Case: State of New York v. U.S. Department of Commerce

1:18-cv-02921 | U.S. District Court for the Southern District of New York

Filed Date: April 3, 2018

Closed Date: Dec. 31, 2020

Clearinghouse coding complete

Case Summary

This was a legal challenge brought by an alliance of states, counties, and municipalities to the Trump Administration’s proposed addition of a question about citizenship status to the 2020 U.S. Census. The plaintiffs filed this lawsuit on April 3, 2018, in the U.S. District Court for the Southern District of New York and sought declaratory and injunctive relief. The plaintiffs alleged that the federal government, by asking census participants about their citizenship status, would deter undocume…

This was a legal challenge brought by an alliance of states, counties, and municipalities to the Trump Administration’s proposed addition of a question about citizenship status to the 2020 U.S. Census. The plaintiffs filed this lawsuit on April 3, 2018, in the U.S. District Court for the Southern District of New York and sought declaratory and injunctive relief. The plaintiffs alleged that the federal government, by asking census participants about their citizenship status, would deter undocumented immigrants from participating in the census out of fear of possible government reprisal, thus hurting the accuracy of census counts. According to the plaintiffs, this meant that the federal government was both shirking its duty under the Enumeration Clause of the U.S. Constitution (Article I, Sec. 2, Cl. 3) to conduct an “actual enumeration” of the “whole number of persons” and violating the Administrative Procedure Act (APA). The plaintiffs further alleged that were census numbers to be kept artificially low, a number of public benefits would be jeopardized including federal funding for social services and infrastructure, numerically adequate representation in the House of Representatives and public and private resources for immigrant communities.

The Department of Commerce (DOC) moved to dismiss the complaint on May 25, 2018. It primarily argued that: 1) the plaintiffs lacked standing to bring a lawsuit because their alleged injuries were too speculative and failed to allege that they were caused by the proposed citizenship question; 2) the decision over what questions to include in the census questionnaire was solely within the agency’s discretion; 3) the Enumeration Clause does not contain any restrictions on the form of the census questionnaire; and 4) even conceding the previous three arguments, the agency’s decision to include a citizenship question would not violate the APA, the Enumeration Clause, or any other law.

On June 6, 2018, an alliance of immigration advocacy non-profits filed a separate lawsuit, stylized New York Immigration Coalition v. U.S. Department of Commerce and referred to below as NYIC, (also in the Clearinghouse) in the same court (District Judge Jesse M. Furman), making the same legal claims as the plaintiffs in this case, as well as an additional Fifth Amendment equal protection claim. On June 13, 2018, after the parties conferred on a possible consolidation of the two cases, District Judge Furman ordered them coordinated and consolidated for the purposes of case management and discovery, while announcing that the question of whether the cases would be formally consolidated would be addressed in the future as the cases progressed.

On June 26, 2018, pursuant to an order from District Judge Furman, the parties filed an opposing letter brief on whether and to what extent discovery outside of the administrative record would be permitted. The plaintiffs argued that their allegations of bad-faith decision-making and the need to explain the complex subject matter of the case made extra-record discovery appropriate. The Department of Commerce, for its part, rebutted by asserting that discovery would be inappropriate in an action challenging an agency decision. After hearing oral arguments on this issue on July 3, Judge Furman sided with the plaintiffs.

In an opinion issued on July 26, 2018, Judge Furman allowed the plaintiffs’ APA claim to proceed while dismissing the Enumeration Clause claim. He rejected in full the government’s arguments that the court lacked jurisdiction; Judge Furman explained that although the DOC was entitled to deference as to which questions to include on the census, that did not mean that the DOC’s decisions were insulated from judicial review. At the same time, he rejected the plaintiffs' Enumeration Clause claim, concluding that the citizenship question was a permissible (although not mandated) exercise of Congress’s—and, by extension, the DOC’s—broad power under the Clause.

On September 14, 2018, the court ordered formal consolidation of this case with NYIC, the case noted above. The litigants moved forward with their existing claims after consolidation. A week later, on September 21, 2018, the court granted the plaintiffs’ request to depose Secretary of Commerce Wilbur Ross. The court reasoned that because the Secretary’s intent and credibility were directly at issue, the public interest weighed heavily in favor of the deposition of a high-ranking government official. 333 F. Supp. 3d 282.

From the rest of September 2018 to November 2018, there were a series of protracted disputes over discovery; repeated requests by the government for a stay of the proceedings, discovery, and depositions; and multiple filings in the Second Circuit and the Supreme Court for a writ of mandamus. All of these requests were denied. However, the Supreme Court stayed the testimony of Secretary Ross until it could decide on the government’s petition for a writ of mandamus. 202 L.Ed.2d 306. As a result, Secretary Ross was not deposed before the district court held the bench trial.

The district court held a bench trial from November 5 through November 9, 2018, and then held oral arguments on November 26. Judge Furman issued a statement of findings of fact and law, and an order dated January 15, 2019. The court found for the defendants on the constitutional claims and for the plaintiffs on their APA claim. Judge Furman found no constitutional violation because the plaintiffs did not sufficiently show that Secretary Ross's actions were motivated by a discriminatory purpose. However, the court held that Secretary Ross had violated the APA by ignoring the procedures set forth for adding questions to the Census (notifying Congress), acting irrationally in light of the evidence before him indicating problems with his proposed question, and providing a bad-faith or pretextual rationale for the proposed question. The judge held that the stated rationale for adding a citizenship question to the Census—enforcing the Voting Rights Act—was designed to conceal his true purpose. The court, therefore, issued an injunction prohibiting the Department from adding a question concerning citizenship status to the 2020 decennial census questionnaire. The Secretary of Commerce and the Director of the Census were enjoined from adding a citizenship question to the 2020 decennial census questionnaire unless: 1) the Secretary of Commerce had exhausted other options for gathering citizenship data, and, 2) the Secretary of Commerce had first adequately explained his reasoning to Congress. 351 F. Supp. 3d 502

On January 27, 2019, the defendants appealed to the Second Circuit Court of Appeals as well as the Supreme Court. The Supreme Court granted review of the case on February 15, 2019—before judgment by the Second Circuit—and set arguments for April 2019. The expedited review was justified under the pretense that details concerning the census needed to be resolved before July 2019 in order to send the survey out on time. 2019 WL 331100.

