Case: State of Texas v. Nielsen

1:18-cv-00068 | U.S. District Court for the Southern District of Texas

Filed Date: May 1, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

On May 1, 2018, Texas and six other states brought actions for declaratory and injunctive relief against the United States and various officials in the U.S. District Court for the Southern District of Texas. The plaintiffs, represented by the Office of the Attorney General of Texas, claimed that the Deferred Action for Childhood Arrivals (DACA) program, created by a 2012 executive action by the Obama Administration, violated the Administrative Procedure Act (APA) and the Take Care Clause of the…

On May 1, 2018, Texas and six other states brought actions for declaratory and injunctive relief against the United States and various officials in the U.S. District Court for the Southern District of Texas. The plaintiffs, represented by the Office of the Attorney General of Texas, claimed that the Deferred Action for Childhood Arrivals (DACA) program, created by a 2012 executive action by the Obama Administration, violated the Administrative Procedure Act (APA) and the Take Care Clause of the Constitution. The plaintiffs claimed that the DACA program granted lawful presence to millions of unlawfully present immigrants without congressional authorization. They sought to preliminarily enjoin the government from issuing or renewing any DACA permits in the future and to declare that DACA violated the procedural and substantive aspects of the APA.

On May 8, 2018, DACA recipients and the state of New Jersey moved to intervene as defendants and Judge Andrew S. Hanen granted the motion on May 15. The defendants then moved to dismiss the case on May 29 without prejudice or transfer the case to the U.S. District Court for the Northern District of California, where a similar case was being litigated. Judge Hanen denied the motion to dismiss on May 30.

The plaintiffs filed an amended complaint on June 25, 2018, and added the state of Kansas and two governors as plaintiffs. The amended complaint maintained identical allegations and sought identical relief as the original complaint. On July 5, the defendants moved to dismiss for lack of subject matter jurisdiction.

On August 31, Judge Hanen denied the plaintiffs’ request for a preliminary injunction. The court found that the plaintiffs had shown a likelihood of success on the merits of their claim related to both the procedural and substantive aspects of the APA and that they had made a clear showing of irreparable injury. However, the court denied the injunction because it found that the plaintiffs had delayed seeking this relief for years, the balance of private interests fell in favor of denying of the relief, and implementing the relief was contrary to the public interest. The court did not rule on whether the DACA program violated the Constitution’s Take Care Clause. 328 F. Supp. 3d 662, 740 (S.D. Tex. 2018).

On February 4, 2019, the plaintiffs filed a motion for summary judgment on all counts. In the defendants’ reply, they agreed that the plaintiffs are entitled to summary judgment on their substantive claim under the APA. However, the defendant opposed summary judgment on the procedural claim under the APA and the Take Care Clause claim.

On November 22, 2019, Judge Hanen issued an order staying the motion until the Supreme Court ruled on cases involving the rescinding of DACA (Regents of Univ. of California v. DHS, NAACP v. Trump, and Wolf v. Vidal). These cases had been heard at oral argument three days prior on November 19. Even though they had been focused on the question of DACA's rescission, the Justices had touched on issues relevant to its issuance. Judge Hanen therefore agreed with the defendant-intervenors that the Supreme Court's opinion could potentially resolve this case. 2019 WL 6255351.

On June 18, 2020, the Supreme Court issued its opinion in Regents of Univ. of California v. DHS, holding that DHS's 2017 order rescinding DACA was arbitrary and capricious. Judge Hanen ordered the parties to compile a joint status report on how this would affect the case by July 24.

On August 21, 2020, Judge Hanen denied plaintiffs' motion for summary judgment. Although he dismissed the defendant-intervenors' arguments that the Regents decision implied the need for additional discovery and supplemental briefings, he did hold that it may impact the legal issues here and that a "clean slate" would be the best way to proceed. Consequently, he denied the motion without prejudice and gave the plaintiff states leave to file a new motion for summary judgment. 2020 WL 6440497.

The plaintiff states filed their new motion on October 9, 2020, essentially reiterating their original motion. The defendant-intervenors also moved for summary judgment on November 6, 2020, claiming that plaintiffs lack standing. The court heard oral arguments for these motions on December 22, 2020.

On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General "to preserve and fortify DACA." Two days later, defendant-intervenors notified the court that the federal defendants would be taking steps related to the DACA memorandum and shifting their position on the case. The defendant-intervenors requested a status conference to discuss how President Biden’s memorandum would impact the substantive and procedural aspects of this litigation. Considering both the Presidential memorandum and that the House of Representatives passed the American Dream and Promise Act, an act that would create a pathway to citizenship for DACA recipients, Judge Hanen granted the defendant-intervenors’ request for a status conference.

The parties discussed the possible impact of the American Dream and Promise Act on the litigation at a status conference on March 30, 2021. Both parties filed supplemental briefs on April 9, 2021.

On July 16, 2021, Judge Hanen granted the plaintiff-states' motion for summary judgment and denied the defendants' motion for summary judgment. 2021 WL 3025857. Judge Hanen held that DHS was required to undergo notice and comment rulemaking in order to adopt DACA. Because DHS failed to engage in this process, Judge Hanen held that DACA violated the APA and it never gained status as a legally binding policy. Additionally, Judge Hanen held that Congress did not grant DHS the statutory authority to enact DACA, so even if the procedural APA requirements were satisfied, the agency action would still violate the substantive provisions of the APA. Also on July 16, Judge Hanen issued a permanent injunction vacating the DACA program and prohibiting its continued operation. 2021 WL 3022434. The district court remanded to DHS for further consideration but temporarily stayed that vacatur as it applied to current DACA recipients. The court ruled that DHS could continue to accept new and renewal DACA applications, but enjoined DHS from approving any new DACA applications.

