Case: City and County of San Francisco v. U.S. Citizenship and Immigration Services

4:19-cv-04717 | U.S. District Court for the Northern District of California

Filed Date: Aug. 13, 2019

Case Ongoing

Clearinghouse coding complete

Case Summary

This case is one of several brought nationwide by States, counties, and nonprofit organizations challenging the Trump administration's revised, final public charge rule, which expands the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. District court judges from across the countries granted preliminary injunctions enjoining the government from implementing the public char…

This case is one of several brought nationwide by States, counties, and nonprofit organizations challenging the Trump administration's revised, final public charge rule, which expands the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. District court judges from across the countries granted preliminary injunctions enjoining the government from implementing the public charge rule but after multiple Circuit Courts and the Supreme Court issued stays of these injunctions, the public charge rule was implemented by the government on February 24, 2020. On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule. A little over a month later on March 9, 2021, DHS officially abandoned the rule and the petitions for certiorari were voluntarily dismissed by the government.

San Francisco Sues Over the Public Charge Rule

On August 13, 2019, the City and County of San Francisco and the County of Santa Clara filed this suit in the United States District Court for the Northern District of California. The plaintiffs sued the Department of Homeland Security (DHS) and its acting secretary in his official capacity, and United States Citizenship and Immigration Services (USCIS) and its acting secretary in his official capacity, under the Administrative Procedure Act (APA). The plaintiffs sought relief to declare the Department of Homeland Security’s Final Rule (the Rule) vacated due to violations of the APA and to preliminarily and permanently enjoin the Rule from being enforced. The case was initially assigned to Magistrate Judge Jacqueline Scott Corley.

On August 14, 2019, the DHS published a revised, final public charge rule, which defines personal circumstances that affect the ability of individuals and their families to successfully enter the U.S. or acquire legal permanent resident status (i.e., get a green card). The final rule increases the types of programs that the federal government will consider in public charge determinations to now also include previously excluded health, nutrition, and housing programs. The Immigration and Nationality Act provides that if an immigration officer finds that a person seeking a visa is likely to become a public charge, that person is “inadmissible.” Thus, an immigrant who uses non-cash benefits such as food stamps or Medicaid, or is deemed likely to receive them in the future, may be found more likely to be a public charge and inadmissible for purposes of a visa or green card application. According to a New York Times article, the new standards would directly affect about 1.2 million applicants annually, primarily immigrants from Africa and Latin America. The rule was initially set to be implemented on October 15, 2019.

The plaintiffs alleged that the Rule is unlawful because it "conflicts with the language and intent of the statutory provision it purports to interpret [the Immigration and Nationality Act], the broader congressional framework of U.S. immigration law, and federal statutes governing the public benefits enumerated in the Final Rule." The plaintiffs also claimed that the Rule is arbitrary and capricious, failing to meet basic procedural requirements of administrative rulemaking and explain why the Rule, which has been relied upon by local communities and immigrants for years, has been changed. The plaintiffs further contended that that Rule would be harmful; that it would coerce immigrants and their family members to disenroll from public benefits, undermine the plaintiffs' health and safety-net systems, and inflict significant financial harm on the plaintiffs.

After the plaintiffs declined to proceed before a magistrate judge, the case was randomly assigned to District Court Judge Phyllis J. Hamilton on August 21, 2019.

On August 21, 2019, Judge Hamilton issued an order relating this case with State of California v. U.S. Department of Homeland Security.

Plaintiffs Seek A Nationwide Preliminary Injunction

On August 28, 2019, the plaintiffs filed a motion for preliminary injunction, seeking a nationwide injunction enjoining the defendants from implementing and enforcing the Rule. The plaintiffs argued that a preliminary injunction was appropriate because of their likely success on the merits and that absent an injunction, the plaintiffs will suffer irreparable harm. The plaintiffs also asserted that a nationwide injunction was necessary, as a "geographically limited injunction is likely to generate more confusion without significantly preventing disenrollment" and would not account for legal residents moving throughout the United States.

Judge Hamilton issued an order relating another case, La Clinica De La Raza v. Trump, to this case, on August 30, 2019.

On September 13, 2019, the defendants filed an opposition to the plaintiffs' motion for preliminary injunction, arguing that the plaintiffs have "no basis for turning their abstract policy disagreement with the Executive Branch into a nationwide injunction." The defendants asserted that because the plaintiffs are "municipalities rather than aliens governed by the Rule," they cannot meet jurisdictional requirements. Furthermore, the defendants contended that the Rule is not unlawful, as it "reflects Congress’s delegation of broad authority to the Executive Branch concerning the meaning of 'public charge'" and was "the product of a well-reasoned process that considered the plain text of the statute, legislative intent, statistical evidence, and the substance of hundreds of thousands of comments submitted by the public."

The Court Grants a Geographically Limited Preliminary Injunctions

Following a hearing on October 2, 2019, Judge Hamilton issued an order granting the plaintiffs' motion for preliminary injunction on October 11, 2019. 408 F.Supp.3d 1057. Judge Hamilton concluded that a preliminary injunction was appropriate because the plaintiffs were likely to succeed on the merits and would be irreparably harmed absent an injunction. However, Judge Hamilton did not grant the plaintiffs' request to enjoin the implementation of the Rule nationwide. Because the plaintiffs did not establish "the necessity of such relief," the scope of the injunction was limited to California, Oregon, the District of Columbia, Maine, and Pennsylvania.

