Case: Samma v. United States Department of Defense

1:20-cv-01104 | U.S. District Court for the District of Columbia

Filed Date: April 28, 2020

Case Ongoing

Clearinghouse coding complete

Case Summary

The Immigration and Nationality Act provides an expedited path to citizenship for non-citizens serving in the U.S. military. In 2017, President Trump’s Secretary of Defense implemented a new internal policy which made the expedited naturalization process lengthier and more difficult. Objecting to this new policy, 6 non-citizen service members, represented by the ACLU, ACLU of Southern California, and ACLU of the District of Columbia, filed this class action against the Secretary and Departmen…

The Immigration and Nationality Act provides an expedited path to citizenship for non-citizens serving in the U.S. military. In 2017, President Trump’s Secretary of Defense implemented a new internal policy which made the expedited naturalization process lengthier and more difficult. Objecting to this new policy, 6 non-citizen service members, represented by the ACLU, ACLU of Southern California, and ACLU of the District of Columbia, filed this class action against the Secretary and Department of Defense on April 28, 2020. The complaint, filed in the United States District Court for the District of Columbia and assigned to Judge Ellen S. Huvelle, alleged that the Department’s policy violated both the Administrative Procedure Act (5 U.S.C. §§553, 706) and the Immigration and Nationality Act (8 U.S.C. §1440). They sought a declaration (under 28 U.S.C. §§2201-2202) that the Department’s policy was illegal, and injunctive relief (under 5 U.S.C. §702) preventing the Department from implementing the new policy.

The plaintiffs alleged that de-expedited naturalization process injured them in several ways, including: ineligibility for promotion to military positions available to citizens; denial of access to consular services while deployed overseas; and inability to sponsor family members seeking to immigrate.

The plaintiffs sought certification as a class of “All individuals who:

(a) are non-citizens serving honorably in the U.S. military;

(b) have requested but not received a certified [Department of Defense] Form N-426; and

(c) are not…covered by [Kirwa v. U.S. Dep’t of Def., 285 F. Supp. 3d 21 (D.D.C. 2017)].”

Along with the complaint, the plaintiffs filed a motion for preliminary injunction, which was later converted into a motion for summary judgment, and a motion for class certification.

On August 4, 2020, the plaintiff’s motion for class certification was granted and on August 25, 2020, the Court granted the plaintiffs' motion for summary judgment and ordered injunctive relief for the class. The order for summary vacated the Minimum Service Requirements in the N-426 Policy and enjoined defendants from withholding certified Form N-426s from any class member based on a failure to complete the Minimum Service Requirements. 486 F.Supp.3d 240.

The Department of Defense filed a motion for appeal with the D.C. Circuit Court on October 23, 2020 (USCA Case Number 20-5320). On June 29, 2021, the parties asked the court of appeals to hold the case in abeyance pending further proceedings within the agency. As of October 13, 2021, the case is still in abeyance.

Summary Authors

Gregory Marsh (6/8/2020)

Richard Cantoral (10/11/2021)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/60654941/parties/samma-v-us-department-of-defense/


Judge(s)

Friedman, Paul L. (District of Columbia)

Huvelle, Ellen Segal (District of Columbia)

Attorney for Plaintiff

Cho, Michelle (California)

Hafetz, Jonathan L. (New York)

Attorney for Defendant

Holland, Liam (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:20-cv-01104

Docket [PACER]

Samma v. U.S. Department of Defense

Sept. 22, 2021

Sept. 22, 2021

Docket
1

1:20-cv-01104

Complaint

April 28, 2020

April 28, 2020

Complaint
24

1:20-cv-01104

Amended Class Action Complaint for Declaratory and Injunctive Relief

June 8, 2020

June 8, 2020

Complaint
44

1:20-cv-01104

Order

Aug. 4, 2020

Aug. 4, 2020

Order/Opinion
45

1:20-cv-01104

Memorandum Opinion

Aug. 4, 2020

Aug. 4, 2020

Order/Opinion

2020 WL 2020

46

1:20-cv-01104

Memorandum Opinion

Aug. 25, 2020

Aug. 25, 2020

Order/Opinion

486 F.Supp.3d 486

47

1:20-cv-01104

Order and Judgment

Aug. 25, 2020

Aug. 25, 2020

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/60654941/samma-v-us-department-of-defense/

