Case: Samma v. United States Department of Defense

1:20-cv-01104 | U.S. District Court for the District of District of Columbia

Filed Date: April 28, 2020

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged a Department of Defense (DOD) policy, issued during the first Trump administration, that withheld certifications of military service required for naturalization from non-citizens serving in the United States Armed Forces. Plaintiffs are non-citizens serving in the United States Armed Forces who seek to naturalize as United States citizens. They, along with thousands of other non-citizen service members, are presently serving this country across the Armed Forces at myriad ba…

This case challenged a Department of Defense (DOD) policy, issued during the first Trump administration, that withheld certifications of military service required for naturalization from non-citizens serving in the United States Armed Forces.

Plaintiffs are non-citizens serving in the United States Armed Forces who seek to naturalize as United States citizens. They, along with thousands of other non-citizen service members, are presently serving this country across the Armed Forces at myriad bases domestically and abroad. Many are long-time residents of the United States who enlisted in the military to serve and give back to their adopted country. They have a statutory right to apply to naturalize due to their honorable service during a period of armed conflict under 8 U.S.C. § 1440, but the Department of Defense (“DoD”) and Secretary of Defense Mark Esper (together, “Defendants”) have blocked them from doing so. Defendants have adopted an unlawful policy of withholding certifications of Plaintiffs’ honorable service, which they require to apply to naturalize based on their ongoing military service.

The Immigration and Nationality Act (INA) provides an expedited path to citizenship for non-citizens serving in the U.S. military. In 2017, President Trump’s Secretary of Defense implemented a new internal policy which made the expedited naturalization process lengthier and more difficult. Objecting to this new policy, 6 non-citizen service members, represented by the ACLU, ACLU of Southern California, and ACLU of the District of Columbia, filed this class action against the Secretary and Department of Defense on April 28, 2020. The complaint, filed in the United States District Court for the District of Columbia and assigned to Judge Ellen S. Huvelle, alleged that the Department’s policy violated both the Administrative Procedure Act (5 U.S.C. §§553, 706) and the Immigration and Nationality Act (8 U.S.C. §1440). They sought a declaration (under 28 U.S.C. §§2201-2202) that the Department’s policy was illegal, and injunctive relief (under 5 U.S.C. §702) preventing the Department from implementing the new policy.

The plaintiffs alleged that de-expedited naturalization process injured them in several ways, including: ineligibility for promotion to military positions available to citizens; denial of access to consular services while deployed overseas; and inability to sponsor family members seeking to immigrate.

The plaintiffs sought certification as a class of “All individuals who: (a) are non-citizens serving honorably in the U.S. military; (b) have requested but not received a certified [Department of Defense] Form N-426; and (c) are not…covered by [Kirwa v. U.S. Dep’t of Def., 285 F. Supp. 3d 21 (D.D.C. 2017)].”

Along with the complaint, the plaintiffs filed a motion for preliminary injunction, which was later converted into a motion for summary judgment, and a motion for class certification.

On August 4, 2020, the plaintiff’s motion for class certification was granted and on August 25, 2020, the Court granted the plaintiffs' motion for summary judgment and ordered injunctive relief for the class. The order for summary judgment vacated the Minimum Service Requirements in the N-426 Policy and enjoined defendants from withholding certified Form N-426s from any class member based on a failure to complete the Minimum Service Requirements. 486 F.Supp.3d 240.

Appeal:

The Department of Defense filed a motion for appeal with the District of Columbia Circuit Court of Appeals on October 23, 2020 (USCA Case Number 20-5320). On June 29, 2021, the parties asked the Court of Appeals to hold the case in abeyance pending further proceedings within the agency. The Court granted the motion to hold the case in abeyance on June 30, 2021 and required the parties to submit status reports in 60-day intervals. The parties submitted status reports from August 30, 2021, to June 21, 2024.

After the case resumed in 2024, the Appellants and Appellees filed their briefs on August 19, 2024 and October 2, 2024, respectively. The court held oral arguments on January 30, 2025.

As of March 8, 2025, the Appeals Court has yet to issue and opinion and the case remains ongoing.

Summary Authors

Gregory Marsh (6/8/2020)

Richard Cantoral (10/11/2021)

Colton French (3/8/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/61595056/parties/samma-v-us-department-of-defense/


Judge(s)

Friedman, Paul L. (District of Columbia)

Attorney for Plaintiff

Cho, Michelle (California)

Fraling, Michelle

Attorney for Defendant
Expert/Monitor/Master/Other

Baruch, Douglas W.

