Case: Catholic Legal Immigration Network, Inc. v. Executive Office for Immigration Review

1:20-cv-03812 | U.S. District Court for the District of District of Columbia

Filed Date: Dec. 23, 2020

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged a Department of Justice (DOJ) rule, issued under the first Trump administration, that set a new fee schedule for removal proceedings. 85 Fed. Reg. 82,750. On December 23, 2020, the Catholic Legal Immigration Network, Inc. (CLINIC), along with several other immigration service organizations, filed a lawsuit in the U.S. District Court for the District of Columbia under Judge Amit P. Mehta. The Plaintiffs sued the Executive Office for Immigration Review (EOIR) - a sub-agency o…

This case challenged a Department of Justice (DOJ) rule, issued under the first Trump administration, that set a new fee schedule for removal proceedings. 85 Fed. Reg. 82,750.

On December 23, 2020, the Catholic Legal Immigration Network, Inc. (CLINIC), along with several other immigration service organizations, filed a lawsuit in the U.S. District Court for the District of Columbia under Judge Amit P. Mehta. The Plaintiffs sued the Executive Office for Immigration Review (EOIR) - a sub-agency of the DOJ - under the Administrative Procedure Act (APA). Represented by private counsel, the National Immigration Law Center, and the American Immigration Council, the Plaintiffs sought a stay of the effective date of a rule promulgated by EOIR that set a new fee schedule for removal proceedings. The plaintiffs claimed that EOIR's new fee-schedule rule was arbitrary and capricious, and that its comment period was too short, violating the APA’s notice-and-comment requirement. They also argued that the new rule violated the Due Process Clause of the Fifth Amendment and the Equal Protection Clause because the high fees effectively prevented asylum seekers from meaningfully participating in removal proceedings.

On January 13, 2021, the plaintiffs filed a Motion for a Stay of Effective Dates or, in the alternative, a Preliminary Injunction. On January 18, 2021, the court stayed the effective dates of the final rule for a specific subset of fees, pending adjudication of the lawsuit (2021 WL 184359). The court stayed the case on February 8, 2021, following a Biden Administration Executive Order issued on February 2, 2021, directing the Secretary of Homeland Security to "promptly review and consider whether to modify, revoke, or rescind" the rule challenged by the plaintiffs. The court ultimately lifted the stay on December 15, 2023.

On March 1, 2024, the plaintiffs moved for summary judgment, and the defendants filed a cross-motion for summary judgment on March 26, 2024.

As of March 12, 2025, the court has yet to rule on the summary judgment motions, and the case has remained inactive since.

Summary Authors

Casey D'Alesandro (2/18/2021)

Colton French (3/12/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/21085293/parties/catholic-legal-immigration-network-inc-v-executive-office-for/


Judge(s)
Attorney for Plaintiff

Butler, John Matthew (District of Columbia)

Duran, Julianne L. (New York)

Evall, Joseph (New York)

Goettel, Katherine E. (District of Columbia)

Attorney for Defendant
Expert/Monitor/Master/Other

Downes, Brendan Barrett (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:20-cv-03812

Docket [PACER]

Jan. 29, 2021

Jan. 29, 2021

Docket
1

1:20-cv-03812

Complaint

Catholic Legal Immigration v. Executive Office for Imnigration

Dec. 23, 2020

Dec. 23, 2020

Complaint
34

1:20-cv-03812

Memorandum Opinion and Order

Catholic Legal Immigration Network v. Executive Office for Immigration Review

Jan. 18, 2021

Jan. 18, 2021

Order/Opinion

513 F.Supp.3d 154

Docket

See docket on RECAP: https://www.courtlistener.com/docket/21085293/catholic-legal-immigration-network-inc-v-executive-office-for/

Last updated Oct. 3, 2025, 3:42 a.m.

ECF Number Description Date Link Date / Link

Case Assigned to Judge Colleen Kollar-Kotelly. (zsb)

April 4, 2018

April 4, 2018

PACER

MINUTE ORDER: The Court has received Plaintiff Southern Poverty Law Center's Motions for Admission of Attorney Pro Hac Vice with respect to the following individuals: 4 Jeffrey Fisher, 5 Jamila A. Johnson, 6 Natalie Lyons, 7 Maureen A. Sheehy, 8 William E. Dorris, 9 Gia L. Cincone, 10 Susan W. Pangborn, 12 Jared F. Davidson, and 15 Lisa S. Graybill. Those motions are GRANTED CONTINGENT upon submission by each of the aforementioned attorneys of a declaration by APRIL 17, 2018, stating that he or she has reviewed and is familiar with the Local Rules of this Court. Signed by Judge Colleen Kollar-Kotelly on April 10, 2018. (lcckk1)

April 10, 2018

April 10, 2018

PACER

NOTICE OF CORRECTED DOCKET ENTRY: re 26 Summons Returned Executed as to US Attorney,, Summons Returned Executed as to U.S. Attorney General, was entered in error and said pleading refiled using the correct event for U.S.Attorney General. (td)

April 20, 2018

April 20, 2018

PACER

NOTICE OF ERROR re 26 Summons Returned Executed as to US Attorney; emailed to chenel@kilpatricktownsend.com, cc'd 5 associated attorneys -- The PDF file you docketed contained errors: 1. Please file document(s) for service upon the U.S. Attorney. (ztd, )

April 20, 2018

April 20, 2018

PACER

MINUTE ORDER: The Court has received Plaintiff's 32 Motion for a Preliminary Injunction. The Court has arranged a teleconference on the record with the parties on MAY 7, 2018, at 3:00 PM, to discuss a briefing schedule. The Court asks the parties to call Chambers, preferably on the same telephone line. By MAY 7, 2018, at 1:00 PM, the parties shall each file a notice with the Court identifying which of their respective counsel shall participate in the teleconference. Signed by Judge Colleen Kollar-Kotelly on May 4, 2018. (lcckk1)

May 4, 2018

May 4, 2018

PACER

Set/Reset Hearings: Telephone Conference on the record set for 5/7/2018 at 3:00 PM in Chambers before Judge Colleen Kollar-Kotelly. (dot)

