Case: J.O.P. v. U.S. Department of Homeland Security

8:19-cv-01944 | U.S. District Court for the District of Maryland

Filed Date: July 1, 2019

Case Ongoing

Clearinghouse coding complete

Case Summary

On July 1, 2019, four unaccompanied children seeking asylum in the United States filed this lawsuit in the U.S. District Court for the District of Maryland. The plaintiffs sued the Department of Homeland Security (DHS) and U.S. Citizenship and Immigration Services (USCIS) under the Administrative Procedure Act (APA). Represented by Goodwin Procter LLP, Kids in Need of Defense, the Catholic Legal Immigration Network, and Public Counsel, the plaintiffs sought declaratory and injunctive relief. Th…

On July 1, 2019, four unaccompanied children seeking asylum in the United States filed this lawsuit in the U.S. District Court for the District of Maryland. The plaintiffs sued the Department of Homeland Security (DHS) and U.S. Citizenship and Immigration Services (USCIS) under the Administrative Procedure Act (APA). Represented by Goodwin Procter LLP, Kids in Need of Defense, the Catholic Legal Immigration Network, and Public Counsel, the plaintiffs sought declaratory and injunctive relief. They challenged a new USCIS policy memorandum issued in May 2019 and implemented on June 30, 2019, which instructed asylum officers to reassess whether applicants previously determined to be unaccompanied alien children (UACs) still met that definition at the time of application and, if not, to decline jurisdiction. Plaintiffs alleged that the policy retroactively stripped them of protections under the Trafficking Victims Protection Reauthorization Act (TVPRA) and created a filing deadline that did not exist at the time they submitted their claims, in violation of the APA and the Fifth Amendment.

On the day of filing, plaintiffs moved for a temporary restraining order. On August 2, 2019, the court (Judge George J. Hazel) granted the TRO, which it later converted to a preliminary injunction. On December 20, 2019, plaintiffs filed an amended complaint adding U.S. Immigration and Customs Enforcement (ICE) as a defendant. The government moved to dismiss the amended complaint, but the court denied the motion on June 3, 2020. On June 15, plaintiffs moved to certify a nationwide class, and on December 21, 2020, the court certified a class of individuals who had been designated UACs and filed asylum applications prior to the effective date of any lawful new policy, but whose applications remained pending. On the same day, the court granted plaintiffs’ motion to amend the preliminary injunction. The order enjoined USCIS from applying the 2019 policy to decline jurisdiction over class members’ asylum applications, barred the agency from deferring to EOIR determinations, and restricted ICE from seeking control of class members’ asylum claims during removal proceedings.

The parties proceeded through further discovery and motion practice. Plaintiffs filed a second amended complaint in January 2021, and defendants answered in February. The government appealed the class certification order to the Fourth Circuit (No. 21-1187), but voluntarily dismissed that appeal in November 2024 following settlement.

In January 2022, the parties requested referral to mediation, which ultimately resulted in a joint motion for class-wide settlement approval filed in July 2024. On November 29, 2024, the court approved the settlement, dissolved the preliminary injunction, and entered final judgment. Under the agreement, USCIS rescinded the 2019 Redetermination Memo, reaffirmed initial jurisdiction over covered UAC asylum applications, and agreed not to execute removal orders until those applications were adjudicated. On December 23, 2024, plaintiffs moved for attorneys’ fees.

In April 2025, following the start of a new administration, the plaintiffs filed an emergency motion to enforce the settlement. They alleged that ICE had removed a class member—Cristian (a pseudonym), a Venezuelan youth with a pending USCIS asylum application—on March 15, 2025, under a presidential proclamation invoking the Alien Enemies Act (AEA). On April 23, the court (now Judge Stephanie A. Gallagher) granted the enforcement motion. The court found that Cristian fell within the class definition and that the government’s removal of him prior to asylum adjudication violated Section III.I of the agreement. The court ordered ICE to “facilitate” Cristian’s return and enjoined the removal of any class members with pending asylum applications.

On May 4, 2025, the government moved to vacate the enforcement order, arguing that Cristian’s asylum claim was barred due to his designation as a member of the Venezuelan gang Tren de Aragua (TdA) and a prior felony conviction. USCIS had issued an “Indicative Asylum Decision” concluding that Cristian’s application would be denied. The court denied the motion to vacate but stayed the return order for two days to allow for appeal.

