|
1
|
COMPLAINT against Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement (Filing fee $ 400, receipt number 0971-14310838.). Filed by Sofia Bahena Ortuno. (Attachments: # 1 Civil Cover Sheet)(Freeman, William) (Filed on 3/24/2020) Modified on 3/25/2020 (slhS, COURT STAFF). (Entered: 03/24/2020)
1 Civil Cover Sheet
View on PACER
|
March 24, 2020
|
March 24, 2020
Clearinghouse
|
|
2
|
Proposed Summons. (Freeman, William) (Filed on 3/24/2020) (Entered: 03/24/2020)
|
March 24, 2020
|
March 24, 2020
|
|
3
|
NOTICE of Appearance by Stephanie Padilla for Petitioners-Plaintiffs (Padilla, Stephanie) (Filed on 3/24/2020) (Entered: 03/24/2020)
|
March 24, 2020
|
March 24, 2020
|
|
4
|
First MOTION for Temporary Restraining Order filed by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Attachments: # 1 Proposed Order [Proposed] Order, # 2 Declaration Declaration of Sofia Behena Ortuno, # 3 Declaration Declaration of Hayley Upshaw, # 4 Declaration Declaration of Charles Joseph, # 5 Declaration Declaration of Salomon Medina, # 6 Declaration Declaration of Ricardo Vasquez Cruz, # 7 Declaration Declaration of Siobhan Waldron, # 8 Declaration Declaration of Matthew Weisner, # 9 Declaration Declaration of Julio Cesar Buendia Alas, # 10 Declaration Declaration of Eleni Wolfe-Roubatis, # 11 Declaration Declaration of Priya A. Patel, # 12 Declaration Declaration of Lisa Knox, # 13 Declaration Declaration of Jessica S. Yamane, # 14 Declaration Declaration of Susan Beaty, # 15 Declaration Declaration of Brenda Rubi Ruiz Tovar, # 16 Declaration Declaration of Juan Carlos Minchaca Ramos, # 17 Declaration Declaration of Alan Marcelo Martinez Lopez, # 18 Declaration Declaration of William S. Freeman, # 19 Declaration Declaration of Dr. Jonathan Louis Golob, # 20 Declaration Declaration of Dr. Marc Stern, # 21 Declaration Declaration of Dr. Ranit Mishori (MD, MHS, FAAFP)- Withdrawn, see 64, # 22 Declaration Declaration of Robert B. Greifinger, MD, # 23 Declaration Declaration of Sandra Hernandez, # 24 Declaration Declaration of Allen S. Keller, MD, # 25 Declaration Declaration of Andrew Lorenzen-Strait, # 26 Declaration Declaration of Lisa Knox, # 27 Declaration Declaration of Kathleen Anne Kavanagh, # 28 Declaration Declaration of Claude Bent)(Freeman, William) (Filed on 3/24/2020) Modified on 5/4/2020 (elyS, COURT STAFF). (Entered: 03/24/2020)
1 Proposed Order [Proposed] Order
View on PACER
2 Declaration Declaration of Sofia Behena Ortuno
View on PACER
3 Declaration Declaration of Hayley Upshaw
View on PACER
4 Declaration Declaration of Charles Joseph
View on PACER
5 Declaration Declaration of Salomon Medina
View on PACER
6 Declaration Declaration of Ricardo Vasquez Cruz
View on PACER
7 Declaration Declaration of Siobhan Waldron
View on PACER
8 Declaration Declaration of Matthew Weisner
View on PACER
9 Declaration Declaration of Julio Cesar Buendia Alas
View on PACER
10 Declaration Declaration of Eleni Wolfe-Roubatis
View on PACER
11 Declaration Declaration of Priya A. Patel
View on PACER
12 Declaration Declaration of Lisa Knox
View on PACER
13 Declaration Declaration of Jessica S. Yamane
View on PACER
14 Declaration Declaration of Susan Beaty
View on PACER
15 Declaration Declaration of Brenda Rubi Ruiz Tovar
View on PACER
16 Declaration Declaration of Juan Carlos Minchaca Ramos
View on PACER
17 Declaration Declaration of Alan Marcelo Martinez Lopez
View on PACER
18 Declaration Declaration of William S. Freeman
View on PACER
19 Declaration Declaration of Dr. Jonathan Louis Golob
View on PACER
20 Declaration Declaration of Dr. Marc Stern
View on PACER
21 Declaration Declaration of Dr. Ranit Mishori (MD, MHS, FAAFP)
View on PACER
22 Declaration Declaration of Robert B. Greifinger, MD
View on PACER
23 Declaration Declaration of Sandra Hernandez
View on PACER
24 Declaration Declaration of Allen S. Keller, MD
View on PACER
25 Declaration Declaration of Andrew Lorenzen-Strait
View on PACER
26 Declaration Declaration of Lisa Knox
View on PACER
27 Declaration Declaration of Kathleen Anne Kavanagh
View on PACER
28 Declaration Declaration of Claude Bent
View on PACER
|
March 24, 2020
|
March 24, 2020
Clearinghouse
|
|
5
|
