Case: Ms. J.P. v. Sessions

2:18-cv-06081 | U.S. District Court for the Central District of California

Filed Date: July 12, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

On July 12, 2018, three mothers seeking asylum in the United States filed this putative class action lawsuit in the U.S. District Court for the Central District of California on behalf of all those similarly situated nationwide. The plaintiffs sued the Attorney General of the United States, the Department of Homeland Security (DHS), and the Department of Health and Human Services (DHHS), along with their respective agency heads, for allegedly violating the plaintiffs’ Fifth Amendment rights to …

On July 12, 2018, three mothers seeking asylum in the United States filed this putative class action lawsuit in the U.S. District Court for the Central District of California on behalf of all those similarly situated nationwide. The plaintiffs sued the Attorney General of the United States, the Department of Homeland Security (DHS), and the Department of Health and Human Services (DHHS), along with their respective agency heads, for allegedly violating the plaintiffs’ Fifth Amendment rights to due process and equal protection. Each of the three named plaintiffs had been separated from their minor children upon being detained in the United States. The plaintiffs, represented by the Immigrant Advocacy and Litigation Center, the University of Southern California, and public counsel, sought an injunction requiring the defendants to provide mental-health screenings and appropriate trauma-informed remedial medical and mental-health services to those parents and children who were separated as a result of the government’s immigrant family separation policy. See “How Trump Came to Enforce a Practice of Separating Migrant Families.” The plaintiffs also sought attorney's fees. The case was assigned to Judge John A. Kronstadt.

Specifically, the plaintiffs alleged the following:

Plaintiff Ms. P, along with her daughter, arrived in the United States on or around May 17, 2018 after fleeing a physically and sexually abusive relationship in her native Guatemala. Ms. P and her daughter were detained near the border and placed in a windowless room that lacked basic amenities alongside 150 other detainees. Here, Ms. P witnessed other children being forcibly taken from their parents, whose distress was mocked by the detention officers. On May 20, after several days in these conditions, Ms. P’s daughter was taken away, with no indication given as to when, or if, Ms. P would see her again. About two weeks later, Ms. P received notice of her daughter’s location. They were not permitted contact with one another until June 22, when they were able to speak via telephone. According to licensed clinical social workers familiar with Ms. P and her daughter, they are both showing signs of trauma, anxiety, and depression as a result of the ongoing separation. Ms. P has not received any mental health or counseling services from the government to address these concerns.

Plaintiff Ms. O, along with her daughter, arrived in the United States on or around May 17, 2018 after fleeing gang violence in her native Honduras. Upon crossing the border, Ms. O and her daughter flagged down a patrol car. They were then processed and detained separately at a nearby facility. Ms. O was placed in a holding cell that resembled a chain-link dog kennel with 50 other women and no basic amenities. Here, Ms. O witnessed other children being forcibly taken from their parents, who were taunted by the detention officers. On May 21, Ms. O, along with 50 other detainees, was taken to court where she plead guilty to criminal illegal entry though she did not understand the consequences. After the proceeding, Ms. O was transferred to another facility without her daughter. Ms. O did not learn of her daughter’s whereabouts until May 30. She and her daughter have spoken over the phone only three times for less than five minutes since being separated. Ms. O has not received any mental health or counseling services from the government to address her trauma.

Plaintiff Ms. M, along with her daughter, arrived in the United States on or around May 18, 2018 after fleeing domestic and gang violence in her native El Salvador. Upon crossing the border, Ms. M and her daughter flagged down a patrol car and were immediately taken to facility and separated for questioning. Ms. M was mocked by detention officers during this questioning. Ms. M was kept in a “cage” that lacked basic amenities with 40-50 other women. Food was scarce, and the guards would sometimes throw crackers on the floor of the cell and laugh as the hungry women scrambled to pick them up. From her cage, Ms. M could see her daughter crying in a separate cell. On May 21, Ms. M was taken to criminal proceedings with 50 other detainees where she believed she had to, and did, plead guilty though she did not understand the consequences. After these proceedings, Ms. M was transferred to another facility. She did not learn of her daughter’s location or condition until her mother, who is a permanent legal resident of the United States, provided her with this information on May 25. On June 22, Ms. M was able to speak with her daughter, who was crying uncontrollably, on the phone for about one minute. Ms. M was released on bond on July 12.

