Case: Abadia-Peixoto v. DHS

3:11-cv-04001 | U.S. District Court for the Northern District of California

Filed Date: Aug. 15, 2011

Closed Date: April 10, 2017

Clearinghouse coding complete

Case Summary

On August 15, 2011, civil immigration detainees filed this lawsuit in the U.S. District Court for Northern District of California. The plaintiffs filed under the Declaratory Judgment Act and 42 U.S.C. § 1983, against the Immigration and Customs Enforcement ("ICE") and the Executive Office of Immigration Review ("EOIR") for violating the Due Process Clause. Plaintiffs, represented by attorneys at the American Civil Liberties Union of Northern California (ACLU), the Lawyers Committee for Civil Ri…

On August 15, 2011, civil immigration detainees filed this lawsuit in the U.S. District Court for Northern District of California. The plaintiffs filed under the Declaratory Judgment Act and 42 U.S.C. § 1983, against the Immigration and Customs Enforcement ("ICE") and the Executive Office of Immigration Review ("EOIR") for violating the Due Process Clause. Plaintiffs, represented by attorneys at the American Civil Liberties Union of Northern California (ACLU), the Lawyers Committee for Civil Rights of the San Francisco Bay Area, and private counsel, challenged ICE's blanket policy of shackling all adult detainees for the duration of immigration court proceedings in San Francisco. They claimed the policy violated the Fifth Amendment and sought class certification and declaratory and injunctive relief.

According to the complaint, ICE adopted a practice of shackling all immigration detainees in its custody, in court, without conducting an individualized review of the need for restraints. The complaint further noted that during master calendar hearings, immigration detainees are often chained to each another in a “daisy chain.” The plaintiffs alleged that the restraints caused physical and emotional pain and discomfort and also impaired their ability to participate fully in their immigration proceedings. When “daisy-chained,” the attorney-client relationship could be impaired because plaintiffs were forced to choose between disclosing personal facts within hearing distance of other detainees or withholding information from counsel that could be critical to their case.

On December 23, 2011, the District Court (Judge Richard Seeborg) granted plaintiffs' motion for class certification and denied defendants' motion for summary judgment. De Abadia-Peixoto v. DHS, 277 F.R.D. 572 (N.D. Cal. 2011). The court certified the class as “all current and future adult immigration detainees who have or will have proceedings in immigration court in San Francisco.” The court rejected the defendants' argument that the plaintiffs' claims were not ripe, holding that "while the plaintiffs' particular hearings may not yet have occurred, they have sufficiently alleged facts showing a concrete threat of imminent conduct presenting a ripe controversy that can be adjudicated." The court also rejected the defendants' argument that the claims were foreclosed by the Ninth Circuit's decision in United States v. Howard, 480 F.3d 1005 (9th Cir. 2007), which held that a different shackling policy was legal. The court found that Howard did not stand for the rule that blanket shackling is always allowed if no jury is present. In the same order, the court denied the motion of the Asian Law Caucus, Centro Legal De La Raza, and Dolores Street Community Services for leave to file an amicus curiae brief in support of opposition to the motion to dismiss. The court found that as the motion to dismiss presented purely legal issues, proposed amici’s perspectives were not especially relevant at this stage of the proceedings.

On March 20, 2012, the case was referred to Magistrate Judge Laurel Beeler for settlement. While settlement conferences proceeded with Magistrate Judge Beeler, the case was also referred to Magistrate Judge Kandis A. Westmore for discovery, who ruled on a number of discovery disputes throughout 2012 and 2013. In late December 2013, the parties moved for preliminary approval of a settlement agreement, and on January 23, 2014, Judge Seeborg preliminarily approved the settlement. After a fairness hearing, Judge Seeborg approved the settlement agreement on April 10, 2014. The agreement stipulated that the defendants would no longer restrain all detainees and instead only shackle those who demonstrated “combative, disruptive, violent, or threatening” behavior. Detainees who were restrained would also be allowed to request that the restraints be removed or lessened. The defendants agreed to monitor their officers to ensure that these terms would be followed. Finally, the defendants agreed to pay $350,000 in attorneys’ fees. On April 10, 2014, the court approved the settlement agreement and dismissed the case but retained jurisdiction to enforce the settlement agreement for three years.

The court's jurisdiction to enforce the settlement agreement has lapsed, and there has been no activity on the case's docket since this agreement was accepted. Therefore, this case is closed.

Summary Authors

Jennifer Bronson (10/6/2013)

Allison Hight (1/6/2016)

Sean Whetstone (6/25/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4178565/parties/de-abadia-peixoto-v-united-states-department-of-homeland-security/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant

Acker, G. Norman (California)

Anderson, Gary L. (California)

Andrapalliyal, Vinita (California)

Aronoff, Peter Max (California)

Expert/Monitor/Master/Other

Amanat, Farzin Franklin (California)

Judge(s)

Beeler, Laurel (California)

Seeborg, Richard G. (California)

Westmore, Kandis Arianne (California)

Attorney for Defendant

Acker, G. Norman (California)

Anderson, Gary L. (California)

Andrapalliyal, Vinita (California)

Aronoff, Peter Max (California)

Arulanantham, Ahilan T (California)

Atchison, Daryl A. (California)

Atkinson, Theodore W (District of Columbia)

Attorney, OIL-DCS Trial (California)

AUSA, Nikolas P. (California)

AUSA, AUSA (California)

AUSA, Michael Sady (California)

AUSA, Owen C.J. (California)

AUSA, Benjamin Weathers-Lowin (California)

AUSA, Nikolas P. (California)

AUSA, James J. (California)

AUSA, Benjamin Weathers-Lowin (California)

Barghaan, Dennis Carl (California)

Barnard, Thomas H (California)

Barnea, Jean-David (California)

Barrett, Laurie M. (California)

Bauer, Jeffrey Michael (District of Columbia)

Beckenhauer, Eric B (California)

Belsan, Timothy Michael (California)

Bergman, Jacob Max (California)

Berns, Matthew J. (California)

Berwick, Benjamin Leon (California)

Bettwy, Samuel William (California)

Bianco, Anthony Daniel (California)

Bickford, James (California)

Bickford, James (California)

Bingham, Lauren Crowell (California)

Blain, Jennifer Ellen (California)

Blain, Jennifer Ellen (California)

Bloom, Karen S. (California)

Bocchini, Walter (California)

Bole, Bradley M. (California)

Bowen, Brigham J (California)

Braunstein, Joshua E. (California)

