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

1:18-cv-06471 | U.S. District Court for the Southern District of New York

Filed Date: July 18, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

This case deals with the Trump Administration's effort to require state police departments to cooperate in immigration enforcement, which was part of the implementation of Executive Order 13768, which promised in January 2017 to deny federal grant funding to “sanctuary jurisdictions.” The lawsuit began on July 18, 2018, when the States of New York, Connecticut, New Jersey, Washington, Massachusetts, and Virginia (“the States”) a complaint in the United States District Court for the Southern Dis…

This case deals with the Trump Administration's effort to require state police departments to cooperate in immigration enforcement, which was part of the implementation of Executive Order 13768, which promised in January 2017 to deny federal grant funding to “sanctuary jurisdictions.” The lawsuit began on July 18, 2018, when the States of New York, Connecticut, New Jersey, Washington, Massachusetts, and Virginia (“the States”) a complaint in the United States District Court for the Southern District of New York. The plaintiffs sued the Department of Justice (“DOJ”) (formally, the Attorney General) under the Administrative Procedure Act (APA) and Ex Parte Young. The States, represented by their Attorneys General as well as outside counsel, claimed that the DOJ had violated the Separation of Powers, the APA and the Tenth Amendment Anti-Commandeering requirement; they sought declaratory and injunctive relief.

In their complaint, the States challenged the DOJ’s implementation of new conditional requirements for Byrne JAG funds in the 2017 Fiscal Year (“FY”). The Byrne JAG program provides funding for States, allowing them to prioritize chosen criminal justice programs. On July 25, 2017, the DOJ announced that applicants for FY 2017 Byrne JAG funds would have to agree to three immigration-related conditions: (1) to allow federal agents, upon request, access to correctional facilities in order to question suspected noncitizens about their right to be in or stay in the United States, (2) to respond to requests from the Department of Homeland Security to give advance notice of the scheduled release date and time of noncitizens at state or local correctional facilities, and (3) to comply with various conditions related to 8 U.S.C. § 1373, which included prohibiting states and localities from restricting their officials from communicating with immigration authorities regarding anyone’s citizenship or immigration status, monitoring compliance of all subgrantees, and notifying the DOJ if the State became aware of evidence that a subgrantee was not in compliance.

The case was assigned to Judge Edgardo Ramos on July 19, 2018. Shortly after, on July 26, 2019, the Court accepted the plaintiffs’ request in The City of New York v. Whitaker , 1:18-cv-06474 to relate that case, brought by the City of New York, with this one; the NYC action was against the same defendants for the same conduct.

On July 20, 2018, the DOJ released the FY 2018 State Solicitation. In the FY 2018 version, the DOJ added to the conditions the States must meet in order to be eligible for the funds. In response, on August 6, 2018, the States submitted an amended complaint, adding the State of Rhode Island as a plaintiff and addressing the new FYI 2018 conditions.

On August 17, 2018, both the States and the City filed a motion for partial summary judgment. The States requested summary judgment on the portions of the complaint related to FY 2017, seeking specifically declaratory judgment that the immigration conditions placed the program were unlawful, an injunction that enjoined the defendants from imposing those conditions nationwide, and a writ of mandamus directing the defendants to disburse New York City’s FY 2017 award and to issue new awards without the three conditions to all grantees nationwide that previously received the award documents.

The ACLU filed an Amicus Brief on August 31, 2018 in support of the plaintiffs. They argued that the actions taken by the defendants to put immigration-related conditions on the JAG funds were inappropriate claims to authority because they upset the balance of power between state governments and the federal government, and that their imposed conditions were negatively impacting the plaintiffs’ ability to supervise their own police forces.

On September 14, 2018, the defendants filed a motion to dismiss both this case and the related City of New York case, arguing that the immigration-related conditions on the JAG funds did not violate the Separation of Powers, that Congress delegated authority to the DOJ to place conditions on the grants, that the conditions did not violate the Spending Clause because the conditions bear a relationship to the purposes of the Byrne JAG Program, and that even if the Court were to grant an injunction it should be limited to the parties rather than nationwide.

