ADRMOP

U.S. District Court Northern District (Oakland) CIVIL DOCKET FOR CASE #: 4:20-cv-05883-JSW

Immigrant Legal Resource Center et al v. Wolf et al Date Filed: 08/20/2020 Assigned to: Judge Jeffrey S. White Jury Demand: Plaintiff Cause: 05:702 Administrative Procedure Act Nature of Suit: 899 Other Statutes: Administrative Procedures Act/Review or Appeal of Agency Decision Jurisdiction: U.S. Government Defendant

Plaintiff Immigrant Legal Resource Center represented by Chelsea B. Davis Sidley Austin LLP 555 California Street San Francisco, CA 94104 415-772-1217 Email: [email protected] TERMINATED: 08/27/2020

Jesse Matthew Bless American Immigration Lawyers Association 1331 G St NW, Ste 300 Washington, DC 20005 781-704-3897 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Naomi Ariel Igra Sidley Austin LLP 555 California Street Suite 2000 San Francisco, CA 94104 415-772-1495 Email: [email protected] ATTORNEY TO BE NOTICED

Samina M Bharmal Sidley Austin LLP 1501 K Street, NW Washington, DC 20005 202-736-8350 Fax: 202-736-8711 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Brian Joseph Stretch Sidley Austin LLP 555 California Street Suite 2000 San Francisco, CA 94104 415 772 1227 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff East Bay Sanctuary Covenant represented by Chelsea B. Davis (See above for address) TERMINATED: 08/27/2020

Jesse Matthew Bless (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Naomi Ariel Igra (See above for address) ATTORNEY TO BE NOTICED

Samina M Bharmal (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Brian Joseph Stretch (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Coalition for Humane Immigrant represented by Chelsea B. Davis Rights (See above for address) TERMINATED: 08/27/2020

Naomi Ariel Igra (See above for address) ATTORNEY TO BE NOTICED

Samina M Bharmal (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Brian Joseph Stretch (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Catholic Legal Immigration represented by Chelsea B. Davis Network, Inc. (See above for address) TERMINATED: 08/27/2020

Naomi Ariel Igra (See above for address) ATTORNEY TO BE NOTICED

Samina M Bharmal (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Brian Joseph Stretch (See above for address) ATTORNEY TO BE NOTICED

Plaintiff International Rescue Committee represented by Chelsea B. Davis (See above for address) TERMINATED: 08/27/2020

Jesse Matthew Bless (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Naomi Ariel Igra (See above for address) ATTORNEY TO BE NOTICED

Samina M Bharmal (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Brian Joseph Stretch (See above for address) ATTORNEY TO BE NOTICED

Plaintiff OneAmerica represented by Chelsea B. Davis (See above for address) TERMINATED: 08/27/2020

Jesse Matthew Bless (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Naomi Ariel Igra (See above for address) ATTORNEY TO BE NOTICED

Samina M Bharmal (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Brian Joseph Stretch (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Asian Counseling and Referral represented by Chelsea B. Davis Service (See above for address) TERMINATED: 08/27/2020

Naomi Ariel Igra (See above for address) ATTORNEY TO BE NOTICED

Samina M Bharmal (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Brian Joseph Stretch (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Coalition for Immigrant represented by Chelsea B. Davis and Refugee Rights (See above for address) TERMINATED: 08/27/2020

Jesse Matthew Bless (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Naomi Ariel Igra (See above for address) ATTORNEY TO BE NOTICED

Samina M Bharmal (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED

Brian Joseph Stretch (See above for address) ATTORNEY TO BE NOTICED

V. Defendant Chad F. Wolf represented by Julie Straus Harris U.S. Department of Justice Civil Division 1100 L Street NW Washington, DC 20005 202-353-7633 Fax: 202-616-8470 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bradley Craigmyle U.S. Department of Justice Civil Division, Federal Programs Branch 1100 L St. NW Washington, DC 20005 202-616-8101 Email: [email protected] ATTORNEY TO BE NOTICED

Charles E.T. Roberts U.S. Department of Justice Civil Division - Federal Programs Branch 1100 L Street NW Washington, DC 20005 202-305-8628 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant U.S. Department of Homeland represented by Julie Straus Harris Security (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bradley Craigmyle (See above for address) ATTORNEY TO BE NOTICED

Charles E.T. Roberts (See above for address) ATTORNEY TO BE NOTICED

Defendant Kenneth T. Cuccinelli represented by Julie Straus Harris (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bradley Craigmyle (See above for address) ATTORNEY TO BE NOTICED

Charles E.T. Roberts (See above for address) ATTORNEY TO BE NOTICED

Defendant U.S. Citizenship & Immigration represented by Julie Straus Harris Services (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Bradley Craigmyle (See above for address) ATTORNEY TO BE NOTICED