On July 12, the plaintiffs sought to have their lawsuit declared “related” to the 1985 Flores case, which had resulted in an important and long-lasting immigration settlement agreement. Judge Dolly M. Gee declined to transfer the case to Flores because this action sought affirmative relief separate and apart from the Flores Settlement Agreement and did not call for a determination of the same questions of law or fact.

On July 18, 2018, the plaintiffs moved for a preliminary injunction requiring the defendants to provide meaningful access to mental health care screening and treatment to the plaintiffs and other proposed class members. On July 27, 2018, the plaintiffs moved for class certification, proposing to define the class as all adult parents nationwide who (1) were, are, or will be detained in immigration custody by the Department of Homeland Security (“DHS”), and (2) have a minor child who has been, is, or will be separated from them by DHS and detained in DHS or Office of Refugee Resettlement (“ORR”) custody or foster care, absent a demonstration in a hearing that the parent is unfit or presents a danger to the child.

On September 18, the defendants filed a motion to dismiss.

In January 2019 the parties entered settlement discussions and the court selected Senior District Judge James S. Otero to preside over settlement proceedings between the parties. Several settlement conferences were held but the case was eventually sent back to Judge Kronstadt in October 2019 after the parties failed to come to an agreement.

On November 5, 2019, Judge Kronstadt granted the plaintiffs' motions for class certification and a preliminary injunction, and denied the defendants' motion to dismiss. He certified the following class:

"All adult parents nationwide who entered the U.S. at or between designated ports of entry, who (1) on or after July 1, 2017, were, are, or will be detained in immigration custody by DHS; and (2) have a minor child who has been, is, or will be separated from them by DHS and detained in DHS or ORR custody or foster care, absent a demonstration in a hearing that the parent is unfit or presents a danger to the child."
He also certified the following subclasses:
"(i) the Custody Subclass, which is defined as all members of the class who are currently or will be detained in immigration custody by DHS; and (ii) the Released Subclass, which is defined as all members of the class who were previously detained in immigration custody by DHS, but who have since been release."
Next, Judge Kronstadt found that the plaintiffs had shown a substantial likelihood of success on the merits of their due process claim with respect to both subclasses. 2019 WL 6723686.

The court ordered that the defendants make available, to all members of the subclasses who elect to have them, medically appropriate initial mental health screenings, diagnoses, and treatment (if requested) by qualified professionals.

On November 27, the defendants appealed to the Ninth Circuit (docket no. 19-56400). They also requested that the district court stay the case pending resolution of the appeal.

On February 21, 2020, the defendants filed a motion to voluntarily dismiss their appeal.

On March 24, 2020, the parties filed a joint stipulation to stay the case, including pending discovery, through January 10, 2021. The parties reported that on March 11, 2020, defendant DHHS had finalized a contract with a non-profit organization to implement the preliminary injunction as to the Released Subclass. As to the Custody Subclass, defendant DHS would provide notice to class members of available services and the ICE Health Service Corps Behavioral Health Unit would provide screenings and any necessary treatment. Consequently, the parties requested a stay while this relief is provided.

The district court granted the stay the same day, ordering the defendants to file status reports every sixty days, with the first report due on May 22, 2020.

The case is ongoing.

Summary Authors

Natalie Treacy (10/3/2018)

Sam Kulhanek (5/14/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7426318/parties/ms-jp-v-william-p-barr-fka-jefferson-b-sessions/


Judge(s)
Attorney for Plaintiff

Andolina, Michael C. (Illinois)

Brown, Logan Perry (California)

Chavez, Lucero (California)

Clark, Jennifer J. (California)

Commons, Sean A. (California)

Attorney for Defendant
Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

2:18-cv-06081

Docket [PACER]

March 24, 2020

March 24, 2020

Docket
1

2:18-cv-06081

Complaint

July 12, 2018

July 12, 2018

Complaint
45

2:18-cv-06081

Notice of Motion and Motion for Preliminary Injunction; Memorandum of Points and Authorities in Support of Motion for Preliminary Injunction

