Case: Trump v. Committee on Oversight and Reform of the U.S. House of Representatives

1:19-cv-01136 | U.S. District Court for the District of District of Columbia

Filed Date: April 22, 2019

Closed Date: July 5, 2023

Clearinghouse coding complete

Case Summary

On April 22, 2019, President Donald Trump (in his capacity as a private citizen) and various Trump business entities filed this lawsuit in the U.S. District Court for the District of Columbia against Representative Elijah E. Cummings (in his official capacity as Chairman of the House Committee on Oversight and Reform), Peter Kenny (in his official capacity as Chief Investigative Counsel of the House Committee on Oversight and Reform), and Mazars USA LLP (President Trump’s personal accountant). …

On April 22, 2019, President Donald Trump (in his capacity as a private citizen) and various Trump business entities filed this lawsuit in the U.S. District Court for the District of Columbia against Representative Elijah E. Cummings (in his official capacity as Chairman of the House Committee on Oversight and Reform), Peter Kenny (in his official capacity as Chief Investigative Counsel of the House Committee on Oversight and Reform), and Mazars USA LLP (President Trump’s personal accountant). The plaintiffs alleged that a subpoena issued by the House Committee on Oversight and Reform (Committee) on April 15, 2019 to Mazars seeking financial records and information from 2011 through 2018 was unenforceable because it had no legitimate legislative purpose. They sought a declaration under the Declaratory Judgment Act (28 U.S.C. § 2201) that the subpoena was invalid and unenforceable; a permanent injunction to quash the subpoena and prevent the committee from enforcing or using it in any way; a temporary restraining order and preliminary injunction prohibiting Mazars from producing any information related to the subpoena; and reasonable costs and expenses including attorneys’ fees. The plaintiffs were represented by private counsel. The case was assigned to Judge Amit P. Mehta.

The plaintiffs alleged that the subpoena was part of a coordinated, politically-motivated campaign organized by the Democratic Party to “expose Plaintiffs’ private financial information for the sake of exposure, with the hope that it will turn up something that Democrats can use as a political tool against the President now and in the 2020 election.” Both parties seemed to agree that the subpoena was motivated in part by the testimony of Michael Cohen (Trump’s former personal lawyer) to the Committee on February 27, 2019, which Plaintiffs also deemed a “partisan stunt” conducted “under the guise of [an] investigation.” During his testimony, Cohen had alleged that financial statements prepared by the President’s accountants falsely represented the President’s assets and liabilities. The plaintiffs claimed that, because the subpoena threatened to expose the plaintiffs’ confidential information and lacked “a legitimate legislative purpose,” the court had the power to declare the subpoena invalid and enjoin its enforcement.

On the same day they filed their complaint, the plaintiffs filed a motion for a temporary restraining order and a preliminary injunction to prevent Mazars from turning over any documents to the Committee. They also filed an emergency motion to shorten the time that the defendants had to respond to the motion for a temporary restraining order or a preliminary injunction. On April 23, 2019 the parties met and set a briefing schedule on the plaintiffs’ motion for a preliminary injunction, which rendered the emergency motion and motion for a temporary restraining order moot. The plaintiffs also consented to the Oversight Committee’s intervention as a defendant and entered a joint stipulation a few days later agreeing to dismiss Chairman Cummings and Mr. Kenny as defendants without prejudice. The Committee agreed to postpone its return date on the subpoena to Mazars until seven days after the court ruled on the plaintiffs’ motion for a preliminary injunction.

On May 9, 2019 the court notified the parties that the trial on the merits of the case would be consolidated with the hearing on the preliminary injunction. 2019 WL 2063207. Oral argument went ahead as scheduled on May 14.

On May 20, 2019 the court issued an opinion entering judgment in favor of the Oversight Committee and against the plaintiffs. 380 F. Supp. 3d 76. The court explained that Congress has broad investigative authority (playing an important “informing” function, but confined by constitutional structures and Supreme Court precedent), and that courts tasked with deciding whether Congress has used its investigative power improperly must be highly deferential to the legislative branch. The court found that the legislative reasons offered by the Committee adequately justified the subpoena (and noted that the Committee had identified several pieces of actual legislation that it asserted was related to its overall investigation of the President), and that the plaintiffs’ contentions as to why those reasons were invalid were not persuasive. It also declined to grant a request made by the plaintiffs at the oral argument seeking to stay the return date of the subpoena beyond the seven days already agreed upon by the parties, pending final appellate review by the U.S. Court of Appeals for the District of Columbia.

The defendants appealed the court’s ruling on May 21, 2019; a three-judge panel of the D.C. Circuit heard oral arguments on July 12. On October 11, 2019, the D.C. Circuit affirmed the district court’s decision, explaining that the court’s analysis “must be highly deferential to the legislative branch.” Further, since the subpoena was directed not at the President but at a third party (Mazars), this case did not directly raise separation of powers concerns. 940 F.3d 710.

