FILTERS



Find by DATE
Reset

Latest Cases & Developments


  • Date:

    Joint Task Force to Combat Anti-Semitism Statement on Additional Harvard Actions (May 13, 2025)

    The Joint Task Force to Combat Anti-Semitism (the Task Force) announced that eight federal agencies have terminated approximately $450 million in grants to Harvard University. This cut in grants is in addition to $2.2 billion in prior terminations. The Task Force alleges that Harvard has “repeatedly failed to confront the pervasive race discrimination and anti-Semitic harassment plaguing its campus.” 

    Topics:

    Contracts | Governance | Government Relations & Community Affairs | Grants, Contracts, & Sponsored Research

  • Date:

    Association of Governing Boards of Universities and Colleges Community Letter Call to Action (May 1, 2025)

    The Association of Governing Boards of Universities and Colleges (AGB) published a community letter reaffirming the independence of higher education governance. The letter states that the independence of governing boards faces renewed and expanding challenges, including efforts to condition public funding on political compliance or ideological conformity, as well as attempts to control fundamental institutional decisions such as determining whom to admit, whom to hire, and how to fulfill an institution’s mission in service to its students and communities. The 200+ college and university presidents, board chairs, sector association leaders, and heads of accrediting agencies who signed the letter agreed that (1) governing boards must retain independent authority to fulfill their fiduciary duties without political interference; (2) higher education’s strength lies in its diversity of thought, freedom of inquiry, and insulation from political orthodoxy; and (3) preserving institutional autonomy is essential for the vitality of American democracy, economic innovation, and global leadership. Finally, the letter calls on leaders in the field to (1) defend the independence of college and university governing boards as a cornerstone of constitutional freedoms; (2) reject political interference that undermines academic excellence and fiduciary stewardship; and (3) reaffirm the principles of charter sanctity and institutional autonomy articulated in Dartmouth College v. Woodward “as vital protections for our nation’s future.” 

    Topics:

    Governance | Governing Boards & Administrators | Government Relations & Community Affairs

  • Date:

    State of Maryland v. Corporation for National and Community Service, Operating as AmeriCorps (Apr. 29, 2025)

    Complaint for Declaratory and Injunctive Relief. Plaintiffs, the State of Maryland, the State of Delaware, the State of California, the State of Colorado, the State of Arizona, the State of Connecticut, the District of Columbia, the State of Hawai‘i, the State of Illinois, the Office of the Governor in his official capacity as Governor of the Commonwealth of Kentucky, the State of Maine, the Commonwealth of Massachusetts, People of the State of Michigan, the State of Minnesota, the State of Nevada, the State of New Jersey, the State of New Mexico, the State of New York, the State of North Carolina, the State of Oregon, Josh Shapiro in his official capacity as Governor of the Commonwealth of Pennsylvania, the State of Rhode Island, the State of Vermont, the State of Washington, and the State of Wisconsin allege that defendants, the Corporation for National and Community Service, operating as AmeriCorps, and Jennifer Bastress Tahmasebi, in her official capacity as Interim Head of the Corporation for National and Community Service, have acted unlawfully by attempting to dismantle AmeriCorps, an independent agency of the federal government since 1993. Plaintiffs allege that defendants initiated efforts to dismantle AmeriCorps by releasing members and volunteers, placing most agency staff on administrative leave in anticipation of terminations, and cancelling contracts and grants, ultimately resulting in 85% of its paid staff being on administrative leave; issued Reduction in Force (RIF) notices; and notified State Service Commissions that nearly $400 million of AmeriCorps programs were immediately terminated stating that their programs “no longer effectuated agency priorities” and that all award activities should cease immediately. Plaintiffs allege that defendants violated the Administrative Procedure Act (APA) by acting contrary to law by closing AmeriCorps programs en masse and terminating the staff and resources AmeriCorps needs to carry out its mission and did so without a legitimate or legal basis. Plaintiffs additionally allege defendants violated the APA when they failed to meet statutory public notice and comment rulemaking requirements. Plaintiffs also posit that defendants’ actions are both arbitrary and capricious in violation of the APA, as they provided no reasoned explanation for their decision; failed to consider their legitimate reliance interests of States, grantees, the public, and other interested entities; failed to conduct statutorily mandated hearings during which those interests may have been presented; failed to consider reasonable alternatives; and failed to weigh the purported benefits against the costs. Plaintiffs claim defendants’ actions are ultra vires and violated Separation of Powers, stating that as Congress created AmeriCorps and the programs it administers, the Executive cannot incapacitate AmeriCorps from carrying out statutorily assigned duties by terminating the staff it needs to accomplish its mission and by cutting approximately $400 million worth of AmeriCorps programs already funded by Congressional appropriations, which violates Constitutional and statutory mandates, contravenes Congressional intent, and was unlawful. Plaintiffs ask that the Court (1) declare that the decision to dismantle AmeriCorps and actions taken to effectuate it are unlawful and/ or unconstitutional because they violate the APA and/or the U.S. Constitution; (2) postpone the effective date of the decision to dismantle AmeriCorps and actions taken to effectuate it; (3) vacate the decision to dismantle AmeriCorps and actions taken to effectuate it; and (4) preliminary and permanently enjoin defendants from effectuating the decision to dismantle AmeriCorps.   

