Case: Common Cause v. Trump

1:20-cv-02023 | U.S. District Court for the District of Columbia

Filed Date: July 23, 2020

Closed Date: Nov. 25, 2020

Clearinghouse coding complete

Case Summary

On July 21 2020, President Trump issued a memorandum titled “Excluding Illegal Aliens From the Apportionment Base Following the 2020 Census.” This memorandum instructed to exclude undocumented immigrants from the state-population totals in the 2020 Census, and therefore exclude them from being counted when apportioning seats in the United States House of Representatives and votes in the Electoral College. Two days later, on July 23, Common Cause—along with other interested groups, cities, and i…

On July 21 2020, President Trump issued a memorandum titled “Excluding Illegal Aliens From the Apportionment Base Following the 2020 Census.” This memorandum instructed to exclude undocumented immigrants from the state-population totals in the 2020 Census, and therefore exclude them from being counted when apportioning seats in the United States House of Representatives and votes in the Electoral College. Two days later, on July 23, Common Cause—along with other interested groups, cities, and individuals—filed this lawsuit in the United States District Court for the District of Columbia. Represented by private counsel, the plaintiffs brought this lawsuit against President Trump, the United States Department of Commerce, the United States Census Bureau, and various government officials. They claimed that the memorandum violated Article I, Section 2 of the United States Constitution and the Equal Protection provisions of the Fifth and Fourteenth Amendments. The plaintiffs sought declaratory relief, preliminary and permanent injunctions to prevent the memorandum's implementation, and attorneys' fees. The case was assigned to District Judge Christopher R. Cooper.

The plaintiffs alleged that the memorandum violated Article I, Section 2 of the Constitution, as amended by Section 2 of the Fourteenth Amendment, which requires “counting the whole number of persons in each state.” They also alleged that the memorandum diminished representation for and discriminated against racial groups with higher proportions of undocumented immigrants, in violation of the Equal Protection Clause. The plaintiffs further contended that the memorandum violated 13 U.S.C. § 141(b) and 2 U.S.C. § 2a(a), the statutes that dictate how the census should operate. After each census, 13 U.S.C. § 141(b) requires the Secretary of Commerce to report the “tabulation of total population by States” to the President. 2 U.S.C. § 2a(a) then requires the President to report the “whole number of persons in each State” to Congress for apportioning representatives. The plaintiffs alleged the memorandum would injure them through vote dilution, diminished representation, racial discrimination, census undercount, loss of government funds, and harm to the organizational missions of the advocacy groups.

The plaintiffs amended the complaint on August 11 to add additional cities, advocacy groups, and individuals as plaintiffs. The amended complaint also requested a writ of mandamus compelling the Secretary of Commerce and the President to include undocumented immigrants in their reports of census data for apportionment purposes. Additionally, the amended complaint claimed that implementation of the memorandum would violate 13 U.S.C. § 195 by using statistical sampling methods to determine population for apportionment purposes.

The plaintiffs requested a three-judge panel on August 11 and the court granted their motion on August 20, designating Circuit Judge Gregory G. Katsas, District Judge Dabney L. Friedrich, and Judge Cooper to hear the case. On August 19, the plaintiffs filed a motion for partial summary judgment on all but the Equal Protection claims. They also moved to expedite the proceedings.

On August 26, the U.S. House of Representatives and individual members of Congress filed amicus briefs in support of the plaintiffs.

On September 2, the defendants filed a motion to dismiss for lack of jurisdiction. The plaintiffs filed a second amended complaint on September 18, which added more plaintiffs. The court heard oral arguments on the parties' cross-motions on September 29. On November 25, the court granted defendants’ motion to dismiss and denied the plaintiffs’ motions for partial summary judgment and to expedite the proceedings as moot. 

Writing for the panel, Judge Katsas gave three main reasons for dismissing the case on ripeness grounds. First, allowing the case to proceed would inappropriately interfere with ongoing Executive Branch action—the plaintiffs sought an injunction preventing the Secretary from giving the President any data or analysis regarding citizenship or immigration status. Second, judicial review would benefit from further factual development because the issues were novel and sensitive. Third, plaintiffs did not establish that postponing review would cause them any immediate and significant hardship. The plaintiffs did argue that waiting would jeopardize effective relief, but the court responded that that would be true only if it assumed the President would refuse a future court order—an assumption the court found unjustified in this case. The court closed its opinion by rejecting the plaintiffs' claim that Congress abrogated prudential ripeness requirements in these contexts. Though Congress had created an express cause of action, that alone could not abrogate prudential ripeness altogether. Judge Cooper dissented. 

The case is closed.

Summary Authors

Tessa McEvoy (9/25/2020)

Jordan Katz (5/4/2022)

Sophia Acker (11/3/2023)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/17377524/parties/common-cause-v-trump/


Judge(s)
Attorney for Plaintiff

Bondurant, Emmet J. II (Georgia)

Attorney for Defendant
Expert/Monitor/Master/Other

Amler, James B (District of Columbia)

Backer, Jonathan L. (District of Columbia)

Barbero, Megan (District of Columbia)

Brown, Randi Kira (New York)

Judge(s)

Cooper, Christopher Reid (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:20-cv-02023

Docket [PACER]

Sept. 11, 2020

Sept. 11, 2020

Docket
1

1:20-cv-02023

Complaint

July 23, 2020

July 23, 2020

Complaint
28

1:20-cv-02023

First Amended Complaint

Aug. 11, 2020

Aug. 11, 2020

Complaint
31-1

1:20-cv-02023

Plaintiffs' Motion for Partial Summary Judgment, or in the Alternative, Expedited Trial on the Merits

Aug. 19, 2020

Aug. 19, 2020

Pleading / Motion / Brief
45-1

1:20-cv-02023

Brief of the U.S. House of Representatives as Amicus Curiae in Support of Plaintiffs

Aug. 26, 2020

Aug. 26, 2020

Pleading / Motion / Brief
38-1

1:20-cv-02023

Brief of Members of Congress as Amici Curiae in Support of Plaintiffs

Aug. 26, 2020

Aug. 26, 2020

Pleading / Motion / Brief
69-1

1:20-cv-02023

Second Amended Complaint

Sept. 18, 2020

Sept. 18, 2020

Pleading / Motion / Brief
86

1:20-cv-02023

Memorandum Opinion

Nov. 25, 2020

Nov. 25, 2020

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/17377524/common-cause-v-trump/