Bredenberg, Michael D. (California)

Bressler, Steven Y. (California)

Buck, Lynne Haddad (California)

Buckingham, Stephen J. (California)

Buckingham, Stephen J. (California)

Byars, Michael James (California)

Carlson, Jesi J (California)

Chaudhury, Arastu Kabeer (California)

Chen, Hans (California)

Cheng, Linda (California)

Chetan, Patil (California)

Chicago, AUSA - (California)

Chilakamarri, Varu (California)

Cho, James R. (California)

Church, Rebecca Grace (California)

Coleman, John Robert (California)

Conrad, Mark R (California)

Croley, Steven P. (California)

Curley, Matthew M. (California)

Cutler, David Gregory (California)

CV, U S (California)

CV, U S (California)

Daeubler, Kirsten L (California)

Dannels, Jennifer D (California)

Darrow, Joseph A. (California)

Daves, Ira A (California)

Davila, Yamileth G (California)

Davis, Julie Bibb (California)

Davis, Julie Bibb (California)

Defoe, Craig Andrew (California)

DeJute, David A (California)

Delery, Stuart F. (District of Columbia)

Dodson, Robert J. (California)

Dolinger, Samuel Hilliard (California)

Dugan, Joseph C (California)

Dupre, Brock Darren (California)

Edney, Marsha S. (California)

Ellington, Alicia N. (California)

Evans, Walter Manning (California)

Farel, Lily Sara (California)

Federighi, Carol (California)

Fesak, Matthew Lee (California)

Fleming, Mary Pat (California)

Flentje, August E (California)

Forney, Geoffrey (California)

Forney, Geoffrey (California)

Francis, Victoria L. (California)

Freeborne, Paul Gerald (California)

Fresco, Leon (California)

Fuchs, Siegmund F. (California)

Gardner, Joshua E. (California)

Garg, Arjun (California)

Gavoor, Aram A (California)

Go, Samuel P. (District of Columbia)

Goldsmith, Aaron Steven (California)

Gov, Kristi H. (California)

Greene, Sean P. (California)

Guzman, Gladys M. (California)

Halmon, Harriett M. (California)

Healy, Christopher Robert (California)

Healy, Christopher Robert (California)

Heiman, Julia Alexandra (California)

Helper, Thomas A. (California)

Henson-DOJ, Angie L (California)

Herb, Kimberly L. (California)

Hildebrand, Regan (California)

Hogan, Alexander James (California)

Holder, Eric H. (California)

Hollis, Christopher W. (District of Columbia)

Hopkins, Ralph E. (California)

Ihsanullah, Neelam (California)

Ikari, Carolyn Aiko (California)

Jafek, Timothy Bart (California)

Johnson, Anita (California)

Johnson, Kristin Berger (California)

Jones, Terrence M (California)

Judge, Timothy (California)

Judge, Timothy (California)

Kabrawala, Ameet B. (California)

Kaufman, Richard D. (California)

Kelleher, Diane (California)

Kelley, Christina A. (California)

Kennedy, Brian G. (California)

Kirschner, Adam D (California)

Kish, Ronald W. (California)

Kisor, Colin A (California)

Kline, David J. (District of Columbia)

Kollitz, Aaron (California)

Kuehler, Natalie Nancy (California)

LaCour, Alice Shih (California)

LA-CV, Assistant US (California)

Lawrence, Victor M. (District of Columbia)

Lee, Jason (California)

Lesperance, Karen Folster (California)

Liggett, Troy (California)

Littleton, Judson O (California)

Llewellyn, Nicholas P. (California)

Llewellyn, Nicholas P. (California)

Luh, James C. (California)

Maloney, Sarah (California)

Mays, Vanessa Miree (California)

McCotter, R. Trent (California)

McElvain, Joel (California)

Mercado-Santana, Victor M. (California)

Mitchell, Gail Y. (California)

Moore, Tamra T. (California)

Morrison, Mark (California)

Moskowitz, David (California)

Murley, Nicole N. (California)

Nemeroff, Patrick George (California)

Newkirk, Gary (California)

Newton, Emily Sue (California)

Normand, Sarah Sheive (California)

Normand, Sarah Sheive (California)

Obermeier, Stephen (California)

Oswald, Craig Arthur (California)

Parascandola, Christina B (California)

Parker, Ryan B (California)

Perez, Elianis N (California)

Platt, Steven A. (California)

Powell, Amy E. (California)

Powell, Amy E. (California)

Prairie, Nicole R (California)

Pratt, Sherease Rosalyn (California)

Pruski, Jacek (California)

Quinlivan, Mark T. (California)

Renfer, R. A. (California)

Reuveni, Erez (District of Columbia)

Richter, Zachary C (California)

Riedel, Durwood (California)

Riess, Daniel M. (California)

Robins, Jeffrey S (California)

Robinson, Stuart Justin (California)

Rosenberg, Brad P. (California)

Rund, Jane (California)

Schachner, Elliot M. (California)

Schachner, Elliot M. (California)

Seifert, Karen P. (California)

Serafyn, Jennifer A. (California)

Sheffield, Carlton Frederick (California)

Silverman, Matthew (California)

Silvis, William Charles (California)

Simpson, W. Scott (California)

Singh, Rukhsanah L. (California)

Smith, Barbara Healy (California)

Sowles, Marcia K. (California)

Stahman, Kayla (California)

Stark, Jennifer L. (California)

Stark, John J. (California)

Stevens, Elizabeth J. (California)

Steverson, Carolyn Williams (California)

Swinton, Nathan Michael (California)

Taylor, Margaret Kuehne (California)

Theis, John Kenneth (California)

Theis, John Kenneth (California)

Thomas, Derri T. (California)

Thomas, Derri T. (California)

Thorp, Galen N. (California)

Tseng, Neill Tai (California)

Tyler, John Russell (California)

Tyler, John Russell (California)

Ullman, Susan K. (California)

Ulrich, Tamara Lynn (California)

USA, Nikolas P. (California)

Vahab, Lana (California)

Vanasek, Gary A. (California)

Vuong, Sarah Lake (California)

Wagner, Lynnett M. (California)

Walker, James Joseph (California)

Waterman, Brandon Matthew (California)

Watson, Derrick K. (California)

Weintraub, Jacob Max (California)

Weintraub, J. Max (California)

Westwater, Gisela A (California)

Wildasin, Mark H. (California)

Wilhelm, D Gerald (California)

Williams, Angela Givens (California)

Williams, Angela Givens (California)