On November 13, 2019, the D.C. Circuit denied the plaintiffs’ petition for rehearing en banc; on November 18, United States Chief Justice John Roberts stayed the D.C. Circuit’s ruling pending appeal before the United States Supreme Court. The Court heard oral arguments in this case, consolidated with Trump v. Deutsche Bank, on May 12, 2020. The United States, in addition to filing an amicus brief, was granted leave to appear as amicus curiae and to present oral arguments in support of the plaintiffs.

On July 9, 2020, the Supreme Court unanimously declined to enforce the congressional subpoenas. In a 7–2 opinion, the Court vacated the decision of the D.C. Circuit and remanded for further consideration. It explained that the lower courts had not adequately considered the separation of powers issues involved in the case and instructed the D.C. Circuit on remand to consider the following:

  1. Availability of information: if the information sought was readily available elsewhere, courts should not enforce a congressional subpoena of the President’s personal information.
  2. Breadth: courts “should insist on a subpoena no broader than reasonably necessary to support Congress’s legislative objective.”
  3. Congress’s evidence for why it needed a subpoena: “The more detailed and substantial the evidence of Congress’s legislative purpose, the better,” especially if the intended legislation pertained to the President.
  4. The burden placed on the President by a subpoena: because Congress “is a rival political branch,” courts should be wary of Congress’s “incentive to use subpoenas for institutional political advantage.”

“Other considerations may be pertinent as well,” the Court concluded, but “one case every two centuries does not afford enough experience for an exhaustive list.” 591 U.S. 848.

On remand, the D.C. Circuit asked the parties to submit supplemental briefs. As an attachment to its brief, the Committee attached a memorandum from its chairwoman explaining the legislative need for the subpoenaed material (the “Maloney Memorandum”). In December, the House informed the D.C. Circuit that the Oversight Committee intended to reissue the Mazars subpoena in the 117th Congress. Consequently, the D.C. Circuit remanded the case to the district court. The Committee did reissue its subpoena to Mazars on February 25, 2021, after its initial subpoena had expired and President Trump had left office.

On April 5, 2021, the plaintiffs filed a motion for summary judgment, arguing that the reissued subpoena failed the test outlined by the Supreme Court. In particular, the plaintiffs argued that the Committee had not “adequately identifie[d]” any legislation it was considering that required the former president's papers, and that the D.C. Circuit should exclude the Maloney Memorandum from its consideration. The following month, the defendants filed a cross-motion for summary judgment, arguing that the Supreme Court's test was developed to address the separation-of-powers concerns that arise when Congress subpoenas a sitting president's information, not a former president's information. The defendants further argued that even if the Supreme Court's test applied, the legislative aims of the subpoena were specific to presidential conflicts of interest and thus warranted the inclusion of former President Trump’s papers.

Oral argument was held on July 1, 2021. Then, on August 11, 2021, the district court granted in part and denied in part both cross-motions. 560 F.Supp.3d 47. The district court first held that the Maloney Memorandum needed to be considered because it was critical to understanding the Committee’s reasons for reissuing the subpoena to Mazars. Next, the court explained that a  “lite” version of the Supreme Court’s test should apply, reasoning that reduced judicial scrutiny should apply to a congressional subpoena of a former President given reduced burdens on a sitting president’s time and attention. Applying this version of the test, the court held that two of the three legislative rationales argued by the Committee warranted summary judgment for the Committee, but restricted the scope of the subpoena for these purposes to a narrower group of entities and years.

The plaintiffs filed an appeal of this order the following day. In July 2022, the D.C. Circuit upheld the Committee's authority to subpoena some of President Trump's financial records. 39 F.4th 774. However, it also held that the subpoena had to be narrowed and again remanded the case to the district court for further proceedings.

On August 30, 2022, the parties reached a settlement agreement. As part of the agreement, former President Trump agreed to not further appeal the D.C. Circuit's ruling, and Mazars agreed to comply with the court's order and produce responsive documents. Mazars was permitted to exercise its "independent judgment" in determining which documents were responsive to the Committee's subpoena. 

On September 12, 2022, the court conditionally dismissed the complaint but retained jurisdiction over the matter to enforce the terms of the settlement, per the parties’ request. In June 2023, the parties filed a joint motion to dismiss the case, stating that all of the terms of the agreement had been fulfilled. The court granted this motion and dismissed the case with prejudice on July 5, 2023. This case is now closed.

