1
|
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF; against All Defendants ( Filing fee $ 400, receipt number 0971-13100729.). Filed byState of New York, State of Minnesota, State of Colorado, State of California, Dana Nessel, State of Illinois, State of Maine, State of Maryland, State of Connecticut, State of New Mexico, State of Oregon, State of New Jersey, State of Delaware, State of Nevada, State of Hawaii, Commonwealth of Virginia. (Attachments: # 1 Civil Cover Sheet)(Sherman, Lee) (Filed on 2/18/2019) Modified on 2/19/2019 (aaaS, COURT STAFF). Modified on 2/19/2019 (aaaS, COURT STAFF). (Entered: 02/18/2019)
1 Civil Cover Sheet
View on RECAP
|
Feb. 18, 2019
|
RECAP
|
2
|
Proposed Summons. (Sherman, Lee) (Filed on 2/18/2019) (Entered: 02/18/2019)
|
Feb. 18, 2019
|
RECAP
|
|
Electronic Filing Error
|
Feb. 18, 2019
|
PACER
|
|
Electronic filing error. Corrected by Clerk's Office. No further action is necessary. Re: 1 Complaint, filed by State of Delaware, State of Maine, State of Hawaii, D ana Nessel, State of Minnesota, State of Nevada, State of California, State of New Jersey, State of Connecticut, State of Illinois, State of Oregon, State of Maryland, State of New Mexico, State of New York, State of Colorado Not a Civil Miscellaneous Case (aaaS, COURT STAFF) (Filed on 2/18/2019)
|
Feb. 18, 2019
|
PACER
|
|
Electronic filing error. Corrected by Clerk's Office. No further action is necessary. Re: 1 Complaint, filed by State of Delaware, State of Maine, State of Hawaii, D ana Nessel, State of Minnesota, State of Nevada, State of California, State of New Jersey, State of Connecticut, State of Illinois, State of Oregon, State of Maryland, State of New Mexico, State of New York, State of Colorado Attorney Lee Isaac Sherman does not represent all plaintiffs just the State of California Only. (aaaS, COURT STAFF) (Filed on 2/18/2019)
|
Feb. 18, 2019
|
PACER
|
3
|
Case assigned to Magistrate Judge Elizabeth D. Laporte. 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. Consent/Declination due by 3/5/2019. (jmlS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
PACER
|
4
|
MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13101792.) filed by State of New Mexico. (Attachments: # 1 Certificate of Good Standing)(Maestas, Tania) (Filed on 2/19/2019) Modified on 2/20/2019 (aaaS, COURT STAFF). (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
5
|
Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 5/14/2019. Initial Case Management Conference set for 5/21/2019 10:00 AM. Signed by Magistrate Judge Elizabeth D. Laporte on 2/19/19. (aaaS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
6
|
Summons Issued as to Department of Defense, David Bernhardt, Mark T. Esper, Steven T. Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Richard V. Spencer, Donald J. Trump, U.S. Department of Homeland Security, U.S. Department of the Interior, U.S. Department of the Treasury, United States of America, Heather Wilson, U.S. Department of Justice, Civil Process Clerk U.S. Attorney's Office. (aaaS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
7
|
MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13102243.) filed by State of Maine. (Herman, Susan) (Filed on 2/19/2019) Modified on 2/20/2019 (aaaS, COURT STAFF). (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
8
|
ORDER Granting Application for Admission of Attorney Pro Hac Vice signed by Magistrate Judge Elizabeth D. Laporte: granting 4 Application. (shyS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
9
|
MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13102823.) filed by State of Minnesota. (Campion, Jacob) (Filed on 2/19/2019) Modified on 2/20/2019 (aaaS, COURT STAFF). (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
10
|
NOTICE of Appearance by Gavin Geraghty McCabe (McCabe, Gavin) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
11
|
Application for Refund, Receipt Number 26FGOHCE by Commonwealth of Virginia, Dana Nessel, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon. (Sherman, Lee) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
12
