City and County of San Francisco et al v. U.S. Citizenship and Immigration Services et al
City and County of San Francisco and County of Santa Clara |
Acting Secretary of Kevin McAleenen, Department of Homeland Security, Acting Director Kenneth T. Cuccinelli, U.S. Citizenship and Immigration Services, Kevin McAleenen, Kenneth T. Cuccinelli, Tracy Renaud and Director Alejandro Mayorkas |
Community Healthcare Network, Presidents' Alliance on Higher Education and Immigration, America's Essential Hospitals, National Center for Law and Economic Justice, Northwest Health Law Advocates, Kentucky Equal Justice Center, California Pan-Ethnic Health Network, NHLP; FRAC; CLASP, et al., Fiscal Policy Institute, Public Health Law Watch, Families USA, Boundless Immigration, American Public Health Association, Association of American Medical Colleges, Maine Immigrant Rights Coalition, American Academy of Pediatrics, California, Community Catalyst, Latino Coalition for a Healthy California, American Hospital Association, Florida Health Justice Project, Health Law Advocates, Inc., Economic Progress Institute, Oasis Legal Services, Child Care Law Center, Michigan Immigrant Rights Center, Kids Forward, The Federation of American Hospitals, Northeastern Universitys Center for Health Policy and Law, American College of Physicians, Northeastern University Center for Health Policy and Law, Virginia Interfaith Center for Public Policy, The Children's Hospital Association, Treatment Action Group, American Academy of Nursing, California Immigrant Policy Center, Community Action Marin, American Academy of Pediatrics, Health Care For All, Charlotte Center for Legal Advocacy, Catholic Health Association of the United States, Health in Justice Action Lab, UMass Memorial Health Care, Inc., Arab Community Center for Economic and Social Services, Korean Community Center of the East Bay, American Medical Association, Massachusetts Law Reform Institute, New York Immigration Coalition and Welcome Project |
The Cities of Los Angeles and Oakland, California; Harris County, Texas; and 26 Additional Cities, Counties, and Local Government Agencies, City of Philadelphia, Pennsylvania, City of Seattle, Washington, City of Los Angeles, City of Santa Monica, California, City of Dallas, Texas, PHI, American Society on Aging, City Of Oakland, The National Asian Pacific Center on Aging, City of West Hollywood, California, National Council on Aging, Jewish Family Service of Los Angeles, County of Monterey, California, City of Stockton, California, Housing Authority of the City of Los Angeles, California, City of Minneapolis, Minnesota, County of King, Washington, City of Baltimore, Maryland, MAZON, City of Holyoke, Massachusetts, City of Sacramento, California, County of San Mateo, California, National Hispanic Council on Aging, City of South Bend, Indiana, City of Chicago, Illinois, City of Somerville, Massachusetts, City and County of Denver, Colorado, Caring Across Generations, County of Marin, California, City of Detroit, Michigan, County of Travis, Texas, City of Albuquerque, New Mexico, Justice in Aging, County of Santa Cruz, California, City of Austin, Texas, City of Santa Fe, New Mexico, City of Houston, Texas, Deans, Chairs, and Scholars and County of Harris, Texas |
4:2019cv04717 |
August 13, 2019 |
US District Court for the Northern District of California |
Jacqueline Scott Corley |
Phyllis J Hamilton |
Other Statutes: Administrative Procedures Act/Review or Appeal of Agency Decision |
05 U.S.C. § 551 Administrative Procedure Act |
None |
Docket Report
This docket was last retrieved on January 30, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Civil Case Terminated. (kc, COURT STAFF) (Filed on 1/30/2023) |
Filing 177 NOTICE of Voluntary Dismissal by Plaintiffs County of Santa Clara, Calif. and City and County of San Francisco, Calif. by County of Santa Clara (Rajendra, Raphael) (Filed on 1/30/2023) |
![]() |
Filing 175 JOINT STATUS STATEMENT filed by Department of Homeland Security, Alejandro Mayorkas, U.S. Citizenship and Immigration Services. (Kolsky, Joshua) (Filed on 11/11/2022) Modified on 11/14/2022 (kc, COURT STAFF). |
![]() |
Filing 173 JOINT CASE MANAGEMENT STATEMENT filed by Department of Homeland Security, Alejandro Mayorkas, U.S. Citizenship and Immigration Services. (Kolsky, Joshua) (Filed on 8/1/2022) |
Filing 172 Judgment of Supreme Court as to #165 USCA Case Number. (gba, COURT STAFF) (Filed on 7/18/2022) |
Filing 171 US Supreme Court Opinion as to #165 Petition for a Writ of Certiorari. (gba, COURT STAFF) (Filed on 6/15/2022) |
Filing 170 US Supreme Court Notice as to #165 Petition for a Writ of Certiorari. (gba, COURT STAFF) (Filed on 6/15/2022) |
![]() |
Filing 168 JOINT STATUS STATEMENT filed by City and County of San Francisco. (Eisenberg, Sara) (Filed on 11/12/2021) Modified on 11/15/2021 (kc, COURT STAFF). |