July 18, 2018

July 18, 2018

Pleading / Motion / Brief
81

2:18-cv-06081

Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof

July 27, 2018

July 27, 2018

Pleading / Motion / Brief
251

2:18-cv-06081

Civil Minutes - General: (In Chambers) Order Re Plaintiffs' Motion for Class Certification (Dkt. 81); Plaintiffs' Motion for Preliminary Injunction (Dkt. 45); Defendants' Motion to Dismiss (Dkt. 132)

Nov. 5, 2019

Nov. 5, 2019

Order/Opinion

2019 WL 2019

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7426318/ms-jp-v-william-p-barr-fka-jefferson-b-sessions/

Last updated March 16, 2024, 3:06 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: 0973-22083505 - Fee: $400, filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Declaration Loring, # 2 Declaration Berrick et al., # 3 Declaration J.P., # 4 Declaration Acuna, # 5 Declaration Allen, # 6 Declaration Chavez re L.P., # 7 Declaration C.I., # 8 Declaration J.O., # 9 Declaration Chavez re T.B., # 10 Declaration R.M., # 11 Declaration Chavez re S.Q., # 12 Declaration S.T., # 13 Declaration Gee, # 14 Declaration Hidalgo, # 15 Declaration Perry, # 16 Declaration Wong, # 17 Declaration Zayas, # 18 Declaration Carrion, # 19 Declaration Murphy, # 20 Declaration Mercado) (Attorney Amy P Lally added to party Ms. J.O.(pty:pla), Attorney Amy P Lally added to party Ms. J.P.(pty:pla), Attorney Amy P Lally added to party Ms. R.M.(pty:pla))(Lally, Amy) (Entered: 07/12/2018)

1 Declaration Loring

View on PACER

2 Declaration Berrick et al.

View on PACER

3 Declaration J.P.

View on RECAP

4 Declaration Acuna

View on PACER

5 Declaration Allen

View on PACER

6 Declaration Chavez re L.P.

View on PACER

7 Declaration C.I.

View on PACER

8 Declaration J.O.

View on RECAP

9 Declaration Chavez re T.B.

View on RECAP

10 Declaration R.M.

View on RECAP

11 Declaration Chavez re S.Q.

View on PACER

12 Declaration S.T.

View on RECAP

13 Declaration Gee

View on PACER

14 Declaration Hidalgo

View on PACER

15 Declaration Perry

View on PACER

16 Declaration Wong

View on PACER

17 Declaration Zayas

View on PACER

18 Declaration Carrion

View on PACER

19 Declaration Murphy

View on PACER

20 Declaration Mercado

View on PACER

July 12, 2018

July 12, 2018

RECAP
2

CIVIL COVER SHEET filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Attachment A, # 2 Attachment B)(Lally, Amy) (Entered: 07/12/2018)

1 Attachment A

View on PACER

2 Attachment B

View on PACER

July 12, 2018

July 12, 2018

PACER
3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Attachment A, # 2 Attachment B, # 3 Attachment C)(Lally, Amy) (Entered: 07/12/2018)

1 Attachment A

View on PACER

2 Attachment B

View on PACER

3 Attachment C

View on PACER

July 12, 2018

July 12, 2018

PACER
4

NOTICE of Interested Parties filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., (Lally, Amy) (Entered: 07/12/2018)

July 12, 2018

July 12, 2018

PACER
5

NOTICE of Related Case(s) filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. Related Case(s): 2:85-cv-04544-DMG-AGR (Lally, Amy) (Entered: 07/12/2018)

July 12, 2018

July 12, 2018

PACER
6

NOTICE OF ASSIGNMENT to District Judge John A. Kronstadt and Magistrate Judge Steve Kim. (jtil) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
7

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
8

NOTICE OF DEFICIENCIES in Request to Issue Summons. The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. Summons is not directed to the defendant(s). The defendants name must appear in the To:section of the summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (jtil) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
9

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Carter G. Phillips. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
10

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Jennifer J. Clark. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
11

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Michael Andolina. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
12

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Timothy Payne. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
13

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Kevin Fee. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (jtil) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER
14