The defendants appealed the court's decision to the Fifth Circuit on September 10, 2021, which heard oral argument on July 6, 2022. Throughout the appeal, DHS was engaged in rulemaking with the stated intent to “preserve and fortify DHS’s DACA policy. The agency promulgated a final rule on August 30, 2022, which the defendants argued the Fifth Circuit had jurisdiction to review whereas the plaintiffs argued should be reviewed by the district court. Writing for the Fifth Circuit on October 5, 2022, Chief Judge Priscilla Richman affirmed the lower court’s decision and ordered the defendants to pay the cost of the appeal. The court further ordered that the case be remanded to the district court to review the new rule promulgated in August 2022 as well as the administrative record, which had not been available to the appellate court for review. The stay of the injunction as to current DACA recipients remains in effect and the case are ongoing.

Summary Authors

Sichun Liu (6/17/2020)

Jack Kanarek (4/9/2021)

Justin Hill (9/11/2021)

Robin Peterson (12/1/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6382288/parties/state-of-texas-v-united-states-of-america/


Judge(s)

Hanen, Andrew S. (Texas)

Attorneys(s) for Plaintiff

Biggs, Adam Arthur (Texas)

Bitter, Adam Nicholas (Texas)

Disher, Todd Lawrence (Texas)

Moreno, Cristina M (Texas)

Peroyea, Philip T (Texas)

Starr, Brantley David (Texas)

Toth, Michael C. (Texas)

Attorneys(s) for Defendant

Boynton, Brian M (District of Columbia)

Goldsmith, Aaron S. (District of Columbia)

Judge(s)

Hanen, Andrew S. (Texas)

Attorneys(s) for Plaintiff

Biggs, Adam Arthur (Texas)

Bitter, Adam Nicholas (Texas)

Disher, Todd Lawrence (Texas)

Moreno, Cristina M (Texas)

Peroyea, Philip T (Texas)

Starr, Brantley David (Texas)

Toth, Michael C. (Texas)

Attorneys(s) for Defendant

Boynton, Brian M (District of Columbia)

Goldsmith, Aaron S. (District of Columbia)

Hu, Daniel David (Texas)

Peachey, William Charles (District of Columbia)

Robins, Jeffrey S (District of Columbia)

Shumate, Brett (District of Columbia)

Walker, James Joseph (District of Columbia)

Other Attorney(s)

Alger, Maureen P. (California)

Amend, Andrew W. (New York)

Apter, Rachel Wainer (New Jersey)

Avila, Alejandra (Texas)

Badlani, Chirag (Illinois)

Bhabha, Ishan K (District of Columbia)

Brounell, Geoffrey Stuart (New York)

Coston, William D. (District of Columbia)

Davidson, Jeffrey Michael (California)

DeGroote, Jessa (New York)

Dolinsky, Nicholas J (New Jersey)

Ertas, Alper (California)

Feigenbaum, Jeremy (New Jersey)

Flentje, August E. (District of Columbia)

Fresco, Michael N. (New York)

Garcia, Carlos Moctezuma (Texas)

Garza, Jose (Texas)

Goldman, Lauren R (New York)

Gregory, Katherine Anne (New York)

Hallward-Driemeier, Douglas Harry (District of Columbia)

Herrera, Ernest I (Texas)

Hollander, Jeremy (New Jersey)

Hulett, Denise (California)

Joseph, Lawrence J (District of Columbia)

Juzdan, Paul H (New York)

Karanjia, Peter (New York)

Kolodin, Zachary J. F. (New York)

Kolodner, Jonathan Samuel (New York)

Leatherbury, Thomas S. (Texas)

Levine, Kenneth S (New Jersey)

Li, Joan Renxin (California)

Lin, Karen (New York)

Lustberg, Lawrence S. (New Jersey)

Lynch, Mark H. (District of Columbia)

McMahon, Michael (Massachusetts)

Medoway, Melissa (New Jersey)

Metlitsky, Anton (New York)

Moramarco, Glenn J (New Jersey)

Orta, Priscilla (Illinois)

Perales, Nina (Texas)

Persyn, Mary Kelly (California)

Pincus, Andrew J. (District of Columbia)

Ramon, Sofia A (Texas)

Ranlett, Kevin Scott (District of Columbia)

Saad, Martin L. (District of Columbia)

Salmon, John Paul (Texas)

Saxena, Mayur P (New Jersey)

Schlafly, Andrew L. (New Jersey)

Shafiqullah, Hasan (New York)

Shebaya, Sirine (District of Columbia)

Sheehan, Tim (New Jersey)

Sheikh, Sameer Parvez (District of Columbia)

Sherman, Monique R (California)

Sokoler, Jennifer B (New York)

Vito, Ben De (New York)

Wallace, Stephen P (Illinois)

Yagura, Ryan Ken (California)

Yun, Jennifer J. (District of Columbia)

Documents in the Clearinghouse

Document

1:18-cv-00068

Docket

Sept. 10, 2021

Sept. 10, 2021

Docket
1

1:18-cv-00068

Complaint

May 1, 2018

May 1, 2018

Complaint
104

1:18-cv-00068

First Amended Complaint for Declaratory and Injunctive Relief

State of Texas v. Nielsen, State of Texas v. United States of America

June 25, 2018

June 25, 2018

Complaint
318

1:18-cv-00068

Memorandum Opinion and Order

State of Texas v. Nielsen, State of Texas v. United States of America

Aug. 31, 2018

Aug. 31, 2018

Order/Opinion
447

1:18-cv-00068

Order

State of Texas v. United States of America

Nov. 22, 2019

Nov. 22, 2019

Order/Opinion
473

1:18-cv-00068

Order

State of Texas v. United States of America

Aug. 21, 2020

Aug. 21, 2020

Order/Opinion
569

1:18-cv-00068

Federal Defendants' Supplemental Brief in Opposition to Plaintiffs' Motion for Summary Judgment and Request For A Stay

