Case: Innovation Law Lab v. Nielsen

3:19-cv-00807 | U.S. District Court for the Northern District of California

Filed Date: Feb. 14, 2019

Case Ongoing

Clearinghouse coding complete

Case Summary

On February 14, 2019, a group of asylum seekers from Central America and several legal organizations filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued the Department of Homeland Security (DHS), U.S. Citizenship and Immigration Services (USCIS), and U.S. Customs and Border Protection (CBP). The plaintiffs, represented by the ACLU, the Southern Poverty Law Center, and the Center for Gender & Refugee Studies, sought declaratory and injunctiv…

On February 14, 2019, a group of asylum seekers from Central America and several legal organizations filed this lawsuit in the U.S. District Court for the Northern District of California. The plaintiffs sued the Department of Homeland Security (DHS), U.S. Citizenship and Immigration Services (USCIS), and U.S. Customs and Border Protection (CBP). The plaintiffs, represented by the ACLU, the Southern Poverty Law Center, and the Center for Gender & Refugee Studies, sought declaratory and injunctive relief, claiming violations of the Immigration and Nationality Act (INA) and the Administrative Procedure Act (APA).

The plaintiffs challenged the Trump Administration’s new policy of forcing asylum seekers to return to Mexico while they await their removal proceedings: the Migrant Protection Protocols (MPP). The plaintiff individual asylum seekers are currently residing in Mexico after having entered the U.S. to request asylum, and then been returned to Mexico under the MPP. The plaintiffs alleged that these asylum seekers are living in fear in Mexico, and that the plaintiff legal organizations are being thwarted from providing representation to such asylum seekers by the physical removal of them from the U.S.

The case was initially assigned to Magistrate Judge Joseph C. Spero, and then reassigned to Judge Richard Seeborg on Feb. 19.

On Feb. 20, 2019, the plaintiffs filed a motion for a temporary restraining order, seeking to enjoin the MPP until a preliminary injunction could be obtained. The plaintiffs alleged that the MPP violate the section of the INA that purportedly authorizes them, violated the U.S.’s duty of non-return, constituted arbitrary and capricious decision making under the APA, and violated the APA’s notice and comment requirements. The defendants filed their response on March 1. The judge held a hearing on the motion on March 22. On March 28, 2019, the judge issued an order requesting expedited further briefing on the issue of whether jurisdiction of this case lies exclusively in the District of Columbia.

On April 8, 2019, Judge Seeborg issued an order granting the plaintiffs' motion for a preliminary injunction. 366 F. Supp. 3d 1110. The judge found that the INA section vesting DHS with the authority in some circumstances to return certain aliens to a contiguous territory (8 USC § 1225(b)(2)(C)) could not be read to apply to the plaintiff asylum seekers or others similarly situated. Additionally, he found that even if that statute could be applied to the plaintiffs, the MPP still need to be enjoined because they fail to sufficiently protect immigrants from being returned to places where their lives or freedom are at risk (in violation of the U.S.'s non-refoulement obligations). Judge Seeborg therefore enjoined the defendants from implementing the MPP nationwide and ordered that the named individual plaintiffs be permitted to enter the U.S.

The defendants appealed the order to the Ninth Circuit and requested a stay of the preliminary injunction pending the appeal. On May 7, 2019, the Ninth Circuit granted a stay of the injunction. 924 F.3d 503. The panel found that the defendants were likely to prevail on the merits of the plaintiffs' INA and APA claims. It stated that the plaintiff asylum seekers were properly subjected to the contiguous-territory provision of the INA, and that the MPP were exempt from the notice-and-comment requirement because they are general statements of policy.

On July 15, 2019, the district court agreed to stay proceedings in the case until the Ninth Circuit appeal was resolved.

On February 28, 2020, the Ninth Circuit affirmed the district court's nationwide injunction of the Migrant Protection Protocols. 951 F.3d 1073. The Court found that the plaintiffs were likely to succeed on the merits of their INA claims because the INA's contiguous territory return provision does not apply to bona fide asylum seekers, and that the MPP do not comply with the U.S.'s treaty-based non-return obligations codified in the INA. The Court also found that the nationwide scope of the preliminary injunction, which in practical effect would operate in only the four states along the southern border where the MPP are enforced, was warranted.

However, that same day, the government filed an emergency motion requesting either a stay pending disposition of a petition for certiorari to the U.S. Supreme Court, or an immediate administrative stay. The Ninth Circuit granted an administrative stay that evening and requested expedited briefing by the parties addressing the government's request for a longer stay.

On March 4, 2020, the Ninth Circuit granted in part and denied in part the requested stay. 951 F.3d 1073. The Ninth Circuit denied the stay with respect to the merits of its February 28 holding that the MPP violate federal law. However, it issued a stay of the injunction insofar as it operates outside the boundaries of the Ninth Circuit; this stay was set to begin on March 12.

