Case: Iverson v. Trump

1:25-cv-01353 | U.S. District Court for the District of District of Columbia

Filed Date: May 5, 2025

Closed Date: May 13, 2025

Clearinghouse coding complete

Case Summary

This case challenged an Executive Order signed by President Trump that imposed criminal and civil penalties on any U.S. person who provided services to or for the benefit of a sanctioned person at the International Criminal Court. On May 5, 2025, a U.S. citizen prosecutor at the International Criminal Court (ICC) filed this lawsuit in the United States District Court for the District of Columbia against President Donald Trump, the U.S. Attorney General, the Secretary of the Treasury, and the Se…

This case challenged an Executive Order signed by President Trump that imposed criminal and civil penalties on any U.S. person who provided services to or for the benefit of a sanctioned person at the International Criminal Court. On May 5, 2025, a U.S. citizen prosecutor at the International Criminal Court (ICC) filed this lawsuit in the United States District Court for the District of Columbia against President Donald Trump, the U.S. Attorney General, the Secretary of the Treasury, and the Secretary of State. The Plaintiff challenged Executive Order 14203, titled “Imposing Sanctions on the International Criminal Court.” In the EO, President Trump determined “that any effort by the ICC to investigate, arrest, detain, or prosecute protected persons, as defined in section 8(d) of this order, constitutes an unusual and extraordinary threat to the national security and foreign policy of the United States" and therefore declared a national emergency under the International Emergency Economic Powers Act (IEEPA). Protected persons were defined as "a national of an ally of the United States," meaning a NATO member state or a "major non-NATO ally. President Trump later declared the Prosecutor of the ICC to be a sanctioned person. 

The plaintiff challenged the EO, arguing that, with the designation of the prosecutor as a sanctioned person, he "face[d] the imminent risk of ruinous civil penalties imposed on a strict liability basis, and/or criminal penalties including millions of dollars in fines and twenty years’ imprisonment even if his professional activities relate only to prosecutions the United States has supported from their inception," given his interactions with the ICC Prosecutor. He alleged that the overbroad executive order exceeded presidential authority under the International Emergency Economic Powers Act and violated the First Amendment, and that the Department of the Treasury had not promptly acted on a request for an appropriate exemption for prosecutors working on matters involving non-US persons. Iverson also sought a temporary restraining order on May 5.

The case was assigned to District Judge Christopher R. Cooper, who set a hearing on the plaintiff's motion. However, on May 13, the plaintiff moved to voluntarily dismiss the case, since he had received a "specific license" that "mooted the need for the relief requested in [the] complaint." Therefore, the plaintiff moved to dismiss, which the court granted that same day.  

The case is closed. 

Summary Authors

Scott Shuchart (5/9/2025)

Jeremiah Price (6/18/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70131495/parties/iverson-v-trump/


Judge(s)

Cooper, Christopher Reid (District of Columbia)

Attorney for Plaintiff

Colangelo-Bryan, Joshua (District of Columbia)

Miller, Allison Ferber (District of Columbia)

Attorney for Defendant

Elliott, Stephen McCoy (District of Columbia)

Underwood, Ryan (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-01353

Complaint

May 5, 2025

May 5, 2025

Complaint

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70131495/iverson-v-trump/

Last updated April 3, 2026, 4:05 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Plaintiffs ( Filing fee $ 405 receipt number ADCDC-11488577) filed by HS II, AS, KS, AMS, MA I, AA, BFS, NS, HS III, MA II, MA III, OS, SS, MS, HS I. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Exhibit E, # 4 Exhibit F)(Magid, Creighton) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

Clearinghouse
2

SEALED MOTION to Proceed Under Pseudonym filed by MS, HS II, HS III, MA I, MA II, MA III, AMS, KS, BFS, SS, HS I, AA, AS, OS, NS (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Magid, Creighton) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

3

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by MS, HS II, HS III, MA I, MA II, MA III, AMS, KS, BFS, SS, HS I, AA, AS, OS, NS (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit G, # 6 Exhibit H, # 7 Exhibit I, # 8 Text of Proposed Order)(Magid, Creighton) (Entered: 02/19/2025)

Feb. 19, 2025

Feb. 19, 2025

1

COMPLAINT against JENNY FITZPATRICK, TRENT MORSE, DONALD J. TRUMP, UNITED STATES PRIVACY AND CIVIL LIBERTIES OVERSIGHT BOARD, BETH A WILLIAMS (Filing Fee $405 receipt number ADCDC-11500318) filed by TRAVIS LEBLANC, EDWARD FELTEN. (Attachments: # 1 Civil Cover Sheet)(Theodore, Elisabeth) Modified on 2/25/2025 as to the payment of filing fee (zmtm). (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