State of Texas v. United States of America

April 9, 2021

April 9, 2021

Pleading / Motion / Brief
568

1:18-cv-00068

Defendant-Intervenors' Supplemental Brief Regarding the Impact of Recent Developments in the Legislative & Executive Branches

State of Texas v. United States of America

April 9, 2021

April 9, 2021

Pleading / Motion / Brief
575

1:18-cv-00068

Opinion

State of Texas v. the United States of America

July 16, 2021

July 16, 2021

Order/Opinion
576

1:18-cv-00068

Order of Permanent Injunction

Texas v. United States

July 16, 2021

July 16, 2021

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6382288/state-of-texas-v-united-states-of-america/

Last updated May 10, 2023, 3:17 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants (Filing fee $ 400 receipt number 0541-19989656) filed by State of Nebraska, State Of Texas, State of Arkansas, State of South Carolina, State or Alabama, State of Louisiana, State of West Virginia. (Attachments: # 1 Civil Cover Sheet)(Disher, Todd) (Entered: 05/01/2018)

1 Civil Cover Sheet

View on RECAP

May 1, 2018

May 1, 2018

Clearinghouse
2

ORDER TRANSFERRING CASE. Case reassigned to Judge Andrew S Hanen for all further proceedings. Judge Rolando Olvera no longer assigned to the case(Signed by Judge Rolando Olvera) Parties notified.(bcampos, 1) (Entered: 05/01/2018)

May 1, 2018

May 1, 2018

RECAP
3

ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 7/31/2018 at 01:30 PM in Courtroom 6 before Judge Andrew S Hanen(Signed by Judge Andrew S Hanen) Parties notified.(bcampos, 1) (Entered: 05/01/2018)

May 1, 2018

May 1, 2018

RECAP
4

Unopposed MOTION for Leave to File Excess Pages by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. Motion Docket Date 5/23/2018. (Attachments: # 1 Proposed Order)(Disher, Todd) (Entered: 05/02/2018)

1 Proposed Order

View on PACER

May 2, 2018

May 2, 2018

RECAP
5

MOTION for Preliminary Injunction by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. Motion Docket Date 5/23/2018. (Attachments: # 1 Proposed Order)(Disher, Todd) (Entered: 05/02/2018)

1 Proposed Order

View on PACER

May 2, 2018

May 2, 2018

RECAP
6

First APPENDIX re: 5 MOTION for Preliminary Injunction by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. (Attachments: # 1 Supplement Table of Contents)(Disher, Todd) (Entered: 05/02/2018)

1 Supplement Table of Contents

View on PACER

May 2, 2018

May 2, 2018

RECAP
7

Second APPENDIX re: 5 MOTION for Preliminary Injunction by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed.(Disher, Todd) (Entered: 05/02/2018)

May 2, 2018

May 2, 2018

RECAP
8

Third APPENDIX re: 5 MOTION for Preliminary Injunction by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed.(Disher, Todd) (Entered: 05/02/2018)

May 2, 2018

May 2, 2018

RECAP
9

Fourth APPENDIX re: 5 MOTION for Preliminary Injunction by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed.(Disher, Todd) (Entered: 05/02/2018)

May 2, 2018

May 2, 2018

RECAP
10

MOTION for Jeffrey S. Robins to Appear Pro Hac Vice by L. Francis Cissna, Thomas D. Homan, Kevin K. McAleenan, Kirstjen M. Nielsen, Carla L. Provost, United States of America, filed. Motion Docket Date 5/25/2018. (Robins, Jeffrey) (Additional attachment(s) added on 5/4/2018: # 1 Attorney Verification) (bcampos, 1). (Entered: 05/04/2018)

1 Attorney Verification

View on PACER

May 4, 2018

May 4, 2018

RECAP
11

Request for Issuance of Summons as to All Defendants, filed. (Attachments: # 1 Kirstjen M. Nielsen, # 2 Kevin K. McLeenan, # 3 Thomas D. Homan, # 4 L. Francis Cissna, # 5 Carla L. Provost)(Disher, Todd) (Entered: 05/07/2018)

1 Kirstjen M. Nielsen

View on PACER

2 Kevin K. McLeenan

View on PACER

3 Thomas D. Homan

View on PACER

4 L. Francis Cissna

View on PACER

5 Carla L. Provost

View on PACER

May 7, 2018

May 7, 2018

RECAP
12

ORDER granting 10 Motion for Jeffrey S. Robins to Appear Pro Hac Vice.(Signed by Judge Andrew S Hanen) Parties notified.(bcampos, 1) (Entered: 05/07/2018)

May 7, 2018

May 7, 2018

RECAP
13

MOTION to Intervene by Karla Perez, Maria Rocha, Jose Magana-Salgado, Nanci J Palacios Godinez, Elly Marisol Estrada, Karina Ruiz De Diaz, Carlos Aguilar Gonzalez, Karla Lopez, Luis A Rafael, Darwin Velasquez, Jin Park, Oscar Alvarez, Nancy Adossi, Denise Romero, Pratishtha Khanna, Jung Woo Kim, Angel Silva, Moses Kamau Chege, Hyo-Won Jeon, Elizabeth Diaz, Maria Diaz, Blanca Gonzalez, filed. Motion Docket Date 5/29/2018. (Attachments: # 1 Exhibit Proposed Answer, # 2 Proposed Order)(Perales, Nina) (Entered: 05/08/2018)