On March 11, 2020, the U.S. Supreme Court issued an order halting the Ninth Circuit's injunction of the MPP. 140 S.Ct. 1564. Consequently, the MPP remains in effect nationwide.

On April 10, 2020, the government filed a petition for certiorari with the Supreme Court. On October 19, 2020, the Supreme Court granted cert. 140 S.Ct. 1564. However, DHS announced on January 20, 2021, that it would stop enrolling people into MPP, and on June 1, 2021, that it would terminate the program. As such, the asylum procedure became moot and the Ninth Circuit's judgment was vacated on June 21, 2021. 

However, the District Court for the Northern District of Texas issued a nationwide injunction in Texas et al. v. Biden on August 13, 2021, requiring the Biden administration to restart the MPP program. The Supreme Court declined to stay the injunction, and DHS indicated its intent to appeal a denial to stay the injunction while agreeing to comply with the order in good faith.

On January 14, 2022, the court granted a request to hold the Order to Show Cause, originally issued on August 6, 2021, in abeyance. This hold was renewed on May 16, 2022, allowing the parties more time to continue to confer regarding outstanding issues presented by the case, including whether settlement is possible and how this case should proceed. This Court has not yet addressed the June 30, 2022 Supreme Court decision in Biden v. Texas that held that the government’s rescission of MPP did not violate Section 1225 of the Immigration and Nationality Act, and the then-Secretary of Homeland Security’s Oct. 29 memoranda constituted valid final agency action. 

Summary Authors

Sam Kulhanek (4/19/2020)

Gabrielle Simeck (4/15/2021)

Kathleen Lok (9/21/2022)

Related Cases

Doe v. McAleenan, Southern District of California (2019)

Texas & Missouri v. United States, Northern District of Texas (2021)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/14560345/parties/innovation-law-lab-v-nielsen/


Judge(s)
Attorney for Plaintiff

Balakrishnan, Anand V. (New York)

Bauer, Mary C. (Virginia)

Bookey, Blaine (California)

Crow, Melissa E. (District of Columbia)

Eiland, Katrina L. (California)

Attorney for Defendant
Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

3:19-cv-00807

Docket [PACER]

March 4, 2020

March 4, 2020

Docket
1

3:19-cv-00807

Complaint for Declaratory and Injunctive Relief

Feb. 14, 2019

Feb. 14, 2019

Complaint
73

3:19-cv-00807

Order Granting Motion for Preliminary Injunction

April 8, 2019

April 8, 2019

Order/Opinion

366 F.Supp.3d 366

83

3:19-cv-00807

Opinion

U.S. Court of Appeals for the Ninth Circuit

May 16, 2019

May 16, 2019

Order/Opinion
89

3:19-cv-00807

19-15716

Opinion

Innovation Law Lab v. Wolf

U.S. Court of Appeals for the Ninth Circuit

Feb. 28, 2020

Feb. 28, 2020

Order/Opinion

951 F.3d 951

96

3:19-cv-00807

19-15716

Order

Innovation Law Lab v. Wolf

U.S. Court of Appeals for the Ninth Circuit

March 4, 2020

March 4, 2020

Order/Opinion

951 F.3d 951

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/14560345/innovation-law-lab-v-nielsen/

Last updated Feb. 3, 2024, 3:02 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory and Injunctive Relief against Lee Francis Cissna, John Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitello (Filing fee $400.00, receipt number 0971-13093503.). Filed by Central American Resource Center of Northern California, Innovation Law Lab, Tahirih Justice Center, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Al Otro Lado. (Attachments: # 1 Civil Cover Sheet) (Newell, Jennifer) (Filed on 2/14/2019) Modified on 2/22/2019 (gbaS, COURT STAFF). (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

Clearinghouse
2

Case assigned to Magistrate Judge Joseph C. Spero. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 2/28/2019. (as, COURT STAFF) (Filed on 2/14/2019) (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

PACER
3

Proposed Summons. (Newell, Jennifer) (Filed on 2/14/2019) (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

PACER
4

ADMINISTRATIVE MOTION for Leave to Proceed Pseudonymously filed by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. Responses due by 2/19/2019. (Attachments: # 1 Declaration, # 2 Proposed Order)(Newell, Jennifer) (Filed on 2/14/2019) (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

PACER
5

Declaration of John Doe; Gregory Doe; Bianca Doe; Dennis Doe; Alex Doe; Christopher Doe; Evan Doe; Frank Doe; Kevin Doe; Howard Doe; Ian Doe in Support of 4 ADMINISTRATIVE MOTION for Leave to Proceed Pseudonymously filed byAl Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Attachments: # 1 Declaration of John Doe, # 2 Declaration of Gregory Doe, # 3 Declaration of Bianca Doe, # 4 Declaration of Dennis Doe, # 5 Declaration of Alex Doe, # 6 Declaration of Christopher Doe, # 7 Declaration of Evan Doe, # 8 Declaration of Frank Doe, # 9 Declaration of Kevin Doe, # 10 Declaration of Howard Doe, # 11 Declaration of Ian Doe)(Related document(s) 4 ) (Newell, Jennifer) (Filed on 2/15/2019) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
6

