Case: County of Santa Clara v. Trump

3:17-cv-00574 | U.S. District Court for the Northern District of California

Filed Date: Feb. 3, 2017

Closed Date: Aug. 23, 2019

Clearinghouse coding complete

Case Summary

The County of Santa Clara commenced this lawsuit on February 3, 2017 to challenge President Trump's January 25, 2017 Executive Order (EO), Executive Order 13768. The EO denied federal funding to sanctuary jurisdictions that resist enforcing the federal government’s immigration enforcement policies. Represented by private attorneys, the plaintiff filed the complaint in the U.S. District Court for the Northern District of California seeking declaratory and injunctive relief. According to the comp…

The County of Santa Clara commenced this lawsuit on February 3, 2017 to challenge President Trump's January 25, 2017 Executive Order (EO), Executive Order 13768. The EO denied federal funding to sanctuary jurisdictions that resist enforcing the federal government’s immigration enforcement policies. Represented by private attorneys, the plaintiff filed the complaint in the U.S. District Court for the Northern District of California seeking declaratory and injunctive relief.

According to the complaint, the EO purported to allow the federal government to deny the plaintiff federal funding without stipulating qualifications for being a "sanctuary jurisdiction." Further, the EO did not grant the right for judicial review or require the federal government to issue notice to such jurisdiction. Thus, the plaintiff alleged that the EO violated constitutional separation of powers, the Fifth Amendment due process right, and the Tenth Amendment.

The case was reassigned on February 8 to Magistrate Judge Nathanael M. Cousins. However, on Feb. 10, Judge William H. Orrick signed a related case order, connecting this case with a similar one brought by the County and City of San Francisco, IM-CA-0085 in this Clearinghouse; both were assigned to him going forward.

On February 23, Santa Clara moved for a nationwide preliminary injunction prohibiting the government from: 1) enforcing Section 9 of the January 25 Executive Order; 2) taking any action in furtherance of any withholding or conditioning of federal funds pursuant to the EO; and 3) taking any action pursuant to the EO to declare any jurisdiction ineligible for federal funds or deprive any jurisdiction of funds already appropriated or allocated by Congress.

On March 22, many entities moved to file amici briefs in support of the plaintiff. These included the State of California; cities and counties in California and nationwide; individual sheriffs and police chiefs nationwide; technology companies in California; social service, labor, and civil rights organizations, including the Southern Poverty Law Center, the Anti-Defamation League, and local organizations in Santa Clara County; and legal scholars. The superintendent of California's public schools also filed an amicus brief.

On March 23, the defendants moved to combine oral arguments on the preliminary injunction motions in this case and in the related case City and County of San Francisco v. Trump, requesting an April 12 combined hearing. Plaintiff opposed this motion on March 24.

The plaintiff then asked the court for permission to attach four exhibits to its motion for preliminary injunction. These exhibits included recent comments by the White House Press Secretary and recently published detainer reports from ICE, all of which the plaintiff argued contained threats and policies penalizing sanctuary cities. Because of this threat, the plaintiff alleged it had standing and its case was ripe.

Substantively, the plaintiffs argued that the power to condition funds on specified action by local government employees is Congress's, not the President's. An existing statute, 8 U.S.C. §1373, forbids local and state governments from imposing a "gag rule" on their employees that purports to forbid the employees from speaking with federal immigration authorities about the immigration status of any individual. In 2016, the Obama administration had announced that several small immigration-related grant programs would, going forward, be available only to jurisdictions that certified their compliance with §1373; on April 21, 2017, the Trump Administration Attorney General Jeff Sessions confirmed this approach in a letter.

On April 25, 2017 the court entered a nationwide injunction against the EO. The court explained that the federal government had disavowed a robust reading of the EO: It explained for the first time at oral argument that the Order is merely an exercise of the President’s “bully pulpit” to highlight a changed approach to immigration enforcement. Under this interpretation, Section 9(a) applies only to three federal grants in the Departments of Justice and Homeland Security that already have conditions requiring compliance with 8 U.S.C. §1373. This interpretation renders the Order toothless; the Government can already enforce these three grants by the terms of those grants and can enforce 8 U.S.C. §1373 to the extent legally possible under the terms of existing law. Counsel disavowed any right through the Order for the Government to affect any other part of the billions of dollars in federal funds the Counties receive every year.

