Case: University of Oregon v. United States Department of Homeland Security

6:20-cv-01127 | U.S. District Court for the District of Oregon

Filed Date: July 13, 2020

Closed Date: Aug. 27, 2020

Clearinghouse coding complete

Case Summary

COVID-19 Summary: This is a lawsuit brought by the University of California regents regarding the July 2020 release of ICE regulations which, in effect, meant that students on F-1 visas could risk deportation if their school shifted to online learning. In a different lawsuit filed against the administration over the same July directive, plaintiffs met with counsel for the government and worked to get the regulations rescinded. In order to effectuate the rescission, ICE removed the guidance from…

COVID-19 Summary: This is a lawsuit brought by the University of California regents regarding the July 2020 release of ICE regulations which, in effect, meant that students on F-1 visas could risk deportation if their school shifted to online learning. In a different lawsuit filed against the administration over the same July directive, plaintiffs met with counsel for the government and worked to get the regulations rescinded. In order to effectuate the rescission, ICE removed the guidance from its website and replaced it with the previous guidance which exempted students from the limitation on online learning credits in light of the COVID-19 pandemic. The universities in this case later voluntarily dismissed their claims.


Background

Generally speaking, F-1 visas (colloquially "student visas") can be granted to international students who attend American universities. However, student visas have regulations that limit the amount of online or distance learning the student can engage in. According to these regulations, an international student can engage in only one such class or three credits of that class per semester. 8 C.F.R. § 214.2(f)(6)(i)(G).

The COVID-19 outbreak in early 2020 made this regulation untenable, as schools and universities had to shift to online learning systems. In response, U.S. Immigration and Customs Enforcement (ICE), the defendant in this case, issued an exemption on March 13, 2020, affirming that international students would be permitted to continue distance learning in the United States under their F-1 visas. The exemption would apply until the end of the emergency. However, on July 6, 2020, ICE issued a new directive stating that it would rescind that exemption. This meant that international students at schools that planned to conduct classes fully online would have to either transfer to another school that was at least partially in-person, return to their countries voluntarily, or risk deportation. The directive also ordered schools that had either transitioned fully online or decided not to have classes at all to submit an "operational change plan" within nine days. It also ordered schools with hybrid systems to certify each F-1 student to ensure that they were not taking entirely online courses.

The Lawsuit

Twenty public and private universities filed this lawsuit on July 13, 2020 in the U.S. District Court for the District of Oregon. The universities, represented by private counsel, sued the U.S. Department of Homeland Security and ICE. The universities alleged that the defendants violated the Administrative Procedure Act (APA) in two ways. First, the directive was arbitrary and capricious because it was not based in reasoned decision-making. Second, the directive was arbitrary and capricious because the supposed reasons behind it were only pretextual. The universities requested that the court grant declaratory relief calling the directive illegal. They also requested injunctive relief in the form of a temporary restraining order, preliminary injunction, and permanent injunction that would prohibit the government from enforcing the new directive. They also asked that the court vacate and set aside the directive altogether. Finally, they requested reasonable costs and attorney's fees.

That same day, the universities also submitted a motion for summary judgment which largely followed the same arguments as the original complaint, and a motion to accelerate or expedite briefing and discovery.

On July 14, the case was assigned to Magistrate Judge Mustafa T. Kasubhai. Judge Kasubhai referred the motion for a temporary restraining order to Judge Michael J. McShane.

Meanwhile, in a different lawsuit filed against the administration over the same directive, President and Fellows of Harvard College, plaintiffs met with counsel for the government and worked to get the July 6 directive rescinded. Therefore, on July 15, Judge Kasubhai asked the parties in this case to confer to discuss how to proceed with the case.

On July 17, the parties jointly filed a status report. In order to effectuate the rescission of the July 6 directive, ICE removed the guidance from its website and replaced it with the previous guidance. The universities withdrew, without prejudice, the motion for a temporary restraining order and preliminary injunction, the motion for summary judgment, and the motion to expedite or accelerate litigation.

After further discussions in light of concerns about student confusion over the current status of the regulations, ICE agreed to issue new guidance and information on its website providing clarification that the original guidance from March is once again in effect. The universities reserved concerns that the new guidance might allow ICE to prevent individuals with valid student visas from entering the country if they are new students and intend to take only online courses during the fall semester.