Wilson, Sarah S. (District of Columbia)

Wolverton, Caroline Lewis (California)

Wood, Seth Morgan (California)

Zack, Adrienne (California)

Zack, Adrienne (California)

Zimmerman, Jonathan E. (California)

Zimmerman, Jonathan E. (California)

Expert/Monitor/Master/Other

Amanat, Farzin Franklin (California)

Bashyrov, Jacob Alexander (California)

Bell, John C (California)

Cargo, Shane Patrick (California)

Cargo, Shane Patrick (California)

Cerutti, Stephen (California)

Clopton, Zachary David (California)

Connolly, Christopher Kendrick (California)

Connolly, Kathleen Ann (California)

Counsel, Bureau of (California)

Cowart, Brandon Herbert (California)

Dawgert, Jessica (California)

Dawgert, Jessica (California)

Dunn, Scott (California)

Everitt, Jeslyn A. (California)

Fabian, Sarah B (California)

Finneran, Richard E. (California)

Foust, Joshua Thomas (California)

Gilbert, Helen L (California)

Gilbert, Helen L (California)

Girdharry, Glenn M (California)

Goettel, Katherine Elizabeth (California)

Goldman, Adam Laurence (California)

Guerra, David Louis (California)

Heckenlively, Bryan H. (California)

Hemesath, Audrey Benison (California)

Hendry, Melanie Dyani (California)

Hennes, Stefanie Notarino (California)

Kennedy, Sam Delk (California)

Kennedy, Sam Delk (California)

Kim, Dorothy (California)

Kim, Elizabeth Ann (California)

Kuhn, Craig W. (California)

LaFevers, Kathryn Jean (California)

Liu, Belinda Y. (California)

McConaghy, Michelle Lynn (California)

Merchant, Orelia E. (California)

Morris, Brian D. (California)

Nelson, Anna Emily (California)

Oeltjen, Natasha (California)

Orenstein, Karin K. (California)

Osinoff, Joanne S (California)

Phillips, Bradley S. (California)

Robinson, Charles Furlonge (California)

Rocque, Amanda Adams (California)

Roden, Michael L. (California)

Roden, Michael L. (California)

Romero, Jacqueline Christine (California)

Scharf, James A. (California)

Schwartz, Beth Patricia (California)

Schweiner, Dianne (California)

Schweiner, Dianne (California)

Shaitelman, Kenneth Lee (California)

Sharp, J. Daniel (California)

Slenkovich, Keith Leonard (California)

Sneed, Sekret T (California)

Staub, Keith M (California)

Taylor, Sara Nadine (California)

Unit, US Attorney's (California)

Voss, Ana H (California)

Walker, Elizabeth Lee (California)

West, Roger E (California)

Wichers, Christine J. (California)

Wichers, Christine J. (California)

Willenburg, Don (California)

Wu, Margaret Louisa (California)

Yates, Christopher R (California)

show all people

Documents in the Clearinghouse

Document

3:11-cv-04001

Docket [PACER]

De Abadia−Peixoto v. DHS

April 10, 2014

April 10, 2014

Docket
1

3:11-cv-04001

Class Action (Civil Rights) Complaint

De Abadia-Peixoto v. Napolitano

Aug. 15, 2011

Aug. 15, 2011

Complaint
52

3:11-cv-04001

Order Denying Motion to Dismiss and Granting Motion to Certify Class

De Abadia-Peixoto v. DHS

Dec. 23, 2011

Dec. 23, 2011

Order/Opinion

277 F.R.D. 277

203-3

3:11-cv-04001

Settlement Agreement

Dec. 19, 2013

Dec. 19, 2013

Settlement Agreement
209

3:11-cv-04001

Plaintiffs' Unopposed Notice of Motion, Motion, and Memorandum of Points and Authorities in Support of Final Approval of Class Action Settlement

March 6, 2014

March 6, 2014

Pleading / Motion / Brief
209-1

3:11-cv-04001

Final Order and Stipulated Dismissal

April 10, 2014

April 10, 2014

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4178565/de-abadia-peixoto-v-united-states-department-of-homeland-security/

Last updated Feb. 22, 2024, 3:18 a.m.

ECF Number Description Date Link Date / Link
1

CLASS ACTION COMPLAINT against Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement ( Filing fee $ 350, receipt number 34611063458.). Filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Mi Lian Wei, Pedro Nolasco Jose. (Attachments: # 1 Civil Cover Sheet)(vlk, COURT STAFF) (Filed on 8/15/2011) (Additional attachment(s) added on 8/18/2011: # 1 Civil Cover Sheet) (vlk, COURT STAFF). (Entered: 08/17/2011)

1 Civil Cover Sheet

View on PACER

Aug. 15, 2011

Aug. 15, 2011

Clearinghouse
2

Summons Issued as to Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement, U.S. Attorney and U.S. Attorney General (vlk, COURT STAFF) (Filed on 8/15/2011) (Entered: 08/17/2011)

Aug. 15, 2011

Aug. 15, 2011

PACER
3

ADR SCHEDULING ORDER: Case Management Statement due by 11/23/2011. Case Management Conference set for 11/30/2011 01:30 PM. (Attachments: # 1 Standing Order)(vlk, COURT STAFF) (Filed on 8/15/2011) (Entered: 08/17/2011)

1 Standing Order

View on PACER

Aug. 15, 2011

Aug. 15, 2011

PACER
4

Summons Returned Unexecuted by Esmar Cifuentes, Uelian De Abadia-Peixoto, Mi Lian Wei, Pedro Nolasco Jose as to Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Pratt, Analisa) (Filed on 8/17/2011) (Entered: 08/17/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
5

MOTION to Certify Class filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. Motion Hearing set for 10/27/2011 11:00 AM before Magistrate Judge Donna M. Ryu. Responses due by 8/31/2011. Replies due by 9/7/2011. (Attachments: # 1 Proposed Order)(vlk, COURT STAFF) (Filed on 8/17/2011) Modified on 10/14/2011 (gba, COURT STAFF). (Entered: 08/18/2011)

1 Proposed Order

View on PACER

Aug. 17, 2011

Aug. 17, 2011

PACER
6

MEMORANDUM in Support re 5 MOTION to Certify Class filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Related document(s) 5 ) (vlk, COURT STAFF) (Filed on 8/17/2011) (Entered: 08/18/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
7

Declaration of Paul R. Chavez in Support of 5 MOTION to Certify Class filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Related document(s) 5 ) (vlk, COURT STAFF) (Filed on 8/17/2011) (Entered: 08/18/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
8