The court held, however, that the EO "is not reasonably susceptible to the new, narrow interpretation offered at the hearing." Yet a broader reading was, Judge Orrick explained, unconstitutional: "The Constitution vests the spending powers in Congress, not the President, so the Order cannot constitutionally place new conditions on federal funds. Further, the Tenth Amendment requires that conditions on federal funds be unambiguous and timely made; that they bear some relation to the funds at issue; and that the total financial incentive not be coercive. Federal funding that bears no meaningful relationship to immigration enforcement cannot be threatened merely because a jurisdiction chooses an immigration enforcement strategy of which the President disapproves." Accordingly, the court granted a preliminary injunction against any broader implementation of the order, although it emphasized that the preliminary injunction "does not affect the ability of the Attorney General or the Secretary to enforce existing conditions of federal grants or 8 U.S.C. §1373, nor does it impact the Secretary’s ability to develop regulations or other guidance defining what a sanctuary jurisdiction is or designating a jurisdiction as such." County of Santa Clara v. Trump, 250 F. Supp. 3d 497 (N.D. Cal. Apr. 25, 2017).

On May 22, 2017 the defendants moved for leave to file a motion for reconsideration of the court's April 25 injunction. According to the defendants, the Attorney General had issued a memorandum on the EO, specifying that the EO's Section 9(a) could only revoke federal grants administered by DOJ or DHS with grant-eligibility terms that expressly conditioned the funding on compliance with 8 U.S.C. §1373. Thus, the defendants argued that in light of this new authority, the court should reconsider the preliminary injunction because the plaintiffs' claims were not justiciable and its success on the merits was unlikely. The next day, Judge Orrick granted leave to file the motion for reconsideration, which the defendants immediately did.

The defendants filed a motion to dismiss on June 7. They argued that the plaintiff lacked standing and its claims were unripe or non-justiciable. On June 16, the states of West Virginia, Louisiana, Alabama, Arkansas, Michigan, Nevada, Ohio, Oklahoma, South Carolina, and Texas moved for leave to file an amicus brief in support of defendants' motion to dismiss.

On June 28, many organizations, including labor unions, civil rights groups, public schools, and technology companies, as well as individual sheriffs and police chiefs, moved to file amici briefs on behalf of the plaintiff. Additionally, various California cities and counties as well as various states (California, Connecticut, Delaware, District of Columbia, Illinois, Maryland, Massachusetts, New Mexico, New York, Oregon, and Washington) moved to file amici briefs on behalf of the plaintiff.

On July 20, Judge Orrick denied the defendants' motion for reconsideration and the motion to dismiss. Finally, he concluded that the plaintiff had adequately stated a claim for declaratory relief. 2017 WL 3086064.

On August 25, Judge Orrick found State of California v. Sessions to be a related case and reassigned it to himself. That case also challenged DOJ's immigration-related conditions on law enforcement funding.

On August 30, Santa Clara and San Francisco moved for summary judgment. Santa Clara argued that EO Section 9(a) was unconstitutional because it violated the separation of powers, the Tenth Amendment, and the Fifth Amendment's Due Process Clause. Consequently, Santa Clara argued, the court should permanently enjoin Section 9(a)'s implementation. The defendants, in their September 27 response, argued that the Constitution authorized their broad immigration enforcement powers as implemented in the EO and §1373. The plaintiffs replied on October 4.

On September 18, the defendants appealed, to the Ninth Circuit, Judge Orrick's April 25 preliminary injunction and July 20 order denying defendants' motions to dismiss and motion for reconsideration.

In the district court, Judge Orrick granted summary judgment for the plaintiffs on November 20, permanently enjoining defendants from enforcing Section 9(a) of the EO against all jurisdictions deemed as "sanctuary jurisdictions." On December 14, the defendants appealed this permanent injunction, asking the Ninth Circuit to consolidate this appeal with the other two appeals in process. The plaintiffs, for their part, asked the Ninth Circuit to dismiss the consolidated appeals as moot because they challenged a preliminary injunction that the permanent injunction had superseded. Eleven states filed amicus briefs supporting the defendants. However, the Ninth Circuit granted the plaintiffs' request on January 4, 2018, denying all pending motions as moot.

On August 1, 2018, the Ninth Circuit affirmed the summary judgment, but vacated and remanded for reconsideration the nationwide injunction. The panel held that the executive branch could not refuse to disperse the federal grants without congressional authorization under the Separation of Powers principle and the Spending Clause. The panel found that Congress had not so authorized, and so summary judgment was proper, but that there were no findings to support an injunction with nationwide reach. 897 F.3d 1225.

