Case: National Immigration Project of the National Lawyers Guild v. U.S. Department of Homeland Security

1:18-cv-00659 | U.S. District Court for the Southern District of New York

Filed Date: Jan. 25, 2018

Closed Date: April 23, 2019

Clearinghouse coding complete

Case Summary

On Jan. 25, 2018, the National Immigration Project of the National Lawyers Guild (NIPNLG) and a law professor brought this Freedom of Information Act (FOIA) suit against the U.S. Department of Homeland Security (DHS) and its component U.S. Immigration and Customs Enforcement (ICE), as well as the U.S. Department of State (DOS). The plaintiffs sought to shed light on the government's decision to terminate Temporary Protected Status (TPS) for Haitian nationals, including its justification and leg…

On Jan. 25, 2018, the National Immigration Project of the National Lawyers Guild (NIPNLG) and a law professor brought this Freedom of Information Act (FOIA) suit against the U.S. Department of Homeland Security (DHS) and its component U.S. Immigration and Customs Enforcement (ICE), as well as the U.S. Department of State (DOS). The plaintiffs sought to shed light on the government's decision to terminate Temporary Protected Status (TPS) for Haitian nationals, including its justification and legality. This case was filed in the U.S. District Court for the Southern District of New York and assigned to Judge Ronnie Abrams on Jan. 29, 2018.

NIPNLG is a nonprofit organization that provides legal assistance to immigrants and advocacy on behalf of noncitizens. The other plaintiff is a professor at the New York University School of Law, where she works on human rights issues and in particular Haiti and Haitian immigrants in the United States.

The plaintiffs sought records related to the government's determination to terminate TPS for Haitian nationals. The plaintiffs argued that "[t]imely disclosure of these records is critically important because of the looming termination of legal immigration status for tens of thousands of Haitian nationals living in the United States." The complaint explained that TPS status protected foreign nationals from deportation and allowed them to access work authorization. To get TPS, the individual's country of origin must be designated as warranting TPS and the individual must apply and be approved for the status. The plaintiffs argued that the Immigration and Nationality Act (INA) required a factual inquiry to terminate TPS for a particular country after the designation had been granted; it could not be terminated without reason. According to the complaint, DHS most recently designated Haiti for TPS in 2015 and then extended the designation by six months in May 2017 in light of extensive hurricane damage. DHS terminated TPS for Haiti on Nov. 20, 2017—according to the plaintiffs, without justification—leaving 58,000 Haitian nationals in the U.S. at the risk of deportation and loss of work authorization.

On Feb. 15, the plaintiffs filed an amended complaint, noting that DOS had issued a travel warning for Haiti. The plaintiffs also added as a defendant U.S. Citizenship and Immigration Services (USCIS), which they alleged had not substantively responded to a Nov. 2017 FOIA request.

On March 16, 2018, the defendants wrote to the Court arguing that the plaintiffs did not qualify for expedited processing and that plaintiffs' proposed production schedule was not practicable. The defendants requested additional time to process. On Mar. 23, 2018, the plaintiffs opposed this request.

By April 4, 2018 the parties had agreed on a proposed briefing schedule, which Judge Abrams approved, specifying that each agency was required to produce 1500 pages monthly of the requested documents. The defendants moved for summary judgment on April 27, 2018, and the plaintiffs moved for summary judgement on May 18, 2018.

While the court considered the motions, similar cases involving the termination of Haiti's TPS were litigated, most notably Ramos v. Nielsen, et al., 3:18-cv-01554 (N.D. Cal.) and Saget v. Trump, et al., 1:18-cv-01599 (E.D.N.Y.). The documents submitted for discovery in these cases were re-released to the plaintiffs in this case. These releases occurred on March 27, 2019 and April 10, 2019.

Following the release of this additional information, and due to parallel injunctive litigation, the plaintiffs agreed to voluntarily dismiss their case on April 23, 2019. This case is now closed.

Summary Authors

Virginia Weeks (2/2/2018)

Ava Morgenstern (5/5/2018)

Carter Powers Beggs (10/23/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6796354/parties/national-immigration-project-of-the-national-lawyers-guild-v-united-states/


Judge(s)

Abrams, Ronnie (New York)

Attorney for Plaintiff

Morawetz, Nancy (New York)

Rofe, Jessica Louise (New York)

Simpson, Elizabeth (Massachusetts)

Attorney for Defendant

Hayes-Deats, Caleb (New York)

show all people

Documents in the Clearinghouse

Document

1:18-cv-00659

Docket [PACER]

National Immigration Project of the National Lawyers Guild v. Department of Homeland Security

April 23, 2019

April 23, 2019

Docket
2

1:18-cv-00659

Complaint for Declaratory and Injunctive Relief

National Immigration Project of the National Lawyers Guild v. Department of Homeland Security

Jan. 25, 2018

Jan. 25, 2018

Complaint
30

1:18-cv-00659

Amended Complaint for Declaratory and Injunctive Relief

National Immigration project of the National Lawyers Guild v. Department of Homeland Security

Feb. 15, 2018

Feb. 15, 2018

Complaint
38

1:18-cv-00659

[Parties' Joint Letter to the Judge]

National Immigration Project of the National Lawyers Guild v. Department of Homeland Security

Feb. 16, 2018

Feb. 16, 2018

Pleading / Motion / Brief
41

1:18-cv-00659

Joint Letter

National Immigration Project of the NLG v. DHS

March 8, 2018

March 8, 2018

Findings Letter/Report
49

1:18-cv-00659

Plaintiffs' Letter Regarding Production Schedule

National Immigration Project v. Department of Homeland Security

March 23, 2018

March 23, 2018

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6796354/national-immigration-project-of-the-national-lawyers-guild-v-united-states/

Last updated March 3, 2024, 3:02 a.m.

