Case: City of Los Angeles v. Sessions III

2:18-cv-07347 | U.S. District Court for the Central District of California

Filed Date: Aug. 22, 2018

Closed Date: Jan. 14, 2021

Clearinghouse coding complete

Case Summary

This case is a response to actions taken by the Department of Justice (DOJ) following litigation in the 2017 case, City of Los Angeles v. Sessions. On August 22, 2018, the City of Los Angeles filed this lawsuit in the U.S. District Court for the Central District of California. The plaintiff sued the DOJ and the Attorney General under the Declaratory Judgment Act and the Administrative Procedure Act (APA). The plaintiff, represented by its legal department and Covington and Burling LLP, sought d…

This case is a response to actions taken by the Department of Justice (DOJ) following litigation in the 2017 case, City of Los Angeles v. Sessions. On August 22, 2018, the City of Los Angeles filed this lawsuit in the U.S. District Court for the Central District of California. The plaintiff sued the DOJ and the Attorney General under the Declaratory Judgment Act and the Administrative Procedure Act (APA). The plaintiff, represented by its legal department and Covington and Burling LLP, sought declaratory and injunctive relief, as well as attorneys fees and costs. The city claimed that by unlawfully imposing immigration-related conditions on federal funding to the city, the government violated separation of powers, the spending clause, the Tenth Amendment, and the APA. Judge Manuel Real was assigned to the case.

Los Angeles had been receiving federal funding through the Edward Byrne Memorial Justice Assistance Grant (Byrne JAG), a criminal justice grant administered by the Bureau of Justice Assistance (BJA), a component of DOJ. DOJ requirements for its 2018 program funding imposed immigration-related conditions on recipient cities, including Los Angeles. The plaintiff alleged that four of these conditions were materially identical to conditions imposed on other Byrne JAG grants that had been enjoined by the courts in other litigation. The conditions required that local government entities not prohibit or restrict communication between government entities or officials and the Department of Homeland Security (DHS). Recipients would have to provide DHS at least 48 hours advance notice of any noncitizen's scheduled release from custody and allow DHS to access any correctional or detention facility to question suspected undocumented immigrants about their right to be in the country. The plaintiff also alleged that the defendant had included requirements to not publicly disclose federal law enforcement information in an attempt to conceal, harbor, or shield individuals from detention, and required certification that funding recipients were in compliance.

On October 5, 2018, the plaintiff filed an amended complaint, adding allegations regarding another federal grant program: the Gang Suppression Planning Grants Program (Juvenile Gang Prevention Grant). This Grant was issued under authority of the Juvenile Justice and Delinquency Prevention Act of 1974, which authorized the Office of Juvenile Justice and Delinquency Prevention (OJJDP), a sub-component of DOJ, to make grants to local units of government in order to promote the goals of preventing, controlling, and reducing juvenile delinquency. The plaintiff alleged that unlawful conditions materially identical to those placed on the Byrne JAG grant had also been imposed on the Juvenile Gang Prevention Grant.

The same day, the plaintiff also moved for partial summary judgment as to the counts alleging the unlawful conditions imposed on the Byrne JAG grant.

On November 13, 2018, the defendants filed a motion to dismiss the city's claims and a cross-motion for partial summary judgment.

On February 15, 2019, Judge Real granted the plaintiff's motion for partial summary judgment and permanently enjoined the defendants from imposing the challenged conditions on FY2018 Byrne JAG awards and Juvenile Gang Prevention Grants nationwide. He held that the defendants' imposition of the immigration conditions was ultra vires as a matter of law and a violation of separation of powers. Judge Real also held that the plaintiff's remaining claims were moot. 2019 WL 1957966.

On March 13, 2019, the defendants appealed Judge Real's order to the Ninth Circuit Court of Appeals (docket no. 19-55314). They also sought a partial stay of the order pending appeal, which the plaintiff consented to.

On April 5, 2019, the parties filed a joint motion for indicative ruling; the parties requested that, if the Ninth Circuit were to remand the portion of the injunction relating to the Gang Prevention Grants, Judge Real vacate that aspect of the injunction to permit further substantive motions from the parties.

On April 19, 2019, Judge Real granted the defendants' request for a partial stay of the injunction pending appeal; the only part of the injunction to remain in effect was that which enjoined the conditions on the Byrne JAG grant for FY2018 concerning to the plaintiff city.

On May 10, 2019, Judge Real granted the parties' motion for indicative ruling (indicating that he would grant a joint motion to vacate the portion of his earlier order relating to the Gang Prevention Grants).

The parties then filed a joint motion for limited remand with the Ninth Circuit, which was granted. They had also filed a separate joint motion to stay briefing pending the Ninth Circuit's resolution of  City of Los Angeles v. Barr. The Ninth Circuit agreed to stay proceedings on July 18, 2019.