Summary Authors

Elise Coletta (7/14/2019)

Gregory Marsh (8/17/2020)

Brillian Bao (12/19/2023)

Related Cases

Trump v. Deutsche Bank, Southern District of New York (2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/18539949/parties/trump-v-committee-on-oversight-and-reform-of-the-us-house-of/


Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Attorney for Plaintiff
Attorney for Defendant

Arnold, Brandon Lee (District of Columbia)

Attorney, Josephine Thacher

Attorney, Megan Barbero,

Expert/Monitor/Master/Other

Barbero, Megan (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:19-cv-01136

Docket [PACER]

Feb. 21, 2020

Feb. 21, 2020

Docket
1

1:19-cv-01136

Complaint

April 22, 2019

April 22, 2019

Complaint
25

1:19-cv-01136

Order

May 9, 2019

May 9, 2019

Order/Opinion

2019 WL 2063207

35

1:19-cv-01136

Memorandum Opinion

May 20, 2019

May 20, 2019

Order/Opinion

103 Fed.R.Serv.3d 1066

1810450

1:19-cv-01136

19-05142

Opinion

Trump v. Mazars

U.S. Court of Appeals for the District of Columbia Circuit

Oct. 11, 2019

Oct. 11, 2019

Order/Opinion

940 F.3d 710

19-00715

19-00760

Brief for the United States as Amicus Curiae Supporting Petitioners

Trump v. Mazars

U.S. Court of Appeals for the District of Columbia Circuit

Feb. 3, 2020

Feb. 3, 2020

Pleading / Motion / Brief

19-00715

Opinion

Trump v. Mazars

Supreme Court of the United States

July 9, 2020

July 9, 2020

Order/Opinion

591 U.S. 848

72

1:19-cv-01136

Memorandum Opinion

Aug. 11, 2021

Aug. 11, 2021

Order/Opinion

560 F.Supp.3d 47

1:19-cv-01136

Opinion

Trump v. Mazars USA, LLP

U.S. Court of Appeals for the District of Columbia Circuit

July 8, 2022

July 8, 2022

Order/Opinion

39 F.4th 774

81

1:19-cv-01136

Order

Sept. 12, 2022

Sept. 12, 2022

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/18539949/trump-v-committee-on-oversight-and-reform-of-the-us-house-of/

Last updated Aug. 25, 2025, 9:38 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0090-6072689) filed by All Plaintiffs (Attachments: # 1 Civil Cover Sheet, # 2 Summons for Elijah E. Cummings, # 3 Summons for Peter Kenny)(Consovoy, William) Modified to add "All Plaintiffs" on 4/22/2019 (zef, ). (Entered: 04/22/2019)

1 Civil Cover Sheet

View on PACER

2 Summons for Elijah E. Cummings

View on PACER

3 Summons for Peter Kenny

View on PACER

April 22, 2019

April 22, 2019

RECAP
1

COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0090-6072689) filed by All Plaintiffs (Attachments: # 1 Civil Cover Sheet, # 2 Summons for Elijah E. Cummings, # 3 Summons for Peter Kenny)(Consovoy, William) Modified to add "All Plaintiffs" on 4/22/2019 (zef, ). (Entered: 04/22/2019)

1 Civil Cover Sheet

View on PACER

2 Summons for Elijah E. Cummings

View on PACER

3 Summons for Peter Kenny

View on PACER

April 22, 2019

April 22, 2019

PACER
10

Emergency MOTION for Order Shortening Defendants' Time to Respond to TRO Application by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC. (Attachments: # 1 Text of Proposed Order)(Consovoy, William) (Entered: 04/22/2019)

1 Text of Proposed Order

View on PACER

April 22, 2019

April 22, 2019

RECAP
10

Emergency MOTION for Order Shortening Defendants' Time to Respond to TRO Application by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC. (Attachments: # 1 Text of Proposed Order)(Consovoy, William) (Entered: 04/22/2019)

1 Text of Proposed Order

View on PACER

April 22, 2019

April 22, 2019

PACER
11

MOTION for Preliminary Injunction by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC. (Attachments: # 1 Memorandum in Support, # 2 Declaration of William S. Consovoy, # 3 Text of Proposed Order)(Consovoy, William) (Entered: 04/22/2019)

1

View on RECAP

April 22, 2019

April 22, 2019

RECAP
11

MOTION for Preliminary Injunction by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC. (Attachments: # 1 Memorandum in Support, # 2 Declaration of William S. Consovoy, # 3 Text of Proposed Order)(Consovoy, William) (Entered: 04/22/2019)

1 Memorandum in Support

View on PACER

2 Declaration of William S. Consovoy

View on PACER

3 Text of Proposed Order

View on PACER

April 22, 2019

April 22, 2019

PACER
2

REQUEST FOR SUMMONS TO ISSUE to Mazars USA LLP filed by DONALD J. TRUMP REVOCABLE TRUST, TRUMP ORGANIZATION LLC, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION, INC., DONALD J. TRUMP, TRUMP CORPORATION, DJT HOLDINGS LLC.(Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
2

