Case: Immigrant Defenders Law Center v. Wolf

2:20-cv-09893 | U.S. District Court for the Central District of California

Filed Date: Oct. 28, 2020

Case Ongoing

Clearinghouse coding complete

Case Summary

This is a case about the rights of asylum seekers who were subjected to the Trump administration's Migrant Protection Protocols. On October 28, 2020, the Immigrant Defenders Law Center, Jewish Family Service of San Diego, and twenty individuals who were subjected to the protocols filed a putative class action lawsuit in the United States District Court for the Central District of California. Represented by the Southern Poverty Law Center, National Immigration Project of the National Lawyers Gui…

This is a case about the rights of asylum seekers who were subjected to the Trump administration's Migrant Protection Protocols. On October 28, 2020, the Immigrant Defenders Law Center, Jewish Family Service of San Diego, and twenty individuals who were subjected to the protocols filed a putative class action lawsuit in the United States District Court for the Central District of California. Represented by the Southern Poverty Law Center, National Immigration Project of the National Lawyers Guild, Innovation Law Lab, and private counsel, the plaintiffs sued the U.S. Department of Homeland Security (DHS), U.S. Customs and Border Protection (CBP), U.S. Immigration and Customs Enforcement (ICE), and the federal officials responsible for implementing and enforcing the protocols….

On March 15, 2023, the court issued its order, granting and denying in part defendants’ motion to dismiss, and granting plaintiffs’ motion for class certification. In deciding the motion to dismiss, the court was first generally unpersuaded by defendants’ argument that plaintiffs cannot show a legally cognizable interest in the outcome, as plaintiffs’ claims sought redress for continuing adverse effects of defendants’ allegedly unlawful conduct, nor were plaintiff’s claims barred by 8 U.S.C. §§ 1252(d) or 1252. With respect to the adequacy of particular pleadings, the court found that plaintiffs pled plausible violations of the APA right to apply for asylum, right to access counsel, the right to full and fair hearing, the First Amendment right of individual plaintiffs to hire and consult an attorney and petition the courts, and the First Amendment right to advise potential and existing clients with respect to the organizational plaintiffs. The court granted the motion to dismiss with respect to the plaintiffs’ unlawful cessation of MPP wind-down claim, noting that the issue was moot and the claim fails to allege a final agency action. In its order, the court also granted the plaintiffs’ motion to certify a putative class of all individuals subjected to MPP 1.0 before June 2021 not in the U.S., whose cases are not currently active due to termination or a final removal.

Discovery followed throughout 2023 and 2024, during which plaintiffs sought completion of the administrative record and privilege log. The court granted plaintiffs’ motion to compel on October 19, 2023, and later granted plaintiffs’ motion to enforce compliance on April 5, 2024. The case was also referred to Magistrate Judge Kewalramani for settlement discussions.

On October 2, 2024, the court approved a joint stipulation to stay proceedings pending further settlement negotiations. However, by early 2025, the discussions ended without agreement. On February 5, 2025, the parties jointly moved to lift the stay and modify the scheduling order, with the court tentatively scheduling trial for September 2025.

Subsequent docket activity in spring 2025 reflected extensive procedural developments. On April 16, 2025, Judge Bernal granted plaintiffs’ ex parte application for a nationwide stay of agency action under 5 U.S.C. § 705, temporarily halting enforcement of MPP while the case proceeded. DHS and related defendants filed a notice of appeal to the Ninth Circuit on April 21, 2025, and an ex parte motion to stay the stay pending appeal, which the district court denied on May 12, 2025. On April 22, 2025, the Ninth Circuit opened the appeal (No. 25-2581), set an expedited preliminary-injunction briefing schedule, and briefly referred the case to its mediation program before releasing it back to regular appellate processing. Both sides then fully briefed the government’s motion to stay the § 705 order and plaintiffs’ motion to dismiss the appeal, and the Ninth Circuit heard argument on June 24, 2025. Following the Supreme Court’s decision in Trump v. CASA, Inc. in late June 2025, the panel ordered supplemental briefing on how that decision should affect the permissible scope of the district court’s nationwide § 705 stay and how the government could comply with a more limited stay.

On July 18, 2025, the Ninth Circuit partially granted the government’s motion for a stay pending appeal. In a published order, the panel (over a dissent) denied plaintiffs’ motion to dismiss the appeal, granted the government a stay of the § 705 order in part, and set an expedited merits briefing schedule on the validity and scope of the § 705 relief. The panel denied the motion to dismiss because it concluded that the district court’s nationwide § 705 stay constituted an appealable injunctive-type order under 28 U.S.C. § 1292(a)(1), giving the court jurisdiction even though the underlying merits had not yet been resolved. The panel also granted a partial stay because it found that the government had shown a likelihood of success on the argument—strengthened by the Supreme Court’s recent decision in Trump v. CASA, Inc.—that the district court’s nationwide § 705 order exceeded permissible scope and should be narrowed while the appeal proceeded. The parties then filed merits briefs and excerpts of record, and immigrant-rights and restrictionist organizations—including the National Immigrant Justice Center, Human Rights First, and the Federation for American Immigration Reform—participated as amici curiae. On August 21, 2025, the Ninth Circuit heard a second oral argument focused on the merits of the appeal from the § 705 order. Meanwhile, district court proceedings continued, with the trial date reset to March 31, 2026. 