Last updated Feb. 23, 2024, 4:51 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against CHERYL L. JOHNSON, WILBUR L. ROSS, JR, DONALD J. TRUMP, UNITED STATES DEPARTMENT OF COMMERCE ( Filing fee $ 400 receipt number ADCDC-7379006) filed by JONATHAN ALLAN REISS, PAULA AGUIRRE, CITY OF ATLANTA, COMMON CAUSE, SHEILA AGUIRRE, CITY OF PATERSON, DEBRA DE OLIVEIRA, MYRNA YOUNG, ANDREA M. ALEXANDER, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons)(Ruzumna, Daniel) (Entered: 07/23/2020)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

July 23, 2020

July 23, 2020

Clearinghouse
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Ruzumna, Daniel) (Entered: 07/23/2020)

July 23, 2020

July 23, 2020

PACER
3

ERRATA filed by JONATHAN ALLAN REISS, PAULA AGUIRRE, CITY OF ATLANTA, COMMON CAUSE, SHEILA AGUIRRE, CITY OF PATERSON, DEBRA DE OLIVEIRA, MYRNA YOUNG, ANDREA M. ALEXANDER, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons)(Ruzumna, Daniel) Modified on 7/28/2020 to correct docket entry text (zsb). (Entered: 07/28/2020)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Summons

View on PACER

July 28, 2020

July 28, 2020

PACER

Case Assigned/Reassigned

July 28, 2020

July 28, 2020

PACER

Case Assigned to Judge Christopher R. Cooper. (zsb)

July 28, 2020

July 28, 2020

PACER
4

SUMMONS (6) Issued Electronically as to CHERYL L. JOHNSON, WILBUR L. ROSS, JR, DONALD J. TRUMP, UNITED STATES DEPARTMENT OF COMMERCE, U.S. Attorney and U.S. Attorney General (Attachment: # 1 Notice and Consent)(zmc) (Entered: 07/29/2020)

1 Notice and Consent

View on PACER

July 29, 2020

July 29, 2020

PACER
5

NOTICE of Voluntary Dismissal re Cheryl L. Johnson without prejudice (Ruzumna, Daniel) (Entered: 07/31/2020)

July 31, 2020

July 31, 2020

RECAP
6

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Gregory L. Diskant, Filing fee $ 100, receipt number ADCDC-7416988. Fee Status: Fee Paid. by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Attachments: # 1 Declaration of Gregory L. Diskant, # 2 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/03/2020)

1 Declaration of Gregory L. Diskant

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 3, 2020

Aug. 3, 2020

PACER

Order on Motion for Leave to Appear Pro Hac Vice

Aug. 3, 2020

Aug. 3, 2020

PACER
7

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jonah M. Knobler, Filing fee $ 100, receipt number ADCDC-7417077. Fee Status: Fee Paid. by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Attachments: # 1 Declaration of Jonah M. Knobler, # 2 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/03/2020)

1 Declaration of Jonah M. Knobler

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 3, 2020

Aug. 3, 2020

PACER
8

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Aron Fischer, Filing fee $ 100, receipt number ADCDC-7417106. Fee Status: Fee Paid. by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Attachments: # 1 Declaration of Aron Fischer, # 2 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/03/2020)

1 Declaration of Aron Fischer

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 3, 2020

Aug. 3, 2020

PACER
9

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Peter A. Nelson, Filing fee $ 100, receipt number ADCDC-7417146. Fee Status: Fee Paid. by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Attachments: # 1 Declaration of Peter A. Nelson, # 2 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/03/2020)

1 Declaration of Peter A. Nelson

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 3, 2020

Aug. 3, 2020

PACER
10

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- J. Jay Cho, Filing fee $ 100, receipt number ADCDC-7417198. Fee Status: Fee Paid. by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Attachments: # 1 Declaration of J. Jay Cho, # 2 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/03/2020)

1 Declaration of J. Jay Cho

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 3, 2020

Aug. 3, 2020

PACER
11

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Devon Hercher, Filing fee $ 100, receipt number ADCDC-7417214. Fee Status: Fee Paid. by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Attachments: # 1 Declaration of Devon Hercher, # 2 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/03/2020)

1 Declaration of Devon Hercher

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 3, 2020

Aug. 3, 2020

PACER
12

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Abigail E. Marion, Filing fee $ 100, receipt number ADCDC-7417237. Fee Status: Fee Paid. by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Attachments: # 1 Declaration of Abigail E. Marion, # 2 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/03/2020)

1 Declaration of Abigail E. Marion

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 3, 2020

Aug. 3, 2020

PACER
13

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Ethan Kisch, Filing fee $ 100, receipt number ADCDC-7417287. Fee Status: Fee Paid. by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Attachments: # 1 Declaration of Ethan Kisch, # 2 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/03/2020)

1 Declaration of Ethan Kisch

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 3, 2020

Aug. 3, 2020

PACER

MINUTE ORDER granting 6, 7, 8, 9, 10, 11, 12, and 13 Motions for Leave to Appear Pro Hac Vice 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 Christopher R. Cooper on 8/3/20. (lccrc1) Modified on 8/4/2020 (lsj).

Aug. 3, 2020

Aug. 3, 2020

PACER

Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

Aug. 3, 2020

Aug. 3, 2020

PACER
14

NOTICE of Appearance by Gregory L. Diskant on behalf of PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Diskant, Gregory) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
15

NOTICE of Appearance by Jonah M. Knobler on behalf of PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Knobler, Jonah) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
16

NOTICE of Appearance by Aron Fischer on behalf of PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Fischer, Aron) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
17

NOTICE of Appearance by Peter A. Nelson on behalf of PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Nelson, Peter) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
18

NOTICE of Appearance by J. Jay Cho on behalf of PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Cho, J. Jay) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
19

NOTICE of Appearance by Devon Hercher on behalf of PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Hercher, Devon) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
20

NOTICE of Appearance by Abigail E. Marion on behalf of PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Marion, Abigail) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
21

NOTICE of Appearance by Ethan Kisch on behalf of PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, CITY OF ATLANTA, CITY OF PATERSON, COMMON CAUSE, DEBRA DE OLIVEIRA, JONATHAN ALLAN REISS, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, ROBERTO AGUIRRE, MYRNA YOUNG (Kisch, Ethan) (Entered: 08/04/2020)

Aug. 4, 2020

Aug. 4, 2020

PACER
22

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 8/4/2020. Answer due for ALL FEDERAL DEFENDANTS by 10/3/2020. (Ruzumna, Daniel) (Entered: 08/10/2020)

