Strawbridge, Patrick) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

RECAP
28

DECLARATION of Patrick Strawbridge in Support re: 26 MOTION for Preliminary Injunction .. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Strawbridge, Patrick) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

RECAP
27

MEMORANDUM OF LAW in Support re: 26 MOTION for Preliminary Injunction . . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Strawbridge, Patrick) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

Clearinghouse
26

MOTION for Preliminary Injunction . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

Clearinghouse
25

CONSENT LETTER MOTION for Leave to File intervention addressed to Judge Edgardo Ramos from Douglas N. Letter, General Counsel, U.S. House of Representatives dated 5/3/2019. Document filed by Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Attachments: # 1 Text of Proposed Order)(Letter, Douglas) (Entered: 05/03/2019)

May 3, 2019

May 3, 2019

Clearinghouse

***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 29 Proposed Order was reviewed and approved as to form. (km)

May 6, 2019

May 6, 2019

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 35 MOTION for Steven R. Ross to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820370. Motion and supporting papers to be reviewed by Clerk's Office staff., 36 MOTION for Raphael A. Prober to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820786. Motion and supporting papers to be reviewed by Clerk's Office staff., 37 MOTION for Thomas C. Moyer to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16820815. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

May 6, 2019

May 6, 2019

PACER
42

ORDER GRANTING INTERVENOR-DEFENDANTS' CONSENT MOTION FOR EXTENSION OF TIME granting 41 Letter Motion for Extension of Time to File Response/Reply. It is SO ORDERED that the consent motion of intervenor-defendants Committee on Financial Services and Permanent Select Committee on Intelligence of the U.S. House of Representatives for a 24-hour extension of time to respond to plaintiffs' May 3, 2019 letter is GRANTED. (Signed by Judge Edgardo Ramos on 5/7/2019) Copies Mailed By Chambers. (rro) (Entered: 05/08/2019)

May 7, 2019

May 7, 2019

RECAP
41

CONSENT LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Edgardo Ramos from Douglas N. Letter, General Counsel, U.S. House of Representatives dated 05/07/2019. Document filed by Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Attachments: # 1 Text of Proposed Order)(Letter, Douglas) (Entered: 05/07/2019)

1 Text of Proposed Order

View on RECAP

May 7, 2019

May 7, 2019

RECAP
40

LETTER addressed to Judge Edgardo Ramos from James A. Murphy dated May 7, 2019 re: Statement of Position. Document filed by Capital One Financial Corp..(Murphy, James) (Entered: 05/07/2019)

May 7, 2019

May 7, 2019

RECAP
39

NOTICE OF APPEARANCE by Douglas Neal Letter on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Letter, Douglas) (Entered: 05/07/2019)

May 7, 2019

May 7, 2019

RECAP
38

LETTER addressed to Judge Edgardo Ramos from Steven R. Ross dated May 7, 2019 re: Statement of Position. Document filed by Deutsche Bank, AG.(Ross, Steven) (Entered: 05/07/2019)

May 7, 2019

May 7, 2019

RECAP
44

MEMO ENDORSEMENT on re: 43 Letter, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. ENDORSEMENT: The conference previously scheduled for May 9, 2019, is hereby terminated. It is SO ORDERED. (Signed by Judge Edgardo Ramos on 5/8/2019) (kv) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

RECAP
43

LETTER addressed to Judge Edgardo Ramos from Patrick Strawbridge dated 05/08/2019 re: Withdrawing Letter Motion for Conference. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

RECAP
51

RESPONSE in Opposition to Motion re: 26 MOTION for Preliminary Injunction . . Document filed by Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Attachments: # 1 Affidavit Declaration of Todd B. Tatelman, # 2 Exhibit Ex. A to Declaration of Todd B. Tatelman, # 3 Exhibit Ex. B to Declaration of Todd B. Tatelman)(Letter, Douglas) (Entered: 05/10/2019)

1 Affidavit Declaration of Todd B. Tatelman

View on PACER

2 Exhibit Ex. A to Declaration of Todd B. Tatelman

View on RECAP

3 Exhibit Ex. B to Declaration of Todd B. Tatelman

View on RECAP

May 10, 2019

May 10, 2019

RECAP
50

NOTICE OF APPEARANCE by Josephine Morse on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Morse, Josephine) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

RECAP
49

NOTICE OF APPEARANCE by Brooks M Hanner on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Hanner, Brooks) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

RECAP
48

NOTICE OF APPEARANCE by Megan Barbero on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Barbero, Megan) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

RECAP
47

NOTICE OF APPEARANCE by Todd Barry Tatelman on behalf of Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Tatelman, Todd) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