As of October 2025, the district court has again stayed proceedings pending further developments, while the Ninth Circuit appeal remains active and the § 705 nationwide stay order continues to govern. In early August 2025, the government also filed a petition for rehearing en banc of the panel’s partial-stay order; although the petition was filed after the ordinary 14-day deadline for non-dispositive orders, the panel accepted the late filing and directed the Clerk to circulate it to the full court. Plaintiffs filed their response to the rehearing petition on September 15, 2025. As of late 2025, the Ninth Circuit has not yet issued a merits decision in the appeal or ruled on rehearing, and the district court’s proceedings remain stayed while the modified § 705 relief, limited in scope by the Ninth Circuit’s July 18, 2025 order, continues in effect.

 

Summary Authors

Christina Van Wagenen (1/27/2023)

Kerry Holihan (11/30/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/18581228/parties/immigrant-defenders-law-center-v-chad-wolf/


Judge(s)
Attorney for Plaintiff

Ago, Arthur (California)

Alvarez-Jones, Stephanie M (California)

Attorney for Defendant

Alsterberg, Cara (California)

Alsterberg, Ms. Cara

Attorney, OIL-DCS Trial (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

2:20-cv-09893

Complaint for Injunctive and Declaratory Relief

Oct. 28, 2020

Oct. 28, 2020

Complaint

2:20-cv-09893

Order (1) Denying Defendants’ Motion to Transfer Venue (Dkt. No. 103); and (2) Vacating the January 25, 2021 Hearing

Immigrant Defenders Law Center v. Chad Wolf

Jan. 22, 2021

Jan. 22, 2021

Order/Opinion

2021 WL 9181835

2:20-cv-09893

Order

Immigrant Defenders Law Center v. Mayorkas

June 2, 2021

June 2, 2021

Order/Opinion

2021 WL 4296210

175

2:20-cv-09893

Second Amended Complaint for Injunctive and Declaratory Relief

Immigrant Defenders Law Center v. Mayorkas

Dec. 22, 2021

Dec. 22, 2021

Complaint
261

2:20-cv-09893

Order Granting in Part and Denying in Part Defendants’ Motion to Dismiss (Dkt. No. 189); and (2) Granting Plaintiffs’ Motion for Class Certification (Dkt. No. 205) in Chambers)

Immigrant Defenders Law Center v. Mayorkas

March 15, 2023

March 15, 2023

Order/Opinion
39

25-02581

Order

Immigrant Defenders Law Center et al. v. Noem et al.

U.S. Court of Appeals for the Ninth Circuit

July 1, 2025

July 1, 2025

Order/Opinion
46

25-02581

Order

Immigrant Defenders Law Center et al. v. Noem et al.

U.S. Court of Appeals for the Ninth Circuit

July 18, 2025

July 18, 2025

Order/Opinion

145 F.4th 972

50

25-02581

Order

Immigrant Defenders Law Center et al. v. Noem et al.

U.S. Court of Appeals for the Ninth Circuit

July 24, 2025

July 24, 2025

Order/Opinion
66

25-02581

Order

Immigrant Defenders Law Center et al. v. Noem et al.

U.S. Court of Appeals for the Ninth Circuit

Aug. 8, 2025

Aug. 8, 2025

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/18581228/immigrant-defenders-law-center-v-chad-wolf/

Last updated Dec. 25, 2025, 5:13 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: ACACDC-28744628 - Fee: $400, filed by plaintiff Anthony Doe, Jewish Family Service of San Diego, Immigrant Defenders Law Center, Jessica Doe, Daniel Doe, Feliza Doe, Nicholas Doe, Hannah Doe, Jaqueline Doe, Benjamin Doe. (Attorney Angel Tang Nakamura added to party Anthony Doe(pty:pla), Attorney Angel Tang Nakamura added to party Benjamin Doe(pty:pla), Attorney Angel Tang Nakamura added to party Daniel Doe(pty:pla), Attorney Angel Tang Nakamura added to party Feliza Doe(pty:pla), Attorney Angel Tang Nakamura added to party Hannah Doe(pty:pla), Attorney Angel Tang Nakamura added to party Jaqueline Doe(pty:pla), Attorney Angel Tang Nakamura added to party Jessica Doe(pty:pla), Attorney Angel Tang Nakamura added to party Nicholas Doe(pty:pla), Attorney Angel Tang Nakamura added to party Immigrant Defenders Law Center(pty:pla), Attorney Angel Tang Nakamura added to party Jewish Family Service of San Diego(pty:pla))(Nakamura, Angel) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

Clearinghouse
2

CIVIL COVER SHEET filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Attachment 1 - Continued List of Plaintiffs, # 2 Attachment 2 - Continued List of Defendants, # 3 Attachment 3 - Continued List of Attorneys for Plaintiffs)(Nakamura, Angel) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Attachment 1 to Summons - Plaintiffs and Defendants, # 2 Attachment 2 to Summons - Defendants to Be Served (Continued))(Nakamura, Angel) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

4

Certification and Notice of Interested Parties filed by Plaintiff All Plaintiffs, identifying None. (Nakamura, Angel) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