On November 30, 2018, Judge Ramos issued an opinion and order denying the defendant’s motion for partial summary judgment, or in the alternative, motion to dismiss, and granting the plaintiff’s motion for partial summary judgment. 343 F. Supp 3d 213. Judge Ramos granted summary judgment on the States’ and the City’s claims holding that:

  • Notice, Access and Compliance conditions were ultra vires and not in accordance with law under APA (Counts II and III, City Count II)
  • 8 U.S.C. sec. 1373(a)-(b) insofar as it applies to states and localities was facially unconstitutional under the anti-commandeering doctrine of the Tenth Amendment (Count V, City Count V and XI)
  • Notice, Access, and Compliance Conditions violated constitutional separation of powers (Count I, City Count I). Deny City Count IV (violation of the Spending Clause) as moot
  • The notice, access, compliance conditions were arbitrary and capricious under the APA (Count IV, city Count III)
He ordered the defendants to:
  • Disburse the FY 2017 Byrne JAG awards to the States
  • Stop enforcing the immigration-related conditions it tried to impose on the State’s FY 2017 Byrne JAG awards
  • Reissue the States’ FY 2017 Byrne JAG documents without the immigration-related conditions
In his ruling, Judge Ramos declined to issue a nationwide injunction, as requested by the plaintiffs. He noted that such a move was not necessary to afford the plaintiffs’ relief and that the scope of decisions by other district courts in like cases has been similarly limited.

After a conference, Judge Ramos modified the opinion and removed the requirement to reissue the documents to the States on January 4, 2019.

On January 28, 2019, the defendants filed an interlocutory appeal to the U.S. Court of Appeals of the Second Circuit of the injunction issued against the defendants in the district court’s November 30, 2018 opinion and order.

Back in the district court, the plaintiffs again filed a motion for partial summary on March 1, 2019. The plaintiffs requested summary judgment on the portions of the complaint related to FY 2018 and sought declaratory judgment that the immigration conditions placed the program were unlawful, an injunction that enjoined the defendants from imposing those conditions, and a writ of mandamus directing defendants to disburse New York City’s FY 2018 award and to issue new awards without the three conditions to all grantees that previously received the award documents. On April 12, 2019, the defendants filed a motion to dismiss, or alternatively, partial summary judgment.

On February 26, 2020, a Second Circuit panel (Circuit Judges Ralph Winter, Jose Cabranes, and Reena Raggi) issued an opinion reversing the district court's award of partial summary judgment to the plaintiffs, vacating the district court's mandate and injunction, and remanding the case to the district court. Judge Raggi, writing for the panel, concluded that the plain language of the relevant statutes authorized the Attorney General to impose all three challenged conditions on Byrne grant applications. Judge Raggi found that these conditions help to enforce national immigration laws and policies and that they ensure that applicants "satisfy particular statutory grant requirements imposed by Congress and subject to Attorney General oversight." Additionally, Judge Raggi, relying on a Supreme Court decision in Arizona v. United States that made clear States may not pursue policies that undermine federal law, held that the challenged conditions intrude on the powers reserved to the States. Finally, Judge Raggi concluded that in imposing the challenged conditions, the Attorney General did not overlook their important detrimental effects so as to make their imposition arbitrary and capricious. 951 F.3d 84.

As of March 3, 2020, the plaintiffs' motion for partial summary judgment is pending before the district court and the case is ongoing.

Summary Authors

Caitlin Kierum (10/15/2019)

Aaron Gurley (3/3/2020)

Related Cases

City of New York v. Sessions, Southern District of New York (2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7462204/parties/state-of-new-york-v-united-states-department-of-justice/


Judge(s)

Cabranes, José Alberto (Connecticut)

Attorney for Plaintiff

Apter, Rachel Wainer (New Jersey)

Attie, Jessica (New York)

Colangelo, Matthew (New York)

Attorney for Defendant
Expert/Monitor/Master/Other

Burke, Michael J (New York)

show all people

Documents in the Clearinghouse

Document

1:18-cv-06471

1:18-cv-06474

Docket [PACER]

State of New York v. United States Department of Justice

Feb. 28, 2020

Feb. 28, 2020

Docket
1

1:18-cv-06471

Complaint for Declaratory and Injunctive Relief

State of New York v. United States Department of Justice

July 18, 2018

July 18, 2018

Complaint
32

1:18-cv-06471

First Amended Complaint for Declaratory and Injunctive Relief

State of New York et al v. Department of Justice

Aug. 6, 2018

Aug. 6, 2018

Complaint
114

1:18-cv-06471

Opinion and Order

State of New York et al v. Department of Justice

Nov. 30, 2018

Nov. 30, 2018

Order/Opinion
122

1:18-cv-06471

Order

State of New York et al v. Department of Justice

Jan. 4, 2019

Jan. 4, 2019

Order/Opinion
193-1

19-00267

Opinion

U. S. Court of Appeals for the Second Circuit

Feb. 26, 2020

Feb. 26, 2020

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7462204/state-of-new-york-v-united-states-department-of-justice/

Last updated Feb. 19, 2024, 3:11 a.m.