Filing 167 USCA Case Number 20-1775 U.S. Supreme Court. (cjl, COURT STAFF) (Filed on 10/29/2021) |
Filing 166 NOTICE of Change In Counsel by Raphael N. Rajendra (Rajendra, Raphael) (Filed on 10/28/2021) |
Filing 165 USCA Case Number 20-1775 U.S. Supreme Court, petition for a writ of certiorari filed. (cjlS, COURT STAFF) (Filed on 6/23/2021) |
Filing 164 NOTICE OF DISASSOCIATION OF COUNSEL by City and County of San Francisco (Eisenberg, Sara) (Filed on 6/16/2021) Modified on 6/17/2021 (jlmS, COURT STAFF). |
![]() |
Filing 162 JOINT STATUS REPORT by Department of Homeland Security, Alejandro Mayorkas, Tracy Renaud, U.S. Citizenship and Immigration Services, County of Santa Clara, City and County of San Francisco. (Cholera, Kuntal) (Filed on 5/21/2021) Modified on 5/24/2021 (jlmS, COURT STAFF). |
Filing 161 NOTICE of Appearance by Kuntal Cholera (Cholera, Kuntal) (Filed on 5/21/2021) |
Filing 160 MANDATE of USCA: Issued pursuant to FRAP Rule 41(a), as to #124 Notice of Appeal to the Ninth Circuit. USCA No. 19-17213. (jlmS, COURT STAFF) (Filed on 5/3/2021) |
![]() |
![]() |
Filing 156 NOTICE by Kenneth T. Cuccinelli, Department of Homeland Security, Alejandro Mayorkas, Kevin McAleenen, Tracy Renaud, U.S. Citizenship and Immigration Services of Appeal Dismissal and DHS Statements (Attachments: #1 Exhibit A - DHS Statement re Public-Charge Litigation, #2 Exhibit B - DHS Statement re 2019 Public-Charge Rule)(Lynch, Jason) (Filed on 3/10/2021) |
Filing 157 Notice of Stipulation of Dismissal and ORDER of United States Supreme Court re petition for writ of certiorari as to #124 Notice of Appeal to the Ninth Circuit. USCA No. 19-17213. USSC No. 20-962 (jlmS, COURT STAFF) (Filed on 3/9/2021) |
Filing 155 JOINT STATUS REPORT, by Department of Homeland Security, U.S. Citizenship and Immigration Services, Tracy Renaud, Alejandro Mayorkas, County of Santa Clara, City and County of San Francisco. (Kolsky, Joshua) (Filed on 2/19/2021) Modified on 2/22/2021 (jlmS, COURT STAFF). |
Filing 154 NOTICE Regarding Executive Order by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services (Kolsky, Joshua) (Filed on 2/3/2021) Modified on 2/3/2021 (jlmS, COURT STAFF). |
Filing 153 USCA Case Number 20-962 U.S. Supreme Court. (cjlS, COURT STAFF) (Filed on 1/22/2021) |
![]() |
Filing 151 NOTICE of Substitution of Counsel, filed by NHLP; FRAC; CLASP, et al. (Thacher, Frances Cheston) (Filed on 12/21/2020) Modified on 12/22/2020 (jlmS, COURT STAFF). |
![]() |
Filing 149 JOINT STATUS REPORT by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services, City and County of San Francisco, City and County of Santa Clara. (Kolsky, Joshua) (Filed on 12/16/2020) Modified on 12/17/2020 (jlmS, COURT STAFF). |
Filing 148 USCA Memorandum: Affirming the decision of the district court. Costs are awarded to the plaintiffs as to (124 in 4:19-cv-04717-PJH) Notice of Appeal; USCA No. 19-17213 and (129 in 4:19-cv-04975-PJH) Notice of Appeal; USCA No. 19-17214 (jlmS, COURT STAFF) (Filed on 12/2/2020) |
Filing 147 NOTICE of Change In Counsel by Ethan Price Davis (Davis, Ethan) (Filed on 9/4/2020) |
Filing 146 NOTICE of Change In Counsel by Priyamvada Arora (Arora, Priyamvada) (Filed on 5/29/2020) |
Filing 145 NOTICE of Appearance by Priyamvada Arora (Arora, Priyamvada) (Filed on 5/29/2020) |
Filing 144 NOTICE of Change In Counsel by Owen Masters (Masters, Owen) (Filed on 5/29/2020) |
![]() |
![]() |
![]() |
Filing 140 Stipulation and [Proposed] Order to Stay Proceedings Pending Appeal filed by City and County of San Francisco, County of Santa Clara, U.S. Citizenship and Immigration Services, Department of Homeland Security and Kevin McAleen, and Kenneth T. Cuccinelli (Eisenberg, Sara) (Filed on 1/8/2020) Modified on 1/9/2020 (ajsS, COURT STAFF). |
Filing 139 ADMINISTRATIVE MOTION Leave to Manually File Administrative Record filed by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services. Responses due by 1/6/2020. (Attachments: #1 Declaration (Kolsky Declaration), #2 Proposed Order)(Kolsky, Joshua) (Filed on 1/2/2020) |
![]() |
![]() |
![]() |
![]() |
Filing 134 Transcript of Proceedings held on 11/14/19, before Judge Hamilton. Court Reporter Pamela Batalo Hebel, telephone number 626-688-7509; pamela_batalo-hebel@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (132 in 4:19-cv-04717-PJH) Transcript Order ) Redaction Request due 12/13/2019. Redacted Transcript Deadline set for 12/23/2019. Release of Transcript Restriction set for 2/20/2020. (Batalo, Pam) (Filed on 11/22/2019) |
Filing 132 TRANSCRIPT ORDER for proceedings held on 11/14/2019 before Judge Phyllis J. Hamilton by City and County of San Francisco, for Court Reporter Pam Batalo. (Eisenberg, Sara) (Filed on 11/15/2019) |
Filing 133 Amended Minute Entry for proceedings held before Judge Phyllis J. Hamilton: Initial Case Management Conference held on 11/14/2019. ***Correction of hearing date.*** Court Reporter: Pamela Batalo Hebel. (kcS, COURT STAFF) (Date Filed: 11/14/2019) |
