Case: Escalante v. U.S. Immigration and Customs Enforcement (ICE)

1:22-cv-00541 | U.S. District Court for the District of District of Columbia

Filed Date: March 1, 2022

Closed Date: March 11, 2022

Clearinghouse coding complete

Case Summary

This is a putative class action lawsuit brought by medically vulnerable individuals in U.S. Immigration and Customs Enforcement (ICE) custody who were refused a COVID booster vaccine. On March 1, 2022, plaintiffs filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs sued ICE and the U.S. Department of Homeland Security alleging violations of Section 504 of the Rehabilitation Act and the Administrative Procedure Act for failure to provide reasonable accommoda…

This is a putative class action lawsuit brought by medically vulnerable individuals in U.S. Immigration and Customs Enforcement (ICE) custody who were refused a COVID booster vaccine. On March 1, 2022, plaintiffs filed this lawsuit in the U.S. District Court for the District of Columbia. The plaintiffs sued ICE and the U.S. Department of Homeland Security alleging violations of Section 504 of the Rehabilitation Act and the Administrative Procedure Act for failure to provide reasonable accommodations to persons with disabilities, and violations of the Fifth Amendment right to substantive due process, for failure to provide reasonably adequate medical care. 

Represented by the ACLU National Prison Project and the ACLU Immigrants’ Rights Project, the plaintiffs sought to certify a class of medically vulnerable detained people, and asked the court to: declare the government’s failure to provide booster shots to that class unlawful; issue injunctive relief ordering defendants to offer and provide booster shots to the identified class; and award attorneys fees and costs. They also sought a temporary restraining order requiring defendants to make available and provide booster shots in accordance with CDC guidance.  The case was assigned to Judge Richard J. Leon.


After the plaintiffs filed the complaint and request for a TRO, and before the court had made any rulings in the case, the defendants provided plaintiffs COVID booster shots, mooting their claims. On March 11, 2022, plaintiffs voluntarily dismissed the action without prejudice pursuant to Fed. R. Civ. Proc. 41(a).

 

Summary Authors

Michelle Landry (5/31/2022)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/63124843/parties/escalante-v-us-immigration-and-customs-enforcement/


Judge(s)

Leon, Richard J. (District of Columbia)

Attorney for Plaintiff

Spitzer, Arthur B. (District of Columbia)

Attorney for Defendant

Young, Shane Alan (District of Columbia)

Youngs, Jennifer (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:22-cv-00541

Class Action Complaint for Declaratory and Injunctive Relief

March 1, 2022

March 1, 2022

Complaint
11

1:22-cv-00541

Notice of Voluntary Dismissal Without Prejudice

March 11, 2022

March 11, 2022

Notice of Investigation or Suit/Demand Letter

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/63124843/escalante-v-us-immigration-and-customs-enforcement/

Last updated Nov. 4, 2025, 1:41 a.m.

ECF Number Description Date Link Date / Link

Case assigned to Judge Ellen S. Huvelle. (zmc)

April 29, 2020

April 29, 2020

12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 5/1/2020. Answer due for ALL FEDERAL DEFENDANTS by 6/30/2020. (Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

13

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Noor Zafar, Filing fee $ 100, receipt number ADCDC-7088610. Fee Status: Fee Paid. by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Noor Zafar, # 2 Text of Proposed Order)(Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

14

NOTICE of Appearance by Scarlet Kim on behalf of ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Kim, Scarlet) (Entered: 05/05/2020)

May 5, 2020

May 5, 2020

15

ORDER setting briefing schedule. See order for details. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG) (Entered: 05/05/2020)

May 5, 2020

May 5, 2020

MINUTE ORDER granting 11 Motion for Leave to Appear Pro Hac Vice: Upon consideration of the motion to admit Scarlet Kim to appear in this action, pro hac vice, it is hereby ORDERED that the 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 instructions. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG)

May 5, 2020

May 5, 2020

MINUTE ORDER granting 13 Motion for Leave to Appear Pro Hac Vice: Upon consideration of the motion to admit Noor Zafar to appear in this action, pro hac vice, it is hereby ORDERED that the 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 instructions. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG)