Once the case was remanded back to the district court, the parties jointly moved to vacate the portion of Judge Real's order relating to the Gang Prevention Grants on May 31. That motion was granted on July 1, 2019.

The parties then filed cross-motions for summary judgment with regard to the plaintiff's claims concerning the Gang Prevention Grants for FY2018.

On December 31, 2019, the case was reassigned to Judge Josephine L. Staton.

Judge Staton granted the city's motion for summary judgment in part and denied defendants' request for summary judgment entirely on June 17, 2020. The court found that defendants' conduct was ultra vires as a matter of law and a violation of separation of powers. The court permanently enjoined and restrained defendants "from conditioning, withholding, or delaying Gang Suppression Planning Grants Program awards with respect to City based on the six immigration-related conditions imposed on applicants of the Fiscal Year 2018 Gang Suppression Program."

Defendants appealed on September 4, 2020 to the Ninth Circuit Court of Appeals, but then voluntarily dismissed their appeal on January 14, 2020. The Biden Administration revoked the Executive Orders enacting the challenged procedures, mooting the case. On January 31, 2022, the Ninth Circuit Court of Appeals granted the motion to dismiss the appeal. The case is now closed.
 

Summary Authors

Sam Kulhanek (3/25/2020)

Jordan Katz (10/31/2021)

Related Cases

City of Los Angeles v. Sessions, Central District of California (2017)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/12285708/parties/city-of-los-angeles-v-jefferson-b-sessions-iii/


Judge(s)
Attorney for Plaintiff

Almadani, Monica Ramirez (California)

Cavataro, Benjamin L. (District of Columbia)

Attorney for Defendant

Burnham, James M (California)

Expert/Monitor/Master/Other

Axelrod, Julie B (California)

Carter, Margaret L. (California)

show all people

Documents in the Clearinghouse

Document

2:18-cv-07347

2:17-cv-07215

0:19-55314

0:20-55926

Docket [PACER]

Jan. 14, 2021

Jan. 14, 2021

Docket
1

2:18-cv-07347

Complaint

Aug. 22, 2018

Aug. 22, 2018

Complaint
40

2:18-cv-07347

First Amended Complaint

Oct. 5, 2018

Oct. 5, 2018

Complaint
62

2:18-cv-07347

Order Granting Plaintiff's Motion for Partial Summary Judgment and Denying Defendants' Motion for Partial Dismissal or Partial Summary Judgment

Feb. 15, 2019

Feb. 15, 2019

Order/Opinion

2019 WL 1957966

105

2:18-cv-07347

Order (1) Granting in Part Plaintiff's Motion for Partial Summary Judgment (Doc. 82); and (2) Denying Defendants' Motion for Partial Summary Judgment

City of Los Angeles v. Barr

June 17, 2020

June 17, 2020

Order/Opinion

2020 WL 11272648

107

2:18-cv-07347

Final Judgment

City of Los Angeles v. Barr

July 9, 2020

July 9, 2020

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/12285708/city-of-los-angeles-v-jefferson-b-sessions-iii/

Last updated Aug. 25, 2025, 6:07 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT Receipt No: 0973-22294513 - Fee: $400, filed by Plaintiff CITY OF LOS ANGELES. (Attachments: # 1 Exhibit A) (Attorney Michael Nelson Feuer added to party CITY OF LOS ANGELES(pty:pla))(Feuer, Michael) (Entered: 08/22/2018)

1 Exhibit A

View on PACER

Aug. 22, 2018

Aug. 22, 2018

Clearinghouse
1

COMPLAINT Receipt No: 0973-22294513 - Fee: $400, filed by Plaintiff CITY OF LOS ANGELES. (Attachments: # 1 Exhibit A) (Attorney Michael Nelson Feuer added to party CITY OF LOS ANGELES(pty:pla))(Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
10

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
10

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
11

60 DAY Summons issued re Complaint 1 as to defendant Laura Rogers. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
11

60 DAY Summons issued re Complaint 1 as to defendant Laura Rogers. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
12

60 DAY Summons issued re Complaint 1 as to defendant Jefferson B. Sessions III. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
12

60 DAY Summons issued re Complaint 1 as to defendant Jefferson B. Sessions III. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
13

60 DAY Summons issued re Complaint 1 as to defendant United States Department of Justice. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
13

60 DAY Summons issued re Complaint 1 as to defendant United States Department of Justice. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
14

NOTICE OF DEFICIENCIES in Attorney Case Opening. The following error(s) was found: No Notice of Interested Parties has been filed. A Notice of Interested Parties must be filed with every partys first appearance. See Local Rule 7.1-1. Counsel must file a Notice of Interested Parties immediately. Failure to do so may be addressed by judicial action, including sanctions. See Local Rule 83-7. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
14

