Case: Al Otro Lado v. Kelly

3:17-cv-02366 | U.S. District Court for the Southern District of California

Filed Date: July 12, 2017

Case Ongoing

Clearinghouse coding complete

Case Summary

This case concerns the legality of the government’s treatment of asylum seekers at the U.S.-Mexico border. On July 12, 2017, a group of Honduran and Mexican asylum seekers and Al Otro Lado, a legal service organization which supports indigent deportees, refugees, and migrants, filed this class action suit in the U.S. District Court for the Central District of California. The pseudonymous plaintiffs fled gang-related and/or severe domestic violence and presented themselves at a Port of Entry (PO…

This case concerns the legality of the government’s treatment of asylum seekers at the U.S.-Mexico border. On July 12, 2017, a group of Honduran and Mexican asylum seekers and Al Otro Lado, a legal service organization which supports indigent deportees, refugees, and migrants, filed this class action suit in the U.S. District Court for the Central District of California. The pseudonymous plaintiffs fled gang-related and/or severe domestic violence and presented themselves at a Port of Entry (POE) at the U.S.-Mexico border to seek protection; they alleged that they were wrongfully denied access to an asylum screening. Represented by the Center for Constitutional Rights, the American Immigration Council, and private counsel, the plaintiffs sought declaratory and injunctive relief against the U.S. Department of Homeland Security (“DHS”) and two of its component agencies: Immigration and Customs Enforcement (“ICE”) and Customs and Border Protection (“CBP”). The plaintiffs claimed violations of the Immigration and Nationality Act (“INA”), the Administrative Procedure Act (“APA”), the Due Process Clause of the Fifth Amendment, and the Non-Refoulement Doctrine under international law. They brought this class action suit pursuant to the Declaratory Judgment Act and the APA.

The suit arose from Al Otro Lado's Refugee Program in Tijuana, Mexico, which assisted individuals seeking protection from persecution. The program included large-scale clinics in Tijuana to provide a general overview of asylum law and procedure to asylum seekers before they presented themselves at POEs. The plaintiffs claimed that since the summer of 2016, CBP officials systematically prevented asylum seekers arriving at POEs along the U.S.-Mexico border from accessing the asylum process. They claimed that immigration officials used misrepresentations, threats, intimidation, verbal and physical abuse, and coercion to deny the plaintiffs asylum access. For example, the plaintiffs alleged that CBP officials turned away asylum seekers by falsely informing them that the U.S. was no longer providing asylum, that a law providing asylum to Central Americans ended, and that the U.S. was no longer accepting mothers with children for asylum. The complaint also alleged that CBP officials intimidated asylum seekers by threatening to deport them and take away their children if they did not renounce a claim for asylum. The agents allegedly forced asylum seekers to sign forms in English, without translation, in which the asylum seekers recanted their fears of persecution. The plaintiffs class certification, declaratory relief, injunctive relief, and attorneys’ fees and costs.

Additionally, Al Otro Lado claimed that it was forced to divert substantial resources away from its Los Angeles practice and non-refugee programs to counteract the government's unlawful practices, by sending its representatives to Tijuana to accompany asylum seekers to POEs, training pro bono attorneys to provide more individualized representation, and providing more in-depth presentations to large groups.

After the complaint was filed, the government agreed to allow the class representatives and their children to present themselves at the San Ysidro and Laredo ports of entry and access an asylum screening. They informed the court that the plaintiffs all passed these screenings and were referred to the Immigration Court for removal proceedings, where they could submit asylum applications. The case continued on and was assigned to Judge John F. Walter and Magistrate Judge Jean P. Rosenbluth.

On October 12, 2017, the defendants moved to dismiss the case for failure to state a claim upon which relief could be granted, for lack of standing, and for mootness of the plaintiff's claims brought under the APA. Specifically, they argued that because the class representatives were given the opportunity to be properly processed under the INA in the days after the filing of this suit, the plaintiffs received all the court could have offered. They also argued that the alleged APA violation could not sustain a cause of action because it did not involve a final agency decision.

That same month, Al Otro Lado moved to compel the government to produce requested documents and video to corroborate its claims that the government unlawfully instructed asylum seekers to recant their fears of persecution without an interpreter. Judge Walter ordered the parties to engage in private mediation to resolve this discovery matter.

On November 13, 2017, Al Otro Lado moved to certify a class of “all noncitizens who (i) have since June 2016 presented themselves, or will in the future present themselves, at a port of entry along the U.S.-Mexico border (ii) have asserted or will assert an intention to seek asylum or have expressed or will express a fear of persecution in their home countries, and (iii) have been or will in the future be denied access to the U.S. asylum process by U.S. Customs and Border Protection officers.”

On November 21, 2017, Judge Walter transferred the case to the District Court for the Southern District of California. 2017 WL 10592130. He found that the Southern District’s location along the U.S.-Mexico border made it the more proper forum, especially because none of the events at issue occurred in the Central District. He also found that the Southern District would provide the easiest access to the evidence necessary to defend this action because the overwhelming majority of witnesses resided in that district and five of the six named plaintiffs sought entry at POEs there. 

Upon transfer, the case was assigned to Judge Cynthia Bashant and Magistrate Judge Karen S. Crawford. On December 8, 2017, the plaintiffs moved for resolution of the outstanding discovery dispute and, in response, the government moved to stay discovery on December 18, 2017. The government filed a second motion to dismiss on December 14, 2017.

Judge Bashant granted the plaintiff's motion for the asylum seekers to proceed pseudonymously on December 20, 2017. 2017 WL 6541446. She found that the severity of the harm alleged if they were returned to their home countries without the opportunity to seek asylum was substantial. She also found that their fears about this potential harm were objectively reasonable and that they were vulnerable to retaliation by the U.S. government if their true names were revealed.

On August 20, 2018, the court partially granted the government’s motion to dismiss, allowing most of the plaintiffs’ claims to go forward. Judge Bashant found that the complaint plausibly showed the existence of a pattern or practice of denying asylum seekers; therefore the government’s post-complaint conduct (i.e., its processing of the class representatives) had not mooted Al Otro Lado’s interest in the case. However, Judge Bashant also found that the complaint failed to show the existence of a categorical policy of refusing asylum access, and thus dismissed the APA 5 U.S.C. § 706(2) claim without prejudice. 

On October 12, 2018, the plaintiffs filed their first amended complaint, followed by a second amended complaint on November 13, 2018. The second amended complaint contended that CBP adopted a formal policy to “restrict” the flow of asylum seekers without travel documents from crossing the border into POEs. The plaintiffs alleged violations of the right to seek asylum under the INA, APA 5 U.S.C. § 706(1) and (2), the Fifth Amendment’s Due Process Clause, and the Non-Refoulement Doctrine. The defendants moved to dismiss the second amended complaint on November 29, 2018.

The case was stayed for about a month in January as a result of the government shutdown.

Over 70 members of Congress, 19 states (including California and New York) and Washington D.C., immigration and refugee law scholars, and Amnesty International filed amicus briefs in February 2019 in support of Al Otro Lado's opposition to the government's motion to dismiss. Congresspeople argued that the INA's Congressional intent was to ensure prompt processing of asylum seekers at the border. Scholars argued that U.S. asylum law applies to asylum seekers who are stopped mere steps from the border. The states, which collectively accept over 70% of asylees in the country, explained that they were prepared to divert resources to support immigrants settled there. Amnesty International argued that the United States was obligated under international law to ensure the prompt processing of asylees and described a humanitarian crisis in Mexico that they attributed to the policy at issue.