The Supreme Court issued its ruling on June 27, 2019. The court held that: 1) the citizenship question was allowed under the Enumeration Clause; 2) the Commerce Secretary's broad authority under the Census Act did not preclude judicial review but that the Act had not been violated; 3) the district court order for extra-record discovery was premature, but ultimately justified; but 4) the Secretary's explanation for including the citizenship question was ultimately pretextual, as the district court had also decided. The High Court remanded the case back to the district court for further proceedings but did not undo the injunction preventing the citizenship question from being placed on the census. 139 S.Ct. 2551.

Upon remand, on July 7, the Department of Justice announced that it was replacing its entire legal team dealing with the citizenship question, but on July 9, Judge Furman rejected the action, stating that reasons had to be given for the withdrawal of each attorney, and noting that the administration had been insisting for months that the question needed to be settled by July 1. Judge Furman issued an order on July 16, 2019, that permanently barred the government from including the citizenship question on the 2020 Census or delay preparations for the Census. 2019 WL 3213840.

The court retained jurisdiction to enforce the terms of this injunction until December 31, 2020, when the census results were due to be processed and sent to the President. Meanwhile, the plaintiffs moved for sanctions against the government. This was denied in-part and affirmed in-part on May 21, 2020. The government was ordered to pay the attorney fees and costs associated with addressing the government's incomplete discovery productions. 2019 WL 3213840. The non-profit plaintiffs filed a notice of settlement for fees, expenses, and costs on June 25, 2020.

As the census terminated at the end of the year 2020, the case is now closed.

Summary Authors

Alexander Walling (8/3/2018)

Elizabeth Johnson (3/12/2019)

John Duffield (8/2/2021)

Related Cases

California v. Ross, Northern District of California (2018)

New York Immigration Coalition v. U.S. Department of Commerce, Southern District of New York (2018)

San Jose v. Ross, Northern District of California (2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6354304/parties/state-of-new-york-v-united-states-department-of-commerce/


Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Attorney for Plaintiff

Apter, Rachel Wainer (New York)

Baker-Morrish, Lara (Ohio)

Attorney for Defendant

Bailey, Kate (District of Columbia)

Expert/Monitor/Master/Other

Adams, Rory Edward (District of Columbia)

Judge(s)

Alito, Samuel A. Jr. (District of Columbia)

Breyer, Stephen Gerald (District of Columbia)

Furman, Jesse Matthew (New York)

Ginsburg, Ruth Bader (District of Columbia)

Gorsuch, Neil M. (Colorado)

Kagan, Elena (District of Columbia)

Kavanaugh, Brett M. (District of Columbia)

Roberts, John Glover Jr. (District of Columbia)

Sotomayor, Sonia (District of Columbia)

Wolfe, Catherine O'Hagan (New York)

Attorney for Plaintiff

Apter, Rachel Wainer (New York)

Baker-Morrish, Lara (Ohio)

Balderas, Hector (New Mexico)

Bass Ehler, Karyn L. (Illinois)

Battles, Benjamin D. (Vermont)

Bauer, Andrew B. (New York)

Bender, Robyn R. (District of Columbia)

Bernal, Jo Anne (Texas)

Blake, Nathanael (Iowa)

Brannon, Sarah (District of Columbia)

Campion, Jacob (Minnesota)

Carter, Zachary W. (New York)

Cherry, Ceridwen (District of Columbia)

Clinton, Laura K. (District of Columbia)

Coglianese, Richard N. (Ohio)

Colangelo, Matthew B. (District of Columbia)

Cover, Miranda Mercedes (Massachusetts)

Dana, Jeffery (Rhode Island)

de Haan, Brian Alexander (New York)

Denn, Matthew P. (Delaware)

Donovan, Thomas J. Jr. (Vermont)

Dunn, Christopher (New York)

Eisenberg, Arthur (New York)

Ewing, Eleanor N. (Pennsylvania)

Ferguson, Robert W. (Washington)

Fidler, Danielle (New York)

Field, Benjamin H. (Pennsylvania)

Finkelstein, Alex (New York)

Fischer, Michael J. (Pennsylvania)

Flynn, Ronald P. (California)

Freedman, John A. (District of Columbia)

Frosh, Brian E. (Maryland)

Gersch, David P. (District of Columbia)

Goldman, Jonathan Scott (Pennsylvania)

Goldstein, Elena Stacy (New York)

Grewal, Gurbir S. (New Jersey)

Grimm, Robert J. (Pennsylvania)

Grossman, Perry M. (New York)

Gupta, Neha (California)

Hausman, David (New York)

Healey, Maura T. (Massachusetts)

Hendricks, John (Illinois)

Hendrickson, John C. (Illinois)

Herrera, Dennis J. (California)

Herring, Mark R. (Virginia)

Hickenlooper, John W. (Colorado)

Hilton, Yvonne (Pennsylvania)

Ho, Dale E. (New York)

Holmes, Peter S. (Washington)

Jacobson, Daniel F. (District of Columbia)

Jenerette, Tonya (New York)

Jepsen, George (Connecticut)

Jerzyk, Matthew T. (Rhode Island)

Jones, Robert Stanton (District of Columbia)

Kallen, Michelle S. (Virginia)

Kaplan, Scott J. (Oregon)

