Case: City and County of San Francisco v. Donald J. Trump

3:25-cv-01350 | U.S. District Court for the Northern District of California

Filed Date: Feb. 7, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the Trump Administration’s authority to withhold federal funding from "sanctuary cities" in order to coerce them to comply with the Administration’s immigration agenda. On February 7, 2025, five cities and counties–San Francisco, CA; Santa Clara, CA; Portland, OR; King County, WA; and New Haven, CT–filed this lawsuit against President Donald Trump, the Department of Justice, and the Department of Homeland Security (DHS) in the District Court for the Northern District of Cal…

This case challenged the Trump Administration’s authority to withhold federal funding from "sanctuary cities" in order to coerce them to comply with the Administration’s immigration agenda.

On February 7, 2025, five cities and counties–San Francisco, CA; Santa Clara, CA; Portland, OR; King County, WA; and New Haven, CT–filed this lawsuit against President Donald Trump, the Department of Justice, and the Department of Homeland Security (DHS) in the District Court for the Northern District of California. Plaintiffs sued under the Administrative Procedure Act (APA) and Ex parte Young. Represented by their respective city and county attorney’s offices, the plaintiffs challenged Executive Order 14,159, issued on January 20, 2025, which directed the Attorney General and DHS to withhold all federal funds from local jurisdictions with sanctuary policies that refused to use their resources to carry out the Administration's immigration agenda. Plaintiffs argued that EO 14,159 violated the APA, the Tenth Amendment, Separation of Powers, the Spending Clause, and the Due Process Clause. Plaintiffs sought a preliminary and permanent injunction, declaratory relief, and attorney’s fees. The case was assigned to Judge William H. Orrick.

After filing an amended complaint on February 27, 2025, adding as plaintiffs the cities of Oakland, Emeryville, San Jose, San Diego, Sacramento, and Santa Cruz, CA; Monterey County, CA; and the cities of Seattle, WA, Minneapolis & Saint Paul, MN, and Santa Fe, NM. Plaintiffs filed a motion seeking a preliminary injunction (PI) on March 17, 2025.

On March 27, 2025, plaintiffs asked the court to take judicial notice of a February 19, 2025 letter from DHS Secretary Kristi Noem to all DHS agencies and offices titled "Restricting Grant Funding for Sanctuary Jurisdictions." The letter directed DHS components to review all DHS federal financial assistance to identify funds going to sanctuary jurisdictions.

On April 24, 2025, Judge Orrick granted a preliminary injunction. 779 F.Supp.3d 1077. The court held that the Cities and Counties had shown a likelihood of success on the merits of their Administrative Procedure Act (APA) claim: the Bondi Directive’s order to freeze all DOJ funds was likely arbitrary and capricious, contrary to the Constitution, and an ultra vires final agency action under the APA. 5 U.S.C. § 706(2). Accordingly, it entered an injunction enjoining the federal government from:

[D]irectly or indirectly taking any action to withhold, freeze, or condition federal funds from the Cities and Counties based on (1) the first sentence of Section 17 of Executive Order 14,159, (2) Section 2(a)(ii) of Executive Order 14,218, or (3) the Preamble and Section I of the February 5, 2025 Memorandum from the Attorney General entitled "Sanctuary Jurisdictions Directives" on the basis that the Cities and Counties have policies that limit (i) the honoring of civil immigration detainer requests; (ii) cooperation with administrative warrants for purposes of immigration enforcement; (iii) sharing of information with federal immigration authorities other than immigration or citizenship status; (iv) the use of local law enforcement to arrest or detain individuals solely for civil immigration violations; or (v) the use of local resources to assist with civil immigration enforcement activities. 783 F.Supp.3d 1148.

On May 9, 2025, Judge Orrick issued a clarification to his preliminary injunction. 782 F.Supp.3d 830. In the weeks between the original PI and the clarification, President Trump issued another executive order which plaintiffs argued merely "repackag[ed]" the enjoined EO. The court agreed, clarifying that its order enjoined any executive order or other government action that withheld federal funding from sanctuary cities where that funding was not itself related to sanctuary policies (e.g., healthcare or transportation dollars).

While briefing was ongoing on the PI motion, the Central American Resource Center of California, Coalition for Humane Immigrant Rights, and Immigrant Defenders Law Center, three Los Angeles nonprofits serving immigrant communities, filed a motion to intervene as plaintiffs. On June 11, 2025, the court denied the motion to intervene, finding that the proposed intervenors' interests were adequately represented by the existing plaintiffs and that the addition of more plaintiffs could further and unnecessarily complicate any potential relief awarded.

