Case: State of Minnesota v. Noem

0:26-cv-00190 | U.S. District Court for the District of Minnesota

Filed Date: Jan. 12, 2026

Case Ongoing

Clearinghouse coding complete

Case Summary

In December 2025, the federal government initiated “Operation Metro Surge,” an unprecedented deployment of thousands of federal immigration enforcement agents from numerous agencies of Defendant U.S. Department of Homeland Security (“DHS”) to the State of Minnesota, including into the cities of Saint Paul and Minneapolis. On January 7, 2026, a U.S. Immigration and Customs Enforcement (ICE) agent shot and killed a Minnesota resident. The state of Minnesota filed suit for declaratory and injuncti…

In December 2025, the federal government initiated “Operation Metro Surge,” an unprecedented deployment of thousands of federal immigration enforcement agents from numerous agencies of Defendant U.S. Department of Homeland Security (“DHS”) to the State of Minnesota, including into the cities of Saint Paul and Minneapolis. On January 7, 2026, a U.S. Immigration and Customs Enforcement (ICE) agent shot and killed a Minnesota resident.

The state of Minnesota filed suit for declaratory and injunctive relief in the U.S. District Court for the District of Minnesota on January 12, 2026. Plaintiffs brought constitutional and statutory claims - suing under the Tenth Amendment, First Amendment, and Administrative Procedure Act (APA). Plaintiffs argued that Operation Metro Surge was both an unconstitutional usurpation of state power in violation of the Tenth Amendment and constituted unconstitutional animus toward the state's democratic leadership in violation of the First Amendment. Plaintiffs also argued that defendants did not follow proper procedure under the APA in implementing Operation Metro Surge. This case was assigned to U.S. District Judge Katherine M. Menendez.

Also on January 12, 2026, plaintiffs moved for a Temporary Restraining Order (TRO) to prevent defendants from continuing to carry out Operation Metro Surge to cease unlawful conduct including racial profiling, the use of excessive force, retaliation, to wear body cameras, and to follow state and federal law. Defendants filed their motion in opposition to the TRO on January 19, 2026. 

While this case was pending, ICE officer shot and killed a second peaceful Minnesotan protester on January 24, 2026.

This case is ongoing. 

Summary Authors

Nick Martire (1/25/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72132615/parties/state-of-minnesota-v-noem/


Judge(s)
Attorney for Plaintiff

Anderson, Kristyn M (Minnesota)

Bies, Katherine (Minnesota)

Brey, Michael Andrew (Minnesota)

Attorney for Defendant
Expert/Monitor/Master/Other

Bergquist, Amy (Minnesota)

Boyle, Amy Elizabeth (Minnesota)

show all people

Documents in the Clearinghouse

Document
1

0:26-cv-00190

Complaint for Declaratory and Injunctive Relief

State of Minnesota et al. v. Noem et al.

Jan. 12, 2026

Jan. 12, 2026

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72132615/state-of-minnesota-v-noem/

Last updated Feb. 2, 2026, 12:07 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Gregory Bovino, Marcos Charles, John Condon, David Easterwood, Todd Lyons, Kristi Noem, Rodney Scott, U.S. Border Patrol, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement (filing fee $ 405, receipt number AMNDC-12519791) filed by City of St. Paul, City of Minneapolis, State of Minnesota. Filer requests summons issued. (Attachments: # 1 Civil Cover Sheet) (Kramer, Elizabeth) (Entered: 01/12/2026)

1 Civil Cover Sheet

View on RECAP

Jan. 12, 2026

Jan. 12, 2026

Clearinghouse
2

(Text-Only) CLERK'S NOTICE OF INITIAL CASE ASSIGNMENT. Case assigned to Judge Katherine M. Menendez per Civil (3rd, 4th - Civil Rights) list, referred to Magistrate Judge Dulce J. Foster. Please use case number 26-cv-190 (KMM/DJF).Notice: All Nongovernmental Corporate Parties must file a Rule 7.1 Corporate Disclosure Statement. (ABR) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

3

Summons Issued as to Gregory Bovino, Marcos Charles, John Condon, Todd Lyons, Kristi Noem, Rodney Scott, U.S. Border Patrol, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement. (ABR) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
4

Summons Issued as to David Easterwood. (ABR) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
5

MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
6

Declaration of Sara Lathrop in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # 1 Exhibit(s) 1 - Placeholder for video, # 2 Exhibit(s) 2 - Placeholder for video, # 3 Exhibit(s) 3 - Placeholder for video, # 4 Exhibit(s) 4 - Placeholder for video, # 5 Exhibit(s) 5 - Placeholder for video, # 6 Exhibit(s) 6 - Placeholder for video, # 7 Exhibit(s) 7, # 8 Exhibit(s) 8, # 9 Exhibit(s) 9, # 10 Exhibit(s) 10, # 11 Exhibit(s) 11, # 12 Exhibit(s) 12, # 13 Exhibit(s) 13, # 14 Exhibit(s) 14, # 15 Exhibit(s) 15, # 16 Exhibit(s) 16, # 17 Exhibit(s) 17, # 18 Exhibit(s) 18, # 19 Exhibit(s) 19, # 20 Exhibit(s) 20, # 21 Exhibit(s) 21, # 22 Exhibit(s) 22, # 23 Exhibit(s) 23, # 24 Exhibit(s) 24, # 25 Exhibit(s) 25, # 26 Exhibit(s) 26, # 27 Exhibit(s) 27, # 28 Exhibit(s) 28 - Placeholder for video, # 29 Exhibit(s) 29 - Placeholder for video, # 30 Exhibit(s) 30 - Placeholder for video, # 31 Exhibit(s) 321 - Placeholder for video)(Carter, Brian) PORTABLE MEDIA CONVENTIONALLY FILED IN THE CLERK'S OFFICE ON 1/12/2026. Modified text on 1/13/2026 (ABR). (Entered: 01/12/2026)