 

On May 8, the Fourth Circuit (No. 25-1519) granted an administrative stay of the return provision through May 15. On May 19, the court denied a broader stay in a split decision. Judge Benjamin, joined by Judge Gregory, upheld the district court’s enforcement order. Judge Gregory also issued a concurrence suggesting that the underlying AEA proclamation was “plainly invalid.” Judge Richardson dissented, arguing that AEA removals fell outside the scope of the settlement and that “court-commanded negotiation with a foreign state” exceeded judicial authority.

Back in the district court, the court ordered the government to file sworn status reports on steps taken to return Cristian. When the government’s filings were vague and unresponsive, the court ordered expedited discovery. On June 5, 2025, the court directed the government to answer interrogatories, produce documents, and submit to two depositions. Weekly sworn updates were required from knowledgeable officials. On July 8, the court issued a letter order noting that a UN human rights report—cited in parallel litigation in J.G.G. v. Trump—contained statements from the Salvadoran government disclaiming custody responsibility for deported Venezuelans, suggesting that the U.S. retained control. The court directed the government to explain why diplomatic negotiations were necessary to comply with the return order.

As of July 2025, Cristian remained in detention in El Salvador, the preliminary injunction remained in effect, discovery on enforcement was ongoing, and the appeal in the Fourth Circuit remained pending. The case is ongoing.

Summary Authors

Nora Baty (10/10/2019)

Bogyung Lim (1/28/2020)

Rachel Kreager (4/7/2021)

Scott Shuchart (5/2/2025)

Clearinghouse (5/20/2025)

Brian Chen (8/6/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/15867241/parties/jop-v-us-department-of-homeland-security/


Judge(s)
Attorney for Plaintiff

Blais, Elaine Herrmann (Massachusetts)

Burgess, Brian (District of Columbia)

Attorney for Defendant

Attorney, Yamileth G. (Maryland)

Bedestani, Erhan Bedestani (Maryland)

Boynton, Brian (Maryland)

show all people

Documents in the Clearinghouse

Document

8:19-cv-01944

21-01187

Docket [PACER]

Feb. 23, 2021

Feb. 23, 2021

Docket
1

8:19-cv-01944

Complaint

July 1, 2019

July 1, 2019

Complaint
54

8:19-cv-01944

Memorandum Opinion

Aug. 2, 2019

Aug. 2, 2019

Order/Opinion

409 F.Supp.3d 367

91

8:19-cv-01944

First Amended Complaint

J.O.P vs U.S. Department of Homeland Security

Dec. 20, 2019

Dec. 20, 2019

Complaint
144

8:19-cv-01944

Order

Dec. 21, 2020

Dec. 21, 2020

Order/Opinion
143

8:19-cv-01944

Memorandum Opinion

Dec. 21, 2020

Dec. 21, 2020

Order/Opinion

338 F.R.D. 33

199

8:19-cv-01944

Joint Motion for Preliminary Approval of Class Action Settlement Agreement and to Amend the Class Definition

July 30, 2024

July 30, 2024

Settlement Agreement
199-2

8:19-cv-01944

Settlement Agreement

July 30, 2024

July 30, 2024

Settlement Agreement
205

8:19-cv-01944

Order Granting Joint Motion for Final Approval of Settlement Agreement

Nov. 25, 2024

Nov. 25, 2024

Order/Opinion
227-1

8:19-cv-01944

Class Counsel's Memorandum in Support of Their Emergency Motion to Enforce the Settlement Agreement

April 14, 2025

April 14, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/15867241/jop-v-us-department-of-homeland-security/

Last updated May 7, 2025, 9:04 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT J.O.P. et al. against All Defendants ( Filing fee $ 400 receipt number 0416-8101981.), filed by K.A.R.C., M.A.L.C., M.E.R.E., J.O.P..(Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

Clearinghouse
2

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 1 Complaint Civil Cover Sheet (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
3

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 1 Complaint Exhibits 1 through 8 (Attachments: # 1 Exhibit Exhibit 2, # 2 Exhibit Exhibit 3, # 3 Exhibit Exhibit 4, # 4 Exhibit Exhibit 5, # 5 Exhibit Exhibit 6, # 6 Exhibit Exhibit 7, # 7 Exhibit Exhibit 8)(Burgess, Brian) (Entered: 07/01/2019)