NOTICE of Appearance by Jordan Samuel Wells for Petitioners-Plaintiffs (Wells, Jordan) (Filed on 3/24/2020) (Entered: 03/24/2020)
|
March 24, 2020
|
March 24, 2020
|
|
6
|
CERTIFICATE OF SERVICE by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz re 4 First MOTION for Temporary Restraining Order, 2 Proposed Summons, 1 Complaint (Freeman, William) (Filed on 3/24/2020) (Entered: 03/24/2020)
|
March 24, 2020
|
March 24, 2020
|
|
7
|
NOTICE of Appearance by Judah Ben Lakin (Lakin, Judah) (Filed on 3/24/2020) (Entered: 03/24/2020)
|
March 24, 2020
|
March 24, 2020
|
|
8
|
NOTICE of Appearance by Judah Ben Lakin (Lakin, Judah) (Filed on 3/24/2020) (Entered: 03/24/2020)
|
March 24, 2020
|
March 24, 2020
|
|
9
|
NOTICE of Appearance by Sara Winslow (Winslow, Sara) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
10
|
CLERK'S NOTICE. Correction of Civil cover sheet needed before assignment can be made. Please file amended civil cover sheet. (This is a text-only entry generated by the court. There is no document associated with this entry.) (as, COURT STAFF) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
11
|
Civil Cover Sheet by Sofia Bahena Ortuno Amended Civil Cover Sheet. (Freeman, William) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
12
|
CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Sofia Bahena Ortuno.. (Freeman, William) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
13
|
NOTICE of Appearance by Michael Bryan Kaufman for Petitioners-Plaintiffs (Kaufman, Michael) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
14
|
Case assigned to Judge Maxine M. Chesney. 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. (as, COURT STAFF) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
15
|
NOTICE of Appearance by Emilou MacLean (MacLean, Emilou) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
16
|
Summons Issued as to Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (wsnS, COURT STAFF) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
17
|
NOTICE of Appearance by Francisco Ugarte (Ugarte, Francisco) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
18
|
***FILED IN ERROR. PLEASE IGNORE.*** Immigration Mandamus Case Procedural Order. (slhS, COURT STAFF) (Filed on 3/25/2020) Modified on 3/25/2020 (tlS, COURT STAFF). (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
19
|
NOTICE of Appearance by Genna Ellis Beier (Beier, Genna) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
20
|
NOTICE of Appearance by Hayden Miles Rodarte (Rodarte, Hayden) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
21
|
Minute Entry for proceedings held before Judge Maxine M. Chesney: Telephone Conference re: Setting briefing schedule as to Plaintiffs' Motion for Temporary Restraining Order held on 3/25/2020. Opposition due by 3/30/2020. Reply due by 4/1/2020.Total Time in Court: 15 minutes. Not Reported or Recorded. Plaintiff Attorney: William Freeman and Emilou Maclean. Defendant Attorney: Sara Winslow. Attachment: Civil Minutes. (tlS, COURT STAFF) (Date Filed: 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
22
|
NOTICE of Appearance by Angelica Salceda (Salceda, Angelica) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
23
|
NOTICE of Appearance by Sean Connor Riordan (Riordan, Sean) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
24
|
NOTICE of Voluntary Dismissal by Claude Bent (Freeman, William) (Filed on 3/25/2020) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
|
|
|
Clerk's Notice
|
March 25, 2020
|
March 25, 2020
|
|
|
~Util - Case Assigned by Intake
|
March 25, 2020
|
March 25, 2020
|
|
25
|
OPPOSITION/RESPONSE (re 4 First MOTION for Temporary Restraining Order ) filed byMatthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (Attachments: # 1 Declaration, # 2 Declaration, # 3 Declaration, # 4 Declaration, # 5 Declaration)(Winslow, Sara) (Filed on 3/30/2020) (Entered: 03/30/2020)
1 Declaration
View on PACER
2 Declaration
View on PACER
3 Declaration
View on PACER
4 Declaration
View on PACER
5 Declaration
View on PACER
|
March 30, 2020
|
March 30, 2020
|
|
26
|