May 4, 2018

May 4, 2018

PACER

MINUTE ORDER: The Court held a teleconference on the record with the parties on May 7, 2018, regarding Plaintiff's 32 Motion for a Preliminary Injunction. Certain of Plaintiff's detainee clients held in the detention center at issue in this motion have rapidly approaching asylum or immigration hearings. The parties agreed to negotiate regarding a solution for a specific one or more of those detainee clients and potentially a solution to the broader preliminary injunction motion. With the consent of the parties, the Court has scheduled a further teleconference on the record for MAY 9, 2018, at 1:00 PM. If the parties have not negotiated a solution in full to Plaintiff's 32 Motion for a Preliminary Injunction, then they should submit a Joint Status Report by MAY 9, 2018, at 10:00 AM, proposing a briefing schedule for such portion of the 32 Motion as remains to be decided. Signed by Judge Colleen Kollar-Kotelly on May 7, 2018. (lcckk1)

May 7, 2018

May 7, 2018

PACER

Minute Entry for proceedings held before Judge Colleen Kollar-Kotelly: Telephone Conference held on 5/7/2018. Further Telephone Conference set for 5/9/2018 at 1:00 PM in Chambers before Judge Colleen Kollar-Kotelly. (Court Reporter Lisa Edwards.) (dot)

May 7, 2018

May 7, 2018

PACER

Minute Entry for proceedings held before Judge Colleen Kollar-Kotelly: Telephone Conference on the record held on 5/9/2018. (Court Reporter Lisa Edwards.) (dot)

May 9, 2018

May 9, 2018

PACER

Set/Reset Deadlines: Motion for a Preliminary Injunction due by 5/25/2018. Plaintiff's Reply due by 6/1/2018. (dot)

May 9, 2018

May 9, 2018

PACER

MINUTE ORDER: The Court held a further teleconference on the record with the parties on May 9, 2018, regarding the parties' efforts to negotiate a solution to Plaintiff's 32 Motion for a Preliminary Injunction. The parties have reached an agreement as to protocol governing Plaintiff's Nigerian client with a May 17, 2018, asylum hearing. They are still discussing a protocol to govern Plaintiff's other clients held in the detention center at issue. The parties shall notify the Court with a Joint Status Report if and when they reach agreement as to these other clients.If they have not already reached agreement, Defendants shall file their response to Plaintiff's 32 Motion for a Preliminary Injunction by MAY 25, 2018, and Plaintiff shall file a reply by JUNE 1, 2018. Signed by Judge Colleen Kollar-Kotelly on May 10, 2018. (lcckk1)

May 10, 2018

May 10, 2018

PACER

MINUTE ORDER: The Court has received the parties' 37 Joint Motion to Refer the Case to Mediation and for Enlargement of the Briefing Schedule. The parties indicate that they have made "substantial progress" in negotiating a solution to Plaintiff's 32 Motion for a Preliminary Injunction pending resolution of Plaintiff's claims on the merits. The parties nevertheless seek referral to Chief Circuit Mediator Carolyn Lerner for assistance in resolving two issues, namely 1) Plaintiff's request for additional attorney-client meeting space in the facility at issue, and 2) Plaintiff's request for accommodations to facilitate remote interpretation services during in-person attorney-client meetings in the facility at issue. The parties seek to postpone briefing of Plaintiff's 32 Motion for a Preliminary Injunction until after completion of this mediation.For good cause shown, the Court shall GRANT-IN-PART and DENY-IN-PART the parties' 37 Joint Motion. The Court shall issue a separate order referring the resolution of the above-described two issues to mediation as the parties have requested. The parties had proposed extending the deadlines for Defendants' opposition and Plaintiff's reply. The Court is of the view that establishing extended deadlines for further pleadings as to Plaintiff's 32 Motion for a Preliminary Injunction is premature based on the potential for mediation to resolve that motion. Accordingly, the Court shall HOLD IN ABEYANCE Plaintiff's 32 Motion for a Preliminary Injunction pending resolution of mediation. The parties shall file a Joint Status Report by no later than JULY 18, 2018, indicating the results of mediation and proposing a schedule for further proceedings in this matter.In light of mediation that may substantially affect proceedings in this case, the Court shall sua sponte STAY Defendants' obligation to answer or otherwise respond to Plaintiff's 1 Complaint until further order of the Court.Signed by Judge Colleen Kollar-Kotelly on May 30, 2018. (lcckk1)

May 30, 2018

May 30, 2018

PACER

Set/Reset Deadlines: Mediation to commence on 6/6/2018, and to conclude by 7/13/2018 before Chief Circuit Mediator Carolyn Lerner. (dot)

May 30, 2018

May 30, 2018

PACER

Set/Reset Deadlines: Joint Status Report due by 7/18/2018. (dot)

May 30, 2018

May 30, 2018

PACER

MINUTE ORDER: The Court has received the parties' 39 Joint Motion Requesting Extension of Time to File Joint Status Report. The parties indicate that they have been working with the mediators and are close to achieving a final resolution of Plaintiff's 32 Motion for a Preliminary Injunction. They seek additional time to submit their Joint Status Report currently due July 18, 2018, in order to achieve such resolution beforehand. Accordingly, notwithstanding the tardiness of this motion pursuant to Paragraph 7 of the Court's 25 Order Establishing Procedures for Cases Assigned to Judge Colleen Kollar-Kotelly, the Court shall GRANT the parties' 39 Joint Motion, for good cause shown. The parties shall submit a Joint Status Report by JULY 26, 2018, indicating the results of mediation and proposing a schedule for any further proceedings in this matter. In order to facilitate continued work with the mediator, the Court shall continue the referral of this case to the Chief Circuit Mediator pursuant to the Court's 38 Order until JULY 26, 2018. Signed by Judge Colleen Kollar-Kotelly on July 18, 2018. (lcckk1)

July 18, 2018

July 18, 2018

PACER

Set/Reset Deadlines: Joint Status Report due by 7/26/2018. (dot)

July 18, 2018

July 18, 2018

PACER

MINUTE ORDER: The Court has received the parties' 40 Joint Status Report, which indicates that "[t]he parties successfully negotiated a full resolution of Plaintiff's Motion for Preliminary Injunction in accordance with the terms on the attached Term Sheet." As they have proposed, the parties are directed to file their final Settlement Agreement resolving Plaintiff's 32 Motion on or before AUGUST 27, 2018. They have represented that Plaintiff will withdraw its 32 Motion on the same day that the parties file their final Settlement Agreement. The parties shall also file by AUGUST 27, 2018, a further Joint Status Report indicating the results of their discussion as to whether to extend mediation to the merits of claims against the LaSalle facility and to the claims against the Irwin and Stewart facilities. This Joint Status Report shall also propose a schedule for any further proceedings in this matter. In order to facilitate continued work with the mediator, the Court shall continue the referral of this case to the Chief Circuit Mediator pursuant to the Court's 38 Order until AUGUST 30, 2018. Signed by Judge Colleen Kollar-Kotelly on July 26, 2018. (lcckk1)