1 Exhibit Exhibit 2

View on PACER

2 Exhibit Exhibit 3

View on PACER

3 Exhibit Exhibit 4

View on PACER

4 Exhibit Exhibit 5

View on PACER

5 Exhibit Exhibit 6

View on PACER

6 Exhibit Exhibit 7

View on PACER

7 Exhibit Exhibit 8

View on PACER

July 1, 2019

July 1, 2019

PACER
4

-SEALED - NOTICE of Filing Under Seal Plaintiffs' Sealed Complaint by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Attachment SEALED COMPLAINT)(Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
5

MOTION to Seal Plaintiffs' Unredacted Complaint by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Text of Proposed Order Proposed Order)(Burgess, Brian) (Entered: 07/01/2019)

1 Text of Proposed Order Proposed Order

View on PACER

July 1, 2019

July 1, 2019

PACER
6

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Proposed Summons of Kenneth T. Cuccinelli (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
7

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Proposed Summons DHS (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
8

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Proposed Summons Kevin K. McAleenan (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
9

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Proposed Summons Robert K. Hur (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
10

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Proposed Summons William Barr (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
11

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Proposed Summons USCIS (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
12

MOTION for Other Relief Permission to Proceed Under Pseudonym by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Memorandum in Support Memorandum in Support, # 2 Text of Proposed Order Proposed Order)(Burgess, Brian) (Entered: 07/01/2019)

1 Memorandum in Support Memorandum in Support

View on PACER

2 Text of Proposed Order Proposed Order

View on PACER

July 1, 2019

July 1, 2019

PACER
13

(FILED IN ERROR - PER COUNSEL) MOTION for Temporary Restraining Order by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Memorandum in Support Memorandum in Support, # 2 Text of Proposed Order Proposed Order)(Burgess, Brian) Modified on 7/2/2019 (jf3s, Deputy Clerk). (Entered: 07/01/2019)

1 Memorandum in Support Memorandum in Support

View on RECAP

2 Text of Proposed Order Proposed Order

View on PACER

July 1, 2019

July 1, 2019

PACER
14

MOTION for Temporary Restraining Order by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Memorandum in Support Memorandum in Support, # 2 Supplement Proposed Order)(Burgess, Brian) (Entered: 07/01/2019)

1 Memorandum in Support Memorandum in Support

View on RECAP

2 Supplement Proposed Order

View on PACER

July 1, 2019

July 1, 2019

PACER
15

NOTICE re 14 Motion for TRO by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Declaration of Brian Burgess (Attachments: # 1 Appendix Appendix of Exhibits, # 2 Exhibit Exhibit 1, # 3 Exhibit Exhibit 2, # 4 Exhibit Exhibit 3, # 5 Exhibit Exhibit 4, # 6 Exhibit Exhibit 5, # 7 Exhibit Exhibit 6, # 8 Exhibit Exhibit 7, # 9 Exhibit Exhibit 8, # 10 Exhibit Exhibit 9, # 11 Exhibit Exhibit 10, # 12 Exhibit Exhibit 11, # 13 Exhibit Exhibit 12, # 14 Exhibit Exhibit 13, # 15 Exhibit Exhibit 14)(Burgess, Brian) Modified on 7/2/2019 (jf3s, Deputy Clerk). (Entered: 07/01/2019)

1 Appendix Appendix of Exhibits

View on PACER

2 Exhibit Exhibit 1

View on PACER

3 Exhibit Exhibit 2

View on PACER

4 Exhibit Exhibit 3

View on PACER

5 Exhibit Exhibit 4

View on PACER

6 Exhibit Exhibit 5

View on PACER

7 Exhibit Exhibit 6

View on PACER

8 Exhibit Exhibit 7

View on PACER

9 Exhibit Exhibit 8

View on PACER

10 Exhibit Exhibit 9

View on PACER

11 Exhibit Exhibit 10

View on PACER

12 Exhibit Exhibit 11

View on PACER

13 Exhibit Exhibit 12

View on PACER

14 Exhibit Exhibit 13

View on PACER

15 Exhibit Exhibit 14

View on PACER

July 1, 2019

July 1, 2019

PACER
16

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 14 MOTION for Temporary Restraining Order J.O.P. Declaration (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
17