Aug. 10, 2020

Aug. 10, 2020

PACER
23

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 08/04/2020. (Ruzumna, Daniel) (Entered: 08/10/2020)

Aug. 10, 2020

Aug. 10, 2020

PACER
24

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. DONALD J. TRUMP served on 8/4/2020 (Ruzumna, Daniel) (Entered: 08/10/2020)

Aug. 10, 2020

Aug. 10, 2020

PACER
25

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES DEPARTMENT OF COMMERCE served on 8/4/2020 (Ruzumna, Daniel) (Entered: 08/10/2020)

Aug. 10, 2020

Aug. 10, 2020

PACER
26

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. WILBUR L. ROSS, JR served on 8/4/2020 (Ruzumna, Daniel) (Entered: 08/10/2020)

Aug. 10, 2020

Aug. 10, 2020

PACER
27

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. CHERYL L. JOHNSON served on 8/4/2020 (Ruzumna, Daniel) (Entered: 08/10/2020)

Aug. 10, 2020

Aug. 10, 2020

PACER
28

AMENDED COMPLAINT (FIRST) against WILBUR L. ROSS, JR, DONALD J. TRUMP, UNITED STATES DEPARTMENT OF COMMERCE, BUREAU OF THE CENSUS, STEVEN DILLINGHAM filed by PAULA AGUIRRE, CITY OF ATLANTA, COMMON CAUSE, SARA PAVON, JONATHAN ALLAN REISS, SHEILA AGUIRRE, CITY OF PATERSON, DEBRA DE OLIVEIRA, MYRNA YOUNG, ANDREA M. ALEXANDER, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, ROBERTO AGUIRRE, COLEEN P. STEVENS PORCHER, RAQUEL MORSY, SUSAN N. WILSON, MASA, ANGELO ANCEHTA, JEANNE ELLEN RAYA, NEW JERSEY CITIZEN ACTION, DENNIS VROEGINDEWEY, CITY OF DAYTON, IRENE STERLING, CITY OF PORTLAND, LILBERT ROY ONTAI, THAD SMITH, NORMA MOTE, JOSANNA SMITH, STAN FORBES, CENTER FOR CIVIC POLICY, NEW MEXICO ASIAN FAMILY CENTER, SIMON FISCHER-BAUM, CYNTHIA DAI, CONNIE GALAMBOS MALLOY, INGE SPUNGEN, NM COMUNIDADES EN ACCION Y DE FE. (Attachments: # 1 Summons as to Bureau of the Census, # 2 Summons as to Steven Dillingham)(Ruzumna, Daniel) (Entered: 08/11/2020)

1 Summons as to Bureau of the Census

View on PACER

2 Summons as to Steven Dillingham

View on PACER

Aug. 11, 2020

Aug. 11, 2020

PACER
29

MOTION to Convene Three-Judge Court by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, ANGELO ANCEHTA, CENTER FOR CIVIC POLICY, CITY OF ATLANTA, CITY OF DAYTON, CITY OF PATERSON, CITY OF PORTLAND, COMMON CAUSE, CONNIE GALAMBOS MALLOY, CYNTHIA DAI, DEBRA DE OLIVEIRA, SIMON FISCHER-BAUM, STAN FORBES, JONATHAN ALLAN REISS, MASA, RAQUEL MORSY, NORMA MOTE, NEW JERSEY CITIZEN ACTION, NEW MEXICO ASIAN FAMILY CENTER, NM COMUNIDADES EN ACCION Y DE FE, LILBERT ROY ONTAI, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, JEANNE ELLEN RAYA, ROBERTO AGUIRRE, JOSANNA SMITH, THAD SMITH, INGE SPUNGEN, IRENE STERLING, COLEEN P. STEVENS PORCHER, DENNIS VROEGINDEWEY, SUSAN N. WILSON, MYRNA YOUNG (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Ruzumna, Daniel) (Entered: 08/11/2020)

1 Memorandum in Support

View on RECAP

2 Proposed Order

View on PACER

Aug. 11, 2020

Aug. 11, 2020

PACER

MINUTE ORDER: Defendants are hereby ORDERED to file a notice by close of business on August 13, 2020, indicating whether they intend to oppose Plaintiffs' 29 Motion to Convene Three-Judge Court. Signed by Judge Christopher R. Cooper on 8/12/20. (lccrc1)

Aug. 12, 2020

Aug. 12, 2020

PACER

Order

Aug. 12, 2020

Aug. 12, 2020

PACER

.Order

Aug. 12, 2020

Aug. 12, 2020

PACER
30

RESPONSE re 29 MOTION to Convene Three-Judge Court filed by BUREAU OF THE CENSUS, STEVEN DILLINGHAM, WILBUR L. ROSS, JR, DONALD J. TRUMP, UNITED STATES DEPARTMENT OF COMMERCE. (Rosenberg, Brad) (Entered: 08/13/2020)

Aug. 13, 2020

Aug. 13, 2020

RECAP
31

MOTION for Partial Summary Judgment, or in the Alternative,, MOTION to Expedite Trial on the Merits by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, ANGELO ANCEHTA, CENTER FOR CIVIC POLICY, CITY OF ATLANTA, CITY OF DAYTON, CITY OF PATERSON, CITY OF PORTLAND, COMMON CAUSE, CONNIE GALAMBOS MALLOY, CYNTHIA DAI, DEBRA DE OLIVEIRA, SIMON FISCHER-BAUM, STAN FORBES, JONATHAN ALLAN REISS, MASA, RAQUEL MORSY, NORMA MOTE, NEW JERSEY CITIZEN ACTION, NEW MEXICO ASIAN FAMILY CENTER, NM COMUNIDADES EN ACCION Y DE FE, LILBERT ROY ONTAI, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, JEANNE ELLEN RAYA, ROBERTO AGUIRRE, JOSANNA SMITH, THAD SMITH, INGE SPUNGEN, IRENE STERLING, COLEEN P. STEVENS PORCHER, DENNIS VROEGINDEWEY, SUSAN N. WILSON, MYRNA YOUNG (Attachments: # 1 Memorandum in Support, # 2 Declaration of Peter A. Nelson, # 3 Exhibit 1, Declaration of Karen Hobert Flynn, # 4 Exhibit 2, Declaration of Plaintiff Paula Aguirre, # 5 Exhibit 3, Declaration of Plaintiff Roberto Aguirre, # 6 Exhibit 4, Declaration of Plaintiff Sheila Aguirre, # 7 Exhibit 5, Declaration of Plaintiff Angelo Ancheta, # 8 Exhibit 6, Declaration of Plaintiff Cynthia Ming-Hui Dai, # 9 Exhibit 7, Declaration of Plaintiff Simon Fischer-Baum, # 10 Exhibit 8, Declaration of Plaintiff Connie Galambos Malloy, # 11 Exhibit 9, Declaration of Plaintiff Raquel Morsy, # 12 Exhibit 10, Declaration of Plaintiff Norma Mote, # 13 Exhibit 11, Declaration of Plaintiff Lilbert Roy Ontai, # 14 Exhibit 12, Declaration of Plaintiff Sara Pavon, # 15 Exhibit 13, Declaration of Plaintiff Coleen P. Stevens Porcher, # 16 Exhibit 14, Declaration of Plaintiff Jeanne Ellen Raya, # 17 Exhibit 15, Declaration of Plaintiff Jonathan Allan Reiss, # 18 Exhibit 16, Declaration of Plaintiff Inge Spungen, # 19 Exhibit 17, Declaration of Plaintiff Irene Sterling, # 20 Exhibit 18, Declaration of Plaintiff Dennis Vroegindewey, # 21 Exhibit 19, Declaration of Plaintiff Susan N. Wilson, # 22 Exhibit 20, Declaration of Plaintiff Myra Young, # 23 Exhibit 21, Expert Declaration of Dr. Christopher Warshaw, # 24 Exhibit 22, Expert Declaration of Dr. D. Sunshine Hillygus, # 25 Exhibit 23. Expert Declaration of John Thompson, # 26 Statement of Facts, # 27 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/19/2020)

