Case: Sierra Club v. Trump

4:19-cv-00892 | U.S. District Court for the Northern District of California

Filed Date: Feb. 19, 2019

Case Ongoing

Clearinghouse coding complete

Case Summary

In 2018, President Trump repeatedly requested Congress appropriate 5.7 billion dollars for the construction of a southern border wall. On February 14th, 2019, Congress denied this request and appropriated only 1.375 billion dollars for the construction of a strip of border fencing. While President Trump signed this appropriations bill the following day, he simultaneously declared a national emergency under the National Emergencies Act (NEA) and directed the Departments of Defense and Homeland S…

In 2018, President Trump repeatedly requested Congress appropriate 5.7 billion dollars for the construction of a southern border wall. On February 14th, 2019, Congress denied this request and appropriated only 1.375 billion dollars for the construction of a strip of border fencing. While President Trump signed this appropriations bill the following day, he simultaneously declared a national emergency under the National Emergencies Act (NEA) and directed the Departments of Defense and Homeland Security to reallocate funds already appropriated by Congress for military operations and projects to the construction of the southern border wall. 

On February 19, 2019, the Plaintiffs (Sierra Club and the Southern Border Communities Coalition) brought a joint lawsuit against President Trump, Acting Secretary of Defense Patrick Shanahan, Secretary of Homeland Security Kirstjen Nielsen, and Secretary of Treasury Steven Mnuchin, seeking declaratory and injunctive relief. Sierra Club and the Southern Border Communities Coalition are nonprofit organizations who, along with their members, derive benefits from the land along the southern border. They claim the construction of a border wall will impede their enjoyment of these benefits and cause them to divert resources. The Plaintiffs sued under the National Environmental Policy Act, 42 U.S.C. § 4332; the Administrative Procedures Act, 5 U.S.C. §§ 701–706; the All Writs Act, 28 U.S.C. § 1651; and the Declaratory Judgments Act, 28 U.S.C. § 2201. The plaintiffs brought this suit in the United States District Court for the Northern Division of California. The American Civil Liberties Union Foundation represented the Southern Border Communities Coalition, while the Sierra Club Environmental Law Program represented the Sierra Club. The case was assigned to Magistrate Judge Kandis A. Wesmore.

The Plaintiffs lawsuit consists of both constitutional and statutory arguments. Congress has the exclusive authority to appropriate funds. While the President has authority to reallocate funding originally appropriated for military construction under the NEA, the Plaintiffs argue this is an inappropriate exercise of this authority because (1) this is not a national emergency, (2) the construction of a border wall is not a military construction project and (3) the construction of the border wall is not “necessary to support such use of the armed forces.” Therefore, the Plaintiffs argue the President’s declaration and subsequent direction to DHS and DOD to reallocate funds violates constitutional and statutory law. Additionally, the Plaintiffs allege that the defendants violated the National Environmental Policy Act (NEPA) because they failed to review the environmental impacts of the border wall construction project at the earliest possible time in the planning process and to involve the public in this decision-making process.

On March 6, 2019, this case was related to California v. Trump. The case was then reassigned to Judge Haywood S. Gilliam. On March 18, 2019, the Plaintiffs amended their complaint to add further context of why they believed the President inappropriately exercised his authority. On February 26, 2019, the House of Representatives passed a disapproval resolution to terminate President Trump’s declaration of emergency per the National Emergencies Act. The Senate did the same on March 14th. However, the President quickly vetoed both resolutions on March 15th, which indicated to the Plaintiffs that the President was discounting the legislative branch.

On April 4, 2019, the Plaintiffs filed a motion for a preliminary injunction. They moved for a nationwide preliminary injunction prohibiting the Defendants from taking action to build a border wall using Department of Defense funds while litigation continued. The Plaintiffs specifically asked the district court to prohibit the Defendants from constructing wall segments in three areas: Yuma Sector Projects 1 and 2, and El Paso Sector Project 1. On May 24, 2019, the district court denied and granted the preliminary injunction in part. The district court held that the Plaintiffs were entitled to a preliminary injunction based on the Defendants’ use of Section 8005, which allows the Department of Defense to transfer funds between projects because of “unforeseen military requirements.” The district court held that while the Defendants argued that their channeling of funds from military projects to build the border wall to stop drug trafficking was lawful, the border barrier was not an unforeseen military requirement. Moreover, the district court held that the Plaintiffs demonstrated a likelihood of irreparable harm to their members’ aesthetic and recreational interests if the projects continued during the litigation. However, the district court denied the preliminary injunction per Section 2808, which allows the Secretary of Defense to undertake new military construction projects. The Plaintiffs argued that the Department of Defense should not be able to begin new construction projects during the litigation because it would harm the Plaintiffs’ mission as they would have to divert resources toward litigation. The district court held that a preliminary injunction was inappropriate because the Defendants had not even disclosed a plan for these new projects.

On May 29, 2019, the Defendants appealed the partial granting of the preliminary injunction to the Ninth Circuit. They also filed a motion to stay the preliminary injunction because of the pending appellate proceedings. On May 30, the district court denied the motion to stay the preliminary injunction, holding that the Defendants were unlikely to win on appeal. Also on May 29, 2019, the Plaintiffs moved for a supplementary preliminary injunction for four more construction projects.