ECF Number Description Date Link Date / Link
1

FILING ERROR - PDF ERROR - CIVIL COVER SHEET filed. (Rofe, Jessica) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
2

COMPLAINT against Department of Homeland (DHS), Department of State - USA, Immigration and Customs Enforcement (ICE). (Filing Fee $ 400.00, Receipt Number 0208-14620466)Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7, # 8 Exhibit Exhibit 8, # 9 Exhibit Exhibit 9)(Rofe, Jessica) (Entered: 01/25/2018)

1 Exhibit Exhibit 1

View on PACER

2 Exhibit Exhibit 2

View on PACER

3 Exhibit Exhibit 3

View on PACER

4 Exhibit Exhibit 4

View on PACER

5 Exhibit Exhibit 5

View on PACER

6 Exhibit Exhibit 6

View on PACER

7 Exhibit Exhibit 7

View on PACER

8 Exhibit Exhibit 8

View on PACER

9 Exhibit Exhibit 9

View on PACER

Jan. 25, 2018

Jan. 25, 2018

PACER
3

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to Geoffrey Berman, U.S. Attorney, re: 2 Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
4

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to Jefferson B. Sessions, III, U.S. Attorney General, re: 2 Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
5

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to Joseph Maher, Office of the General Counsel, DHS, re: 2 Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
6

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to Office of the Legal Adviser, DOS, re: 2 Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
7

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to ICE, Office of the Principal Legal Advisor, re: 2 Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
8

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite.(Rofe, Jessica) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
9

NOTICE OF APPEARANCE by Nancy Babette Morawetz on behalf of National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Morawetz, Nancy) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
10

NOTICE OF APPEARANCE by Sejal Ramnik Zota on behalf of National Immigration Project of the National Lawyers Guild. (Zota, Sejal) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER
11

NOTICE OF APPEARANCE by Sejal Ramnik Zota on behalf of Margaret Satterthwaite. (Zota, Sejal) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Jessica Louise Rofe. The party information for the following parties has been modified: Department of Homeland (DHS), Department of State - USA, Immigration and Customs Enforcement (ICE), and Margaret Satterthwaite. The information for the parties has been modified for the following reason: party name contained a typographical error. (pne)

Jan. 26, 2018

Jan. 26, 2018

PACER

***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Jessica Louise Rofe. The following case opening statistical information was erroneously selected/entered: County code New York; Fee Status code due (due). The following corrections have been made to your case entry: the County code has been modified to Suffolk; the Fee Status code has been modified to pd (paid). (pne)

Jan. 26, 2018

Jan. 26, 2018

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Analisa Torres. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (pne)

Jan. 26, 2018

Jan. 26, 2018

PACER

Magistrate Judge Stewart D. Aaron is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (pne)

Jan. 26, 2018

Jan. 26, 2018

PACER

Case Designated ECF. (pne)

Jan. 26, 2018

Jan. 26, 2018

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Jessica Louise Rofe to RE-FILE Document No. 1 Civil Cover Sheet. The filing is deficient for the following reason: the caption entered on the civil cover sheet form does not match the caption on the pleading. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. Use civil cover sheet issued by S.D.N.Y. dated June 2017. The S.D.N.Y. Civil Cover Sheet dated June 2017 is located athttp://nysd.uscourts.gov/file/forms/civil-cover-sheet.. (pne)

Jan. 26, 2018

Jan. 26, 2018

PACER
12

CIVIL COVER SHEET filed. (Rofe, Jessica) (Entered: 01/26/2018)

Jan. 26, 2018

Jan. 26, 2018

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Jessica Louise Rofe to RE-FILE Document No. 5 Request for Issuance of Summons, 3 Request for Issuance of Summons, 4 Request for Issuance of Summons, 6 Request for Issuance of Summons, 7 Request for Issuance of Summons,. The filing is deficient for the following reasons: The parties names for whom the issuance of summons is requested is not listed on the pleading; the defendant's name the summons is addressed to was entered incorrectly on the docket entry text. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pne)

Jan. 26, 2018

Jan. 26, 2018

PACER

NOTICE OF CASE REASSIGNMENT to Judge Ronnie Abrams. Judge Analisa Torres is no longer assigned to the case. (bcu)

Jan. 29, 2018

Jan. 29, 2018

PACER
13

REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Homeland Security, re: 2 Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) (Entered: 01/29/2018)

Jan. 29, 2018

Jan. 29, 2018

PACER
14

REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of State, re: 2 Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) (Entered: 01/29/2018)

Jan. 29, 2018

Jan. 29, 2018

PACER
15

REQUEST FOR ISSUANCE OF SUMMONS as to U.S. Immigration and Customs Enforcement, re: 2 Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) (Entered: 01/29/2018)

Jan. 29, 2018

Jan. 29, 2018

PACER
16

ELECTRONIC SUMMONS ISSUED as to United States Department of Homeland Security. (vf) (Entered: 01/30/2018)