Clearinghouse
2

REQUEST FOR SUMMONS TO ISSUE as to the Civil Process Clerk filed by TRAVIS LEBLANC, EDWARD FELTEN. Related document: 1 Complaint, filed by TRAVIS LEBLANC, EDWARD FELTEN. (Attachments: # 1 Summons as to the Attorney General Pamela Bondi, # 2 Summons as to Trent Morse, # 3 Summons as to President Donald Trump, # 4 Summons as to Beth A. Williams, # 5 Summons as to Jenny Fitzpatrick, # 6 Summons as to the United State Privacy and Civil Liberties Oversight Board)(Theodore, Elisabeth) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

3

NOTICE of Appearance by Daniel Reuben Yablon on behalf of TRAVIS LEBLANC, EDWARD FELTEN (Yablon, Daniel) (Entered: 02/24/2025)

Feb. 24, 2025

Feb. 24, 2025

4

SUMMONS (7) Issued Electronically as to All Defendants, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 02/25/2025)

1 Notice and Consent

View on PACER

Feb. 25, 2025

Feb. 25, 2025

5

GENERAL ORDER FOR CIVIL CASES BEFORE THE HONORABLE REGGIE B. WALTON. Signed by Judge Reggie B. Walton on February 25, 2025. (lcrbw2) (Entered: 02/25/2025)

Feb. 25, 2025

Feb. 25, 2025

Case Assigned to Judge Reggie B. Walton. (zmtm)

Feb. 25, 2025

Feb. 25, 2025

4

ORDER: The Court ORDERS that: 1) Plaintiffs' 2 Motion to Proceed Under Pseudonym and 3 Motion to File under Seal are GRANTED; 3) All parties shall use the pseudonyms listed in the Complaint and redact information that would identify Plaintiffs in all documents filed in this action; 3) Defendants shall not disclose Plaintiffs' identities to any third party unless such disclosure is necessary to defend against this action; 4) Plaintiffs' 1 redacted Complaint shall remain on the public docket; and 5) Within five days of this Order, Plaintiffs shall file on the public docket: (a) An unredacted version of their Complaint, filed under seal; and (b) A declaration containing their real names and residential address, filed under seal. Signed by Chief Judge James E. Boasberg on March 4, 2025. (lcjeb3) (Entered: 03/04/2025)

March 4, 2025

March 4, 2025

6

NOTICE of Appearance by Douglas C. Dreier on behalf of All Defendants (Dreier, Douglas) (Entered: 03/04/2025)

March 4, 2025

March 4, 2025

7

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 2/25/2025. Answer due for ALL FEDERAL DEFENDANTS by 4/26/2025. (Theodore, Elisabeth) (Entered: 03/04/2025)

March 4, 2025

March 4, 2025

5

SUMMONS (6) Issued Electronically as to All Defendants, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

6

SEALED DOCUMENT filed by MS, HS II, HS III, MA I, MA II, MA III, AMS, KS, BFS, SS, HS I, AA, AS, OS, NS re 4 Order on Sealed Motion to Proceed Under Pseudonym,,,, Order on Sealed Motion for Leave to File Document Under Seal,,,, Set/Reset Deadlines,,, (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Declaration of Creighton R. Magid)(Magid, Creighton) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

7

STANDING ORDER: The parties are hereby ORDERED to comply with the directives set forth in the attached Standing Order. See document for details. Signed by Judge Randolph D. Moss on 3/10/2025. (lcrdm2) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

Case Assigned to Judge Randolph D. Moss. (zmtm)

March 10, 2025

March 10, 2025

8

AMENDED COMPLAINT against JENNY FITZPATRICK, TRENT MORSE, DONALD J. TRUMP, UNITED STATES PRIVACY AND CIVIL LIBERTIES OVERSIGHT BOARD, BETH A WILLIAMS filed by TRAVIS LEBLANC, EDWARD FELTEN. (Attachments: # 1 Exhibit First Amended Complaint - Redline)(Theodore, Elisabeth) (Entered: 03/12/2025)