ECF Number Description Date Link Date / Link
5

NOTICE OF APPEARANCE by Nancy Milagros Trasande on behalf of State of New York. (Trasande, Nancy) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

PACER
4

REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Justice, re: 1 Complaint,. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Washington. (Rosado, Lourdes) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

PACER
3

REQUEST FOR ISSUANCE OF SUMMONS as to Jefferson B. Sessions III, re: 1 Complaint,. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Washington. (Rosado, Lourdes) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

PACER
2

CIVIL COVER SHEET filed. (Rosado, Lourdes) (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

PACER
1

COMPLAINT against Jefferson B. Sessions III, United States Department of Justice. (Filing Fee $ 400.00, Receipt Number 0208-15336036)Document filed by Commonwealth of Virginia, State of Washington, State of New York, State of New Jersey, State Of Connecticut, Commonwealth of Massachusetts. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Rosado, Lourdes) (Entered: 07/18/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

July 18, 2018

July 18, 2018

RECAP

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 8 MOTION for Michael Kenneth Skold to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343318. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)

July 19, 2018

July 19, 2018

PACER

Notice to Attorney Regarding Party Modification

July 19, 2018

July 19, 2018

PACER
10

ELECTRONIC SUMMONS ISSUED as to Jefferson B. Sessions III. (pc) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER

Notice to Attorney Regarding Case Opening Statistical Error Correction

July 19, 2018

July 19, 2018

PACER
9

ELECTRONIC SUMMONS ISSUED as to United States Department of Justice. (pc) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER

Case Opening Initial Assignment Notice

July 19, 2018

July 19, 2018

PACER
8

MOTION for Michael Kenneth Skold to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343318. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Of Connecticut. (Attachments: # 1 Affidavit In Support of Motion for PHV, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Skold, Michael) (Entered: 07/19/2018)

1 Affidavit In Support of Motion for PHV

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

July 19, 2018

July 19, 2018

PACER

Case Designation

July 19, 2018

July 19, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 7 MOTION for Mark Francis Kohler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343250. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)

July 19, 2018

July 19, 2018

PACER

Case Designated ECF

July 19, 2018

July 19, 2018

PACER
7

MOTION for Mark Francis Kohler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343250. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Of Connecticut. (Attachments: # 1 Affidavit In Support of Mot PHV, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Kohler, Mark) (Entered: 07/19/2018)

1 Affidavit In Support of Mot PHV

View on PACER

2 Exhibit Certificate of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

July 19, 2018

July 19, 2018

PACER

Case Designated ECF. (pc)

July 19, 2018

July 19, 2018

PACER

Notice Regarding Pro Hac Vice Motion

July 19, 2018

July 19, 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. (pc)

July 19, 2018

July 19, 2018

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Edgardo Ramos. 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. (pc)

July 19, 2018

July 19, 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: Cause of Action code 05:551. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:2201. (pc)

July 19, 2018

July 19, 2018

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Lourdes Maria Rosado. The party information for the following party/parties has been modified: Jefferson B. Sessions III. The information for the party/parties has been modified for the following reason/reasons: party text was omitted. (pc)

July 19, 2018

July 19, 2018

PACER
6

NOTICE OF APPEARANCE by Jessica A. Attie on behalf of State of New York. (Attie, Jessica) (Entered: 07/19/2018)

July 19, 2018

July 19, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 13 FIRST MOTION for Luke Alexander Eaton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15349257. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)

July 20, 2018

July 20, 2018

PACER

Notice Regarding Pro Hac Vice Motion

July 20, 2018

July 20, 2018

PACER
13

FIRST MOTION for Luke Alexander Eaton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15349257. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Washington. (Attachments: # 1 Affidavit, # 2 Washington State Supreme Court Letter of Good Standing, # 3 Text of Proposed Order)(Eaton, Luke) (Entered: 07/20/2018)

1 Affidavit

View on PACER

2 Washington State Supreme Court Letter of Good Standing

View on PACER

3 Text of Proposed Order

View on PACER

July 20, 2018

July 20, 2018

PACER
12

ORDER granting 8 Motion for Michael Kenneth Skold to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
11

