AMICUS BRIEF by Brown University, California Institute of Technology, Dartmouth College, Duke University, Emory University, George Washington University, Georgetown University, Harvard University, Massachusetts Institute of Technology, Northeastern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University. (td) (Entered: 12/20/2017)
AMICUS BRIEF by Amherst College, Asnuntuck Community College, Bowdoin College, Brandeis University, Bucknell University, Capital Community College, Carnegie Mellon University, Case Western Reserve University, Central Connecticut State University, Charter Oak State College, Colby College, Eastern Connecticut State University, Emerson College, Gateway Community College, Hampshire College, Housatonic Community College, Lawrence University, Los Rios Community College District, Manchester Community College, Middlesex Community College, Mount Holyoke College, Naugatuck Valley Community College, Northeastern University, Northwestern Community College, Norwalk Community College, Quinebaug Valley Community College, Rice University, San Francisco Community College District, Smith College, Southern Connecticut State University, Three Rivers Community College, Tufts University, UNIVERSITY OF MICHIGAN, University of Connecticut, University of Maryland, College Park, Wellesley College, Western Connecticut State University, Williams College, Worcester Polytechnic Institute. (td) (Entered: 12/20/2017)
AMICUS BRIEF by Asian Law Alliance, Brooklyn Defender Services, Canal Alliance, Centro Legal de la Raza, Children's Law Center of Massachusetts, Community Legal Services in East Palo Alto (CLSEPA), Dolores Street Community Services, East Bay Sanctuary Covenant, Heartland Alliance's National Immigrant Justice Center (NIJC), Hebrew Immigrant Aid Society (HIAS) Pennsylvania, Immigrant Legal Resource Center (ILRC), Just Neighbors, Justice Center of Southeast Massachusetts, LEGAL AID JUSTICE CENTER, Legal Aid Society of San Mateo County, Legal Services for Children (LSC), Massachusetts Law Reform Institute (MLRI), NORTHWEST IMMIGRANT RIGHTS PROJECT, National Justice for Our Neighbors, New York Legal Assistance Group, OneJustice, Rocky Mountain Immigrant Advocacy Network, Services, Immigrant Rights, and Education Network (SIREN). (td) (Entered: 12/20/2017)
MOTION for Summary Judgment and/or, MOTION for Preliminary Injunction by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Attachments: # 1 Memorandum in Support, # 2 Declaration of Lindsay C. Harrison, # 3 Request for Judicial Notice, # 4 Text of Proposed Order on Motion for Summary Judgment, # 5 Text of Proposed Order on Motion for Preliminary Injunction, # 6 Certificate of Service, # 7 Appendix A. Table of Contents, # 8 Appendix B. Declarations - Exhibits A-Q, # 9 Appendix C. Exhibits 1-24, # 10 Appendix D. Exhibits 25-43, # 11 Appendix E. Exhibits 44-59, # 12 Appendix F. Exhibits 60-78, # 13 Appendix G. Exhibits 79-98, # 14 Appendix H. Exhibits 99-108 and ND Cal Topical Index, # 15 Appendix I. Exhibits 109-120, # 16 Appendix J. Exhibits 121-141, # 17 Appendix K. Declarations - Exhibits R-CC, # 18 Appendix L. Exhibits 142-143 and Topical Index)(Perrelli, Thomas) (Entered: 12/15/2017)
MINUTE ORDER: Upon consideration of 97 defendants' unopposed motion to withdraw Gerald Brinton Lucas as counsel, and the entire record herein, it is hereby ORDERED that the motion is GRANTED, and it is further ORDERED that Gerald Brinton Lucas is withdrawn as counsel for defendants in the above-captioned matters. SO ORDERED. Signed by Judge John D. Bates on 3/15/2021. (lcjdb1)
Unopposed MOTION to Withdraw Appearance of Gerald Brinton Lucas as Counsel for Defendants by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON B. SESSIONS, III, DONALD J. TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA. (Attachments: # 1 Text of Proposed Order)(Pezzi, Stephen)
NOTICE OF WITHDRAWAL OF APPEARANCE as to 28 ADDITIONAL CITIES AND COUNTIES, CITY OF LOS ANGELES, NATIONAL LEAGUE OF CITIES, UNITED STATES CONFERENCE OF MAYORS. Attorney Matthew Alex Scherb terminated. (Scherb, Matthew)
NOTICE OF WITHDRAWAL OF APPEARANCE as to DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON B. SESSIONS, III, DONALD J. TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA. Attorney Kathryn Celia Davis terminated. (Davis, Kathryn)
Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, JEFFERSON B. SESSIONS, III, DONALD J. TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902). (Pezzi, Stephen)
NOTICE of Appearance by Lindsay C. Harrison on behalf of MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Harrison, Lindsay)