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13099272.) filed by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Rabinovitz, Judy) (Filed on 2/15/2019) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
7

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13099337.) filed by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Gelernt, Lee) (Filed on 2/15/2019) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
8

NOTICE of Appearance by Katrina Leigh Eiland (Eiland, Katrina) (Filed on 2/15/2019) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
9

NOTICE of Appearance by Julie Michelle Veroff (Veroff, Julie) (Filed on 2/15/2019) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
10

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center.. (Newell, Jennifer) (Filed on 2/15/2019) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
11

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13099461.) filed by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Tan, Michael) (Filed on 2/15/2019) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
12

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center.. (Newell, Jennifer) (Filed on 2/15/2019) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
13

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13099513.) filed by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Jadwat, Omar) (Filed on 2/15/2019) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
14

CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019)

Feb. 19, 2019

Feb. 19, 2019

PACER
15

NOTICE of Appearance by Erez R. Reuveni (Reuveni, Erez) (Filed on 2/19/2019) (Entered: 02/19/2019)

Feb. 19, 2019

Feb. 19, 2019

PACER
16

ORDER, Case reassigned to Judge Richard Seeborg. Magistrate Judge Joseph C. Spero no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 2/19/19. (Attachments: # 1 Notice of Eligibility for Video Recording)(haS, COURT STAFF) (Filed on 2/19/2019) (Entered: 02/19/2019)

1 Notice of Eligibility for Video Recording

View on PACER

Feb. 19, 2019

Feb. 19, 2019

PACER
17

NOTICE of Appearance by Christine Patricia Sun (Sun, Christine) (Filed on 2/19/2019) (Entered: 02/19/2019)

Feb. 19, 2019

Feb. 19, 2019

PACER
18

NOTICE of Appearance by Sean Connor Riordan (Riordan, Sean) (Filed on 2/19/2019) (Entered: 02/19/2019)

Feb. 19, 2019

Feb. 19, 2019

PACER
19

CLERK'S NOTICE re Motion to Consider Whether Cases Should Be Related (Dkt. No. 110 in 3:18-cv-06810-JST East Bay Sanctuary Covenant et al v. Trump et al). The court has reviewed the motion and determined that no cases are related and no reassignments shall occur. (wsn, COURT STAFF) (Filed on 2/20/2019) (Entered: 02/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
20

MOTION for Temporary Restraining Order filed by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Attachments: # 1 Memorandum in Support of Temporary Restraining Order, # 2 Declaration of Taslim Tavarez, # 3 Declaration of Rubi Rodriguez, # 4 Declaration of Tahirih Justice Center, # 5 Declaration of Centro Legal de la Raza, # 6 Declaration of Innovation Law Lab, # 7 Declaration of Al Otro Lado, # 8 Declaration of CARECEN of Northern CA, # 9 Declaration of USF Law School Deportation Defense Clinic, # 10 Declaration of Adam Isacson, # 11 Declaration of Kathryn Shepherd, # 12 Declaration of Aaron Reichlin-Melnick, # 13 Declaration of Daniella Burgi-Palomino, # 14 Declaration of Stephen W. Manning, # 15 Declaration of Steven H. Schulman, # 16 Declaration of Cecilia Menjivar, # 17 Declaration of Jeremy Slack, # 18 Proposed Order, # 19 Complaint)(Newell, Jennifer) (Filed on 2/20/2019) (Entered: 02/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
21

Statement on Scheduling by Lee Francis Cissna, John Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitello. (Reuveni, Erez) (Filed on 2/20/2019) Modified on 2/22/2019 (gbaS, COURT STAFF). (Entered: 02/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
22

ORDER RE BREIFING SCHEDULE. Signed by Judge Richard Seeborg on 2/21/19. (clS, COURT STAFF) (Filed on 2/21/2019) (Entered: 02/21/2019)

Feb. 21, 2019

Feb. 21, 2019

RECAP
23

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13110534.) filed by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Balakishnan, Anand) (Filed on 2/21/2019) (Entered: 02/21/2019)

Feb. 21, 2019

Feb. 21, 2019

PACER
24

ORDER by Judge Richard Seeborg granting 6 Motion for Pro Hac Vice as to Judy Rabinovitz. (cl, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
25

ORDER by Judge Richard Seeborg granting 7 Motion for Pro Hac Vice as to Lee Gelernt. (cl, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
26

ORDER by Judge Richard Seeborg granting 11 Motion for Pro Hac Vice as to Michael King Thomas Tan. (cl, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
27

ORDER by Judge Richard Seeborg granting 13 Motion for Pro Hac Vice as to Omar Jadwat. (cl, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
28

ORDER by Judge Richard Seeborg granting 23 Motion for Pro Hac Vice as to Anand Balakrishnan. (cl, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
29

NOTICE of Appearance by Thomas Benton York (York, Thomas) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
30