    Topics:

    Governance | Government Relations & Community Affairs

  • Date:

    State of New York v. Donald Trump (D.R.I. Mar. 6, 2025)

    Memorandum and Order Issuing a Nationwide Preliminary Injunction. Plaintiffs, State of New York, California, Illinois, Rhode Island, New Jersey, Massachusetts, Arizona, Colorado, Connecticut, Delaware, the District of Columbia, Hawai’i, Maine, Maryland, Michigan, Minnesota, Nevada, North Carolina, New Mexico, Oregon, Vermont, Washington, and Wisconsin allege the Office of Management and Budget’s (OMB) Memorandum M-25-13 violates the Administrative Procedure Act (APA) as Congress has not delegated any unilateral authority to the executive branch to indefinitely pause all federal financial assistance without considering the statutory and contractual terms governing the grants. Plaintiffs allege that following a Temporary Restraining Order (TRO) that was issued against Defendants, the latter continued to improperly freeze federal funds and refused to resume disbursement of appropriated funds. The Court found that the pauses in funding violate the plain text of the TRO, stating the TRO is clear and unambiguous in its scope and effect. Following a TRO that was issued on February 10, 2025, the Court determined that the categorical freeze of appropriated and obligated funds “fundamentally undermines the distinct constitutional roles of each branch of our government.” The Court acknowledged the immense harm that could result from withholding funding and stated, “when there is no end in sight to the Defendants’ funding freeze, that harm is amplified because those served by the expected but frozen funds have no idea when the promised monies will flow again.” Finding in favor of the Plaintiffs and granting the injunction, the Court finally noted that the Defendants are not harmed where the order requires them to disburse funds that Congress previously appropriated to the States and that they have obligated; and the public interest lies in maintaining the status quo and enjoining any categorical funding freeze. 

    Topics:

    Contracts | Governance | Government Relations & Community Affairs | Grants, Contracts, & Sponsored Research

  • Date:

    Open Letter to General Counsel of Colleges and Universities re the U.S. Dep’t of Education, Office for Civil Rights’ Feb. 14 Dear Colleague Letter titled “DEI Programs Are Lawful Under Federal Civil Rights Laws and Supreme Court Precedent” (Feb. 20, 2025)

    Memorandum from postsecondary legal professors and scholars. The Memo, which is authored by an ad hoc consortium of two dozen academics from various law schools, is styled as an open letter to college and university leadership, in particular offices of general counsel, and analyzes Executive Order “Ending Illegal Discrimination and Restoring Merit-Based Opportunity” and the U.S. Department of Education, Office for Civil Rights’ February 14 Dear Colleague Letter. Relying in part on Students for Fair Admissions v. Harvard, 600 U.S. 181 (2023) and the denial of cert in TJ v. Fairfax Cnty. Sch. Bd., 218 L. Ed. 2d 71 (U.S. 2024), the Memo concludes that “DEI initiatives that do not employ racial classifications or otherwise limit opportunity to individuals from certain racial groups remain legally secure,” and sets forth 13 examples of campus initiatives directed at “undo[ing] the effects of past discrimination” that “do not ‘involve classification by race.’”  