1 Exhibit First Amended Complaint - Redline

View on PACER

March 12, 2025

March 12, 2025

9

Joint MOTION to Expedite Consideration of Cross-Motions for Summary Judgment and to Set a Briefing Schedule by TRAVIS LEBLANC. (Attachments: # 1 Text of Proposed Order)(Theodore, Elisabeth). Added MOTION for Briefing Schedule on 3/13/2025 (znmw). (Entered: 03/12/2025)

1 Text of Proposed Order

View on PACER

March 12, 2025

March 12, 2025

10

MOTION for Summary Judgment by TRAVIS LEBLANC, EDWARD FELTEN. (Attachments: # 1 Memorandum in Support, # 2 Statement of Facts, # 3 Declaration of Travis LeBlanc, # 4 Declaration of Edward Felten, # 5 Text of Proposed Order)(Theodore, Elisabeth) (Entered: 03/12/2025)

1 Memorandum in Support

View on PACER

2 Statement of Facts

View on PACER

3 Declaration of Travis LeBlanc

View on PACER

4 Declaration of Edward Felten

View on PACER

5 Text of Proposed Order

View on PACER

March 12, 2025

March 12, 2025

11

ORDER. In accordance with the attached Order, it is hereby ORDERED that the parties' 9 Joint Motion for Expedited Consideration of Cross-Motions for Summary Judgment and to Set a Briefing Schedule is GRANTED. It is further ORDERED that the plaintiffs shall file their motion for summary judgment on or before March 12, 2025. It is further ORDERED that, on or before April 3, 2025, the defendants shall file their combined opposition to the plaintiffs' motion for summary judgment and cross-motion for summary judgment. It is further ORDERED that, on or before April 16, 2025, the plaintiffs shall file their combined opposition to the defendants' cross-motion for summary judgment and a reply in support of their motion for summary judgment. It is further ORDERED that, on or before April 23, 2025, the defendants shall file a reply in support of their cross-motion for summary judgment. It is further ORDERED that, on April 30, 2025, at 2:00 p.m., the parties shall appear before the Court for a motion hearing. The parties shall appear for the motion hearing before the Court in Courtroom 16 on the 6th floor at the E. Barrett Prettyman United States Courthouse, 333 Constitution Avenue, N.W., Washington, D.C. 20001. It is further ORDERED that, on May 14, 2025, at 9:30 a.m., the parties shall appear before the Court for a status conference, via teleconference, by calling 646-828-7666, entering Meeting ID 161 591 8885 followed by the pound key (#), and then entering the Passcode 984979 followed by the pound key (#). This status conference will serve as a target date for the resolution of the parties' summary judgment motions. In the event that the Court is unable to resolve the motions by this date, the parties will be advised in advance that the status conference will be continued to a later date. Signed by Judge Reggie B. Walton on March 13, 2025. (lcrbw2) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

8

NOTICE of Appearance by Tom Benjamin Scott-Sharoni on behalf of All Defendants (Scott-Sharoni, Tom) (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

9

NOTICE of Appearance by David J. Byerley on behalf of All Defendants (Byerley, David) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

12

Cross MOTION for Summary Judgment by UNITED STATES PRIVACY AND CIVIL LIBERTIES OVERSIGHT BOARD, BETH A WILLIAMS, JENNY FITZPATRICK, TRENT MORSE, DONALD J. TRUMP. (Attachments: # 1 Memorandum in Support, # 2 Statement of Facts, # 3 Text of Proposed Order)(Dreier, Douglas) (Entered: 04/03/2025)

1 Memorandum in Support

View on PACER

2 Statement of Facts

View on PACER

3 Text of Proposed Order

View on PACER

April 3, 2025

April 3, 2025

13

Memorandum in opposition to re 10 Motion for Summary Judgment, Duplicate of ECF No. 12 filed by UNITED STATES PRIVACY AND CIVIL LIBERTIES OVERSIGHT BOARD, BETH A WILLIAMS, JENNY FITZPATRICK, TRENT MORSE, DONALD J. TRUMP. (Dreier, Douglas) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

10

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 03/17/2025. (Attachments: # 1 Exhibit A 3-17-25 Pamela Bondi Return Receipt signed)(Magid, Creighton) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

11

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 3/17/2025. Answer due for ALL FEDERAL DEFENDANTS by 5/16/2025. (Attachments: # 1 Exhibit A 3-17-25 Edward Martin Return Receipt signed)(Magid, Creighton) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES DEPARTMENT OF HOMELAND SECURITY served on 3/21/2025 (Attachments: # 1 Exhibit A 3-21-25 USDHS Return Receipt signed)(Magid, Creighton) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

