|
1
|
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against the U.S. Government/Official or APA Vacatur against United States Department of Justice, Kristi Noem, United States Department of Homeland Security, Donald J. Trump, United States of America, Pamela Bondi, Emil Bove (Filing fee $ 405, receipt number ACANDC-20328349). Filed by City and County of San Francisco, County of Santa Clara, City of Portland, Oregon, Martin Luther King, Jr. County, City of New Haven . (Attachments: # 1 Civil Cover Sheet)(Chiu, David) (Filed on 2/7/2025) Modified on 2/10/2025 (slh, COURT STAFF). (Entered: 02/07/2025)
1 Civil Cover Sheet
View on RECAP
|
Feb. 7, 2025
|
Feb. 7, 2025
Clearinghouse
|
|
2
|
Proposed Summons. (Chiu, David) (Filed on 2/7/2025) (Entered: 02/07/2025)
|
Feb. 7, 2025
|
Feb. 7, 2025
|
|
10
|
NOTICE of Appearance filed by Sara Jennifer Eisenberg on behalf of City and County of San Francisco (Eisenberg, Sara) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
11
|
NOTICE of Appearance filed by Mollie M Lee on behalf of City and County of San Francisco (Lee, Mollie) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
12
|
NOTICE of Appearance filed by Yvonne Rosil Mere on behalf of City and County of San Francisco (Mere, Yvonne) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
3
|
Case assigned to Magistrate Judge Sallie Kim. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 2/24/2025. (mbc, COURT STAFF) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
4
|
Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 5/5/2025. Initial Case Management Conference set for 5/12/2025 at 01:30 PM in San Francisco, via Videoconference Only. (slh, COURT STAFF) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
RECAP
|
|
5
|
NOTICE of Appearance filed by Anthony J LoPresti on behalf of County of Santa Clara (LoPresti, Anthony) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
6
|
NOTICE of Appearance filed by Meredith Anne Johnson on behalf of County of Santa Clara (Johnson, Meredith) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
7
|
NOTICE of Appearance filed by Stefanie Lorraine Wilson on behalf of County of Santa Clara (Wilson, Stefanie) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
8
|
NOTICE of Appearance filed by Kavita Kandala Narayan on behalf of County of Santa Clara (Narayan, Kavita) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
9
|
NOTICE of Appearance filed by Karun Tilak on behalf of City and County of San Francisco (Tilak, Karun) (Filed on 2/10/2025) (Entered: 02/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
|
~Util - Case Assigned by Intake
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
|
Electronic Filing Error
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
|
Electronic filing error re: 2 Proposed Summons filed by City and County of San Francisco, et al. Please list all defendants on ONE summons and re-file. If needed, parties can be listed on an attachment page(es). (slh, COURT STAFF) (Filed on 2/10/2025)
|
Feb. 10, 2025
|
Feb. 10, 2025
|
|
13
|
Proposed Summons. (Chiu, David) (Filed on 2/11/2025) (Entered: 02/11/2025)
|
Feb. 11, 2025
|
Feb. 11, 2025
RECAP
|
|
14
|
NOTICE of Appearance filed by Nancy Harris on behalf of City and County of San Francisco (Harris, Nancy) (Filed on 2/11/2025) (Entered: 02/11/2025)
|
Feb. 11, 2025
|
Feb. 11, 2025
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
Feb. 11, 2025
|
Feb. 11, 2025
|
|
15
|
ORDER RELATING CASES. Signed by Judge William H. Orrick on 02/12/2025. (jmd, COURT STAFF) (Filed on 2/12/2025) (Entered: 02/12/2025)
|
Feb. 12, 2025
|
Feb. 12, 2025
RECAP
|
|
16
|
Case Reassigned to Judge William H. Orrick. Magistrate Judge Sallie Kim no longer assigned to the case. Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. (as, COURT STAFF) (Filed on 2/12/2025) (Entered: 02/12/2025)
|
Feb. 12, 2025
|
Feb. 12, 2025
RECAP
|
|
17
|