Filing 131 Minute Entry for proceedings held before Judge Phyllis J. Hamilton: Initial Case Management Conference held on 11/14/2019. Dispositive Motion due by 1/16/2020. Cross Motions due by 2/19/2020. Court Reporter: Pamela Batalo Hebel. (kcS, COURT STAFF) (Date Filed: 11/14/2019) |
Filing 130 CLERK'S NOTICE VACATING MOTION HEARING. YOU ARE HEREBY NOTIFIED that the hearing on #120 MOTION to Stay Preliminary Injunction set for 12/4/2019 at 9:00 a.m. is VACATED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (kcS, COURT STAFF) (Filed on 11/14/2019) |
Filing 129 NOTICE of Waiver of Reply and Hearing by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services re #120 MOTION to Stay Preliminary Injunction (Kolsky, Joshua) (Filed on 11/8/2019) Modified on 11/12/2019 (ajsS, COURT STAFF). |
Filing 128 OPPOSITION/RESPONSE (re #120 MOTION to Stay of Injunction Pending Appeal filed by County of Santa Clara. (Edwards, Hannah) (Filed on 11/8/2019) Modified on 11/12/2019 (ajsS, COURT STAFF). |
Filing 127 JOINT CASE MANAGEMENT STATEMENT filed by City and County of San Francisco, U.S. Citizenship and Immigration Services, Department of Homeland Security, Kevin McAleenen, and Kenneth T. Cuccinelli. (Eisenberg, Sara) (Filed on 11/7/2019) Modified on 11/8/2019 (ajsS, COURT STAFF). |
![]() |
Filing 125 USCA Case Number 19-17213 Ninth Circuit Court of Appeals for #124 Notice of Appeal, filed by Department of Homeland Security, Kenneth T. Cuccinelli, U.S. Citizenship and Immigration Services, Kevin McAleenen. (cjlS, COURT STAFF) (Filed on 10/31/2019) |
Filing 124 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services. Appeal of Order on Motion for Preliminary Injunction #115 (Appeal fee FEE WAIVED.) (Kolsky, Joshua) (Filed on 10/30/2019) |
Filing 123 Declaration of Daniel Renaud in Support of #120 MOTION to Stay Preliminary Injunction filed byKenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services. (Related document(s) #120 ) (Kolsky, Joshua) (Filed on 10/28/2019) |
#Electronic filing error. No Title Page Re: #121 Declaration in Support, filed by Kenneth T. Cuccinelli, U.S. Citizenship and Immigration Services, Kevin McAleenen.Decl arations e-filed separately and not as an attachment, requires a title page. Please refer to Civil Local Rules 3-4 regarding first page requirement. This filing will not be processed by the clerks office. Please re-file in its entirety. (ajsS, COURT STAFF) (Filed on 10/28/2019) |
Filing 122 Proposed Order re #120 MOTION to Stay Preliminary Injunction by Kenneth T. Cuccinelli, Kevin McAleenen, U.S. Citizenship and Immigration Services. (Kolsky, Joshua) (Filed on 10/25/2019) |
Filing 121 Declaration of Daniel Renaud in Support of #120 MOTION to Stay Preliminary Injunction filed byKenneth T. Cuccinelli, Kevin McAleenen, U.S. Citizenship and Immigration Services. (Related document(s) #120 ) (Kolsky, Joshua) (Filed on 10/25/2019) |
Filing 120 MOTION to Stay Preliminary Injunction filed by Kenneth T. Cuccinelli, Kevin McAleenen, U.S. Citizenship and Immigration Services. Motion Hearing set for 12/4/2019 09:00 AM in Oakland, Courtroom 3, 3rd Floor before Judge Phyllis J. Hamilton. Responses due by 11/8/2019. Replies due by 11/15/2019. (Kolsky, Joshua) (Filed on 10/25/2019) |
![]() |
Filing 118 JOINT ADMINISTRATIVE MOTION for Relief from Automatic Referral to the ADR Multi-Option Program filed by City and County of San Francisco. (Attachments: #1 Proposed Order)(Eisenberg, Sara) (Filed on 10/23/2019) Modified on 10/24/2019 (ajsS, COURT STAFF). |
Filing 117 MOTION to Withdraw #116 MOTION to Withdraw as Attorney filed by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars. Responses due by 10/31/2019. Replies due by 11/7/2019. (Frisina, Christopher) (Filed on 10/17/2019) |
#Electronic filing error. Missing Proposed Order Re: #116 MOTION to Withdraw as Attorney .A proposed order required in accordance with L.R. 5-1(g). Please file a p roposed order ONLY and link it to the Motion. The event is: Civil Events > Other Filings > Other Documents > Proposed Order (ajsS, COURT STAFF) (Filed on 10/17/2019) |
Filing 116 MOTION to Withdraw as Attorney filed by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars. Responses due by 10/30/2019. Replies due by 11/6/2019. (Frisina, Christopher) (Filed on 10/16/2019) |
Filing 115 PRELIMINARY INJUNCTIONAssociated Cases: 4:19-cv-04717-PJH, 4:19-cv-04975-PJH, 4:19-cv-04980-PJH(pjhlc1S, COURT STAFF) (Filed on 10/11/2019) |
Filing 114 NOTICE of Attorney Withdrawal by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars (Frisina, Christopher) (Filed on 10/10/2019) Modified on 10/11/2019 (ajsS, COURT STAFF). |
Filing 113 NOTICE of Draft Injunction by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services (Kolsky, Joshua) (Filed on 10/7/2019) Modified on 10/8/2019 (ajsS, COURT STAFF). |