NOTICE OF DEFICIENCIES in Attorney Case Opening. The following error(s) was found: No Notice of Interested Parties has been filed. A Notice of Interested Parties must be filed with every partys first appearance. See Local Rule 7.1-1. Counsel must file a Notice of Interested Parties immediately. Failure to do so may be addressed by judicial action, including sanctions. See Local Rule 83-7. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
15

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney David M. Zionts. 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. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
15

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney David M. Zionts. 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. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
16

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Ivano M. Ventresca. 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. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
16

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Ivano M. Ventresca. 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. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
17

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Benjamin L. Cavataro. 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. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
17

NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Benjamin L. Cavataro. 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. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
2

CIVIL COVER SHEET filed by Plaintiff CITY OF LOS ANGELES. (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
2

CIVIL COVER SHEET filed by Plaintiff CITY OF LOS ANGELES. (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff CITY OF LOS ANGELES. (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff CITY OF LOS ANGELES. (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
4

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff CITY OF LOS ANGELES. (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
4

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff CITY OF LOS ANGELES. (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
5

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff CITY OF LOS ANGELES. (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
5

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff CITY OF LOS ANGELES. (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
6

NOTICE of Related Case(s) filed by Plaintiff CITY OF LOS ANGELES. Related Case(s): 2:17-cv-07215-R (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
6

NOTICE of Related Case(s) filed by Plaintiff CITY OF LOS ANGELES. Related Case(s): 2:17-cv-07215-R (Feuer, Michael) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
7

Notice of Appearance or Withdrawal of Counsel: for attorney Mitchell A Kamin counsel for Plaintiff CITY OF LOS ANGELES. Adding Mitchell A. Kamin as counsel of record for City of Los Angeles for the reason indicated in the G-123 Notice. Filed by Plaintiff City of Los Angeles. (Attorney Mitchell A Kamin added to party CITY OF LOS ANGELES(pty:pla))(Kamin, Mitchell) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
7

Notice of Appearance or Withdrawal of Counsel: for attorney Mitchell A Kamin counsel for Plaintiff CITY OF LOS ANGELES. Adding Mitchell A. Kamin as counsel of record for City of Los Angeles for the reason indicated in the G-123 Notice. Filed by Plaintiff City of Los Angeles. (Attorney Mitchell A Kamin added to party CITY OF LOS ANGELES(pty:pla))(Kamin, Mitchell) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
8

Notice of Appearance or Withdrawal of Counsel: for attorney Neema Trivedi Sahni counsel for Plaintiff CITY OF LOS ANGELES. Adding Neema T. Sahni as counsel of record for City of Los Angeles for the reason indicated in the G-123 Notice. Filed by Plaintiff City of Los Angeles. (Attorney Neema Trivedi Sahni added to party CITY OF LOS ANGELES(pty:pla))(Sahni, Neema) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
8

Notice of Appearance or Withdrawal of Counsel: for attorney Neema Trivedi Sahni counsel for Plaintiff CITY OF LOS ANGELES. Adding Neema T. Sahni as counsel of record for City of Los Angeles for the reason indicated in the G-123 Notice. Filed by Plaintiff City of Los Angeles. (Attorney Neema Trivedi Sahni added to party CITY OF LOS ANGELES(pty:pla))(Sahni, Neema) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
9

NOTICE OF ASSIGNMENT to District Judge Percy Anderson and Magistrate Judge Michael R. Wilner. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
9

NOTICE OF ASSIGNMENT to District Judge Percy Anderson and Magistrate Judge Michael R. Wilner. (esa) (Entered: 08/22/2018)

Aug. 22, 2018

Aug. 22, 2018

PACER
18

NOTICE of Appearance filed by attorney Michael Nelson Feuer on behalf of Plaintiff City of Los Angeles (Feuer, Michael) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
18

NOTICE of Appearance filed by attorney Michael Nelson Feuer on behalf of Plaintiff City of Los Angeles (Feuer, Michael) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
19

NOTICE of Appearance filed by attorney James Patrick Clark on behalf of Plaintiff City of Los Angeles (Attorney James Patrick Clark added to party City of Los Angeles(pty:pla))(Clark, James) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
19

NOTICE of Appearance filed by attorney James Patrick Clark on behalf of Plaintiff City of Los Angeles (Attorney James Patrick Clark added to party City of Los Angeles(pty:pla))(Clark, James) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
20

NOTICE of Appearance filed by attorney Valerie L Flores on behalf of Plaintiff City of Los Angeles (Attorney Valerie L Flores added to party City of Los Angeles(pty:pla))(Flores, Valerie) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
20

