Case: K.O. v. Sessions

4:18-cv-40149 | U.S. District Court for the District of Massachusetts

Filed Date: Sept. 5, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

This case arose out of the detention and separation of the named child plaintiffs from their parents upon their entry into the United States. These detentions and separations were part of the broader Trump Administration "Zero Tolerance" policy of separating immigrant children from their parents upon entry into the country, which was intended to deter immigration to the United States by instilling fear in migrants, especially those from Central and South American countries. This case was filed …

This case arose out of the detention and separation of the named child plaintiffs from their parents upon their entry into the United States. These detentions and separations were part of the broader Trump Administration "Zero Tolerance" policy of separating immigrant children from their parents upon entry into the country, which was intended to deter immigration to the United States by instilling fear in migrants, especially those from Central and South American countries.

This case was filed on September 5, 2018 by child plaintiffs who were forcibly separated from their parents and detained, on behalf of similarly situated children across the United States. They sued the U.S. Attorney General, the Secretary of the United States Department of Homeland Security (DHS), the White House Chief of Staff, and other government officials in their individual capacities. The complaint alleged several due process violations, a violation of the Fifth Amendment's Equal Protection Guarantee, a Conspiracy to Interfere with Civil Rights in Violation of 42 U.S.C. § 1985(3), and a Refusal or Neglect to Prevent or Aid in Preventing Conspiracy to Interfere with Civil Rights in Violation of 42 U.S.C. § 1986. The plaintiffs sought damages and the establishment of a fund for the mental health treatment of all class members to remedy the harm caused by the forcible separation.

The first complaint defined the class as all minor children nationwide who entered the United States and had been separated from their parent(s) by DHS or its sub-agencies and detained in Office of Refugee Resettlement (ORR) custody, ORR foster care, or Customs and Border Protection custody (CBP) or Immigration and Customs Enforcement (ICE) custody without a demonstration in a hearing that the parent is unfit or presents a danger to the child.

The case was assigned to Massachusetts District Judge Timothy S. Hillman. On January 8, 2019, the defendants filed a motion to dismiss, claiming lack of jurisdiction and failure to state a claim. On January 29, 2019, plaintiffs filed an amended complaint, which supplemented the alleged basis for the court's personal jurisdiction over the defendants and added a Fourth Amendment violation claim. The defendants filed a second motion to dismiss, again arguing that the court lacked jurisdiction and the plaintiffs failed to state a claim.

The court held a hearing on the motion to dismiss on June 17, 2019. On February 3, 2020, Judge Hillman granted the defendant's motion to dismiss, finding that the district court lacked personal jurisdiction and that the venue was improper. He ordered that the case be transferred to the United States District Court for the District of Columbia.

The case was transferred on February 3, 2020 and assigned to Judge Rudolph Contreras. The court issued an order and a memorandum opinion granting the defendants' motion to dismiss on June 23, 2020, without granting the plaintiffs leave to amend. The court found that the plaintiffs' due process violation claims and claim of a Fifth Amendment violation were brought under the wrong theory and, as pled, the plaintiffs failed to state a cause of action. The court also found that the individual defendants were entitled to qualified immunity with respect to the Conspiracy to Interfere with Civil Rights in Violation of 42 U.S.C. § 1985(3) and the Refusal or Neglect to Prevent or Aid in Preventing Conspiracy to Interfere with Civil Rights in Violation of 42 U.S.C. § 1986 claims.

The plaintiffs filed an appeal to the U.S. Court of Appeals for the District of Columbia Circuit on August 21, 2020 (USCA Case Number 20-5255).

The case is ongoing as of November 5, 2020.

Summary Authors

Rachel Kreager (11/3/2020)

Related Cases

K.O. & E. O. v. United States, District of Massachusetts (2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7812630/parties/ko-v-sessions-iii/


Judge(s)
Attorney for Plaintiff

Allen, Brittanie (Massachusetts)

Bless, Jesse (District of Columbia)

Cacace, Joseph M (Massachusetts)

Attorney for Defendant
Expert/Monitor/Master/Other

Bennion, Bradly P. (Massachusetts)

Church, Susan (Massachusetts)

show all people

Documents in the Clearinghouse

Document

4:18-cv-40149

Docket [PACER]

K.O. v. Sessions III

Feb. 3, 2020

Feb. 3, 2020

Docket

4:18-cv-40149

Docket - District of Columbia (Washington, DC)