The defendants filed a motion for stay of injunction pending appeal to the Ninth Circuit on October 25, 2019. Defendants argued that they are likely to succeed on appeal because the plaintiffs lacked standing and did not fall within the zone of interests of the relevant statute. Defendants also contended that, because they would be "forced to grant lawful permanent residence (“LPR”) status to aliens likely to become public charges at any time under the Rule," they would suffer irreparable harm in the absence of a stay as their interest in "ensuring that 'aliens be self-reliant'" would be affected.

On October 30, 2019, the defendants filed an appeal of the order for preliminary injunction to the Ninth Circuit. The appeal was docketed the next day (Docket No. 19-17213).

In the Ninth Circuit, on November 15, 2019, the defendants filed an emergency motion for a stay pending appeal. The defendants' arguments before the Ninth Circuit mirrored the arguments they put forth in their motion to stay in the district court.

The Ninth Circuit and Supreme Court Stay the Preliminary Injunctions

On December 5, 2019, a Ninth Circuit panel (Circuit Judges Jay Bybee, Sandra Ikuta, and John Owens) issued an order and opinion granting the defendants' emergency motion to stay the district court's injunction. 944 F.3d 773. The panel also granted a stay of a nationwide injunction enjoining the defendants from implementing the Rule that was issued by the United States District Court for the Eastern District of Washington (State of Washington v. U.S. Department of Homeland Security). The panel first concluded that the plaintiffs had standing and that the motion was not moot, despite nationwide injunctions put in place by district courts in Maryland and New York. Next, the panel found that the defendants demonstrated a strong likelihood of success on the merits of their claims that the Rule's definition of public charge was consistent with the relevant statutes and not arbitrary or capricious. Finally, the panel determined that the defendants had adequately explained the reasons for the Rule, that they would suffer irreparable harm absent a stay, and that, despite potential harms to the plaintiffs, these factors weighed in favor of granting a stay.

Judge Bybee concurred, and wrote a separate opinion to note that "no one should mistake the court’s judgments for its policy preferences" and that it was time for Congress to weigh in on recent immigration debates instead of leaving them for the courts to decide.

Judge Owens concurred with the majority's jurisdiction analysis but would have denied the defendants' motions to stay, in light of: "(1) government’s heavy burden due to the standard of review, (2) opaqueness of the legal questions before the court, (3) lack of irreparable harm to the government at this early stage, (4) likelihood of substantial injury to the plaintiffs, and (5) equities involved."

On December 19, 2019, the plaintiffs filed a motion for reconsideration of the Ninth Circuit's order granting stay of the preliminary injunction.

In light of the Ninth Circuit's order granting stay and a Second Circuit Decision in State of New York v. U.S. Department of Homeland Security denying a motion to stay a nationwide injunction, on January 8, 2020, the defendants filed a motion in the district court for stay pending appeal. Judge Hamilton granted this motion on January 10, 2020.

On January 27, 2020, the Supreme Court, in State of New York, issued a stay on all nationwide injunctions enjoining the defendants from implementing the Rule. 140 S.Ct. 599. Following this decision, the defendants indicated that the Rule would be implemented and enforced starting February 24, 2020.

On February 18, 2020, the Ninth Circuit panel voted to deny the plaintiffs' motion for reconsideration. Judge Bybee and Judge Ikuta voted to deny the motion and Judge Owens voted to grant the motion. The rule went into effect six days later.

On June 10, 2020, the Seventh Circuit affirmed the State of New York v. U.S. Department of Homeland Security injunction that had been stayed by the Supreme Court. 962 F.3d 208. The Second Circuit followed suit on August 4. 969 F.3d 42. The Fourth Circuit reversed yet another injunction on August 5, but it did so without reference to the rulings of the Seventh or Second Circuits, and in large part because of the Supreme Court's stay of their injunctions back in January. 971 F.3d 220.

Preliminary Injunction is Affirmed in the Ninth Circuit then Stayed

On September 15, 2020, a new Ninth Circuit panel (Circuit Judges Mary Schroeder, William Fletcher, and Lawrence VanDyke) heard arguments for the district court's stayed preliminary injunction. On December 2, 2020, citing the recent other circuit court decisions, it issued an order and a 2-1 opinion affirming the injunction and vacating the nationwide application of the State of Washington v. U.S. Department of Homeland Security injunction. 981 F.3d 742. Writing for the majority, Judge Schroeder first concluded that the plaintiffs had standing because they were suffering financial harm from immigrants shifting to state and local aid. Next, she found that the plaintiffs demonstrated a high likelihood of success on the merits of their claims that the Rule's definition of public charge was inconsistent with a reasonable interpretation of the statutes and was arbitrary and capricious. She also found that the remaining preliminary injunction factors favored the plaintiffs. Finally, she determined that the nationwide injunction was not appropriate because identical injunctions had been and were still being litigated in other federal district and circuit courts.

Judge VanDyke dissented from the majority's analysis for the same reasons as the December 5, 2019 decision, citing the Supreme Court's stays from January, a dissenting opinion from the Seventh Circuit's June decision, and the Fourth Circuit's August decision.

Despite the affirmation, on December 16, 2020, the parties jointly requested a stay of the Ninth Circuit's affirming order, pending the Supreme Court's disposition on petitions from the Second and Seventh Circuits. Judge Hamilton in the district court granted the parties' request on December 17, as did the Ninth Circuit panel on January 20, 2021. The new public charge rule was to remain in effect until the Supreme Court ruled on the petitions.

On January 22, 2021, the Defendants filed their own petition to the Supreme Court.

The Rule is Officially Abandoned and Vacated

On February 2, 2021, President Biden issued an Executive Order calling for DHS to review agency actions related to the implementation of the public charge rule.