REPLY (re 4 First MOTION for Temporary Restraining Order ) filed bySofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Attachments: # 1 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY HAYLEY UPSHAW IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 2 Declaration SUPPLEMENTAL DECLARATION OF CHARLES JOSEPH IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 3 Declaration DECLARATION OF ATTORNEY HAYDEN RODARTE IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 4 Declaration DECLARATION OF ROHINI J. HAAR IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 5 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY MATTHEW WEISNER IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 6 Declaration SUPPLEMENTAL DECLARATION OF JULIO CESAR BUENDIA ALAS IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 7 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY ELENI WOLFE-ROUBATIS IN SUPPORT OF PETIOTION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 8 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY LISA KNOX IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 9 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY JESSICA S. YAMANE IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 10 Declaration DECLARATION OF ATTORNEY HECTOR VEGA IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 11 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY KATHLEEN ANNE KAVANAGHIN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 12 Declaration DECLARATION OF WILLIAM ALEXANDER MATAS RAUDA IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 13 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY JORDAN WELLS IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 14 Declaration DECLARATION OF JORDAN WELLS IN SUPPORT OF MOTION FOR TEMPORARY RESTRAINING ORDER, # 15 Declaration SUPPLEMENTAL DECLARATION OF ROBERT B. GREIFINGER, MD IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 16 Declaration SUPPLEMENTAL DECLARATION OF ALLEN S. KELLER, M.D. IN SUPPORT OF PETITION FOR HABEAS CORPUS AND MOTION FOR TEMPORARY RESTRAINING ORDER, # 17 Certificate/Proof of Service PROOF OF SERVICE)(Freeman, William) (Filed on 3/31/2020) (Entered: 03/31/2020)
1 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY HAYLEY UPSHAW IN SUPPORT OF PET
View on PACER
2 Declaration SUPPLEMENTAL DECLARATION OF CHARLES JOSEPH IN SUPPORT OF PETITION FO
View on PACER
3 Declaration DECLARATION OF ATTORNEY HAYDEN RODARTE IN SUPPORT OF PETITION FOR HA
View on PACER
4 Declaration DECLARATION OF ROHINI J. HAAR IN SUPPORT OF PETITION FOR HABEAS CORP
View on PACER
5 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY MATTHEW WEISNER IN SUPPORT OF P
View on PACER
6 Declaration SUPPLEMENTAL DECLARATION OF JULIO CESAR BUENDIA ALAS IN SUPPORT OF P
View on PACER
7 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY ELENI WOLFE-ROUBATIS IN SUPPORT
View on PACER
8 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY LISA KNOX IN SUPPORT OF PETITIO
View on PACER
9 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY JESSICA S. YAMANE IN SUPPORT OF
View on PACER
10 Declaration DECLARATION OF ATTORNEY HECTOR VEGA IN SUPPORT OF PETITION FOR HABEA
View on PACER
11 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY KATHLEEN ANNE KAVANAGHIN SUPPOR
View on PACER
12 Declaration DECLARATION OF WILLIAM ALEXANDER MATAS RAUDA IN SUPPORT OF PETITION
View on PACER
13 Declaration SUPPLEMENTAL DECLARATION OF ATTORNEY JORDAN WELLS IN SUPPORT OF PETI
View on PACER
14 Declaration DECLARATION OF JORDAN WELLS IN SUPPORT OF MOTION FOR TEMPORARY RESTR
View on PACER
15 Declaration SUPPLEMENTAL DECLARATION OF ROBERT B. GREIFINGER, MD IN SUPPORT OF P
View on PACER
16 Declaration SUPPLEMENTAL DECLARATION OF ALLEN S. KELLER, M.D. IN SUPPORT OF PETI
View on PACER
17 Certificate/Proof of Service PROOF OF SERVICE
View on PACER
|
March 31, 2020
|
March 31, 2020
|
|
27
|
MOTION for Leave to File filed by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (Attachments: # 1 Declaration)(Winslow, Sara) (Filed on 4/2/2020) (Entered: 04/02/2020)
|
April 2, 2020
|
April 2, 2020
|
|
28
|
ORDER. Respondents shall file the supplemental declaration by April 3, 2020, no later than 10:00 a.m. Signed by Judge Maxine M. Chesney on April 2, 2020.(mmclc1, COURT STAFF) (Filed on 4/2/2020) (Entered: 04/02/2020)
|
April 2, 2020
|
April 2, 2020
|
|
29
|