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13103252.) filed by State of Colorado. (Attachments: # 1 Certificate of Good Standing)(Olson, Eric) (Filed on 2/19/2019) (Entered: 02/19/2019)
1 Certificate of Good Standing
View on PACER
|
Feb. 19, 2019
|
RECAP
|
13
|
NOTICE of Appearance by Michael Phillip Cayaban (Cayaban, Michael) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
14
|
ORDER Granting Application for Admission of Attorney Pro Hac Vice signed by Magistrate Judge Elizabeth D. Laporte: granting 7 Application. (shyS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
PACER
|
15
|
ORDER Granting Application for Admission of Attorney Pro Hac Vice signed by Magistrate Judge Elizabeth D. Laporte: granting 9 Application. (shyS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
PACER
|
16
|
ORDER Granting Application for Admission of Attorney Pro Hac Vice signed by Magistrate Judge Elizabeth D. Laporte: granting 12 Application. (shyS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
PACER
|
17
|
NOTICE of Appearance by Caleb Andrew Rush (Rush, Caleb) (Filed on 2/19/2019) (Entered: 02/19/2019)
|
Feb. 19, 2019
|
RECAP
|
18
|
CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by State of California.. (Sherman, Lee) (Filed on 2/20/2019) (Entered: 02/20/2019)
|
Feb. 20, 2019
|
RECAP
|
19
|
CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now reassign this case to a District Judge because a party has not consented to the jurisdiction of a Magistrate Judge. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (shyS, COURT STAFF) (Filed on 2/20/2019) (Entered: 02/20/2019)
|
Feb. 20, 2019
|
PACER
|
20
|
NOTICE of Appearance by Christine Chuang on behalf of Plaintiff State of California (Chuang, Christine) (Filed on 2/20/2019) (Entered: 02/20/2019)
|
Feb. 20, 2019
|
RECAP
|
21
|
ORDER, Case reassigned to Judge Haywood S Gilliam, Jr. Magistrate Judge Elizabeth D. Laporte no longer assigned to the case.. Signed by Executive Committee on 2/20/19. (haS, COURT STAFF) (Filed on 2/20/2019) (Entered: 02/20/2019)
|
Feb. 20, 2019
|
RECAP
|
22
|
NOTICE of Appearance by Edward Henry Ochoa as Counsel for Plaintiff State of California (Ochoa, Edward) (Filed on 2/20/2019) (Entered: 02/20/2019)
|
Feb. 20, 2019
|
RECAP
|
23
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13107289.) filed by State of New York. (Attachments: # 1 Exhibit Certificate of Good Standing)(Colangelo, Matthew) (Filed on 2/20/2019) (Entered: 02/20/2019)
|
Feb. 20, 2019
|
PACER
|
24
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13110536.) filed by State of New York. (Attachments: # 1 Certificate of Good Standing)(Meyer, Amanda) (Filed on 2/21/2019) (Entered: 02/21/2019)
|
Feb. 21, 2019
|
PACER
|
25
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13110771.) filed by State of Delaware. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(Lyons, David) (Filed on 2/21/2019) (Entered: 02/21/2019)
|
Feb. 21, 2019
|
PACER
|
26
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13111002.) filed by State of Nevada. (Attachments: # 1 Certificate of Good Standing)(Stern, Heidi) (Filed on 2/21/2019) (Entered: 02/21/2019)
|
Feb. 21, 2019
|
PACER
|
27
|
Refund Status re 11 Application for Refund, APPROVED. (rghS, COURT STAFF) (Filed on 2/21/2019) (Entered: 02/21/2019)
|
Feb. 21, 2019
|
PACER
|
28
|
NOTICE of Appearance by James F. Zahradka, II on behalf of Plaintiff State of California (Zahradka, James) (Filed on 2/21/2019) (Entered: 02/21/2019)
|
Feb. 21, 2019
|
PACER
|
29
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13113196.) filed by Commonwealth of Virginia. (Attachments: # 1 Good Standing Certificate)(Jones, Brittany) (Filed on 2/22/2019) (Entered: 02/22/2019)
1 Good Standing Certificate
View on PACER
|
Feb. 22, 2019
|
PACER
|
|
Electronic Filing Error
|
Feb. 22, 2019
|
PACER
|
|
Electronic filing error. REMINDER TO COUNSEL: In the future, please be sure that the case number is correctly reflected on your documents as 4:19-cv-00872- HSG . Re: 28 Notice of Appearance filed by State of California (jjbS, COURT STAFF) (Filed on 2/22/2019) Modified on 2/22/2019 (jjbS, COURT STAFF).