Declaration of Julia Harumi Mass in Support of 5 MOTION to Certify Class filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Related document(s) 5 ) (vlk, COURT STAFF) (Filed on 8/17/2011) (Entered: 08/18/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
9

Declaration of Mi Lian Lei in Support of 5 MOTION to Certify Class filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Related document(s) 5 ) (vlk, COURT STAFF) (Filed on 8/17/2011) (Entered: 08/18/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
10

Declaration of Pedro Nolasco Jose in Support of 5 MOTION to Certify Class filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Related document(s) 5 ) (vlk, COURT STAFF) (Filed on 8/17/2011) (Entered: 08/18/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
11

Declaration of Uelian De Abadia-Peixoto in Support of 5 MOTION to Certify Class filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Related document(s) 5 ) (vlk, COURT STAFF) (Filed on 8/17/2011) (Entered: 08/18/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
12

Declaration of Esmar Cifuentes in Support of 5 MOTION to Certify Class filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Related document(s) 5 ) (vlk, COURT STAFF) (Filed on 8/17/2011) (Entered: 08/18/2011)

Aug. 17, 2011

Aug. 17, 2011

PACER
13

Declaration of Savith S. Iyengar in Support of 5 MOTION to Certify Class filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Related document(s) 5 ) (vlk, COURT STAFF) (Filed on 8/17/2011) (Entered: 08/18/2011)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

Aug. 17, 2011

Aug. 17, 2011

PACER
14

Declaration of David J. Berger in Support of 5 MOTION to Certify Class filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Attachments: # 1 Exhibit 1)(Related document(s) 5 ) (vlk, COURT STAFF) (Filed on 8/17/2011) Modified on 8/22/2011 (vlk, COURT STAFF). (Entered: 08/18/2011)

1 Exhibit 1

View on PACER

Aug. 17, 2011

Aug. 17, 2011

PACER
15

Summons Issued as to Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (vlk, COURT STAFF) (Filed on 8/18/2011) (Entered: 08/18/2011)

Aug. 18, 2011

Aug. 18, 2011

PACER
16

CLERK'S NOTICE TO PLAINTIFFS re: Consent or Declination to Proceed before a U.S. Magistrate Judge (ig, COURT STAFF) (Filed on 8/18/2011) (Entered: 08/19/2011)

Aug. 18, 2011

Aug. 18, 2011

PACER
17

CERTIFICATE OF SERVICE by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei (Pratt, Analisa) (Filed on 8/19/2011) (Entered: 08/19/2011)

Aug. 19, 2011

Aug. 19, 2011

PACER
18

NOTICE of Appearance by Theodore W Atkinson (Atkinson, Theodore) (Filed on 8/25/2011) (Entered: 08/25/2011)

Aug. 25, 2011

Aug. 25, 2011

PACER
19

NOTICE of Appearance by Jeffrey Michael Bauer (Bauer, Jeffrey) (Filed on 8/25/2011) (Entered: 08/25/2011)

Aug. 25, 2011

Aug. 25, 2011

PACER
20

CONSENT to Proceed Before a US Magistrate Judge by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei.. (Berger, David) (Filed on 8/25/2011) (Entered: 08/25/2011)

Aug. 25, 2011

Aug. 25, 2011

PACER
21

CLERK'S NOTICE TO DEFENDANTS re: Consent or Declination to proceed before a U.S. Magistrate Judge (ig, COURT STAFF) (Filed on 9/1/2011) (Entered: 09/01/2011)

Sept. 1, 2011

Sept. 1, 2011

PACER
22

Declination to Proceed Before a U.S. Magistrate Judge by Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Bauer, Jeffrey) (Filed on 9/8/2011) (Entered: 09/08/2011)

Sept. 8, 2011

Sept. 8, 2011

PACER
23

MOTION for Extension of Time to File Opposition to Plaintiffs' Motion for Class Certification and To Extend the Date for the Hearing on the Motion filed by Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Attachments: # 1 Declaration, # 2 Proposed Order)(Bauer, Jeffrey) (Filed on 9/8/2011) (Entered: 09/08/2011)

1 Declaration

View on PACER

2 Proposed Order

View on PACER

Sept. 8, 2011

Sept. 8, 2011

PACER
24

CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (ig, COURT STAFF) (Filed on 9/8/2011) (Entered: 09/09/2011)

Sept. 8, 2011

Sept. 8, 2011

PACER
25

ORDER REASSIGNING CASE. Case reassigned to Judge Hon. Richard Seeborg for all further proceedings. Magistrate Judge Donna M. Ryu no longer assigned to the case. Signed by Judge the Executive Committee on September 12, 2011. (cjl, COURT STAFF) (Filed on 9/12/2011) (Entered: 09/12/2011)

Sept. 12, 2011

Sept. 12, 2011

PACER
26

CLERKS NOTICE SCHEDULING A CASE MANAGEMENT CONFERENCE. Case Management Conference set for 12/1/2011 10:00 AM in Courtroom 3, 17th Floor, San Francisco. (cl, COURT STAFF) (Filed on 9/12/2011) (Entered: 09/12/2011)

Sept. 12, 2011

Sept. 12, 2011

PACER
27

RESPONSE (re 23 MOTION for Extension of Time to File Opposition to Plaintiffs' Motion for Class Certification and To Extend the Date for the Hearing on the Motion ) filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Berger, David) (Filed on 9/12/2011) (Entered: 09/12/2011)

Sept. 12, 2011

Sept. 12, 2011

PACER
28

Declaration of David J. Berger in Support of 27 Opposition/Response to Motion, filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D)(Related document(s) 27 ) (Berger, David) (Filed on 9/12/2011) (Entered: 09/12/2011)

1 Exhibit Exhibit A

View on PACER

2 Exhibit Exhibit B

View on PACER

3 Exhibit Exhibit C

View on PACER

4 Exhibit Exhibit D

View on PACER

Sept. 12, 2011

Sept. 12, 2011

PACER
29

ORDER RE SCHEDULING. Signed by Judge Richard Seeborg on 9/12/11. (cl, COURT STAFF) (Filed on 9/12/2011) (Entered: 09/12/2011)

Sept. 12, 2011

Sept. 12, 2011

RECAP
30

STIPULATION and [Proposed] Order Setting Briefing Schedule for Plaintiffs' Motion for Class Certification and Defendants' Motion to Dismiss by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Berger, David) (Filed on 9/27/2011) (Entered: 09/27/2011)