Minute Entry: Telephone Conference held on 8/5/2020 before Judge John D. Bates: The parties shall file a joint status report by 9/16/2020 and the 8/11/2020 deadline for filing a status report is VACATED. (Court Reporter Cathryn Jones) (tb)
Set/Reset Hearings: Telephone Conference set for 8/5/2020 at 10:00 AM in Telephonic/VTC before Judge John D. Bates. (tb)
Filed: 7/29/2020, Entered: 7/29/2020
MINUTE ORDER: Upon consideration of 89 notice of memorandum, and the entire record herein, it is hereby ORDERED that a telephonic status conference is scheduled for August 5, 2020, at 10:00 a.m.; it is further ORDERED that, pursuant to Standing Order 20-20 (BAH), the Court will provide access for the public to listen to the status conference at toll-free number 888-278-0296 and access code 4416918; and it is further ORDERED that participants using the public access telephone line shall adhere to the rules set forth in Standing Order 20-20, available on the Court's website. SO ORDERED. Signed by Judge John D. Bates on 7/29/2020. (lcjdb1)
NOTICE by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON B. SESSIONS, III, DONALD J. TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA (Attachments: # 1 Exhibit 1)(Westmoreland, Rachael)
Set/Reset Deadlines: Status Reports due by 8/11/2020. (tb)
Filed: 7/27/2020, Entered: 7/27/2020
MINUTE ORDER: It is hereby ORDERED that the government shall file a status report by not later than August 11, 2020, informing the Court of (1) what steps the government has taken on remand to comply with the Supreme Court's opinion in Department of Homeland Security v. Regents of the University of California, 140 S. Ct. 1891 (2020), which affirmed this Court's 69 77 Orders; and (2) what actions the government has taken in response to other judicial orders bearing on the DACA program that have been issued since the Supreme Court's decision, including any relevant orders in Casa De Maryland v. U.S. Department of Homeland Security, No. 17-cv-2942-PWG (D. Md. 2020); it is further ORDERED that plaintiffs may file a status report by not later than August 11, 2020, informing the Court of any outstanding issues and whether this Court retains authority to address them in light of its 87 Order remanding to the Department of Homeland Security. SO ORDERED. Signed by Judge John D. Bates on 7/27/2020. (lcjdb1)
MANDATE of USCA as to (28 in 1:17-cv-01907-JDB) Notice of Appeal to DC Circuit Court,, filed by JEFFERSON B. SESSIONS, III, DONALD J. TRUMP, UNITED STATES OF AMERICA, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, (79 in 1:17-cv-02325-JDB) Notice of Appeal to DC Circuit Court,,, filed by JEFFERSON B. SESSIONS, III, DONALD J. TRUMP, UNITED STATES OF AMERICA, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE ; USCA Case Number 18-5243. (Attachment: # 1 USCA Order)(zsb)
ORDER granting 81 the government's motion to clarify and granting in part and denying in part 82 the government's motion to stay. See text of Order for details. Signed by Judge John D. Bates on 8/17/2018. (lcjdb1)
REPLY to opposition to motion re 82 MOTION to Stay re 77 Order on Motion for Order, 69 Order on Motion for Miscellaneous Relief,, Order on Motion for Summary Judgment,, Order on Motion for Preliminary Injunction,, Order on Motion to Dismiss,,,, Order on Motion for Leave to File,, filed by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA. (Davis, Kathryn)
RESPONSE re 82 MOTION to Stay re 77 Order on Motion for Order, 69 Order on Motion for Miscellaneous Relief,, Order on Motion for Summary Judgment,, Order on Motion for Preliminary Injunction,, Order on Motion to Dismiss,,,, Order on Motion for Leave to File,, filed by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. (Attachments: # 1 Exhibit A)(Perrelli, Thomas)
MOTION to Stay re 77 Order on Motion for Order, 69 Order on Motion for Miscellaneous Relief,, Order on Motion for Summary Judgment,, Order on Motion for Preliminary Injunction,, Order on Motion to Dismiss,,,, Order on Motion for Leave to File,, Order on Motion for Leave to Appear Pro Hac Vice,,,,,,,,,,,,,,,,,,,,,,,, Order on Motion to Withdraw as Attorney, Pending Appeal by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA (Attachments: # 1 Exhibit 1 - Renaud Decl., # 2 Text of Proposed Order)(Davis, Kathryn)
MOTION to Clarify Regarding Entry of Final Judgment by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)(Davis, Kathryn)
USCA Case Number 18-5245 for 79 Notice of Appeal to DC Circuit Court,,, filed by JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, UNITED STATES OF AMERICA, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE. (zrdj)