NOTICE by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement OF FILING (Attachments: # 1 Declaration, # 2 Declaration)(Winslow, Sara) (Filed on 4/2/2020) (Entered: 04/02/2020)
|
April 2, 2020
|
April 2, 2020
|
|
30
|
First ADMINISTRATIVE MOTION FILE OBJECTIONS TO DEFENDANTS SUPPLEMENTAL DECLARATIONS re 29 Notice (Other), 27 MOTION for Leave to File filed by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. Responses due by 4/3/2020. (Freeman, William) (Filed on 4/2/2020) (Entered: 04/02/2020)
|
April 2, 2020
|
April 2, 2020
|
|
31
|
ORDER DEEMING MOTION FOR TEMPORARY RESTRAINING ORDER SUBMITTED IN PART; DIRECTING RESPONDENTS TO SUPPLEMENT OPPOSITION AS TO TWO PETITIONERS. Signed by Judge Maxine M. Chesney on April 3, 2020. (mmclc1, COURT STAFF) (Filed on 4/3/2020) (Entered: 04/03/2020)
|
April 3, 2020
|
April 3, 2020
RECAP
|
|
32
|
Second ADMINISTRATIVE MOTION LEAVE TO RESPOND TO DEFENDANTS SUPPLEMENT TO OPPOSITION re 29 Notice (Other), 27 MOTION for Leave to File filed by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. Responses due by 4/7/2020. (Attachments: # 1 Proposed Order STIPULATION AND [PROPOSED] ORDER GRANTING PETITIONERS-PLAINTIFFS ADMINISTRATIVE MOTION FOR LEAVE TO RESPOND TO DEFENDANTS SUPPLEMENT TO OPPOSITION)(Freeman, William) (Filed on 4/6/2020) (Entered: 04/06/2020)
|
April 6, 2020
|
April 6, 2020
|
|
33
|
Statement re 26 Reply to Opposition/Response,,,,,,,,,,, Statement of Recent Decisions by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Freeman, William) (Filed on 4/6/2020) (Entered: 04/06/2020)
|
April 6, 2020
|
April 6, 2020
|
|
34
|
Statement re 25 Opposition/Response to Motion, OF RECENT DECISION by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (Attachments: # 1 Exhibit)(Winslow, Sara) (Filed on 4/6/2020) (Entered: 04/06/2020)
1 Exhibit
View on PACER
|
April 6, 2020
|
April 6, 2020
|
|
35
|
ORDER GRANTING PETITIONERS-PLAINTIFF'S ADMINISTRATIVE MOTION FOR LEAVE TO RESPOND TO DEFENDANTS' SUPPLEMENT TO OPPOSITION. Plaintiffs' response shall be filed within one court day after Defendants file their Supplement. Signed by Judge Maxine M. Chesney on April 7, 2020. (mmclc1, COURT STAFF) (Filed on 4/7/2020) (Entered: 04/07/2020)
|
April 7, 2020
|
April 7, 2020
|
|
36
|
ORDER GRANTING PETITIONERS' ADMINISTRATIVE MOTION TO FILE OBJECTIONS TO DEFENDANTS' SUPPLEMENTAL DECLARATIONS. The Court will consider the objections made in the Administrative Motion when ruling on petitioners' motion for a temporary restraining order. Signed by Judge Maxine M. Chesney on April 7, 2020. (mmclc1, COURT STAFF) (Filed on 4/7/2020) (Entered: 04/07/2020)
|
April 7, 2020
|
April 7, 2020
|
|
37
|
RESPONSE re 31 Order DIRECTING SUPPLEMENTAL BRIEFING by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (Attachments: # 1 Declaration, # 2 Declaration, # 3 Declaration)(Winslow, Sara) (Filed on 4/8/2020) (Entered: 04/08/2020)
|
April 8, 2020
|
April 8, 2020
|
|
38
|
ORDER RE: PETITIONERS' MOTION FOR TEMPORARY RESTRAINING ORDER; DIRECTIONS TO PARTIES. To the extent the motion is brought on behalf of petitioners Sofia Bahena Ortuo and Roxana del Carmen Trigueros Acevedo, the motion is denied as moot. To the extent the motion is brought on behalf of petitioners Ricardo Vasquez Cruz, Ernesto Abroncio Uc Encarnacion, Julio Cesar Buendia Alas, and Marco Montoya Amaya, the motion is denied. To the extent the motion is brought on behalf of petitioners Salomon Medina Calderon, Gennady V. Lavrus, Charles Joseph, and J Elias Solorio Lopez, the motion is granted, and said petitioners shall be released upon issuance of an order setting conditions of release. The parties' respective counsel are directed to meet and confer forthwith and to propose, in a joint statement to be filed no later than April 10, 2020, at 11:00 a.m., any additional reasonable conditions. Respondents are directed to show cause, no later than April 22, 2020, why, as to Salomon Medina Calderon, Gennady V. Lavrus, Charles Joseph, and J Elias Solorio Lopez, a preliminary injunction should not issue. Petitioners' reply shall be filed no later than seven days after any such response is filed. As of the date the reply is filed, the Court, unless the parties are otherwise advised, will take the matter under submission. Signed by Judge Maxine M. Chesney on April 8, 2020. (mmclc1, COURT STAFF) (Filed on 4/8/2020) (Entered: 04/08/2020)