13

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES CITIZENSHIP AND IMMIGRATION SERVICES served on 3/18/2025 (Attachments: # 1 Exhibit A 3-18-25 USCIS Return Receipt signed)(Magid, Creighton) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

14

AMICUS BRIEF in Support of Defendants and in Opposition to Plaintiffs' Motion for Summary Judgment by STATE OF FLORIDA. (DeSousa, Jeffrey) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

14

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. KRISTI NOEM served on 3/21/2025 (Attachments: # 1 Exhibit A 3-21-25 Noem of USDHS Return Receipt signed)(Magid, Creighton) (Entered: 04/10/2025)

April 10, 2025

April 10, 2025

15

RESPONSE re 12 Cross MOTION for Summary Judgment and REPLY to opposition to motion re 10 MOTION for Summary Judgment filed by EDWARD FELTEN, TRAVIS LEBLANC. (Attachments: # 1 Statement of Facts Plaintiffs Response to Defendants Statement of Undisputed Material Facts, # 2 Declaration Supplemental Declaration of Travis Leblanc, # 3 Declaration Supplemental Declaration of Edward Felten)(Theodore, Elisabeth) (Entered: 04/16/2025)

1 Statement of Facts Plaintiffs Response to Defendants Statement of Undisputed Mat

View on PACER

2 Declaration Supplemental Declaration of Travis Leblanc

View on PACER

3 Declaration Supplemental Declaration of Edward Felten

View on PACER

April 16, 2025

April 16, 2025

15

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. KIKA SCOTT served on 3/17/2025 (Attachments: # 1 Exhibit A - K. Scott Label, # 2 Exhibit B - Delivery Confirmation)(Magid, Creighton) (Entered: 04/22/2025)

April 22, 2025

April 22, 2025

17

NOTICE of Appearance by Emily Margaret Hall on behalf of All Defendants (Hall, Emily) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

18

REPLY to opposition to motion re 12 Motion for Summary Judgment, filed by JENNY FITZPATRICK, TRENT MORSE, DONALD J. TRUMP, UNITED STATES PRIVACY AND CIVIL LIBERTIES OVERSIGHT BOARD, BETH A WILLIAMS. (Attachments: # 1 Appendix - Redline of Statutory Provisions, # 2 Exhibit 1 - Sub-Quorum Policy)(Dreier, Douglas) (Entered: 04/23/2025)

April 23, 2025

April 23, 2025

MINUTE ORDER. The public is permitted to attend the motion hearing currently scheduled for April 30, 2025, at 2:00 p.m., by calling 1-833-990-9400, and entering the Meeting ID 011366756. Signed by Judge Reggie B. Walton on April 30, 2025. (lcrbw2)

April 30, 2025

April 30, 2025

Minute Entry for proceedings held before Judge Reggie B. Walton: Motion Hearing held on 4/30/2025 re 10 Plaintiff's Motion for Summary Judgment and 12 Defendants' Cross-Motion for Summary Judgment and Opposition to Plaintiffs' Motion for Summary Judgment. Oral arguments heard. Written Opinion forthcoming via Chambers. (Court Reporter: Elizabeth Davila) (zalh)

April 30, 2025

April 30, 2025

1

COMPLAINT against BERNELL DAVIS, DISTRICT OF COLUMBIA, ANTHONY LLOYD with Jury Demand ( Filing fee $ 405 receipt number ADCDC-11663352) filed by J. D.. (Attachments: # 1 Civil Cover Sheet, # 2 Summons District of Columbia, # 3 Summons Anthony Lloyd, # 4 Summons Bernell Davis)(Driscoll, Ellie) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

Clearinghouse
2

SEALED MOTION to Proceed Under Pseudonym filed by J. D. (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1 - Declaration, # 3 Exhibit 2 - Declaration, # 4 Exhibit 3, # 5 Text of Proposed Order)(Driscoll, Ellie) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

3

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by J. D. (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Exhibit 1 - Declaration, # 2 Exhibit 2 - Declaration, # 3 Exhibit 3, # 4 Text of Proposed Order, # 5 Certificate of Service)(Driscoll, Ellie) (Entered: 05/02/2025)

May 2, 2025

May 2, 2025

1

COMPLAINT against SCOTT BESSENT, PAMELA JO BONDI, MARCO RUBIO, DONALD J. TRUMP ( Filing fee $ 405 receipt number ADCDC-11664163) filed by ERIC IVERSON. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Civil Cover Sheet)(Miller, Allison) (Attachment 5 replaced on 5/5/2025) (znmw). (Entered: 05/05/2025)