5

NOTICE of Related Case(s) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. Related Case(s): 5:18-cv-02604-JGB (SHKx) (Nakamura, Angel) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

6

EX PARTE APPLICATION to file document Attachment A to Unopposed Ex Parte Application for Leave to Proceed Using Pseudonyms under seal filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Proposed Order for Application to File Under Seal, # 2 Unopposed Ex Parte Application for Leave to Proceed Using Pseudonyms, # 3 Redacted Document Attachment A Proposed to Be Filed Under Seal, # 4 Declaration of Coleman in Support of Unopposed Ex Parte Application for Leave to Proceed Using Pseudonyms, # 5 Proposed Order Granting Unopposed Ex Parte Application for Leave to Proceed Using Pseudonyms)(Nakamura, Angel) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

7

SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document Attachment A to Unopposed Ex Parte Application for Leave to Proceed Using Pseudonyms under seal 6 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Unredacted Document Attachment A to Unopposed Ex Parte Application for Leave to Proceed Using Pseudonyms)(Nakamura, Angel) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

8

APPLICATION of Non-Resident Attorney Caroline Kelly D. to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28754554) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing from DC Bar, # 2 Proposed Order) (Nakamura, Angel) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

9

APPLICATION of Non-Resident Attorney Amber N. Qureshi to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28755999) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for Maryland, # 2 Proposed Order) (Attorney Hannah Renee Coleman added to party Anthony Doe(pty:pla), Attorney Hannah Renee Coleman added to party Benjamin Doe(pty:pla), Attorney Hannah Renee Coleman added to party Daniel Doe(pty:pla), Attorney Hannah Renee Coleman added to party Feliza Doe(pty:pla), Attorney Hannah Renee Coleman added to party Hannah Doe(pty:pla), Attorney Hannah Renee Coleman added to party Jaqueline Doe(pty:pla), Attorney Hannah Renee Coleman added to party Jessica Doe(pty:pla), Attorney Hannah Renee Coleman added to party Nicholas Doe(pty:pla), Attorney Hannah Renee Coleman added to party Immigrant Defenders Law Center(pty:pla), Attorney Hannah Renee Coleman added to party Jewish Family Service of San Diego(pty:pla)) (Coleman, Hannah) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

10

APPLICATION of Non-Resident Attorney Stephen W. Manning to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28756545) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for Oregon, # 2 Proposed Order) (Coleman, Hannah) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

11

APPLICATION of Non-Resident Attorney Sirine Shebaya to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28756774) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for DC, # 2 Certificate of Good Standing for Maryland, # 3 Certificate of Good Standing for Supreme Court of New York, # 4 Proposed Order) (Coleman, Hannah) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

12

APPLICATION of Non-Resident Attorney Gracie H. Willis to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28757104) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for Georgia, # 2 Certificate of Good Standing for Texas, # 3 Proposed Order) (Coleman, Hannah) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

13

APPLICATION of Non-Resident Attorney Jordan E. Cunnings to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28757312) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for California, # 2 Certificate of good Standing for Oregon, # 3 Proposed Order) (Coleman, Hannah) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

14

APPLICATION of Non-Resident Attorney Matthew S. Vogel to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28757334) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for Louisiana, # 2 Proposed Order) (Coleman, Hannah) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

15

NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Gracie H. Willis to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family 12 . The following error(s) was/were found: Local Rule 83-2.1.3.3(a) Application not complete: state and/or federal courts to which the applicant has been admitted are not listed. (Thrasher, Lupe) (Entered: 10/29/2020)

Oct. 29, 2020

Oct. 29, 2020

16

Amended APPLICATION of Non-Resident Attorney Gracie H. Willis to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500.00 Previously Paid on 10/28/2020, Receipt No. ACACDC-28757104) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for Georgia, # 2 Certificate of Good Standing for Texas, # 3 Proposed Order) (Coleman, Hannah) (Entered: 10/30/2020)

Oct. 30, 2020

Oct. 30, 2020

17

APPLICATION of Non-Resident Attorney Tess M. Hellgren to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28789062) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for Florida, # 2 Certificate of Good Standing for Oregon, # 3 Proposed Order) (Coleman, Hannah) (Entered: 10/30/2020)

Oct. 30, 2020

Oct. 30, 2020

18

NOTICE OF ASSIGNMENT to District Judge John A. Kronstadt and Magistrate Judge Steve Kim. (et) (Entered: 11/02/2020)

Nov. 2, 2020

Nov. 2, 2020

19

[NOTICE OF CLERICAL ERROR ISSUED ON 11/6/2020, SEE DOCKET ENTRY NO. 30] 60 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendants William A. Ferrara, Mark A. Morgan, Tony H. Pham, Rodney S. Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Chad Wolf. (et) Modified on 11/6/2020 (et). (Entered: 11/02/2020)

Nov. 2, 2020

Nov. 2, 2020

20

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney John A. Freedman on behalf of Plaintiffs. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) (Entered: 11/02/2020)

Nov. 2, 2020

Nov. 2, 2020

21

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Nadia Dahab on behalf of All Plaintiffs. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) (Entered: 11/02/2020)

