Case: Tennessee v. U.S. Department of State

1:17-cv-01040 | U.S. District Court for the Western District of Tennessee

Filed Date: March 13, 2017

Closed Date: Oct. 24, 2019

Clearinghouse coding complete

Case Summary

This lawsuit, filed by the General Assembly of Tennessee "General Assembly," a state senator, and state representative on their own behalf and on additionally on the behalf of the state of Tennessee, challenged the U.S. Department of State's (DOS) ability to use state funds to resettle refugees within the United States through the Refugee Act ("the Act") and the Office of Refugee Resettlement ("ORR") within the Department of Health and Human Services ("HHS"). On March 13, 2017, the General Asse…

This lawsuit, filed by the General Assembly of Tennessee "General Assembly," a state senator, and state representative on their own behalf and on additionally on the behalf of the state of Tennessee, challenged the U.S. Department of State's (DOS) ability to use state funds to resettle refugees within the United States through the Refugee Act ("the Act") and the Office of Refugee Resettlement ("ORR") within the Department of Health and Human Services ("HHS"). On March 13, 2017, the General Assembly Tennessee filed a complaint in the U.S. District Court for the Western District of Tennessee seeking declaratory and injunctive relief, claiming that provisions of the Refugee Resettlement Act ("the Act") and Refugee Medical Assistance Program violated the Spending Clause and the Tenth Amendment through enacting and implementing certain statutes that require states to provide Medicaid coverage to eligible refugees.

The General Assembly argued that the intent behind the Act was to avoid taxing states for what was ultimately a federal effort. Since the Act's passage in 1980, the General Assembly of Tennessee alleged that the burden on states to fund the program had increased. Moreover, the complaint argued, the state was further burdened by a requirement to cover medical costs for refugees until the state of Tennessee itself determines that a refugee is ineligible for the state Medicaid program. The state of Tennessee withdrew its participation from the refugee resettlement program in 2007. The complaint argued that the federal government nevertheless "coerced the state to continue funding" the program by threatening to withdraw federal Medicaid funding, which would amount to a 20% loss of its budget. The complaint further asserted that in establishing a private agency, Catholic Charities of Tennessee, to assume control and of the program in the state, "the federal government nullified the decision of the people of Tennessee to withdraw from an ostensibly voluntary federal program and thereby commandeered state funds to support a federal initiative."

The case was reassigned to Judge S. Thomas Anderson on March 24, 2017.

DOS moved to dismiss the case on June 1, 2017. DOS argued that "the refugee-coverage provision does not compel States to expend Medicaid funds for refugees; it conserves State funds by limiting to seven years the obligation the States would otherwise incur, under the Equal Protection Clause, to provide coverage to refugees on the same terms as they do U.S. citizens."

Meanwhile, on June 2, 2017, the Tennessee Immigrant and Refugee Rights Coalition, Bridge Refugees Services, and the Nashville Intentional Center for Empowerment moved to intervene as defendants. Both the General Assembly and DOS filed responses in opposition to that motion to intervene.

On March 19, 2018, Judge Anderson granted DOS's motion to dismiss for lack of standing on the alleged injury. 329 F.Supp.3d 597, 2018 WL 1386845. The General Assembly of Tennessee failed to establish that it has the authority on behalf of the state of Tennessee. The court also denied the intervenors' motions as moot. In his opinion, Judge Anderson held, first, that the Court lacked subject-matter jurisdiction over the case. The General Assembly of Tennessee, specifically its legislators, legislature, and Attorney General, lacked standing. The claim was not ripe because the federal government had not yet denied Medicaid funds to Tennessee and no such enforcement was imminent. Further, the Medicaid Act, which required an administrative process followed by appellate court review, precluded the claim from review in a district court.

Next, Judge Anderson held that the General Assembly of Tennessee had failed to state a claim for relief under the Spending Clause or Tenth Amendment. Congress had broad powers over immigration and naturalization, including refugees' eligibility for participation in federal benefits programs. Congress had, thus, acted within its authority to set funding conditions for the States in the relevant statutes. These conditions were neither coercive nor new. The federal government had not threatened to deny funding to Tennessee. The State had, for over four decades, accepted federal Medicaid funds on the condition that it had to cover lawfully-present noncitizens, so the requirement to provide state funding for refugees in exchange for federal Medicaid funds was not a new condition. Nor should the General Assembly of Tennessee be surprised by recent fluctuations in the number of admitted refugees -- a recurring situation that the Refugee Act of 1980 anticipates.