CASE MANAGEMENT CONFERENCE ORDER - Case Management Conference set for 5/6/2025 02:00 PM via videoconference. Case Management Statement due by 4/29/2025. Signed by Judge William H. Orrick on 02/12/2025. (jmd, COURT STAFF) (Filed on 2/12/2025) (Entered: 02/12/2025)
|
Feb. 12, 2025
|
Feb. 12, 2025
RECAP
|
|
18
|
NOTICE of Appearance filed by Rajiv Narayan on behalf of County of Santa Clara (Narayan, Rajiv) (Filed on 2/12/2025) (Entered: 02/12/2025)
|
Feb. 12, 2025
|
Feb. 12, 2025
|
|
19
|
MOTION for leave to appear in Pro Hac Vice Naomi Tsu ( Filing fee $ 328, receipt number ACANDC-20343355.) filed by City of Portland, Oregon, City of New Haven. (Attachments: # 1 Exhibit Certificate of Good Standing)(Tsu, Naomi) (Filed on 2/12/2025) (Entered: 02/12/2025)
1 Exhibit Certificate of Good Standing
View on RECAP
|
Feb. 12, 2025
|
Feb. 12, 2025
RECAP
|
|
20
|
Order by Judge William H. Orrick granting 19 Motion for Pro Hac Vice by Naomi Tsu. (jmd, COURT STAFF) (Filed on 2/12/2025) (Entered: 02/12/2025)
|
Feb. 12, 2025
|
Feb. 12, 2025
RECAP
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
Feb. 12, 2025
|
Feb. 12, 2025
|
|
21
|
Summons Issued as to Donald J. Trump, Emil Bove, Kristi Noem, Pamela Bondi, United States Department of Homeland Security, United States Department of Justice, United States of America. (slh, COURT STAFF) (Filed on 2/13/2025) (Entered: 02/13/2025)
|
Feb. 13, 2025
|
Feb. 13, 2025
RECAP
|
|
22
|
AMENDED COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants. Filed by City and County of San Francisco. (Chiu, David) (Filed on 2/27/2025) (Entered: 02/27/2025)
|
Feb. 27, 2025
|
Feb. 27, 2025
Clearinghouse
|
|
23
|
MOTION for leave to appear in Pro Hac Vice for Sara J. Lathrop ( Filing fee $ 328, receipt number ACANDC-20401346.) filed by City of Minneapolis. (Attachments: # 1 Exhibit Certificate of Good Standing)(Lathrop, Sara) (Filed on 2/27/2025) (Entered: 02/27/2025)
1 Exhibit Certificate of Good Standing
View on RECAP
|
Feb. 27, 2025
|
Feb. 27, 2025
RECAP
|
|
24
|
MOTION for leave to appear in Pro Hac Vice for Kristyn Anderson ( Filing fee $ 328, receipt number ACANDC-20401364.) filed by City of Minneapolis. (Attachments: # 1 Exhibit Certificate of Good Standing)(Anderson, Kristyn) (Filed on 2/27/2025) (Entered: 02/27/2025)
1 Exhibit Certificate of Good Standing
View on RECAP
|
Feb. 27, 2025
|
Feb. 27, 2025
RECAP
|
|
25
|
MOTION for leave to appear in Pro Hac Vice For Sharda Enslin ( Filing fee $ 328, receipt number ACANDC-20401377.) filed by City of Minneapolis. (Attachments: # 1 Exhibit Certificate of Good Standing)(Enslin, Sharda) (Filed on 2/27/2025) (Entered: 02/27/2025)
1 Exhibit Certificate of Good Standing
View on RECAP
|
Feb. 27, 2025
|
Feb. 27, 2025
RECAP
|
|
26
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20402005.) filed by City of Seattle. (Attachments: # 1 Exhibit Certification of Good Standing)(Cowart, Kerala) (Filed on 2/28/2025) (Entered: 02/28/2025)
1 Exhibit Certification of Good Standing
View on RECAP
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
27
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20402042.) filed by City of Seattle. (Attachments: # 1 Exhibit Certification of Good Standing)(Widen, Rebecca) (Filed on 2/28/2025) (Entered: 02/28/2025)
1 Exhibit Certification of Good Standing
View on RECAP
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
28
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20402055.) filed by City of Seattle. (Attachments: # 1 Exhibit Certification of Good Standing)(LePierre, Dallas) (Filed on 2/28/2025) (Entered: 02/28/2025)
1 Exhibit Certification of Good Standing
View on RECAP
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
29
|
Order by Judge William H. Orrick granting 28 Motion for Pro Hac Vice by Dallas LePierre. (jmd, COURT STAFF) (Filed on 2/28/2025) (Entered: 02/28/2025)
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
30
|
Order by Judge William H. Orrick granting 27 Motion for Pro Hac Vice by Rebecca Widen. (jmd, COURT STAFF) (Filed on 2/28/2025) (Entered: 02/28/2025)