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 79 Notice of Appeal to DC Circuit Court. (zrdj)
NOTICE OF APPEAL TO DC CIRCUIT COURT as to 78 Memorandum & Opinion, 77 Order on Motion for Order, 70 Memorandum & Opinion, 69 Order on Motion for Miscellaneous Relief,, Order on Motion for Summary Judgment,, Order on Motion for Preliminary Injunction,, Order on Motion to Dismiss,,,, Order on Motion for Leave to File,, Order on Motion for Leave to Appear Pro Hac Vice,,,,,,,,,,,,,,,,,,,,,,,, Order on Motion to Withdraw as Attorney, by ELAINE C. DUKE, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), U.S. DEPARTMENT OF HOMELAND SECURITY, JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, ELAINE C. DUKE, DEPARTMENT OF HOMELAND SECURITY, UNITED STATES OF AMERICA. Fee Status: No Fee Paid. Parties have been notified. (Davis, Kathryn)
Set/Reset Deadlines: The stay of the Court's 4/24/2018 Order vacating the DHS's 9/5/2017 decision rescinding the DACA program is continued until 8/23/2018. Defendants shall file by 8/23/2018 any motion seeking a further stay of the Court's Order pending appeal. (jth)
ORDER denying 74 defendants' motion to revise 69 the Court's April 24, 2018 Order. See text of Order for details. Signed by Judge John D. Bates on 8/3/2018. (lcjdb1)
REPLY to opposition to motion re 74 MOTION for Order Revising the Court's April 24, 2018 Order filed by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA. (Davis, Kathryn)
Memorandum in opposition to re 74 MOTION for Order Revising the Court's April 24, 2018 Order filed by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. (Perrelli, Thomas)
MOTION for Order Revising the Court's April 24, 2018 Order by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)(Davis, Kathryn)
NOTICE of Filing by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA (Attachments: # 1 Exhibit A - Memorandum)(Davis, Kathryn)
ORDER granting in part, denying in part, and deferring in part 8 defendants' motion to dismiss; granting in part and denying in part 28 plaintiffs' motion for summary judgment; and disposing of the remaining motions pending in this case. See text of Order for details. Signed by Judge John D. Bates on 4/24/2018. (lcjdb1)
MOTION to Withdraw as Attorney (Motion to Withdraw as Counsel - Janine M. Lopez) by AIRBNB, INC., SQUARE, INC., TWITTER, INC., YELP, INC. (Holtzblatt, Ari)
NOTICE by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA (Attachments: # 1 Exhibit 1 - Amended Order, # 2 Exhibit 2 - Memorandum Order, # 3 Exhibit 3 - Joint Status Report, # 4 Exhibit 4 - Defendants' Notice)(Davis, Kathryn)
NOTICE OF WITHDRAWAL OF APPEARANCE as to BROWN UNIVERSITY, CALIFORNIA INSTITUTE OF TECHNOLOGY, COLUMBIA UNIVERSITY, CORNELL UNIVERSITY, DARTMOUTH COLLEGE, DUKE UNIVERSITY, EMORY UNIVERSITY, GEORGE WASHINGTON UNIVERSITY, GEORGETOWN UNIVERSITY, HARVARD UNIVERSITY, MASSACHUSETTS INSTITUTE OF TECHNOLOGY, NORTHWESTERN UNIVERSITY, STANFORD UNIVERSITY, UNIVERSITY OF PENNSYLVANIA, VANDERBILT UNIVERSITY, WASHINGTON UNIVERSITY IN ST. LOUIS, YALE UNIVERSITY, UNIVERSITY OF CHICAGO. Attorney Danielle C. Gray terminated. (Hacker, Jonathan)
TRANSCRIPT OF 3/14/18 MOTIONS HEARING before Judge John D. Bates held on March 14, 2018; Page Numbers: 1-95. Date of Issuance: March 15, 2018. Court Reporter: Bryan A. Wayne. Transcripts may be ordered at www.dcd.uscourts.gov. For 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, PDF 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 4/5/2018. Redacted Transcript Deadline set for 4/15/2018. Release of Transcript Restriction set for 6/13/2018.(Wayne, Bryan)
Minute Entry: Motions Hearing held on 3/14/2018 before Judge John D. Bates re: 8 MOTION to Dismiss MOTION for Summary Judgment filed by UNITED STATES OF AMERICA, ELAINE C. DUKE, U.S. DEPARTMENT OF HOMELAND SECURITY and 28 MOTION for Summary Judgment and/or MOTION for Preliminary Injunction filed by MARIA DE LA CRUZ PERALES SANCHEZ, TRUSTEES OF PRINCETON UNIVERSITY, MICROSOFT CORPORATION. Motions heard and taken under advisement. (Court Reporter Bryan Wayne) (tb)
Filed: 3/7/2018, Entered: 3/7/2018
Set/Reset Hearings: Motion Hearing set for 3/14/2018 at 10:00 AM in Courtroom 30A before Judge John D. Bates. (tb)
Filed: 3/6/2018, Entered: 3/6/2018
MINUTE ORDER: Upon consideration of plaintiffs' consent request to change the time of the hearing currently set for Wednesday, March 14, 2018, at 9:30 a.m., and the entire record herein, it is hereby ORDERED that the hearing shall take place on that date at 10:00 a.m. Signed by Judge John D. Bates on 3/6/2018. (lcjdb1) Modified on 3/7/2018 (tb).