1 Exhibit(s) 1 - Placeholder for video

View on RECAP

2 Exhibit(s) 2 - Placeholder for video

View on PACER

3 Exhibit(s) 3 - Placeholder for video

View on PACER

4 Exhibit(s) 4 - Placeholder for video

View on PACER

5 Exhibit(s) 5 - Placeholder for video

View on PACER

6 Exhibit(s) 6 - Placeholder for video

View on PACER

7 Exhibit(s) 7

View on RECAP

8 Exhibit(s) 8

View on RECAP

9 Exhibit(s) 9

View on RECAP

10 Exhibit(s) 10

View on RECAP

11 Exhibit(s) 11

View on RECAP

12 Exhibit(s) 12

View on RECAP

13 Exhibit(s) 13

View on RECAP

14 Exhibit(s) 14

View on RECAP

15 Exhibit(s) 15

View on RECAP

16 Exhibit(s) 16

View on RECAP

17 Exhibit(s) 17

View on RECAP

18 Exhibit(s) 18

View on RECAP

19 Exhibit(s) 19

View on RECAP

20 Exhibit(s) 20

View on RECAP

21 Exhibit(s) 21

View on RECAP

22 Exhibit(s) 22

View on RECAP

23 Exhibit(s) 23

View on RECAP

24 Exhibit(s) 24

View on RECAP

25 Exhibit(s) 25

View on RECAP

26 Exhibit(s) 26

View on RECAP

27 Exhibit(s) 27

View on RECAP

28 Exhibit(s) 28 - Placeholder for video

View on PACER

29 Exhibit(s) 29 - Placeholder for video

View on PACER

30 Exhibit(s) 30 - Placeholder for video

View on PACER

31 Exhibit(s) 321 - Placeholder for video

View on PACER

Jan. 12, 2026

Jan. 12, 2026

RECAP
7

NOTICE OF HEARING ON MOTION 5 MOTION for Temporary Restraining Order : Date and time to be determined. (Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
8

MEMORANDUM in Support re 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Carter, Brian) (Entered: 01/12/2026)

1 LR7.1/LR72.2 Word Count Compliance Certificate

View on RECAP

Jan. 12, 2026

Jan. 12, 2026

RECAP
9

Declaration of Jacob Frey in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
10

Declaration of Jayne Discenza in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
11

Declaration of Heather Robertson in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
12

Declaration of Zoe Thiel in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
13

Declaration of Timothy Sexton in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
14

Declaration of Bob Jacobson in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
15

Declaration of Bryan Dodds in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
16

Declaration of Kaohly Her in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # 1 Exhibit(s) 1-15)(Carter, Brian) (Entered: 01/12/2026)

1 Exhibit(s) 1-15

View on RECAP

Jan. 12, 2026

Jan. 12, 2026

RECAP
17

PROPOSED ORDER TO JUDGE re 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Carter, Brian) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
18

CERTIFICATE OF SERVICE by City of Minneapolis re 6 Declaration in Support,,,, Flash drive containing Ex 1, 2, 3, 4, 5, 6, 28, 29, 30, 31 (Lathrop, Sara) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

RECAP
19

(Text-Only) NOTICE: Status Conference set for 1/14/2026 at 08:30 AM in Courtroom 14W (MPLS) before Judge Katherine M. Menendez. (AJS) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

20

(Text-Only) NOTICE: The Status Conference to discuss scheduling set for 1/14/2026 at 08:30 AM before Judge Katherine M. Menendez is being converted to a telephonic proceeding. (AJS) Modified text on 1/13/2026 (AJS). (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

21

(Text-Only) MINUTE ENTRY for proceedings held before Judge Katherine M. Menendez on 1/14/2026: Status Conference.Court Reporter: Paula RichterMinneapolis Courthouse, Courtroom Telephone ConferenceTime: 8:30 a.m./9:13 a.m.Total Time: 43 MinutesAPPEARANCES:For Plaintiff(s): Brian Carter; Kristyn Anderson; Kelsey McElveenFor Defendant(s): Andrew Warden PROCEEDINGS: The Court held a status conference in this matter. The status conference was held remotely to enable counsel for the defendants to appear. The Court declined to grant an ex parte TRO without giving the Defendants an opportunity to respond to the motion for injunctive relief. The Court will treat the Motion for a Temporary Restraining Order as a Motion for Preliminary Injunction, and will handle it on an expedited basis. The Defendants must file a response to the Motion on or before January 19, 2026, by 6:00 CST. The Plaintiffs may file a reply memorandum on or before January 22, 2026, by 6:00 CST. The Court will determine when to hold a hearing and whether an evidentiary hearing is necessary following review of the Defendants position. In addition, the Plaintiffs advised that they may seek expedited discovery regarding some of the matters at issue in this proceeding. The parties should meet and confer following January 19th to discuss this matter, and can approach the Court to address it after such a conference. The parties may also submit a Protective Order to enable the exchange of information. Ordered by Judge Katherine M. Menendez. (AJS) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

22

TRANSCRIPT REQUEST for a 30-Day Transcript of 21 Status Conference, to Court Reporter Paula Richter. (ACO) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