Charles E.T. Roberts (See above for address) ATTORNEY TO BE NOTICED

Amicus Constitutional Accountability represented by Elizabeth B. Wydra Center Constitutional Accountability Center 1200 18th Street, NW Suite 501 Washington, DC 20036 202 296 6889 Fax: 202 296 6895 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amicus Cato Institute represented by Allison Ann Davis Davis Wright Tremaine LLP 505 Montgomery Street Suite 800 San Francisco, CA 94111 415-276-6500 Fax: 415-276-4880 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mark Howard Rogge Davis Wright Tremaine LLP 505 Montgomery St Suite 800 San Francisco, CA 94111 United Sta 415-276-6537 Fax: (415) 276-6599 Email: [email protected] ATTORNEY TO BE NOTICED

Amicus Alliance of Business Immigration represented by Angelo A. Paparelli Lawyers, Inc. Seyfarth Shaw LLP 601 S. Figueroa St., Suite 3300 Los Angeles, CA 90017-5793 United Sta (213)270-9797 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven Jeffrey Malm Seyfarth Shaw LLP 601 South Figueroa Street Suite 3300 Los Angeles, CA 90017 2132709600 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amicus State of California represented by William Hawthorne Downer Department of Justice Civil Rights 1300 I Street Sacramento, CA 95814 916-210-6120 Fax: 916-327-2319 Email: [email protected] ATTORNEY TO BE NOTICED

Amicus Immigration Reform Law represented by Lawrence John Joseph Institute Law Office of Lawrence J. Joseph 1250 Avenue, NW, Suite 700-1A Washington, DC 20036 (202) 355-9452 Fax: (202) 318-2254 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amicus Amicus Curiae 21 Counties, represented by Julia Blau Spiegel Cities, and Municipalities Santa Clara County Counsel's Office 70 West Hedding Street East Wing, 9th Floor San Jose, CA 95110 United Sta 650-740-6621 Fax: 6507406621 Email: [email protected] ATTORNEY TO BE NOTICED

Amicus NONPROFIT IMMIGRATION represented by Joseph Daniel Lee ADVOCATES AND LEGAL Munger Tolles & Olson LLP AND SOCIAL SERVICE 350 South Grand Avenue PROVIDERS 50th Floor Los Angeles, CA 90071 213-683-9157 Fax: 213-687-3702 Email: [email protected] ATTORNEY TO BE NOTICED

Keren Hart Zwick National Immigrant Justice Center 224 S. Ave. Suite 600 , IL 60604 United Sta 312-660-1364 Fax: 312-660-1505 Email: [email protected] ATTORNEY TO BE NOTICED

Scott Shuchart Kids in Need of Defense (KIND) 1201 L St., NW 2nd Floor Washington, DC 20005 202-318-0595 Fax: 202-824-0702 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Xiaonan April Hu Munger, Tolles and Olson LLP 1155 F Street NW 7th Floor Washington, DC 20004 United Sta 202-220-1123 Fax: 202-220-2300 Email: [email protected] PRO HAC VICE ATTORNEY TO BE NOTICED

Amicus State of Connecticut

Amicus District of Columbia

Amicus State of Delaware

Amicus State of Hawaii

Amicus State of Illinois

Amicus State of Maryland

Amicus State of Massachusetts Amicus State of Michigan

Amicus State of Minnesota

Amicus State of Nevada

Amicus State of New Jersey

Amicus State of New Mexico

Amicus State of New York

Amicus State of Oregon

Amicus State of

Amicus State of Rhode Island

Amicus State of Vermont

Amicus State of Washington

Amicus Reclaim the Records represented by Matthew Daniel Strugar 2108 Cove Avenuye Los Angeles, CA 90039 323-696-2299 Email: [email protected] ATTORNEY TO BE NOTICED

Date Filed # Docket Text

08/20/2020 1 COMPLAINT For Injunctive Relief and Administrative Procedure Case against All Defendants with jury demand ( Filing fee $ 400, receipt number 0971-14843547.). Filed by OneAmerica, Coalition for Humane Immigrant Rights, Asian Counseling and Referral Service, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Catholic Legal Immigration Network, Inc., Immigrant Legal Resource Center, International Rescue Committee. (Attachments:

# 1 Civil Cover Sheet)(Stretch, Brian) (Filed on 8/20/2020) Modified on 8/24/2020 (jmlS, COURT STAFF). (Entered: 08/20/2020)

08/20/2020 2 Proposed Summons. (Stretch, Brian) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 3 NOTICE of Appearance by Naomi Ariel Igra (Igra, Naomi) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 4 NOTICE of Appearance by Chelsea B. Davis (Davis, Chelsea) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 5 MOTION for leave to appear in Pro Hac Vice of Samina Bharmal ( Filing fee $ 310, receipt number 0971-14843684.) filed by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica. (Bharmal, Samina) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 6 Corporate Disclosure Statement by Asian Counseling and Referral Service and Certification of Interested Entities or Persons (Stretch, Brian) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 7 Corporate Disclosure Statement by Coalition for Humane Immigrant Rights and Certification of Interested Entities or Persons (Stretch, Brian) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 8 Corporate Disclosure Statement by Catholic Legal Immigration Network, Inc. and Certification of Interested Entities or Persons (Stretch, Brian) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 9 Corporate Disclosure Statement by East Bay Sanctuary Covenant and Certification of Interested Entities or Persons (Stretch, Brian) (Filed on 8/20/2020) (Entered: 08/20/2020) 08/20/2020 10 Corporate Disclosure Statement by Illinois Coalition for Immigrant and Refugee Rights and Certification of Interested Entities or Persons (Stretch, Brian) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 11 Corporate Disclosure Statement by International Rescue Committee and Certification of Interested Entities or Persons (Stretch, Brian) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 12 Corporate Disclosure Statement by OneAmerica and Certification of Interested Entities or Persons (Stretch, Brian) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/20/2020 13 Corporate Disclosure Statement by Immigrant Legal Resource Center and Certification of Interested Entities or Persons (Stretch, Brian) (Filed on 8/20/2020) (Entered: 08/20/2020)

08/21/2020 14 Case assigned to Magistrate Judge Donna M. Ryu.

Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.

Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 9/4/2020. (cv, COURT STAFF) (Filed on 8/21/2020) (Entered: 08/21/2020)

08/21/2020 15 ORDER by Magistrate Judge Donna M. Ryu granting 5 Samina M. Bharmal's Motion for admission Pro Hac Vice. (ig, COURT STAFF) (Filed on 8/21/2020) (Entered: 08/21/2020)

08/21/2020 Electronic filing error. A maximum of THREE summons will be issued. Please list all defendants on ONE summons or multiple defendants on THREE summons and re-file in its entirety. Re: 2 Proposed Summons filed by Illinois Coalition for Immigrant and Refugee Rights, East Bay Sanctuary Covenant, International Rescue Committee, Immigrant Legal Resource Center, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, OneAmerica, Asian Counseling and Referral Service (jmlS, COURT STAFF) (Filed on 8/21/2020) (Entered: 08/24/2020) 08/24/2020 16 MOTION for leave to appear in Pro Hac Vice Re: Jesse Bless (Filing fee $310, receipt number 0971-14850768) filed by East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica. (Bless, Jesse) (Filed on 8/24/2020) Modified on 8/25/2020 (cjlS, COURT STAFF). (Entered: 08/24/2020)

08/24/2020 17 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 11/25/2020. Initial Case Management Conference set for 12/2/2020 01:30 PM in Oakland, Courtroom 4, 3rd Floor. (jmlS, COURT STAFF) (Filed on 8/24/2020) (Entered: 08/24/2020)

08/24/2020 18 ORDER by Magistrate Judge Donna M. Ryu granting 16 Jesse Bless's Motion for admission Pro Hac Vice. (ig, COURT STAFF) (Filed on 8/24/2020) (Entered: 08/24/2020)

08/24/2020 19 Proposed Summons. (Stretch, Brian) (Filed on 8/24/2020) (Entered: 08/24/2020)

08/24/2020 20 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Kenneth T. Cuccinelli and Chad Wolf. (Stretch, Brian) (Filed on 8/24/2020) Modified on 8/24/2020 (jmlS, COURT STAFF). (Entered: 08/24/2020)

08/24/2020 21 NOTICE of Appearance by Julie Straus Harris (Straus Harris, Julie) (Filed on 8/24/2020) (Entered: 08/24/2020)

08/24/2020 22 Summons Issued as to Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf, U.S. Attorney and U.S. Attorney General. (jmlS, COURT STAFF) (Filed on 8/24/2020) (Entered: 08/24/2020)

08/24/2020 23 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED.

This is a text only docket entry; there is no document associated with this notice. (ig, COURT STAFF) (Filed on 8/24/2020) (Entered: 08/24/2020)

08/24/2020 24 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Jeffrey S. White for all further proceedings. Magistrate Judge Donna M. Ryu no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. Signed by the Clerk on 8/24/2020. (Attachments: # 1 Notice of Eligibility for Video Recording)(anjS, COURT STAFF) (Filed on 8/24/2020) (Entered: 08/24/2020)

08/25/2020 25 ORDER SETTING CASE MANAGEMENT CONFERENCE AND REQUIRING JOINT CASE MANAGEMENT CONFERENCE STATEMENT. Signed by Judge JEFFREY S. WHITE on 8/25/20. Joint Case Management Statement due by 11/27/2020. Initial Case Management Conference set for 12/4/2020 11:00 AM. (jjoS, COURT STAFF) (Filed on 8/25/2020) (Entered: 08/25/2020)

08/25/2020 26 CERTIFICATE OF SERVICE by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica re 1 Complaint,, (Stretch, Brian) (Filed on 8/25/2020) (Entered: 08/25/2020)

08/25/2020 27 MOTION for Preliminary Injunction and Memorandum of Points and Authorities In Support Thereof, And Petition For Review and Request for Stay filed by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica. Motion Hearing set for 10/9/2020 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 9/8/2020. Replies due by 9/15/2020. (Attachments: # 1 Declaration Brian J. Stretch, # 2 Exhibit 1-12 to Brian J. Strech Declaration, # 3 Exhibit 13-34 to Brian J. Stretch Declaration, # 4 Declaration Lawrence Benito, # 5 Declaration Olga Byrne, # 6 Declaration Michael Byun, # 7 Declaration Jeff Chenoweth, # 8 Declaration Douglas B. Rand, # 9 Declaration Duncan Lawrence, PhD., # 10 Declaration Michael Smith, # 11 Declaration Manuel Pastor Jr., # 12 Declaration Melissa Rodgers, # 13 Declaration Angelica Salas, # 14 Declaration Rich Stolz, # 15 Proposed Order)(Stretch, Brian) (Filed on 8/25/2020) (Entered: 08/25/2020)