The universities filed a notice of voluntary dismissal on August 26, 2020.

Summary Authors

Jack Hibbard (7/15/2020)

Chandler Hart-McGonigle (11/28/2020)

Related Cases

President and Fellows of Harvard College v. U.S. Department of Homeland Security, District of Massachusetts (2020)

State of California v. U.S. Department of Homeland Security, Northern District of California (2020)

State of Washington v. United States Department of Homeland Security, Western District of Washington (2020)

Johns Hopkins University v. U.S. Department of Homeland Security, District of Columbia (2020)

Z.W. v. U.S. Department of Homeland Security, Central District of California (2020)

The Regents of the University of California v. U.S. Department of Homeland Security, Northern District of California (2020)

Commonwealth of Massachusetts v. United States Department of Homeland Security, District of Massachusetts (2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17345093/parties/university-of-oregon-v-united-states-department-of-homeland-security/


Judge(s)
Attorney for Plaintiff

Conti, Patrick J. (Oregon)

Dettmer, Ethan D. (California)

Evangelis, Theane (California)

Fong, Oliver Joe (New York)

Gose, Rebecca (Oregon)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document

6:20-cv-01127

Docket [PACER]

Aug. 27, 2020

Aug. 27, 2020

Docket
12

6:20-cv-01127

Plaintiffs' Motion for Summary Judgment

July 13, 2020

July 13, 2020

Pleading / Motion / Brief
1

6:20-cv-01127

Complaint

July 13, 2020

July 13, 2020

Complaint
2

6:20-cv-01127

Plaintiffs' Motion for Temporary Restraining Order and Preliminary Injunction

July 13, 2020

July 13, 2020

Pleading / Motion / Brief
22

6:20-cv-01127

Plaintiffs' Motion for Expedited Briefing and Discovery

July 13, 2020

July 13, 2020

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17345093/university-of-oregon-v-united-states-department-of-homeland-security/

Last updated March 1, 2024, 3:01 a.m.

ECF Number Description Date Link Date / Link
1

Complaint. Filing fee in the amount of $400 collected. Agency Tracking ID: AORDC-6975957 Jury Trial Requested: No. Filed by University of Utah, Claremont McKenna College, University of San Francisco, Scripps College, Arizona State University, Pomona College, University of Arizona, University of Oregon, Northern Arizona University, Seattle University, University of the Pacific, Saint Mary's College of California, Stanford University, Oregon State University, California Institute of Technology, Chapman University, Pitzer College, President and Board of Trustees of Santa Clara College, University of San Diego, University of Southern California against All Defendants (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons). (Reed, Kevin) (Entered: 07/13/2020)

1 Civil Cover Sheet

View on PACER

2 Proposed Summons

View on PACER

July 13, 2020

July 13, 2020

RECAP
2

Motion for Temporary Restraining Order . Oral Argument requested.Expedited Hearing requested. Filed by All Plaintiffs. (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
3

Declaration of Southwell . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 2 .) (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, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M) (Reed, Kevin) (Entered: 07/13/2020)

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

11 Exhibit K

View on PACER

12 Exhibit L

View on PACER

13 Exhibit M

View on PACER

July 13, 2020

July 13, 2020

RECAP
4

Declaration of Gaines . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 2 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Reed, Kevin) (Entered: 07/13/2020)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

July 13, 2020

July 13, 2020

PACER
5

Declaration of Galvan . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 2 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Reed, Kevin) (Entered: 07/13/2020)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

July 13, 2020

July 13, 2020

PACER
6

Declaration of Larson . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 2 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
7

Declaration of Kalfayan . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 2 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
8

Declaration of Zukoski . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 2 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
9

Declaration of Memiaghe . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 2 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
10

Declaration of Cascante Matamoros . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 2 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
11

Declaration of Yang . Filed by All Plaintiffs. (Related document(s): Motion for Temporary Restraining Order 2 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
12

Motion for Summary Judgment . Oral Argument requested.Expedited Hearing requested. Filed by All Plaintiffs. (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

RECAP
13

Declaration of Southwell . Filed by All Plaintiffs. (Related document(s): Motion for Summary Judgment 12 .) (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, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M) (Reed, Kevin) (Entered: 07/13/2020)