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 14 MOTION for Temporary Restraining Order E Lopez Declaration (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
18

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 14 MOTION for Temporary Restraining Order KRC Declaration (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
19

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 14 MOTION for Temporary Restraining Order MALC Declaration (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
20

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 14 MOTION for Temporary Restraining Order MERE Declaration (Burgess, Brian) (Entered: 07/01/2019)

July 1, 2019

July 1, 2019

PACER
21

Summons Issued 60 days as to Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(jf3s, Deputy Clerk) (Entered: 07/02/2019)

1 Summons

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

July 2, 2019

July 2, 2019

PACER
22

Supplemental to 14 MOTION for Temporary Restraining Order filed by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Corrected Memorandum (Burgess, Brian) (Entered: 07/02/2019)

July 2, 2019

July 2, 2019

PACER
23

Supplemental to 12 MOTION for Other Relief Permission to Proceed Under Pseudonym filed by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Corrected Memorandum (Burgess, Brian) (Entered: 07/02/2019)

July 2, 2019

July 2, 2019

PACER
24

AFFIDAVIT of Service for All Case Initiating Documents, Summonses, Pleadings, Motions, Memoranda, and Proposed Orders served on United States Attorney Robert K. Hur, U.S. Attorney General William Barr, and All Named Defendants on July 3, 2019, filed by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E..(Burgess, Brian) (Entered: 07/03/2019)

July 3, 2019

July 3, 2019

PACER
25

MOTION to Appear Pro Hac Vice for Kevin J. DeJong (Filing fee $100, receipt number 0416-8110362.) by J.O.P.(Burgess, Brian) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
26

MOTION to Appear Pro Hac Vice for Sarah K. Frederick (Filing fee $100, receipt number 0416-8110422.) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
27

MOTION to Appear Pro Hac Vice for Kristen Jackson (Filing fee $100, receipt number 0416-8110431.) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
28

MOTION to Appear Pro Hac Vice for Mary Tanagho Ross (Filing fee $100, receipt number 0416-8110440.) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
29

MOTION to Appear Pro Hac Vice for Rebecca Scholtz (Filing fee $100, receipt number 0416-8110451.) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
30

MOTION to Appear Pro Hac Vice for Scott Shuchart (Filing fee $100, receipt number 0416-8110483.) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
31

MOTION to Appear Pro Hac Vice for Wendy Wylegala (Filing fee $100, receipt number 0416-8110504.) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
32

PAPERLESS ORDER granting 25 Motion to Appear Pro Hac Vice on behalf of Kevin Dejong. Directing attorney Kevin Dejong to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/12/2019. (srd, Deputy Clerk) (Entered: 07/12/2019)

July 12, 2019

July 12, 2019

PACER
33

PAPERLESS ORDER granting 26 Motion to Appear Pro Hac Vice on behalf of Sarah K Frederick. Attorney Sarah K Frederick will receive a separate email with the previously issued CM/ECF login and password. Signed by Clerk on 7/12/2019. (srd, Deputy Clerk) (Entered: 07/12/2019)

July 12, 2019

July 12, 2019

PACER
34

PAPERLESS ORDER granting 27 Motion to Appear Pro Hac Vice on behalf of Kristen Jackson. Directing attorney Kristen Jackson to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/12/2019. (srd, Deputy Clerk) (Entered: 07/12/2019)

July 12, 2019

July 12, 2019

PACER
35

PAPERLESS ORDER granting 28 Motion to Appear Pro Hac Vice on behalf of Mary Tanagho Ross. Directing attorney Mary Tanagho Ross to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/12/2019. (srd, Deputy Clerk) (Entered: 07/12/2019)

July 12, 2019

July 12, 2019

PACER
36

PAPERLESS ORDER granting 29 Motion to Appear Pro Hac Vice on behalf of Rebecca Scholtz. Directing attorney Rebecca Scholtz to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/12/2019. (srd, Deputy Clerk) (Entered: 07/12/2019)

July 12, 2019

July 12, 2019

PACER
37

PAPERLESS ORDER granting 30 Motion to Appear Pro Hac Vice on behalf of Scott Schuchart. Directing attorney Scott Schuchart to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/12/2019. (srd, Deputy Clerk) (Entered: 07/12/2019)