July 26, 2018

July 26, 2018

PACER

MINUTE ORDER: The Court has received Defendants' 41 Unopposed Motion for Extension of Time to File Final Settlement Agreement. Plaintiff indicates that it does not oppose this motion provided that no other dates in the parties' Term Sheet are changed. Defendants have accepted these conditions. For good cause shown, notwithstanding the acknowledged tardiness of the motion, and contingent on no other dates in the parties' Term Sheet being changed, the Court shall GRANT Defendants' 41 Unopposed Motion. The parties are directed to file their final Settlement Agreement resolving Plaintiff's 32 Motion for a Preliminary Injunction on or before SEPTEMBER 5, 2018. Although Defendants do not seek an extension of the deadline for the next Joint Status Report, the Court finds that it would be more efficient to align the submission of that Joint Status Report with the conclusion of settlement as to the preliminary injunction. Accordingly, the Court shall sua sponte continue the deadline for filing of the parties' further Joint Status Report until SEPTEMBER 5, 2018. As set forth in the Court's Minute Order of July 26, 2018, this Joint Status Report shall indicate the results of the parties' discussion as to whether to extend mediation to the merits of claims against the LaSalle facility and to the claims against the Irwin and Stewart facilities. This Joint Status Report shall also propose a schedule for any further proceedings in this matter. Signed by Judge Colleen Kollar-Kotelly on August 24, 2018. (lcckk1)

Aug. 24, 2018

Aug. 24, 2018

PACER

Set/Reset Deadlines: Parties final settlement agreement due by 9/5/2018. Joint Status Report due by 9/5/2018. (dot)

Aug. 24, 2018

Aug. 24, 2018

PACER

MINUTE ORDER: The Court has received the parties' 42 Settlement Agreement on Plaintiff's Motion for Preliminary Injunction Regarding the LaSalle ICE Processing Center, as well as their 43 Joint Status Report. The Court also observes that Plaintiff withdrew its 32 Motion for a Preliminary Injunction by operation of its 44 Notice of Withdrawal.In their 43 Joint Status Report, the parties disagree as to the appropriate briefing schedule for several potential motions concerning the remainder of this case, which consists of 1) the merits of claims against the LaSalle ICE Processing Center, and 2) the claims against the Irwin and Stewart detention facilities. Notwithstanding Plaintiff's request to lift the stay on Defendant's obligation to answer or otherwise respond to the 1 Complaint, in the interest of judicial economy the Court shall first entertain briefing of and decide Defendant's proposed motions to transfer and to sever. See Min. Order of May 30, 2018 (staying Defendants' obligation to respond). If, upon resolution of those motions, this matter remains pending in this Court, then the Court shall set a briefing schedule for any dispositive motion that Defendants may then request to file.The Court shall adopt the briefing schedule proposed by Defendants. Defendants shall file their motions to transfer and to sever by SEPTEMBER 26, 2018. Plaintiff's responses shall be due by OCTOBER 10, 2018. Defendants' replies, if any, shall be due by OCTOBER 17, 2018.Signed by Judge Colleen Kollar-Kotelly on September 13, 2018. (lcckk1)

Sept. 13, 2018

Sept. 13, 2018

PACER

Set/Reset Deadlines: Defendants' Motions to sever and transfer due by 9/26/2018. Responses due by 10/10/2018. Replies due by 10/17/2018. (dot)

Sept. 13, 2018

Sept. 13, 2018

PACER
49

MANDATE of USCA as to 44 Notice of Appeal to DC Circuit Court, filed by MATTHEW T. ALBENCE, KEVIN K. MCALEENAN, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK MORGAN ; USCA Case Number 19-5298. (Attachments: # 1 USCA Judgment)(zrdj) (Entered: 10/02/2020)

Oct. 10, 2018

Oct. 10, 2018

PACER
50

Joint STATUS REPORT by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT!. (Perez, Celso) (Entered: 10/08/2020)

Oct. 10, 2018

Oct. 10, 2018

PACER

NOTICE OF CORRECTED DOCKET ENTRY: re 48 Amended Complaint, was entered in error and counsel has refiled said pleading at docket entry 49 . (ztd)

Oct. 10, 2018

Oct. 10, 2018

PACER
51

Joint STATUS REPORT by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT!. (Perez, Celso) (Entered: 10/13/2020)

Oct. 11, 2018

Oct. 11, 2018

PACER
52

ORDER, setting the following briefing schedule: Plaintiffs shall file an amended complaint on or before 10/19/2020; Plaintiffs shall file a motion for preliminary injunction on or before 10/19/2020; Defendants shall file any additional administrative record materials on or before 10/26/2020; Defendants shall file their opposition to the motion for preliminary injunction on or before 11/2/2020; Plaintiffs shall file any reply on or before 11/6/2020. See attached document for additional details. Signed by Judge Ketanji Brown Jackson on 10/15/2020 (lckbj2) (Entered: 10/15/2020)

Oct. 12, 2018

Oct. 12, 2018

PACER

MINUTE ORDER: The Court has received Defendants' 51 Motion for Extension of Time and Defendants' 52 Notice of Supplemental Local Civil Rule 7(m) Statement. Defendants seek an extension of the deadline for their reply in support of their 47 Motion to Sever and to Transfer Venue. Defendants ask to align that extension with the deadline for their response to Plaintiff's 49 Motion for Leave to File Amended Complaint and to Deny Defendants' Motion to Sever and Transfer Venue as Moot. With Plaintiff's consent, the Court shall GRANT Defendants' 51 Motion for Extension of Time, for good cause shown. By OCTOBER 24, 2018, Defendants shall file both their reply in support of their 47 Motion to Sever and to Transfer Venue, and their response to Plaintiff's 49 Motion for Leave to File Amended Complaint and to Deny Defendants' Motion to Sever and Transfer Venue as Moot. By OCTOBER 31, 2018, Plaintiff shall file its reply, if any, in support of its 49 Motion for Leave to File Amended Complaint and to Deny Defendants' Motion to Sever and Transfer Venue as Moot. Signed by Judge Colleen Kollar-Kotelly on October 12, 2018. (lcckk1)

Oct. 12, 2018

Oct. 12, 2018

PACER

Set/Reset Deadlines: Defendants' Response to 49 due by 10/24/2018. Defendants' Reply to 47 due by 10/24/2018. Plaintiff's Reply to 49 due by 10/31/2018. (dot)