On August 23, 2019, Judge Orrick issued a Stipulation and Final Judgment and Order, entering Final Judgment in favor of the plaintiffs, enjoining the defendants from enforcing Section 9(a) in California, and prohibiting defendants from seeking further review of any final decision from this litigation. The plaintiffs withdrew their request for an injunction that would enjoin defendants from enforcing Section 9(a) outside the State of California.

The case is closed.

Summary Authors

Virginia Weeks (2/4/2017)

Julie Aust (2/24/2017)

Ava Morgenstern (4/14/2018)

Virginia Weeks (8/21/2018)

Sichun Liu (2/17/2019)

Aaron Gurley (2/15/2020)

Related Cases

City and County of San Francisco v. Trump, Northern District of California (2017)

City of Richmond v. Trump, Northern District of California (2017)

State of California v. Sessions, Northern District of California (2017)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4580584/parties/county-of-santa-clara-v-donald-j-trump/


Judge(s)

Cousins, Nathanael M. (California)

Orrick, William Horsley III (California)

Attorneys(s) for Plaintiff

Bayley, Edward Andrew (California)

Benedict, Adriana Lee (California)

Goldberg, Nicholas Samuel (California)

Goldstein, Dax Luce (California)

Hansen, Greta Suzanne (California)

Harris, Cody Shawn (California)

Herrera, Dennis J. (California)

Keker, John Watkins (California)

Judge(s)

Cousins, Nathanael M. (California)

Orrick, William Horsley III (California)

Attorneys(s) for Plaintiff

Bayley, Edward Andrew (California)

Benedict, Adriana Lee (California)

Goldberg, Nicholas Samuel (California)

Goldstein, Dax Luce (California)

Hansen, Greta Suzanne (California)

Harris, Cody Shawn (California)

Herrera, Dennis J. (California)

Keker, John Watkins (California)

Miller, Ava R. (California)

Morrisey, Patrick (West Virginia)

Narayan, Kavita Kandala (California)

Purcell, Daniel Edward (California)

Serrano, Lawrence Javier (California)

Spiegel, Julia Blau (California)

Stretch, Brian (District of Columbia)

Taylor, Jennifer Lee (California)

Tyler, John Russell (District of Columbia)

Van Aken, Christine (California)

Van Nest, Robert A. (California)

Wilensky, Julie H. (California)

Williams, James Robyzad (California)

Attorneys(s) for Defendant

Brasher, Andrew Lynn (Alabama)

Hinshelwood, Brad (District of Columbia)

Keller, Scott A. (Texas)

Landry, Jeff (Louisiana)

Lindstrom, Aaron D. (Michigan)

Mansinghani, Mithun (Oklahoma)

Murphy, Eric Earl (Ohio)

Readler, Chad Andrew (District of Columbia)

Rudofsky, Lee Philip (Arkansas)

Simpson, W. Scott (District of Columbia)

Tenny, Daniel (District of Columbia)

VanDyke, Lawrence James Christopher (Nevada)

Other Attorney(s)

Aguilar, Edmundo (California)

Alger, Maureen P. (California)

Amdur, Spencer (New York)

Artiga-Purcell, Jose Camilo (California)

Berner, Nicole (District of Columbia)

Burrichter, Christopher S. (California)

Cotchett, Joseph W. (California)

Danitz, Brian (California)

Dermody, Kelly M. (California)

Dineva, Ralitza (California)

Ehrlich, Lisa Catherine (California)

Eliasberg, Peter J. (California)

Fineman, Nancy L. (California)

Freeman, William S. (California)

Fritz, Kathryn J. (California)

Gertner, Leo (District of Columbia)

Gewertz, Nevin M (Illinois)

Ghassemi-Vanni, Sheeva June (California)

Goodmiller, Bruce Reed (California)

Gorelick, Jamie S. (District of Columbia)

Holloway, Amy Bisson (California)

Jadwat, Omar C. (New York)

Johansen, Robin B. (California)

Loy, John David (California)

Magaziner, Fred T. (California)

Mass, Julia Harumi (California)

McClellan, Nathan M. (California)

Moreno, Catherine Eugenia (California)

O'Leary, Ann Margaret (California)

Ou-Young, Kuang-Bao P. (California)

