Case: County of Santa Clara v. Trump

3:17-cv-00574 | U.S. District Court for the Northern District of California

Filed Date: Feb. 3, 2017

Closed Date: Aug. 23, 2019

Clearinghouse coding complete

Case Summary

The County of Santa Clara commenced this lawsuit on February 3, 2017 to challenge President Trump's January 25, 2017 Executive Order (EO), Executive Order 13768. The EO denied federal funding to sanctuary jurisdictions that resist enforcing the federal government’s immigration enforcement policies. Represented by private attorneys, the plaintiff filed the complaint in the U.S. District Court for the Northern District of California seeking declaratory and injunctive relief. According to the comp…

The County of Santa Clara commenced this lawsuit on February 3, 2017 to challenge President Trump's January 25, 2017 Executive Order (EO), Executive Order 13768. The EO denied federal funding to sanctuary jurisdictions that resist enforcing the federal government’s immigration enforcement policies. Represented by private attorneys, the plaintiff filed the complaint in the U.S. District Court for the Northern District of California seeking declaratory and injunctive relief.

According to the complaint, the EO purported to allow the federal government to deny the plaintiff federal funding without stipulating qualifications for being a "sanctuary jurisdiction." Further, the EO did not grant the right for judicial review or require the federal government to issue notice to such jurisdiction. Thus, the plaintiff alleged that the EO violated constitutional separation of powers, the Fifth Amendment due process right, and the Tenth Amendment.

The case was reassigned on February 8 to Magistrate Judge Nathanael M. Cousins. However, on Feb. 10, Judge William H. Orrick signed a related case order, connecting this case with a similar one brought by the County and City of San Francisco; both were assigned to him going forward.

On February 23, Santa Clara moved for a nationwide preliminary injunction prohibiting the government from: 1) enforcing Section 9 of the January 25 Executive Order; 2) taking any action in furtherance of any withholding or conditioning of federal funds pursuant to the EO; and 3) taking any action pursuant to the EO to declare any jurisdiction ineligible for federal funds or deprive any jurisdiction of funds already appropriated or allocated by Congress.

On March 22, many entities moved to file amici briefs in support of the plaintiff. These included the State of California; cities and counties in California and nationwide; individual sheriffs and police chiefs nationwide; technology companies in California; social service, labor, and civil rights organizations, including the Southern Poverty Law Center, the Anti-Defamation League, and local organizations in Santa Clara County; and legal scholars. The superintendent of California's public schools also filed an amicus brief.

On March 23, the defendants moved to combine oral arguments on the preliminary injunction motions in this case and in the related case City and County of San Francisco v. Trump, requesting an April 12 combined hearing. Plaintiff opposed this motion on March 24.

The plaintiff then asked the court for permission to attach four exhibits to its motion for preliminary injunction. These exhibits included recent comments by the White House Press Secretary and recently published detainer reports from ICE, all of which the plaintiff argued contained threats and policies penalizing sanctuary cities. Because of this threat, the plaintiff alleged it had standing and its case was ripe.

Substantively, the plaintiffs argued that the power to condition funds on specified action by local government employees is Congress's, not the President's. An existing statute, 8 U.S.C. §1373, forbids local and state governments from imposing a "gag rule" on their employees that purports to forbid the employees from speaking with federal immigration authorities about the immigration status of any individual. In 2016, the Obama administration had announced that several small immigration-related grant programs would, going forward, be available only to jurisdictions that certified their compliance with §1373; on April 21, 2017, the Trump Administration Attorney General Jeff Sessions confirmed this approach in a letter.

On April 25, 2017 the court entered a nationwide injunction against the EO. The court explained that the federal government had disavowed a robust reading of the EO: It explained for the first time at oral argument that the Order is merely an exercise of the President’s “bully pulpit” to highlight a changed approach to immigration enforcement. Under this interpretation, Section 9(a) applies only to three federal grants in the Departments of Justice and Homeland Security that already have conditions requiring compliance with 8 U.S.C. §1373. This interpretation renders the Order toothless; the Government can already enforce these three grants by the terms of those grants and can enforce 8 U.S.C. §1373 to the extent legally possible under the terms of existing law. Counsel disavowed any right through the Order for the Government to affect any other part of the billions of dollars in federal funds the Counties receive every year.

The court held, however, that the EO "is not reasonably susceptible to the new, narrow interpretation offered at the hearing." Yet a broader reading was, Judge Orrick explained, unconstitutional: "The Constitution vests the spending powers in Congress, not the President, so the Order cannot constitutionally place new conditions on federal funds. Further, the Tenth Amendment requires that conditions on federal funds be unambiguous and timely made; that they bear some relation to the funds at issue; and that the total financial incentive not be coercive. Federal funding that bears no meaningful relationship to immigration enforcement cannot be threatened merely because a jurisdiction chooses an immigration enforcement strategy of which the President disapproves." Accordingly, the court granted a preliminary injunction against any broader implementation of the order, although it emphasized that the preliminary injunction "does not affect the ability of the Attorney General or the Secretary to enforce existing conditions of federal grants or 8 U.S.C. §1373, nor does it impact the Secretary’s ability to develop regulations or other guidance defining what a sanctuary jurisdiction is or designating a jurisdiction as such." County of Santa Clara v. Trump, 250 F. Supp. 3d 497 (N.D. Cal. Apr. 25, 2017).

On May 22, 2017 the defendants moved for leave to file a motion for reconsideration of the court's April 25 injunction. According to the defendants, the Attorney General had issued a memorandum on the EO, specifying that the EO's Section 9(a) could only revoke federal grants administered by DOJ or DHS with grant-eligibility terms that expressly conditioned the funding on compliance with 8 U.S.C. §1373. Thus, the defendants argued that in light of this new authority, the court should reconsider the preliminary injunction because the plaintiffs' claims were not justiciable and its success on the merits was unlikely. The next day, Judge Orrick granted leave to file the motion for reconsideration, which the defendants immediately did.