23

NOTICE of Appearance by Adam Edward Szymanski on behalf of City of Minneapolis. (Szymanski, Adam) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

RECAP
24

NOTICE of Appearance by Michael Andrew Brey on behalf of City of Minneapolis. (Brey, Michael) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

RECAP
25

CERTIFICATE OF SERVICE by City of Minneapolis, City of St. Paul, State of Minnesota re 15 Declaration in Support, 11 Declaration in Support, 8 Memorandum in Support of Motion, 7 Notice of Hearing on Motion, 14 Declaration in Support, 13 Declaration in Support, 6 Declaration in Support,,,, 12 Declaration in Support, 5 MOTION for Temporary Restraining Order, 4 Summons Issued, 9 Declaration in Support, 1 Complaint,, 17 Proposed Order to Judge, 10 Declaration in Support, 16 Declaration in Support, 3 Summons Issued (Carter, Brian) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

RECAP
26

TRANSCRIPT REQUEST for an Expedited Hourly Transcript (within 2 hours) of 21 Status Conference to Court Reporter Paula Richter. (ACO) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

27

TRANSCRIPT of Status Conference held on 1/14/2026 before Judge Katherine M. Menendez. (29 pages). Court Reporter: Paula Richter. For a copy of the transcript, please file a Transcript Request under Other Filings/Other Documents.Parties have 21 days to file a Statement of Redaction. In accordance with Judicial Conference policy and Local Rule 80.1, the transcript may be released and made remotely electronically available to the public in 90 days. For further information on redaction procedures, please review Local Rule 5.5 and Case Information >Transcripts, Court Reporters and Digital Audio Recordings. Statement of Redaction due 2/5/2026. Redacted Transcript Deadline set for 2/17/2026. Release of Transcript Restriction set for 4/15/2026. (PKR) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

28

MOTION for Admission Pro Hac Vice for U.S. Government Attorney Andrew I. Warden filed by Gregory Bovino, Marcos Charles, John Condon, David Easterwood, Todd Lyons, Kristi Noem, Rodney Scott, U.S. Border Patrol, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement. (Warden, Andrew) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

29

(Text-Only) Before the Court is a request to file a motion to permit an amicus brief. That request is granted. The motion and proposed brief shall be filed as soon as possible. Ordered by Judge Katherine M. Menendez on 1/15/2026.(AJS) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

Order/Notice to Attorney

Jan. 15, 2026

Jan. 15, 2026

30

TEXT ONLY ENTRY: ORDER granting 28 Motion for Admission Pro Hac Vice of U.S. Government Attorney Andrew Warden for Gregory Bovino, for Marcos Charles, for John Condon, for David Easterwood, for Todd Lyons, for Kristi Noem, for Rodney Scott, for U.S. Border Patrol, for U.S. Customs and Border Protection, for U.S. Department of Homeland Security, and, for U.S. Immigration and Customs Enforcement.Approved by Magistrate Judge Dulce J. Foster on 1/16/2026. (CNO) (Entered: 01/16/2026)

Jan. 16, 2026

Jan. 16, 2026

31

LETTER TO DISTRICT JUDGE by City of Minneapolis, City of St. Paul, State of Minnesota re convert TRO to PI. (Kramer, Elizabeth) (Entered: 01/16/2026)

Jan. 16, 2026

Jan. 16, 2026

RECAP

Order on Motion for Admission Pro Hac Vice of U.S. Government Attorney

Jan. 16, 2026

Jan. 16, 2026

32

LETTER to Request Permission to Exceed Word/Line Limits . (Lathrop, Sara)

Jan. 19, 2026

Jan. 19, 2026

RECAP
33

MEMORANDUM in Opposition re [5] MOTION for Temporary Restraining Order / Preliminary Injunction filed by Gregory Bovino, Marcos Charles, John Condon, David Easterwood, Todd Lyons, Kristi Noem, Rodney Scott, U.S. Border Patrol, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement.(Warden, Andrew)

Jan. 19, 2026

Jan. 19, 2026

RECAP
34

LR7.1/LR72.2 WORD COUNT COMPLIANCE CERTIFICATE by Gregory Bovino, Marcos Charles, John Condon, David Easterwood, Todd Lyons, Kristi Noem, Rodney Scott, U.S. Border Patrol, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement re [33] Memorandum in Opposition to Motion,. (Warden, Andrew)

Jan. 19, 2026

Jan. 19, 2026

RECAP
35

EXHIBIT LIST & SUPPORTING DECLARATIONS re [33] Memorandum in Opposition to Motion, filed by Gregory Bovino, Marcos Charles, John Condon, David Easterwood, Todd Lyons, Kristi Noem, Rodney Scott, U.S. Border Patrol, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement. (Attachments: # (1) Exhibit(s) Harvick Declaration, # (2) Exhibit(s) Oloson Declaration)(Warden, Andrew)

1 Exhibit(s) Harvick Declaration

View on RECAP

2 Exhibit(s) Oloson Declaration

View on RECAP

Jan. 19, 2026

Jan. 19, 2026

RECAP
36

NOTICE of Appearance by Peter C Hennigan on behalf of Minnesota State Bar Association. (Hennigan, Peter)

Jan. 19, 2026

Jan. 19, 2026

37

MOTION to Appear as Amicus Curiae filed by Minnesota State Bar Association. (Hennigan, Peter)