Pasquarella, Jennifer (California)

Perrin, Robert Ward (California)

Petrocelli, Michael Roland (California)

Piers, Matthew J. (Illinois)

Premo, Patrick E. (California)

Prestel, Claire (District of Columbia)

Prouty, Thomas Howard (California)

Rhea, Meghan (California)

Ross, Linda Margaret (California)

Salceda, Angelica H. (California)

Segura, Andre Ivan (New York)

Shih, Daniel Jeffrey (Washington)

Smith, Deborah L. (District of Columbia)

Sommovilla, Rachel Hanna (California)

Srikantiah, Jayashri (California)

Stark, Jennifer Lori (California)

Summer, Alexandra P. (California)

Teshima, Darren S. (California)

Whelan, Amy E. (California)

White, Lauren Gallo (California)

Winner, Sonya (California)

Wofsy, Cody H. (California)

Zimmerman, Mitchell (California)

Expert/Monitor/Master

Buckingham, Stephen J. (District of Columbia)

Johnson, Veronica (Missouri)

Documents in the Clearinghouse

Document

Docket [PACER]

Aug. 23, 2019 Docket
1

Complaint for Declaratory and Injunctive Relief

Feb. 3, 2017 Complaint
33

Declaration of Santa Clara County District Attorney Jeffrey F. Rosen

Feb. 15, 2017 Declaration/Affidavit
31

Declaration of Carl Neusel, Undersheriff of Santa Clara County

Feb. 17, 2017 Declaration/Affidavit
35

Declaration of Laurie Smith, Sheriff of Santa Clara County

Feb. 17, 2017 Declaration/Affidavit
30

Declaration of Robert Menicocci, Director of Santa Clara Social Services Agency

Feb. 17, 2017 Declaration/Affidavit
34

Declaration of Santa Clara County Executive Jeffrey V. Smith

Feb. 21, 2017 Declaration/Affidavit
32

Declaration of Dana Reed, Director of Emergency Management for the County of Santa Clara

Feb. 21, 2017 Declaration/Affidavit
27

Declaration of Sara H. Cody M.D., Director of Santa Clara County Public Health Department

Feb. 22, 2017 Declaration/Affidavit
28

Declaration of Paul E. Lorenz, Chief Executive Officer of Santa Clara Valley Medical Center

Feb. 23, 2017 Declaration/Affidavit

Resources

Title Description External URL

Federal Defunding Lawsuit

County of Santa Clara, Office of the County Counsel

On February 3, 2017, the County filed a federal lawsuit against President Donald Trump and members of his administration challenging his January 25, 2017 Executive Order through which he intends to d… Feb. 23, 2017 https://www.sccgov.org/sites/cco/overview/Pages/fedlawsuit.aspx

Santa Clara County v. Donald J. Trump (Sanctuary Cities)

American Civil Liberties Union (ACLU) of Northern California

On March 1, the ACLU of Northern California representing the YWCA Silicon Valley filed a motion to intervene in County of Santa Clara v. Trump, a lawsuit challenging President Trump’s executive order… March 1, 2017 https://www.aclunc.org/our-work/legal-docket/santa-clara-county-v-donald-j-trump-sanctuary-cities

Current Developments in the Executive Branch: Sanctuary Cities under the Trump Administration, the Frontlines of the Battle for Immigration

Ahmad Al-Dahani

“Sanctuary cities” is a subject of intense political and legal disagreement in the United States. It refers to jurisdictions that implement policies limiting cooperation between local officials and f… May 1, 2017 https://heinonline.org/HOL/Page?collection=journals&handle=hein.journals/geoimlj31&id=637&men_tab=srchresults

In the Age of Trump: Populist Backlash and Progressive Resistance Create Divergent State Immigrant Integration Contexts

Margie McHugh

The paper takes a look at how policy changes being made by the Trump administration and the Republican Congress - and resistance to those changes - are affecting immigrant integration in several aren… Jan. 1, 2018 https://www.migrationpolicy.org/research/age-trump-populist-backlash-and-progressive-resistance-create-divergent-state-immigrant

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4580584/county-of-santa-clara-v-donald-j-trump/

Last updated May 12, 2022

ECF Number Description Date Link
1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants ( Filing fee $ 400, receipt number 0971−11131103.). Filed byCounty of Santa Clara. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Civil Cover Sheet)(Keker, John) (Filed on 2/3/2017) (Entered: 02/03/2017)

