Case: Trustees of Princeton University v. U.S.

1:17-cv-02325 | U.S. District Court for the District of Columbia

Filed Date: Nov. 3, 2017

Case Ongoing

Clearinghouse coding complete

Case Summary

This lawsuit, brought on November 3, 2017 in the U.S. District Court for the District of Columbia, challenged President Trump’s revocation of the Deferred Action for Childhood Arrivals (DACA) program. The plaintiffs were Microsoft, the Trustees of Princeton University, and a DACA recipient attending Princeton University as an undergraduate. The plaintiffs benefited from and relied upon DACA in various ways, and they argued that its termination violated the Administrative Procedure Act and the F…

This lawsuit, brought on November 3, 2017 in the U.S. District Court for the District of Columbia, challenged President Trump’s revocation of the Deferred Action for Childhood Arrivals (DACA) program. The plaintiffs were Microsoft, the Trustees of Princeton University, and a DACA recipient attending Princeton University as an undergraduate. The plaintiffs benefited from and relied upon DACA in various ways, and they argued that its termination violated the Administrative Procedure Act and the Fifth Amendment’s equal protection and due process guarantees. The plaintiffs sought declaratory and injunctive relief.

In 2012, the Obama administration created the DACA program through policy statements by the Department of Homeland Security. The program offered work permits—and temporary protection from deportation—to undocumented immigrants who had been brought to the United States as children. As of 2017, there were an estimated 800,000 DACA recipients. On September 5, 2017, President Trump announced that he would end the program in March 2018 unless Congress acted to provide statutory authorization for the program. As the complaint highlighted, in promoting DACA, the Obama administration had made key promises to immigrants: that any information they provided in the application process would not be used for immigration enforcement, and that barring criminal activity or fraud in their DACA applications, DACA recipients would be able to renew their status and keep their benefits.

In addition to the individual plaintiff’s reliance on DACA, the complaint argued that Princeton and Microsoft benefited from and relied upon the contributions DACA recipients made as students and employees. They argued that the termination of the DACA program would put DACA recipients at risk for deportation, loss of benefits, and having the information they used to enroll in DACA used against them. The rescission would also cost Princeton and Microsoft the contributions of students and employees who had been able to join those communities because of DACA. Moreover, Princeton and Microsoft would lose the return on their investment given the resources put into students and employees, diversity in their communities, and competitive edge in the world. Ultimately, the plaintiffs argued, the DACA rescission would lead to “loss of opportunity in the United States.” Further, the complaint indicated that the rationale for terminating the program was confusing and at odds with other administration policies and views.

The case was assigned to Judge Christopher R. Cooper and marked as related to NAACP v. Trump on November 3, 2017 (these two cases were later consolidated).

On November 22, 2017, the defendants moved for dismissal or, in the alternative, summary judgment. They argued that the case was not justiciable because “[t]he Rescission Policy is a classic exercise of enforcement discretion ‘presumed immune from judicial review.’” Further, they argued that the complaint failed on the merits because DACA was “indistinguishable” from DAPA (“Deferred Action for Parents of Americans”), a related program which had never been implemented due to a nationwide injunction from the Fifth Circuit. The defendants argued they had provided a rational explanation for their policy change, that the rescission did not require notice-and-comment rulemaking, and that DACA recipients had no constitutional right to deferred action.

On December 15, 2017, the plaintiffs moved for summary judgment and/or preliminary injunction. They argued that the rescission of DACA violated the Administrative Procedure Act, because the government had not offered legal analysis for its decision to rescind, and because the government had ignored the reliance that millions of people had placed on DACA. Recognizing that DACA recipients had provided personal information to the government as part of the DACA program, the plaintiffs sought to bar the government from using such information for current enforcement purposes.

The court received amicus briefs from nearly 200 individuals and organizations, including:

  • 120 businesses, from Ben & Jerry’s to Levi Strauss to Google;
  • 20 current and former heads of law enforcement agencies, from Salt Lake City to Seattle to Storm Lake, Iowa;
  • more than a dozen legal services organizations; and
  • 50 institutions of higher education, from the University of Michigan to the San Francisco Community College District.
On January 3, 2018, the case was reassigned to Judge John D. Bates. This case was consolidated with NAACP v. Trump (U.S. District Court for the District of Columbia, Docket No. 17-1907) on January 18, with NAACP v. Trump designated as the lead case.

On April 24, 2018, the court dismissed the plaintiffs’ procedural APA and information-sharing claims, and sustained the substantive APA and constitutional claims. 298 F. Supp. 3d 209. The court deferred ruling on the equal protection claim, but granted summary judgment on the substantive APA claim. It held that DHS had violated the APA, finding that the rescission of DACA was arbitrary and capricious because “[n]either the meager legal reasoning nor the assessment of litigation risk provided by DHS to support its rescission decision is sufficient to sustain termination of the DACA program.” The court vacated DHS’s decision to rescind DACA, ordering DHS to accept and process new and renewal DACA applications. However, the court stayed its vacatur order for 90 days, “to allow the agency an opportunity to better explain its rescission decision.”

The government moved to have the court revise the order, but the court denied the motion on August 3, 2018, holding that although the government had provided additional information regarding its decision to rescind DACA, it had “fail[ed] to elaborate meaningfully on the agency’s primary rationale for its decision.” 315 F. Supp. 3d 457. Instead, the government had simply “repackaged” its previous legal arguments, and inappropriately added post hoc rationalizations to justify its actions.

The government appealed to the D.C. Circuit Court of Appeals on August 6, 2018. Oral argument was held on February 22, 2019 before Judges Griffith, Millett, and Edwards.

On August 14, 2018, the government filed a motion for the district court to stay its April 24 decision, pending the appeal in the D.C. Circuit, and a motion to clarify that the plaintiffs’ remaining constitutional claims were moot. The district court granted the motion to clarify on August 17, 2018. 321 F. Supp. 3d 143. It also granted the motion for a stay, but only as to new DACA applications and applications for advance parole; the court’s order for DHS to process DACA renewal applications remained in effect.

While the government’s appeal was pending in the D.C. Circuit, the government also appealed to the U.S. Supreme Court. On June 28, 2019, the Supreme Court agreed to hear the appeal, consolidating NAACP v. Trump with Batalla Vidal v. Nielsen and Regents of University of California v. U.S. Department of Homeland Security. 139 S. Ct. 2779. The three consolidated cases were heard under the caption of Department of Homeland Security v. Regents of the University of California.

The Court heard oral argument on November 12, 2019. On June 18, 2020, it ruled in favor of the plaintiffs in all three cases, affirming the judgment of the district court in this case. 140 S. Ct. 1891.