Nov. 2, 2020

Nov. 2, 2020

22

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Melissa Crow on behalfs of All Plaintiffs. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) (Entered: 11/02/2020)

Nov. 2, 2020

Nov. 2, 2020

23

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Emily Reeder-Ricchetti on behalf of All Plaintiffs. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (et) (Entered: 11/02/2020)

Nov. 2, 2020

Nov. 2, 2020

24

Notice of Appearance or Withdrawal of Counsel: for attorney Jason K Axe counsel for Defendants William A. Ferrara, Mark A. Morgan, Tony H. Pham, Rodney S. Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Chad Wolf. Adding Jason K. Axe as counsel of record for Chad Wolf; United States Department of Homeland Security; Mark A. Morgan, William A. Ferrara; Rodney S. Scott; United States Immigration and Customs Enforcement, Tony H. Pham; United States and Customs Border Protection for the reason indicated in the G-123 Notice. Filed by Defendants Chad Wolf; United States Department of Homeland Security; Mark A. Morgan, William A. Ferrara; Rodney S. Scott; United States Immigration and Customs Enforcement, Tony H. Pham; United States and Customs Border Protection. (Attorney Jason K Axe added to party William A. Ferrara(pty:dft), Attorney Jason K Axe added to party Mark A. Morgan(pty:dft), Attorney Jason K Axe added to party Tony H. Pham(pty:dft), Attorney Jason K Axe added to party Rodney S. Scott(pty:dft), Attorney Jason K Axe added to party U.S. Customs and Border Protection(pty:dft), Attorney Jason K Axe added to party U.S. Department of Homeland Security(pty:dft), Attorney Jason K Axe added to party U.S. Immigration and Customs Enforcement(pty:dft), Attorney Jason K Axe added to party Chad Wolf(pty:dft))(Axe, Jason) (Entered: 11/03/2020)

Nov. 3, 2020

Nov. 3, 2020

25

Notice of Appearance or Withdrawal of Counsel: for attorney Matthew J Smock counsel for Defendants William A. Ferrara, Mark A. Morgan, Tony H. Pham, Rodney S. Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Chad Wolf. Adding Matthew J. Smock as counsel of record for Defendants Chad Wolf, U.S. DHS, Mark A. Morgan, William A.Ferrara, Rodney S. Scott, U.S. CBP, Tony H. Pham, U.S. ICE for the reason indicated in the G-123 Notice. Filed by Defendants Chad Wolf, et al. (Attorney Matthew J Smock added to party William A. Ferrara(pty:dft), Attorney Matthew J Smock added to party Mark A. Morgan(pty:dft), Attorney Matthew J Smock added to party Tony H. Pham(pty:dft), Attorney Matthew J Smock added to party Rodney S. Scott(pty:dft), Attorney Matthew J Smock added to party U.S. Customs and Border Protection(pty:dft), Attorney Matthew J Smock added to party U.S. Department of Homeland Security(pty:dft), Attorney Matthew J Smock added to party U.S. Immigration and Customs Enforcement(pty:dft), Attorney Matthew J Smock added to party Chad Wolf(pty:dft))(Smock, Matthew) (Entered: 11/03/2020)

Nov. 3, 2020

Nov. 3, 2020

26

APPLICATION of Non-Resident Attorney Emily Reeder-Ricchetti to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500.00 Previously Paid on 11/3/2020, Receipt No. 28841582) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for DC, # 2 Proposed Order) (Coleman, Hannah) (Entered: 11/03/2020)

Nov. 3, 2020

Nov. 3, 2020

27

APPLICATION of Non-Resident Attorney Melissa E. Crow to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28851299) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for DC, # 2 Certificate of Good Standing for Maryland, # 3 Certificate of Good Standing for New York, # 4 Proposed Order) (Coleman, Hannah) (Entered: 11/04/2020)

Nov. 4, 2020

Nov. 4, 2020

28

APPLICATION of Non-Resident Attorney John A. Freedman to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28853519) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for DC, # 2 Proposed Order) (Coleman, Hannah) (Entered: 11/04/2020)

Nov. 4, 2020

Nov. 4, 2020

29

NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney John A. Freedman to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family 28 . The following error(s) was/were found: Local Rule 83-2.1.3.3(d) Certificate of Good Standing not attached for every state court listed to which the applicant has been admitted. Other error(s) with document(s): A declaration is required regarding unavailability to provide GSC due to COVID-19. See Court's website on Coronavirus (COVID-19) Guidance. (Thrasher, Lupe) (Entered: 11/05/2020)

Nov. 5, 2020

Nov. 5, 2020

30

NOTICE OF CLERICAL ERROR: Due to clerical error Re: Summons Issued (Attorney Civil Case Opening) 19, the summons issued as docket #19 was not signed and dated by the clerk. The correct summons will be issued as docket #31. (et) (Entered: 11/06/2020)

Nov. 6, 2020

Nov. 6, 2020

31

60 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendants William A. Ferrara, Mark A. Morgan, Tony H. Pham, Rodney S. Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Chad Wolf. (et) (Entered: 11/06/2020)