Jan. 19, 2026

Jan. 19, 2026

RECAP
38

NOTICE OF HEARING ON MOTION [37] MOTION to Appear as Amicus Curiae : (no hearing requested) Date and time to be determined. (Hennigan, Peter)

Jan. 19, 2026

Jan. 19, 2026

RECAP
39

MEMORANDUM in Support re [37] MOTION to Appear as Amicus Curiae filed by Minnesota State Bar Association. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Hennigan, Peter)

1 LR7.1/LR72.2 Word Count Compliance Certificate

View on PACER

Jan. 19, 2026

Jan. 19, 2026

RECAP
40

Declaration of Anna Petosky in Support of [37] MOTION to Appear as Amicus Curiae filed by Minnesota State Bar Association. (Attachments: # (1) Exhibit(s) A-C)(Hennigan, Peter)

1 Exhibit(s) A-C

View on RECAP

Jan. 19, 2026

Jan. 19, 2026

RECAP
41

MEET and CONFER STATEMENT re [37] Motion to Appear as Amicus Curiae filed by Minnesota State Bar Association.(Hennigan, Peter)

Jan. 19, 2026

Jan. 19, 2026

RECAP
42

PROPOSED ORDER TO JUDGE re [37] MOTION to Appear as Amicus Curiae filed by Minnesota State Bar Association.(Hennigan, Peter)

Jan. 19, 2026

Jan. 19, 2026

RECAP
43

MEET and CONFER STATEMENT re [37] Motion to Appear as Amicus Curiae filed by Minnesota State Bar Association, Hennepin County Bar Association, Ramsey County Bar Association, Minnesota Women Lawyers, Minnesota Asian Pacific American Bar Association, Minnesota Association of Black Lawyers, Minnesota Hispanic Bar Association, Somali American Bar Association.(Hennigan, Peter)

Jan. 20, 2026

Jan. 20, 2026

RECAP
44

(Text-Only) ORDER in Response to [32] Letter to Request Permission to Exceed Word/Line Limits. Plaintiffs' request for an additional 8,000 words is GRANTED. Ordered by Judge Katherine M. Menendez on 1/20/2026. (LC1)

Jan. 20, 2026

Jan. 20, 2026

45

(Text-only) ORDER: The Motion to Appear as Amicus Curiae [37] is GRANTED. Signed by Judge Katherine M. Menendez on 1/20/2026. (LC1)

Jan. 20, 2026

Jan. 20, 2026

46

BRIEF re [45] Order on Motion to Appear as Amicus Curiae . (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Hennigan, Peter)

1 LR7.1/LR72.2 Word Count Compliance Certificate

View on RECAP

Jan. 20, 2026

Jan. 20, 2026

RECAP
47

DECLARATION of Cheryl Dalby re [46] Brief by Hennepin County Bar Association, Minnesota Asian Pacific American Bar Association, Minnesota Association of Black Lawyers, Minnesota Hispanic Bar Association, Minnesota State Bar Association, Minnesota Women Lawyers, Ramsey County Bar Association, Somali American Bar Association . (Attachments: # (1) Exhibit(s) 1)(Hennigan, Peter)

1 Exhibit(s) 1

View on RECAP

Jan. 20, 2026

Jan. 20, 2026

RECAP
48

(Text-Only) ORDER: To streamline the procedure for submission and consideration of any additional amicus briefing in this matter, the Court enters the following case management ORDER.1. Any prospective amicus may file a motion for leave to submit an amicus brief.2. Within 24 hours after such a motion is filed, the parties shall advise the Court by email of their position, concerning the request.3. If the request is unopposed, or if a party fails to advise the Court of its position within the 24-hour period provided above, the Court will treat the request as unopposed and issue a ruling on the motion of the prospective amicus.4. If a party opposes a motion of any prospective amicus, in addition to advising the Court of that position, they shall file a brief letter on the docket explaining the grounds for their opposition. AT that point, the Court will issue a ruling on the relevant request from amicus. Ordered by Judge Katherine M. Menendez on 1/20/2026. (CRD)

Jan. 20, 2026

Jan. 20, 2026

49

MOTION for Admission Pro Hac Vice for U.S. Government Attorney Brantley Mayers. (KMO)

Jan. 20, 2026

Jan. 20, 2026

50

TEXT ONLY ENTRY: ORDER granting [49] Motion for Admission Pro Hac Vice of U.S. Government Attorney Brantley Mayers for Gregory Bovino,Marcos Charles,John Condon, David Easterwood,Todd Lyons, Kristi Noem, Rodney Scott, U.S. Border Patrol, U.S. Customs and Border Protection, U.S. Department of Homeland Security and U.S. Immigration and Customs Enforcement. Approved by Magistrate Judge Dulce J. Foster on 1/20/2026. (KMO)

Jan. 20, 2026

Jan. 20, 2026

51

RESPONSE re [31] Letter to District Judge filed by Gregory Bovino, Marcos Charles, John Condon, David Easterwood, Todd Lyons, Kristi Noem, Rodney Scott, U.S. Border Patrol, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement.(Warden, Andrew)

Jan. 20, 2026

Jan. 20, 2026

RECAP

Order in Response to Letter/Request/E-mail

Jan. 20, 2026

Jan. 20, 2026

Order on Motion to Appear as Amicus Curiae

Jan. 20, 2026

Jan. 20, 2026

Order/Notice to Attorney

Jan. 20, 2026

Jan. 20, 2026

Order on Motion for Admission Pro Hac Vice of U.S. Government Attorney

Jan. 20, 2026

Jan. 20, 2026

52

MOTION for Admission Pro Hac Vice for Attorney Theresa Zhen. Filing fee $ 150, receipt number AMNDC-12560585 filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Farrell, Peter)