On May 10, 2018, the plaintiffs filed an appeal to the Sixth Circuit, docket #18-5478, regarding the March 19, 2018 judgement dismissing the case and denying the motion to intervene as moot.

On July 24th, 2019, the United States Court of Appeals for the Sixth Circuit affirmed the lower court’s decision stating that the General Assembly was without subject-matter jurisdiction, 931 F.3d 499, 2019 WL 3310332. The Sixth Circuit held that the General Assembly had not identified an injury that it suffered, such as disruption of the legislative process, a usurpation of its authority, or nullification of anything it has done. The lower court's decision that the General Assembly was without standing to bring a case was affirmed on the basis that an alleged injury was insufficient. Therefore, the individual legislators' standing was also denied. Finally, the General Assembly did not have the authority to bring a suit in the name of the state of Tennessee.

The case was closed October 24, 2019.

Summary Authors

Virginia Weeks (3/27/2017)

Virginia Weeks (9/16/2017)

Jamie Kessler (8/21/2017)

Ava Morgenstern (3/24/2018)

Emma Himes (11/13/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5153980/parties/tennessee-v-united-states-department-of-state/


Judge(s)

Anderson, S. Thomas (Tennessee)

Anderson, Stanley Thomas (Tennessee)

Boggs, Danny Julian (Kentucky)

Breen, J. Daniel (Tennessee)

Attorney for Plaintiff

Brooks, Brennan Tyler (North Carolina)

Attorney for Defendant
Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:17-cv-01040

Docket [PACER]

State of Tennessee v. U.S. Department of State

Oct. 24, 2019

Oct. 24, 2019

Docket
1

1:17-cv-01040

Complaint for Declaratory and Injunctive Relief

State of Tennessee v. U.S. Department of State

March 13, 2017

March 13, 2017

Complaint
24

1:17-cv-01040

Defendants' Motion to Dismiss

State of Tennessee v. U.S. Department of State

June 1, 2017

June 1, 2017

Pleading / Motion / Brief
25

1:17-cv-01040

Intervenor-Defendants' Motion to Intervene

State of Tennessee v. U.S. Department of State

June 2, 2017

June 2, 2017

Pleading / Motion / Brief
38

1:17-cv-01040

Response in Opposition to Defendants' Motion to Dismiss

July 14, 2017

July 14, 2017

Pleading / Motion / Brief
39

1:17-cv-01040

Reply Memorandum In Support of Defendants' Motion to Dismiss

Aug. 18, 2017

Aug. 18, 2017

Pleading / Motion / Brief
45

1:17-cv-01040

Order Granting Defendants' Motion to Dismiss and Denying Motion to Intervene as Moot

State of Tennessee v. U.S. Department of State

March 19, 2018

March 19, 2018

Order/Opinion
53

1:17-cv-01040

18-05478

Opinion

State of Tennessee v. U.S. Department of State

U.S. Court of Appeals for the Sixth Circuit

July 24, 2019

July 24, 2019

Order/Opinion

931 F.3d 931

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5153980/tennessee-v-united-states-department-of-state/

Last updated March 20, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants (Filing fee $ 400 receipt number 0651-2507136), filed by All Plaintiffs. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons, # 8 Summons, # 9 Summons)(Oliveri, Kate) (Entered: 03/13/2017)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on RECAP

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

8 Summons

View on PACER

9 Summons

View on PACER

March 13, 2017

March 13, 2017

RECAP
2

Summons Issued as to All Defendants. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons) (mbm) (Entered: 03/13/2017)

1 Summons

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

March 13, 2017

March 13, 2017

PACER
3

NOTICE OF CASE TRACKING ASSIGNMENT PURSUANT TO LOCAL RULE 16.2: Pursuant to Local Rule 16.2, this case has been assigned to the Standard track. http://www.tnwd.uscourts.gov/pdf/content/LocalRules.pdf (mbm) (Entered: 03/13/2017)

March 13, 2017

March 13, 2017

PACER
4

NOTICE TO COMPLY WITH PLAN FOR ALTERNATE DISPUTE RESOLUTION (ADR): Pursuant to Section to 2.1 of the ADR Plan, all civil cases filed on or after Sept. 1, 2014, shall be referred automatically for ADR. For compliance requirements, refer to the ADR Plan at: http://www.tnwd.uscourts.gov/pdf/content/ADRPlan.pdf (mbm) (Entered: 03/13/2017)