STIPULATION WITH PROPOSED ORDER on scheduling filed by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Reuveni, Erez) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
31

ORDER by Judge Richard Seeborg granting 30 Stipulation. (cl, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

RECAP
32

Immigration Mandamus Case Procedural Order. (gbaS, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

RECAP
33

Summons Issued as to Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (gbaS, COURT STAFF) (Filed on 2/22/2019) (Entered: 02/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
34

NOTICE of Appearance by Daniel Antonio Galindo (Galindo, Daniel) (Filed on 2/25/2019) (Entered: 02/25/2019)

Feb. 25, 2019

Feb. 25, 2019

PACER

Electronic Filing Error

Feb. 25, 2019

Feb. 25, 2019

PACER
35

Certificate of Interested Entities by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center (Newell, Jennifer) (Filed on 2/25/2019) (Entered: 02/25/2019)

Feb. 25, 2019

Feb. 25, 2019

PACER
36

Initial Case Management Scheduling Order with ADR Deadlines: This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras Case Management Statement due by 5/16/2019. Initial Case Management Conference set for 5/23/2019 10:00 AM in San Francisco, Courtroom 03, 17th Floor. (Attachments: # 1 Notice of Eligibility for Video Recording) (gbaS, COURT STAFF) (Filed on 2/25/2019) (Entered: 02/25/2019)

1 Notice of Eligibility for Video Recording

View on PACER

Feb. 25, 2019

Feb. 25, 2019

PACER

Electronic filing error. Corrected by Clerk's Office. Re: 32 Immigration Mandamus Case Procedural Order. ***PLEASE DISREGARD, ISSUED IN ERROR*** (gbaS, COURT S TAFF) (Filed on 2/25/2019)

Feb. 25, 2019

Feb. 25, 2019

PACER
37

MOTION to Transfer Case to the Southern District of California filed by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement. Responses due by 3/11/2019. Replies due by 3/18/2019. (Attachments: # 1 Exhibit A -- CDCal Transfer Order, # 2 Exhibit B -- NDCAL MTI Order, # 3 Proposed Order Granting Transfer)(York, Thomas) (Filed on 2/25/2019) (Entered: 02/25/2019)

1 Exhibit A -- CDCal Transfer Order

View on PACER

2 Exhibit B -- NDCAL MTI Order

View on PACER

3 Proposed Order Granting Transfer

View on PACER

Feb. 25, 2019

Feb. 25, 2019

RECAP
38

NOTICE of Appearance by Karen Barbara Musalo (Musalo, Karen) (Filed on 2/26/2019) (Entered: 02/26/2019)

Feb. 26, 2019

Feb. 26, 2019

PACER
39

NOTICE of Appearance by Eunice Chaeyoung Lee (Lee, Eunice) (Filed on 2/26/2019) (Entered: 02/26/2019)

Feb. 26, 2019

Feb. 26, 2019

PACER
40

NOTICE of Appearance by Blaine Meredith Bookey (Bookey, Blaine) (Filed on 2/26/2019) (Entered: 02/26/2019)

Feb. 26, 2019

Feb. 26, 2019

PACER
41

NOTICE of Appearance by Archith Ramkumar (Ramkumar, Archith) (Filed on 2/28/2019) (Entered: 02/28/2019)

Feb. 28, 2019

Feb. 28, 2019

PACER
42

OPPOSITION/RESPONSE (re 20 MOTION for Temporary Restraining Order ) filed byLee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Attachments: # 1 Proposed Order)(Reuveni, Erez) (Filed on 3/1/2019) (Entered: 03/01/2019)

1 Proposed Order

View on PACER

March 1, 2019

March 1, 2019

RECAP
43

NOTICE by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello (filing of the administrative record) (Reuveni, Erez) (Filed on 3/1/2019) (Additional attachment(s) added on 4/23/2019: Administrative Record # 1 Part 1, # 2 Part 2, # 3 Part 3, # 4 Part 4, # 5 Part 5, # 6 Part 6, # 7 Part 7, # 8 Part 8, # 9 Part 9, # 10 Part 10 (1of 2), # 11 Part 10 (2 of 2)) (gbaS, COURT STAFF). (Entered: 03/01/2019)

1 Part 1

View on PACER

2 Part 2

View on RECAP

3 Part 3

View on PACER

4 Part 4

View on PACER

5 Part 5

View on PACER

6 Part 6

View on PACER

7 Part 7

View on PACER

8 Part 8

View on PACER

9 Part 9

View on PACER

10 Part 10 (1of 2)

View on PACER

11 Part 10 (2 of 2)

View on PACER

March 1, 2019

March 1, 2019

PACER
44

Administrative Motion to File Under Seal filed by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Attachments: # 1 Declaration of Archith Ramkumar, # 2 Proposed Order, # 3 Unredacted Version of Exhibit A)(Ramkumar, Archith) (Filed on 3/1/2019) (Entered: 03/01/2019)

