Case: Suda v. United States Customs and Border Protection

4:19-cv-00010 | U.S. District Court for the District of Montana

Filed Date: Feb. 14, 2019

Closed Date: Dec. 9, 2020

Clearinghouse coding complete

Case Summary

A case summary is not yet available via the Clearinghouse.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/14552350/parties/suda-v-united-states-customs-and-border-protection/


show all people

Documents in the Clearinghouse

Document
1

4:19-cv-00010

Complaint for Damages and Injunctive Relief and Request for Jury Trial

Feb. 14, 2019

Feb. 14, 2019

Complaint
50

4:19-cv-00010

First Amended Complain for Damages and Injunctive Relief and Request for Jury Trial

Jan. 29, 2020

Jan. 29, 2020

Complaint
55

4:19-cv-00010

Order

Feb. 26, 2020

Feb. 26, 2020

Order/Opinion

2020 WL 919574

Docket

See docket on RECAP: https://www.courtlistener.com/docket/14552350/suda-v-united-states-customs-and-border-protection/

Last updated Aug. 8, 2025, 3:07 a.m.

ECF Number Description Date Link Date / Link

Filing Fee Received

Feb. 14, 2019

Feb. 14, 2019

PACER
1

COMPLAINT for Damages and Injunctive Relief and Request for Jury Trial against All Defendants, filed by Ana Suda, Martha Hernandez. (Attachments: # 1 Civil Cover Sheet) (ACC) (Entered: 02/14/2019)

1 Civil Cover Sheet

View on RECAP

Feb. 14, 2019

Feb. 14, 2019

RECAP

Filing fee: $ 400.00, receipt number 0977-2264527 (ACC)

Feb. 14, 2019

Feb. 14, 2019

PACER
2

Summons Issued as to Kevin K. McAleenan, Paul O'Neal, United States Customs and Border Protection, U.S. Attorney and U.S. Attorney General. (Originals mailed to Alex Rate) (ACC) (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

RECAP
3

Letter from Tyler P. Gilman, Clerk of Court, to Counsel Elizabeth K. Ehret re CM/ECF registration. Letter mailed to Counsel Ehret. (ACC) (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

RECAP
4

MOTION Omar C. Jadwat to Appear Pro Hac Vice ( Filing fee $ 255 receipt number 0977-2265228.) Alexander H. Rate appearing for Plaintiffs Martha Hernandez, Ana Suda (Attachments: # 1 Declaration, # 2 Text of Proposed Order) (Rate, Alexander) (Entered: 02/15/2019)

1 Declaration

View on RECAP

2 Text of Proposed Order

View on RECAP

Feb. 15, 2019

Feb. 15, 2019

RECAP
5

MOTION Cody Wofsy to Appear Pro Hac Vice ( Filing fee $ 255 receipt number 0977-2265233.) Alexander H. Rate appearing for Plaintiffs Martha Hernandez, Ana Suda (Attachments: # 1 Declaration, # 2 Text of Proposed Order PHV PO) (Rate, Alexander) (Entered: 02/15/2019)

1 Declaration

View on RECAP

2 Text of Proposed Order PHV PO

View on RECAP

Feb. 15, 2019

Feb. 15, 2019

RECAP
6

AFFIDAVIT/DECLARATION re 5 MOTION Cody Wofsy to Appear Pro Hac Vice ( Filing fee $ 255 receipt number 0977-2265233.) by Martha Hernandez, Ana Suda. (Rate, Alexander) (Entered: 02/19/2019)

Feb. 19, 2019

Feb. 19, 2019

PACER
7

AFFIDAVIT/DECLARATION re 4 MOTION Omar C. Jadwat to Appear Pro Hac Vice ( Filing fee $ 255 receipt number 0977-2265228.) by Martha Hernandez, Ana Suda. (Rate, Alexander) (Entered: 02/25/2019)

Feb. 25, 2019

Feb. 25, 2019

PACER

Remark: Elizabeth Ehret is now a registered CM/ECF user. (SLR)