Jan. 30, 2018

Jan. 30, 2018

PACER
17

ELECTRONIC SUMMONS ISSUED as to United States Department of State. (vf) (Entered: 01/30/2018)

Jan. 30, 2018

Jan. 30, 2018

PACER
18

ELECTRONIC SUMMONS ISSUED as to U.S. Immigration and Customs Enforcement. (vf) (Entered: 01/30/2018)

Jan. 30, 2018

Jan. 30, 2018

PACER
19

SUMMONS RETURNED EXECUTED Summons and Complaint,, served. U.S. Immigration and Customs Enforcement served on 1/30/2018, answer due 2/20/2018; United States Department of Homeland Security served on 1/30/2018, answer due 2/20/2018; United States Department of State served on 1/30/2018, answer due 2/20/2018. Service was made by Mail. Document filed by National Immigration Project of the National Lawyers Guild; Margaret Satterthwaite. (Rofe, Jessica) (Entered: 01/30/2018)

Jan. 30, 2018

Jan. 30, 2018

PACER
20

ORDER: This case has been assigned to me for all purposes. Plaintiffs are directed to notify the Court when service has been executed on Defendants, after which the Court will promptly schedule an initial conference. SO ORDERED. (Signed by Judge Ronnie Abrams on 1/31/2018) (rj) (Entered: 01/31/2018)

Jan. 31, 2018

Jan. 31, 2018

PACER
21

ORDER: It is hereby ORDERED that counsel for all parties appear for an initial status conference on February 15, 2018 at 11:00 a.m. in Courtroom 1506 of the U.S. District Court for the Southern District of New York, 40 Foley Square, New York, New York. IT IS FURTHER ORDERED that, by February 12, 2018, the parties submit a joint letter, not to exceed five (5) pages, providing the following information in separate paragraphs. Plaintiffs are ordered to serve Defendants with a copy of this order and to file an affidavit on ECF certifying that such service has been effectuated. And as set forth herein. SO ORDERED. Initial Conference set for 2/15/2018 at 11:00 AM in Courtroom 1506, 40 Centre Street, New York, NY 10007 before Judge Ronnie Abrams. (Signed by Judge Ronnie Abrams on 2/02/2018) (ama) (Entered: 02/02/2018)

Feb. 2, 2018

Feb. 2, 2018

PACER
22

NOTICE of Service of Court's Order. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Morawetz, Nancy) (Entered: 02/05/2018)

Feb. 5, 2018

Feb. 5, 2018

PACER
23

NOTICE OF APPEARANCE by Caleb Hayes-Deats on behalf of U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State. (Hayes-Deats, Caleb) (Entered: 02/05/2018)

Feb. 5, 2018

Feb. 5, 2018

PACER
24

LETTER MOTION to Adjourn Conference addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated February 12, 2018., LETTER MOTION for Extension of Time addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated February 12, 2018. Document filed by U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State.(Hayes-Deats, Caleb) (Entered: 02/12/2018)

Feb. 12, 2018

Feb. 12, 2018

PACER
25

ORDER granting 24 LETTER MOTION to Adjourn Conference addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated February 12, 2018., LETTER MOTION for Extension of Time addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated February 12, 2018. Document filed by U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State. Application granted. So ordered. (Initial Conference set for 2/20/2018 at 11:30 AM before Judge Ronnie Abrams.); granting 24 Letter Motion for Extension of Time. (Signed by Judge Ronnie Abrams on 2/12/2018) (rjm) (Entered: 02/13/2018)

Feb. 12, 2018

Feb. 12, 2018

PACER
26

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Jessica Louise Rofe on behalf of National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite (Rofe, Jessica) (Entered: 02/14/2018)

Feb. 14, 2018

Feb. 14, 2018

PACER
27

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Jessica Louise Rofe on behalf of National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite (Rofe, Jessica) (Entered: 02/14/2018)

Feb. 14, 2018

Feb. 14, 2018

PACER
28

FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -FIRST AMENDED COMPLAINT amending 2 Complaint,, against U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State, U.S. Citizenship and Immigration Services.Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. Related document: 2 Complaint,,. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Exhibit Exhibit 4, # 5 Exhibit Exhibit 5, # 6 Exhibit Exhibit 6, # 7 Exhibit Exhibit 7, # 8 Exhibit Exhibit 8, # 9 Exhibit Exhibit 9, # 10 Exhibit Exhibit 10, # 11 Exhibit Exhibit 11, # 12 Exhibit Exhibit 12)(Rofe, Jessica) Modified on 2/15/2018 (pc). (Entered: 02/14/2018)

1 Exhibit Exhibit 1

View on PACER

2 Exhibit Exhibit 2

View on PACER

3 Exhibit Exhibit 3

View on PACER

4 Exhibit Exhibit 4

View on PACER

5 Exhibit Exhibit 5

View on PACER

6 Exhibit Exhibit 6

View on PACER

7 Exhibit Exhibit 7

View on PACER

8 Exhibit Exhibit 8

View on PACER

9 Exhibit Exhibit 9

View on PACER

10 Exhibit Exhibit 10

View on PACER

11 Exhibit Exhibit 11

View on PACER

12 Exhibit Exhibit 12

View on PACER

Feb. 14, 2018

Feb. 14, 2018

PACER
29

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to U.S. Citizenship and Immigration Services, re: 28 Amended Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) Modified on 2/15/2018 (pc). (Entered: 02/14/2018)

Feb. 14, 2018

Feb. 14, 2018

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Jessica Louise Rofe to RE-FILE re: Document No. 28 Amended Complaint,,,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; the wrong party/parties whom the pleading is against were selected; Parties added to CM ECF must exactly match what is listed on the amended complaint caption title. Add United States Immigration and Customs Enforcement and United States Immigration and Customs Enforcement to CM ECF. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pc) Modified on 2/15/2018 (pc).