KO v. Sessions

U.S. District Court for the District of Columbia

Nov. 12, 2020

Nov. 12, 2020

Docket
1

4:18-cv-40149

Class Action Complaint and Jury Demand

K.O. v. Sessions III

Sept. 5, 2018

Sept. 5, 2018

Complaint
45

4:18-cv-40149

First Amended Class Action Complaint and Jury Demand

K.O. v. Sessions III

Jan. 29, 2019

Jan. 29, 2019

Complaint
86

4:18-cv-40149

Memorandum of Decision and Order

K.O. v. Sessions III

Feb. 3, 2020

Feb. 3, 2020

Order/Opinion

436 F.Supp.3d 436

113

1:20-cv-00309

Memorandum Opinion

U.S. District Court for the District of Columbia

June 23, 2020

June 23, 2020

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7812630/ko-v-sessions-iii/

Last updated Feb. 19, 2024, 3:07 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT and Jury Demand (Class Action) against All Plaintiffs Filing fee: $ 400, receipt number 0101-7305438 (Fee Status: Filing Fee paid), filed by E.O., Jr., K.O., F.C., E.O., L.J., C.J.. (Attachments: # 1 Exhibit Ex 1 to Complaint, # 2 Exhibit Ex 2 to Complaint, # 3 Exhibit Ex 3 to Complaint, # 4 Exhibit Ex 4 to Complaint, # 5 Exhibit Ex 5 to Complaint, # 6 Exhibit Ex 6 to Complaint, # 7 Exhibit Ex 7 to Complaint, # 8 Civil Cover Sheet Civil Cover Sheet, # 9 Exhibit Attachment A to Civil Cover Sheet, # 10 Exhibit Attachment B to Civil Cover Sheet, # 11 JS45 Category Sheet)(Cacace, Joseph) (Attachment 11 replaced on 9/6/2018) (Jones, Sherry). (Entered: 09/05/2018)

1 Exhibit Ex 1 to Complaint

View on RECAP

2 Exhibit Ex 2 to Complaint

View on PACER

3 Exhibit Ex 3 to Complaint

View on RECAP

4 Exhibit Ex 4 to Complaint

View on PACER

5 Exhibit Ex 5 to Complaint

View on PACER

6 Exhibit Ex 6 to Complaint

View on PACER

7 Exhibit Ex 7 to Complaint

View on PACER

8 Civil Cover Sheet Civil Cover Sheet

View on PACER

9 Exhibit Attachment A to Civil Cover Sheet

View on PACER

10 Exhibit Attachment B to Civil Cover Sheet

View on PACER

11 Category Sheet

View on PACER

Sept. 5, 2018

Sept. 5, 2018

RECAP
2

NOTICE of Appearance by Joseph M. Cacace on behalf of C.J., E.O., E.O., Jr., F.C., K.O., L.J. (Cacace, Joseph) (Entered: 09/05/2018)

Sept. 5, 2018

Sept. 5, 2018

PACER
3

NOTICE of Appearance by Howard M. Cooper on behalf of C.J., E.O., E.O., Jr., F.C., K.O., L.J. (Cooper, Howard) (Entered: 09/05/2018)

Sept. 5, 2018

Sept. 5, 2018

PACER
4

NOTICE of Appearance by Jesse M. Bless on behalf of C.J., E.O., E.O., Jr., F.C., K.O., L.J. (Bless, Jesse) (Entered: 09/05/2018)

Sept. 5, 2018

Sept. 5, 2018

PACER
5

NOTICE of Appearance by Susan B. Church on behalf of K.O. (Church, Susan) (Entered: 09/05/2018)

Sept. 5, 2018

Sept. 5, 2018

PACER
6

ELECTRONIC NOTICE of Case Assignment. District Judge Timothy S. Hillman assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge David H. Hennessy. (Jones, Sherry) (Entered: 09/06/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER
7

Summons Issued as to Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John Doe CBP Agents, John Doe ICE Agents, John Doe ORR Personnel, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Jones, Sherry) (Entered: 09/06/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER
8

NOTICE of Appearance by Nathan P. Warecki on behalf of C.J., E.O., E.O., Jr., F.C., K.O., L.J. (Warecki, Nathan) (Entered: 09/06/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER
9

NOTICE of Appearance by Lauren Maynard on behalf of C.J., E.O., E.O., Jr., F.C., K.O., L.J. (Maynard, Lauren) (Entered: 09/06/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER
10

MOTION Motion to Proceed Under Pseudonyms and For Protective Order by K.O..(Church, Susan). Added MOTION for Protective Order on 9/10/2018 (Jones, Sherry). (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

PACER
11

MOTION Motion to Proceed Under Pseudonyms and For Protective Order by E.O., Jr..(Church, Susan). Added MOTION for Protective Order on 9/10/2018 (Jones, Sherry). (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

RECAP
12

MEMORANDUM in Support re 11 MOTION Motion to Proceed Under Pseudonyms and For Protective Order filed by E.O., Jr.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Church, Susan) (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