May 5, 2020

May 5, 2020

Minute Entry for Telephone Conference proceedings held before Judge Ellen S. Huvelle on 5/5/2020. Scheduling Order forthcoming via Chambers. (Court Reporter: Lisa Griffith) (zgdf)

May 5, 2020

May 5, 2020

Set/Reset Deadlines: Administrative Record Index due by 5/22/2020. Cross Motions due by 5/22/2020. Response to Cross Motions due by 5/29/2020. Reply to Cross Motions due by 6/8/2020. Responses due by 6/1/2020 Replies due by 6/8/2020. Response to Motion for Summary Judgment due by 5/22/2020. Reply to Motion for Summary Judgment due by 5/29/2020. (zgdf)

May 5, 2020

May 5, 2020

16

NOTICE of Appearance by Noor Zafar on behalf of ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Zafar, Noor) (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

17

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 5/14/2020., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. MARK ESPER served on 5/14/2020; U.S. DEPARTMENT OF DEFENSE served on 5/14/2020 (Hafetz, Jonathan) (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

18

NOTICE of Filing of Certification and Index of Administrative Record by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Attachments: # 1 Declaration, # 2 Exhibit)(Swinton, Nathan) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

19

Cross MOTION for Summary Judgment by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Text of Proposed Order)(Swinton, Nathan) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

20

Memorandum in opposition to re 4 MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) Modified on 6/1/2020 (zjf). (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

21

Memorandum in opposition to re 19 Cross MOTION for Summary Judgment filed by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Supplemental Declaration of Ange Samma, # 10 Supplemental Declaration of Abner Bouomo, # 11 Supplemental Declaration of Michael Perez, # 12 Supplemental Declaration of Sumin Park, # 13 Supplemental Declaration of Yu Min Lee, # 14 Supplemental Declaration of Ahmad Isiaka)(Kim, Scarlet) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

22

REPLY to opposition to motion re 4 MOTION for Summary Judgment filed by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Supplemental Declaration of Ange Samma, # 10 Supplemental Declaration of Abner Bouomo, # 11 Supplemental Declaration of Michael Perez, # 12 Supplemental Declaration of Sumin Park, # 13 Supplemental Declaration of Yu Min Lee, # 14 Supplemental Declaration of Ahmad Isiaka)(Kim, Scarlet) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

23

RESPONSE re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 06/01/2020)

June 1, 2020

June 1, 2020

24

AMENDED COMPLAINT against MARK ESPER, U.S. DEPARTMENT OF DEFENSE filed by YU MIN LEE, AHMAD ISIAKA, ABNER BOUOMO, MICHAEL PEREZ, ANGE SAMMA, SUMIN PARK, TIMOTIUS GUNAWAN, RAFAEL LEAL MACHADO.(Kim, Scarlet) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

25

NOTICE of Filing of Amended Complaint by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 24 Amended Complaint (Attachments: # 1 Amended Complaint Redline)(Kim, Scarlet) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

26

REPLY to opposition to motion re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Zafar, Noor) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

27

REPLY to opposition to motion re 19 Cross MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Declaration)(Swinton, Nathan) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

28

ORDER re 24 plaintiffs' Amended Complaint and 26 plaintiffs' Reply to opposition to Motion for Class Certification: Defendants are ordered to file a surreply by June 22, 2020. See order for details. Signed by Judge Ellen S. Huvelle on June 11, 2020. (AG) (Entered: 06/11/2020)

June 11, 2020

June 11, 2020

Set/Reset Deadlines: Surreply due by 6/22/2020. (zgdf)

June 11, 2020

June 11, 2020

29

SURREPLY to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 06/22/2020)

June 22, 2020

June 22, 2020

30

ORDER directing parties to file supplemental briefs and tentatively setting hearing on all pending motions, to be held by videoconference, for Tuesday, July 14, 2020, at 10:30 a.m. See order for details. Signed by Judge Ellen S. Huvelle on June 27, 2020. (AG) (Entered: 06/27/2020)

June 27, 2020

June 27, 2020

Set/Reset Hearings: Motion Hearing set for 7/14/2020 at 10:30 AM in Telephonic/VTC before Judge Ellen S. Huvelle. (zgdf)