As a result, on July 23, 2020, the D.C. Circuit remanded the case to the district court, with instructions to remand to the Department of Homeland Security for further action consistent with the opinion of the Supreme Court. The district court remanded the same day.

The Department of Homeland Security then issued a memorandum entitled "Reconsideration of the June 15, 2012 Memorandum Entitled 'Exercising Prosecutorial Discretion with Respect to Individuals Who Came to the United States as Children" on July 28, 2020. In this memo, Acting DHS Secretary Chad Wolf stated that he would reconsider DACA's future in light of the Supreme Court's decision. In the interim, the memo instructed USCIS to reject all initial requests for DACA, to only grant advance parole to current DACA beneficiaries in exceptional circumstances, and grant DACA renewals for only one-year, rather than two-year, periods.

In a joint status report on September 16, 2020, the plaintiffs indicated that they did not intend to challenge the July 28th Wolf Memorandum, but reserved the right to do so in the future or to challenge any future agency actions with respect to DACA. They asked the court to continue holding the cases in abeyance.

Though the plaintiffs in this case declined to challenge the July 28th Wolf Memorandum, the plaintiffs in Batalla Vidal v. Nielsen and State of New York v. Trump challenged the memo, arguing that Acting Secretary Wolf was not lawfully appointed to his position and did not have authority to issue the memo and that the memo was arbitrary and capricious under the APA. The court in Batalla Vidal and State of New York found that Acting Secretary Wolf was not lawfully serving as Acting Secretary and did not have authority to issue the memo. On December 4, 2020, the court in Batalla Vidal and State of New York ordered DHS to fully reinstate DACA as it existed prior to the attempted recession in September 2017. The order required DHS to accept initial DACA applications, accept advance parole applications, and grant DACA renewals for two-years. On December 7, 2020 USCIS updated their website and indicated that effective that day, USCIS would accept initial applications, extend one-year DACA renewals to two-years, and accept applications for advance parole.

In January 2021, President Biden took office and immediately shifted the executive's approach to DACA. On the day of his inauguration (January 20, 2021), President Biden signed a memorandum directing DHS and the Attorney General “to preserve and fortify DACA." As of May 14, 2021, this case is ongoing.

Summary Authors

Virginia Weeks (11/7/2017)

Virginia Weeks (8/17/2018)

Eva Richardson (5/20/2019)

Gregory Marsh (7/23/2020)

Emily Kempa (5/14/2021)

Related Cases

Batalla Vidal v. Nielsen, Eastern District of New York (2016)

Regents of University of California v. U.S. Department of Homeland Security, Northern District of California (2017)

National Association for the Advancement of Colored People v. Trump, District of Columbia (2017)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6185656/parties/trustees-of-princeton-university-v-united-states-of-america/


Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Attorney for Plaintiff
Attorney for Defendant
Expert/Monitor/Master/Other

Alger, Maureen P. (California)

Anyanwu, Chidera (District of Columbia)

Axelrod, Julie B. (District of Columbia)

Badlani, Chirag (Illinois)

Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Bates, John D. (District of Columbia)

Cooper, Christopher Reid (District of Columbia)

Edwards, Harry Thomas (District of Columbia)

Griffith, Thomas Beall (District of Columbia)

Kavanaugh, Brett M. (District of Columbia)

Millett, Patricia Ann (District of Columbia)

Roberts, John Glover Jr. (District of Columbia)

Sotomayor, Sonia (District of Columbia)

Thomas, Clarence (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:17-cv-02325

1:17-cv-01907

18-05245

Docket [PACER]

Trustees of Princeton University v. United States of America

Aug. 5, 2020

Aug. 5, 2020

Docket
1

1:17-cv-02325

Complaint for Declaratory and Injunctive Relief

Princeton University v. United States of America

Nov. 3, 2017

Nov. 3, 2017

Complaint
29

1:17-cv-02325

Amicus Curiae Brief of the Immigration Reform Law Institute in Support of Defendants

The Trustees of Princeton University v. United States

Dec. 12, 2017

Dec. 12, 2017

Pleading / Motion / Brief
32

1:17-cv-02325

Brief of Legal Services Organizations as Amici Curiae in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction

The Trustees of Princeton University v. United States of America

Dec. 15, 2017

Dec. 15, 2017

Pleading / Motion / Brief
30

1:17-cv-02325

Brief Amici Curiae of Current and Former Law Enforcement Leaders in Support of Plaintiffs' Motion For Summary Judgment and/or Preliminary Injunction

The Trustees of Princeton University v. United States of America

Dec. 15, 2017

Dec. 15, 2017

Pleading / Motion / Brief
33

1:17-cv-02325

Amici Curiae Brief of Institutions of Higher Education in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction

The Trustees of Princeton University v. United States of America

Dec. 15, 2017

Dec. 15, 2017

Pleading / Motion / Brief
34

1:17-cv-02325

Eighteen Universities in Support of the Trustees of Princeton university, Microsoft Corporation, and Maria de la Cruz Perales Sanchez's Motion for Summary Judgment and/or Injunctive Relief

The Trustees of Princeton University v. United States of America

Dec. 15, 2017

Dec. 15, 2017

Pleading / Motion / Brief
28

1:17-cv-02325

Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction

The Trustees of Princeton University v. United States

Dec. 15, 2017

Dec. 15, 2017

Pleading / Motion / Brief
31

1:17-cv-02325

Amicus Brief of 112 Companies in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction

The Trustees of Princeton University v. United States of America

Dec. 19, 2017

Dec. 19, 2017

Pleading / Motion / Brief
70

1:17-cv-02325

Memorandum Opinion

Trustees of Princeton University v. U.S.A.