Sept. 27, 2011

Sept. 27, 2011

PACER
31

STIPULATION AND ORDER RE 30 SETTING BRIEFING SCHEDULE FOR PLAINTIFFS' MOTION FOR CLASS CERTIFICATION AND DEFENDANTS' MOTION TO DISMISS Stipulation, filed by Uelian De Abadia-Peixoto, Esmar Cifuentes, Mi Lian Wei, Pedro Nolasco Jose Signed by Judge Richard Seeborg on 9/27/11. (cl, COURT STAFF) (Filed on 9/27/2011) (Entered: 09/27/2011)

Sept. 27, 2011

Sept. 27, 2011

RECAP
32

NOTICE of Appearance by Erez R Reuveni (Reuveni, Erez) (Filed on 10/11/2011) (Entered: 10/11/2011)

Oct. 11, 2011

Oct. 11, 2011

PACER
33

MOTION to Dismiss filed by Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. Motion Hearing set for 11/17/2011 01:30 PM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 11/1/2011. Replies due by 11/10/2011. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Proposed Order)(Reuveni, Erez) (Filed on 10/11/2011) (Entered: 10/11/2011)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Proposed Order

View on PACER

Oct. 11, 2011

Oct. 11, 2011

PACER
34

RESPONSE (re 5 MOTION to Certify Class ) filed byTimothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Attachments: # 1 Declaration of Jeffrey M. Bauer, # 2 Exhibit A to Bauer Decl., # 3 Exhibit B to Bauer Decl., # 4 Exhibit C to Bauer Decl., # 5 Proposed Order)(Bauer, Jeffrey) (Filed on 10/14/2011) (Entered: 10/14/2011)

1 Declaration of Jeffrey M. Bauer

View on PACER

2 Exhibit A to Bauer Decl.

View on PACER

3 Exhibit B to Bauer Decl.

View on PACER

4 Exhibit C to Bauer Decl.

View on PACER

5 Proposed Order

View on PACER

Oct. 14, 2011

Oct. 14, 2011

PACER
35

REPLY (re 5 MOTION to Certify Class ) filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Berger, David) (Filed on 10/24/2011) (Entered: 10/24/2011)

Oct. 24, 2011

Oct. 24, 2011

PACER
36

Declaration of Savith S. Iyengar in Support of 35 Reply to Opposition/Response filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Attachments: # 1 Exhibit A)(Related document(s) 35 ) (Berger, David) (Filed on 10/24/2011) (Entered: 10/24/2011)

1 Exhibit A

View on PACER

Oct. 24, 2011

Oct. 24, 2011

PACER
37

MOTION for Leave to File BRIEF OF AMICUS CURIAE filed by The Asian Law Caucus, Centro Legal De La Raza, Dolores Street Community Services. (Attachments: # 1 Proposed Order Proposed Order)(Slenkovich, Keith) (Entered: 11/01/2011)

1 Proposed Order Proposed Order

View on PACER

Nov. 1, 2011

Nov. 1, 2011

RECAP
38

Brief re 37 MOTION for Leave to File BRIEF OF AMICUS CURIAE IN SUPPORT OF PLAINTIFFS' OPPOSITION TO DEFENDANTS' MOTION TO DISMISS filed byCentro Legal De La Raza, Dolores Street Community Services, The Asian Law Caucus. (Related document(s) 37 ) (Slenkovich, Keith) (Filed on 11/1/2011) (Entered: 11/01/2011)

Nov. 1, 2011

Nov. 1, 2011

RECAP
39

Request for Judicial Notice In Support of 40 Plaintiffs' Opposition to Defendants' Motion to Dismiss filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Mass, Julia) (Filed on 11/1/2011) Modified on 11/2/2011 (gba, COURT STAFF). (Entered: 11/01/2011)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

6 Exhibit 6

View on PACER

Nov. 1, 2011

Nov. 1, 2011

PACER
40

RESPONSE (re 33 MOTION to Dismiss ) Opposition to Defendants' Motion to Dismiss filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Mass, Julia) (Filed on 11/1/2011) (Entered: 11/01/2011)

Nov. 1, 2011

Nov. 1, 2011

PACER
41

***ERRONEOUS ENTRY, PLEASE SEE DOCUMENT #43*** RESPONSE (re 37 MOTION for Leave to File BRIEF OF AMICUS CURIAE ) in opposition filed byTimothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Attachments: # 1 Declaration, # 2 Proposed Order)(Reuveni, Erez) (Filed on 11/2/2011) Modified on 11/3/2011 (gba, COURT STAFF). (Entered: 11/02/2011)

1 Declaration

View on PACER

2 Proposed Order

View on PACER

Nov. 2, 2011

Nov. 2, 2011

PACER
42

***ERRONEOUS ENTRY, PLEASE SEE DOCUMENT #43*** RESPONSE (re 37 MOTION for Leave to File BRIEF OF AMICUS CURIAE ) (CORRECTED) filed byTimothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Attachments: # 1 Declaration Corrected Declaration, # 2 Proposed Order)(Reuveni, Erez) (Filed on 11/2/2011) Modified on 11/3/2011 (gba, COURT STAFF). (Entered: 11/02/2011)

1 Declaration Corrected Declaration

View on PACER

2 Proposed Order

View on PACER

Nov. 2, 2011

Nov. 2, 2011

PACER
43

RESPONSE (re 37 MOTION for Leave to File BRIEF OF AMICUS CURIAE ) (AMENDED) filed byTimothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Attachments: # 1 Declaration, # 2 Proposed Order)(Reuveni, Erez) (Filed on 11/2/2011) (Entered: 11/02/2011)

1 Declaration

View on PACER

2 Proposed Order

View on PACER

Nov. 2, 2011

Nov. 2, 2011

RECAP
44

REPLY (re 37 MOTION for Leave to File BRIEF OF AMICUS CURIAE ) filed byCentro Legal De La Raza, Dolores Street Community Services, The Asian Law Caucus. (Slenkovich, Keith) (Filed on 11/4/2011) (Entered: 11/04/2011)

Nov. 4, 2011

Nov. 4, 2011

PACER
45

REPLY (re 33 MOTION to Dismiss ) filed byTimothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Reuveni, Erez) (Filed on 11/10/2011) (Entered: 11/10/2011)