1 Memorandum in Support

View on Clearinghouse

2 Declaration of Peter A. Nelson

View on PACER

3 Exhibit 1, Declaration of Karen Hobert Flynn

View on PACER

4 Exhibit 2, Declaration of Plaintiff Paula Aguirre

View on PACER

5 Exhibit 3, Declaration of Plaintiff Roberto Aguirre

View on PACER

6 Exhibit 4, Declaration of Plaintiff Sheila Aguirre

View on PACER

7 Exhibit 5, Declaration of Plaintiff Angelo Ancheta

View on PACER

8 Exhibit 6, Declaration of Plaintiff Cynthia Ming-Hui Dai

View on PACER

9 Exhibit 7, Declaration of Plaintiff Simon Fischer-Baum

View on PACER

10 Exhibit 8, Declaration of Plaintiff Connie Galambos Malloy

View on PACER

11 Exhibit 9, Declaration of Plaintiff Raquel Morsy

View on PACER

12 Exhibit 10, Declaration of Plaintiff Norma Mote

View on PACER

13 Exhibit 11, Declaration of Plaintiff Lilbert Roy Ontai

View on PACER

14 Exhibit 12, Declaration of Plaintiff Sara Pavon

View on PACER

15 Exhibit 13, Declaration of Plaintiff Coleen P. Stevens Porcher

View on PACER

16 Exhibit 14, Declaration of Plaintiff Jeanne Ellen Raya

View on PACER

17 Exhibit 15, Declaration of Plaintiff Jonathan Allan Reiss

View on PACER

18 Exhibit 16, Declaration of Plaintiff Inge Spungen

View on PACER

19 Exhibit 17, Declaration of Plaintiff Irene Sterling

View on PACER

20 Exhibit 18, Declaration of Plaintiff Dennis Vroegindewey

View on PACER

21 Exhibit 19, Declaration of Plaintiff Susan N. Wilson

View on PACER

22 Exhibit 20, Declaration of Plaintiff Myra Young

View on PACER

23 Exhibit 21, Expert Declaration of Dr. Christopher Warshaw

View on RECAP

24 Exhibit 22, Expert Declaration of Dr. D. Sunshine Hillygus

View on PACER

25 Exhibit 23. Expert Declaration of John Thompson

View on PACER

26 Statement of Facts

View on PACER

27 Text of Proposed Order

View on PACER

Aug. 19, 2020

Aug. 19, 2020

PACER
32

MOTION to Expedite Proceedings by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, ANGELO ANCEHTA, CENTER FOR CIVIC POLICY, CITY OF ATLANTA, CITY OF DAYTON, CITY OF PATERSON, CITY OF PORTLAND, COMMON CAUSE, CONNIE GALAMBOS MALLOY, CYNTHIA DAI, DEBRA DE OLIVEIRA, SIMON FISCHER-BAUM, STAN FORBES, JONATHAN ALLAN REISS, MASA, RAQUEL MORSY, NORMA MOTE, NEW JERSEY CITIZEN ACTION, NEW MEXICO ASIAN FAMILY CENTER, NM COMUNIDADES EN ACCION Y DE FE, LILBERT ROY ONTAI, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, JEANNE ELLEN RAYA, ROBERTO AGUIRRE, JOSANNA SMITH, THAD SMITH, INGE SPUNGEN, IRENE STERLING, COLEEN P. STEVENS PORCHER, DENNIS VROEGINDEWEY, SUSAN N. WILSON, MYRNA YOUNG (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Ruzumna, Daniel) (Entered: 08/19/2020)

1 Memorandum in Support

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 19, 2020

Aug. 19, 2020

PACER
33

ORDER granting 29 Motion to Convene Three-Judge Court: Plaintiffs' 29 Motion for a Three-Judge Panel is GRANTED. The Court requests that the Chief Judge of the U.S. Court of Appeals for the D.C. Circuit convene a three-judge court. Signed by Judge Christopher R. Cooper on 8/20/20. (lccrc1) (Entered: 08/20/2020)

Aug. 20, 2020

Aug. 20, 2020

PACER
34

NOTICE of Appearance by Elliott M. Davis on behalf of All Defendants (Davis, Elliott) (Entered: 08/20/2020)

Aug. 20, 2020

Aug. 20, 2020

PACER
35

PROPOSED BRIEFING SCHEDULE by PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, ANGELO ANCEHTA, CENTER FOR CIVIC POLICY, CITY OF ATLANTA, CITY OF DAYTON, CITY OF PATERSON, CITY OF PORTLAND, COMMON CAUSE, CONNIE GALAMBOS MALLOY, CYNTHIA DAI, DEBRA DE OLIVEIRA, SIMON FISCHER-BAUM, STAN FORBES, JONATHAN ALLAN REISS, MASA, RAQUEL MORSY, NORMA MOTE, NEW JERSEY CITIZEN ACTION, NEW MEXICO ASIAN FAMILY CENTER, NM COMUNIDADES EN ACCION Y DE FE, LILBERT ROY ONTAI, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, JEANNE ELLEN RAYA, ROBERTO AGUIRRE, JOSANNA SMITH, THAD SMITH, INGE SPUNGEN, IRENE STERLING, COLEEN P. STEVENS PORCHER, DENNIS VROEGINDEWEY, SUSAN N. WILSON, MYRNA YOUNG. (Diskant, Gregory) (Entered: 08/20/2020)