The defendants filed a motion to dismiss on June 7. They argued that the plaintiff lacked standing and its claims were unripe or non-justiciable. On June 16, the states of West Virginia, Louisiana, Alabama, Arkansas, Michigan, Nevada, Ohio, Oklahoma, South Carolina, and Texas moved for leave to file an amicus brief in support of defendants' motion to dismiss.

On June 28, many organizations, including labor unions, civil rights groups, public schools, and technology companies, as well as individual sheriffs and police chiefs, moved to file amici briefs on behalf of the plaintiff. Additionally, various California cities and counties as well as various states (California, Connecticut, Delaware, District of Columbia, Illinois, Maryland, Massachusetts, New Mexico, New York, Oregon, and Washington) moved to file amici briefs on behalf of the plaintiff.

On July 20, Judge Orrick denied the defendants' motion for reconsideration and the motion to dismiss. Finally, he concluded that the plaintiff had adequately stated a claim for declaratory relief. 2017 WL 3086064.

On August 25, Judge Orrick found State of California v. Sessions to be a related case and reassigned it to himself. That case also challenged DOJ's immigration-related conditions on law enforcement funding.

On August 30, Santa Clara and San Francisco moved for summary judgment. Santa Clara argued that EO Section 9(a) was unconstitutional because it violated the separation of powers, the Tenth Amendment, and the Fifth Amendment's Due Process Clause. Consequently, Santa Clara argued, the court should permanently enjoin Section 9(a)'s implementation. The defendants, in their September 27 response, argued that the Constitution authorized their broad immigration enforcement powers as implemented in the EO and §1373. The plaintiffs replied on October 4.

On September 18, the defendants appealed, to the Ninth Circuit, Judge Orrick's April 25 preliminary injunction and July 20 order denying defendants' motions to dismiss and motion for reconsideration.

In the district court, Judge Orrick granted summary judgment for the plaintiffs on November 20, permanently enjoining defendants from enforcing Section 9(a) of the EO against all jurisdictions deemed as "sanctuary jurisdictions." On December 14, the defendants appealed this permanent injunction, asking the Ninth Circuit to consolidate this appeal with the other two appeals in process. The plaintiffs, for their part, asked the Ninth Circuit to dismiss the consolidated appeals as moot because they challenged a preliminary injunction that the permanent injunction had superseded. Eleven states filed amicus briefs supporting the defendants. However, the Ninth Circuit granted the plaintiffs' request on January 4, 2018, denying all pending motions as moot.

On August 1, 2018, the Ninth Circuit affirmed the summary judgment, but vacated and remanded for reconsideration the nationwide injunction. The panel held that the executive branch could not refuse to disperse the federal grants without congressional authorization under the Separation of Powers principle and the Spending Clause. The panel found that Congress had not so authorized, and so summary judgment was proper, but that there were no findings to support an injunction with nationwide reach. 897 F.3d 1225.

On August 23, 2019, Judge Orrick issued a Stipulation and Final Judgment and Order, entering Final Judgment in favor of the plaintiffs, enjoining the defendants from enforcing Section 9(a) in California, and prohibiting defendants from seeking further review of any final decision from this litigation. The plaintiffs withdrew their request for an injunction that would enjoin defendants from enforcing Section 9(a) outside the State of California.

The case is closed.

Summary Authors

Virginia Weeks (2/4/2017)

Julie Aust (2/24/2017)

Ava Morgenstern (4/14/2018)

Virginia Weeks (8/21/2018)

Sichun Liu (2/17/2019)

Aaron Gurley (2/15/2020)

Related Cases

City and County of San Francisco v. Trump, Northern District of California (2017)

City of Richmond v. Trump, Northern District of California (2017)

State of California v. Sessions, Northern District of California (2017)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4580584/parties/county-of-santa-clara-v-donald-j-trump/


Judge(s)
Attorney for Plaintiff
Attorney for Defendant
Expert/Monitor/Master/Other

Aguilar, Edmundo (California)

Alger, Maureen P. (California)

Amdur, Spencer (New York)

Artiga-Purcell, Camilo (California)

Artiga-Purcell, Jose Camilo (California)

Judge(s)

Cousins, Nathanael M. (California)

Orrick, William Horsley III (California)

Expert/Monitor/Master/Other

Aguilar, Edmundo (California)

Alger, Maureen P. (California)

Amdur, Spencer (New York)

Artiga-Purcell, Camilo (California)

Artiga-Purcell, Jose Camilo (California)

Berner, Nicole (District of Columbia)

Buckingham, Stephen J. (District of Columbia)

Burrichter, Christopher S. (California)

Cotchett, Joseph W. (California)

Danitz, Brian (California)

Dermody, Kelly M. (California)

Dineva, Ralitza (California)

Ehrlich, Lisa Catherine (California)

Eliasberg, Peter J. (California)

Fineman, Nancy L. (California)

Freeman, William S. (California)

Fritz, Kathryn J. (California)

Gertner, Leo (District of Columbia)

Gewertz, Nevin M (Illinois)

Ghassemi-Vanni, Sheeva June (California)

Goodmiller, Bruce Reed (California)

Gorelick, Jamie S. (District of Columbia)

Holloway, Amy Bisson (California)

Jadwat, Omar C. (New York)

Johansen, Robin B. (California)

Johnson, Veronica (Missouri)

Johnson, Thomas Michael (California)

Loy, John David (California)

Magaziner, Fred T. (California)

Mass, Julia Harumi (California)

McClellan, Nathan M. (California)

Moreno, Catherine Eugenia (California)

O'Leary, Ann Margaret (California)

Ou-Young, Kuang-Bao P. (California)

Pasquarella, Jennifer (California)

Perrin, Robert Ward (California)

Petrocelli, Michael Roland (California)

Piers, Matthew J. (Illinois)

Premo, Patrick E. (California)

Prestel, Claire (District of Columbia)

Prouty, Thomas Howard (California)

Purcell, Annasara Guzzo (California)

Rhea, Meghan (California)

Ross, Linda Margaret (California)

Salceda, Angelica H. (California)

Segura, Andre Ivan (New York)

Shih, Daniel Jeffrey (Washington)