Nov. 10, 2011

Nov. 10, 2011

PACER
46

Minute Entry: Motion Hearing held on 11/17/2011 before Judge Richard Seeborg; MATTER TAKEN UNDER SUBMISSION. (Date Filed: 11/17/2011) re 5 MOTION to Certify Class filed by Uelian De Abadia-Peixoto, Esmar Cifuentes, Mi Lian Wei, Pedro Nolasco Jose, 33 MOTION to Dismiss filed by Juan P. Osuna, Eric H. Holder, Jr., Janet Napolitano, United States Immigration and Customs Enforcement, Timothy Aitken, John T. Morton, Executive Office for Immigration Review, United States Department of Homeland Security. (Court Reporter Kathy Sullivan.) (cl, COURT STAFF) (Date Filed: 11/17/2011) (Entered: 11/17/2011)

Nov. 17, 2011

Nov. 17, 2011

PACER
47

CLERKS NOTICE Rescheduling Case Management Conference. Case Management Conference set for 1/5/2012 10:00 AM in Courtroom 3, 17th Floor, San Francisco. (cl, COURT STAFF) (Filed on 11/17/2011) (Entered: 11/17/2011)

Nov. 17, 2011

Nov. 17, 2011

PACER
48

MOTION to Withdraw as Attorney filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. Responses due by 12/5/2011. Replies due by 12/12/2011. (Hwang, Philip) (Filed on 11/21/2011) (Entered: 11/21/2011)

Nov. 21, 2011

Nov. 21, 2011

PACER
49

MOTION to Appear by Telephone At Initial Case Management Conference filed by Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Attachments: # 1 Proposed Order)(Bauer, Jeffrey) (Filed on 11/21/2011) (Entered: 11/21/2011)

1 Proposed Order

View on PACER

Nov. 21, 2011

Nov. 21, 2011

PACER
50

CLERKS NOTICE ALL PARTIES SHALLL APPEAR TELEPHONICALLY AT THE CASE MANAGEMENT CONFERENCE SET FOR JANUARY 5, 2012 AT 10:00 A.M.(cl, COURT STAFF) (Filed on 11/21/2011) (Entered: 11/21/2011)

Nov. 21, 2011

Nov. 21, 2011

PACER
51

ORDER granting 48 Motion to Withdraw as Attorney. by Judge Richard Seeborg (cl, COURT STAFF) (Filed on 11/21/2011) (Entered: 11/21/2011)

Nov. 21, 2011

Nov. 21, 2011

PACER
52

ORDER by Judge Seeborg denying 33 Motion to Dismiss; denying 37 Motion for Leave to File; granting 5 Motion to Certify Class (rslc1, COURT STAFF) (Filed on 12/23/2011) (Entered: 12/23/2011)

Dec. 23, 2011

Dec. 23, 2011

Clearinghouse
53

JOINT CASE MANAGEMENT STATEMENT and Rule 26(f) Statement and [Proposed] Order filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Martin, Thomas) (Filed on 12/29/2011) (Entered: 12/29/2011)

Dec. 29, 2011

Dec. 29, 2011

PACER
54

Minute Entry: Initial Case Management Conference held on 1/5/2012 before Judge Richard Seeborg (Date Filed: 1/5/2012). Further Case Management Conference set for 3/8/2012 10:00 AM in Courtroom 3, 17th Floor, San Francisco. (Court Reporter Not Reported.) (cl, COURT STAFF) (Date Filed: 1/5/2012) (Entered: 01/05/2012)

Jan. 5, 2012

Jan. 5, 2012

PACER
55

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Bauer, Jeffrey) (Filed on 1/17/2012) (Entered: 01/17/2012)

Jan. 17, 2012

Jan. 17, 2012

PACER
56

ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR Certification by Parties and Counsel (Iyengar, Savith) (Filed on 1/17/2012) (Entered: 01/17/2012)

Jan. 17, 2012

Jan. 17, 2012

PACER
57

ANSWER to Complaint byTimothy Aitken, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Atkinson, Theodore) (Filed on 1/23/2012) (Entered: 01/23/2012)

Jan. 23, 2012

Jan. 23, 2012

PACER
58

NOTICE of Appearance by Sarah Stevens Wilson (Wilson, Sarah) (Filed on 2/9/2012) (Entered: 02/09/2012)

Feb. 9, 2012

Feb. 9, 2012

PACER
59

MOTION to Withdraw as Attorney filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. Responses due by 3/2/2012. Replies due by 3/9/2012. (Hwang, Philip) (Filed on 2/17/2012) (Entered: 02/17/2012)

Feb. 17, 2012

Feb. 17, 2012

PACER
60

ORDER GRANTING MOTION TO WITHDRAW ATTORNEY. by Judge Richard Seeborg (cl, COURT STAFF) (Filed on 2/17/2012) (Entered: 02/17/2012)

Feb. 17, 2012

Feb. 17, 2012

PACER
61

CLERKS NOTICE All parties shall appear telephonically at the Case Management Conference scheduled on March 8, 2012. (rslc3, COURT STAFF) (Filed on 2/28/2012) (Entered: 02/28/2012)

Feb. 28, 2012

Feb. 28, 2012

PACER
62

CASE MANAGEMENT STATEMENT and [Proposed] Order filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Moreno, Catherine) (Filed on 3/1/2012) (Entered: 03/01/2012)

March 1, 2012

March 1, 2012

PACER
63

Minute Entry: Further Case Management Conference held on 3/8/2012 before Judge Richard Seeborg (Date Filed: 3/8/2012). (Court Reporter Not reported.) (cl, COURT STAFF) (Date Filed: 3/8/2012) (Entered: 03/08/2012)

March 8, 2012

March 8, 2012

PACER
64

CASE MANAGEMENT SCHEDULING ORDER. Further Case Management Conference set for 10/4/2012 10:00 AM; Pretrial Conference set for 4/11/2013 10:00 AM; Jury Selection set for 4/22/2013 09:00 AM; Jury Trial set for 4/22/2013 09:00 AM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Signed by Judge Richard Seeborg on 3/9/12. (cl, COURT STAFF) (Filed on 3/9/2012) (Entered: 03/09/2012)

March 9, 2012

March 9, 2012

RECAP
65

Letter from Joint Parties re Mediation Magistrate Judge Selection. (Moreno, Catherine) (Filed on 3/16/2012) (Entered: 03/16/2012)

March 16, 2012

March 16, 2012

PACER
66

ORDER REFERRING CASE to Magistrate Judge Beeler for Settlement. Signed by Judge Richard Seeborg on 3/21/12. (cl, COURT STAFF) (Filed on 3/20/2012) Modified on 3/20/2012 (cl, COURT STAFF). (Entered: 03/20/2012)