REQUEST FOR SUMMONS TO ISSUE to Mazars USA LLP filed by DONALD J. TRUMP REVOCABLE TRUST, TRUMP ORGANIZATION LLC, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION, INC., DONALD J. TRUMP, TRUMP CORPORATION, DJT HOLDINGS LLC.(Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
3

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by TRUMP ORGANIZATION, INC. (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
3

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by TRUMP ORGANIZATION, INC. (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
4

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by TRUMP ORGANIZATION LLC (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
4

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by TRUMP ORGANIZATION LLC (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
5

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by TRUMP CORPORATION (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
5

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by TRUMP CORPORATION (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
6

SUMMONS (3) Issued Electronically as to ELIJAH E. CUMMINGS, PETER KENNY, MAZARS USA LLP. (Attachments: # 1 Notice and Consent)(zef, ) (Entered: 04/22/2019)

1 Notice and Consent

View on PACER

April 22, 2019

April 22, 2019

PACER
6

SUMMONS (3) Issued Electronically as to ELIJAH E. CUMMINGS, PETER KENNY, MAZARS USA LLP. (Attachments: # 1 Notice and Consent)(zef, ) (Entered: 04/22/2019)

1 Notice and Consent

View on PACER

April 22, 2019

April 22, 2019

PACER
7

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by DJT HOLDINGS LLC (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

RECAP
7

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by DJT HOLDINGS LLC (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
8

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by TRUMP OLD POST OFFICE LLC (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

RECAP
8

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by TRUMP OLD POST OFFICE LLC (Consovoy, William) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
9

MOTION for Temporary Restraining Order by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC. (Attachments: # 1 Memorandum in Support, # 2 Declaration of William S. Consovoy, # 3 Text of Proposed Order, # 4 Local Rule 65.1(a) Certificate of Counsel)(Consovoy, William) (Entered: 04/22/2019)

1 Memorandum in Support

View on RECAP

2 Declaration of William S. Consovoy

View on PACER

3 Text of Proposed Order

View on PACER

4 Local Rule 65.1(a) Certificate of Counsel

View on PACER

April 22, 2019

April 22, 2019

RECAP
9

MOTION for Temporary Restraining Order by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC. (Attachments: # 1 Memorandum in Support, # 2 Declaration of William S. Consovoy, # 3 Text of Proposed Order, # 4 Local Rule 65.1(a) Certificate of Counsel)(Consovoy, William) (Entered: 04/22/2019)

1 Memorandum in Support

View on PACER

2 Declaration of William S. Consovoy

View on PACER

3 Text of Proposed Order

View on PACER

4 Local Rule 65.1(a) Certificate of Counsel

View on PACER

April 22, 2019

April 22, 2019

PACER

Case Assigned to Judge Amit P. Mehta. (zef, )

April 22, 2019

April 22, 2019

PACER

Case Assigned to Judge Amit P. Mehta. (zef, )

April 22, 2019

April 22, 2019

PACER

MINUTE ORDER. Consistent with the parties' joint scheduling submission, the court sets the following schedule for further proceedings in this matter. Intervenor-Defendant Committee on Oversight and Reform agrees to postpone the return date on its subpoena to Mazars USA, LLP until seven days after the court rules on Plaintiffs' Motion for Preliminary Injunction. Intervenor-Defendant Committee on Oversight and Reform's and Mazars USA LLP's Opposition(s), if any, shall be filed by Wednesday, May 1, 2019. Plaintiffs' Replies shall be filed by May 8, 2019. Oral Argument is scheduled for May 14, 2019, at 11:00 a.m. in Courtroom 10. In addition, in light of the parties' agreed-upon schedule, Plaintiffs' Emergency Motion to Shorten Time, ECF No. 10, is denied as moot. Plaintiffs' Application for a Temporary Restraining Order, ECF No. 9, is likewise denied as moot. Signed by Judge Amit P. Mehta on 04/23/2019. (lcapm3)

April 23, 2019

April 23, 2019

PACER

MINUTE ORDER. Consistent with the parties' joint scheduling submission, the court sets the following schedule for further proceedings in this matter. Intervenor-Defendant Committee on Oversight and Reform agrees to postpone the return date on its subpoena to Mazars USA, LLP until seven days after the court rules on Plaintiffs' Motion for Preliminary Injunction. Intervenor-Defendant Committee on Oversight and Reform's and Mazars USA LLP's Opposition(s), if any, shall be filed by Wednesday, May 1, 2019. Plaintiffs' Replies shall be filed by May 8, 2019. Oral Argument is scheduled for May 14, 2019, at 11:00 a.m. in Courtroom 10. In addition, in light of the parties' agreed-upon schedule, Plaintiffs' Emergency Motion to Shorten Time, ECF No. 10, is denied as moot. Plaintiffs' Application for a Temporary Restraining Order, ECF No. 9, is likewise denied as moot. Signed by Judge Amit P. Mehta on 04/23/2019. (lcapm3)