Feb. 3, 2017
1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants ( Filing fee $ 400, receipt number 0971-11131103.). Filed byCounty of Santa Clara. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Civil Cover Sheet)(Keker, John) (Filed on 2/3/2017) (Entered: 02/03/2017)

Feb. 3, 2017 RECAP
2

Proposed Summons. (Keker, John) (Filed on 2/3/2017) (Entered: 02/03/2017)

Feb. 3, 2017
2

Proposed Summons. (Keker, John) (Filed on 2/3/2017) (Entered: 02/03/2017)

Feb. 3, 2017 PACER
3

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by County of Santa Clara.. (Keker, John) (Filed on 2/3/2017) (Entered: 02/03/2017)

Feb. 3, 2017
3

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by County of Santa Clara.. (Keker, John) (Filed on 2/3/2017) (Entered: 02/03/2017)

Feb. 3, 2017 PACER
5

Case assigned to Hon. Lucy H. Koh. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E−Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5−1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (bwS, COURT STAFF) (Filed on 2/3/2017) (Entered: 02/06/2017)

Feb. 3, 2017
5

Case assigned to Hon. Lucy H. Koh. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (bwS, COURT STAFF) (Filed on 2/3/2017) (Entered: 02/06/2017)

Feb. 3, 2017 PACER

Electronic filing error. This filing will not be processed by the clerks office due to incomplete Civil Cover Sheet. Civil Cover Sheet does not indicate selection of "Nature of Suit". Please make selection under Nature of Suit and file Amended Civil Cover Sheet as separate docket entry. Re: 1 Complaint, filed by County of Santa Clara (bwS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Electronic filing error. This filing will not be processed by the clerks office due to incomplete Civil Cover Sheet. Civil Cover Sheet does not indicate selection of "Nature of Suit". Please make selection under Nature of Suit and file Amended Civil Cover Sheet as separate docket entry. Re: 1 Complaint, filed by County of Santa Clara (bwS, COURT STAFF) (Filed on 2/6/2017)

Feb. 6, 2017 PACER

Electronic Filing Error

Feb. 6, 2017 PACER
4

Civil Cover Sheet by County of Santa Clara [AMENDED] . (Keker, John) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
4

Civil Cover Sheet by County of Santa Clara [AMENDED]. (Keker, John) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 PACER
6

NOTICE of Appearance by Daniel Edward Purcell (Purcell, Daniel) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
7

NOTICE of Appearance by Cody Shawn Harris (Harris, Cody) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
6

NOTICE of Appearance by Daniel Edward Purcell (Purcell, Daniel) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 PACER
7

NOTICE of Appearance by Cody Shawn Harris (Harris, Cody) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 PACER
8

NOTICE of Appearance by Nicholas Samuel Goldberg (Goldberg, Nicholas) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
8

NOTICE of Appearance by Nicholas Samuel Goldberg (Goldberg, Nicholas) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 PACER
9

NOTICE of Appearance by Edward Andrew Bayley (Bayley, Edward) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
10

Initial Case Management Scheduling Order with ADR Deadlines: This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras Case Management Statement due by 5/3/2017. Case Management Conference set for 5/10/2017 02:00 PM in Courtroom 8, 4th Floor, San Jose. (Attachments: # 1 Notice of Eligibility for Video Recording)(dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
9

NOTICE of Appearance by Edward Andrew Bayley (Bayley, Edward) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 PACER
11

Summons Issued as to Donald J. Trump, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
10

Initial Case Management Scheduling Order with ADR Deadlines: This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras Case Management Statement due by 5/3/2017. Case Management Conference set for 5/10/2017 02:00 PM in Courtroom 8, 4th Floor, San Jose. (Attachments: # 1 Notice of Eligibility for Video Recording)(dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 RECAP
12

Summons Issued as to John F. Kelly, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
11

Summons Issued as to Donald J. Trump, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 PACER
13

Summons Issued as to Dana J Boente, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
12

Summons Issued as to John F. Kelly, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 PACER
14

Summons Issued as to Mark Sandy, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017
13

Summons Issued as to Dana J Boente, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 PACER
15

ORDER OF RECUSAL. Signed by Magistrate Judge Susan van Keulen on 2/7/2017. (ofr, COURT STAFF) (Filed on 2/7/2017) (Entered: 02/07/2017)

Feb. 7, 2017
14

Summons Issued as to Mark Sandy, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017 PACER
16