Smith, Deborah L. (District of Columbia)

Smith, Todd Michael (California)

Sommovilla, Rachel Hanna (California)

Srikantiah, Jayashri (California)

Stark, Jennifer Lori (California)

Summer, Alexandra P. (California)

Teshima, Darren S. (California)

Whelan, Amy E. (California)

White, Lauren Gallo (California)

Winner, Sonya (California)

Wofsy, Cody H. (California)

Zimmerman, Mitchell (California)

show all people

Documents in the Clearinghouse

Document

3:17-cv-00574

Docket [PACER]

Aug. 23, 2019

Aug. 23, 2019

Docket
1

3:17-cv-00574

Complaint for Declaratory and Injunctive Relief

Feb. 3, 2017

Feb. 3, 2017

Complaint
33

3:17-cv-00574

Declaration of Santa Clara County District Attorney Jeffrey F. Rosen

Feb. 15, 2017

Feb. 15, 2017

Declaration/Affidavit
31

3:17-cv-00574

Declaration of Carl Neusel, Undersheriff of Santa Clara County

Feb. 17, 2017

Feb. 17, 2017

Declaration/Affidavit
30

3:17-cv-00574

Declaration of Robert Menicocci, Director of Santa Clara Social Services Agency

Feb. 17, 2017

Feb. 17, 2017

Declaration/Affidavit
35

3:17-cv-00574

Declaration of Laurie Smith, Sheriff of Santa Clara County

Feb. 17, 2017

Feb. 17, 2017

Declaration/Affidavit
34

3:17-cv-00574

Declaration of Santa Clara County Executive Jeffrey V. Smith

Feb. 21, 2017

Feb. 21, 2017

Declaration/Affidavit
32

3:17-cv-00574

Declaration of Dana Reed, Director of Emergency Management for the County of Santa Clara

Feb. 21, 2017

Feb. 21, 2017

Declaration/Affidavit
27

3:17-cv-00574

Declaration of Sara H. Cody M.D., Director of Santa Clara County Public Health Department

Feb. 22, 2017

Feb. 22, 2017

Declaration/Affidavit
29

3:17-cv-00574

Declaration of Santa Clara County Chief Operating Officer Miguel Marquez

Feb. 23, 2017

Feb. 23, 2017

Declaration/Affidavit

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4580584/county-of-santa-clara-v-donald-j-trump/

Last updated March 11, 2024, 3:08 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants ( Filing fee $ 400, receipt number 0971-11131103.). Filed byCounty of Santa Clara. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Civil Cover Sheet)(Keker, John) (Filed on 2/3/2017) (Entered: 02/03/2017)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Civil Cover Sheet

View on PACER

Feb. 3, 2017

Feb. 3, 2017

Clearinghouse
2

Proposed Summons. (Keker, John) (Filed on 2/3/2017) (Entered: 02/03/2017)

Feb. 3, 2017

Feb. 3, 2017

PACER
3

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by County of Santa Clara.. (Keker, John) (Filed on 2/3/2017) (Entered: 02/03/2017)

Feb. 3, 2017

Feb. 3, 2017

PACER
5

Case assigned to Hon. Lucy H. Koh. 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. (bwS, COURT STAFF) (Filed on 2/3/2017) (Entered: 02/06/2017)

Feb. 3, 2017

Feb. 3, 2017

PACER

Electronic filing error. This filing will not be processed by the clerks office due to incomplete Civil Cover Sheet. Civil Cover Sheet does not indicate selection of "Nature of Suit". Please make selection under Nature of Suit and file Amended Civil Cover Sheet as separate docket entry. Re: 1 Complaint, filed by County of Santa Clara (bwS, COURT STAFF) (Filed on 2/6/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER

Electronic Filing Error

Feb. 6, 2017

Feb. 6, 2017

PACER
4

Civil Cover Sheet by County of Santa Clara [AMENDED]. (Keker, John) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER
6

NOTICE of Appearance by Daniel Edward Purcell (Purcell, Daniel) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER
7

NOTICE of Appearance by Cody Shawn Harris (Harris, Cody) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER
8

NOTICE of Appearance by Nicholas Samuel Goldberg (Goldberg, Nicholas) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER
9

NOTICE of Appearance by Edward Andrew Bayley (Bayley, Edward) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER
10

Initial Case Management Scheduling Order with ADR Deadlines: This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras Case Management Statement due by 5/3/2017. Case Management Conference set for 5/10/2017 02:00 PM in Courtroom 8, 4th Floor, San Jose. (Attachments: # 1 Notice of Eligibility for Video Recording)(dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

1 Notice of Eligibility for Video Recording

View on PACER

Feb. 6, 2017

Feb. 6, 2017

Clearinghouse
11

Summons Issued as to Donald J. Trump, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER
12

Summons Issued as to John F. Kelly, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER
13

Summons Issued as to Dana J Boente, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER
14

Summons Issued as to Mark Sandy, U.S. Attorney and U.S. Attorney General (dhmS, COURT STAFF) (Filed on 2/6/2017) (Entered: 02/06/2017)

Feb. 6, 2017

Feb. 6, 2017

PACER
15

ORDER OF RECUSAL. Signed by Magistrate Judge Susan van Keulen on 2/7/2017. (ofr, COURT STAFF) (Filed on 2/7/2017) (Entered: 02/07/2017)

Feb. 7, 2017

Feb. 7, 2017

PACER
16

CLERK'S NOTICE: Case Reassigned to Magistrate Judge Nathanael M. Cousins regarding Discovery Matters re 15 Order of Recusal. Magistrate Judge Susan Van Keulen no longer assigned to case.. (Please note: This is a text-only entry generated by the court. There is no document associated with this entry.) (bwS, COURT STAFF) (Filed on 2/8/2017) (Entered: 02/08/2017)

Feb. 8, 2017

Feb. 8, 2017

PACER
37

RELATED CASE ORDER - Signed by Judge William H. Orrick on 02/10/2017. (jmdS, COURT STAFF) (Filed on 2/10/2017) (Entered: 02/23/2017)