Flint, Tacy F.

show all people

Documents in the Clearinghouse

Document

1:20-cv-01104

Docket [PACER]

Samma v. U.S. Department of Defense

Sept. 22, 2021

Sept. 22, 2021

Docket
1

1:20-cv-01104

Complaint

April 28, 2020

April 28, 2020

Complaint
24

1:20-cv-01104

Amended Class Action Complaint for Declaratory and Injunctive Relief

June 8, 2020

June 8, 2020

Complaint
44

1:20-cv-01104

Order

Aug. 4, 2020

Aug. 4, 2020

Order/Opinion
45

1:20-cv-01104

Memorandum Opinion

Aug. 4, 2020

Aug. 4, 2020

Order/Opinion

2020 WL 4501000

47

1:20-cv-01104

Order and Judgment

Aug. 25, 2020

Aug. 25, 2020

Order/Opinion
46

1:20-cv-01104

Memorandum Opinion

Aug. 25, 2020

Aug. 25, 2020

Order/Opinion

486 F.Supp.3d 240

1208285897

20-05320

Statement of Potential Issues to be Raised

U.S. Court of Appeals for the District of Columbia Circuit

Nov. 25, 2020

Nov. 25, 2020

Other
1904468

20-05320

Order

U.S. Court of Appeals for the District of Columbia Circuit

June 30, 2021

June 30, 2021

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/61595056/samma-v-us-department-of-defense/

Last updated Oct. 23, 2025, 6:32 a.m.

ECF Number Description Date Link Date / Link

Case Assigned to Judge Ketanji Brown Jackson. (zeg)

Aug. 7, 2019

Aug. 7, 2019

MINUTE ORDER granting 3, 4, 6, 7, 10 Motion for Leave to Appear Pro Hac Vice. It is hereby ORDERED that Anand Balakrishnan, Lee Gelernt, Trina Realmuto, Kristin Macleod-Ball, and Stephen B. Kang are admitted pro hac vice in this matter as counsel for Plaintiffs. Signed by Judge Ketanji Brown Jackson on 8/8/2019. (lckbj1)

Aug. 8, 2019

Aug. 8, 2019

MINUTE ORDER. The Clerk is directed to change the nature of suit code in this matter from 465 to 890, and to remove any public access restrictions to documents that have already been filed. Signed by Judge Ketanji Brown Jackson on 8/8/2019. (lckbj1)

Aug. 8, 2019

Aug. 8, 2019

***Attorneys Anand Balakrishnan, Lee Gelernt, Trina Ann Realmuto, Kristin Macleod-Ball, Stephen Bonggyun Kang for LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK and WECOUNT! added. (jch)

Aug. 9, 2019

Aug. 9, 2019

Set/Reset Hearings: Telephone Conference set for 8/13/2019 at 4:00 PM in Chambers before Judge Ketanji Brown Jackson. (jch )

Aug. 13, 2019

Aug. 13, 2019

MINUTE ORDER granting 15, 17, 18, 19 Motion for Leave to Appear Pro Hac Vice. It is hereby ORDERED that Omar C. Jadwat, Susannah Geltman, Joshua Polster, and Jonathan K. Youngwood are admitted pro hac vice in this matter as counsel for Plaintiffs. Signed by Judge Ketanji Brown Jackson on 8/13/2019. (lckbj1)

Aug. 13, 2019

Aug. 13, 2019

Minute Entry for proceedings held before Judge Ketanji Brown Jackson: Telephone Conference held in chambers on 8/13/2019. (Court Reporter Nancy Meyer.) (zgdf)

Aug. 13, 2019

Aug. 13, 2019

MINUTE ORDER. In light of the representations made in the parties' 20 Joint Statement on Scheduling, it is hereby ORDERED that the following briefing schedule is set regarding Plaintiffs' 13 Motion for a Preliminary Injunction: Plaintiffs shall file a supplemental brief on jurisdiction of no more than 15 pages on or before noon on 8/21/2019; Defendant shall file an omnibus opposition of more than 60 pages on or before noon on 8/28/2019; Plaintiffs shall file a reply of no more than 35 pages on or before noon on 9/3/2019. It is FURTHER ORDERED that a Motion Hearing on Plaintiffs' 13 Motion for a Preliminary Injunction is set for 9/6/2019 at 10:00 AM in Courtroom 17 before Judge Ketanji Brown Jackson. Signed by Judge Ketanji Brown Jackson on 8/14/2019. (lckbj1)

Aug. 14, 2019

Aug. 14, 2019

MINUTE ORDER. It is hereby ORDERED that Defendants' obligation to respond to the complaint shall be suspended during the Court's consideration of the merits of the motion for a preliminary injunction. Defendants must answer or otherwise respond to the Complaint within 14 days after the Court issues its order on the motion for a preliminary injunction. It is FURTHER ORDERED that if any parallel litigation is pending, the parties shall keep the Court fully apprised of the status of such ligation, including notifying the Court within 24 hours whenever a document is filed, a hearing is held or scheduled, or an order is issued in that litigation. Signed by Judge Ketanji Brown Jackson on 8/14/2019. (lckbj1)