RECAP
46

RESPONSE to Motion re: 26 MOTION for Preliminary Injunction . . Document filed by Capital One Financial Corp.. (Murphy, James) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

RECAP
45

RESPONSE to Motion re: 26 MOTION for Preliminary Injunction . Defendant Deutsche Bank AG's Statement of Position as to Plaintiffs' Motion for a Preliminary Injunction. Document filed by Deutsche Bank, AG. (Ross, Steven) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

RECAP
52

CONSENT LETTER MOTION for Leave to File Excess Pages addressed to Judge Edgardo Ramos from Patrick Strawbridge dated 5/13/2019. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

RECAP
53

ORDER granting 52 Letter Motion for Leave to File Excess Pages. Plaintiffs are granted leave to file a 15-page reply brief. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

PACER

Order on Motion for Leave to File Excess Pages

May 14, 2019

May 14, 2019

PACER
54

REPLY MEMORANDUM OF LAW in Support re: 26 MOTION for Preliminary Injunction . . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. (Strawbridge, Patrick) (Entered: 05/15/2019)

May 15, 2019

May 15, 2019

RECAP
55

NOTICE of Supplemental Authority. Document filed by Committee on Financial Services of the U.S. House of Representatives, Permanent Select Committee on Intelligence of the U.S. House of Representatives. (Attachments: # 1 Exhibit Opinion, # 2 Exhibit Order)(Letter, Douglas) (Entered: 05/20/2019)

1 Exhibit Opinion

View on PACER

2 Exhibit Order

View on PACER

May 20, 2019

May 20, 2019

RECAP
58

ORDER granting 37 Motion for Thomas C. Moyer to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

PACER

Order on Motion to Appear Pro Hac Vice

May 21, 2019

May 21, 2019

PACER
57

ORDER granting 36 Motion for Raphael A. Prober to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

PACER
56

ORDER granting 35 Motion for Steven R. Ross to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) Transmission to Attorney Services/Help Desk. (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

PACER
59

ORDER: denying 26 Motion for Preliminary Injunction. For the reasons set forth on the record in today's hearing, Plaintiffs' motion for a preliminary injunction is DENIED, Plaintiffs' motion for a stay pending appeal is DENIED, and the Committees' application for consolidation is DENIED. The Clerk of Court is respectfully directed to terminate the motion, Doc. 26. It is SO ORDERED. (Signed by Judge Edgardo Ramos on 5/22/2019) (ama) (Entered: 05/22/2019)

May 22, 2019

May 22, 2019

Clearinghouse

Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 60 Notice of Interlocutory Appeal, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump were transmitted to the U.S. Court of Appeals. (tp)

May 24, 2019

May 24, 2019

PACER

Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 60 Notice of Interlocutory Appeal. (tp)

May 24, 2019

May 24, 2019

PACER
60

NOTICE OF INTERLOCUTORY APPEAL from 59 Order on Motion for Preliminary Injunction,. Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc.. Filing fee $ 505.00, receipt number ANYSDC-16950902. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Strawbridge, Patrick) (Entered: 05/24/2019)

May 24, 2019

May 24, 2019

RECAP
61

JOINT MOTION to Stay . Document filed by DJT Holdings LLC, DJT Holdings Managing Member LLC, Donald J. Trump Revocable Trust, Donald J. Trump, Jr, Donald J. Trump, Eric Trump, Ivanka Trump, Trump Acquisition LLC, Trump Acquisition, Corp., Trump Organization LLC, Trump Organization, Inc..(Strawbridge, Patrick) (Entered: 05/25/2019)

May 25, 2019

May 25, 2019

RECAP
62

MEMO ENDORSEMENT granting 61 Motion to Stay. ENDORSEMENT: The application is granted. SO ORDERED. (Signed by Judge Edgardo Ramos on 5/28/2019) (kv) Modified on 8/30/2019 (kv). (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

RECAP

USCA Case Number 19-1540 from the U.S.C.A. - 2nd Circ. assigned to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. (nd)