NOTICE of Appearance filed by attorney Valerie L Flores on behalf of Plaintiff City of Los Angeles (Attorney Valerie L Flores added to party City of Los Angeles(pty:pla))(Flores, Valerie) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
21

NOTICE of Appearance filed by attorney Dania Minassian on behalf of Plaintiff City of Los Angeles (Minassian, Dania) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
21

NOTICE of Appearance filed by attorney Dania Minassian on behalf of Plaintiff City of Los Angeles (Minassian, Dania) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
22

NOTICE of Appearance filed by attorney Michael J Dundas on behalf of Plaintiff City of Los Angeles (Dundas, Michael) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
22

NOTICE of Appearance filed by attorney Michael J Dundas on behalf of Plaintiff City of Los Angeles (Dundas, Michael) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
23

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Summons Issued (Attorney Civil Case Opening) 12 served on August 22, 2018. (Kamin, Mitchell) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
23

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Summons Issued (Attorney Civil Case Opening) 12 served on August 22, 2018. (Kamin, Mitchell) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
24

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Summons Issued (Attorney Civil Case Opening) 11 served on August 22, 2018. (Kamin, Mitchell) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
24

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Summons Issued (Attorney Civil Case Opening) 11 served on August 22, 2018. (Kamin, Mitchell) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
25

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Summons Issued (Attorney Civil Case Opening) 13 served on August 22, 2018. (Kamin, Mitchell) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
25

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Summons Issued (Attorney Civil Case Opening) 13 served on August 22, 2018. (Kamin, Mitchell) (Entered: 08/23/2018)

Aug. 23, 2018

Aug. 23, 2018

PACER
26

NOTICE OF CLERICAL ERROR Re: Deficiency in Attorney Case Opening 14 . Please disregard as the notice was issued in error. (esa) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
26

NOTICE OF CLERICAL ERROR Re: Deficiency in Attorney Case Opening 14 . Please disregard as the notice was issued in error. (esa) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
27

APPLICATION of Non-Resident Attorney David M. Zionts to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22314965) filed by Plaintiff City of Los Angeles. (Attachments: # 1 Proposed Order) (Kamin, Mitchell) (Entered: 08/24/2018)

1 Proposed Order

View on PACER

Aug. 24, 2018

Aug. 24, 2018

PACER
27

APPLICATION of Non-Resident Attorney David M. Zionts to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22314965) filed by Plaintiff City of Los Angeles. (Attachments: # 1 Proposed Order) (Kamin, Mitchell) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
28

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Notice of Assignment to United States Judges(CV-18) - optional html form 9 and Standing Order served on August 23, 2018. (Kamin, Mitchell) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
28

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Notice of Assignment to United States Judges(CV-18) - optional html form 9 and Standing Order served on August 23, 2018. (Kamin, Mitchell) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
29

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Notice of Assignment to United States Judges(CV-18) - optional html form 9 and Standing Order served on August 24, 2018. (Kamin, Mitchell) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
29

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Notice of Assignment to United States Judges(CV-18) - optional html form 9 and Standing Order served on August 24, 2018. (Kamin, Mitchell) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
30

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Notice of Assignment to United States Judges(CV-18) - optional html form 9 and Standing Order served on August 24, 2018. (Kamin, Mitchell) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
30

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Notice of Assignment to United States Judges(CV-18) - optional html form 9 and Standing Order served on August 24, 2018. (Kamin, Mitchell) (Entered: 08/24/2018)

Aug. 24, 2018

Aug. 24, 2018

PACER
31

APPLICATION of Non-Resident Attorney Benjamin L. Cavataro to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22318822) filed by Plaintiff City of Los Angeles. (Attachments: # 1 Proposed Order) (Kamin, Mitchell) (Entered: 08/27/2018)

1 Proposed Order

View on PACER

Aug. 27, 2018

Aug. 27, 2018

PACER
31

APPLICATION of Non-Resident Attorney Benjamin L. Cavataro to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22318822) filed by Plaintiff City of Los Angeles. (Attachments: # 1 Proposed Order) (Kamin, Mitchell) (Entered: 08/27/2018)

Aug. 27, 2018

Aug. 27, 2018

PACER
32

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05-Related Case- filed. Related Case No: 2:17-cv-07215 R(JCx). Case transferred from Judge Percy Anderson and Magistrate Judge Michael R. Wilner to Judge Manuel L. Real and Magistrate Judge Jacqueline Chooljian for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:18-cv-07347 R(JCx). Signed by Judge Manuel L. Real (rn) (Entered: 08/28/2018)

Aug. 27, 2018

Aug. 27, 2018

PACER
32

ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 16-05-Related Case- filed. Related Case No: 2:17-cv-07215 R(JCx). Case transferred from Judge Percy Anderson and Magistrate Judge Michael R. Wilner to Judge Manuel L. Real and Magistrate Judge Jacqueline Chooljian for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:18-cv-07347 R(JCx). Signed by Judge Manuel L. Real (rn) (Entered: 08/28/2018)