March 13, 2017

March 13, 2017

PACER
5

NOTICE OF RIGHT TO CONSENT TO THE EXERCISE OF CIVIL JURISDICTION BY A MAGISTRATE JUDGE Pursuant to 28 U.S.C. 636(c), Fed.R.Civ.P.73, and Local Rule 72.1, this Court has designated the Magistrate Judges of this District to conduct trials and otherwise dispose of any civil case that is filed in this Court. Your decision to consent, or not consent, to the referral of your case to a United States Magistrate Judge for trial and entry of a final judgment must be entirely voluntary. The judge or magistrate judge to whom the case has been assigned will not be informed of your decision unless all parties agree that the case may be referred to a magistrate judge for these specific purposes. A less than unanimous decision will not be communicated by this office to either the judge or magistrate judge. The consent form is available on the courts website at https://www.tnwd.uscourts.gov/forms-and-applications.php (mbm) (Entered: 03/13/2017)

March 13, 2017

March 13, 2017

PACER
6

COURTESY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document 1 Complaint, filed by General Assembly, State of Tennessee, John Stevens, Terri Lynn Weaver, State Of Tennessee has been filed. For future reference, please note Electronic signatures do not match login. Please refer to the ECF User Manual and ECF Policies and Procedures. Filer is not required to resubmit document. (mbm) (Entered: 03/13/2017)

March 13, 2017

March 13, 2017

PACER
7

NOTICE of Appearance by Kate Margaret Oliveri on behalf of All Plaintiffs (Oliveri, Kate) (Entered: 03/13/2017)

March 13, 2017

March 13, 2017

PACER
8

NOTICE of Appearance by Brennan Tyler Brooks on behalf of All Plaintiffs (Brooks, Brennan) (Entered: 03/13/2017)

March 13, 2017

March 13, 2017

PACER
9

NOTICE of Appearance by Richard Thompson on behalf of All Plaintiffs (Thompson, Richard) (Entered: 03/15/2017)

March 15, 2017

March 15, 2017

PACER
10

ADMIN ORDER 2017-11 - ORDER REASSIGNING CASE. Case reassigned to Chief Judge S. Thomas Anderson for all further proceedings. Chief Judge J. Daniel Breen no longer assigned to case. Signed by Judge J. Daniel Breen on 3/24/2017. (Breen, J.) (Entered: 03/24/2017)

March 24, 2017

March 24, 2017

RECAP
11

AFFIDAVIT of Service for Summons and Complaint served on Bureau of Population, Refugees and Migration on 4/6/2017, filed by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver. (Oliveri, Kate) (Entered: 05/02/2017)

May 2, 2017

May 2, 2017

PACER
12

AFFIDAVIT of Service for Summons and Complaint served on Ken Tota on 3/20/17, filed by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver. (Oliveri, Kate) (Entered: 05/02/2017)

May 2, 2017

May 2, 2017

RECAP
13

AFFIDAVIT of Service for Summons and Complaint served on Office of Refugee Resettlement on 3/20/17, filed by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver. (Oliveri, Kate) (Entered: 05/02/2017)

May 2, 2017

May 2, 2017

PACER
14

AFFIDAVIT of Service for Summons and Complaint served on Rex Tillerson on 3/22/17, filed by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver. (Oliveri, Kate) (Entered: 05/02/2017)

May 2, 2017

May 2, 2017

PACER
15

AFFIDAVIT of Service for Summons and Complaint served on Simon Henshaw on 4/6/17, filed by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver. (Oliveri, Kate) (Entered: 05/02/2017)

May 2, 2017

May 2, 2017

PACER
16

AFFIDAVIT of Service for Summons and Complaint served on Thomas E. Price on 3/23/17, filed by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver. (Oliveri, Kate) (Entered: 05/02/2017)

May 2, 2017

May 2, 2017

PACER
17

AFFIDAVIT of Service for Summons and Complaint served on US Department of Health and Human Services on 3/23/17, filed by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver. (Oliveri, Kate) (Entered: 05/02/2017)

May 2, 2017

May 2, 2017

PACER
18

AFFIDAVIT of Service for Summons and Complaint served on US Department of State on 3/22/17, filed by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver. (Oliveri, Kate) (Entered: 05/02/2017)