Oct. 12, 2018

Oct. 12, 2018

PACER
53

Joint MOTION for Leave to File Excess Pages by MATTHEW T. ALBENCE, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, KEVIN K. MCALEENAN, MARK MORGAN (Reuveni, Erez) (Entered: 10/15/2020)

Oct. 22, 2018

Oct. 22, 2018

PACER
54

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Spencer Amdur, Filing fee $ 100, receipt number ADCDC-7725064. Fee Status: Fee Paid. by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT! (Perez, Celso) (Entered: 10/17/2020)

Oct. 24, 2018

Oct. 24, 2018

PACER
55

SECOND AMENDED COMPLAINT against All Defendants filed by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT!. (Attachments: # 1 Exhibit to Amended Complaint)(Perez, Celso) (Entered: 10/19/2020)

Oct. 24, 2018

Oct. 24, 2018

PACER

MINUTE ORDER: The Court has received Plaintiff's 53 Motion for Admission of Attorney Elissa Johnson Pro Hac Vice. That motion is GRANTED. The Court assumes that with the admission of this attorney, Plaintiff will be adequately represented in this matter. Signed by Judge Colleen Kollar-Kotelly on October 25, 2018. (lcckk1)

Oct. 25, 2018

Oct. 25, 2018

PACER
56

Second MOTION for Preliminary Injunction by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT! (Attachments: # 1 Memorandum in Support of Preliminary Injunction, # 2 Index of Exhibits, # 3 Declaration of Paige Austin, # 4 Declaration (Second) of Paige Austin, # 5 Declaration of Javier Valds, # 6 Declaration of John Doe, # 7 Declaration of Juanita Valdez-Cox (August 2, 2019), # 8 Declaration of Juanita Valdez-Cox (August 30, 2019), # 9 Declaration of Juanita Valdez-Cox (October 15, 2020), # 10 Declaration of LUPE-Jane Doe, # 11 Declaration of Jonathan Fried (August 5, 2019), # 12 Declaration of Oscar Londoo, # 13 Declaration of Cecilia Menjivar, # 14 Declaration (Supplemental) of Cecilia Menjivar, # 15 Declaration of Ira Kurzban, # 16 Declaration of Gracie Willis, # 17 Declaration of Hannah Cartwright, # 18 Declaration of Shalyn Fluharty, # 19 Declaration of Jessica Shulruff Schneider, # 20 Declaration of Joanna Delfunt, # 21 Declaration of Edna Yang, # 22 Declaration (Supplemental) of Edna Yang, # 23 Declaration of Jose Jesus Rodriguez, # 24 Declaration of Kara Hartzler, # 25 Declaration of Kelly White, # 26 Declaration of Laura Lunn, # 27 Declaration of Leah A. Jones, # 28 Declaration of Timothy Warden-Hertz, # 29 Declaration (Supplemental) of Timothy Warden-Hertz, # 30 Declaration of Max Brooks, # 31 Declaration of Stacy Tolchin, # 32 Declaration of Linda Corchado, # 33 Declaration of Carly Salazar, # 34 Declaration of Nicole Ramos, # 35 Declaration of Dorien Ediger-Seto, # 36 Declaration of Laura St. John, # 37 Declaration of Eric Fish, # 38 Declaration of Eduardo Beckett, # 39 Declaration of Darlene Boggs, # 40 Text of Proposed Order)(Perez, Celso) (Entered: 10/19/2020)

1 Memorandum in Support of Preliminary Injunction

View on RECAP

2 Index of Exhibits

View on PACER

3 Declaration of Paige Austin

View on PACER

4 Declaration (Second) of Paige Austin

View on PACER

5 Declaration of Javier Valds

View on PACER

6 Declaration of John Doe

View on PACER

7 Declaration of Juanita Valdez-Cox (August 2, 2019)

View on PACER

8 Declaration of Juanita Valdez-Cox (August 30, 2019)

View on PACER

9 Declaration of Juanita Valdez-Cox (October 15, 2020)

View on PACER

10 Declaration of LUPE-Jane Doe

View on PACER

11 Declaration of Jonathan Fried (August 5, 2019)

View on PACER

12 Declaration of Oscar Londoo

View on PACER

13 Declaration of Cecilia Menjivar

View on PACER

14 Declaration (Supplemental) of Cecilia Menjivar

View on PACER

15 Declaration of Ira Kurzban

View on PACER

16 Declaration of Gracie Willis

View on PACER

17 Declaration of Hannah Cartwright

View on PACER

18 Declaration of Shalyn Fluharty

View on PACER

19 Declaration of Jessica Shulruff Schneider

View on PACER

20 Declaration of Joanna Delfunt

View on PACER

21 Declaration of Edna Yang

View on PACER

22 Declaration (Supplemental) of Edna Yang

View on PACER

23 Declaration of Jose Jesus Rodriguez

View on PACER

24 Declaration of Kara Hartzler

View on PACER

25 Declaration of Kelly White

View on PACER

26 Declaration of Laura Lunn

View on PACER

27 Declaration of Leah A. Jones

View on PACER

28 Declaration of Timothy Warden-Hertz

View on PACER

29 Declaration (Supplemental) of Timothy Warden-Hertz

View on PACER

30 Declaration of Max Brooks

View on PACER

31 Declaration of Stacy Tolchin

View on PACER

32 Declaration of Linda Corchado

View on PACER

33 Declaration of Carly Salazar

View on PACER

34 Declaration of Nicole Ramos

View on PACER

35 Declaration of Dorien Ediger-Seto

View on PACER

36 Declaration of Laura St. John

View on PACER

37 Declaration of Eric Fish

View on PACER

38 Declaration of Eduardo Beckett

View on PACER

39 Declaration of Darlene Boggs

View on PACER

40 Text of Proposed Order

View on PACER

Oct. 26, 2018

Oct. 26, 2018

PACER
57

LARGE ADDITIONAL ATTACHMENT(S) by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT! 56 Second MOTION for Preliminary Injunction filed by WECOUNT!, LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK. (Attachments: # 1 Exhibit B, # 2 Exhibit C, # 3 Exhibit D, # 4 Exhibit E, # 5 Exhibit F, # 6 Exhibit G, # 7 Exhibit H, # 8 Exhibit I, # 9 Exhibit J, # 10 Exhibit K, # 11 Exhibit L, # 12 Exhibit M, # 13 Exhibit N, # 14 Exhibit O, # 15 Exhibit P, # 16 Exhibit Q, # 17 Exhibit R, # 18 Exhibit S, # 19 Exhibit T, # 20 Exhibit U, # 21 Exhibit V, # 22 Exhibit W, # 23 Exhibit X, # 24 Exhibit Y, # 25 Exhibit Z, # 26 Exhibit AA, # 27 Exhibit AB, # 28 Exhibit AC, # 29 Exhibit AD, # 30 Exhibit AE, # 31 Exhibit AF)(Perez, Celso) (Entered: 10/19/2020)