CLERK'S NOTICE: Case Reassigned to Magistrate Judge Nathanael M. Cousins regarding Discovery Matters re 15 Order of Recusal. Magistrate Judge Susan Van Keulen no longer assigned to case.. (Please note: This is a text−only entry generated by the court. There is no document associated with this entry.) (bwS, COURT STAFF) (Filed on 2/8/2017) (Entered: 02/08/2017)

Feb. 8, 2017
15

ORDER OF RECUSAL. Signed by Magistrate Judge Susan van Keulen on 2/7/2017. (ofr, COURT STAFF) (Filed on 2/7/2017) (Entered: 02/07/2017)

Feb. 7, 2017 PACER
16

CLERK'S NOTICE: Case Reassigned to Magistrate Judge Nathanael M. Cousins regarding Discovery Matters re 15 Order of Recusal. Magistrate Judge Susan Van Keulen no longer assigned to case.. (Please note: This is a text-only entry generated by the court. There is no document associated with this entry.) (bwS, COURT STAFF) (Filed on 2/8/2017) (Entered: 02/08/2017)

Feb. 8, 2017 PACER
37

RELATED CASE ORDER − Signed by Judge William H. Orrick on 02/10/2017. (jmdS, COURT STAFF) (Filed on 2/10/2017) (Entered: 02/23/2017)

Feb. 10, 2017
17

CERTIFICATE OF SERVICE by County of Santa Clara (Harris, Cody) (Filed on 2/13/2017) (Entered: 02/13/2017)

Feb. 13, 2017
37

RELATED CASE ORDER - Signed by Judge William H. Orrick on 02/10/2017. (jmdS, COURT STAFF) (Filed on 2/10/2017) (Entered: 02/23/2017)

Feb. 10, 2017 RECAP

Electronic filing error. Incorrect event used. [err101]. Correct event is: Summons Service Executed. Please re−file in its entirety. Re: 17 Certificate of Service filed by County of Santa Clara (srnS, COURT STAFF) (Filed on 2/13/2017) (Entered: 02/13/2017)

Feb. 13, 2017
17

CERTIFICATE OF SERVICE by County of Santa Clara (Harris, Cody) (Filed on 2/13/2017) (Entered: 02/13/2017)

Feb. 13, 2017 PACER

Electronic Filing Error

Feb. 13, 2017 PACER
19

NOTICE of Appearance by James Robyzad Williams (Williams, James) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017

Electronic filing error. Incorrect event used. [err101]. Correct event is: Summons Service Executed. Please re-file in its entirety. Re: 17 Certificate of Service filed by County of Santa Clara (srnS, COURT STAFF) (Filed on 2/13/2017)

Feb. 13, 2017 PACER
20

NOTICE of Appearance by Greta Suzanne Hansen (Hansen, Greta) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017
21

NOTICE of Appearance by Danielle Luce Goldstein (Goldstein, Danielle) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017
18

SUMMONS Returned Executed by County of Santa Clara. All Defendants. (Harris, Cody) (Filed on 2/13/2017) (Entered: 02/13/2017)

Feb. 13, 2017 PACER
22

NOTICE of Appearance by Kavita Kandala Narayan (Narayan, Kavita) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017
19

NOTICE of Appearance by James Robyzad Williams (Williams, James) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017 PACER
23

NOTICE of Appearance by Lawrence Javier Serrano (Serrano, Lawrence) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017
20

NOTICE of Appearance by Greta Suzanne Hansen (Hansen, Greta) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017 PACER
24

NOTICE of Appearance by Julia Blau Spiegel (Spiegel, Julia) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017
21

NOTICE of Appearance by Danielle Luce Goldstein (Goldstein, Danielle) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017 PACER
25

NOTICE of Appearance by Adriana Lee Benedict (Benedict, Adriana) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017
22

NOTICE of Appearance by Kavita Kandala Narayan (Narayan, Kavita) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017 PACER
26

MOTION for Preliminary Injunction filed by County of Santa Clara. Motion Hearing set for 4/5/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 3/9/2017. Replies due by 3/16/2017. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
23

NOTICE of Appearance by Lawrence Javier Serrano (Serrano, Lawrence) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017 PACER
27

Declaration of Sara H. Cody, M.D. in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
24

NOTICE of Appearance by Julia Blau Spiegel (Spiegel, Julia) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017 PACER
28