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on RECAP

July 13, 2018

July 13, 2018

PACER
15

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
16

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
17

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
18

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
19

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
20

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
21

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
22

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
23

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
24

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
25

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
26

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/13/2018)

1 Appendix

View on PACER

July 13, 2018

July 13, 2018

PACER
27

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05 (Related Case) filed. Transfer of case declined by Judge Dolly M. Gee, for the reasons set forth on this order. Related Case No. 2:85-cv-04544 DMG(AGRx) (rn) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

RECAP
28

NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 15 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
29

Summons On Complaint Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant Jefferson B. Sessions III, Attorney General of the United States. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
30

NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 16 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
31

60 DAY Summons Issued re Complaint (Attorney Civil Case Opening),,, 1 as to Defendant U.S. Immigration and Customs Enforcement. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
32

60 DAY Summons Issued issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant United States Customs and Border Protect.S. Customs and Border Protection. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
33

NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 19 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write "see attached."Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
34

NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 21 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
35

Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant David Marin, Los Angeles Field Office Director (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
36

Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant Office of Refugee Resettlement. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
37

Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to Defendant Lisa Von Nordheim, Warden. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
38

Summons Issued re Complaint 1 as to Defendant Marc J Moore, Seattle Field Office Director. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
39

Summons Issued on Complaint 1 as to Defendant Lowell Clark, Warden. (yl) (Entered: 07/17/2018)

July 17, 2018

July 17, 2018

PACER
40

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/17/2018)

1 Appendix

View on PACER

July 17, 2018

July 17, 2018

PACER
41

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/17/2018)

1 Appendix

View on PACER

July 17, 2018

July 17, 2018

PACER
42

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/17/2018)

1 Appendix

View on PACER

July 17, 2018

July 17, 2018

PACER
43

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/17/2018)

1 Appendix

View on PACER

July 17, 2018

July 17, 2018

PACER
44

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening),,, 1 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Appendix)(Lally, Amy) (Entered: 07/17/2018)

1 Appendix

View on PACER

July 17, 2018

July 17, 2018

RECAP
45

NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. Motion set for hearing on 10/29/2018 at 08:30 AM before Judge John A. Kronstadt. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
46

DECLARATION in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 Expert Declaration of Marleen Wong filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
47

DECLARATION of Kenneth Berrick, John Sprinson, and Kevin Campbell in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
48

DECLARATION of Dylan Gee in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
49

DECLARATION of Dr. Jose Hidalgo in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
50

DECLARATION of Bruce D. Perry NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
51

DECLARATION of Luis H. Zayas in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
52

DECLARATION of Alejandra Acuna in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
53

DECLARATION of Marti T. Loring in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
54

DECLARATION of Alfonso Mercado in support of NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

RECAP
55

PROOF OF SERVICE Executed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M., upon Defendant Lisa Von Nordheim served on 7/19/2018, answer due 8/9/2018. Service of the Summons and Complaint were executed upon Michael Delos Reyes, Staff Assistant in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Lally, Amy) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
56

PROOF OF SERVICE filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., re Declaration (Motion related), 51, Declaration (Motion related), 53, Declaration (Motion related), 52, Declaration (Motion related), 47, Declaration (Motion related), 49, Declaration (Motion related), 54, Declaration (Motion related), 48, Declaration (Motion related), 46, Declaration (Motion related), 50, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 served on 7/19/2018. (Lally, Amy) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
57

PROOF OF SERVICE Executed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M., upon Defendant David Marin served on 7/17/2018, answer due 9/17/2018; Marc J Moore served on 7/17/2018, answer due 9/17/2018; Office of Refugee Resettlement served on 7/17/2018, answer due 9/17/2018; Jefferson B. Sessions III served on 7/17/2018, answer due 9/17/2018; U.S. Customs and Border Protection served on 7/17/2018, answer due 9/17/2018; U.S. Immigration and Customs Enforcement served on 7/17/2018, answer due 9/17/2018. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Civil Process Clerk. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt NOT attached. Original Summons NOT returned. (Lally, Amy) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
58