ORDER granting 7 Motion for Mark Francis Kohler to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 07/20/2018)

July 20, 2018

July 20, 2018

PACER
14

ORDER granting 13 Motion for Luke Alexander Eaton to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 07/23/2018)

July 23, 2018

July 23, 2018

PACER
16

NOTICE OF APPEARANCE by Jeffrey Stuart Oestericher on behalf of Jefferson B. Sessions III, United States Department of Justice. (Oestericher, Jeffrey) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
15

MOTION for Conference . Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Washington.(Rosado, Lourdes) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER

Set/Reset Deadlines: Responses due by 7/31/2018 (jwh)

July 27, 2018

July 27, 2018

PACER

Set/Reset Deadlines

July 27, 2018

July 27, 2018

PACER
17

ORDER granting 15 Letter Motion for Conference: A pre-motion conference will be held in this case and the related case, No. 18 Civ. 6474, on August 2, 2018, at 11:30 a.m. Defendants are directed to respond to Plaintiffs' letter by July 31, 2018. (Pre-Motion Conference set for 8/2/2018 at 11:30 AM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 7/27/2018) (jwh) (Entered: 07/27/2018)

July 27, 2018

July 27, 2018

PACER
25

AFFIDAVIT OF SERVICE of Summons and Complaint, served. All Defendants. Service was accepted by Haajun Lee. Service was made by Mail. Document filed by State of New York. (Attachments: # 1 Summons Returned Executed as to the United States Department of Justice, # 2 Summons Returned Executed as to Jefferson B. Sessions, # 3 U.S. Mail Return Receipts for United States Department of Justice and Jefferson B. Sessions)(Trasande, Nancy) (Entered: 07/31/2018)

1 Summons Returned Executed as to the United States Department of Justice

View on PACER

2 Summons Returned Executed as to Jefferson B. Sessions

View on PACER

3 U.S. Mail Return Receipts for United States Department of Justice and Jefferson

View on PACER

July 31, 2018

July 31, 2018

PACER
24

LETTER addressed to Judge Edgardo Ramos from Daniel Mauler dated July 31, 2018 re: Response to ECF No. 17. Document filed by Jefferson B. Sessions III, United States Department of Justice.(Mauler, Daniel) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

PACER
23

NOTICE OF APPEARANCE by Daniel Mauler on behalf of Jefferson B. Sessions III, United States Department of Justice. (Mauler, Daniel) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

PACER
22

LETTER MOTION for Conference addressed to Judge Edgardo Ramos from Michael J. Burke, Esq. dated July 31, 2018. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc..(Burke, Michael) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

PACER
21

MEMO ENDORSEMENT on re: 19 Letter filed by State of New York. ENDORSEMENT: Counsel for Co-Plaintiff's are directed to jointly call the Court at (212) 805-0169. The application is granted. (Signed by Judge Edgardo Ramos on 7/31/2018) (jwh) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

PACER
20

NOTICE OF APPEARANCE by Lilia Isobel Toson on behalf of State of New York. (Toson, Lilia) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

PACER
19

LETTER addressed to Judge Edgardo Ramos from Nancy Trasande dated July 31, 2018 re: Unopposed Request for Telephonic Appearance in August 2, 2018 Pre-Motion Conference. Document filed by State of New York.(Trasande, Nancy) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

PACER
18

NOTICE OF APPEARANCE by Genevieve Clair Nadeau on behalf of Commonwealth of Massachusetts. (Nadeau, Genevieve) (Entered: 07/31/2018)

July 31, 2018

July 31, 2018

PACER
26

PROPOSED STIPULATION AND ORDER. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Washington. (Rosado, Lourdes) (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

PACER

Minute Entry for proceedings held before Judge Edgardo Ramos: Pre-Motion Conference held on 8/3/2018. Plaintiffs' counsel present. Defendants' counsel present. Amended pleading due August 6, 2018. (jar) Modified on 8/3/2018 (jar).