April 23, 2019

April 23, 2019

PACER

Set/Reset Deadlines/Hearings: Oppositions due by 5/1/2019. Replies due by 5/8/2019. Oral Argument for 5/14/2019 at 11:00 AM in Courtroom 10 before Judge Amit P. Mehta. (zjd)

April 23, 2019

April 23, 2019

PACER

Set/Reset Deadlines/Hearings: Oppositions due by 5/1/2019. Replies due by 5/8/2019. Oral Argument for 5/14/2019 at 11:00 AM in Courtroom 10 before Judge Amit P. Mehta. (zjd)

April 23, 2019

April 23, 2019

PACER
12

Consent MOTION to Intervene as Defendant by COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Attachments: # 1 Text of Proposed Order)(Letter, Douglas) (Entered: 04/26/2019)

1 Text of Proposed Order

View on PACER

April 26, 2019

April 26, 2019

RECAP
12

Consent MOTION to Intervene as Defendant by COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Attachments: # 1 Text of Proposed Order)(Letter, Douglas) (Entered: 04/26/2019)

1 Text of Proposed Order

View on RECAP

April 26, 2019

April 26, 2019

PACER
13

ORDER granting 12 Consent Motion to have Committee on Oversight and Reform of the U.S. House of Representatives Intervene as Defendant. See attached Order for additional details. Signed by Judge Amit P. Mehta on 04/29/2019. (lcapm3) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
13

ORDER granting 12 Consent Motion to have Committee on Oversight and Reform of the U.S. House of Representatives Intervene as Defendant. See attached Order for additional details. Signed by Judge Amit P. Mehta on 04/29/2019. (lcapm3) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

PACER
14

WAIVER OF SERVICE by DONALD J. TRUMP REVOCABLE TRUST, TRUMP ORGANIZATION LLC, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION, INC., DONALD J. TRUMP, TRUMP CORPORATION, DJT HOLDINGS LLC. MAZARS USA LLP waiver sent on 4/29/2019, answer due 6/28/2019. (Consovoy, William) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
14

WAIVER OF SERVICE by DONALD J. TRUMP REVOCABLE TRUST, TRUMP ORGANIZATION LLC, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION, INC., DONALD J. TRUMP, TRUMP CORPORATION, DJT HOLDINGS LLC. MAZARS USA LLP waiver sent on 4/29/2019, answer due 6/28/2019. (Consovoy, William) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

PACER
15

STIPULATION by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

RECAP
15

STIPULATION by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 04/29/2019)

April 29, 2019

April 29, 2019

PACER
16

NOTICE of Appearance by Douglas N. Letter on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Letter, Douglas) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
16

NOTICE of Appearance by Douglas N. Letter on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Letter, Douglas) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

PACER
17

NOTICE of Appearance by Todd Barry Tatelman on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Tatelman, Todd) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
17

NOTICE of Appearance by Todd Barry Tatelman on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Tatelman, Todd) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

PACER
18

NOTICE of Appearance by Megan Barbero on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Barbero, Megan) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
18

NOTICE of Appearance by Megan Barbero on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Barbero, Megan) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

PACER
19

NOTICE of Appearance by Brooks McKinly Hanner on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Hanner, Brooks) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
19

NOTICE of Appearance by Brooks McKinly Hanner on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Hanner, Brooks) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

PACER
20

Memorandum in opposition to re 11 MOTION for Preliminary Injunction filed by COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES. (Attachments: # 1 Declaration of Greta G. Gao, # 2 Exhibit A to Declaration of Greta G. Gao, # 3 Exhibit B to Declaration of Greta G. Gao)(Letter, Douglas) (Entered: 05/01/2019)

1 Declaration of Greta G. Gao

View on RECAP

2 Exhibit A to Declaration of Greta G. Gao

View on RECAP

3 Exhibit B to Declaration of Greta G. Gao

View on RECAP

May 1, 2019

May 1, 2019

RECAP
20

Memorandum in opposition to re 11 MOTION for Preliminary Injunction filed by COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES. (Attachments: # 1 Declaration of Greta G. Gao, # 2 Exhibit A to Declaration of Greta G. Gao, # 3 Exhibit B to Declaration of Greta G. Gao)(Letter, Douglas) (Entered: 05/01/2019)

1 Declaration of Greta G. Gao

View on PACER

2 Exhibit A to Declaration of Greta G. Gao

View on PACER

3 Exhibit B to Declaration of Greta G. Gao

View on PACER

May 1, 2019

May 1, 2019

PACER
21

NOTICE of Appearance by Henry Frederick Schuelke, III on behalf of MAZARS USA LLP (Schuelke, Henry) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
21

NOTICE of Appearance by Henry Frederick Schuelke, III on behalf of MAZARS USA LLP (Schuelke, Henry) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