April 24, 2018

April 24, 2018

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6185656/trustees-of-princeton-university-v-united-states-of-america/

Last updated Jan. 28, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against U.S. DEPARTMENT OF HOMELAND SECURITY, UNITED STATES OF AMERICA, ELAINE C. DUKE ( Filing fee $ 400 receipt number 0090-5190077) filed by TRUSTEES OF PRINCETON UNIVERSITY, MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons)(Perrelli, Thomas) (Entered: 11/03/2017)

1 Civil Cover Sheet

View on RECAP

2 Summons

View on RECAP

3 Summons

View on RECAP

4 Summons

View on RECAP

Nov. 3, 2017

Nov. 3, 2017

RECAP

Case Assigned/Reassigned

Nov. 3, 2017

Nov. 3, 2017

PACER
2

LCvR 7.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Perrelli, Thomas) (Entered: 11/03/2017)

Nov. 3, 2017

Nov. 3, 2017

RECAP
3

NOTICE OF RELATED CASE by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. Case related to Case No. 17-cv-1907. (Perrelli, Thomas) (Entered: 11/03/2017)

Nov. 3, 2017

Nov. 3, 2017

PACER
4

REQUEST FOR SUMMONS TO ISSUE filed by TRUSTEES OF PRINCETON UNIVERSITY, MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION.(Perrelli, Thomas) (Entered: 11/03/2017)

Nov. 3, 2017

Nov. 3, 2017

PACER

Case Assigned to Judge Christopher R. Cooper. (md)

Nov. 3, 2017

Nov. 3, 2017

PACER
5

SUMMONS (4) Issued Electronically as to ELAINE C. DUKE, U.S. DEPARTMENT OF HOMELAND SECURITY, UNITED STATES OF AMERICA, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice of Consent) (md) (Entered: 11/06/2017)

1 Notice of Consent

View on RECAP

Nov. 6, 2017

Nov. 6, 2017

PACER

MINUTE ORDER: The Court directs Defendants to file a responsive pleading by November 22, 2017. Plaintiffs' opposition to that pleading is due on or before December 13, 2017. Defendants' reply is due 14 days after Plaintiffs file their opposition. Signed by Judge Christopher R. Cooper on 11/9/2017. (lccrc3)

Nov. 9, 2017

Nov. 9, 2017

PACER

Order

Nov. 9, 2017

Nov. 9, 2017

PACER

Set/Reset Deadlines: Answer due by 11/22/2017. Responses due by 12/13/2017 (lsj)

Nov. 9, 2017

Nov. 9, 2017

PACER

Set/Reset Deadlines

Nov. 9, 2017

Nov. 9, 2017

PACER
6

Joint MOTION for Scheduling Order and Stipulation Regarding Use of Discovery by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, THE TRUSTEES OF PRINCETON UNIVERSITY (Attachments: # 1 Proposed Scheduling Order)(Perrelli, Thomas) (Entered: 11/21/2017)

1 Proposed Scheduling Order

View on RECAP

Nov. 21, 2017

Nov. 21, 2017

PACER
7

SCHEDULING ORDER: See Order for full briefing schedule. The Court will hold a motions hearing on January 31, 2017 at 10:00 AM in Courtroom 27A. Signed by Judge Christopher R. Cooper on 11/22/2017. (lccrc1) (Entered: 11/22/2017)

Nov. 22, 2017

Nov. 22, 2017

PACER
8

MOTION to Dismiss by ELAINE C. DUKE, U.S. DEPARTMENT OF HOMELAND SECURITY, UNITED STATES OF AMERICA (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Certified Index of Administrative Record)(Westmoreland, Rachael). Added MOTION for Summary Judgment on 11/27/2017 (znmw). (Entered: 11/22/2017)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on RECAP

3 Certified Index of Administrative Record

View on RECAP

Nov. 22, 2017

Nov. 22, 2017

RECAP

Set/Reset Deadlines/Hearings: Response to Dispositive Motions due by 12/15/2017. Reply to Dispositive Motions due by 1/10/2018. Replies due by 1/19/2018. Oral Arguments on Motion set for 1/31/2018 at 10:00 AM in Courtroom 27A before Judge Christopher R. Cooper. (lsj)

Nov. 27, 2017

Nov. 27, 2017

PACER

Set/Reset Deadlines/Hearings

Nov. 27, 2017

Nov. 27, 2017

PACER
9

MOTION for Leave to File Amicus Brief by IMMIGRATION REFORM LAW INSTITUTE (Attachments: # 1 Amicus Brief, # 2 Text of Proposed Order)(Axelrod, Julie) Modified event title on 12/13/2017 (znmw). (Entered: 12/12/2017)

1 Amicus Brief

View on RECAP

2 Text of Proposed Order

View on RECAP

Dec. 12, 2017

Dec. 12, 2017

PACER
10

Joint MOTION for Leave to File Excess Pages by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Attachments: # 1 Proposed Order)(Perrelli, Thomas) (Entered: 12/13/2017)

1 Proposed Order

View on PACER

Dec. 13, 2017

Dec. 13, 2017

PACER

NOTICE OF ERROR re 10 Motion for Leave to File Excess Pages; emailed to tperrelli@jenner.com, cc'd 8 associated attorneys -- The PDF file you docketed contained errors: 1. Cases are not consolidated; Documents shall only contain one case caption and case number; File separate motion in 17-1907 if it also pertains to that case. (znmw, )

Dec. 14, 2017

Dec. 14, 2017

PACER

Notice of QC

Dec. 14, 2017

Dec. 14, 2017

PACER

MINUTE ORDER granting 10 Joint Motion for Leave to Enlarge Page Limit. Plaintiffs' memorandum of law supporting their combined opposition to Defendant's motion to dismiss may be up to 50 pages. Plaintiffs' memorandum supporting their motion for a preliminary injunction or for summary judgment may be up to 55 pages. Defendants' memorandum supporting their opposition to Plaintiffs' motions may be up to 55 pages. Signed by Judge Christopher R. Cooper on 12/14/2017. (lccrc1)

Dec. 14, 2017

Dec. 14, 2017

PACER

Order on Motion for Leave to File Excess Pages

Dec. 14, 2017

Dec. 14, 2017

PACER
11

MOTION for Leave to File Brief Amici Curiae by Current and Former Law Enforcement Leaders (Attachments: # 1 Exhibit Brief Amici Curiae, # 2 Text of Proposed Order)(Geltzer, Joshua) (Entered: 12/15/2017)

1 Exhibit Brief Amici Curiae

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
12

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Karen W. Lin, :Firm- Mayer Brown LLP, :Address- 1221 Avenue of the Americas, New York, NY 10020-1001. Phone No. - 212-506-2538. Fax No. - 212-849-5539 Filing fee $ 100, receipt number 0090-5251462. Fee Status: Fee Paid. by 112 COMPANIES (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Pincus, Andrew) (Entered: 12/15/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
13

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Lauren R. Goldman, :Firm- Mayer Brown LLP, :Address- 1221 Avenue of the Americas, New York, NY 10020-1001. Phone No. - 212-506-2647. Fax No. - 212-849-5647 Filing fee $ 100, receipt number 0090-5251506. Fee Status: Fee Paid. by 112 COMPANIES (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Pincus, Andrew) (Entered: 12/15/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
14