On March 9, 2021, DHS formally abandoned the rule. The government voluntarily dismissed its appeal to the Seventh Circuit, lifting the stay of the Northern District of Illinois' November 2, 2020 decision vacating the Public Charge Final Rule nationwide from (Cook County v. Wolf). That same day, at all parties' requests, the Supreme Court dismissed the pending petition for Cook County, as well as a similar petition for the Second Circuit (New York v. DHS) and the petition for this case.

On March 10, eleven state attorneys general, led by Ken Paxton of Texas, moved to intervene as defendants in the Ninth Circuit. They filed similar motions in the Seventh and Fourth Circuits, and a day later on March 11, they filed an emergency application to the Supreme Court to intervene on behalf of the government and stay the judgment from Cook County.

On April 9, 2021 the Ninth Circuit ruled 2-1 to deny the motion to intervene without an opinion. 2021 WL 1310846. However, Judge Vandyke wrote a lengthy dissent, arguing that the Biden administration was now colluding with the plaintiffs in the Public Charge lawsuits, making their interests at odds with the interests of the states who were seeking to intervene. He explained that this case was clearly still worth pursuing, since it had sufficient merit to warrant Supreme Court review and the government was circumventing APA requirements. Moreover, even though the Rule had been vacated, there was still a chance the Supreme Court may reverse that decision, making this lawsuit not yet moot.

Consideration by the Supreme Court

Although the Rule had been abandoned and vacated nationwide, the eleven state attorneys general petitioned the Supreme Court to review the Ninth Circuit’s decision in an appeal filed June 18, 2021. And on October 29, 2021, the Supreme Court granted the intervenors’ petition. The Court limited certiorari to the question whether the attorneys general could intervene when the United States ceased to defend the Rule. The parties argued the case February 23, 2022. Then, in an unsigned ruling published June 15, 2022, the Supreme Court dismissed the case as improvidently granted. Chief Justice John Roberts concurred in the dismissal, joined by Justices Thomas, Alito, and Gorsuch. The concurrence expressed a desire to address the issues raised by the intervenors at a different time.

This litigation is not yet finished: on August 1, 2022, Judge Hamilton approved a case management statement filed by DHS and requested an updated statement by November 11, 2022.

Summary Authors

Aaron Gurley (3/8/2020)

Jack Kanarek (4/11/2021)

Hank Minor (10/4/2022)

Related Cases

La Clinica de la Raza v. Trump, Northern District of California (2019)

State of California v. U.S. Department of Homeland Security, Northern District of California (2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/16050930/parties/city-and-county-of-san-francisco-v-us-citizenship-and-immigration/


Judge(s)
Attorney for Plaintiff

Attorney, Michelle Shane

Attorney for Defendant
Expert/Monitor/Master/Other

Arora, Priyamvada (California)

Assi, Christina Maria (California)

Attorney, William Havemann,

Attorney, Russell Laurence

Judge(s)

Bybee, Jay S. (Nevada)

Fletcher, William A. (California)

Hamilton, Phyllis Jean (California)

Ikuta, Sandra Segal (California)

Owens, John Byron (California)

Schroeder, Mary Murphy (Arizona)

VanDyke, Lawrence James Christopher (Nevada)

show all people

Documents in the Clearinghouse

Document

4:19-cv-04717

Docket

Jan. 22, 2021

Jan. 22, 2021

Docket
1

4:19-cv-04717

Complaint for Declaratory and Injunctive Relief

Aug. 13, 2019

Aug. 13, 2019

Complaint
115

4:19-cv-04717

Preliminary Injunction

Oct. 11, 2019

Oct. 11, 2019

Order/Opinion

408 F.Supp.3d 408

27

19-35914

Order

U.S. Court of Appeals for the Ninth Circuit

Dec. 5, 2019

Dec. 5, 2019

Order/Opinion

944 F.3d 944

137

4:19-cv-04717

19-35914

0:19-17213

0:19-17214

4:19-05210

4:19-04975

Opinion

City and County of San Francisco v. United States Citizenship and Immigration Services

U.S. Court of Appeals for the Ninth Circuit

Dec. 2, 2020

Dec. 2, 2020

Order/Opinion

981 F.3d 981

150

4:19-cv-04717

Joint Status Report

City and County of San Francisco and County of Santa Clara v. U.S. Citizenship and Immigration Services

Dec. 17, 2020

Dec. 17, 2020

Order/Opinion
139

4:19-cv-04717

19-35914

0:19-17213

0:19-17214

4:19-05210

4:19-04975

Order

U.S. Court of Appeals for the Ninth Circuit

Jan. 20, 2021

Jan. 20, 2021

Order/Opinion
157

4:19-cv-04717

19-35914

0:19-17213

0:19-17214

4:19-05210

4:19-04975

Order

City and County of San Francisco v. United States Citizenship and Immigration Services

U.S. Court of Appeals for the Ninth Circuit

April 8, 2021

April 8, 2021

Order/Opinion

992 F.3d 992

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/16050930/city-and-county-of-san-francisco-v-us-citizenship-and-immigration/

Last updated Feb. 15, 2024, 3:18 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services (Filing fee $ 400, receipt number 0971-13605223.). Filed by City and County of San Francisco, County of Santa Clara. (Attachments: # 1 Civil Cover Sheet)(Herrera, Dennis) (Filed on 8/13/2019) Modified on 8/14/2019 (slhS, COURT STAFF). (Entered: 08/13/2019)

1 Civil Cover Sheet

View on PACER

Aug. 13, 2019

Aug. 13, 2019

Clearinghouse

~Util - Case Assigned by Intake

Aug. 13, 2019

Aug. 13, 2019

PACER
2

Case assigned to Magistrate Judge Jacqueline Scott Corley. 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 8/27/2019. (as, COURT STAFF) (Filed on 8/13/2019) (Entered: 08/13/2019)