Aug. 14, 2019

Aug. 14, 2019

NOTICE OF ERROR re 24 Motion for Leave to File; emailed to laura.faer@doj.ca.gov, cc'd 25 associated attorneys -- The PDF file you docketed contained errors: 1. DO NOT REFILE - FYI parties are to be added in all caps and no addresses (zjf, )

Aug. 22, 2019

Aug. 22, 2019

MINUTE ORDER granting 24 Motion for Leave to File Amicus Brief. Signed by Judge Ketanji Brown Jackson on 8/22/2019. (lckbj1)

Aug. 22, 2019

Aug. 22, 2019

MINUTE ORDER granting 30 Motion for Leave to Appear Pro Hac Vice. It is hereby ORDERED that Michael Tan is admitted pro hac vice in this matter as counsel for Plaintiffs. Signed by Judge Ketanji Brown Jackson on 9/6/2019. (lckbj1)

Sept. 6, 2019

Sept. 6, 2019

MINUTE ORDER. This Court held a Motion Hearing on Plaintiffs' 13 Motion for Preliminary Injunction on 9/6/2019. For the reasons stated on the record at the hearing, it is hereby ORDERED that the parties shall promptly meet and confer, and that, on or before 9/10/2019 by 12:00 PM, the parties shall submit a joint proposal regarding procedures for maintaining the status quo with respect to enforcement of the July 23rd Notice while the Plaintiffs' preliminary injunction is under review. Signed by Judge Ketanji Brown Jackson on 9/6/2019. (lckbj2)

Sept. 6, 2019

Sept. 6, 2019

Minute Entry for Motion Hearing held on 9/6/2019 before Judge Ketanji Brown Jackson re 13 MOTION for Preliminary Injunction filed by WECOUNT!, LA UNION DEL PUEBLO ENTERO, MAKE THE ROAD NEW YORK. Court heard arguments from both parties and will take the matter under advisement and issue findings. Parties will confer in order to come up with a proposal to prevent potential harm to the members during the pendency of the Court writing an opinion (Court Reporters Nancy Meyer and Elizabeth Saint-Loth.) (zjch)

Sept. 6, 2019

Sept. 6, 2019

NOTICE OF CORRECTED DOCKET ENTRY: Document No. re 35 Summons Returned Executed as to DC Attorney General, was entered in error and counsel was instructed to refile said pleading as to the correct filing event (U.S. Attorney for DC) (zjf)

Sept. 20, 2019

Sept. 20, 2019

MINUTE ORDER granting 37 Consent Motion to Amend Complaint. Signed by Judge Ketanji Brown Jackson on 9/20/2019. (lckbj1)

Sept. 20, 2019

Sept. 20, 2019

MINUTE ORDER. Before the Court at present is the parties' 42 Joint Stipulation on Scheduling, in which they represent to the Court that they have reached an agreement as to an extension for Defendants to respond to the Complaint in this matter. The Court will construe this Stipulation as a motion for extension of time to respond to the complaint (see Appendix to Gen. Order and Guidelines for APA Cases, ECF No. 11, Para. 5(g)), and so construed, it is hereby ORDERED that the motion is GRANTED, and Defendants shall answer or otherwise respond to the complaint on or before 12/10/2019. It is FURTHER ORDERED that, in the event that Defendants notice an appeal, the parties shall promptly meet and confer and, within 7 days of the filing of a notice of appeal, file a status report that proposes how to further proceed in this case. Signed by Judge Ketanji Brown Jackson on 10/7/2019. (jag)

Oct. 7, 2019

Oct. 7, 2019

Set/Reset Deadlines: Defendant's Answer to the Complaint due by 12/10/2019, (hs)

Oct. 8, 2019

Oct. 8, 2019

USCA Case Number 19-5298 for 44 Notice of Appeal to DC Circuit Court, filed by MATTHEW T. ALBENCE, KEVIN K. MCALEENAN, WILLIAM P. BARR, KENNETH T. CUCCINELLI, II, MARK MORGAN. (zrdj)