Feb. 10, 2017

Feb. 10, 2017

RECAP
17

CERTIFICATE OF SERVICE by County of Santa Clara (Harris, Cody) (Filed on 2/13/2017) (Entered: 02/13/2017)

Feb. 13, 2017

Feb. 13, 2017

PACER

Electronic Filing Error

Feb. 13, 2017

Feb. 13, 2017

PACER

Electronic filing error. Incorrect event used. [err101]. Correct event is: Summons Service Executed. Please re-file in its entirety. Re: 17 Certificate of Service filed by County of Santa Clara (srnS, COURT STAFF) (Filed on 2/13/2017)

Feb. 13, 2017

Feb. 13, 2017

PACER
18

SUMMONS Returned Executed by County of Santa Clara. All Defendants. (Harris, Cody) (Filed on 2/13/2017) (Entered: 02/13/2017)

Feb. 13, 2017

Feb. 13, 2017

PACER
19

NOTICE of Appearance by James Robyzad Williams (Williams, James) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
20

NOTICE of Appearance by Greta Suzanne Hansen (Hansen, Greta) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
21

NOTICE of Appearance by Danielle Luce Goldstein (Goldstein, Danielle) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
22

NOTICE of Appearance by Kavita Kandala Narayan (Narayan, Kavita) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
23

NOTICE of Appearance by Lawrence Javier Serrano (Serrano, Lawrence) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
24

NOTICE of Appearance by Julia Blau Spiegel (Spiegel, Julia) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
25

NOTICE of Appearance by Adriana Lee Benedict (Benedict, Adriana) (Filed on 2/17/2017) (Entered: 02/17/2017)

Feb. 17, 2017

Feb. 17, 2017

PACER
26

MOTION for Preliminary Injunction filed by County of Santa Clara. Motion Hearing set for 4/5/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 3/9/2017. Replies due by 3/16/2017. (Attachments: # 1 Proposed Order, # 2 Certificate/Proof of Service)(Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

1 Proposed Order

View on PACER

2 Certificate/Proof of Service

View on PACER

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
27

Declaration of Sara H. Cody, M.D. in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
28

Declaration of Paul E. Lorenz in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
29

Declaration of Miguel Marquez in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Attachments: # 1 Exhibit A to Declaration of Miguel Marquez, # 2 Exhibit B to Declaration of Miguel Marquez, # 3 Exhibit C to Declaration of Miguel Marquez, # 4 Exhibit D to Declaration of Miguel Marquez, # 5 Exhibit E to Declaration of Miguel Marquez, # 6 Exhibit F to Declaration of Miguel Marquez, # 7 Exhibit G to Declaration of Miguel Marquez, # 8 Exhibit H to Declaration of Miguel Marquez)(Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

1 Exhibit A to Declaration of Miguel Marquez

View on PACER

2 Exhibit B to Declaration of Miguel Marquez

View on PACER

3 Exhibit C to Declaration of Miguel Marquez

View on PACER

4 Exhibit D to Declaration of Miguel Marquez

View on PACER

5 Exhibit E to Declaration of Miguel Marquez

View on PACER

6 Exhibit F to Declaration of Miguel Marquez

View on PACER

7 Exhibit G to Declaration of Miguel Marquez

View on PACER

8 Exhibit H to Declaration of Miguel Marquez

View on PACER

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
30

Declaration of Robert Menicocci in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
31

Declaration of Carl Neusel in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
32

Declaration of Dana Reed in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
33

Declaration of Jeffrey F. Rosen in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
34

Declaration of Jeffrey V. Smith in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
35

Declaration of Laurie Smith in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
36

Declaration of Cody S. Harris in Support of 26 MOTION for Preliminary Injunction filed byCounty of Santa Clara. (Attachments: # 1 Exhibit A to Declaration of Cody S. Harris, # 2 Exhibit B to Declaration of Cody S. Harris, # 3 Exhibit C to Declaration of Cody S. Harris, # 4 Exhibit D to Declaration of Cody S. Harris)(Related document(s) 26 ) (Keker, John) (Filed on 2/23/2017) (Entered: 02/23/2017)

1 Exhibit A to Declaration of Cody S. Harris

View on PACER

2 Exhibit B to Declaration of Cody S. Harris

View on PACER

3 Exhibit C to Declaration of Cody S. Harris

View on PACER

4 Exhibit D to Declaration of Cody S. Harris

View on PACER

Feb. 23, 2017

Feb. 23, 2017

Clearinghouse
38

Case reassigned to Judge William H. Orrick. Judge Lucy H. Koh no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras (haS, COURT STAFF) (Filed on 2/23/2017) (Entered: 02/23/2017)

Feb. 23, 2017

Feb. 23, 2017

PACER
39

NOTICE of Appearance by W. Scott Simpson Counsel for Defendants (Simpson, W.) (Filed on 2/24/2017) (Entered: 02/24/2017)

Feb. 24, 2017

Feb. 24, 2017

RECAP
40

ORDER REGARDING AMICUS BRIEFING. Signed by Judge William H. Orrick on 02/24/2017. (jmdS, COURT STAFF) (Filed on 2/24/2017) (Entered: 02/24/2017)

Feb. 24, 2017

Feb. 24, 2017

RECAP
41

NOTICE of Appearance by William S. Freeman of ACLU Foundation of Northern California, Inc. as Counsel for Plaintiff-Intervenor Young Women's Christian Association of Silicon Valley (Freeman, William) (Filed on 3/1/2017) (Entered: 03/01/2017)

March 1, 2017

March 1, 2017

PACER
42

NOTICE of Appearance by Catherine Eugenia Moreno of Wilson Sonsini Goodrich & Rosati, PC as Counsel for Plaintiff-Intervenor Young Women's Christian Association of Silicon Valley (Moreno, Catherine) (Filed on 3/1/2017) (Entered: 03/01/2017)