Filing 112 Letter from CCSF and all Plaintiffs and [Proposed] Order Granting Plaintiffs' Motions for Preliminary Injunction. (Attachments: #1 Proposed Order)(Eisenberg, Sara) (Filed on 10/7/2019) |
Filing 111 NOTICE of City and County of San Francisco and County of Santa Clara's Record Citation of Evidence of Harms (Refer to Dkt. No. #107 ) by City and County of San Francisco (Eisenberg, Sara) (Filed on 10/4/2019) Modified on 10/7/2019 (ajsS, COURT STAFF). |
Filing 110 Transcript of Proceedings held on 10/02/19, before Judge Hamilton. Court Reporter Pamela Batalo Hebel, telephone number 626-688-7509; pamela_batalo-hebel@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (111 in 4:19-cv-04975-PJH, 124 in 4:19-cv-04980-PJH, 108 in 4:19-cv-04717-PJH) Transcript Order, (110 in 4:19-cv-04975-PJH) Transcript Order, (109 in 4:19-cv-04717-PJH) Transcript Order ) Redaction Request due 10/24/2019. Redacted Transcript Deadline set for 11/4/2019. Release of Transcript Restriction set for 1/2/2020. (Batalo, Pam) (Filed on 10/3/2019) |
Filing 109 TRANSCRIPT ORDER for proceedings held on 10/02/2019 before Judge Phyllis J. Hamilton by City and County of San Francisco, for Court Reporter Pam Batalo. (Eisenberg, Sara) (Filed on 10/3/2019) |
Filing 108 TRANSCRIPT ORDER for proceedings held on 10/2/2019 before Judge Phyllis J. Hamilton for Court Reporter Pam Batalo. (oh, COURT STAFF) (Filed on 10/3/2019) |
Filing 107 Minute Entry for proceedings held before Judge Phyllis J. Hamilton: Preliminary Injunction Hearing held on 10/2/2019. Court Reporter: Pamela Batalo Hebel. (kcS, COURT STAFF) (Date Filed: 10/2/2019) |
Filing 106 NOTICE by Kenneth T. Cuccinelli, Department of Homeland Security, U.S. Citizenship and Immigration Services (Attachments: #1 Exhibit (Correction))(Kolsky, Joshua) (Filed on 10/1/2019) |
Filing 105 NOTICE of Appearance by Ethan Price Davis (Attachments: #1 Certificate/Proof of Service)(Davis, Ethan) (Filed on 9/28/2019) |
Filing 104 STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byCity and County of San Francisco, County of Santa Clara. (Related document(s) #22 ) (Rajendra, Raphael) (Filed on 9/25/2019) |
Filing 103 City and County of San Francisco and County of Santa Clara's Reply in Support of Motion for Preliminary Injunction filed by County of Santa Clara. (Rajendra, Raphael) (Filed on 9/20/2019) Modified on 9/23/2019 (cjlS, COURT STAFF). |
![]() |
Filing 101 Appendix to #100 Proposed Brief of Amici Curiae the Fiscal Policy Institute, Presidents' Alliance on Higher Education, et al. in Support of Plaintiffs' Motion for Preliminary Injunction #100 filed by Boundless Immigration, California Immigrant Policy Center, Child Care Law Center, Community Action Marin, Economic Progress Institute, Fiscal Policy Institute, Kids Forward, National Center for Law and Economic Justice, Oasis Legal Services, Presidents' Alliance on Higher Education and Immigration, Virginia Interfaith Center for Public Policy. (Huseny, Sadik) (Filed on 9/14/2019) Modified on 9/16/2019 (ajsS, COURT STAFF). Modified on 9/16/2019 (ajsS, COURT STAFF). |
Filing 100 MOTION to File Amicus Curiae Brief filed by California Immigrant Policy Center, Fiscal Policy Institute, Presidents' Alliance on Higher Education and Immigration, Economic Progress Institute, Oasis Legal Services, Community Action Marin, Child Care Law Center, Boundless Immigration, National Center for Law and Economic Justice, Virginia Interfaith Center for Public Policy, Kids Forward. Responses due by 9/27/2019. Replies due by 10/4/2019. (Attachments: #1 Declaration of Brittany N. Lovejoy, #2 [Proposed] Brief of Amici Curiae, #3 Proposed Order)(Huseny, Sadik) (Filed on 9/13/2019) |
Filing 99 MOTION for Leave to File Brief of Amici Curiae filed by American Academy of Pediatrics, American Medical Association, American College of Physicians, American Academy of Pediatrics, California. (Attachments: #1 Proposed Order, #2 Proposed Amicus Curiae Brief)(Krumplitsch, Susan) (Filed on 9/13/2019) |
Filing 98 OPPOSITION/RESPONSE (re #22 MOTION for Preliminary Injunction ) filed byKenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services. (Kolsky, Joshua) (Filed on 9/13/2019) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 90 MOTION to File Amicus Curiae Brief filed by NHLP; FRAC; CLASP, California Food Policy Advocates, California League of United Latin American Citizens, Center for the Study of Social Policy, Childrens Defense Fund-New York, Childrens HealthWatch, The Childrens Partnership, Citizens Committee for Children of New York, Comunidades Unidas, First Focus on Children, Kansas Appleseed, Center for Law and Justice, Inc., Los Angeles Regional Food Bank, Michigan Immigrant Rights Center, Mississippi Center for Justice, National Law Center on Homelessness & Poverty, National Low Income Housing Coalition, National WIC Association, Oregon Food Bank, Prevention Institute, Sant La, Haitian Neighborhood Center, Inc., South Carolina Appleseed Legal Justice Center, Utahns Against Hunger, Virginia Poverty Law Center. Responses due by 9/26/2019. Replies due by 10/3/2019. (Attachments: #1 Amicus Brief, #2 Proposed Order)(Thacher, Frances Cheston) (Filed on 9/12/2019) Modified on 9/26/2019 (kcS, COURT STAFF). |