Feb. 15, 2018

Feb. 15, 2018

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Jessica Louise Rofe to RE-FILE Document No. 29 Request for Issuance of Summons,. The filing is deficient for the following reason(s): The summons requested was not processed due to the deficient pleading. Please file your request for summons when you correct and refile your pleading. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pc)

Feb. 15, 2018

Feb. 15, 2018

PACER
30

FIRST AMENDED COMPLAINT amending 2 Complaint,, 28 Amended Complaint,,, against U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State.Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. Related document: 2 Complaint,, 28 Amended Complaint,,,. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12)(Rofe, Jessica) (Entered: 02/15/2018)

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

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Exhibit 11

View on PACER

12 Exhibit 12

View on PACER

Feb. 15, 2018

Feb. 15, 2018

PACER
31

FILING ERROR - DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS REQUEST FOR ISSUANCE OF SUMMONS as to U.S. Citizenship and Immigration Services, re: 30 Amended Complaint. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) Modified on 2/15/2018 (sj). (Entered: 02/15/2018)

Feb. 15, 2018

Feb. 15, 2018

PACER
32

ORDER: LAW STUDENT INTERN APPEARANCE FORM. I authorize this student: Sarah D. Thompson (a) to appear in court or other proceedings on behalf of the above client, and (b) to prepare documents on behalf of the above client. (Signed by Judge Ronnie Abrams on 2/15/2018) (ap) Modified on 4/11/2018 (ap). (Entered: 02/15/2018)

Feb. 15, 2018

Feb. 15, 2018

PACER
33

ORDER: LAW STUDENT INTERN APPEARANCE FORM. I authorize this student: Kevin Siegel (a) to appear in court or other proceedings on behalf of the above client, and (b) to prepare documents on behalf of the above client. (Signed by Judge Ronnie Abrams on 2/15/2018) (ap) Modified on 4/11/2018 (ap). Modified on 4/11/2018 (ap). (Entered: 02/15/2018)

Feb. 15, 2018

Feb. 15, 2018

PACER
34

ORDER: LAW STUDENT INTERN APPEARANCE FORM. ENDORSEMENT: I authorize this student: Nora Searle (a) to appear in court or other proceedings on behalf of the above client, and (b) to prepare documents on behalf of the above client. (Signed by Judge Ronnie Abrams on 2/15/2018) (ap) Modified on 4/11/2018 (ap). (Entered: 02/15/2018)

Feb. 15, 2018

Feb. 15, 2018

PACER
35

ORDER: LAW STUDENT INTERN APPEARANCE FORM. ENDORSEMENT: I authorize this student: Fatima Carrillo (a) to appear in court or other proceedings on behalf of the above client, and (b) to prepare documents on behalf of the above client. (Signed by Judge Ronnie Abrams on 2/15/2018) (ap) Modified on 4/11/2018 (ap). (Entered: 02/15/2018)

Feb. 15, 2018

Feb. 15, 2018

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Jessica Louise Rofe to RE-FILE Document No. 31 Request for Issuance of Summons. The filing is deficient for the following reason(s): All parties must be listed in caption. If all defendant's names do not fit, list leading defendant followed by "et al". Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (sj)

Feb. 15, 2018

Feb. 15, 2018

PACER
36

REQUEST FOR ISSUANCE OF SUMMONS as to U.S. Citizenship and Immigration Services, re: 30 Amended Complaint,,. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Rofe, Jessica) (Entered: 02/15/2018)

Feb. 15, 2018

Feb. 15, 2018

PACER
37

ELECTRONIC SUMMONS ISSUED as to U.S. Citizenship and Immigration Services. (laq) (Entered: 02/16/2018)

Feb. 16, 2018

Feb. 16, 2018

PACER
38

LETTER addressed to Judge Ronnie Abrams from Nancy Morawetz and Caleb Hayes-Deats dated 02/16/2018 re: Initial Conference. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite.(Morawetz, Nancy) (Entered: 02/16/2018)

Feb. 16, 2018

Feb. 16, 2018

PACER

Minute Entry for proceedings held before Judge Ronnie Abrams: Initial Pretrial Conference held on 2/20/2018. (arc)

Feb. 20, 2018

Feb. 20, 2018

PACER
39

SUMMONS RETURNED EXECUTED. U.S. Citizenship and Immigration Services served on 2/16/2018, answer due 3/9/2018. Service was made by MAIL. Document filed by National Immigration Project of the National Lawyers Guild; Margaret Satterthwaite. (Rofe, Jessica) (Entered: 02/20/2018)

Feb. 20, 2018

Feb. 20, 2018

PACER
40

ANSWER to 30 Amended Complaint,,. Document filed by U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State.(Hayes-Deats, Caleb) (Entered: 03/01/2018)

March 1, 2018

March 1, 2018

PACER

Set/Reset Hearings: Status Conference set for 3/9/2018 at 11:00 AM in Courtroom 1506, 40 Centre Street, New York, NY 10007 before Judge Ronnie Abrams. (arc)