PACER
22

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by MAZARS USA LLP (Schuelke, Henry) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
22

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by MAZARS USA LLP (Schuelke, Henry) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

PACER
23

RESPONSE re 11 MOTION for Preliminary Injunction filed by MAZARS USA LLP. (Schuelke, Henry) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

RECAP
23

RESPONSE re 11 MOTION for Preliminary Injunction filed by MAZARS USA LLP. (Schuelke, Henry) (Entered: 05/01/2019)

May 1, 2019

May 1, 2019

PACER
24

REPLY to opposition to motion re 11 MOTION for Preliminary Injunction filed by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

RECAP
24

REPLY to opposition to motion re 11 MOTION for Preliminary Injunction filed by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

PACER
25

ORDER notifying the parties that the court intends to advance 11 Plaintiffs' Motion for Preliminary Injunction to trial on the merits. See attached Order for additional details. Signed by Judge Amit P. Mehta on 05/09/2019. (lcapm3) (Entered: 05/09/2019)

May 9, 2019

May 9, 2019

RECAP
25

ORDER notifying the parties that the court intends to advance 11 Plaintiffs' Motion for Preliminary Injunction to trial on the merits. See attached Order for additional details. Signed by Judge Amit P. Mehta on 05/09/2019. (lcapm3) (Entered: 05/09/2019)

May 9, 2019

May 9, 2019

PACER

Set/Reset Deadlines: Objections and/or Supplemental Memoranda due by 5/13/2019 at 5:00 pm. (zjd)

May 9, 2019

May 9, 2019

PACER

Set/Reset Deadlines: Objections and/or Supplemental Memoranda due by 5/13/2019 at 5:00 pm. (zjd)

May 9, 2019

May 9, 2019

PACER
26

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jerry D. Bernstein, :Firm- Blank Rome LLP, :Address- 1271 Avenue of the Americas. Phone No. - (212) 885-5511. Fax No. - (917) 332-3766 Filing fee $ 100, receipt number 0090-6116867. Fee Status: Fee Paid. by MAZARS USA LLP (Attachments: # 1 Declaration Declaration of Jerry D. Bernstein, # 2 Text of Proposed Order Bernstein Decl. Ex. A (Proposed Order))(Schuelke, Henry) (Entered: 05/10/2019)

1 Declaration Declaration of Jerry D. Bernstein

View on RECAP

2 Text of Proposed Order Bernstein Decl. Ex. A (Proposed Order)

View on PACER

May 10, 2019

May 10, 2019

PACER
26

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jerry D. Bernstein, :Firm- Blank Rome LLP, :Address- 1271 Avenue of the Americas. Phone No. - (212) 885-5511. Fax No. - (917) 332-3766 Filing fee $ 100, receipt number 0090-6116867. Fee Status: Fee Paid. by MAZARS USA LLP (Attachments: # 1 Declaration Declaration of Jerry D. Bernstein, # 2 Text of Proposed Order Bernstein Decl. Ex. A (Proposed Order))(Schuelke, Henry) (Entered: 05/10/2019)

1 Declaration Declaration of Jerry D. Bernstein

View on PACER

2 Text of Proposed Order Bernstein Decl. Ex. A (Proposed Order)

View on PACER

May 10, 2019

May 10, 2019

PACER
27

NOTICE of Appearance by Lawrence H. Wechsler on behalf of MAZARS USA LLP (Wechsler, Lawrence) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

RECAP
27

NOTICE of Appearance by Lawrence H. Wechsler on behalf of MAZARS USA LLP (Wechsler, Lawrence) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

PACER
28

MOTION for Leave to File An Amicus Brief by DUANE MORLEY COX (Attachments: # 1 Text of Proposed Order)(jf) (Entered: 05/13/2019)

1 Text of Proposed Order

View on PACER

May 10, 2019

May 10, 2019

RECAP
28

MOTION for Leave to File An Amicus Brief by DUANE MORLEY COX (Attachments: # 1 Text of Proposed Order)(jf) (Entered: 05/13/2019)

1 Text of Proposed Order

View on PACER

May 10, 2019

May 10, 2019

PACER

MINUTE ORDER granting 26 Motion for Leave to Appear Pro Hac Vice. Attorney Jerry D. Bernstein is hereby admitted pro hac vice to appear in this matter on behalf of Defendant Mazars USA LLP. Signed by Judge Amit P. Mehta on 05/10/2019. (lcapm3)

May 10, 2019

May 10, 2019

PACER

MINUTE ORDER granting 26 Motion for Leave to Appear Pro Hac Vice. Attorney Jerry D. Bernstein is hereby admitted pro hac vice to appear in this matter on behalf of Defendant Mazars USA LLP. Signed by Judge Amit P. Mehta on 05/10/2019. (lcapm3)

