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
|