Case: Sierra Club v. Trump

4:19-cv-00892 | U.S. District Court for the Northern District of California

Filed Date: Feb. 19, 2019

Case Ongoing

Clearinghouse coding complete

Case Summary

In 2018, President Trump repeatedly requested Congress appropriate 5.7 billion dollars for the construction of a southern border wall. On February 14th, 2019, Congress denied this request and appropriated only 1.375 billion dollars for the construction of a strip of border fencing. While President Trump signed this appropriations bill the following day, he simultaneously declared a national emergency under the National Emergencies Act (NEA) and directed the Departments of Defense and Homeland S…

In 2018, President Trump repeatedly requested Congress appropriate 5.7 billion dollars for the construction of a southern border wall. On February 14th, 2019, Congress denied this request and appropriated only 1.375 billion dollars for the construction of a strip of border fencing. While President Trump signed this appropriations bill the following day, he simultaneously declared a national emergency under the National Emergencies Act (NEA) and directed the Departments of Defense and Homeland Security to reallocate funds already appropriated by Congress for military operations and projects to the construction of the southern border wall. The plaintiffs sued under the National Environmental Policy Act, 42 U.S.C. § 4332; the Administrative Procedures Act, 5 U.S.C. §§ 701–706; the All Writs Act, 28 U.S.C. § 1651; and the Declaratory Judgments Act, 28 U.S.C. § 2201.

Sierra Club and the Southern Border Communities Coalition are nonprofit organizations who, along with their members, derive benefits from the land along the southern border. They claim the construction of a border wall will impede their enjoyment of these benefits and cause them to divert resources. In light of these harms, these organizations brought a joint lawsuit against President Trump, Acting Secretary of Defense Patrick Shanahan, Secretary of Homeland Security Kirstjen Nielsen, and Secretary of Treasury Steven Mnuchin, seeking declaratory and injunctive relief.

The plaintiffs lawsuit consists of both constitutional and statutory arguments. Congress has the exclusive authority to appropriate funds. While the President has authority to reallocate funding originally appropriated for military construction under the NEA, the plaintiffs argue this is an inappropriate exercise of this authority because (1) this is not a national emergency, (2) the construction of a border wall is not a military construction project and (3) the construction of the border wall is not “necessary to support such use of the armed forces.” Therefore, the plaintiffs argue the President’s declaration and subsequent direction to DHS and DOD to reallocate funds violates constitutional and statutory law. Additionally, the plaintiffs allege that the defendants violated the National Environmental Policy Act (NEPA) because they failed to review the environmental impacts of the border wall construction project at the earliest possible time in the planning process and to involve the public in this decision-making process.

On March 6, 2019, this case was related to California v. Trump. All further proceedings are documented in the California v. Trump page.

Summary Authors

Mackenzie Walz (3/11/2019)

Gregory Marsh (8/1/2020)

Related Cases

State of California v. Trump, Northern District of California (2019)

Sierra Club v. Trump, Northern District of California (2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/14559179/parties/sierra-club-v-biden/


Judge(s)

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

Attorney for Plaintiff

Becerra, Xavier (California)

Attorney for Defendant
Expert/Monitor/Master/Other

Adams, Matthew Gordon (California)

Badat, Mohammed A (New York)

Barbero, Megan (District of Columbia)

Judge(s)

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

Breyer, Stephen Gerald (District of Columbia)

Breyer, Charles R. (California)

Clifton, Richard R. (Hawaii)

Collins, Daniel Paul (California)

Cousins, Nathanael M. (California)

Friedland, Michelle Taryn (California)

Gilliam, Haywood Stirling Jr. (California)

Gorsuch, Neil M. (Colorado)

Kavanaugh, Brett M. (District of Columbia)

Roberts, John Glover Jr. (District of Columbia)

Thomas, Clarence (District of Columbia)

Wardlaw, Kim McLane (California)

Expert/Monitor/Master/Other

Adams, Matthew Gordon (California)

Badat, Mohammed A (New York)

Barbero, Megan (District of Columbia)

Bernstein, Richard D. (District of Columbia)

Boyle, Joseph Andrew (District of Columbia)

Chun, Brian H (California)

Clouse, Sarah E (District of Columbia)

Conrad, Mark R. (California)

Daughety, Samuel Franklin (District of Columbia)

Dollan, Matthew R. (New York)

Duggan, Jessica L (California)

Eiswerth, Christopher A. (District of Columbia)

Espiritu, Nicholas David (California)

Evans, David W (California)

Garfield, Howard Michael (California)

Goitein, Elizabeth (District of Columbia)

Grogg, Adam Anderson (District of Columbia)

Guerra, Joseph R. (District of Columbia)

Hanner, Brooks Mckinly (District of Columbia)