1 Summons

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Civil Cover Sheet

View on PACER

May 5, 2025

May 5, 2025

Clearinghouse
2

MOTION for Temporary Restraining Order by ERIC IVERSON. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Exhibit)(Miller, Allison) (Entered: 05/05/2025)

1 Memorandum in Support

View on PACER

2 Text of Proposed Order

View on PACER

3 Exhibit

View on PACER

May 5, 2025

May 5, 2025

3

MOTION for Preliminary Injunction by ERIC IVERSON. (Attachments: # 1 Text of Proposed Order, # 2 Memorandum in Support)(Miller, Allison) (Entered: 05/05/2025)

1 Text of Proposed Order

View on PACER

2 Memorandum in Support

View on PACER

May 5, 2025

May 5, 2025

4

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Joshua Colangelo-Bryan, Filing fee $ 100, receipt number ADCDC-11664512. Fee Status: Fee Paid. by ERIC IVERSON. (Attachments: # 1 Text of Proposed Order, # 2 Declaration)(Miller, Allison) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

5

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by ERIC IVERSON (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Declaration, # 2 Text of Proposed Order, # 3 Certificate of Service)(Miller, Allison) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

6

SUMMONS Issued Electronically as to All Defendants. (Attachments: # 1 Notice and Consent)(znmw) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

7

REQUEST FOR SUMMONS TO ISSUE filed by ERIC IVERSON. Related document: 1 Complaint, filed by ERIC IVERSON.(Miller, Allison) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

9

SUMMONS (1) Issued Electronically as to U.S. Attorney (Attachments: # 1 Notice and Consent)(zdp) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

11

NOTICE by ERIC IVERSON re Order, (Miller, Allison) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

RECAP
12

NOTICE of Appearance by Allison Ferber Miller on behalf of ERIC IVERSON (Miller, Allison) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

Case Assigned/Reassigned

May 5, 2025

May 5, 2025

.Order

May 5, 2025

May 5, 2025

Notice of Error- New Case

May 5, 2025

May 5, 2025

Notice of Error

May 5, 2025

May 5, 2025

Order

May 5, 2025

May 5, 2025

Set/Reset Hearings

May 5, 2025

May 5, 2025

Case Assigned to Judge Christopher R. Cooper. (znmw)

May 5, 2025

May 5, 2025

NOTICE OF NEW CASE ERROR regarding 1 Complaint,. The following error(s) need correction: Missing summonses- U.S. government. When naming a U.S. government agent or agency as a defendant, you must supply a summons for each defendant & two additional summonses for the U.S. Attorney & U.S. Attorney General. Please submit using the event Request for Summons to Issue. (znmw)

May 5, 2025

May 5, 2025

NOTICE OF ERROR regarding 4 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Joshua Colangelo-Bryan, . The following error(s) need correction: Pro Hac Vice motion must be accompanied by a Certificate of Good Standing issued within the last 30 days (LCvR 83.2(c)(2)). Please file certificate as an Errata (znmw)

May 5, 2025

May 5, 2025

MINUTE ORDER: The parties are hereby directed to appear for a remote status conference at 4:00 PM on Tuesday, May 6, 2025, before Judge Christopher R. Cooper. Zoom information will be provided separately. Plaintiff shall notify Defendants of this Order forthwith. Signed by Judge Christopher R. Cooper on 5/5/2025. (lccrc1)

May 5, 2025

May 5, 2025

Set/Reset Hearings: Status Conference set for 5/6/2025 at 4:00 PM by VTC before Judge Christopher R. Cooper. (lsj)

May 5, 2025

May 5, 2025

13

NOTICE of Appearance by Stephen McCoy Elliott on behalf of SCOTT BESSENT, PAMELA BONDI, MARCO RUBIO, DONALD J. TRUMP (Elliott, Stephen) (Entered: 05/06/2025)

May 6, 2025

May 6, 2025

14

ERRATA Certificate of Good Standing by ERIC IVERSON re 4 Motion for Leave to Appear Pro Hac Vice,. (Miller, Allison) (Entered: 05/06/2025)

May 6, 2025

May 6, 2025

15

NOTICE of Appearance by Joshua Colangelo-Bryan on behalf of ERIC IVERSON (Colangelo-Bryan, Joshua) Modified on 5/6/2025 to correct attorney name (zljn). (Entered: 05/06/2025)