1 Exhibit Proposed Answer

View on PACER

2 Proposed Order

View on PACER

May 8, 2018

May 8, 2018

RECAP
14

MEMORANDUM in Support re: 13 MOTION to Intervene by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. (Attachments: # 1 Appendix A, # 2 Appendix B)(Perales, Nina) (Entered: 05/08/2018)

1 Appendix A

View on PACER

2 Appendix B

View on PACER

May 8, 2018

May 8, 2018

RECAP

Summons Issued as to 1.) L. Francis Cissna, 2.) Thomas D. Homan, 3.) Kevin K. McAleenan, 4.) Kirstjen M. Nielsen, 5.) Carla L. Provost, 6.) U.S. Attorney General. Issued summons returned to plaintiff by First-class mail, filed.(bcampos, 1)

May 8, 2018

May 8, 2018

PACER
15

ORDER entered by the Court. The Court will hold a Scheduling Conference set for 5/15/2018 at 10:30 AM before Judge Andrew S Hanen. The District Clerk's Office will provide each counsel with the appropriate call-in-number. (Signed by Judge Andrew S Hanen) Parties notified.(dbenavides, 1) (Entered: 05/09/2018)

May 9, 2018

May 9, 2018

RECAP
16

ORDER granting 4 Motion for Leave to File Excess Pages.(Signed by Judge Andrew S Hanen) Parties notified.(dbenavides, 1) (Entered: 05/09/2018)

May 9, 2018

May 9, 2018

RECAP

*** Emailed sent to parties with the appropriate call-in number as per 15 Order., filed. (csustaeta, 1)

May 9, 2018

May 9, 2018

PACER
17

NOTICE of Appearance by Daniel D. Hu on behalf of L. Francis Cissna, Thomas D. Homan, Kevin K. McAleenan, Kirstjen M. Nielsen, Carla L. Provost, United States of America, filed. (Hu, Daniel) (Entered: 05/10/2018)

May 10, 2018

May 10, 2018

RECAP
18

NOTICE of Appearance by Adam Arthur Biggs on behalf of State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. (Biggs, Adam) (Entered: 05/14/2018)

May 14, 2018

May 14, 2018

RECAP
19

NOTICE of Appearance by Brantley Starr on behalf of State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. (Starr, Brantley) (Entered: 05/14/2018)

May 14, 2018

May 14, 2018

RECAP
20

MOTION for Brett A. Shumate to Appear Pro Hac Vice by L. Francis Cissna, Thomas D. Homan, Kevin K. McAleenan, Kirstjen M. Nielsen, Carla L. Provost, United States of America, filed. Motion Docket Date 6/4/2018. (Robins, Jeffrey) (Additional attachment(s) added on 5/15/2018: # 1 Verified membership status) (bcampos, 1). (Entered: 05/14/2018)

1 Verified membership status

View on PACER

May 14, 2018

May 14, 2018

RECAP
21

ORDER granting 20 Motion for Brett A. Shumate to Appear Pro Hac Vice.(Signed by Judge Andrew S Hanen) Parties notified.(dbenavides, 1) (Entered: 05/15/2018)

May 15, 2018

May 15, 2018

RECAP
22

ORDER granting 13 Motion to Intervene. The Court having considered the papers submitted in connection with said motion, and such other relevant information and evidence as was presented to this Court, and good cause appearing, it is hereby ordered that: (1) Motion for Leave to Intervene is granted; (2) Movants be entered as Defendant-Intervenors and their counsel served with all relevant papers in the above-captioned action; and (3) The Clerk of Court shall docket Movants' Answer to Plaintiffs' Complaint, attached as Exhibit 1 to Movants' Motion for Leave to Intervene..(Signed by Judge Andrew S Hanen) Parties notified.(jtabares, 1) (Entered: 05/16/2018)

May 15, 2018

May 15, 2018

RECAP
23

ANSWER to 1 Complaint, by Defendants-Intervenors Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed.(jtabares, 1) (Entered: 05/16/2018)

May 15, 2018

May 15, 2018

RECAP

Minute Entry for proceedings held before Judge Andrew S Hanen. TELEPHONE CONFERENCE held on 5/15/2018. Appearances: Attys for Plaintiff: T.Disher, A.Biggs, B.Starr; Attys for Defts: J. Robins, D. Hu, B.Shumate; Attys for Intervenos: N.Perales, C. Moreno, J. Salmon;(Court Reporter: S. Perales)(10:30-10:40). 13 Motion to Intervene not opposed by parties-GRANTED. 20 Motion for Brett A. Shumate to Appear Pro Hac Vice-GRANTED. Parties are to submit an agreed scheduling order as to 5 Preliminary Injuction by 05/25/18. If parties do not agree to a scheduling order each party is to submit their own scheduling order by 05/25/18. Scheduling Conference set for 05/30/18 at 11:00 am in Brownsville., filed.(csustaeta, 1)

May 15, 2018

May 15, 2018

PACER

***Set/Reset Hearings: Scheduling Conference set for 5/30/2018 at 11:00 AM in Courtroom 6 before Judge Andrew S Hanen in Brownsville, Tx. (csustaeta, 1)

May 15, 2018

May 15, 2018

PACER
24

CERTIFICATE OF INTERESTED PARTIES by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed.(Disher, Todd) (Entered: 05/16/2018)

May 16, 2018

May 16, 2018

RECAP
25

RETURN of Service of SUMMONS Executed as to United States of America served on 5/16/2018, answer due 7/16/2018, filed.(Disher, Todd) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

RECAP
26

RETURN of Service of SUMMONS Executed as to Kirstjen M. Nielsen served on 5/16/2018, answer due 7/16/2018, filed.(Disher, Todd) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