Hartnett, Kathleen R (California)

Hussein, Shaimaa M. (New York)

Joseph, Lawrence J (District of Columbia)

Koh, Harold H. (Connecticut)

Kolodin, Zachary J. F. (New York)

Lafayette, Gary T (California)

Letter, Douglas (District of Columbia)

Mancino, Richard (New York)

Mangi, Adeel Abdullah (New York)

Morse, Josephine T (District of Columbia)

Phillips, Carter G (District of Columbia)

Rees, Joshua Owen (Arizona)

Rodman, Lindsay Lyon (New York)

Schaeffer, Suzanne Rebecca (District of Columbia)

Seitz, Virginia A. (District of Columbia)

Shapiro, Kristin A (District of Columbia)

Singh, David Ramraj (California)

Spector, Phillip Michael (Maryland)

Tatelman, Todd B. (District of Columbia)

Winthrop, Douglas Andrew (California)

Wydra, Elizabeth B. (District of Columbia)

Young, Michaele Nicole Turnage (District of Columbia)

Zalesin, Steven Alan (New York)

show all people

Documents in the Clearinghouse

Document

4:19-cv-00892

Docket [PACER]

June 26, 2020

June 26, 2020

Docket
1

4:19-cv-00892

Complaint

Feb. 19, 2019

Feb. 19, 2019

Complaint
26, 26-1, 26-2

4:19-cv-00892

First Amended Complaint for Declaratory and Injunctive Relief

March 18, 2019

March 18, 2019

Complaint
47

4:19-cv-00892

Brief of the U.S. House of Representatives as Amicus Curiae in Support of Plaintiffs' Motion for a Preliminary Injunction

April 15, 2019

April 15, 2019

Pleading / Motion / Brief
144

4:19-cv-00892

Order Granting in Part and Denying in Part Plaintiffs' Motion for Preliminary Injunction

May 24, 2019

May 24, 2019

Order/Opinion
152

4:19-cv-00892

Order Denying Motion to Stay Preliminary Injunction

May 30, 2019

May 30, 2019

Order/Opinion
185

4:19-cv-00892

Order Granting in Part and Denying in Part Plaintiffs' Motion for Partial Summary Judgment, Denying Defendants' Motion for Partial Summary Judgment, Certifying Judgment for Appeal, and Denying Request to Stay

June 28, 2019

June 28, 2019

Order/Opinion
192

4:19-cv-00892

19-16102

19-16300

Order and Dissent

U. S. Court of Appeals for the Ninth Circuit

July 3, 2019

July 3, 2019

Order/Opinion
199

19-00060

[Opinion]

Trump v. Sierra Club

Supreme Court of the United States

July 26, 2019

July 26, 2019

Order/Opinion
230

4:19-cv-00892

Brief of the United States House of Representatives as Amicus Curiae in Support of Plaintiffs' Motion for Partial Summary Judgment

Oct. 22, 2019

Oct. 22, 2019

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/14559179/sierra-club-v-biden/

Last updated March 17, 2024, 3:13 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against Steven Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Donald J. Trump ( Filing fee $ 400, receipt number 0971-13103766.). Filed bySierra Club, Southern Border Communities Coalition. (Attachments: # (1) Exhibit A, # (2) Civil Cover Sheet)(Wang, Cecillia) (Filed on 2/19/2019)

1 Exhibit A

View on RECAP

2 Civil Cover Sheet

View on RECAP

Feb. 19, 2019

Feb. 19, 2019

Clearinghouse
2

Proposed Summons. (Wang, Cecillia) (Filed on 2/19/2019)

Feb. 19, 2019

Feb. 19, 2019

RECAP
3

Certificate of Interested Entities by Sierra Club, Southern Border Communities Coalition (Wang, Cecillia) (Filed on 2/19/2019)

Feb. 19, 2019

Feb. 19, 2019

RECAP

Electronic filing error. A maximum of THREE summons will be issued. Please list all defendants on ONE summons or multiple defendants on THREE summons and re-file in its entirety Re:2 Proposed Summons filed by Sierra Club, Southern Border Communities Coalition (jmlS, COURT STAFF) (Filed on 2/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
4

Case assigned to Magistrate Judge Kandis A. Westmore. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 3/6/2019. (jmlS, COURT STAFF) (Filed on 2/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER

Electronic filing error. A maximum of THREE summons will be issued. Please list all defendants on ONE summons or multiple defendants on THREE summons and re-file in its entirety Re: 2 Proposed Summons filed by Sierra Club, Southern Border Communities Coalition (jmlS, COURT STAFF) (Filed on 2/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
5

Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 5/14/2019. Initial Case Management Conference set for 5/21/2019 01:30 PM. (jmlS, COURT STAFF) (Filed on 2/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER
6