March 6, 2018

March 6, 2018

PACER
41

LETTER addressed to Judge Ronnie Abrams from Nancy Morawetz & Caleb Hayes-Deats dated March 8, 2018 re: update in advance of pre-trial conference. Document filed by U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State.(Hayes-Deats, Caleb) (Entered: 03/08/2018)

March 8, 2018

March 8, 2018

PACER

Minute Entry for proceedings held before Judge Ronnie Abrams: Status Conference held on 3/9/2018. (Court Reporter Pam Utter) (arc)

March 9, 2018

March 9, 2018

PACER
42

LETTER addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated March 13, 2018 re: update concerning the parties' discussions of prioritization. Document filed by U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State.(Hayes-Deats, Caleb) (Entered: 03/13/2018)

March 13, 2018

March 13, 2018

PACER
43

LETTER MOTION for Leave to File Excess Pages addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated March 16, 2018. Document filed by U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State.(Hayes-Deats, Caleb) (Entered: 03/16/2018)

March 16, 2018

March 16, 2018

PACER
44

ORDER granting 43 Letter Motion for Leave to File Excess Pages. Application granted. SO ORDERED. (Signed by Judge Ronnie Abrams on 3/16/2018) (anc) (Entered: 03/16/2018)

March 16, 2018

March 16, 2018

PACER
45

LETTER addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated March 16, 2018 re: Defendants' request that the Court set a schedule requiring them to process 300 to 500 pages per month. Document filed by U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State. (Attachments: # 1 Affidavit Decl. of James Holzer dated March 14, 2018, # 2 Affidavit Decl. of Jill Eggleston dated March 16, 2018, # 3 Affidavit Decl. of Eric Stein dated March 16, 2018, # 4 Exhibit Excerpts from transcript of March 9th conference)(Hayes-Deats, Caleb) (Entered: 03/16/2018)

1 Affidavit Decl. of James Holzer dated March 14, 2018

View on PACER

2 Affidavit Decl. of Jill Eggleston dated March 16, 2018

View on PACER

3 Affidavit Decl. of Eric Stein dated March 16, 2018

View on PACER

4 Exhibit Excerpts from transcript of March 9th conference

View on PACER

March 16, 2018

March 16, 2018

RECAP
46

LETTER addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated March 19, 2018 re: two non-substantive corrections to the declaration of James Holzer. Document filed by United States Department of Homeland Security. (Attachments: # 1 Corrected Decl. of James Holzer)(Hayes-Deats, Caleb) (Entered: 03/19/2018)

1 Corrected Decl. of James Holzer

View on PACER

March 19, 2018

March 19, 2018

PACER
47

TRANSCRIPT of Proceedings re: CONFERENCE held on 3/9/2018 before Judge Ronnie Abrams. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/10/2018. Redacted Transcript Deadline set for 4/20/2018. Release of Transcript Restriction set for 6/18/2018.(McGuirk, Kelly) (Entered: 03/20/2018)

March 20, 2018

March 20, 2018

PACER
48

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 3/9/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 03/20/2018)

March 20, 2018

March 20, 2018

PACER
49

LETTER addressed to Judge Ronnie Abrams from Nancy Morawetz dated 3/23/2018 re: Production Schedule and Expedition. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(Morawetz, Nancy) (Entered: 03/23/2018)

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

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Exhibit 11

View on PACER

12 Exhibit 12

View on PACER

13 Exhibit 13

View on PACER

March 23, 2018

March 23, 2018

PACER
50

LETTER addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated March 28, 2018 re: request that the Court consider this letter in reply to Plaintiffs' newly raised arguments for expedited processing. Document filed by U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State.(Hayes-Deats, Caleb) (Entered: 03/28/2018)

March 28, 2018

March 28, 2018

PACER
51

LETTER addressed to Judge Ronnie Abrams from Nancy Morawetz dated 03/29/2018 re: Correction to Letter Dated 3/23/2018. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite.(Morawetz, Nancy) (Entered: 03/29/2018)

March 29, 2018

March 29, 2018

PACER
52

LETTER addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated March 29, 2018 re: submission of supplemental declaration to ensure that the record is complete regarding DHS's practices for recording FOIA requests in 2016 & 2017. Document filed by United States Department of Homeland Security. (Attachments: # 1 Supplemental Declaration of Nicole C. Barksdale-Perry)(Hayes-Deats, Caleb) (Entered: 03/29/2018)

1 Supplemental Declaration of Nicole C. Barksdale-Perry

View on PACER

March 29, 2018

March 29, 2018

PACER
53

LETTER addressed to Judge Ronnie Abrams from Nancy Morawetz & Caleb Hayes-Deats dated March 29, 2018 re: the parties' proposed briefing schedules. Document filed by U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State.(Hayes-Deats, Caleb) (Entered: 03/29/2018)

March 29, 2018

March 29, 2018

PACER
54

LETTER addressed to Judge Ronnie Abrams from Nancy Morawetz and Caleb Hayes-Deats dated April 4, 2018 re: Proposed Briefing Schedule. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite.(Morawetz, Nancy) (Entered: 04/04/2018)

April 4, 2018

April 4, 2018

PACER

Minute Entry for proceedings held before Judge Ronnie Abrams: Status Conference held on 4/5/2018. (Court Reporter Sonya Ketter/Anita Trombetta) (arc)