|
Feb. 22, 2019
|
PACER
|
30
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 23 Motion for Pro Hac Vice as to Colangelo, Matthew.(ndrS, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
RECAP
|
31
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 24 Motion for Pro Hac Vice as to Meyer, Amanda. (ndrS, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
RECAP
|
32
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 25 Motion for Pro Hac Vice as to Lyons, David. (ndrS, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
RECAP
|
33
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 26 Motion for Pro Hac Vice as to Stern, Heidi. (ndrS, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
RECAP
|
34
|
CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for May 21, 2019, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. Case Management Statement due by May 14, 2019. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. All future filings should reflect the case number as 4:19-cv-00872-HSG. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
PACER
|
35
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 29 Motion for Pro Hac Vice as to Jones, Brittany.(ndrS, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
RECAP
|
36
|
NOTICE of Appearance by Janelle M. Smith on behalf of Plaintiff State of California (Smith, Janelle) (Filed on 2/22/2019) (Entered: 02/22/2019)
|
Feb. 22, 2019
|
RECAP
|
37
|
RE-FILED AT DOCKET NO. 39 ** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13120842.) filed by State of Oregon. (DeFever, Jeanne) (Filed on 2/25/2019) Modified on 2/27/2019 (jjbS, COURT STAFF). (Entered: 02/25/2019)
|
Feb. 25, 2019
|
RECAP
|
38
|
MOTION to Relate Case Pursuant to N.D. Cal. Civ. L.R. 3-12(b) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # 1 Declaration of Cecillia D. Wang, # 2 Exhibit A to Declaration of Cecillia D. Wang, # 3 Exhibit B to Declaration of Cecillia D. Wang, # 4 Proposed Order, # 5 Certificate/Proof of Service)(Wang, Cecillia) (Filed on 2/26/2019) (Entered: 02/26/2019)
1 Declaration of Cecillia D. Wang
View on PACER
2 Exhibit A to Declaration of Cecillia D. Wang
View on PACER
3 Exhibit B to Declaration of Cecillia D. Wang
View on PACER
4 Proposed Order
View on PACER
5 Certificate/Proof of Service
View on PACER
|
Feb. 26, 2019
|
RECAP
|
39
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13120842.) Filing fee previously paid on 02/25/2019 filed by State of Oregon. (Attachments: # 1 Certificate of Good Standing)(Kantor, Henry) (Filed on 2/26/2019) (Entered: 02/26/2019)
|
Feb. 26, 2019
|
PACER
|
40
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13134628.) filed by State of Maryland. (Attachments: # 1 Certificate of Good Standing)(Dunlap, Jeffrey) (Filed on 3/1/2019) (Entered: 03/01/2019)
|
March 1, 2019
|
PACER
|
41
|
NOTICE of Appearance by Heather Colleen Leslie as Counsel for Plaintiffs (Leslie, Heather) (Filed on 3/1/2019) (Entered: 03/01/2019)
|
March 1, 2019
|
PACER
|
42
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 39 Motion for Pro Hac Vice as to Kantor, Henry. (ndrS, COURT STAFF) (Filed on 3/4/2019) (Entered: 03/04/2019)
|
March 4, 2019
|
RECAP
|
43
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 40 Motion for Pro Hac Vice as to Jeffrey Paul Dunlap. (ndrS, COURT STAFF) (Filed on 3/4/2019) (Entered: 03/04/2019)
|
March 4, 2019
|
RECAP
|
44
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13144599.) filed by Dana Nessel. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(Restuccia, B. Eric) (Filed on 3/5/2019) (Entered: 03/05/2019)
|
March 5, 2019
|
PACER