March 20, 2012

March 20, 2012

PACER
67

MOTION for Extension of Temporary Stay of Discovery Pending Scheduled Mediation filed by Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. Responses due by 3/30/2012. (Attachments: # 1 Declaration of Jeffrey M. Bauer, # 2 Proposed Order)(Bauer, Jeffrey) (Filed on 3/26/2012) (Entered: 03/26/2012)

1 Declaration of Jeffrey M. Bauer

View on PACER

2 Proposed Order

View on PACER

March 26, 2012

March 26, 2012

PACER
68

Notice and Order Setting Settlement Conference before Magistrate Judge Laurel Beeler. Settlement Conference set for 5/18/2012 at 9:30 AM in Courtroom C, 15th Floor, San Francisco. Signed by Magistrate Judge Laurel Beeler on 3/26/2012. (lsS, COURT STAFF) (Filed on 3/26/2012) (Entered: 03/26/2012)

March 26, 2012

March 26, 2012

PACER
69

RESPONSE (re 67 MOTION for Extension of Temporary Stay of Discovery Pending Scheduled Mediation ) filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Attachments: # 1 Proposed Order)(Berger, David) (Filed on 3/30/2012) (Entered: 03/30/2012)

1 Proposed Order

View on PACER

March 30, 2012

March 30, 2012

PACER
70

Declaration of Catherine E. Moreno in Support of 69 Opposition/Response to Motion, filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Related document(s) 69 ) (Berger, David) (Filed on 3/30/2012) (Entered: 03/30/2012)

March 30, 2012

March 30, 2012

PACER
71

ORDER DENYING MOTION FOR EXTENSION OF DISCOVERY STAY. by Judge Richard Seeborg (cl, COURT STAFF) (Filed on 4/4/2012) (Entered: 04/04/2012)

April 4, 2012

April 4, 2012

PACER
72

STIPULATION WITH PROPOSED ORDER for Standard Litigation filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Attachments: # 1 Exhibit A)(Moreno, Catherine) (Filed on 4/18/2012) (Entered: 04/18/2012)

1 Exhibit A

View on PACER

April 18, 2012

April 18, 2012

PACER
73

STIPULATED PROTECTIVE ORDER FOR STANDARD LITIGATION. Signed by Judge Richard Seeborg on 4/19/12. (cl, COURT STAFF) (Filed on 4/19/2012) (Entered: 04/19/2012)

April 19, 2012

April 19, 2012

PACER
74

Letter from Plaintiffs Seeking to Excuse Plaintiffs Cifuentes, Wei and De Abadia-Peixoto from Attendance at Settlement Conference . (Mass, Julia) (Filed on 6/4/2012) (Entered: 06/04/2012)

June 4, 2012

June 4, 2012

PACER
75

ORDER APPROVING REQUEST; re 74 Letter filed by Uelian De Abadia-Peixoto, Esmar Cifuentes, Mi Lian Wei, Pedro Nolasco Jose. Signed by Magistrate Judge Laurel Beeler on 6/5/2012. (ls, COURT STAFF) (Filed on 6/5/2012) (Entered: 06/05/2012)

June 5, 2012

June 5, 2012

RECAP
76

Minute Entry: Settlement Conference held (Date Filed: 6/13/2012). (ls, COURT STAFF) (Date Filed: 6/13/2012) (Entered: 06/14/2012)

June 13, 2012

June 13, 2012

PACER
77

NOTICE of Appearance by Samuel P. Go (Go, Samuel) (Filed on 7/27/2012) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

PACER
78

STIPULATION WITH PROPOSED ORDER to Extend Deadlines filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Berger, David) (Filed on 8/1/2012) (Entered: 08/01/2012)

Aug. 1, 2012

Aug. 1, 2012

PACER
79

STIPULATION WITH PROPOSED ORDER To Extend Deadlines (Amended) filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Moreno, Catherine) (Filed on 8/10/2012) (Entered: 08/10/2012)

Aug. 10, 2012

Aug. 10, 2012

PACER
80

AMENDED JOINT STIPULATION AND ORDER RE 78 TO EXTEND DEADLINES. Pretrial Conference set for 10/24/2013 10:00 AM; Jury Selection set for 11/12/2013 09:00 AM; Jury Trial set for 11/12/2013 09:00 AM in Courtroom 3, 17th Floor, San Francisco before Hon. Richard Seeborg. Signed by Judge Richard Seeborg on 8/20/12. (cl, COURT STAFF) (Filed on 8/20/2012) (Entered: 08/20/2012)

Aug. 20, 2012

Aug. 20, 2012

RECAP
81

Administrative Motion to File Under Seal filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Moreno, Catherine) (Filed on 8/31/2012) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

PACER
82

STIPULATION re 81 Administrative Motion to File Under Seal filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Moreno, Catherine) (Filed on 8/31/2012) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

PACER
83

MOTION for Protective Order filed by Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. Motion Hearing set for 10/25/2012 01:30 PM in Courtroom 4, 17th Floor, San Francisco before Hon. Richard Seeborg. Responses due by 9/14/2012. Replies due by 9/21/2012. (Attachments: # 1 Proposed Order, # 2 Exhibit Ex. 1, # 3 Exhibit Ex. 2, # 4 Exhibit Ex. 3, # 5 Exhibit Ex. 4, # 6 Exhibit Ex. 5, # 7 Exhibit Ex. 6, # 8 Exhibit Ex. 7, # 9 Declaration Ex. 8, # 10 Declaration Ex. 9, # 11 Declaration Ex. 10)(Reuveni, Erez) (Filed on 8/31/2012) (Entered: 08/31/2012)

1 Proposed Order

View on PACER

2 Exhibit Ex. 1

View on PACER

3 Exhibit Ex. 2

View on PACER

4 Exhibit Ex. 3

View on PACER

5 Exhibit Ex. 4

View on PACER

6 Exhibit Ex. 5

View on PACER

7 Exhibit Ex. 6

View on PACER

8 Exhibit Ex. 7

View on PACER

9 Declaration Ex. 8

View on PACER

10 Declaration Ex. 9

View on PACER

11 Declaration Ex. 10

View on PACER

Aug. 31, 2012

Aug. 31, 2012

PACER
84

CERTIFICATE OF SERVICE by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei (Moreno, Catherine) (Filed on 8/31/2012) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