MOTION for leave to appear in Pro Hac Vice Re: Dror Ladin (Filing fee $310, receipt number 0971-13110184) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Ladin, Dror) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

PACER
7

MOTION for leave to appear in Pro Hac Vice Re: Hina Shamsi (Filing fee $310, receipt number 0971-13110214) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Shamsi, Hina) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

PACER
8

MOTION for leave to appear in Pro Hac Vice Re: Noor Zafar (Filing fee $310, receipt number 0971-13110258) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Zafar, Noor) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

PACER
9

MOTION for leave to appear in Pro Hac Vice Re: Omar Jadwat (Filing fee $310, receipt number 0971-13110561) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Jadwat, Omar) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

PACER
10

MOTION for leave to appear in Pro Hac Vice Re: David Donatti (Filing fee $310, receipt number 0971-13110632) filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Donatti, David) (Filed on 2/21/2019) Modified on 2/22/2019 (cjlS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

Feb. 21, 2019

Feb. 21, 2019

PACER
11

Proposed Summons. (Wang, Cecillia) (Filed on 2/21/2019)

Feb. 21, 2019

Feb. 21, 2019

PACER
12

Summons Issued as to Steven Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Donald J. Trump. (cjlS, COURT STAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
13

MOTION to Relate Case filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Declaration of Cecillia D. Wang, # (2) Exhibit A, # (3) Exhibit B, # (4) Proposed Order, # (5) Certificate/Proof of Service)(Wang, Cecillia) (Filed on 2/22/2019)

1 Declaration of Cecillia D. Wang

View on RECAP

2 Exhibit A

View on RECAP

3 Exhibit B

View on RECAP

4 Proposed Order

View on RECAP

5 Certificate/Proof of Service

View on RECAP

Feb. 22, 2019

Feb. 22, 2019

RECAP
14

Order by Magistrate Judge Kandis A. Westmore granting [6] Motion for Pro Hac Vice as to Dror Ladin.(ivaS, COURTSTAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
15

Order by Magistrate Judge Kandis A. Westmore granting [7] Motion for Pro Hac Vice as to Hina Shamsi. (ivaS, COURTSTAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
16

Order by Magistrate Judge Kandis A. Westmore granting [9] Motion for Pro Hac Vice as to Omar Jadwat. (ivaS, COURTSTAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
17

Order by Magistrate Judge Kandis A. Westmore granting [10] Motion for Pro Hac Vice as to David Donatti. (ivaS, COURTSTAFF) (Filed on 2/22/2019)

Feb. 22, 2019

Feb. 22, 2019

PACER
18

CLERK'S NOTICE. The Motion to Related Cases [13] was filed in the wrong case. Please refile the Motion in the lowest case number pursuant to the local rules which is case number 19-cv-0872 HSG. Docket number 13 is terminated and no action will be taken. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ivaS, COURTSTAFF) (Filed on 2/25/2019)

Feb. 25, 2019

Feb. 25, 2019

PACER
19

Order by Magistrate Judge Kandis A. Westmore denying without prejudice [8] Motion for Pro Hac Vice for Noor Zafar.(ivaS, COURTSTAFF) (Filed on 2/26/2019)

Feb. 26, 2019

Feb. 26, 2019

RECAP
20

SUMMONS Returned Executed by Sierra Club, Southern Border Communities Coalition. All Defendants. (Ladin, Dror) (Filed on 2/27/2019)

Feb. 27, 2019

Feb. 27, 2019

RECAP
21

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13110258.) Filing fee previously paid on 2/21/2019 filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Zafar, Noor) (Filed on 3/4/2019)

1 Certificate of Good Standing

View on PACER

March 4, 2019

March 4, 2019

PACER
22

CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Sierra Club, Southern Border Communities Coalition.. (Ladin, Dror) (Filed on 3/5/2019)

March 5, 2019

March 5, 2019

PACER

Case Reassigned to Judge Haywood S Gilliam, Jr. Magistrate Judge Kandis A. Westmore no longer assigned to the case. (ajsS, COURT STAFF) (Filed on 3/6/2019)

March 6, 2019

March 6, 2019

PACER
23

ORDER by Magistrate Judge Kandis A. Westmore granting [21] Motion for Pro Hac Vice as to Noor Zafar. (ivaS, COURTSTAFF) (Filed on 3/6/2019)

March 6, 2019

March 6, 2019

PACER
24

ORDER RELATING CASE TO 19-cv-0872-HSG. Signed by Judge Haywood S. Gilliam, Jr. on 3/6/2019. (ndrS, COURT STAFF) (Filed on 3/6/2019)

March 6, 2019

March 6, 2019

PACER
25

CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE.Notice is hereby given that a Case Management Conference has been set for May 21, 2019, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. Case Management Statement due by May 14, 2019. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. All future filings should reflect the case number as 4:19-cv-00892-HSG. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 3/7/2019)

March 7, 2019

March 7, 2019

PACER

Case Assigned/Reassigned

March 7, 2019

March 7, 2019

PACER

Clerk's Notice

March 7, 2019

March 7, 2019

PACER
26

AMENDED COMPLAINT for Declaratory and Injunctive Relief against All Defendants. Filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Exhibit A, # (2) Certificate/Proof of Service)(Ladin, Dror) (Filed on 3/18/2019) Modified on 3/19/2019 (jjbS, COURT STAFF).