On July 29, 2019, the court partially granted the defendant's motion to dismiss the second amended complaint. Judge Bashant dismissed the APA § 706(1) claim and the claim that the Alien Tort Statute gave the court subject matter jurisdiction.

On September 26, 2019, the plaintiffs moved for provisional class certification to pursue preliminary injunctive relief for "all non-Mexican noncitizens who were denied access to the U.S. asylum process before July 16, 2019 as a result of the Government's metering policy and continue to seek access to the U.S. asylum process."

On November 19, 2019, Judge Bashant granted provisional class certification and a preliminary injunction for the plaintiffs. This order enjoined defendants from applying the Asylum Ban to members of the provisionally certified class and ordered them to return to pre-Asylum Ban practices for processing the asylum applications of members of the certified class. 2019 WL 6134601. 

The government appealed to the U.S. Court of Appeals for the Ninth Circuit and filed an emergency motion to stay the order on December 4, 2019.

On December 20, 2019, Chief Circuit Judge Sidney R. Thomas and Circuit Judges Marsha S. Berzon and Daniel A. Bress granted an emergency stay pending the appeal in order to preserve the status quo and avoid complications at the border. However, the Ninth Circuit ultimately denied the government’s motion for a stay pending a decision on the merits on March 5, 2020, reasoning that the government did not carry its burden of demonstrating why a stay was warranted. 

On December 20, 2020 the Ninth Circuit held the appeal in abeyance pending decisions in both East Bay Sanctuary Covenant v. Barr and Capital Area Immigrants Rights Coalition v. Trump. The court dismissed the appeal as moot on September 20, 2022, given that the government raised the same issues in another appeal. 2022 WL 15399693.

Back in the district court on December 6, 2019, the plaintiffs filed a motion for a temporary restraining order (“TRO”) seeking to prohibit defendants from applying a new rule, “Implementing Bilateral and Multilateral Asylum Cooperative Agreements Under the Immigration and Nationality Act” (“ACA Rule”), to provisional class members. This rule added an exception to asylum in the Immigration and Nationality Act known as the “Safe third country” provision. The ACA Rule allowed the Attorney General to remove a non-citizen, otherwise eligible for asylum, to a country that the U.S. has entered into a bilateral or multilateral agreement with (a "third-party country"). At the time, the U.S. had recently entered into bilateral or multilateral agreements with El Salvador, Guatemala, and Honduras. The ACA Rule also created a bar that restricted “whether an alien may even apply for asylum” by establishing a screening mechanism to evaluate a noncitizen's likelihood of torture or persecution if removed to a third-party country. The plaintiffs alleged that the application of the ACA Rule and the subsequent removal of class members to third-party countries would result in irreparable injury. 

On January 6, 2020, Judge Bashant declined to grant a TRO. The court concluded that the plaintiffs did not satisfy their burden for a TRO because they did not establish that the defendants were likely to apply the ACA Rule to the provisional class members.

On January 14, 2020, the plaintiffs moved for class certification. Plaintiffs sought certification of the following class: "all noncitizens who seek or will seek to access the U.S. asylum process by presenting themselves at a Class A [POE] on the U.S.-Mexico border, and were or will be denied access to the U.S. asylum process by or at the instruction of [CBP] officials on or after January 1, 2016." The plaintiffs also sought to certify a subclass of "all noncitizens who were or will be denied access to the asylum process at a Class A POE on the U.S.-Mexico border as a result of Defendants’ metering policy on or after January 1, 2016." The court granted class certification on August 6, 2020.

In response to the COVID-19 pandemic, the Centers for Disease Control and Prevention (“CDC”) issued an order (“Title 42 Order”) in March 2020 that effectively suspended the asylum process at land POEs along the U.S.-Mexico border. 

On July 17, 2020, the plaintiffs asked the court to clarify that the preliminary injunction applied retroactively to asylum seekers whose claims were fully evaluated prior to the court's November 19 preliminary injunction. The court granted the plaintiff's motion for clarification on October 30, 2020. The government appealed on December 2, 2020. On December 18, 2020, the Ninth Circuit temporarily stayed the preliminary injunction pending a final decision on the motion to stay. The Ninth Circuit lifted the stay on January 14, 2021. 

On September 4, 2020, the plaintiffs moved for summary judgment. The government cross-moved on September 25, 2020.

On January 6, 2021, the plaintiffs moved for a TRO regarding the defendants' "Final Transit Rule," which sought to circumvent the court's ruling that temporarily enjoined defendants from executing their metering policy. The court issued the TRO on January 18, 2021.

Following the government transition, the incoming Biden Administration jointly moved with the plaintiffs on January 22, 2021 to withdraw the motion to stay the order on the plaintiffs' motion to clarify. Further, the parties jointly moved to convert the January 18 TRO into a preliminary injunction on January 29, 2021. The court did so on February 1, 2021.

In May 2021, DHS established a limited “humanitarian exception” to the CDC’s Title 42 Order, which allowed “vulnerable individuals and family members” otherwise covered by the Title 42 Order to enter the United States. The plaintiffs contended that because DHS did not adequately publicize the humanitarian exception, many asylum seekers did not know that they could enter the United States under the exception. On June 17, 2021 the plaintiffs filed a motion to facilitate, asking the court to compel DHS’s assistance with class identification so that the plaintiffs could notify the class members about the humanitarian exception. The court denied the motion on March 8, 2022, holding that the plaintiffs’ request exceeded the court’s authority under Federal Rule of Procedure 23(d)(1)(B).

The plaintiffs moved for court oversight of preliminary injunction compliance on August 25, 2021. 

On September 2, 2021, the court partially granted the plaintiffs' motion for summary judgment and the defendants' cross-motion for summary judgment. Judge Bashant granted summary judgment for the plaintiffs on the APA § 706(1) and Fifth Amendment due process claims, holding that the practice of turning back asylum seekers at POEs without inspecting and referring them upon arrival violated the defendants' statutory duties under the INA and the Due Process Clause. Because these turnbacks violated the constitution regardless of their purported justification, the court denied the APA § 706(2) claim as moot. Judge Bashant granted summary judgment for the defendants on the ultra vires and Alien Tort Statute claims. On the ultra vires claim, the court found that the APA's waiver of sovereign immunity applied. As for the Alien Tort Statute claim, there was no international norm that had risen to the level of being fundamental international law (jus cogens).

On November 1, 2021, the CBP Commissioner issued a memorandum instructing CBP personnel to increase capacity to process asylum seekers at POEs along the Southwest Border.

On December 8, 2021, the plaintiffs filed an ex parte application for emergency injunctive relief for one of the named plaintiffs. The court terminated the application as moot on December 21, 2021, because the government had agreed to provide the plaintiff with relief outside of court.

The court denied the plaintiffs’ August 25, 2021 motion for oversight without prejudice on March 16, 2022. Judge Bashant held that she would determine whether oversight was necessary once she issued a final decision on permanent injunctive relief.