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Rory K. Schneider, :Firm- Mayer Brown LLP, :Address- 1221 Avenue of the Americas, New York, NY 10020-1001. Phone No. - 212-506-2157. Fax No. - 212-849-5775 Filing fee $ 100, receipt number 0090-5251526. Fee Status: Fee Paid. by 112 COMPANIES (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Pincus, Andrew) (Entered: 12/15/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
15

NOTICE of Appearance by Seth Paul Waxman on behalf of Twitter, Inc., Yelp, Inc., Airbnb, Inc., Square, Inc. (Waxman, Seth) (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER
16

NOTICE of Appearance by Patrick Joseph Carome on behalf of Airbnb, Inc., Square, Inc., Twitter, Inc., Yelp, Inc. (Carome, Patrick) (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER
17

Unopposed MOTION for Leave to File Amicus Brief by 112 COMPANIES (Attachments: # 1 Exhibit A - Amicus Brief of 112 Companies in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction, # 2 Exhibit B - Proposed Order)(Pincus, Andrew) (Entered: 12/15/2017)

1 Exhibit A - Amicus Brief of 112 Companies in Support of Plaintiffs' Motion

View on PACER

2 Exhibit B - Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
18

NOTICE of Appearance by Ari Holtzblatt on behalf of Airbnb, Inc., Square, Inc., Twitter, Inc., Yelp, Inc. (Holtzblatt, Ari) (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER
19

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Janine M. Lopez, :Firm- Wilmer Cutler Pickering Hale and Dorr LLP, :Address- 60 State Street Boston, MA 02109. Phone No. - 617-526-6454. Fax No. - 617-526-5000 Filing fee $ 100, receipt number 0090-5251601. Fee Status: Fee Paid. by Airbnb, Inc., Square, Inc., Twitter, Inc., Yelp, Inc. (Attachments: # 1 Declaration in Support of Motion, # 2 Text of Proposed Order)(Holtzblatt, Ari) (Entered: 12/15/2017)

1 Declaration in Support of Motion

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
20

MOTION for Leave to File Brief as Amici Curiae in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction by Asian Law Alliance, Brooklyn Defender Services, Centro Legal de la Raza, Children's Law Center of Massachusetts, Community Legal Services in East Palo Alto (CLSEPA), Dolores Street Community Services, East Bay Sanctuary Covenant, Heartland Alliance's National Immigrant Justice Center (NIJC), Hebrew Immigrant Aid Society (HIAS) Pennsylvania, Immigrant Legal Resource Center (ILRC), LEGAL AID JUSTICE CENTER, Legal Aid Society of San Mateo County, Legal Services for Children (LSC), Justice Center of Southeast Massachusetts, Massachusetts Law Reform Institute (MLRI), National Justice for Our Neighbors, New York Legal Assistance Group, NORTHWEST IMMIGRANT RIGHTS PROJECT, OneJustice, Rocky Mountain Immigrant Advocacy Network, Services, Immigrant Rights, and Education Network (SIREN), Just Neighbors, Canal Alliance (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Siegel, Joshua) (Entered: 12/15/2017)

1 Exhibit A

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
21

Unopposed MOTION for Leave to File Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction by Amherst College, Asnuntuck Community College, Bowdoin College, Brandeis University, Bucknell University, Capital Community College, Carnegie Mellon University, Case Western Reserve University, Central Connecticut State University, Charter Oak State College, Colby College, University of Connecticut, Eastern Connecticut State University, Emerson College, Gateway Community College, Hampshire College, Housatonic Community College, Lawrence University, Los Rios Community College District, Manchester Community College, University of Maryland, College Park, UNIVERSITY OF MICHIGAN, Middlesex Community College, Mount Holyoke College, Naugatuck Valley Community College, Northeastern University, Northwestern Community College, Norwalk Community College, Quinebaug Valley Community College, Rice University, San Francisco Community College District, Smith College, Southern Connecticut State University, Three Rivers Community College, Tufts University, Tunxis Community College, Wellesley College, Western Connecticut State University, Worcester Polytechnic Institute, Williams College (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Spiva, Bruce) (Entered: 12/15/2017)

1 Exhibit A

View on RECAP

2 Text of Proposed Order

View on RECAP

Dec. 15, 2017

Dec. 15, 2017

PACER
22

MOTION For Leave To Allow Three Declarants To Proceed By Pseudonym by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Certificate of Service)(Perrelli, Thomas) (Entered: 12/15/2017)

1 Memorandum in Support

View on RECAP

2 Text of Proposed Order

View on PACER

3 Certificate of Service

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
23

Memorandum in opposition to re 8 MOTION to Dismiss MOTION for Summary Judgment filed by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Perrelli, Thomas) (Entered: 12/15/2017)

1 Text of Proposed Order

View on PACER

2 Certificate of Service

View on PACER

Dec. 15, 2017

Dec. 15, 2017

RECAP
24

NOTICE of Appearance by Jonathan D. Hacker on behalf of Brown University, California Institute of Technology, Columbia University, Cornell University, Dartmouth College, Duke University, Emory University, Georgetown University, George Washington University, Harvard University, Massachusetts Institute of Technology, Northwestern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University (Hacker, Jonathan) (Entered: 12/15/2017)

Dec. 15, 2017

Dec. 15, 2017

PACER
25

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Danielle C. Gray, :Firm- O'Melveny & Myers LLP, :Address- 7 Times Square, New York, NY 10036. Phone No. - (212) 326-2000. Fax No. - (213) 326-2061 Filing fee $ 100, receipt number 0090-5251722. Fee Status: Fee Paid. by Brown University, California Institute of Technology, Columbia University, Cornell University, Dartmouth College, Duke University, Emory University, George Washington University, Georgetown University, Harvard University, Massachusetts Institute of Technology, Northwestern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University (Attachments: # 1 Declaration of Danielle C. Gray, # 2 Text of Proposed Order)(Hacker, Jonathan) (Entered: 12/15/2017)

1 Declaration of Danielle C. Gray

View on RECAP

2 Text of Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
26

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jennifer Sokoler, :Firm- O'Melveny & Myers LLP, :Address- 7 Times Square, New York, NY 10036. Phone No. - (212) 326-2000. Fax No. - (212) 326-2061 Filing fee $ 100, receipt number 0090-5251723. Fee Status: Fee Paid. by Brown University, California Institute of Technology, Columbia University, Cornell University, Dartmouth College, Duke University, Emory University, George Washington University, Georgetown University, Harvard University, Massachusetts Institute of Technology, Northwestern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University (Attachments: # 1 Declaration of Jennifer Sokoler, # 2 Text of Proposed Order)(Hacker, Jonathan) (Entered: 12/15/2017)