|
45
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 38 Motion to Relate Case Pursuant to N.D. Cal. Civ. L.R. 3-12(b) Re Case No. 19-cv-0892-KAW. (ndrS, COURT STAFF) (Filed on 3/6/2019) (Entered: 03/06/2019)
|
March 6, 2019
|
RECAP
|
46
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 44 Motion for Pro Hac Vice as to Restuccia, B. Eric. (ndrS, COURT STAFF) (Filed on 3/6/2019) (Entered: 03/06/2019)
|
March 6, 2019
|
RECAP
|
47
|
AMENDED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants. Filed byState of Minnesota, State of Colorado, State of California, State of Illinois, State of Maryland, State of Nevada, State of New York, Commonwealth of Virginia, Dana Nessel, State of Maine, State of Connecticut, State of New Mexico, State of Oregon, State of New Jersey, State of Delaware, State of Hawaii, State of Wisconsin, Commonwealth of Massachusetts, State of Vermont, State of Rhode Island. (Zahradka, James) (Filed on 3/13/2019) (Entered: 03/13/2019)
|
March 13, 2019
|
RECAP
|
48
|
Proposed Summons. (Zahradka, James) (Filed on 3/13/2019) (Entered: 03/13/2019)
|
March 13, 2019
|
RECAP
|
49
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13170489.) filed by State of Wisconsin. (Johnson-Karp, Gabe) (Filed on 3/14/2019) (Entered: 03/14/2019)
|
March 14, 2019
|
PACER
|
|
Electronic Filing Error
|
March 14, 2019
|
PACER
|
|
Electronic filing error. The 48 Proposed Summons will not be issued as to the same Defendants listed on the summons issued at docket number 6, unless those summons' are returned unexecuted. Also, the Clerk's Office will issue a maximum of 3 summons'. Either list all defendants on three summons' or list any additional defendants as an attachment to the proposed summons. (jjbS, COURT STAFF) (Filed on 3/14/2019)
|
March 14, 2019
|
PACER
|
50
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13174333.) filed by State of Rhode Island. (Attachments: # 1 Exhibit Letters of Good Standing)(Sullivan, Justin) (Filed on 3/15/2019) (Entered: 03/15/2019)
|
March 15, 2019
|
PACER
|
51
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 49 Motion for Pro Hac Vice as to Johnson-Karp, Gabe. (ndrS, COURT STAFF) (Filed on 3/18/2019) (Entered: 03/18/2019)
|
March 18, 2019
|
RECAP
|
52
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 50 Motion for Pro Hac Vice as to Sullivan, Justin. (ndrS, COURT STAFF) (Filed on 3/18/2019) (Entered: 03/18/2019)
|
March 18, 2019
|
RECAP
|
53
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13182042.) filed by State of Vermont. (Attachments: # 1 Certificate of Good Standing)(Battles, Benjamin) (Filed on 3/19/2019) (Entered: 03/19/2019)
|
March 19, 2019
|
PACER
|
54
|
AFFIDAVIT by State of California. (Zahradka, James) (Filed on 3/28/2019) (Entered: 03/28/2019)
|
March 28, 2019
|
RECAP
|
55
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 53 Motion for Pro Hac Vice as to Battles, Benjamin. (ndrS, COURT STAFF) (Filed on 4/2/2019) (Entered: 04/02/2019)
|
April 2, 2019
|
RECAP
|
56
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13233071.) filed by Commonwealth of Massachusetts. (Attachments: # 1 Certificate of Good Standing)(Taylor, Abigail) (Filed on 4/4/2019) (Entered: 04/04/2019)
|
April 4, 2019
|
PACER
|
57
|
ADMINISTRATIVE MOTION To enlarge page limits in support of motion for injunctive relief filed by State of California. Responses due by 4/18/2019. (Attachments: # 1 Proposed Order, # 2 Declaration of Lee Sherman, # 3 Notice of Motion & Motion for Preliminary Injunction, # 4 Proposed Order, # 5 Appendix of Declarations re: TFF, # 6 Appendix of Declarations re: Environmental, # 7 Request for Judicial Notice, # 8 Certificate/Proof of Service)(Sherman, Lee) (Filed on 4/4/2019) (Entered: 04/04/2019)