On June 13, 2022, the Supreme Court of the United States issued an opinion in Garland v. Aleman Gonzalez regarding injunctive relief in class action immigration lawsuits. 596 U.S. 543. The defendants in this case filed a brief on June 29, 2022, arguing that the holding in Aleman Gonzalez barred the plaintiffs in this case from receiving injunctive relief. Specifically, the defendants cited Aleman Gonzalez for the proposition that this court lacked jurisdiction under 8 U.S.C. § 1252(f)(1) to issue the preliminary injunction.

On August 5, 2022, the court converted the preliminary injunction into a permanent injunction, partially granted the plaintiffs’ motions to modify the preliminary injunction, and denied the plaintiffs’ request for oversight. Judge Bashant rejected the government’s argument that Aleman Gonzalez barred the preliminary injunction, holding that the preliminary injunction in this case fit within a different line of Ninth Circuit precedent that Aleman Gonzalez did not foreclose: lower courts may enjoin the unlawful operation of a provision that is not specified in § 1252(f)(1), even if that injunction has some collateral effect on the operation of a covered provision. Here, the preliminary injunction did not interfere with one of § 1252(f)(1)’s covered provisions in a non-collateral way. The court denied the plaintiffs’ request to appoint Magistrate Judge Crawford as a special master, citing the government’s many efforts to comply with the preliminary injunction.

Judge Bashant also issued a remedies opinion on August 5, 2022. The court held that it would ordinarily grant injunctive relief to remedy the government’s APA and Fifth Amendment violations, but recognized that the Supreme Court’s decision in Aleman Gonzalez barred it from doing so. Judge Bashant found that any equitable relief would interfere with the “operation” of INA § 1225, and thus would violate § 1252(f)(1)’s remedy bar as interpreted by Aleman Gonzalez. Judge Bashant criticized the Aleman Gonzalez decision, describing it as a “sledgehammer to the premise that immigration enforcement agencies are bound to implement their mandatory ministerial duties,” and stating that the decision gave agencies “carte blanche to implement immigration enforcement policies that clearly are unauthorized by the statutes under which they operate.” Acknowledging that class-wide declaratory relief was “no substitute for a permanent injunction,” the court declared that the government’s actions in turning back asylum seekers constituted an unlawful withholding of the government’s mandatory ministerial inspection and referral duties under INA §§ 1158 and 1225, and thus violated the APA and the Fifth Amendment’s Due Process Clause.

On August 23, 2022, Judge Bashant entered a final judgment for the plaintiffs on the APA 5 U.S.C. § 706(1) and Fifth Amendment procedural due process claims, and for the defendants on the INA and Non-Refoulement Doctrine claims. Judge Bashant dismissed the APA 5 U.S.C. § 706(2) claim as moot. The court also (1) ordered the government to restore the status quo ante for the named plaintiffs; (2) declared unlawful the government’s denial of inspection or asylum processing to class members who have not been admitted or paroled, and who are in the process of arriving in the United States at Class A POEs; and (3) converted its prior preliminary injunction into a permanent injunction.

The government appealed the final judgment on October 21, 2022, and the plaintiffs filed a cross appeal on November 4, 2022.

The ACLU and other immigrant rights organizations filed amicus briefs in the Ninth Circuit on February 28, 2023. Circuit Judges John B. Owens, Michelle T. Friedland, and Ryan D. Nelson heard oral argument on November 28, 2023. 

On December 6, 2023, the Ninth Circuit referred the parties for mediation and directed the parties to file supplemental briefs addressing the following issues:

  1. What standard should courts use to decide whether to analyze agency conduct as withholding versus delay under 5 U.S.C. § 706(1)?
  2. Was the Government’s metering policy withholding or delay under that standard?
  3. If the Government’s metering policy was a delay, was the delay reasonable under the factors announced in Telecommunications Research & Action Center v. F.C.C., 750 F.2d 70, 79-80 (D.C. Cir. 1984) (“TRAC”)?
  4. Is there any procedural or other reason that this court should not decide the second or third questions in the present appeal?

The case is ongoing before the Ninth Circuit as of December 24, 2023.

Summary Authors

Joanna Kuzdra (1/25/2018)

Veronica Portillo Heap (3/22/2019)

Caitlin Kierum (11/22/2019)

Aaron Gurley (2/10/2020)

Lauren Yu (9/3/2021)

Sophia Acker (12/24/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6242774/parties/al-otro-lado-inc-v-mcaleenan/


Judge(s)
Attorney for Plaintiff

Abascal, Manuel A. (California)

Attorney, Matthew H. (California)

Attorney for Defendant
Expert/Monitor/Master/Other

Albun, Zachary Abraham (Massachusetts)

Amdur, Spencer Elijah (California)

Ardalan, Sabrineh (California)

Judge(s)

Bashant, Cynthia Ann (California)

Crawford, Karen S. (California)

Walter, John F. (California)

show all people

Documents in the Clearinghouse

Document

3:17-cv-02366

2:17-cv-05111

19-56417

20-56287

Docket [PACER]

Al Otro Lado v. McAleenan

Sept. 3, 2021

Sept. 3, 2021

Docket
1

2:17-cv-05111

Complaint for Declaratory and Injunctive Relief for: (1) Violation of the Immigration and Nationality Act, 8 U.S.C. § 1101, ET SEQ and (2) Violation of the Administrative

U.S. District Court for the Central District of California

July 12, 2017

July 12, 2017

Complaint
98

3:17-cv-02366

Motion for Class Certification

Al Otro Lado v. Duke

U.S. District Court for the Central District of California

Nov. 13, 2017

Nov. 13, 2017

Pleading / Motion / Brief
113

2:17-cv-05111

Order

Al Otro Lado v. Duke

U.S. District Court for the Central District of California

Nov. 21, 2017

Nov. 21, 2017

Order/Opinion
166

3:17-cv-02366

Order Granting in Part and Denying in Part Defendants' Motion to Dismiss the Complaint

Al Otro Lado v. Nielsen

Aug. 20, 2018

Aug. 20, 2018

Order/Opinion

327 F.Supp.3d 327

170

3:17-cv-02366

Order Granting in Part and Denying in Part Defendants' Motion for Protective Order

Al Otro Lado, Inc. v. Nielsen

Sept. 17, 2018

Sept. 17, 2018

Order/Opinion

328 F.R.D. 328

176

3:17-cv-02366

First Amended Complaint

Al Otro Lado v. Nielsen

Oct. 12, 2018

Oct. 12, 2018

Complaint
189

3:17-cv-02366

Second Amended Complaint for Declaratory and Injunctive Relief

Al Otro Lado v. Nielsen

Nov. 13, 2018

Nov. 13, 2018

Complaint

2018 WL 2018

221

3:17-cv-02366

Amicus Brief of Law Professors in Opposition to Defendants' Motion to Dismiss

Al Otro Lado v. Nielsen

Feb. 21, 2019

Feb. 21, 2019

Pleading / Motion / Brief
216

3:17-cv-02366

Amicus Brief of Amnesty International in Opposition of Defendants' Motion to Dismiss

Al Otro Lado v. Nielsen

Feb. 21, 2019

Feb. 21, 2019

Pleading / Motion / Brief

Resources

Title Description External URL Date / External URL

Challenging Customs and Border Protection's Unlawful Practice of Turning Away Asylum Seekers

A collection of legal documents and a case summary from plaintiff's counsel in Al Otro Lado v. Kelly.

https://www.americanimmigrationcouncil.org/...