June 27, 2020

June 27, 2020

31

SUPPLEMENTAL MEMORANDUM to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Exhibit)(Swinton, Nathan) (Entered: 06/30/2020)

June 30, 2020

June 30, 2020

32

NOTICE of Filing of Amended Supplemental Brief by MARK ESPER, U.S. DEPARTMENT OF DEFENSE re 31 Supplemental Memorandum (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit)(Swinton, Nathan) (Entered: 07/01/2020)

July 1, 2020

July 1, 2020

33

SUPPLEMENTAL MEMORANDUM to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Exhibit 1)(Kim, Scarlet) (Entered: 07/02/2020)

July 2, 2020

July 2, 2020

MINUTE ORDER Setting Hearing on Motions: It is hereby ORDERED that a hearing on all pending motions, to be conducted by video/teleconference, is set for 7/16/2020 at 02:30 PM before Judge Ellen S. Huvelle. The Courtroom Deputy email counsel with instructions for joining the video/teleconference. Signed by Judge Ellen S. Huvelle on July 8, 2020. (AG)

July 8, 2020

July 8, 2020

Set/Reset Hearings: Motion Hearing set for 7/16/2020 at 2:30 PM via videoconference before Judge Ellen S. Huvelle. (zgdf)

July 8, 2020

July 8, 2020

34

SURREPLY to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 07/10/2020)

July 10, 2020

July 10, 2020

Minute Entry for Video/Telephonic Motion Hearing proceedings held on 7/16/2020 before Judge Ellen S. Huvelle as to re 4 MOTION for Summary Judgment; 5 MOTION to Certify Class and to Appoint Class Counsel and MOTION to Appoint Lead Counsel; 19 Cross MOTION for Summary Judgment. Oral argument heard and motions taken under advisement. (Court Reporter Lisa Griffith) (zgdf)

July 16, 2020

July 16, 2020

35

NOTICE of Information About USCIS Policy Manual by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Swinton, Nathan) (Entered: 07/22/2020)

July 22, 2020

July 22, 2020

36

SUPPLEMENTAL MEMORANDUM to re 4 MOTION for Summary Judgment filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Declaration of Timotius Gunawan)(Kim, Scarlet) (Entered: 07/23/2020)

July 23, 2020

July 23, 2020

37

TRANSCRIPT OF PROCEEDINGS before Judge Ellen S. Huvelle held on 7-16-2020; Page Numbers: 1-85. Date of Issuance:7-24-2020. Court Reporter/Transcriber Lisa W Griffith, Telephone number 2023543247, 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 twenty-one 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 8/14/2020. Redacted Transcript Deadline set for 8/24/2020. Release of Transcript Restriction set for 10/22/2020.(Griffith, Lisa) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

38

TRANSCRIPT OF PROCEEDINGS before Judge Ellen S. Huvelle held on 5-5-2020; Page Numbers: 1-23. Date of Issuance:7-24-2020. Court Reporter/Transcriber Lisa W Griffith, Telephone number 2023543247, 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 twenty-one 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 8/14/2020. Redacted Transcript Deadline set for 8/24/2020. Release of Transcript Restriction set for 10/22/2020.(Griffith, Lisa) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

39

TRANSCRIPT OF PROCEEDINGS before Judge Ellen S. Huvelle held on 6-26-2020; Page Numbers: 1-66. Date of Issuance:7-24-2020. Court Reporter/Transcriber Lisa W Griffith, Telephone number 2023543247, 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 twenty-one 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 8/14/2020. Redacted Transcript Deadline set for 8/24/2020. Release of Transcript Restriction set for 10/22/2020.(Griffith, Lisa) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

40

NOTICE Regarding Plaintiff Isiaka by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Zafar, Noor) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

41

MEMORANDUM by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Zafar, Noor) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

42

SUPPLEMENTAL MEMORANDUM to re 19 Cross MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

43

NOTICE Regarding Timotius Gunawan by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Zafar, Noor) (Entered: 07/31/2020)

July 31, 2020

July 31, 2020

44

ORDER granting in part and denying in part 5 plaintiffs' Motion to Certify Class and to Appoint Class Counsel. See order for details. Signed by Judge Ellen S. Huvelle on August 4, 2020. (AG) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