Feb. 26, 2019

Feb. 26, 2019

PACER

Remark

Feb. 26, 2019

Feb. 26, 2019

PACER
8

ORDER granting 4 5 Motions to Appear Pro Hac Vice for Attorneys Omar C. Jadwat and Cody H. Wofsy for plaintiffs Martha Hernandez and Ana Suda; Acknowledgment of PHV Order due by 3/19/2019. Signed by Judge Brian Morris on 3/4/2019. (TLO)

March 4, 2019

March 4, 2019

RECAP
9

Letter from Tyler P. Gilman, Clerk of Court, to PHV Counsel Jadwat re CM/ECF registration. Letter and Order 8 mailed to Counsel Jadwat (TLO) (Entered: 03/04/2019)

March 4, 2019

March 4, 2019

PACER
10

Letter from Tyler P. Gilman, Clerk of Court, to PHV Counsel Wofsy re CM/ECF registration. Letter and Order 8 mailed to Counsel Wofsy (TLO) (Entered: 03/04/2019)

March 4, 2019

March 4, 2019

PACER

Remark: Cody Wofsy is now a registered electronic CM/ECF user. (SLR)

March 5, 2019

March 5, 2019

PACER

Remark

March 5, 2019

March 5, 2019

PACER
11

Remark: Attorney Omar Jadwat is now a registered user. (MMS) (Entered: 03/11/2019)

March 11, 2019

March 11, 2019

PACER
12

Proof of Service filed by Martha Hernandez, Ana Suda. Service by Physical on 3/5/19. (Attachments: # 1 Exhibit Return of Service, # 2 Exhibit Return of service) (Rate, Alexander) (Entered: 03/18/2019)

March 18, 2019

March 18, 2019

PACER
13

Proof of Service filed by Martha Hernandez, Ana Suda. Service by Physical on 2/19/19. (Attachments: # 1 Exhibit Return of Service) (Rate, Alexander) (Entered: 03/18/2019)

March 18, 2019

March 18, 2019

PACER
14

Proof of Service filed by Martha Hernandez, Ana Suda. Service by Physical on 2/19/19. (Attachments: # 1 Exhibit Return of Service) (Rate, Alexander) (Entered: 03/18/2019)

March 18, 2019

March 18, 2019

PACER

Set Deadlines: United States Customs and Border Protection answer due 4/22/2019. (SLR)

March 19, 2019

March 19, 2019

PACER

Set Deadlines: Kevin K. McAleenan answer due 4/22/2019. (SLR)

March 19, 2019

March 19, 2019

PACER

Set Deadlines: Paul O'Neal answer due 5/6/2019. (SLR)

March 19, 2019

March 19, 2019

PACER

Set/Reset Deadlines

March 19, 2019

March 19, 2019

PACER
15

NOTICE of Acknowledgment of Pro Hac Vice Order by Martha Hernandez, Ana Suda re 8 Order on Motion to Appear Pro Hac Vice, (Wofsy, Cody) (Entered: 03/19/2019)

March 19, 2019

March 19, 2019

PACER
16

NOTICE of Acknowledgment of Pro Hac Vice Order by Martha Hernandez, Ana Suda re 8 Order on Motion to Appear Pro Hac Vice, (Jadwat, Omar) (Entered: 03/19/2019)

March 19, 2019

March 19, 2019

PACER
17

MOTION to Dismiss for Lack of Jurisdiction Chad C. Spraker appearing for Defendants John Does 1-25, Kevin K. McAleenan, Paul O'Neal, United States Customs and Border Protection (Spraker, Chad) (Entered: 04/19/2019)

April 19, 2019

April 19, 2019

PACER
18

Brief/Memorandum in Support re 17 MOTION to Dismiss for Lack of Jurisdiction filed by John Does 1-25, Kevin K. McAleenan, Paul O'Neal, United States Customs and Border Protection. (Spraker, Chad) (Entered: 04/19/2019)

April 19, 2019

April 19, 2019

RECAP
19

Unopposed MOTION for Extension of Time to File Response/Reply Alexander H. Rate appearing for Plaintiffs Martha Hernandez, Ana Suda (Attachments: # 1 Text of Proposed Order) (Rate, Alexander) (Entered: 04/30/2019)

