Case: American Civil Liberties Union of Michigan v. U.S. Immigration and Customs Enforcement

1:25-cv-00184 | U.S. District Court for the District of District of Columbia

Filed Date: Jan. 22, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On January 22, 2025, the American Civil Liberties Union of Michigan (“ACLU of Michigan”) filed a complaint in the U.S. District Court for the District of Columbia against U.S. Immigration and Customs Enforcement (“ICE”), the U.S. Department of Homeland Security (“DHS”), and the agencies’ respective secretaries in their official capacities. The complaint alleged that a federal regulation—the so-called “Records Rule”—was both contrary to the law as it exceeded statutory authority and was arbitrar…

On January 22, 2025, the American Civil Liberties Union of Michigan (“ACLU of Michigan”) filed a complaint in the U.S. District Court for the District of Columbia against U.S. Immigration and Customs Enforcement (“ICE”), the U.S. Department of Homeland Security (“DHS”), and the agencies’ respective secretaries in their official capacities. The complaint alleged that a federal regulation—the so-called “Records Rule”—was both contrary to the law as it exceeded statutory authority and was arbitrary and capricious under the Administrative Procedure Act (APA). The Records Rule provided that detention contractors, such as county jails, should not disclose information relating to detained immigrants; instead they should consider such information to be under ICE’s control, subject to public disclosure under federal law only. However, the problem lied wherein ICE did not actually possess many of these records, and thus unable to disclose them through Freedom of Information Act (FOIA) requests. The Rule effectively shielded records from disclosure—documents including immigrants’ intake, medical, disciplinary, and grievance records, as well as their communications with jail staff. As such, the plaintiffs argued that insofar as the Records Rule prohibited state and local entities from disclosing their own records that ICE did not possess, the Rule was in violation of the APA. The plaintiffs sought declaratory and injunctive relief, requesting that the court vacate the Records Rule and enjoin the defendants and their agents from enforcing the Rule. The case was assigned to Judge Amir H. Ali. 

The case remains ongoing. 

Summary Authors

Kavitha Babu (2/25/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69564768/parties/american-civil-liberties-union-of-michigan-v-us-immigration-and-customs/


Attorney for Plaintiff

Amdur, Spencer Elijah (District of Columbia)

Cho, Eunice Hyunhye (District of Columbia)

Korobkin, Daniel (District of Columbia)

Mayor, Philip (District of Columbia)

Attorney for Defendant

Escher, Sam (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00184

Complaint

Jan. 22, 2025

Jan. 22, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69564768/american-civil-liberties-union-of-michigan-v-us-immigration-and-customs/

Last updated Aug. 18, 2025, 1:27 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against DIRECTOR OF U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, SECRETARY OF U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT ( Filing fee $ 405 receipt number ADCDC-11421625) filed by AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A, # 3 Exhibit B, # 4 Civil Cover Sheet, # 5 Summons --ICE, # 6 Summons --Director of ICE, # 7 Summons --DHS, # 8 Summons --Secretary of DHS, # 9 Summons --US AG, # 10 Summons --DC US Attorney)(Cho, Eunice) (Attachment 4 replaced on 1/22/2025) (zmtm). (Entered: 01/22/2025)

1 Index of Exhibits

View on PACER

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Civil Cover Sheet

View on PACER

5 Summons --ICE

View on PACER

6 Summons --Director of ICE

View on PACER

7 Summons --DHS

View on PACER

8 Summons --Secretary of DHS

View on PACER

9 Summons --US AG

View on PACER

10 Summons --DC US Attorney

View on PACER

Jan. 22, 2025

Jan. 22, 2025

Clearinghouse

Case Assigned/Reassigned

Jan. 22, 2025

Jan. 22, 2025

PACER
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN (Cho, Eunice) (Entered: 01/22/2025)

Jan. 22, 2025

Jan. 22, 2025

PACER
3

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Ramis Jamal Wadood, Filing fee $ 100, receipt number ADCDC-11421877. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN. (Attachments: # 1 Declaration of Ramis J. Wadood, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Cho, Eunice) (Entered: 01/22/2025)

Jan. 22, 2025

Jan. 22, 2025

PACER
4

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Daniel S. Korobkin, Filing fee $ 100, receipt number ADCDC-11421927. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN. (Attachments: # 1 Declaration of Daniel S. Korobkin, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Cho, Eunice) (Entered: 01/22/2025)

Jan. 22, 2025

Jan. 22, 2025

PACER
5

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Philip Edwin Mayor, Filing fee $ 100, receipt number ADCDC-11421957. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN. (Attachments: # 1 Declaration of Philip E. Mayor, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Cho, Eunice) (Entered: 01/22/2025)

Jan. 22, 2025

Jan. 22, 2025

PACER
6

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Kyle Virgien, Filing fee $ 100, receipt number ADCDC-11422092. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN. (Attachments: # 1 Declaration of Kyle Virgien, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Cho, Eunice) (Entered: 01/22/2025)