July 12, 2019

July 12, 2019

PACER
38

PAPERLESS ORDER granting 31 Motion to Appear Pro Hac Vice on behalf of Wendy Wylegala. Directing attorney Wendy Wylegala to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/12/2019. (srd, Deputy Clerk) (Entered: 07/12/2019)

July 12, 2019

July 12, 2019

PACER
39

SUMMONS Returned Executed by M.E.R.E., K.A.R.C., J.O.P., M.A.L.C.. All Defendants.(DeJong, Kevin) (Entered: 07/17/2019)

July 17, 2019

July 17, 2019

PACER
40

NOTICE of Appearance by Vickie LeDuc on behalf of All Defendants (LeDuc, Vickie) (Entered: 07/18/2019)

July 18, 2019

July 18, 2019

PACER
41

Correspondence re: hearing (LeDuc, Vickie) (Entered: 07/18/2019)

July 18, 2019

July 18, 2019

PACER
42

NOTICE of Appearance by Allen F Loucks on behalf of Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security (Loucks, Allen) (Entered: 07/18/2019)

July 18, 2019

July 18, 2019

PACER
43

Motion Hearing held on 7/19/2019 before Judge George Jarrod Hazel. re 14 MOTION for Temporary Restraining Order. (Court Reporter: Cindy Davis/4A) (ds2s, Deputy Clerk) (Entered: 07/19/2019)

July 19, 2019

July 19, 2019

PACER
44

Correspondence re: Hearing on Temporary Restraining Order (Burgess, Brian) (Entered: 07/21/2019)

July 21, 2019

July 21, 2019

RECAP
45

Substantive legal issues - addressing (LeDuc, Vickie) (Entered: 07/22/2019)

July 22, 2019

July 22, 2019

RECAP
46

MOTION to Appear Pro Hac Vice for Stephen Shaw (Filing fee $100, receipt number 0416-8141998.) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 07/24/2019)

July 24, 2019

July 24, 2019

PACER
47

MOTION to Appear Pro Hac Vice for Elaine H. Blais (Filing fee $100, receipt number 0416-8142017.) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 07/24/2019)

July 24, 2019

July 24, 2019

PACER
48

NOTICE of Appearance by Michelle N Mendez on behalf of All Plaintiffs (Mendez, Michelle) (Entered: 07/26/2019)

July 26, 2019

July 26, 2019

PACER
49

Supplemental Correspondence re: Hearing on Temporary Restraining Order (Attachments: # 1 Exhibit A)(Burgess, Brian) (Entered: 07/30/2019)

1 Exhibit A

View on PACER

July 30, 2019

July 30, 2019

RECAP
50

PAPERLESS ORDER granting 46 Motion to Appear Pro Hac Vice on behalf of Stephen Shaw. Directing attorney Stephen Shaw to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/31/2019. (srd, Deputy Clerk) (Entered: 07/31/2019)

July 31, 2019

July 31, 2019

PACER
51

PAPERLESS ORDER granting 47 Motion to Appear Pro Hac Vice on behalf of Elaine Blais. Directing attorney Elaine Blais to register online for CM/ECF at http://www.mdd.uscourts.gov/electronic-case-filing-registration. Signed by Clerk on 7/31/2019. (srd, Deputy Clerk) (Entered: 07/31/2019)

July 31, 2019

July 31, 2019

PACER
52

NOTICE of Appearance by Scott Shuchart on behalf of All Plaintiffs (Shuchart, Scott) (Entered: 08/01/2019)

Aug. 1, 2019

Aug. 1, 2019

PACER
53

NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings (Motions Hearing for a TRO) held on July 19, 2019, before Judge George J. Hazel. Court Reporter Cindy Davis, Telephone number (301) 344-3228. Total number of pages filed: 86. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained from the Court Reporter or through PACER. Redaction Request due 8/22/2019. Redacted Transcript Deadline set for 9/3/2019. Release of Transcript Restriction set for 10/30/2019.(cd, Court Reporter) (Entered: 08/01/2019)

Aug. 1, 2019

Aug. 1, 2019

PACER
54

MEMORANDUM OPINION. Signed by Judge George Jarrod Hazel on 8/2/2019. (kns, Deputy Clerk) (Entered: 08/02/2019)