PACER
13

MEMORANDUM in Support re 10 MOTION Motion to Proceed Under Pseudonyms and For Protective Order filed by K.O.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Church, Susan) (Entered: 09/07/2018)

Sept. 7, 2018

Sept. 7, 2018

PACER
14

SUMMONS Returned Executed Gene Hamilton served on 9/10/2018, answer due 10/1/2018. (Cacace, Joseph) (Entered: 09/12/2018)

Sept. 12, 2018

Sept. 12, 2018

PACER
15

SUMMONS Returned Executed Thomas Homan served on 9/10/2018, answer due 10/1/2018. (Cacace, Joseph) (Main Document 15 replaced on 10/11/2018) (Jones, Sherry). (Entered: 09/12/2018)

Sept. 12, 2018

Sept. 12, 2018

PACER
16

SUMMONS Returned Executed Ronald D Vitiello served on 9/10/2018, answer due 10/1/2018. (Cacace, Joseph) (Entered: 09/12/2018)

Sept. 12, 2018

Sept. 12, 2018

PACER
17

SUMMONS Returned Executed Kevin K. McAleenan served on 9/10/2018, answer due 10/1/2018. (Cacace, Joseph) (Main Document 17 replaced on 10/11/2018) (Jones, Sherry). (Entered: 09/12/2018)

Sept. 12, 2018

Sept. 12, 2018

PACER
18

SUMMONS Returned Executed Scott Lloyd served on 9/10/2018, answer due 10/1/2018. (Cacace, Joseph) (Entered: 09/12/2018)

Sept. 12, 2018

Sept. 12, 2018

PACER
19

NOTICE of Appearance by Oren N. Nimni on behalf of C.J., E.O., E.O., Jr., F.C., K.O., L.J. (Nimni, Oren) (Entered: 09/13/2018)

Sept. 13, 2018

Sept. 13, 2018

PACER
20

AFFIDAVIT OF SERVICE Executed by E.O., Jr., K.O., F.C., E.O., L.J., C.J.. Stephen Miller served on 9/17/2018, answer due 10/9/2018. Acknowledgement filed by E.O., Jr.; K.O.; F.C.; E.O. ; L.J. ; C.J.. (Attachments: # 1 Exhibit Ex 1 to Aff of Service on S Miller)(Cacace, Joseph) (Entered: 09/24/2018)

Sept. 24, 2018

Sept. 24, 2018

PACER
21

AFFIDAVIT OF SERVICE Executed by E.O., Jr., K.O., F.C., E.O., L.J., C.J.. Jefferson Beauregard Sessions, III served on 9/17/2018, answer due 10/9/2018. Acknowledgement filed by E.O., Jr.; K.O.; F.C.; E.O. ; L.J. ; C.J.. (Attachments: # 1 Exhibit Ex 1 to Aff of Service on J B Sessions)(Cacace, Joseph) (Entered: 09/24/2018)

Sept. 24, 2018

Sept. 24, 2018

PACER
22

Notice of Service of Process filed by C.J., E.O., E.O., Jr., F.C., K.O., L.J.. Individual(s)/Entities served: Andrew E. Lelling, US Atty for District of Massachusetts. (Attachments: # 1 Exhibit 1 to Aff of Service on Lelling)(Cacace, Joseph) (Entered: 09/24/2018)

Sept. 24, 2018

Sept. 24, 2018

PACER
23

Notice of Service of Process filed by C.J., E.O., E.O., Jr., F.C., K.O., L.J.. Individual(s)/Entities served: U.S. Office of Refugee Resettlement. (Attachments: # 1 Exhibit 1 to Aff of Service on US Office of Refugee Resettlement)(Cacace, Joseph) (Entered: 09/24/2018)

Sept. 24, 2018

Sept. 24, 2018

PACER
24

Notice of Service of Process filed by C.J., E.O., E.O., Jr., F.C., K.O., L.J.. Individual(s)/Entities served: Jefferson Beauregard Sessions III in his capacity as Attorney General of U.S.. (Attachments: # 1 Exhibit 1 to Aff of Service on Sessions as Ag of US)(Cacace, Joseph) (Entered: 09/24/2018)

Sept. 24, 2018

Sept. 24, 2018

PACER
25

Notice of Service of Process filed by C.J., E.O., E.O., Jr., F.C., K.O., L.J.. Individual(s)/Entities served: United States Department of Justice. (Attachments: # 1 Exhibit 1 to Aff of Serv on US DOJ)(Cacace, Joseph) (Entered: 09/24/2018)