1 Exhibit B

View on PACER

2 Exhibit C

View on PACER

3 Exhibit D

View on PACER

4 Exhibit E

View on PACER

5 Exhibit F

View on PACER

6 Exhibit G

View on PACER

7 Exhibit H

View on PACER

8 Exhibit I

View on PACER

9 Exhibit J

View on PACER

10 Exhibit K

View on PACER

11 Exhibit L

View on PACER

12 Exhibit M

View on PACER

13 Exhibit N

View on PACER

14 Exhibit O

View on PACER

15 Exhibit P

View on PACER

16 Exhibit Q

View on PACER

17 Exhibit R

View on PACER

18 Exhibit S

View on PACER

19 Exhibit T

View on PACER

20 Exhibit U

View on PACER

21 Exhibit V

View on PACER

22 Exhibit W

View on PACER

23 Exhibit X

View on PACER

24 Exhibit Y

View on PACER

25 Exhibit Z

View on PACER

26 Exhibit AA

View on PACER

27 Exhibit AB

View on PACER

28 Exhibit AC

View on PACER

29 Exhibit AD

View on PACER

30 Exhibit AE

View on PACER

31 Exhibit AF

View on PACER

Oct. 31, 2018

Oct. 31, 2018

PACER

MINUTE ORDER: The Court has received the parties' 56 Joint Motion, in which the parties agree to the entry of Plaintiff's [49-2] First Amended Complaint, to the withdrawal of Plaintiff's Motion to Deny Defendants' Motion to Sever and Transfer Venue as Moot, see ECF No. 49, and to Plaintiff's request for the Court's leave to file a sur-reply by October 31, 2018, to Defendants' Reply to Defendants' Motion to Sever and Transfer Venue, see ECF No. 54 . In light of the parties' consent, the Court shall GRANT the 56 Joint Motion.The Clerk of Court shall file the [49-2] First Amended Complaint on the docket as of this date. Plaintiff's Motion to Deny Defendants' Motion to Sever and Transfer Venue as Moot, embedded within Plaintiff's 49 filing, shall be WITHDRAWN. The Court shall permit Plaintiff to file a sur-reply to Defendants' Reply to Defendants' Motion to Sever and Transfer Venue by no later than NOVEMBER 2, 2018. Signed by Judge Colleen Kollar-Kotelly on October 31, 2018. (lcckk1)

Oct. 31, 2018

Oct. 31, 2018

PACER

Set/Reset Deadlines: Plaintiff's Sur-Reply 47 due by 11/2/2018. (dot)

Oct. 31, 2018

Oct. 31, 2018

PACER
58

MOTION for Leave to File Amicus Brief by CONSTITUTIONAL ACCOUNTABILITY CENTER (Attachments: # 1 Amicus Brief, # 2 Proposed Order)(Gorod, Brianne) (Entered: 10/20/2020)

Nov. 2, 2018

Nov. 2, 2018

PACER
59

NOTICE of filing of administrative record by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF (Attachments: # 1 Exhibit ICE Policy 11058.2, # 2 Exhibit Administrative Record for ICE Policy 11058.2)(Reuveni, Erez) (Entered: 10/26/2020)

1 Exhibit ICE Policy 11058.2

View on PACER

2 Exhibit Administrative Record for ICE Policy 11058.2

View on PACER

March 12, 2019

March 12, 2019

PACER
60

NOTICE of Appearance by Spencer Elijah Wittmann Amdur on behalf of LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT! (Amdur, Spencer) (Entered: 10/30/2020)

April 4, 2019

April 4, 2019

PACER
61

MOTION to Strike 56 Second MOTION for Preliminary Injunction by MATTHEW T. ALBENCE, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, KEVIN K. MCALEENAN, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Ramkumar, Archith) (Entered: 11/02/2020)

May 10, 2019

May 10, 2019

PACER
62

Memorandum in opposition to re 56 Second MOTION for Preliminary Injunction filed by MATTHEW T. ALBENCE, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, KEVIN K. MCALEENAN, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Attachments: # 1 Exhibit Index of exhibits, # 2 Declaration Declaration of Jay Visconti, # 3 Declaration Declaration of Juliana Blackwell, # 4 Declaration Declaration of Neal J. Swartz, # 5 Text of Proposed Order Proposed Order)(Reuveni, Erez) (Entered: 11/02/2020)

1 Exhibit Index of exhibits

View on PACER

2 Declaration Declaration of Jay Visconti

View on PACER

3 Declaration Declaration of Juliana Blackwell

View on PACER

4 Declaration Declaration of Neal J. Swartz

View on PACER

5 Text of Proposed Order Proposed Order

View on PACER

May 10, 2019

May 10, 2019

PACER

Set/Reset Deadlines: Joint Status Report due by 5/24/2019. (dot)

May 10, 2019

May 10, 2019

PACER
63

Memorandum in opposition to re 61 MOTION to Strike 56 Second MOTION for Preliminary Injunction filed by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT!. (Attachments: # 1 Appendix, # 2 Text of Proposed Order)(Perez, Celso) (Entered: 11/06/2020)

May 24, 2019

May 24, 2019

PACER

MINUTE ORDER: The Court has received the parties' 63 Joint Status Report. With the parties in agreement, the Court adopts the proposed deadline of JUNE 24, 2019, for Defendants' answer to Plaintiff's First Amended Complaint. Upon receipt of that answer, the Court shall schedule an Initial Scheduling Conference. It is premature at this time to issue an order setting the date for such Conference. Signed by Judge Colleen Kollar-Kotelly on May 29, 2019. (lcckk1)

May 29, 2019

May 29, 2019

PACER

Set/Reset Deadlines: Answer to 57 due by 6/24/2019. (dot)

May 29, 2019

May 29, 2019

PACER
64

REPLY to opposition to motion re 56 Second MOTION for Preliminary Injunction filed by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT!. (Attachments: # 1 Index of Exhibits, # 2 Declaration of Jane Doe 2 (Member of MRNY), # 3 Declaration of John Doe 2 (Member of LUPE), # 4 Declaration of John Doe 3 (Member of MRNY), # 5 Declaration of Jodi Ziesemer, # 6 Declaration of Holly S. Cooper)(Perez, Celso) (Entered: 11/06/2020)