1
View on RECAP
2
View on RECAP
3
View on RECAP
4
View on RECAP
7
View on RECAP
8
View on RECAP
|
April 4, 2019
|
RECAP
|
58
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 57 ADMINISTRATIVE MOTION To enlarge page limits in support of motion for injunctive relief. Plaintiff States shall immediately file a Motion for Preliminary Injunction up to 35 pages in length on the docket. (ndrS, COURT STAFF) (Filed on 4/8/2019) (Entered: 04/08/2019)
|
April 8, 2019
|
RECAP
|
59
|
MOTION for Preliminary Injunction filed by Commonwealth of Massachusetts, Commonwealth of Virginia, Dana Nessel, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Wisconsin. Motion Hearing set for 5/9/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 4/18/2019. Replies due by 4/25/2019. (Attachments: # 1 Proposed Order, # 2 Appendix re Environmental Harms, # 3 Appendix re TFF Harms, # 4 Request for Judicial Notice and Exhibits 1-50, # 5 Certificate/Proof of Service)(Sherman, Lee) (Filed on 4/8/2019) (Entered: 04/08/2019)
|
April 8, 2019
|
RECAP
|
60
|
MOTION to Shorten Time to Hear Plaintiff States' Motion for Preliminary Injunction filed by State of California. (Attachments: # 1 Proposed Order, # 2 Declaration of Lee I. Sherman, # 3 Certificate/Proof of Service)(Sherman, Lee) (Filed on 4/8/2019) (Entered: 04/08/2019)
1 Proposed Order
View on RECAP
2 Declaration of Lee I. Sherman
View on RECAP
3 Certificate/Proof of Service
View on RECAP
|
April 8, 2019
|
RECAP
|
61
|
CLERK'S NOTICE. Notice is hereby given that counsel must re-notice not re- file the 59 motion for preliminary injunction. Hearing date of May 9, 2019, is vacated. Response is due April 22nd and reply is due April 29th. Counsel is directed to check the Court's scheduling notes before re-noticing the motion for a new hearing date. May 9th was not the Court's next available hearing date when this motion was e-filed. If the motion to shorten time is granted, the Court will advance the briefing and/or the hearing date. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 4/9/2019) (Entered: 04/09/2019)
|
April 9, 2019
|
PACER
|
|
~Util - Set Motion and Deadlines/Hearings
|
April 9, 2019
|
PACER
|
|
Clerk's Notice
|
April 9, 2019
|
PACER
|
|
Set Motion and Deadlines/Hearings
|
April 9, 2019
|
PACER
|
62
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 56 Motion for Pro Hac Vice as to Taylor, Abigail. (ndrS, COURT STAFF) (Filed on 4/9/2019) (Entered: 04/09/2019)
|
April 9, 2019
|
RECAP
|
63
|
ORDER by Hon Haywood S. Gilliam, Jr. SETTING the following briefing and hearing schedule for Plaintiffs' 59 Motion for Preliminary Injunction: responses are due by April 25, 2019; replies are due by May 2, 2019; a hearing is scheduled for May 17, 2019 at 10:00 a.m. Plaintiffs' 60 Motion to Shorten Time is DENIED AS MOOT in light of this order. Plaintiffs' counsel is directed to serve Defendants with this order. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc3S, COURT STAFF) (Filed on 4/9/2019) (Entered: 04/09/2019)
|
April 9, 2019
|
PACER
|
|
Set Deadlines/Hearing as to 59 MOTION for Preliminary Injunction, See Docket No. 63 : Responses due by 4/25/2019; Replies due by 5/2/2019; and Motion Hearing set for 5/17/2019 10:00 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 4/9/2019)
|
April 9, 2019
|
PACER
|
64
|
CERTIFICATE OF SERVICE by State of California re [ECF Doc. 63] (Ochoa, Edward) (Filed on 4/10/2019) Modified on 4/11/2019 (jjbS, COURT STAFF). (Entered: 04/10/2019)
|
April 10, 2019