Katz, Nicholas (Maryland)

Kelly, Caroline D. (District of Columbia)

Khalaf, Samer E. (District of Columbia)

Khan, Sania (New York)

Kilmartin, Peter F. (Rhode Island)

Kirshon, Ilona (Delaware)

Klein, Zachary M (Ohio)

Kohler, Mark F. (Connecticut)

Krishnan, Sabita Lakshmi (New York)

Kuka, Erin Lee (California)

Lao-Scott, Christine G. (District of Columbia)

Lee, Mollie M. (California)

Litt, William Merrill (California)

Lucas, Diane (New York)

Lynch, Ann E. (Connecticut)

Lyons, David J. (Delaware)

Madigan, Lisa (Illinois)

Maestas, Tania (New Mexico)

Martin, Matthew J. (Illinois)

McGuire, Matthew R. (Virginia)

McHale, Matthew S. (Pennsylvania)

McKee, Charles J (California)

Medoway, Melissa (New Jersey)

Melmed, Jacki Cooper (Colorado)

Mere, Yvonne Rosil (California)

Miller, Jonathan B. (Massachusetts)

Mine, Andrew S. (Illinois)

Morgan, Elizabeth (New York)

Nachman, David Eli (New York)

Nannery, Valerie M (District of Columbia)

Park, Ryan Young (District of Columbia)

Pfautz, Michael Wu-Kung (Pennsylvania)

Pickerill, Alexandra (Ohio)

Pratt, Marcel S. (Pennsylvania)

Racine, Karl A. (District of Columbia)

Raines, Chase R, (District of Columbia)

Reaves, John Daniel (District of Columbia)

Rios, Rolando Leo (Texas)

Roach, Adam D. (Rhode Island)

Rosado, Lourdes Maria (New York)

Rosborough, Davin (District of Columbia)

Rosenblum, Ellen F. (Oregon)

Rubel, Eric A. (District of Columbia)

Rubin, Gail (New York)

Saini, Ajay (New York)

Schneiderman, Eric T. (New York)

Shapiro, Joshua D. (Pennsylvania)

Siskel, Edward N. (Illinois)

Smith, Gary T. (Washington)

Sobota, Margaret (Illinois)

Starzec, Christie (Illinois)

Stein, Joshua H (North Carolina)

Swanson, Lori (Minnesota)

Theodore, Elisabeth S. (District of Columbia)

Thompson, Julio A. (Vermont)

Trento, Andrea William (Maryland)

VanDam, Jeff (Illinois)

Weiner, David J. (District of Columbia)

Wood, Laura Jane (New York)

Wootton, Barbara H. (District of Columbia)

Worseck, Andrew W (Illinois)

Yong, Dylan Scot (District of Columbia)

Young, Dylan S. (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:18-cv-02921

Docket [PACER]

Aug. 2, 2021

Aug. 2, 2021

Docket
10

1:18-cv-02921

Complaint

State Of New York v. United States Department of Commerce

April 4, 2018

April 4, 2018

Complaint
1

1:18-cv-02921

Complaint

States v. U.S. Department of Commerce

June 6, 2018

June 6, 2018

Complaint
214

1:18-cv-02921

Second Amended Complaint

State Of New York v. United States Department of Commerce

July 25, 2018

July 25, 2018

Complaint
215

1:18-cv-02921

Opinion and Order

State Of New York v. United States Department of Commerce

July 26, 2018

July 26, 2018

Order/Opinion
312

1:18-cv-02921

Order

State of New York v. United States Department of Commerce

U. S. Court of Appeals for the Second Circuit

Sept. 10, 2018

Sept. 10, 2018

Order/Opinion
344

1:18-cv-02921

Opinion and Order

Sept. 21, 2018

Sept. 21, 2018

Order/Opinion
351

1:18-cv-02921

Order

State of New York v. The United States Department of Commerce

U. S. Court of Appeals for the Second Circuit

Sept. 25, 2018

Sept. 25, 2018

Order/Opinion
362

1:18-cv-02921

Memorandum Order and Opinion

State of New York v. The United States Department of Commerce

Sept. 30, 2018

Sept. 30, 2018

Order/Opinion
373

1:18-cv-02921

Order

State of New York v. the United States Department of Commerce

U. S. Court of Appeals for the Second Circuit

Oct. 9, 2018

Oct. 9, 2018

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6354304/state-of-new-york-v-united-states-department-of-commerce/

Last updated Jan. 27, 2024, 3:16 a.m.

ECF Number Description Date Link Date / Link
1

FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -COMPLAINT against Ron Jarmin, Wilbur Ross, U.S. Census Bureau, United States Department of Commerce. (Filing Fee $ 400.00, Receipt Number 0208-14890795)Document filed by State of New Mexico, City of Philadelphia, State of Maryland, State of Vermont, State Of Connecticut, City of Providence, State Of New York, State of Washington, State of Oregon, Commonwealth of Virginia, City and County of San Francisco, City of Seattle, State of Iowa, State of Delaware, State of Minnesota, State of North Carolina, State of Rhode Island, CITY OF NEW YORK, Commonwealth of Pennsylvania, Commonwealth of Massachusetts, District of Columbia, United States Conference of Mayors, City of Chicago, State of New Jersey, State of Illinois.(Rosado, Lourdes) Modified on 4/4/2018 (pne). (Entered: 04/03/2018)

April 3, 2018

April 3, 2018

Clearinghouse
2

CIVIL COVER SHEET filed. (Rosado, Lourdes) (Entered: 04/03/2018)

April 3, 2018

April 3, 2018

PACER
3

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Commerce, re: 1 Complaint,,. Document filed by CITY OF NEW YORK, City and County of San Francisco, City of Chicago, City of Philadelphia, City of Providence, City of Seattle, Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State Of Connecticut, State Of New York, State of Delaware, State of Illinois, State of Iowa, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, United States Conference of Mayors. (Rosado, Lourdes) Modified on 4/5/2018 (pne). (Entered: 04/03/2018)