Nov. 1, 2019

Nov. 1, 2019

MINUTE ORDER. Before the Court at present is the parties' 47 Joint Status Report, in which they propose that the Court stay this matter pending the resolution of the government's appeal to the D.C. Circuit of the preliminary injunction that this Court entered. See Make the Road New York v. McAleenan, No. 19-5298 (D.C. Cir.). The Court will construe this Joint Status Report as a motion to stay, and so construed, it is hereby ORDERED that the motion to stay is GRANTED, and this case is STAYED until further order of this Court. It is FURTHER ORDERED that, notwithstanding this stay, the parties shall file a status report within 30 days of the D.C. Circuit's issuance of the mandate in 19-5298, which shall propose a schedule for further proceedings if litigation is going to be necessary. Signed by Judge Ketanji Brown Jackson on 11/15/2019. (jag)

Nov. 15, 2019

Nov. 15, 2019

1

COMPLAINT against MARK ESPER, U.S. DEPARTMENT OF DEFENSE ( Filing fee $ 400 receipt number ADCDC-7067026) filed by YU MIN LEE, ANGE SAMMA, MICHAEL PEREZ, AHMAD ISIAKA, ABNER BOUOMO, SUMIN PARK. (Attachments: # 1 Civil Cover Sheet, # 2 Summons - U.S. Department of Defense, # 3 Summons - Mark Esper)(Hafetz, Jonathan) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

Clearinghouse
1

COMPLAINT against MARK ESPER, U.S. DEPARTMENT OF DEFENSE ( Filing fee $ 400 receipt number ADCDC-7067026) filed by YU MIN LEE, ANGE SAMMA, MICHAEL PEREZ, AHMAD ISIAKA, ABNER BOUOMO, SUMIN PARK. (Attachments: # 1 Civil Cover Sheet, # 2 Summons - U.S. Department of Defense, # 3 Summons - Mark Esper)(Hafetz, Jonathan) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Hafetz, Jonathan) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Hafetz, Jonathan) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
3

NOTICE OF RELATED CASE by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. Case related to Case No. 17-1793, 17-998. (Hafetz, Jonathan) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
3

NOTICE OF RELATED CASE by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. Case related to Case No. 17-1793, 17-998. (Hafetz, Jonathan) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
4

MOTION for Summary Judgment by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Declaration of Abner Bouomo, # 21 Exhibit A to Bouomo Declaration, # 22 Declaration of Ahmad Isiaka, # 23 Declaration of Ange Samma, # 24 Declaration of Michael Perez, # 25 Declaration of Sumin Park, # 26 Declaration of Yu Min Lee, # 27 Text of Proposed Order)(Hafetz, Jonathan) Modified on 6/1/2020 pursuant to 15 Order of the Court (zjf). (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
4

MOTION for Summary Judgment by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18, # 20 Declaration of Abner Bouomo, # 21 Exhibit A to Bouomo Declaration, # 22 Declaration of Ahmad Isiaka, # 23 Declaration of Ange Samma, # 24 Declaration of Michael Perez, # 25 Declaration of Sumin Park, # 26 Declaration of Yu Min Lee, # 27 Text of Proposed Order)(Hafetz, Jonathan) Modified on 6/1/2020 pursuant to 15 Order of the Court (zjf). (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
5

MOTION to Certify Class and to Appoint Class Counsel by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Brett Max Kaufman, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Text of Proposed Order)(Hafetz, Jonathan). Added MOTION to Appoint Lead Counsel on 4/30/2020 (znmw). (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
5

MOTION to Certify Class and to Appoint Class Counsel by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Brett Max Kaufman, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Text of Proposed Order)(Hafetz, Jonathan). Added MOTION to Appoint Lead Counsel on 4/30/2020 (znmw). (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
6

NOTICE of Appearance by Brett Max Kaufman on behalf of All Plaintiffs (Kaufman, Brett) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
6

NOTICE of Appearance by Brett Max Kaufman on behalf of All Plaintiffs (Kaufman, Brett) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
7

NOTICE of Appearance by Arthur B. Spitzer on behalf of All Plaintiffs (Spitzer, Arthur) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
7

NOTICE of Appearance by Arthur B. Spitzer on behalf of All Plaintiffs (Spitzer, Arthur) (Entered: 04/28/2020)

April 28, 2020

April 28, 2020

PACER
8

SUMMONS (2) Issued Electronically as to MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachment: # 1 Notice and Consent)(zmc) (Entered: 04/29/2020)

April 29, 2020

April 29, 2020

PACER
8

SUMMONS (2) Issued Electronically as to MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachment: # 1 Notice and Consent)(zmc) (Entered: 04/29/2020)

April 29, 2020

April 29, 2020

PACER

Case assigned to Judge Ellen S. Huvelle. (zmc)

April 29, 2020

April 29, 2020

Case assigned to Judge Ellen S. Huvelle. (zmc)

April 29, 2020

April 29, 2020

10

NOTICE of Appearance by Liam Holland on behalf of All Defendants (Holland, Liam) (Entered: 05/03/2020)