Nov. 6, 2020

Nov. 6, 2020

32

APPLICATION of Non-Resident Attorney Kelsey L. Provo to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28892224) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for California, # 2 Certificate of Good Standing for Oregon, # 3 Proposed Order) (Coleman, Hannah) (Entered: 11/06/2020)

Nov. 6, 2020

Nov. 6, 2020

33

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 19-03-Related Case- filed. Related Case No: 5:18-cv-02604-JGB(SHKx). Case transferred from Magistrate Judge Steve Kim and Judge John A. Kronstadt to Judge Jesus G. Bernal and Magistrate Judge Shashi H. Kewalramani for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:20-cv-09893-JGB-SHKx. Signed by Judge Jesus G. Bernal (aco) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

34

Opposition to Plaintiffs' Notice of Related Cases filed by Defendants William A. Ferrara, Mark A. Morgan, Tony H. Pham, Rodney S. Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Chad Wolf re: Notice of Related Case(s), 5 (Axe, Jason) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

35

NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. Motion set for hearing on 12/14/2020 at 09:00 AM before Judge Jesus G. Bernal. (Attachments: # 1 Memorandum, # 2 Declaration of Angel Tang Nakamura, # 3 Exhibit A to Nakamura Declaration, # 4 Exhibit B to Nakamura Declaration, # 5 Declaration of Melissa Crow, # 6 Declaration of Sirine Shebaya, # 7 Declaration of Stephen W. Manning, # 8 Proposed Order) (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

36

NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. Motion set for hearing on 12/14/2020 at 09:00 AM before Judge Jesus G. Bernal. (Attachments: # 1 Memorandum, # 2 Declaration of Lindsay Toczylowski, # 3 Declaration of Joyce Noche, # 4 Proposed Order) (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

37

DECLARATION of Margaret Cargioli in support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

38

DECLARATION of Luis Gonzalez in support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

39

DECLARATION of Daniel Doe in Support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

40

DECLARATION of Hannah Doe in Support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

41

DECLARATION of Benjamin Doe in Support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

42

DECLARATION of Jessica Doe in Support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

43

DECLARATION of Anthony Doe in Support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

44

DECLARATION of Nicholas Doe in Support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

45

DECLARATION of Feliza Doe in Support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

46

DECLARATION of Jaqueline Doe in support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

47

DECLARATION of Daniel F. Berlin in support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

48

DECLARATION of Kennji Kizuka in support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

49

DECLARATION of Adam Isacson in support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

50

DECLARATION of Michael Garcia Bochenek in support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

51

DECLARATION of Dr. Arthur L. Reingold in support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

52

DECLARATION of Steven H. Schulman in support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

53

DECLARATION of Hannah R. Coleman in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36, NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V)(Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

54

DECLARATION of Amber N. Qureshi in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36, NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

55

NOTICE OF MOTION AND MOTION to Exceed Page Limitation of Memorandum in Support of Plaintiffs' Motion for Emergency Preliminary Injunction filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. Motion set for hearing on 12/14/2020 at 09:00 AM before Judge Jesus G. Bernal. (Attachments: # 1 Proposed Order) (Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

56

Joint STIPULATION for Order for Briefing Schedule for Plaintiffs' Motion for Provisional Class Certification and Motion for Preliminary Injunction filed by plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Proposed Order)(Nakamura, Angel) (Entered: 11/09/2020)

Nov. 9, 2020

Nov. 9, 2020

57

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document, 34 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Opposition/Objection. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (twdb) (Entered: 11/10/2020)

Nov. 10, 2020

Nov. 10, 2020

58

PROOF OF SERVICE Executed by Plaintiff Anthony Doe, Jewish Family Service of San Diego, Immigrant Defenders Law Center, Jessica Doe, Daniel Doe, Feliza Doe, Nicholas Doe, Hannah Doe, Jaqueline Doe, Benjamin Doe, upon Defendant All Defendants. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to F. De La Rosa. Executed upon the Attorney Generals Office of the United States by delivering a copy to the Attorney General of the United States. Executed upon the officer agency or corporation by delivering a copy to the Attorney General of the United States. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Nakamura, Angel) (Entered: 11/16/2020)

Nov. 16, 2020

Nov. 16, 2020

60

ORDER by Judge Jesus G. Bernal: Granting Plaintiffs' Unopposed MOTION for Leave to File Oversized Memorandum 55 . (twdb) (Entered: 11/18/2020)

Nov. 16, 2020

Nov. 16, 2020

61

ORDER by Judge Jesus G. Bernal: Granting 32 Non-Resident Attorney Kelsey Provo APPLICATION to Appear Pro Hac Vice on behalf of Immigrant Defenders Law Center Jewish Family Service of San Diego Daniel Doe, Jessica Doe, Benjamin Doe, Nicholas Doe, Feliza Doe, Jaqueline Doe, Anthony Doe, Hannah Doe, Plaintiffs, designating Hannah R. Coleman as local counsel. (twdb) (Entered: 11/18/2020)

Nov. 16, 2020

Nov. 16, 2020

62

ORDER by Judge Jesus G. Bernal: Granting 27 Non-Resident Attorney Melissa Crow APPLICATION to Appear Pro Hac Vice on behalf of Immigrant Defenders Law Center Jewish Family Service of San Diego Daniel Doe, Jessica Doe, Benjamin Doe, Nicholas Doe, Feliza Doe, Jaqueline Doe, Anthony Doe, Hannah Doe, Plaintiffs, designating Hannah R. Coleman as local counsel. (twdb) (Entered: 11/18/2020)