08/26/2020 28 ORDER Requiring Delivery of Chambers Copies of 27

MOTION for Preliminary Injunction and Memorandum of Points and Authorities In Support Thereof, And Petition For Review and Request for Stay and 1 Complaint. Signed by Judge Jeffrey S. White on August 26, 2020. (jswlc2S, COURT STAFF) (Filed on 8/26/2020) (Entered: 08/26/2020)

08/27/2020 29 NOTICE OF WITHDRAWAL OF CHELSEA DAVIS AS COUNSEL FOR PLAINTIFFS by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica. (Davis, Chelsea) (Filed on 8/27/2020) Modified on 8/28/2020 (cjlS, COURT STAFF). (Entered: 08/27/2020)

08/27/2020 30 Joint MOTION to Modify Schedule filed by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica, Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Attachments: # 1 Declaration of Brian J. Stretch, # 2 Proposed Order)(Stretch, Brian) (Filed on 8/27/2020) Modified on 8/28/2020 (cjlS, COURT STAFF). (Entered: 08/27/2020)

08/28/2020 31 ORDER GRANTING AS MODIFIED 30 Joint Motion to Modify

Schedule on 27 Plaintiff's Motion for a Preliminary Injunction. Opposition to Motion due by 12:00 p.m. 9/9/2020. Amicus Briefs due by 9/9/2020 at 12:00 p.m. Plaintiffs' Reply due by 9/15/2020 at 12:00 p.m. Defendants' Reply to Amicus Briefs due by 9/15/2020 at 12:00 p.m. Preliminary Injunction Hearing set for 9/25/2020 09:00 AM. Signed by Judge Jeffrey S. White on August 28, 2020. (jswlc3S, COURT STAFF) (Filed on 8/28/2020) (Entered: 08/28/2020)

09/03/2020 32 MOTION for Leave to File Excess Pages filed by Constitutional Accountability Center. (Attachments: # 1 Proposed Order, # 2 Declaration)(Wydra, Elizabeth) (Filed on 9/3/2020) (Entered: 09/03/2020)

09/03/2020 33 ORDER by Judge Jeffrey S. White granting 32 Motion for Leave to File Excess Pages. (jjoS, COURT STAFF) (Filed on 9/3/2020) (Entered: 09/03/2020)

09/08/2020 34 MOTION for Leave to File as Amici Curiae in Support of Plaintiffs; Motion for Request for Excess Pages filed by Cato Institute. (Attachments: # 1 Proposed Order)(Rogge, Mark) (Filed on 9/8/2020) (Entered: 09/08/2020)

09/08/2020 35 ORDER by Judge Jeffrey S. White granting 34 Motion for Leave to File as Amici Curiae in Support of Plaintiffs; Motion for Request for Excess Pages. (jjoS, COURT STAFF) (Filed on 9/8/2020) (Entered: 09/08/2020)

09/08/2020 36 MOTION to File Amicus Curiae Brief with Amicus Curaie Brief attached filed by Alliance of Business Immigration Lawyers, Inc. Motion Hearing set for 9/25/2020 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 9/22/2020. Replies due by 9/29/2020. (Attachments: # 1 Proposed Order Proposed order granting leave, # 2 Certificate/Proof of Service Certificate of Service on Parties)(Malm, Steven) (Filed on 9/8/2020) Modified on 9/9/2020 (cjlS, COURT STAFF). (Entered: 09/08/2020)

09/09/2020 37 ORDER by Judge Jeffrey S. White granting 36 Motion to File Amicus Curiae Brief. (jjoS, COURT STAFF) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 38 MOTION for Leave to File Amicus Brief filed by Constitutional Accountability Center. (Attachments: # 1 Amicus Brief, # 2 Proposed Order)(Wydra, Elizabeth) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 39 BRIEF FOR AMICUS CURIAE CATO INSTITUTE IN SUPPORT OF PLAINTIFFS by Allison Ann Davis on behalf of Cato Institute. (Davis, Allison) (Filed on 9/9/2020) Modified on 9/9/2020 (cjlS, COURT STAFF). (Entered: 09/09/2020)

09/09/2020 40 MOTION to File Amicus Curiae Brief filed by State of California. Responses due by 9/23/2020. Replies due by 9/30/2020. (Attachments: # 1 Exhibit Amicus Curiae Brief of the States of California, Connecticut, District of Columbia, Delaware, Hawaii, Illinois, Maryland, Massachusetts, Michigan, Minnesota, Nevada, New Jersey, New Mexico, New York, Oregon, Pennsylvania, Rhode Island, Vermont, and Washington in Support of Plaintiffs Motion for Preliminary Injunction, # 2 Proposed Order [Proposed] Order Granting Motion for Leave to File Amicus Curiae Brief in Support of Plaintiffs Motion for Preliminary Injunction)(Downer, William) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 41 ORDER by Judge Jeffrey S. White granting AS MODIFIED 38 Motion for Leave to File Amicus Brief filed by Constitutional Accountability Center.. (jjoS, COURT STAFF) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 42 MOTION to File Amicus Curiae Brief Memorandum of Law in Support of Defendants as Amicus Curiae filed by Immigration Reform Law Institute. Responses due by 9/23/2020. Replies due by 9/30/2020.