On June 12, 2019, the Plaintiffs filed for partial summary judgment. They asked the district court to declare that the Defendants unlawfully transferred Fiscal Year 2019 Department of Defense funds to fund the border wall construction (naming six specific construction projects). They also asked for the district court to issue a permanent injunction prohibiting the Defendants from transferring funds unless in compliance with NEPA. On June 19, 2019, the Defendants filed a cross-motion for partial summary judgment. The Defendants argued that enjoining the Department of Defense from construction projects would undermine its counternarcotics operations at the border, thus causing irreparable harm. On July 26, 2019, the Supreme Court stayed the permanent injunction pending the Defendants’ appeal to the Ninth Circuit.

On July 3, 2019, the Ninth Circuit denied the Defendants’ appeal for the partial granting of the preliminary injunction. The Ninth Circuit held that the Defendants’ appeal was not likely to succeed because the Appropriations Clause of the Constitution requires Congress to authorize the use of Department of Treasury funds.

On October 11, 2019, the Plaintiffs filed another motion for partial summary judgment, reiterating their first motion, but adding 11 more projects it sought for the Defendants to stop constructing. On October 25th, 2019, the Defendants filed their second motion for partial summary judgment, reiterating its first motion and arguing that “aesthetic and recreational interests of Sierra Club members” was not enough to meet the irreparable harm standard. On December 11, 2019, the district court granted the Plaintiffs’ motion for summary judgment in part, while completely denying the Defendants’ motion for partial summary judgment. The district court held that the Defendants’ use of military construction funds under Section 2808 for the border wall construction was unlawful. However, the district court denied the Plaintiffs’ request for declaratory and injunctive relief beyond the specified eleven projects. Still, the district court stayed the permanent injunction pending the Defendants’ appeal. 

The Defendants’ then appealed to the Ninth Circuit again on December 13, 2019. On June 26, 2020, the Ninth Circuit affirmed the district court’s December 11 decision, holding that the Sierra Club has thousands of members whose recreational and aesthetic activities would be harmed by building a border wall. The Ninth Circuit also held that the Executive Branch and the Defendants lacked the independent constitutional authority to transfer the Department of Defense funds, and their actions violated the Appropriations Clause. Thus, on July 31, 2020, the Supreme Court lifted the stay of the permanent injunction.

On August 7, 2020, the Defendants filed a writ of certiorari appealing the Ninth Circuit’s December 13 decision, and the Supreme Court granted the writ on October 19th, 2020. However, after President Biden was elected in November 2020, this case transformed. On January 20, 2021, President Biden issued an Executive Order, terminating the national emergency declared by President Trump. The Executive Order issued a Proclamation, which included plans to redirect the funds for the border wall, along with pausing all ongoing construction projects at the border. In light of this change, the district court, on February 17, 2021, ordered the parties to file a joint brief addressing how President Biden’s Proclamation would affect the case.

On April 15, 2021, the parties filed a joint brief, agreeing to stay further proceedings in light of President Biden’s Proclamation. On April 30, 2021, the Defendants notified the district court that they would cancel all ongoing southern border wall projects. On May 17, 2021, the district court issued an order to stay all litigation in light of the order. Accordingly, the Supreme Court vacated its previous rulings on July 2, 2021, and instructed the Ninth Circuit to do the same. The Supreme Court held that the district court should consider what further proceedings would be necessary and appropriate in light of the changed circumstances of the case. On September 13, 2021, both parties withdrew their then-pending district court motions for summary judgment and began settlement negotiations. On November 22, 2021, the Ninth Circuit vacated its previous rulings and remanded to the district court.

For the rest of 2021 until 2023, the parties filed joint status reports and engaged in extensive settlement discussions. On July 17, 2023, the parties reached a settlement agreement (the Agreement). The Agreement included provisions about the Defendants engaging in a 3-phase remediation process to restore the land used for border construction. It also required the Defendants to stop border construction using the Section 2808 funds and to restore the funding to their original military construction projects. The Agreement also included details about protecting large wildlife passages, opening stormwater gates, mitigating the impacts of the border construction, protecting endangered species, and more environmental remediation and mitigation. Per the Agreement, the Plaintiffs would dismiss their claims with prejudice, with the district court retaining jurisdiction to enforce the agreement for a period of four years.

In March 2024, the District Court of the Southern District of Texas issued a preliminary injunction in a case brought by Texas and Missouri against Biden, General Land Office v. Biden. 722 F.Supp.3d 710. Texas and Missouri alleged that Biden’s Proclamation implicitly reflected a policy to not build border walls, and that such policy was contradictory to the $1.4 billion of funds authorized by Congress in 2020/2021 “for the construction of a barrier system along the southwest border.” The General Land court prohibited the federal government from using the funds for mitigation and remediation efforts, as they were meant for border construction. Shortly after the General Land decision, the Defendant notified the Plaintiffs that they would pause work on the mitigation and remediation efforts from the July 17 Agreement on March 14, 2024. Accordingly, the Sierra Club (Plaintiff) moved to intervene in General Land on April 14, 2024, arguing that the General Land decision went against the July 17 Agreement. They also sent the Defendants a formal notice of breach.

In January 2025, President Trump once again took office. On May 15, 2025, the U.S. Court of Appeals for the Fifth Circuit ruled in favor of the Sierra Club intervenors in General Land, holding that the General Land injunction could threaten the Settlement Agreement. On September 4, 2025, the Plaintiffs in this lawsuit filed a motion to enforce the Agreement, alleging that the Defendants were in breach because they used the Department of Defense Fiscal Year 2020 and 2021 funds for border construction, in violation of the Agreement. The Plaintiffs requested an immediate accounting of the funds and an order requiring the Defendants to set aside the funds for remediation and mediation during the pending litigation. On September 15, the Defendants filed their opposition motion. 