Filed: 3/6/2018, Entered: 3/6/2018
MINUTE ORDER: It is hereby ORDERED that at the hearing on the motions to dismiss and for summary judgment pending in these cases, which is currently set for Wednesday, March 14, at 9:30 a.m., plaintiffs and defendants shall each be allowed 45 minutes for oral argument. It is further ORDERED that plaintiffs' counsel shall determine how to divide their argument time among themselves. SO ORDERED. Signed by Judge John D. Bates on 3/6/2018. (lcjdb1)
Set/Reset Hearings: Motion Hearing reset for 3/14/2018 at 09:30 AM in Courtroom 30A before Judge John D. Bates. (tb)
Filed: 3/5/2018, Entered: 3/5/2018
MINUTE ORDER: Upon consideration of 62 the parties' joint status report, and the entire record herein, it is hereby ORDERED that the motions hearing tentatively set for Wednesday, March 14, 2018 at 9:30 a.m. is confirmed for that date and time; and it is further ORDERED that the Clerk of Court shall update the Court's public calendar to reflect the 9:30 a.m. hearing time. SO ORDERED. Signed by Judge John D. Bates on 3/5/2018. (lcjdb1)
Set/Reset Deadlines/Hearings: Joint Status Report due by 1:00 p.m. on 3/5/2018. Motion Hearing set for 3/14/2018 at 01:00 PM in Courtroom 30A before Judge John D. Bates. (tb)
Filed: 2/26/2018, Entered: 2/26/2018
MINUTE ORDER: Upon consideration of 61 the parties' joint status report, and the entire record herein, it is hereby ORDERED that a hearing on the dispositive motions currently pending in this case is tentatively set for Wednesday, March 14, 2018 at 9:30 a.m. in Courtroom 30; and it is further ORDERED that the parties shall file, by not later than Monday, March 5, 2018 at 1:00 p.m., another joint status report addressing any scheduling issues that remain outstanding as of that date. SO ORDERED. Signed by Judge John D. Bates on 2/26/2018. (lcjdb1)
NOTICE of Filing of Joint Appendix of Administrative Exhibits Relied Upon by the Parties With Respect to Dispositive Motions by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY re 8 MOTION to Dismiss MOTION for Summary Judgment, 28 MOTION for Summary Judgment and/or MOTION for Preliminary Injunction (Perrelli, Thomas)
REPLY to opposition to motion re 28 MOTION for Summary Judgment and/or MOTION for Preliminary Injunction filed by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. (Attachments: # 1 Appendix M. Exhibit DD, # 2 Certificate of Service)(Perrelli, Thomas)
Set/Reset Deadlines: Plaintiffs' Reply in support of their 28 Motion for Summary Judgment is due by 2/6/2018. A Joint Status Report representing the parties' respective proposals for scheduling further proceedings in this case is due by 2/22/2018. (jth)
Filed: 1/26/2018, Entered: 1/26/2018
MINUTE ORDER: Upon consideration of the matters discussed at the telephone conference held on this date, including plaintiffs' oral motion for an extension of time to file their reply in support of 28 their motion for summary judgment, it is hereby ORDERED that the plaintiffs' oral motion is GRANTED; it is further ORDERED that the plaintiffs' reply shall be filed by not later than Tuesday, February 6, 2018; it is further ORDERED that, at the request of both parties, the motions hearing currently set in this matter for Friday, February 2, 2018 is CONTINUED; and it is further ORDERED that the parties shall file, by not later than Thursday, February 22, 2018, a joint status report presenting their respective proposals for scheduling further proceedings in this case. SO ORDERED. Signed by Judge John D. Bates on 1/26/2018. (lcjdb1)
Filed: 1/26/2018, Entered: 1/26/2018
Minute Entry for proceedings held before Judge John D. Bates: Telephone Conference call held on 1/26/2018. The Motions Hearing presently scheduled for Friday, February 2, 2018 is continued to a date and time to be determined. (Revised Scheduling Order to be Issued) (Court Reporter: Lisa Moreira) (jth)
Filed: 1/25/2018, Entered: 1/26/2018
Set/Reset Hearings: Telephone Conference set for 1/26/2018 at 02:30 PM in Courtroom 30A before Judge John D. Bates. (tb)
REPLY to opposition to motion re 8 MOTION to Dismiss MOTION for Summary Judgment filed by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, DONALD TRUMP, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA. (Westmoreland, Rachael)
Memorandum in opposition to re 28 MOTION for Summary Judgment and/or MOTION for Preliminary Injunction filed by DEPARTMENT OF HOMELAND SECURITY, ELAINE C. DUKE, ELAINE C. DUKE, JEFFERSON BEAUREGARD SESSIONS, III, U.S. CITIZENSHIP AND IMMIGRATION SERVICES, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT, UNITED STATES OF AMERICA(17-cv-1902), UNITED STATES OF AMERICA. (Westmoreland, Rachael)
MINUTE ORDER: On the Court's own motion, and upon consideration of the entire record herein, it is hereby ORDERED that this case is CONSOLIDATED with Civil Action No. 17-1907 for purposes of the dispositive motions currently pending in both cases; it is further ORDERED that all filings with respect to those motions shall be made jointly and shall be filed only in this case; it is further ORDERED that counsel of record in both cases shall receive electronic notice of any filings made in either case; and it is further ORDERED that counsel in both cases shall determine how to divide their argument time at the motions hearing currently set for Friday, February 2, 2018. SO ORDERED. Signed by Judge John D. Bates on 1/18/2018. (lcjdb1)
Consent MOTION for Leave to File Amicus Brief by ADVOCATES OF YOUTH, LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND ECONOMIC JUSTICE, LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW, PUBLIC COUNSEL, SOUTHERN POVERTY LAW CENTER, WASHINGTON LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND URBAN AFFAIRS, ANTI-DEFAMATION LEAGUE, MISSISSIPPI CENTER FOR JUSTICE. (Attachments: # 1 Exhibit A - Amicus Brief of the Lawyers' Committee for Civil Rights Under Law, Anti-Defamation League, and Social Justice Organizations in Support of Motion for Summary Judgment and/or Preliminary Injunction, # 2 Exhibit B - Proposed Order)(Coston, William) Modified filers on 1/16/2018 (znmw).
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Martin L. Saad, :Firm- Venable LLP, :Address- 600 Massachusetts Avenue NW, Washington, D.C. 20001. Phone No. - 202-344-4345. Fax No. - 202-344-8300 Filing fee $ 100, receipt number 0090-5286205. Fee Status: Fee Paid. by ADVOCATES OF YOUTH, LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND ECONOMIC JUSTICE, LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW, PUBLIC COUNSEL, SOUTHERN POVERTY LAW CENTER, WASHINGTON LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND URBAN AFFAIRS, ANTI-DEFAMATION LEAGUE, MISSISSIPPI CENTER FOR JUSTICE. (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Coston, William) Modified filers on 1/16/2018 (znmw).
