Case: United States v. State of New York

1:25-cv-00744 | U.S. District Court for the Northern District of New York

Filed Date: June 12, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenges New York's "Protect Our Courts Act," Executive Order 170, and Executive Order 170.1, all of which broadly limit cooperation between state and local authorities and federal immigration enforcement. New York's Executive Order 170, issued in 2017, and its 2018 amendment, Executive Order 170.1, limit state officers from inquiring about or disclosing immigration status for civil enforcement, and restrict federal immigration arrests in state facilities without a judicial warrant.…

This case challenges New York's "Protect Our Courts Act," Executive Order 170, and Executive Order 170.1, all of which broadly limit cooperation between state and local authorities and federal immigration enforcement.

New York's Executive Order 170, issued in 2017, and its 2018 amendment, Executive Order 170.1, limit state officers from inquiring about or disclosing immigration status for civil enforcement, and restrict federal immigration arrests in state facilities without a judicial warrant. These orders are intended to support immigrant access to services and build trust. Similarly, the "Protect Our Courts Act," signed into law in December 2020, generally prohibits federal immigration officers from making civil arrests in or around New York courthouses without a judicial warrant. This Act also requires non-local law enforcement officials to identify themselves and their purpose to court personnel when seeking to enter a courthouse for an alleged federal immigration law violation. This legislation is intended to facilitate access to the state's court system, addressing concerns that Immigration and Customs Enforcement (ICE) operations at courthouses might deter individuals from seeking justice.

On June 12, 2025, the United States filed this lawsuit in the U.S. District Court for the Northern District of New York against the State of New York, New York Governor Kathleen Hochul, and New York Attorney General Letitia A. James, in their official capacities, under the Supremacy Clause. Represented by Department of Justice attorneys, the United States sought a declaratory judgment that New York’s Protect Our Courts Act and Executive Orders 170 and 170.1 were unconstitutional, as well as a permanent injunction barring their enforcement. Chief District Judge Mae A. D’Agostino was assigned to the case.

Plaintiffs claimed that the Protect Our Courts Act, Executive Order 170, and Executive Order 170.1 created an “intolerable obstacle” to federal immigration enforcement by restricting arrests and information-sharing without a judicial warrant. They argued that these laws conflicted with federal law, unlawfully regulated and penalized federal officers, and discriminated against federal immigration agencies, thereby violating the Supremacy Clause by obstructing the execution of Congress’s objectives in immigration enforcement.

On August 4, 2025, the defendants moved to dismiss the complaint.

This case is ongoing. 

Summary Authors

Victoria Tan (8/6/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70522713/parties/united-states-v-state-of-new-york/


Judge(s)

D'Agostino, Mae Avila (New York)

Attorney for Plaintiff

Handley, Cristen Cori (New York)

Attorney for Defendant

Fang, Linda (New York)

Expert/Monitor/Master/Other

Gagne, David (New York)

Henley, Evan (New York)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00744

Complaint

June 12, 2025

June 12, 2025

Complaint

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70522713/united-states-v-state-of-new-york/

Last updated Aug. 21, 2025, 12:09 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Kathleen Hochul, Letitia A. James, State of New York filed by United States of America. (Attachments: # 1 Civil Cover Sheet, # 2 Civil Cover Sheet Attachment)(egr) (Entered: 06/12/2025)

1 Civil Cover Sheet

View on PACER

2 Civil Cover Sheet Attachment

View on PACER

June 12, 2025

June 12, 2025

Clearinghouse
2

G.O. 25 FILING ORDER ISSUED: Initial Conference set for 9/10/2025 09:30 AM in Albany before Magistrate Judge Paul J. Evangelista. Civil Case Management Plan must be filed and Mandatory Disclosures are to be exchanged by the parties on or before 9/3/2025. (Pursuant to Local Rule 26.2, mandatory disclosures are to be exchanged among the parties but are NOT to be filed with the Court.) (egr) (Entered: 06/12/2025)