April 30, 2019

April 30, 2019

PACER
20

ORDER granting 19 Motion for Extension of Time to File Response/Reply re 17 MOTION to Dismiss for Lack of Jurisdiction . Plaintiffs' Brief in Opposition to Defendants' Rule 12(b)(1) Motion shall be due on or before 6/14/2019. Defendants Reply Brief in Support of their Rule 12(b)(1) Motion shall be due within fourteen days of the Response Brief filing date, pursuant to Local Rule 7.1(d) Dist. Mont. Signed by Judge Brian Morris on 4/30/2019. (TLO) (Entered: 04/30/2019)

April 30, 2019

April 30, 2019

PACER
21

First MOTION for Extension of Time to File Answer Paul R. Haffeman appearing for Defendant Paul O'Neal (Attachments: # 1 Text of Proposed Order) (Haffeman, Paul) (Entered: 05/06/2019)

May 6, 2019

May 6, 2019

PACER
22

ORDER: Defendant O'Neill having filed an 21 Unopposed Motion for Extension of Time to File Answer, Affirmative Defenses and Jury Demand, said motion is hereby GRANTED. THEREFORE, IT IS ORDERED that Defendant O'Neill shall file his Answer to the Complaint on or before June 4, 2019. Signed by Judge Brian Morris on 5/7/2019. (SLR) (Entered: 05/07/2019)

May 7, 2019

May 7, 2019

PACER
23

NOTICE of Change of Address by Alexander H. Rate (Rate, Alexander) (Entered: 05/07/2019)

May 7, 2019

May 7, 2019

PACER
24

Notice of Correction re 23 Notice of Change of Address. The filing error relates to: Improper Signature. See the attached document for a brief description of the error made. (SLR) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

PACER
25

TEXT ORDER Setting Hearing on Motion 17 MOTION to Dismiss for Lack of Jurisdiction : IT IS HEREBY ORDERED that the Motion Hearing is set for 7/10/2019 at 01:30 PM in Great Falls, MT before Judge Brian Morris. Signed by Judge Brian Morris on 5/15/2019. (SLL) (Entered: 05/15/2019)

May 15, 2019

May 15, 2019

PACER
26

NOTICE of Substitution of Counsel by Paul O'Neal (Laird, Cory) (Entered: 05/29/2019)

May 29, 2019

May 29, 2019

PACER
27

NOTICE of Substitution of Counsel by Paul O'Neal (Jasper, Lance) (Entered: 05/29/2019)

May 29, 2019

May 29, 2019

PACER
28

NOTICE by Martha Hernandez, Ana Suda (Rate, Alexander) (Entered: 05/30/2019)

May 30, 2019

May 30, 2019

RECAP
29

Unopposed MOTION for Extension of Time to File Answer re 1 Complaint Cory R. Laird appearing for Defendant Paul O'Neal (Attachments: # 1 Exhibit Proposed Order) (Laird, Cory) (Entered: 06/03/2019)

June 3, 2019

June 3, 2019

PACER
30

MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Cory R. Laird appearing for Defendant Paul O'Neal (Laird, Cory) (Entered: 06/04/2019)

June 4, 2019

June 4, 2019

PACER
31

Brief/Memorandum in Support re 30 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Paul O'Neal. (Laird, Cory) (Entered: 06/04/2019)

June 4, 2019

June 4, 2019

RECAP
32

Unopposed MOTION to Amend/Correct Caption Cory R. Laird appearing for Defendant Paul O'Neal (Attachments: # 1 Exhibit Proposed Order) (Laird, Cory) (Entered: 06/04/2019)

June 4, 2019

June 4, 2019

PACER
33

ORDER; The Unopposed Motion for Extension of Time, 29, is GRANTED and counsel for Defendant CBP Agent Paul ONeill, in his individual capacity, shall not be required to file his answer to the entirety or remainder of the Plaintiffs Complaint 1 until fourteen(14) days after this Courts adjudication of his 12(b)(6) Motion to Partially Dismiss the Plaintiffs Complaint. Signed by Judge Brian Morris on 6/5/2019. (TLO) (Entered: 06/05/2019)