Guidance for Management and Processing of Undocumented Noncitizens at Southwest Border Land Ports of Entry

Troy A. Miller

This memorandum provides updated guidance for the management and processing of noncitizens who, without proper documents ("undocumented noncitizens"), present at land ports of entry (POEs) along our … Nov. 1, 2021

Nov. 1, 2021

chrome-extension://efaidnbmnnnibpcajpcglclefindmkaj/...

Al Otro Lado Class Action Notification of Preliminary Injunction

This notice provides information about the preliminary injunction orders issued by the U.S. District Court for the Southern District of California (the Court) in Al Otro Lado v. Mayorkas. This notice… July 16, 2019

July 16, 2019

chrome-extension://efaidnbmnnnibpcajpcglclefindmkaj/...

Executive Order 13768: Enhancing Public Safety in the Interior of the United States

President Donald Trump

Jan. 25, 2017

Jan. 25, 2017

https://www.gpo.gov/...

Re: Enforcement of the Immigration Laws to Serve the National Interest (Final, 2/20/2017)

DHS Secretary John Kelly

Feb. 20, 2017

Feb. 20, 2017

https://www.dhs.gov/...

Executive Order 13767: Border Security and Immigration Enforcement Improvements

President Donald Trump

Jan. 27, 2017

Jan. 27, 2017

https://www.govinfo.gov/...

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6242774/al-otro-lado-inc-v-mcaleenan/

Last updated March 17, 2024, 3:02 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: 0973-20163884 - Fee: $400, filed by Plaintiffs Ingrid Doe, Carolina Doe, Al Otro Lado, Inc., Beatrice Doe, Jose Doe, Abigail Doe, Dinora Doe. (Attorney Manuel A Abascal added to party Al Otro Lado, Inc.(pty:pla), Attorney Manuel A Abascal added to party Abigail Doe(pty:pla), Attorney Manuel A Abascal added to party Beatrice Doe(pty:pla), Attorney Manuel A Abascal added to party Carolina Doe(pty:pla), Attorney Manuel A Abascal added to party Dinora Doe(pty:pla), Attorney Manuel A Abascal added to party Ingrid Doe(pty:pla), Attorney Manuel A Abascal added to party Jose Doe(pty:pla))(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

RECAP
2

CIVIL COVER SHEET filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
4

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
5

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
6

CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
7

CORPORATE DISCLOSURE STATEMENT filed by Plaintiff Al Otro Lado, Inc. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

RECAP
8

NOTICE of Related Case(s) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Related Case(s): 2:13-cv-03972-JAK-PLA (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
9

APPLICATION of Non-Resident Attorney Baher Azmy to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2016459 4) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
10

APPLICATION of Non-Resident Attorney Angelo Guisado to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-201 64717) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
11

APPLICATION of Non-Resident Attorney Ghita Schwarz to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2016 4851) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
12

APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 097 3-20164941) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
13

APPLICATION of Non-Resident Attorney Karolina J. Walters to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 097 3-20165032) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
14

APPLICATION of Non-Resident Attorney Melissa E. Crow to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20 165132) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/12/2017)

July 12, 2017

July 12, 2017

PACER
15

NOTICE OF ASSIGNMENT to District Judge John F. Walter and Magistrate Judge Jean P. Rosenbluth. (jtil) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)

July 13, 2017

July 13, 2017

PACER
16

NOTICE OF DEFICIENCIES in Request to Issue Summons Re: Summons Request 3, 4, 5 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (jtil) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)

July 13, 2017

July 13, 2017

PACER
17

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),, 1 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)

July 13, 2017

July 13, 2017

PACER
18

NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2 12, APPLICATION of Non-Resident Attorney Baher Azmy to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20164594) 9, APPLICATION of Non-Resident Attorney Angelo Guisado to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-201647 10 . The following error(s) was/were found: Local Rule 5-4.3.4 Application not hand-signed. (lt) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)

July 13, 2017

July 13, 2017

PACER
19

60 DAY Summons Issued re Complaint (Attorney Civil Case Opening), 1 as to defendants John F. Kelly, Kevin K. McAleenan, Todd C. Owen. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)

July 13, 2017

July 13, 2017

PACER
20

NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2 12, APPLICATION of Non-Resident Attorney Karolina J. Walters to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-2 13, APPLICATION of Non-Resident Attorney Melissa E. Crow to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-20165 14 . The following error(s) was/were found: Local Rule 5-4.3.4 Application not hand-signed. (lt) [Transferred from California Central on 11/22/2017.] (Entered: 07/13/2017)

July 13, 2017

July 13, 2017

PACER
21

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05 (Related Case) filed. Transfer of case declined by Judge John A. Kronstadt, for the reasons set forth on this order. Related Case No. 2:13-cv-03972 JAK(PLAx) (rn) [Transferred from California Central on 11/22/2017.] (Entered: 07/17/2017)

July 17, 2017

July 17, 2017

PACER
22

STANDING ORDER by Judge John F. Walter. READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. This action has been assigned to the calendar of Judge John F. Walter. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 07/17/2017)

July 17, 2017

July 17, 2017

PACER
23

TEXT ONLY ENTRY by chambers of Judge John F. Walter. If not yet provided, courtesy copies of all case opening documents shall be delivered to chambers by 10:30 a.m. on July 19, 2017. (Refer to Court's Standing Order and Local Rule 5-4.5) Failure to comply may result in an Order to Show Cause re Dismissal and/or Sanctions for Failure to Comply with Rules. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jloz) TEXT ONLY ENTRY [Transferred from California Central on 11/22/2017.] (Entered: 07/17/2017)

July 17, 2017

July 17, 2017

PACER
24

APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 0973-20164941) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/18/2017)

July 18, 2017

July 18, 2017

PACER
25

DECLARATION of Lead Trial Counsel Regarding Compliance with Local Rules Governing Electronic Filing filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 07/19/2017)

July 19, 2017

July 19, 2017

PACER
26

NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Kathryn E. Shepherd to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/ 24 . The following error(s) was/were found: Local Rule 5-4.3.4 Application not hand-signed. (lt) [Transferred from California Central on 11/22/2017.] (Entered: 07/19/2017)

July 19, 2017

July 19, 2017

PACER
27

NOTICE OF CLERICAL ERROR: Due to clerical error Re: Notice of Deficiency in Electronically filed Pro Hac Vice Application (G-112C) - optional html form, OCR program caused original signature to appear as a cut and paste attachment on PHV application. 26 (lt) [Transferred from California Central on 11/22/2017.] (Entered: 07/19/2017)

July 19, 2017

July 19, 2017

PACER
28

MINUTE (IN CHAMBERS): ORDER DISMISSING DOES by Judge John F. Walter: Pursuant to Local Rule 19-1, no complaint or petition shall be filed that includes more than ten Doe or fictitiously named parties. Accordingly, the Court hereby dismisses the action as to Doe Defendants 11 through 25, inclusive. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 07/21/2017)

July 20, 2017

July 20, 2017

PACER
29

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 24 Non-Resident Attorney Kathryn E Shepherd APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Manuel A Abascal as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 07/24/2017)

