Case: United States v. State of Connecticut

3:26-cv-00568 | U.S. District Court for the District of Connecticut

Filed Date: April 13, 2026

Clearinghouse coding in progress

Case Summary

(This summary is temporary while we research the case.) The United States filed a lawsuit against Connecticut and New Haven on April 13, 2026, in the U.S. District Court for the District of Connecticut, challenging state and local immigration policies that allegedly interfere with federal enforcement efforts. The complaint alleges that Connecticut's Trust Act and Policy Guidance, along with New Haven's Executive Order, unlawfully restrict law enforcement cooperation with federal immigration aut…

(This summary is temporary while we research the case.)

The United States filed a lawsuit against Connecticut and New Haven on April 13, 2026, in the U.S. District Court for the District of Connecticut, challenging state and local immigration policies that allegedly interfere with federal enforcement efforts. The complaint alleges that Connecticut's Trust Act and Policy Guidance, along with New Haven's Executive Order, unlawfully restrict law enforcement cooperation with federal immigration authorities by prohibiting compliance with immigration detainers, limiting communication about custody status, and restricting federal access to interview detained individuals. The federal government brought eight counts against the defendants, including Governor Ned Lamont, Attorney General William Tong, and New Haven Mayor Justin Elicker in their official capacities, alleging violations of the Supremacy Clause and federal immigration statutes. The United States seeks declaratory and injunctive relief to invalidate these policies, along with attorney's fees and costs.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/73183416/parties/united-states-v-state-of-connecticut/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Antaya, Colin S. (Connecticut)

Donovan, Margaret (Connecticut)

Jacobs, Allison (Connecticut)

Koh, Harold Hongju (Connecticut)

Mattei, Christopher M. (Connecticut)

show all people

Documents in the Clearinghouse

Document
1

3:26-cv-00568

Complaint

The United States of America v. State of Connecticut et al.

April 13, 2026

April 13, 2026

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/73183416/united-states-v-state-of-connecticut/

Last updated May 4, 2026, 7:39 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants, filed by United States. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit, # 3 Exhibit)(Story, Jackson) (Entered: 04/13/2026)

1 Civil Cover Sheet

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

April 13, 2026

April 13, 2026

Clearinghouse
2

Notice: Pursuant to Federal Rule of Civil Procedure 7.1(b), a disclosure statement required under Rule 7.1(a) must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 4/13/2026.(Murphy, T) (Entered: 04/14/2026)

April 13, 2026

April 13, 2026

3

Order on Pretrial Deadlines: Amended Pleadings due by 6/12/2026 Discovery due by 10/13/2026 Dispositive Motions due by 11/17/2026 Signed by the Clerk on 4/13/2026.(Gaskins, A) Modified to add the Clerk on 4/14/2026 (Gaskins, A). (Entered: 04/14/2026)

April 13, 2026

April 13, 2026

4

ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Alvin W. Thompson on 4/13/2026.(Gaskins, A) (Entered: 04/14/2026)

April 13, 2026

April 13, 2026

5

Notice of Option to Consent to Magistrate Judge Jurisdiction to conduct all proceedings in this civil action (including presiding over a jury or non-jury trial) and to order the entry of final judgment.(Gaskins, A) (Entered: 04/14/2026)

April 13, 2026

April 13, 2026

6

Notice to Counsel and Litigants Regarding AI-Assisted Research: Attorneys and pro se litigants alike should exercise great caution in submitting any AI-generated language in filings before the Court. Use of AI without verification of the accuracy of the information it generates like any other shoddy research method from other sources or tools implicates Federal Rule of Civil Procedure 11, the central purpose of which is to deter baseless filings in district court and thus to streamline the administration and procedure of the federal courts. Rule 11 applies fully to actions filed by pro se litigants.Therefore, all parties are on notice that the Court has a no-tolerance policy for any briefing (AI-assisted or not) that hallucinates legal propositions or otherwise severely misstates the law. Such filings will often result in sanctions absent reasonable excuse. See generally Willis v. U.S. Bank Nat'l Ass'n et al, No. 3:25-CV-516-BN, 2025 WL 1408897 (N.D. Tex. May 15, 2025). Signed by Clerk on 4/13/2026.(Gaskins, A) (Entered: 04/14/2026)

April 13, 2026

April 13, 2026

7

Standing Protective Order Signed by Judge Alvin W. Thompson on 4/13/2026.(Gaskins, A) (Entered: 04/14/2026)

April 13, 2026

April 13, 2026

Request to Issue Summons

April 13, 2026

April 13, 2026

Request for Clerk to issue summons as to All Defendants. (Story, Jackson)

April 13, 2026

April 13, 2026

Case Assignment

April 13, 2026

April 13, 2026

CASE ASSIGNMENT: District Judge Alvin W. Thompson assigned to the case. If the District Judge issues an Order of Referral to a Magistrate Judge for any matter other than settlement, the matter will be referred to Magistrate Judge S. Dave Vatti. (Freberg, B)

April 13, 2026

April 13, 2026

8

NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of 6 Notice re: AI-Assisted Research,,,, 4 Electronic Filing Order, 2 Notice re: Disclosure Statement, 1 Complaint filed by USA, 7 Standing Protective Order, 3 Order on Pretrial Deadlines, 5 Notice of Option to Consent to Magistrate Judge Jurisdiction Signed by Clerk on 4/14/2026.(Gaskins, A) (Entered: 04/14/2026)