|
April 8, 2020
|
April 8, 2020
Clearinghouse
|
|
39
|
REPLY (re 4 First MOTION for Temporary Restraining Order ) PETITIONERS-PLAINTIFFS RESPONSE TO DEFENDANTS SUPPLEMENT TO OPPOSITION TO MOTION FOR TEMPORARY RESTRAINING ORDER filed bySofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Attachments: # 1 Declaration SUPPLEMENTAL DECLARATION OF WILLIAM S. FREEMAN IN SUPPORT OF PETITIONERS-PLAINTIFFS MOTION FOR TEMPORARY RESTRAINING ORDER, # 2 Declaration DECLARATION OF THOMAS J. BOERMAN, PH.D IN SUPPORT OF MOTION FOR TEMPORARY RESTRAINING ORDER, # 3 Declaration DECLARATION OF THOMAS R. PARKER IN SUPPORT OF MOTION FOR TEMPORARY RESTRAINING ORDER)(Freeman, William) (Filed on 4/9/2020) (Entered: 04/09/2020)
1 Declaration SUPPLEMENTAL DECLARATION OF WILLIAM S. FREEMAN IN SUPPORT OF PETITIO
View on PACER
2 Declaration DECLARATION OF THOMAS J. BOERMAN, PH.D IN SUPPORT OF MOTION FOR TEMP
View on PACER
3 Declaration DECLARATION OF THOMAS R. PARKER IN SUPPORT OF MOTION FOR TEMPORARY R
View on PACER
|
April 9, 2020
|
April 9, 2020
|
|
40
|
Statement re 38 Order,,,,, by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Riordan, Sean) (Filed on 4/10/2020) (Entered: 04/10/2020)
|
April 10, 2020
|
April 10, 2020
|
|
41
|
AMENDED DOCUMENT by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. Amendment to 40 Statement, Amended Joint Statement. (Riordan, Sean) (Filed on 4/10/2020) (Entered: 04/10/2020)
|
April 10, 2020
|
April 10, 2020
|
|
42
|
NOTICE by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz re 41 Amended Document, PETITIONERS NOTICE OF SUPPLEMENTAL INFORMATION TO AMENDED JOINT STATEMENT (Riordan, Sean) (Filed on 4/10/2020) (Entered: 04/10/2020)
|
April 10, 2020
|
April 10, 2020
|
|
43
|
ORDER RE: JOINT STATEMENT REGARDING RELEASE CONDITIONS. Signed by Judge Maxine M. Chesney on April 13, 2020.(mmclc1, COURT STAFF) (Filed on 4/13/2020) (Entered: 04/13/2020)
|
April 13, 2020
|
April 13, 2020
RECAP
|
|
44
|
ORDER OF RELEASE AS TO PETITIONER SALOMON MEDINA CALDERON. Signed by Judge Maxine M. Chesney on April 13, 2020. (mmclc1, COURT STAFF) (Filed on 4/13/2020) (Entered: 04/13/2020)
|
April 13, 2020
|
April 13, 2020
RECAP
|
|
45
|
ORDER OF RELEASE AS TO PETITIONER CHARLES JOSEPH. Signed by Judge Maxine M. Chesney on April 13, 2020. (mmclc1, COURT STAFF) (Filed on 4/13/2020) (Entered: 04/13/2020)
|
April 13, 2020
|
April 13, 2020
RECAP
|
|
46
|
ORDER OF RELEASE AS TO PETITIONER J ELIAS SOLORIO LOPEZ. Signed by Judge Maxine M. Chesney on April 13, 2020. (mmclc1, COURT STAFF) (Filed on 4/13/2020) (Entered: 04/13/2020)
|
April 13, 2020
|
April 13, 2020
RECAP
|
|
47
|
ORDER OF RELEASE AS TO PETITIONER GENNADY V. LAVRUS. Signed by Judge Maxine M. Chesney on April 13, 2020. (mmclc1, COURT STAFF) (Filed on 4/13/2020) (Entered: 04/13/2020)
|
April 13, 2020
|
April 13, 2020
RECAP
|
|
48
|
STIPULATION WITH PROPOSED ORDER re 44 Order, 41 Amended Document, Joint Stipulation and [Proposed] Order filed by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Freeman, William) (Filed on 4/13/2020) (Entered: 04/13/2020)
|
April 13, 2020
|
April 13, 2020
|
|
49
|
ORDER APPROVING JOINT STIPULATION. Signed by Judge Maxine M. Chesney on April 13, 2020. (mmclc1, COURT STAFF) (Filed on 4/13/2020) (Entered: 04/13/2020)
|
April 13, 2020
|
April 13, 2020
|
|
50
|
AMENDED ORDER OF RELEASE AS TO PETITIONER SALOMON MEDINA CALDERON. Signed by Judge Maxine M. Chesney on April 13, 2020. (mmclc1, COURT STAFF) (Filed on 4/13/2020) (Entered: 04/13/2020)
|
April 13, 2020
|
April 13, 2020
|
|
51
|
ORDER RE: DEFERRED PORTION OF PETITIONERS' MOTION FOR TEMPORARY RESTRAINING ORDER; DIRECTIONS TO PETITIONERS. Signed by Judge Maxine M. Chesney on April 14, 2020. (mmclc1, COURT STAFF) (Filed on 4/14/2020) (Entered: 04/14/2020)
|
April 14, 2020
|
April 14, 2020
Clearinghouse
|
|
52
|
NOTICE by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz re 51 Order on Motion for TRO NOTICE RE RELEASE OF PETITIONERS TORRES MURILLO AND QUINTEROS (Freeman, William) (Filed on 4/14/2020) (Entered: 04/14/2020)
|
April 14, 2020
|
April 14, 2020
|
|
53
|