Jan. 21, 2026

Jan. 21, 2026

53

(Text-Only) NOTICE: Motion Hearing set for 1/26/2026 at 09:00 AM in Courtroom 14W (MPLS) before Judge Katherine M. Menendez. (CRD)

Jan. 22, 2026

Jan. 22, 2026

54

(Text-Only) ORDER/NOTICE: The Court will hold a hearing on Plaintiffs' motion for preliminary injunctive relief on Monday, January 26, 2026, at 9:00 a.m., in Courtroom 14W, in the Diana E. Murphy Federal Building and U.S. Courthouse in Minneapolis. At that time, the Court will hear oral argument on the motion and discuss with the parties whether any request is made for an evidentiary hearing and whether such a hearing is necessary to decide the motion. The parties are directed to meet and confer regarding any request for an evidentiary hearing prior to Monday's hearing. Ordered by Judge Katherine M. Menendez on 1/22/2026. (CRD)

Jan. 22, 2026

Jan. 22, 2026

55

(Text-Only) NOTICE: Remote Hearing Access Available for Credentialed Members of the Media. Members of the media should submit the request at the following link by 8:00 p.m. on January 25, 2026. Media Access Request Ordered by Judge Katherine M. Menendez on 1/22/2026. (CRD)

Jan. 22, 2026

Jan. 22, 2026

56

NOTICE of Appearance by Daniel J. Supalla on behalf of The Advocates for Human Rights. (Supalla, Daniel)

Jan. 22, 2026

Jan. 22, 2026

57

NOTICE of Appearance by Kelsey McElveen on behalf of City of St. Paul. (McElveen, Kelsey)

Jan. 22, 2026

Jan. 22, 2026

59

NOTICE OF ATTORNEY APPEARANCE for Local Governments and Local Government Leaders. (Pasterski, Colin)

Jan. 22, 2026

Jan. 22, 2026

60

Reply to Response to Motion re [5] MOTION for Temporary Restraining Order (Reply in Further Support of Motion for Temporary Restraining Order) filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # (1) LR7.1/LR72.2 Word Count Compliance Certificate)(Middlecamp, Lindsey)

1 LR7.1/LR72.2 Word Count Compliance Certificate

View on PACER

Jan. 22, 2026

Jan. 22, 2026

RECAP
61

NOTICE OF ATTORNEY APPEARANCE for Local Governments and Local Government Leaders. (Pasterski, Colin)

Jan. 22, 2026

Jan. 22, 2026

62

Declaration of Breanna Phelps in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

RECAP
63

Declaration of Toddrick Barnette in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

RECAP
64

Declaration of Erik Hansen in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

RECAP
65

Declaration of Jeffrey Johnson in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

RECAP
66

MOTION to Appear as Amicus Curiae filed by Local Governments and Local Government Leaders. (Attachments: # (1) Exhibit(s) Brief, # (2) Exhibit(s) Certificate of Compliance)(Pasterski, Colin)

1 Exhibit(s) Brief

View on RECAP

2 Exhibit(s) Certificate of Compliance

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

RECAP
67

Declaration of Rachel Sayre in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

RECAP
68

PROPOSED ORDER TO JUDGE re [66] MOTION to Appear as Amicus Curiae filed by Local Governments and Local Government Leaders.(Pasterski, Colin)

Jan. 22, 2026

Jan. 22, 2026

RECAP
69

Amicus Curiae APPEARANCE entered by Alexandra Fitzsimmons on behalf of soccer cleats m Children's Defense Fund Minnesota. (Fitzsimmons, Alexandra)

Jan. 22, 2026

Jan. 22, 2026

70

Supplemental Declaration of Kaohly Her in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # (1) Exhibit(s) 1, # (2) Exhibit(s) 2, # (3) Exhibit(s) 3, # (4) Exhibit(s) 4, # (5) Exhibit(s) 5, # (6) Exhibit(s) 6, # (7) Exhibit(s) 7, # (8) Exhibit(s) 8, # (9) Exhibit(s) 9, # (10) Exhibit(s) 10, # (11) Exhibit(s) 11, # (12) Exhibit(s) 12, # (13) Exhibit(s) 13, # (14) Exhibit(s) 14, # (15) Exhibit(s) 15, # (16) Exhibit(s) 16, # (17) Exhibit(s) 17, # (18) Exhibit(s) 18, # (19) Exhibit(s) 19, # (20) Exhibit(s) 20, # (21) Exhibit(s) 21, # (22) Exhibit(s) 22, # (23) Exhibit(s) 23)(Middlecamp, Lindsey)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

3 Exhibit(s) 3

View on RECAP

4 Exhibit(s) 4

View on RECAP

5 Exhibit(s) 5

View on RECAP

6 Exhibit(s) 6

View on RECAP

7 Exhibit(s) 7

View on RECAP

8 Exhibit(s) 8

View on RECAP

9 Exhibit(s) 9

View on RECAP

10 Exhibit(s) 10

View on RECAP

11 Exhibit(s) 11

View on RECAP

12 Exhibit(s) 12

View on RECAP

13 Exhibit(s) 13

View on RECAP

14 Exhibit(s) 14

View on RECAP

15 Exhibit(s) 15

View on RECAP

16 Exhibit(s) 16

View on RECAP

17 Exhibit(s) 17

View on RECAP

18 Exhibit(s) 18

View on RECAP

19 Exhibit(s) 19

View on RECAP

20 Exhibit(s) 20

View on RECAP

21 Exhibit(s) 21

View on RECAP

22 Exhibit(s) 22

View on RECAP

23 Exhibit(s) 23

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

RECAP
71

MOTION to Appear as Amicus Curiae filed by soccer cleats m Children's Defense Fund Minnesota. (Fitzsimmons, Alexandra)