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

11 Exhibit K

View on PACER

12 Exhibit L

View on PACER

13 Exhibit M

View on PACER

July 13, 2020

July 13, 2020

PACER
14

Declaration of Gaines . Filed by All Plaintiffs. (Related document(s): Motion for Summary Judgment 12 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Reed, Kevin) (Entered: 07/13/2020)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

July 13, 2020

July 13, 2020

PACER
15

Declaration of Galvan . Filed by All Plaintiffs. (Related document(s): Motion for Summary Judgment 12 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Reed, Kevin) (Entered: 07/13/2020)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

July 13, 2020

July 13, 2020

PACER
16

Declaration of Larson . Filed by All Plaintiffs. (Related document(s): Motion for Summary Judgment 12 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
17

Declaration of Kalfayan . Filed by All Plaintiffs. (Related document(s): Motion for Summary Judgment 12 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
18

Declaration of Zukoski . Filed by All Plaintiffs. (Related document(s): Motion for Summary Judgment 12 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
19

Declaration of Memiaghe . Filed by All Plaintiffs. (Related document(s): Motion for Summary Judgment 12 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
20

Declaration of Cascante Matamoros . Filed by All Plaintiffs. (Related document(s): Motion for Summary Judgment 12 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
21

Declaration of Yang . Filed by All Plaintiffs. (Related document(s): Motion for Summary Judgment 12 .) (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

PACER
22

Motion to Expedite or Accelerate . Filed by All Plaintiffs. (Reed, Kevin) (Entered: 07/13/2020)

July 13, 2020

July 13, 2020

RECAP
23

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Joshua M. Wesneski. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6980768. Filed by All Plaintiffs. (Wesneski, Joshua) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
24

Notice of Case Assignment to Magistrate Judge Mustafa T. Kasubhai and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. Discovery is to be completed by 11/12/2020. Joint Alternate Dispute Resolution Report is due by 12/11/2020. Pretrial Order is due by 12/11/2020. Ordered by Magistrate Judge Mustafa T. Kasubhai. (jw) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

RECAP
25

Summons Issued Electronically as to Chad F. Wolf, Matthew Albence, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (Attachments: # 1 Attachment Summons US Dept. Homeland Security, # 2 Attachment Summons Matthew Albence, # 3 Attachment Summons Chad Wolf) (jw) (Entered: 07/14/2020)

1 Attachment Summons US Dept. Homeland Security

View on PACER

2 Attachment Summons Matthew Albence

View on PACER

3 Attachment Summons Chad Wolf

View on PACER

July 14, 2020

July 14, 2020

PACER

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Joshua M. Wesneski. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6980768 23 : Reviewed and Ready for Ruling. (ck)

July 14, 2020

July 14, 2020

PACER

Clerk's Review of Pro Hac Vice Motion

July 14, 2020

July 14, 2020

PACER
26

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Alexander H. Southwell. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6982511. Filed by All Plaintiffs. (Southwell, Alexander) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Alexander H. Southwell. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6982511 26 : Reviewed and Ready for Ruling. (ck)

July 14, 2020

July 14, 2020

PACER
27

ORDER by Magistrate Judge Mustafa T. Kasubhai: Motion for Temporary Restraining Order 2 is referred to Judge Michael J. McShane. (jk) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
28

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Matthew D. McGill. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6982792. Filed by All Plaintiffs. (McGill, Matthew) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
29

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Theane Evangelis. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6983072. Filed by All Plaintiffs. (Evangelis, Theane) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
30

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Theodore B. Olson. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6983109. Filed by All Plaintiffs. (Olson, Theodore) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Theane Evangelis. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6983072 29 . Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Matthew D. McGill. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6982792 28 . Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Theodore B. Olson. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6983109 30 : Reviewed and Ready for Ruling. (ck)

July 14, 2020

July 14, 2020

PACER
31

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Debra Wong Yang. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6983326. Filed by University of Utah, University of San Francisco, Claremont McKenna College, Scripps College, Arizona State University, Pomona College, University of Arizona, University of Oregon, Seattle University, Northern Arizona University, University of the Pacific, Saint Mary's College of California, Stanford University, Oregon State University, California Institute of Technology, Chapman University, Pitzer College, President and Board of Trustees of Santa Clara College, University of San Diego, University of Southern California. (Yang, Debra) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
32

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Oliver Fong. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6983475. Filed by All Plaintiffs. (Fong, Oliver) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
33

