Case: Smith v. U.S. Agency for International Development

1:26-cv-00183 | U.S. District Court for the District of District of Columbia

Filed Date: Jan. 21, 2026

Case Ongoing

Clearinghouse coding complete

Case Summary

This is a lawsuit challenging as unlawful the termination of 29 USAID employees.   On January 21, 2026, twenty-nine former employees employees appointed to foreign service employment with the U.S. Agency for International Development (USAID) brought suit in the U.S. District Court for the District of the District of Columbia. They sued USAID, the U.S. Department of State, U.S. Secretary of State, Marco Rubio, the U.S. Office of Management and Budget, U.S. Office of Personnel Management, and the…

This is a lawsuit challenging as unlawful the termination of 29 USAID employees.  

On January 21, 2026, twenty-nine former employees employees appointed to foreign service employment with the U.S. Agency for International Development (USAID) brought suit in the U.S. District Court for the District of the District of Columbia. They sued USAID, the U.S. Department of State, U.S. Secretary of State, Marco Rubio, the U.S. Office of Management and Budget, U.S. Office of Personnel Management, and the U.S. Department of Government Efficiency. Plaintiffs alleged that they had been terminated due to their presumed partisan affiliation with the Democratic Party, in violation of their First Amendment rights to free speech and association. They further asserted violation of the Due Process Clause of the Fifth Amendment, alleging that their dismissals fell substantially short of the requirements of applicable agency regulations requiring that all personnel programs at USAID be administered without discrimination on the basis of partisan affiliation and in accordance with merit principles set forth in the Foreign Service Act.  They also brought a claim for violation of the Administrative Leave Act, because they were placed on administrative leave for more than ten workdays in violation of that Act.  They also asserted that the termination decision was arbitrary and capricious in violation of the Administrative Procedure Act.  Finally, they asserted claims for mala fide reduction in force, noting that they had been removed under the guise of a reduction in force and therefore denied the right to hearing and review under the Foreign Service Act, and for ultra vires termination, alleging that the agency termination decision purported to be from an official with the authority to make such a decision, and was actually made by someone without that authority.

Plaintiffs sought: declaratory relief; an injunction precluding enforcement of the unlawful terminations, prohibiting defendants from taking action to evaluate partisan affiliation of applicants for plaintiffs' positions, ordering defendants to individually evaluate plaintiffs' performance and to declare under oath the individualized reason for the termination, enjoining rehiring for similar positions for which plaintiffs are qualified without giving plaintiffs' the chance to be restored, and ordering updates to plaintiffs' personnel files and to correct their retirement statutes; backpay, benefits, damages, fees, and costs.  The case was assigned to Judge Timothy J. Kelly. 

This case is ongoing.

Summary Authors

Clearinghouse (2/3/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72171728/parties/smith-v-united-states-agency-for-international-development/


Judge(s)

Kelly, Timothy James (District of Columbia)

Attorney for Plaintiff

Craig, Thomas Mitchell (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:26-cv-00183

Complaint

Smith v. United States Agency for International Development

Jan. 21, 2026

Jan. 21, 2026

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72171728/smith-v-united-states-agency-for-international-development/

Last updated April 10, 2026, 3:23 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants with Jury Demand ( Filing fee $ 405 receipt number ADCDC-12198218) filed by ERIC MANTON, IOANA BOUVIER, REBECCA TURNER, DILSHIKA JAYAMAHA, RUTA AIDIS, MADELEINE SMITH, LALA KASIMOVA, MARK HUISENGA, KATIE WEST, KIRSTIN SIEX, OLAF ZERBOCK, ALI MACALADY, SHANNON GRISWOLD, LIANNA SARKISIAN, MELISSA DESAI, LARA EVANS, LESLEY PERLMAN, EVA GONYEA, WALEED RABIEH, DANIELLE ADVANI, MALIA BOGGS, SYLVIA ALFORD, STACY CREVELLO, KAREN FOWLE, ASHLEY HEIBER, CONSTANCE CAMPBELL, DANIEL BAILEY, MEGHAN LEFEBER, ARUNTHI BARTLETT. (Attachments: # 1 Civil Cover Sheet, # 2 Summons Proposed, # 3 Summons Proposed, # 4 Summons Proposed, # 5 Summons Proposed, # 6 Summons Proposed, # 7 Summons Proposed, # 8 Summons Proposed, # 9 Summons Proposed, # 10 Summons Proposed, # 11 Summons Proposed, # 12 Summons Proposed)(Craig, Thomas) (Entered: 01/21/2026)