Sept. 24, 2018

Sept. 24, 2018

PACER
26

AFFIDAVIT OF SERVICE Executed by E.O., Jr., K.O., F.C., E.O., L.J., C.J.. Alex Azar served on 9/24/2018, answer due 10/15/2018. Acknowledgement filed by E.O., Jr.; K.O.; F.C.; E.O. ; L.J. ; C.J.. (Cacace, Joseph) (Main Document 26 replaced on 10/11/2018) (Jones, Sherry). Modified on 10/11/2018 (Jones, Sherry). (Entered: 09/24/2018)

Sept. 24, 2018

Sept. 24, 2018

PACER
27

AFFIDAVIT OF SERVICE Executed by E.O., Jr., K.O., F.C., E.O., L.J., C.J.. John F Kelly served on 9/14/2018, answer due 10/5/2018. Acknowledgement filed by E.O., Jr.; K.O.; F.C.; E.O. ; L.J. ; C.J.. (Attachments: # 1 Exhibit 1 to Aff of Serv John F Kelly)(Cacace, Joseph) (Entered: 09/24/2018)

Sept. 24, 2018

Sept. 24, 2018

PACER
28

Notice of Service of Process filed by C.J., E.O., E.O., Jr., F.C., K.O., L.J.. Individual(s)/Entities served: US Department of Health and Human Services. (Attachments: # 1 Exhibit 1 to Aff of Service on HHS)(Cacace, Joseph) (Entered: 09/27/2018)

Sept. 27, 2018

Sept. 27, 2018

PACER
29

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 10 Motion to proceed under pseudonyms; granting 11 Motion to proceed under pseudonyms ; granting 10 Motion for Protective Order; and granting 11 Motion for Protective Order. (Castles, Martin) (Entered: 10/03/2018)

Oct. 3, 2018

Oct. 3, 2018

PACER
30

SUMMONS Returned Executed L. Francis Cissna served on 10/4/2018, answer due 10/25/2018. (Cacace, Joseph) (Entered: 10/15/2018)

Oct. 15, 2018

Oct. 15, 2018

PACER
31

SUMMONS Returned Executed Kirstjen Nielsen served on 10/9/2018, answer due 10/30/2018. (Cacace, Joseph) (Entered: 10/15/2018)

Oct. 15, 2018

Oct. 15, 2018

PACER
32

MOTION for Hearing (Request for an Initial Scheduling Conference) by C.J., E.O., E.O., Jr., F.C., K.O., L.J..(Cooper, Howard) (Entered: 11/01/2018)

Nov. 1, 2018

Nov. 1, 2018

PACER
33

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered denying 32 Motion for scheduling conference. A scheduling conference will be scheduled after the defendants have filed their answers. (Castles, Martin) (Entered: 11/06/2018)

Nov. 6, 2018

Nov. 6, 2018

PACER
34

NOTICE of Appearance by Paul C. Quast on behalf of Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello (Quast, Paul) (Entered: 11/09/2018)

Nov. 9, 2018

Nov. 9, 2018

PACER
35

Joint MOTION for Extension of Time to Set Briefing Schedule and Consolidate and Extend Deadlines by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello.(Quast, Paul) (Entered: 11/09/2018)

Nov. 9, 2018

Nov. 9, 2018

RECAP
36

District Judge Timothy S. Hillman: ORDER entered granting 35 Motion for Extension of Time and setting briefing schedule. Motions to dismiss due by 1/8/19, Oppositions due by 2/22/19, Reply due by 3/29/19. (Castles, Martin) (Entered: 11/13/2018)

Nov. 13, 2018

Nov. 13, 2018

PACER
37

Assented to MOTION for Leave to File Excess Pages by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello.(Quast, Paul) (Entered: 12/21/2018)

Dec. 21, 2018

Dec. 21, 2018

PACER
38

MOTION to Dismiss for Lack of Jurisdiction, MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM ( Responses due by 1/22/2019) by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello.(Quast, Paul) (Entered: 01/08/2019)

Jan. 8, 2019

Jan. 8, 2019

PACER
39

MEMORANDUM in Support re 38 MOTION to Dismiss for Lack of Jurisdiction MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello. (Quast, Paul) (Entered: 01/08/2019)

Jan. 8, 2019

Jan. 8, 2019

RECAP
40

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 37 Motion for Leave to File Excess Pages. (Castles, Martin) (Entered: 01/08/2019)

Jan. 8, 2019

Jan. 8, 2019

PACER
41

MOTION for Leave to Appear Pro Hac Vice for admission of David A. Vicinanzo Filing fee: $ 100, receipt number 0101-7496808 by C.J., E.O., E.O., Jr., F.C., K.O., L.J.. (Attachments: # 1 Exhibit A - Declaration of David A. Vicinanzo in Support of Motion for Admission Pro Hac Vice)(Warecki, Nathan) (Entered: 01/16/2019)