1 Exhibit A

View on PACER

2 Certificate/Proof of Service

View on PACER

March 18, 2019

March 18, 2019

RECAP
27

**RE-FILED AS DOCKET NO. [28]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13230738.) Filing fee previously paid on 04/04/2019 filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Wang, Cecillia) (Filed on 4/4/2019) Modified on 4/5/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

April 4, 2019

April 4, 2019

PACER
28

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13230738.) Filing fee previously paid on 04/04/2019 filed by Sierra Club, Southern Border Communities Coalition. (Attachments: # (1) Certificate of Good Standing)(Hafetz, Jonathan) (Filed on 4/4/2019)

1 Certificate of Good Standing

View on PACER

April 4, 2019

April 4, 2019

PACER
29

MOTION for Preliminary Injunction filed by Sierra Club, Southern Border Communities Coalition. Motion Hearing set for 5/9/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 4/18/2019. Replies due by 4/25/2019. (Attachments: # (1) Proposed Order, # (2) Certificate of Service)(Ladin, Dror) (Filed on 4/4/2019)

1 Proposed Order

View on PACER

2 Certificate of Service

View on PACER

April 4, 2019

April 4, 2019

RECAP
30

Declaration of Albert Del Val in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
31

Declaration of Amanda Munro in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
32

Declaration of Vicki B. Gaubeca in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
33

Declaration of Christina Houle in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
34

Declaration of Kevin Bixby in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
35

Declaration of Elizabeth J. Walsh in Support of [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

April 4, 2019

April 4, 2019

RECAP
36

Request for Judicial Notice re [29] MOTION for Preliminary Injunction filed bySierra Club, Southern Border Communities Coalition. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M, # (14) Exhibit N, # (15) Exhibit O, # (16) Exhibit P, # (17) Exhibit Q, # (18) Exhibit R, # (19) Exhibit S, # (20) Exhibit T, # (21) Exhibit U)(Related document(s)[29]) (Ladin, Dror) (Filed on 4/4/2019)

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

7 Exhibit G

View on PACER

8 Exhibit H

View on RECAP

9 Exhibit I

View on RECAP

10 Exhibit J

View on PACER

11 Exhibit K

View on PACER

12 Exhibit L

View on PACER

13 Exhibit M

View on PACER

14 Exhibit N

View on PACER

15 Exhibit O

View on RECAP

16 Exhibit P

View on PACER

17 Exhibit Q

View on PACER

18 Exhibit R

View on PACER

19 Exhibit S

View on PACER

20 Exhibit T

View on PACER

21 Exhibit U

View on PACER

April 4, 2019

April 4, 2019

RECAP

Clerk's Notice

April 5, 2019

April 5, 2019

PACER

Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting documents to the Motion. ALSO, the proposed order is missing suffix to Judge's Name. Counsel need not re-file document, but should reference Hon. Judge Haywood S. Gilliam, Jr. in future filings if they wish to include reference to Judge's full assignment reference. Re:33 Declaration in Support, 34 Declaration in Support, 31 Declaration in Support, 30 Declaration in Support, 35 Declaration in Support, 32 Declaration in Support, 29 MOTION for Preliminary Injunction. (jjbS, COURT STAFF) (Filed on 4/5/2019)

April 5, 2019

April 5, 2019

PACER
37

CLERK'S NOTICE. Notice is hereby given that counsel must re-notice not re-file the [29] motion for preliminary injunction. Hearing date of May 9, 2019, is vacated. The briefing schedule remains in effect. Counsel is directed to check the Court's scheduling notes before re-noticing the motion for a new hearing date. May 9th was not the Court's next available hearing date when this motion was e-filed. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 4/5/2019)

April 5, 2019

April 5, 2019

PACER

Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting documents to the Motion. ALSO, the proposed order is missing suffix to Judge 9;s Name. Counsel need not re-file document, but should reference Hon. Judge Haywood S. Gilliam, Jr. in future filings if they wish to include reference to Judge's full assignment reference. Re: 33 Declaration in Support, 34 Declaration in Support, 31 Declaration in Support, 30 Declaration in Support, 35 Declaration in Support, 32 Declaration in Support, 29 MOTION for Preliminary Injunction. (jjbS, COURT STAFF) (Filed on 4/5/2019)