Aug. 27, 2018

Aug. 27, 2018

PACER
33

APPLICATION of Non-Resident Attorney Ivano M. Ventresca to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22326985) filed by Plaintiff City of Los Angeles. (Attachments: # 1 Proposed Order) (Kamin, Mitchell) (Entered: 08/28/2018)

1 Proposed Order

View on PACER

Aug. 28, 2018

Aug. 28, 2018

PACER
33

APPLICATION of Non-Resident Attorney Ivano M. Ventresca to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22326985) filed by Plaintiff City of Los Angeles. (Attachments: # 1 Proposed Order) (Kamin, Mitchell) (Entered: 08/28/2018)

Aug. 28, 2018

Aug. 28, 2018

PACER
34

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Transferring Case purs GO 16-05 (Related Case)(CV 34), 32 and Civil Order Re Notice to Counsel served on August 29, 2018. (Attachments: # 1 Exhibit A - Order Re Notice to Counsel)(Kamin, Mitchell) (Entered: 08/29/2018)

1 Exhibit A - Order Re Notice to Counsel

View on PACER

Aug. 29, 2018

Aug. 29, 2018

PACER
34

CERTIFICATE OF SERVICE filed by Plaintiff City of Los Angeles, re Transferring Case purs GO 16-05 (Related Case)(CV 34), 32 and Civil Order Re Notice to Counsel served on August 29, 2018. (Attachments: # 1 Exhibit A - Order Re Notice to Counsel)(Kamin, Mitchell) (Entered: 08/29/2018)

Aug. 29, 2018

Aug. 29, 2018

PACER
35

ORDER by Judge Manuel L. Real Granting Application of Non-Resident Attorney Ivano M. Ventresca to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles, designating Mitchell A. Kamin as local counsel 33 . (gk) (Entered: 08/31/2018)

Aug. 30, 2018

Aug. 30, 2018

PACER
35

ORDER by Judge Manuel L. Real Granting Application of Non-Resident Attorney Ivano M. Ventresca to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles, designating Mitchell A. Kamin as local counsel 33 . (gk) (Entered: 08/31/2018)

Aug. 30, 2018

Aug. 30, 2018

PACER
36

ORDER by Judge Manuel L. Real Granting Application of Non-Resident Attorney Benjamin L. Cavataro to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles, designating Mitchell A. Kamin as local counsel 31 . (gk) (Entered: 08/31/2018)

Aug. 30, 2018

Aug. 30, 2018

PACER
36

ORDER by Judge Manuel L. Real Granting Application of Non-Resident Attorney Benjamin L. Cavataro to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles, designating Mitchell A. Kamin as local counsel 31 . (gk) (Entered: 08/31/2018)

Aug. 30, 2018

Aug. 30, 2018

PACER
37

PROOF OF SERVICE Executed by Plaintiff City of Los Angeles, upon Defendant Jefferson B. Sessions III served on 8/22/2018, answer due 10/22/2018. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Genoveva Ortega, Legal Assistant. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Kamin, Mitchell) (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

PACER
37

PROOF OF SERVICE Executed by Plaintiff City of Los Angeles, upon Defendant Jefferson B. Sessions III served on 8/22/2018, answer due 10/22/2018. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Genoveva Ortega, Legal Assistant. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Kamin, Mitchell) (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

PACER
38

PROOF OF SERVICE Executed by Plaintiff City of Los Angeles, upon Defendant Laura Rogers served on 8/22/2018, answer due 10/22/2018. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Genoveva Ortega, Legal Assistant. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Kamin, Mitchell) (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

PACER
38

PROOF OF SERVICE Executed by Plaintiff City of Los Angeles, upon Defendant Laura Rogers served on 8/22/2018, answer due 10/22/2018. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Genoveva Ortega, Legal Assistant. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Kamin, Mitchell) (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

PACER
39

PROOF OF SERVICE Executed by Plaintiff City of Los Angeles, upon Defendant United States Department of Justice served on 8/22/2018, answer due 10/22/2018. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Genoveva Ortega, Legal Assistant. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Kamin, Mitchell) (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

PACER
39

PROOF OF SERVICE Executed by Plaintiff City of Los Angeles, upon Defendant United States Department of Justice served on 8/22/2018, answer due 10/22/2018. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Genoveva Ortega, Legal Assistant. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Kamin, Mitchell) (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

RECAP
40

First AMENDED COMPLAINT against Defendants All Defendants amending Complaint (Attorney Civil Case Opening) 1, filed by Plaintiff City of Los Angeles (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Kamin, Mitchell) (Entered: 10/05/2018)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