Aug. 2, 2018

Aug. 2, 2018

PACER

Notice Regarding Deficient Motion to Appear Pro Hac vice

Aug. 2, 2018

Aug. 2, 2018

PACER
29

STIPULATION: Plaintiffs the States of New York, Connecticut, New Jersey and Washington, and the Commonwealths of Massachusetts and Virginia ("Plaintiff States"), and Defendants United States Department of Justice and Jefferson B. Sessions III ("Defendants"), do HEREBY STIPULATE AND AGREE as follows: 1. This stipulation shall remain in effect for a period of 60 days from the date hereof, i.e., until September 30, 2018. On September 30, 2018, and every 30 days thereafter, this stipulation shall automatically be extended for a 30-day period (the "extension term"), except in the case that Defendants give notice to Plaintiff States 14 days in advance of the end of an extension term that Defendants do not agree to renew the stipulation for the next extension term, thus ending the stipulation at the end of the then-operational extension term; 2. For the duration of this stipulation, Defendants shall not disburse, expend, or revert to the Treasury the Fiscal Year ("FY") 2017 Edward Byrne Memorial Justice Assistance Grant ("Byrne JAG") funds allocated to Plaintiff States, and as further set forth in this stipulation. (Signed by Judge Edgardo Ramos on 8/2/2018) (jwh) (Entered: 08/03/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER

Pre-Motion Conference

Aug. 2, 2018

Aug. 2, 2018

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 28 MOTION for Mary Donne Peters, Esq. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15398414. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Alabama;. 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 Proposed Order.. (wb)

Aug. 2, 2018

Aug. 2, 2018

PACER
28

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Mary Donne Peters, Esq. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15398414. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc.. (Attachments: # 1 Affidavit Affidavit in Support of Motion to Admit Counsel Pro Hac Vice, # 2 Exhibit Exhibit A to Affidavit in Support of Motion to Admit Counsel Pro Hac Vice, # 3 Affidavit Affidavit for Admission, # 4 Text of Proposed Order Order for Admission Pro Hac Vice on Written Motion, # 5 Affidavit Certificate of Service)(Burke, Michael) Modified on 8/2/2018 (wb). (Entered: 08/02/2018)

1 Affidavit Affidavit in Support of Motion to Admit Counsel Pro Hac Vice

View on PACER

2 Exhibit Exhibit A to Affidavit in Support of Motion to Admit Counsel Pro Hac Vic

View on PACER

3 Affidavit Affidavit for Admission

View on PACER

4 Text of Proposed Order Order for Admission Pro Hac Vice on Written Motion

View on PACER

5 Affidavit Certificate of Service

View on PACER

Aug. 2, 2018

Aug. 2, 2018

PACER
27

NOTICE OF APPEARANCE by Jonathan Benjamin Miller on behalf of Commonwealth of Massachusetts. (Miller, Jonathan) (Entered: 08/02/2018)

Aug. 2, 2018

Aug. 2, 2018

PACER
30

LETTER addressed to Judge Edgardo Ramos from Nancy Trasande dated 8/3/2018 re: Response to Proposed Intervenors Request for Pre-Motion Conference (ECF 22). Document filed by State of New York.(Trasande, Nancy) (Entered: 08/03/2018)

Aug. 3, 2018

Aug. 3, 2018

PACER
32

FIRST AMENDED COMPLAINT amending 1 Complaint, against Jefferson B. Sessions III, United States Department of Justice.Document filed by Commonwealth of Virginia, State of New Jersey, State Of Connecticut, State of New York, State of Washington, Commonwealth of Massachusetts, State of Rhode Island. Related document: 1 Complaint,. (Attachments: # 1 Exhibit A (NY Award Letter), # 2 Exhibit B (CT Award Letter), # 3 Exhibit C (MA Award Letter), # 4 Exhibit D (NJ Award Letter), # 5 Exhibit E (RI Award Letter), # 6 Exhibit F (VA Award Letter), # 7 Exhibit G (WA Award Letter))(Trasande, Nancy) (Entered: 08/06/2018)

1 Exhibit A (NY Award Letter)

View on PACER

2 Exhibit B (CT Award Letter)

View on PACER

3 Exhibit C (MA Award Letter)

View on PACER

4 Exhibit D (NJ Award Letter)

View on PACER

5 Exhibit E (RI Award Letter)

View on PACER

6 Exhibit F (VA Award Letter)

View on PACER

7 Exhibit G (WA Award Letter)

View on PACER

Aug. 6, 2018

Aug. 6, 2018

RECAP
31

PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Jefferson B. Sessions III, United States Department of Justice. (Oestericher, Jeffrey) (Entered: 08/06/2018)