Last updated Feb. 19, 2024, 3:05 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against MARK ESPER, U.S. DEPARTMENT OF DEFENSE ( Filing fee $ 400 receipt number ADCDC-7067026) filed by YU MIN LEE, ANGE SAMMA, MICHAEL PEREZ, AHMAD ISIAKA, ABNER BOUOMO, SUMIN PARK. (Attachments: # 1 Civil Cover Sheet, # 2 Summons - U.S. Department of Defense, # 3 Summons - Mark Esper)(Hafetz, Jonathan) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Hafetz, Jonathan) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
3

NOTICE OF RELATED CASE by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. Case related to Case No. 17-1793, 17-998. (Hafetz, Jonathan) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
4

MOTION for Summary Judgment by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Declaration of Abner Bouomo, # 21 Exhibit A to Bouomo Declaration, # 22 Declaration of Ahmad Isiaka, # 23 Declaration of Ange Samma, # 24 Declaration of Michael Perez, # 25 Declaration of Sumin Park, # 26 Declaration of Yu Min Lee, # 27 Text of Proposed Order)(Hafetz, Jonathan) Modified on 6/1/2020 pursuant to 15 Order of the Court (zjf). (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
5

MOTION to Certify Class and to Appoint Class Counsel by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Brett Max Kaufman, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Text of Proposed Order)(Hafetz, Jonathan). Added MOTION to Appoint Lead Counsel on 4/30/2020 (znmw). (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
6

NOTICE of Appearance by Brett Max Kaufman on behalf of All Plaintiffs (Kaufman, Brett) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
7

NOTICE of Appearance by Arthur B. Spitzer on behalf of All Plaintiffs (Spitzer, Arthur) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER

Case assigned to Judge Ellen S. Huvelle. (zmc)

April 29, 2020

April 29, 2020

PACER
8

SUMMONS (2) Issued Electronically as to MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachment: # 1 Notice and Consent)(zmc) (Entered: 04/29/2020)

April 29, 2020

April 29, 2020

PACER
9

NOTICE of Appearance by Nathan Michael Swinton on behalf of MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Swinton, Nathan) (Entered: 05/03/2020)

May 3, 2020

May 3, 2020

PACER
10

NOTICE of Appearance by Liam Holland on behalf of All Defendants (Holland, Liam) (Entered: 05/03/2020)

May 3, 2020

May 3, 2020

PACER
11

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Scarlet Kim, Filing fee $ 100, receipt number ADCDC-7086788. Fee Status: Fee Paid. by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Scarlet Kim, # 2 Text of Proposed Order)(Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER
12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 5/1/2020. Answer due for ALL FEDERAL DEFENDANTS by 6/30/2020. (Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER
13

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Noor Zafar, Filing fee $ 100, receipt number ADCDC-7088610. Fee Status: Fee Paid. by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Noor Zafar, # 2 Text of Proposed Order)(Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER

MINUTE ORDER granting 11 Motion for Leave to Appear Pro Hac Vice: Upon consideration of the motion to admit Scarlet Kim to appear in this action, pro hac vice, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG)

May 5, 2020

May 5, 2020

PACER

MINUTE ORDER granting 13 Motion for Leave to Appear Pro Hac Vice: Upon consideration of the motion to admit Noor Zafar to appear in this action, pro hac vice, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG)

May 5, 2020

May 5, 2020

PACER

Minute Entry for Telephone Conference proceedings held before Judge Ellen S. Huvelle on 5/5/2020. Scheduling Order forthcoming via Chambers. (Court Reporter: Lisa Griffith) (zgdf)

May 5, 2020

May 5, 2020

PACER
14

NOTICE of Appearance by Scarlet Kim on behalf of ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Kim, Scarlet) (Entered: 05/05/2020)

May 5, 2020

May 5, 2020

PACER
15

ORDER setting briefing schedule. See order for details. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG) (Entered: 05/05/2020)