Aug. 20, 2020

Aug. 20, 2020

PACER
36

NOTICE OF WITHDRAWAL OF APPEARANCE as to PAULA AGUIRRE, SHEILA AGUIRRE, ANDREA M. ALEXANDER, ANGELO ANCEHTA, CENTER FOR CIVIC POLICY, CITY OF ATLANTA, CITY OF DAYTON, CITY OF PATERSON, CITY OF PORTLAND, COMMON CAUSE, CONNIE GALAMBOS MALLOY, CYNTHIA DAI, DEBRA DE OLIVEIRA, SIMON FISCHER-BAUM, STAN FORBES, JONATHAN ALLAN REISS, MASA, RAQUEL MORSY, NORMA MOTE, NEW JERSEY CITIZEN ACTION, NEW MEXICO ASIAN FAMILY CENTER, NM COMUNIDADES EN ACCION Y DE FE, LILBERT ROY ONTAI, PARTNERSHIP FOR THE ADVANCEMENT OF NEW AMERICANS, SARA PAVON, JEANNE ELLEN RAYA, ROBERTO AGUIRRE, JOSANNA SMITH, THAD SMITH, INGE SPUNGEN, IRENE STERLING, COLEEN P. STEVENS PORCHER, DENNIS VROEGINDEWEY, SUSAN N. WILSON, MYRNA YOUNG. Attorney Ethan Kisch terminated. (Ruzumna, Daniel) (Entered: 08/21/2020)

Aug. 21, 2020

Aug. 21, 2020

PACER

Order

Aug. 21, 2020

Aug. 21, 2020

PACER

MINUTE ORDER: In light of the parties' 35 Proposed Page Limits and Briefing Schedule, the parties are hereby ORDERED to adhere to the following briefing schedule: Defendants shall file their cross motion for summary judgment and opposition (not to exceed 60 pages) by September 2, 2020; Plaintiffs shall file their combined opposition and reply (not to exceed 45 pages) by September 16, 2020; and Defendants shall file their reply (not to exceed 30 pages) seven days after Plaintiffs' reply/opposition. Signed by Judge Christopher R. Cooper on 8/21/20. (lccrc1)

Aug. 21, 2020

Aug. 21, 2020

PACER

.Order

Aug. 21, 2020

Aug. 21, 2020

PACER

Set/Reset Deadlines

Aug. 24, 2020

Aug. 24, 2020

PACER

Set/Reset Deadlines: Cross Motions due by 9/2/2020. Response to Cross Motions due by 9/16/2020. (lsj)

Aug. 24, 2020

Aug. 24, 2020

PACER
37

ORDER of USCA filed in USCA on August 24, 2020, designating Circuit Judge Gregory G. Katsas and District Judge Dabney L. Friedrich to serve with District Judge Christopher R. Cooper to hear and determine this case. Judge Katsas will preside. (Signed by Sri Srinivasan on 8/24/2020). (zrdj) (Entered: 08/25/2020)

Aug. 24, 2020

Aug. 24, 2020

RECAP

Designation of Judges to serve on Three Judge Panel

Aug. 24, 2020

Aug. 24, 2020

PACER

***Circuit Judge Gregory G. Katsas and District Judge Dabney L. Friedrich added to case. (ztnr)

Aug. 24, 2020

Aug. 24, 2020

PACER

Notice of QC

Aug. 25, 2020

Aug. 25, 2020

PACER

NOTICE OF ERROR re 35 Proposed Briefing Schedule; emailed to gdiskant@pbwt.com, cc'd 17 associated attorneys -- The PDF file you docketed contained errors: 1. Incorrect Format (Letter); In future, all documents must be in pleading format in accordance with Local Rules; DO NOT REFILE (znmw, )

Aug. 25, 2020

Aug. 25, 2020

PACER

Designation of Judges to Serve on Three-Judge District Court

Aug. 25, 2020

Aug. 25, 2020

PACER
38

Consent MOTION for Leave to File Amici Curiae Brief of Members of Congress by BRIAN SCHATZ, CORY A. BOOKER, RICHARD BLUMENTHAL, SHERROD BROWN, MARTIN HEINRICH, ROBERT MENENDEZ, Jeffrey A. Merkley, ELIZABETH WARREN, RON WYDEN (Attachments: # 1 Exhibit Proposed Amici Curiae Brief, # 2 Text of Proposed Order)(Gorod, Brianne) (Entered: 08/26/2020)

1 Exhibit Proposed Amici Curiae Brief

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 26, 2020

Aug. 26, 2020

PACER
39

NOTICE of Appearance by Douglas N. Letter on behalf of U.S. HOUSE OF REPRESENTATIVES (Letter, Douglas) (Entered: 08/26/2020)

Aug. 26, 2020

Aug. 26, 2020

PACER
40

MOTION for Leave to File Amicus Curiae Brief by MARGO ANDERSON, ANDREW BEVERIDGE, RACHEL BUFF, LIBBY GARLAND, J. MORGAN KOUSSER, ERIKA LEE, NATALIA MOLINA, STEVEN RUGGLES (Attachments: # 1 BRIEF OF AMICI CURIAE HISTORIANS IN SUPPORT OF PLAINTIFFS' MOTION FOR PARTIAL SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, EXPEDITED TRIAL ON THE MERITS, # 2 Text of Proposed Order)(Clary, Richard) (Entered: 08/26/2020)

1 BRIEF OF AMICI CURIAE HISTORIANS IN SUPPORT OF PLAINTIFFS' MOTION FOR PART

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 26, 2020

Aug. 26, 2020

PACER
41

NOTICE of Appearance by Richard W. Clary on behalf of MARGO ANDERSON, ANDREW BEVERIDGE, RACHEL BUFF, LIBBY GARLAND, J. MORGAN KOUSSER, ERIKA LEE, NATALIA MOLINA, STEVEN RUGGLES (Clary, Richard) (Entered: 08/26/2020)