Jan. 16, 2019

Jan. 16, 2019

PACER
42

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 41 Motion for Leave to Appear Pro Hac Vice Added David A. Vicinanzo. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 01/17/2019)

Jan. 17, 2019

Jan. 17, 2019

PACER
43

First MOTION for Leave to Appear Pro Hac Vice for admission of Ivan Espinoza-Madrigal Filing fee: $ 100, receipt number 0101-7498399 by C.J., E.O., E.O., Jr., F.C., K.O., L.J..(Nimni, Oren) (Entered: 01/17/2019)

Jan. 17, 2019

Jan. 17, 2019

PACER
44

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 43 Motion for Leave to Appear Pro Hac Vice Added Ivan Espinoza-Madrigal. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 01/18/2019)

Jan. 18, 2019

Jan. 18, 2019

PACER
45

AMENDED COMPLAINT against All Defendants, filed by C.J., E.O., E.O., Jr., F.C., K.O., L.J.. (Attachments: # 1 Exhibit Ex. 1 to Amended Complaint, # 2 Exhibit Ex. 2 to Amended Complaint, # 3 Exhibit Ex. 3 to Amended Complaint, # 4 Exhibit Ex. 4 to Amended Complaint, # 5 Exhibit Ex. 5 to Amended Complaint, # 6 Exhibit Ex. 6 to Amended Complaint, # 7 Exhibit Ex. 7 to Amended Complaint)(Maynard, Lauren) (Entered: 01/29/2019)

1 Exhibit Ex. 1 to Amended Complaint

View on PACER

2 Exhibit Ex. 2 to Amended Complaint

View on PACER

3 Exhibit Ex. 3 to Amended Complaint

View on PACER

4 Exhibit Ex. 4 to Amended Complaint

View on PACER

5 Exhibit Ex. 5 to Amended Complaint

View on PACER

6 Exhibit Ex. 6 to Amended Complaint

View on PACER

7 Exhibit Ex. 7 to Amended Complaint

View on PACER

Jan. 29, 2019

Jan. 29, 2019

RECAP
46

Joint MOTION for Extension of Time to Set Briefing Schedule and Extend Deadlines by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello.(Quast, Paul) Modified on 2/8/2019 (Castles, Martin). (Entered: 02/07/2019)

Feb. 7, 2019

Feb. 7, 2019

PACER
47

Joint MOTION for Leave to File Excess Pages by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello.(Quast, Paul) (Entered: 02/07/2019)

Feb. 7, 2019

Feb. 7, 2019

PACER
48

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 46 Motion for Extension of Time to File. Extending until March 8, 2019, the time for Defendants to file their anticipated motion to dismiss the First Amended Complaint; (2) extending until April 8, 2019, the time for Plaintiffs to file their opposition to the motion; and (3) permiting the Defendants to file a reply on May 8, 2019. (Castles, Martin) (Entered: 02/08/2019)

Feb. 8, 2019

Feb. 8, 2019

PACER
49

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 47 Motion for Leave to File Excess Pages. (Castles, Martin) (Entered: 02/08/2019)

Feb. 8, 2019

Feb. 8, 2019

PACER
50

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered finding as moot 38 Motion to Dismiss for Lack of Jurisdiction and finding as moot 38 Motion to Dismiss for Failure to State a Claim. Plaintiff's have filed an amended complaint. (Castles, Martin) (Entered: 02/08/2019)

Feb. 8, 2019

Feb. 8, 2019

PACER
51

Second MOTION to Dismiss for Lack of Jurisdiction, Second MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM ( Responses due by 3/22/2019) by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello.(Quast, Paul) (Entered: 03/08/2019)

March 8, 2019

March 8, 2019

RECAP
52

MEMORANDUM in Support re 51 Second MOTION to Dismiss for Lack of Jurisdiction Second MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello. (Quast, Paul) (Entered: 03/08/2019)

March 8, 2019

March 8, 2019

RECAP
53

MOTION for Leave to Appear Pro Hac Vice for admission of CHRISTOPHER J. HAJEC Filing fee: $ 100, receipt number 0101-7616867 by Immigration Reform Law Institute.(Bennion, Bradly) (Main Document 53 replaced on 4/3/2019) (Burgos, Sandra). (Entered: 04/02/2019)

April 2, 2019

April 2, 2019

PACER
54

MOTION for Leave to Appear Pro Hac Vice for admission of JOHN M. MIANO Filing fee: $ 100, receipt number 0101-7617029 by Immigration Reform Law Institute.(Bennion, Bradly) (Entered: 04/02/2019)