ORDER by Magistrate Judge Mustafa T. Kasubhai GRANTING Motion for Leave to Appear Pro Hac Vice 23 requested by attorney Joshua M. Wesneski, and Motion for Leave to Appear Pro Hac Vice 26 requested by attorney Alexander H. Southwell. (jk) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER
34

ORDER by Magistrate Judge Mustafa T. Kasubhai GRANTING Motion for Leave to Appear Pro Hac Vice 28 requested by attorney Matthew D. McGill, Motion for Leave to Appear Pro Hac Vice 29 requested by attorney Theane Evangelis, and Motion for Leave to Appear Pro Hac Vice 30 requested by attorney Theodore B. Olson. (jk) (Entered: 07/14/2020)

July 14, 2020

July 14, 2020

PACER

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Oliver Fong. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6983475 32 . Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Debra Wong Yang. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6983326 31 : Reviewed and Ready for Ruling. (ck)

July 14, 2020

July 14, 2020

PACER

Findings & Recommendation Referred

July 14, 2020

July 14, 2020

PACER

Leave to Appear Pro Hac Vice AND Leave to Appear Pro Hac Vice

July 14, 2020

July 14, 2020

PACER

Leave to Appear Pro Hac Vice AND Leave to Appear Pro Hac Vice AND Leave to Appear Pro Hac Vice

July 14, 2020

July 14, 2020

PACER
35

Scheduling Order by Judge Michael J. McShane: In light of Judge Allison Burroughs's minutes from the 7/14/2020 oral argument in the District of Massachusetts case of President and Fellow of Harvard College et al v. Dept. of Homeland Security et al 20-11311-ADV stating "The Government has agreed to rescind the July 6, 2020 Policy Directive and the July 7, 2020 FAQ, and has also agreed to rescind their implementation... which are being rescinded on nationwide basis" which "moots the temporary restraining order/preliminary injunction motions," the parties are directed to confer and file a joint status report by Friday, July 17, 2020 at noon informing the Court how they would like to proceed. (cp) Modified on 7/15/2020 to correct docket text, resent NEF (cp). (Entered: 07/15/2020)

July 15, 2020

July 15, 2020

PACER
36

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Chelsea Mae Thomas. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6987980. Filed by All Plaintiffs. (Thomas, Chelsea) (Entered: 07/15/2020)

July 15, 2020

July 15, 2020

PACER
37

ORDER by Magistrate Judge Mustafa T. Kasubhai GRANTING Motion for Leave to Appear Pro Hac Vice 31 requested by attorney Debra Wong Yang, and Motion for Leave to Appear Pro Hac Vice 32 requested by attorney Oliver Fong. (jk) (Entered: 07/15/2020)

July 15, 2020

July 15, 2020

PACER
38

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Ethan Dettmer. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6990495. Filed by All Plaintiffs. (Dettmer, Ethan) (Entered: 07/15/2020)

July 15, 2020

July 15, 2020

PACER

1 - Scheduling

July 15, 2020

July 15, 2020

PACER

Leave to Appear Pro Hac Vice AND Leave to Appear Pro Hac Vice

July 15, 2020

July 15, 2020

PACER

Clerk's Review of Pro Hac Vice Motion

July 16, 2020

July 16, 2020

PACER

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Ethan Dettmer. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6990495 38 . Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Chelsea Mae Thomas. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-6987980 36 : Reviewed and Ready for Ruling. (ck)

July 16, 2020

July 16, 2020

PACER
39

Affidavit of Service upon Matthew Albence served on 7/14/2020 Filed by All Plaintiffs. (Wesneski, Joshua) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

PACER
40

Affidavit of Service upon United States Department of Homeland Security served on 7/14/2020 Filed by All Plaintiffs. (Wesneski, Joshua) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

RECAP
41

Affidavit of Service upon U.S. Immigration and Customs Enforcement served on 7/14/2020 Filed by All Plaintiffs. (Wesneski, Joshua) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

PACER
42

Affidavit of Service upon Chad F. Wolf served on 7/14/2020 Filed by All Plaintiffs. (Wesneski, Joshua) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

PACER
43

Notice of Appearance of Patrick J. Conti appearing on behalf of All Defendants Filed by on behalf of All Defendants. (Conti, Patrick) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