Aug. 26, 2020

Aug. 26, 2020

PACER
42

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- ANTONY L. RYAN, Filing fee $ 100, receipt number ADCDC-7512903. Fee Status: Fee Paid. by MARGO ANDERSON, ANDREW BEVERIDGE, RACHEL BUFF, LIBBY GARLAND, J. MORGAN KOUSSER, ERIKA LEE, NATALIA MOLINA, STEVEN RUGGLES (Attachments: # 1 Declaration OF ANTONY L. RYAN IN SUPPORT OF MOTION FOR ADMISSION OF ATTORNEY PRO HAC VICE, # 2 Text of Proposed Order)(Clary, Richard) (Entered: 08/26/2020)

1 Declaration OF ANTONY L. RYAN IN SUPPORT OF MOTION FOR ADMISSION OF ATTORNEY PRO

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 26, 2020

Aug. 26, 2020

PACER
43

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- HELAM GEBREMARIAM, Filing fee $ 100, receipt number ADCDC-7512912. Fee Status: Fee Paid. by MARGO ANDERSON, ANDREW BEVERIDGE, RACHEL BUFF, LIBBY GARLAND, J. MORGAN KOUSSER, ERIKA LEE, NATALIA MOLINA, STEVEN RUGGLES (Attachments: # 1 Declaration OF HELAM GEBREMARIAM IN SUPPORT OF MOTION FOR ADMISSION OF ATTORNEY PRO HAC VICE, # 2 Text of Proposed Order)(Clary, Richard) (Entered: 08/26/2020)

1 Declaration OF HELAM GEBREMARIAM IN SUPPORT OF MOTION FOR ADMISSION OF ATTORNEY

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 26, 2020

Aug. 26, 2020

PACER
44

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- MARK TRACHTENBERG, Filing fee $ 100, receipt number ADCDC-7512930. Fee Status: Fee Paid. by MARGO ANDERSON, ANDREW BEVERIDGE, RACHEL BUFF, LIBBY GARLAND, J. MORGAN KOUSSER, ERIKA LEE, NATALIA MOLINA, STEVEN RUGGLES (Attachments: # 1 Declaration OF MARK TRACHTENBERG IN SUPPORT OF MOTION FOR ADMISSION OF ATTORNEY PRO HAC VICE, # 2 Text of Proposed Order)(Clary, Richard) (Entered: 08/26/2020)

1 Declaration OF MARK TRACHTENBERG IN SUPPORT OF MOTION FOR ADMISSION OF ATTORNEY

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 26, 2020

Aug. 26, 2020

PACER
45

MOTION for Leave to File Brief as Amicus Curiae by U.S. HOUSE OF REPRESENTATIVES (Attachments: # 1 Brief of the U.S. House of Representatives as Amicus Curiae in Support of Plaintiffs, # 2 Text of Proposed Order)(Letter, Douglas) (Entered: 08/26/2020)

1 Brief of the U.S. House of Representatives as Amicus Curiae in Support of Plain

View on Clearinghouse

2 Text of Proposed Order

View on PACER

Aug. 26, 2020

Aug. 26, 2020

PACER
46

NOTICE of Appearance by Stuart F. Delery on behalf of Ben & Jerry's Homemade, Inc., Casper Sleep Inc., Cummins Inc., GENERAL ASSEMBLY SPACE, INC., Knotel, Inc., LEVI STRAUSS & CO., LivHOME, Inc., LUSH COSMETICS LLC, Mara Hoffman Inc., Minneapolis Regional Chamber of Commerce, Postmates Inc., SHUTTERSTOCK, INC., Uber Technologies Inc., UNIVISION COMMUNICATIONS INC., Workplace Options, LLC, Zendesk Inc. (Delery, Stuart) (Entered: 08/26/2020)

Aug. 26, 2020

Aug. 26, 2020

PACER
47

Unopposed MOTION for Leave to File Amicus Brief by Ben & Jerry's Homemade, Inc., Casper Sleep Inc., Cummins Inc., GENERAL ASSEMBLY SPACE, INC., Knotel, Inc., LEVI STRAUSS & CO., LUSH COSMETICS LLC, LivHOME, Inc., Mara Hoffman Inc., Minneapolis Regional Chamber of Commerce, Postmates Inc., SHUTTERSTOCK, INC., UNIVISION COMMUNICATIONS INC., Uber Technologies Inc., Workplace Options, LLC, Zendesk Inc. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit Proposed Brief)(Delery, Stuart) (Entered: 08/26/2020)

1 Text of Proposed Order

View on PACER

2 Exhibit Proposed Brief

View on PACER

Aug. 26, 2020

Aug. 26, 2020

PACER

MINUTE ORDER granting 42, 43, and 44 Motions for Leave to Appear Pro Hac Vice by Mark Trachtenberg, Helam Gebremariam, and Antony L. Ryan. 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 Christopher R. Cooper for the three-judge Court on 8/27/2020. (lccrc1)

Aug. 27, 2020

Aug. 27, 2020

PACER

Order on Motion for Leave to Appear Pro Hac Vice

Aug. 27, 2020

Aug. 27, 2020

PACER

MINUTE ORDER granting 38, 40, 45, and 47 Motions for Leave to File Amicus Briefs. Signed by Judge Christopher R. Cooper for the three-judge panel on 8/27/2020. (lccrc1)

Aug. 27, 2020

Aug. 27, 2020

PACER

Order on Motion for Leave to File

Aug. 27, 2020

Aug. 27, 2020

PACER
48

NOTICE of Appearance by Joshua M. Wesneski on behalf of BEN & JERRY'S HOMADE, INC., CASPER SLEEP INC, CUMMINS INC, GENERAL ASSEMBLY SPACE, INC., KNOTEL INC, LEVI STRAUSS & CO., LIVHOME INC, LUSH COSMETICS LLC, MARA HOFFMAN INC, MINNEAPOLIS REGIONAL CHAMBER OF COMMERCE, POSTMATES INC, SHUTTERSTOCK, INC., UER TECHONOLOGIES INC, UNIVISION COMMUNICATIONS INC., WORKPLACE OPTIONS LLC, ZENDESK INC (Wesneski, Joshua) (Entered: 08/27/2020)

Aug. 27, 2020

Aug. 27, 2020

PACER
49

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Alexander H. Southwell, Filing fee $ 100, receipt number ADCDC-7516363. Fee Status: Fee Paid. by BEN & JERRY'S HOMADE, INC., CASPER SLEEP INC, CUMMINS INC, GENERAL ASSEMBLY SPACE, INC., KNOTEL INC, LEVI STRAUSS & CO., LIVHOME INC, LUSH COSMETICS LLC, MARA HOFFMAN INC, MINNEAPOLIS REGIONAL CHAMBER OF COMMERCE, POSTMATES INC, SHUTTERSTOCK, INC., UER TECHONOLOGIES INC, UNIVISION COMMUNICATIONS INC., WORKPLACE OPTIONS LLC, ZENDESK INC (Attachments: # 1 Declaration of A. Southwell, # 2 Text of Proposed Order)(Wesneski, Joshua) (Entered: 08/27/2020)