May 28, 2019

May 28, 2019

PACER
63

OPINION of USCA (Certified Copy) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540-cv. This opinion considers motions by several news organizations to intervene in a pending appeal and to unseal an unredacted letter filed in this Court on August 27, 2019, under seal in that appeal. See Trump v. Deutsche Bank, AG, No. 19. 1540 (2d Cir. argued Aug. 23, 2019). The letter was filed by Deutsche Bank AG in an appeal from an Order denying a preliminary injunction sought by President Donald J. Trump, members of his family, and several affiliated entities ("Appellants") to prevent compliance with subpoenas issued to Deutsche Bank and Capital One Financial Corporation by two committees of the United States House of Representatives. The subpoenas seek production of numerous documents, including tax returns. The appeal is still pending. Unsealing the letter is sought to learn the redacted names of taxpayers whose income tax returns are in Deutsche Bank's possession. Appellants in the pending appeal and Deutsche Bank oppose the motion. The motions to intervene are GRANTED; the motions for unsealing are DENIED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 10/10/2019. (nd) (Entered: 10/10/2019)

Oct. 10, 2019

Oct. 10, 2019

RECAP

Transmission of USCA Mandate/Order to District Judge

Dec. 3, 2019

Dec. 3, 2019

PACER

Transmission of USCA Mandate to the District Judge re: 65 USCA Mandate. (nd)

Dec. 3, 2019

Dec. 3, 2019

PACER
65

MANDATE of USCA (Certified Copy) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540-cv. IT IS HEREBY ORDERED, ADJUDGED and DECREED that the district court's order is AFFIRMED in substantial part and REMANDED in part.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/03/2019. (Attachments: # 1 Opinion, # 2 Concurring Opinon)(nd) (Entered: 12/03/2019)

1 Opinion

View on RECAP

2 Concurring Opinon

View on PACER

Dec. 3, 2019

Dec. 3, 2019

RECAP

Transmission of USCA Opinion to the District Judge re: 64 USCA Opinion. (nd)

Dec. 3, 2019

Dec. 3, 2019

PACER
64

USCA OPINION (Certified) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540-cv. Expedited interlocutory appeal from the May 22, 2019, order of the District Court for the Southern District of New York (Edgardo Ramos, District Judge) denying Plaintiffs-Appellants' motion for a preliminary injunction to prevent the Defendants-Appellees' compliance with subpoenas issued to them by the Intervenor Defendants-Appellees and denying Plaintiffs-Appellants' motion for a stay pending appeal. Affirmed in substantial part and remanded in part. Judge Livingston concurs in part and dissents in part with a separate opinion. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/03/2019. (Attachments: # 1 Concurring opinion by Judge Livingston)(nd) (Entered: 12/03/2019)

Dec. 3, 2019

Dec. 3, 2019

PACER
66

ORDER of USCA (Certified Copy) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540-cv. The petition for a writ of certiorari in No. 19-715 is granted. The application (19A640) for stay presented to Justice Ginsburg and by her referred to the Court is granted, and it is ordered that the mandate of the United States Court of Appeals for the Second Circuit, case No. 19-1540, is hereby stayed pending further order of the Court. In addition, the application is treated as a petition for a writ of certiorari, and the petition is granted. The cases are consolidated, and a total of one hour is allotted for oral argument. The cases will be set for argument in the March 2020 argument session. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/13/2019. (nd) (Entered: 12/16/2019)

Dec. 13, 2019

Dec. 13, 2019

RECAP
67

United States Supreme Court record Request as to 60 Notice of Interlocutory Appeal, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540; SCUS Case Number 19-0760. (tp) (Entered: 02/20/2020)

Feb. 19, 2020

Feb. 19, 2020

RECAP

Appeal Record Sent to USCA - Electronic File

Feb. 20, 2020

Feb. 20, 2020

PACER

Appeal Record Sent to SCUS (Electronic File). Certified Indexed record on Appeal Electronic Files for 66 USCA Order - Other, 67 Appeal Remark, USCA Case Number 19-1540; SCUS Case Number 19-0760, were transmitted to the Supreme Court of the United States. (tp) Modified on 2/20/2020 (tp).

Feb. 20, 2020

Feb. 20, 2020

PACER

***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. 69 Stipulation of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km)

Oct. 13, 2020

Oct. 13, 2020

PACER
69

STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, against the defendant(s) Capital One Financial Corp. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Trump Organization LLC, DJT Holdings Managing Member LLC, Donald J. Trump, Jr, DJT Holdings LLC, Donald J. Trump, Ivanka Trump, Trump Acquisition LLC, Donald J. Trump Revocable Trust. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Strawbridge, Patrick) (Entered: 10/13/2020)

Oct. 13, 2020

Oct. 13, 2020

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Patrick Strawbridge. RE-FILE Document No. 68 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the stipulation needs to have handwritten signatures of the attorneys. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed PDF. (km)