April 5, 2018

April 5, 2018

PACER
55

MEMO ENDORSEMENT: on re: 54 Letter filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. ENDORSEMENT: As discussed at the conference on April 5, 2018, the Court hereby adopts the briefing schedule outlined in the letter above. Furthermore, with regard to the parties' disputes concerning a production schedule, the Court orders a schedule of 1,500 pages processed per month per agency, for the Departments of State and Homeland Security and United States Citizenship and Immigration Services. SO ORDERED. (Signed by Judge Ronnie Abrams on 4/06/2018) (ama) (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

RECAP

Set/Reset Deadlines: Replies due by 6/7/2018. (ama)

April 6, 2018

April 6, 2018

PACER
56

MOTION for Partial Summary Judgment . Document filed by United States Department of Homeland Security, United States Department of State. Responses due by 5/18/2018(Hayes-Deats, Caleb) (Entered: 04/27/2018)

April 27, 2018

April 27, 2018

PACER
57

MEMORANDUM OF LAW in Support re: 56 MOTION for Partial Summary Judgment . . Document filed by United States Department of Homeland Security, United States Department of State. (Hayes-Deats, Caleb) (Entered: 04/27/2018)

April 27, 2018

April 27, 2018

PACER
58

DECLARATION of Michael D. Isacco, Jr. in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by United States Department of Homeland Security. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Hayes-Deats, Caleb) (Entered: 04/27/2018)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

April 27, 2018

April 27, 2018

PACER
59

DECLARATION of Eric F. Stein in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by United States Department of State. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2-3, # 3 Exhibit 3-7)(Hayes-Deats, Caleb) (Entered: 04/27/2018)

1 Exhibit 1

View on PACER

2 Exhibit 2-3

View on PACER

3 Exhibit 3-7

View on PACER

April 27, 2018

April 27, 2018

PACER
60

TRANSCRIPT of Proceedings re: CONFERENCE held on 4/5/2018 before Judge Ronnie Abrams. Court Reporter/Transcriber: Sonya Ketter Moore, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/22/2018. Redacted Transcript Deadline set for 6/1/2018. Release of Transcript Restriction set for 7/30/2018.(McGuirk, Kelly) (Entered: 05/01/2018)

May 1, 2018

May 1, 2018

PACER
61

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/5/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 05/01/2018)

May 1, 2018

May 1, 2018

PACER
62

FIRST MOTION for Partial Summary Judgment . Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. Responses due by 5/28/2018(Morawetz, Nancy) (Entered: 05/18/2018)

May 18, 2018

May 18, 2018

RECAP
63

FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU (SEE DOCUMENT #64) - FIRST MOTION for Partial Summary Judgment 56.1 Statement, Exhibits A-B9. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. Responses due by 5/28/2018 (Attachments: # 1 Exhibit A, # 2 Exhibit B1, # 3 Exhibit B2, # 4 Exhibit B3, # 5 Exhibit B4, # 6 Exhibit B5, # 7 Exhibit B6, # 8 Exhibit B7, # 9 Exhibit B8, # 10 Exhibit B9)(Morawetz, Nancy) Modified on 5/23/2018 (ldi). (Entered: 05/18/2018)

1 Exhibit A

View on PACER

2 Exhibit B1

View on PACER

3 Exhibit B2

View on PACER

4 Exhibit B3

View on PACER

5 Exhibit B4

View on PACER

6 Exhibit B5

View on PACER

7 Exhibit B6

View on PACER

8 Exhibit B7

View on PACER

9 Exhibit B8

View on PACER

10 Exhibit B9

View on PACER

May 18, 2018

May 18, 2018

PACER
64

FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 71 Rulr 56.1 Statement) - RULE 56.1 STATEMENT. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Attachments: # 1 Exhibit A, # 2 Exhibit B1, # 3 Exhibit B2, # 4 Exhibit B3, # 5 Exhibit B4, # 6 Exhibit B5, # 7 Exhibit B6, # 8 Exhibit B7, # 9 Exhibit B8, # 10 Exhibit B9)(Morawetz, Nancy) Modified on 5/24/2018 (db). (Entered: 05/18/2018)

1 Exhibit A

View on PACER

2 Exhibit B1

View on PACER

3 Exhibit B2

View on PACER

4 Exhibit B3

View on PACER

5 Exhibit B4

View on PACER

6 Exhibit B5

View on PACER

7 Exhibit B6

View on PACER

8 Exhibit B7

View on PACER

9 Exhibit B8

View on PACER

10 Exhibit B9

View on PACER

May 18, 2018

May 18, 2018

PACER
65

FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 71 Rule 56.1 Statement) - RULE 56.1 STATEMENT. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Attachments: # 1 Exhibit C, # 2 Exhibit D, # 3 Exhibit E, # 4 Exhibit F, # 5 Exhibit G, # 6 Exhibit H, # 7 Exhibit I)(Morawetz, Nancy) Modified on 5/24/2018 (db). (Entered: 05/18/2018)

1 Exhibit C

View on PACER

2 Exhibit D

View on PACER

3 Exhibit E

View on PACER

4 Exhibit F

View on PACER

5 Exhibit G

View on PACER

6 Exhibit H

View on PACER

7 Exhibit I

View on PACER

May 18, 2018

May 18, 2018

PACER
66

FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 71 Rule 56.1 Statement) - RULE 56.1 STATEMENT. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Attachments: # 1 Exhibit J, # 2 Exhibit K)(Morawetz, Nancy) Modified on 5/24/2018 (db). (Entered: 05/18/2018)