June 5, 2019

June 5, 2019

PACER
34

ORDER; Upon review of the Unopposed Motion for Amend Caption 32 filed June 4, 2019, and good cause appearing, IT IS HEREBY ORDERED that the Unopposed Motion for Extension of Time, is GRANTED. The caption is HEREBY amended as follows: ANA SUDA and MARTHA HERNANDEZ, Plaintiffs, v. UNITED STATES CUSTOMS AND BORDER PROTECTION; CBP COMMISSIONER KEVIN K. MCALEENAN, in his official capacity; CBP AGENT PAUL ONEILL, in his individual and official capacities; and JOHN DOES 1-25, in their individual and official capacities, Defendants. Signed by Judge Brian Morris on 6/5/2019. (TLO) (Entered: 06/05/2019)

June 5, 2019

June 5, 2019

PACER
35

RESPONSE to Motion re 17 MOTION to Dismiss for Lack of Jurisdiction filed by Martha Hernandez, Ana Suda. (Wofsy, Cody) (Entered: 06/14/2019)

June 14, 2019

June 14, 2019

RECAP
36

Joint MOTION Reschedule Oral Argument Alexander H. Rate appearing for Plaintiffs Martha Hernandez, Ana Suda (Attachments: # 1 Text of Proposed Order) (Rate, Alexander) (Entered: 06/17/2019)

June 17, 2019

June 17, 2019

PACER
37

ORDER: Upon the 36 Joint Motion to Reschedule Oral Argument, IT IS HEREBY ORDERED that the Motion Hearing set for July 10, 2019 is VACATED and RESET for October 2, 2019 at 1:30 p.m. before the undersigned. Signed by Judge Brian Morris on 6/18/2019. (SLR) (Entered: 06/18/2019)

June 18, 2019

June 18, 2019

PACER
38

Unopposed MOTION for Extension of Time to File Response/Reply as to 17 MOTION to Dismiss for Lack of Jurisdiction Chad C. Spraker appearing for Defendants John Does 1-25, Kevin K. McAleenan, Paul O'Neal, United States Customs and Border Protection (Attachments: # 1 Text of Proposed Order) (Spraker, Chad) (Entered: 06/18/2019)

June 18, 2019

June 18, 2019

PACER
39

ORDER; Pursuant to the unopposed motion of Defendants United States Customs and Border Protection and Kevin McAleenan and Paul ONeill, in their official capacities, for an extension of time to file a reply in support of their motion to dismiss, and good cause appearing, IT IS ORDERED that Defendants motion is granted. Their reply shall be due on or before July 26, 2019. Signed by Judge Brian Morris on 6/19/2019. (TLO) (Entered: 06/19/2019)

June 19, 2019

June 19, 2019

PACER
40

RESPONSE to Motion re 30 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Martha Hernandez, Ana Suda. (Wofsy, Cody) (Entered: 06/25/2019)

June 25, 2019

June 25, 2019

RECAP
41

Unopposed MOTION for Extension of Time to File Response/Reply as to 30 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Cory R. Laird appearing for Defendant Paul O'Neal (Attachments: # 1 Text of Proposed Order) (Laird, Cory) (Entered: 06/28/2019)

June 28, 2019

June 28, 2019

PACER
42

ORDER: Upon review of the 41 Unopposed Motion for Extension of Time filed June 28, 2019, and good cause appearing, IT IS HEREBY ORDERED that the Unopposed Motion for Extension of Time is GRANTED and counsel for Defendant CBP Agent Paul ONeill, in his individual capacity, shall have up to and including Friday, July 19, 2019 to file his reply brief in support of his partial 12(b)(6) 30 Motion to Dismiss. Signed by Judge Brian Morris on 6/28/2019. (ACC) (Entered: 06/28/2019)

June 28, 2019

June 28, 2019

PACER
43

REPLY to Response to Motion re 30 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Paul O'Neal. (Laird, Cory) (Entered: 07/18/2019)

July 18, 2019

July 18, 2019

RECAP
44

REPLY to Response to Motion re 17 MOTION to Dismiss for Lack of Jurisdiction filed by Kevin K. McAleenan, Paul O'Neal, United States Customs and Border Protection. (Spraker, Chad) (Entered: 07/26/2019)