Nov. 16, 2020

Nov. 16, 2020

63

ORDER by Judge Jesus G. Bernal: Granting 26 Non-Resident Attorney Emily Reeder-Ricchetti APPLICATION to Appear Pro Hac Vice on behalf of Immigrant Defenders Law Center Jewish Family Service of San Diego Daniel Doe, Jessica Doe, Benjamin Doe, Nicholas Doe, Feliza Doe, Jaqueline Doe, Anthony Doe, Hannah Doe, Plaintiffs, designating Hannah R. Coleman as local counsel. (twdb) (Entered: 11/18/2020)

Nov. 16, 2020

Nov. 16, 2020

64

ORDER by Judge Jesus G. Bernal, Granting Joint Stipulation Regarding Briefing Schedule for Plaintiffs' Motion for Provisional Class Certification and Plaintiffs' Motion for Preliminary Injunction 56 . NOTE CHANGES MADE BY COURT. (twdb) (Entered: 11/18/2020)

Nov. 16, 2020

Nov. 16, 2020

65

ORDER by Judge Jesus G. Bernal: Granting 17 Non-Resident Attorney Tess Hellgren APPLICATION to Appear Pro Hac Vice on behalf of Immigrant Defenders Law Center Jewish Family Service of San Diego Daniel Doe, Jessica Doe, Benjamin Doe, Nicholas Doe, Feliza Doe, Jaqueline Doe, Anthony Doe, Hannah Doe, Plaintiffs, designating Hannah R. Coleman as local counsel. (twdb) (Entered: 11/18/2020)

Nov. 16, 2020

Nov. 16, 2020

66

ORDER by Judge Jesus G. Bernal: Granting 16 Non-Resident Attorney Gracie Willis APPLICATION to Appear Pro Hac Vice on behalf of Immigrant Defenders Law Center Jewish Family Service of San Diego Daniel Doe, Jessica Doe, Benjamin Doe, Nicholas Doe, Feliza Doe, Jaqueline Doe, Anthony Doe, Hannah Doe, Plaintiffs, designating Hannah R. Coleman as local counsel 12 . (twdb) (Entered: 11/18/2020)

Nov. 16, 2020

Nov. 16, 2020

67

ORDER by Judge Jesus G. Bernal: Granting 8 Non-Resident Attorney Caroline D. Kelly APPLICATION to Appear Pro Hac Vice on behalf of Immigrant Defenders Law Center Jewish Family Service of San Diego Daniel Doe, Jessica Doe, Benjamin Doe, Nicholas Doe, Feliza Doe, Jaqueline Doe, Anthony Doe, Hannah Doe Plaintiffs, designating Hannah R. Coleman as local counsel. (twdb) (Entered: 11/19/2020)

Nov. 16, 2020

Nov. 16, 2020

59

Amended APPLICATION of Non-Resident Attorney John A. Freedman to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Previously Paid on 11/4/2020, Receipt No. 28853519) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Certificate of Good Standing for DC, # 2 Certificate of Good Standing for Massachusetts, # 3 Certificate of Good Standing for Supreme Court for New York, # 4 Proposed Order) (Coleman, Hannah) (Entered: 11/17/2020)

Nov. 17, 2020

Nov. 17, 2020

68

ORDER GRANTING APPLICATION of Non-Resident Attorney Amber N. Qureshi to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28755999) filed by plaintiff Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego and designating Hannah R. Coleman as local counsel 9 by Judge Jesus G. Bernal (lc) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

69

ORDER GRANTING APPLICATION of Non-Resident Attorney Stephen W. Manning to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego and designating Hannah R. Coleman as local counsel 10 by Judge Jesus G. Bernal (lc) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

70

ORDER GRANTING APPLICATION of Non-Resident Attorney Sirine Shebaya to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego and designating Hannah R. Coleman as local counsel 11 by Judge Jesus G. Bernal (lc) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

71

ORDER GRANTING APPLICATION of Non-Resident Attorney Jordan E. Cunnings to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego and designating Hannah R. Coleman as local counsel 13 by Judge Jesus G. Bernal (lc) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

72

ORDER GRANTING APPLICATION of Non-Resident Attorney Matthew S. Vogel to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego and designating Hannah R. Coleman as local counsel 14 by Judge Jesus G. Bernal. (lc) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

73

ORDER GRANTING AMENDED APPLICATION of Non-Resident Attorney John A. Freedman to Appear Pro Hac Vice on behalf of Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego 28, 59 designating Hannah R. Coleman as local counsel by Judge Jesus G. Bernal. (lc) (Entered: 11/19/2020)

Nov. 19, 2020

Nov. 19, 2020

74

NOTICE of Appearance filed by attorney Naomi Ariel Igra on behalf of Amicus Parties Refugees International, Yael Schacher (Attorney Naomi Ariel Igra added to party Refugees International(pty:am), Attorney Naomi Ariel Igra added to party Yael Schacher(pty:am))(Igra, Naomi) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