Declaration of Paul E. Lorenz in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
25

NOTICE of Appearance by Adriana Lee Benedict (Benedict, Adriana) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017 PACER
29

Declaration of Miguel Marquez in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Attachments: # 1 Exhibit A to Declaration of Miguel Marquez, # 2 Exhibit B to Declaration of Miguel Marquez, # 3 Exhibit C to Declaration of Miguel Marquez, # 4 Exhibit D to Declaration of Miguel Marquez, # 5 Exhibit E to Declaration of Miguel Marquez, # 6 Exhibit F to Declaration of Miguel Marquez, # 7 Exhibit G to Declaration of Miguel Marquez, # 8 Exhibit H to Declaration of Miguel Marquez)(Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
26

MOTION for Preliminary Injunction filed by County of Santa Clara. Motion Hearing set for 4/5/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 3/9/2017. Replies due by 3/16/2017. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 RECAP
27

Declaration of Sara H. Cody, M.D. in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
30

Declaration of Robert Menicocci in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
31

Declaration of Carl Neusel in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
28

Declaration of Paul E. Lorenz in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
32

Declaration of Dana Reed in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
29

Declaration of Miguel Marquez in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Attachments: # 1 Exhibit A to Declaration of Miguel Marquez, # 2 Exhibit B to Declaration of Miguel Marquez, # 3 Exhibit C to Declaration of Miguel Marquez, # 4 Exhibit D to Declaration of Miguel Marquez, # 5 Exhibit E to Declaration of Miguel Marquez, # 6 Exhibit F to Declaration of Miguel Marquez, # 7 Exhibit G to Declaration of Miguel Marquez, # 8 Exhibit H to Declaration of Miguel Marquez)(Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 RECAP
33

Declaration of Jeffrey F. Rosen in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
30

Declaration of Robert Menicocci in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
31

Declaration of Carl Neusel in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
34

Declaration of Jeffrey V. Smith in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
32

Declaration of Dana Reed in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
35

Declaration of Laurie Smith in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
33

Declaration of Jeffrey F. Rosen in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
38

Case reassigned to Judge William H. Orrick. Judge Lucy H. Koh no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras (haS, COURT STAFF) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017
34

Declaration of Jeffrey V. Smith in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
39

NOTICE of Appearance by W. Scott Simpson Counsel for Defendants (Simpson, W.) (Filed on 2/24/2017) (Entered: 02/24/2017)

Feb. 24, 2017
35

Declaration of Laurie Smith in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
40

ORDER REGARDING AMICUS BRIEFING. Signed by Judge William H. Orrick on 02/24/2017. (jmdS, COURT STAFF) (Filed on 2/24/2017) (Entered: 02/24/2017)

Feb. 24, 2017
36

Declaration of Cody S. Harris in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Attachments: # 1 Exhibit A to Declaration of Cody S. Harris, # 2 Exhibit B to Declaration of Cody S. Harris, # 3 Exhibit C to Declaration of Cody S. Harris, # 4 Exhibit D to Declaration of Cody S. Harris)(Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
41

NOTICE of Appearance by William S. Freeman of ACLU Foundation of Northern California, Inc. as Counsel for Plaintiff−Intervenor Young Women's Christian Association of Silicon Valley (Freeman, William) (Filed on 3/1/2017) (Entered: 03/01/2017)

March 1, 2017
38

Case reassigned to Judge William H. Orrick. Judge Lucy H. Koh no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras (haS, COURT STAFF) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017 PACER
42

NOTICE of Appearance by Catherine Eugenia Moreno of Wilson Sonsini Goodrich & Rosati, PC as Counsel for Plaintiff−Intervenor Young Women's Christian Association of Silicon Valley (Moreno, Catherine) (Filed on 3/1/2017) (Entered: 03/01/2017)

March 1, 2017
39

NOTICE of Appearance by W. Scott Simpson Counsel for Defendants (Simpson, W.) (Filed on 2/24/2017) (Entered: 02/24/2017)

Feb. 24, 2017 RECAP
43

MOTION to Intervene filed by Young Women's Christian Association of Silicon Valley. Motion Hearing set for 4/5/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 3/15/2017. Replies due by 3/22/2017. (Attachments: # 1 Proposed Order, # 2 Complaint, # 3 Joinder, # 4 Declaration, # 5 Certificate/Proof of Service)(Freeman, William) (Filed on 3/1/2017) (Entered: 03/01/2017)

