No. 19-715
 
Title: Donald J. Trump, et al., Petitioners
v.
Mazars USA, LLP, et al.
Docketed: December 5, 2019
Linked with: 19A545, 19A773, 19A862, 20A15
Lower Ct: United States Court of Appeals for the District of Columbia Circuit
   Case Numbers: (19-5142)
   Decision Date: October 11, 2019
   Rehearing Denied: November 13, 2019
Questions Presented
 
Proceedings and Orders
Nov 15 2019 Application (19A545) for a stay of mandate pending the filing and disposition of a petition for a writ of certiorari, submitted to The Chief Justice.
Main Document Proof of Service
Nov 18 2019 Letter of respondent Committee on Oversight and Reform of the U.S. House of Representatives received.
Main Document
Nov 18 2019 UPON CONSIDERATION of the application of counsel for the applicants and the November 18, 2019 letter received from counsel for respondent the Committee on Oversight and Reform of the U.S. House of Representatives, IT IS ORDERED that the mandate of the United States Court of Appeals for the District of Columbia Circuit, case No. 19-5142, is hereby stayed pending receipt of a response, due on or before Thursday, November 21, 2019, by 3 p.m. ET, and further order of the undersigned or of the Court.
Nov 21 2019 Response to application from respondent Committee on Oversight and Reform of the U.S. House of Representatives filed.
Main Document Proof of Service
Nov 22 2019 Reply of applicant Donald Trump, et al. filed.
Reply Proof of Service
Nov 25 2019 Application (19A545) referred to the Court.
Nov 25 2019 Application (19A545) granted by the Court. The application for stay of the mandate presented to The Chief Justice and by him referred to the Court is granted. The issuance of the mandate of the United States Court of Appeals for the District of Columbia Circuit, case No. 19-5142, is stayed pending the filing and disposition of a petition for a writ of certiorari, if such petition is filed on or before December 5, 2019, by noon. Should the petition for a writ of certiorari be denied, this stay shall terminate automatically. In the event the petition for a writ of certiorari is granted, the stay shall terminate upon the issuance of the judgment of this Court. If no petition for a writ of certiorari is filed on or before December 5, 2019, by noon, the stay shall terminate.
Dec 04 2019 Petition for a writ of certiorari filed. (Response due January 6, 2020)
Dec 11 2019 Brief of respondent Committee on Oversight and Reform of the U.S. House of Representatives in opposition filed.
Dec 12 2019 Reply of petitioners Donald J. Trump, et al. filed.
Dec 13 2019 Petition GRANTED. The application (19A640) for stay presented to Justice Ginsburg and by her referred to the Court is granted, and it is ordered that the mandate of the United States Court of Appeals for the Second Circuit, case No. 19-1540, is hereby stayed pending further order of the Court. In addition, the application is treated as a petition for a writ of certiorari, and the petition is granted. The cases are consolidated, and a total of one hour is allotted for oral argument. The cases will be set for argument in the March 2020 argument session. VIDED.
Dec 13 2019 Because the Court has consolidated these cases for briefing and oral argument, future filings and activity in the cases will now be reflected on the docket of No. 19-715. Subsequent filings in these cases must therefore be submitted through the electronic filing system in No. 19-715. Each document submitted in connection with one or more of these cases must include on its cover the case number and caption for each case in which the filing is intended to be submitted. Where a filing is submitted in fewer than all of the cases, the docket entry will reflect the case number(s) in which the filing is submitted; a document filed in all of the consolidated cases will be noted as “VIDED.” (December 16, 2019).
Jan 07 2020 Application (19A773) to file a consolidated petitioners' brief on the merits in excess of the word limit, and a consolidated reply brief on the merits in excess of the word limit, submitted to The Chief Justice. VIDED.
Jan 08 2020 Blanket Consent filed by Petitioner, Donald J. Trump, et al. VIDED.
Jan 13 2020 Application (19A773) to file a consolidated petitioners' brief on the merits in excess of the word limit, and a consolidated reply brief on the merits in excess of the word limit is granted by The Chief Justice provided that petitioners' brief does not exceed 17,000 words and the reply brief does not exceed 8,000 words. VIDED.
Jan 15 2020 Blanket Consent filed by Respondent, Deutsche Bank AG.(in 19-760)
Jan 15 2020 Letter of respondent Deutsche Bank AG notifying the Clerk that it does not intend to participate in these cases filed (in 19-760).
Jan 24 2020 Blanket Consent filed by Respondent, Committee on Oversight and Reform of the U.S. House of Representatives. VIDED.
Jan 27 2020 Joint appendix filed. VIDED.
Jan 27 2020 Brief of petitioners Donald J. Trump, et al. filed. VIDED.
Jan 29 2020 Application (19A862) to file a consolidated respondents' brief on the merits in excess of the word limit, submitted to The Chief Justice. VIDED
Jan 29 2020 Brief amicus curiae of Foundation for Moral Law filed. VIDED.
Jan 31 2020 SET FOR ARGUMENT on Tuesday, March 31, 2020. VIDED.
Jan 31 2020 Brief amicus curiae of W. Burlette Carter filed. VIDED.
Feb 03 2020 Brief amicus curiae of United States filed. VIDED.