May 5, 2020

May 5, 2020

PACER

Set/Reset Deadlines: Administrative Record Index due by 5/22/2020. Cross Motions due by 5/22/2020. Response to Cross Motions due by 5/29/2020. Reply to Cross Motions due by 6/8/2020. Responses due by 6/1/2020 Replies due by 6/8/2020. Response to Motion for Summary Judgment due by 5/22/2020. Reply to Motion for Summary Judgment due by 5/29/2020. (zgdf)

May 5, 2020

May 5, 2020

PACER
16

NOTICE of Appearance by Noor Zafar on behalf of ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Zafar, Noor) (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

PACER
17

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 5/14/2020., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. MARK ESPER served on 5/14/2020; U.S. DEPARTMENT OF DEFENSE served on 5/14/2020 (Hafetz, Jonathan) (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

PACER
18

NOTICE of Filing of Certification and Index of Administrative Record by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Attachments: # 1 Declaration, # 2 Exhibit)(Swinton, Nathan) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
19

Cross MOTION for Summary Judgment by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Text of Proposed Order)(Swinton, Nathan) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
20

Memorandum in opposition to re 4 MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) Modified on 6/1/2020 (zjf). (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
21

Memorandum in opposition to re 19 Cross MOTION for Summary Judgment filed by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Supplemental Declaration of Ange Samma, # 10 Supplemental Declaration of Abner Bouomo, # 11 Supplemental Declaration of Michael Perez, # 12 Supplemental Declaration of Sumin Park, # 13 Supplemental Declaration of Yu Min Lee, # 14 Supplemental Declaration of Ahmad Isiaka)(Kim, Scarlet) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

PACER
22

REPLY to opposition to motion re 4 MOTION for Summary Judgment filed by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Supplemental Declaration of Ange Samma, # 10 Supplemental Declaration of Abner Bouomo, # 11 Supplemental Declaration of Michael Perez, # 12 Supplemental Declaration of Sumin Park, # 13 Supplemental Declaration of Yu Min Lee, # 14 Supplemental Declaration of Ahmad Isiaka)(Kim, Scarlet) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

PACER
23

RESPONSE re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 06/01/2020)

June 1, 2020

June 1, 2020

PACER
24

AMENDED COMPLAINT against MARK ESPER, U.S. DEPARTMENT OF DEFENSE filed by YU MIN LEE, AHMAD ISIAKA, ABNER BOUOMO, MICHAEL PEREZ, ANGE SAMMA, SUMIN PARK, TIMOTIUS GUNAWAN, RAFAEL LEAL MACHADO.(Kim, Scarlet) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
25

NOTICE of Filing of Amended Complaint by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 24 Amended Complaint (Attachments: # 1 Amended Complaint Redline)(Kim, Scarlet) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
26

REPLY to opposition to motion re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Zafar, Noor) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
27

REPLY to opposition to motion re 19 Cross MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Declaration)(Swinton, Nathan) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
28

ORDER re 24 plaintiffs' Amended Complaint and 26 plaintiffs' Reply to opposition to Motion for Class Certification: Defendants are ordered to file a surreply by June 22, 2020. See order for details. Signed by Judge Ellen S. Huvelle on June 11, 2020. (AG) (Entered: 06/11/2020)

June 11, 2020

June 11, 2020

PACER

Set/Reset Deadlines: Surreply due by 6/22/2020. (zgdf)

June 11, 2020

June 11, 2020

PACER
29

SURREPLY to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 06/22/2020)

June 22, 2020

June 22, 2020

PACER
30

ORDER directing parties to file supplemental briefs and tentatively setting hearing on all pending motions, to be held by videoconference, for Tuesday, July 14, 2020, at 10:30 a.m. See order for details. Signed by Judge Ellen S. Huvelle on June 27, 2020. (AG) (Entered: 06/27/2020)

June 27, 2020

June 27, 2020

PACER

Set/Reset Hearings: Motion Hearing set for 7/14/2020 at 10:30 AM in Telephonic/VTC before Judge Ellen S. Huvelle. (zgdf)