75

NOTICE of Appearance filed by attorney Stephen Chang on behalf of Amicus Parties Refugees International, Yael Schacher (Attorney Stephen Chang added to party Refugees International(pty:am), Attorney Stephen Chang added to party Yael Schacher(pty:am))(Chang, Stephen) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

76

NOTICE OF MOTION AND MOTION to File Amicus Brief Unopposed Motion By Association Of Pro Bono Counsel For Leave To File Amicus Curiae Brief In Support Of Plaintiffs Motion For Preliminary Injunction filed by Amicus Curiae Association of Pro Bono Counsel. Motion set for hearing on 12/14/2020 at 09:00 AM before Judge Jesus G. Bernal. (Attachments: # 1 Proposed Order, # 2 Brief of Amicus Curiae) (Attorney Holly L. Henderson-Fisher added to party Association of Pro Bono Counsel(pty:am)) (Henderson-Fisher, Holly) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

77

NOTICE OF MOTION AND MOTION to File Amicus Brief filed by Amici Refugees International, Yael Schacher. Motion set for hearing on 12/14/2021 at 09:00 AM before Judge Jesus G. Bernal. (Attachments: # 1 Exhibit A: BRIEF OF AMICUS CURIAE, # 2 Proposed Order) (Igra, Naomi) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

78

CERTIFICATE of Interested Parties filed by Amicus Curiae Refugees International, Yael Schacher, (Igra, Naomi) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

79

NOTICE OF MOTION AND MOTION for Leave to file Brief of Amici Curiae Immigration Law Professors filed by Amici Curiae Immigration Law Professors. (Attachments: # 1 Proposed Order Proposed Order, # 2 Exhibit Amici Curiae Brief) (Attorney Fatma E Marouf added to party Immigration Law Professors (pty:bkmov)) (Marouf, Fatma) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

80

NOTICE of Appearance filed by attorney Fatma E Marouf on behalf of Movant Immigration Law Professors (Marouf, Fatma) (Entered: 11/20/2020)

Nov. 20, 2020

Nov. 20, 2020

81

NOTICE of Appearance filed by attorney Xiao Wang on behalf of Amicus Amnesty International (Attorney Xiao Wang added to party Amnesty International(pty:am))(Wang, Xiao) (Entered: 11/23/2020)

Nov. 23, 2020

Nov. 23, 2020

82

NOTICE of Appearance filed by attorney Rahul Raghav Athrey Hari on behalf of Amicus Amnesty International (Attorney Rahul Raghav Athrey Hari added to party Amnesty International(pty:am))(Hari, Rahul) (Entered: 11/23/2020)

Nov. 23, 2020

Nov. 23, 2020

83

APPLICATION of Non-Resident Attorney Rakesh N. Kilaru to Appear Pro Hac Vice on behalf of Amicus Amnesty International (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. BCACDC-29151635) filed by Amicus Curiae Amnesty International. (Attachments: # 1 Proposed Order) (Hari, Rahul) (Entered: 11/23/2020)

Nov. 23, 2020

Nov. 23, 2020

84

APPLICATION of Non-Resident Attorney Caitlin G. Callahan to Appear Pro Hac Vice on behalf of Amicus Amnesty International (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-29151671) filed by Amicus Curiae Amnesty International. (Attachments: # 1 Proposed Order) (Hari, Rahul) (Entered: 11/23/2020)

Nov. 23, 2020

Nov. 23, 2020

85

EX PARTE APPLICATION to File Amicus Brief In Support of Plaintiffs' Motion for Preliminary Injunction filed by Amicus Curiae Amnesty International. (Attachments: # 1 Proposed Amicus Brief, # 2 Proposed Order) (Wang, Xiao) (Entered: 11/23/2020)

Nov. 23, 2020

Nov. 23, 2020

86

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance 80, Notice of Appearance 82, Notice of Appearance 81 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance of Withdrawal of Counsel G123.. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak) (Entered: 11/23/2020)

Nov. 23, 2020

Nov. 23, 2020

87

OPPOSITION re: NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35 filed by Defendants William A. Ferrara, Mark A. Morgan, Tony H. Pham, Rodney S. Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Chad Wolf. (Axe, Jason) (Entered: 11/24/2020)

Nov. 24, 2020

Nov. 24, 2020

88

OPPOSITION re: NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Defendants William A. Ferrara, Mark A. Morgan, Tony H. Pham, Rodney S. Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Chad Wolf. (Axe, Jason) (Entered: 11/24/2020)

Nov. 24, 2020

Nov. 24, 2020

89

DECLARATION of JAMES W. McCAMENT in opposition to NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Defendants William A. Ferrara, Mark A. Morgan, Tony H. Pham, Rodney S. Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Chad Wolf. (Axe, Jason) (Entered: 11/24/2020)

Nov. 24, 2020

Nov. 24, 2020

90

DECLARATION of MATTHEW S. DAVIES in opposition to NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Defendants William A. Ferrara, Mark A. Morgan, Tony H. Pham, Rodney S. Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Chad Wolf. (Axe, Jason) (Entered: 11/24/2020)

Nov. 24, 2020

Nov. 24, 2020

91

REPLY in Support of NOTICE OF MOTION AND MOTION to Certify Class - Emergency Motion for Provisional Class Certification 35 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Nakamura, Angel) (Entered: 11/30/2020)