On September 26, 2025, the district court denied without prejudice the Plaintiffs’ motion for emergency relief to reserve the funding while the Plaintiffs pursued enforcement litigation. The court reasoned that the Plaintiffs took too long to file their motion, as the General Land decision came out in March 2024, but the Plaintiffs did not file their enforcement motion until September 4, 2025. Moreover, the court held that the Plaintiffs’ claim was unlikely to be successful because the Agreement only gave the Defendants a responsibility to fund remediation and mitigation efforts with available funds, but since the General Land decision effectively made the funds unavailable, the Defendants were not in breach. 2025 WL 2956000.


As of March 12, 2026, the dispute about the enforcement of the Agreement is ongoing.

Summary Authors

Mackenzie Walz (3/11/2019)

Gregory Marsh (8/1/2020)

Ameya Kamani (3/6/2026)

Related Cases

State of California v. Trump, Northern District of California (2019)

Sierra Club v. Trump, Northern District of California (2020)

General Land Office of the State of Texas v. United States Department of the Interior, Western District of Texas (2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/14559179/parties/sierra-club-v-trump/


Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Attorney for Plaintiff

Attorney, Cecillia D.

Attorney for Defendant

Attorney, Michael Shih,

Expert/Monitor/Master/Other

Adams, Matthew Gordon (California)

Attorney, William Cooper,

Attorney for Plaintiff

Attorney, Cecillia D.

Attorney, Christine Patricia

Attorney, Jonathan Hafetz,

Attorney, Mollie Mindes

Attorney, Sanjay Narayan,

Becerra, Xavier (California)

Bilford, Brian Jeffrey (California)

Bolton, Jonathan R. (California)

Byrne, Robert W. (California)

Cayaban, Michael P. (California)

Cho, Michelle Young (California)

Chuang, Christine (California)

Cole, David (District of Columbia)

Coppolino, Anthony J. (District of Columbia)

Donatti, David A. (Texas)

Ferguson, Andrew N. (California)

Glubiak, Zachary Ryland (California)

Haas, Alexander K (District of Columbia)

Hafetz, Jonathan L. (New York)

Herman, Susan P. (California)

Jadwat, Omar C. (New York)

Johnson-Karp, Gabe (California)

Jones, Brittany Marie (California)

Kallen, Michelle S. (California)

Khandeshi, Sparsh S. (California)

Kumar, Savannah (California)

Ladin, Dror (New York)

Lee, Mollie M. (California)

Leslie, Heather Colleen (California)

Morrell, David Michael (District of Columbia)

Narayan, Sanjay (California)

Newman, Michael L. (California)

Ochoa, Edward Henry (California)

Olson, Eric R. (California)

Pollack, Harrison M. (California)

Record, Brittany M.J. (California)

Restuccia, B. Eric (California)

Segura, Andre Ivan (California)

Shamsi, Hina (New York)

Sherman, Lee Isaac (California)

Smith, Gloria D. (California)

Stein, Jeffrey S (California)

Stevenson, Shannon Wells (California)

Sun, Christine Patricia (California)

Sun, Christine Patricia (California)

Talla, Vasudha (California)

Taylor, Abigail B. (California)

Wang, Cecillia D (California)

Zafar, Noor (New York)

Zahradka, James F. II (California)

Other

Adams, Matthew Gordon (California)

Attorney, William Cooper,

Attorney, Andrew R.W.

Attorney, Lawrence John

Attorney, Elizabeth Goitein,

Attorney, Josephine Morse,

Badat, Mohammed A (New York)

Barbero, Megan (District of Columbia)

Battles, Benjamin Daniel (California)

Bernstein, Richard D. (District of Columbia)

Boyle, Joseph Andrew (District of Columbia)

Callahan, Samuel

Campion, Jacob Daniel (California)

Chapple, Margaret Quilter (California)

Chun, Brian H (California)

Clouse, Sarah E (District of Columbia)

Colangelo, Matthew (California)

Conrad, Mark R. (California)

Cooper, William J.

Counsel, Elizabeth B.

Daughety, Samuel Franklin (District of Columbia)

DeFever, Jeanne Nicole (California)

Dollan, Matthew R. (New York)

Duggan, Jessica L (California)

Dunlap, Jeffrey Paul (California)

Eiswerth, Christopher A. (District of Columbia)

Espiritu, Nicholas David (California)

Esquire, Douglas Neal

Evans, David W (California)

Feigenbaum, Jeremy (California)

Garcia, Matthew L. (California)

Garfield, Howard Michael (California)

General, Lee I.

General, Heather Leslie,

Goitein, Elizabeth (District of Columbia)

Golden-Krasner, Noah Marc (California)

Grantham, William G. (California)

Grogg, Adam Anderson (District of Columbia)

Guerra, Joseph R. (District of Columbia)

Hanner, Brooks Mckinly (District of Columbia)

Hartnett, Kathleen R (California)

Hoffmann, Keith David (California)

Hussein, Shaimaa M. (New York)

Joseph, Lawrence J (District of Columbia)

Kantor, Henry (California)

Koh, Harold H. (Connecticut)

Kolodin, Zachary J. F. (New York)

Lafayette, Gary T (California)

Letter, Douglas (District of Columbia)

Luoma, Jeffrey (California)

Lusk, Jennie (California)

Lyons, David Jay (California)

Maestas, Tania (California)

Mancino, Richard (New York)

Mangi, Adeel Abdullah (New York)

McCabe, Gavin Geraghty (California)

Metlitsky, Anton

Meyer, Amanda (California)

Morse, Josephine T (District of Columbia)

Nakatsuji, Robert Tadao (California)

Phillips, Carter G (District of Columbia)

Pritt, Maxwell V.