June 12, 2025

June 12, 2025

PACER
3

Summons Issued as to State of New York, # 1 Summons Issued as to Kathy Hochul, # 2 Summons Issued as to Letitia James.(egr) (Entered: 06/12/2025)

June 12, 2025

June 12, 2025

PACER
4

TEXT-ONLY NOTICE REGARDING JUDGE D'AGOSTINO CASE DISPOSITION PILOT - Please refer to the Individual Rules and Practices of the Hon. Mae A. D'Agostino, U.S. District Judge, for guidance regarding the Case Disposition Pilot. https://www.nynd.uscourts.gov/sites/nynd/files/MAD_Rules_of_Practice_04_14_2020.pdf. (egr) (Entered: 06/12/2025)

June 12, 2025

June 12, 2025

PACER
5

NOTICE OF APPEARANCE by Linda Fang on behalf of All Defendants (Fang, Linda) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
6

Pre-Motion Letter by Kathleen Hochul, Letitia A. James, State of New York requesting a pre-motion conference submitted to Judge D'Agostino. MAD Pre-Motion Response Deadline 7/9/2025 (Fang, Linda) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

RECAP
7

LETTER BRIEF in Response to Defendants' Pre-Motion Letter by United States of America. (Handley, Cristen) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER
8

CERTIFICATE OF SERVICE by United States of America (Attachments: # 1 Exhibit(s) Proofs of Service, # 2 Exhibit(s) Delivery Confirmation)(Handley, Cristen) (Entered: 07/15/2025)

July 15, 2025

July 15, 2025

PACER

TEXT Minute Entry for Telephone Pre-Motion Conference held on 7/17/2025 before U.S. District Judge Mae A. D'Agostino: Appearances by Cristen Handley, Esq. for the plaintiff; Linda Fang, AAG for defendants; Judge D'Agostino addresses counsel regarding the defendant's request for leave to file a motion to dismiss. Counsel for the plaintiff and counsel for the defendant address the Court. The Plaintiff requests leave to cross-move for summary judgment. The defense opposes their request. At this time, the Court will permit the defense to make their motion to dismiss. The Court will only address the motion to dismiss at this time. The motion to dismiss is to be filed by 8/4/25; Plaintiff's response to motion due 9/19/25; defendant's reply due 10/3/25. If at a later date the plaintiff is looking to move for summary judgment, a pre-motion letter should be filed. (Court Reporter Lisa Tennyson, CRD Britney Norton [Time 9:28 a.m. - 9:42 a.m.]) (ban)

July 17, 2025

July 17, 2025

PACER
9

TRANSCRIPT of Proceedings: Telephonic Premotion Conference held on July 17, 2025, before Judge Mae A. D'Agostino, Court Reporter: Lisa L. Tennyson, Telephone number: 518.257.1823. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: In order to remove personal identifier data from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within 5 business days of this date. The policy governing the redaction of personal information is located on the court website at www.nynd.uscourts.gov. Read this policy carefully. If no Notice of Intent to Redact is filed within 5 business days of this date, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available on the web 90 days from today's date. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/8/2025. Redacted Transcript Deadline set for 8/18/2025. Release of Transcript Restriction set for 10/16/2025. Notice of Intent to Redact due by 7/23/2025 (lt, ) (Entered: 07/18/2025)

July 18, 2025

July 18, 2025

PACER

TRANSCRIPT REQUEST by State of New York for proceedings held on July 17, 2025, before Judge Mae A. D'Agostino.. (lt, )

July 18, 2025

July 18, 2025

PACER
10

TRANSCRIPT REQUEST by United States of America for proceedings held on 7/17/2025 before Judge D'Agostino.. (Handley, Cristen) (Entered: 07/24/2025)

July 24, 2025

July 24, 2025

PACER
11

MOTION to Dismiss for Failure to State a Claim filed by Kathleen Hochul, Letitia A. James, State of New York. Motion returnable before Judge D'Agostino Response to Motion due by 8/25/2025. Reply to Response to Motion due by 9/2/2025 (Attachments: # 1 Memorandum of Law) (Fang, Linda) (Entered: 08/04/2025)