July 26, 2019

July 26, 2019

PACER
45

NOTICE by Martha Hernandez, Ana Suda Regarding Motions to Dismiss (Wofsy, Cody) (Entered: 09/16/2019)

Sept. 16, 2019

Sept. 16, 2019

RECAP
46

MINUTE ENTRY for proceedings held before Judge Brian Morris: MOTION HEARING held 10/02/2019: Counsel Alexander Rate and Danielle Coffman appearing on behalf of the Plaintiffs; AUSA Chad Spraker appearing on behalf of Defendants U.S. Customs and Border Protection and Kevin McAleenan; and, Counsel Cory Laird appearing on behalf of Defendant Paul ONeal. This hearing is with regard to Defendants 17 and 30 Motions to Dismiss. Counsel Spraker, Laird, and Rate w/argument. Court rules that Plaintiffs Complaint with regard to compensatory and punitive damages against the United States is dismissed with prejudice on the basis of sovereign immunity; remaining motions are submitted. Hearing commenced at 1:41 p.m. and concluded at 2:23 p.m.. (Court Reporter Y. Heinze.) (Law Clerk: E. Guitierezz-Caton), (Hearing held in Charles Pray Courtroom, Great Falls, MT) (SLR) (Entered: 10/02/2019)

Oct. 2, 2019

Oct. 2, 2019

PACER
47

NOTICE of Withdrawal of Counsel: Elizabeth K. Ehret withdrawing from the case, filed by Martha Hernandez, Ana Suda (Ehret, Elizabeth) (Entered: 10/31/2019)

Oct. 31, 2019

Oct. 31, 2019

PACER
48

Unopposed MOTION to Amend/Correct 1 Complaint Danielle Ann Rand Coffman appearing for Plaintiffs Martha Hernandez, Ana Suda (Attachments: # 1 Exhibit Amended Complaint, # 2 Text of Proposed Order Proposed Order) (Coffman, Danielle) (Entered: 01/28/2020)

Jan. 28, 2020

Jan. 28, 2020

PACER
49

ORDER granting 48 Plaintiffs' Motion for Leave to Amend Complaint. SEE ORDER FOR FULL DETAILS AND DEADLINE. Signed by Judge Brian Morris on 1/28/2020. (SLR) (Entered: 01/28/2020)

Jan. 28, 2020

Jan. 28, 2020

PACER
50

AMENDED COMPLAINT against All Defendants, filed by Ana Suda, Martha Hernandez. (Coffman, Danielle) (Entered: 01/29/2020)

Jan. 29, 2020

Jan. 29, 2020

PACER

Set/Reset Deadlines

Jan. 29, 2020

Jan. 29, 2020

PACER

Set Deadlines: Mark A. Morgan answer due 2/27/2020; Paul O'Neal answer due 2/27/2020; United States answer due 2/27/2020; United States Customs and Border Protection answer due 2/27/2020. (SLR)

Jan. 29, 2020

Jan. 29, 2020

PACER
51

Unopposed MOTION for Extension of Time to File Responsive Pleading to the Amended Complaint Chad C. Spraker appearing for Defendants Mark A. Morgan, United States, United States Customs and Border Protection (Attachments: # 1 Text of Proposed Order) (Spraker, Chad) (Entered: 02/24/2020)

Feb. 24, 2020

Feb. 24, 2020

PACER
52

Unopposed MOTION for Extension of Time to File Answer re 50 Amended Complaint, Set/Reset Deadlines Cory R. Laird appearing for Defendant Paul O'Neal (Attachments: # 1 Text of Proposed Order Proposed Order) (Laird, Cory) (Entered: 02/24/2020)