May 10, 2019

May 10, 2019

PACER
29

RESPONSE TO ORDER OF THE COURT re 25 Order filed by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

RECAP
29

RESPONSE TO ORDER OF THE COURT re 25 Order filed by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

PACER
30

AFFIDAVIT Supplemental Declaration of William S. Consovoy by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

RECAP
30

AFFIDAVIT Supplemental Declaration of William S. Consovoy by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

PACER
31

RESPONSE TO ORDER OF THE COURT re 25 Order filed by COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES. (Letter, Douglas) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

RECAP
31

RESPONSE TO ORDER OF THE COURT re 25 Order filed by COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES. (Letter, Douglas) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

PACER

MINUTE ORDER. The hearing will proceed tomorrow as scheduled. During the hearing, the court will take up the objections to its 25 Consolidation Order made in Plaintiffs' 29 Response to Order of the Court. Signed by Judge Amit P. Mehta on 05/13/2019. (lcapm3)

May 13, 2019

May 13, 2019

PACER

MINUTE ORDER. The hearing will proceed tomorrow as scheduled. During the hearing, the court will take up the objections to its 25 Consolidation Order made in Plaintiffs' 29 Response to Order of the Court. Signed by Judge Amit P. Mehta on 05/13/2019. (lcapm3)

May 13, 2019

May 13, 2019

PACER
32

NOTICE of Appearance by Josephine T. Morse on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Morse, Josephine) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

RECAP
32

NOTICE of Appearance by Josephine T. Morse on behalf of COMMITTEE ON OVERSIGHT AND REFORM OF THE U.S. HOUSE OF REPRESENTATIVES (Morse, Josephine) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

PACER
33

TRANSCRIPT OF ORAL ARGUMENT PROCEEDINGS before Judge Amit P. Mehta held on May 14, 2019; Page Numbers: 1-93. Date of Issuance: May 14, 2019. Court Reporter/Transcriber: William Zaremba; Telephone number: (202) 354-3249. Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court re porter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, PDF or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 6/4/2019. Redacted Transcript Deadline set for 6/14/2019. Release of Transcript Restriction set for 8/12/2019.(wz) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

RECAP
33

TRANSCRIPT OF ORAL ARGUMENT PROCEEDINGS before Judge Amit P. Mehta held on May 14, 2019; Page Numbers: 1-93. Date of Issuance: May 14, 2019. Court Reporter/Transcriber: William Zaremba; Telephone number: (202) 354-3249. Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court re porter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, PDF or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 6/4/2019. Redacted Transcript Deadline set for 6/14/2019. Release of Transcript Restriction set for 8/12/2019.(wz) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

PACER

Minute Entry for proceedings held before Judge Amit P. Mehta: Oral Argument held on 5/14/2019 re 11 Motion for Preliminary Injunction. Oral Motion by Intervenor Defendant for summary judgment on the pleadings. The record will be open until 5/18/2019. Intervenor Defendant's In-Camera Submission due by 5/16/2019. (Court Reporter: William Zaremba) (zjd)

May 14, 2019

May 14, 2019

PACER

Minute Entry for proceedings held before Judge Amit P. Mehta: Oral Argument held on 5/14/2019 re 11 Motion for Preliminary Injunction. Oral Motion by Intervenor Defendant for summary judgment on the pleadings. The record will be open until 5/18/2019. Intervenor Defendant's In-Camera Submission due by 5/16/2019. (Court Reporter: William Zaremba) (zjd)

May 14, 2019

May 14, 2019

PACER
34

AFFIDAVIT Second Supplemental Declaration of William S. Consovoy by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 05/17/2019)

May 17, 2019

May 17, 2019

RECAP
34

AFFIDAVIT Second Supplemental Declaration of William S. Consovoy by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. (Consovoy, William) (Entered: 05/17/2019)

May 17, 2019

May 17, 2019

PACER
35

MEMORANDUM OPINION entering judgment in favor of the House Oversight Committee and against Plaintiffs. Please see the attached Memorandum Opinion for additional details. Signed by Judge Amit P. Mehta on 05/20/2019. (lcapm3) Modified document type on 5/21/2019 (zjd).