1 Declaration of Archith Ramkumar

View on PACER

2 Proposed Order

View on PACER

March 1, 2019

March 1, 2019

PACER
45

MOTION to Strike 20 MOTION for Temporary Restraining Order filed by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. Responses due by 3/6/2019. Replies due by 3/8/2019. (Attachments: # 1 Proposed Order)(Ramkumar, Archith) (Filed on 3/1/2019) (Entered: 03/01/2019)

1 Proposed Order

View on PACER

March 1, 2019

March 1, 2019

RECAP
46

OPPOSITION/RESPONSE (re 37 MOTION to Transfer Case to the Southern District of California ) filed byAl Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Attachments: # 1 Declaration (Supplemental) of Laura Victoria Sanchez (CARECEN), # 2 Declaration (Supplemental) of Jacqueline Brown Scott (USF Clinic), # 3 Declaration (Supplemental) of Eleni Wolfe-Roubatis (Centro Legal), # 4 Declaration (Third) of Stephen W. Manning (Law Lab), # 5 Declaration (Supplemental) of Rena Cutlip-Mason (Tahirih), # 6 Declaration of Miguel Marquez (Santa Clara County), # 7 Declaration of Emilia Garcia and Exhibits)(Eiland, Katrina) (Filed on 3/4/2019) (Entered: 03/04/2019)

1 Declaration (Supplemental) of Laura Victoria Sanchez (CARECEN)

View on PACER

2 Declaration (Supplemental) of Jacqueline Brown Scott (USF Clinic)

View on PACER

3 Declaration (Supplemental) of Eleni Wolfe-Roubatis (Centro Legal)

View on PACER

4 Declaration (Third) of Stephen W. Manning (Law Lab)

View on PACER

5 Declaration (Supplemental) of Rena Cutlip-Mason (Tahirih)

View on PACER

6 Declaration of Miguel Marquez (Santa Clara County)

View on PACER

7 Declaration of Emilia Garcia and Exhibits

View on RECAP

March 4, 2019

March 4, 2019

RECAP
47

Consent MOTION for Leave to File Amicus Brief in Support of Federal Defs in Opposition to TRO filed by Immigration Reform Law Institute. (Attachments: # 1 Exhibit Proffered Amicus Brief, # 2 Proposed Order Proposed Order)(Joseph, Lawrence) (Filed on 3/5/2019) (Entered: 03/05/2019)

1 Exhibit Proffered Amicus Brief

View on RECAP

2 Proposed Order Proposed Order

View on PACER

March 5, 2019

March 5, 2019

PACER
48

ORDER by Judge Richard Seeborg granting 47 Motion for Leave to File. (cl, COURT STAFF) (Filed on 3/6/2019) (Entered: 03/06/2019)

March 6, 2019

March 6, 2019

PACER
49

Amicus Curiae Brief by Immigration Reform Law Institute. (gbaS, COURT STAFF) (Filed on 3/6/2019) (Entered: 03/06/2019)

March 6, 2019

March 6, 2019

PACER
50

OPPOSITION/RESPONSE (re 45 MOTION to Strike 20 MOTION for Temporary Restraining Order ) filed byAl Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Attachments: # 1 Proposed Order for Briefing Schedule, # 2 Proposed Order for Consideration of Plaintiffs' Evidence)(Veroff, Julie) (Filed on 3/6/2019) (Entered: 03/06/2019)

1 Proposed Order for Briefing Schedule

View on PACER

2 Proposed Order for Consideration of Plaintiffs' Evidence

View on PACER

March 6, 2019

March 6, 2019

RECAP
51

MOTION Consideration of Plaintiffs' Evidence re 20 MOTION for Temporary Restraining Order filed by Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. Responses due by 3/8/2019. (Attachments: # 1 Proposed Order for Briefing Schedule, # 2 Proposed Order for Consideration of Plaintiffs' Evidence)(Veroff, Julie) (Filed on 3/6/2019) (Entered: 03/06/2019)

1 Proposed Order for Briefing Schedule

View on PACER

2 Proposed Order for Consideration of Plaintiffs' Evidence

View on PACER

March 6, 2019

March 6, 2019

RECAP
52

REPLY (re 20 MOTION for Temporary Restraining Order ) filed byAl Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Innovation Law Lab, Tahirih Justice Center. (Rabinovitz, Judy) (Filed on 3/7/2019) (Entered: 03/07/2019)

March 7, 2019

March 7, 2019

RECAP
53

REPLY (re 37 MOTION to Transfer Case to the Southern District of California ) filed byLee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (York, Thomas) (Filed on 3/7/2019) (Entered: 03/07/2019)

March 7, 2019

March 7, 2019

PACER
54

CLERK'S NOTICE SETTING HEARING ON MOTION FOR PRELIMINARY INJUNCTION. Motion Hearing set for 3/22/2019 at 09:30 AM in San Francisco, Courtroom 03, 17th Floor before Judge Richard Seeborg. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cl, COURT STAFF) (Filed on 3/8/2019) (Entered: 03/08/2019)