Oct. 5, 2018

Oct. 5, 2018

Clearinghouse
40

First AMENDED COMPLAINT against Defendants All Defendants amending Complaint (Attorney Civil Case Opening) 1, filed by Plaintiff City of Los Angeles (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Kamin, Mitchell) (Entered: 10/05/2018)

Oct. 5, 2018

Oct. 5, 2018

PACER
41

NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Counts One, Two, Three and Four filed by Plaintiff City of Los Angeles. Motion set for hearing on 11/5/2018 at 10:00 AM before Judge Manuel L. Real. (Attachments: # 1 Memorandum, # 2 Declaration of Jeff Gorell, # 3 Declaration of Arif Alikhan, # 4 Request for Judicial Notice, # 5 Statement of Uncontroverted Facts, # 6 Proposed Order) (Kamin, Mitchell) (Entered: 10/05/2018)

Oct. 5, 2018

Oct. 5, 2018

PACER
41

NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Counts One, Two, Three and Four filed by Plaintiff City of Los Angeles. Motion set for hearing on 11/5/2018 at 10:00 AM before Judge Manuel L. Real. (Attachments: # 1 Memorandum, # 2 Declaration of Jeff Gorell, # 3 Declaration of Arif Alikhan, # 4 Request for Judicial Notice, # 5 Statement of Uncontroverted Facts, # 6 Proposed Order) (Kamin, Mitchell) (Entered: 10/05/2018)

1 Memorandum

View on RECAP

2 Declaration of Jeff Gorell

View on PACER

3 Declaration of Arif Alikhan

View on PACER

4 Request for Judicial Notice

View on PACER

5 Statement of Uncontroverted Facts

View on PACER

6 Proposed Order

View on PACER

Oct. 5, 2018

Oct. 5, 2018

PACER
42

ORDER by Judge Manuel L. Real Granting Application of Non-Resident Attorney David M. Zionts to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles, designating Mitchell A. Kamin as local counsel 27 . (gk) (Entered: 10/10/2018)

Oct. 9, 2018

Oct. 9, 2018

PACER
42

ORDER by Judge Manuel L. Real Granting Application of Non-Resident Attorney David M. Zionts to Appear Pro Hac Vice on behalf of Plaintiff City of Los Angeles, designating Mitchell A. Kamin as local counsel 27 . (gk) (Entered: 10/10/2018)

Oct. 9, 2018

Oct. 9, 2018

PACER
43

STIPULATION for Order Regarding Schedule filed by Defendants Jefferson B. Sessions III, United States Department of Justice, Matt M. Dummermuth. (Attachments: # 1 Proposed Order)(Attorney W Scott Simpson added to party Jefferson B. Sessions III(pty:dft), Attorney W Scott Simpson added to party United States Department of Justice(pty:dft), Attorney W Scott Simpson added to party Matt M. Dummermuth (pty:dft))(Simpson, W) (Entered: 10/12/2018)

1 Proposed Order

View on PACER

Oct. 12, 2018

Oct. 12, 2018

PACER
43

STIPULATION for Order Regarding Schedule filed by Defendants Jefferson B. Sessions III, United States Department of Justice, Matt M. Dummermuth. (Attachments: # 1 Proposed Order)(Attorney W Scott Simpson added to party Jefferson B. Sessions III(pty:dft), Attorney W Scott Simpson added to party United States Department of Justice(pty:dft), Attorney W Scott Simpson added to party Matt M. Dummermuth (pty:dft))(Simpson, W) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

PACER
44

ORDER REGARDING SCHEDULE by Judge Manuel L. Real: Upon Stipulation 43, IT IS HEREBY ORDERED that the following schedule is established for this action: Deadline for defendants' opposition to plaintiff's motion for partial summary judgment (or, alternatively, for preliminary injunction) 41 and for defendants' response to First Amended Complaint is 11/13/2018. Deadline for plaintiffs' reply in support of motion for partial summary judgment (or, alternatively, for preliminary injunction) and for plaintiffs' opposition to defendants' motion to dismiss, if any, is 12/4/2018. Deadline for defendants' reply in support of motion to dismiss, if any, is 12/17/2018. Oral argument on plaintiff's motion for partial summary judgment (or, alternatively, for preliminary injunction) 41 and on defendants' motion to dismiss, if any, on 1/7/2019 at 10:00 AM before Judge Manuel L. Real. (gk) (Entered: 10/18/2018)