April 2, 2019

April 2, 2019

PACER
55

MOTION for Leave to File Amicus Brief by Immigration Reform Law Institute. (Attachments: # 1 Amicus Brief)(Bennion, Bradly) (Entered: 04/02/2019)

April 2, 2019

April 2, 2019

PACER
56

MEMORANDUM in Opposition re 51 Second MOTION to Dismiss for Lack of Jurisdiction Second MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Leave to File Granted February 8, 2019) filed by C.J., E.O., E.O., Jr., F.C.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Cacace, Joseph) (Entered: 04/08/2019)

April 8, 2019

April 8, 2019

PACER
57

MOTION for Discovery Jurisdictional Discovery by E.O., E.O., Jr., K.O., L.J..(Warecki, Nathan) (Entered: 04/08/2019)

April 8, 2019

April 8, 2019

PACER
58

Assented to MOTION for Extension of Time to May 8, 2019 to File Response/Reply as to 57 MOTION for Discovery Jurisdictional Discovery by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello.(Quast, Paul) (Entered: 04/12/2019)

April 12, 2019

April 12, 2019

PACER
59

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 58 Assented to Motion for Extension of Time to File Response/Reply re 57 MOTION for Discovery Jurisdictional Discovery. Response due by 5/8/2019. (Burgos, Sandra) (Entered: 04/16/2019)

April 16, 2019

April 16, 2019

PACER

Order on Motion for Extension of Time to File Response/Reply

April 16, 2019

April 16, 2019

PACER
60

REPLY to Response to 51 Second MOTION to Dismiss for Lack of Jurisdiction Second MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello. (Quast, Paul) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

RECAP
61

Opposition re 57 MOTION for Discovery Jurisdictional Discovery filed by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello. (Attachments: # 1 Exhibit)(Quast, Paul) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

PACER
62

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 53 Motion for Leave to Appear Pro Hac Vice Added Christopher J. Hajec. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

PACER

Order on Motion for Leave to Appear

May 10, 2019

May 10, 2019

PACER
63

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 54 Motion for Leave to Appear Pro Hac Vice Added John M. Miano. Attorneys admitted Pro Hac Vice must register for electronic filing if the attorney does not already have an ECF account in this district. To register go to the Court website at www.mad.uscourts.gov. Select Case Information, then Electronic Filing (CM/ECF) and go to the CM/ECF Registration Form. (Burgos, Sandra) (Entered: 05/10/2019)

May 10, 2019

May 10, 2019

PACER
64

MOTION for Leave to File Second Amended Class Ation Complaint and Incorporated Memorandum of Law by C.J., E.O., E.O., Jr., F.C.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Cacace, Joseph) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

PACER
65

MOTION to Strike 60 Reply to Response to Motion, by C.J., E.O., E.O., Jr., F.C..(Cacace, Joseph) (Entered: 05/17/2019)

May 17, 2019

May 17, 2019

PACER
66

MOTION for leave from Compliance with Service Requirements in Local Rule 15.1 by C.J., E.O., E.O., Jr., F.C..(Cacace, Joseph) (Entered: 05/17/2019)

May 17, 2019

May 17, 2019

PACER
67

District Judge Timothy S. Hillman: ELECTRONIC ORDER entered granting 55 Motion for Leave to File Amicus Brief. Counsel using the Electronic Case Filing System should now file the document for which leave to file has been granted in accordance with the CM/ECF Administrative Procedures. (Castles, Martin) (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

PACER

Order on Motion for Leave to File Document

May 21, 2019

May 21, 2019

PACER
68

ELECTRONIC NOTICE Setting Hearing on Motion 51 Second MOTION to Dismiss for Lack of Jurisdiction Second MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, 65 MOTION to Strike 60 Reply to Response to Motion,, 64 MOTION for Leave to File Second Amended Class Ation Complaint and Incorporated Memorandum of Law, 57 MOTION for Discovery Jurisdictional Discovery, 66 MOTION for leave from Compliance with Service Requirements in Local Rule 15.1 : Motion Hearing set for 6/17/2019 at 3:00 PM in Courtroom 2 - Worcester before District Judge Timothy S. Hillman. (Castles, Martin) (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

PACER
69

Opposition re 65 MOTION to Strike 60 Reply to Response to Motion, and Motion for Leave to File 46-Page Reply filed by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello. (Quast, Paul) Modified on 5/22/2019 (Jones, Sherry). (Entered: 05/21/2019)

May 21, 2019

May 21, 2019

PACER
70

AMICUS BRIEF filed by Immigration Reform Law Institute in Support of Defendants and Dismissal. (Hajec, Christopher) (Entered: 05/22/2019)