July 21, 2017

July 21, 2017

PACER
30

APPLICATION of Non-Resident Attorney Melissa E. Crow to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320165132) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Attorney Wayne S Flick added to party Al Otro Lado, Inc.(pty:pla), Attorney Wayne S Flick added to party Abigail Doe(pty:pla), Attorney Wayne S Flick added to party Beatrice Doe(pty:pla), Attorney Wayne S Flick added to party Carolina Doe(pty:pla), Attorney Wayne S Flick added to party Dinora Doe(pty:pla), Attorney Wayne S Flick added to party Ingrid Doe(pty:pla), Attorney Wayne S Flick added to party Jose Doe(pty:pla)) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
31

APPLICATION of Non-Resident Attorney Karolina J. Walters to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320165032) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
32

APPLICATION of Non-Resident Attorney Angelo Guisado to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320164717) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
33

APPLICATION of Non-Resident Attorney Baher Azmy to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320164594) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificates of Good Standing, # 2 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
34

APPLICATION of Non-Resident Attorney Ghita Schwarz to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Pro Hac Vice Fee - $325 Previously Paid on 7/12/2017, Receipt No. 097320164851) filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Certificate of Good Standing, # 2 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
35

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 33 Non-Resident Attorney Baher Azmy APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)

Aug. 1, 2017

Aug. 1, 2017

PACER
36

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 32 Non-Resident Attorney Angelo Guisado APPLICATION to Appear Pro Hac Vice on behalf of behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) Modified on 8/1/2017 (jp). [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)

Aug. 1, 2017

Aug. 1, 2017

PACER
37

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 34 Non-Resident Attorney Ghita Schwarz APPLICATION to Appear Pro Hac Vice on behalf of behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)

Aug. 1, 2017

Aug. 1, 2017

PACER
38

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 31 Non-Resident Attorney Karolina J Walters APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)

Aug. 1, 2017

Aug. 1, 2017

PACER
39

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting 30 Non-Resident Attorney Melissa E Crow APPLICATION to Appear Pro Hac Vice on behalf of behalf of Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe, designating Wayne S Flick as local counsel. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 08/01/2017)

Aug. 1, 2017

Aug. 1, 2017

PACER
40

Effective August 7, 2017, Judge Jean P. Rosenbluth will be located at the Edward R. Roybal Federal Building, COURTROOM 690 on the 6th Floor, located at 255 East Temple Street, Los Angeles, California 90012. All court appearances shall be made in Courtroom 690 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mailbox located outside the Clerk's Office on the 12th Floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY [Transferred from California Central on 11/22/2017.] (Entered: 08/03/2017)

Aug. 3, 2017

Aug. 3, 2017

PACER
41

PROOF OF SERVICE Executed by Plaintiff Ingrid Doe, Beatrice Doe, Jose Doe, Abigail Doe, Al Otro Lado, Inc., Carolina Doe, Dinora Doe, upon Defendant John F. Kelly served on 7/14/2017, answer due 9/12/2017; Kevin K. McAleenan served on 7/14/2017, answer due 9/12/2017; Todd C. Owen served on 7/14/2017, answer due 9/12/2017. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Pat M. Executed upon the Attorney Generals Office of the United States by delivering a copy to Emily Sase. Executed upon the officer agency or corporation by delivering a copy to Helga Taylor for John F. Kelly. Recipient names illegible for Kevin K. McAleenan and Todd C. Owen. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 08/08/2017)

Aug. 8, 2017

Aug. 8, 2017

PACER
42

Notice of Appearance or Withdrawal of Counsel: for attorney Kristin P Housh counsel for Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Kristin P. Housh is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, and Jose Doe. (Attorney Kristin P Housh added to party Al Otro Lado, Inc.(pty:pla))(Housh, Kristin) [Transferred from California Central on 11/22/2017.] (Entered: 08/17/2017)

Aug. 17, 2017

Aug. 17, 2017

PACER
43

NOTICE of Appearance filed by attorney Sherease Rosalyn Pratt on behalf of Defendants John F. Kelly, Kevin K. McAleenan, Todd C. Owen (Attorney Sherease Rosalyn Pratt added to party John F. Kelly(pty:dft), Attorney Sherease Rosalyn Pratt added to party Kevin K. McAleenan(pty:dft), Attorney Sherease Rosalyn Pratt added to party Todd C. Owen(pty:dft))(Pratt, Sherease) [Transferred from California Central on 11/22/2017.] (Entered: 09/07/2017)

Sept. 7, 2017

Sept. 7, 2017

PACER
44

Joint STIPULATION Extending Time to Answer the complaint as to Kevin K. McAleenan answer now due 10/12/2017; Todd C. Owen answer now due 10/12/2017; Elaine C. Duke answer now due 10/12/2017, re Complaint (Attorney Civil Case Opening),, 1 filed by Defendants Kevin K. McAleenan; Todd C. Owen; Elaine C. Duke. (Attachments: # 1 Declaration of Sherease Pratt, # 2 Proposed Order)(Pratt, Sherease) [Transferred from California Central on 11/22/2017.] (Entered: 09/09/2017)

Sept. 9, 2017

Sept. 9, 2017

PACER
45

NOTICE of Appearance filed by attorney Danielle K Schuessler on behalf of Defendants DOES, Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Danielle K Schuessler added to party DOES(pty:dft), Attorney Danielle K Schuessler added to party Elaine C. Duke(pty:dft), Attorney Danielle K Schuessler added to party Kevin K. McAleenan(pty:dft), Attorney Danielle K Schuessler added to party Todd C. Owen(pty:dft))(Schuessler, Danielle) [Transferred from California Central on 11/22/2017.] (Entered: 09/13/2017)

Sept. 13, 2017

Sept. 13, 2017

PACER
46

DECLARATION of Sherease Pratt re Notice of Appearance, 43 filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Pratt, Sherease) [Transferred from California Central on 11/22/2017.] (Entered: 09/14/2017)

Sept. 14, 2017

Sept. 14, 2017

PACER
47

NOTICE of Appearance filed by attorney Sairah Saeed on behalf of Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Sairah Saeed added to party Elaine C. Duke(pty:dft), Attorney Sairah Saeed added to party Kevin K. McAleenan(pty:dft), Attorney Sairah Saeed added to party Todd C. Owen(pty:dft))(Saeed, Sairah) [Transferred from California Central on 11/22/2017.] (Entered: 09/15/2017)

Sept. 15, 2017

Sept. 15, 2017

PACER
48

ORDER 44 by Judge John F. Walter. IT IS ORDERED that: 1. The Named Defendants shall have an additional 30 days to answer or otherwise respond to the complaint in this action, up to and including October 12, 2017; and 2. Plaintiffs shall have an additional 30 days to file their Motion for Class Certification, resulting in a deadline of November 13, 2017. In order to facilitate settlement discussions and not prejudice Plaintiffs for agreeing to this stipulation, the Named Defendants shall not oppose Plaintiffs' Motion for Class Certification based on any delay by Plaintiffs in filing for class certification or on the grounds that the claims of any one or more of the named Plaintiffs became moot between September 8, 2017 and the time that Plaintiffs file their Motion for Class Certification. (lom) [Transferred from California Central on 11/22/2017.] (Entered: 09/18/2017)