June 27, 2020

June 27, 2020

PACER
31

SUPPLEMENTAL MEMORANDUM to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Exhibit)(Swinton, Nathan) (Entered: 06/30/2020)

June 30, 2020

June 30, 2020

PACER
32

NOTICE of Filing of Amended Supplemental Brief by MARK ESPER, U.S. DEPARTMENT OF DEFENSE re 31 Supplemental Memorandum (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit)(Swinton, Nathan) (Entered: 07/01/2020)

July 1, 2020

July 1, 2020

PACER
33

SUPPLEMENTAL MEMORANDUM to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Exhibit 1)(Kim, Scarlet) (Entered: 07/02/2020)

July 2, 2020

July 2, 2020

PACER

MINUTE ORDER Setting Hearing on Motions: It is hereby ORDERED that a hearing on all pending motions, to be conducted by video/teleconference, is set for 7/16/2020 at 02:30 PM before Judge Ellen S. Huvelle. The Courtroom Deputy email counsel with instructions for joining the video/teleconference. Signed by Judge Ellen S. Huvelle on July 8, 2020. (AG)

July 8, 2020

July 8, 2020

PACER

Set/Reset Hearings: Motion Hearing set for 7/16/2020 at 2:30 PM via videoconference before Judge Ellen S. Huvelle. (zgdf)

July 8, 2020

July 8, 2020

PACER
34

SURREPLY to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 07/10/2020)

July 10, 2020

July 10, 2020

PACER

Minute Entry for Video/Telephonic Motion Hearing proceedings held on 7/16/2020 before Judge Ellen S. Huvelle as to re 4 MOTION for Summary Judgment; 5 MOTION to Certify Class and to Appoint Class Counsel and MOTION to Appoint Lead Counsel; 19 Cross MOTION for Summary Judgment. Oral argument heard and motions taken under advisement. (Court Reporter Lisa Griffith) (zgdf)

July 16, 2020

July 16, 2020

PACER
35

NOTICE of Information About USCIS Policy Manual by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Swinton, Nathan) (Entered: 07/22/2020)

July 22, 2020

July 22, 2020

PACER
36

SUPPLEMENTAL MEMORANDUM to re 4 MOTION for Summary Judgment filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Declaration of Timotius Gunawan)(Kim, Scarlet) (Entered: 07/23/2020)

July 23, 2020

July 23, 2020

PACER
37

TRANSCRIPT OF PROCEEDINGS before Judge Ellen S. Huvelle held on 7-16-2020; Page Numbers: 1-85. Date of Issuance:7-24-2020. Court Reporter/Transcriber Lisa W Griffith, Telephone number 2023543247, Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 8/14/2020. Redacted Transcript Deadline set for 8/24/2020. Release of Transcript Restriction set for 10/22/2020.(Griffith, Lisa) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

PACER
38

TRANSCRIPT OF PROCEEDINGS before Judge Ellen S. Huvelle held on 5-5-2020; Page Numbers: 1-23. Date of Issuance:7-24-2020. Court Reporter/Transcriber Lisa W Griffith, Telephone number 2023543247, Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 8/14/2020. Redacted Transcript Deadline set for 8/24/2020. Release of Transcript Restriction set for 10/22/2020.(Griffith, Lisa) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

PACER
39

TRANSCRIPT OF PROCEEDINGS before Judge Ellen S. Huvelle held on 6-26-2020; Page Numbers: 1-66. Date of Issuance:7-24-2020. Court Reporter/Transcriber Lisa W Griffith, Telephone number 2023543247, Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 8/14/2020. Redacted Transcript Deadline set for 8/24/2020. Release of Transcript Restriction set for 10/22/2020.(Griffith, Lisa) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

PACER
40

NOTICE Regarding Plaintiff Isiaka by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Zafar, Noor) (Entered: 07/24/2020)

July 24, 2020

July 24, 2020

PACER
41

MEMORANDUM by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Zafar, Noor) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

PACER
42

SUPPLEMENTAL MEMORANDUM to re 19 Cross MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

PACER
43

NOTICE Regarding Timotius Gunawan by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Zafar, Noor) (Entered: 07/31/2020)