June 21, 2019

June 21, 2019

PACER

MINUTE ORDER: The Court has received Defendants' 64 Motion for Extension of Time. Due to difficulties obtaining information from some of the entities implicated in Plaintiff's 57 First Amended Complaint, Defendants request an extension of the June 24, 2019, deadline for their answer to that pleading. They acknowledge the tardiness of their motion. See Order Establishing Procedures for Cases Assigned to Judge Colleen Kollar-Kotelly, ECF No. 25, ¶ 7(A). Defendants had not received Plaintiff's view by the time they filed this motion. Nevertheless, despite its tardiness, the Court shall GRANT Defendants' 64 Motion for Extension of Time, for good cause shown. Defendants shall file their answer to Plaintiff's 57 First Amended Complaint by no later than JULY 24, 2019. Signed by Judge Colleen Kollar-Kotelly on June 21, 2019. (lcckk1)

June 21, 2019

June 21, 2019

PACER

Set/Reset Deadlines: Answer to the Amended Complaint due by 6/24/2019. (dot)

June 21, 2019

June 21, 2019

PACER
65

AMICUS BRIEF by CONSTITUTIONAL ACCOUNTABILITY CENTER. (zjf) (Entered: 11/08/2020)

July 24, 2019

July 24, 2019

PACER
66

REPLY to opposition to motion re 61 MOTION to Strike 56 Second MOTION for Preliminary Injunction filed by MATTHEW T. ALBENCE, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, KEVIN K. MCALEENAN, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Ramkumar, Archith) (Entered: 11/10/2020)

July 29, 2019

July 29, 2019

PACER

Set/Reset Hearings: Initial Scheduling Conference set for 8/28/2019 at 11:00 AM in Courtroom 28A before Judge Colleen Kollar-Kotelly. (dot)

July 29, 2019

July 29, 2019

PACER

Case Assigned to Judge Ketanji Brown Jackson. (zeg)

Aug. 7, 2019

Aug. 7, 2019

PACER

MINUTE ORDER granting 3, 4, 6, 7, 10 Motion for Leave to Appear Pro Hac Vice. It is hereby ORDERED that Anand Balakrishnan, Lee Gelernt, Trina Realmuto, Kristin Macleod-Ball, and Stephen B. Kang are admitted pro hac vice in this matter as counsel for Plaintiffs. Signed by Judge Ketanji Brown Jackson on 8/8/2019. (lckbj1)

Aug. 8, 2019

Aug. 8, 2019

PACER

MINUTE ORDER. The Clerk is directed to change the nature of suit code in this matter from 465 to 890, and to remove any public access restrictions to documents that have already been filed. Signed by Judge Ketanji Brown Jackson on 8/8/2019. (lckbj1)

Aug. 8, 2019

Aug. 8, 2019

PACER

***Attorneys Anand Balakrishnan, Lee Gelernt, Trina Ann Realmuto, Kristin Macleod-Ball, Stephen Bonggyun Kang for LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK and WECOUNT! added. (jch)

Aug. 9, 2019

Aug. 9, 2019

PACER

Set/Reset Hearings: Telephone Conference set for 8/13/2019 at 4:00 PM in Chambers before Judge Ketanji Brown Jackson. (jch )

Aug. 13, 2019

Aug. 13, 2019

PACER

MINUTE ORDER granting 15, 17, 18, 19 Motion for Leave to Appear Pro Hac Vice. It is hereby ORDERED that Omar C. Jadwat, Susannah Geltman, Joshua Polster, and Jonathan K. Youngwood are admitted pro hac vice in this matter as counsel for Plaintiffs. Signed by Judge Ketanji Brown Jackson on 8/13/2019. (lckbj1)

Aug. 13, 2019

Aug. 13, 2019

PACER

Minute Entry for proceedings held before Judge Ketanji Brown Jackson: Telephone Conference held in chambers on 8/13/2019. (Court Reporter Nancy Meyer.) (zgdf)

Aug. 13, 2019

Aug. 13, 2019

PACER

MINUTE ORDER. In light of the representations made in the parties' 20 Joint Statement on Scheduling, it is hereby ORDERED that the following briefing schedule is set regarding Plaintiffs' 13 Motion for a Preliminary Injunction: Plaintiffs shall file a supplemental brief on jurisdiction of no more than 15 pages on or before noon on 8/21/2019; Defendant shall file an omnibus opposition of more than 60 pages on or before noon on 8/28/2019; Plaintiffs shall file a reply of no more than 35 pages on or before noon on 9/3/2019. It is FURTHER ORDERED that a Motion Hearing on Plaintiffs' 13 Motion for a Preliminary Injunction is set for 9/6/2019 at 10:00 AM in Courtroom 17 before Judge Ketanji Brown Jackson. Signed by Judge Ketanji Brown Jackson on 8/14/2019. (lckbj1)

Aug. 14, 2019

Aug. 14, 2019

PACER

MINUTE ORDER. It is hereby ORDERED that Defendants' obligation to respond to the complaint shall be suspended during the Court's consideration of the merits of the motion for a preliminary injunction. Defendants must answer or otherwise respond to the Complaint within 14 days after the Court issues its order on the motion for a preliminary injunction. It is FURTHER ORDERED that if any parallel litigation is pending, the parties shall keep the Court fully apprised of the status of such ligation, including notifying the Court within 24 hours whenever a document is filed, a hearing is held or scheduled, or an order is issued in that litigation. Signed by Judge Ketanji Brown Jackson on 8/14/2019. (lckbj1)

Aug. 14, 2019

Aug. 14, 2019

PACER
67

ERRATA by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Attachments: # 1 Exhibit Corrected Administrative Record)(Reuveni, Erez) (Entered: 11/10/2020)

Aug. 21, 2019

Aug. 21, 2019

PACER

NOTICE OF ERROR re 24 Motion for Leave to File; emailed to laura.faer@doj.ca.gov, cc'd 25 associated attorneys -- The PDF file you docketed contained errors: 1. DO NOT REFILE - FYI parties are to be added in all caps and no addresses (zjf, )

Aug. 22, 2019

Aug. 22, 2019

PACER

MINUTE ORDER granting 24 Motion for Leave to File Amicus Brief. Signed by Judge Ketanji Brown Jackson on 8/22/2019. (lckbj1)

Aug. 22, 2019

Aug. 22, 2019

PACER
68

NOTICE of Appearance by Rebecca Marie Cutri-Kohart on behalf of All Defendants (Cutri-Kohart, Rebecca) (Entered: 11/12/2020)