Feb 03 2020 Brief amicus curiae of Eagle Forum Education & Legal Defense Fund filed. VIDED. (Also in 19-635)
Feb 03 2020 Brief amicus curiae of Christian Family Coalition (CFC) Florida, Inc. filed. VIDED. (Also in 19-635)
Feb 03 2020 Amicus brief of Professor Victor Williams not accepted for filing. (February 12, 2020 - Corrected brief to be submitted.)
Feb 03 2020 Brief amicus curiae of Professor Victor Williams filed. VIDED.
Feb 04 2020 Application (19A862) to file a consolidated respondents' brief on the merits in excess of the word limit is granted by The Chief Justice provided that the brief does not exceed 17,000 words. VIDED.
Feb 05 2020 Letter of respondent Mazars USA LLP notifying the Clerk that it does not intend to participate in these cases filed. VIDED. (Also in 19-635)
Feb 19 2020 CIRCULATED
Feb 19 2020 Record requested from the U.S.C.A. District of Columbia Circuit.
Feb 21 2020 The record of the USCA District of Columbia Circuit is available on PACER.
Feb 26 2020 Brief of respondents Committees of the U.S. House of Representatives filed. (Distributed). VIDED.
Mar 02 2020 Letter of respondent Capital One Financial Corporation notifying the Clerk that it does not intend to participate in these cases filed (in 19-760) filed.
Mar 03 2020 Brief amicus curiae of Public Citizen filed. VIDED. (Distributed)
Mar 03 2020 Brief amici curiae of Boston University Law Professors Sean J. Kealy and James J. Wheaton filed. VIDED. (Distributed)
Mar 04 2020 Brief amicus curiae of Constitutional Accountability Center filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of Former Federal Ethics Officials filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of Former National Security Officials filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of Former Senior Department of Justice Officials filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of American Civil Liberties Union and ACLU of the District of Columbia filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of Congressional Scholars filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of Bipartisan Former Members of Congress filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of Former House General Counsels and Former Congressional Staff filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of The Lugar Center and the Levin Center at Wayne Law filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of Seperation-of-Powers Law Professors filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of The Niskanen Center, Republican Women for Progress, Bill Weld, et al. filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of Center for Media and Democracy and Citizens for Responsibility and Ethics in Washington filed. VIDED. (Distributed)
Mar 04 2020 Brief amici curiae of Financial Investigation and Money Laundering Experts filed (in 19-760). (Distributed)
Mar 04 2020 Motion of the Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument filed. VIDED.
Mar 16 2020 ORAL ARGUMENT POSTPONED. VIDED.
Mar 23 2020 Motion of the Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument GRANTED. VIDED.
Mar 27 2020 Reply of petitioners Donald J. Trump, et al. filed. VIDED. (Distributed)
Apr 13 2020 Argument to be rescheduled for May 2020. VIDED.
Apr 15 2020 RESCHEDULED FOR ARGUMENT on Tuesday, May 12, 2020. VIDED.
Apr 27 2020 The parties and the Solicitor General are directed to file supplemental letter briefs addressing whether the political question doctrine or related justiciability principles bear on the Court's adjudication of these cases. The briefs, not to exceed 15 pages, are to be filed simultaneously with the Clerk and served upon opposing counsel on or before 2 p.m., Friday, May 8, 2020. VIDED.
May 08 2020 Supplemental letter brief of petitioners Donald J. Trump, et al. filed. VIDED. (Distributed)
May 08 2020 Supplemental letter brief of respondents Committees of the U.S. House of Representatives filed. VIDED. (Distributed)
May 08 2020 Supplemental letter brief of the United States filed. VIDED. (Distributed)
May 12 2020 Argued. For petitioners: Patrick Strawbridge, Boston, Mass.; and Jeffrey B. Wall, Principal Deputy Solicitor General, Department of Justice, Washington, D. C. (for United States, as amicus curiae.) For Committees of the U.S. House of Representatives respondents: Douglas N. Letter, General Counsel, United States House of Representatives, Washington, D. C. VIDED.
Jul 09 2020 Judgment VACATED and case REMANDED. Roberts, C. J., delivered the opinion of the Court, in which Ginsburg, Breyer, Sotomayor, Kagan, Gorsuch, and Kavanaugh, JJ., joined. Thomas, J., and Alito, J., filed dissenting opinions. VIDED.
Jul 13 2020 Application (20A15) of Committees of U.S. House of Representatives for an order to issue the judgment forthwith, submitted to The Chief Justice.
Main Document Proof of Service
Jul 14 2020 Response to application (20A15) requested by The Chief Justice, due Thursday, July 16, by 4 p.m.
Jul 16 2020 Response to application from respondent Donald J. Trump, et al. filed.
Main Document Proof of Service
Jul 20 2020 Application (20A15) referred to the Court.
Jul 20 2020 Application (20A15) denied by the Court. Justice Sotomayor would grant the application.
Aug 10 2020 JUDGMENT ISSUED.
Attorneys
Attorneys for Petitioners
William Spencer Consovoy
Counsel of Record
Consovoy McCarthy PLLC
1600 Wilson Boulevard Suite 700
Arlington, VA 22209