Aug. 13, 2019

Aug. 13, 2019

PACER
3

Proposed Summons. (Herrera, Dennis) (Filed on 8/13/2019) (Entered: 08/13/2019)

Aug. 13, 2019

Aug. 13, 2019

RECAP
4

Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 11/7/2019. Initial Case Management Conference set for 11/14/2019 01:30 PM in San Francisco, Courtroom F, 15th Floor. (slhS, COURT STAFF) (Filed on 8/14/2019) (Entered: 08/14/2019)

Aug. 14, 2019

Aug. 14, 2019

PACER
5

NOTICE of Appearance by Sara Jennifer Eisenberg (Eisenberg, Sara) (Filed on 8/14/2019) (Entered: 08/14/2019)

Aug. 14, 2019

Aug. 14, 2019

PACER
6

Summons Issued as to Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services. (slhS, COURT STAFF) (Filed on 8/14/2019) (Entered: 08/14/2019)

Aug. 14, 2019

Aug. 14, 2019

PACER
7

NOTICE of Appearance by Ronald P. Flynn (Flynn, Ronald) (Filed on 8/14/2019) (Entered: 08/14/2019)

Aug. 14, 2019

Aug. 14, 2019

PACER
8

NOTICE of Appearance by Matthew David Goldberg (Goldberg, Matthew) (Filed on 8/14/2019) (Entered: 08/14/2019)

Aug. 14, 2019

Aug. 14, 2019

PACER
9

NOTICE of Appearance by Yvonne Rosil Mere (Mere, Yvonne) (Filed on 8/15/2019) (Entered: 08/15/2019)

Aug. 15, 2019

Aug. 15, 2019

PACER
10

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by County of Santa Clara.. (Spiegel, Julia) (Filed on 8/16/2019) (Entered: 08/16/2019)

Aug. 16, 2019

Aug. 16, 2019

RECAP
11

NOTICE of Appearance by Hannah Luke Edwards (Edwards, Hannah) (Filed on 8/16/2019) (Entered: 08/16/2019)

Aug. 16, 2019

Aug. 16, 2019

PACER
12

NOTICE of Appearance by Julia Blau Spiegel (Spiegel, Julia) (Filed on 8/19/2019) (Entered: 08/19/2019)

Aug. 19, 2019

Aug. 19, 2019

RECAP
13

CERTIFICATE OF SERVICE by City and County of San Francisco Proof of Service (Eisenberg, Sara) (Filed on 8/19/2019) (Entered: 08/19/2019)

Aug. 19, 2019

Aug. 19, 2019

RECAP
14

CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ahm, COURT STAFF) (Filed on 8/20/2019) (Entered: 08/20/2019)

Aug. 20, 2019

Aug. 20, 2019

PACER

Clerk's Notice of Impending Reassignment - Text Only

Aug. 20, 2019

Aug. 20, 2019

PACER
15

NOTICE of Appearance by Laura Susan Trice (Trice, Laura) (Filed on 8/20/2019) (Entered: 08/20/2019)

Aug. 20, 2019

Aug. 20, 2019

RECAP
16

ORDER, Case Reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Phyllis J. Hamilton for all further proceedings. Magistrate Judge Jacqueline Scott Corley no longer assigned to the case.. Signed by The Clerk on 8/21/19. (haS, COURT STAFF) (Filed on 8/21/2019) (Entered: 08/21/2019)

Aug. 21, 2019

Aug. 21, 2019

RECAP
17

MOTION to Consider Whether Cases Should Be Related filed by State of California. (Attachments: # 1 Declaration William Downer ISO Motion to Relate, # 2 Proposed Order Granting Motion to Relate, # 3 Certificate/Proof of Service)(Downer, William) (Filed on 8/21/2019) Modified on 8/22/2019 (ajsS, COURT STAFF). (Entered: 08/21/2019)

1 Declaration William Downer ISO Motion to Relate

View on PACER

2 Proposed Order Granting Motion to Relate

View on PACER

3 Certificate/Proof of Service

View on PACER

Aug. 21, 2019

Aug. 21, 2019

RECAP
18

ORDER SETTING CASE MANAGEMENT CONFERENCE. Joint Case Management Statement due by 11/7/2019. Initial Case Management Conference set for 11/14/2019 at 02:00 PM in Oakland, Courtroom 3, 3rd Floor. Signed by Judge Phyllis J. Hamilton on 8/22/19. (kcS, COURT STAFF) (Filed on 8/22/2019) (Entered: 08/22/2019)

Aug. 22, 2019

Aug. 22, 2019

PACER
19

Judicial Referral for Purpose of Determining Relationship of Cases re 19-cv- 4980-HSG. Signed by Judge Haywood S. Gilliam, Jr. on 8/22/2019. (ndrS, COURT STAFF) (Filed on 8/22/2019) (Entered: 08/22/2019)

Aug. 22, 2019

Aug. 22, 2019

RECAP
20

ORDER RELATING CASE. Case C-17-4717-PJH is related to C-19-4975. Signed by Judge Phyllis J. Hamilton on 8/27/19. (kcS, COURT STAFF) (Filed on 8/27/2019) (Entered: 08/27/2019)

Aug. 27, 2019

Aug. 27, 2019

RECAP
21

NOTICE of Appearance by Raphael N. Rajendra (Rajendra, Raphael) (Filed on 8/27/2019) (Entered: 08/27/2019)