March 8, 2019

March 8, 2019

PACER

Clerk's Notice

March 8, 2019

March 8, 2019

PACER
55

REPLY (re 45 MOTION to Strike 20 MOTION for Temporary Restraining Order ) filed byLee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Ramkumar, Archith) (Filed on 3/8/2019) (Entered: 03/08/2019)

March 8, 2019

March 8, 2019

RECAP
56

OPPOSITION/RESPONSE (re 51 MOTION Consideration of Plaintiffs' Evidence re 20 MOTION for Temporary Restraining Order ) filed byLee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Ramkumar, Archith) (Filed on 3/8/2019) (Entered: 03/08/2019)

March 8, 2019

March 8, 2019

RECAP
57

Statement regarding scheduling motion practice on Plaintiffs yet-to-be-filed Motion to Set a Briefing Schedule for a Motion to Complete the Record" by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Reuveni, Erez) (Filed on 3/8/2019) (Entered: 03/08/2019)

March 8, 2019

March 8, 2019

RECAP
58

NOTICE by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security (York, Thomas) (Filed on 3/18/2019) (Entered: 03/18/2019)

March 18, 2019

March 18, 2019

RECAP
59

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 26G63CEH.) Filing fee previously paid on 3/18/19 filed by University of San Francisco School of Law Immigration and Deportation Defense Clinic, Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Innovation Law Lab, Tahirih Justice Center. (Willis, Gracie) (Filed on 3/18/2019) (Entered: 03/18/2019)

March 18, 2019

March 18, 2019

PACER
60

ORDER by Judge Richard Seeborg granting 59 Motion for Pro Hac Vice as to Gracie Harper Willis. (cl, COURT STAFF) (Filed on 3/18/2019) (Entered: 03/18/2019)

March 18, 2019

March 18, 2019

PACER
61

NOTICE of Appearance by Scott G. Stewart (Stewart, Scott) (Filed on 3/19/2019) (Entered: 03/19/2019)

March 19, 2019

March 19, 2019

PACER
62

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13183045.) filed by University of San Francisco School of Law Immigration and Deportation Defense Clinic, Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Innovation Law Lab, Tahirih Justice Center. (Crow, Melissa) (Filed on 3/19/2019) (Entered: 03/19/2019)

March 19, 2019

March 19, 2019

PACER
63

ORDER by Judge Richard Seeborg granting 62 Motion for Pro Hac Vice as to Melissa Crow. (cl, COURT STAFF) (Filed on 3/20/2019) (Entered: 03/20/2019)

March 20, 2019

March 20, 2019

PACER
64

Minute Entry for proceedings held before Judge Richard Seeborg: Motion for Preliminary Injunction Hearing held on 3/22/2019. Motion taken under submission; Court to issue an order. Total Time in Court: 2 hours 10 minutes. Court Reporter: Jo Ann Bryce. Plaintiff Attorney: Judy Rabinovitz, Katrina Eiland, Eunice Lee, Julie Veroff, Lee Gelernt, Melissa Crow, Blaine Bookey, Jennifer Chang Newell. Defendant Attorney: Scott Stewart, Erez Reuveni. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cl, COURT STAFF) (Date Filed: 3/22/2019) (Entered: 03/22/2019)

March 22, 2019

March 22, 2019

PACER

Motion Hearing

March 22, 2019

March 22, 2019

PACER
65

TRANSCRIPT ORDER for proceedings held on 3/22/2019 before Judge Richard Seeborg by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello, for Court Reporter Jo Ann Bryce. (Ramkumar, Archith) (Filed on 3/22/2019) (Entered: 03/22/2019)

March 22, 2019

March 22, 2019

RECAP
66

TRANSCRIPT ORDER for proceedings held on 3/22/2019 before Judge Richard Seeborg by University of San Francisco School of Law Immigration and Deportation Defense Clinic, Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Innovation Law Lab, Tahirih Justice Center, for Court Reporter Jo Ann Bryce. (Rabinovitz, Judy) (Filed on 3/22/2019) (Entered: 03/22/2019)

March 22, 2019

March 22, 2019

RECAP
67

Transcript of Proceedings held on 3/22/19, before Judge Richard Seeborg. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 65 Transcript Order, ) Release of Transcript Restriction set for 6/25/2019. (Related documents(s) 65 ) (jabS, COURTSTAFF) (Filed on 3/27/2019) (Entered: 03/27/2019)

March 27, 2019

March 27, 2019

PACER
68

ORDER FOR EXPEDITED FURTHER BRIEFING. Signed by Judge Richard Seeborg on 3/28/19. (cl, COURT STAFF) (Filed on 3/28/2019) (Entered: 03/28/2019)

March 28, 2019

March 28, 2019

RECAP
69

NOTICE by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello (York, Thomas) (Filed on 4/2/2019) (Entered: 04/02/2019)