will@consovoymccarthy.com
Ph: (703) 243-9423
Party name: Donald J. Trump, et al.


Patrick Strawbridge
Consovoy McCarthy PLLC
1600 Wilson Boulevard, Suite 700
Arlington, VA 22209

PATRICK@CONSOVOYMCCARTHY.COM
Ph: (703) 243-9423
Party name: Donald J. Trump, et al.


Attorneys for Respondents
Jerry D. Bernstein
Counsel of Record
Blank Rome LLP
1271 Avenue of the Americas
New York, NY 10020

jbernstein@blankrome.com
Ph: 212-885-5511
Party name: Mazars USA, LLP


Douglas Neal Letter
Counsel of Record
Office of General Counsel
U.S. House of Representatives 5140 O'Neill House Office Building
Washington, DC 20515

douglas.letter@mail.house.gov
Ph: 202-225-9700
Party name: Committee on Oversight and Reform of the U.S. House of Representatives


James Alwin Murphy
Counsel of Record
Murphy & McGonigle, P.C.
1185 Avenue of the Americas
Floor 21
New York, NY 23219

jmurphy@mmlawus.com
Ph: (212) 880-3968
Party name: Capital One Financial Corporation


Pratik Arvind Shah
Counsel of Record
Akin Gump Strauss Hauer & Feld, LLP
2001 K Street N.W.
Washington, DC 20006

PSHAH@AKINGUMP.COM
Ph: 202-887-4000
Party name: Deutsche Bank AG


Other Attorneys
Willieta Burlette Carter
George Washington Univ. (Emerita Prof.)
2000 H. St., N.W.
Washington, DC 20052

bcarter@law.gwu.edu
Ph: 2029945155
Party name: W. Burlette Carter


Daniel Patrick Chiplock
Lieff Cabraser Heimann & Bernstein, LLP
250 Hudson Street
New York, NY 10013

DCHIPLOCK@lchb.com
Ph: (212) 355-9500
Party name: Financial Investigation and Money Laundering Experts


Matthew James Clark
Alabama Attorney General's Office
501 Washington Avenue
Montgomery, AL 36104

matthew.clark@alabamaag.gov
Ph: 256-510-1828
Party name: Foundation for Moral Law


John Arak Freedman
Arnold & Porter Kaye Scholer, LLP
601 Mass. Ave., NW
Washington, DC 20001

JOHN.FREEDMAN@ARNOLDPORTER.COM
Ph: 202-942-5316
Party name: Former House General Counsels and Former Congressional Staff