April 3, 2018

April 3, 2018

PACER
4

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to Wilbur Ross, in his official capacity as Secretary of Commerce, re: 1 Complaint,,. Document filed by CITY OF NEW YORK, City and County of San Francisco, City of Chicago, City of Philadelphia, City of Providence, City of Seattle, Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State Of Connecticut, State Of New York, State of Delaware, State of Illinois, State of Iowa, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, United States Conference of Mayors. (Rosado, Lourdes) Modified on 4/5/2018 (pne). (Entered: 04/03/2018)

April 3, 2018

April 3, 2018

PACER
5

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to United States Bureau of the Census, re: 1 Complaint,,. Document filed by CITY OF NEW YORK, City and County of San Francisco, City of Chicago, City of Philadelphia, City of Providence, City of Seattle, Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State Of Connecticut, State Of New York, State of Delaware, State of Illinois, State of Iowa, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, United States Conference of Mayors. (Rosado, Lourdes) Modified on 4/5/2018 (pne). (Entered: 04/03/2018)

April 3, 2018

April 3, 2018

PACER
6

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to Ron Jarmin, in his official capacity as performing the non-exclusive functions and duties of the Director of the U.S. Census Bureau, re: 1 Complaint,,. Document filed by CITY OF NEW YORK, City and County of San Francisco, City of Chicago, City of Philadelphia, City of Providence, City of Seattle, Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State Of Connecticut, State Of New York, State of Delaware, State of Illinois, State of Iowa, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, United States Conference of Mayors. (Rosado, Lourdes) Modified on 4/5/2018 (pne). (Entered: 04/03/2018)

April 3, 2018

April 3, 2018

PACER
7

NOTICE OF APPEARANCE by Lourdes Maria Rosado on behalf of State Of New York. (Rosado, Lourdes) (Entered: 04/03/2018)

April 3, 2018

April 3, 2018

PACER
8

MOTION for Matthew Joseph Martin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14894239. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Illinois. (Attachments: # 1 Affidavit Matthew J. Martin in Support of Motion for Pro Hac Vice, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order Admitting Matthew J. Martin Pro Hac Vice)(Martin, Matthew) (Entered: 04/03/2018)

1 Affidavit Matthew J. Martin in Support of Motion for Pro Hac Vice

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Text of Proposed Order Admitting Matthew J. Martin Pro Hac Vice

View on PACER

April 3, 2018

April 3, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 8 MOTION for Matthew Joseph Martin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14894239. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)

April 3, 2018

April 3, 2018

PACER
9

NOTICE OF APPEARANCE by Matthew Colangelo on behalf of State Of New York. (Colangelo, Matthew) (Entered: 04/03/2018)

April 3, 2018

April 3, 2018

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Lourdes Maria Rosado. The party information for the following parties has been modified: City Of New York, Ron S. Jarmin, Wilbur L. Ross, Jr., Bureau of the Census. The information for the parties has been modified for the following reasons: party name contained a typographical error; party name was entered in all caps; party text was omitted. (pne)

April 4, 2018

April 4, 2018

PACER

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

April 4, 2018

April 4, 2018

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jesse M. Furman. 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)

April 4, 2018

April 4, 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)

April 4, 2018

April 4, 2018

PACER

Case Designated ECF. (pne)

April 4, 2018

April 4, 2018

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Lourdes Maria Rosado to RE-FILE Document No. 1 Complaint,,,. The filing is deficient for the following reasons: party names were modified on CM ECF due to typographical errors; the names of the parties the filing is against are incorrect on the docket entry text. Re-file the pleading using the event type 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. (pne)

April 4, 2018

April 4, 2018

PACER
10

COMPLAINT against Bureau of the Census, Ron S. Jarmin, Wilbur L. Ross, Jr., United States Department of Commerce. Document filed by State of New Mexico, City of Philadelphia, State of Maryland, State of Vermont, State Of Connecticut, City of Providence, State Of New York, State of Washington, State of Oregon, Commonwealth of Virginia, City and County of San Francisco, City of Seattle, State of Iowa, State of Delaware, State of Minnesota, State of North Carolina, State of Rhode Island, City Of New York, Commonwealth of Pennsylvania, Commonwealth of Massachusetts, District of Columbia, United States Conference of Mayors, City of Chicago, State of New Jersey, State of Illinois.(Rosado, Lourdes) (Entered: 04/04/2018)

April 4, 2018

April 4, 2018

Clearinghouse
11

NOTICE OF APPEARANCE by Benjamin Daniel Battles on behalf of State of Vermont. (Battles, Benjamin) (Entered: 04/04/2018)

April 4, 2018

April 4, 2018

PACER
12

MOTION for Mollie Mindes Lee to Appear Pro Hac Vice Motion for Admission Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-14901090. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City and County of San Francisco. (Attachments: # 1 Affidavit Affidavit, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order Order for Admission Pro Hac Vice)(Lee, Mollie) (Entered: 04/04/2018)

1 Affidavit Affidavit

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Text of Proposed Order Order for Admission Pro Hac Vice

View on PACER

April 4, 2018

April 4, 2018

PACER
13

MOTION for Dennis J. Herrera to Appear Pro Hac Vice Motion for Admission Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-14901107. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City and County of San Francisco. (Attachments: # 1 Affidavit, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Lee, Mollie) (Entered: 04/04/2018)

1 Affidavit

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

April 4, 2018

April 4, 2018

PACER
14

ORDER granting 8 Motion for Matthew Joseph Martin to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/04/2018)