Oct. 17, 2018

Oct. 17, 2018

PACER
44

ORDER REGARDING SCHEDULE by Judge Manuel L. Real: Upon Stipulation 43, IT IS HEREBY ORDERED that the following schedule is established for this action: Deadline for defendants' opposition to plaintiff's motion for partial summary judgment (or, alternatively, for preliminary injunction) 41 and for defendants' response to First Amended Complaint is 11/13/2018. Deadline for plaintiffs' reply in support of motion for partial summary judgment (or, alternatively, for preliminary injunction) and for plaintiffs' opposition to defendants' motion to dismiss, if any, is 12/4/2018. Deadline for defendants' reply in support of motion to dismiss, if any, is 12/17/2018. Oral argument on plaintiff's motion for partial summary judgment (or, alternatively, for preliminary injunction) 41 and on defendants' motion to dismiss, if any, on 1/7/2019 at 10:00 AM before Judge Manuel L. Real. (gk) (Entered: 10/18/2018)

Oct. 17, 2018

Oct. 17, 2018

PACER
45

Notice of Appearance or Withdrawal of Counsel: for attorney Jessica Rae Hanson counsel for Plaintiff City of Los Angeles. Adding Jessica R. Hanson as counsel of record for City of Los Angeles for the reason indicated in the G-123 Notice. Filed by Plaintiff City of Los Angeles. (Attorney Jessica Rae Hanson added to party City of Los Angeles(pty:pla))(Hanson, Jessica) (Entered: 10/29/2018)

Oct. 29, 2018

Oct. 29, 2018

PACER
45

Notice of Appearance or Withdrawal of Counsel: for attorney Jessica Rae Hanson counsel for Plaintiff City of Los Angeles. Adding Jessica R. Hanson as counsel of record for City of Los Angeles for the reason indicated in the G-123 Notice. Filed by Plaintiff City of Los Angeles. (Attorney Jessica Rae Hanson added to party City of Los Angeles(pty:pla))(Hanson, Jessica) (Entered: 10/29/2018)

Oct. 29, 2018

Oct. 29, 2018

PACER
46

STIPULATION to Exceed Page Limitation as to Defendants' Dispositive Motion and Plaintiff's Opposition filed by Defendants Matt M. Dummermuth, United States Department of Justice, Matthew G. Whitaker. (Attachments: # 1 Proposed Order)(Attorney W Scott Simpson added to party Matthew G. Whitaker(pty:dft))(Simpson, W) (Entered: 11/08/2018)

1 Proposed Order

View on PACER

Nov. 8, 2018

Nov. 8, 2018

PACER
46

STIPULATION to Exceed Page Limitation as to Defendants' Dispositive Motion and Plaintiff's Opposition filed by Defendants Matt M. Dummermuth, United States Department of Justice, Matthew G. Whitaker. (Attachments: # 1 Proposed Order)(Attorney W Scott Simpson added to party Matthew G. Whitaker(pty:dft))(Simpson, W) (Entered: 11/08/2018)

Nov. 8, 2018

Nov. 8, 2018

PACER
47

NOTICE of Filing of Administrative Record filed by Defendants Matt M. Dummermuth, United States Department of Justice, Matthew G. Whitaker. (Attachments: # 1 Admin. Record Part 1, # 2 Admin. Record Part 2, # 3 Admin. Record Part 3, # 4 Admin. Record Part 4, # 5 Admin. Record Part 5, # 6 Admin. Record Part 6, # 7 Admin. Record Part 7, # 8 Admin. Record Part 8, # 9 Admin. Record Part 9, # 10 Admin. Record Part 10, # 11 Admin. Record Part 11, # 12 Admin. Record Part 12, # 13 Admin. Record Part 13, # 14 Admin. Record Part 14, # 15 Admin. Record Part 15, # 16 Admin. Record Part 16, # 17 Admin. Record Part 17, # 18 Admin. Record Part 18)(Simpson, W) (Entered: 11/13/2018)

1 Admin. Record Part 1

View on PACER

2 Admin. Record Part 2

View on PACER

3 Admin. Record Part 3

View on PACER

4 Admin. Record Part 4

View on PACER

5 Admin. Record Part 5

View on PACER

6 Admin. Record Part 6

View on PACER

7 Admin. Record Part 7

View on PACER

8 Admin. Record Part 8

View on PACER

9 Admin. Record Part 9

View on PACER

10 Admin. Record Part 10

View on PACER

11 Admin. Record Part 11

View on PACER

12 Admin. Record Part 12

View on PACER

13 Admin. Record Part 13

View on PACER

14 Admin. Record Part 14

View on PACER

15 Admin. Record Part 15

View on PACER

16 Admin. Record Part 16

View on PACER

17 Admin. Record Part 17

View on PACER

18 Admin. Record Part 18

View on PACER

Nov. 13, 2018

Nov. 13, 2018

PACER
47

NOTICE of Filing of Administrative Record filed by Defendants Matt M. Dummermuth, United States Department of Justice, Matthew G. Whitaker. (Attachments: # 1 Admin. Record Part 1, # 2 Admin. Record Part 2, # 3 Admin. Record Part 3, # 4 Admin. Record Part 4, # 5 Admin. Record Part 5, # 6 Admin. Record Part 6, # 7 Admin. Record Part 7, # 8 Admin. Record Part 8, # 9 Admin. Record Part 9, # 10 Admin. Record Part 10, # 11 Admin. Record Part 11, # 12 Admin. Record Part 12, # 13 Admin. Record Part 13, # 14 Admin. Record Part 14, # 15 Admin. Record Part 15, # 16 Admin. Record Part 16, # 17 Admin. Record Part 17, # 18 Admin. Record Part 18)(Simpson, W) (Entered: 11/13/2018)