March 1, 2017

March 1, 2017

PACER
43

MOTION to Intervene filed by Young Women's Christian Association of Silicon Valley. Motion Hearing set for 4/5/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 3/15/2017. Replies due by 3/22/2017. (Attachments: # 1 Proposed Order, # 2 Complaint, # 3 Joinder, # 4 Declaration, # 5 Certificate/Proof of Service)(Freeman, William) (Filed on 3/1/2017) (Entered: 03/01/2017)

1 Proposed Order

View on PACER

2 Complaint

View on PACER

3 Joinder

View on PACER

4 Declaration

View on PACER

5 Certificate/Proof of Service

View on PACER

March 1, 2017

March 1, 2017

Clearinghouse
44

CASE MANAGEMENT CONFERENCE ORDER - Case Management Conference set for 5/2/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco. Case Management Statement due by 4/25/2017. Signed by Judge William H. Orrick on 03/06/2017. (jmdS, COURT STAFF) (Filed on 3/6/2017) (Entered: 03/06/2017)

March 6, 2017

March 6, 2017

PACER
45

CERTIFICATE OF SERVICE by County of Santa Clara re 44 Case Management Scheduling Order, (Harris, Cody) (Filed on 3/7/2017) (Entered: 03/07/2017)

March 7, 2017

March 7, 2017

PACER
46

OPPOSITION/RESPONSE (re 26 MOTION for Preliminary Injunction ) filed byJohn F. Kelly, Mick Mulvaney, Jefferson B. Sessions III, Donald J. Trump. (Attachments: # 1 Ltr. from Samuel R. Ramer, Acting Asst Atty Gen., Office of Legis. Affairs)(Simpson, W.) (Filed on 3/9/2017) (Entered: 03/09/2017)

1 Ltr. from Samuel R. Ramer, Acting Asst Atty Gen., Office of Legis. Affairs

View on PACER

March 9, 2017

March 9, 2017

Clearinghouse
47

NOTICE of Appearance by John David Loy of ACLU Foundation of San Diego & Imperial Counties as Counsel for Plaintiff-Intervenor Young Women's Christian Association of Silicon Valley (Loy, John) (Filed on 3/10/2017) (Entered: 03/10/2017)

March 10, 2017

March 10, 2017

PACER
48

NOTICE of Appearance by Julie Wilensky (Wilensky, Julie) (Filed on 3/13/2017) (Entered: 03/13/2017)

March 13, 2017

March 13, 2017

PACER
49

NOTICE of Appearance by Cody H. Wofsy (Wofsy, Cody) (Filed on 3/14/2017) (Entered: 03/14/2017)

March 14, 2017

March 14, 2017

PACER
50

OPPOSITION/RESPONSE (re 43 MOTION to Intervene ) filed byJohn F. Kelly, Mick Mulvaney, Jefferson B. Sessions III, Donald J. Trump. (Simpson, W.) (Filed on 3/15/2017) (Entered: 03/15/2017)

March 15, 2017

March 15, 2017

PACER
51

NOTICE by County of Santa Clara of Firm Name and Email Address Change (Keker, John) (Filed on 3/16/2017) (Entered: 03/16/2017)

March 16, 2017

March 16, 2017

PACER
52

REPLY (re 26 MOTION for Preliminary Injunction ) filed byCounty of Santa Clara. (Keker, John) (Filed on 3/16/2017) (Entered: 03/16/2017)

March 16, 2017

March 16, 2017

Clearinghouse
53

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11245757.) filed by Young Women's Christian Association of Silicon Valley. (Amdur, Spencer) (Filed on 3/20/2017) Modified on 3/21/2017 (aaaS, COURT STAFF). (Entered: 03/20/2017)

March 20, 2017

March 20, 2017

PACER
54

MOTION & [PROPOSED] ORDER for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11245902.) filed by Young Women's Christian Association of Silicon Valley. (Jadwat, Omar) (Filed on 3/20/2017) Modified on 3/21/2017 (aaaS, COURT STAFF). (Entered: 03/20/2017)

March 20, 2017

March 20, 2017

PACER
55

NOTICE of Appearance by Andre Ivan Segura (Segura, Andre) (Filed on 3/21/2017) (Entered: 03/21/2017)

March 21, 2017

March 21, 2017

PACER
56

Order by Hon. William H. Orrick granting 53 Motion for Pro Hac Vice by Spencer Amdur. (jmdS, COURT STAFF) (Filed on 3/21/2017) (Entered: 03/21/2017)

March 21, 2017

March 21, 2017

PACER
57

Order by Hon. William H. Orrick granting 54 Motion for Pro Hac Vice by Omar C. Jadwat. (jmdS, COURT STAFF) (Filed on 3/21/2017) (Entered: 03/21/2017)

March 21, 2017

March 21, 2017

PACER
58

NOTICE of Appearance by Claire P. Prestel (Prestel, Claire) (Filed on 3/22/2017) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

PACER
59

ADMINISTRATIVE MOTION Leave to File Amicus Brief filed by Service Employees International Union, Unite Here Local 19, Working Partnerships USA. Responses due by 3/28/2017. (Attachments: # 1 Proposed Brief Amici Curiae, # 2 Proposed Order)(Prestel, Claire) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Proposed Brief Amici Curiae

View on PACER

2 Proposed Order

View on PACER

March 22, 2017

March 22, 2017

PACER
60

STIPULATION WITH PROPOSED ORDER re 1 Complaint, filed by John F. Kelly, Mick Mulvaney, Jefferson B. Sessions III, Donald J. Trump. (Simpson, W.) (Filed on 3/22/2017) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

RECAP
61

MOTION for Leave to File Amicus Brief of 34 Cities and Counties in Support of County of Santa Clara's Motion for Preliminary Injunction filed by City of Menlo Park, City of New Orleans. (Attachments: # 1 Amicus Brief, # 2 Proposed Order Proposed Order)(Dermody, Kelly) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Amicus Brief

View on PACER

2 Proposed Order Proposed Order

View on PACER

March 22, 2017

March 22, 2017

PACER
62

REPLY (re 43 MOTION to Intervene ) filed byYoung Women's Christian Association of Silicon Valley. (Freeman, William) (Filed on 3/22/2017) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

Clearinghouse
63

NOTICE of Appearance by Jayashri Srikantiah for Amici Curiae SIREN et al. (Srikantiah, Jayashri) (Filed on 3/22/2017) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

PACER
64

ADMINISTRATIVE MOTION leave to file brief amici curiae of SIREN et al. filed by Asian Law Alliance, Community Legal Services in East Palo Alto, Pangea Legal Services, Services, Immigrants' Rights, and Education Network, Silicon Valley De-Bug. Responses due by 3/27/2017. (Attachments: # 1 Proposed Brief of Amici Curiae SIREN et al., # 2 Proposed Order Granting Administrative Motion for Leave to File Brief Amici Curiae of SIREN et al.)(Srikantiah, Jayashri) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Proposed Brief of Amici Curiae SIREN et al.