May 3, 2020

May 3, 2020

PACER
10

NOTICE of Appearance by Liam Holland on behalf of All Defendants (Holland, Liam) (Entered: 05/03/2020)

May 3, 2020

May 3, 2020

PACER
9

NOTICE of Appearance by Nathan Michael Swinton on behalf of MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Swinton, Nathan) (Entered: 05/03/2020)

May 3, 2020

May 3, 2020

PACER
9

NOTICE of Appearance by Nathan Michael Swinton on behalf of MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Swinton, Nathan) (Entered: 05/03/2020)

May 3, 2020

May 3, 2020

PACER
11

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Scarlet Kim, Filing fee $ 100, receipt number ADCDC-7086788. Fee Status: Fee Paid. by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Scarlet Kim, # 2 Text of Proposed Order)(Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER
11

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Scarlet Kim, Filing fee $ 100, receipt number ADCDC-7086788. Fee Status: Fee Paid. by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Scarlet Kim, # 2 Text of Proposed Order)(Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER
12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 5/1/2020. Answer due for ALL FEDERAL DEFENDANTS by 6/30/2020. (Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER
12

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 5/1/2020. Answer due for ALL FEDERAL DEFENDANTS by 6/30/2020. (Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER
13

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Noor Zafar, Filing fee $ 100, receipt number ADCDC-7088610. Fee Status: Fee Paid. by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Noor Zafar, # 2 Text of Proposed Order)(Hafetz, Jonathan) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER
13

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Noor Zafar, Filing fee $ 100, receipt number ADCDC-7088610. Fee Status: Fee Paid. by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Attachments: # 1 Declaration of Noor Zafar, # 2 Text of Proposed Order)(Hafetz, Jonathan) (Entered: 05/04/2020)

1 Memorandum in Support of Preliminary Injunction

View on PACER

2 Index of Exhibits

View on PACER

3 Declaration of Paige Austin

View on PACER

4 Declaration of Juanita Valdez-Cox

View on PACER

5 Declaration of Jonathan Fried

View on PACER

6 Declaration of Eduardo Beckett

View on PACER

7 Declaration of Gracie Willis

View on PACER

8 Declaration of Hannah Cartwright

View on PACER

9 Declaration of Shalyn Fluharty

View on PACER

10 Declaration of Jessica Shulruff Schneider

View on PACER

11 Declaration of Joanna Delfunt

View on PACER

12 Declaration of Edna Yang

View on PACER

13 Declaration of Jose Jesus Rodriguez

View on PACER

14 Declaration of Kara Hartzler

View on PACER

15 Declaration of Kelly White

View on PACER

16 Declaration of Laura Lunn

View on PACER

17 Declaration of Leah A. Jones

View on PACER

18 Declaration of Timothy Warden-Hertz

View on PACER

19 Declaration of Cecilia Menjivar

View on PACER

20 Declaration of Taslim Tavarez

View on PACER

21 Exhibit A

View on PACER

22 Exhibit B

View on PACER

23 Exhibit C

View on PACER

24 Exhibit D

View on PACER

25 Exhibit E

View on PACER

26 Exhibit F

View on PACER

27 Exhibit G

View on PACER

28 Exhibit H

View on PACER

29 Exhibit I

View on PACER

30 Exhibit J

View on PACER

31 Exhibit K

View on PACER

32 Exhibit L

View on PACER

33 Exhibit M

View on PACER

34 Exhibit N

View on PACER

35 Exhibit O

View on PACER

36 Exhibit P

View on PACER

37 Exhibit Q

View on PACER

38 Exhibit R

View on PACER

39 Exhibit S

View on PACER

40 Exhibit T

View on PACER

41 Exhibit U

View on PACER

42 Exhibit V

View on PACER

43 Text of Proposed Order

View on PACER

May 4, 2020

May 4, 2020

PACER
14

NOTICE of Appearance by Scarlet Kim on behalf of ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Kim, Scarlet) (Entered: 05/05/2020)

May 5, 2020

May 5, 2020

PACER
14

NOTICE of Appearance by Scarlet Kim on behalf of ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Kim, Scarlet) (Entered: 05/05/2020)

May 5, 2020

May 5, 2020

PACER
15

ORDER setting briefing schedule. See order for details. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG) (Entered: 05/05/2020)

May 5, 2020

May 5, 2020

PACER
15

ORDER setting briefing schedule. See order for details. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG) (Entered: 05/05/2020)

May 5, 2020

May 5, 2020

PACER

MINUTE ORDER granting 11 Motion for Leave to Appear Pro Hac Vice: Upon consideration of the motion to admit Scarlet Kim to appear in this action, pro hac vice, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG)