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
31
|
Order by Judge William H. Orrick granting 26 Motion for Pro Hac Vice by Kerala T. Cowart. (jmd, COURT STAFF) (Filed on 2/28/2025) (Entered: 02/28/2025)
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
32
|
Order by Judge William H. Orrick granting 24 Motion for Pro Hac Vice by Kristyn Anderson. (jmd, COURT STAFF) (Filed on 2/28/2025) (Entered: 02/28/2025)
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
33
|
Order by Judge William H. Orrick granting 25 Motion for Pro Hac Vice by Sharda Enslin. (jmd, COURT STAFF) (Filed on 2/28/2025) (Entered: 02/28/2025)
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
34
|
Order by Judge William H. Orrick granting 23 Motion for Pro Hac Vice by Sara J. Lathrop. (jmd, COURT STAFF) (Filed on 2/28/2025) (Entered: 02/28/2025)
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
35
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20406036.) filed by City of Seattle. (Attachments: # 1 Exhibit Certification of Good Standing)(Davison, Ann) (Filed on 2/28/2025) (Entered: 02/28/2025)
1 Exhibit Certification of Good Standing
View on RECAP
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
36
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20406378.) filed by Martin Luther King, Jr. County. (Attachments: # 1 Certificate of Good Standing)(Lawrence, Paul) (Filed on 2/28/2025) (Entered: 02/28/2025)
1 Certificate of Good Standing
View on RECAP
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
37
|
Order by Judge William H. Orrick granting 35 Motion for Pro Hac Vice by Ann Davison. (jmd, COURT STAFF) (Filed on 2/28/2025) (Entered: 02/28/2025)
|
Feb. 28, 2025
|
Feb. 28, 2025
RECAP
|
|
38
|
Order by Judge William H. Orrick granting [36] Motion for Pro Hac Vice by Paul J. Lawrence. (jmd, COURT STAFF) (Filed on 3/3/2025)
|
March 3, 2025
|
March 3, 2025
RECAP
|
|
39
|
NOTICE of Appearance filed by Bill Nguyen on behalf of County of Santa Clara (Nguyen, Bill) (Filed on 3/3/2025)
|
March 3, 2025
|
March 3, 2025
|
|
40
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20409693.) filed by City of Saint Paul. (Attachments: (1) Certificate of Good Standing)(Edwards, Anthony) (Filed on 3/3/2025)
1 Certificate of Good Standing
View on RECAP
|
March 3, 2025
|
March 3, 2025
RECAP
|
|
41
|
NOTICE of Appearance filed by Mark Ankcorn on behalf of San Diego, City of (Ankcorn, Mark) (Filed on 3/3/2025)
|
March 3, 2025
|
March 3, 2025
|
|
42
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20411172.) filed by City of New Haven. (Attachments: (1) Certificate of Good Standing)(King, Patricia) (Filed on 3/3/2025)
1 Certificate of Good Standing
View on RECAP
|
March 3, 2025
|
March 3, 2025
RECAP
|
|
43
|
NOTICE of Appearance filed by Julie Rau on behalf of San Diego, City of Office of the City Attorney (Rau, Julie) (Filed on 3/3/2025)
|
March 3, 2025
|
March 3, 2025
|
|
44
|
Order by Judge William H. Orrick granting [40] Motion for Pro Hac Vice by Anthony G. Edwards. (jmd, COURT STAFF) (Filed on 3/3/2025)
|
March 3, 2025
|
March 3, 2025
RECAP
|
|
45
|
Order by Judge William H. Orrick granting [42] Motion for Pro Hac Vice by Patricia King. (jmd, COURT STAFF) (Filed on 3/3/2025)
|
March 3, 2025
|
March 3, 2025
RECAP
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
March 3, 2025
|
March 3, 2025
|
|
46
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20415109.) filed by City of Saint Paul. (Attachments: # 1 Certificate of Good Standing)(Olson, Lyndsey) (Filed on 3/4/2025) (Entered: 03/04/2025)
1 Certificate of Good Standing
View on RECAP
|
March 4, 2025
|
March 4, 2025
RECAP
|
|
47
|
MOTION for leave to appear in Pro Hac Vice Naomi Sheffield ( Filing fee $ 328, receipt number ACANDC-20417267.) filed by City of Portland, Oregon. (Attachments: # 1 Exhibit Certificate of Good Standing)(Sheffield, Naomi) (Filed on 3/4/2025) (Entered: 03/04/2025)
1 Exhibit Certificate of Good Standing
View on RECAP
|