![]() |
![]() |
![]() |
Filing 86 MOTION to File Amicus Curiae Brief filed by American Academy of Nursing, American Public Health Association, Deans - Ayman El-Mohandes, MBBCh, MD, MPH, Barbara K. Rimer, DrPH, MPH, Boris Lushniak, MD, MPH, David B. Allison, PhD, Edith A. Parker, MPH, DrPH, G. Thomas Chandler, MS, PhD, Hilary Godwin, PhD, Karen Drenkard, PhD, RN, NEA-BC, FAAN, Laura A. Siminoff, PhD, Linda P. Fried, MD, MPH, Lynn R. Goldman, MD, MPH, MS, Mark A. Schuster, MD, PhD, Michael C. Lu, MD, MS, MPH, Pamela R. Jeffries, PhD, RN, FAAN, ANEF, FSSH, Paula Lantz, PhD, Sandro Galea, MD, DrPH, Sherry Glied, PhD, MA, Sten H. Vermund, MD, PhD, Thomas E. Burroughs, PhD, MS, MA; Chairs - Alan G. Wasserman, MD, MACP, Becky Slifkin, PhD, Claire D. Brindis, DrPH, David M. Keepnews, PhD, JD, RN, NEA-BC, FAAN, Jane Thorpe, JD, Karen A. McDonnell, PhD; and Scholars - Alan B. Cohen, Sc.D., Allison K. Hoffman, JD, Amita N. Vyas, PhD, MHS, Andy Schneider, JD, Benjamin D. Sommers, MD, PhD, Colleen M. Grogan, PhD, Daniel Skinner, PhD, David M. Frankford, JD, David Michaels, PhD, MPH, Diana J. Mason, RN, PhD, FAAN, Dora L. Hughes, MD, MPH, Harold Pollark, PhD, Janet Heinrich, DrPH, RN, FAAN, Jeffrey Levi, PhD, Jillian Catalanotti, MD, MPH, FACP, Joan Alker, Jonathan Oberlander, PhD, Julia Zoe Beckerman, JD, MPH, Katherine Horton, RN, MPH, JD, Katherine Swartz, PhD, Krista M. Perreira, PhD, Lynn A. Blewett, PhD, MA, Mark A. Peterson, PhD, Maureen Byrnes, MPA, Melissa M. Goldstein, JD, Michael K. Gusmano, PhD, Naomi Seiler, JD, Neal Halfon, MD, MPH, Nicole Huberfeld, JD, Pam Silberman, JD, DrPH, Rand E. Rosenblatt, JD, Sara Rosenbaum, JD, Sylvia A. Law, JD, Timothy Stoltzfus Jost, JD, Timothy M. Westmoreland, JD, Wendy K. Mariner, JD, LLM, MPH, William B. Borden, MD, FACC, FAHA. Responses due by 9/26/2019. Replies due by 10/3/2019. (Attachments: #1 Exhibit Proposed Amici Brief, #2 Proposed Order)(Waters, Edward) (Filed on 9/12/2019) Modified on 9/26/2019 (kcS, COURT STAFF). |
Filing 85 Certificate of Interested Entities by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars (Waters, Edward) (Filed on 9/12/2019) |
Filing 84 MOTION for leave to appear in Pro Hac Vice re: Edward T. Waters ( Filing fee $ 310, receipt number 0971-13687118.) Filing fee previously paid on 9/9/2019 filed by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars. (Waters, Edward) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). |
Filing 83 MOTION for leave to appear in Pro Hac Vice re: Phillip A. Escoriaza ( Filing fee $ 310, receipt number 0971-13687099.) Filing fee previously paid on 9/9/2019 filed by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars. (Escoriaza, Phillip) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). |
Filing 82 MOTION for leave to appear in Pro Hac Vice re: Christopher J. Frisina ( Filing fee $ 310, receipt number 0971-13687023.) Filing fee previously paid on 9/09/2019 filed by American Academy of Nursing, American Public Health Association, Deans, Chairs, and Scholars. (Frisina, Christopher) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). |
Filing 81 NOTICE of Appearance by Christopher John Frisina for Kathryn E. Doi (Frisina, Christopher) (Filed on 9/12/2019) |
Filing 80 Notice of Additional Parties: the following parties are listed on #56 MOTION for Leave to File Brief of Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction and have been added to this case: City of Los Angeles, City Of Oakland, County of Harris, Texas, City of Albuquerque, New Mexico, City of Austin, Texas, City of Baltimore, Maryland, City of Chicago, Illinois, City of Dallas, Texas, City of Detroit, Michigan, City of Holyoke, Massachusetts, City of Houston, Texas, City of Minneapolis, Minnesota, City of Philadelphia, Pennsylvania, City of Sacramento, California, City of Santa Fe, New Mexico, City of Santa Monica, California, City of Seattle, Washington, City of Somerville, Massachusetts, City of South Bend, Indiana, City of Stockton, California, City of West Hollywood, California, City and County of Denver, Colorado, County of Marin, California, County of Monterey, California, County of San Mateo, California, County of Santa Cruz, California, County of King, Washington, County of Travis, Texas and Housing Authority of the City of Los Angeles, California (This is a text-only entry.) (Goldstein, Danielle) (Filed on 9/12/2019) Modified on 9/12/2019 (ddkS, COURT STAFF). Modified on 9/13/2019 (kcS, COURT STAFF). |