Feb. 24, 2020

Feb. 24, 2020

PACER
53

Terminate Deadlines

Feb. 25, 2020

Feb. 25, 2020

PACER
54

Order on Motion for Extension of Time to Answer

Feb. 25, 2020

Feb. 25, 2020

PACER
55

ORDER granting in part and denying in part 17 Motion to Dismiss for Lack of Jurisdiction on behalf of Defendants U.S. CBP, CBP Commissioner Mark A. Morgan, in his official capacity, CBP Agent Paul ONeill, in his official capacity, and John Does 1- 25, in their official capacities. Any claim for damages against Defendants in their official capacity is dismissed. The 30 Motion to Dismiss for Lack of Jurisdiction on behalf of Defendant O'Neil, in his personal capacity is GRANTED. Any claim for equitable relief against Defendant O'Neil in his individual capacity is dismissed. Signed by Judge Brian Morris on 2/26/2020. (MMS)

Feb. 26, 2020

Feb. 26, 2020

RECAP
56

PRELIMINARY PRETRIAL CONFERENCE ORDER: Preliminary Pretrial Statement due by 3/16/2020. Joint Discovery Plan due by 3/16/2020. Statement of Stipulated Facts due by 3/16/2020. Telephonic Pretrial Conference set for 3/19/2020 at 01:30 PM in Great Falls, MT before Judge Brian Morris. The Court will contact the parties with the call-in number. Signed by Judge Brian Morris on 3/5/2020. (SLR) (Entered: 03/05/2020)

March 5, 2020

March 5, 2020

PACER
57

ANSWER to 50 Amended Complaint by Paul O'Neal. (Laird, Cory) (Entered: 03/05/2020)

March 5, 2020

March 5, 2020

PACER
58

ANSWER to 50 Amended Complaint for Defendants CBP; CBP Acting Comissioner Morgan, in his official capacity; and CBP Agent O'Neill, in his official capacity by Mark A. Morgan, Paul O'Neal, United States, United States Customs and Border Protection. (Spraker, Chad) (Entered: 03/05/2020)

March 5, 2020

March 5, 2020

PACER
59

PRELIMINARY PRETRIAL STATEMENT by Mark A. Morgan, Paul O'Neill, United States, United States Customs and Border Protection. (Spraker, Chad) (Entered: 03/13/2020)

March 13, 2020

March 13, 2020

PACER
60

JOINT DISCOVERY PLAN by Martha Hernandez, Ana Suda. (Rate, Alexander) (Entered: 03/16/2020)

March 16, 2020

March 16, 2020

PACER
61

STATEMENT OF STIPULATED FACTS by Martha Hernandez, Ana Suda. (Rate, Alexander) (Entered: 03/16/2020)

March 16, 2020

March 16, 2020

PACER
62

PRELIMINARY PRETRIAL STATEMENT by Martha Hernandez, Ana Suda. (Rate, Alexander) (Entered: 03/16/2020)

March 16, 2020

March 16, 2020

PACER
63

PRELIMINARY PRETRIAL STATEMENT by Paul O'Neill. (Laird, Cory) (Entered: 03/16/2020)

March 16, 2020

March 16, 2020

PACER
64

MINUTE ENTRY for proceedings held before Judge Brian Morris: Telephonic Pretrial Conference held on 3/19/2020. (SLL) (Entered: 03/19/2020)

March 19, 2020

March 19, 2020

PACER
65

SCHEDULING ORDER: Amended Pleadings due by 5/1/2020. Joinder of Parties due by 5/1/2020. Discovery due by 12/1/2020. Motions due by 1/30/2021. Proposed Pretrial Order due by 3/31/2021. Final Pretrial Conference set for 4/15/2021 at 01:30 PM in Great Falls, MT before Judge Brian Morris. Jury Trial set for 4/27/2021 at 09:00 AM in Great Falls, MT before Judge Brian Morris. SEE ORDER FOR FULL DETAILS AND DEADLINES. Signed by Judge Brian Morris on 3/19/2020. (SLR) (Entered: 03/19/2020)

March 19, 2020

March 19, 2020

PACER
66

NOTICE by Paul O'Neill Substitution of Firm (Laird, Cory) (Entered: 04/14/2020)

April 14, 2020

April 14, 2020

PACER
67

MOTION Daniel A. Galindo to Appear Pro Hac Vice ( Filing fee $ 255 receipt number 0977-2519666.) Alexander H. Rate appearing for Plaintiffs Martha Hernandez, Ana Suda (Attachments: # 1 Affidavit of Daniel A. Galindo, # 2 Text of Proposed Order) (Rate, Alexander) (Entered: 07/30/2020)