March 4, 2025
|
March 4, 2025
RECAP
|
|
48
|
Order by Judge William H. Orrick granting 47 Motion for Pro Hac Vice by Naomi Sheffield. (jmd, COURT STAFF) (Filed on 3/4/2025) (Entered: 03/04/2025)
|
March 4, 2025
|
March 4, 2025
RECAP
|
|
49
|
Order by Judge William H. Orrick granting 46 Motion for Pro Hac Vice by Lyndsey M. Davis Olson. (jmd, COURT STAFF) (Filed on 3/4/2025) (Entered: 03/04/2025)
|
March 4, 2025
|
March 4, 2025
RECAP
|
|
50
|
NOTICE of Appearance filed by Brian A Daluiso on behalf of Martin Luther King, Jr. County (Daluiso, Brian) (Filed on 3/11/2025) (Entered: 03/11/2025)
|
March 11, 2025
|
March 11, 2025
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
March 11, 2025
|
March 11, 2025
|
|
51
|
MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20446363.) filed by Martin Luther King, Jr. County. (Attachments: # 1 Certificate of Good Standing)(Hackett, David) (Filed on 3/12/2025) (Entered: 03/12/2025)
1 Certificate of Good Standing
View on RECAP
|
March 12, 2025
|
March 12, 2025
RECAP
|
|
52
|
NOTICE of Appearance (Velasquez, Andrea) (Filed on 3/12/2025) (Entered: 03/12/2025)
|
March 12, 2025
|
March 12, 2025
|
|
53
|
NOTICE of Appearance for City of Sacramento (Velasquez, Andrea) (Filed on 3/12/2025) (Entered: 03/12/2025)
|
March 12, 2025
|
March 12, 2025
|
|
54
|
CERTIFICATE OF SERVICE by City and County of San Francisco (Tilak, Karun) (Filed on 3/12/2025) (Entered: 03/12/2025)
|
March 12, 2025
|
March 12, 2025
RECAP
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
March 12, 2025
|
March 12, 2025
|
|
55
|
NOTICE of Appearance filed by H. Luke Edwards on behalf of City of Oakland (Edwards, H.) (Filed on 3/13/2025)
|
March 13, 2025
|
March 13, 2025
|
|
56
|
Order by Judge William H. Orrick granting [51] Motion for Pro Hac Vice by David J. Hackett. (jmd, COURT STAFF) (Filed on 3/13/2025)
|
March 13, 2025
|
March 13, 2025
RECAP
|
|
57
|
NOTICE of Appearance filed by Maria Bee on behalf of City of Oakland (Bee, Maria) (Filed on 3/13/2025)
|
March 13, 2025
|
March 13, 2025
|
|
58
|
NOTICE of Appearance filed by Jaime Marie Huling Delaye on behalf of City of Oakland (Huling Delaye, Jaime) (Filed on 3/13/2025)
|
March 13, 2025
|
March 13, 2025
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
March 13, 2025
|
March 13, 2025
|
|
59
|
NOTICE of Appearance filed by Jill Ellen Habig on behalf of City of Portland, Oregon, City of New Haven, City of Seattle, City of Minneapolis, City of Saint Paul, City of Santa Fe (Habig, Jill) (Filed on 3/14/2025) (Entered: 03/14/2025)
|
March 14, 2025
|
March 14, 2025
|
|
60
|
NOTICE of Appearance filed by Katherine Elizabeth Underwood on behalf of Sacramento, City of Sacramento (Underwood, Katherine) (Filed on 3/14/2025) (Entered: 03/14/2025)
|
March 14, 2025
|
March 14, 2025
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
March 14, 2025
|
March 14, 2025
|
|
61
|
MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed by City and County of San Francisco. Motion Hearing set for 4/23/2025 02:00 PM in San Francisco, Courtroom 02, 17th Floor before Judge William H. Orrick. Responses due by 3/31/2025. Replies due by 4/7/2025. (Attachments: # 1 Proposed Order, # 2 Declaration K. Tilak, # 3 Declaration F. Dauer, # 4 Declaration D. Dively, # 5 Declaration B. McCluskey, # 6 Declaration P. Cole-Tindall, # 7 Declaration M. Bower, # 8 Declaration H. Ritchie, # 9 Declaration M. Rivero, # 10 Declaration K. Boyd, # 11 Declaration S. De La Rosa, # 12 Declaration H. Smith, # 13 Declaration J. Elicker, # 14 Declaration J. Johnson, # 15 Declaration K. Lee, # 16 Declaration J. Biery, # 17 Declaration M. Lara, # 18 Declaration L. Milstein, # 19 Declaration J. McCarthy, # 20 Declaration R. Charvel)(Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
1 Proposed Order
View on RECAP
2 Declaration K. Tilak
View on RECAP
3 Declaration F. Dauer
View on RECAP
4 Declaration D. Dively
View on RECAP
5 Declaration B. McCluskey
View on RECAP
6 Declaration P. Cole-Tindall