Rees, Joshua Owen (Arizona)

Richardson, James Everett (California)

Rodman, Lindsay Lyon (New York)

Rush, Caleb Andrew (California)

Schaeffer, Suzanne Rebecca (District of Columbia)

Seitz, Virginia A. (District of Columbia)

Shapiro, Kristin A (District of Columbia)

Singh, David Ramraj (California)

Sisney, Benjamin Paul (California)

Smith, Rachel Elizabeth (California)

Smith, Janelle M. (California)

Spector, Phillip Michael (Maryland)

Stern, Heidi Parry (California)

Sullivan, Justin James (California)

Sydow, Nicholas (California)

Tatelman, Todd B. (District of Columbia)

Tyler, Robert Henry (California)

Wadsworth, Clyde James (California)

Winthrop, Douglas Andrew (California)

Wright, Christian Douglas (California)

Wydra, Elizabeth B. (District of Columbia)

Young, Michaele Nicole Turnage (District of Columbia)

Zalesin, Steven Alan (New York)

show all people

Documents in the Clearinghouse

Document

4:19-cv-00892

Docket [PACER]

June 26, 2020

June 26, 2020

Docket
1

4:19-cv-00892

Complaint

Feb. 19, 2019

Feb. 19, 2019

Complaint
26

4:19-cv-00892

First Amended Complaint for Declaratory and Injunctive Relief

March 18, 2019

March 18, 2019

Complaint
26, 26-1, 26-2

4:19-cv-00892

First Amended Complaint for Declaratory and Injunctive Relief

March 18, 2019

March 18, 2019

Complaint
29

4:19-cv-00892

Plaintiffs' Notice of Motion and Motion for Preliminary Injunction; Memorandum of Points and Authorities in Support Thereof

April 4, 2019

April 4, 2019

Pleading / Motion / Brief
47

4:19-cv-00892

Brief of the U.S. House of Representatives as Amicus Curiae in Support of Plaintiffs' Motion for a Preliminary Injunction

April 15, 2019

April 15, 2019

Pleading / Motion / Brief
144

4:19-cv-00892

Order Granting in Part and Denying in Part Plaintiffs' Motion for Preliminary Injunction

May 24, 2019

May 24, 2019

Order/Opinion

379 F.Supp.3d 883

145

4:19-cv-00892

Notice of Appeal; Preliminary Injunction Appeal

May 29, 2019

May 29, 2019

Pleading / Motion / Brief
150

4:19-cv-00892

Plaintiffs' Notice of Motion and Motion for Supplemental Preliminary Injunction; Memorandum of Points and Authorities in Support Thereof

May 29, 2019

May 29, 2019

Pleading / Motion / Brief
152

4:19-cv-00892

Order Denying Motion to Stay Preliminary Injunction

May 30, 2019

May 30, 2019

Order/Opinion

2019 WL 2305341

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/14559179/sierra-club-v-trump/

Last updated March 5, 2026, 3:37 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against Steven Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Donald J. Trump ( Filing fee $ 400, receipt number 0971-13103766.). Filed bySierra Club, Southern Border Communities Coalition. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(Wang, Cecillia) (Filed on 2/19/2019)

1 Exhibit A

View on RECAP

2 Civil Cover Sheet

View on RECAP

Feb. 19, 2019

Feb. 19, 2019

Clearinghouse
2

Proposed Summons. (Wang, Cecillia) (Filed on 2/19/2019)

Feb. 19, 2019

Feb. 19, 2019

RECAP
3

Certificate of Interested Entities by Sierra Club, Southern Border Communities Coalition (Wang, Cecillia) (Filed on 2/19/2019)

Feb. 19, 2019

Feb. 19, 2019

RECAP
4

Case assigned to Magistrate Judge Kandis A. Westmore. 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 3/6/2019. (jmlS, COURT STAFF) (Filed on 2/20/2019)

Feb. 20, 2019

Feb. 20, 2019

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 01:30 PM. (jmlS, COURT STAFF) (Filed on 2/20/2019)

Feb. 20, 2019

Feb. 20, 2019

Electronic filing error. A maximum of THREE summons will be issued. Please list all defendants on ONE summons or multiple defendants on THREE summons and re-file in its entirety Re:2 Proposed Summons filed by Sierra Club, Southern Border Communities Coalition (jmlS, COURT STAFF) (Filed on 2/20/2019)

Feb. 20, 2019

Feb. 20, 2019

Electronic filing error. A maximum of THREE summons will be issued. Please list all defendants on ONE summons or multiple defendants on THREE summons and re-file in its entirety Re: 2 Proposed Summons filed by Sierra Club, Southern Border Communities Coalition (jmlS, COURT STAFF) (Filed on 2/20/2019)

Feb. 20, 2019

Feb. 20, 2019

6

MOTION for leave to appear in Pro Hac Vice Re: Dror Ladin (Filing fee $310, receipt number 0971-13110184) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Ladin, Dror) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

7

MOTION for leave to appear in Pro Hac Vice Re: Hina Shamsi (Filing fee $310, receipt number 0971-13110214) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Shamsi, Hina) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

8

MOTION for leave to appear in Pro Hac Vice Re: Noor Zafar (Filing fee $310, receipt number 0971-13110258) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Zafar, Noor) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

9

MOTION for leave to appear in Pro Hac Vice Re: Omar Jadwat (Filing fee $310, receipt number 0971-13110561) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Jadwat, Omar) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