July 30, 2020

July 30, 2020

PACER
68

ORDER: Plaintiffs have moved for admission of Daniel A. Galindo (Mr. Galindo), to practice before this Court in this case with Alex Rate, ACLU of Montana Foundation, to act as local counsel. Mr. Galindo's application appears to be in compliance with L.R. 83.1(d). IT IS HEREBY ORDERED: Plaintiffs' 67 motion to allow Mr. Galindo to appear on their behalf is GRANTED on the following conditions: **SEE ORDER FOR FULL DETAILS**. Signed by Judge Brian Morris on 8/3/2020. (ACC) (Entered: 08/03/2020)

Aug. 3, 2020

Aug. 3, 2020

PACER
69

Letter from Tyler P. Gilman, Clerk of Court, to PHV Counsel Daniel Galindo re CM/ECF registration. Letter mailed to Counsel Galindo. (ACC) (Entered: 08/03/2020)

Aug. 3, 2020

Aug. 3, 2020

PACER

Remark

Aug. 11, 2020

Aug. 11, 2020

PACER

Remark: Daniel Galindo is now a registered CM/ECF user. (SLR)

Aug. 11, 2020

Aug. 11, 2020

PACER
70

NOTICE of Acknowledgment of Pro Hac Vice Order by Martha Hernandez, Ana Suda re 68 Order on Motion to Appear Pro Hac Vice, (Galindo, Daniel) (Entered: 08/12/2020)

Aug. 12, 2020

Aug. 12, 2020

PACER
71

Unopposed MOTION Julie Veroff to Appear Pro Hac Vice ( Filing fee $ 255 receipt number 0977-2526922.) Alexander H. Rate appearing for Plaintiffs Martha Hernandez, Ana Suda (Attachments: # 1 Exhibit A - Affidavit of Julie Veroff, # 2 Notary Completion Certificate, # 3 Text of Proposed Order) (Rate, Alexander) (Entered: 08/13/2020)

Aug. 13, 2020

Aug. 13, 2020

PACER
72

ORDER granting 71 Motion to Appear Pro Hac Vice as to Julie Veroff. Acknowledgment of PHV Order due by 9/1/2020. PLEASE SEE ORDER FOR FULL DETAILS. Signed by Judge Brian Morris on 8/17/2020. (MMS) (Copy of order mailed to counsel Veroff)

Aug. 17, 2020

Aug. 17, 2020

RECAP

Remark

Aug. 17, 2020

Aug. 17, 2020

PACER
73

Letter from Tyler P. Gilman, Clerk of Court, to PHV Counsel Julie Veroff re CM/ECF registration. (MMS) (Copy mailed to counsel Veroff) (Main Document 73 replaced on 8/18/2020) (MMS). Modified on 8/18/2020 to reflect order was mistakenly attached instead of letter (MMS). (Entered: 08/17/2020)

Aug. 17, 2020

Aug. 17, 2020

PACER

Remark: Counsel Julie Veroff is now a registered electronic CM/ECF user. (SLR)

Aug. 17, 2020

Aug. 17, 2020

PACER
74

NOTICE of Acknowledgment of Pro Hac Vice Order by Martha Hernandez, Ana Suda re 72 Order on Motion to Appear Pro Hac Vice (Veroff, Julie) (Entered: 08/17/2020)

Aug. 17, 2020

Aug. 17, 2020

PACER
75

NOTICE of Substitution of Counsel (AUSA Brendan P. McCarthy for AUSA Chad C. Spraker) by Kevin K. McAleenan, Mark A. Morgan, Paul O'Neill, United States, United States Customs and Border Protection (Francis, Victoria) (Entered: 08/21/2020)

Aug. 21, 2020

Aug. 21, 2020

PACER
76

Unopposed MOTION for Mediation, Unopposed MOTION to Amend/Correct 65 Scheduling Order, Victoria L. Francis appearing for Defendants United States, United States Customs and Border Protection (Attachments: # 1 Text of Proposed Order) (Francis, Victoria) (Entered: 09/11/2020)