April 4, 2018

April 4, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 13 MOTION for Dennis J. Herrera to Appear Pro Hac Vice Motion for Admission Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-14901107. Motion and supporting papers to be reviewed by Clerk's Office staff.</FON, 12 MOTION for Mollie Mindes Lee to Appear Pro Hac Vice Motion for Admission Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-14901090. Motion and supporting papers to be reviewed by Clerk's Office staff.</FON. The document has been reviewed and there are no deficiencies. (wb)

April 5, 2018

April 5, 2018

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Lourdes Maria Rosado to RE-FILE Document No. 3 Request for Issuance of Summons,,, 4 Request for Issuance of Summons,,, 6 Request for Issuance of Summons,,, 5 Request for Issuance of Summons. The filing is deficient for the following reason: the name of the defendant in the 'To' field must appear exactly as it does on the complaint, as well as 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)

April 5, 2018

April 5, 2018

PACER
15

ORDER granting 12 Motion for Mollie Mindes Lee to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
16

ORDER granting 13 Motion for Dennis J. Herrera to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
17

NOTICE OF APPEARANCE by Michael Wu-Kung Pfautz on behalf of City of Philadelphia. (Pfautz, Michael) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

RECAP
18

NOTICE OF INITIAL PRETRIAL CONFERENCE: It is hereby ORDERED that counsel for all parties appear for an initial pretrial conference with the Court on April 20, 2018 at 2:30 p.m. in Courtroom 1105 of the Thurgood Marshall Courthouse, 40 Centre Street, New York, New York, and as further set forth herein. (Initial Conference set for 4/20/2018 at 02:30 PM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman.) (Signed by Judge Jesse M. Furman on 4/5/2018) (ras) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

RECAP
19

REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Commerce, re: 10 Complaint,,. Document filed by City Of New York, City and County of San Francisco, City of Chicago, City of Philadelphia, City of Providence, City of Seattle, Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State Of Connecticut, State Of New York, State of Delaware, State of Illinois, State of Iowa, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, United States Conference of Mayors. (Rosado, Lourdes) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
20

REQUEST FOR ISSUANCE OF SUMMONS as to Wilbur L. Ross, Jr., re: 10 Complaint,,. Document filed by City Of New York, City and County of San Francisco, City of Chicago, City of Philadelphia, City of Providence, City of Seattle, Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State Of Connecticut, State Of New York, State of Delaware, State of Illinois, State of Iowa, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, United States Conference of Mayors. (Rosado, Lourdes) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
21

REQUEST FOR ISSUANCE OF SUMMONS as to Bureau of the Census, re: 10 Complaint,,. Document filed by City Of New York, City and County of San Francisco, City of Chicago, City of Philadelphia, City of Providence, City of Seattle, Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State Of Connecticut, State Of New York, State of Delaware, State of Illinois, State of Iowa, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, United States Conference of Mayors. (Rosado, Lourdes) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
22

REQUEST FOR ISSUANCE OF SUMMONS as to Ron S. Jarmin, re: 10 Complaint,,. Document filed by City Of New York, City and County of San Francisco, City of Chicago, City of Philadelphia, City of Providence, City of Seattle, Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State Of Connecticut, State Of New York, State of Delaware, State of Illinois, State of Iowa, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, United States Conference of Mayors. (Rosado, Lourdes) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
23

LETTER addressed to Judge Jesse M. Furman from Lourdes M. Rosado dated April 5, 2018 re: State of New York, et al. v. United States Department of Commerce, et al.. Document filed by City Of New York, City and County of San Francisco, City of Chicago, City of Philadelphia, City of Providence, City of Seattle, Commonwealth of Massachusetts, Commonwealth of Pennsylvania, Commonwealth of Virginia, District of Columbia, State Of Connecticut, State Of New York, State of Delaware, State of Illinois, State of Iowa, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, United States Conference of Mayors.(Rosado, Lourdes) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

RECAP
24

NOTICE OF APPEARANCE by Dennis J. Herrera on behalf of City and County of San Francisco. (Herrera, Dennis) (Entered: 04/05/2018)

April 5, 2018

April 5, 2018

PACER
25

FILING ERROR - DEFICIENT DOCKET ENTRY (SEE DOCUMENT #26) - NOTICE OF APPEARANCE by Ilona Kirshon on behalf of Bureau of the Census. (Kirshon, Ilona) Modified on 4/9/2018 (ldi). (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

PACER
26

NOTICE OF APPEARANCE by Ilona Kirshon on behalf of State of Delaware. (Kirshon, Ilona) (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

PACER
27

ELECTRONIC SUMMONS ISSUED as to Bureau of the Census. (jgo) (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

RECAP
28

ELECTRONIC SUMMONS ISSUED as to Ron S. Jarmin. (jgo) (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

PACER
29

ELECTRONIC SUMMONS ISSUED as to United States Department of Commerce. (jgo) (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

PACER
30

ELECTRONIC SUMMONS ISSUED as to Wilbur L. Ross, Jr.. (jgo) (Entered: 04/06/2018)

April 6, 2018

April 6, 2018

PACER
31

NOTICE OF APPEARANCE by Sabita Lakshmi Krishnan on behalf of City Of New York. (Krishnan, Sabita) (Entered: 04/09/2018)

April 9, 2018

April 9, 2018

RECAP
32

NOTICE OF APPEARANCE by Laura Jane Wood on behalf of State Of New York. (Wood, Laura) (Entered: 04/09/2018)

April 9, 2018

April 9, 2018

PACER
33

NOTICE OF APPEARANCE by Tonya Jenerette on behalf of City Of New York. (Jenerette, Tonya) (Entered: 04/09/2018)