RECAP
27

RETURN of Service of SUMMONS Executed as to Kevin K. McAleenan served on 5/16/2018, answer due 7/16/2018, filed.(Disher, Todd) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

RECAP
28

RETURN of Service of SUMMONS Executed as to Thomas D. Homan served on 5/16/2018, answer due 7/16/2018, filed.(Disher, Todd) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

RECAP
29

RETURN of Service of SUMMONS Executed as to L. Francis Cissna served on 5/16/2018, answer due 7/16/2018, filed.(Disher, Todd) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

RECAP
30

RETURN of Service of SUMMONS Executed as to Carla L. Provost served on 5/16/2018, answer due 7/16/2018, filed.(Disher, Todd) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

RECAP
31

AO 435 TRANSCRIPT REQUEST by Nina Perales for Transcript of Scheduling Conference by phone on 05/15/18 before Judge Hanen. Daily (24 hours) turnaround requested. Court Reporter/Transcriber: Sheila Perales, filed. (Perales, Nina) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

PACER
32

MOTION for Kenneth S. Levine to Appear Pro Hac Vice by State of New Jersey, filed. Motion Docket Date 6/7/2018. (scastillo, 1) (Entered: 05/18/2018)

May 17, 2018

May 17, 2018

RECAP
33

MOTION for Rachel Wainer Apter to Appear Pro Hac Vice by State of New Jersey, filed. Motion Docket Date 6/7/2018. (scastillo, 1) (Entered: 05/18/2018)

May 17, 2018

May 17, 2018

RECAP
34

TRANSCRIPT re: Telephonic Conference held on May 15, 2018 before Judge Andrew S Hanen. Court Reporter/Transcriber sperales. Ordering Party Ms. Karen C. Tumlin Release of Transcript Restriction set for 8/16/2018., filed. (sperales, ) (Entered: 05/18/2018)

May 18, 2018

May 18, 2018

PACER
35

Notice of Filing of Official Transcript as to 34 Transcript. Party notified, filed. (scastillo, 1) (Entered: 05/21/2018)

May 21, 2018

May 21, 2018

RECAP
36

MOTION for Scheduling Order by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. Motion Docket Date 6/11/2018. (Attachments: # 1 Proposed Order)(Disher, Todd) (Entered: 05/21/2018)

1 Proposed Order

View on PACER

May 21, 2018

May 21, 2018

RECAP
37

NOTICE of Appearance by Adam N. Bitter on behalf of State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. (Bitter, Adam) (Entered: 05/21/2018)

May 21, 2018

May 21, 2018

RECAP
38

RESPONSE in Opposition to 36 MOTION for Scheduling Order, filed by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez. (Perales, Nina) (Entered: 05/21/2018)

May 21, 2018

May 21, 2018

RECAP
39

MOTION to Intervene by State of New Jersey, filed. Motion Docket Date 6/11/2018. (hler, 4) (Entered: 05/22/2018)

May 21, 2018

May 21, 2018

RECAP
40

MEMORANDUM re: 39 MOTION to Intervene by State of New Jersey, filed.(hler, 4) (Entered: 05/22/2018)

May 21, 2018

May 21, 2018

RECAP
41

MOTION for Paul H Juzdan to Appear Pro Hac Vice by State of New Jersey, filed. Motion Docket Date 6/11/2018. (hler, 4) (Entered: 05/22/2018)

May 21, 2018

May 21, 2018

RECAP
42

AMENDED MEMORANDUM In Support of Proposed Defendant Intervenor's 39 Motion to Intervene by State of New Jersey, filed.(gkelner, 4) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

RECAP
43

ORDER granting 32 Motion for Kenneth S. Levine to Appear Pro Hac Vice for State of New Jersey. (Signed by Judge Andrew S Hanen) Parties notified.(sanderson, 4) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

RECAP
44

ORDER granting 33 Motion for Rachel Walner Apter to Appear Pro Hac Vice for State of New Jersey. (Signed by Judge Andrew S Hanen) Parties notified.(sanderson, 4) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

RECAP
45

ORDER granting 41 Motion for Paul H. Juzdan to Appear Pro Hac Vice for State of New Jersey. (Signed by Judge Andrew S Hanen) Parties notified.(sanderson, 4) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER
46

REPLY in Support of 36 MOTION for Scheduling Order, filed by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia. (Bitter, Adam) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

RECAP
47

ORDER re: 39 Motion to Intervene as a Defendant. Lead counsel for the proposed defendant-interveners is hereby ordered to attend the status conference scheduled for 11:00 AM, Wednesday, May 30th, 2018.(Signed by Judge Andrew S Hanen) Parties notified.(JenniferLongoria, 1) (Entered: 05/23/2018)

May 23, 2018

May 23, 2018

RECAP
48

Opposed PROPOSED ORDER by Proposed Defendant-Intervenor State of New Jersey, filed. (Attachments: # 1 Proposed Order Exhibit 1 Proposed Order)(Apter, Rachel) (Entered: 05/25/2018)

1 Proposed Order Exhibit 1 Proposed Order

View on PACER

May 25, 2018

May 25, 2018

PACER
49

STATUS REPORT by L. Francis Cissna, Thomas D. Homan, Kevin K. McAleenan, Kirstjen M. Nielsen, Carla L. Provost, United States of America, filed.(Robins, Jeffrey) (Entered: 05/25/2018)

May 25, 2018

May 25, 2018

RECAP
50

ADVISORY by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. (Attachments: # 1 Proposed Order)(Salmon, John) (Entered: 05/25/2018)

1 Proposed Order

View on PACER

May 25, 2018

May 25, 2018

RECAP
51

Opposed MOTION to Dismiss Without Prejudice or, in the Alternative, to Transfer or Stay Proceedings by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. Motion Docket Date 6/19/2018. (Attachments: # 1 Proposed Order)(Perales, Nina) (Entered: 05/29/2018)