May 5, 2020

May 5, 2020

MINUTE ORDER granting 11 Motion for Leave to Appear Pro Hac Vice: Upon consideration of the motion to admit Scarlet Kim to appear in this action, pro hac vice, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG)

May 5, 2020

May 5, 2020

MINUTE ORDER granting 13 Motion for Leave to Appear Pro Hac Vice: Upon consideration of the motion to admit Noor Zafar to appear in this action, pro hac vice, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG)

May 5, 2020

May 5, 2020

MINUTE ORDER granting 13 Motion for Leave to Appear Pro Hac Vice: Upon consideration of the motion to admit Noor Zafar to appear in this action, pro hac vice, it is hereby ORDERED that the motion is GRANTED. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Ellen S. Huvelle on May 5, 2020. (AG)

May 5, 2020

May 5, 2020

Minute Entry for Telephone Conference proceedings held before Judge Ellen S. Huvelle on 5/5/2020. Scheduling Order forthcoming via Chambers. (Court Reporter: Lisa Griffith) (zgdf)

May 5, 2020

May 5, 2020

Minute Entry for Telephone Conference proceedings held before Judge Ellen S. Huvelle on 5/5/2020. Scheduling Order forthcoming via Chambers. (Court Reporter: Lisa Griffith) (zgdf)

May 5, 2020

May 5, 2020

Set/Reset Deadlines: Administrative Record Index due by 5/22/2020. Cross Motions due by 5/22/2020. Response to Cross Motions due by 5/29/2020. Reply to Cross Motions due by 6/8/2020. Responses due by 6/1/2020 Replies due by 6/8/2020. Response to Motion for Summary Judgment due by 5/22/2020. Reply to Motion for Summary Judgment due by 5/29/2020. (zgdf)

May 5, 2020

May 5, 2020

Set/Reset Deadlines: Administrative Record Index due by 5/22/2020. Cross Motions due by 5/22/2020. Response to Cross Motions due by 5/29/2020. Reply to Cross Motions due by 6/8/2020. Responses due by 6/1/2020 Replies due by 6/8/2020. Response to Motion for Summary Judgment due by 5/22/2020. Reply to Motion for Summary Judgment due by 5/29/2020. (zgdf)

May 5, 2020

May 5, 2020

16

NOTICE of Appearance by Noor Zafar on behalf of ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Zafar, Noor) (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

PACER
16

NOTICE of Appearance by Noor Zafar on behalf of ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA (Zafar, Noor) (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

PACER
17

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 5/14/2020., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. MARK ESPER served on 5/14/2020; U.S. DEPARTMENT OF DEFENSE served on 5/14/2020 (Hafetz, Jonathan) (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

PACER
17

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 5/14/2020., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. MARK ESPER served on 5/14/2020; U.S. DEPARTMENT OF DEFENSE served on 5/14/2020 (Hafetz, Jonathan) (Entered: 05/18/2020)

May 18, 2020

May 18, 2020

PACER
18

NOTICE of Filing of Certification and Index of Administrative Record by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Attachments: # 1 Declaration, # 2 Exhibit)(Swinton, Nathan) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
18

NOTICE of Filing of Certification and Index of Administrative Record by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Attachments: # 1 Declaration, # 2 Exhibit)(Swinton, Nathan) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
19

Cross MOTION for Summary Judgment by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Text of Proposed Order)(Swinton, Nathan) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
19

Cross MOTION for Summary Judgment by MARK ESPER, U.S. DEPARTMENT OF DEFENSE (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Text of Proposed Order)(Swinton, Nathan) (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
20

Memorandum in opposition to re 4 MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) Modified on 6/1/2020 (zjf). (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
20

Memorandum in opposition to re 4 MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) Modified on 6/1/2020 (zjf). (Entered: 05/22/2020)

May 22, 2020

May 22, 2020

PACER
21

Memorandum in opposition to re 19 Cross MOTION for Summary Judgment filed by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Supplemental Declaration of Ange Samma, # 10 Supplemental Declaration of Abner Bouomo, # 11 Supplemental Declaration of Michael Perez, # 12 Supplemental Declaration of Sumin Park, # 13 Supplemental Declaration of Yu Min Lee, # 14 Supplemental Declaration of Ahmad Isiaka)(Kim, Scarlet) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

PACER
21

Memorandum in opposition to re 19 Cross MOTION for Summary Judgment filed by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Supplemental Declaration of Ange Samma, # 10 Supplemental Declaration of Abner Bouomo, # 11 Supplemental Declaration of Michael Perez, # 12 Supplemental Declaration of Sumin Park, # 13 Supplemental Declaration of Yu Min Lee, # 14 Supplemental Declaration of Ahmad Isiaka)(Kim, Scarlet) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