On June 20, 2025, defendants appealed the preliminary injunction, and subsequent orders clarifying it, to the U.S. Court of Appeals for the Ninth Circuit. Briefing in the appellate court on the issue of the preliminary injunction is set for December 5, 2025.

On June 23, 2025, Judge Orrick issued another clarification to his preliminary injunction, admonishing defendants for their seemingly "empty rhetoric" and reiterating that the injunction barred the coercive withholding from plaintiffs of funds with no nexus to immigration purposes. 2025 WL 1738675.

On July 8, 2025, plaintiffs filed a motion for leave to file a second amended complaint. On July 29, 2025, they filed a motion to expedite and a second motion for a preliminary injunction. On August 5, the court granted the motion for leave to file and two days later, on August 7, the plaintiffs filed a second amended complaint adding several new plaintiff cities and counties as well as two new defendants, the Office of Management and Budget and its director. The court held a hearing on the motion on August 13, 2025, and, on August 22, granted the motion and issued a second preliminary injunction. The order extended the original preliminary injunction to include new plaintiffs added in the second amended complaint.  Noting that defendants offered no opposition to entry of the expanded preliminary injunction other than that the initial order was wrongly decided, the court explained that it granted the plaintiffs’ request for the expanded preliminary injunction for the same reasons that it issued the original one.  The court also issued an order clarifying that the preliminary injunction reached challenged HUD Continuum of Care grant agreement conditions, explaining that HUD was imposing immigration-related conditions upon grants that shared no nexus with immigration enforcement for the purpose of coercing sanctuary jurisdictions into modifying their policies to conform with federal ones.

The case is ongoing.

Summary Authors

Meredith Ulle (2/22/2025)

Clearinghouse (4/25/2025)

Matt Petrillo (8/1/2025)

Nithya Arun (10/10/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69623767/parties/city-and-county-of-san-francisco-v-donald-j-trump/


Judge(s)
Attorney for Plaintiff

Allen, Jason Michael (California)

Anderson, Kristyn (California)

Anderson, Ms. Kristyn (California)

Ankcorn, Mark (California)

Attorney, Julie Rau, (California)

Attorney for Defendant
Expert/Monitor/Master/Other
Attorney for Plaintiff

Allen, Jason Michael (California)

Anderson, Kristyn (California)

Anderson, Ms. Kristyn (California)

Ankcorn, Mark (California)

Attorney, Julie Rau, (California)

Attorney, Rebecca S. (California)

Attorney, Dallas LePierre, (California)

Attorney, David S. (California)

Attorney, Lyndsey M. (California)

Attorney, Sara J. (California)

Attorney, Meredith Johnson, (California)

Aubuchon-Jones, Katherine (California)

Bayer, Megan (California)

Bee, Maria (California)

Blitch, Susan (California)

Bronson, Catherine Mary (California)

Brown, Farimah Faiz (California)

Brown, Rebecca Sarah (California)

Brown, Ms. Rebecca (California)

Carroll, Lauren Francis (California)

Chiu, David S. (California)

Coglianese, Richard N. (California)

Counsel, Mrs. Maria (California)

Counsel, H. Luke (California)

Counsel, Naomi Sheffield, (California)

Counsel, Patricia Ann (California)

Courtney, Katherine (California)

Cowart, Kerala Thie (California)

Cowger, Kristal (California)

Craig, Matthew J. (California)

Daluiso, Brian A (California)

Davison, Ann (California)

Delaye, Jaime Marie (California)

Dickey, Kevin Scott (California)

Dinning, Sam (California)

Director, Mark Rosenbaum, (California)

Dundas, Michael Joseph (California)

Edwards, Anthony G. (California)

Edwards, H. Luke (California)

Eiland, Katrina Leigh (California)

Eisenberg, Sara Jennifer (California)

Enslin, Sharda R (California)

Gaffney, Michael (California)

Gault, David R (California)

Guile-Hinman, Amanda (California)

Habig, Jill Ellen (California)

Hacket, David J. (California)

Hackett, Mr. David (California)

Har, Susan S. (California)

Har, Ms. Susan (California)

Harris, Nancy (California)

Hirsch, Rebecca (California)

Holschuh, Rebecca (California)

Hylas, Stephen A. (California)

Jenkins, Mack Eric (California)

Johnson, Meredith Anne (California)

Kennedy, John Ignacio (California)

King, Devon P (California)

King, Patricia M. (California)

Lathrop, Sara Jeanne (California)

Lawrence, Paul J (California)