Aug. 26, 2019

Aug. 26, 2019

PACER
69

TRANSCRIPT OF PROCEEDINGS before Judge Ketanji Brown Jackson held on 11/13/2020. Page Numbers: 1-119. Date of Issuance: 11/14/2020. Court Reporter: Nancy J. Meyer. Telephone Number: 202-354-3118. Tape Number: N/A. Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have 21 days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 12/7/2020. Redacted Transcript Deadline set for 12/17/2020. Release of Transcript Restriction set for 2/14/2021.(Meyer, Nancy) (Entered: 11/16/2020)

Aug. 28, 2019

Aug. 28, 2019

PACER
70

NOTICE OF WITHDRAWAL OF APPEARANCE as to WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. Attorney Archith Ramkumar terminated. (Ramkumar, Archith) (Entered: 11/18/2020)

Aug. 28, 2019

Aug. 28, 2019

PACER

MINUTE ORDER: The Court has received Plaintiff's 68 Motion for Leave to File Second Amended Complaint. In the parties' joint 67 Meet and Confer Report and at the August 28, 2019, Initial Scheduling Conference, Defendant opposed Plaintiff's request on the basis that it would expand the scope of discovery beyond what was contemplated when this Court denied Defendant's 47 Motion to Sever and Transfer Venue. Overruling that objection and finding that justice so requires, this Court shall GRANT Plaintiff's 68 Motion for Leave to File Second Amended Complaint. The Clerk of Court shall file the [68-3] Second Amended Complaint on the docket as of this date. Signed by Judge Colleen Kollar-Kotelly on August 28, 2019. (lcckk1)

Aug. 28, 2019

Aug. 28, 2019

PACER

Minute Entry for proceedings held before Judge Colleen Kollar-Kotelly: Initial Scheduling Conference held on 8/28/2019. Joint Protective Order due 9/23/2019. Discovery due by 6/5/2020. Joint Discovery Plan due by 9/6/2019. Initial Disclosure regarding the First Amended complaint due by 10/7/2019. Supplemental Initial Disclosures regarding the Second Amended Complaint due by 10/29/2019. Proponent's Identification and Scope of Experts due 1/16/2020. Proponent's Rule 26(a)(2)(B)&(C) Disclosures due by 3/2/2020; Opponent's Rule 26(a)(2)(B)&(C) Disclosures due by 4/6/2020; with Replies, if any, due by 4/27/2020. Status Conference set for 6/5/2020 at 10:00 AM in Courtroom 28A before Judge Colleen Kollar-Kotelly. (Court Reporter Lisa Edwards.) (dot)

Aug. 28, 2019

Aug. 28, 2019

PACER
71

SUPPLEMENTAL MEMORANDUM to re 62 Memorandum in Opposition, filed by MATTHEW T. ALBENCE, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, KEVIN K. MCALEENAN, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Attachments: # 1 Declaration Juliana Blackwell, # 2 Declaration Neal J. Swartz, # 3 Declaration Lauren Fischer, # 4 Declaration Ian Brekke)(Cutri-Kohart, Rebecca) (Entered: 11/20/2020)

Sept. 4, 2019

Sept. 4, 2019

PACER
72

RESPONSE re 71 Supplemental Memorandum, filed by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT!. (Perez, Celso) (Entered: 11/24/2020)

Sept. 4, 2019

Sept. 4, 2019

PACER

MINUTE ORDER: The Court has received the 72 Motion for Admission of Attorney Conor S. Gaffney Pro Hac Vice. That Motion is GRANTED, CONTINGENT upon Mr. Gaffney's submission of a declaration by SEPTEMBER 13, 2019, stating that he has reviewed and is familiar with the Local Rules of this Court. Signed by Judge Colleen Kollar-Kotelly on September 5, 2019. (lcckk1)

Sept. 5, 2019

Sept. 5, 2019

PACER
73

NOTICE of ratification by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF (Attachments: # 1 Exhibit Notice to Senate)(Reuveni, Erez) (Entered: 01/19/2021)

Sept. 6, 2019

Sept. 6, 2019

PACER

Set/Reset Deadlines: Conor S. Gaffney's declaration due by 9/13/2019. (kt)

Sept. 6, 2019

Sept. 6, 2019

PACER

MINUTE ORDER granting 30 Motion for Leave to Appear Pro Hac Vice. It is hereby ORDERED that Michael Tan is admitted pro hac vice in this matter as counsel for Plaintiffs. Signed by Judge Ketanji Brown Jackson on 9/6/2019. (lckbj1)

Sept. 6, 2019

Sept. 6, 2019

PACER

MINUTE ORDER. This Court held a Motion Hearing on Plaintiffs' 13 Motion for Preliminary Injunction on 9/6/2019. For the reasons stated on the record at the hearing, it is hereby ORDERED that the parties shall promptly meet and confer, and that, on or before 9/10/2019 by 12:00 PM, the parties shall submit a joint proposal regarding procedures for maintaining the status quo with respect to enforcement of the July 23rd Notice while the Plaintiffs' preliminary injunction is under review. Signed by Judge Ketanji Brown Jackson on 9/6/2019. (lckbj2)

Sept. 6, 2019

Sept. 6, 2019

PACER

Minute Entry for Motion Hearing held on 9/6/2019 before Judge Ketanji Brown Jackson re 13 MOTION for Preliminary Injunction filed by WECOUNT!, LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK. Court heard arguments from both parties and will take the matter under advisement and issue findings. Parties will confer in order to come up with a proposal to prevent potential harm to the members during the pendency of the Court writing an opinion (Court Reporters Nancy Meyer and Elizabeth Saint-Loth.) (zjch)

Sept. 6, 2019

Sept. 6, 2019

PACER
74

NOTICE OF WITHDRAWAL OF APPEARANCE as to WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. Attorney Kathryne Marie Gray terminated. (Gray, Kathryne) (Entered: 02/01/2021)

Sept. 9, 2019

Sept. 9, 2019

PACER

NOTICE OF CORRECTED DOCKET ENTRY: Document No. re 35 Summons Returned Executed as to DC Attorney General, was entered in error and counsel was instructed to refile said pleading as to the correct filing event (U.S. Attorney for DC) (zjf)

Sept. 20, 2019

Sept. 20, 2019

PACER

MINUTE ORDER granting 37 Consent Motion to Amend Complaint. Signed by Judge Ketanji Brown Jackson on 9/20/2019. (lckbj1)