Aug. 2, 2019

Aug. 2, 2019

Clearinghouse
55

ORDER granting 14 Plaintiffs' Motion for Temporary Restraining Order; granting 12 Plaintiffs' Motion to Proceed under Pseudonym and granting 46 & 47 Motions to Appear Pro Hac Vice. Signed by Judge George Jarrod Hazel on 8/2/2019. (kns, Deputy Clerk) (Entered: 08/02/2019)

Aug. 2, 2019

Aug. 2, 2019

RECAP
56

PAPERLESS CORRESPONDENCE Scheduling a conference call for August 13, 2019 at 9:30AM. Dial in instructions will be provided via email. (jw2s, Deputy Clerk) (Entered: 08/06/2019)

Aug. 6, 2019

Aug. 6, 2019

PACER
57

MOTION for Extension of Time to Comply with Court Order by Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security (Attachments: # 1 Exhibit 1)(Haven, Matthew) (Entered: 08/09/2019)

1 Exhibit 1

View on PACER

Aug. 9, 2019

Aug. 9, 2019

PACER
58

RESPONSE in Opposition re 57 MOTION for Extension of Time to Comply with Court Order filed by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.. (Attachments: # 1 Exhibit A)(Burgess, Brian) (Entered: 08/12/2019)

1 Exhibit A

View on PACER

Aug. 12, 2019

Aug. 12, 2019

PACER
59

Telephone Conference held on 8/13/2019 before Judge George Jarrod Hazel. (jw2s, Deputy Clerk) (Entered: 08/13/2019)

Aug. 13, 2019

Aug. 13, 2019

PACER
60

ORDER extending the Temporary Restraining Order issued at 55 until September 3, 2019. Signed by Judge George Jarrod Hazel on 8/13/2019. (jf3s, Deputy Clerk) (Entered: 08/13/2019)

Aug. 13, 2019

Aug. 13, 2019

PACER
61

NOTICE of Appearance by Wendy Wylegala on behalf of All Plaintiffs (Wylegala, Wendy) (Entered: 08/26/2019)

Aug. 26, 2019

Aug. 26, 2019

PACER
62

MOTION Extension of Temporary Restraining Order re 14 MOTION for Temporary Restraining Order by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

RECAP
63

PAPERLESS ORDER granting 62 MOTION Extension of Temporary Restraining Order. Signed by Judge George Jarrod Hazel on 8/28/2019. (jw2s, Deputy Clerk) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
64

Consent MOTION for Extension of Time to File Answer by Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security(Loucks, Allen) (Entered: 09/19/2019)

Sept. 19, 2019

Sept. 19, 2019

PACER
65

MOTION Extension of Temporary Restraining Order re 14 MOTION for Temporary Restraining Order by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 09/20/2019)

Sept. 20, 2019

Sept. 20, 2019

RECAP
66

ORDER granting 65 Extension of Temporary Restraining Order re 14 MOTION for Temporary Restraining Order. Signed by Judge George Jarrod Hazel on 9/23/2019. (jf3s, Deputy Clerk) (Entered: 09/24/2019)

Sept. 23, 2019

Sept. 23, 2019

PACER
67

MOTION for Extension of Time by Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security (Attachments: # 1 Text of Proposed Order)(Loucks, Allen) (Entered: 10/01/2019)

1 Text of Proposed Order

View on PACER

Oct. 1, 2019

Oct. 1, 2019

PACER
68

Amended MOTION for Extension of Time by Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security(Loucks, Allen) (Entered: 10/01/2019)

Oct. 1, 2019

Oct. 1, 2019

PACER
69

ORDER granting 67 Defendant's Motion for Extension of Time. Signed by Judge George Jarrod Hazel on 10/4/2019. (jf3s, Deputy Clerk) (Entered: 10/08/2019)

Oct. 7, 2019

Oct. 7, 2019

PACER
70

MOTION for Preliminary Injunction by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.(Burgess, Brian) (Entered: 10/09/2019)

Oct. 9, 2019

Oct. 9, 2019

RECAP
71

ORDER Granting 70 Motion for Preliminary Injunction. Signed by Judge George Jarrod Hazel on 10/15/2019. (heps, Deputy Clerk) (Entered: 10/16/2019)