July 31, 2020

July 31, 2020

PACER
44

ORDER granting in part and denying in part 5 plaintiffs' Motion to Certify Class and to Appoint Class Counsel. See order for details. Signed by Judge Ellen S. Huvelle on August 4, 2020. (AG) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
45

MEMORANDUM OPINION accompanying 44 Order granting in part and denying in part 5 plaintiffs' motion for class certification and appointment of class counsel. Signed by Judge Ellen S. Huvelle on August 4, 2020. (AG) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
46

MEMORANDUM OPINION accompanying Order (ECF No. 47 ) granting 4 Plaintiffs' motion for summary judgment and denying 19 Defendants' cross-motion for summary judgment. Signed by Judge Ellen S. Huvelle on August 25, 2020. (AG) (Entered: 08/25/2020)

Aug. 25, 2020

Aug. 25, 2020

PACER
47

ORDER granting 4 plaintiffs' Motion for Summary Judgment; denying 19 defendants' Motion for Summary Judgment; and ordering injunctive relief for the the class, for the reasons stated in an accompanying Memorandum Opinion (ECF No. 46 ). See order for details. Signed by Judge Ellen S. Huvelle on August 25, 2020. (AG) (Entered: 08/25/2020)

Aug. 25, 2020

Aug. 25, 2020

PACER
48

NOTICE OF WITHDRAWAL OF APPEARANCE as to ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. Attorney Jonathan Hafetz terminated. (Hafetz, Jonathan) (Entered: 08/28/2020)

Aug. 28, 2020

Aug. 28, 2020

PACER
49

NOTICE OF WITHDRAWAL OF APPEARANCE as to ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. Attorney Noor Zafar terminated. (Zafar, Noor) (Entered: 09/16/2020)

Sept. 16, 2020

Sept. 16, 2020

PACER
50

Case directly reassigned to Judge Paul L. Friedman by consent as related. Judge Ellen S. Huvelle is no longer assigned to the case. (ztnr) (Entered: 09/23/2020)

Sept. 23, 2020

Sept. 23, 2020

PACER
51

NOTICE OF APPEAL TO DC CIRCUIT COURT by U.S. DEPARTMENT OF DEFENSE, MARK T. ESPER. Fee Status: No Fee Paid. Parties have been notified. (Holland, Liam) (Entered: 10/23/2020)

Oct. 23, 2020

Oct. 23, 2020

PACER
52

Transmission of the Notice of Appeal, Order Appealed (Memorandum Opinion), and Docket Sheet to US Court of Appeals. The Court of Appeals docketing fee was not paid because the appeal was filed by the government re 51 Notice of Appeal to DC Circuit Court. (ztd) (Entered: 10/26/2020)

Oct. 26, 2020

Oct. 26, 2020

PACER

USCA Case Number 20-5320 for 51 Notice of Appeal to DC Circuit Court filed by U.S. DEPARTMENT OF DEFENSE, MARK T. ESPER. (zrdj)

Oct. 29, 2020

Oct. 29, 2020

PACER
53

Unopposed MOTION for Leave to File the Administrative Record Electronically by MARK T. ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Exhibit Administrative Record, # 2 Text of Proposed Order)(Holland, Liam) (Entered: 02/03/2021)

Feb. 3, 2021

Feb. 3, 2021

PACER
54

ORDER granting 53 defendants' unopposed motion to file the Administrative Record electronically. Signed by Judge Paul L. Friedman on February 4, 2021. (MA) (Entered: 02/04/2021)

Feb. 4, 2021

Feb. 4, 2021

PACER
55

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sana Mayat, Filing fee $ 100, receipt number ADCDC-8551381. Fee Status: Fee Paid. by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration Declaration of Sana Mayat, # 2 Text of Proposed Order Text of Proposed Order)(Kim, Scarlet) (Entered: 06/23/2021)

June 23, 2021

June 23, 2021

PACER
56

ORDER granting 55 motion for admission pro hac vice of Sana Mayat on behalf of plaintiffs. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Paul L. Friedman on June 24, 2021.(MA) (Entered: 06/24/2021)