Sept. 11, 2020

Sept. 11, 2020

PACER
77

ORDER REFERRING CASE to Magistrate Judge John Johnston. Upon the 76 Unopposed Motion to Amend Scheduling Order and Schedule Matter for Mediation, IT IS HEREBY ORDERED that this case is referred to United States Magistrate Judge John Johnston, pursuant to L.R. 72.2(b), for the purpose of conducting a settlement conference. Judge Johnston will conduct a telephonic scheduling call on Wednesday, September 16, 2020 at 10:00 a.m. Signed by Judge Brian Morris on 9/14/2020. (ACC) (Entered: 09/14/2020)

Sept. 14, 2020

Sept. 14, 2020

PACER
78

MINUTE ENTRY for proceedings held before Magistrate Judge John Johnston: Scheduling Conference held on 9/16/2020. (SLL) (Entered: 09/16/2020)

Sept. 16, 2020

Sept. 16, 2020

PACER
79

Order: Settlement Conference is set for 11/5/2020 at 09:00 AM in Missoula, MT before Magistrate Judge John Johnston. PLEASE SEE ORDER FOR FULL DETAILS. Signed by Magistrate Judge John Johnston on 9/16/2020. (MMS) (Entered: 09/16/2020)

Sept. 16, 2020

Sept. 16, 2020

PACER

Scheduling Conference

Sept. 16, 2020

Sept. 16, 2020

PACER
80

AMENDED SCHEDULING ORDER: IT IS HEREBY ORDERED that this Courts Scheduling Order issued on March 19, 2020 is amended as follows: All parties shall disclose liability experts on or before: December 17, 2020. Plaintiffs shall disclose damages experts on or before: December 17, 2020. Defendants shall disclose damages experts on or before: January 18, 2021. All parties shall disclose rebuttal experts on or before: February 16, 2021. Discovery shall close: March 1, 2021. All pretrial motions, other than discovery motions, shall be filed and fully briefed on or before: April 30, 2021. The following deadlines are VACATED. The Court will conduct a scheduling conference upon completion of the mediation conference, if necessary: Attorney conference to discuss preparation Of final pretrial order on or before: VACATED. Proposed final pretrial order: VACATED.Final pretrial conference: VACATED. Trial briefs, jury instructions due: VACATED. Trial (6 member jury): VACATED. All other terms of the Scheduling Order 65 will remain in full force and effect. Signed by Judge Brian Morris on 9/24/2020. (TLO) (Entered: 09/24/2020)

Sept. 24, 2020

Sept. 24, 2020

PACER
81

Unopposed MOTION for Protective Order Victoria L. Francis appearing for Defendants Mark A. Morgan, Paul O'Neill, United States, United States Customs and Border Protection (Attachments: # 1 Text of Proposed Order) (Francis, Victoria) (Entered: 09/29/2020)

Sept. 29, 2020

Sept. 29, 2020

PACER
82

STIPULATION re 81 Unopposed MOTION for Protective Order by Mark A. Morgan, Paul O'Neill, United States, United States Customs and Border Protection. (Francis, Victoria) (Entered: 09/29/2020)

Sept. 29, 2020

Sept. 29, 2020

PACER
83

PROTECTIVE ORDER. Signed by Judge Brian Morris on 9/29/2020. (SLR) (Entered: 09/29/2020)

Sept. 29, 2020

Sept. 29, 2020

PACER

Case Details

State / Territory: Montana

Case Type(s):

Policing

Immigration and/or the Border

Key Dates

Filing Date: Feb. 14, 2019

Closing Date: Dec. 9, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Two U.S. citizens who resided in Montana and were detained by U.S. Customs and Border Protection.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Affiliates (any)

ACLU Immigrants' Rights Project

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

US Customs and Border Protection, Federal

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

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

Federal Tort Claims Act (FTCA), 28 U.S.C. § 2674

Constitutional Clause(s):

Due Process

Due Process: Substantive Due Process

Unreasonable search and seizure

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Issues

General/Misc.:

Pattern or Practice

Racial profiling

Discrimination Basis:

Language discrimination

Affected Language(s):

Spanish

Policing:

False arrest