1 Proposed Order

View on PACER

May 29, 2018

May 29, 2018

RECAP
52

MEMORANDUM re: 51 Opposed MOTION to Dismiss Without Prejudice or, in the Alternative, to Transfer or Stay Proceedings by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. (Attachments: # 1 Appendix, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15)(Perales, Nina) (Entered: 05/29/2018)

1 Appendix

View on PACER

2 Exhibit 1

View on PACER

3 Exhibit 2

View on PACER

4 Exhibit 3

View on PACER

5 Exhibit 4

View on PACER

6 Exhibit 5

View on PACER

7 Exhibit 6

View on PACER

8 Exhibit 7

View on PACER

9 Exhibit 8

View on PACER

10 Exhibit 9

View on PACER

11 Exhibit 10

View on PACER

12 Exhibit 11

View on PACER

13 Exhibit 12

View on PACER

14 Exhibit 13

View on PACER

15 Exhibit 14

View on PACER

16 Exhibit 15

View on PACER

May 29, 2018

May 29, 2018

RECAP
53

ORDER denying 51 Motion to Dismiss; Response to New Jersey's motion to intervene is due 6/6/2018; response to plaintiff's motion for preliminary injunction due 6/8/2018; reply to response to New Jersey's motion to intervene due 6/11/2018; experts must be disclosed by 6/15/2018; discovery must be completed by 6/29/2018; post-discovery briefing is due 7/7/2018; responses to post-discovery briefings are due 7/13/2018; Preliminary Injunction Hearing is set for 11:00 AM in Brownsville unless changed by subsequent order on 7/17/2018.(Signed by Judge Andrew S Hanen) Parties notified.(dnoriega, 1) (Entered: 05/30/2018)

May 30, 2018

May 30, 2018

RECAP

***Set/Reset Deadlines as to 39 MOTION to Intervene, 5 MOTION for Preliminary Injunction : Responses due by 6/8/2018. Replies due by 6/11/2018 (dnoriega, 1)

May 30, 2018

May 30, 2018

PACER

***Set/Reset Deadlines as to 39 MOTION to Intervene : Deft Expert Report due by 6/15/2018. Deft Expert Witness List due by 6/15/2018. Discovery due by 6/29/2018. Pltf Expert Report due by 6/15/2018. Pltf Expert Witness List due by 6/15/2018. Preliminary Injunction Hearing set for 7/17/2018 at 11:00 AM in Courtroom 6 before Judge Andrew S Hanen Responses due by 6/6/2018. (dnoriega, 1)

May 30, 2018

May 30, 2018

PACER

Minute Entry for proceedings held before Judge Andrew S Hanen. SCHEDULING CONFERENCE held on 5/30/2018. Appearances: Attys for Plaintiffs: T. Disher, A. Biggs, B. Starr; Attys for Defendants: J. Robbins, D. Hu, B. Shumate; Attys for Intervenor Defendants: N. Perales, C. Garcia, J. Salmon; Atty for Proposed Defendant-Intervenor: R. Apter. (Court Reporter: S. Perales)(11:05-12:05). Oral argument as to 39 Motion to Intervene by State of New Jersey - objected by Plaintiffs and Defendants; Intervenor Defendants No Objections. 39 under advisement by Court. As to 39 Plaintiffs Response Brief due June 6, 2018 and Proposed Defendant-Intervenor reply due June 11, 2018. Oral argument as to 51 Opposed Motion to Dismiss filed by Intervenors Defendants - DENIED w/o prejudice and leave is given by court allowing Intervenors Defendants to bring up motion at a later time. Oral argument as to 36 Motion for Scheduling Order heard. Hearing set for 7/17/2018 at 11:00 AM at Courtroom 6 before Judge Andrew S Hanen. Court order will follow. filed.(csustaeta, 1)

May 30, 2018

May 30, 2018

PACER
54

AO 435 TRANSCRIPT REQUEST by Todd Lawrence Disher for Transcript of Initial Pretrial Conference on 05/30/18 before Hon. Andrew S. Hanen. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Sheila Perales, filed. (Disher, Todd) (Entered: 05/31/2018)

May 31, 2018

May 31, 2018

RECAP
55

AO 435 TRANSCRIPT REQUEST by Nina Perales for Transcript of Initial Pretrial Conference on 05/30/2018 before Hon. Andrew S. Hanen. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Sheila Perales, filed. (Perales, Nina) (Entered: 05/31/2018)

May 31, 2018

May 31, 2018

PACER
56

AO 435 TRANSCRIPT REQUEST by Daniel Hu for Transcript of Initial Pretrial Conference on 5/30/18 before Judge Hanen. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Sheila Perales, filed. (Hu, Daniel) (Entered: 05/31/2018)

May 31, 2018

May 31, 2018

PACER
57

AO 435 TRANSCRIPT REQUEST by Proposed Defendant Intervenor State of New Jersey/Rachel Wainer Apter for Transcript of Scheduling Conference on 5/30/18 before Judge Hanen. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Sheila Perales, filed. (Apter, Rachel) (Entered: 05/31/2018)

May 31, 2018

May 31, 2018

PACER
58

MOTION for Lawrence J. Joseph to Appear Pro Hac Vice on behalf of party U.S. Rep. Steve King et al (amicus coalition of Members of Congress), filed. Motion Docket Date 6/26/2018. (dbenavides, 1) (Entered: 06/05/2018)

June 5, 2018

June 5, 2018

RECAP
59

ORDER granting 58 Motion for Lawrence J. Joseph to Appear Pro Hac Vice.(Signed by Judge Andrew S Hanen) Parties notified.(dnoriega, 1) (Entered: 06/05/2018)