April 5, 2019

April 5, 2019

PACER

Set Deadlines/Hearing as to 29 MOTION for Preliminary Injunction, See Docket No. 39 : Responses due by 4/25/2019; Replies due by 5/2/2019; and Motion Hearing set for 5/17/2019 10:00 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 4/9/2019)

April 9, 2019

April 9, 2019

PACER

Set Deadlines/Hearing as to 29 MOTION for Preliminary Injunction, See Docket No. 39: Responses due by 4/25/2019; Replies due by 5/2/2019; and Motion Hearing set for 5/17/2019 10:00 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 4/9/2019)

April 9, 2019

April 9, 2019

PACER
38

ORDER by Judge Haywood S. Gilliam, Jr. Granting [28] Motion for Pro Hac Vice as to Hafetz, Jonathan. (ndrS, COURT STAFF) (Filed on 4/9/2019)

April 9, 2019

April 9, 2019

RECAP
39

ORDER by Hon Haywood S. Gilliam, Jr. SETTING the following briefing and hearing schedule for Plaintiffs' [29] Motion for Preliminary Injunction: responses are due by April 25, 2019; replies are due by May 2, 2019; a hearing is scheduled for May 17, 2019 at 10:00 a.m. Plaintiffs' counsel is directed to serve Defendants with this order. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc3S, COURT STAFF) (Filed on 4/9/2019)

April 9, 2019

April 9, 2019

PACER
40

CERTIFICATE OF SERVICE by Sierra Club, Southern Border Communities Coalition re [39] Order,, (Ladin, Dror) (Filed on 4/10/2019)

April 10, 2019

April 10, 2019

PACER

Order

April 10, 2019

April 10, 2019

PACER

Set Motion and Deadlines/Hearings

April 10, 2019

April 10, 2019

PACER
41

NOTICE of Appearance by Andrew Irwin Warden on behalf of Defendants (Warden, Andrew) (Filed on 4/10/2019)

April 10, 2019

April 10, 2019

PACER
42

STIPULATION WITH PROPOSED ORDER For Order Extending Page Limits For Preliminary Injunction Briefs, Staying Defendants' Response to the Amended Complaints, and Staying Initial Case Management Activity filed by Steven Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Donald J. Trump, Southern Border Communities Coalition, and Sierra Club. (Attachments: # (1) Proposed Order)(Warden, Andrew) (Filed on 4/10/2019) Modified on 4/11/2019 (jjbS, COURT STAFF).

1 Proposed Order

View on PACER

April 10, 2019

April 10, 2019

PACER
43

ORDER by Judge Haywood S. Gilliam, Jr. Granting (Docket Nos. 67 in case 4:19-cv-00872-HSG and 42 in case 4:19-cv-00892-HSG) Stipulation For Order Extending Page Limits For Preliminary Injunction Briefs, Staying Defendants' Response to the Amended Complaints, and Staying Initial Case Management Activity. (ndrS, COURT STAFF) (Filed on 4/11/2019)

April 11, 2019

April 11, 2019

RECAP
44

NOTICE of Appearance by Douglas N. Letter (Letter, Douglas) (Filed on 4/12/2019)

April 12, 2019

April 12, 2019

PACER
45

Consent MOTION to File Amicus Curiae Brief filed by United States House of Representatives. Responses due by 4/26/2019. Replies due by 5/3/2019. (Attachments: # (1) Proposed Order, # (2) Exhibit Amicus Brief)(Letter, Douglas) (Filed on 4/12/2019)

1 Proposed Order

View on PACER

2 Exhibit Amicus Brief

View on RECAP

April 12, 2019

April 12, 2019

RECAP
46

ORDER by Judge Haywood S. Gilliam, Jr. Granting [45] Consent Motion to File Amicus Curiae Brief. Houses counsel is directed to file the amicus curiae brief on the docket in this matter. (ndrS, COURT STAFF) (Filed on 4/15/2019)

April 15, 2019

April 15, 2019

RECAP
47

Brief of Amicus Curiae filed byUnited States House of Representatives. (Letter, Douglas) (Filed on 4/15/2019)

April 15, 2019

April 15, 2019

Clearinghouse
48

Joint ADMINISTRATIVE MOTION RELIEF FROM AUTOMATIC REFERRAL TO THE ADR MULTI-OPTION PROGRAM re [5] Initial Case Management Scheduling Order with ADR Deadlines filed by Sierra Club, Southern Border Communities Coalition. Responses due by 4/26/2019. (Attachments: # (1) Proposed Order)(Ladin, Dror) (Filed on 4/22/2019)