PACER
22

REPLY to opposition to motion re 4 MOTION for Summary Judgment filed by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Supplemental Declaration of Ange Samma, # 10 Supplemental Declaration of Abner Bouomo, # 11 Supplemental Declaration of Michael Perez, # 12 Supplemental Declaration of Sumin Park, # 13 Supplemental Declaration of Yu Min Lee, # 14 Supplemental Declaration of Ahmad Isiaka)(Kim, Scarlet) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

PACER
22

REPLY to opposition to motion re 4 MOTION for Summary Judgment filed by ABNER BOUOMO, AHMAD ISIAKA, YU MIN LEE, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Declaration of Scarlet Kim, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Supplemental Declaration of Ange Samma, # 10 Supplemental Declaration of Abner Bouomo, # 11 Supplemental Declaration of Michael Perez, # 12 Supplemental Declaration of Sumin Park, # 13 Supplemental Declaration of Yu Min Lee, # 14 Supplemental Declaration of Ahmad Isiaka)(Kim, Scarlet) (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

PACER
23

RESPONSE re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 06/01/2020)

June 1, 2020

June 1, 2020

PACER
23

RESPONSE re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 06/01/2020)

June 1, 2020

June 1, 2020

PACER
24

AMENDED COMPLAINT against MARK ESPER, U.S. DEPARTMENT OF DEFENSE filed by YU MIN LEE, AHMAD ISIAKA, ABNER BOUOMO, MICHAEL PEREZ, ANGE SAMMA, SUMIN PARK, TIMOTIUS GUNAWAN, RAFAEL LEAL MACHADO.(Kim, Scarlet) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

Clearinghouse
24

AMENDED COMPLAINT against MARK ESPER, U.S. DEPARTMENT OF DEFENSE filed by YU MIN LEE, AHMAD ISIAKA, ABNER BOUOMO, MICHAEL PEREZ, ANGE SAMMA, SUMIN PARK, TIMOTIUS GUNAWAN, RAFAEL LEAL MACHADO.(Kim, Scarlet) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
25

NOTICE of Filing of Amended Complaint by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 24 Amended Complaint (Attachments: # 1 Amended Complaint Redline)(Kim, Scarlet) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
25

NOTICE of Filing of Amended Complaint by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA re 24 Amended Complaint (Attachments: # 1 Amended Complaint Redline)(Kim, Scarlet) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
26

REPLY to opposition to motion re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Zafar, Noor) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
26

REPLY to opposition to motion re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Zafar, Noor) (Entered: 06/08/2020)

1 Exhibit Administrative Record Part 1

View on PACER

2 Exhibit Administrative Record Part 2

View on PACER

3 Exhibit Administrative Record Part 3

View on PACER

4 Exhibit Administrative Record Part 4

View on PACER

5 Exhibit Administrative Record Part 5

View on PACER

6 Exhibit Administrative Record Part 6

View on PACER

7 Exhibit Administrative Record Part 7

View on PACER

8 Exhibit Administrative Record Part 8

View on PACER

9 Exhibit Administrative Record Part 9

View on PACER

10 Exhibit Administrative Record Part 10

View on PACER

11 Exhibit Administrative Record Part 11

View on PACER

12 Exhibit Administrative Record Part 12

View on PACER

13 Errata Administrative Record Part 13

View on PACER

14 Exhibit Administrative Record Part 14

View on PACER

15 Exhibit Administrative Record Part 15

View on PACER

16 Exhibit Administrative Record Part 16

View on PACER

17 Exhibit Administrative Record Part 17

View on PACER

18 Exhibit Administrative Record Part 18

View on PACER

19 Exhibit Administrative Record Part 19

View on PACER

20 Exhibit Administrative Record Part 20

View on PACER

21 Exhibit Administrative Record Part 21

View on PACER

22 Exhibit Administrative Record Part 22

View on PACER

23 Exhibit Administrative Record Part 23

View on PACER

24 Exhibit Administrative Record Part 24

View on PACER

25 Exhibit Administrative Record Part 25

View on PACER

26 Exhibit Administrative Record Part 26

View on PACER

27 Exhibit Administrative Record Part 27

View on PACER

June 8, 2020

June 8, 2020

PACER
27

REPLY to opposition to motion re 19 Cross MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Declaration)(Swinton, Nathan) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
27

REPLY to opposition to motion re 19 Cross MOTION for Summary Judgment filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Declaration)(Swinton, Nathan) (Entered: 06/08/2020)