June 5, 2018

June 5, 2018

RECAP
60

RESPONSE in Opposition to 39 MOTION to Intervene, filed by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia. (Disher, Todd) (Entered: 06/06/2018)

June 6, 2018

June 6, 2018

RECAP
61

RESPONSE in Opposition to 39 MOTION to Intervene, filed by L. Francis Cissna, Thomas D. Homan, Kevin K. McAleenan, Kirstjen M. Nielsen, Carla L. Provost, United States of America. (Robins, Jeffrey) (Entered: 06/06/2018)

June 6, 2018

June 6, 2018

RECAP
62

MOTION for Jeremy E. Hollander to Appear Pro Hac Vice by State of New Jersey, filed. Motion Docket Date 6/28/2018. (Levine, Kenneth) (Additional attachment(s) added on 6/11/2018: # 1 Vertified Status of Bar Membership for Motion Pro Hac Vice)) (jtabares, 1). (Entered: 06/07/2018)

1 Vertified Status of Bar Membership for Motion Pro Hac Vice)

View on PACER

June 7, 2018

June 7, 2018

RECAP
63

NOTICE of Appearance by Andrew L. Schlafly on behalf of U.S. Rep. Steve King, et al., filed. (Schlafly, Andrew) (Entered: 06/07/2018)

June 7, 2018

June 7, 2018

RECAP
64

MOTION for Leave to File Amicus Brief by U.S. Rep. Steve King, et al., filed. Motion Docket Date 6/28/2018. (Attachments: # 1 Amicus Brief, # 2 Proposed Order)(Schlafly, Andrew) (Entered: 06/07/2018)

1 Amicus Brief

View on PACER

2 Proposed Order

View on PACER

June 7, 2018

June 7, 2018

RECAP
65

Opposed MOTION for Discovery by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. Motion Docket Date 6/28/2018. (Attachments: # 1 Exhibit Exhibit 1 - Email Exchange, # 2 Proposed Order Proposed Granted Leave to Defendant-Intervenors to Conduct Discovery of Federal Defendants)(Perales, Nina) (Entered: 06/07/2018)

1 Exhibit Exhibit 1 - Email Exchange

View on PACER

2 Proposed Order Proposed Granted Leave to Defendant-Intervenors to Conduct Discov

View on PACER

June 7, 2018

June 7, 2018

RECAP
66

RESPONSE to 5 MOTION for Preliminary Injunction, filed by State of New Jersey. (Levine, Kenneth) (Entered: 06/08/2018)

June 8, 2018

June 8, 2018

RECAP
67

MOTION for Denise Hulett to Appear Pro Hac Vice by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. Motion Docket Date 6/29/2018. (Perales, Nina) (Additional attachment(s) added on 6/11/2018: # 1 Atty License Verifification) (rnieto, 1). (Entered: 06/08/2018)

1 Atty License Verifification

View on PACER

June 8, 2018

June 8, 2018

RECAP
68

RESPONSE in Opposition to 5 MOTION for Preliminary Injunction, filed by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez. (Perales, Nina) (Entered: 06/08/2018)

June 8, 2018

June 8, 2018

RECAP
69

ORDER granting 64 Motion for Leave to File.(Signed by Judge Andrew S Hanen) Parties notified.(dnoriega, 1) (Entered: 06/08/2018)

June 8, 2018

June 8, 2018

RECAP
70

MEMORANDUM of Law re: 5 MOTION for Preliminary Injunction by U.S. Rep. Steve King, et al., filed.(dnoriega, 1) (Entered: 06/08/2018)

June 8, 2018

June 8, 2018

RECAP
71

RESPONSE to 5 MOTION for Preliminary Injunction, filed by L. Francis Cissna, Thomas D. Homan, Kevin K. McAleenan, Kirstjen M. Nielsen, Carla L. Provost, United States of America. (Attachments: # 1 Appendix Unreported Authorities)(Robins, Jeffrey) (Entered: 06/08/2018)

1 Appendix Unreported Authorities

View on PACER

June 8, 2018

June 8, 2018

RECAP
72

ORDER granting 67 Motion for Denise Hulett to Appear Pro Hac Vice. (Signed by Judge Andrew S Hanen) Parties notified.(mperez, 1) (Entered: 06/11/2018)

June 11, 2018

June 11, 2018

RECAP
73

REPLY in Support of 39 MOTION to Intervene, filed by State of New Jersey. (Levine, Kenneth) (Entered: 06/11/2018)

June 11, 2018

June 11, 2018

RECAP
74

MOTION for Priscilla Orta to Appear Pro Hac Vice by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. Motion Docket Date 7/3/2018. (Perales, Nina) (Additional attachment(s) added on 6/13/2018: # 1 Atty License Verification) (rnieto, 1). (Entered: 06/12/2018)

1 Atty License Verification

View on PACER

June 12, 2018

June 12, 2018

RECAP
75

MOTION for Nicholas Dolinsky to Appear Pro Hac Vice by State of New Jersey, filed. Motion Docket Date 7/3/2018. (Levine, Kenneth) (Additional attachment(s) added on 6/13/2018: # 1 Atty License Verification) (rnieto, 1). (Entered: 06/12/2018)

1 Atty License Verification

View on PACER

June 12, 2018

June 12, 2018

RECAP
76

NOTICE of Appearance by Ernest I. Herrera on behalf of Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. (Perales, Nina) (Entered: 06/12/2018)

June 12, 2018

June 12, 2018

RECAP
77

ORDER granting 62 Motion for Jeremy Hollander to Appear Pro Hac Vice.(Signed by Judge Andrew S Hanen) Parties notified.(bcampos, 1) (Entered: 06/12/2018)