Sept. 18, 2017

Sept. 18, 2017

PACER
49

MINUTE ORDER IN CHAMBERS by Judge John F. Walter: Counsel are hereby notified that a Scheduling Conference has been set for 11/13/2017 at 08:30 AM before Judge John F. Walter in Courtroom 7A, 350 W. 1st St, Los Angeles, CA 90012. Lead Trial Counsel shall attend all proceedings before this Court, including the Scheduling Conference. Counsel are directed to comply with Rule 26 of the Federal Rules of Civil Procedure and Local Rule 26-1 in a timely fashion and to file a Joint Report, on or before 10/31/2017. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 09/22/2017)

Sept. 22, 2017

Sept. 22, 2017

PACER
50

NOTICE of Scheduling Conference filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Exhibit Exhibit A)(Moon, James) [Transferred from California Central on 11/22/2017.] (Entered: 09/25/2017)

Sept. 25, 2017

Sept. 25, 2017

PACER
51

NOTICE of Association of Counsel associating attorney Gisela A Westwater on behalf of Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Gisela A Westwater added to party Elaine C. Duke(pty:dft), Attorney Gisela A Westwater added to party Kevin K. McAleenan(pty:dft), Attorney Gisela A Westwater added to party Todd C. Owen(pty:dft))(Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/05/2017)

Oct. 5, 2017

Oct. 5, 2017

PACER
52

NOTICE of Change of Lead Counsel changing lead counsel from Sherease Pratt to Gisela A Westwater. filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen, (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/05/2017)

Oct. 5, 2017

Oct. 5, 2017

PACER
53

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Association of Counsel, 51 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Appearance. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (ak) [Transferred from California Central on 11/22/2017.] (Entered: 10/05/2017)

Oct. 5, 2017

Oct. 5, 2017

PACER
54

NOTICE of Appearance filed by attorney Yamileth G Davila on behalf of Defendants DOES, Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Yamileth G Davila added to party DOES(pty:dft), Attorney Yamileth G Davila added to party Elaine C. Duke(pty:dft), Attorney Yamileth G Davila added to party Kevin K. McAleenan(pty:dft), Attorney Yamileth G Davila added to party Todd C. Owen(pty:dft))(Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
55

STATEMENT Regarding the Parties' Meet and Confer Discussions filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/11/2017)

Oct. 11, 2017

Oct. 11, 2017

PACER
56

NOTICE of Appearance filed by attorney Genevieve M Kelly on behalf of Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen (Attorney Genevieve M Kelly added to party Elaine C. Duke(pty:dft), Attorney Genevieve M Kelly added to party Kevin K. McAleenan(pty:dft), Attorney Genevieve M Kelly added to party Todd C. Owen(pty:dft))(Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 10/12/2017)

Oct. 12, 2017

Oct. 12, 2017

PACER
57

STIPULATION for Order Regarding Confidential Information Identifying Named Plaintiffs filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Proposed Order)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/12/2017)

Oct. 12, 2017

Oct. 12, 2017

PACER
58

DEFENDANTS NOTICE OF MOTION AND MOTION to Dismiss filed by Defendants DOES, Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Motion hearing set for 11/13/2017 at 1:30 PM before Judge John F. Walter. (Attachments: # 1 Exhibit Declaration)(Attorney Genevieve M Kelly added to party DOES(pty:dft))(Kelly, Genevieve) Modified on 10/24/2017 (jp). [Transferred from California Central on 11/22/2017.] (Entered: 10/12/2017)

Oct. 12, 2017

Oct. 12, 2017

PACER
59

NOTICE OF LODGING filed re Memorandum in Support of Motion 58 (Attachments: # 1 Proposed Order Proposed Order for MTD)(Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 10/12/2017)

Oct. 12, 2017

Oct. 12, 2017

PACER
60

ORDER by Judge John F. Walter Regarding Confidential Information Identifying Named Plaintiffs 57 . (SEE ATTACHMENT OF THIS ORDER FOR FURTHER DETAILS). (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/16/2017)

Oct. 16, 2017

Oct. 16, 2017

PACER
61

NOTICE OF MOTION AND MOTION to Proceed Pseudonymously filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Motion set for hearing on 11/13/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Declaration of Abigail Doe, # 2 Declaration of Beatrice Doe, # 3 Declaration of Carolina Doe, # 4 Declaration of Dinora Doe, # 5 Declaration of Ingrid Doe, # 6 Declaration of Jose Doe, # 7 Proposed Order) (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/16/2017)

Oct. 16, 2017

Oct. 16, 2017

PACER
62

*stricken* NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Motion set for hearing on 11/27/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Exhibit A - Statement of Information, # 2 Proposed Order) (Westwater, Gisela) Modified on 10/24/2017 (sr). [Transferred from California Central on 11/22/2017.] (Entered: 10/16/2017)

Oct. 16, 2017

Oct. 16, 2017

PACER
63

STIPULATION for Order Regarding Scheduling Conference and Briefing Schedule for Defendants' Motions filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Proposed Order)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/18/2017)

Oct. 18, 2017

Oct. 18, 2017

PACER
64

STATEMENT Parties' Meet and Confer Discussions filed by Defendant DOES (Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 10/18/2017)

Oct. 18, 2017

Oct. 18, 2017

PACER
65

*stricken* NOTICE OF MOTION AND MOTION for Protective Order for Stay of Discovery filed by defendants DOES. Motion set for hearing on 12/11/2017 at 08:30 AM before Judge John F. Walter. (Attachments: # 1 Exhibit Ex. A (email of 10/13/17), # 2 Exhibit Ex. B (Email of 10/17/17))(Davila, Yamileth) Modified on 10/24/2017 (sr). [Transferred from California Central on 11/22/2017.] (Entered: 10/20/2017)

Oct. 20, 2017

Oct. 20, 2017

PACER
66

DENIED BY ORDER OF THE COURT by Judge John F. Walter regarding Scheduling Conference and Briefing Schedule for Defendants Motions 63 . NO SHOWING OF GOOD CAUSE. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/20/2017)

Oct. 20, 2017

Oct. 20, 2017

PACER
67

PLAINTIFFS' OPPOSITION TO DEFENDANTS' MOTION TO DISMISS filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe re: Memorandum in Support of Motion 58 (Attachments: # 1 Declaration of Manuel A. Abascal, # 2 Exhibit A, # 3 Exhibit B)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/23/2017)

Oct. 23, 2017

Oct. 23, 2017

PACER
68

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Opposition to Defendants Motion to Dismiss 67 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: objection/Opposition (Motion related) - under Category - Responses, Replies and Other Motion Related Documents. Other error(s) with document(s): Miscellaneous Document event utilized in docketing this filing. In the future, please use the SEARCH feature on the CM/ECF Menu Bar if you are unsure of the events to use. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/24/2017)

Oct. 24, 2017

Oct. 24, 2017

PACER
69

Text Entry Only Order: Docket entries 62 and 65 . Hearing dates violate the Court's Standing Order.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY [Transferred from California Central on 11/22/2017.] (Entered: 10/24/2017)