    Topics:

    Diversity in Employment | Faculty & Staff | Governance | Government Relations & Community Affairs

  • Date:

    TRO: State of New York v. Donald Trump (D.R.I. Feb. 10, 2025)

    Order granting Plaintiffs’ request for a Temporary Restraining Order (TRO). Plaintiffs, State of New York, California, Illinois, Rhode Island, New Jersey, Massachusetts, Arizona, Colorado, Connecticut, Delaware, the District of Columbia, Hawai’i, Maine, Maryland, Michigan, Minnesota, Nevada, North Carolina, New Mexico, Oregon, Vermont, Washington, and Wisconsin allege the Office of Management and Budget’s (OMB) Memorandum M-25-13 violates the Administrative Procedure Act (APA) as Congress has not delegated any unilateral authority to the Executive to indefinitely pause all federal financial assistance without considering the statutory and contractual terms governing the grants. Plaintiffs allege that following a Temporary Restraining Order (TRO) that was issued against defendants, the latter continued to improperly freeze federal funds and refused to resume disbursement of appropriated funds. The Court found that the pauses in funding violate the plain text of the TRO, stating the TRO is clear and unambiguous in its scope and effect. Finding in favor for the plaintiffs, the Court ordered defendants to immediately restore frozen funding; end any federal funding pause; take every step necessary to effectuate the TRO; comply with the plain text of the TRO; restore withheld funds; and resume the funding of institutions and other agencies during the pendency of the TRO until the Court hears and decides the Preliminary Injunction request.  

    Topics:

    Contracts | Governance | Government Relations & Community Affairs | Grants, Contracts, & Sponsored Research

  • Date:

    Memo: Temporary Pause of Agency Grant, Loan, and Other Financial Assistance Programs (Jan. 27, 2025)

    Memorandum for Heads of Executive Departments and Agencies. The Office of Management and Budget (OMB) published M-25-13, requiring Federal agencies to identify and review all Federal financial assistance programs and supporting activities consistent with the President’s policies and requirements. Agencies are required to complete a comprehensive analysis of all of their Federal financial assistance programs that may be implicated by any of the President’s executive orders. Further, the Memorandum ordered a temporary pause of all activities related to obligation or disbursement of all Federal financial aid and other relevant agency activities that may be implicated by the executive orders. The temporary pause was set to go into effect January 28, 2025, at 5 p.m. and required agencies to submit their comprehensive analysis of their use of funds no later than February 10, 2025. OMB also published an FAQ and Instructions for Federal Financial Assistance Program Analysis to help agencies abide by the Memorandum. Following an administrative stay on the Memorandum granted on January 28, 2025, the Memorandum was subsequently rescinded on January 29, 2025. 

    Topics:

    Contracts | Governance | Government Relations & Community Affairs | Grants, Contracts, & Sponsored Research

  • Date:

    New York v. Office of Management and Budget (D.R.I. January 31, 2025)

    Order granting Plaintiffs’ request for a Temporary Restraining Order (TRO). Plaintiffs, State of New York, California, Illinois, Rhode Island, New Jersey, Massachusetts, Arizona, Colorado, Connecticut, Delaware, District of Columbia, Hawai’i, Maine, Maryland, Michigan, Minnesota, Nevada, North Carolina, New Mexico, Oregon, Vermont, Washington, and Wisconsin allege the Office of Management and Budget’s (OMB) Memorandum M-25-13 violates the Administrative Procedure Act (APA) as Congress has not delegated any unilateral authority to the Executive to indefinitely pause all federal financial assistance without considering the statutory and contractual terms governing the grants. Plaintiffs contend OMB’s actions violate separation of powers because the Executive has overridden Congress’ judgments by refusing to disburse already-allocated funding for many federal grant programs. Plaintiffs further allege the Memorandum violates the Spending Clause, presentment appropriations, and taking care clauses, and if allowed to proceed, the Memorandum would cause irreparable harm to highway planning and construction, childcare, veteran nursing care funding, special education grants, state health departments, and current disaster relief efforts. Ruling in favor of plaintiffs, the Court wrote “by trying to impose certain conditions on this funding, the Executive has acted contrary to the law and in violation of the APA.” The Court reasoned “Congress has not given the Executive limitless power to broadly and indefinitely pause all funds that it has expressly directed to specific recipients and purposes and therefore the Executive’s actions violate the separation of powers.” While OMB rescinded the Memorandum, the Court noted that the TRO is still a necessity as the White House Press Secretary wrote on X “the President’s [Executive Orders]’s on federal funding remain in full force and effect and will be rigorously implemented.” The Court stated that “based on the Press Secretary’s unequivocal statement and the continued actions of executive agencies, the Court will find that the policies in the OMB Directive that the States challenge here are still in full force and effect and thus the issue presented in the States’ TRO motion are not moot.” In granting the TRO the Court ordered defendants to not pause, freeze, impede, block, cancel, or terminate compliance with awards and obligations to provide federal financial assistance to the States and that defendants must not impede the States’ access to such awards and obligations, except on the basis of the applicable authorizing statutes, regulations, and terms.  