April 9, 2018

April 9, 2018

PACER
34

MOTION for Tania Maestas to Appear Pro Hac Vice for the State of New Mexico. Filing fee $ 200.00, receipt number 0208-14917033. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Mexico. (Attachments: # 1 Certificate of Good Standing for Tania Maestas, # 2 Aff. in Support of Mtn. to Admit for Tania Maestas, # 3 Order for Admission Pro Hac Vice for Tania Maestas)(Maestas, Tania) (Entered: 04/09/2018)

1 Certificate of Good Standing for Tania Maestas

View on PACER

2 Aff. in Support of Mtn. to Admit for Tania Maestas

View on PACER

3 Order for Admission Pro Hac Vice for Tania Maestas

View on PACER

April 9, 2018

April 9, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 34 MOTION for Tania Maestas to Appear Pro Hac Vice for the State of New Mexico. Filing fee $ 200.00, receipt number 0208-14917033. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

April 9, 2018

April 9, 2018

PACER
35

NOTICE OF APPEARANCE by Gail Phyllis Rubin on behalf of City Of New York. (Rubin, Gail) (Entered: 04/09/2018)

April 9, 2018

April 9, 2018

PACER
36

NOTICE OF APPEARANCE by Ryan Young Park on behalf of State of North Carolina. (Park, Ryan) (Entered: 04/09/2018)

April 9, 2018

April 9, 2018

PACER
37

ORDER granting 34 Motion for Tania Maestas to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/09/2018)

April 9, 2018

April 9, 2018

PACER
38

MOTION for Rachel Wainer Apter to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14922157. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Jersey. (Attachments: # 1 Affidavit Affidavit in Support, # 2 Text of Proposed Order Proposed Order, # 3 Exhibit Certificates of Good Standing)(Apter, Rachel) (Entered: 04/10/2018)

1 Affidavit Affidavit in Support

View on PACER

2 Text of Proposed Order Proposed Order

View on PACER

3 Exhibit Certificates of Good Standing

View on PACER

April 10, 2018

April 10, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 38 MOTION for Rachel Wainer Apter to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14922157. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

April 10, 2018

April 10, 2018

PACER
39

ORDER granting 38 Motion for Rachel Wainer Apter to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/10/2018)

April 10, 2018

April 10, 2018

PACER
40

MOTION for Mark Francis Kohler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14922851. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Of Connecticut. (Attachments: # 1 Exhibit Cert of Good Standing, # 2 Affidavit Mark F. Kohler, # 3 Text of Proposed Order)(Kohler, Mark) (Entered: 04/10/2018)

1 Exhibit Cert of Good Standing

View on PACER

2 Affidavit Mark F. Kohler

View on PACER

3 Text of Proposed Order

View on PACER

April 10, 2018

April 10, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 40 MOTION for Mark Francis Kohler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14922851. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)

April 10, 2018

April 10, 2018

PACER
41

ORDER granting 40 Motion for Mark Francis Kohler to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/10/2018)

April 10, 2018

April 10, 2018

PACER
42

CONSENT LETTER MOTION to Adjourn Conference addressed to Judge Jesse M. Furman from Dominika Tarczynska dated April 10, 2018. Document filed by Bureau of the Census, Ron S. Jarmin, Wilbur L. Ross, Jr., United States Department of Commerce.(Tarczynska, Dominika) (Entered: 04/10/2018)

April 10, 2018

April 10, 2018

RECAP
43

ORDER granting 42 Letter Motion to Adjourn Conference. The initial pretrial conference is adjourned to May 9, 2018, at 3:00 PM in Courtroom 1105, 40 Centre Street, New York, NY 10007. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/11/2018)

April 11, 2018

April 11, 2018

PACER
44

FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Adam D. Roach to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14927211. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Rhode Island. (Attachments: # 1 Affidavit Affidavit, # 2 Exhibit Cert of Good Standing, # 3 Text of Proposed Order Proposed Order)(Roach, Adam) Modified on 4/11/2018 (jc). (Entered: 04/11/2018)

1 Affidavit Affidavit

View on PACER

2 Exhibit Cert of Good Standing

View on PACER

3 Text of Proposed Order Proposed Order

View on PACER

April 11, 2018

April 11, 2018

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 44 FIRST MOTION for Adam D. Roach to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14927211. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): motion was not signed - either ink signature or /s/ is needed. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit - attach Proposed Order. (jc)

April 11, 2018

April 11, 2018

PACER
45

SECOND MOTION for Adam D Roach to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Rhode Island. (Attachments: # 1 Affidavit Affidavit, # 2 Exhibit Cert of Good Standing, # 3 Text of Proposed Order Proposed Order)(Roach, Adam) (Entered: 04/11/2018)

1 Affidavit Affidavit

View on PACER

2 Exhibit Cert of Good Standing

View on PACER

3 Text of Proposed Order Proposed Order

View on PACER

April 11, 2018

April 11, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 45 SECOND MOTION for Adam D Roach to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)

April 11, 2018

April 11, 2018

PACER
46

MOTION for Margaret Sobota to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14927607. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Chicago. (Attachments: # 1 Affidavit, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Sobota, Margaret) (Entered: 04/11/2018)

1 Affidavit

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

April 11, 2018

April 11, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 46 MOTION for Margaret Sobota to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14927607. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

April 11, 2018

April 11, 2018

PACER
47

ORDER granting 45 Motion for Adam D Roach to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/11/2018)

April 11, 2018

April 11, 2018

PACER
48

ORDER granting 46 Motion for Margaret Sobota to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/11/2018)

April 11, 2018

April 11, 2018

PACER
49

MOTION for JACOB DANIEL CAMPION to Appear Pro Hac Vice for State of Minnesota. Filing fee $ 200.00, receipt number 0208-14930136. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Minnesota. (Attachments: # 1 Affidavit in support of Motion to Appear Pro Hac Vice, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order granting admission Pro Hac Vice)(Campion, Jacob) (Entered: 04/11/2018)

