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 J. Trump, the Department of Justice, and the Department of Homeland Security (“DHS”) in the District Court for the Northern District of…

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 J. Trump, the Department of Justice, and the Department of Homeland Security (“DHS”) in the District Court for the Northern District of California. The 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. The plaintiffs argued that EO 14,159 violated the APA, the Tenth Amendment, Separation of Powers, the Spending Clause, and the Due Process Clause. The plaintiffs sought a preliminary and permanent injunction, declaratory relief, and attorney’s fees. The case was assigned to Judge William H. Orrick.

This case is ongoing.

Summary Authors

Meredith Ulle (2/22/2025)

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

Anderson, Kristyn (California)

Ankcorn, Mark (California)

Chiu, David S. (California)

Cowart, Kerala Thie (California)

Daluiso, Brian A (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

Resources

Docket

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

Last updated March 16, 2025, 1:12 p.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

PACER
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

PACER

~Util - Case Assigned by Intake

Feb. 10, 2025

Feb. 10, 2025

PACER

Electronic Filing Error

Feb. 10, 2025

Feb. 10, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Feb. 10, 2025

Feb. 10, 2025

PACER
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

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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
13

Proposed Summons. (Chiu, David) (Filed on 2/11/2025) (Entered: 02/11/2025)

Feb. 11, 2025

Feb. 11, 2025

RECAP

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Feb. 11, 2025

Feb. 11, 2025

PACER
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

PACER
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

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Feb. 12, 2025

Feb. 12, 2025

PACER
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

PACER
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
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

March 11, 2025

March 11, 2025

PACER
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

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

March 12, 2025

March 12, 2025

PACER
52

NOTICE of Appearance (Velasquez, Andrea) (Filed on 3/12/2025) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

PACER
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

PACER
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
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

PACER
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

PACER
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

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

March 13, 2025

March 13, 2025

PACER
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)

March 14, 2025

March 14, 2025

PACER
60

NOTICE of Appearance filed by Katherine Elizabeth Underwood on behalf of Sacramento, City of Sacramento (Underwood, Katherine) (Filed on 3/14/2025)

March 14, 2025

March 14, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

March 14, 2025

March 14, 2025

PACER

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

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

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Case Details

Causes of Action:

Ex Parte Young (Federal) or Bivens

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

Constitutional Clause(s):

Due Process: Procedural Due Process

Spending/Appropriations Clauses

Separation of Powers

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

Immigration/Border:

Sanctuary city/state

Presidential/Gubernatorial Authority:

Commandeering

Impoundment (mandatory spending)