PROOF OF SERVICE filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., re Declaration (Motion related), 51, Declaration (Motion related), 53, Declaration (Motion related), 52, Declaration (Motion related), 47, Declaration (Motion related), 49, Declaration (Motion related), 54, Declaration (Motion related), 48, Declaration (Motion related), 46, Declaration (Motion related), 50, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 served on 7/18/2018. (Lally, Amy) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
59

PROOF OF SERVICE filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., re Declaration (Motion related), 51, Declaration (Motion related), 53, Declaration (Motion related), 52, Declaration (Motion related), 47, Declaration (Motion related), 49, Declaration (Motion related), 54, Declaration (Motion related), 48, Declaration (Motion related), 46, Declaration (Motion related), 50, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 served on 7/18/2018. (Lally, Amy) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
60

PROOF OF SERVICE Executed by Defendant Ms. J.O., Ms. J.P., Ms. R.M., upon Defendant Lowell Clark served on 7/18/2018, answer due 8/8/2018. Service of the Summons and Complaint were executed upon John Foster, Authorized to Accept Service in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Lally, Amy) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
61

PROOF OF SERVICE filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., re Declaration (Motion related), 51, Declaration (Motion related), 53, Declaration (Motion related), 52, Declaration (Motion related), 47, Declaration (Motion related), 49, Declaration (Motion related), 54, Declaration (Motion related), 48, Declaration (Motion related), 46, Declaration (Motion related), 50, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 served on 7/18/2018. (Lally, Amy) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
62

60 DAY Summons Issued re Complaint (Attorney Civil Case Opening), 1 as to Defendant U.S. Department of Homeland Security and its Subordinate Entities (yl) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
63

Summons Issued on Complaint 1 as to Defendant Kirstjen M. Nielsen Secretary of Homeland Security (yl) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
64

Summons Issued on Complaint 1 as to Defendant Alex M. Azar II Secretary of Health and Human Services (yl) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
65

60 DAY Summons Issued on Complaint 1 as to Defendant U.S. Department of Health and Human Service. (yl) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
66

Summons Issued re Complaint 1 as to Defendant Scott Lloyd Director of the Office of Refugee Resettlement. (yl) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER
67

APPLICATION of Non-Resident Attorney Michael C. Andolina to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122489) filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Proposed Order, # 2 Certificate of Good Standing) (Johnsen, Bridget) (Entered: 07/20/2018)

1 Proposed Order

View on PACER

2 Certificate of Good Standing

View on PACER

July 20, 2018

July 20, 2018

PACER
68

APPLICATION of Non-Resident Attorney Jennifer J. Clark to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122607) filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Proposed Order, # 2 Certificate of Good Standing) (Johnsen, Bridget) (Entered: 07/20/2018)

1 Proposed Order

View on PACER

2 Certificate of Good Standing

View on PACER

July 20, 2018

July 20, 2018

PACER
69

APPLICATION of Non-Resident Attorney Kevin M. Fee to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122678) filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Proposed Order, # 2 Certificate of Good Standing) (Johnsen, Bridget) (Entered: 07/20/2018)

1 Proposed Order

View on PACER

2 Certificate of Good Standing

View on PACER

July 20, 2018

July 20, 2018

PACER
70

APPLICATION of Non-Resident Attorney Timothy G. Payne to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122728) filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Proposed Order, # 2 Certificate of Good Standing) (Johnsen, Bridget) (Entered: 07/20/2018)

1 Proposed Order

View on PACER

2 Certificate of Good Standing

View on PACER

July 20, 2018

July 20, 2018

PACER
71

APPLICATION of Non-Resident Attorney Carter G. Phillips to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122796) filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Proposed Order, # 2 Certificate of Good Standing) (Johnsen, Bridget) (Entered: 07/20/2018)

1 Proposed Order

View on PACER

2 Certificate of Good Standing

View on PACER

July 20, 2018

July 20, 2018

PACER
72

CERTIFICATE OF SERVICE filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M., re APPLICATION of Non-Resident Attorney Jennifer J. Clark to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122607) 68, APPLICATION of Non-Resident Attorney Kevin M. Fee to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122678) 69, APPLICATION of Non-Resident Attorney Timothy G. Payne to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122728) 70, APPLICATION of Non-Resident Attorney Carter G. Phillips to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122796) 71, APPLICATION of Non-Resident Attorney Michael C. Andolina to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M. (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22122489) 67 served on July 20, 2018. (Johnsen, Bridget) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
73