Oct. 15, 2019

Oct. 15, 2019

RECAP
72

MOTION for Extension of Time by Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security(Loucks, Allen) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

PACER
73

MOTION to Dismiss or, in the Alternative, for Summary Judgment by Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security (Attachments: # 1 Memorandum in Support)(Loucks, Allen) (Entered: 11/13/2019)

1 Memorandum in Support

View on PACER

Nov. 13, 2019

Nov. 13, 2019

PACER
74

MOTION for Extension of Time to Respond to Defendants' Motion to Dismiss, and to File an Amended Complaint (Unopposed) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Text of Proposed Order)(Burgess, Brian) (Entered: 11/21/2019)

1 Text of Proposed Order

View on PACER

Nov. 21, 2019

Nov. 21, 2019

PACER
75

MOTION to Enforce Judgment by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Text of Proposed Order)(Burgess, Brian) (Entered: 11/22/2019)

1 Text of Proposed Order

View on PACER

Nov. 22, 2019

Nov. 22, 2019

PACER
76

Memorandum re 75 MOTION to Enforce Judgment filed by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E..(Burgess, Brian) (Entered: 11/22/2019)

Nov. 22, 2019

Nov. 22, 2019

PACER
77

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 75 MOTION to Enforce Judgment Declaration of Kevin J. DeJong (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Burgess, Brian) (Entered: 11/22/2019)

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

Nov. 22, 2019

Nov. 22, 2019

PACER
78

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 75 MOTION to Enforce Judgment Declaration of Hector Vega (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Burgess, Brian) (Entered: 11/22/2019)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

Nov. 22, 2019

Nov. 22, 2019

PACER
79

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 75 MOTION to Enforce Judgment Declaration of Jack Ross (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Burgess, Brian) (Entered: 11/22/2019)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

Nov. 22, 2019

Nov. 22, 2019

PACER
80

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 75 MOTION to Enforce Judgment Declaration of Miguel Mariscal (Attachments: # 1 Exhibit A)(Burgess, Brian) (Entered: 11/22/2019)

1 Exhibit A

View on PACER

Nov. 22, 2019

Nov. 22, 2019

PACER
81

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 75 MOTION to Enforce Judgment Declaration of Lauren Esterle (Burgess, Brian) (Entered: 11/22/2019)

Nov. 22, 2019

Nov. 22, 2019

PACER
82

NOTICE by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. re 75 MOTION to Enforce Judgment Declaration of Jennifer Bibby-Girth (Burgess, Brian) (Entered: 11/22/2019)

Nov. 22, 2019

Nov. 22, 2019

PACER

PAPERLESS ORDER granting 72 Motion for Extension of Time. Signed by Judge George Jarrod Hazel on 11/26/2019. (jw2s, Chambers)

Nov. 26, 2019

Nov. 26, 2019

PACER

Order on Motion for Extension of Time

Nov. 26, 2019

Nov. 26, 2019

PACER
83

NOTICE of Change of Address by Brian Burgess (Burgess, Brian) (Entered: 12/05/2019)

Dec. 5, 2019

Dec. 5, 2019

PACER
84

Joint MOTION for Extension of Time to File by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Text of Proposed Order)(Burgess, Brian) (Entered: 12/06/2019)

1 Text of Proposed Order

View on PACER

Dec. 6, 2019

Dec. 6, 2019

PACER
85

Paperless ORDER granting 84 Motion for Extension of Time to File Document. Signed by Judge George Jarrod Hazel on 12/6/2019. (jw2s, Chambers) (Entered: 12/06/2019)

Dec. 6, 2019

Dec. 6, 2019

PACER
86

Joint MOTION for Extension of Time (Corrected) by J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Text of Proposed Order)(Burgess, Brian) (Entered: 12/11/2019)

1 Text of Proposed Order

View on PACER

Dec. 11, 2019

Dec. 11, 2019

PACER
87

Consent MOTION to Seal by Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security (Attachments: # 1 Text of Proposed Order)(Loucks, Allen) (Entered: 12/19/2019)

1 Text of Proposed Order

View on PACER

Dec. 19, 2019

Dec. 19, 2019

PACER
88

RESPONSE in Opposition re 75 MOTION to Enforce Judgment filed by Kenneth Cuccinelli, Kevin McAleenan, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security. (Attachments: # 1 Affidavit)(Loucks, Allen) (Entered: 12/19/2019)