April 2, 2019

April 2, 2019

RECAP
70

Supplemental Brief re 68 Order filed byLee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Related document(s) 68 ) (Reuveni, Erez) (Filed on 4/3/2019) (Entered: 04/03/2019)

April 3, 2019

April 3, 2019

RECAP
71

Supplemental Brief re 68 Order filed by University of San Francisco School of Law Immigration and Deportation Defense Clinic, Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Innovation Law Lab, Tahirih Justice Center. (Related document(s) 68 ) (Rabinovitz, Judy) (Filed on 4/3/2019) (Entered: 04/03/2019)

April 3, 2019

April 3, 2019

RECAP
72

NOTICE of Appearance by Cody H. Wofsy (Wofsy, Cody) (Filed on 4/5/2019) (Entered: 04/05/2019)

April 5, 2019

April 5, 2019

PACER
73

ORDER GRANTING MOTION FOR PRELIMINARY INJUNCTION. Signed by Judge Richard Seeborg on 4/8/19. (cl, COURT STAFF) (Filed on 4/8/2019) (Entered: 04/08/2019)

April 8, 2019

April 8, 2019

Clearinghouse
74

ORDER Granting Motion to File Under Seal re 44 Administrative Motion to File Under Seal filed by Ronald D. Vitiello. Signed by Judge Richard Seeborg on 4/8/19. (cl, COURT STAFF) (Filed on 4/8/2019) (Entered: 04/08/2019)

April 8, 2019

April 8, 2019

RECAP
75

NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. Appeal of Order, Terminate Motions 73 (Appeal fee FEE WAIVED.) (Reuveni, Erez) (Filed on 4/10/2019) (Entered: 04/10/2019)

April 10, 2019

April 10, 2019

RECAP
76

Consent MOTION for Extension of Time to File Answer re 1 Complaint,, filed by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Attachments: # 1 Proposed Order)(Ramkumar, Archith) (Filed on 4/22/2019) (Entered: 04/22/2019)

1 Proposed Order

View on PACER

April 22, 2019

April 22, 2019

PACER
77

USCA Case Number 19-15716 for 75 Notice of Appeal, filed by Ronald D. Vitiello, U.S. Department of Homeland Security, U.S. Customs and Border Protection, John L. Lafferty, Todd C. Owen, U.S. Immigration and Customs Enforcement, U.S. Citizenship and Immigration Services, Kirstjen Nielsen, Kevin K. McAleenan, Lee Francis Cissna. (gbaS, COURT STAFF) (Filed on 4/22/2019) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

PACER
78

ORDER of USCA as to 75 Notice of Appeal, filed by Ronald D. Vitiello, U.S. Department of Homeland Security, U.S. Customs and Border Protection, John L. Lafferty, Todd C. Owen, U.S. Immigration and Customs Enforcement, U.S. Citizenship and Immigration Services, Kirstjen Nielsen, Kevin K. McAleenan, Lee Francis Cissna. (gbaS, COURT STAFF) (Filed on 4/22/2019) (Entered: 04/22/2019)

April 22, 2019

April 22, 2019

RECAP
79

ORDER by Judge Richard Seeborg granting 76 Motion for Extension of Time to Answer re 76 Consent MOTION for Extension of Time to File Answer re 1 Complaint,, . (cl, COURT STAFF) (Filed on 4/24/2019) (Entered: 04/24/2019)

April 24, 2019

April 24, 2019

PACER
80

SUMMONS Returned Executed by Central American Resource Center of Northern California, Innovation Law Lab, Tahirih Justice Center, Centro Legal de la Raza, University of San Francisco School of Law Immigration and Deportation Defense Clinic, Al Otro Lado. All Defendants. (Rabinovitz, Judy) (Filed on 4/26/2019) (Entered: 04/26/2019)

April 26, 2019

April 26, 2019

PACER
81

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13303984.) filed by Innovation Law Lab. (Watt, Steven) (Filed on 4/30/2019) (Entered: 04/30/2019)

April 30, 2019

April 30, 2019

PACER
82

ORDER by Judge Richard Seeborg granting 81 Motion for Pro Hac Vice as to Steven M. Watt. (cl, COURT STAFF) (Filed on 4/30/2019) (Entered: 04/30/2019)

April 30, 2019

April 30, 2019

RECAP
83

OPINION of USCA as to 75 Notice of Appeal, filed by Ronald D. Vitiello, U.S. Department of Homeland Security, U.S. Customs and Border Protection, John L. Lafferty, Todd C. Owen, U.S. Immigration and Customs Enforcement, U.S. Citizenship and Immigration Services, Kirstjen Nielsen, Kevin K. McAleenan, Lee Francis Cissna. (Attachments: # 1 Concurrence, # 2 Dissent) (gbaS, COURT STAFF) (Filed on 5/16/2019) (Entered: 05/16/2019)

1 Concurrence

View on PACER

2 Dissent

View on PACER

May 16, 2019

May 16, 2019

Clearinghouse
84

STIPULATION WITH PROPOSED ORDER For an Extension of Time to Respond to Upcoming Deadlines filed by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Ramkumar, Archith) (Filed on 5/16/2019) (Entered: 05/16/2019)