View on PACER

2 Proposed Order Granting Administrative Motion for Leave to File Brief Amici Curi

View on PACER

March 22, 2017

March 22, 2017

PACER
65

ADMINISTRATIVE MOTION for Leave to File Amici Curiae Brief filed by Individual Sheriffs and Police Chiefs. Responses due by 3/27/2017. (Attachments: # 1 Exhibit Amici Curiae Brief of Individual Sheriffs and Police Chiefs, # 2 Proposed Order Granting Leave to File Amici Curiae Brief)(Piers, Matthew) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Exhibit Amici Curiae Brief of Individual Sheriffs and Police Chiefs

View on RECAP

2 Proposed Order Granting Leave to File Amici Curiae Brief

View on PACER

March 22, 2017

March 22, 2017

RECAP
66

NOTICE of Appearance by Nathan M McClellan (McClellan, Nathan) (Filed on 3/22/2017) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

PACER
67

MOTION for Leave to File Brief of Amicus Curiae filed by Southern Poverty Law Center. (Attachments: # 1 Exhibit 1 - Additional Amici, # 2 Exhibit 2 - Amicus Curiae Brief)(McClellan, Nathan) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Exhibit 1 - Additional Amici

View on RECAP

2 Exhibit 2 - Amicus Curiae Brief

View on RECAP

March 22, 2017

March 22, 2017

RECAP
68

ADMINISTRATIVE MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF filed by Professors of Constitutional Law, Administrative Law, and Immigration Law. Responses due by 3/28/2017. (Attachments: # 1 Exhibit 1 Proposed Amicus Brief, # 2 Proposed Order)(Winner, Sonya) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Exhibit 1 Proposed Amicus Brief

View on PACER

2 Proposed Order

View on PACER

March 22, 2017

March 22, 2017

PACER
69

MOTION for Leave to File An Amicus Curiae Brief In Support of Plaintiff's Motion for Preliminary Injunction filed by Constitutional Law Scholars. (Attachments: # 1 Amicus Brief, # 2 Proposed Order)(Gewertz, Nevin) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Amicus Brief

View on PACER

2 Proposed Order

View on PACER

March 22, 2017

March 22, 2017

PACER
70

Amicus Curiae APPEARANCE entered by Lisa Catherine Ehrlich on behalf of State of California. (Ehrlich, Lisa) (Filed on 3/22/2017) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

PACER
71

ADMINISTRATIVE MOTION Leave to file an Amicus Curiae Brief filed by State of California. Responses due by 3/27/2017. (Attachments: # 1 STATE OF CALIFORNIA'S AMICUS CURIAE BRIEF IN SUPPORT OF PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION, # 2 Proposed Order GRANTING STATE OF CALIFORNIA'S ADMINISTRATIVE MOTION FOR LEAVE TO FILE AN AMICUS BRIEF)(Ehrlich, Lisa) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 STATE OF CALIFORNIA'S AMICUS CURIAE BRIEF IN SUPPORT OF PLAINTIFF'S M

View on PACER

2 Proposed Order GRANTING STATE OF CALIFORNIA'S ADMINISTRATIVE MOTION FOR LEA

View on PACER

March 22, 2017

March 22, 2017

PACER
72

MOTION to File Amicus Curiae Brief Motion for Leave to File Brief of Amicus Curiae Anti-Defamation League in Support of Plaintiff's Motion for Preliminary Injunction filed by Anti-Defamation League. Responses due by 4/5/2017. (Attachments: # 1 Brief of Amicus Curiae, # 2 Proposed Order)(Perrin, Robert) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Brief of Amicus Curiae

View on PACER

2 Proposed Order

View on PACER

March 22, 2017

March 22, 2017

PACER
73

ADMINISTRATIVE MOTION Motion for Administrative Relief to File Brief of Amici Curiae filed by Ampush Media, Inc., Appboy Inc., Azavea, Checkr, Inc., Chegg Inc., Eventbrite, General Assembly, IDEO, Knotel, Managed by Q Inc., Mapbox, Marin Software, Minted LLC, SugarCRM Inc., Work & Co. Responses due by 3/27/2017. (Attachments: # 1 Proposed Order, # 2 Exhibit A, # 3 Exhibit B)(Fritz, Kathryn) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Proposed Order

View on PACER

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

March 22, 2017

March 22, 2017

PACER
74

MOTION to File Amicus Curiae Brief in Support of Motion(s) for Preliminary Injunction filed by County of Alameda, City of Berkeley, City of Davis, City of East Palo Alto, City of Fremont, County of Marin, County of Monterey, City of Mountain View, City of Oakland, City of Richmond, City of Salinas, City Of San Jose, City of Santa Cruz, City of Santa Rosa. Responses due by 4/5/2017. Replies due by 4/12/2017. (Attachments: # 1 Exhibit A (Brief of Amici Curiae California Cities and Counties), # 2 Proposed Order Granting Motion for Leave to File as Amici Curiae)(Ross, Linda) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Exhibit A (Brief of Amici Curiae California Cities and Counties)

View on PACER

2 Proposed Order Granting Motion for Leave to File as Amici Curiae

View on PACER

March 22, 2017

March 22, 2017

PACER
75

Brief Amicus Curiae filed byThe Superintendent of Public Instruction. (Smith, Todd) (Filed on 3/22/2017) (Entered: 03/22/2017)