May 20, 2019

May 20, 2019

RECAP
35

MEMORANDUM OPINION entering judgment in favor of the House Oversight Committee and against Plaintiffs. Please see the attached Memorandum Opinion for additional details. Signed by Judge Amit P. Mehta on 05/20/2019. (lcapm3) Modified document type on 5/21/2019 (zjd). (Entered: 05/20/2019)

May 20, 2019

May 20, 2019

PACER
36

ORDER. For the reasons stated in the 35 Memorandum Opinion, the court enters judgment in favor of the House Oversight Committee and against Plaintiffs. Please see the attached Order for further details. Signed by Judge Amit P. Mehta on 05/20/2019. (lcapm3) (Entered: 05/20/2019)

May 20, 2019

May 20, 2019

RECAP
36

ORDER. For the reasons stated in the 35 Memorandum Opinion, the court enters judgment in favor of the House Oversight Committee and against Plaintiffs. Please see the attached Order for further details. Signed by Judge Amit P. Mehta on 05/20/2019. (lcapm3) (Entered: 05/20/2019)

May 20, 2019

May 20, 2019

PACER
37

NOTICE OF APPEAL TO DC CIRCUIT COURT as to 35 Order, 36 Order on Motion for Preliminary Injunction, by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. Filing fee $ 505, receipt number 0090-6135794. Fee Status: Fee Paid. Parties have been notified. (Consovoy, William) (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

RECAP
37

NOTICE OF APPEAL TO DC CIRCUIT COURT as to 35 Order, 36 Order on Motion for Preliminary Injunction, by DJT HOLDINGS LLC, DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION LLC, TRUMP ORGANIZATION, INC.. Filing fee $ 505, receipt number 0090-6135794. Fee Status: Fee Paid. Parties have been notified. (Consovoy, William) (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

PACER
38

Transmission of the Notice of Appeal, Order Appealed (Memorandum Opinion), and Docket Sheet to US Court of Appeals. The Court of Appeals fee was paid this date re 37 Notice of Appeal to DC Circuit Court. (jf) (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

RECAP
38

Transmission of the Notice of Appeal, Order Appealed (Memorandum Opinion), and Docket Sheet to US Court of Appeals. The Court of Appeals fee was paid this date re 37 Notice of Appeal to DC Circuit Court. (jf) (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

PACER
40

MOTION to Delay Decision by DUANE MORLEY COX (jf) (Entered: 05/30/2019)

May 21, 2019

May 21, 2019

RECAP
40

MOTION to Delay Decision by DUANE MORLEY COX (jf) (Entered: 05/30/2019)

May 21, 2019

May 21, 2019

PACER

USCA Case Number 19-5142 for 37 Notice of Appeal to DC Circuit Court, filed by DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP ORGANIZATION LLC, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION, INC., DJT HOLDINGS LLC. (zrdj)

May 21, 2019

May 21, 2019

PACER

USCA Case Number 19-5142 for 37 Notice of Appeal to DC Circuit Court, filed by DONALD J. TRUMP REVOCABLE TRUST, DONALD J. TRUMP, TRUMP CORPORATION, TRUMP ORGANIZATION LLC, TRUMP OLD POST OFFICE LLC, TRUMP ORGANIZATION, INC., DJT HOLDINGS LLC. (zrdj)

May 21, 2019

May 21, 2019

PACER
39

MOTION to Consolidate Related Cases For Trial by HOMER DOUGLAS COBB, IV. "LET THIS BE FILED" signed by Judge Amit P. Mehta on 05/28/2019 (jf) (Entered: 05/30/2019)

May 28, 2019

May 28, 2019

RECAP
39

MOTION to Consolidate Related Cases For Trial by HOMER DOUGLAS COBB, IV. "LET THIS BE FILED" signed by Judge Amit P. Mehta on 05/28/2019 (jf) (Entered: 05/30/2019)

May 28, 2019

May 28, 2019

PACER

MINUTE ORDER denying 39 Motion to Consolidate Related Cases for Trial as moot. Signed by Judge Amit P. Mehta on 05/30/2019. (lcapm3)

May 30, 2019

May 30, 2019

PACER

MINUTE ORDER denying 39 Motion to Consolidate Related Cases for Trial as moot. Signed by Judge Amit P. Mehta on 05/30/2019. (lcapm3)

May 30, 2019

May 30, 2019

PACER

MINUTE ORDER denying 40 Motion to Delay Decision as moot. Signed by Judge Amit P. Mehta on 05/31/2019. (lcapm3)

May 31, 2019

May 31, 2019

PACER

MINUTE ORDER denying 40 Motion to Delay Decision as moot. Signed by Judge Amit P. Mehta on 05/31/2019. (lcapm3)

May 31, 2019

May 31, 2019

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: April 22, 2019

Closing Date: July 5, 2023

Case Ongoing: No

Plaintiffs

Plaintiff Description:

President Donald J. Trump (in his capacity as a private citizen); The Trump Organization, Inc.; Trump Organization LLC; The Trump Corporation; DJT Holdings LLC; The Donald J. Trump Revocable Trust; Trump Old Post Office LLC.

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

Mazars USA LLP (New York), Private Entity/Person

Committee on Oversight and Reform of the U.S. House of Representatives (- United States (national) -), Federal

Case Details

Causes of Action:

Declaratory Judgment Act, 28 U.S.C. § 2201

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

U.S. Supreme Court merits opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

Document/information produced

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Content of Injunction:

Preliminary relief denied