1 Declaration of Jennifer Sokoler

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
27

MOTION for Leave to File Brief of Amici Curiae Eighteen Universities in Support of The Trustees of Princeton University, Microsoft Corporation, and Maria De La Cruz Perales Sanchez's Motion for Summary Judgment and/or Injunctive Relief by Brown University, California Institute of Technology, Columbia University, Cornell University, Dartmouth College, Duke University, Emory University, George Washington University, Georgetown University, Harvard University, Massachusetts Institute of Technology, Northwestern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University (Attachments: # 1 Exhibit A-Amicus Brief, # 2 Text of Proposed Order)(Hacker, Jonathan) (Entered: 12/15/2017)

1 Exhibit A-Amicus Brief

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER
28

MOTION for Summary Judgment and/or, MOTION for Preliminary Injunction by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Attachments: # 1 Memorandum in Support, # 2 Declaration of Lindsay C. Harrison, # 3 Request for Judicial Notice, # 4 Text of Proposed Order on Motion for Summary Judgment, # 5 Text of Proposed Order on Motion for Preliminary Injunction, # 6 Certificate of Service, # 7 Appendix A. Table of Contents, # 8 Appendix B. Declarations - Exhibits A-Q, # 9 Appendix C. Exhibits 1-24, # 10 Appendix D. Exhibits 25-43, # 11 Appendix E. Exhibits 44-59, # 12 Appendix F. Exhibits 60-78, # 13 Appendix G. Exhibits 79-98, # 14 Appendix H. Exhibits 99-108 and ND Cal Topical Index, # 15 Appendix I. Exhibits 109-120, # 16 Appendix J. Exhibits 121-141, # 17 Appendix K. Declarations - Exhibits R-CC, # 18 Appendix L. Exhibits 142-143 and Topical Index)(Perrelli, Thomas) (Entered: 12/15/2017)

1 Memorandum in Support

View on RECAP

2 Declaration of Lindsay C. Harrison

View on PACER

3 Request for Judicial Notice

View on PACER

4 Text of Proposed Order on Motion for Summary Judgment

View on PACER

5 Text of Proposed Order on Motion for Preliminary Injunction

View on PACER

6 Certificate of Service

View on PACER

7 Appendix A. Table of Contents

View on RECAP

8 Appendix B. Declarations - Exhibits A-Q

View on RECAP

9 Appendix C. Exhibits 1-24

View on PACER

10 Appendix D. Exhibits 25-43

View on PACER

11 Appendix E. Exhibits 44-59

View on PACER

12 Appendix F. Exhibits 60-78

View on PACER

13 Appendix G. Exhibits 79-98

View on PACER

14 Appendix H. Exhibits 99-108 and ND Cal Topical Index

View on PACER

15 Appendix I. Exhibits 109-120

View on PACER

16 Appendix J. Exhibits 121-141

View on PACER

17 Appendix K. Declarations - Exhibits R-CC

View on PACER

18 Appendix L. Exhibits 142-143 and Topical Index

View on PACER

Dec. 15, 2017

Dec. 15, 2017

PACER

MINUTE ORDER granting 9 Motion of Immigration Reform Law Institute for Leave to File Amicus Brief in Support of Defendants. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

MINUTE ORDER granting 11 Motion of Current and Former Law Enforcement Leaders for Leave to File Amicus Brief in Support of Plaintiffs. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

MINUTE ORDER granting 12 Motion to Admit Karen W. Lin Pro Hac Vice; granting 13 Motion to Admit Lauren R. Goldman Pro Hac Vice; and granting 14 Motion to Admit Rory K. Schneider Pro Hac Vice. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

MINUTE ORDER granting 17 Motion of 112 Companies for Leave to File Amicus Brief. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

MINUTE ORDER granting 19 Motion to Admit Janine M. Lopez Pro Hac Vice. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

MINUTE ORDER granting 20 Motion of Legal Services Organizations for Leave to File Amicus Brief. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

MINUTE ORDER granting 21 Motion for Leave to File Amicus Brief. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

MINUTE ORDER granting 27 Motion of Eighteen Universities for Leave to File Amicus Brief. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

Order on Motion for Leave to File

Dec. 19, 2017

Dec. 19, 2017

PACER

MINUTE ORDER granting 25 Motion to Admit Danielle C. Gray Pro Hac Vice; and granting 26 Motion to Admit Jennifer Sokoler Pro Hac Vice. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

Order on Motion for Leave to Appear Pro Hac Vice

Dec. 19, 2017

Dec. 19, 2017

PACER
29

AMICUS BRIEF by IMMIGRATION REFORM LAW INSTITUTE. (td) (Entered: 12/20/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
30

AMICUS BRIEF by Current and Former Law Enforcement Leaders. (td) (Entered: 12/20/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
31

AMICUS BRIEF by 112 COMPANIES. (td) (Entered: 12/20/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
32

AMICUS BRIEF by Asian Law Alliance, Brooklyn Defender Services, Canal Alliance, Centro Legal de la Raza, Children's Law Center of Massachusetts, Community Legal Services in East Palo Alto (CLSEPA), Dolores Street Community Services, East Bay Sanctuary Covenant, Heartland Alliance's National Immigrant Justice Center (NIJC), Hebrew Immigrant Aid Society (HIAS) Pennsylvania, Immigrant Legal Resource Center (ILRC), Just Neighbors, Justice Center of Southeast Massachusetts, LEGAL AID JUSTICE CENTER, Legal Aid Society of San Mateo County, Legal Services for Children (LSC), Massachusetts Law Reform Institute (MLRI), NORTHWEST IMMIGRANT RIGHTS PROJECT, National Justice for Our Neighbors, New York Legal Assistance Group, OneJustice, Rocky Mountain Immigrant Advocacy Network, Services, Immigrant Rights, and Education Network (SIREN). (td) (Entered: 12/20/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
33

AMICUS BRIEF by Amherst College, Asnuntuck Community College, Bowdoin College, Brandeis University, Bucknell University, Capital Community College, Carnegie Mellon University, Case Western Reserve University, Central Connecticut State University, Charter Oak State College, Colby College, Eastern Connecticut State University, Emerson College, Gateway Community College, Hampshire College, Housatonic Community College, Lawrence University, Los Rios Community College District, Manchester Community College, Middlesex Community College, Mount Holyoke College, Naugatuck Valley Community College, Northeastern University, Northwestern Community College, Norwalk Community College, Quinebaug Valley Community College, Rice University, San Francisco Community College District, Smith College, Southern Connecticut State University, Three Rivers Community College, Tufts University, UNIVERSITY OF MICHIGAN, University of Connecticut, University of Maryland, College Park, Wellesley College, Western Connecticut State University, Williams College, Worcester Polytechnic Institute. (td) (Entered: 12/20/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
34