Jan. 22, 2026

Jan. 22, 2026

72

Declaration of Ianni Humas in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

RECAP
73

Declaration of Paris Dunning in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

RECAP
74

Declaration of Lynn Pingol in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

75

Declaration of Stephanie Graff in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

76

Declaration of Brooke Cunningham in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

77

Declaration of Brenda Lewis in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

78

Declaration of Joey Cienian in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

79

Declaration of Darcie M. Boschee in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # (1) Exhibit(s) 1, # (2) Exhibit(s) 2, # (3) Exhibit(s) 3, # (4) Exhibit(s) 4, # (5) Exhibit(s) 5 - Placeholder for video)(Middlecamp, Lindsey)

1 Exhibit(s) 1

View on RECAP

2 Exhibit(s) 2

View on RECAP

3 Exhibit(s) 3

View on RECAP

4 Exhibit(s) 4

View on RECAP

5 Exhibit(s) 5 - Placeholder for video

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

80

Declaration of John Choi in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

81

Declaration of Ling Becker in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

82

Declaration of Emilio Vega in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey)

Jan. 22, 2026

Jan. 22, 2026

83

Declaration of Joshua Marvine in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # (1) Exhibit(s) 1)(Middlecamp, Lindsey)

1 Exhibit(s) 1

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

84

MOTION to Appear as Amicus Curiae filed by soccer cleats m Children's Defense Fund Minnesota. (Attachments: # (1) Exhibit(s) Amicus Curiae Brief, # (2) Exhibit(s) Certificate of Compliance)(Fitzsimmons, Alexandra)

1 Exhibit(s) Amicus Curiae Brief

View on RECAP

2 Exhibit(s) Certificate of Compliance

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

85

MOTION to Appear as Amicus Curiae filed by soccer cleats m Children's Defense Fund Minnesota. (Fitzsimmons, Alexandra)

Jan. 22, 2026

Jan. 22, 2026

86

Declaration of Lindsey E. Middlecamp in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # (1) Exhibit(s) 1, # (2) Exhibit(s) 1a - Placeholder for Ex. 1a (video), # (3) Exhibit(s) 2, # (4) Exhibit(s) 3, # (5) Exhibit(s) 3a - Placeholder for Ex. 3a (video), # (6) Exhibit(s) 4)(Middlecamp, Lindsey)

2 Exhibit(s) 1a - Placeholder for Ex. 1a (video)

View on RECAP

3 Exhibit(s) 2

View on RECAP

4 Exhibit(s) 3

View on RECAP

5 Exhibit(s) 3a - Placeholder for Ex. 3a (video)

View on RECAP

6 Exhibit(s) 4

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

87

MOTION to Appear as Amicus Curiae filed by soccer cleats m Children's Defense Fund Minnesota. (Fitzsimmons, Alexandra)

Jan. 22, 2026

Jan. 22, 2026

88

Declaration of Lindsey E. Middlecamp (Part 2 of 3) in Support of [5] MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # (1) Exhibit(s) 5, # (2) Exhibit(s) 6, # (3) Exhibit(s) 6a - Placeholder for Ex 6a (video), # (4) Exhibit(s) 6b - Placeholder for Ex. 6b (video), # (5) Exhibit(s) 7 - Rahman Declaration, # (6) Exhibit(s) 7a - Placeholder for Ex 7a, # (7) Exhibit(s) 8, # (8) Exhibit(s) 9 - Garrison Gibson Decl, # (9) Exhibit(s) 9a - Placeholder for Ex 9a (video), # (10) Exhibit(s) 10 - DM Decl, # (11) Exhibit(s) 11- LJ Decl, # (12) Exhibit(s) 11a - Placeholder for Ex 11a (video), # (13) Exhibit(s) 11b -Placeholder for Ex 11b (video), # (14) Exhibit(s) 12 - Placeholder for Ex 12 (video), # (15) Exhibit(s) 13 - JJ Decl, # (16) Exhibit(s) 14 - Tincher Decl, # (17) Exhibit(s) 15 - John Biestman Decl, # (18) Exhibit(s) 16 - Janet Lee Decl, # (19) Exhibit(s) 17 - Lucia Web Decl, # (20) Exhibit(s) 18 - Abdkadir Noor Decl, # (21) Exhibit(s) 19 - Adam Crenshaw Dec, # (22) Exhibit(s) 20 - Dan Engelhard Decl, # (23) Exhibit(s) 21 - Flannery Clark Decl, # (24) Exhibit(s) 22 - Imogen Page Decl, # (25) Exhibit(s) 23 - Katherie Rollins Decl, # (26) Exhibit(s) 24 - Riley Kellermeyer Decl, # (27) Exhibit(s) 25 - Nik Sorenson Decl, # (28) Exhibit(s) 26 - Moria Omalley Decl, # (29) Exhibit(s) 27 - Joe Mitchell Decl, # (30) Exhibit(s) 28 - Beatriz Rudolph Leon Decl, # (31) Exhibit(s) 29 - Carla Hennes Decl, # (32) Exhibit(s) 30 - Claire Smith Decl, # (33) Exhibit(s) 31 - Gabrielle Holboy Decl, # (34) Exhibit(s) 32 - Luke Mielk Decl, # (35) Exhibit(s) 33 - Mary Hackman Decl, # (36) Exhibit(s) 34 - Christopher Beal Decl, # (37) Exhibit(s) 35 - WesleyBurdine Decl, # (38) Exhibit(s) 36 - Troy Carrillo Decl, # (39) Exhibit(s) 37 - Theresa Del Rosario Decl, # (40) Exhibit(s) 38 - Thomas Ett Decl, # (41) Exhibit(s) 39 - Elizabeth Jackson Decl, # (42) Exhibit(s) 40 - Christopher Juhn Decl, # (43) Exhibit(s) 41 - Kirsten Koerth Decl, # (44) Exhibit(s) 42 - Ann Kreitman Decl, # (45) Exhibit(s) 43 - Judith Levy Decl, # (46) Exhibit(s) 44 - Hallie Patterson Decl, # (47) Exhibit(s) 45 - Abigail Salm Decl)(Middlecamp, Lindsey)