Oct. 13, 2020

Oct. 13, 2020

PACER
68

FILING ERROR - DEFICIENT DOCKET ENTRY - SIGNATURE ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, against the defendant(s) Capital One Financial Corp. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Trump Organization LLC, DJT Holdings Managing Member LLC, Donald J. Trump, Jr, DJT Holdings LLC, Donald J. Trump, Ivanka Trump, Trump Acquisition LLC, Donald J. Trump Revocable Trust. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Strawbridge, Patrick) Modified on 10/13/2020 (km). (Entered: 10/13/2020)

Oct. 13, 2020

Oct. 13, 2020

RECAP

Notice to Attorney Regarding Deficient Voluntary Dismissal

Oct. 13, 2020

Oct. 13, 2020

PACER

Notice to Court Regarding Voluntary Dismissal

Oct. 13, 2020

Oct. 13, 2020

PACER
70

STIPULATION OF DISMISSAL OF DEFENDANT CAPITAL ONE FINANCIAL CORP.: In filings with the U.S. Court of Appeals for the Second Circuit dated August 26, 2020, the House Committee on Financial Services indicated that it has withdrawn its subpoena to Defendant Capital One Financial Corp. ("Capital One"). See No. 19-1540, Doc. 272 at 2 (noting that "the Financial Services Committee has withdrawn its subpoena to Capital One Financial Corporation entirely"). As a result, the undersigned parties are in agreement that Capital One should be dismissed from this action, pursuant to Fed. R. Civ. P. 21 and/or 41(a)(1)(A)(ii). So Ordered. (Signed by Judge Edgardo Ramos on 10/14/2020) Capital One Financial Corp. terminated. (ks) (Entered: 10/14/2020)

Oct. 14, 2020

Oct. 14, 2020

RECAP
71

ORDER of USCA (Certified Copy) USCA Case Number 19-1540-cv. The judgment of the Supreme Court in the captioned case having been received on August 10, 2020, and the parties having submitted their views as to the appropriate disposition of the appeal, it is hereby ORDERED that the case is remanded to the District Court for further proceedings in compliance with the Supreme Courts decision. See Trump v. Mazars USA, LLP, 140 S. Ct. 2019 (2020). Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 12/14/2020. (tp) (Entered: 12/14/2020)

Dec. 14, 2020

Dec. 14, 2020

RECAP

Transmission of USCA Mandate/Order to the District Judge re: 72 USCA Mandate,,,..(nd)

Dec. 30, 2020

Dec. 30, 2020

PACER
72

MANDATE of USCA (Certified Copy) as to 60 Notice of Interlocutory Appeal,, filed by Trump Acquisition LLC, DJT Holdings Managing Member LLC, Ivanka Trump, Donald J. Trump Revocable Trust, Trump Organization, Inc., Trump Acquisition, Corp., Eric Trump, Donald J. Trump, Jr., DJT Holdings LLC, Trump Organization LLC, Donald J. Trump. USCA Case Number 19-1540. The judgment of the Supreme Court in the captioned case having been received on August 10, 2020, and the parties having submitted their views as to the appropriate disposition of the appeal, it is hereby ORDERED that the case is remanded to the District Court for further proceedings in compliance with the Supreme Courts decision. See Trump v. Mazars USA, LLP, 140 S. Ct. 2019 (2020).. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 12/30/2020. (Attachments: # 1 Order).(nd) (Entered: 12/30/2020)

1 Order

View on PACER

Dec. 30, 2020

Dec. 30, 2020

RECAP

Transmission of USCA Mandate/Order to District Judge

Dec. 30, 2020

Dec. 30, 2020

PACER
73

NOTICE OF COURT CONFERENCE: A telephonic status conference will be held on January 12, 2021, at 11:00 a.m. The parties are directed to call the Court at (877) 411-9748 and enter access code 302 9857# when prompted. Telephone Conference set for 1/12/2021 at 11:00 AM before Judge Edgardo Ramos. (mro) (Entered: 01/04/2021)

Jan. 4, 2021

Jan. 4, 2021

RECAP

Case Details

State / Territory: New York

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: April 29, 2019

Closing Date: Jan. 31, 2023

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Donald Trump, as a private citizen, with his children and business affiliates

Plaintiff Type(s):

Private Plaintiff

Closely-held (for profit) corporation

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

House Committee on Financial Services (Washington, D.C.), Federal

House Permanent Select Committee on Intelligence (Washington, D.C.), Federal

Deutsche Bank, AG, Private Entity/Person

Capital One Financial Corp., Private Entity/Person

Case Details

Constitutional Clause(s):

Enumerations Clause

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

None

Source of Relief:

Settlement

None

Form of Settlement:

Voluntary Dismissal

Content of Injunction:

Preliminary relief denied