10

MOTION for leave to appear in Pro Hac Vice Re: David Donatti (Filing fee $310, receipt number 0971-13110632) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Donatti, David) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

11

Proposed Summons. (Wang, Cecillia) (Filed on 2/21/2019)

Feb. 21, 2019

Feb. 21, 2019

12

Summons Issued as to Steven Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Donald J. Trump. (cjlS, COURT STAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

13

MOTION to Relate Case filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Declaration of Cecillia D. Wang, # (2) Exhibit A, # (3) Exhibit B, # (4) Proposed Order, # (5) Certificate/Proof of Service)(Wang, Cecillia) (Filed on 2/22/2019)

1 Declaration of Cecillia D. Wang

View on RECAP

2 Exhibit A

View on RECAP

3 Exhibit B

View on RECAP

4 Proposed Order

View on RECAP

5 Certificate/Proof of Service

View on RECAP

Feb. 22, 2019

Feb. 22, 2019

RECAP
14

Order by Magistrate Judge Kandis A. Westmore granting [6] Motion for Pro Hac Vice as to Dror Ladin.(ivaS, COURTSTAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

15

Order by Magistrate Judge Kandis A. Westmore granting [7] Motion for Pro Hac Vice as to Hina Shamsi. (ivaS, COURTSTAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

16

Order by Magistrate Judge Kandis A. Westmore granting [9] Motion for Pro Hac Vice as to Omar Jadwat. (ivaS, COURTSTAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

17

Order by Magistrate Judge Kandis A. Westmore granting [10] Motion for Pro Hac Vice as to David Donatti. (ivaS, COURTSTAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

18

CLERK'S NOTICE. The Motion to Related Cases [13] was filed in the wrong case. Please refile the Motion in the lowest case number pursuant to the local rules which is case number 19-cv-0872 HSG. Docket number 13 is terminated and no action will be taken. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ivaS, COURTSTAFF) (Filed on 2/25/2019)

Feb. 25, 2019

Feb. 25, 2019

19

Order by Magistrate Judge Kandis A. Westmore denying without prejudice [8] Motion for Pro Hac Vice for Noor Zafar.(ivaS, COURTSTAFF) (Filed on 2/26/2019)

Feb. 26, 2019

Feb. 26, 2019

RECAP
20

SUMMONS Returned Executed by Sierra Club, Southern Border Communities Coalition. All Defendants. (Ladin, Dror) (Filed on 2/27/2019)

Feb. 27, 2019

Feb. 27, 2019

RECAP
21

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13110258.) Filing fee previously paid on 2/21/2019 filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Zafar, Noor) (Filed on 3/4/2019)

1 Certificate of Good Standing

View on PACER

March 4, 2019

March 4, 2019

22

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Sierra Club, Southern Border Communities Coalition.. (Ladin, Dror) (Filed on 3/5/2019)

March 5, 2019

March 5, 2019

23

ORDER by Magistrate Judge Kandis A. Westmore granting [21] Motion for Pro Hac Vice as to Noor Zafar. (ivaS, COURTSTAFF) (Filed on 3/6/2019)

March 6, 2019

March 6, 2019

24

ORDER RELATING CASE TO 19-cv-0872-HSG. Signed by Judge Haywood S. Gilliam, Jr. on 3/6/2019. (ndrS, COURT STAFF) (Filed on 3/6/2019)

March 6, 2019

March 6, 2019

Case Reassigned to Judge Haywood S Gilliam, Jr. Magistrate Judge Kandis A. Westmore no longer assigned to the case. (ajsS, COURT STAFF) (Filed on 3/6/2019)

March 6, 2019

March 6, 2019

25

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-00892-HSG. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 3/7/2019)

March 7, 2019

March 7, 2019

Case Assigned/Reassigned

March 7, 2019

March 7, 2019

Clerk's Notice

March 7, 2019

March 7, 2019

26

AMENDED COMPLAINT for Declaratory and Injunctive Relief against All Defendants. Filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Exhibit A, # (2) Certificate/Proof of Service)(Ladin, Dror) (Filed on 3/18/2019) Modified on 3/19/2019 (jjbS, COURT STAFF).

1 Exhibit A

View on RECAP

2 Certificate/Proof of Service

View on RECAP

March 18, 2019

March 18, 2019

Clearinghouse
27

**RE-FILED AS DOCKET NO. [28]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13230738.) Filing fee previously paid on 04/04/2019 filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Wang, Cecillia) (Filed on 4/4/2019) Modified on 4/5/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

April 4, 2019

April 4, 2019

28

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13230738.) Filing fee previously paid on 04/04/2019 filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Hafetz, Jonathan) (Filed on 4/4/2019)

1 Certificate of Good Standing

View on PACER

April 4, 2019

April 4, 2019

29

MOTION for Preliminary Injunction filed by Sierra Club, Southern Border Communities Coalition. 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) Certificate of Service)(Ladin, Dror) (Filed on 4/4/2019)

1 Proposed Order

View on PACER

2 Certificate of Service

View on PACER

April 4, 2019

April 4, 2019

Clearinghouse
30

Declaration of Albert Del Val in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
31

Declaration of Amanda Munro in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
32

Declaration of Vicki B. Gaubeca in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
33

Declaration of Christina Houle in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
34

Declaration of Kevin Bixby in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
35

Declaration of Elizabeth J. Walsh in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
36

Request for Judicial Notice re [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U)(Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on RECAP