Filing 79 MOTION for leave to appear in Pro Hac Vice re: Emily Nash ( Filing fee $ 310, receipt number 0971-13696653.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (Nash, Emily) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). |
Filing 78 MOTION for leave to appear in Pro Hac Vicere: Andrew London ( Filing fee $ 310, receipt number 0971-13696640.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (London, Andrew) (Filed on 9/12/2019) Modified on 9/13/2019 (ajsS, COURT STAFF). |
Filing 77 MOTION for Leave to File Brief of Amici Curiae Health Law Advocates, Inc. and 23 Other Organizations Interested in Public Health in Support of Plaintiffs' Motion for Preliminary Injunction filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (Attachments: #1 Exhibit 1, #2 Proposed Order)(Lowe, Justin) (Filed on 9/11/2019) |
Filing 76 MOTION for leave to appear in Pro Hac Vice re: Kristyn DeFilipp ( Filing fee $ 310, receipt number 0971-13696271.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern Universitys Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (DeFilipp, Kristyn) (Filed on 9/11/2019) Modified on 9/12/2019 (ajsS, COURT STAFF). |
Filing 75 MOTION for leave to appear in Pro Hac Vice re: Christian Springer ( Filing fee $ 310, receipt number 0971-13696112.) filed by Health Law Advocates, Inc.. (Springer, Christian) (Filed on 9/11/2019) Modified on 9/12/2019 (ajsS, COURT STAFF). |
Filing 74 MOTION for leave to appear in Pro Hac Vice of Wendy Parmet ( Filing fee $ 310, receipt number 0971-13695310.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (Lowe, Justin) (Filed on 9/11/2019) |
Filing 73 MOTION for leave to appear in Pro Hac Vice of Andrew Cohen ( Filing fee $ 310, receipt number 0971-13695285.) filed by Arab Community Center for Economic and Social Services, California Immigrant Policy Center, California Pan-Ethnic Health Network, Charlotte Center for Legal Advocacy, Community Catalyst, Community Healthcare Network, Families USA, Florida Health Justice Project, Health Care For All, Health Law Advocates, Inc., Health in Justice Action Lab, Kentucky Equal Justice Center, Korean Community Center of the East Bay, Latino Coalition for a Healthy California, Maine Immigrant Rights Coalition, Massachusetts Law Reform Institute, Michigan Immigrant Rights Center, New York Immigration Coalition, Northeastern University Center for Health Policy and Law, Northwest Health Law Advocates, Public Health Law Watch, Treatment Action Group, UMass Memorial Health Care, Inc., Welcome Project. (Lowe, Justin) (Filed on 9/11/2019) |
Filing 72 NOTICE of Appearance by Justin Jonathan Lowe (Lowe, Justin) (Filed on 9/11/2019) |
Filing 71 MOTION for leave to appear in Pro Hac Vice re: Sean Marotta ( Filing fee $ 310, receipt number 0971-13694870.) filed by America's Essential Hospitals, American Hospital Association, Association of American Medical Colleges, Catholic Health Association of the United States, The Children's Hospital Association, The Federation of American Hospitals. (Marotta, Sean) (Filed on 9/11/2019) Modified on 9/12/2019 (ajsS, COURT STAFF). |
Filing 70 MOTION for Leave to File Amici Curiae Brief filed by American Hospital Association, America's Essential Hospitals, Association of American Medical Colleges, Catholic Health Association of the United States, The Children's Hospital Association, The Federation of American Hospitals. (Attachments: #1 [Proposed] Amici Curiae Brief, #2 [Proposed] Order)(Gonzales, Michelle) (Filed on 9/11/2019) Modified on 9/12/2019 (kcS, COURT STAFF). |
Filing 69 NOTICE of Appearance by Michael Ian Levin-Gesundheit (Levin-Gesundheit, Michael) (Filed on 9/11/2019) |
Filing 68 NOTICE of Appearance by Kelly M. Dermody (Dermody, Kelly) (Filed on 9/11/2019) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 61 MOTION for Leave to File Brief of Amici Curiae filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Attachments: #1 Proposed Order, #2 Proposed Amicus Curiae Brief)(Assi, Christina) (Filed on 9/9/2019) |
Filing 60 MOTION for leave to appear in Pro Hac Vice by Natalie Kean ( Filing fee $ 310, receipt number 0971-13687766.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Kean, Natalie) (Filed on 9/9/2019) |
Filing 59 MOTION for leave to appear in Pro Hac Vice by Regan Bailey ( Filing fee $ 310, receipt number 0971-13687617.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Bailey, Regan) (Filed on 9/9/2019) |
Filing 58 MOTION for leave to appear in Pro Hac Vice by Denny Chan ( Filing fee $ 310, receipt number 0971-13687476.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Chan, Denny) (Filed on 9/9/2019) |
Filing 57 MOTION for leave to appear in Pro Hac Vice by Owen Masters ( Filing fee $ 310, receipt number 0971-13687116.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Masters, Owen) (Filed on 9/9/2019) |