May 6, 2025

May 6, 2025

Order on Sealed Motion for Leave to File Document Under Seal

May 6, 2025

May 6, 2025

Order on Motion for Leave to Appear Pro Hac Vice

May 6, 2025

May 6, 2025

Motion Hearing

May 6, 2025

May 6, 2025

.Order

May 6, 2025

May 6, 2025

MINUTE ORDER granting 4 Motion for Leave to Appear Pro Hac Vice Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a) Click for instructions. Signed by Judge Christopher R. Cooper on 5/6/2025. (lccrc1)

May 6, 2025

May 6, 2025

MINUTE ORDER granting 5 Sealed Motion for Leave to File Document Under Seal. Signed by Judge Christopher R. Cooper on 5/6/2025. (lccrc1)

May 6, 2025

May 6, 2025

Minute Entry for Motion Hearing held before Judge Christopher R. Cooper on 05/06/2025. Oral arguments submitted on Plaintiff's Motion 2 for Temporary Restraining Order and Plaintiff's Motion 3 for Preliminary Injunction. Court takes matter under advisement. Forthcoming Order. Court Reporter: Lisa Moreira. (zljn)

May 6, 2025

May 6, 2025

MINUTE ORDER: Upon consideration of the Plaintiff's 2 Motion for a Temporary Restraining Order and 3 Motion for a Preliminary Injunction, and the parties' presentation at the scheduling conference, the Court will consider Plaintiff's Motions on the timetable set forth in Local Civil Rule 65.1. Defendants' opposition shall be due May 13, 2025. Plaintiff shall file any reply by May 16, 2025. The Court will determine whether a hearing is necessary upon reviewing the parties' submissions. So Ordered by Judge Christopher R. Cooper on 5/6/2025. (lccrc1)

May 6, 2025

May 6, 2025

16

NOTICE of Appearance by Ryan Underwood on behalf of All Defendants (Underwood, Ryan) (Entered: 05/07/2025)

May 7, 2025

May 7, 2025

19

ORDER. In accordance with the attached Order, it is hereby ORDERED that, on or before May 12, 2025, at 12:00 p.m., the plaintiffs shall file supplemental declarations from each plaintiff explaining the plaintiffs' basis for asserting at the April 30, 2025, motion hearing that they would not be entitled to any back pay under the Back Pay Act, based on the difference between their compensation as part-time members of the Board and their compensation through other employment. Specifically, the Court requires more than a general assertion that their other compensation exceeds their compensation as members of the Board. The plaintiffs may move to file any exhibits to those supplemental declarations under seal, should they wish to do so. Signed by Judge Reggie B. Walton on May 9, 2025. (lcrbw2) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

5

ORDER: The Court ORDERS that: 1) Plaintiff's 2 Motion to Proceed Under Pseudonym is GRANTED, subject to any further consideration by the United States District Judge to whom this case is randomly assigned; 2) All parties shall use the pseudonyms for J.D. and his mother listed in the Complaint in all documents filed in this action; 3) Plaintiff's 3 Motion for Leave to File Document Under Seal is GRANTED and deemed filed; and 4) Within fourteen days of this Order, Plaintiff shall file his 2 Motion on the public docket. Signed by Chief Judge James E. Boasberg on 5/12/2025. (lcjeb1) (Entered: 05/12/2025)

May 12, 2025

May 12, 2025

20

NOTICE of Filing of Supplemental Declarations by EDWARD FELTEN, TRAVIS LEBLANC (Attachments: # 1 Declaration - Second Supplemental Declaration of Travis LeBlanc, # 2 Declaration - Second Supplemental Declaration of Edward Felten)(Theodore, Elisabeth) (Entered: 05/12/2025)

May 12, 2025

May 12, 2025

21

SEALED MOTION FOR LEAVE TO FILE DOCUMENT UNDER SEAL filed by EDWARD FELTEN, TRAVIS LEBLANC (This document is SEALED and only available to authorized persons.) (Attachments: # 1 Declaration Second Supplemental Declaration of Edward Felten, # 2 Text of Proposed Order, # 3 Certificate of Service)(Theodore, Elisabeth) (Entered: 05/12/2025)

May 12, 2025

May 12, 2025

23

SEALED DECLARATION filed by EDWARD FELTEN, TRAVIS LEBLANC. re 21 Sealed Motion for Leave to File Document Under Seal,. (This document is SEALED and only available to authorized persons.)(zdp) (Entered: 05/16/2025)