June 24, 2021

June 24, 2021

PACER
57

NOTICE of Appearance by Sana Mayat on behalf of All Plaintiffs (Mayat, Sana) (Entered: 06/30/2021)

June 30, 2021

June 30, 2021

PACER
58

MOTION to Enforce Court Order (Dkt. 47) by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Text of Proposed Order)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
59

DECLARATION of Sana Mayat by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
60

DECLARATION of Scarlet Kim by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit 21, # 2 Exhibit 22, # 3 Exhibit 23, # 4 Exhibit 24, # 5 Exhibit 25, # 6 Exhibit 26, # 7 Exhibit 27, # 8 Exhibit 28, # 9 Exhibit 29, # 10 Exhibit 30, # 11 Exhibit 31, # 12 Exhibit 32, # 13 Exhibit 33, # 14 Exhibit 34, # 15 Exhibit 35, # 16 Exhibit 36)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
61

DECLARATION of Margaret Stock by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
62

DECLARATION of Danielle Quail by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
63

DECLARATION of Beverly Cutler by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
64

DECLARATION of Bonchan Goo by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
65

DECLARATION of Darya Kutovaya by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (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)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
66

DECLARATION Juhwa Lee by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
67

DECLARATION of HemaLatha Lingamaneni by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
68

DECLARATION of Jianping Liu by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
69

DECLARATION of Matthew Rinaldi by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
70

DECLARATION Tae Hun Yi by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
71

DECLARATION of Yiyi Yu by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
72

DECLARATION of Juan Zapata Saucedo by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
73

DECLARATION of Shuai Zong by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 58 MOTION to Enforce Court Order (Dkt. 47) filed by TIMOTIUS GUNAWAN, ABNER BOUOMO, ANGE SAMMA, RAFAEL LEAL MACHADO, SUMIN PARK, YU MIN LEE, MICHAEL PEREZ, AHMAD ISIAKA. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Mayat, Sana) (Entered: 08/17/2021)

Aug. 17, 2021

Aug. 17, 2021

PACER
74

MOTION for Scheduling Order --for Leave of Court to Respond to Plaintiffs' Submission No Later than October 18, 2021 by U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Text of Proposed Order)(Holland, Liam) (Entered: 08/23/2021)

Aug. 23, 2021

Aug. 23, 2021

PACER
75

Memorandum in opposition to re 74 MOTION for Scheduling Order --for Leave of Court to Respond to Plaintiffs' Submission No Later than October 18, 2021 filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Sana Mayat, # 2 Exhibit 1, # 3 Exhibit 2)(Kim, Scarlet) (Entered: 08/25/2021)

Aug. 25, 2021

Aug. 25, 2021

PACER
76

ORDER granting 74 Motion for Scheduling Order. Defendants shall file a response to 58 Plaintiffs' Motion to Enforce Court Order on or before October 18, 2021. Signed by Judge Paul L. Friedman on August 26, 2021. (lcan) (Entered: 08/26/2021)

Aug. 26, 2021

Aug. 26, 2021

PACER
77

NOTICE of Filing Correspondence Regarding Continued Non-Compliance by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Kim, Scarlet) (Entered: 09/15/2021)

Sept. 15, 2021

Sept. 15, 2021

PACER
78

NOTICE of Filing Correspondence Regarding Continued Non-Compliance by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Kim, Scarlet) (Entered: 09/22/2021)

Sept. 22, 2021

Sept. 22, 2021

PACER
79

NOTICE of Filing Correspondence Regarding Continued Non-Compliance by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Mayat, Sana) (Entered: 10/07/2021)

Oct. 7, 2021

Oct. 7, 2021

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: April 28, 2020

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

6 foreign nationals serving in the U.S. Military, who are seeking to naturalize under the expedited military naturalization provision of the Immigration and Nationality Act.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU National (all projects)

ACLU of Southern California

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

United States Department of Defense, 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

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Order Duration: 2020 - None

Content of Injunction:

Preliminary relief granted

Issues

Immigration/Border:

Status/Classification

U.S. citizenship - acquiring