1 Memorandum of Law

View on RECAP

Aug. 4, 2025

Aug. 4, 2025

RECAP
12

MOTION to File Amicus Brief by Evan Henley, Esq. for The Legal Aid Society, Immigrant Defense Project, Sanctuary for Families, New York County Defender Services, LatinoJustice PRLDEF, Neighborhood Defender Service of Harlem, Make the Road New York, and Brooklyn Defender Services. Response to Motion due by 9/2/2025. Reply to Response to Motion due by 9/8/2025 (Attachments: # 1 Memorandum of Law, # 2 Exhibit(s) Exhibit A: Proposed Amicus Brief, # 3 Exhibit(s) Exhibit B: Proposed Order) (Henley, Evan) Modified on 8/12/2025 (ban). (Entered: 08/11/2025)

1 Memorandum of Law

View on RECAP

2 Exhibit(s) Exhibit A: Proposed Amicus Brief

View on RECAP

3 Exhibit(s) Exhibit B: Proposed Order

View on RECAP

Aug. 11, 2025

Aug. 11, 2025

RECAP
13

NOTICE OF APPEARANCE by Kenneth E. Lee on behalf of Janet DiFiore, Lawrence K. Marks, Albert M. Rosenblatt, Leslie E. Stein, Karen K. Peters, Alan D. Scheinkman, Fern A. Fisher, Michael J. Obus (Lee, Kenneth) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
14

NOTICE OF APPEARANCE by Scott Klugman on behalf of Janet DiFiore, Fern A. Fisher (Klugman, Scott) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
15

NOTICE OF APPEARANCE by Scott Klugman on behalf of Lawrence K. Marks (Klugman, Scott) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
16

NOTICE OF APPEARANCE by Scott Klugman on behalf of Michael J. Obus, Karen K. Peters, Albert M. Rosenblatt (Klugman, Scott) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
17

NOTICE OF APPEARANCE by Scott Klugman on behalf of Alan D. Scheinkman (Klugman, Scott) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
18

NOTICE OF APPEARANCE by Scott Klugman on behalf of Leslie E. Stein (Klugman, Scott) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
19

NOTICE OF APPEARANCE by Julia Timerman on behalf of Janet DiFiore, Fern A. Fisher (Timerman, Julia) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
20

NOTICE OF APPEARANCE by Julia Timerman on behalf of Lawrence K. Marks (Timerman, Julia) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
21

NOTICE OF APPEARANCE by Julia Timerman on behalf of Michael J. Obus, Karen K. Peters, Albert M. Rosenblatt (Timerman, Julia) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
22

NOTICE OF APPEARANCE by Julia Timerman on behalf of Alan D. Scheinkman (Timerman, Julia) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
23

NOTICE OF APPEARANCE by Julia Timerman on behalf of Leslie E. Stein (Timerman, Julia) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
24

Amicus Curiae APPEARANCE entered by Evan Henley on behalf of Brooklyn Defender Services, Immigrant Defense Project, LatinoJustice PRLDEF, Make the Road New York, Neighborhood Defender Service of Harlem, New York County Defender Services, Sanctuary for Families, The Legal Aid Society. (Henley, Evan) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

RECAP
25

MOTION to File Amicus Brief in Support of Defendants' Motion to Dismiss Plaintiff's Complaint by Kenneth E. Lee, Esq. for Hon. Janet DiFiore (Ret.), Hon. Lawrence K. Marks (Ret.), Hon. Albert M. Rosenblatt (Ret.), Hon. Leslie E. Stein (Ret.), Hon. Karen K. Peters, (Ret.), Hon. Alan D. Scheinkman (Ret.), Hon. Fern A. Fisher (Ret.), and Hon. Michael J. Obus (Ret.). Response to Motion due by 9/2/2025. Reply to Response to Motion due by 9/8/2025 (Attachments: # 1 Proposed Amicus Brief, # 2 Proposed Order) (Lee, Kenneth) Modified on 8/12/2025 (ban). (Entered: 08/11/2025)