    Topics:

    Contracts | Governance | Government Relations & Community Affairs | Grants, Contracts, & Sponsored Research

  • Date:

    Ending Illegal Discrimination And Restoring Merit-Based Opportunity – The White House (Jan. 21, 2025)

    Executive Order: Ending Illegal Discrimination and Restoring Merit-Based Opportunity. This Executive Order requires all executive departments and agencies to terminate all “discriminatory and illegal” preferences, mandates, policies, programs, activities, guidance, regulations, enforcement actions, consent orders, and requirements, conclusively ceasing all programs that promote “diversity.” The Order revokes several prior Executive Orders charged with promoting diversity, notably, revoking prior Orders implementing the Equal Employment Opportunity Act of 1965. Federal contracts and grants are required to now include (1) a term requiring the contractual counterparty or grant recipient to agree that its compliance in all respects with all applicable Federal anti-discrimination laws is material to the government’s payment decisions for purposes of section 3729(b)(4) of title 31, United States Code; and (2) a term requiring such counterparty or recipient to certify that it does not operate any programs promoting DEI that violate any applicable Federal anti-discrimination laws. The Order charges the Attorney General to submit a report within 120 days of the Order proposing a strategic enforcement plan that identifies key sectors of concern and current DEI practices. Additionally, each agency is charged with identifying up to nine potential civil compliance investigations of publicly traded corporations, large non-profit corporations or associations, foundations with assets of 500 million dollars or more, State and local bar and medical associations, and institutions of higher education with endowments over 1 billion dollars. Finally, the Order requires that within 120 days the Attorney General and the Secretary of Education will jointly issue guidance to all State and local educational agencies that receive Federal funds, as well as all institutions of higher education that receive Federal grants or participate in the Federal student loan assistance program under Title IV of the Higher Education Act, regarding the measures and practices required to comply with Students for Fair Admissions, Inc. v. President and Fellows of Harvard College (2023). On January 22, the White House also published a Fact Sheet to aid in the implementation of the Order. 

    Topics:

    Diversity in Employment | Faculty & Staff | Governance | Government Relations & Community Affairs

  • Date:

    Congressional Committee Report on Antisemitism on College Campuses (Oct. 31, 2024)

    The U.S. House of Representatives Committee on Education and the Workforce (Committee) published a Republican Staff Report titled, “Antisemitism on College Campuses Exposed.” The Report summarizes the Committee’s yearlong investigation into allegations of antisemitism at several postsecondary institutions and sets forth its four key findings, which the Committee wrote “demonstrate an environment hostile to Jewish students likely in violation of Title VI” but also noted were “not conclusive judgments on violations.” The Report includes a 200+ page appendix of selected materials acquired by the Committee through subpoena, forewarns of future expanded investigation, and calls for a “fundamental reassessment” of federal support for postsecondary institutions “that have failed to meet their obligations to protect Jewish students, faculty, and staff, and to maintain a safe and uninterrupted learning environment for all students.”   

    Topics:

    Discrimination, Accommodation, & Diversity | Governance | Government Relations & Community Affairs | Race and National Origin Discrimination | Religious Discrimination & Accommodation | Student Speech & Campus Unrest | Students