View on RECAP
7 Declaration M. Bower
View on RECAP
8 Declaration H. Ritchie
View on RECAP
9 Declaration M. Rivero
View on RECAP
10 Declaration K. Boyd
View on RECAP
11 Declaration S. De La Rosa
View on RECAP
12 Declaration H. Smith
View on RECAP
13 Declaration J. Elicker
View on RECAP
14 Declaration J. Johnson
View on RECAP
15 Declaration K. Lee
View on RECAP
16 Declaration J. Biery
View on RECAP
17 Declaration M. Lara
View on RECAP
18 Declaration L. Milstein
View on RECAP
19 Declaration J. McCarthy
View on RECAP
20 Declaration R. Charvel
View on RECAP
|
March 17, 2025
|
March 17, 2025
Clearinghouse
|
|
62
|
NOTICE of Appearance filed by John Ignacio Kennedy on behalf of Emeryville, City of Emeryville (Kennedy, John) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
|
|
63
|
Declaration of K. Meaux in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
64
|
Declaration in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
65
|
Declaration in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
66
|
Declaration in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
67
|
Declaration of P. Miyamoto in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
68
|
Declaration of S. McSpadden in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
69
|
Declaration of E. Solivan in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
70
|
Declaration of J. Shannon in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
71
|
Declaration of M. Oberg in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
72
|
Declaration of J. Rosen in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
73
|
Declaration of D. Little in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
74
|
Declaration of R. Jonsen in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
75
|
Declaration of S. Cody in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
76
|
Declaration of J. Williams in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
77
|
Declaration of E. Cabell in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
78
|
Declaration of E. Oster in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
79
|
Declaration of S. Johnson in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
80
|
Declaration of B. Maxey in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
81
|
Declaration of D. Eder in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
82
|
Declaration of M. Katz in Support of 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
83
|
Request for Judicial Notice re 61 MOTION for Preliminary Injunction ; Memorandum of Points and Authorities in Support filed byCity and County of San Francisco. (Attachments: # 1 Proposed Order)(Related document(s) 61 ) (Chiu, David) (Filed on 3/17/2025) (Entered: 03/17/2025)
1 Proposed Order
View on RECAP
|
March 17, 2025
|
March 17, 2025
RECAP
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
March 17, 2025
|
March 17, 2025
|
|
84
|
NOTICE of Appearance filed by Caroline McGuire on behalf of United States Department of Justice, Kristi Noem, United States Department of Homeland Security, Donald J. Trump, United States of America, Pamela Bondi, Emil Bove (McGuire, Caroline) (Filed on 3/18/2025)
|
March 18, 2025
|
March 18, 2025
|
|
85
|
NOTICE of Appearance filed by Christopher Ian Pryby on behalf of United States Department of Justice, Kristi Noem, United States Department of Homeland Security, Donald J. Trump, United States of America, Pamela Bondi, Emil Bove (Pryby, Christopher) (Filed on 3/18/2025)
|
March 18, 2025
|
March 18, 2025
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
March 18, 2025
|
March 18, 2025
|
|
86
|
NOTICE of Appearance filed by Lindsay Zimliki on behalf of United States Department of Justice, United States Department of Homeland Security, United States of America (Zimliki, Lindsay) (Filed on 3/19/2025)
|
March 19, 2025
|
March 19, 2025
|
|
|
Notice of Appearance/Substitution/Change/Withdrawal of Attorney
|
March 19, 2025
|
March 19, 2025
|