(Attachments: # 1 Exhibit Proposed Amicus Memo of Law, # 2 Proposed Order Proposed Order)(Joseph, Lawrence) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 43 MOTION for Leave to File Amicus Brief filed by Amicus Curiae 21 Counties, Cities, and Municipalities. (Attachments: # 1 Proposed Order)(Spiegel, Julia) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 44 NOTICE of Appearance by Bradley Craigmyle (Craigmyle, Bradley) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 45 INCORRECT DOCUMENT ATTACHED - PLEASE DISREGARD AND SEE DOCUMENT 53 ORDER by Judge JEFFREY S. WHITE granting 40 Motion to File Amicus Curiae Brief filed by State of California. (jjoS, COURT STAFF) (Filed on 9/9/2020) Modified on 9/9/2020 (jjoS, COURT STAFF). (Entered: 09/09/2020)

09/09/2020 46 ORDER by Judge JEFFREY S. WHITE granting 42 Motion to File Amicus Curiae Brief. (jjoS, COURT STAFF) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 47 MOTION to File Amicus Curiae Brief filed by NONPROFIT IMMIGRATION ADVOCATES AND LEGAL AND SOCIAL SERVICE PROVIDERS. Motion Hearing set for 10/9/2020 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 9/23/2020. Replies due by 9/30/2020. (Attachments: # 1 Exhibit Exhibit 1, # 2 Proposed Order)(Lee, Joseph) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 48 ORDER by Judge JEFFREY S. WHITE granting 43 Motion for Leave to File Amicus Brief filed by Amicus Curiae 21 Counties, Cities, and Municipalities. (jjoS, COURT STAFF) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 49 OPPOSITION/RESPONSE (re 27 MOTION for Preliminary Injunction and Memorandum of Points and Authorities In Support Thereof, And Petition For Review and Request for Stay ) filed byKenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Straus Harris, Julie) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 50 ORDER by Judge JEFFREY S. WHITE granting 47 Motion to File Amicus Curiae Brief by IMMIGRATION ADVOCATES AND LEGAL AND SOCIAL SERVICE PROVIDERS. (jjoS, COURT STAFF) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 51 Brief of Amicus Curiae Immigration Reform Law Institute in Support of Defendants Opposition to Plaintiff's Motion for Preliminary Injunction and Stay re 46 Order on Motion to File by Immigration Reform Law Institute. (Joseph, Lawrence) (Filed on 9/9/2020) Modified on 9/9/2020 (cjlS, COURT STAFF). (Entered: 09/09/2020)

09/09/2020 52 Proposed Order re 49 Opposition/Response to Motion, by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Straus Harris, Julie) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 53 ORDER by Judge JEFFREY S. WHITE granting 40 Motion to File Amicus Curiae Brief filed by State of California. Signed by Judge Jeffrey S. White on 9/9/20. (jjoS, COURT STAFF) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 54 Amicus Curiae Brief filed by Amicus Curiae 21 Counties, Cities, and Municipalities. (Spiegel, Julia) (Filed on 9/9/2020) Modified on 9/9/2020 (cjlS, COURT STAFF). (Entered: 09/09/2020)

09/09/2020 55 Amicus Curiae Brief in Support of Plaintiffs Motion for Preliminary Injunction filed by State of California, State of Connecticut, District of Columbia, State of Delaware, State of Hawaii, State of Illinois, State of Maryland, State of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Pennsylvania, State of Rhode Island, State of Vermont, State of Washington. (Downer, William) (Filed on 9/9/2020) Modified on 9/9/2020 (cjlS, COURT STAFF). (Entered: 09/09/2020)

09/09/2020 56 MOTION for leave to appear in Pro Hac Vice Re; Scott Shuchart (Filing fee $ 310, receipt number 0971-14920024.) filed by NONPROFIT IMMIGRATION ADVOCATES AND LEGAL AND SOCIAL SERVICE PROVIDERS. (Shuchart, Scott) (Filed on 9/9/2020) Modified on 9/9/2020 (cjlS, COURT STAFF). (Entered: 09/09/2020)

09/09/2020 57 MOTION for leave to appear in Pro Hac Vice Re: Xiaonan April Hu (Filing fee $ 310, receipt number 0971-14920094.) filed by NONPROFIT IMMIGRATION ADVOCATES AND LEGAL AND SOCIAL SERVICE PROVIDERS. (Hu, Xiaonan) (Filed on 9/9/2020) Modified on 9/9/2020 (cjlS, COURT STAFF). (Entered: 09/09/2020)