AMICUS BRIEF by Brown University, California Institute of Technology, Dartmouth College, Duke University, Emory University, George Washington University, Georgetown University, Harvard University, Massachusetts Institute of Technology, Northeastern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University. (td) (Entered: 12/20/2017)

Dec. 19, 2017

Dec. 19, 2017

PACER
35

NOTICE of Appearance by Paul Marc Levine on behalf of LATINOJUSTICE PRLDEF (Levine, Paul) (Entered: 12/22/2017)

Dec. 22, 2017

Dec. 22, 2017

PACER
36

MOTION for Leave to File Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment And/Or Preliminary Injunction and Plaintiffs' Opposition to Defendants' Motion to Dismiss by LATINOJUSTICE PRLDEF (Attachments: # 1 Exhibit 1, # 2 Amicus Brief, # 3 Text of Proposed Order)(Levine, Paul) (Entered: 12/22/2017)

1 Exhibit 1

View on PACER

2 Amicus Brief

View on PACER

3 Text of Proposed Order

View on PACER

Dec. 22, 2017

Dec. 22, 2017

PACER
37

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Madiha M. Zuberi, :Firm- Baker & Hostetler LLP, :Address- 11601 Wilshire Boulevard, Suite 1400, Los Angeles, CA 90025. Phone No. - 310-979-8454. Fax No. - 310-820-8859 Filing fee $ 100, receipt number 0090-5262628. Fee Status: Fee Paid. by LATINOJUSTICE PRLDEF (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Levine, Paul) (Entered: 12/22/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 22, 2017

Dec. 22, 2017

PACER
38

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jose Luis Perez, :Firm- LatinoJustice PRLDEF, :Address- 99 Hudson Street, New York, NY 10013. Phone No. - 213-219-3360. Fax No. - 212-431-4276 Filing fee $ 100, receipt number 0090-5262630. Fee Status: Fee Paid. by LATINOJUSTICE PRLDEF (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Levine, Paul) (Entered: 12/22/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 22, 2017

Dec. 22, 2017

PACER
39

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Fernando Bohorquez, Jr., :Firm- Baker & Hostetler LLP, :Address- 45 Rockefeller Plaza, New York, NY 10111. Phone No. - 212-589-4200. Fax No. - 212-589-4201 Filing fee $ 100, receipt number 0090-5262635. Fee Status: Fee Paid. by LATINOJUSTICE PRLDEF (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Levine, Paul) (Entered: 12/22/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 22, 2017

Dec. 22, 2017

PACER
40

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Alan Friel, :Firm- Baker & Hostetler LLP, :Address- 11601 Wilshire Boulevard, Suite 1400, Los Angeles, CA 90025. Phone No. - 310-979-8860. Fax No. - 310-820-8859 Filing fee $ 100, receipt number 0090-5262643. Fee Status: Fee Paid. by LATINOJUSTICE PRLDEF (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Levine, Paul) (Entered: 12/22/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 22, 2017

Dec. 22, 2017

PACER
41

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Tiffany Miao, :Firm- Baker & Hostetler LLP, :Address- 45 Rockefeller Plaza, New York, NY 10111. Phone No. - 212-847-4266. Fax No. - 212-589-4201 Filing fee $ 100, receipt number 0090-5262649. Fee Status: Fee Paid. by LATINOJUSTICE PRLDEF (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Levine, Paul) (Entered: 12/22/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 22, 2017

Dec. 22, 2017

PACER
42

MOTION for Leave to File by CITY OF LOS ANGELES, 28 Additional Cities and Counties, The National League of Cities, The United States Conference of Mayors (Attachments: # 1 AMICUS BRIEF OF THE CITY OF LOS ANGELES, 28 ADDITIONAL CITIES AND COUNTIES., THE NATIONAL LEAGUE OF CITIES, AND THE UNITED STATES CONFERENCE OF MAYORS IN SUPPORT OF PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT AND/OR PRELIMINARY INJUNCTION, # 2 [PROPOSED] ORDER GRANTING LEAVE TO FILE AND ORDERING FILING OF AMICUS CURIAE BRIEF)(Scherb, Matthew) (Entered: 12/22/2017)

1 AMICUS BRIEF OF THE CITY OF LOS ANGELES, 28 ADDITIONAL CITIES AND COUNTIES., TH

View on PACER

2 [PROPOSED] ORDER GRANTING LEAVE TO FILE AND ORDERING FILING OF AMICUS CURIAE BR

View on PACER

Dec. 22, 2017

Dec. 22, 2017

PACER
43

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- John-Paul S. Deol, :Firm- Sheppard, Mullin, Richter & Hampton LLP, :Address- 4 Embarcadero Center, 17th Floor, San Francisco, CA 94111. Phone No. - 415.434.9100. Fax No. - 415.434.3947 Filing fee $ 100, receipt number 0090-5268110. Fee Status: Fee Paid. by The Bar Association of San Francisco (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Anyanwu, Chidera) (Entered: 12/29/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 29, 2017

Dec. 29, 2017

PACER
44

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Neil A.F. Popovic, :Firm- Sheppard, Mullin, Richter & Hampton LLP, :Address- 4 Embarcadero Center, 17th Floor, San Francisco, CA 94111. Phone No. - 415.434.9100. Fax No. - 415.434.3947 Filing fee $ 100, receipt number 0090-5268155. Fee Status: Fee Paid. by The Bar Association of San Francisco (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Anyanwu, Chidera) (Entered: 12/29/2017)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 29, 2017

Dec. 29, 2017

PACER
45

Unopposed MOTION for Leave to File Amicus Curiae Brief by The Bar Association of San Francisco (Attachments: # 1 Exhibit Exhibit A - Proposed Amicus Brief of the Bar Association of San Francisco, # 2 Text of Proposed Order)(Anyanwu, Chidera) (Entered: 12/29/2017)

1 Exhibit Exhibit A - Proposed Amicus Brief of the Bar Association of San Francisc

View on PACER

2 Text of Proposed Order

View on PACER

Dec. 29, 2017

Dec. 29, 2017

PACER
46

Case randomly reassigned to Judge John D. Bates. Judge Christopher R. Cooper is no longer assigned to the case. (ztnr) (Entered: 01/03/2018)