Filing 56 MOTION for Leave to File Brief of Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction filed by The Cities of Los Angeles and Oakland, California; Harris County, Texas; and 26 Additional Cities, Counties, and Local Government Agencies. (Attachments: #1 Appendix Proposed Brief of Amici Curiae, #2 Proposed Order Proposed Order Granting Motion for Leave to File)(Goldstein, Danielle) (Filed on 9/9/2019) |
Filing 55 MOTION for leave to appear in Pro Hac Vice by Russell Hirschhorn ( Filing fee $ 310, receipt number 0971-13686975.) filed by American Society on Aging, Caring Across Generations, Jewish Family Service of Los Angeles, Justice in Aging, MAZON, National Council on Aging, National Hispanic Council on Aging, PHI, The National Asian Pacific Center on Aging. (Hirschhorn, Russell) (Filed on 9/9/2019) |
Filing 54 NOTICE of Appearance by Christina Maria Assi (Assi, Christina) (Filed on 9/9/2019) |
![]() |
Filing 52 STIPULATED REQUEST and Proposed Order for Order Setting Briefing Schedule filed by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services, County of Santa Clara, City and County of San Francisco. (Attachments: #1 Declaration, #2 Proposed Order)(Kolsky, Joshua) (Filed on 9/5/2019) Modified on 9/6/2019 (ajsS, COURT STAFF). |
Reset Deadlines as to #22 MOTION for Preliminary Injunction. Opposition due by 9/13/2019. Reply due by 9/20/2019. (kcS, COURT STAFF) (Filed on 9/5/2019) |
![]() |
Filing 50 RESPONSE re #19 Judicial Referral for Purpose of Determining Relationship of Cases by Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services. (Kolsky, Joshua) (Filed on 8/29/2019) |
Filing 49 NOTICE of Appearance by Joshua Michael Kolsky (Kolsky, Joshua) (Filed on 8/29/2019) |
Filing 48 RESPONSE re #19 Judicial Referral for Purpose of Determining Relationship of Cases by La Clinica De La Raza, California Primary Care Association, Maternal and Child Health Access, Farmworker Justice, Counsel on American Islamic Relations-California, AFRICAN COMMUNITIES TOGETHER, Legal Aid Society of San Mateo County, Central American Resource Center, Korean Resource Center. (Attachments: #1 Exhibit Referral for Purpose of Determining Relationship, #2 Exhibit Order Directing Parties to File Response, #3 Exhibit As filed Response iso Judicial Referral for Purposes of Determ Relationship of Cases)(Espiritu, Nicholas) (Filed on 8/29/2019) |
Filing 47 CERTIFICATE OF SERVICE by City and County of San Francisco (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 46 Proposed Order re #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities [Proposed] Order Granting City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction by City and County of San Francisco. (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 45 Declaration of Miguel Marquez in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Miguel Marquez In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 44 Request for Judicial Notice re #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Request for Judicial Notice in Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 43 Declaration of Sara Cody in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Sara Cody In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 42 Declaration of Angela Shing in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Angela Shing In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 41 Declaration of Reymundo Espinoza in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Reymundo Espinoza In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 40 Declaration of Paul E. Lorenz in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Paul E. Lorenz In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 39 Declaration of Lisa M. Newstrom in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Lisa M. Newstrom In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 38 Declaration of Mohan Kanungo in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Mohan Kanungo In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 37 Declaration of Jennifer LeBarre in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Jennifer LeBarre In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 36 Declaration of Liliana Sandoval in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Liliana Sandoval In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 35 Declaration of Priti Rane in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Priti Rane In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 34 Declaration of Irene Sung in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Irene Sung In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 33 Declaration of Susan Ehrlich in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Susan Ehrlich In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 32 Declaration of Hali Hammer