1 Exhibit J

View on PACER

2 Exhibit K

View on PACER

May 18, 2018

May 18, 2018

PACER
67

FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 71 Rule 56.1 Statement) - RULE 56.1 STATEMENT. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Attachments: # 1 Exhibit L, # 2 Exhibit M, # 3 Exhibit N, # 4 Exhibit O, # 5 Exhibit P, # 6 Exhibit Q, # 7 Exhibit R, # 8 Exhibit S, # 9 Exhibit T, # 10 Exhibit U, # 11 Exhibit V, # 12 Exhibit W, # 13 Exhibit X)(Morawetz, Nancy) Modified on 5/24/2018 (db). (Entered: 05/18/2018)

1 Exhibit L

View on PACER

2 Exhibit M

View on PACER

3 Exhibit N

View on PACER

4 Exhibit O

View on PACER

5 Exhibit P

View on PACER

6 Exhibit Q

View on PACER

7 Exhibit R

View on PACER

8 Exhibit S

View on PACER

9 Exhibit T

View on PACER

10 Exhibit U

View on PACER

11 Exhibit V

View on PACER

12 Exhibit W

View on PACER

13 Exhibit X

View on PACER

May 18, 2018

May 18, 2018

PACER
68

FILING ERROR - DEFICIENT DOCKET ENTRY (SEE 72 Memorandum) - FIRST MEMORANDUM OF LAW in Support re: 63 FIRST MOTION for Partial Summary Judgment 56.1 Statement, Exhibits A-B9., 62 FIRST MOTION for Partial Summary Judgment . . Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Morawetz, Nancy) Modified on 5/24/2018 (db). (Entered: 05/18/2018)

May 18, 2018

May 18, 2018

PACER
69

LETTER MOTION for Extension of Time addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated May 21, 2018. Document filed by United States Department of Homeland Security, United States Department of State.(Hayes-Deats, Caleb) (Entered: 05/21/2018)

May 21, 2018

May 21, 2018

PACER
70

ORDER granting 69 Letter Motion for Extension of Time. Application granted. SO ORDERED. (Signed by Judge Ronnie Abrams on 5/22/2018) (ne) (Entered: 05/22/2018)

May 22, 2018

May 22, 2018

PACER

Set/Reset Deadlines: Responses due by 6/4/2018. Replies due by 6/14/2018. (ne)

May 22, 2018

May 22, 2018

PACER
71

RULE 56.1 STATEMENT. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Attachments: # 1 Exhibit A, # 2 Exhibit B1, # 3 Exhibit B2, # 4 Exhibit B3, # 5 Exhibit B4, # 6 Exhibit B5, # 7 Exhibit B6, # 8 Exhibit B7, # 9 Exhibit B8, # 10 Exhibit B9, # 11 Exhibit C, # 12 Exhibit D, # 13 Exhibit E, # 14 Exhibit F, # 15 Exhibit G, # 16 Exhibit H, # 17 Exhibit I, # 18 Exhibit J, # 19 Exhibit K, # 20 Exhibit L, # 21 Exhibit M, # 22 Exhibit N, # 23 Exhibit O, # 24 Exhibit P, # 25 Exhibit Q, # 26 Exhibit R, # 27 Exhibit S, # 28 Exhibit T, # 29 Exhibit U, # 30 Exhibit V, # 31 Exhibit W, # 32 Exhibit X)(Morawetz, Nancy) (Entered: 05/23/2018)

1 Exhibit A

View on PACER

2 Exhibit B1

View on PACER

3 Exhibit B2

View on PACER

4 Exhibit B3

View on PACER

5 Exhibit B4

View on PACER

6 Exhibit B5

View on PACER

7 Exhibit B6

View on PACER

8 Exhibit B7

View on PACER

9 Exhibit B8

View on PACER

10 Exhibit B9

View on PACER

11 Exhibit C

View on PACER

12 Exhibit D

View on PACER

13 Exhibit E

View on PACER

14 Exhibit F

View on PACER

15 Exhibit G

View on PACER

16 Exhibit H

View on PACER

17 Exhibit I

View on PACER

18 Exhibit J

View on PACER

19 Exhibit K

View on PACER

20 Exhibit L

View on PACER

21 Exhibit M

View on PACER

22 Exhibit N

View on PACER

23 Exhibit O

View on PACER

24 Exhibit P

View on PACER

25 Exhibit Q

View on PACER

26 Exhibit R

View on PACER

27 Exhibit S

View on PACER

28 Exhibit T

View on PACER

29 Exhibit U

View on PACER

30 Exhibit V

View on PACER

31 Exhibit W

View on PACER

32 Exhibit X

View on PACER

May 23, 2018

May 23, 2018

PACER
72

AMENDED MEMORANDUM OF LAW in Support re: 62 FIRST MOTION for Partial Summary Judgment . . Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Morawetz, Nancy) (Entered: 05/23/2018)

May 23, 2018

May 23, 2018

RECAP
73

MEMORANDUM OF LAW in Opposition re: 62 FIRST MOTION for Partial Summary Judgment . and in Further Support of Defendants' Cross-Motion for Partial Summary Judgment. Document filed by United States Department of Homeland Security, United States Department of State. (Hayes-Deats, Caleb) (Entered: 06/04/2018)