PROOF OF SERVICE Executed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M., upon Defendant Alex M. Azar II served on 7/20/2018, answer due 9/18/2018; Scott Lloyd served on 7/20/2018, answer due 9/18/2018; Kirstjen M. Nielsen served on 7/20/2018, answer due 9/18/2018; U.S. Department of Health and Human Service served on 7/20/2018, answer due 9/18/2018; U.S. Department of Homeland Security served on 7/20/2018, answer due 9/18/2018. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Pat Myles, Civil Process Clerk. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt NOT attached. Original Summons NOT returned. (Lally, Amy) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
74

PROOF OF SERVICE filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., re Declaration (Motion related), 51, Declaration (Motion related), 53, Declaration (Motion related), 52, Declaration (Motion related), 47, Declaration (Motion related), 49, Declaration (Motion related), 54, Declaration (Motion related), 48, Declaration (Motion related), 46, Declaration (Motion related), 50, NOTICE OF MOTION AND MOTION for Preliminary Injunction re Provision of meaningful access to mental health care screening and treatment. with Memorandum of Points and Authorities. Motion 45 served on 7/20/2018. (Lally, Amy) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
75

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John A. Kronstadt: granting 67 Non-Resident Attorney Michael C Andolina APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., designating Bridget S Johnsen as local counsel. (jp) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
76

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John A. Kronstadt: granting 68 Non-Resident Attorney Jennifer J Clark APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., designating Bridget S Johnsen as local counsel. (jp) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
77

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John A. Kronstadt: granting 69 Non-Resident Attorney Kevin M Fee APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., designating Bridget S Johnsen as local counsel. (jp) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
78

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John A. Kronstadt: granting 70 Non-Resident Attorney Timothy G Payne APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., designating Bridget S Johnsen as local counsel. (jp) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
79

ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John A. Kronstadt: granting 71 Non-Resident Attorney Carter G Phyllips APPLICATION to Appear Pro Hac Vice on behalf of Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M., designating Bridget S Johnsen as local counsel. (jp) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
80

NOTICE OF MOTION AND MOTION for Review of MOTION BY PLAINTIFFS TO PROCEED USING PSEUDONYMS filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. Motion set for hearing on 10/29/2018 at 08:30 AM before Judge John A. Kronstadt. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
81

NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. Motion set for hearing on 10/29/2018 at 08:30 AM before Judge John A. Kronstadt. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

RECAP
82

DECLARATION of Lucero Chavez In Support of NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
83

DECLARATION of J.P. In Support of NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
84

DECLARATION of Dylan Gee In Support of NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
85

DECLARATION of Alejandra Acuna In Support of NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
86

DECLARATION of Alfonso Mercado In Support of NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
87

DECLARATION of J.O. In Support of NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
88

DECLARATION of R.M. In Support of NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
89

EX PARTE APPLICATION for Hearing TO ADVANCE HEARING DATES filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Proposed Order) (Lally, Amy) (Entered: 07/27/2018)

1 Proposed Order

View on PACER

July 27, 2018

July 27, 2018

PACER
90

DECLARATION of Bridget S. Johnsen In Support of NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81, EX PARTE APPLICATION for Hearing TO ADVANCE HEARING DATES 89, NOTICE OF MOTION AND MOTION for Review of MOTION BY PLAINTIFFS TO PROCEED USING PSEUDONYMS 80 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
91

DECLARATION of Bridget S. Johnsen in Support of NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81, NOTICE OF MOTION AND MOTION for Review of MOTION BY PLAINTIFFS TO PROCEED USING PSEUDONYMS 80, EX PARTE APPLICATION for Hearing TO ADVANCE HEARING DATES 89 filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Lally, Amy) (Entered: 07/27/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