PACER
85

ORDER OF REFERENCE TO MAGISTRATE JUDGE. Signed by Judge Richard Seeborg on 8/31/12. (cl, COURT STAFF) (Filed on 8/31/2012) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

RECAP
86

NOTICE by Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement re 83 MOTION for Protective Order (Amended) (Reuveni, Erez) (Filed on 9/4/2012) (Entered: 09/04/2012)

Sept. 4, 2012

Sept. 4, 2012

PACER
87

Renotice motion hearing re 83 MOTION for Protective Order filed byTimothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. Motion Hearing set for 11/1/2012 11:00 AM in Courtroom 4, 3rd Floor, Oakland before Magistrate Judge Kandis A. Westmore. (Related document(s) 83 ) (Reuveni, Erez) (Filed on 9/7/2012) (Entered: 09/07/2012)

Sept. 7, 2012

Sept. 7, 2012

PACER
88

MOTION for Discovery Order Shortening Time, Consolidating Discovery Motions, Resolving Plaintiffs' Administrative Motion filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. Responses due by 9/17/2012. (Attachments: # 1 Declaration, # 2 Proposed Order)(Mass, Julia) (Filed on 9/11/2012) (Entered: 09/11/2012)

1 Declaration

View on PACER

2 Proposed Order

View on PACER

Sept. 11, 2012

Sept. 11, 2012

PACER
89

RESPONSE (re 88 MOTION for Discovery Order Shortening Time, Consolidating Discovery Motions, Resolving Plaintiffs' Administrative Motion ) filed byTimothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Attachments: # 1 Proposed Order, # 2 Exhibit Declaration of Erez Reuveni, Ex. 1)(Reuveni, Erez) (Filed on 9/12/2012) (Entered: 09/12/2012)

1 Proposed Order

View on PACER

2 Exhibit Declaration of Erez Reuveni, Ex. 1

View on PACER

Sept. 12, 2012

Sept. 12, 2012

PACER
90

STIPULATION WITH PROPOSED ORDER re 81 Administrative Motion to File Under Seal, 83 MOTION for Protective Order filed by Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Reuveni, Erez) (Filed on 9/14/2012) (Entered: 09/14/2012)

Sept. 14, 2012

Sept. 14, 2012

PACER
91

ORDER re: Pending Motions and Further Discovery Disputes. The Court will hear Defendants' motion for protective order on November 1, 2012 at 11:00 am, in Courtroom 4, 3rd Floor, 1301 Clay St., Oakland, CA. Signed by Judge Kandis A. Westmore on 9/17/2012. (kawlc1, COURT STAFF) (Filed on 9/17/2012) (Entered: 09/17/2012)

Sept. 17, 2012

Sept. 17, 2012

RECAP
92

RESPONSE (re 83 MOTION for Protective Order ) filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Attachments: # 1 Proposed Order)(Moreno, Catherine) (Filed on 9/21/2012) (Entered: 09/21/2012)

1 Proposed Order

View on PACER

Sept. 21, 2012

Sept. 21, 2012

PACER
93

Declaration of Catherine E. Moreno in Support of 92 Opposition/Response to Motion filed byEsmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K)(Related document(s) 92 ) (Moreno, Catherine) (Filed on 9/21/2012) (Entered: 09/21/2012)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

10 Exhibit J

View on PACER

11 Exhibit K

View on PACER

Sept. 21, 2012

Sept. 21, 2012

PACER
94

STIPULATION WITH PROPOSED ORDER to Continue Case Management Conference filed by Esmar Cifuentes, Uelian De Abadia-Peixoto, Pedro Nolasco Jose, Mi Lian Wei. (Moreno, Catherine) (Filed on 9/27/2012) (Entered: 09/27/2012)

Sept. 27, 2012

Sept. 27, 2012

PACER
95

CLERKS NOTICE Further Case Management Conference set for 11/8/2012 10:00 AM in Courtroom 3, 17th Floor, San Francisco. (rslc3, COURT STAFF) (Filed on 9/27/2012) (Entered: 09/27/2012)

Sept. 27, 2012

Sept. 27, 2012

PACER
96

REPLY (re 83 MOTION for Protective Order ) filed byTimothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Reuveni, Erez) (Filed on 9/28/2012) (Entered: 09/28/2012)

Sept. 28, 2012

Sept. 28, 2012

PACER
97

STIPULATION WITH PROPOSED ORDER re Settlement Conference filed by Timothy Aitken, Executive Office for Immigration Review, Eric H. Holder, Jr, John T. Morton, Janet Napolitano, Juan P. Osuna, United States Department of Homeland Security, United States Immigration and Customs Enforcement. (Go, Samuel) (Filed on 10/2/2012) (Entered: 10/02/2012)

Oct. 2, 2012

Oct. 2, 2012

PACER
98

STIPULATION AND ORDER RE SETTLEMENT CONFERENCE by Magistrate Judge Laurel Beeler: granting 97 Stipulation. Settlement Conference set for November 28, 2012 at 10:30 a.m. (ls, COURT STAFF) (Filed on 10/3/2012) (Entered: 10/03/2012)

Oct. 3, 2012

Oct. 3, 2012

PACER
99

Joint Discovery Letter BriefConcerning Discovery Disputes filed by Uelian De Abadia-Peixoto. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Moreno, Catherine) (Filed on 10/22/2012) (Entered: 10/22/2012)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

Oct. 22, 2012

Oct. 22, 2012

RECAP
100

NOTICE of Appearance by Savith S Iyengar Notice of Appearance of Angie Young Kim as Counsel for Plaintiffs (Iyengar, Savith) (Filed on 10/25/2012) (Entered: 10/25/2012)

Oct. 25, 2012

Oct. 25, 2012

PACER

Case Details

State / Territory: California

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Aug. 15, 2011

Closing Date: April 10, 2017

Case Ongoing: No

Plaintiffs

Plaintiff Description:

All current and future adult immigration detainees who have or will have proceedings in immigration court in San Francisco

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Lawyers Comm. for Civil Rights Under Law

ACLU Affiliates (any)

ACLU of Northern California

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Executive Office for Immigration Review, Federal

Immigrations and Customs Enforcement, Federal

Case Details

Causes of Action:

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

Declaratory Judgment Act, 28 U.S.C. § 2201

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 350,000

Order Duration: 2014 - 2017

Content of Injunction:

Monitoring

Issues

General:

Restraints : physical

Type of Facility:

Government-run

Immigration/Border:

Detention - conditions

Detention - procedures