Jan. 22, 2025

Jan. 22, 2025

PACER

Case Assigned to Judge Amir H. Ali. (zmtm)

Jan. 22, 2025

Jan. 22, 2025

PACER
7

SUMMONS (6) Issued Electronically as to All Defendants, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 01/22/2025)

Jan. 22, 2025

Jan. 22, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

Jan. 27, 2025

Jan. 27, 2025

PACER

MINUTE ORDER granting 3 motion for leave to appear pro hac vice. Attorney Ramis J. Wadood is hereby admitted pro hac vice to appear in this matter. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Amir H. Ali on 1/27/2025. (lcaha2)

Jan. 27, 2025

Jan. 27, 2025

PACER

MINUTE ORDER granting 4 motion for leave to appear pro hac vice. Attorney Daniel S. Korobkin is hereby admitted pro hac vice to appear in this matter. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Amir H. Ali on 1/27/2025. (lcaha2)

Jan. 27, 2025

Jan. 27, 2025

PACER

MINUTE ORDER granting 5 motion for leave to appear pro hac vice. Attorney Philip E. Mayor is hereby admitted pro hac vice to appear in this matter. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Amir H. Ali on 1/27/2025. (lcaha2)

Jan. 27, 2025

Jan. 27, 2025

PACER

MINUTE ORDER granting 6 motion for leave to appear pro hac vice. Attorney Kyle Virgien is hereby admitted pro hac vice to appear in this matter. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Amir H. Ali on 1/27/2025. (lcaha2)

Jan. 27, 2025

Jan. 27, 2025

PACER
8

NOTICE of Appearance by Kyle A. Virgien on behalf of AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN (Virgien, Kyle) (Entered: 01/30/2025)

Jan. 30, 2025

Jan. 30, 2025

RECAP
9

NOTICE of Appearance by Ramis Jamal Wadood on behalf of All Plaintiffs (Wadood, Ramis) (Entered: 02/04/2025)

Feb. 4, 2025

Feb. 4, 2025

RECAP
16

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 2/3/2025., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. DIRECTOR OF U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT served on 1/30/2025; U.S. DEPARTMENT OF HOMELAND SECURITY served on 1/30/2025; U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT served on 1/30/2025. (See docket entry [12] to view document) (mg)

Feb. 4, 2025

Feb. 4, 2025

PACER
10

NOTICE of Appearance by Philip Mayor on behalf of All Plaintiffs (Mayor, Philip) (Entered: 02/04/2025)

Feb. 4, 2025

Feb. 4, 2025

RECAP
11

NOTICE of Appearance by Daniel Korobkin on behalf of All Plaintiffs (Korobkin, Daniel) (Entered: 02/04/2025)

Feb. 4, 2025

Feb. 4, 2025

RECAP
12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 2/3/2025. Answer due for ALL FEDERAL DEFENDANTS by 3/5/2025. (Attachments: # 1 Affidavit of Mailing)(Cho, Eunice) (Entered: 02/04/2025)

1 Affidavit of Mailing

View on RECAP

Feb. 4, 2025

Feb. 4, 2025

RECAP
13

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- My Khanh Ngo, Filing fee $ 100, receipt number ADCDC-11456348. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN. (Attachments: # 1 Declaration of My Khanh Ngo, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Cho, Eunice) (Entered: 02/04/2025)

1 Declaration of My Khanh Ngo

View on RECAP

2 Certificate of Good Standing

View on RECAP

3 Text of Proposed Order

View on RECAP

Feb. 4, 2025

Feb. 4, 2025

RECAP
14

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Spencer Amdur, Filing fee $ 100, receipt number ADCDC-11456383. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN. (Attachments: # 1 Declaration of Spencer Amdur, # 2 Certificate of Good Standing, # 3 Text of Proposed Order)(Cho, Eunice) (Entered: 02/04/2025)

1 Declaration of Spencer Amdur

View on RECAP

2 Certificate of Good Standing

View on RECAP

3 Text of Proposed Order

View on RECAP

Feb. 4, 2025

Feb. 4, 2025

RECAP
15

STANDING ORDER. The parties are ordered to comply with the directives set forth in the attached standing order. See document for details. Signed by Judge Amir H. Ali on 2/5/2025. (lcaha2) (Entered: 02/05/2025)

Feb. 5, 2025

Feb. 5, 2025

RECAP

Summons Returned Executed as to Federal Defendant AND Summons Returned Executed as to U.S. Attorney General

Feb. 6, 2025

Feb. 6, 2025

PACER

MINUTE ORDER granting 13 motion for leave to appear pro hac vice. Attorney My Khanh Ngo is hereby admitted pro hac vice to appear in this matter. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Amir H. Ali on 2/6/2025. (lcaha2)

Feb. 6, 2025

Feb. 6, 2025

PACER

MINUTE ORDER granting 14 motion for leave to appear pro hac vice. Attorney Spencer Amdur is hereby admitted pro hac vice to appear in this matter. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Amir H. Ali on 2/6/2025. (lcaha2)