May 2, 2017

May 2, 2017

PACER
19

NOTICE of Appearance by James Jordan Gilligan on behalf of All Defendants (Gilligan, James) (Entered: 05/04/2017)

May 4, 2017

May 4, 2017

PACER
20

NOTICE of Appearance by Stuart Justin Robinson on behalf of All Defendants (Robinson, Stuart) (Entered: 05/04/2017)

May 4, 2017

May 4, 2017

PACER
21

Consent MOTION to Extend Deadline to File Motion to Dismiss the Complaint (proposed order submitted), MOTION for Leave to File Excess Pages (proposed order submitted) by All Defendants. (Gilligan, James) (Entered: 05/08/2017)

May 8, 2017

May 8, 2017

RECAP
22

RESPONSE in Opposition re 21 Consent MOTION to Extend Deadline to File Motion to Dismiss the Complaint (proposed order submitted) MOTION for Leave to File Excess Pages (proposed order submitted) filed by All Plaintiffs. (Oliveri, Kate) (Entered: 05/11/2017)

May 11, 2017

May 11, 2017

PACER
23

ORDER GRANTING DEFENDANTS MOTION FOR EXTENSION OF TIME. Signed by Chief Judge S. Thomas Anderson on 5/15/17. (Anderson, S.) (Entered: 05/15/2017)

May 15, 2017

May 15, 2017

RECAP
24

MOTION to Dismiss for Lack of Jurisdiction, MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by All Defendants. (Attachments: # 1 Memorandum of Facts and Law in Support of Defendants' Motion to Dismiss, # 2 Affidavit (Declaration of Sarah deLone), # 3 Affidavit (Declaration of James Gilligan))(Gilligan, James) (Entered: 06/01/2017)

1 Memorandum of Facts and Law in Support of Defendants' Motion to Dismiss

View on PACER

2 Affidavit (Declaration of Sarah deLone)

View on PACER

3 Affidavit (Declaration of James Gilligan)

View on PACER

June 1, 2017

June 1, 2017

PACER
25

MOTION to Intervene (Proposed Order Submitted) by Tennessee Immigrant and Refugee Rights Coalition, Bridge Refugees Services, Inc., Nashville Intentional Center for Empowerment. (Attachments: # 1 Memorandum in Support of Motion to Intervene, # 2 Affidavit Declaration of Stephanie Teatro, # 3 Affidavit Declaration of Susan Speraw, # 4 Affidavit Declaration of Gatluak Thach, # 5 Exhibit Proposed Motion to Dismiss, # 6 Exhibit Proposed Memorandum in Support of Motion to Dismiss, # 7 Exhibit SJR 0467, # 8 Exhibit Legislative Excerpts and Website, # 9 Exhibit Governor Statement, # 10 Exhibit Attorney General Letter)(Castelli, Thomas) (Entered: 06/02/2017)

1 Memorandum in Support of Motion to Intervene

View on PACER

2 Affidavit Declaration of Stephanie Teatro

View on PACER

3 Affidavit Declaration of Susan Speraw

View on PACER

4 Affidavit Declaration of Gatluak Thach

View on PACER

5 Exhibit Proposed Motion to Dismiss

View on PACER

6 Exhibit Proposed Memorandum in Support of Motion to Dismiss

View on PACER

7 Exhibit SJR 0467

View on PACER

8 Exhibit Legislative Excerpts and Website

View on PACER

9 Exhibit Governor Statement

View on PACER

10 Exhibit Attorney General Letter

View on PACER

June 2, 2017

June 2, 2017

PACER
26

MOTION for Leave to Appear Pro Hac Vice (Proposed order submitted) (Filing fee $ 150 receipt number 0651-2559543) by Bridge Refugees Services, Inc., Nashville Intentional Center for Empowerment, Tennessee Immigrant and Refugee Rights Coalition. (Attachments: # 1 Supplement Certificate of Good Standing - NDCA, # 2 Supplement Certificate of Good Standing - CA Supreme Court)(Wofsy, Cody) (Entered: 06/05/2017)

1 Supplement Certificate of Good Standing - NDCA

View on PACER

2 Supplement Certificate of Good Standing - CA Supreme Court

View on PACER

June 5, 2017

June 5, 2017

PACER
27

MOTION for Leave to Appear Pro Hac Vice (Proposed order submitted) (Filing fee $ 150 receipt number 0651-2559605) by Bridge Refugees Services, Inc., Nashville Intentional Center for Empowerment, Tennessee Immigrant and Refugee Rights Coalition. (Attachments: # 1 Supplement Certificate of Good Standing - EDNY, # 2 Supplement Certificate of Good Standing - SCNY)(Jadwat, Omar) (Entered: 06/05/2017)