May 12, 2025

May 12, 2025

16

Unopposed MOTION for Extension of Time to File Answer to Complaint by KRISTI NOEM, KIKA SCOTT, UNITED STATES CITIZENSHIP AND IMMIGRATION SERVICES, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Text of Proposed Order)(Scott-Sharoni, Tom) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

17

NOTICE of Voluntary Dismissal by ERIC IVERSON (Miller, Allison) (Entered: 05/13/2025)

May 13, 2025

May 13, 2025

RECAP

MINUTE ORDER. The Court requiring additional time to consider the pending cross-motions for summary judgment in this case, it is hereby ORDERED that the status conference currently scheduled for May 14, 2025, is CONTINUED to May 21, 2025, at 9:30 a.m. The parties shall appear before the Court via teleconference, by calling 646-828-7666, entering Meeting ID 161 591 8885 followed by the pound key (#), and then entering the Passcode 984979 followed by the pound key (#). This status conference will serve as a target date for the resolution of the pending cross-motions for summary judgment. In the event that the Court is unable to resolve the motions by this date, the parties will be advised in advance that the status conference will be continued to a later date. Signed by Judge Reggie B. Walton on May 13, 2025. (lcrbw2)

May 13, 2025

May 13, 2025

MINUTE ORDER: In light of Notice 17 of Voluntary Dismissal, this case is hereby dismissed. The Clerk of the Court is directed to terminate the case from the active docket. Signed by Judge Christopher R. Cooper on 5/13/2025. lsj)

May 13, 2025

May 13, 2025

MINUTE ORDER: Upon consideration of Defendants' Unopposed Motion for Extension of Time to File Answer, Dkt. 16, it is hereby ORDERED that the motion is GRANTED. Defendants shall answer or otherwise respond to the complaint on or before May 30, 2025. Signed by Judge Randolph D. Moss on 5/14/2025. (lcrdm2)

May 14, 2025

May 14, 2025

6

MOTION For Leave To Proceed Pseudonymously by JANE DOE, J.D.. (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1 - Declaration, # 3 Exhibit 2 - Declaration, # 4 Exhibit 3)(Driscoll, Ellie) Modified on 5/20/2025 (znbn). (Entered: 05/19/2025)

May 19, 2025

May 19, 2025

7

SUMMONS (3) Issued Electronically as to BERNELL DAVIS, DISTRICT OF COLUMBIA, ANTHONY LLOYD, District of Columbia Attorney General. (Attachments: # 1 Notice and Consent)(znmw) (Entered: 05/20/2025)

May 20, 2025

May 20, 2025

8

REQUEST FOR SUMMONS TO ISSUE filed by J.D., JANE DOE.(Driscoll, Ellie) (Entered: 05/20/2025)

May 20, 2025

May 20, 2025

9

Case randomly reassigned to Judge Loren L. AliKhan. Judge Sparkle L. Sooknanan is no longer assigned to the case. (rj) (Entered: 05/20/2025)

May 20, 2025

May 20, 2025

Case Assigned to Judge Sparkle L. Sooknanan. (znmw)

May 20, 2025

May 20, 2025

MINUTE ORDER. In light of the forthcoming Memorandum Opinion to be issued by the Court, it is hereby ORDERED that the status conference currently scheduled for May 21, 2025, is VACATED. Signed by Judge Reggie B. Walton on May 20, 2025. (lcrbw2)

May 20, 2025

May 20, 2025

NOTICE OF NEW CASE ERROR regarding 1 Complaint,. The following error(s) need correction: Missing summonses- D.C. government. When naming a D.C. government agent or agency as a defendant, you must supply a summons for each defendant & two additional summonses for the D.C. Attorney General & D.C. Mayor. Please submit summons for D.C. Mayor using the event Request for Summons to Issue. (znmw)

May 20, 2025

May 20, 2025

10

SUMMONS (1) Issued Electronically as to U.S. Attorney (zjm) (Entered: 05/05/2025)

May 21, 2025

May 21, 2025

24

MEMORANDUM OPINION. Signed by Judge Reggie B. Walton on May 21, 2025. (lcrbw2) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