1 Proposed Amicus Brief

View on PACER

2 Proposed Order

View on PACER

Aug. 11, 2025

Aug. 11, 2025

RECAP
26

NOTICE OF APPEARANCE by Hasan Shafiqullah on behalf of Brooklyn Defender Services, Immigrant Defense Project, LatinoJustice PRLDEF, Make the Road New York, Neighborhood Defender Service of Harlem, New York County Defender Services, Sanctuary for Families, The Legal Aid Society (Shafiqullah, Hasan) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
27

NOTICE OF APPEARANCE by David Gagne on behalf of Albany County, Bronx County, Broome County, Chenango County, Columbia County, Jefferson County, Kings County, Madison County, New York County, Onondaga County, Ontario County, Otsego County, Queens County, Richmond County, Schenectady County, Schuyler County, Tompkins County, Washington County, Wayne County, and Westchester County.. (Gagne, David) Modified on 8/12/2025 (see, ). (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
28

MOTION to File Amicus Brief by Roberta A. Kaplan for Judith Resnik, Hendrik Hartog, Karl Shoemaker, Michelle McKinley, Richard Schragger, William Jordan, Paul Halliday, Sarah Seo, Julie Suk, Barbara Welke, Farah Peterson, Maeve Glass. Response to Motion due by 9/2/2025. Reply to Response to Motion due by 9/8/2025 (Attachments: # 1 Exhibit A - Proposed Amicus Brief, # 2 Exhibit B - Proposed Order) (Kaplan, Roberta) Modified on 8/12/2025 (ban). (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
29

NOTICE OF APPEARANCE by Roberta A. Kaplan on behalf of Maeve Glass, Paul Halliday, Hendrik Hartog, William Jordan, Michelle McKinley, Farah Peterson, Judith Resnik, Richard Schragger, Sarah Seo, Karl Shoemaker, Julie Suk, Barbara Welke (Kaplan, Roberta) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER
30

Consent MOTION to File Amicus Brief by New York District Attorneys by David Gagne. Response to Motion due by 9/2/2025. Reply to Response to Motion due by 9/8/2025. (Gagne, David) Modified on 8/12/2025 (ban). (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

RECAP
31

NOTICE OF ADMISSION REQUIREMENT as to Party Hon. Janet DiFiore (Ret.), Hon. Lawrence K. Marks (Ret.), Hon. Albert M. Rosenblatt (Ret.), Hon. Leslie E. Stein (Ret.), Hon. Karen K. Peters, (Ret.), Hon. Alan D. Scheinkman (Ret.), Hon. Fern A. Fisher (Ret.), and Hon. Michael J. Obus (Ret.); Attorneys Douglas E. Keith and Michael Milov-Cordoba, Email addresses are keithd@brennan.law.nyu.edu and milov-cordobam@brennan.law.nyu. Phone number is 646-292-8310. Admissions due by 8/26/2025. {Emailed both counsel with letter, but received bounce back email from Michael Milov-Cordoba who will be served conventionally with a copy}(see) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

RECAP
32

NOTICE OF ADMISSION REQUIREMENT as to Party The Legal Aid Society, Immigrant Defense Project, Sanctuary for Families, New York County Defender Services, LatinoJustice PRLDEF, Neighborhood Defender Service of Harlem, Make the Road New York, and Brooklyn Defender Services; Attorney Yasmine Farhang, Nabilah Siddiquee, Pooja Asnani, Sergio De La Pava, Jose Perez, Rex Chen, Piyali Basak, Paige Austin, and Lucas Marquez, Email addresses are yasmine@immdefense.org, nabilah@immdefense.org, pasnani@sffny.org, sdelapava@nycds.org, jperez@latinojustice.org, rchen@latinojustice.org, pbasak@ndsny.org, paige.austin@maketheroadny.org, and lmarquez@bds.org. Phone number are (646) 760-0591, (212) 3496009, (646) 483-3123, (718) 565-8500 ext. 4139, and (718) 254-0700. Admissions due by 8/26/2025. {Emailed to all counsel on 8/12/2025} (Attachments: # 1 Admission Requirement for Pooja Asnani, # 2 Admission Requirement for Sergio De La Pava, # 3 Admission Requirement for Jose Perez and Rex Chen, # 4 Admission Requirement for Piyali Basak, # 5 Admission Requirement for Paige Austin, # 6 Admission Requirement for Lucas Marquez)(see) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