1 Affidavit in support of Motion to Appear Pro Hac Vice

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Text of Proposed Order granting admission Pro Hac Vice

View on PACER

April 11, 2018

April 11, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 49 MOTION for JACOB DANIEL CAMPION to Appear Pro Hac Vice for State of Minnesota. Filing fee $ 200.00, receipt number 0208-14930136. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)

April 11, 2018

April 11, 2018

PACER
50

NOTICE OF APPEARANCE by Diane Omotayo Lucas on behalf of State Of New York. (Lucas, Diane) (Entered: 04/11/2018)

April 11, 2018

April 11, 2018

PACER
51

ORDER granting 49 Motion for JACOB DANIEL CAMPION to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/11/2018)

April 11, 2018

April 11, 2018

PACER
52

NOTICE OF APPEARANCE by Ajay Paul Saini on behalf of State Of New York. (Saini, Ajay) (Entered: 04/12/2018)

April 12, 2018

April 12, 2018

PACER
53

MOTION for Nathanael Blake to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14933768. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Iowa. (Attachments: # 1 Affidavit Nathanael Blake in Support of Motion for Admission Pro Hac Vice, # 2 Exhibit Certification of Good Standing, # 3 Text of Proposed Order Admitting Nathaneal Blake Pro Hac Vice)(Blake, Nathanael) (Entered: 04/12/2018)

1 Affidavit Nathanael Blake in Support of Motion for Admission Pro Hac Vice

View on PACER

2 Exhibit Certification of Good Standing

View on PACER

3 Text of Proposed Order Admitting Nathaneal Blake Pro Hac Vice

View on PACER

April 12, 2018

April 12, 2018

PACER
54

MOTION for Valerie M. Nannery to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14933920. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by District of Columbia. (Attachments: # 1 Affidavit, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Nannery, Valerie) (Entered: 04/12/2018)

1 Affidavit

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

April 12, 2018

April 12, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 54 MOTION for Valerie M. Nannery to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14933920. Motion and supporting papers to be reviewed by Clerk's Office staff., 53 MOTION for Nathanael Blake to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14933768. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

April 12, 2018

April 12, 2018

PACER
55

ORDER granting 53 Motion for Nathanael Blake to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/13/2018)

April 13, 2018

April 13, 2018

PACER
56

ORDER granting 54 Motion for Valerie M. Nannery to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/13/2018)

April 13, 2018

April 13, 2018

PACER
57

AFFIDAVIT OF SERVICE of Summons and Complaint,, served. All Defendants. Service was accepted by Lisa Ahearn, Civil Clerk. Document filed by State of New Mexico, City of Philadelphia, State of Maryland, State of Vermont, State Of Connecticut, City of Providence, State Of New York, State of Washington, State of Oregon, Commonwealth of Virginia, City and County of San Francisco, City of Seattle, State of Iowa, State of Delaware, State of Minnesota, State of North Carolina, State of Rhode Island, City Of New York, Commonwealth of Pennsylvania, Commonwealth of Massachusetts, District of Columbia, United States Conference of Mayors, City of Chicago, State of New Jersey, State of Illinois. (Lucas, Diane) (Entered: 04/13/2018)

April 13, 2018

April 13, 2018

PACER
58

MOTION for Laura K. Clinton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14940458. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Washington. (Attachments: # 1 Affidavit, # 2 Supplement Good Standing, # 3 Text of Proposed Order)(Clinton, Laura) (Entered: 04/13/2018)

1 Affidavit

View on PACER

2 Supplement Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

April 13, 2018

April 13, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 58 MOTION for Laura K. Clinton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14940458. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

April 16, 2018

April 16, 2018

PACER
59

MOTION for Matthew R. McGuire to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14943523. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Virginia. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order)(McGuire, Matthew) (Entered: 04/16/2018)

1 Affidavit

View on PACER

2 Text of Proposed Order

View on PACER

April 16, 2018

April 16, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 59 MOTION for Matthew R. McGuire to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14943523. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)

April 16, 2018

April 16, 2018

PACER
60

ORDER granting 58 Motion for Laura K. Clinton to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/16/2018)

April 16, 2018

April 16, 2018

PACER
61

ORDER granting 59 Motion for Matthew R. McGuire to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/16/2018)

April 16, 2018

April 16, 2018

PACER
62

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Scott J. Kaplan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14958567. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Oregon. (Attachments: # 1 Supplement Certificates of Good Standing, # 2 Affidavit, # 3 Text of Proposed Order)(Kaplan, Scott) Modified on 4/18/2018 (jc). (Entered: 04/18/2018)

1 Supplement Certificates of Good Standing

View on PACER

2 Affidavit

View on PACER

3 Text of Proposed Order

View on PACER

April 18, 2018

April 18, 2018

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 62 MOTION for Scott J. Kaplan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14958567. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificates of Good Standing from Supreme Courts of California and Oregon (our court does not accept state bar certificates). Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit - attach Proposed Order. (jc)

April 18, 2018

April 18, 2018

PACER
63

MOTION for Andrew Wilford Worseck to Appear Pro Hac Vice on behalf of City of Chicago. Filing fee $ 200.00, receipt number 0208-14958877. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Chicago. (Attachments: # 1 Affidavit, # 2 Exhibit Certificate of good standing, # 3 Text of Proposed Order)(Worseck, Andrew) (Entered: 04/18/2018)

1 Affidavit

View on PACER

2 Exhibit Certificate of good standing

View on PACER

3 Text of Proposed Order

View on PACER

April 18, 2018

April 18, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 63 MOTION for Andrew Wilford Worseck to Appear Pro Hac Vice on behalf of City of Chicago. Filing fee $ 200.00, receipt number 0208-14958877. Motion and supporting papers to be reviewed by Clerk's Office staff.</FON. The document has been reviewed and there are no deficiencies. (jc)