Aug. 27, 2019

Aug. 27, 2019

PACER
22

MOTION for Preliminary Injunction and Memorandum of Points and Authorities filed by City and County of San Francisco. Motion Hearing set for 10/2/2019 09:00 AM in Oakland, Courtroom 3, 3rd Floor before Judge Phyllis J. Hamilton. Responses due by 9/11/2019. Replies due by 9/18/2019. (Eisenberg, Sara) (Filed on 8/28/2019) Modified on 8/29/2019 (ajsS, COURT STAFF). (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

RECAP
23

Declaration of Tom Wong in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Tom Wong In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

RECAP
24

Declaration of Adrienne Pon in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Adrienne Pon In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

RECAP
25

Declaration of Trent Rhorer Declaration of Trent Rhorer In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
26

Declaration of Susie Smith in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Susie Smith In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
27

Declaration of Peri Weisberg in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Peri Weisberg In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
28

Declaration of Krista Blyth-Gaeta in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Krista Blyth-Gaeta In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
29

Declaration of Greg Wagner in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Greg Wagner In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
30

Declaration of Tomas Aragon in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Tomas Aragon In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
31

Declaration of Gretchen Paule in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Gretchen Paule In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
32

Declaration of Hali Hammer in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Hali Hammer In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
33

Declaration of Susan Ehrlich in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Susan Ehrlich In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
34

Declaration of Irene Sung in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Irene Sung In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
35

Declaration of Priti Rane in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Priti Rane In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
36

Declaration of Liliana Sandoval in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Liliana Sandoval In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
37

Declaration of Jennifer LeBarre in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Jennifer LeBarre In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
38

Declaration of Mohan Kanungo in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Mohan Kanungo In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
39

Declaration of Lisa M. Newstrom in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Lisa M. Newstrom In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
40

Declaration of Paul E. Lorenz in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Paul E. Lorenz In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

RECAP
41

Declaration of Reymundo Espinoza in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Reymundo Espinoza In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
42

Declaration of Angela Shing in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Angela Shing In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
43

Declaration of Sara Cody in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Sara Cody In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

RECAP
44

Request for Judicial Notice re 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Request for Judicial Notice in Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

10 Exhibit J

View on PACER

Aug. 28, 2019

Aug. 28, 2019

PACER
45

Declaration of Miguel Marquez in Support of 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Miguel Marquez In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) 22 ) (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

PACER
46

Proposed Order re 22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities [Proposed] Order Granting City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction by City and County of San Francisco. (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

RECAP
47

CERTIFICATE OF SERVICE by City and County of San Francisco (Eisenberg, Sara) (Filed on 8/28/2019) (Entered: 08/28/2019)

Aug. 28, 2019

Aug. 28, 2019

RECAP
48

RESPONSE re 19 Judicial Referral for Purpose of Determining Relationship of Cases by La Clinica De La Raza, California Primary Care Association, Maternal and Child Health Access, Farmworker Justice, Counsel on American Islamic Relations-California, AFRICAN COMMUNITIES TOGETHER, Legal Aid Society of San Mateo County, Central American Resource Center, Korean Resource Center. (Attachments: # 1 Exhibit Referral for Purpose of Determining Relationship, # 2 Exhibit Order Directing Parties to File Response, # 3 Exhibit As filed Response iso Judicial Referral for Purposes of Determ Relationship of Cases)(Espiritu, Nicholas) (Filed on 8/29/2019) (Entered: 08/29/2019)

1 Exhibit Referral for Purpose of Determining Relationship

View on PACER

2 Exhibit Order Directing Parties to File Response

View on PACER

3 Exhibit As filed Response iso Judicial Referral for Purposes of Determ Relations

View on PACER

Aug. 29, 2019

Aug. 29, 2019

PACER
49

NOTICE of Appearance by Joshua Michael Kolsky (Kolsky, Joshua) (Filed on 8/29/2019) (Entered: 08/29/2019)

Aug. 29, 2019

Aug. 29, 2019

PACER
50

RESPONSE re 19 Judicial Referral for Purpose of Determining Relationship of Cases by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services. (Kolsky, Joshua) (Filed on 8/29/2019) (Entered: 08/29/2019)

Aug. 29, 2019

Aug. 29, 2019

PACER
51

ORDER RELATING CASE. Case C-19-4717 is related to case C-19-4980-PJH. Signed by Judge Phyllis J. Hamilton on 8/30/19. (kcS, COURT STAFF) (Filed on 8/30/2019) (Entered: 08/30/2019)

Aug. 30, 2019

Aug. 30, 2019

PACER
52

STIPULATED REQUEST and Proposed Order for Order Setting Briefing Schedule filed by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services, County of Santa Clara, City and County of San Francisco. (Attachments: # 1 Declaration, # 2 Proposed Order)(Kolsky, Joshua) (Filed on 9/5/2019) Modified on 9/6/2019 (ajsS, COURT STAFF). (Entered: 09/05/2019)

1 Declaration

View on PACER

2 Proposed Order

View on PACER

Sept. 5, 2019

Sept. 5, 2019

PACER

Set Motion and Deadlines/Hearings

Sept. 5, 2019

Sept. 5, 2019

PACER
53

ORDER SETTING BRIEFING SCHEDULE by Judge Phyllis J. Hamilton granting 52 Stipulation. (kcS, COURT STAFF) (Filed on 9/5/2019) (Entered: 09/05/2019)

Sept. 5, 2019

Sept. 5, 2019

PACER

Reset Deadlines as to 22 MOTION for Preliminary Injunction. Opposition due by 9/13/2019. Reply due by 9/20/2019. (kcS, COURT STAFF) (Filed on 9/5/2019)

Sept. 5, 2019

Sept. 5, 2019

PACER
54

NOTICE of Appearance by Christina Maria Assi (Assi, Christina) (Filed on 9/9/2019) (Entered: 09/09/2019)