1 Exhibit(s) 5

View on RECAP

2 Exhibit(s) 6

View on RECAP

3 Exhibit(s) 6a - Placeholder for Ex 6a (video)

View on RECAP

4 Exhibit(s) 6b - Placeholder for Ex. 6b (video)

View on RECAP

5 Exhibit(s) 7 - Rahman Declaration

View on RECAP

6 Exhibit(s) 7a - Placeholder for Ex 7a

View on RECAP

7 Exhibit(s) 8

View on RECAP

8 Exhibit(s) 9 - Garrison Gibson Decl

View on RECAP

9 Exhibit(s) 9a - Placeholder for Ex 9a (video)

View on RECAP

10 Exhibit(s) 10 - DM Decl

View on RECAP

11 Exhibit(s) 11- LJ Decl

View on RECAP

12 Exhibit(s) 11a - Placeholder for Ex 11a (video)

View on RECAP

13 Exhibit(s) 11b -Placeholder for Ex 11b (video)

View on RECAP

14 Exhibit(s) 12 - Placeholder for Ex 12 (video)

View on RECAP

15 Exhibit(s) 13 - JJ Decl

View on RECAP

16 Exhibit(s) 14 - Tincher Decl

View on RECAP

17 Exhibit(s) 15 - John Biestman Decl

View on RECAP

18 Exhibit(s) 16 - Janet Lee Decl

View on RECAP

19 Exhibit(s) 17 - Lucia Web Decl

View on RECAP

20 Exhibit(s) 18 - Abdkadir Noor Decl

View on RECAP

21 Exhibit(s) 19 - Adam Crenshaw Dec

View on RECAP

22 Exhibit(s) 20 - Dan Engelhard Decl

View on RECAP

23 Exhibit(s) 21 - Flannery Clark Decl

View on RECAP

24 Exhibit(s) 22 - Imogen Page Decl

View on RECAP

25 Exhibit(s) 23 - Katherie Rollins Decl

View on RECAP

26 Exhibit(s) 24 - Riley Kellermeyer Decl

View on RECAP

27 Exhibit(s) 25 - Nik Sorenson Decl

View on RECAP

28 Exhibit(s) 26 - Moria Omalley Decl

View on RECAP

29 Exhibit(s) 27 - Joe Mitchell Decl

View on RECAP

30 Exhibit(s) 28 - Beatriz Rudolph Leon Decl

View on RECAP

31 Exhibit(s) 29 - Carla Hennes Decl

View on RECAP

32 Exhibit(s) 30 - Claire Smith Decl

View on RECAP

33 Exhibit(s) 31 - Gabrielle Holboy Decl

View on RECAP

34 Exhibit(s) 32 - Luke Mielk Decl

View on RECAP

35 Exhibit(s) 33 - Mary Hackman Decl

View on RECAP

36 Exhibit(s) 34 - Christopher Beal Decl

View on RECAP

37 Exhibit(s) 35 - WesleyBurdine Decl

View on RECAP

38 Exhibit(s) 36 - Troy Carrillo Decl

View on RECAP

39 Exhibit(s) 37 - Theresa Del Rosario Decl

View on RECAP

40 Exhibit(s) 38 - Thomas Ett Decl

View on RECAP

41 Exhibit(s) 39 - Elizabeth Jackson Decl

View on RECAP

42 Exhibit(s) 40 - Christopher Juhn Decl

View on RECAP

43 Exhibit(s) 41 - Kirsten Koerth Decl

View on RECAP

44 Exhibit(s) 42 - Ann Kreitman Decl

View on RECAP

45 Exhibit(s) 43 - Judith Levy Decl

View on RECAP

46 Exhibit(s) 44 - Hallie Patterson Decl

View on RECAP

47 Exhibit(s) 45 - Abigail Salm Decl

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

89

Declaration of Lindsey Middlecamp (part 3) in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # 1 Exhibit(s) 46 - Brandon Siguenza Decl, # 2 Exhibit(s) 47 - Zoe Cantu Decl, # 3 Exhibit(s) 48 - Nicole Cleland Decl, # 4 Exhibit(s) 49 - Said Osman Decl, # 5 Exhibit(s) 50 - Ali Dahir Decl, # 6 Exhibit(s) 51 - Mubashir Husen Decl, # 7 Exhibit(s) 52 - Lindsay Vogt Decl, # 8 Exhibit(s) 53 - Allison Sharkey Decl, # 9 Exhibit(s) 54 - AA Decl, # 10 Exhibit(s) 55 - Crisareli Castillo Decl, # 11 Exhibit(s) 56 - Garcia Decl, # 12 Exhibit(s) 57 - Julio Doe Decl, # 13 Exhibit(s) 58 - Luisa Doe, # 14 Exhibit(s) 59 - Eydarus Decl, # 15 Exhibit(s) 60 - Mark Castillo Decl, # 16 Exhibit(s) 61 - Pedro Moreno Decl, # 17 Exhibit(s) 62 - Castrejon Decl, # 18 Exhibit(s) 63 - Santiago Doe Decl, # 19 Exhibit(s) 64 - K O Decl, # 20 Exhibit(s) 65 - Grand Jury Subpoena, # 21 Exhibit(s) 66 - Pam Bondi Letter, # 22 Exhibit(s) 67 - Memo re Warantless Search, # 23 Exhibit(s) 68 - Settlement Agreement)(Middlecamp, Lindsey) (Entered: 01/22/2026)

1 Exhibit(s) 46 - Brandon Siguenza Decl

View on RECAP

2 Exhibit(s) 47 - Zoe Cantu Decl

View on RECAP

3 Exhibit(s) 48 - Nicole Cleland Decl