ORDER OF RELEASE AS TO PETITIONER OLVIN SAID TORRES MURILLO. Signed by Judge Maxine M. Chesney on April 15, 2020. (mmclc1, COURT STAFF) (Filed on 4/15/2020) (Entered: 04/15/2020)
|
April 15, 2020
|
April 15, 2020
|
|
54
|
ORDER OF RELEASE AS TO MAURICIO ERNESTO QUINTEROS LOPEZ. Signed by Judge Maxine M. Chesney on April 15, 2020. (mmclc1, COURT STAFF) (Filed on 4/15/2020) (Entered: 04/15/2020)
|
April 15, 2020
|
April 15, 2020
|
|
55
|
First MOTION for Leave to File PETITIONERS-PLAINTIFFS MOTION FOR LEAVE TO FILE MOTION FOR RECONSIDERATION RE CERTAIN PETITIONERS filed by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Attachments: # 1 Declaration DECLARATION OF GENNA ELLIS BEIER IN SUPPORT OF MOTION FOR LEAVE TO FILE MOTION FOR RECONSIDERATION, # 2 ***FILED IN ERROR. SEE 56 FOR CORRECTION *** Declaration SECOND SUPPLEMENTAL DECLARATION OF ALLEN KELLER, MD IN SUPPORT OF MOTION FOR TEMPORARY RESTRAINING ORDER)(Freeman, William) (Filed on 4/15/2020) Modified on 4/20/2020 (ecgS, COURT STAFF). (Entered: 04/15/2020)
|
April 15, 2020
|
April 15, 2020
|
|
56
|
Declaration of ALLEN KELLER, MD in Support of 55 First MOTION for Leave to File PETITIONERS-PLAINTIFFS MOTION FOR LEAVE TO FILE MOTION FOR RECONSIDERATION RE CERTAIN PETITIONERS CORRECTION OF DOCKET # [55-2] filed bySofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Related document(s) 55 ) (Freeman, William) (Filed on 4/16/2020) (Entered: 04/16/2020)
|
April 16, 2020
|
April 16, 2020
|
|
57
|
Proposed Order re 55 First MOTION for Leave to File PETITIONERS-PLAINTIFFS MOTION FOR LEAVE TO FILE MOTION FOR RECONSIDERATION RE CERTAIN PETITIONERS by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Freeman, William) (Filed on 4/16/2020) (Entered: 04/16/2020)
|
April 16, 2020
|
April 16, 2020
|
|
58
|
STIPULATION WITH PROPOSED ORDER re 46 Order Joint Stipulation and [PROPOSED] Order filed by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Riordan, Sean) (Filed on 4/17/2020) (Entered: 04/17/2020)
|
April 17, 2020
|
April 17, 2020
|
|
59
|
ORDER APPROVING JOINT STIPULATION. Petitioner J. Elias Solorio Lopez is to reside at 7256 Millwood Ave. #3, Canoga Park, California, 91303. The other conditions of release ordered by the Court remain unchanged. Signed by Judge Maxine M. Chesney on April 20, 2020. (mmclc1, COURT STAFF) (Filed on 4/20/2020) (Entered: 04/20/2020)
|
April 20, 2020
|
April 20, 2020
|
|
60
|
ORDER DENYING PETITIONERS' MOTION FOR LEAVE TO FILE MOTION FOR RECONSIDERATION. Signed by Judge Maxine M. Chesney on April 20, 2020. (mmclc1, COURT STAFF) (Filed on 4/20/2020) (Entered: 04/20/2020)
|
April 20, 2020
|
April 20, 2020
Clearinghouse
|
|
61
|
RESPONSE TO ORDER TO SHOW CAUSE by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement . (Attachments: # 1 Declaration Bonnar 4/22/20, # 2 Declaration Bonnar 4/2/20, # 3 Declaration Bonnar 3/30/20, # 4 Declaration Moon 3/27/20, # 5 Declaration Kaiser 4/22/20, # 6 Declaration Kaiser 4/2/20, # 7 Declaration Kaiser 3/26/20, # 8 Declaration Moon 3/26/20, # 9 Declaration Winslow 4/22/20)(Winslow, Sara) (Filed on 4/22/2020) (Entered: 04/22/2020)
|
April 22, 2020
|
April 22, 2020
|
|
62
|
NOTICE by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz Notice of Withdrawal of Declaration of Dr. Ranit Mishori (ECF 4-12)*Incorrect Document reference- see 64 for correction. (Freeman, William) (Filed on 4/24/2020) Modified on 5/4/2020 (elyS, COURT STAFF). (Entered: 04/24/2020)
|
April 24, 2020
|
April 24, 2020
|
|
63
|
Statement of Recent Decision by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (Attachments: # 1 Exhibit)(Winslow, Sara) (Filed on 4/28/2020) (Entered: 04/28/2020)
1 Exhibit
View on PACER
|
April 28, 2020
|
April 28, 2020
|
|
64
|
NOTICE by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz re 62 Notice (Other), CORRECTION OF DOCKET # 62 (Freeman, William) (Filed on 4/28/2020) (Entered: 04/28/2020)
|
April 28, 2020
|
April 28, 2020
|
|
65
|
RESPONSE TO ORDER TO SHOW CAUSE by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement . (Attachments: # 1 Declaration Erik Bonnar 4/27/20, # 2 Declaration Erik Bonnar 4/2/20, # 3 Declaration Erik Bonnar 3/30/20, # 4 Declaration Jennifer Moon 3/27/20, # 5 Declaration Polly Kaiser 4/28/20, # 6 Declaration Polly Kaiser 4/2/20, # 7 Declaration Polly Kaiser 3/30/20, # 8 Declaration Jennifer Moon 3/26/20)(Winslow, Sara) (Filed on 4/28/2020) (Entered: 04/28/2020)