45

MEMORANDUM OPINION accompanying 44 Order granting in part and denying in part 5 plaintiffs' motion for class certification and appointment of class counsel. Signed by Judge Ellen S. Huvelle on August 4, 2020. (AG) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

46

MEMORANDUM OPINION accompanying Order (ECF No. 47 ) granting 4 Plaintiffs' motion for summary judgment and denying 19 Defendants' cross-motion for summary judgment. Signed by Judge Ellen S. Huvelle on August 25, 2020. (AG) (Entered: 08/25/2020)

Aug. 25, 2020

Aug. 25, 2020

47

ORDER granting 4 plaintiffs' Motion for Summary Judgment; denying 19 defendants' Motion for Summary Judgment; and ordering injunctive relief for the the class, for the reasons stated in an accompanying Memorandum Opinion (ECF No. 46 ). See order for details. Signed by Judge Ellen S. Huvelle on August 25, 2020. (AG) (Entered: 08/25/2020)

Aug. 25, 2020

Aug. 25, 2020

48

NOTICE OF WITHDRAWAL OF APPEARANCE as to ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. Attorney Jonathan Hafetz terminated. (Hafetz, Jonathan) (Entered: 08/28/2020)

Aug. 28, 2020

Aug. 28, 2020

49

NOTICE OF WITHDRAWAL OF APPEARANCE as to ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. Attorney Noor Zafar terminated. (Zafar, Noor) (Entered: 09/16/2020)

Sept. 16, 2020

Sept. 16, 2020

50

Case directly reassigned to Judge Paul L. Friedman by consent as related. Judge Ellen S. Huvelle is no longer assigned to the case. (ztnr) (Entered: 09/23/2020)

Sept. 23, 2020

Sept. 23, 2020

51

NOTICE OF APPEAL TO DC CIRCUIT COURT by U.S. DEPARTMENT OF DEFENSE, MARK T. ESPER. Fee Status: No Fee Paid. Parties have been notified. (Holland, Liam) (Entered: 10/23/2020)

Oct. 23, 2020

Oct. 23, 2020

52

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 51 Notice of Appeal to DC Circuit Court. (ztd) (Entered: 10/26/2020)

Oct. 26, 2020

Oct. 26, 2020

USCA Case Number 20-5320 for 51 Notice of Appeal to DC Circuit Court filed by U.S. DEPARTMENT OF DEFENSE, MARK T. ESPER. (zrdj)

Oct. 29, 2020

Oct. 29, 2020

53

Unopposed MOTION for Leave to File the Administrative Record Electronically by MARK T. ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Exhibit Administrative Record, # 2 Text of Proposed Order)(Holland, Liam) (Entered: 02/03/2021)

Feb. 3, 2021

Feb. 3, 2021

54

ORDER granting 53 defendants' unopposed motion to file the Administrative Record electronically. Signed by Judge Paul L. Friedman on February 4, 2021. (MA) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

55

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sana Mayat, Filing fee $ 100, receipt number ADCDC-8551381. Fee Status: Fee Paid. by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration Declaration of Sana Mayat, # 2 Text of Proposed Order Text of Proposed Order)(Kim, Scarlet) (Entered: 06/23/2021)

June 23, 2021

June 23, 2021

56

ORDER granting 55 motion for admission pro hac vice of Sana Mayat on behalf of plaintiffs. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Paul L. Friedman on June 24, 2021.(MA) (Entered: 06/24/2021)

June 24, 2021

June 24, 2021

57

NOTICE of Appearance by Sana Mayat on behalf of All Plaintiffs (Mayat, Sana) (Entered: 06/30/2021)

June 30, 2021

June 30, 2021

58

MOTION to Enforce Court Order (Dkt. 47) by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Text of Proposed Order)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

59

DECLARATION of Sana Mayat by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

60

DECLARATION of Scarlet Kim by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit 21, # 2 Exhibit 22, # 3 Exhibit 23, # 4 Exhibit 24, # 5 Exhibit 25, # 6 Exhibit 26, # 7 Exhibit 27, # 8 Exhibit 28, # 9 Exhibit 29, # 10 Exhibit 30, # 11 Exhibit 31, # 12 Exhibit 32, # 13 Exhibit 33, # 14 Exhibit 34, # 15 Exhibit 35, # 16 Exhibit 36)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