1 Supplement Certificate of Good Standing - EDNY

View on PACER

2 Supplement Certificate of Good Standing - SCNY

View on PACER

June 5, 2017

June 5, 2017

PACER
28

ORDER GRANTING OMAR C. JADWAT'S MOTION TO APPEAR PRO HAC VICE 27 . Signed by Chief Judge S. Thomas Anderson on 6/6/17. (Anderson, S.) (Entered: 06/06/2017)

June 6, 2017

June 6, 2017

PACER
29

ORDER GRANTING CODY H. WOFSY'S MOTION TO APPEAR PRO HAC VICE 26 . Signed by Chief Judge S. Thomas Anderson on 6/6/17. (Anderson, S.) (Entered: 06/06/2017)

June 6, 2017

June 6, 2017

PACER
30

Consent MOTION for Extension of Time to File Response/Reply as to 25 MOTION to Intervene (Proposed Order Submitted) by All Defendants. (Robinson, Stuart) (Entered: 06/12/2017)

June 12, 2017

June 12, 2017

PACER
31

ORDER Granting 30 Motion for Extension of Time. Responses due by 6/23/2017. Signed by Chief Judge S. Thomas Anderson on 6/13/17. (Anderson, S.) (Entered: 06/13/2017)

June 13, 2017

June 13, 2017

PACER
32

NOTICE of Appearance by Jay Robert Combs on behalf of All Plaintiffs (Combs, Jay) (Entered: 06/15/2017)

June 15, 2017

June 15, 2017

PACER
33

RESPONSE in Opposition re 25 MOTION to Intervene (Proposed Order Submitted) filed by All Plaintiffs. (Attachments: # 1 Exhibit)(Combs, Jay) (Entered: 06/16/2017)

1 Exhibit

View on PACER

June 16, 2017

June 16, 2017

PACER
34

MOTION for Extension of Time to File, MOTION for Extension of Time to File Response/Reply by All Plaintiffs. (Oliveri, Kate) (Entered: 06/22/2017)

June 22, 2017

June 22, 2017

PACER
35

ORDER GRANTING MOTION FOR EXTENSION OF TIME. Signed by Chief Judge S. Thomas Anderson on 6/22/17. (Anderson, S. Thomas) (Entered: 06/22/2017)

June 22, 2017

June 22, 2017

PACER
36

RESPONSE in Opposition re 25 MOTION to Intervene (Proposed Order Submitted) filed by All Defendants. (Attachments: # 1 Exhibit A)(Robinson, Stuart) (Entered: 06/23/2017)

1 Exhibit A

View on PACER

June 23, 2017

June 23, 2017

PACER
37

MOTION for Leave to File Reply (Proposed Order Submitted) by Bridge Refugees Services, Inc., Nashville Intentional Center for Empowerment, Tennessee Immigrant and Refugee Rights Coalition. (Attachments: # 1 Intervenor-Defendants' Reply)(Wofsy, Cody) (Entered: 06/23/2017)

1 Intervenor-Defendants' Reply

View on PACER

June 23, 2017

June 23, 2017

PACER
38

RESPONSE in Opposition re 24 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by All Plaintiffs. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit)(Oliveri, Kate) (Entered: 07/14/2017)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

5 Exhibit

View on PACER

6 Exhibit

View on PACER

7 Exhibit

View on PACER

July 14, 2017

July 14, 2017

PACER
39

REPLY to Response to Motion re 38 Response in Opposition to Motion, (Reply Memorandum in Support of Defendants' Motion To Dismiss) filed by All Defendants. (Gilligan, James) (Entered: 08/18/2017)

Aug. 18, 2017

Aug. 18, 2017

PACER
40

REPLY to Response to Motion re 39 Reply to Response to Motion filed by All Plaintiffs. (Attachments: # 1 Exhibit)(Oliveri, Kate) (Entered: 08/28/2017)

1 Exhibit

View on PACER

Aug. 28, 2017

Aug. 28, 2017

PACER
41

MOTION to Withdraw as Attorney, Jay R. Combs by General Assembly, State of Tennessee. (Combs, Jay) (Entered: 10/02/2017)