Sept. 9, 2019

Sept. 9, 2019

PACER
55

MOTION for leave to appear in Pro Hac Vice by Russell Hirschhorn ( Filing fee $ 310, receipt number 0971-13686975.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Hirschhorn, Russell) (Filed on 9/9/2019) (Entered: 09/09/2019)

Sept. 9, 2019

Sept. 9, 2019

PACER
56

MOTION for Leave to File Brief of Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction filed by The Cities of Los Angeles and Oakland, California; Harris County, Texas; and 26 Additional Cities, Counties, and Local Government Agencies. (Attachments: # 1 Appendix Proposed Brief of Amici Curiae, # 2 Proposed Order Proposed Order Granting Motion for Leave to File)(Goldstein, Danielle) (Filed on 9/9/2019) (Entered: 09/09/2019)

1 Appendix Proposed Brief of Amici Curiae

View on PACER

2 Proposed Order Proposed Order Granting Motion for Leave to File

View on PACER

Sept. 9, 2019

Sept. 9, 2019

PACER
57

MOTION for leave to appear in Pro Hac Vice by Owen Masters ( Filing fee $ 310, receipt number 0971-13687116.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Masters, Owen) (Filed on 9/9/2019) (Entered: 09/09/2019)

Sept. 9, 2019

Sept. 9, 2019

PACER
58

MOTION for leave to appear in Pro Hac Vice by Denny Chan ( Filing fee $ 310, receipt number 0971-13687476.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Chan, Denny) (Filed on 9/9/2019) (Entered: 09/09/2019)

Sept. 9, 2019

Sept. 9, 2019

PACER
59

MOTION for leave to appear in Pro Hac Vice by Regan Bailey ( Filing fee $ 310, receipt number 0971-13687617.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Bailey, Regan) (Filed on 9/9/2019) (Entered: 09/09/2019)

Sept. 9, 2019

Sept. 9, 2019

PACER
60

MOTION for leave to appear in Pro Hac Vice by Natalie Kean ( Filing fee $ 310, receipt number 0971-13687766.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Kean, Natalie) (Filed on 9/9/2019) (Entered: 09/09/2019)

Sept. 9, 2019

Sept. 9, 2019

RECAP
61

MOTION for Leave to File Brief of Amici Curiae filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Attachments: # 1 Proposed Order, # 2 Proposed Amicus Curiae Brief)(Assi, Christina) (Filed on 9/9/2019) (Entered: 09/09/2019)

1 Proposed Order

View on PACER

2 Proposed Amicus Curiae Brief

View on PACER

Sept. 9, 2019

Sept. 9, 2019

PACER
62

ORDER by Judge Phyllis J. Hamilton granting 55 Motion for Pro Hac Vice as to Russell L. Hirshhorn. (kcS, COURT STAFF) (Filed on 9/10/2019) (Entered: 09/10/2019)

Sept. 10, 2019

Sept. 10, 2019

PACER
63

ORDER by Judge Phyllis J. Hamilton granting 57 Motion for Pro Hac Vice as to Owen T. Masters. (kcS, COURT STAFF) (Filed on 9/10/2019) (Entered: 09/10/2019)

Sept. 10, 2019

Sept. 10, 2019

PACER
64

ORDER by Judge Phyllis J. Hamilton granting 58 Motion for Pro Hac Vice as to Denny Chan. (kcS, COURT STAFF) (Filed on 9/10/2019) (Entered: 09/10/2019)

Sept. 10, 2019

Sept. 10, 2019

PACER
65

ORDER by Judge Phyllis J. Hamilton granting 59 Motion for Pro Hac Vice as to Regan Bailey. (kcS, COURT STAFF) (Filed on 9/10/2019) (Entered: 09/10/2019)

Sept. 10, 2019

Sept. 10, 2019

PACER
66

ORDER by Judge Phyllis J. Hamilton granting 60 Motion for Pro Hac Vice as to Natalie Kean. (kcS, COURT STAFF) (Filed on 9/10/2019) (Entered: 09/10/2019)

Sept. 10, 2019

Sept. 10, 2019

PACER
67

ORDER GRANTING MOTIONS FOR LEAVE TO FILE AMICI BRIEFS. (pjhlc1S, COURT STAFF) (Filed on 9/11/2019) (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

RECAP
68

NOTICE of Appearance by Kelly M. Dermody (Dermody, Kelly) (Filed on 9/11/2019) (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

PACER
69

NOTICE of Appearance by Michael Ian Levin-Gesundheit (Levin-Gesundheit, Michael) (Filed on 9/11/2019) (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

PACER
70

MOTION for Leave to File Amici Curiae Brief filed by American Hospital Association, America's Essential Hospitals, Association of American Medical Colleges, Catholic Health Association of the United States, The Children's Hospital Association, The Federation of American Hospitals. (Attachments: # 1 [Proposed] Amici Curiae Brief, # 2 [Proposed] Order)(Gonzales, Michelle) (Filed on 9/11/2019) Modified on 9/12/2019 (kcS, COURT STAFF). (Entered: 09/11/2019)

1 [Proposed] Amici Curiae Brief

View on PACER

2 [Proposed] Order

View on PACER

Sept. 11, 2019

Sept. 11, 2019

PACER
71

MOTION for leave to appear in Pro Hac Vice re: Sean Marotta ( Filing fee $ 310, receipt number 0971-13694870.) filed by America's Essential Hospitals, American Hospital Association, Association of American Medical Colleges, Catholic Health Association of the United States, The Children's Hospital Association, The Federation of American Hospitals. (Marotta, Sean) (Filed on 9/11/2019) Modified on 9/12/2019 (ajsS, COURT STAFF). (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