1 Proposed Order

View on PACER

April 22, 2019

April 22, 2019

PACER
49

ORDER by Judge Haywood S. Gilliam, Jr. Granting (Docket Nos. 74 in case 4:19-cv-00872-HSG and 48 in case 4:19-cv-00892-HSG) Joint Administrative Motion for Relief from Automatic Referral to the ADR Multi-Option Program. (ndrS, COURT STAFF) (Filed on 4/22/2019)

April 22, 2019

April 22, 2019

RECAP
50

MOTION for leave to appear in Pro Hac Vice representing Amicus Brennan Center for Justice ( Filing fee $ 310, receipt number 0971-13281381.) filed by Brennan Center for Justice. (Boyle, Joseph) (Filed on 4/23/2019)

April 23, 2019

April 23, 2019

PACER
51

MOTION for leave to appear in Pro Hac Vice for Elizabeth Goitein representing Amicus Brennan Center for Justice ( Filing fee $ 310, receipt number 0971-13281393.) filed by Brennan Center for Justice. (Boyle, Joseph) (Filed on 4/23/2019)

April 23, 2019

April 23, 2019

PACER
52

NOTICE of Appearance by David W. Evans. (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

PACER
53

**RE-FILED AT DOCKET NO. [61]** Amicus Curiae APPEARANCE entered by David W. Evans on behalf of John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Evans, David) (Filed on 4/23/2019) Modified on 4/26/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

PACER
54

**RE-FILED AT DOCKET NO. [62]** Amicus Curiae APPEARANCE entered by David W. Evans on behalf of John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Evans, David) (Filed on 4/23/2019) Modified on 4/26/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

PACER
55

**RE-FILED AT DOCKET NO. [63]** Amicus Curiae APPEARANCE entered by David W. Evans on behalf of John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Evans, David) (Filed on 4/23/2019) Modified on 4/26/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

PACER
56

**DISREGARD, RE-FILED AS DOCKET NO. [59]** MOTION for Preliminary Injunction Consent Motion For Leave filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. Motion Hearing set for 5/17/2019 10:00 AM before Judge Haywood S Gilliam Jr.. Responses due by 5/7/2019. Replies due by 5/14/2019. (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF). Modified on 4/24/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

RECAP
57

**DISRGARD, RE-FILED AS DOCKET NUMBER [59]** EXHIBITS re [56] MOTION for Preliminary Injunction Consent Motion For Leave Amicus Memorandum In Support of Plaintiffs' Motion for Prelimary Injunction filed byJohn Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Related document(s)[56]) (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

PACER
58

**DISREGARD, RE-FILED AS DOCKET NO. [59]** Proposed Order re [56] MOTION for Preliminary Injunction Consent Motion For Leave Proposed Order Granting Consent Motion for Leave to File Memorandum of Christopher Shays, et al. by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Evans, David) (Filed on 4/23/2019) Modified on 4/24/2019 (jjbS, COURT STAFF).

April 23, 2019

April 23, 2019

PACER

Electronic filing error. Incorrect event used. [err101]. Correct event is "Motion for Leave to File Document." Event can be found under Civil Events > Motions and Related Filings > Motions - General > Leave to File Document. ALSO, please attach all supporting documents and proposed orders to the Motion. Please re-file the motion using the correct event with all supporting documents as attachments in its entirety. Re:57 Exhibits, filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 56 MOTION for Preliminary Injunction Consent Motion For Leave filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 58 Proposed Order, filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III (jjbS, COURT STAFF) (Filed on 4/24/2019)

April 24, 2019

April 24, 2019

PACER

Electronic filing error. Incorrect event used. [err101]. Correct event is "Motion for Leave to File Document." Event can be found under Civil Events > Motions and Rel ated Filings > Motions - General > Leave to File Document. ALSO, please attach all supporting documents and proposed orders to the Motion. Please re-file the motion using the correct event with all supporting documents as attachments in its entirety. Re: 57 Exhibits, filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 56 MOTION for Preliminary Injunction Consent Motion For Leave filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 58 Proposed Order, filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III (jjbS, COURT STAFF) (Filed on 4/24/2019)

April 24, 2019

April 24, 2019

PACER
59

Consent MOTION for Leave to File Memorandum in Support of [29] Motion for a Preliminary Injunction CORRECTION OF DOCKET # [56], [57], [58] filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Proposed Amicus Memorandum, # (2) Proposed Order)(Evans, David) (Filed on 4/24/2019) Modified on 4/24/2019 (jjbS, COURT STAFF).