Jan. 3, 2018

Jan. 3, 2018

PACER
47

MOTION for Extension of Time to File Response/Reply by ELAINE C. DUKE, U.S. DEPARTMENT OF HOMELAND SECURITY, UNITED STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)(Bailey, Kate). Added MOTION to Modify on 1/5/2018 (znmw). (Entered: 01/04/2018)

1 Text of Proposed Order

View on PACER

Jan. 4, 2018

Jan. 4, 2018

PACER
48

ERRATA Correcting Date by ELAINE C. DUKE, UNITED STATES OF AMERICA 47 MOTION for Extension of Time to File Response/Reply filed by UNITED STATES OF AMERICA, ELAINE C. DUKE, U.S. DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Text of Proposed Order CORRECTED Proposed Order)(Bailey, Kate) (Entered: 01/04/2018)

1 Text of Proposed Order CORRECTED Proposed Order

View on PACER

Jan. 4, 2018

Jan. 4, 2018

PACER
49

SCHEDULING ORDER granting 47 defendants' motion for a modified briefing schedule. See text of Order for details. Signed by Judge John D. Bates on 1/5/2018. (lcjdb1) (Entered: 01/05/2018)

Jan. 5, 2018

Jan. 5, 2018

PACER

Set/Reset Deadlines/Hearings: Reply due by 1/22/2018. Response to Motion for Summary Judgment due by 1/31/2018. Motion Hearing rescheduled for 2/2/2018 at 9:30 AM in Courtroom 30A before Judge John D. Bates. (gdf)

Jan. 8, 2018

Jan. 8, 2018

PACER

Set/Reset Deadlines/Hearings

Jan. 8, 2018

Jan. 8, 2018

PACER
50

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sameer P. Sheikh, :Firm- Venable LLP, :Address- 600 Massachusetts Avenue NW, Washington, D.C. 20001. Phone No. - 202-344-4168. Fax No. - 202-344-8300 Filing fee $ 100, receipt number 0090-5285694. Fee Status: Fee Paid. by ADVOCATES OF YOUTH, LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND ECONOMIC JUSTICE, LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW, PUBLIC COUNSEL, SOUTHERN POVERTY LAW CENTER, WASHINGTON LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND URBAN AFFAIRS, ANTI-DEFAMATION LEAGUE, MISSISSIPPI CENTER FOR JUSTICE.(Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Coston, William) Modified filers on 1/16/2018 (znmw). (Entered: 01/12/2018)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Jan. 12, 2018

Jan. 12, 2018

PACER
51

NOTICE of Appearance by William Dean Coston on behalf of ADVOCATES OF YOUTH, LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND ECONOMIC JUSTICE, LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW, PUBLIC COUNSEL, SOUTHERN POVERTY LAW CENTER, WASHINGTON LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND URBAN AFFAIRS, ANTI-DEFAMATION LEAGUE, MISSISSIPPI CENTER FOR JUSTICE. (Coston, William) Modified filers on 1/16/2018 (znmw). (Entered: 01/12/2018)

Jan. 12, 2018

Jan. 12, 2018

PACER
52

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Martin L. Saad, :Firm- Venable LLP, :Address- 600 Massachusetts Avenue NW, Washington, D.C. 20001. Phone No. - 202-344-4345. Fax No. - 202-344-8300 Filing fee $ 100, receipt number 0090-5286205. Fee Status: Fee Paid. by ADVOCATES OF YOUTH, LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND ECONOMIC JUSTICE, LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW, PUBLIC COUNSEL, SOUTHERN POVERTY LAW CENTER, WASHINGTON LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND URBAN AFFAIRS, ANTI-DEFAMATION LEAGUE, MISSISSIPPI CENTER FOR JUSTICE. (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Coston, William) Modified filers on 1/16/2018 (znmw). (Entered: 01/12/2018)

1 Declaration

View on PACER

2 Text of Proposed Order

View on PACER

Jan. 12, 2018

Jan. 12, 2018

PACER
53

Consent MOTION for Leave to File Amicus Brief by ADVOCATES OF YOUTH, LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND ECONOMIC JUSTICE, LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW, PUBLIC COUNSEL, SOUTHERN POVERTY LAW CENTER, WASHINGTON LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND URBAN AFFAIRS, ANTI-DEFAMATION LEAGUE, MISSISSIPPI CENTER FOR JUSTICE. (Attachments: # 1 Exhibit A - Amicus Brief of the Lawyers' Committee for Civil Rights Under Law, Anti-Defamation League, and Social Justice Organizations in Support of Motion for Summary Judgment and/or Preliminary Injunction, # 2 Exhibit B - Proposed Order)(Coston, William) Modified filers on 1/16/2018 (znmw). (Entered: 01/12/2018)

1 Exhibit A - Amicus Brief of the Lawyers' Committee for Civil Rights Under L

View on PACER

2 Exhibit B - Proposed Order

View on PACER

Jan. 12, 2018

Jan. 12, 2018

PACER

MINUTE ORDER: On the Court's own motion, and upon consideration of the entire record herein, it is hereby ORDERED that this case is CONSOLIDATED with Civil Action No. 17-1907 for purposes of the dispositive motions currently pending in both cases; it is further ORDERED that all filings with respect to those motions shall be made jointly and shall be filed only in this case; it is further ORDERED that counsel of record in both cases shall receive electronic notice of any filings made in either case; and it is further ORDERED that counsel in both cases shall determine how to divide their argument time at the motions hearing currently set for Friday, February 2, 2018. SO ORDERED. Signed by Judge John D. Bates on 1/18/2018. (lcjdb1)

Jan. 18, 2018

Jan. 18, 2018

PACER
54

NOTICE of Appearance by Jon M. Greenbaum on behalf of LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW (Greenbaum, Jon) (Entered: 01/19/2018)

Jan. 19, 2018

Jan. 19, 2018

PACER
55

Memorandum in opposition to re 28 MOTION for Summary Judgment and/or MOTION for Preliminary Injunction filed by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA. (Westmoreland, Rachael) (Entered: 01/22/2018)

Jan. 22, 2018

Jan. 22, 2018

RECAP
56

REPLY to opposition to motion re 8 MOTION to Dismiss MOTION for Summary Judgment filed by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA. (Westmoreland, Rachael) (Entered: 01/22/2018)

Jan. 22, 2018

Jan. 22, 2018

PACER
57

NOTICE of Appearance by Kathryn Celia Davis on behalf of All Defendants (Davis, Kathryn) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER

Set/Reset Hearings: Telephone Conference set for 1/26/2018 at 02:30 PM in Courtroom 30A before Judge John D. Bates. (tb)