9 Exhibit I

View on RECAP

10 Exhibit J

View on PACER

11 Exhibit K

View on PACER

12 Exhibit L

View on PACER

13 Exhibit M

View on PACER

14 Exhibit N

View on PACER

15 Exhibit O

View on RECAP

16 Exhibit P

View on PACER

17 Exhibit Q

View on PACER

18 Exhibit R

View on PACER

19 Exhibit S

View on PACER

20 Exhibit T

View on PACER

21 Exhibit U

View on PACER

April 4, 2019

April 4, 2019

RECAP
37

CLERK'S NOTICE. Notice is hereby given that counsel must re-notice not re-file the [29] motion for preliminary injunction. Hearing date of May 9, 2019, is vacated. The briefing schedule remains in effect. 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. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 4/5/2019)

April 5, 2019

April 5, 2019

Clerk's Notice

April 5, 2019

April 5, 2019

Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting documents to the Motion. ALSO, the proposed order is missing suffix to Judge's Name. Counsel need not re-file document, but should reference Hon. Judge Haywood S. Gilliam, Jr. in future filings if they wish to include reference to Judge's full assignment reference. Re:33 Declaration in Support, 34 Declaration in Support, 31 Declaration in Support, 30 Declaration in Support, 35 Declaration in Support, 32 Declaration in Support, 29 MOTION for Preliminary Injunction. (jjbS, COURT STAFF) (Filed on 4/5/2019)

April 5, 2019

April 5, 2019

Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting documents to the Motion. ALSO, the proposed order is missing suffix to Judge 9;s Name. Counsel need not re-file document, but should reference Hon. Judge Haywood S. Gilliam, Jr. in future filings if they wish to include reference to Judge's full assignment reference. Re: 33 Declaration in Support, 34 Declaration in Support, 31 Declaration in Support, 30 Declaration in Support, 35 Declaration in Support, 32 Declaration in Support, 29 MOTION for Preliminary Injunction. (jjbS, COURT STAFF) (Filed on 4/5/2019)

April 5, 2019

April 5, 2019

38

ORDER by Judge Haywood S. Gilliam, Jr. Granting [28] Motion for Pro Hac Vice as to Hafetz, Jonathan. (ndrS, COURT STAFF) (Filed on 4/9/2019)

April 9, 2019

April 9, 2019

RECAP
39

ORDER by Hon Haywood S. Gilliam, Jr. SETTING the following briefing and hearing schedule for Plaintiffs' [29] 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' 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)

April 9, 2019

April 9, 2019

Set Deadlines/Hearing as to 29 MOTION for Preliminary Injunction, See Docket No. 39 : 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

April 9, 2019

Set Deadlines/Hearing as to 29 MOTION for Preliminary Injunction, See Docket No. 39: 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

April 9, 2019

40

CERTIFICATE OF SERVICE by Sierra Club, Southern Border Communities Coalition re [39] Order,, (Ladin, Dror) (Filed on 4/10/2019)

April 10, 2019

April 10, 2019

41

NOTICE of Appearance by Andrew Irwin Warden on behalf of Defendants (Warden, Andrew) (Filed on 4/10/2019)

April 10, 2019

April 10, 2019

42

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 Steven Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Donald J. Trump, Southern Border Communities Coalition, and Sierra Club. (Attachments: # (1) Proposed Order)(Warden, Andrew) (Filed on 4/10/2019) Modified on 4/11/2019 (jjbS, COURT STAFF).

1 Proposed Order

View on PACER

April 10, 2019

April 10, 2019

Order

April 10, 2019

April 10, 2019

Set Motion and Deadlines/Hearings

April 10, 2019

April 10, 2019

43

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)

April 11, 2019

April 11, 2019

RECAP
44

NOTICE of Appearance by Douglas N. Letter (Letter, Douglas) (Filed on 4/12/2019)

April 12, 2019

April 12, 2019

45

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)

1 Proposed Order

View on PACER

2 Exhibit Amicus Brief

View on RECAP

April 12, 2019

April 12, 2019

RECAP
46

ORDER by Judge Haywood S. Gilliam, Jr. Granting [45] 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)

April 15, 2019

April 15, 2019

RECAP
47

Brief of Amicus Curiae filed byUnited States House of Representatives. (Letter, Douglas) (Filed on 4/15/2019)

April 15, 2019

April 15, 2019

Clearinghouse
48

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 Sierra Club, Southern Border Communities Coalition. Responses due by 4/26/2019. (Attachments: # (1) Proposed Order)(Ladin, Dror) (Filed on 4/22/2019)

1 Proposed Order

View on PACER

April 22, 2019

April 22, 2019

49

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)

April 22, 2019

April 22, 2019

RECAP
50

MOTION for leave to appear in Pro Hac Vice representing Amicus Brennan Center for Justice ( Filing fee $ 310, receipt number 0971-13281381.) filed by Brennan Center for Justice. (Boyle, Joseph) (Filed on 4/23/2019)

April 23, 2019

April 23, 2019

51

MOTION for leave to appear in Pro Hac Vice for Elizabeth Goitein representing Amicus Brennan Center for Justice ( Filing fee $ 310, receipt number 0971-13281393.) filed by Brennan Center for Justice. (Boyle, Joseph) (Filed on 4/23/2019)

April 23, 2019

April 23, 2019

52

NOTICE of Appearance by David W. Evans. (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

53

**RE-FILED AT DOCKET NO. [61]** 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).

April 23, 2019

April 23, 2019

54

**RE-FILED AT DOCKET NO. [62]** 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).

April 23, 2019

April 23, 2019

55

**RE-FILED AT DOCKET NO. [63]** 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).

April 23, 2019

April 23, 2019

56

**DISREGARD, RE-FILED AS DOCKET NO. [59]** 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). Modified on 4/24/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

RECAP
57

**DISRGARD, RE-FILED AS DOCKET NUMBER [59]** EXHIBITS re [56] 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)[56]) (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

58

**DISREGARD, RE-FILED AS DOCKET NO. [59]** Proposed Order re [56] 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).