March 1, 2017
40

ORDER REGARDING AMICUS BRIEFING. Signed by Judge William H. Orrick on 02/24/2017. (jmdS, COURT STAFF) (Filed on 2/24/2017) (Entered: 02/24/2017)

Feb. 24, 2017 RECAP
44

CASE MANAGEMENT CONFERENCE ORDER − Case Management Conference set for 5/2/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco. Case Management Statement due by 4/25/2017. Signed by Judge William H. Orrick on 03/06/2017. (jmdS, COURT STAFF) (Filed on 3/6/2017) (Entered: 03/06/2017)

March 6, 2017
41

NOTICE of Appearance by William S. Freeman of ACLU Foundation of Northern California, Inc. as Counsel for Plaintiff-Intervenor Young Women's Christian Association of Silicon Valley (Freeman, William) (Filed on 3/1/2017) (Entered: 03/01/2017)

March 1, 2017 PACER
45

CERTIFICATE OF SERVICE by County of Santa Clara re 44 Case Management Scheduling Order, (Harris, Cody) (Filed on 3/7/2017) (Entered: 03/07/2017)

March 7, 2017
42

NOTICE of Appearance by Catherine Eugenia Moreno of Wilson Sonsini Goodrich & Rosati, PC as Counsel for Plaintiff-Intervenor Young Women's Christian Association of Silicon Valley (Moreno, Catherine) (Filed on 3/1/2017) (Entered: 03/01/2017)

March 1, 2017 PACER
46

OPPOSITION/RESPONSE (re 26 MOTION for Preliminary Injunction ) filed byJohn F. Kelly, Mick Mulvaney, Jefferson B. Sessions III, Donald J. Trump. (Attachments: # 1 Ltr. from Samuel R. Ramer, Acting Asst Atty Gen., Office of Legis. Affairs)(Simpson, W.) (Filed on 3/9/2017) (Entered: 03/09/2017)

March 9, 2017
43

MOTION to Intervene filed by Young Women's Christian Association of Silicon Valley. Motion Hearing set for 4/5/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 3/15/2017. Replies due by 3/22/2017. (Attachments: # 1 Proposed Order, # 2 Complaint, # 3 Joinder, # 4 Declaration, # 5 Certificate/Proof of Service)(Freeman, William) (Filed on 3/1/2017) (Entered: 03/01/2017)

March 1, 2017 PACER
47

NOTICE of Appearance by John David Loy of ACLU Foundation of San Diego & Imperial Counties as Counsel for Plaintiff−Intervenor Young Women's Christian Association of Silicon Valley (Loy, John) (Filed on 3/10/2017) (Entered: 03/10/2017)

March 10, 2017
44

CASE MANAGEMENT CONFERENCE ORDER - Case Management Conference set for 5/2/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco. Case Management Statement due by 4/25/2017. Signed by Judge William H. Orrick on 03/06/2017. (jmdS, COURT STAFF) (Filed on 3/6/2017) (Entered: 03/06/2017)

March 6, 2017 PACER
48

NOTICE of Appearance by Julie Wilensky (Wilensky, Julie) (Filed on 3/13/2017) (Entered: 03/13/2017)

March 13, 2017
49

NOTICE of Appearance by Cody H. Wofsy (Wofsy, Cody) (Filed on 3/14/2017) (Entered: 03/14/2017)

March 14, 2017
45

CERTIFICATE OF SERVICE by County of Santa Clara re 44 Case Management Scheduling Order, (Harris, Cody) (Filed on 3/7/2017) (Entered: 03/07/2017)

March 7, 2017 PACER
50

OPPOSITION/RESPONSE (re 43 MOTION to Intervene ) filed byJohn F. Kelly, Mick Mulvaney, Jefferson B. Sessions III, Donald J. Trump. (Simpson, W.) (Filed on 3/15/2017) (Entered: 03/15/2017)

March 15, 2017
46

OPPOSITION/RESPONSE (re 26 MOTION for Preliminary Injunction ) filed byJohn F. Kelly, Mick Mulvaney, Jefferson B. Sessions III, Donald J. Trump. (Attachments: # 1 Ltr. from Samuel R. Ramer, Acting Asst Atty Gen., Office of Legis. Affairs)(Simpson, W.) (Filed on 3/9/2017) (Entered: 03/09/2017)

March 9, 2017 RECAP