June 12, 2018

June 12, 2018

RECAP
78

MOTION for Katherine Gregory to Appear Pro Hac Vice by State of New Jersey, filed. Motion Docket Date 7/5/2018. (Levine, Kenneth) (Additional attachment(s) added on 6/13/2018: # 1 Atty License Verification) (rnieto, 1). (Entered: 06/13/2018)

1 Atty License Verification

View on PACER

June 13, 2018

June 13, 2018

RECAP
79

ORDER, entered. Defendant-Intervenors are hereby ordered to file with the Court those discovery devices, and any others for which they request court intervention. (Signed by Judge Andrew S Hanen) Parties notified.(mperez, 1) (Entered: 06/13/2018)

June 13, 2018

June 13, 2018

RECAP
80

Supplemental MOTION for Discovery by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. Motion Docket Date 7/5/2018. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3)(Perales, Nina) (Entered: 06/13/2018)

1 Exhibit Exhibit 1

View on RECAP

2 Exhibit Exhibit 2

View on RECAP

3 Exhibit Exhibit 3

View on RECAP

June 13, 2018

June 13, 2018

RECAP
81

ORDER granting 75 Motion for Nicholas Dolinsky to Appear Pro Hac Vice.(Signed by Judge Andrew S Hanen) Parties notified.(bcampos, 1) (Main Document 81 replaced on 6/14/2018) (bcampos, 1). (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

RECAP
82

ORDER granting 74 Motion for Priscilla Orta to Appear Pro Hac Vice.(Signed by Judge Andrew S Hanen) Parties notified.(bcampos, 1) (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

RECAP
83

ORDER granting 78 Motion for Katherine Gregory to Appear Pro Hac Vice.(Signed by Judge Andrew S Hanen) Parties notified.(bcampos, 1) (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

RECAP
84

MOTION for Leave to File Amended Complaint by State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. Motion Docket Date 7/5/2018. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Bitter, Adam) (Entered: 06/14/2018)

1 Exhibit A

View on PACER

2 Proposed Order

View on PACER

June 14, 2018

June 14, 2018

RECAP
85

RESPONSE in Opposition to 80 Supplemental MOTION for Discovery, 65 Opposed MOTION for Discovery, filed by L. Francis Cissna, Thomas D. Homan, Kevin K. McAleenan, Kirstjen M. Nielsen, Carla L. Provost, United States of America. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Robins, Jeffrey) (Entered: 06/14/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

June 14, 2018

June 14, 2018

PACER
86

Opposed MOTION for Discovery by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. Motion Docket Date 7/6/2018. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Perales, Nina) (Entered: 06/15/2018)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

June 15, 2018

June 15, 2018

RECAP
87

EMERGENCY MOTION, MOTION to Quash Deposition Notices and Subpoenas( Motion Docket Date 7/6/2018.) by L. Francis Cissna, Thomas D. Homan, Kevin K. McAleenan, Kirstjen M. Nielsen, Carla L. Provost, United States of America, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Robins, Jeffrey) (Entered: 06/15/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

June 15, 2018

June 15, 2018

RECAP
88

NOTICE of Setting. Parties notified. Telephone Conference set for 6/18/2018 at 03:30 PM by telephone before Judge Andrew S Hanen, filed. RE: Discovery Motions. Case Manager will send an email as to the telephone number to call in. (csustaeta, 1) (Entered: 06/15/2018)

June 15, 2018

June 15, 2018

RECAP
89

ORDER entered. Motion-related deadline set re: 84 MOTION for Leave to File Amended Complaint. Defendant-Intervenors Responses due by 6/21/2018.(Signed by Judge Andrew S Hanen) Parties notified.(bcampos, 1) (Entered: 06/15/2018)

June 15, 2018

June 15, 2018

RECAP
90

Exhibit List by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez(Perales, Nina) (Entered: 06/15/2018)

June 15, 2018

June 15, 2018

RECAP
91

Opposed MOTION for Discovery by Nancy Adossi, Carlos Aguilar Gonzalez, Oscar Alvarez, Moses Kamau Chege, Elizabeth Diaz, Maria Diaz, Elly Marisol Estrada, Blanca Gonzalez, Hyo-Won Jeon, Pratishtha Khanna, Jung Woo Kim, Karla Lopez, Jose Magana-Salgado, Nanci J Palacios Godinez, Jin Park, Karla Perez, Luis A Rafael, Maria Rocha, Denise Romero, Karina Ruiz De Diaz, Angel Silva, Darwin Velasquez, filed. Motion Docket Date 7/9/2018. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Proposed Order Granting Leave to Submit Testimony)(Perales, Nina) (Entered: 06/17/2018)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Proposed Order Granting Leave to Submit Testimony

View on PACER

June 17, 2018

June 17, 2018

RECAP
92

NOTICE of Appearance by Cristina M. Moreno on behalf of State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. (Disher, Todd) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

RECAP
93

NOTICE of Appearance by P. Trent Peroyea on behalf of State of Alabama, State of Arkansas, State of Louisiana, State of Nebraska, State of South Carolina, State of Texas, State of West Virginia, filed. (Disher, Todd) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

RECAP

Case Details

State / Territory: Texas

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: May 1, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Eight states and two governors.

Plaintiff Type(s):

State Plaintiff

Attorney Organizations:

MALDEF

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

The United States, Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Order Duration: 2021 - None

Content of Injunction:

Preliminary relief denied

Issues

General:

Juveniles

Benefit Source:

DACA (Deferred Action for Childhood Arrivals)

Immigration/Border:

Deportation - criteria

Deportation - procedure

Undocumented immigrants - rights and duties

Undocumented immigrants - state and local regulation