April 23, 2019

April 23, 2019

59

Consent MOTION for Leave to File Memorandum in Support of [29] Motion for a Preliminary Injunction CORRECTION OF DOCKET # [56], [57], [58] filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Proposed Amicus Memorandum, # (2) Proposed Order)(Evans, David) (Filed on 4/24/2019) Modified on 4/24/2019 (jjbS, COURT STAFF).

1 Proposed Amicus Memorandum

View on RECAP

2 Proposed Order

View on PACER

April 24, 2019

April 24, 2019

Electronic filing error. Incorrect event used. [err101]. Correct event is "Motion for Leave to File Document." Event can be found under Civil Events > Motions and Related Filings > Motions - General > Leave to File Document. ALSO, please attach all supporting documents and proposed orders to the Motion. Please re-file the motion using the correct event with all supporting documents as attachments in its entirety. Re:57 Exhibits, filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 56 MOTION for Preliminary Injunction Consent Motion For Leave filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 58 Proposed Order, 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

April 24, 2019

Electronic filing error. Incorrect event used. [err101]. Correct event is "Motion for Leave to File Document." Event can be found under Civil Events > Motions and Rel ated Filings > Motions - General > Leave to File Document. ALSO, please attach all supporting documents and proposed orders to the Motion. Please re-file the motion using the correct event with all supporting documents as attachments in its entirety. Re: 57 Exhibits, filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 56 MOTION for Preliminary Injunction Consent Motion For Leave filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 58 Proposed Order, 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

April 24, 2019

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: 55 Amicus Curiae Appearance filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 53 Amicus Curiae Appearance filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 54 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

April 24, 2019

60

ORDER by Judge Haywood S. Gilliam, Jr. Granting (Docket Nos. 84 in case 4:19-cv-00872-HSG and 59 in case 4:19-cv-00892-HSG) MOTION for Leave to File Memorandum in Support of 59 Motion for Preliminary Injunction. Counsel is directed to file the amici curiae brief of Christopher Shays et al. on the docket in this matter. (ndrS, COURT STAFF) (Filed on 4/25/2019)

April 25, 2019

April 25, 2019

RECAP
61

Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13290346.) filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Exhibit Certificate of Good Standing)(Mancino, Richard) (Filed on 4/25/2019)

1 Exhibit Certificate of Good Standing

View on PACER

April 25, 2019

April 25, 2019

62

Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13290423.) filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Exhibit Certificate of Good Standing)(Hussein, Shaimaa) (Filed on 4/25/2019)

1 Exhibit Certificate of Good Standing

View on PACER

April 25, 2019

April 25, 2019

63

Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13290488.) filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Exhibit Certificate of Good Standing)(Dollan, Matthew) (Filed on 4/25/2019)

1 Exhibit Certificate of Good Standing

View on PACER

April 25, 2019

April 25, 2019

64

OPPOSITION/RESPONSE (re [29] MOTION for Preliminary Injunction ) filed bySteven Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Donald J. Trump. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit Index)(Westmoreland, Rachael) (Filed on 4/25/2019)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on RECAP

4 Exhibit 4

View on RECAP

5 Exhibit 5

View on RECAP

6 Exhibit 6

View on RECAP

7 Exhibit 7

View on RECAP

8 Exhibit 8

View on RECAP

9 Exhibit 9

View on RECAP

10 Exhibit 10

View on RECAP

11 Exhibit Index

View on RECAP

April 25, 2019

April 25, 2019

RECAP
65

Amicus Brief filed byJohn Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Exhibit 1 to Amicus Brief of Christopher Shays, Christine Todd Whitman, Peter Keisler, Carter Phillips, John Bellinger III, Stanley Twardy and Richard Bernstein as Amici Curiae)(Evans, David) (Filed on 4/30/2019) Modified on 5/1/2019 (jjbS, COURT STAFF). Modified on 5/1/2019 (jjbS, COURT STAFF).

1 Exhibit 1 to Amicus Brief of Christopher Shays, Christine Todd Whitman,

View on RECAP

April 30, 2019

April 30, 2019

RECAP
66

Consent MOTION for Leave to File Brief of Former Members of Congress as Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction filed by Amici Curiae Former Members of Congress. (Attachments: # (1) Proposed Order, # (2) Amici Curiae Brief)(Winthrop, Douglas) (Filed on 5/1/2019)

1 Proposed Order

View on PACER

2 Amici Curiae Brief

View on PACER

May 1, 2019

May 1, 2019

RECAP
67

**Duplicate Filing, See Docket Nos. [51] and [82]*** MOTION for leave to appear in Pro Hac Vice representing Amicus Brennan Center for Justice ( Filing fee $ 310, receipt number 0971-13281393.) Filing fee previously paid on April 23, 2019 filed by Brennan Center for Justice. (Attachments: # (1) Certificate of Good Standing)(Goitein, Elizabeth) (Filed on 5/1/2019) Modified on 5/2/2019 (ndrS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 1, 2019