1 Declaration of A. Southwell

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 27, 2020

Aug. 27, 2020

PACER
50

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Randi K. Brown, Filing fee $ 100, receipt number ADCDC-7516384. Fee Status: Fee Paid. by BEN & JERRY'S HOMADE, INC., CASPER SLEEP INC, CUMMINS INC, GENERAL ASSEMBLY SPACE, INC., KNOTEL INC, LEVI STRAUSS & CO., LIVHOME INC, LUSH COSMETICS LLC, MARA HOFFMAN INC, MINNEAPOLIS REGIONAL CHAMBER OF COMMERCE, POSTMATES INC, SHUTTERSTOCK, INC., UER TECHONOLOGIES INC, UNIVISION COMMUNICATIONS INC., WORKPLACE OPTIONS LLC, ZENDESK INC (Attachments: # 1 Declaration of R. Brown, # 2 Text of Proposed Order)(Wesneski, Joshua) (Entered: 08/27/2020)

1 Declaration of R. Brown

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 27, 2020

Aug. 27, 2020

PACER
51

NOTICE of Appearance by Cynthia Cook Robertson on behalf of LEAGUE OF WOMEN VOTERS OF THE UNITED STATES, LEAGUE OF WOMEN VOTERS OF FLORIDA, LEAGUE OF WOMEN VOTERS OF TEXAS, League of Women Voters of California (Robertson, Cynthia) (Entered: 08/27/2020)

Aug. 27, 2020

Aug. 27, 2020

PACER
52

Consent MOTION for Leave to File Amici Curiae Brief in Support of Plaintiffs by LEAGUE OF WOMEN VOTERS OF FLORIDA, LEAGUE OF WOMEN VOTERS OF TEXAS, LEAGUE OF WOMEN VOTERS OF THE UNITED STATES, League of Women Voters of California (Attachments: # 1 Exhibit Proposed Amicus Curiae Brief, # 2 Text of Proposed Order)(Robertson, Cynthia) (Entered: 08/27/2020)

1 Exhibit Proposed Amicus Curiae Brief

View on PACER

2 Text of Proposed Order

View on PACER

Aug. 27, 2020

Aug. 27, 2020

PACER
53

AMICUS BRIEF by RICHARD BLUMENTHAL, CORY A. BOOKER, SHERROD BROWN, MARTIN HEINRICH, ROBERT MENENDEZ, JEFFREY A. MERKLEY, BRIAN SCHATZ. (ztd) (Entered: 08/28/2020)

Aug. 27, 2020

Aug. 27, 2020

PACER
54

AMICUS BRIEF by MARGO ANDERSON, ANDREW BEVERIDGE, RACHEL BUFF, LIBBY GARLAND, J. MORGAN KOUSSER, ERIKA LEE, NATALIA MOLINA, STEVEN RUGGLES. (ztd) (Entered: 08/28/2020)

Aug. 27, 2020

Aug. 27, 2020

PACER
55

AMICUS BRIEF by U.S. HOUSE OF REPRESENTATIVES. (ztd) (Entered: 08/28/2020)

Aug. 27, 2020

Aug. 27, 2020

PACER
56

AMICUS BRIEF by BEN & JERRY'S HOMADE, INC., CASPER SLEEP INC, CUMMINS INC, GENERAL ASSEMBLY SPACE, INC., KNOTEL INC, LEVI STRAUSS & CO., LIVHOME INC, LUSH COSMETICS LLC, MARA HOFFMAN INC, MINNEAPOLIS REGIONAL CHAMBER OF COMMERCE, POSTMATES INC, SHUTTERSTOCK, INC., UER TECHONOLOGIES INC, UNIVISION COMMUNICATIONS INC., WORKPLACE OPTIONS LLC, ZENDESK INC. (ztd) (Entered: 08/28/2020)

Aug. 27, 2020

Aug. 27, 2020

PACER

Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

Aug. 27, 2020

Aug. 27, 2020

PACER

Order on Motion for Leave to File AND Order on Motion for Leave to File AND Order on Motion for Leave to File AND Order on Motion for Leave to File

Aug. 27, 2020

Aug. 27, 2020

PACER

MINUTE ORDER granting 52 Motion for Leave to File Amicus Brief. Signed by Judge Christopher R. Cooper for the three-judge panel on 08/28/2020. (lccrc2)

Aug. 28, 2020

Aug. 28, 2020

PACER

Order

Aug. 28, 2020

Aug. 28, 2020

PACER
57

AMICUS BRIEF by LEAGUE OF WOMEN VOTERS OF CALIFORNIA, LEAGUE OF WOMEN VOTERS OF FLORIDA, LEAGUE OF WOMEN VOTERS OF TEXAS, LEAGUE OF WOMEN VOTERS OF THE UNITED STATES. (ztd) (Entered: 09/01/2020)

Aug. 28, 2020

Aug. 28, 2020

PACER

.Order

Aug. 28, 2020

Aug. 28, 2020

PACER

MINUTE ORDER granting 49, 50 Motions for Leave to Appear Pro Hac Vice by Alexander H. Southwell and Randi K. Brown. 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 Christopher R. Cooper for the three-judge Court on 09/02/2020. (lccrc2)

Sept. 2, 2020

Sept. 2, 2020

PACER

Order on Motion for Leave to Appear Pro Hac Vice

Sept. 2, 2020

Sept. 2, 2020

PACER
58

NOTICE of Appearance by Randi Kira Brown on behalf of BEN & JERRY'S HOMADE, INC., CASPER SLEEP INC, CUMMINS INC, GENERAL ASSEMBLY SPACE, INC., KNOTEL INC, LEVI STRAUSS & CO., LIVHOME INC, LUSH COSMETICS LLC, MARA HOFFMAN INC, MINNEAPOLIS REGIONAL CHAMBER OF COMMERCE, POSTMATES INC, SHUTTERSTOCK, INC., UER TECHONOLOGIES INC, UNIVISION COMMUNICATIONS INC., WORKPLACE OPTIONS LLC, ZENDESK INC (Brown, Randi) (Entered: 09/02/2020)