Oct. 24, 2017

Oct. 24, 2017

PACER
70

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Defendants Notice of Motion and Motion to Dismiss Under FRCP 12(b)(1) and 12(b)(6) 58 . The following error(s) was/were found: (1) Incorrect event selected. Correct event to be used is: Dismiss Case - under Category - Applications/Ex Parte Applications/Motions/Petitions/Requests. (2) Other error(s) with document(s): Filer used the event Memorandum in Support of Motion; which does not prompt the user to set a hearing before the judge. Clerk has converted the event so as to place the matter on calendar on 11/13/2017 at 1:30 PM., and modified your docket entry to reflect the caption of document. In the future, please use the SEARCH feature on the CM/ECF Menu Bar if you are unsure of the events to use. You need not take any action in response to this notice unless and until the Court directs you to do so. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/24/2017)

Oct. 24, 2017

Oct. 24, 2017

PACER
71

NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Motion set for hearing on 11/27/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Exhibit A - Statement of Information, # 2 Proposed Order) (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/25/2017)

Oct. 25, 2017

Oct. 25, 2017

PACER
72

NOTICE OF MOTION AND MOTION for Protective Order for Stay of Discovery filed by Defendants DOES. Motion set for hearing on 11/27/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Exhibit Ex. A (email of 10/13/17), # 2 Exhibit Ex. B (Email of 10/17/17), # 3 Proposed Order)(Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 10/25/2017)

Oct. 25, 2017

Oct. 25, 2017

PACER
73

NOTICE OF MOTION AND MOTION to Compel Defendants' Responses to Plaintiffs' Requests for Production filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Motion set for hearing on 11/16/2017 at 10:00 AM before Magistrate Judge Jean P. Rosenbluth. (Attachments: # 1 Joint Stipulation Regarding Plaintiffs' Motion to Compel, # 2 Declaration of James H. Moon, # 3 Declaration of Sairah G. Saeed, # 4 Exhibits A-T, # 5 Proposed Order)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 10/26/2017)

Oct. 26, 2017

Oct. 26, 2017

PACER
74

EX PARTE APPLICATION to Continue Scheduling Confernce and Hearing on Defendants' Motion to Dismiss from November 13, 2017 to November 27, 2017 Re: to Dismiss Case 58, Minutes of In Chambers Order/Directive - no proceeding held,,, Set/Reset Deadlines/Hearings,, 49 filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Attachments: # 1 Declaration of Gisela A. Westwater, Lead Trial Counsel for Defendants, # 2 Exhibit A - Travel Itinerary, # 3 Exhibit B - Email Communications, # 4 Exhibit C - Email Communications, # 5 Proposed Order) (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/26/2017)

Oct. 26, 2017

Oct. 26, 2017

PACER
75

DENIED BY ORDER OF THE COURT by Judge John F. Walter, re EX PARTE APPLICATION to Continue the Scheduling Conference 74 . No appearances will be required for the Scheduling Conference and Hearing on Defendants' Motion to Dismiss - The Court will rule on the papers. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 10/27/2017)

Oct. 27, 2017

Oct. 27, 2017

PACER
76

EX PARTE APPLICATION for Order for Continuing Hearing on Plaintiffs' Motion to Compel filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Attachments: # 1 Declaration of Gisela A. Westwater, Lead Trial Counsel for Defendants, # 2 Exhibit A - Travel Itinerary, # 3 Exhibit B - Email Communications, # 4 Exhibit C - Email Communications, # 5 Proposed Order)(Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/27/2017)

Oct. 27, 2017

Oct. 27, 2017

PACER
77

OPPOSITION re: EX PARTE APPLICATION for Order for Continuing Hearing on Plaintiffs' Motion to Compel 76 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 10/29/2017)

Oct. 29, 2017

Oct. 29, 2017

PACER
78

DECLARATION of James H. Moon in Opposition to EX PARTE APPLICATION for Order for Continuing Hearing on Plaintiffs' Motion to Compel 76 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Exhibit A)(Attorney James H Moon added to party Al Otro Lado, Inc.(pty:pla))(Moon, James) [Transferred from California Central on 11/22/2017.] (Entered: 10/29/2017)

Oct. 29, 2017

Oct. 29, 2017

PACER
79

CERTIFICATE OF SERVICE filed by Named Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen, re EX PARTE APPLICATION for Order for Continuing Hearing on Plaintiffs' Motion to Compel 76 served on 10/27/2017 & 10/29/2017. (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 10/30/2017)

Oct. 30, 2017

Oct. 30, 2017

PACER
80

REPLY In support to Dismiss Case 58 filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 10/30/2017)

Oct. 30, 2017

Oct. 30, 2017

PACER
81

ORDER by Magistrate Judge Jean P. Rosenbluth: Upon consideration of Defendants' ex parte application to continue the hearing on Plaintiffs' motion to compel due to the unavailability of Gisela A. Westwater, Defendants lead counsel, on November 16, 2017, and of plaintiffs' opposition, and for good cause shown, this Court GRANTS Defendants' ex parte application (ECF No. 75). The hearing on Plaintiffs' motion to compel, currently scheduled to be held on November 16, 2017, at 10:00 a.m., shall be continued until: Thursday, November 30, 2017 at 10:00 a.m. 76 (bem) [Transferred from California Central on 11/22/2017.] (Entered: 10/30/2017)

Oct. 30, 2017

Oct. 30, 2017

PACER
82

Notice of Appearance or Withdrawal of Counsel: for attorney Sherease Rosalyn Pratt counsel for Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. Sherease Pratt is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Counsel for Named Defendants Sherease Pratt. (Pratt, Sherease) [Transferred from California Central on 11/22/2017.] (Entered: 10/31/2017)

Oct. 31, 2017

Oct. 31, 2017

PACER
83

JOINT RULE 26(f) REPORT filed by Defendant DOES. (Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 10/31/2017)

Oct. 31, 2017

Oct. 31, 2017

PACER
84

NOTICE OF LODGING filed re [Proposed] Statement of Decision Denying Defendants' Motion to Dismiss re to Dismiss Case 58 (Attachments: # 1 [Proposed] Statement of Decision Denying Defendants' Motion to Dismiss)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/01/2017)

Nov. 1, 2017

Nov. 1, 2017

PACER
85

NOTICE OF LODGING filed re to Dismiss Case 58 (Attachments: # 1 Proposed Order Statement of Proposed Decision)(Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 11/01/2017)

Nov. 1, 2017

Nov. 1, 2017

PACER
86

ORDER VACATING SCHEDULING CONFERENCE AND REFERRAL TO PRIVATE MEDIATION by Judge John F. Walter.The Court has reviewed the parties' Joint Rule 26(f) Report and finds that a Scheduling Conference is not necessary. The hearing on November 13, 2017 is vacated and taken off calendar. A Scheduling and Case Management Order will issue. Any unserved DOE defendants are dismissed at this time. The Court, having considered the parties Request: ADR Procedure Selection, the Notice to Parties of Court-Directed ADR Program, or the report submitted by the parties pursuant to Fed. R. Civ. P. 26(f) and Civil L.R. 26-1, hereby: ORDERS this case referred to: ADR PROCEDURE NO. 3: (Private mediation). The ADR proceeding is to be completed no later than: 4/2/2018. The Joint Report re: Results of Settlement Conference due on: 4/5/2018. (jp) [Transferred from California Central on 11/22/2017.] (Entered: 11/02/2017)