May 22, 2019

May 22, 2019

PACER
71

NOTICE of Appearance by Mary H. Mason on behalf of Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello (Mason, Mary) (Entered: 05/24/2019)

May 24, 2019

May 24, 2019

PACER
72

Opposition re 64 MOTION for Leave to File Second Amended Class Ation Complaint and Incorporated Memorandum of Law filed by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello. (Quast, Paul) (Entered: 05/28/2019)

May 28, 2019

May 28, 2019

PACER
73

Opposition re 66 MOTION for leave from Compliance with Service Requirements in Local Rule 15.1 filed by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello. (Quast, Paul) (Entered: 05/31/2019)

May 31, 2019

May 31, 2019

RECAP
74

Opposition re 66 MOTION for leave from Compliance with Service Requirements in Local Rule 15.1, 64 MOTION for Leave to File Second Amended Class Ation Complaint and Incorporated Memorandum of Law filed by UNITED STATES OF AMERICA. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(MacWilliams, Phil) (Entered: 06/07/2019)

June 7, 2019

June 7, 2019

PACER
75

NOTICE of Appearance by Thomas G. Ward on behalf of Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello (Ward, Thomas) (Entered: 06/11/2019)

June 11, 2019

June 11, 2019

PACER
76

Notice of Supplemental Authorities re 51 Second MOTION to Dismiss for Lack of Jurisdiction Second MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Attachments: # 1 Supplement)(Quast, Paul) (Entered: 06/12/2019)

June 12, 2019

June 12, 2019

PACER
77

Electronic Clerk's Notes for proceedings held before District Judge Timothy S. Hillman: Motion Hearing held on 6/17/2019 re 57 MOTION for Discovery Jurisdictional Discovery filed by L.J., E.O., K.O., E.O., Jr., 66 MOTION for leave from Compliance with Service Requirements in Local Rule 15.1 filed by F.C., E.O., C.J., E.O., Jr., 65 MOTION to Strike 60 Reply to Response to Motion, filed by F.C., E.O., C.J., E.O., Jr., 51 Second MOTION to Dismiss for Lack of Jurisdiction Second MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Jefferson Beauregard Sessions, III, Thomas Homan, Alex Azar, L. Francis Cissna, John F Kelly, Stephen Miller, Gene Hamilton, Ronald D Vitiello, Kevin K. McAleenan, Kirstjen Nielsen, Scott Lloyd, 64 MOTION for Leave to File Second Amended Class Ation Complaint and Incorporated Memorandum of Law filed by F.C., E.O., C.J., E.O., Jr., Case called, Counsel appear for motion hearing, Court hears arguments of counsel, Court rules taking under advisement 51 Motion to Dismiss for Lack of Jurisdiction; taking under advisement 51 Motion to Dismiss for Failure to State a Claim; taking under advisement 57 Motion for Discovery; taking under advisement 64 Motion for Leave to File Document ; taking under advisement 65 Motion to Strike ; taking under advisement 66 Motion for leave from Compliance with Service Requirements. (Court Reporter: Marianne Kusa-Ryll at justicehill@aol.com)(Attorneys present: Cooper,Cacace,Warecki/Mason,Ward,Quast,Sady) (Castles, Martin) (Entered: 06/17/2019)

June 17, 2019

June 17, 2019

PACER

Order on Motion to Strike

June 17, 2019

June 17, 2019

PACER

Order on Motion for Leave to File Document

June 17, 2019

June 17, 2019

PACER

Order on Motion for Miscellaneous Relief

June 17, 2019

June 17, 2019

PACER

Order on Motion for Discovery

June 17, 2019

June 17, 2019

PACER

Order on Motion to Dismiss/Lack of Jurisdiction

June 17, 2019

June 17, 2019

PACER

Order on Motion to Dismiss for Failure to State a Claim

June 17, 2019

June 17, 2019

PACER
78

Transcript of Motion Hearing held on June 17, 2019, before Judge Timothy S. Hillman. The Transcript may be purchased through the Court Reporter, viewed at the public terminal, or viewed through PACER after it is released. Court Reporter Name and Contact Information: Marianne Kusa-Ryll at justicehill@aol.com Redaction Request due 7/16/2019. Redacted Transcript Deadline set for 7/26/2019. Release of Transcript Restriction set for 9/23/2019. (Scalfani, Deborah) (Entered: 06/25/2019)

June 25, 2019

June 25, 2019

PACER
79

NOTICE is hereby given that an official transcript of a proceeding has been filed by the court reporter in the above-captioned matter. Counsel are referred to the Court's Transcript Redaction Policy, available on the court website at http://www.mad.uscourts.gov/attorneys/general-info.htm (Scalfani, Deborah) (Entered: 06/25/2019)