Oct. 2, 2017

Oct. 2, 2017

PACER
42

ORDER GRANTING 41 MOTION TO WITHDRAW AS ATTORNEY. Signed by Chief Judge S. Thomas Anderson on 10/2/2017. (mbm) (Entered: 10/03/2017)

Oct. 2, 2017

Oct. 2, 2017

PACER
43

ORDER DENYING INTERVENOR-DEFENDANTS' MOTION FOR LEAVE TO FILE A REPLY TO PLAINTIFFS' OPPOSITION TO MOTION TO INTERVENE 37 . Signed by Chief Judge S. Thomas Anderson on 11/22/17. (skc) (Entered: 11/22/2017)

Nov. 22, 2017

Nov. 22, 2017

PACER
44

NOTICE by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver re 24 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM -- FILING OF SUPPLEMENTAL AUTHORITY (Attachments: # 1 Exhibit - County of Santa Clara v. Donald J. Trump et al., Case Nos. 17-cv-00574-WHO & 17-cv-00485-WHO (N.D. Cal. Nov. 20, 2017))(Brooks, Brennan) (Entered: 11/22/2017)

1 Exhibit - County of Santa Clara v. Donald J. Trump et al., Case Nos. 17-cv-00574

View on PACER

Nov. 22, 2017

Nov. 22, 2017

PACER
45

ORDER GRANTING DEFENDANTS 24 MOTION TO DISMISS AND DENYING 25 MOTION TO INTERVENE AS MOOT. Signed by Chief Judge S. Thomas Anderson on 3/19/18. (mbm) (Entered: 03/19/2018)

March 19, 2018

March 19, 2018

RECAP
46

JUDGMENT. Signed by Chief Judge S. Thomas Anderson on 3/19/2018. (mbb) (Entered: 03/19/2018)

March 19, 2018

March 19, 2018

RECAP
47

NOTICE OF APPEAL as to 46 Judgment, 45 Order, Terminate Motions by General Assembly, State of Tennessee, John Stevens, State Of Tennessee, Terri Lynn Weaver. Filing fee $ 505, receipt number ATNWDC-2788435. (Brooks, Brennan) (Entered: 05/10/2018)

May 10, 2018

May 10, 2018

PACER
48

USCA Case Number 18-5478 for 47 Notice of Appeal filed by General Assembly, State of Tennessee, John Stevens, Terri Lynn Weaver, State Of Tennessee. Amy E. Gigliotti, Case Manager. (skc) (Entered: 05/11/2018)

May 11, 2018

May 11, 2018

PACER
49

Consent MOTION to Withdraw as Attorney proposed order submitted by All Plaintiffs. (Brooks, Brennan) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
50

ORDER GRANTING 49 MOTION OF ATTORNEY B. TYLER BROOKS TO WITHDRAW AS COUNSEL FOR PLAINTIFFS. Signed by Chief Judge S. Thomas Anderson on 8/24/18. (mbm) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
51

Consent MOTION to Withdraw as Attorney proposed order submitted by All Plaintiffs. (Oliveri, Kate) (Entered: 03/28/2019)

March 28, 2019

March 28, 2019

PACER
52

ORDER GRANTING 51 MOTION OF ATTORNEY KATE OLIVERI TO WITHDRAW AS COUNSEL FOR PLAINTIFFS. Signed by Chief Judge S. Thomas Anderson on 3/28/19. (mbm) (Entered: 03/28/2019)

March 28, 2019

March 28, 2019

PACER
53

ORDER of USCA as to 47 Notice of Appeal. Mandate to issue. (skc) (Entered: 07/24/2019)

July 24, 2019

July 24, 2019

PACER
54

MANDATE of USCA as to 47 Notice of Appeal. (cdi) (Entered: 10/24/2019)

Oct. 24, 2019

Oct. 24, 2019

RECAP
56

Notice (Other)

Oct. 16, 2020

Oct. 16, 2020

PACER

Case Details

State / Territory: Tennessee

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: March 13, 2017

Closing Date: Oct. 24, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

the General Assembly of Tennessee, a State Senator, a State Representative, and the State of Tennessee

Plaintiff Type(s):

State Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States Department of State, Federal

Case Details

Causes of Action:

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

Constitutional Clause(s):

Federalism (including 10th Amendment)

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Content of Injunction:

Preliminary relief denied

Issues

General:

Funding

Government services

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Medical/Mental Health:

Medical care, general

Benefit Source:

Medicaid

Immigration/Border:

Refugees