April 14, 2026

April 14, 2026

9

ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *City of New Haven, Justin Elicker, Ned Lamont, State of Connecticut, William Tong* with answer to complaint due within *21* days. Attorney *Jackson Story DOJ-Civ* *P.O. Box 878, Ben Franklin Station* *Washington, DC 20044*. (Gaskins, A) (Entered: 04/14/2026)

April 14, 2026

April 14, 2026

10

ELECTRONIC SUMMONS REISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *City of New Haven, Justin Elicker, Ned Lamont, State of Connecticut, William Tong* with answer to complaint due within *21* days. Attorney *Jackson Story DOJ-Civ* *P.O. Box 878, Ben Franklin Station* *Washington, DC 20044*. (Gaskins, A) (Entered: 04/14/2026)

April 14, 2026

April 14, 2026

RECAP

Notice re: Disclosure Statement

April 14, 2026

April 14, 2026

NEW Case Assignment

April 14, 2026

April 14, 2026

Notice re: AI-Assisted Research

April 14, 2026

April 14, 2026

Electronic Summons Issued

April 14, 2026

April 14, 2026

11

SUMMONS Returned Executed City of New Haven served on 4/16/2026, answer due 5/7/2026; Justin Elicker served on 4/16/2026, answer due 5/7/2026. (Attachments: # 1 attachment)(Gaskins, A) (Entered: 04/16/2026)

April 16, 2026

April 16, 2026

12

SUMMONS Returned Executed Ned Lamont served on 4/15/2026, answer due 5/6/2026; State of Connecticut served on 4/15/2026, answer due 5/6/2026; William Tong served on 4/15/2026, answer due 5/6/2026. (Attachments: # 1 attachment, # 2 Attachment)(Gaskins, A) (Entered: 04/16/2026)

April 16, 2026

April 16, 2026

13

NOTICE of Appearance by Christopher M. Mattei on behalf of City of New Haven, Justin Elicker (Mattei, Christopher) (Entered: 04/27/2026)

April 27, 2026

April 27, 2026

14

NOTICE of Appearance by Margaret Donovan on behalf of City of New Haven, Justin Elicker (Donovan, Margaret) (Entered: 04/27/2026)

April 27, 2026

April 27, 2026

15

NOTICE of Appearance by Janelle Medeiros on behalf of Ned Lamont, State of Connecticut, William Tong (Medeiros, Janelle) (Entered: 04/27/2026)

April 27, 2026

April 27, 2026

16

NOTICE of Appearance by Michael Rondon on behalf of Ned Lamont, State of Connecticut, William Tong (Rondon, Michael) (Entered: 04/27/2026)

April 27, 2026

April 27, 2026

17

NOTICE of Appearance by Edward David Rowley on behalf of Ned Lamont, State of Connecticut, William Tong (Rowley, Edward) (Entered: 04/27/2026)

April 27, 2026

April 27, 2026

18

Joint MOTION for Extension of Time until July 6, 2026 to Respond to the 1 Complaint by City of New Haven, Justin Elicker, Ned Lamont, State of Connecticut, William Tong. (Medeiros, Janelle) (Entered: 04/27/2026)

April 27, 2026

April 27, 2026

19

NOTICE of Appearance by Allison Jacobs on behalf of City of New Haven, Justin Elicker (Jacobs, Allison) (Entered: 04/27/2026)

April 27, 2026

April 27, 2026

20

NOTICE of Appearance by Roderick Ryan Williams on behalf of City of New Haven, Justin Elicker (Williams, Roderick) (Entered: 04/27/2026)

April 27, 2026

April 27, 2026

21

NOTICE of Appearance by Colin S. Antaya on behalf of City of New Haven, Justin Elicker (Antaya, Colin) (Entered: 04/27/2026)

April 27, 2026

April 27, 2026

Set Deadlines: Rule 26 Meeting Report due by 6/10/2026 (Kelsey, N)

April 27, 2026

April 27, 2026

22

MOTION to Intervene filed by Andrew Hamilton Pritchard.Responses due by 5/19/2026 (Attachments: # 1 Attachment, # 2 Civil cover sheet, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C)(Irizarry, Josie) (Entered: 04/28/2026)

1 Attachment

View on RECAP

2 Civil cover sheet

View on RECAP

3 Exhibit A

View on RECAP

4 Exhibit B

View on RECAP

5 Exhibit C

View on RECAP

April 28, 2026

April 28, 2026

RECAP

Set Deadlines/Hearings

April 28, 2026

April 28, 2026

23

NOTICE of Appearance by Harold Hongju Koh on behalf of City of New Haven, Justin Elicker (Koh, Harold) (Entered: 04/30/2026)

April 30, 2026

April 30, 2026

24

ORDER: The defendants' Motion for Extension of Time (ECF No. 18 ) is hereby GRANTED, over objection, for good cause shown. The defendants shall respond to the complaint by July 6, 2026. It is so ordered. Signed by Judge Alvin W. Thompson on 4/30/2026. (Young, S.) (Entered: 04/30/2026)

April 30, 2026

April 30, 2026

Order on Motion for Extension of Time

April 30, 2026

April 30, 2026

Case Details

State / Territory:

Connecticut

Key Dates

Filing Date: April 13, 2026

Case Details

Other Dockets:

District of Connecticut 3:26-cv-00568

Recommended Citation