09/09/2020 58 ORDER REQUIRING FEDEX DELIVERY OF TWO SETS OF CHAMBERS COPIES OF DEFENDANTS BRIEF AND ADDITIONAL MATERIALS. Signed by Judge Jeffrey S. White on 9/9/20. (jjoS, COURT STAFF) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 59 ORDER by Judge Jeffrey S. White granting 56 Motion for Pro Hac Vice re Scott Shuchart. (jjoS, COURT STAFF) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 60 ORDER by Judge Jeffrey S. White granting 57 Motion for Pro Hac Vice re Xiaonan April Hu. (jjoS, COURT STAFF) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/09/2020 61 NOTICE of Appearance by Angelo A. Paparelli (Attachments: # 1 Certificate/Proof of Service Certificate of Filing and Service)(Paparelli, Angelo) (Filed on 9/9/2020) (Entered: 09/09/2020)

09/10/2020 62 MOTION for leave to appear in Pro Hac Vice Re: Keren Z wick (Filing fee $ 310, receipt number 0971-14923115) filed by NONPROFIT IMMIGRATION ADVOCATES AND LEGAL AND SOCIAL SERVICE PROVIDERS. (Zwick, Keren) (Filed on 9/10/2020) Modified on 9/10/2020 (cjlS, COURT STAFF). (Entered: 09/10/2020)

09/10/2020 63 ORDER by Judge Jeffrey S. White granting 62 Motion for Pro Hac Vice re Keren Zwick. (jjoS, COURT STAFF) (Filed on 9/10/2020) (Entered: 09/10/2020) 09/10/2020 64 NOTICE of Appearance by Matthew Daniel Strugar for Amicus Curiae Reclaim the Records (Strugar, Matthew) (Filed on 9/10/2020) (Entered: 09/10/2020)

09/10/2020 65 MOTION to File Amicus Curiae Brief filed by Reclaim the Records. Motion Hearing set for 10/9/2020 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 9/24/2020.

Replies due by 10/1/2020. (Attachments: # 1 Proposed Amicus Brief in Support of Plaintiffs' Motion for a Preliminary Injunction and

Petition for Review and Request for Stay, # 2 Proposed Order)(Strugar, Matthew) (Filed on 9/10/2020) (Entered: 09/10/2020)

09/10/2020 66 ORDER REQUIRING RESPONSE FROM DEFENDANTS TO RESPOND TO REQUEST TO FILE AMICUS FROM RECLAIM THE RECORDS re: 65 MOTION to File Amicus Curiae Brief filed by Reclaim the Records. Signed by Judge Jeffrey S. White on 9/10/20. (jjoS, COURT STAFF) (Filed on 9/10/2020) (Entered: 09/10/2020)

09/11/2020 67 DEFENDANTS RESPONSE TO 65 RECLAIM THE RECORDS

REQUEST TO FILE AMICUS Re: 66 Order by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Straus Harris, Julie) (Filed on 9/11/2020) Modified on 9/14/2020 (cjlS, COURT STAFF). (Entered: 09/11/2020)

09/11/2020 68 ORDER by Judge Jeffrey S. White granting 65 Motion to File Amicus Curiae Brief filed by Reclaim the Records. Responses due by 12:30 pm 9/17/2020. (jjoS, COURT STAFF) (Filed on 9/11/2020) (Entered: 09/11/2020)

09/11/2020 69 DEFENDANTS NOTICE OF FILING OF DOCUMENTS RELEVANT TO PLAINTIFFS CLAIMS UNDER THE ADMINISTRATIVE PROCEDURE ACT ALLEGING VIOLATIONS OF THE FEDERAL VACANCIES REFORM ACT, THE HOMELAND SECURITY ACT, AND THE APPOINTMENTS CLAUSE by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Attachments: # 1 Exhibit Designation of an Order of Succession for the Secretary (Apr. 9, 2019), # 2 Exhibit DHS Orders of Succession and Delegations of Authorities for Named Positions, DHS Delegation No. 00106, Revision No. 08.5 (Apr. 10, 2019))(Craigmyle, Bradley) (Filed on 9/11/2020) Modified on 9/14/2020 (cjlS, COURT STAFF). (Entered: 09/11/2020) 09/14/2020 70 ORDER AMENDING DEADLINE TO RESPOND TO AMICUS BRIEF FROM RECLAIM THE RECORDS AND GIVING DEFENDANTS EXTENSION OF TIME TO RESPOND re 68

Order on Motion to File Amicus Curiae Brief. Signed by Judge Jeffrey S. White on 9/13/20. (jjoS, COURT STAFF) (Filed on 9/14/2020) (Entered: 09/14/2020)

09/14/2020 71 MOTION for Leave to File Excess Pages filed by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica. (Attachments: # 1 Declaration of Brian J. Stretch in Support of Plaintiffs' Motion for Excess Pages, # 2 Proposed Order)(Stretch, Brian) (Filed on 9/14/2020) (Entered: 09/14/2020)

09/14/2020 72 ORDER by Judge Jeffrey S. White granting 71 Motion for LEAVE TO FILE OVERSIZE REPLY AND INSTRUCTIONS TO COUNSEL (jjoS, COURT STAFF) (Filed on 9/14/2020) (Entered: 09/14/2020)

09/14/2020 73 CLERKS NOTICE SETTING ZOOM HEARING. Preliminary Injunction Hearing set for 9/25/2020 09:00 AM. This proceeding will be held via a Zoom webinar.