|
RECAP
|
|
Order on Motion to Shorten Time
|
April 10, 2019
|
PACER
|
|
Set Motion and Deadlines/Hearings
|
April 10, 2019
|
PACER
|
65
|
CERTIFICATE OF SERVICE by State of California re 47 Amended Complaint,, (Zahradka, James) (Filed on 4/10/2019) (Entered: 04/10/2019)
|
April 10, 2019
|
RECAP
|
66
|
NOTICE of Appearance by Andrew Irwin Warden on behalf of Defendants (Warden, Andrew) (Filed on 4/10/2019) (Entered: 04/10/2019)
|
April 10, 2019
|
RECAP
|
67
|
STIPULATION WITH PROPOSED ORDER For Order Extending Page Limits For Preliminary Injunction Briefs, Staying Defendants' Response to the Amended Complaints, and Staying Initial Case Management Activity filed by Department of Defense, David Bernhardt, Mark T. Esper, Steven T. Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Richard V. Spencer, Donald J. Trump, U.S. Department of Homeland Security, U.S. Department of the Interior, U.S. Department of the Treasury, United States of America, Heather Wilson, and all Plaintiffs. (Attachments: # 1 Proposed Order)(Warden, Andrew) (Filed on 4/10/2019) Modified on 4/11/2019 (jjbS, COURT STAFF). (Entered: 04/10/2019)
1 Proposed Order
View on PACER
|
April 10, 2019
|
RECAP
|
68
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting (Docket Nos. 67 in case 4:19-cv-00872-HSG and 42 in case 4:19-cv-00892-HSG) Stipulation For Order Extending Page Limits For Preliminary Injunction Briefs, Staying Defendants' Response to the Amended Complaints, and Staying Initial Case Management Activity. (ndrS, COURT STAFF) (Filed on 4/11/2019) (Entered: 04/11/2019)
|
April 11, 2019
|
RECAP
|
69
|
First MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13252197.) filed by State of New Jersey. (Attachments: # 1 Appendix Certificate of Good Standing)(Feigenbaum, Jeremy) (Filed on 4/11/2019) (Entered: 04/11/2019)
|
April 11, 2019
|
PACER
|
70
|
NOTICE of Appearance by Douglas N. Letter (Letter, Douglas) (Filed on 4/12/2019) (Entered: 04/12/2019)
|
April 12, 2019
|
PACER
|
71
|
Consent MOTION to File Amicus Curiae Brief filed by United States House of Representatives. Responses due by 4/26/2019. Replies due by 5/3/2019. (Attachments: # 1 Proposed Order, # 2 Exhibit Amicus Brief)(Letter, Douglas) (Filed on 4/12/2019) (Entered: 04/12/2019)
1 Proposed Order
View on PACER
2 Exhibit Amicus Brief
View on RECAP
|
April 12, 2019
|
RECAP
|
72
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 71 Consent Motion to File Amicus Curiae Brief. Houses counsel is directed to file the amicus curiae brief on the docket in this matter. (ndrS, COURT STAFF) (Filed on 4/15/2019) (Entered: 04/15/2019)
|
April 15, 2019
|
RECAP
|
73
|
Brief of Amicus Curiae filed byUnited States House of Representatives. (Letter, Douglas) (Filed on 4/15/2019) (Entered: 04/15/2019)
|
April 15, 2019
|
RECAP
|
74
|
Joint ADMINISTRATIVE MOTION for Relief from Automatic Referral to the ADR Multi-Option Program re 5 Initial Case Management Scheduling Order with ADR Deadlines, filed by State of California and all Defendants. Responses due by 4/23/2019. (Attachments: # 1 Proposed Order)(Sherman, Lee) (Filed on 4/19/2019) Modified on 4/22/2019 (jjbS, COURT STAFF). (Entered: 04/19/2019)
|
April 19, 2019
|
PACER
|
|
Electronic Filing Error
|
April 22, 2019
|
PACER
|
|
Electronic filing error. NOTICE TO COUNSEL: Document also listed case number 4:19-cv-892-HSG. If it is intended to be applied to the other case number, please e-file in that case also. If the document is not applicable to that case, DO NOT include that case number on the document. [err102] Re: 74 Joint ADMINISTRATIVE MOTION RELIEF FROM AUTOMATIC REFERRAL TO THE ADR MULTI-OPTION PROGRAM re 5 Initial Case Management Scheduling Order with ADR Deadlines, filed by State of California (jjbS, COURT STAFF) (Filed on 4/22/2019)