View on RECAP

4 Exhibit(s) 49 - Said Osman Decl

View on RECAP

5 Exhibit(s) 50 - Ali Dahir Decl

View on RECAP

6 Exhibit(s) 51 - Mubashir Husen Decl

View on RECAP

7 Exhibit(s) 52 - Lindsay Vogt Decl

View on RECAP

8 Exhibit(s) 53 - Allison Sharkey Decl

View on RECAP

9 Exhibit(s) 54 - AA Decl

View on RECAP

10 Exhibit(s) 55 - Crisareli Castillo Decl

View on RECAP

11 Exhibit(s) 56 - Garcia Decl

View on RECAP

12 Exhibit(s) 57 - Julio Doe Decl

View on RECAP

13 Exhibit(s) 58 - Luisa Doe

View on RECAP

14 Exhibit(s) 59 - Eydarus Decl

View on RECAP

15 Exhibit(s) 60 - Mark Castillo Decl

View on RECAP

16 Exhibit(s) 61 - Pedro Moreno Decl

View on RECAP

17 Exhibit(s) 62 - Castrejon Decl

View on RECAP

18 Exhibit(s) 63 - Santiago Doe Decl

View on RECAP

19 Exhibit(s) 64 - K O Decl

View on RECAP

20 Exhibit(s) 65 - Grand Jury Subpoena

View on RECAP

21 Exhibit(s) 66 - Pam Bondi Letter

View on RECAP

22 Exhibit(s) 67 - Memo re Warantless Search

View on RECAP

23 Exhibit(s) 68 - Settlement Agreement

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

RECAP
90

Declaration of Lindsey Middlecamp in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # 1 Exhibit(s) 1 (re-filed))(Middlecamp, Lindsey) (Entered: 01/22/2026)

1 Exhibit(s) 1 (re-filed)

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

RECAP
91

Second Declaration of Darcie Boschee in Support of 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota. (Attachments: # 1 Exhibit(s) 1 - Media Index)(Middlecamp, Lindsey) (Entered: 01/22/2026)

1 Exhibit(s) 1 - Media Index

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

RECAP
92

PROPOSED ORDER TO JUDGE re 5 MOTION for Temporary Restraining Order filed by City of Minneapolis, City of St. Paul, State of Minnesota.(Middlecamp, Lindsey) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

RECAP
93

NOTICE of Appearance by Theresa Zhen on behalf of STATE OF CALIFORNIA. (Zhen, Theresa) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

94

MOTION to Appear as Amicus Curiae filed by STATE OF CALIFORNIA. (Attachments: # 1 Memorandum, # 2 Exhibit 1: Proposed Brief of Amici Curiae California, Arizona, Colorado, Connecticut, Delaware, District of Columbia, Hawaii, Illinois, Maine, Maryland, Massachusetts, Michigan, Nevada, New Jersey, New Mexico, New York, Oregon, Vermont, Washington, and Wisconsin, # 3 Meet and Confer Statement, # 4 L.R. 7.1(f) Certificate of Compliance (Amicus), # 5 L.R. 7.1(f) Certificate of Compliance (Memorandum), # 6 Proposed Order)(Zhen, Theresa) (Entered: 01/22/2026)

1 Memorandum

View on RECAP

2 Exhibit 1: Proposed Brief of Amici Curiae California, Arizona, Colorado, Connec

View on RECAP

3 Meet and Confer Statement

View on RECAP

4 L.R. 7.1(f) Certificate of Compliance (Amicus)

View on RECAP

5 L.R. 7.1(f) Certificate of Compliance (Memorandum)

View on RECAP

6 Proposed Order

View on RECAP

Jan. 22, 2026

Jan. 22, 2026

RECAP

Order/Notice to Attorney

Jan. 22, 2026

Jan. 22, 2026

Case Details

State / Territory:

Minnesota

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Operation Metro Surge

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Jan. 12, 2026

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiff is the State of Minnesota, the City of Minneapolis, and the City of St. Paul.

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Constitutional Clause(s):

Federalism (including 10th Amendment)

Freedom of speech/association

Other Dockets:

District of Minnesota 0:26-cv-00190

Available Documents:

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Attorneys fees

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

Presidential/Gubernatorial Authority:

Commandeering