Andrew J. Goodman
Foster Garvey P.C.
100 Wall Street, 20th Floor
New York, NY 10005

andrew.goodman@foster.com
Ph: (212) 431-8700
Party name: Center for Media and Democracy and Citizens for Responsibility and Ethics in Washington


Brianne Jenna Gorod
Constitutional Accountability Center
1730 Rhode Island Ave. NW
Suite 1200
Washington, DC 20036

BRIANNE@THEUSCONSTITUTION.ORG
Ph: 202 296 6889
Party name: Constitutional Accountability Center


Dennis Grossman
6701 Sunset Drive, Suite 104
Miami, FL 33143

dagrossmanlaw@aol.com
Ph: 5164666690
Party name: Christian Family Coalition (CFC) Florida, Inc.


Lawrence J. Joseph
Law Office of Lawrence J. Joseph
1250 Connecticut Avenue, NW
Suite 700 PMB 5155
Washington, DC 20036

LJOSEPH@LARRYJOSEPH.COM
Ph: 2028992987
Party name: Eagle Forum Education & Legal Defense Fund


Sean Joseph Kealy
Boston University School of Law
765 Commonwealth Avenue
Boston, MA 02215

skealy@bu.edu
Ph: 6173538373
Party name: Boston University Law Professors Sean J. Kealy and James J. Wheaton


Rakesh Nageswar Kilaru
Wilkinson Stekloff LLP
2001 M Street NW 10th Floor
Washington, DC 20036

rkilaru@wilkinsonstekloff.com
Ph: 2028474046
Party name: Former Senior Department of Justice Officials


Harold Hongju Koh
Peter Gruber Rule of Law Clinic
Yale Law School
127 Wall Street
New Haven, CT 06520-8215

harold.koh@ylsclinics.org
Ph: 2034641801
Party name: Former National Security Officials


Gregory M. Lipper
Lipper Law PLLC
1325 G Street NW
Suite 500
Washington, DC 20005

glipper@lipperlaw.com
Ph: (202) 996-0919
Party name: Congressional Scholars


Andre Michel Mura
Gibbs Law Group LLP
1111 Broadway Suite 2100
Oakland, CA 94607

amm@classlawgroup.com
Ph: (510) 350-9700
Party name: Bipartisan Former Members of Congress


William Bullock Pittard
KaiserDillon PLLC
1099 14th Street NW
8th Floor West
Washington, DC 20005

wpittard@kaiserdillon.com
Ph: 2026402850
Party name: The Lugar Center and the Levin Center at Wayne Law


Dwayne Dason Sam
Womble Bond Dickinson (US) LLP
1200 Nineteenth Street, NW
Washington, DC 20036

dwayne.sam@wbd-us.com
Ph: 202-857-4445
Party name: Former Federal Ethics Officials


Zachary D. Tripp
Weil, Gotshal & Manges LLP
2001 M Street NW
Washington, DC 20036

ZACK.TRIPP@WEIL.COM
Ph: 202-682-7220
Party name: Seperation-of-Powers Law Professors


Donald B. Verrilli Jr.
Munger, Tolles & Olson LLP
601 Massachusetts Avenue, NW
Suite 500E
Washington, DC 20001-5369

DONALD.VERRILLI@MTO.COM
Ph: 202-220-1100
Party name: American Civil Liberties Union and ACLU of the District of Columbia


Jeffrey B. Wall
Sullivan & Cromwell LLP
1700 New York Ave NW
Suite 700
Washington, DC 20006

wallj@sullcrom.com
Ph: (202) 956-7660
Party name: United States


Victor Keith Williams
Law Professors for Trump
2200 Wilson Boulevard
Arlington, VA 22201

victorkeithwilliams@yahoo.com
Ph: 571-309-8249
Party name: Professor Victor Williams


Gregory Edwin Wolff
California Appellate Law Group LLP
96 Jessie Street
San Francisco, CA 94105

greg.wolff@calapplaw.com
Ph: 4156496700
Party name: The Niskanen Center, Republican Women for Progress, Bill Weld, et al.


Allison M. Zieve
Public Citizen Litigation Group
1600 20th Street NW
Washington, DC 20009

AZIEVE@CITIZEN.ORG
Ph: 202-588-1000
Party name: Public Citizen