Sept. 2, 2020

Sept. 2, 2020

PACER
59

MOTION to Dismiss, MOTION to Dismiss for Lack of Jurisdiction by BUREAU OF THE CENSUS, STEVEN DILLINGHAM, WILBUR L. ROSS, JR, DONALD J. TRUMP, UNITED STATES DEPARTMENT OF COMMERCE (Attachments: # 1 Declaration of John M. Abowd, Ph.D., # 2 Declaration of Albert E. Fontenot, Jr., # 3 Text of Proposed Order)(Davis, Elliott) (Entered: 09/02/2020)

Sept. 2, 2020

Sept. 2, 2020

PACER
60

Memorandum in opposition to re 31 MOTION for Partial Summary Judgment, or in the Alternative, MOTION to Expedite Trial on the Merits filed by BUREAU OF THE CENSUS, STEVEN DILLINGHAM, WILBUR L. ROSS, JR, DONALD J. TRUMP, UNITED STATES DEPARTMENT OF COMMERCE. (Attachments: # 1 Declaration of John M. Abowd, Ph.D., # 2 Declaration of Albert E. Fontenot, Jr., # 3 Text of Proposed Order)(Davis, Elliott) (Entered: 09/02/2020)

1 Declaration of John M. Abowd, Ph.D.

View on PACER

2 Declaration of Albert E. Fontenot, Jr.

View on PACER

3 Text of Proposed Order

View on PACER

Sept. 2, 2020

Sept. 2, 2020

PACER
61

Memorandum in opposition to re 32 MOTION to Expedite Proceedings filed by BUREAU OF THE CENSUS, STEVEN DILLINGHAM, WILBUR L. ROSS, JR, DONALD J. TRUMP, UNITED STATES DEPARTMENT OF COMMERCE. (Attachments: # 1 Exhibit A - Stipulated Scheduling Order in Utah v. Evans)(Davis, Elliott) (Entered: 09/02/2020)

1 Exhibit A - Stipulated Scheduling Order in Utah v. Evans

View on PACER

Sept. 2, 2020

Sept. 2, 2020

PACER

Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

Sept. 2, 2020

Sept. 2, 2020

PACER
62

NOTICE of Proposed Order by BUREAU OF THE CENSUS, STEVEN DILLINGHAM, WILBUR L. ROSS, JR, DONALD J. TRUMP, UNITED STATES DEPARTMENT OF COMMERCE re 61 Memorandum in Opposition, (Davis, Elliott) (Entered: 09/03/2020)

Sept. 3, 2020

Sept. 3, 2020

PACER
63

NOTICE of Appearance by Alexander H. Southwell on behalf of BEN & JERRY'S HOMADE, INC., CASPER SLEEP INC, CUMMINS INC, GENERAL ASSEMBLY SPACE, INC., KNOTEL INC, LEVI STRAUSS & CO., LIVHOME INC, LUSH COSMETICS LLC, MARA HOFFMAN INC, MINNEAPOLIS REGIONAL CHAMBER OF COMMERCE, POSTMATES INC, SHUTTERSTOCK, INC., UER TECHONOLOGIES INC, UNIVISION COMMUNICATIONS INC., WORKPLACE OPTIONS LLC, ZENDESK INC (Southwell, Alexander) (Entered: 09/04/2020)

Sept. 4, 2020

Sept. 4, 2020

PACER
64

MOTION for Leave to File Amicus Brief in support of defendants by IMMIGRATION REFORM LAW INSTITUTE. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Hajec, Christopher) Modified text and event on 9/15/2020 (ztd). (Entered: 09/11/2020)

1 Memorandum in Support

View on PACER

2 Text of Proposed Order

View on PACER

Sept. 11, 2020

Sept. 11, 2020

PACER

MINUTE ORDER: It is ORDERED that the parties shall appear via videoconference for a hearing on the plaintiffs' motion for partial summary judgment and the defendants' motion to dismiss on September 29, 2020, at 9:30 a.m., Eastern Time. Each side will receive 30 minutes of argument time. One counsel per side to argue. The courtroom deputy of the District of Columbia Circuit will coordinate videoconferencing access for the parties. Members of the public or media may access a livestream audio of the hearing at https://www.youtube.com/USCourtsCADC. Signed by Circuit Judge Gregory G. Katsas, District Judge Christopher R. Cooper, and District Judge Dabney L. Friedrich on 09/15/2020. (lccrc1)

Sept. 15, 2020

Sept. 15, 2020

PACER

Order

Sept. 15, 2020

Sept. 15, 2020

PACER

Set/Reset Hearings

Sept. 15, 2020

Sept. 15, 2020

PACER

Set/Reset Hearings: Motion Hearing set for 9/29/2020 at 9:30 AM by video before Judge Christopher R. Cooper. (lsj)

Sept. 15, 2020

Sept. 15, 2020

PACER

.Order

Sept. 15, 2020

Sept. 15, 2020

PACER

Order on Motion for Leave to File

Sept. 16, 2020

Sept. 16, 2020

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Presidential/Gubernatorial Authority

Election/Voting Rights

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: July 23, 2020

Closing Date: Nov. 25, 2020

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Common Cause City of Atlanta, GA City of Clarkson, GA City of Dayton, OH City of El Paso, TX City of Paterson, NJ City of Portland, OR City of Santa Monica, CA City of South Pasadena, CA El Monte Union High School District Center for Civic Policy, Albuquerque, NM Various organizations and advocacy groups: MASA New Jersey Citizen Action New Mexico Asian Family Center NM Comunidades en Acción y de Fé Partnership for the Advancement of New Americans 24 individuals from CA, FL, NJ and TX

Plaintiff Type(s):

City/County Plaintiff

Private Plaintiff

Non-profit NON-religious organization

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of Commerce (District of Columbia), Federal

Wilbur L Ross Jr. (District of Columbia), Federal

Bureau of the Census (District of Columbia), Federal

Donald J Trump (District of Columbia), Federal

Steven Dillingham (District of Columbia), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Mandamus, 28 U.S.C. § 1361

Ex parte Young (federal or state officials)

Constitutional Clause(s):

Equal Protection

Special Case Type(s):

Three-Judge Court

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

General:

Funding

Government services

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Record-keeping

Discrimination-area:

Disparate Treatment

Voting:

Voting: General & Misc.

Redistricting/district composition

Vote dilution

Discrimination-basis:

Immigration status

National origin discrimination

Immigration/Border:

Status/Classification

Undocumented immigrants - rights and duties