|
April 22, 2019
|
PACER
|
75
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting 69 Motion for Pro Hac Vice as to Feigenbaum, Jeremy. (ndrS, COURT STAFF) (Filed on 4/22/2019) (Entered: 04/22/2019)
|
April 22, 2019
|
RECAP
|
76
|
ORDER by Judge Haywood S. Gilliam, Jr. Granting (Docket Nos. 74 in case 4:19-cv-00872-HSG and 48 in case 4:19-cv-00892-HSG) Joint Administrative Motion for Relief from Automatic Referral to the ADR Multi-Option Program. (ndrS, COURT STAFF) (Filed on 4/22/2019) (Entered: 04/22/2019)
|
April 22, 2019
|
RECAP
|
77
|
NOTICE of Appearance by David W. Evans (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF). (Entered: 04/23/2019)
|
April 23, 2019
|
RECAP
|
78
|
**RE-FILED AS DOCKET NO. 85 ** Amicus Curiae APPEARANCE entered by David W. Evans on behalf of John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Evans, David) (Filed on 4/23/2019) Modified on 4/26/2019 (jjbS, COURT STAFF). (Entered: 04/23/2019)
|
April 23, 2019
|
PACER
|
79
|
**RE-FILED AS DOCKET NO. 86 ** Amicus Curiae APPEARANCE entered by David W. Evans on behalf of John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Evans, David) (Filed on 4/23/2019) Modified on 4/26/2019 (jjbS, COURT STAFF). (Entered: 04/23/2019)
|
April 23, 2019
|
PACER
|
80
|
**RE-FILED AS DOCKET NO. 88 ** Amicus Curiae APPEARANCE entered by David W. Evans on behalf of John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Evans, David) (Filed on 4/23/2019) Modified on 4/26/2019 (jjbS, COURT STAFF). (Entered: 04/23/2019)
|
April 23, 2019
|
PACER
|
81
|
***DISREGARD, RE-FILED AS DOCKET NO. 84 *** MOTION for Preliminary Injunction Consent Motion For Leave filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. Motion Hearing set for 5/17/2019 10:00 AM before Judge Haywood S Gilliam Jr.. Responses due by 5/7/2019. Replies due by 5/14/2019. (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF). (Entered: 04/23/2019)
|
April 23, 2019
|
PACER
|
82
|
**DISREGARD, RE-FILED AS DOCKET NO. 84 *** EXHIBITS re 81 MOTION for Preliminary Injunction Consent Motion For Leave Amicus Memorandum In Support of Plaintiffs' Motion for Prelimary Injunction filed byJohn Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Related document(s) 81 ) (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF). (Entered: 04/23/2019)
|
April 23, 2019
|
RECAP
|
83
|
***DISREGARD, RE-FILED AS DOCKET NO. 84 *** Proposed Order re 81 MOTION for Preliminary Injunction Consent Motion For Leave Proposed Order Granting Consent Motion for Leave to File Memorandum of Christopher Shays, et al. by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF). (Entered: 04/23/2019)
|
April 23, 2019
|
RECAP
|
|
Electronic filing error. Incorrect event used. [err101]. Correct Event is "Motion for Leave to Appear Pro Hac Vice." Event can be found under Civil Events > Motions a nd Related Filings > Motions - General > Pro Hac Vice. The attorney requesting to appear pro hac vice must also file their own Motion using their own ECF login .Please re-file in its entirety. Re: 78 Amicus Curiae Appearance filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 80 Amicus Curiae Appearance filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 79 Amicus Curiae Appearance filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III. (jjbS, COURT STAFF) (Filed on 4/24/2019)
|
April 24, 2019
|
PACER
|
|
Electronic Filing Error
|
April 24, 2019
|
PACER
|