1 Affidavit

View on PACER

Dec. 19, 2019

Dec. 19, 2019

PACER
89

PAPERLESS ORDER granting 86 Motion for Extension of Time. Signed by Judge George Jarrod Hazel on 12/19/2019. (jw2s, Chambers) (Entered: 12/19/2019)

Dec. 19, 2019

Dec. 19, 2019

PACER
90

PAPERLESS ORDER granting 87 Motion to Seal. Signed by Judge George Jarrod Hazel on 12/19/2019. (jw2s, Chambers) (Entered: 12/19/2019)

Dec. 19, 2019

Dec. 19, 2019

PACER
91

AMENDED COMPLAINT against Kenneth Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad Wolf, U.S. Immigration and Customs Enforcement, Matthew T. Albence, filed by M.E.R.E., K.A.R.C., J.O.P., M.A.L.C., E.D.G.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Burgess, Brian) (Entered: 12/20/2019)

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

Dec. 20, 2019

Dec. 20, 2019

Clearinghouse
92

MOTION for Other Relief (Motion for Permission to Proceed Under Pseudonym and Omit Address) by E.D.G. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Burgess, Brian) (Entered: 12/20/2019)

1 Memorandum in Support

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 20, 2019

Dec. 20, 2019

PACER
93

MOTION to Seal by E.D.G., J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 Text of Proposed Order)(Burgess, Brian) (Entered: 12/20/2019)

1 Text of Proposed Order

View on PACER

Dec. 20, 2019

Dec. 20, 2019

PACER
94

-SEALED - NOTICE of Filing Under Seal Plaintiffs' First Amended Complaint by E.D.G., J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. (Attachments: # 1 First Amended Complaint for Declaratory and Injunctive Relief)(Burgess, Brian) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

PACER
95

RESPONSE in Opposition re 73 MOTION to Dismiss or, in the Alternative, for Summary Judgment filed by E.D.G., J.O.P., K.A.R.C., M.A.L.C., M.E.R.E..(Burgess, Brian) (Entered: 12/20/2019)

Dec. 20, 2019

Dec. 20, 2019

RECAP
96

RESPONSE re 73 MOTION to Dismiss or, in the Alternative, for Summary Judgment (Declaration of Kevin J. DeJong in Support of Plaintiffs' Opposition to Defendants' Motion to Dismiss) filed by E.D.G., J.O.P., K.A.R.C., M.A.L.C., M.E.R.E.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(DeJong, Kevin) (Entered: 12/20/2019)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

Dec. 20, 2019

Dec. 20, 2019

PACER
97

NOTICE by E.D.G., J.O.P., K.A.R.C., M.A.L.C., M.E.R.E. Plaintiffs' Notice of Filing Proposed Summonses (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Burgess, Brian) (Entered: 12/26/2019)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

Dec. 26, 2019

Dec. 26, 2019

PACER
98

Summons Issued 60 days as to Matthew T. Albence, U.S. Immigration and Customs Enforcement.(heps, Deputy Clerk) (Entered: 12/31/2019)

Dec. 31, 2019

Dec. 31, 2019

PACER

Case Details

State / Territory: Maryland

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump 1.0 & 2.0 Immigration Enforcement Order Challenges

Multi-LexSum (in sample)

Trump Administration 2.0: Challenges to the Government

Trump Administration 1.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Immigration Enforcement)

Trump Administration 2.0: Challenges to the Government (Alien Enemies Act)

Key Dates

Filing Date: July 1, 2019

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Individuals who (1) were determined to be an Unaccompanied Alien Child; and (2) who filed an asylum application that was pending with the USCIS; and (3) on the date they filed their asylum application with USCIS, were 18 years of age or older, or had a parent or legal guardian in the United States who is available to provide care and physical custody; and (4) for whom USCIS has not adjudicated the individual’s asylum application on the merit

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Public Counsel

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

U.S. Department of Homeland Security (Washington), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

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

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Preliminary relief granted

National / Universal injunction

Issues

General/Misc.:

Juveniles

Immigration/Border:

Asylum - procedure

Constitutional rights

Family Separation

Refugees

Status/Classification