Webinar Access: All counsel, members of the public, and media may access the webinar information at https://www.cand.uscourts.gov/jsw

Court Appearances: Advanced notice is required of counsel or parties who wish to be identified by the court as making an app earance or will be participating in the argument at the hearing. A list of names and emails must be sent to the CRD at [email protected] no later than 9/21/20 by 12:00 PM PDT.

General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.

Zoom Guidance and Setup: https://www.cand.uscourts.gov/zoom/.

(This is a text-only entry generated by the court. There is no document associated with this entry.) (jjoS, COURT S TAFF) (Filed on 9/14/2020) (Entered: 09/14/2020) 09/15/2020 74 REPLY (re 27 MOTION for Preliminary Injunction and Memorandum of Points and Authorities In Support Thereof, And Petition For Review and Request for Stay ) filed byAsian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica. (Attachments: # 1 Declaration, # 2 Exhibit 35, # 3 Exhibit 36, # 4 Exhibit 37, # 5 Exhibit 38, # 6 Exhibit 39, # 7 Exhibit 40, # 8 Exhibit 41, # 9 Exhibit 42, # 10 Exhibit 43)(Stretch, Brian) (Filed on 9/15/2020) (Entered: 09/15/2020)

09/15/2020 75 DEFENDANTS MEMORANDUM OF POINTS AND AUTHORITIES IN RESPONSE TO THE BRIEFS OF AMICI CURIAE IN SUPPORT OF PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION re 50 Order on Motion to File Amicus

Curiae Brief, 68 Order on Motion to File Amicus Curiae Brief, 48 Order on Motion for Leave to File, 41 Order on Motion for

Leave to File, 61 Notice of Appearance, 39 Amicus Curiae

Appearance, 55 Brief by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Attachments: # 1 Declaration Declaration of Bradley Craigmyle, # 2 Exhibit Exhibits to Craigmyle Declaration)(Straus Harris, Julie) (Filed on 9/15/2020) Modified on 9/16/2020 (cjlS, COURT STAFF). (Entered: 09/15/2020)

09/15/2020 76 ORDER REQUIRING FED EX COPIES OF 75 Response to Amicus. Signed by Judge Jeffrey S. White on September 15, 2020. (jswlc3S, COURT STAFF) (Filed on 9/15/2020) (Entered: 09/15/2020)

09/16/2020 77 NOTICE by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica Plaintiffs' Notice of Filing Relevant Documents and Request for Supplemental Briefing (Attachments: # 1

Declaration of Jesse Bless, # 2 Proposed Order, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3)(Stretch, Brian) (Filed on 9/16/2020) (Entered: 09/16/2020) 09/17/2020 78 ORDER GRANTING 77 Request for Supplemental Briefing. Signed by Judge Jeffrey S. White on 9/19/20. Plaintiffs and Defendants Supplemental Briefs due by 12:00 PM 9/21/2020 and Shall not exceed 5 pages. (jjoS, COURT STAFF) (Filed on 9/17/2020) (Entered: 09/17/2020)

09/18/2020 79 NOTICE OF QUESTIONS FOR HEARING re 27 MOTION for Preliminary Injunction. Signed by Judge Jeffrey S. White on 9/18/20. (jjoS, COURT STAFF) (Filed on 9/18/2020) (Entered: 09/18/2020)

09/18/2020 80 NOTICE of Ratification and Legal Authority Not Cited in Defendants' Briefs by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf re 79

Order (Attachments: # 1 Declaration Declaration of Bradley Craigmyle, # 2 Exhibit CFPB v. Gordon, 819 F.3d 1179 (9th Cir. 2016))(Craigmyle, Bradley) (Filed on 9/18/2020) Modified on 9/21/2020 (jmlS, COURT STAFF). (Entered: 09/18/2020)

09/21/2020 81 Supplemental Brief re 27 MOTION for Preliminary Injunction and Memorandum of Points and Authorities In Support Thereof, And

Petition For Review and Request for Stay, 78 Order Plaintiffs' Supplemental Brief in Support of Motion for Preliminary Injunction filed byAsian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International

Rescue Committee, OneAmerica. (Related document(s) 27 , 78

) (Stretch, Brian) (Filed on 9/21/2020) (Entered: 09/21/2020)

09/21/2020 82 DEFENDANTS SUPPLEMENTAL BRIEF IN RESPONSE TO

PLAINTIFFS FILING, ECF NO. 77 by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Straus Harris, Julie) (Filed on 9/21/2020) Modified on 9/22/2020 (cjlS, COURT STAFF). (Entered: 09/21/2020)

09/21/2020 83 ORDER PERMTTING SUPPLEMENTAL BRIEFING ON 80 Notice of Additional Authority. Signed by Judge Jeffrey S. White on September 21, 2020. (jswlc3S, COURT STAFF) (Filed on 9/21/2020) (Entered: 09/21/2020)