July 27, 2018

July 27, 2018

PACER
92

CERTIFICATE OF SERVICE filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M., re NOTICE OF MOTION AND MOTION to Certify Class Plaintiffs' Notice of Motion and Motion for Class Certification; Memorandum of Points & Authorities in Support Thereof 81, Declaration (Motion related), 87, EX PARTE APPLICATION for Hearing TO ADVANCE HEARING DATES 89, Declaration (Motion related),, 91, NOTICE OF MOTION AND MOTION for Review of MOTION BY PLAINTIFFS TO PROCEED USING PSEUDONYMS 80, Declaration (Motion related), 88, Declaration (Motion related), 83, Declaration (Motion related), 84, Declaration (Motion related), 86, Declaration (Motion related), 85, Declaration (Motion related), 82 served on July 27, 2018. (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
93

NOTICE OF ERRATA filed by Plaintiffs Ms. J.O., Ms. J.P., Ms. R.M.. correcting Declaration (Motion related), 90 (Lally, Amy) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
94

STANDING ORDERS FOR CIVIL CASES ASSIGNED TO JUDGE JOHN A. KRONSTADT by Judge John A. Kronstadt: Please read each Order carefully as they differ in some respects from the Local Rules. (ake) (Entered: 07/30/2018)

July 30, 2018

July 30, 2018

PACER
95

ORDER SETTING RULE 16(b)/26(f) SCHEDULING CONFERENCE by Judge John A. Kronstadt: Scheduling Conference is set for September 20, 2018 at 1:30 pm. Joint Report is due by September 10, 2018. (ake) (Entered: 07/30/2018)

July 30, 2018

July 30, 2018

PACER
96

ORDER RE PLAINTIFFS' EX PARTE APPLICATION TO ADVANCE HEARING DATES ON MOTIONS (DKT 89) by Judge John A. Kronstadt: The Application is GRANTED IN PART as follows: Plaintiffs' Motion for Preliminary Injunction, filed July 18, 2018 (Dkt. 45), and Motions for Class Certification (Dkt. 81), and to Proceed Using Pseudonyms (Dkt. 80) filed on July 27, 2018 (collectively, the "Motions"), shall be set for hearing on September 20, at 1:30 p.m. (bp) (Entered: 07/30/2018)

July 30, 2018

July 30, 2018

PACER
97

CERTIFICATE OF SERVICE filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M., served on July 31, 2018. (Lally, Amy) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

PACER
98

NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Declaration (Motion related), 87, Declaration (Motion related), 88, Declaration (Motion related), 83, Declaration (Motion related), 84, Declaration (Motion related), 86, Declaration (Motion related), 85, Declaration (Motion related), 82 . The following error(s) was/were found: Title page missing. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (bp) (Entered: 08/01/2018)

July 31, 2018

July 31, 2018

PACER
99

PROOF OF SERVICE filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M., served on July 20, 2018. (Lally, Amy) (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

PACER
100

NOTICE Plaintiffs' Summary of Filed Certificates of Service Per Order on Ex Parte Application to Advance Hearing Dates on Motions filed by Plaintiff Ms. J.O., Ms. J.P., Ms. R.M.. (Lally, Amy) (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

PACER

Case Details

State / Territory: California

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump Immigration Enforcement Order Challenges

Multi-LexSum (in sample)

Key Dates

Filing Date: July 12, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

All adult parents who entered the U.S. and who, on or after July 1, 2017, were, are, or will be detained by DHS and have a minor child who has been, is, or will be separated from them by DHS and detained absent a demonstration in a hearing that the parent is unfit or presents a danger to the child.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

Public Counsel

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

U.S. Department of Justice (Washington), Federal

U.S. Department of Homeland Security (Washington), Federal

U.S. Department of Health and Human Services (Washington), Federal

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Due Process

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Issues

General:

Conditions of confinement

Counseling

Family reunification

Juveniles

Jails, Prisons, Detention Centers, and Other Institutions:

Placement in detention facilities

Youth / Adult separation

Discrimination-basis:

Immigration status

Medical/Mental Health:

Mental health care, general

Type of Facility:

Government-run

Immigration/Border:

Constitutional rights

Detention - conditions

Detention - procedures

Family Separation

Refugees

Undocumented immigrants - rights and duties