in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Hali Hammer In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 31 Declaration of Gretchen Paule in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Gretchen Paule In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 30 Declaration of Tomas Aragon in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Tomas Aragon In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 29 Declaration of Greg Wagner in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Greg Wagner In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 28 Declaration of Krista Blyth-Gaeta in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Krista Blyth-Gaeta In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 27 Declaration of Peri Weisberg in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Peri Weisberg In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 26 Declaration of Susie Smith in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Susie Smith In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 25 Declaration of Trent Rhorer Declaration of Trent Rhorer In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 24 Declaration of Adrienne Pon in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Adrienne Pon In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 23 Declaration of Tom Wong in Support of #22 MOTION for Preliminary Injunction City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction and Memorandum of Points and Authorities Declaration of Tom Wong In Support of City and County of San Francisco and County of Santa Clara's Motion for Preliminary Injunction filed byCity and County of San Francisco. (Related document(s) #22 ) (Eisenberg, Sara) (Filed on 8/28/2019) |
Filing 22 MOTION for Preliminary Injunction and Memorandum of Points and Authorities filed by City and County of San Francisco. Motion Hearing set for 10/2/2019 09:00 AM in Oakland, Courtroom 3, 3rd Floor before Judge Phyllis J. Hamilton. Responses due by 9/11/2019. Replies due by 9/18/2019. (Eisenberg, Sara) (Filed on 8/28/2019) Modified on 8/29/2019 (ajsS, COURT STAFF). |
Filing 21 NOTICE of Appearance by Raphael N. Rajendra (Rajendra, Raphael) (Filed on 8/27/2019) |
![]() |
Filing 19 Judicial Referral for Purpose of Determining Relationship of Cases re 19-cv- 4980-HSG. Signed by Judge Haywood S. Gilliam, Jr. on 8/22/2019. (ndrS, COURT STAFF) (Filed on 8/22/2019) |
![]() |
Filing 17 MOTION to Consider Whether Cases Should Be Related filed by State of California. (Attachments: #1 Declaration William Downer ISO Motion to Relate, #2 Proposed Order Granting Motion to Relate, #3 Certificate/Proof of Service)(Downer, William) (Filed on 8/21/2019) Modified on 8/22/2019 (ajsS, COURT STAFF). |
![]() |
Filing 15 NOTICE of Appearance by Laura Susan Trice (Trice, Laura) (Filed on 8/20/2019) |
Filing 14 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ahm, COURT STAFF) (Filed on 8/20/2019) |
Filing 13 CERTIFICATE OF SERVICE by City and County of San Francisco Proof of Service (Eisenberg, Sara) (Filed on 8/19/2019) |
Filing 12 NOTICE of Appearance by Julia Blau Spiegel (Spiegel, Julia) (Filed on 8/19/2019) |
Filing 11 NOTICE of Appearance by Hannah Luke Edwards (Edwards, Hannah) (Filed on 8/16/2019) |
Filing 10 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by County of Santa Clara.. (Spiegel, Julia) (Filed on 8/16/2019) |
Filing 9 NOTICE of Appearance by Yvonne Rosil Mere (Mere, Yvonne) (Filed on 8/15/2019) |
Filing 8 NOTICE of Appearance by Matthew David Goldberg (Goldberg, Matthew) (Filed on 8/14/2019) |
Filing 7 NOTICE of Appearance by Ronald P. Flynn (Flynn, Ronald) (Filed on 8/14/2019) |
Filing 6 Summons Issued as to Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services. (slhS, COURT STAFF) (Filed on 8/14/2019) |
Filing 5 NOTICE of Appearance by Sara Jennifer Eisenberg (Eisenberg, Sara) (Filed on 8/14/2019) |
Filing 4 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 11/7/2019. Initial Case Management Conference set for 11/14/2019 01:30 PM in San Francisco, Courtroom F, 15th Floor. (slhS, COURT STAFF) (Filed on 8/14/2019) |
Filing 3 Proposed Summons. (Herrera, Dennis) (Filed on 8/13/2019) |
Filing 2 Case assigned to Magistrate Judge Jacqueline Scott Corley. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 8/27/2019. (as, COURT STAFF) (Filed on 8/13/2019) |
Filing 1 COMPLAINT against Kenneth T. Cuccinelli, Department of Homeland Security, Kevin McAleenen, U.S. Citizenship and Immigration Services (Filing fee $ 400, receipt number 0971-13605223.). Filed by City and County of San Francisco, County of Santa Clara. (Attachments: #1 Civil Cover Sheet)(Herrera, Dennis) (Filed on 8/13/2019) Modified on 8/14/2019 (slhS, COURT STAFF). |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Northern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.