NOTICE of Appearance by William Dean Coston on behalf of ADVOCATES OF YOUTH, LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND ECONOMIC JUSTICE, LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW, PUBLIC COUNSEL, SOUTHERN POVERTY LAW CENTER, WASHINGTON LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND URBAN AFFAIRS, ANTI-DEFAMATION LEAGUE, MISSISSIPPI CENTER FOR JUSTICE. (Coston, William) Modified filers on 1/16/2018 (znmw).
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sameer P. Sheikh, :Firm- Venable LLP, :Address- 600 Massachusetts Avenue NW, Washington, D.C. 20001. Phone No. - 202-344-4168. Fax No. - 202-344-8300 Filing fee $ 100, receipt number 0090-5285694. Fee Status: Fee Paid. by ADVOCATES OF YOUTH, LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND ECONOMIC JUSTICE, LAWYERS' COMMITTEE FOR CIVIL RIGHTS UNDER LAW, PUBLIC COUNSEL, SOUTHERN POVERTY LAW CENTER, WASHINGTON LAWYERS' COMMITTEE FOR CIVIL RIGHTS AND URBAN AFFAIRS, ANTI-DEFAMATION LEAGUE, MISSISSIPPI CENTER FOR JUSTICE.(Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Coston, William) Modified filers on 1/16/2018 (znmw).
Set/Reset Deadlines/Hearings: Reply due by 1/22/2018. Response to Motion for Summary Judgment due by 1/31/2018. Motion Hearing rescheduled for 2/2/2018 at 9:30 AM in Courtroom 30A before Judge John D. Bates. (gdf)
SCHEDULING ORDER granting 47 defendants' motion for a modified briefing schedule. See text of Order for details. Signed by Judge John D. Bates on 1/5/2018. (lcjdb1)
ERRATA Correcting Date by ELAINE C. DUKE, UNITED STATES OF AMERICA 47 MOTION for Extension of Time to File Response/Reply filed by UNITED STATES OF AMERICA, ELAINE C. DUKE, U.S. DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Text of Proposed Order CORRECTED Proposed Order)(Bailey, Kate)
MOTION for Extension of Time to File Response/Reply by ELAINE C. DUKE, U.S. DEPARTMENT OF HOMELAND SECURITY, UNITED STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)(Bailey, Kate). Added MOTION to Modify on 1/5/2018 (znmw).
Unopposed MOTION for Leave to File Amicus Curiae Brief by The Bar Association of San Francisco (Attachments: # 1 Exhibit Exhibit A - Proposed Amicus Brief of the Bar Association of San Francisco, # 2 Text of Proposed Order)(Anyanwu, Chidera)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Neil A.F. Popovic, :Firm- Sheppard, Mullin, Richter & Hampton LLP, :Address- 4 Embarcadero Center, 17th Floor, San Francisco, CA 94111. Phone No. - 415.434.9100. Fax No. - 415.434.3947 Filing fee $ 100, receipt number 0090-5268155. Fee Status: Fee Paid. by The Bar Association of San Francisco (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Anyanwu, Chidera)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- John-Paul S. Deol, :Firm- Sheppard, Mullin, Richter & Hampton LLP, :Address- 4 Embarcadero Center, 17th Floor, San Francisco, CA 94111. Phone No. - 415.434.9100. Fax No. - 415.434.3947 Filing fee $ 100, receipt number 0090-5268110. Fee Status: Fee Paid. by The Bar Association of San Francisco (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Anyanwu, Chidera)
MOTION for Leave to File by CITY OF LOS ANGELES, 28 Additional Cities and Counties, The National League of Cities, The United States Conference of Mayors (Attachments: # 1 AMICUS BRIEF OF THE CITY OF LOS ANGELES, 28 ADDITIONAL CITIES AND COUNTIES., THE NATIONAL LEAGUE OF CITIES, AND THE UNITED STATES CONFERENCE OF MAYORS IN SUPPORT OF PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT AND/OR PRELIMINARY INJUNCTION, # 2 [PROPOSED] ORDER GRANTING LEAVE TO FILE AND ORDERING FILING OF AMICUS CURIAE BRIEF)(Scherb, Matthew)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Alan Friel, :Firm- Baker & Hostetler LLP, :Address- 11601 Wilshire Boulevard, Suite 1400, Los Angeles, CA 90025. Phone No. - 310-979-8860. Fax No. - 310-820-8859 Filing fee $ 100, receipt number 0090-5262643. Fee Status: Fee Paid. by LATINOJUSTICE PRLDEF (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Levine, Paul)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Fernando Bohorquez, Jr., :Firm- Baker & Hostetler LLP, :Address- 45 Rockefeller Plaza, New York, NY 10111. Phone No. - 212-589-4200. Fax No. - 212-589-4201 Filing fee $ 100, receipt number 0090-5262635. Fee Status: Fee Paid. by LATINOJUSTICE PRLDEF (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Levine, Paul)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jose Luis Perez, :Firm- LatinoJustice PRLDEF, :Address- 99 Hudson Street, New York, NY 10013. Phone No. - 213-219-3360. Fax No. - 212-431-4276 Filing fee $ 100, receipt number 0090-5262630. Fee Status: Fee Paid. by LATINOJUSTICE PRLDEF (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Levine, Paul)
MOTION for Leave to File Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment And/Or Preliminary Injunction and Plaintiffs' Opposition to Defendants' Motion to Dismiss by LATINOJUSTICE PRLDEF (Attachments: # 1 Exhibit 1, # 2 Amicus Brief, # 3 Text of Proposed Order)(Levine, Paul)