June 4, 2018

June 4, 2018

PACER
74

COUNTER STATEMENT TO 71 Rule 56.1 Statement,,. Document filed by U.S. Citizenship and Immigration Services, United States Department of Homeland Security, United States Department of State. (Hayes-Deats, Caleb) (Entered: 06/04/2018)

June 4, 2018

June 4, 2018

PACER
75

DECLARATION of Caleb Hayes-Deats in Opposition re: 62 FIRST MOTION for Partial Summary Judgment .. Document filed by United States Department of Homeland Security, United States Department of State. (Attachments: # 1 Exhibit 1)(Hayes-Deats, Caleb) (Entered: 06/04/2018)

1 Exhibit 1

View on PACER

June 4, 2018

June 4, 2018

PACER
76

FIRST REPLY MEMORANDUM OF LAW in Support re: 62 FIRST MOTION for Partial Summary Judgment . . Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Attachments: # 1 Appendix A - Plaintiffs' Description of Remaining Disputes Among the Parties, # 2 Appendix B - Federal Register References to Recovery Setbacks in Explanations of Extensions and Terminations of TPS)(Rofe, Jessica) (Entered: 06/14/2018)

1 Appendix A - Plaintiffs' Description of Remaining Disputes Among the Partie

View on PACER

2 Appendix B - Federal Register References to Recovery Setbacks in Explanations of

View on PACER

June 14, 2018

June 14, 2018

PACER
77

DECLARATION of Jessica L. Rofe in Support re: 62 FIRST MOTION for Partial Summary Judgment .. Document filed by National Immigration Project of the National Lawyers Guild, Margaret Satterthwaite. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Rofe, Jessica) (Entered: 06/14/2018)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

5 Exhibit

View on PACER

June 14, 2018

June 14, 2018

PACER
78

JOINT LETTER addressed to Judge Ronnie Abrams from AUSA Jean-David Barnea dated 8/6/18 re: Pending Partial Summary Judgment Motions. Document filed by U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State. (Attachments: # 1 Original State Department Release, # 2 Corrected State Department Cover Letter, # 3 Corrected State Department Release, # 4 USCIS Cover Letter, # 5 USCIS Release)(Barnea, Jean-David) (Entered: 08/06/2018)

1 Original State Department Release

View on PACER

2 Corrected State Department Cover Letter

View on PACER

3 Corrected State Department Release

View on PACER

4 USCIS Cover Letter

View on PACER

5 USCIS Release

View on PACER

Aug. 6, 2018

Aug. 6, 2018

PACER
79

LETTER addressed to Judge Ronnie Abrams from Caleb Hayes-Deats dated September 6, 2018 re: request for an order withdrawing my appearance. Document filed by U.S. Citizenship and Immigration Services, U.S. Immigration and Customs Enforcement, United States Department of Homeland Security, United States Department of State.(Hayes-Deats, Caleb) (Entered: 09/06/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER
80

MEMO ENDORSEMENT: on re: 79 Letter filed by U.S. Immigration and Customs Enforcement, U.S. Citizenship and Immigration Services, United States Department of State, United States Department of Homeland Security. ENDORSEMENT: Application Granted. SO ORDERED., Attorney Caleb Hayes-Deats terminated. (Signed by Judge Ronnie Abrams on 9/07/2018) (ama) (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

PACER
81

STANDING ORDER M10-468: The United States Attorney's Office shall notify the Court immediately upon the restoration of Department of Justice funding. (As further set forth in this Order.) (Signed by Judge Colleen McMahon on 12/27/2018) (anc) (Entered: 01/02/2019)

Dec. 27, 2018

Dec. 27, 2018

PACER

Terminate Transcript Deadlines re: 47, 60 . (anc)

Dec. 27, 2018

Dec. 27, 2018

PACER
82

ORDER: Counsel for all parties shall appear for oral argument on the pending motions for partial summary judgment on February 15, 2019 at 2:30 p.m. in Courtroom 1506 of the U.S. District Court for the Southern District of New York, 40 Foley Square, New York, New York. SO ORDERED. Oral Argument set for 2/15/2019 at 02:30 PM in Courtroom 1506, 40 Foley Square, New York, NY 10007 before Judge Ronnie Abrams. (Signed by Judge Ronnie Abrams on 1/29/2019) (rj) (Entered: 01/29/2019)

Jan. 29, 2019

Jan. 29, 2019

PACER

Case Details

State / Territory: New York

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump Administration FOIA cases

Multi-LexSum (in sample)

Key Dates

Filing Date: Jan. 25, 2018

Closing Date: April 23, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

National Immigration Project of the National Lawyers Guild and NYU Law professor

Plaintiff Type(s):

Private Plaintiff

Non-profit NON-religious organization

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of Homeland Security, Federal

U.S. Immigration and Customs Enforcement, Federal

U.S. Citizenship and Immigration Services, Federal

U.S. Department of State, Federal

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Case Details

Causes of Action:

Freedom of Information Act (FOIA), 5 U.S.C. § 552

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Voluntary Dismissal

Content of Injunction:

Required disclosure

Issues

General:

Records Disclosure

Discrimination-basis:

National origin discrimination

Race discrimination

Immigration/Border:

Cuban/Haitian entrant

Deportation - criteria

Employment

Status/Classification

Temporary protected status

Work authorization - criteria

Work authorization - procedures

National Origin/Ethnicity:

Other