June 25, 2019

June 25, 2019

PACER
80

Notice of Supplemental Authorities re 51 Second MOTION to Dismiss for Lack of Jurisdiction Second MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Attachments: # 1 Mejia-Mejia Opinion, # 2 Mejia-Mejia Order)(Quast, Paul) (Entered: 10/04/2019)

Oct. 4, 2019

Oct. 4, 2019

PACER
81

Response by K.O. to 80 Notice of Supplemental Authorities, . (Cacace, Joseph) (Entered: 10/08/2019)

Oct. 8, 2019

Oct. 8, 2019

PACER
82

Notice of Supplemental Authorities re 69 MOTION for Leave to File (Attachments: # 1 Exhibit Ms. J.P., et al. v. Sessions, et al., slip op., No. 2:18-cv-06081-JAK-SK (C.D. Cal. Nov. 5, 2019)(Demissie, Derege) (Entered: 11/07/2019)

Nov. 7, 2019

Nov. 7, 2019

PACER
83

Response by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello to 82 Notice of Supplemental Authorities . (Quast, Paul) (Entered: 11/08/2019)

Nov. 8, 2019

Nov. 8, 2019

PACER
84

NOTICE by C.J., E.O., E.O., Jr., F.C., K.O., L.J. Plaintiffs' Notice of Additional Relevant Facts and Evidence (Warecki, Nathan) (Entered: 11/20/2019)

Nov. 20, 2019

Nov. 20, 2019

PACER
85

Response by Alex Azar, L. Francis Cissna, Gene Hamilton, Thomas Homan, John F Kelly, Scott Lloyd, Kevin K. McAleenan, Stephen Miller, Kirstjen Nielsen, Jefferson Beauregard Sessions, III, Ronald D Vitiello to 84 Notice (Other) . (Quast, Paul) (Entered: 11/21/2019)

Nov. 21, 2019

Nov. 21, 2019

PACER
86

District Judge Timothy S. Hillman: MEMORANDUM OF DECISION AND ORDER entered granting 51 Motion to Dismiss for Lack of Jurisdiction as the Court lacks personal jurisdiction over the Defendants and venue is improper in this District, denying 57 Motion for Jurisdictional Discovery; denying 65 Motion to Strike; and granting 69 Motion for Leave to File reply. This case shall be transferred to the United States District Court for the District of Columbia. (Castles, Martin) (Entered: 02/03/2020)

Feb. 3, 2020

Feb. 3, 2020

RECAP
87

Case Electronically transferred to the District of Columbia. (Castles, Martin) Modified on 2/4/2020 (Jones, Sherry). (Entered: 02/03/2020)

Feb. 3, 2020

Feb. 3, 2020

PACER
88

NOTICE of Appearance by Susan B. Church on behalf of C.J. (Church, Susan) (Entered: 01/08/2021)

Jan. 8, 2021

Jan. 8, 2021

PACER
89

NOTICE of Appearance by Derege B. Demissie on behalf of C.J. (Demissie, Derege) (Entered: 01/08/2021)

Jan. 8, 2021

Jan. 8, 2021

PACER

Case Details

State / Territory: Massachusetts

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Sept. 5, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

A nationwide class consisting of all minor children who enter or have entered the United States at or between designated ports of entry and who have been or will be separated from a parent or parents by DHS or its sub-agencies (CBP, ICE, or USCIS) and detained in ORR custody, ORR foster care, or CBP or ICE custody without a demonstration in a hearing that the parent is unfit or presents a danger to the child.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

American Immigration Lawyers Association (AILA)

Public Interest Lawyer: Unknown

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Unknown

Defendants

Attorney General of the United States, Federal

Secretary of the United States Department of Homeland Security, Federal

White House Chief of Staff, Federal

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

42 U.S.C. § 1985

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

Constitutional Clause(s):

Due Process: Procedural Due Process

Due Process: Substantive Due Process

Unreasonable search and seizure

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General:

Family abuse and neglect

Family reunification

Juveniles

Neglect by staff

Over/Unlawful Detention

Parents (visitation, involvement)

Pattern or Practice

Jails, Prisons, Detention Centers, and Other Institutions:

Confinement/isolation

Placement in detention facilities

Youth / Adult separation

Assault/abuse by staff (facilities)

Assault/abuse by non-staff (facilities)

Discrimination-basis:

Immigration status

National origin discrimination

Language:

Spanish

Medical/Mental Health:

Mental health care, general

Type of Facility:

Government-run

Immigration/Border:

Admission - procedure

Asylum - criteria

Asylum - procedure

Constitutional rights

Detention - conditions

Detention - procedures

Family Separation

National Origin/Ethnicity:

Other