Feb. 6, 2025

Feb. 6, 2025

PACER
17

NOTICE of Appearance by My Khanh Ngo on behalf of AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN (Ngo, My Khanh) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

RECAP
18

NOTICE of Appearance by Spencer Elijah Wittmann Amdur on behalf of AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN (Amdur, Spencer) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

RECAP
19

Consent MOTION for Extension of Time to Respond to the Complaint by U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, DIRECTOR OF U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, U.S. DEPARTMENT OF HOMELAND SECURITY, SECRETARY OF U.S. DEPARTMENT OF HOMELAND SECURITY. (Attachments: (1) Text of Proposed Order)(Escher, Sam)

1 Text of Proposed Order

View on RECAP

March 20, 2025

March 20, 2025

RECAP

MINUTE ORDER. Defendants' 19 consent motion for an extension of time to respond to the complaint is granted. Defendants shall respond to the complaint by May 9, 2025. Signed by Judge Amir H. Ali on 3/21/2025. (lcaha2)

March 21, 2025

March 21, 2025

PACER

Order on Motion for Extension of Time to AND Set/Reset Deadlines

March 21, 2025

March 21, 2025

PACER
20

NOTICE OF WITHDRAWAL OF APPEARANCE as to AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN. Attorney Daniel Korobkin terminated.(Attachments: # 1 Text of Proposed Order Proposed Order Grt Motion to Withdraw)(Korobkin, Daniel) Modified event on 5/1/2025 (mg). (Entered: 04/30/2025)

1 Text of Proposed Order Proposed Order Grt Motion to Withdraw

View on RECAP

April 30, 2025

April 30, 2025

RECAP
21

MOTION to Dismiss by DIRECTOR OF U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, SECRETARY OF U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT. (Attachments: # 1 Stipulated Order in Michigan Case, # 2 Text of Proposed Order)(Escher, Sam) (Entered: 05/09/2025)

1 Stipulated Order in Michigan Case

View on RECAP

2 Text of Proposed Order

View on RECAP

May 9, 2025

May 9, 2025

PACER
22

Consent MOTION for Extension of Time to File Response/Reply as to 21 MOTION to Dismiss by AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN. (Attachments: # 1 Text of Proposed Order)(Wadood, Ramis) (Entered: 05/13/2025)

1 Text of Proposed Order

View on RECAP

May 13, 2025

May 13, 2025

RECAP

Order on Motion for Extension of Time to File Response/Reply AND Set/Reset Deadlines

May 13, 2025

May 13, 2025

PACER

MINUTE ORDER. Plaintiffs' 22 consent motion for an extension of briefing deadlines is granted. Plaintiffs shall file their opposition to the 21 motion to dismiss by July 3, 2025. Defendants shall file their reply by July 31, 2025. Signed by Judge Amir H. Ali on 5/13/2025. (lcaha2)

May 13, 2025

May 13, 2025

PACER
23

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Bonsitu Kitaba-Gaviglio, Filing fee $ 100, receipt number ADCDC-11774177. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN. (Attachments: (1) Declaration Bonsitu Kitaba-Gaviglio, (2) Supplement Certificate of Good Standing, (3) Text of Proposed Order)(Cho, Eunice)

1 Declaration Bonsitu Kitaba-Gaviglio

View on RECAP

2 Supplement Certificate of Good Standing

View on RECAP

3 Text of Proposed Order

View on RECAP

June 24, 2025

June 24, 2025

RECAP

MINUTE ORDER granting 23 motion for leave to appear pro hac vice. Attorney Bonsitu Kitaba-Gaviglio is hereby admitted pro hac vice to appear in this matter. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Amir H. Ali on 6/24/2025. (lcaha2)

June 24, 2025

June 24, 2025

PACER
24

NOTICE of Appearance by Bonsitu Kitaba on behalf of All Plaintiffs (Kitaba, Bonsitu)

June 27, 2025

June 27, 2025

RECAP
25

Memorandum in opposition to re [21] MOTION to Dismiss filed by AMERICAN CIVIL LIBERTIES UNION FUND OF MICHIGAN, AMERICAN CIVIL LIBERTIES UNION OF MICHIGAN. (Wadood, Ramis)

July 2, 2025

July 2, 2025

RECAP
26

REPLY to opposition to motion re [21] Motion to Dismiss, filed by DIRECTOR OF U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, SECRETARY OF U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT. (Escher, Sam)

July 31, 2025

July 31, 2025

RECAP

Case Details

State / Territory: District of Columbia

Case Type(s):

Immigration and/or the Border

Key Dates

Filing Date: Jan. 22, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

American Civil Liberties Union of Michigan

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

ACLU of Michigan

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of Homeland Security (- United States (national) -), Federal

U.S. Immigration and Customs Enforcement (ICE) (- United States (national) -), Federal

Facility Type(s):

Government-run

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Records Disclosure

Immigration/Border:

Detention - conditions

Detention - procedures