Jan. 25, 2018

Jan. 25, 2018

PACER

Minute Entry for proceedings held before Judge John D. Bates: Telephone Conference call held on 1/26/2018. The Motions Hearing presently scheduled for Friday, February 2, 2018 is continued to a date and time to be determined. (Revised Scheduling Order to be Issued) (Court Reporter: Lisa Moreira) (jth)

Jan. 26, 2018

Jan. 26, 2018

PACER

MINUTE ORDER: Upon consideration of the matters discussed at the telephone conference held on this date, including plaintiffs' oral motion for an extension of time to file their reply in support of 28 their motion for summary judgment, it is hereby ORDERED that the plaintiffs' oral motion is GRANTED; it is further ORDERED that the plaintiffs' reply shall be filed by not later than Tuesday, February 6, 2018; it is further ORDERED that, at the request of both parties, the motions hearing currently set in this matter for Friday, February 2, 2018 is CONTINUED; and it is further ORDERED that the parties shall file, by not later than Thursday, February 22, 2018, a joint status report presenting their respective proposals for scheduling further proceedings in this case. SO ORDERED. Signed by Judge John D. Bates on 1/26/2018. (lcjdb1)

Jan. 26, 2018

Jan. 26, 2018

PACER

Set/Reset Deadlines: Plaintiffs' Reply in support of their 28 Motion for Summary Judgment is due by 2/6/2018. A Joint Status Report representing the parties' respective proposals for scheduling further proceedings in this case is due by 2/22/2018. (jth)

Jan. 28, 2018

Jan. 28, 2018

PACER
58

REPLY to opposition to motion re 28 MOTION for Summary Judgment and/or MOTION for Preliminary Injunction filed by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. (Attachments: # 1 Appendix M. Exhibit DD, # 2 Certificate of Service)(Perrelli, Thomas) (Entered: 02/06/2018)

1 Appendix M. Exhibit DD

View on PACER

2 Certificate of Service

View on PACER

Feb. 6, 2018

Feb. 6, 2018

PACER
59

NOTICE of Filing of Joint Appendix of Administrative Exhibits Relied Upon by the Parties With Respect to Dispositive Motions by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY re 8 MOTION to Dismiss MOTION for Summary Judgment, 28 MOTION for Summary Judgment and/or MOTION for Preliminary Injunction (Perrelli, Thomas) (Entered: 02/16/2018)

Feb. 16, 2018

Feb. 16, 2018

RECAP
60

JOINT APPENDIX by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. (Perrelli, Thomas) (Entered: 02/16/2018)

Feb. 16, 2018

Feb. 16, 2018

PACER
61

Joint STATUS REPORT by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. (Perrelli, Thomas) (Entered: 02/22/2018)

Feb. 22, 2018

Feb. 22, 2018

PACER

MINUTE ORDER: Upon consideration of 61 the parties' joint status report, and the entire record herein, it is hereby ORDERED that a hearing on the dispositive motions currently pending in this case is tentatively set for Wednesday, March 14, 2018 at 9:30 a.m. in Courtroom 30; and it is further ORDERED that the parties shall file, by not later than Monday, March 5, 2018 at 1:00 p.m., another joint status report addressing any scheduling issues that remain outstanding as of that date. SO ORDERED. Signed by Judge John D. Bates on 2/26/2018. (lcjdb1)

Feb. 26, 2018

Feb. 26, 2018

PACER

Set/Reset Deadlines/Hearings: Joint Status Report due by 1:00 p.m. on 3/5/2018. Motion Hearing set for 3/14/2018 at 01:00 PM in Courtroom 30A before Judge John D. Bates. (tb)

Feb. 27, 2018

Feb. 27, 2018

PACER
62

Joint STATUS REPORT by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. (Perrelli, Thomas) (Entered: 03/05/2018)

March 5, 2018

March 5, 2018

RECAP

MINUTE ORDER: Upon consideration of 62 the parties' joint status report, and the entire record herein, it is hereby ORDERED that the motions hearing tentatively set for Wednesday, March 14, 2018 at 9:30 a.m. is confirmed for that date and time; and it is further ORDERED that the Clerk of Court shall update the Court's public calendar to reflect the 9:30 a.m. hearing time. SO ORDERED. Signed by Judge John D. Bates on 3/5/2018. (lcjdb1)

March 5, 2018

March 5, 2018

PACER

Set/Reset Hearings: Motion Hearing reset for 3/14/2018 at 09:30 AM in Courtroom 30A before Judge John D. Bates. (tb)

March 5, 2018

March 5, 2018

PACER
63

NOTICE of Appearance by Gerald Brinton Lucas on behalf of All Defendants (Lucas, Gerald) (Entered: 03/06/2018)

March 6, 2018

March 6, 2018

RECAP

MINUTE ORDER: It is hereby ORDERED that at the hearing on the motions to dismiss and for summary judgment pending in these cases, which is currently set for Wednesday, March 14, at 9:30 a.m., plaintiffs and defendants shall each be allowed 45 minutes for oral argument. It is further ORDERED that plaintiffs' counsel shall determine how to divide their argument time among themselves. SO ORDERED. Signed by Judge John D. Bates on 3/6/2018. (lcjdb1)

March 6, 2018

March 6, 2018

PACER

MINUTE ORDER: Upon consideration of plaintiffs' consent request to change the time of the hearing currently set for Wednesday, March 14, 2018, at 9:30 a.m., and the entire record herein, it is hereby ORDERED that the hearing shall take place on that date at 10:00 a.m. Signed by Judge John D. Bates on 3/6/2018. (lcjdb1) Modified on 3/7/2018 (tb).

March 6, 2018

March 6, 2018

PACER

Set/Reset Hearings: Motion Hearing set for 3/14/2018 at 10:00 AM in Courtroom 30A before Judge John D. Bates. (tb)

March 7, 2018

March 7, 2018

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump Immigration Enforcement Order Challenges

Multi-LexSum (in sample)

Key Dates

Filing Date: Nov. 3, 2017

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Individual DACA recipient, Princeton University, and Microsoft Corporation

Plaintiff Type(s):

Private Plaintiff

Closely-held (for profit) corporation

Non-profit NON-religious organization

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of Homeland Security, Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

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

Constitutional Clause(s):

Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

U.S. Supreme Court merits opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Preliminary injunction / Temp. restraining order

Declaratory Judgment

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Issues

Discrimination-basis:

Immigration status

National origin discrimination

Immigration/Border:

Deportation - criteria

Deportation - procedure

DACA (Deferred Action for Childhood Arrivals)

Employment

Status/Classification

Undocumented immigrants - rights and duties

Work authorization - criteria