Aug. 6, 2018

Aug. 6, 2018

PACER
36

ORDER granting 35 Letter Motion for Conference. A pre-motion conference will be held on August 22, 2018, at 10:00 a.m. Defendants are directed to submit a written response by August 15, 2018. Pre-Motion Conference set for 8/22/2018 at 10:00 AM before Judge Edgardo Ramos. (Signed by Judge Edgardo Ramos on 8/7/2018) (mro) (Entered: 08/08/2018)

Aug. 7, 2018

Aug. 7, 2018

PACER
35

LETTER MOTION for Conference LETTER addressed to Judge Edgardo Ramos from Michael Burke dated 8/7/2018 re: Response to 8/3/18 letter of State of New York concerning Proposed Intervenors Request for Pre-Motion Conference (ECF 30). Document filed by Nexus addressed to Judge Edgardo Ramos from Michael J. Burke dated August 7, 2018. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc..(Burke, Michael) (Entered: 08/07/2018)

Aug. 7, 2018

Aug. 7, 2018

PACER
34

NOTICE OF APPEARANCE by Luke Alexander Eaton on behalf of State of Washington. (Eaton, Luke) (Entered: 08/07/2018)

Aug. 7, 2018

Aug. 7, 2018

PACER
33

CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: The substitution of attorney is hereby approved and so ORDERED. (Attorney Jeffrey Stuart Oestericher terminated.) (Signed by Judge Edgardo Ramos on 8/7/2018) (jwh) (Entered: 08/07/2018)

Aug. 7, 2018

Aug. 7, 2018

PACER
38

LETTER MOTION to Adjourn Conference LETTER MOTION to Judge Edgardo Ramos from Michael Burke dated 8/8/2018 re: Response to 8/8/18 memo endorsed letter from Court setting Pre-Motion Conference (ECF 36) addressed to Judge Edgardo Ramos from Michael J. Burke, Esq. dated August 8, 2018. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc..(Burke, Michael) (Entered: 08/08/2018)

Aug. 8, 2018

Aug. 8, 2018

PACER

Notice Regarding Pro Hac Vice Motion

Aug. 8, 2018

Aug. 8, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 37 AMENDED MOTION for Mary Donne Peters, Esq. to Appear Pro Hac Vice Re-filing of Doc #28 Motion. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)

Aug. 8, 2018

Aug. 8, 2018

PACER
37

AMENDED MOTION for Mary Donne Peters, Esq. to Appear Pro Hac Vice Re-filing of Doc #28 Motion. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc.. (Attachments: # 1 Affidavit Aff in Support, # 2 Exhibit Exh A - Certificates, # 3 Exhibit Exh B - Proposed Order, # 4 Affidavit Aff in Support, # 5 Affidavit Certificate of Service)(Burke, Michael) (Entered: 08/08/2018)

1 Affidavit Aff in Support

View on PACER

2 Exhibit Exh A - Certificates

View on PACER

3 Exhibit Exh B - Proposed Order

View on PACER

4 Affidavit Aff in Support

View on PACER

5 Affidavit Certificate of Service

View on PACER

Aug. 8, 2018

Aug. 8, 2018

PACER
41

PROPOSED STIPULATION AND ORDER. Document filed by State of Rhode Island. (Field, Michael) (Entered: 08/09/2018)

Aug. 9, 2018

Aug. 9, 2018

PACER

Notice Regarding Pro Hac Vice Motion

Aug. 9, 2018

Aug. 9, 2018

PACER
40

ORDER granting 38 Letter Motion to Adjourn Conference: The pre-motion conference is rescheduled for August 21, 2018, at 10:00 a.m. (Pre-Motion Conference set for 8/21/2018 at 10:00 AM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 8/9/2018) (jwh) (Entered: 08/09/2018)

Aug. 9, 2018

Aug. 9, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 39 MOTION for Michael W. Field to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15426837. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)

Aug. 9, 2018

Aug. 9, 2018

PACER
39

MOTION for Michael W. Field to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15426837. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Rhode Island. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Proposed Order)(Field, Michael) (Entered: 08/09/2018)