1 Civil Cover Sheet

View on PACER

2 Summons Proposed

View on PACER

3 Summons Proposed

View on PACER

4 Summons Proposed

View on PACER

5 Summons Proposed

View on PACER

6 Summons Proposed

View on PACER

7 Summons Proposed

View on PACER

8 Summons Proposed

View on PACER

9 Summons Proposed

View on PACER

10 Summons Proposed

View on PACER

11 Summons Proposed

View on PACER

12 Summons Proposed

View on PACER

Jan. 21, 2026

Jan. 21, 2026

Clearinghouse
2

SEALED DOCUMENT filed by DANIELLE ADVANI, RUTA AIDIS, SYLVIA ALFORD, DANIEL BAILEY, ARUNTHI BARTLETT, MALIA BOGGS, IOANA BOUVIER, CONSTANCE CAMPBELL, STACY CREVELLO, MELISSA DESAI, LARA EVANS, KAREN FOWLE, EVA GONYEA, SHANNON GRISWOLD, ASHLEY HEIBER, MARK HUISENGA, DILSHIKA JAYAMAHA, LALA KASIMOVA, MEGHAN LEFEBER, ALI MACALADY, ERIC MANTON, LESLEY PERLMAN, WALEED RABIEH, LIANNA SARKISIAN, KIRSTIN SIEX, MADELEINE SMITH, REBECCA TURNER, KATIE WEST, OLAF ZERBOCK re 1 Complaint,,, (This document is SEALED and only available to authorized persons.)(Craig, Thomas) (Entered: 01/21/2026)

Jan. 21, 2026

Jan. 21, 2026

3

SUMMONS (11) Issued Electronically as to All Defendants, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zhcn) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

Case Assigned to Judge Timothy J. Kelly. (zhcn)

Jan. 22, 2026

Jan. 22, 2026

Case Assigned/Reassigned

Jan. 22, 2026

Jan. 22, 2026

4

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 2/2/2026. Answer due for ALL FEDERAL DEFENDANTS by 4/3/2026. (Craig, Thomas) (Entered: 02/19/2026)

Feb. 19, 2026

Feb. 19, 2026

5

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 02/02/2026. (Craig, Thomas) (Entered: 02/19/2026)

Feb. 19, 2026

Feb. 19, 2026

6

STANDING ORDER. See Order for details. Signed by Judge Timothy J. Kelly on 3/9/2026. (lctjk3) (Entered: 03/09/2026)

March 9, 2026

March 9, 2026

RECAP
7

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. AMY GLEASON served on 2/9/2026; SCOTT KUPOR served on 2/2/2026; MARCO RUBIO served on 2/2/2026; UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT served on 2/18/2026; UNITED STATES DEPARTMENT OF GOVERNMENT EFFICIENCY served on 2/9/2026; UNITED STATES DEPARTMENT OF STATE served on 2/5/2026; UNITED STATES OFFICE OF MANAGEMENT AND BUDGET served on 2/9/2026; UNITED STATES OFFICE OF PERSONNEL MANAGEMENT served on 2/6/2026; RUSSELL VOUGHT served on 2/10/2026 (Attachments: # 1 Summons DOGE, # 2 Summons S. Kupor, # 3 Summons OMB, # 4 Summons OPM, # 5 Summons M. Rubio, # 6 Summons US Department of State, # 7 Summons R. Vought, # 8 Summons A. Gleason)(Craig, Thomas) (Entered: 03/13/2026)

March 13, 2026

March 13, 2026

8

Consent MOTION for Extension of Time to File Answer re 1 Complaint,,, by AMY GLEASON, SCOTT KUPOR, MARCO RUBIO, UNITED STATES AGENCY FOR INTERNATIONAL DEVELOPMENT, UNITED STATES DEPARTMENT OF GOVERNMENT EFFICIENCY, UNITED STATES DEPARTMENT OF STATE, UNITED STATES OFFICE OF MANAGEMENT AND BUDGET, UNITED STATES OFFICE OF PERSONNEL MANAGEMENT, RUSSELL VOUGHT. (Zieman, Benjamin) (Entered: 03/30/2026)

March 30, 2026

March 30, 2026

Order on Motion for Extension of Time to Answer AND Set/Reset Deadlines

March 31, 2026

March 31, 2026

9

Notice of Appearance

April 1, 2026

April 1, 2026

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: Jan. 21, 2026

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

29 former USAID employees

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

U.S. Agency for International Development

U.S. Department of Government Efficiency

U.S. Department of State

U.S. Office of Management and Budget

U.S. Office of Personnel Management

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Administrative Leave Act, 5 U.S.C. § 6329a

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Ex Parte Young (Federal) or Bivens

Constitutional Clause(s):

Due Process

Freedom of speech/association

Other Dockets:

District of District of Columbia 1:26-cv-00183

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

Presidential/Gubernatorial Authority:

Civil Service

DOGE (Department of Government Efficiency)

Recommended Citation