March 22, 2017

March 22, 2017

Clearinghouse
76

MOTION to File Amicus Curiae Brief filed by Tahirih Justice Center, et al.. Responses due by 4/5/2017. Replies due by 4/12/2017. (Attachments: # 1 Proposed Brief, Amici Curiae in Support of Petitioners, # 2 Proposed Order)(Gorelick, Jamie) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Proposed Brief, Amici Curiae in Support of Petitioners

View on PACER

2 Proposed Order

View on PACER

March 22, 2017

March 22, 2017

PACER
77

ADMINISTRATIVE MOTION, MOTION for Leave to File Amicus Curiae Brief filed by Public Schools, Public School Districts, and Associations of Educators. Responses due by 3/27/2017. (Attachments: # 1 Exhibit A: [Proposed] Brief of Amici Curiae, # 2 Declaration of Ralph G. Porras, # 3 Declaration of Erika Torres, # 4 Declaration of Ricardo Mireles, # 5 Declaration of Sonia Picos, # 6 [Proposed] Order Granting Motion to Leave)(Teshima, Darren) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Exhibit A: [Proposed] Brief of Amici Curiae

View on PACER

2 Declaration of Ralph G. Porras

View on PACER

3 Declaration of Erika Torres

View on PACER

4 Declaration of Ricardo Mireles

View on PACER

5 Declaration of Sonia Picos

View on PACER

6 [Proposed] Order Granting Motion to Leave

View on PACER

March 22, 2017

March 22, 2017

PACER
78

MOTION to File Amicus Curiae Brief filed by API Council of San Francisco, California Association of Nonprofits, Coalition of Agencies Serving the Elderly, HIV/AIDS Provider Network, Homeless Emergency Service Providers Association, San Francisco Human Services Network, San Francisco Latino Parity and Equity Coalition, San Francisco Mental Health Contractors Association, Silicon Valley Council of Nonprofits, Abode Services, Asian Americans for Community Involvement, Caminar, Catholic Charities of Santa Clara County, Community Solutions, Destination: Home, Fresh Lifelines for Youth, HealthRIGHT 360, The Health Trust, LifeMoves, Second Harvest Food Bank of Santa Clara and San Mateo Counties, Silicon Valley Independent Living Center of Santa Clara, Inc., West Valley Community Services, Yu-Ai Kai Japanese American Community Senior Service. Motion Hearing set for 4/5/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Responses due by 4/5/2017. Replies due by 4/12/2017. (Attachments: # 1 Exhibit Brief of Silicon Valley Councel of Nonprofits, Nonprofit Associations, and Nonprofit Organizations as Amici Curiae in Support of Plaintiff's Motion for Preliminary Injunction, # 2 Appendix Appendix A to Motion for Leave to File Brief as Amici Curiae and Brief of Amici Curiae, # 3 Proposed Order [Proposed] Order Granting Silicon Valley Council of Nonprofits, Nonprofit Associations, and Nonprofit Organizations' Motion for Leave to File Brief as Amici Curiae)(Alger, Maureen) (Filed on 3/22/2017) (Entered: 03/22/2017)

1 Exhibit Brief of Silicon Valley Councel of Nonprofits, Nonprofit Associations, a

View on PACER

2 Appendix Appendix A to Motion for Leave to File Brief as Amici Curiae and Brief

View on PACER

3 Proposed Order [Proposed] Order Granting Silicon Valley Council of Nonprofits, N

View on PACER

March 22, 2017

March 22, 2017

PACER
79

ADMINISTRATIVE MOTION to Combine Oral Arguments on Preliminary Injunction Motions filed by John F. Kelly, Mick Mulvaney, Jefferson B. Sessions III, Donald J. Trump. Responses due by 3/27/2017. (Attachments: # 1 Declaration of W. Scott Simpson)(Simpson, W.) (Filed on 3/23/2017) (Entered: 03/23/2017)

1 Declaration of W. Scott Simpson

View on PACER

March 23, 2017

March 23, 2017

Clearinghouse
80

NOTICE by John F. Kelly, Mick Mulvaney, Jefferson B. Sessions III, Donald J. Trump re 79 ADMINISTRATIVE MOTION to Combine Oral Arguments on Preliminary Injunction Motions Notice of Filing (Attachments: # 1 Proposed Order)(Simpson, W.) (Filed on 3/24/2017) (Entered: 03/24/2017)

1 Proposed Order

View on PACER

March 24, 2017

March 24, 2017

PACER
81

OPPOSITION/RESPONSE (re 79 ADMINISTRATIVE MOTION to Combine Oral Arguments on Preliminary Injunction Motions ) filed byCounty of Santa Clara. (Keker, John) (Filed on 3/24/2017) (Entered: 03/24/2017)

March 24, 2017

March 24, 2017

Clearinghouse
82

MOTION for Leave to File Supplement Record under Local Rule 7-3(D) filed by County of Santa Clara. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Keker, John) (Filed on 3/28/2017) (Entered: 03/28/2017)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

March 28, 2017

March 28, 2017

Clearinghouse
83

ORDER RESETTING HEARING DATES - Motion Hearing reset for 4/14/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Signed by Judge William H. Orrick on 03/28/2017. (jmdS, COURT STAFF) (Filed on 3/28/2017) (Entered: 03/28/2017)

March 28, 2017

March 28, 2017

RECAP
84

DEFENDANT-INTERVENOR APPLICANT'S NOTICE OF MOTION AND MOTION TO INTERVENE AND MOTION TO DISQUALIFY JUDGES; filed by Kuang-Bao P. Ou-Young. Motion Hearing set for 5/3/2017 02:00 PM before Hon. William H. Orrick. Responses due by 4/12/2017. Replies due by 4/19/2017. (aaa, COURT STAFF) (Filed on 3/29/2017) (Entered: 03/29/2017)