Nov. 13, 2018

Nov. 13, 2018

PACER
48

OPPOSITION to NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Counts One, Two, Three and Four 41 filed by Defendants Matt M. Dummermuth, United States Department of Justice, Matthew G. Whitaker. (Attachments: # 1 Declaration of Caren Harp, # 2 Defendants' Request for Judicial Notice)(Simpson, W) (Entered: 11/13/2018)

1 Declaration of Caren Harp

View on PACER

2 Defendants' Request for Judicial Notice

View on PACER

Nov. 13, 2018

Nov. 13, 2018

RECAP
48

OPPOSITION to NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Counts One, Two, Three and Four 41 filed by Defendants Matt M. Dummermuth, United States Department of Justice, Matthew G. Whitaker. (Attachments: # 1 Declaration of Caren Harp, # 2 Defendants' Request for Judicial Notice)(Simpson, W) (Entered: 11/13/2018)

Nov. 13, 2018

Nov. 13, 2018

PACER
49

NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Claims, NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Plaintiff's Claims filed by Defendants Matt M. Dummermuth, United States Department of Justice, Matthew G. Whitaker. Motion set for hearing on 1/7/2019 at 10:00 AM before Judge Manuel L. Real. (Attachments: # 1 Declaration of Caren Harp, # 2 Defendants Request for Judicial Notice, # 3 Statement of Uncontroverted Facts, # 4 Proposed Order) (Simpson, W) (Entered: 11/13/2018)

Nov. 13, 2018

Nov. 13, 2018

PACER
49

NOTICE OF MOTION AND MOTION to Dismiss Plaintiff's Claims, NOTICE OF MOTION AND MOTION for Partial Summary Judgment as to Plaintiff's Claims filed by Defendants Matt M. Dummermuth, United States Department of Justice, Matthew G. Whitaker. Motion set for hearing on 1/7/2019 at 10:00 AM before Judge Manuel L. Real. (Attachments: # 1 Declaration of Caren Harp, # 2 Defendants Request for Judicial Notice, # 3 Statement of Uncontroverted Facts, # 4 Proposed Order) (Simpson, W) (Entered: 11/13/2018)

1 Declaration of Caren Harp

View on PACER

2 Defendants Request for Judicial Notice

View on PACER

3 Statement of Uncontroverted Facts

View on PACER

4 Proposed Order

View on PACER

Nov. 13, 2018

Nov. 13, 2018

RECAP
50

ORDER REGARDING PAGE LIMITATION by Judge Manuel L. Real: Upon Stipulation 46, IT IS HEREBY ORDERED (1) that defendants may file a combined dispositive motion and opposition to plaintiff's dispositive motion totaling no more than 32 pages, and (2) that plaintiff may file a combined opposition to defendants' dispositive motion and reply in support of plaintiff's dispositive motion totaling no more than 32 pages. (gk) (Entered: 11/14/2018)

Nov. 13, 2018

Nov. 13, 2018

PACER
50

ORDER REGARDING PAGE LIMITATION by Judge Manuel L. Real: Upon Stipulation 46, IT IS HEREBY ORDERED (1) that defendants may file a combined dispositive motion and opposition to plaintiff's dispositive motion totaling no more than 32 pages, and (2) that plaintiff may file a combined opposition to defendants' dispositive motion and reply in support of plaintiff's dispositive motion totaling no more than 32 pages. (gk) (Entered: 11/14/2018)

Nov. 13, 2018

Nov. 13, 2018

PACER

Case Details

State / Territory: California

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Trump 1.0 & 2.0 Immigration Enforcement Order Challenges

Trump Administration 1.0: Challenges to the Government

Key Dates

Filing Date: Aug. 22, 2018

Closing Date: Jan. 14, 2021

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The City of Los Angeles.

Plaintiff Type(s):

City/County Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

US Department of Justice (Washington), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

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

Constitutional Clause(s):

Federalism (including 10th Amendment)

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Order Duration: 2019 - None

Issues

General/Misc.:

Funding

Immigration/Border:

Sanctuary city/state

Undocumented immigrants - state and local regulation