61

DECLARATION of Margaret Stock by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

62

DECLARATION of Danielle Quail by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

63

DECLARATION of Beverly Cutler by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

64

DECLARATION of Bonchan Goo by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

65

DECLARATION of Darya Kutovaya by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

66

DECLARATION Juhwa Lee by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

67

DECLARATION of HemaLatha Lingamaneni by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

68

DECLARATION of Jianping Liu by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

69

DECLARATION of Matthew Rinaldi by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

70

DECLARATION Tae Hun Yi by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

71

DECLARATION of Yiyi Yu by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

72

DECLARATION of Juan Zapata Saucedo by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

73

DECLARATION of Shuai Zong by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

74

MOTION for Scheduling Order --for Leave of Court to Respond to Plaintiffs' Submission No Later than October 18, 2021 by U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Text of Proposed Order)(Holland, Liam) (Entered: 08/23/2021)

Aug. 23, 2021

Aug. 23, 2021

75

Memorandum in opposition to re 74 MOTION for Scheduling Order --for Leave of Court to Respond to Plaintiffs' Submission No Later than October 18, 2021 filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Sana Mayat, # 2 Exhibit 1, # 3 Exhibit 2)(Kim, Scarlet) (Entered: 08/25/2021)

Aug. 25, 2021

Aug. 25, 2021

76

ORDER granting 74 Motion for Scheduling Order. Defendants shall file a response to 58 Plaintiffs' Motion to Enforce Court Order on or before October 18, 2021. Signed by Judge Paul L. Friedman on August 26, 2021. (lcan) (Entered: 08/26/2021)

Aug. 26, 2021

Aug. 26, 2021

77

NOTICE of Filing Correspondence Regarding Continued Non-Compliance by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Kim, Scarlet) (Entered: 09/15/2021)

Sept. 15, 2021

Sept. 15, 2021

78

NOTICE of Filing Correspondence Regarding Continued Non-Compliance by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Kim, Scarlet) (Entered: 09/22/2021)

Sept. 22, 2021

Sept. 22, 2021

79

NOTICE of Filing Correspondence Regarding Continued Non-Compliance by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Mayat, Sana) (Entered: 10/07/2021)

Oct. 7, 2021

Oct. 7, 2021

80

Memorandum in opposition to re 58 MOTION to Enforce Court Order (Dkt. 47) filed by U.S. DEPARTMENT OF DEFENSE. (Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

81

DECLARATION of Katherine J. Lotspeich by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Exhibit)(Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

82

DECLARATION of Lin H. St. Clair by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Exhibit Memorandum, SUBJECT: Compliance with Court Order in the Case of Ange Samma v. Department of Defense, et. al., Case No. 20-01104., # 2 Exhibit Memorandum, SUBJECT: Updated Requirements for the Certification of Honorable Service Members of the Selected Reserve of the Ready Reserve and Members of the Active Component for Purposes of Naturalization, dated September 3, 2020, # 3 Exhibit Fragmentary Order 1 to its Execute Order for Certification of Honorable Service, dated October 6, 2020, # 4 Exhibit Memorandum, SUBJECT: Certification of Honorable Service for Members of the Selected Reserve of the Ready Reserve and Members of the Active Components of the Military or Naval Forces for Purposes of Naturalization, dated June 17, 2021, # 5 Exhibit SUBJECT: Updated Requirements for the Certification of Honorable Service for Members of the Selected Reserve of the Ready Reserve and Members of the Active Component for the Purposes of Naturalization, dated July 28, 2021, # 6 Exhibit FRAGO 2 to HQDA EXORD 219-20 Certification of Honorable Service, dated August 19, 2021, # 7 Exhibit FRAGO 3 to HQDA EXORD 219-20 Certification of Honorable Service, dated August 23, 2021)(Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

83

DECLARATION of Scott L. Seggerman by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

84

DECLARATION of LTC Adam W. Grein, II by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

85

DECLARATION of Col. Timothy R. Frambes by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

86

DECLARATION of Lekisha N. Hogg by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

87

DECLARATION of Col. Ball by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

88

DECLARATION of Captain Hernandez by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