AMICUS BRIEF by Brown University, California Institute of Technology, Dartmouth College, Duke University, Emory University, George Washington University, Georgetown University, Harvard University, Massachusetts Institute of Technology, Northeastern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University. (td)
AMICUS BRIEF by Amherst College, Asnuntuck Community College, Bowdoin College, Brandeis University, Bucknell University, Capital Community College, Carnegie Mellon University, Case Western Reserve University, Central Connecticut State University, Charter Oak State College, Colby College, Eastern Connecticut State University, Emerson College, Gateway Community College, Hampshire College, Housatonic Community College, Lawrence University, Los Rios Community College District, Manchester Community College, Middlesex Community College, Mount Holyoke College, Naugatuck Valley Community College, Northeastern University, Northwestern Community College, Norwalk Community College, Quinebaug Valley Community College, Rice University, San Francisco Community College District, Smith College, Southern Connecticut State University, Three Rivers Community College, Tufts University, UNIVERSITY OF MICHIGAN, University of Connecticut, University of Maryland, College Park, Wellesley College, Western Connecticut State University, Williams College, Worcester Polytechnic Institute. (td)
AMICUS BRIEF by Asian Law Alliance, Brooklyn Defender Services, Canal Alliance, Centro Legal de la Raza, Children's Law Center of Massachusetts, Community Legal Services in East Palo Alto (CLSEPA), Dolores Street Community Services, East Bay Sanctuary Covenant, Heartland Alliance's National Immigrant Justice Center (NIJC), Hebrew Immigrant Aid Society (HIAS) Pennsylvania, Immigrant Legal Resource Center (ILRC), Just Neighbors, Justice Center of Southeast Massachusetts, LEGAL AID JUSTICE CENTER, Legal Aid Society of San Mateo County, Legal Services for Children (LSC), Massachusetts Law Reform Institute (MLRI), NORTHWEST IMMIGRANT RIGHTS PROJECT, National Justice for Our Neighbors, New York Legal Assistance Group, OneJustice, Rocky Mountain Immigrant Advocacy Network, Services, Immigrant Rights, and Education Network (SIREN). (td)
MINUTE ORDER granting 25 Motion to Admit Danielle C. Gray Pro Hac Vice; and granting 26 Motion to Admit Jennifer Sokoler Pro Hac Vice. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)
Filed: 12/19/2017, Entered: 12/19/2017
MINUTE ORDER granting 27 Motion of Eighteen Universities for Leave to File Amicus Brief. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)
Filed: 12/19/2017, Entered: 12/19/2017
MINUTE ORDER granting 21 Motion for Leave to File Amicus Brief. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)
Filed: 12/19/2017, Entered: 12/19/2017
MINUTE ORDER granting 20 Motion of Legal Services Organizations for Leave to File Amicus Brief. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)
Filed: 12/19/2017, Entered: 12/19/2017
MINUTE ORDER granting 19 Motion to Admit Janine M. Lopez Pro Hac Vice. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)
Filed: 12/19/2017, Entered: 12/19/2017
MINUTE ORDER granting 17 Motion of 112 Companies for Leave to File Amicus Brief. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)
Filed: 12/19/2017, Entered: 12/19/2017
MINUTE ORDER granting 12 Motion to Admit Karen W. Lin Pro Hac Vice; granting 13 Motion to Admit Lauren R. Goldman Pro Hac Vice; and granting 14 Motion to Admit Rory K. Schneider Pro Hac Vice. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)
Filed: 12/19/2017, Entered: 12/19/2017
MINUTE ORDER granting 11 Motion of Current and Former Law Enforcement Leaders for Leave to File Amicus Brief in Support of Plaintiffs. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)
Filed: 12/19/2017, Entered: 12/19/2017
MINUTE ORDER granting 9 Motion of Immigration Reform Law Institute for Leave to File Amicus Brief in Support of Defendants. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)
MOTION for Summary Judgment and/or, MOTION for Preliminary Injunction by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Attachments: # 1 Memorandum in Support, # 2 Declaration of Lindsay C. Harrison, # 3 Request for Judicial Notice, # 4 Text of Proposed Order on Motion for Summary Judgment, # 5 Text of Proposed Order on Motion for Preliminary Injunction, # 6 Certificate of Service, # 7 Appendix A. Table of Contents, # 8 Appendix B. Declarations - Exhibits A-Q, # 9 Appendix C. Exhibits 1-24, # 10 Appendix D. Exhibits 25-43, # 11 Appendix E. Exhibits 44-59, # 12 Appendix F. Exhibits 60-78, # 13 Appendix G. Exhibits 79-98, # 14 Appendix H. Exhibits 99-108 and ND Cal Topical Index, # 15 Appendix I. Exhibits 109-120, # 16 Appendix J. Exhibits 121-141, # 17 Appendix K. Declarations - Exhibits R-CC, # 18 Appendix L. Exhibits 142-143 and Topical Index)(Perrelli, Thomas)