May 16, 2019

May 16, 2019

RECAP
85

CLERK'S NOTICE CONTINUING CASE MANAGEMENT CONFERENCE. The Case Management Conference previously set for May 23, 2019 is continued to June 6, 2019 at 10:00 AM in Courtroom 3, 17th Floor, San Francisco. Case Management Statement due by May 30, 2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rslc2S, COURT STAFF) (Filed on 5/16/2019) (Entered: 05/16/2019)

May 16, 2019

May 16, 2019

PACER

Clerk's Notice

May 17, 2019

May 17, 2019

PACER
86

ORDER by Judge Richard Seeborg Granting 84 Stipulation for an Extension of Time to Respond to Upcoming Deadlines. (cl, COURT STAFF) (Filed on 5/20/2019) (Entered: 05/20/2019)

May 20, 2019

May 20, 2019

PACER
87

MOTION to Stay filed by Lee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. Responses due by 6/3/2019. Replies due by 6/10/2019. (Attachments: # 1 Proposed Order)(Ramkumar, Archith) (Filed on 5/20/2019) (Entered: 05/20/2019)

1 Proposed Order

View on PACER

May 20, 2019

May 20, 2019

RECAP
88

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13371678.) filed by University of San Francisco School of Law Immigration and Deportation Defense Clinic, Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Innovation Law Lab, Tahirih Justice Center. (Bookey, Blaine) (Filed on 5/22/2019) (Entered: 05/22/2019)

May 22, 2019

May 22, 2019

PACER
89

ORDER by Judge Richard Seeborg granting 88 Motion for Pro Hac Vice Sayoni Maitra. (cl, COURT STAFF) (Filed on 5/23/2019) (Entered: 05/23/2019)

May 23, 2019

May 23, 2019

Clearinghouse
90

ORDER of USCA as to 75 Notice of Appeal, filed by Ronald D. Vitiello, U.S. Department of Homeland Security, U.S. Customs and Border Protection, John L. Lafferty, Todd C. Owen, U.S. Immigration and Customs Enforcement, U.S. Citizenship and Immigration Services, Kirstjen Nielsen, Kevin K. McAleenan, Lee Francis Cissna. USCA No. 19-15716. (wsnS, COURT STAFF) (Filed on 5/24/2019) (Entered: 05/24/2019)

May 24, 2019

May 24, 2019

RECAP
91

CLERK'S NOTICE CONTINUING INITIAL CASE MANAGEMENT CONFERENCE.Case Management Statement due by 9/5/2019. Initial Case Management Conference previously set for 6/6/2019 has been continued to 9/12/2019 at 10:00 AM in San Francisco, Courtroom 03, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (cl, COURT STAFF) (Filed on 5/28/2019) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER

Clerk's Notice

May 28, 2019

May 28, 2019

PACER
92

OPPOSITION/RESPONSE (re 87 MOTION to Stay ) filed by University of San Francisco School of Law Immigration and Deportation Defense Clinic, Al Otro Lado, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration Reform Law Institute, Innovation Law Lab, Tahirih Justice Center. (Rabinovitz, Judy) (Filed on 6/3/2019) (Entered: 06/03/2019)

June 3, 2019

June 3, 2019

RECAP
93

REPLY (re 87 MOTION to Stay ) filed byLee Francis Cissna, John L. Lafferty, Kevin K. McAleenan, Kirstjen Nielsen, Todd C. Owen, U.S. Citizenship and Immigration Services, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, Ronald D. Vitiello. (Ramkumar, Archith) (Filed on 6/10/2019) (Entered: 06/10/2019)

June 10, 2019

June 10, 2019

RECAP
94

ORDER by Judge Richard Seeborg granting 87 Motion to Stay. (cl, COURT STAFF) (Filed on 7/15/2019) (Entered: 07/15/2019)

July 15, 2019

July 15, 2019

RECAP

Case Details

State / Territory: California

Case Type(s):

Immigration and/or the Border

Immigration and/or the Border

Special Collection(s):

Trump Immigration Enforcement Order Challenges

Multi-LexSum (in sample)

Key Dates

Filing Date: Feb. 14, 2019

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Individual asylum seekers from Central America, Innovation Law Lab, Central American Resource Center of Northern California, Centro Legal de la Raza, Immigration and Deportation Defense Clinic at the University of San Francisco School of Law, Al Otro Lado, Tahirih Justice Center

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

Southern Poverty Law Center

ACLU Immigrants' Rights Project

ACLU of Northern California

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of Homeland Security (Washington, D.C.), Federal

Defendant Type(s):

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

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Unknown

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Order Duration: 2019 - 2020

Content of Injunction:

Preliminary relief granted

Issues

General:

International law

Immigration/Border:

Asylum - procedure

Convention against Torture

Deportation - procedure

Refugees