25

ORDER. In accordance with the Memorandum Opinion issued on this same date, it is hereby ORDERED that the 10 Plaintiffs' Motion for Summary Judgment is GRANTED. It is further ORDERED that the 12 Defendants' Cross-Motion for Summary Judgment and Opposition to Plaintiffs' Motion for Summary Judgment is DENIED. It is therefore DECLARED that the terminations of the plaintiffs, Travis LeBlanc and Edward Felten, were unlawful, in violation of 42 U.S.C. § 2000ee, and therefore null and void. It is further ORDERED that the plaintiff Travis LeBlanc remains a member of the Privacy and Civil Liberties Oversight Board ("PCLOB" or "the Board"), having been appointed by the President and confirmed by the Senate to a term expiring on January 29, 2028, and he may be removed by the President prior to expiration of his term only for cause. It is further ORDERED that the plaintiff Edward Felten remains a member of the PCLOB, having been appointed by the President and confirmed by the Senate to a term expiring on January 29, 2025, and being eligible to serve at his discretion until either his successor is confirmed or one year after the date of the expiration of his current term, i.e., January 29, 2026, whichever occurs first, and he may be removed by the President prior to expiration of his holdover term only for cause or upon the confirmation of a successor to his position on the Board. It is further ORDERED that the Privacy and Civil Liberties Oversight Board, defendant Beth A. Williams, defendant Jenny Fitzpatrick, and defendant Trent Morse, as well as their subordinates, agents, and employees, are ENJOINED from treating the plaintiffs as having been removed from their positions as Board members of the Privacy and Civil Liberties Oversight Board during their terms as members of the Board, and from taking any action that would deprive the plaintiffs of their ability to exercise the functions of their office during their terms as members of the PCLOB or deprive the plaintiffs of any right or benefit of that office during their terms as members of the PCLOB. It is further ORDERED that this case is CLOSED. Signed by Judge Reggie B. Walton on May 21, 2025. (lcrbw2) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

11

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on the Mayor of the District of Columbia. Date of Service Upon the Mayor for the District of Columbia on 5/27/2025. (Driscoll, Ellie) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the District of Columbia Attorney General. Date of Service Upon District of Columbia Attorney General 5/27/2025. Answer due for ALL D.C. DEFENDANTS by 6/17/2025. (Driscoll, Ellie) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

26

NOTICE OF APPEAL TO DC CIRCUIT COURT as to 24 Memorandum & Opinion, 25 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,, by TRENT MORSE, UNITED STATES PRIVACY AND CIVIL LIBERTIES OVERSIGHT BOARD, DONALD J. TRUMP, BETH A WILLIAMS, JENNY FITZPATRICK. Fee Status: No Fee Paid. Parties have been notified. (Hall, Emily) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

27

Transmission of the Notice of Appeal, Order Appealed (Memorandum Opinion), and Docket Sheet to US Court of Appeals. The Court of Appeals docketing fee was not paid because the appeal was filed by the government re 26 Notice of Appeal to DC Circuit Court,. (znmw) (Entered: 05/28/2025)

May 28, 2025

May 28, 2025

28

MOTION to Stay re 25 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,, by JENNY FITZPATRICK, TRENT MORSE, DONALD J. TRUMP, UNITED STATES PRIVACY AND CIVIL LIBERTIES OVERSIGHT BOARD, BETH A WILLIAMS. (Hall, Emily) (Entered: 05/28/2025)

May 28, 2025

May 28, 2025

29

Memorandum in opposition to re 28 MOTION to Stay re 25 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,, filed by EDWARD FELTEN, TRAVIS LEBLANC. (Yablon, Daniel) (Entered: 05/29/2025)

May 29, 2025

May 29, 2025

30

ORDER. In accordance with the attached Order, it is hereby ORDERED that the 28 Defendants' Motion to Stay the Court's Order Pending Appeal is DENIED. Signed by Judge Reggie B. Walton on May 29, 2025. (lcrbw2) (Entered: 05/29/2025)

May 29, 2025

May 29, 2025

USCA Case Number 25-5197 for 26 Notice of Appeal to DC Circuit Court, filed by BETH A WILLIAMS, UNITED STATES PRIVACY AND CIVIL LIBERTIES OVERSIGHT BOARD, DONALD J. TRUMP, JENNY FITZPATRICK, TRENT MORSE. (zdp)

May 29, 2025

May 29, 2025

Case Details

State / Territory:

District of Columbia

Case Type(s):

Speech and Religious Freedom

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: May 5, 2025

Closing Date: May 13, 2025

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A US citizen working as a prosecutor of Darfur war crimes at the International Criminal Court

Attorney Organizations:

Human Rights First

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

Department of Justice

Department of State

Department of the Treasury

United States

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

All Writs Act, 28 U.S.C. § 1651

Constitutional Clause(s):

Freedom of speech/association

Other Dockets:

District of District of Columbia 1:25-cv-01353

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

International law

Recommended Citation