1 Proposed Amicus Memorandum

View on RECAP

2 Proposed Order

View on PACER

April 24, 2019

April 24, 2019

PACER

Electronic filing error. Incorrect event used. [err101]. Correct Event is "Motion for Leave to Appear Pro Hac Vice." Event can be found under Civil Events > Motions a nd Related Filings > Motions - General > Pro Hac Vice. The attorney requesting to appear pro hac vice must also file their own Motion using their own ECF login. Please re-file in its entirety. Re: 55 Amicus Curiae Appearance filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 53 Amicus Curiae Appearance filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III, 54 Amicus Curiae Appearance filed by Stanley Twardy, Carter Phillips, Peter Keisler, Christine Todd Whitman, Richard Bernstein, Christopher Shays, John Bellinger, III (jjbS, COURT STAFF) (Filed on 4/24/2019)

April 24, 2019

April 24, 2019

PACER
60

ORDER by Judge Haywood S. Gilliam, Jr. Granting (Docket Nos. 84 in case 4:19-cv-00872-HSG and 59 in case 4:19-cv-00892-HSG) MOTION for Leave to File Memorandum in Support of 59 Motion for Preliminary Injunction. Counsel is directed to file the amici curiae brief of Christopher Shays et al. on the docket in this matter. (ndrS, COURT STAFF) (Filed on 4/25/2019)

April 25, 2019

April 25, 2019

RECAP
61

Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13290346.) filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Exhibit Certificate of Good Standing)(Mancino, Richard) (Filed on 4/25/2019)

1 Exhibit Certificate of Good Standing

View on PACER

April 25, 2019

April 25, 2019

PACER
62

Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13290423.) filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Exhibit Certificate of Good Standing)(Hussein, Shaimaa) (Filed on 4/25/2019)

1 Exhibit Certificate of Good Standing

View on PACER

April 25, 2019

April 25, 2019

PACER
63

Amended MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13290488.) filed by John Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Exhibit Certificate of Good Standing)(Dollan, Matthew) (Filed on 4/25/2019)

1 Exhibit Certificate of Good Standing

View on PACER

April 25, 2019

April 25, 2019

PACER
64

OPPOSITION/RESPONSE (re [29] MOTION for Preliminary Injunction ) filed bySteven Mnuchin, Kirstjen M. Nielsen, Patrick M. Shanahan, Donald J. Trump. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit Index)(Westmoreland, Rachael) (Filed on 4/25/2019)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on RECAP

4 Exhibit 4

View on RECAP

5 Exhibit 5

View on RECAP

6 Exhibit 6

View on RECAP

7 Exhibit 7

View on RECAP

8 Exhibit 8

View on RECAP

9 Exhibit 9

View on RECAP

10 Exhibit 10

View on RECAP

11 Exhibit Index

View on RECAP

April 25, 2019

April 25, 2019

RECAP
65

Amicus Brief filed byJohn Bellinger, III, Richard Bernstein, Peter Keisler, Carter Phillips, Christopher Shays, Stanley Twardy, Christine Todd Whitman. (Attachments: # (1) Exhibit 1 to Amicus Brief of Christopher Shays, Christine Todd Whitman, Peter Keisler, Carter Phillips, John Bellinger III, Stanley Twardy and Richard Bernstein as Amici Curiae)(Evans, David) (Filed on 4/30/2019) Modified on 5/1/2019 (jjbS, COURT STAFF). Modified on 5/1/2019 (jjbS, COURT STAFF).

1 Exhibit 1 to Amicus Brief of Christopher Shays, Christine Todd Whitman,

View on RECAP

April 30, 2019

April 30, 2019

RECAP
66

Consent MOTION for Leave to File Brief of Former Members of Congress as Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction filed by Amici Curiae Former Members of Congress. (Attachments: # (1) Proposed Order, # (2) Amici Curiae Brief)(Winthrop, Douglas) (Filed on 5/1/2019)

1 Proposed Order

View on PACER

2 Amici Curiae Brief

View on PACER

May 1, 2019

May 1, 2019

RECAP
67

**Duplicate Filing, See Docket Nos. [51] and [82]*** MOTION for leave to appear in Pro Hac Vice representing Amicus Brennan Center for Justice ( Filing fee $ 310, receipt number 0971-13281393.) Filing fee previously paid on April 23, 2019 filed by Brennan Center for Justice. (Attachments: # (1) Certificate of Good Standing)(Goitein, Elizabeth) (Filed on 5/1/2019) Modified on 5/2/2019 (ndrS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 1, 2019

May 1, 2019

PACER
68

Consent MOTION to File Amicus Curiae Brief in Support of [29] Motion for Preliminary Injunction filed by Erwin Chemerinsky, Michael C. Dorf, David A. Strauss, Stephen I. Vladeck. Responses due by 5/16/2019. Replies due by 5/23/2019. (Attachments: # (1) Proposed Amici Curiae Brief, # (2) Proposed Order)(Wydra, Elizabeth) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Exhibit Proposed Amici Curiae Brief