|
April 28, 2020
|
April 28, 2020
|
|
66
|
MOTION for leave to appear in Pro Hac Vice of Bree Bernwanger ( Filing fee $ 310, receipt number 0971-14423109.) filed by Sofia Bahena Ortuno, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Bernwanger, Bree) (Filed on 4/29/2020) (Entered: 04/29/2020)
|
April 29, 2020
|
April 29, 2020
|
|
67
|
RESPONSE re 38 Order,,,,, PETITIONERS-PLAINTIFFS REPLY IN SUPPORT OF PRELIMINARY INJUNCTION RE PETITIONERS MEDINA CALDERON, LAVRUS, JOSEPH AND SOLORIO LOPEZ by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Attachments: # 1 Declaration Declaration of Hayden Rodarte, # 2 Declaration Second Supplemental Declaration of Robert B. Greifinger, MD, # 3 Proposed Order [Proposed] Order)(Freeman, William) (Filed on 4/29/2020) (Entered: 04/29/2020)
1 Declaration Declaration of Hayden Rodarte
View on RECAP
2 Declaration Second Supplemental Declaration of Robert B. Greifinger, MD
View on RECAP
3 Proposed Order [Proposed] Order
View on RECAP
|
April 29, 2020
|
April 29, 2020
RECAP
|
|
68
|
ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Bree Bernwanger is granted. Signed by Judge Maxine M. Chesney on April 30, 2020. (mmclc1, COURT STAFF) (Filed on 4/30/2020) (Entered: 04/30/2020)
|
April 30, 2020
|
April 30, 2020
|
|
69
|
OBJECTIONS to re 67 Response ( Non Motion ),, OBJECTIONS TO EVIDENCE by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (Winslow, Sara) (Filed on 5/3/2020) (Entered: 05/03/2020)
|
May 3, 2020
|
May 3, 2020
|
|
70
|
RESPONSE TO ORDER TO SHOW CAUSE by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz PETITIONERS-PLAINTIFFS REPLY IN SUPPORT OF PRELIMINARY INJUNCTION RE PETITIONERS TORRES MURILLO AND QUINTEROS LOPEZ. (Attachments: # 1 Declaration Declaration of Hayden Rodarte In Support of Reply In Support of Preliminary Injunction Re Petitioners Torres Murillo and Quinteros Lopez, # 2 Proposed Order [Proposed] Order)(Freeman, William) (Filed on 5/5/2020) (Entered: 05/05/2020)
|
May 5, 2020
|
May 5, 2020
|
|
71
|
ORDER GRANTING PRELIMIINARY INJUNCTION AS TO PETITIONERS MEDINA CALDERON, LAVRUS, JOSEPH, SOLORIO LOPEZ, TORRES MURILLO, AND QUINTEROS. Signed by Judge Maxine M. Chesney on May 7, 2020. (mmclc1, COURT STAFF) (Filed on 5/7/2020) (Entered: 05/07/2020)
|
May 7, 2020
|
May 7, 2020
Clearinghouse
|
|
72
|
ORDER DIRECTING PARTIES TO FILE JOINT STATUS REPORT. The parties are directed to file a joint status report no later than May 18, 2020. Signed by Judge Maxine M. Chesney on May 7, 2020. (mmclc1, COURT STAFF) (Filed on 5/7/2020) (Entered: 05/07/2020)
|
May 7, 2020
|
May 7, 2020
|
|
73
|
STATUS REPORT by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (Winslow, Sara) (Filed on 5/18/2020) (Entered: 05/18/2020)
|
May 18, 2020
|
May 18, 2020
|
|
74
|
NOTICE by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement (Winslow, Sara) (Filed on 6/1/2020) (Entered: 06/01/2020)
|
June 1, 2020
|
June 1, 2020
|
|
75
|
NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (Appeal fee FEE WAIVED.) (Winslow, Sara) (Filed on 7/5/2020) (Entered: 07/05/2020)
|
July 5, 2020
|
July 5, 2020
|
|
76
|
USCA Case Number 20-16302 United States Court of Appeals for the Ninth Circuit (elyS, COURT STAFF) (Filed on 7/7/2020) (Entered: 07/08/2020)
|
July 7, 2020
|
July 7, 2020
|
|
77
|
ORDER of USCA (elyS, COURT STAFF) (Filed on 7/7/2020) (Entered: 07/08/2020)
|
July 7, 2020
|
July 7, 2020
|
|
78
|
ORDER of USCA as to 76 USCA Case Number 20-16302: The appellants unopposed motion for voluntarydismissal is granted. This appeal is dismissed. Fed. R. App. P. 42(b).A copy of this order sent to the district court shall act as and for the mandateof this court. (elyS, COURT STAFF) (Filed on 11/18/2020) (Entered: 11/24/2020)
|
Nov. 18, 2020
|
Nov. 18, 2020
|
|
79
|
ADMINISTRATIVE MOTION Status Conference filed by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. Responses due by 2/8/2021. (Attachments: # 1 Proposed Order Granting Admin Motion Requesting Status Conference)(Wells, Jordan) (Filed on 2/3/2021) (Entered: 02/03/2021)
|
Feb. 3, 2021
|