MOTION for Leave to File Brief of Amici Curiae Eighteen Universities in Support of The Trustees of Princeton University, Microsoft Corporation, and Maria De La Cruz Perales Sanchez's Motion for Summary Judgment and/or Injunctive Relief by Brown University, California Institute of Technology, Columbia University, Cornell University, Dartmouth College, Duke University, Emory University, George Washington University, Georgetown University, Harvard University, Massachusetts Institute of Technology, Northwestern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University (Attachments: # 1 Exhibit A-Amicus Brief, # 2 Text of Proposed Order)(Hacker, Jonathan)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jennifer Sokoler, :Firm- O'Melveny & Myers LLP, :Address- 7 Times Square, New York, NY 10036. Phone No. - (212) 326-2000. Fax No. - (212) 326-2061 Filing fee $ 100, receipt number 0090-5251723. Fee Status: Fee Paid. by Brown University, California Institute of Technology, Columbia University, Cornell University, Dartmouth College, Duke University, Emory University, George Washington University, Georgetown University, Harvard University, Massachusetts Institute of Technology, Northwestern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University (Attachments: # 1 Declaration of Jennifer Sokoler, # 2 Text of Proposed Order)(Hacker, Jonathan)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Danielle C. Gray, :Firm- O'Melveny & Myers LLP, :Address- 7 Times Square, New York, NY 10036. Phone No. - (212) 326-2000. Fax No. - (213) 326-2061 Filing fee $ 100, receipt number 0090-5251722. Fee Status: Fee Paid. by Brown University, California Institute of Technology, Columbia University, Cornell University, Dartmouth College, Duke University, Emory University, George Washington University, Georgetown University, Harvard University, Massachusetts Institute of Technology, Northwestern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University (Attachments: # 1 Declaration of Danielle C. Gray, # 2 Text of Proposed Order)(Hacker, Jonathan)
NOTICE of Appearance by Jonathan D. Hacker on behalf of Brown University, California Institute of Technology, Columbia University, Cornell University, Dartmouth College, Duke University, Emory University, Georgetown University, George Washington University, Harvard University, Massachusetts Institute of Technology, Northwestern University, Stanford University, University of Chicago, University of Pennsylvania, Vanderbilt University, Washington University in St. Louis, Yale University (Hacker, Jonathan)
Memorandum in opposition to re 8 MOTION to Dismiss MOTION for Summary Judgment filed by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Perrelli, Thomas)
MOTION For Leave To Allow Three Declarants To Proceed By Pseudonym by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Certificate of Service)(Perrelli, Thomas)
Unopposed MOTION for Leave to File Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction by Amherst College, Asnuntuck Community College, Bowdoin College, Brandeis University, Bucknell University, Capital Community College, Carnegie Mellon University, Case Western Reserve University, Central Connecticut State University, Charter Oak State College, Colby College, University of Connecticut, Eastern Connecticut State University, Emerson College, Gateway Community College, Hampshire College, Housatonic Community College, Lawrence University, Los Rios Community College District, Manchester Community College, University of Maryland, College Park, UNIVERSITY OF MICHIGAN, Middlesex Community College, Mount Holyoke College, Naugatuck Valley Community College, Northeastern University, Northwestern Community College, Norwalk Community College, Quinebaug Valley Community College, Rice University, San Francisco Community College District, Smith College, Southern Connecticut State University, Three Rivers Community College, Tufts University, Tunxis Community College, Wellesley College, Western Connecticut State University, Worcester Polytechnic Institute, Williams College (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Spiva, Bruce)
MOTION for Leave to File Brief as Amici Curiae in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction by Asian Law Alliance, Brooklyn Defender Services, Centro Legal de la Raza, Children's Law Center of Massachusetts, Community Legal Services in East Palo Alto (CLSEPA), Dolores Street Community Services, East Bay Sanctuary Covenant, Heartland Alliance's National Immigrant Justice Center (NIJC), Hebrew Immigrant Aid Society (HIAS) Pennsylvania, Immigrant Legal Resource Center (ILRC), LEGAL AID JUSTICE CENTER, Legal Aid Society of San Mateo County, Legal Services for Children (LSC), Justice Center of Southeast Massachusetts, Massachusetts Law Reform Institute (MLRI), National Justice for Our Neighbors, New York Legal Assistance Group, NORTHWEST IMMIGRANT RIGHTS PROJECT, OneJustice, Rocky Mountain Immigrant Advocacy Network, Services, Immigrant Rights, and Education Network (SIREN), Just Neighbors, Canal Alliance (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order)(Siegel, Joshua)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Janine M. Lopez, :Firm- Wilmer Cutler Pickering Hale and Dorr LLP, :Address- 60 State Street Boston, MA 02109. Phone No. - 617-526-6454. Fax No. - 617-526-5000 Filing fee $ 100, receipt number 0090-5251601. Fee Status: Fee Paid. by Airbnb, Inc., Square, Inc., Twitter, Inc., Yelp, Inc. (Attachments: # 1 Declaration in Support of Motion, # 2 Text of Proposed Order)(Holtzblatt, Ari)