89

DECLARATION of Michael F. Tremblay, Colonel, U.S. Army by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

90

DECLARATION of Colonel William J. Benner by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

91

DECLARATION of Liam Holland by U.S. DEPARTMENT OF DEFENSE re 80 Memorandum in Opposition filed by U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Holland, Liam) (Entered: 10/18/2021)

Oct. 18, 2021

Oct. 18, 2021

92

Consent MOTION for Extension of Time to File Response/Reply by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Kim, Scarlet) (Entered: 10/19/2021)

Oct. 19, 2021

Oct. 19, 2021

MINUTE ORDER granting plaintiffs' 92 Consent Motion to Extend Time to File Reply. Plaintiffs shall file a reply in support of their 58 Motion to Enforce Court Order on or before November 1, 2021. Signed by Judge Paul L. Friedman on October 21, 2021. (lcnr)

Oct. 21, 2021

Oct. 21, 2021

100

DECLARATION Supplemental of Danielle Quail by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 93 Reply to opposition to Motion, filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Kim, Scarlet) (Entered: 11/01/2021)

Nov. 1, 2021

Nov. 1, 2021

93

REPLY to opposition to motion re 58 MOTION to Enforce Court Order (Dkt. 47) filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Text of Proposed Order)(Kim, Scarlet) (Entered: 11/01/2021)

Nov. 1, 2021

Nov. 1, 2021

94

DECLARATION Supplemental of Sana Mayat by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 93 Reply to opposition to Motion, filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit 37, # 2 Exhibit 38, # 3 Exhibit 39, # 4 Exhibit 40, # 5 Exhibit 41, # 6 Exhibit 42, # 7 Exhibit 43, # 8 Exhibit 44, # 9 Exhibit 45, # 10 Exhibit 46, # 11 Exhibit 47, # 12 Exhibit 48)(Kim, Scarlet) (Entered: 11/01/2021)

Nov. 1, 2021

Nov. 1, 2021

95

DECLARATION of Jennifer M. Wollenberg by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 93 Reply to opposition to Motion, filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Kim, Scarlet) (Entered: 11/01/2021)

Nov. 1, 2021

Nov. 1, 2021

96

DECLARATION Supplemental of Beverly Cutler by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 93 Reply to opposition to Motion, filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Kim, Scarlet) (Entered: 11/01/2021)

Nov. 1, 2021

Nov. 1, 2021

97

DECLARATION of Lichao Li by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 93 Reply to opposition to Motion, filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Kim, Scarlet) (Entered: 11/01/2021)

Nov. 1, 2021

Nov. 1, 2021

98

DECLARATION of Norris Ntambwa by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 93 Reply to opposition to Motion, filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Kim, Scarlet) (Entered: 11/01/2021)

Nov. 1, 2021

Nov. 1, 2021

Case Details

State / Territory:

District of Columbia

Case Type(s):

Immigration and/or the Border

Disability Rights

Healthcare Access and Reproductive Issues

Special Collection(s):

COVID-19 (novel coronavirus)

Key Dates

Filing Date: March 1, 2022

Closing Date: March 11, 2022

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiffs are five medically vulnerable individuals detained by ICE, seeking to represent a class of medically vulnerable detained people

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Immigrants' Rights Project

ACLU National Prison Project

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Mooted before ruling

Defendants

US Immigration and Custom Enforcement, Federal

U.S. Department of Homeland Security, Federal

Defendant Type(s):

Corrections

Jurisdiction-wide

Facility Type(s):

Government-run

Case Details

Causes of Action:

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

Ex Parte Young (Federal) or Bivens

Ex parte Young (federal or state officials)

Section 504 (Rehabilitation Act), 29 U.S.C. § 701

Constitutional Clause(s):

Due Process: Substantive Due Process

Other Dockets:

District of District of Columbia 1:22-cv-00541

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Granted:

None

Source of Relief:

None

Content of Injunction:

Preliminary relief request withdrawn/mooted

Issues

General/Misc.:

Conditions of confinement

COVID-19:

Mitigation Requested

Population-Medically vulnerable

Disability and Disability Rights:

Disability, unspecified

Discrimination Basis:

Disability (inc. reasonable accommodations)

Immigration/Border:

Detention - conditions