April 18, 2018

April 18, 2018

PACER
64

ORDER granting 63 Motion for Andrew Wilford Worseck to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/18/2018)

April 18, 2018

April 18, 2018

PACER
65

MOTION for John Robert Grimm to Appear Pro Hac Vice on behalf of State of Maryland. Filing fee $ 200.00, receipt number 0208-14967801. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Maryland. (Attachments: # 1 Affidavit, # 2 Exhibit Md. Certificate of Good Standing, # 3 DC Certificate of Good Standing, # 4 Text of Proposed Order)(Grimm, John) (Entered: 04/20/2018)

1 Affidavit

View on PACER

2 Exhibit Md. Certificate of Good Standing

View on PACER

3 DC Certificate of Good Standing

View on PACER

4 Text of Proposed Order

View on PACER

April 20, 2018

April 20, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 65 MOTION for John Robert Grimm to Appear Pro Hac Vice on behalf of State of Maryland. Filing fee $ 200.00, receipt number 0208-14967801. Motion and supporting papers to be reviewed by Clerk's Office staff.<. The document has been reviewed and there are no deficiencies. (wb)

April 20, 2018

April 20, 2018

PACER
66

ORDER granting 65 Motion for John Robert Grimm to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/20/2018)

April 20, 2018

April 20, 2018

PACER
67

NOTICE OF CHANGE OF ADDRESS by Matthew Colangelo on behalf of State Of New York. New Address: New York State Office of the Attorney General, 28 Liberty Street, 19th Floor, New York, NY, 10005, 212-416-6057. (Colangelo, Matthew) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
68

MOTION for Gary T. Smith to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14975951. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Seattle. Return Date set for 4/23/2018 at 11:45 AM. (Attachments: # 1 Affidavit Affidavit of Gary Smith ISO Motion to Admit Pro Hac Vice, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)(Smith, Gary) (Entered: 04/23/2018)

1 Affidavit Affidavit of Gary Smith ISO Motion to Admit Pro Hac Vice

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Text of Proposed Order Proposed Order for Admission Pro Hac Vice

View on PACER

April 23, 2018

April 23, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 68 MOTION for Gary T. Smith to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14975951. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

April 23, 2018

April 23, 2018

PACER
69

MOTION for Peter S. Holmes to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14976075. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Seattle. Return Date set for 4/23/2018 at 02:00 PM. (Attachments: # 1 Affidavit Affidavit of Peter S. Holmes ISO Motion to Admit Pro Hac Vice, # 2 Exhibit Certificate of Good Standing - Ohio, # 3 Exhibit Certificate of Good Standing - Washington, # 4 Text of Proposed Order Proposed Order for Admission Pro Hac Vice)(Holmes, Peter) (Entered: 04/23/2018)

1 Affidavit Affidavit of Peter S. Holmes ISO Motion to Admit Pro Hac Vice

View on PACER

2 Exhibit Certificate of Good Standing - Ohio

View on PACER

3 Exhibit Certificate of Good Standing - Washington

View on PACER

4 Text of Proposed Order Proposed Order for Admission Pro Hac Vice

View on PACER

April 23, 2018

April 23, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 69 MOTION for Peter S. Holmes to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14976075. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)

April 23, 2018

April 23, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 69 MOTION for Peter S. Holmes to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14976075. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

April 23, 2018

April 23, 2018

PACER
70

ORDER granting 68 Motion for Gary T. Smith to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
71

ORDER granting 69 Motion for Peter S. Holmes to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/23/2018)

April 23, 2018

April 23, 2018

PACER
72

NOTICE OF CHANGE OF ADDRESS by Lourdes Maria Rosado on behalf of State Of New York. New Address: New York State Office of the Attorney General, 28 Liberty Street, 20th floor, New York, New York, USA 10005, 212-416-8252. (Rosado, Lourdes) (Entered: 04/24/2018)

April 24, 2018

April 24, 2018

PACER
73

MOTION for Benjamin Hirsch Field to Appear Pro Hac Vice with Certificate of Good Standing, Affidavit, and Proposed Order. Filing fee $ 200.00, receipt number 0208-14980292. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by City of Philadelphia. (Attachments: # 1 Exhibit, # 2 Affidavit, # 3 Text of Proposed Order)(Field, Benjamin) (Entered: 04/24/2018)

1 Exhibit

View on PACER

2 Affidavit

View on PACER

3 Text of Proposed Order

View on PACER

April 24, 2018

April 24, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 73 MOTION for Benjamin Hirsch Field to Appear Pro Hac Vice with Certificate of Good Standing, Affidavit, and Proposed Order. Filing fee $ 200.00, receipt number 0208-14980292. Motion and supporting papers to be reviewed. The document has been reviewed and there are no deficiencies. (bcu)

April 24, 2018

April 24, 2018

PACER
74

ORDER granting 73 Motion for Benjamin Hirsch Field to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/24/2018)

April 24, 2018

April 24, 2018

PACER

Case Details

State / Territory: New York

Case Type(s):

Public Benefits/Government Services

Key Dates

Filing Date: April 3, 2018

Closing Date: Dec. 31, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

An alliance of U.S. states, counties, municipalities, and NGOs

Plaintiff Type(s):

City/County Plaintiff

State Plaintiff

Non-profit NON-religious organization

Attorney Organizations:

Brennan Center for Justice

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of Commerce, Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

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

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process

Due Process: Substantive Due Process

Enumerations Clause

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

U.S. Supreme Court merits opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Litigation

Order Duration: 2019 - None

Content of Injunction:

Discrimination Prohibition

Issues

General:

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Discrimination-basis:

Immigration status

National origin discrimination

Race discrimination

Immigration/Border:

Status/Classification

Undocumented immigrants - rights and duties

National Origin/Ethnicity:

Hispanic