PACER
44

Notice of Appearance of Austin Rice-Stitt appearing on behalf of All Defendants Filed by on behalf of All Defendants. (Rice-Stitt, Austin) (Entered: 07/16/2020)

July 16, 2020

July 16, 2020

PACER
45

Joint Status Report . Filed by All Plaintiffs. (Reed, Kevin) (Entered: 07/17/2020)

July 17, 2020

July 17, 2020

RECAP
46

ORDER by Magistrate Judge Mustafa T. Kasubhai GRANTING Motion for Leave to Appear Pro Hac Vice requested by attorney Chelsea Mae Thomas 36, and Motion for Leave to Appear Pro Hac Vice requested by attorney Ethan Dettmer 38 . (jk) (Entered: 07/21/2020)

July 21, 2020

July 21, 2020

PACER

Leave to Appear Pro Hac Vice AND Leave to Appear Pro Hac Vice

July 21, 2020

July 21, 2020

PACER
47

Scheduling Order by Judge Michael J. McShane: Based upon the Joint Status Report 45 of the parties, Motions 2, 12 and 22 are vacated. The parties are to file a Joint Status Report by 7/27/2020. Ordered by Judge Michael J. McShane. (cp) (Entered: 07/22/2020)

July 22, 2020

July 22, 2020

PACER

1 - Scheduling

July 22, 2020

July 22, 2020

PACER
48

Joint Status Report . Filed by All Plaintiffs. (Reed, Kevin) (Entered: 07/27/2020)

July 27, 2020

July 27, 2020

RECAP
49

Scheduling Order by Judge Michael J. McShane: Based upon the Joint Status Report 48 of the parties, further Joint Status Report is due by 8/7/2020. Ordered by Judge Michael J. McShane. (cp) (Entered: 07/29/2020)

July 29, 2020

July 29, 2020

PACER

1 - Scheduling

July 29, 2020

July 29, 2020

PACER
50

Joint Status Report . Filed by All Plaintiffs. (Reed, Kevin) (Entered: 08/07/2020)

Aug. 7, 2020

Aug. 7, 2020

RECAP
51

ORDER by Magistrate Judge Mustafa T. Kasubhai: The Court is in receipt of the parties' Joint Status Report 50 . The parties shall file an additional Joint Status Report by 8/27/2020. (jk) (Entered: 08/10/2020)

Aug. 10, 2020

Aug. 10, 2020

PACER

1 - Scheduling

Aug. 10, 2020

Aug. 10, 2020

PACER
52

Notice of Voluntary Dismissal Filed by All Plaintiffs. (Reed, Kevin) (Entered: 08/26/2020)

Aug. 26, 2020

Aug. 26, 2020

PACER
53

JUDGMENT signed on 8/27/2020 by Magistrate Judge Mustafa T. Kasubhai: As per the Notice of Voluntary Dismissal (ECF No. 52 ), this is action is dismissed without prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i). Pending motions, if any, are denied as moot. All pretrial deadlines, hearings, and any trial date are stricken. (jk) (Entered: 08/27/2020)

Aug. 27, 2020

Aug. 27, 2020

PACER

Case Details

State / Territory: Oregon

Case Type(s):

Immigration and/or the Border

Special Collection(s):

COVID-19 (novel coronavirus)

Multi-LexSum (in sample)

Key Dates

Filing Date: July 13, 2020

Closing Date: Aug. 27, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

U. of Utah, Claremont McKenna College, U. of San Francisco, Scripps College, Arizona State U., Pomona College, U. of Arizona, U. of Oregon, Northern Arizona U., Seattle U., U. of the Pacific, Saint Mary's College of California, Stanford U., Oregon State U., California Institute of Technology, Chapman U., Pitzer College, President and Board of Trustees of Santa Clara College, U. of San Diego, U. of Southern California

Plaintiff Type(s):

Non-profit religious organization

Non-profit NON-religious organization

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States Department of Homeland Security, Federal

United States Immigration and Customs Enforcement, Federal

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Content of Injunction:

Preliminary relief request withdrawn/mooted

Issues

General:

School/University Facilities

School/University policies

COVID-19:

Mitigation Denied

Mitigation Requested

Release Denied

Release Requested

Immigration/Border:

Admission - criteria

Admission - procedure

Deportation - criteria

Deportation - procedure

Visas - criteria

Visas - procedures