June 8, 2020

June 8, 2020

PACER
28

ORDER re 24 plaintiffs' Amended Complaint and 26 plaintiffs' Reply to opposition to Motion for Class Certification: Defendants are ordered to file a surreply by June 22, 2020. See order for details. Signed by Judge Ellen S. Huvelle on June 11, 2020. (AG) (Entered: 06/11/2020)

June 11, 2020

June 11, 2020

PACER
28

ORDER re 24 plaintiffs' Amended Complaint and 26 plaintiffs' Reply to opposition to Motion for Class Certification: Defendants are ordered to file a surreply by June 22, 2020. See order for details. Signed by Judge Ellen S. Huvelle on June 11, 2020. (AG) (Entered: 06/11/2020)

June 11, 2020

June 11, 2020

PACER

Set/Reset Deadlines: Surreply due by 6/22/2020. (zgdf)

June 11, 2020

June 11, 2020

Set/Reset Deadlines: Surreply due by 6/22/2020. (zgdf)

June 11, 2020

June 11, 2020

29

SURREPLY to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 06/22/2020)

June 22, 2020

June 22, 2020

PACER
29

SURREPLY to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Swinton, Nathan) (Entered: 06/22/2020)

June 22, 2020

June 22, 2020

PACER
30

ORDER directing parties to file supplemental briefs and tentatively setting hearing on all pending motions, to be held by videoconference, for Tuesday, July 14, 2020, at 10:30 a.m. See order for details. Signed by Judge Ellen S. Huvelle on June 27, 2020. (AG) (Entered: 06/27/2020)

June 27, 2020

June 27, 2020

PACER
30

ORDER directing parties to file supplemental briefs and tentatively setting hearing on all pending motions, to be held by videoconference, for Tuesday, July 14, 2020, at 10:30 a.m. See order for details. Signed by Judge Ellen S. Huvelle on June 27, 2020. (AG) (Entered: 06/27/2020)

June 27, 2020

June 27, 2020

PACER

Set/Reset Hearings: Motion Hearing set for 7/14/2020 at 10:30 AM in Telephonic/VTC before Judge Ellen S. Huvelle. (zgdf)

June 27, 2020

June 27, 2020

Set/Reset Hearings: Motion Hearing set for 7/14/2020 at 10:30 AM in Telephonic/VTC before Judge Ellen S. Huvelle. (zgdf)

June 27, 2020

June 27, 2020

31

SUPPLEMENTAL MEMORANDUM to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Exhibit)(Swinton, Nathan) (Entered: 06/30/2020)

June 30, 2020

June 30, 2020

PACER
31

SUPPLEMENTAL MEMORANDUM to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by MARK ESPER, U.S. DEPARTMENT OF DEFENSE. (Attachments: # 1 Exhibit)(Swinton, Nathan) (Entered: 06/30/2020)

June 30, 2020

June 30, 2020

PACER
32

NOTICE of Filing of Amended Supplemental Brief by MARK ESPER, U.S. DEPARTMENT OF DEFENSE re 31 Supplemental Memorandum (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit)(Swinton, Nathan) (Entered: 07/01/2020)

July 1, 2020

July 1, 2020

PACER
32

NOTICE of Filing of Amended Supplemental Brief by MARK ESPER, U.S. DEPARTMENT OF DEFENSE re 31 Supplemental Memorandum (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit)(Swinton, Nathan) (Entered: 07/01/2020)

July 1, 2020

July 1, 2020

PACER
33

SUPPLEMENTAL MEMORANDUM to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Exhibit 1)(Kim, Scarlet) (Entered: 07/02/2020)

July 2, 2020

July 2, 2020

PACER
33

SUPPLEMENTAL MEMORANDUM to re 5 MOTION to Certify Class and to Appoint Class Counsel MOTION to Appoint Lead Counsel filed by ABNER BOUOMO, TIMOTIUS GUNAWAN, AHMAD ISIAKA, YU MIN LEE, RAFAEL LEAL MACHADO, SUMIN PARK, MICHAEL PEREZ, ANGE SAMMA. (Attachments: # 1 Exhibit 1)(Kim, Scarlet) (Entered: 07/02/2020)

July 2, 2020

July 2, 2020

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Trump Administration 1.0: Challenges to the Government

Key Dates

Filing Date: April 28, 2020

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

6 foreign nationals serving in the U.S. Military, who are seeking to naturalize under the expedited military naturalization provision of the Immigration and Nationality Act.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU National (all projects)

ACLU of Southern California

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

United States Department of Defense, Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Immigration and Nationality Act (INA), 8 U.S.C. §§ 1101 et seq.

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

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Order Duration: 2020 - None

Issues

Immigration/Border:

Status/Classification

U.S. citizenship - acquiring