Sept. 20, 2019

Sept. 20, 2019

PACER
75

RESPONSE TO ORDER TO SHOW CAUSE re Order to Show Cause by MATTHEW T. ALBENCE, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, KEVIN K. MCALEENAN, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Reuveni, Erez) Modified event title on 2/5/2021 (znmw). (Entered: 02/04/2021)

Sept. 23, 2019

Sept. 23, 2019

PACER
76

RESPONSE TO ORDER TO SHOW CAUSE by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT! re Order to Show Cause,,,,, Set Deadlines,,,, filed by LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT!. (Perez, Celso) (Entered: 02/04/2021)

Sept. 23, 2019

Sept. 23, 2019

PACER
77

NOTICE OF WITHDRAWAL OF APPEARANCE as to LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK, WECOUNT!. Attorney Celso Perez terminated. (Balakrishnan, Anand) (Entered: 03/01/2021)

Sept. 25, 2019

Sept. 25, 2019

PACER
78

Joint STATUS REPORT by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Reuveni, Erez) (Entered: 04/09/2021)

Oct. 1, 2019

Oct. 1, 2019

PACER
79

Joint STATUS REPORT by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Reuveni, Erez) (Entered: 06/02/2021)

Oct. 4, 2019

Oct. 4, 2019

PACER

MINUTE ORDER. Before the Court at present is the parties' 42 Joint Stipulation on Scheduling, in which they represent to the Court that they have reached an agreement as to an extension for Defendants to respond to the Complaint in this matter. The Court will construe this Stipulation as a motion for extension of time to respond to the complaint (see Appendix to Gen. Order and Guidelines for APA Cases, ECF No. 11, Para. 5(g)), and so construed, it is hereby ORDERED that the motion is GRANTED, and Defendants shall answer or otherwise respond to the complaint on or before 12/10/2019. It is FURTHER ORDERED that, in the event that Defendants notice an appeal, the parties shall promptly meet and confer and, within 7 days of the filing of a notice of appeal, file a status report that proposes how to further proceed in this case. Signed by Judge Ketanji Brown Jackson on 10/7/2019. (jag)

Oct. 7, 2019

Oct. 7, 2019

PACER

Set/Reset Deadlines: Defendant's Answer to the Complaint due by 12/10/2019, (hs)

Oct. 8, 2019

Oct. 8, 2019

PACER
80

Joint STATUS REPORT requesting continuation of stay by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Reuveni, Erez) (Entered: 08/02/2021)

Oct. 16, 2019

Oct. 16, 2019

PACER
81

Joint STATUS REPORT by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Reuveni, Erez) (Entered: 11/01/2021)

Oct. 22, 2019

Oct. 22, 2019

PACER
82

NOTICE OF WITHDRAWAL OF APPEARANCE as to WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. Attorney Rebecca Marie Cutri-Kohart terminated. (Cutri-Kohart, Rebecca) (Entered: 11/10/2021)

Oct. 23, 2019

Oct. 23, 2019

PACER
44

NOTICE OF APPEAL TO DC CIRCUIT COURT as to 41 Order, 40 Memorandum & Opinion by MARK MORGAN, KENNETH T. CUCCINELLI, II, WILLIAM BARR, KEVIN K. MCALEENAN, MATTHEW T. ALBENCE. Fee Status: No Fee Paid. Parties have been notified. (Reuveni, Erez) (Entered: 10/25/2019)

Oct. 25, 2019

Oct. 25, 2019

PACER
45

Transmission of the Notice of Appeal, Order Appealed (Memorandum Opinion), and Docket Sheet to US Court of Appeals. The Court of Appeals docketing fee was not paid because the appeal was filed by the government re 44 Notice of Appeal to DC Circuit Court. (jf) (Entered: 10/28/2019)

Oct. 28, 2019

Oct. 28, 2019

PACER
83

Joint STATUS REPORT by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Reuveni, Erez) (Entered: 12/01/2021)

Oct. 31, 2019

Oct. 31, 2019

PACER

MINUTE ORDER: The Court has received the 83 Motion for Admission of Attorney Daniel Werner Pro Hac Vice, which contains the information required by Local Civil Rule 83.2(d) and indicates that he has reviewed and is familiar with the local rules of this Court. Accordingly, that Motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instr uctions Signed by Judge Colleen Kollar-Kotelly on November 1, 2019. (lccck1)

Nov. 1, 2019

Nov. 1, 2019

PACER
46

STIPULATION on deadline to submit status report that proposes how to further proceed in this case by MATTHEW T. ALBENCE, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, KEVIN K. MCALEENAN, MARK MORGAN. (Reuveni, Erez) (Entered: 11/01/2019)

Nov. 1, 2019

Nov. 1, 2019

PACER

USCA Case Number 19-5298 for 44 Notice of Appeal to DC Circuit Court, filed by MATTHEW T. ALBENCE, KEVIN K. MCALEENAN, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK MORGAN. (zrdj)

Nov. 1, 2019

Nov. 1, 2019

PACER
84

Joint STATUS REPORT by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Reuveni, Erez) (Entered: 01/03/2022)

Nov. 4, 2019

Nov. 4, 2019

PACER
85

Joint STATUS REPORT by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Reuveni, Erez) (Entered: 02/02/2022)

Nov. 6, 2019

Nov. 6, 2019

PACER
86

Joint STATUS REPORT by WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK A. MORGAN, TONY H. PHAM, CHAD F. WOLF. (Reuveni, Erez) (Entered: 03/04/2022)

Nov. 6, 2019

Nov. 6, 2019

PACER
87

ORDER RE: CLAWBACK AGREEMENT AND FEDERAL RULE OF EVIDENCE 502(d). See Order for details. Signed by Judge Colleen Kollar-Kotelly on November 8, 2019. (lccck1) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

PACER
47

Joint STATUS REPORT proposing the court stay district court proceedings pending appeal by MATTHEW T. ALBENCE, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, KEVIN K. MCALEENAN, MARK MORGAN. (Reuveni, Erez) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Trump Administration 1.0: Challenges to the Government

Key Dates

Filing Date: Dec. 23, 2020

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Catholic Legal Immigration Network, Inc. and other immigration service organizations

Plaintiff Type(s):

Non-profit religious organization

Non-profit NON-religious organization

Attorney Organizations:

National Immigration Law Center

American Immigration Council's Legal Action Center

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Executive Office for Immigration Review (Washington D.C.), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Content of Injunction:

National / Universal injunction

Issues

General/Misc.:

Access to lawyers or judicial system

Fines/Fees/Bail/Bond

Discrimination Basis:

Immigration status

Immigration/Border:

Asylum - procedure

Constitutional rights

Deportation - procedure