PACER
72

NOTICE of Appearance by Justin Jonathan Lowe (Lowe, Justin) (Filed on 9/11/2019) (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

PACER
73

MOTION for leave to appear in Pro Hac Vice of Andrew Cohen ( Filing fee $ 310, receipt number 0971-13695285.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (Lowe, Justin) (Filed on 9/11/2019) (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

PACER
74

MOTION for leave to appear in Pro Hac Vice of Wendy Parmet ( Filing fee $ 310, receipt number 0971-13695310.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (Lowe, Justin) (Filed on 9/11/2019) (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

PACER
75

MOTION for leave to appear in Pro Hac Vice re: Christian Springer ( Filing fee $ 310, receipt number 0971-13696112.) filed by Health Law Advocates, Inc.. (Springer, Christian) (Filed on 9/11/2019) Modified on 9/12/2019 (ajsS, COURT STAFF). (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

PACER
76

MOTION for leave to appear in Pro Hac Vice re: Kristyn DeFilipp ( Filing fee $ 310, receipt number 0971-13696271.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern Universitys Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (DeFilipp, Kristyn) (Filed on 9/11/2019) Modified on 9/12/2019 (ajsS, COURT STAFF). (Entered: 09/11/2019)

Sept. 11, 2019

Sept. 11, 2019

PACER
77

MOTION for Leave to File Brief of Amici Curiae Health Law Advocates, Inc. and 23 Other Organizations Interested in Public Health in Support of Plaintiffs' Motion for Preliminary Injunction filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Lowe, Justin) (Filed on 9/11/2019) (Entered: 09/11/2019)

1 Exhibit 1

View on PACER

2 Proposed Order

View on PACER

Sept. 11, 2019

Sept. 11, 2019

PACER
78

MOTION for leave to appear in Pro Hac Vicere: Andrew London ( Filing fee $ 310, receipt number 0971-13696640.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (London, Andrew) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER

Notice of Additional Parties

Sept. 12, 2019

Sept. 12, 2019

PACER
79

MOTION for leave to appear in Pro Hac Vice re: Emily Nash ( Filing fee $ 310, receipt number 0971-13696653.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (Nash, Emily) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
80

Notice of Additional Parties: the following parties are listed on 56 MOTION for Leave to File Brief of Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction and have been added to this case: City of Los Angeles, City Of Oakland, County of Harris, Texas, City of Albuquerque, New Mexico, City of Austin, Texas, City of Baltimore, Maryland, City of Chicago, Illinois, City of Dallas, Texas, City of Detroit, Michigan, City of Holyoke, Massachusetts, City of Houston, Texas, City of Minneapolis, Minnesota, City of Philadelphia, Pennsylvania, City of Sacramento, California, City of Santa Fe, New Mexico, City of Santa Monica, California, City of Seattle, Washington, City of Somerville, Massachusetts, City of South Bend, Indiana, City of Stockton, California, City of West Hollywood, California, City and County of Denver, Colorado, County of Marin, California, County of Monterey, California, County of San Mateo, California, County of Santa Cruz, California, County of King, Washington, County of Travis, Texas and Housing Authority of the City of Los Angeles, California (This is a text-only entry.) (Goldstein, Danielle) (Filed on 9/12/2019) Modified on 9/12/2019 (ddkS, COURT STAFF). Modified on 9/13/2019 (kcS, COURT STAFF). (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
81

NOTICE of Appearance by Christopher John Frisina for Kathryn E. Doi (Frisina, Christopher) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
82

MOTION for leave to appear in Pro Hac Vice re: Christopher J. Frisina ( Filing fee $ 310, receipt number 0971-13687023.) Filing fee previously paid on 9/09/2019 filed by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars. (Frisina, Christopher) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
83

MOTION for leave to appear in Pro Hac Vice re: Phillip A. Escoriaza ( Filing fee $ 310, receipt number 0971-13687099.) Filing fee previously paid on 9/9/2019 filed by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars. (Escoriaza, Phillip) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
84

MOTION for leave to appear in Pro Hac Vice re: Edward T. Waters ( Filing fee $ 310, receipt number 0971-13687118.) Filing fee previously paid on 9/9/2019 filed by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars. (Waters, Edward) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
85

Certificate of Interested Entities by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars (Waters, Edward) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
86