1 Affidavit

View on PACER

2 Certificate of Good Standing

View on PACER

3 Proposed Order

View on PACER

Aug. 9, 2018

Aug. 9, 2018

PACER
48

STIPULATION: Plaintiff, State of Rhode Island ("Rhode Island"), and Defendants United States Department of Justice and Jefferson B. Sessions III ("Defendants"), do HEREBY STIPULATE AND AGREE as follows:This stipulation shall remain in effect until September 30, 2018. On September 30, 2018, and every 30 days thereafter, this stipulation shall automatically be extended for a 30-day period (the "extension term"), except in the case that Defendants give notice to Rhode Island 14 days in advance of the end of an extension term that Defendants do not agree to renew the stipulation for the next extension term, thus ending the stipulation at the end of the then-operational extension term;For the duration of this stipulation, Defendants shall not disburse, expend, or revert to the Treasury the Fiscal Year ("FY") 2017 Edward Byrne Memorial Justice Assistance Grant ("Byrne JAG") funds allocated to Rhode Island, and as further set forth in this stipulation. (Signed by Judge Edgardo Ramos on 8/10/2018) (jwh) (Entered: 08/14/2018)

Aug. 10, 2018

Aug. 10, 2018

PACER
44

LETTER addressed to Judge Edgardo Ramos from Jessica Attie dated 08/10/2018 re: Proposed briefing schedule for motion for summary judgment/motion to dismiss. Document filed by State of New York.(Attie, Jessica) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

PACER
43

ORDER granting 39 Motion for Michael W. Field to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

PACER
42

ORDER granting 37 Motion for Mary Donne Peters to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 08/10/2018)

Aug. 10, 2018

Aug. 10, 2018

PACER
51

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/2/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

PACER

Notice Regarding Pro Hac Vice Motion

Aug. 14, 2018

Aug. 14, 2018

PACER
50

TRANSCRIPT of Proceedings re: conference held on 8/2/2018 before Judge Edgardo Ramos. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/4/2018. Redacted Transcript Deadline set for 9/14/2018. Release of Transcript Restriction set for 11/13/2018.(McGuirk, Kelly) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

PACER
49

FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Anthony F. Troy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15449912. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc.. (Attachments: # 1 Affidavit Aff in Support of Motion, # 2 Affidavit Aff for Admission Pro Hac Vice, # 3 Exhibit Exhibit A to Troy Affidavit, # 4 Exhibit Proposed Order Pro Hac Vice, # 5 Certificate of Service)(Burke, Michael) Modified on 8/15/2018 (wb). (Entered: 08/14/2018)

1 Affidavit Aff in Support of Motion

View on PACER

2 Affidavit Aff for Admission Pro Hac Vice

View on PACER

3 Exhibit Exhibit A to Troy Affidavit

View on PACER

4 Exhibit Proposed Order Pro Hac Vice

View on PACER

5 Certificate of Service

View on PACER

Aug. 14, 2018

Aug. 14, 2018

PACER
47

MEMO ENDORSEMENT on re: (44 in 1:18-cv-06471-ER) Letter filed by State of New York. ENDORSEMENT: The application is granted. (Motions due by 9/14/2018. Responses due by 9/26/2018. Replies due by 10/8/2018.) (Signed by Judge Edgardo Ramos on 8/14/2018) (jwh) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

RECAP
46

ORDER granting 45 Motion for Rachel Wainer Apter to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 08/14/2018)

Aug. 14, 2018

Aug. 14, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 45 MOTION for Rachel Wainer Apter to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15445733. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

Aug. 14, 2018

Aug. 14, 2018

PACER
45

MOTION for Rachel Wainer Apter to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15445733. 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 of Motion to Appear Pro Hac Vice, # 2 Exhibit NY Certificate of Good Standing, # 3 Exhibit NJ Certificate of Good Standing, # 4 Text of Proposed Order Proposed Order Granting Motion for Pro Hac Vice Admission)(Apter, Rachel) (Entered: 08/14/2018)

1 Affidavit Affidavit in Support of Motion to Appear Pro Hac Vice

View on PACER

2 Exhibit NY Certificate of Good Standing

View on PACER

3 Exhibit NJ Certificate of Good Standing

View on PACER

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

View on PACER

Aug. 14, 2018

Aug. 14, 2018

PACER
54

LETTER addressed to Judge Edgardo Ramos from Nancy Trasande dated 8/15/2018 re: Request for Telephonic Appearance in August 21, 2018 Pre-Motion Conference regarding Proposed Motion for Intervention (ECF No. 40). Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington.(Trasande, Nancy) (Entered: 08/15/2018)

Aug. 15, 2018

Aug. 15, 2018

PACER

Notice Regarding Deficient Motion to Appear Pro Hac vice

Aug. 15, 2018

Aug. 15, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 53 AMENDED MOTION for Anthony Francis Troy 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. (wb)