Feb. 3, 2021
|
|
80
|
ORDER DENYING STIPULATED ADMINISTRATIVE MOTION REQUESTING STATUS CONFERENCE. Signed by Judge Maxine M. Chesney on February 4, 2021. (mmclc1, COURT STAFF) (Filed on 2/4/2021) (Entered: 02/04/2021)
|
Feb. 4, 2021
|
Feb. 4, 2021
|
|
81
|
MOTION Modify Conditions of Release by Plaintiffs-Petitioners filed by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. Motion Hearing set for 3/19/2021 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 2/26/2021. Replies due by 3/5/2021. (Attachments: # 1 Declaration Of Wells iso Motion to Modify Conditions of Release, # 2 Declaration Of Quinteros Lopez iso Motion to Modify Conditions of Release, # 3 Declaration Of Medina Calderon Calderon iso Motion to Modify Conditions of Release, # 4 Declaration Of Torres Murillo iso Motion to Modify Conditions of Release, # 5 Declaration Of Weisner iso Motion to Modify Conditions of Release, # 6 Declaration Of Upshaw iso Motion to Modify Conditions of Release, # 7 Declaration Of Joseph iso Motion to Modify Conditions of Release, # 8 Declaration Of Garcia iso Motion to Modify Conditions of Release, # 9 Proposed Order Granting Motion to Modify Conditions of Release)(Wells, Jordan) (Filed on 2/12/2021) (Entered: 02/12/2021)
|
Feb. 12, 2021
|
Feb. 12, 2021
|
|
82
|
STIPULATION WITH PROPOSED ORDER re 81 MOTION Modify Conditions of Release by Plaintiffs-Petitioners filed by Sofia Bahena Ortuno, Claude Bent, Julio Cesar Buendia Alas, Charles Joseph, Salomon Medina Calderon, Marco Montoya Amaya, Mauricio Ernesto Quinteros Lopez, J. Elias Solorio Lopez, Olvin Said Torres Murillo, Roxana del Carmen Trigueros Acevedo, Ernesto Ambrocio Uc Encarnacion, Gennady Valeryevich Lavrus, Ricardo Vasquez Cruz. (Attachments: # 1 Declaration Of Wells iso Stipulation and [Proposed] Order Granting Motion to Shorten Time)(Wells, Jordan) (Filed on 2/12/2021) (Entered: 02/12/2021)
|
Feb. 12, 2021
|
Feb. 12, 2021
|
|
83
|
ORDER GRANTING MOTION TO SHORTEN TIME. Defendants shall file their opposition to plaintiffs' motion to modify their conditions of release no later than February 24, 2021, and plaintiffs shall file their reply no later than March 1, 2021. Unless the parties are otherwise informed, the Court will hear the matter on March 12, 2021, at 9:00 a.m. Signed by Judge Maxine M. Chesney on February 16, 2021. (mmclc1, COURT STAFF) (Filed on 2/16/2021) (Entered: 02/16/2021)
|
Feb. 16, 2021
|
Feb. 16, 2021
RECAP
|
|
|
Set/Reset Deadlines as to 81 MOTION Modify Conditions of Release by Plaintiffs-Petitioners. Opposition due by 2/24/2021. Reply due by 3/1/2021. Motion Hearing set for 3/12/2021 at 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. (tlS, COURT STAFF) (Filed on 2/16/2021)
|
Feb. 16, 2021
|
Feb. 16, 2021
|
|
|
Set Motion and Deadlines/Hearings No NEF
|
Feb. 16, 2021
|
Feb. 16, 2021
|
|
84
|
STIPULATION WITH PROPOSED ORDER filed by Matthew T Albence, David Jennings, U.S. Immigration and Customs Enforcement. (Winslow, Sara) (Filed on 2/23/2021) (Entered: 02/23/2021)
|
Feb. 23, 2021
|
Feb. 23, 2021
|
|
85
|
ORDER APPROVING STIPULATION REGARDING PETITIONERS-PLAINTIFFS' MOTION TO MODIFY CONDITIONS OF RELEASE. Signed by Judge Maxine M. Chesney on February 25, 2021. (mmclc1, COURT STAFF) (Filed on 2/25/2021) (Entered: 02/25/2021)
|
Feb. 25, 2021
|
Feb. 25, 2021
Clearinghouse
|
|
86
|
Notice of Change In Counsel
|
Oct. 15, 2021
|
Oct. 15, 2021
|
|
87
|
Order
|
Oct. 18, 2021
|
Oct. 18, 2021
|
|
88
|
Notice of Substitution of Counsel
|
Oct. 27, 2021
|
Oct. 27, 2021
|
|
89
|
Notice of Appearance
|
Oct. 27, 2021
|
Oct. 27, 2021
|
|
90
|
Miscellaneous Relief
|
Dec. 1, 2021
|
Dec. 1, 2021
|
|
91
|
Re-notice motion
|
Dec. 9, 2021
|
Dec. 9, 2021
|
|
|
Set Motion and Deadlines/Hearings No NEF
|
Dec. 13, 2021
|
Dec. 13, 2021
|
|
92
|
Opposition/Response to Motion
|
Dec. 15, 2021
|
Dec. 15, 2021
|
|
|
~Util - Teleconference Zoom AND ~Util - Set Motion and Deadlines/Hearings AND Clerk's Notice
|
Dec. 16, 2021
|
Dec. 16, 2021
|
|
|
~Util - Teleconference Zoom AND Clerk's Notice AND ~Util - Set Motion and Deadlines/Hearings
|
Dec. 16, 2021
|
Dec. 16, 2021
|
|
|
~Util - Set Motion and Deadlines/Hearings AND ~Util - Teleconference Zoom AND Clerk's Notice
|
Dec. 16, 2021
|
Dec. 16, 2021
|