Unopposed MOTION for Leave to File Amicus Brief by 112 COMPANIES (Attachments: # 1 Exhibit A - Amicus Brief of 112 Companies in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction, # 2 Exhibit B - Proposed Order)(Pincus, Andrew)
Attachment 1 Exhibit A - Amicus Brief of 112 Companies in Support of Plaintiffs' Motion for Summary Judgment and/or Preliminary Injunction
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Rory K. Schneider, :Firm- Mayer Brown LLP, :Address- 1221 Avenue of the Americas, New York, NY 10020-1001. Phone No. - 212-506-2157. Fax No. - 212-849-5775 Filing fee $ 100, receipt number 0090-5251526. Fee Status: Fee Paid. by 112 COMPANIES (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Pincus, Andrew)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Lauren R. Goldman, :Firm- Mayer Brown LLP, :Address- 1221 Avenue of the Americas, New York, NY 10020-1001. Phone No. - 212-506-2647. Fax No. - 212-849-5647 Filing fee $ 100, receipt number 0090-5251506. Fee Status: Fee Paid. by 112 COMPANIES (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Pincus, Andrew)
MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Karen W. Lin, :Firm- Mayer Brown LLP, :Address- 1221 Avenue of the Americas, New York, NY 10020-1001. Phone No. - 212-506-2538. Fax No. - 212-849-5539 Filing fee $ 100, receipt number 0090-5251462. Fee Status: Fee Paid. by 112 COMPANIES (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Pincus, Andrew)
MOTION for Leave to File Brief Amici Curiae by Current and Former Law Enforcement Leaders (Attachments: # 1 Exhibit Brief Amici Curiae, # 2 Text of Proposed Order)(Geltzer, Joshua)
MINUTE ORDER granting 10 Joint Motion for Leave to Enlarge Page Limit. Plaintiffs' memorandum of law supporting their combined opposition to Defendant's motion to dismiss may be up to 50 pages. Plaintiffs' memorandum supporting their motion for a preliminary injunction or for summary judgment may be up to 55 pages. Defendants' memorandum supporting their opposition to Plaintiffs' motions may be up to 55 pages. Signed by Judge Christopher R. Cooper on 12/14/2017. (lccrc1)
Filed: 12/14/2017, Entered: 12/14/2017
NOTICE OF ERROR re 10 Motion for Leave to File Excess Pages; emailed to tperrelli@jenner.com, cc'd 8 associated attorneys -- The PDF file you docketed contained errors: 1. Cases are not consolidated; Documents shall only contain one case caption and case number; File separate motion in 17-1907 if it also pertains to that case. (znmw, )
Joint MOTION for Leave to File Excess Pages by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Attachments: # 1 Proposed Order)(Perrelli, Thomas)
MOTION for Leave to File Amicus Brief by IMMIGRATION REFORM LAW INSTITUTE (Attachments: # 1 Amicus Brief, # 2 Text of Proposed Order)(Axelrod, Julie) Modified event title on 12/13/2017 (znmw).
Set/Reset Deadlines/Hearings: Response to Dispositive Motions due by 12/15/2017. Reply to Dispositive Motions due by 1/10/2018. Replies due by 1/19/2018. Oral Arguments on Motion set for 1/31/2018 at 10:00 AM in Courtroom 27A before Judge Christopher R. Cooper. (lsj)
MOTION to Dismiss by ELAINE C. DUKE, U.S. DEPARTMENT OF HOMELAND SECURITY, UNITED STATES OF AMERICA (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order, # 3 Certified Index of Administrative Record)(Westmoreland, Rachael). Added MOTION for Summary Judgment on 11/27/2017 (znmw).
SCHEDULING ORDER: See Order for full briefing schedule. The Court will hold a motions hearing on January 31, 2017 at 10:00 AM in Courtroom 27A. Signed by Judge Christopher R. Cooper on 11/22/2017. (lccrc1)
Joint MOTION for Scheduling Order and Stipulation Regarding Use of Discovery by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, THE TRUSTEES OF PRINCETON UNIVERSITY (Attachments: # 1 Proposed Scheduling Order)(Perrelli, Thomas)
Set/Reset Deadlines: Answer due by 11/22/2017. Responses due by 12/13/2017 (lsj)
Filed: 11/9/2017, Entered: 11/9/2017
MINUTE ORDER: The Court directs Defendants to file a responsive pleading by November 22, 2017. Plaintiffs' opposition to that pleading is due on or before December 13, 2017. Defendants' reply is due 14 days after Plaintiffs file their opposition. Signed by Judge Christopher R. Cooper on 11/9/2017. (lccrc3)
SUMMONS (4) Issued Electronically as to ELAINE C. DUKE, U.S. DEPARTMENT OF HOMELAND SECURITY, UNITED STATES OF AMERICA, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice of Consent) (md)
NOTICE OF RELATED CASE by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY. Case related to Case No. 17-cv-1907. (Perrelli, Thomas)
LCvR 7.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION, TRUSTEES OF PRINCETON UNIVERSITY (Perrelli, Thomas)
COMPLAINT against U.S. DEPARTMENT OF HOMELAND SECURITY, UNITED STATES OF AMERICA, ELAINE C. DUKE ( Filing fee $ 400 receipt number 0090-5190077) filed by TRUSTEES OF PRINCETON UNIVERSITY, MARIA DE LA CRUZ PERALES SANCHEZ, MICROSOFT CORPORATION. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons)(Perrelli, Thomas)