Lee, Mollie M (California)

Leitheiser, Ian (California)

LePierre, Dallas (California)

LoPresti, Anthony J (California)

LoPresti, Tony (California)

Lough, Gina Bianca (California)

Louk, David Scott (California)

Maddox, Jacob (California)

Mattes, Laura Iris (California)

McCormick, Brittany (California)

McKendry, Sean (California)

McSherry, Erin (California)

Mere, Ms. Yvonne (California)

Mere, Yvonne Rosil (California)

Monju, Erin (California)

Mulbarger, Matthew Joseph (California)

Narayan, Kavita Kandala (California)

Narayan, Rajiv (California)

Nguyen, Bill (California)

Olson, Lyndsey M (California)

Oshel, Elizabeth (California)

Pabellon, Carlos A (California)

Rau, Julie (California)

Raymond-Sidel, Thea (California)

Rosenbaum, Mark Dale (California)

Salamas, Jonathan (California)

Sears, Edward F. (California)

Sheffield, Naomi (California)

Sousa, Christopher (California)

Stanford, Kate (California)

Templet, Joshua Michael (California)

Tilak, Karun (California)

Tolentino, Elisa Tanya (California)

Tsu, Naomi Ruth (California)

Underwood, Katherine (California)

Velasquez, Andrea Michelle (California)

Widen, Rebecca S. (California)

Wilson, Stefanie Lorraine (California)

Wrench, Sophia Louise (California)

Ziegler, Donna Raylene (California)

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-01350

Complaint for Declaratory and Injunctive Relief

Feb. 7, 2025

Feb. 7, 2025

Complaint
22

3:25-cv-01350

First Amended Complaint for Declaratory and Injunctive Relief

Feb. 27, 2025

Feb. 27, 2025

Complaint
61

3:25-cv-01350

Plaintiffs' Notice of Motion and Motion for Preliminary Injunction; Memorandum of Points and Authorities in Support

City and County of San Francisco v. Trump

March 17, 2025

March 17, 2025

Pleading / Motion / Brief
88

3:25-cv-01350

Plaintiffs' Supplemental Request for Judicial Notice in Support of Motion for Preliminary Injunction

March 27, 2025

March 27, 2025

Pleading / Motion / Brief
93

3:25-cv-01350

Defendants’ Opposition to Plaintiffs’ Motion for a Preliminary Injunction

March 31, 2025

March 31, 2025

Pleading / Motion / Brief
94

3:25-cv-01350

Plaintiffs’ Reply in Support of Motion for Preliminary Injunction

April 7, 2025

April 7, 2025

Pleading / Motion / Brief
111

3:25-cv-01350

Order Granting Preliminary Injunction

April 24, 2025

April 24, 2025

Order/Opinion

779 F.Supp.3d 1077

126

3:25-cv-01350

Further Order Regarding Preliminary Injunction

May 3, 2025

May 3, 2025

Order/Opinion

783 F.Supp.3d 1148

136

3:25-cv-01350

Order Clarifying Preliminary Injunction

City and County of San Francisco v. Trump

May 9, 2025

May 9, 2025

Order/Opinion

782 F.Supp.3d 830

147

3:25-cv-01350

Order Regarding Disputes Over Propriety of Standard Conditions on Federal Grants

June 23, 2025

June 23, 2025

Order/Opinion

2025 WL 1738675

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69623767/city-and-county-of-san-francisco-v-donald-j-trump/

Last updated Nov. 11, 2025, 2:09 a.m.

ECF Number Description Date Link Date / Link
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

Case Details

State / Territory:

California

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump 1.0 & 2.0 Immigration Enforcement Order Challenges

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Feb. 7, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiffs are cities and counties that are classified as "sanctuary cities": San Francisco, CA, Portland, OR, New Haven, CT, Santa Clara County, CA, and King County, WA.

Plaintiff Type(s):

City/County Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Donald J. Trump (District of Columbia), Federal

U.S. Department of Justice (District of Columbia), Federal

U.S. Department of Homeland Security (District of Columbia), Federal

U.S. Office of Management and Budget (- United States (national) -), 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

Constitutional Clause(s):

Due Process: Procedural Due Process

Separation of Powers

Spending/Appropriations Clauses

Other Dockets:

Northern District of California 3:25-cv-01350

U.S. Court of Appeals for the Ninth Circuit 25-03889

Available Documents:

Any published opinion

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Granted:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Issues

Immigration/Border:

Sanctuary city/state

Presidential/Gubernatorial Authority:

Commandeering

Impoundment (mandatory spending)