May 1, 2019

68

Consent MOTION to File Amicus Curiae Brief in Support of [29] Motion for Preliminary Injunction filed by Erwin Chemerinsky, Michael C. Dorf, David A. Strauss, Stephen I. Vladeck. Responses due by 5/16/2019. Replies due by 5/23/2019. (Attachments: # (1) Proposed Amici Curiae Brief, # (2) Proposed Order)(Wydra, Elizabeth) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Exhibit Proposed Amici Curiae Brief

View on PACER

2 Proposed Order

View on PACER

May 2, 2019

May 2, 2019

RECAP
69

ORDER by Judge Haywood S. Gilliam, Jr. Granting Consent (Docket Nos. 105 in case 4:19-cv-00872-HSG; and 68 in case 4:19-cv-00892-HSG) MOTION to File Amicus Curiae Brief. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
70

ORDER by Judge Haywood S. Gilliam, Jr. Granting Consent [66] MOTION for Leave to File Brief of Former Members of Congress as Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
71

NOTICE of Appearance by Gary T. Lafayette (Lafayette, Gary) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

May 2, 2019

May 2, 2019

72

NOTICE of Appearance by Brian H. Chun (Chun, Brian) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

May 2, 2019

May 2, 2019

73

Consent MOTION for Leave to File Memorandum of 58 Religious Organizations as Amici Curiae in Support of Plaintiffs' Motion for a Preliminary Injunction filed by 58 Religious Organizations. (Attachments: # (1) Exhibit, # (2) Proposed Order)(Chun, Brian) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Exhibit

View on PACER

2 Proposed Order

View on PACER

May 2, 2019

May 2, 2019

RECAP
74

** RE-FILED AS DOCKET NO. [96]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13311888.) filed by 58 Religious Organizations. (Attachments: # (1) Certificate of Good Standing)(Mangi, Adeel) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 2, 2019

May 2, 2019

75

**RE-FILED AS DOCKET NO. [97]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13311915.) filed by 58 Religious Organizations. (Attachments: # (1) Certificate of Good Standing)(Zalesin, Steven) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 2, 2019

May 2, 2019

76

** RE-FILED AT DOCKET NO. [98]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13311937.) filed by 58 Religious Organizations. (Attachments: # (1) Certificate of Good Standing)(Kolodin, Zachary) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 2, 2019

May 2, 2019

Clearinghouse
77

**RE-FILED AT DOCKET NO. [99]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13311974.) filed by 58 Religious Organizations. (Attachments: # (1) Certificate of Good Standing)(Badat, Mohammed) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 2, 2019

May 2, 2019

78

NOTICE of Appearance by David Ramraj Singh for Amici Curiae Brennan Center for Justice at NYU School of Law and CATO Institute (Singh, David) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

79

MOTION for Leave to File Brief as Amici Curiae filed by National Immigration Law Center, et al.. (Attachments: # (1) Proposed Amicus Brief, # (2) Proposed Order)(Espiritu, Nicholas) (Filed on 5/2/2019)

1 Proposed Amicus Brief

View on PACER

2 Proposed Order

View on PACER

May 2, 2019

May 2, 2019

RECAP
80

MOTION for Leave to Present Argument in the Preliminary Injunction Hearing filed by United States House of Representatives. Responses due by 5/16/2019. Replies due by 5/23/2019. (Attachments: # (1) Proposed Order)(Letter, Douglas) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Proposed Order

View on PACER

May 2, 2019

May 2, 2019

RECAP
81

ORDER by Judge Haywood S. Gilliam, Jr. Granting [50] Motion for Pro Hac Vice as to Boyle, Joseph. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
82

ORDER by Judge Haywood S. Gilliam, Jr. Granting [51] Motion for Pro Hac Vice for Elizabeth Goitein representing Amicus Brennan Center for Justice.(ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
83

ORDER by Judge Haywood S. Gilliam, Jr. Granting [61] Amended Motion for Pro Hac Vice as to Mancino, Richard. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
84

ORDER by Judge Haywood S. Gilliam, Jr. Granting [62] Motion for Pro Hac Vice as to Hussein, Shaimaa. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
85

ORDER by Judge Haywood S. Gilliam, Jr. Granting [63] Amended Motion for Pro Hac Vice as to Dollan, Matthew. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP

Case Details

State / Territory:

California

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Multi-LexSum (in sample)

Trump Administration 1.0: Challenges to the Government

Trump Administration 2.0: Reversing Course on Existing Litigation

Key Dates

Filing Date: Feb. 19, 2019

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The Sierra Club and the Southern Border Communities Coalition, non-profit organizations who derive benefits from land along the US-Mexico border.

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

ACLU Affiliates (any)

ACLU of Northern California

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

President of the United States

Secretary of Defense

Secretary of Homeland Security

Secretary of Treasury

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

All Writs Act, 28 U.S.C. § 1651

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

Mandamus, 28 U.S.C. § 1361

Constitutional Clause(s):

Separation of Powers

Other Dockets:

Northern District of California 4:19-cv-00892

U.S. Court of Appeals for the Ninth Circuit 19-16102

U.S. Court of Appeals for the Ninth Circuit 19-16300

Supreme Court of the United States 19-00060

Northern District of California 4:19-cv-00872

Northern District of California 19-00210

Northern District of California 19-00236

Northern District of California 19-00220

U.S. Court of Appeals for the Ninth Circuit 19-17501

Available Documents:

Any published opinion

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Sought:

Declaratory judgment

Injunction

Relief Granted:

Declaratory Judgment

Injunction / Injunctive-like Settlement

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Preliminary relief granted

Issues

General/Misc.:

Barrier Removal

Funding

Immigration/Border:

Border wall

Recommended Citation