March 29, 2017

March 29, 2017

RECAP
85

Order by Hon. William H. Orrick denying 84 Motion to Intervene. Because there is no legal basis for Ou-Young's motion to intervene, and because this motion appears to be part of an effort to circumvent the pre-filing requirements to which he is subject, the Court STRIKES Ou-Youngs Motion to Disqualify Judges. Ou-Young shall file no further motions or other filings within or directed at this case or its related cases, Case No. 17-CV-00574-WHO; Case No. 17-00485-WHO; Case No. 17-CV-01535-WHO. (jmdS, COURT STAFF) (Filed on 4/3/2017) (Additional attachment(s) added on 4/3/2017: # 1 Certificate/Proof of Service) (jmdS, COURT STAFF). (Entered: 04/03/2017)

1 Certificate/Proof of Service

View on PACER

April 3, 2017

April 3, 2017

PACER
86

Letter from Fenwick & West LLP re Joinder of San Jose/Silicon Valley NAACP in Motion for Leave to File an Amicus Brief and the Proposed Brief of Amici Curiae Southern Poverty Law Center. (Ghassemi-Vanni, Sheeva) (Filed on 4/5/2017) (Entered: 04/05/2017)

April 5, 2017

April 5, 2017

PACER
87

CLERK'S NOTICE of time change as to 26 MOTION for Preliminary Injunction. Motion Hearing reset for 4/14/2017 09:00 AM in Courtroom 2, 17th Floor, San Francisco before Hon. William H. Orrick. Hearing inadvertently set for motion to file amicus brief is VACATED. No oral argument is needed as to this motion. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jmdS, COURT STAFF) (Filed on 4/6/2017) Modified on 4/6/2017 to remove reference to hearing Motion to Intervene which had been vacated by previous order (jmdS, COURT STAFF). (Entered: 04/06/2017)

April 6, 2017

April 6, 2017

PACER
88

NOTICE of Appearance by Annasara Guzzo Purcell for Amici Curiae Technology Companies (Purcell, Annasara) (Filed on 4/6/2017) (Entered: 04/06/2017)

April 6, 2017

April 6, 2017

PACER
89

Order by Hon. William H. Orrick granting 60 Stipulation. Defendants' response to the plaintiff's complaint shall be filed no later than May 1, 2017. (jmdS, COURT STAFF) (Filed on 4/7/2017) (Entered: 04/07/2017)

April 7, 2017

April 7, 2017

Clearinghouse
90

Second MOTION for Leave to File Supplement Record Under Local Rule 7-3(D) filed by County of Santa Clara. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Keker, John) (Filed on 4/11/2017) (Entered: 04/11/2017)

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

April 11, 2017

April 11, 2017

PACER
91

NOTICE of Appearance by W. Scott Simpson Additional Counsel for Defendants (Simpson, W.) (Filed on 4/11/2017) (Entered: 04/11/2017)

April 11, 2017

April 11, 2017

PACER
92

NOTICE of Appearance by Michael Roland Petrocelli as Counsel for Plaintiff-Intervenor Young Women's Christian Association of Silicon Valley (Petrocelli, Michael) (Filed on 4/13/2017) (Entered: 04/13/2017)

April 13, 2017

April 13, 2017

PACER
93

Minute Entry for proceedings held before Hon. William H. Orrick: Motion Hearing held on 4/14/2017 re Motions for Preliminary Injunction. Hearing conducted to the constitutionality of the Executive Order regarding sanctuary jurisdictions. A case management conference is set for April 25, 2017 at 1:30 p.m. in Case No. 3:17cv485 to discuss litigation of the Section 1373 issues, which would benefit from a more comprehensive record. Argument of counsel heard. Motions taken under submission; written order to follow. Total Time in Court 1 hour, 9 minutes. Court Reporter Name Katherine Sullivan. (jmdS, COURT STAFF) (Date Filed: 4/14/2017) (Entered: 04/14/2017)

April 14, 2017

April 14, 2017

PACER
94

TRANSCRIPT ORDER for proceedings held on April 14, 2017 before Hon. William H. Orrick by County of Santa Clara, for Court Reporter Katherine Sullivan. (Harris, Cody) (Filed on 4/14/2017) (Entered: 04/14/2017)

April 14, 2017

April 14, 2017

PACER
95

Transcript of Proceedings held on 4/14/17, before Judge William H. Orrick. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. 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 (76 in 3:17-cv-00485-WHO) Transcript Order, (94 in 3:17-cv-00574-WHO) Transcript Order, (78 in 3:17-cv-00485-WHO) Transcript Order, (77 in 3:17-cv-00485-WHO) Transcript Order ) Redaction Request due 5/8/2017. Redacted Transcript Deadline set for 5/18/2017. Release of Transcript Restriction set for 7/17/2017. (Sullivan, Katherine) (Filed on 4/17/2017) (Entered: 04/17/2017)

April 17, 2017

April 17, 2017

PACER
96

TRANSCRIPT ORDER for proceedings held on 4/14/2017 before Hon. William H. Orrick by Young Women's Christian Association of Silicon Valley, for Court Reporter Katherine Sullivan. (Moreno, Catherine) (Filed on 4/17/2017) (Entered: 04/17/2017)

April 17, 2017

April 17, 2017

PACER

Case Details

State / Territory: California

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump Immigration Enforcement Order Challenges

Multi-LexSum (in sample)

Key Dates

Filing Date: Feb. 3, 2017

Closing Date: Aug. 23, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

County of Santa Clara

Plaintiff Type(s):

City/County Plaintiff

Attorney Organizations:

ACLU of Northern California

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States, Federal

U.S. Department of Homeland Security, Federal

U.S. Department of Justice, Federal

U.S. Office of Management and Budget, Federal

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

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

Constitutional Clause(s):

Due Process

Federalism (including 10th Amendment)

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

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Issues

General:

Funding

Public assistance grants

Immigration/Border:

Constitutional rights

Deportation - criteria

Deportation - procedure

Detention - criteria

Detention - procedures

ICE/DHS/INS raid

Sanctuary city/state

Undocumented immigrants - rights and duties

Undocumented immigrants - state and local regulation