Nov. 2, 2017

Nov. 2, 2017

PACER
87

*** VACATED ON 1/31/2018 PER ORDER 144 *** SCHEDULING AND CASE MANAGEMENT ORDER by Judge John F. Walter. The purpose of this Order is to notify the parties and their counsel of the deadlines and the schedule that will govern this action. Court Trial set for 7/31/2018 at 8:30 AM. Pretrial Conference set for 7/20/2018 at 10:00 AM. (SEE THE LAST PAGE OF THIS ORDER FOR THE SPECIFIED DATES.) (jp) [Transferred from California Central on 11/22/2017.]. Modified on 2/1/2018 - Ordered vacated (jah). (Entered: 11/02/2017)

Nov. 2, 2017

Nov. 2, 2017

PACER
88

NOTICE OF NON-OPPOSITION to NOTICE OF MOTION AND MOTION to Proceed Pseudonymously 61 filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Westwater, Gisela) [Transferred from California Central on 11/22/2017.] (Entered: 11/02/2017)

Nov. 2, 2017

Nov. 2, 2017

PACER
89

NOTICE OF LODGING filed re [Proposed] Statement of Decision Granting Class Representatives' Unopposed Motion to Proceed Pseudonymously re NOTICE OF MOTION AND MOTION to Proceed Pseudonymously 61 (Attachments: # 1 [Proposed] Statement of Decision Granting Class Representatives' Unopposed Motion to Proceed Pseudonymously)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/03/2017)

Nov. 3, 2017

Nov. 3, 2017

PACER
90

Opposition re: NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California 71 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Declaration of Erika Pinheiro)(Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/06/2017)

Nov. 6, 2017

Nov. 6, 2017

PACER
91

DECLARATION of James H. Moon in Opposition to NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California 71 filed by Plaintiffs Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Moon, James) [Transferred from California Central on 11/22/2017.] (Entered: 11/06/2017)

Nov. 6, 2017

Nov. 6, 2017

PACER
92

Opposition re: MOTION for Protective Order for Stay of Discovery 72 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/06/2017)

Nov. 6, 2017

Nov. 6, 2017

PACER
93

DECLARATION of James H. Moon in Opposition to MOTION for Protective Order for Stay of Discovery 72 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Moon, James) [Transferred from California Central on 11/22/2017.] (Entered: 11/06/2017)

Nov. 6, 2017

Nov. 6, 2017

PACER
94

MINUTE ORDER IN CHAMBERS by Judge John F. Walter: Pursuant to Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7-15, the Court finds that the Motion to Dismiss 58 and Motion to Proceed Pseudonymously 61 are appropriate for decision without oral argument. The hearing calendared for November 13, 2017 is hereby vacated. The matters will be deemed submitted on the vacated hearing date and the clerk will notify the parties when the Court has reached a decision. (cw) [Transferred from California Central on 11/22/2017.] (Entered: 11/08/2017)

Nov. 8, 2017

Nov. 8, 2017

PACER
95

STATEMENT (Joint) Regarding Meet and Confer on Plaintiffs' Motion for Class Certification filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe (Abascal, Manuel) [Transferred from California Central on 11/22/2017.] (Entered: 11/09/2017)

Nov. 9, 2017

Nov. 9, 2017

PACER
96

REPLY In support NOTICE OF MOTION AND MOTION to Change Venue to Southern District of California 71 filed by Defendants Elaine C. Duke, Kevin K. McAleenan, Todd C. Owen. (Kelly, Genevieve) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)

Nov. 13, 2017

Nov. 13, 2017

PACER
97

RESPONSE IN SUPPORT of MOTION for Protective Order for Stay of Discovery 72 filed by Defendant DOES. (Davila, Yamileth) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)

Nov. 13, 2017

Nov. 13, 2017

PACER
98

NOTICE OF MOTION AND MOTION to Certify Class filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. Motion set for hearing on 12/11/2017 at 01:30 PM before Judge John F. Walter. (Attachments: # 1 Declaration of Joseph De Leon, # 2 Declaration of Abigail Doe, # 3 Declaration of Beatrice Doe, # 4 Declaration of Carolina Doe, # 5 Declaration of Dinora Doe, # 6 Declaration of Ingrid Doe, # 7 Declaration of Jose Doe, # 8 Declaration of Diego Iniguez-Lopez, # 9 Declaration of Brantley Shaw Drake, # 10 Declaration of Leah Jahan Chavla, # 11 Declaration of Jennifer Harbury, # 12 Declaration of Joanna Williams, # 13 Declaration of Clara Long, # 14 Proposed Order) (Flick, Wayne) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)

Nov. 13, 2017

Nov. 13, 2017

Clearinghouse
99

DECLARATION of Faraz R. Mohammadi In Support of NOTICE OF MOTION AND MOTION to Certify Class 98 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Attachments: # 1 Exhibits A-O, # 2 Exhibits P-V)(Attorney Faraz Mohammadi added to party Al Otro Lado, Inc.(pty:pla), Attorney Faraz Mohammadi added to party Abigail Doe(pty:pla), Attorney Faraz Mohammadi added to party Beatrice Doe(pty:pla), Attorney Faraz Mohammadi added to party Carolina Doe(pty:pla), Attorney Faraz Mohammadi added to party Dinora Doe(pty:pla), Attorney Faraz Mohammadi added to party Ingrid Doe(pty:pla), Attorney Faraz Mohammadi added to party Jose Doe(pty:pla))(Mohammadi, Faraz) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)

Nov. 13, 2017

Nov. 13, 2017

PACER
100

DECLARATION of Karhryn Shepherd in Support of NOTICE OF MOTION AND MOTION to Certify Class 98 filed by Plaintiffs Al Otro Lado, Inc., Abigail Doe, Beatrice Doe, Carolina Doe, Dinora Doe, Ingrid Doe, Jose Doe. (Shepherd, Kathryn) [Transferred from California Central on 11/22/2017.] (Entered: 11/13/2017)

Nov. 13, 2017

Nov. 13, 2017

PACER

Case Details

State / Territory: California

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump Immigration Enforcement Order Challenges

Multi-LexSum (in sample)

Key Dates

Filing Date: July 12, 2017

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Asylum seekers from Mexico and Honduras who were refused access to asylum screenings at ports of entry along the United States-Mexico border, and Al Otro Lado, Inc., a non-profit, non-partisan legal services organization serving indigent deportees, migrants, refugees and their families. All non-Mexican noncitizens who were denied access to the U.S. asylum process before July 16, 2019 as a result of the Government's metering policy and continue to seek access to the U.S. asylum process.

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

Center for Constitutional Rights (CCR)

Southern Poverty Law Center

American Immigration Council's Legal Action Center

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Department of Homeland Security, Federal

U.S. Customs and Border Protection, Federal

U.S. Immigration and Customs Enforcement (ICE), Federal

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Case Details

Causes of Action:

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

Immigration and Nationality Act (INA), 8 U.S.C. §§ 1101 et seq.

Declaratory Judgment Act, 28 U.S.C. § 2201

Alien Tort Claims Act (ATCA), 28 U.S.C. §§ 1350

Constitutional Clause(s):

Due Process

Due Process: Procedural Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Preliminary injunction / Temp. restraining order

Declaratory Judgment

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Issues

General:

International law

Language access/needs

Pattern or Practice

Immigration/Border:

Admission - criteria

Admission - procedure

Asylum - criteria

Asylum - procedure

Border police

Constitutional rights

Refugees

Undocumented immigrants - rights and duties