MOTION to File Amicus Curiae Brief filed by American Academy of Nursing, American Public Health Association, Deans - Ayman El-Mohandes, MBBCh, MD, MPH, Barbara K. Rimer, DrPH, MPH, Boris Lushniak, MD, MPH, David B. Allison, PhD, Edith A. Parker, MPH, DrPH, G. Thomas Chandler, MS, PhD, Hilary Godwin, PhD, Karen Drenkard, PhD, RN, NEA-BC, FAAN, Laura A. Siminoff, PhD, Linda P. Fried, MD, MPH, Lynn R. Goldman, MD, MPH, MS, Mark A. Schuster, MD, PhD, Michael C. Lu, MD, MS, MPH, Pamela R. Jeffries, PhD, RN, FAAN, ANEF, FSSH, Paula Lantz, PhD, Sandro Galea, MD, DrPH, Sherry Glied, PhD, MA, Sten H. Vermund, MD, PhD, Thomas E. Burroughs, PhD, MS, MA; Chairs - Alan G. Wasserman, MD, MACP, Becky Slifkin, PhD, Claire D. Brindis, DrPH, David M. Keepnews, PhD, JD, RN, NEA-BC, FAAN, Jane Thorpe, JD, Karen A. McDonnell, PhD; and Scholars - Alan B. Cohen, Sc.D., Allison K. Hoffman, JD, Amita N. Vyas, PhD, MHS, Andy Schneider, JD, Benjamin D. Sommers, MD, PhD, Colleen M. Grogan, PhD, Daniel Skinner, PhD, David M. Frankford, JD, David Michaels, PhD, MPH, Diana J. Mason, RN, PhD, FAAN, Dora L. Hughes, MD, MPH, Harold Pollark, PhD, Janet Heinrich, DrPH, RN, FAAN, Jeffrey Levi, PhD, Jillian Catalanotti, MD, MPH, FACP, Joan Alker, Jonathan Oberlander, PhD, Julia Zoe Beckerman, JD, MPH, Katherine Horton, RN, MPH, JD, Katherine Swartz, PhD, Krista M. Perreira, PhD, Lynn A. Blewett, PhD, MA, Mark A. Peterson, PhD, Maureen Byrnes, MPA, Melissa M. Goldstein, JD, Michael K. Gusmano, PhD, Naomi Seiler, JD, Neal Halfon, MD, MPH, Nicole Huberfeld, JD, Pam Silberman, JD, DrPH, Rand E. Rosenblatt, JD, Sara Rosenbaum, JD, Sylvia A. Law, JD, Timothy Stoltzfus Jost, JD, Timothy M. Westmoreland, JD, Wendy K. Mariner, JD, LLM, MPH, William B. Borden, MD, FACC, FAHA. Responses due by 9/26/2019. Replies due by 10/3/2019. (Attachments: # 1 Exhibit Proposed Amici Brief, # 2 Proposed Order)(Waters, Edward) (Filed on 9/12/2019) Modified on 9/26/2019 (kcS, COURT STAFF). (Entered: 09/12/2019)

1 Exhibit Proposed Amici Brief

View on PACER

2 Proposed Order

View on PACER

Sept. 12, 2019

Sept. 12, 2019

PACER
87

ORDER by Judge Phyllis J. Hamilton granting 71 Motion for Pro Hac Vice as to Sean Marotta. (kcS, COURT STAFF) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
88

ORDER by Judge Phyllis J. Hamilton granting 75 Motion for Pro Hac Vice as to Christian Springer. (kcS, COURT STAFF) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
89

ORDER by Judge Phyllis J. Hamilton granting 76 Motion for Pro Hac Vice as to Kristyn DeFilipp. (kcS, COURT STAFF) (Filed on 9/12/2019) (Entered: 09/12/2019)

Sept. 12, 2019

Sept. 12, 2019

PACER
90

MOTION to File Amicus Curiae Brief filed by NHLP; FRAC; CLASP, California Food Policy Advocates, California League of United Latin American Citizens, Center for the Study of Social Policy, Childrens Defense Fund-New York, Childrens HealthWatch, The Childrens Partnership, Citizens Committee for Children of New York, Comunidades Unidas, First Focus on Children, Kansas Appleseed, Center for Law and Justice, Inc., Los Angeles Regional Food Bank, Michigan Immigrant Rights Center, Mississippi Center for Justice, National Law Center on Homelessness & Poverty, National Low Income Housing Coalition, National WIC Association, Oregon Food Bank, Prevention Institute, Sant La, Haitian Neighborhood Center, Inc., South Carolina Appleseed Legal Justice Center, Utahns Against Hunger, Virginia Poverty Law Center. Responses due by 9/26/2019. Replies due by 10/3/2019. (Attachments: # 1 Amicus Brief, # 2 Proposed Order)(Thacher, Frances Cheston) (Filed on 9/12/2019) Modified on 9/26/2019 (kcS, COURT STAFF). (Entered: 09/12/2019)

1 Amicus Brief

View on PACER

2 Proposed Order

View on PACER

Sept. 12, 2019

Sept. 12, 2019

PACER
91

ORDER by Judge Phyllis J. Hamilton granting 73 Motion for Pro Hac Vice as to Andrew Cohen. (kcS, COURT STAFF) (Filed on 9/13/2019) (Entered: 09/13/2019)

Sept. 13, 2019

Sept. 13, 2019

PACER
92

ORDER by Judge Phyllis J. Hamilton granting 74 Motion for Pro Hac Vice as to Wendy Parmet. (kcS, COURT STAFF) (Filed on 9/13/2019) (Entered: 09/13/2019)

Sept. 13, 2019

Sept. 13, 2019

PACER
93

ORDER by Judge Phyllis J. Hamilton granting 78 Motion for Pro Hac Vice as to Andrew London. (kcS, COURT STAFF) (Filed on 9/13/2019) (Entered: 09/13/2019)

Sept. 13, 2019

Sept. 13, 2019

PACER
94

ORDER by Judge Phyllis J. Hamilton granting 79 Motion for Pro Hac Vice as to Emily Nash. (kcS, COURT STAFF) (Filed on 9/13/2019) (Entered: 09/13/2019)

Sept. 13, 2019

Sept. 13, 2019

PACER
95

ORDER by Judge Phyllis J. Hamilton granting 82 Motion for Pro Hac Vice as to Christopher J. Frisina. (kcS, COURT STAFF) (Filed on 9/13/2019) (Entered: 09/13/2019)

Sept. 13, 2019

Sept. 13, 2019

PACER

Case Details

State / Territory: California

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Aug. 13, 2019

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Government municipalities of City and County of San Francisco and County of Santa Clara.

Plaintiff Type(s):

City/County Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States Citizenship and Immigration Services, Federal

U.S. Department of Homeland Security, Federal

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Order Duration: 2019 - None

Content of Injunction:

Preliminary relief granted

Issues

General:

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Benefit Source:

Food stamps/SNAP

Medicaid

Immigration/Border:

Visas - criteria

Visas - procedures