Nov. 30, 2020

Nov. 30, 2020

92

REPLY in Support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Defendants Return Policy under the Migrant Protection Protocols (the Protocols or MPP) 36 filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. (Attachments: # 1 Declaration of Stephen W. Manning)(Nakamura, Angel) (Entered: 11/30/2020)

Nov. 30, 2020

Nov. 30, 2020

93

NOTICE OF ERRATA filed by Plaintiffs Anthony Doe, Benjamin Doe, Daniel Doe, Feliza Doe, Hannah Doe, Jaqueline Doe, Jessica Doe, Nicholas Doe, Immigrant Defenders Law Center, Jewish Family Service of San Diego. correcting Reply (Motion related), 92 in Support of Emergency Motion for Preliminary Injunction (Attachments: # 1 Plaintiffs' Corrected Reply in Support of Emergency Motion for Preliminary Injunction)(Nakamura, Angel) (Entered: 11/30/2020)

Nov. 30, 2020

Nov. 30, 2020

94

ORDER by Judge Jesus G. Bernal: Granting 83 Non-Resident Attorney Rakesh N. Kilaru APPLICATION to Appear Pro Hac Vice on behalf of Amnesty International USA, Amicus, designating Rahul Hari as local counsel. (twdb) (Entered: 12/07/2020)

Dec. 4, 2020

Dec. 4, 2020

95

ORDER by Judge Jesus G. Bernal: Granting 84 Non-Resident Attorney Caitlin G. Callahan APPLICATION to Appear Pro Hac Vice on behalf of Amnesty International USA, Amicus, designating Rahul Hari as local counsel. (twdb) (Entered: 12/07/2020)

Dec. 4, 2020

Dec. 4, 2020

96

Notice of Electronic Filing re Order on Motion to Appear Pro Hac Vice 94, Order on Motion to Appear Pro Hac Vice 95 e-mailed to Nadia Dahab bounced due to No longer at firm. The primary e-mail address associated with the attorney record has been deleted. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (lmh) TEXT ONLY ENTRY (Entered: 12/07/2020)

Dec. 7, 2020

Dec. 7, 2020

Text Only Bounced Notice of Electronic Filing E-mail

Dec. 7, 2020

Dec. 7, 2020

97

ORDER GRANTING EX PARTE APPLICATION FOR LEAVE TO FILE BRIEF OF AMICUS CURIAE AMNESTY INTERNATIONAL USA IN SUPPORT OF PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION 85 by Judge Jesus G. Bernal. The proposed brief submitted with theex parte application must be re-filed separately on the docket within three court days of this Order. (et) (Entered: 12/08/2020)

Dec. 8, 2020

Dec. 8, 2020

98

Amicus Curiae Brief filed filed by Amicus Amnesty International. RE: Order on Motion to File Amicus Brief, 97 . (Wang, Xiao) (Entered: 12/09/2020)

Dec. 9, 2020

Dec. 9, 2020

99

MINUTES (IN CHAMBERS) by Judge Jesus G. Bernal: Order (1) GRANTING Plaintiffs Unopposed Ex Parte Application to File Under Seal (Dkt. No. 6 ); (2) GRANTING Plaintiffs Unopposed Ex Parte Application for Leave to Proceed Using Pseudonyms (Dkt. No. 6). SEE DOCUMENT FOR FURTHER INFORMATION. (twdb) (Entered: 12/10/2020)

Dec. 9, 2020

Dec. 9, 2020

Case Details

State / Territory:

California

Case Type(s):

Immigration and/or the Border

Key Dates

Filing Date: Oct. 28, 2020

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Two nonprofit organizations, 20 individuals, and a putative class defined as: "a class of individuals who were subjected to MPP prior to June 1, 2021, remain outside the United States, and whose cases are not currently active due to termination or a final removal order in MPP proceedings." The putative class contained 3 subclasses: "individuals whose cases were terminated, who received in absentia removal orders, and who received final removal orders for reasons other than failure to appear."

Plaintiff Type(s):

Non-profit NON-religious organization

Non-profit religious organization

Private Plaintiff

Attorney Organizations:

National Immigration Project of the NLG

Southern Poverty Law Center

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Immigration and Customs Enforcement (ICE) (Washington, District of Columbia), Federal

Customs and Border Protections (CBP) (Washington, District of Columbia), Federal

Department of Homeland Security (DHS) (Washington, District of Columbia), Federal

Defendant Type(s):

Jurisdiction-wide

Law-enforcement

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)

Immigration and Nationality Act (INA), 8 U.S.C. §§ 1101 et seq.

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Due Process: Substantive Due Process

Freedom of speech/association

Petitions Clause

Other Dockets:

Central District of California 2:20-cv-09893

U.S. Court of Appeals for the Ninth Circuit 25-02581

Available Documents:

Any published opinion

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Access to lawyers or judicial system

Affected National Origin/Ethnicity(s):

Hispanic

Immigration/Border:

Admission - procedure

Asylum - procedure

Constitutional rights

Convention against Torture

Immigration lawyers

Refugees

Status/Classification

U.S. citizenship - acquiring