PACER

TEXT NOTICE OF FILING DEFICIENCY regarding the 26 Notice of Appearance of Hasan Shafiqullah. NOTICE IS HEREBY GIVEN of the following Filing Deficiency: Attorney address contained in the document does not match the NYND attorney admission records. Counsel is directed to update their information in PACER within 3 days from this notice. Notice of Filing Deficiency Deadline 8/15/2025. (see)

Aug. 12, 2025

Aug. 12, 2025

PACER

CLERK'S CORRECTION OF DOCKET ENTRY re Text Notice of Filing Deficiency. Added to deficiency notice the name of the attorney who needs to update his address (Hasan Shafiqullah). (see)

Aug. 12, 2025

Aug. 12, 2025

PACER

CLERK'S CORRECTION OF DOCKET ENTRY re 27 Notice of Appearance. Added all the non-party proposed amici curiae Counties to entry. (see)

Aug. 12, 2025

Aug. 12, 2025

PACER
33

MOTION for Limited Admission Pro Hac Vice of Michael Austin Milov-Cordoba filed by Janet DiFiore, Fern A. Fisher, Lawrence K. Marks, Michael J. Obus, Karen K. Peters, Albert M. Rosenblatt, Alan D. Scheinkman, Leslie E. Stein [THIS DOCUMENT IS RESTRICTED AND VIEWABLE BY COURT USERS ONLY] Admission fee of $100.00 paid, Pay.gov Tracking ID: 27QHR77P. Motions referred to Judge Paul J. Evangelista. (see) Modified on 8/13/2025 (see, ). (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

PACER
34

MOTION for Limited Admission Pro Hac Vice of Douglas E. Keith Filing fee $100, receipt number 27QHQNN9 filed by Janet DiFiore, Fern A. Fisher, Lawrence K. Marks, Michael J. Obus, Karen K. Peters, Albert M. Rosenblatt, Alan D. Scheinkman, Leslie E. Stein [THIS DOCUMENT IS RESTRICTED AND VIEWABLE BY COURT USERS ONLY] Motions referred to Judge Paul J. Evangelista. (see) (Entered: 08/13/2025)

Aug. 13, 2025

Aug. 13, 2025

PACER

Order on Motion to File Amicus Brief AND Order on Motion to File Amicus Brief AND Order on Motion to File Amicus Brief AND Order on Motion to File Amicus Brief

Aug. 17, 2025

Aug. 17, 2025

PACER
42

Limited Admission Pro Hac Vice

Aug. 20, 2025

Aug. 20, 2025

PACER

Order on Motion for Limited Admission Pro Hac Vice

Aug. 20, 2025

Aug. 20, 2025

PACER

Case Details

State / Territory: New York

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump Administration 2.0: Litigation and Investigations Involving the Government

Trump Administration 2.0: Litigation and Investigations Involving the Government (Immigration Enforcement)

Key Dates

Filing Date: June 12, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

United States

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Attorney Organizations:

U.S. Dept. of Justice Civil Rights Division

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of New York, State

Defendant Type(s):

Jurisdiction-wide

Facility Type(s):

Government-run

Case Details

Constitutional Clause(s):

Supremacy Clause

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.:

Government services

Records Disclosure

Presidential/Gubernatorial Authority:

Access to information systems

Commandeering