View on PACER

2 Proposed Order

View on PACER

May 2, 2019

May 2, 2019

RECAP

Order on Motion for Miscellaneous Relief

May 2, 2019

May 2, 2019

PACER
69

ORDER by Judge Haywood S. Gilliam, Jr. Granting Consent (Docket Nos. 105 in case 4:19-cv-00872-HSG; and 68 in case 4:19-cv-00892-HSG) MOTION to File Amicus Curiae Brief. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
70

ORDER by Judge Haywood S. Gilliam, Jr. Granting Consent [66] MOTION for Leave to File Brief of Former Members of Congress as Amici Curiae in Support of Plaintiffs' Motion for Preliminary Injunction. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
71

NOTICE of Appearance by Gary T. Lafayette (Lafayette, Gary) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

May 2, 2019

May 2, 2019

PACER
72

NOTICE of Appearance by Brian H. Chun (Chun, Brian) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

May 2, 2019

May 2, 2019

PACER
73

Consent MOTION for Leave to File Memorandum of 58 Religious Organizations as Amici Curiae in Support of Plaintiffs' Motion for a Preliminary Injunction filed by 58 Religious Organizations. (Attachments: # (1) Exhibit, # (2) Proposed Order)(Chun, Brian) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Exhibit

View on PACER

2 Proposed Order

View on PACER

May 2, 2019

May 2, 2019

RECAP
74

** RE-FILED AS DOCKET NO. [96]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13311888.) filed by 58 Religious Organizations. (Attachments: # (1) Certificate of Good Standing)(Mangi, Adeel) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 2, 2019

May 2, 2019

PACER
75

**RE-FILED AS DOCKET NO. [97]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13311915.) filed by 58 Religious Organizations. (Attachments: # (1) Certificate of Good Standing)(Zalesin, Steven) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 2, 2019

May 2, 2019

PACER
76

** RE-FILED AT DOCKET NO. [98]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13311937.) filed by 58 Religious Organizations. (Attachments: # (1) Certificate of Good Standing)(Kolodin, Zachary) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 2, 2019

May 2, 2019

Clearinghouse
77

**RE-FILED AT DOCKET NO. [99]** MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13311974.) filed by 58 Religious Organizations. (Attachments: # (1) Certificate of Good Standing)(Badat, Mohammed) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Certificate of Good Standing

View on PACER

May 2, 2019

May 2, 2019

PACER
78

NOTICE of Appearance by David Ramraj Singh for Amici Curiae Brennan Center for Justice at NYU School of Law and CATO Institute (Singh, David) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

PACER
79

MOTION for Leave to File Brief as Amici Curiae filed by National Immigration Law Center, et al.. (Attachments: # (1) Proposed Amicus Brief, # (2) Proposed Order)(Espiritu, Nicholas) (Filed on 5/2/2019)

1 Proposed Amicus Brief

View on PACER

2 Proposed Order

View on PACER

May 2, 2019

May 2, 2019

RECAP
80

MOTION for Leave to Present Argument in the Preliminary Injunction Hearing filed by United States House of Representatives. Responses due by 5/16/2019. Replies due by 5/23/2019. (Attachments: # (1) Proposed Order)(Letter, Douglas) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF).

1 Proposed Order

View on PACER

May 2, 2019

May 2, 2019

RECAP
81

ORDER by Judge Haywood S. Gilliam, Jr. Granting [50] Motion for Pro Hac Vice as to Boyle, Joseph. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
82

ORDER by Judge Haywood S. Gilliam, Jr. Granting [51] Motion for Pro Hac Vice for Elizabeth Goitein representing Amicus Brennan Center for Justice.(ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
83

ORDER by Judge Haywood S. Gilliam, Jr. Granting [61] Amended Motion for Pro Hac Vice as to Mancino, Richard. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP
84

ORDER by Judge Haywood S. Gilliam, Jr. Granting [62] Motion for Pro Hac Vice as to Hussein, Shaimaa. (ndrS, COURT STAFF) (Filed on 5/2/2019)

May 2, 2019

May 2, 2019

RECAP

Case Details

State / Territory: California

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Feb. 19, 2019

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The Sierra Club and the Southern Border Communities Coalition, non-profit organizations who derive benefits from land along the US-Mexico border.

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

ACLU Affiliates (any)

ACLU of Northern California

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Secretary of Homeland Security, Federal

President of the United States, Federal

Secretary of Defense, Federal

Secretary of Treasury, 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

Mandamus, 28 U.S.C. § 1361

All Writs Act, 28 U.S.C. § 1651

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Preliminary injunction / Temp. restraining order

Declaratory Judgment

Source of Relief:

Litigation

Order Duration: 2019 - None

Content of Injunction:

Preliminary relief granted

Issues

Immigration/Border:

Border wall