Aug. 15, 2018

Aug. 15, 2018

PACER

Notice Regarding Pro Hac Vice Motion

Aug. 15, 2018

Aug. 15, 2018

PACER
53

AMENDED MOTION for Anthony Francis Troy to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc.. (Attachments: # 1 Affidavit in Support, # 2 Affidavit for Admission, # 3 Exhibit A Certificates of Good Standing, # 4 Exhibit B Proposed Order, # 5 Certificate of Service)(Burke, Michael) (Entered: 08/15/2018)

1 Affidavit in Support

View on PACER

2 Affidavit for Admission

View on PACER

3 Exhibit A Certificates of Good Standing

View on PACER

4 Exhibit B Proposed Order

View on PACER

5 Certificate of Service

View on PACER

Aug. 15, 2018

Aug. 15, 2018

RECAP
52

LETTER RESPONSE to Motion addressed to Judge Edgardo Ramos from Daniel Mauler dated August 15, 2018 re: 35 LETTER MOTION for Conference LETTER addressed to Judge Edgardo Ramos from Michael Burke dated 8/7/2018 re: Response to 8/3/18 letter of State of New York concerning Proposed Intervenors Request for Pre-Motion Conference (ECF 30). Document filed b . Document filed by Jefferson B. Sessions III, United States Department of Justice. (Mauler, Daniel) (Entered: 08/15/2018)

Aug. 15, 2018

Aug. 15, 2018

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 49 FIRST MOTION for Anthony F. Troy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15449912. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Virginia;. 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 Proposed Order.. (wb)

Aug. 15, 2018

Aug. 15, 2018

PACER
75

DECLARATION of Mary Travis Bassett in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A)(Attie, Jessica) (Entered: 08/17/2018)

1 Exhibit A

View on PACER

Aug. 17, 2018

Aug. 17, 2018

PACER
74

DECLARATION of Kim Y. Royster in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Trasande, Nancy) (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER
73

DECLARATION of Candice Cho in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Attie, Jessica) (Entered: 08/17/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

Aug. 17, 2018

Aug. 17, 2018

PACER
72

DECLARATION of Richard Torrance in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A)(Trasande, Nancy) (Entered: 08/17/2018)

1 Exhibit A

View on PACER

Aug. 17, 2018

Aug. 17, 2018

PACER
71

DECLARATION of Laura Negron in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Attie, Jessica) (Entered: 08/17/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

Aug. 17, 2018

Aug. 17, 2018

PACER
70

DECLARATION of Marcos Soler in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Attie, Jessica) (Entered: 08/17/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

Aug. 17, 2018

Aug. 17, 2018

PACER
69

DECLARATION of Shannon Dion in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attie, Jessica) (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER
68

DECLARATION of Daniel J. Bennett in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attie, Jessica) (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER
67

DECLARATION of Adrian Diaz in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A)(Trasande, Nancy) (Entered: 08/17/2018)

1 Exhibit A

View on PACER

Aug. 17, 2018

Aug. 17, 2018

PACER
66

DECLARATION of Diane Klontz in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Attie, Jessica) (Entered: 08/17/2018)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

Aug. 17, 2018

Aug. 17, 2018

PACER
65

DECLARATION of Michael J. Hogan in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Trasande, Nancy) (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER
64

DECLARATION of Chia-Chia Wang in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attie, Jessica) (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER
63

DECLARATION of Jennifer F. Fradel in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1)(Trasande, Nancy) (Entered: 08/17/2018)

1 Exhibit 1

View on PACER

Aug. 17, 2018

Aug. 17, 2018

PACER
62

DECLARATION of Michael P. Lawlor in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attie, Jessica) (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER
61

DECLARATION of Lovely A. Warren in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1)(Trasande, Nancy) (Entered: 08/17/2018)

1 Exhibit 1

View on PACER

Aug. 17, 2018

Aug. 17, 2018

PACER

Case Details

State / Territory: New York

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: July 18, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

New York, Connecticut, New Jersey, Washington, Rhode Island, Massachusetts, and Virginia

Plaintiff Type(s):

State Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of Justice, Federal

Case Details

Causes of Action:

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

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

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Federalism (including 10th Amendment)

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Declaratory Judgment

Source of Relief:

Litigation

Issues

General:

Funding

Discrimination-basis:

Immigration status

Type of Facility:

Government-run

Immigration/Border:

Sanctuary city/state

Undocumented immigrants - rights and duties

Undocumented immigrants - state and local regulation