09/22/2020 84 STIPULATION WITH PROPOSED ORDER to Manually File Drive Containing Electronic Copy of Administrative Record filed by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Attachments: # 1 Declaration of Julie Straus Harris)(Straus Harris, Julie) (Filed on 9/22/2020) (Entered: 09/22/2020)

09/23/2020 85 PLAINTIFFS SECOND SUPPLEMENTAL BRIEF IN SUPPORT OF MOTION FOR PRELIMINARY INJUNCTION re 83 Order, 27

MOTION for Preliminary Injunction and Memorandum of Points and Authorities In Support Thereof, And Petition For Review and Request for Stay, 80 Notice (Other), filed by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica. (Related document(s) 83 , 27

, 80 ) (Stretch, Brian) (Filed on 9/23/2020) Modified on 9/23/2020 (cjlS, COURT STAFF). (Entered: 09/23/2020)

09/23/2020 86 DEFENDANTS SUPPLEMENTAL BRIEF REGARDING NOTICE

OF RATIFICATION, ECF NO. 80 re 83 Order, 27 MOTION for Preliminary Injunction and Memorandum of Points and Authorities In Support Thereof, And Petition For Review and Request for Stay, 80 Notice (Other), filed by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad

F. Wolf. (Related document(s) 83 , 27 , 80 ) (Straus Harris, Julie) (Filed on 9/23/2020) Modified on 9/23/2020 (cjlS, COURT STAFF). (Entered: 09/23/2020)

09/24/2020 87 NOTICE of Appearance by Charles E.T. Roberts on behalf of Defendants. (Roberts, Charles) (Filed on 9/24/2020) (Entered: 09/24/2020)

09/24/2020 88 NOTICE OF ADDITIONAL QUESTIONS FOR HEARING re 27

MOTION for Preliminary Injunction. Signed by Judge Jeffrey S. White on 9/24/20. (jjoS, COURT STAFF) (Filed on 9/24/2020) (Entered: 09/24/2020) 09/25/2020 89 ORDER GRANTING AS MODIFIED 84 STIPULATION to Manually File Drive Containing Electronic Copy of Administrative Record. Chambers Copies to be provided per Docket No. 76. Signed by Judge Jeffrey S. White on September 25, 2020. (jswlc3S, COURT STAFF) (Filed on 9/25/2020) (Entered: 09/25/2020)

09/25/2020 90 Minute Entry for proceedings held before Judge Jeffrey S. White: Motion Hearing held on 9/25/2020. Total Time in Court: 3 hours 15 minutes. Court Reporter: Pamela Batalo Hebel. Plaintiff Attorney: Samina M. Bharmal. Defendant Attorney: Julie Straus Harris and Bradley Craigmyle. Attachment: Minute Order. (jjoS, COURT STAFF) (Date Filed: 9/25/2020) (Entered: 09/25/2020)

09/25/2020 91 NOTICE of Filing of the Administrative Record Certification and Index by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Attachments: # 1 Certification of the Administrative Record, # 2 Certified List of Contents of the Administrative Record)(Roberts, Charles) (Filed on 9/25/2020) Modified on 9/28/2020 (cjlS, COURT STAFF). (Entered: 09/25/2020)

09/25/2020 92 NOTICE of Manual Filing of the Administrative Record by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Roberts, Charles) (Filed on 9/25/2020) Modified on 9/28/2020 (cjlS, COURT STAFF). (Entered: 09/25/2020)

09/25/2020 93 NOTICE of Supplemental Citations by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf. (Attachments: # 1 Exhibit)(Roberts, Charles) (Filed on 9/25/2020) Modified on 9/28/2020 (cjlS, COURT STAFF). (Entered: 09/25/2020)

09/25/2020 94 TRANSCRIPT ORDER for proceedings held on 09/25/2020 before Judge Jeffrey S. White by Kenneth T. Cuccinelli, U.S. Citizenship & Immigration Services, U.S. Department of Homeland Security, Chad F. Wolf, for Court Reporter Pam Batalo. (Roberts, Charles) (Filed on 9/25/2020) (Entered: 09/25/2020)

09/25/2020 95 Plaintiffs' Response to Request from the Court During September 25, 2020 Hearing filed by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica. (Stretch, Brian) (Filed on 9/25/2020) Modified on 9/28/2020 (cjlS, COURT STAFF). (Entered: 09/25/2020) 09/28/2020 96 Transcript of Proceedings held on 09/25/2020, before Judge White. Court Reporter Pamela Batalo Hebel, telephone number 626-688-7509; [email protected]. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re 94

Transcript Order, ) Redaction Request due 10/19/2020. Redacted Transcript Deadline set for 10/29/2020. Release of Transcript

Restriction set for 12/28/2020. (Related documents(s) 94 ) (Batalo, Pam) (Filed on 9/28/2020) (Entered: 09/28/2020)

09/29/2020 97 Administrative Record on a Digital Storage Drive re 92 Notice of Manual Filing, filed by Chad F. Wolf. (Related document(s) 92 ) (anjS, COURT STAFF) (Filed on 9/29/2020) (Entered: 09/29/2020)

09/29/2020 98 ORDER GRANTING 27 Motion for Preliminary Injunction. Signed by Judge Jeffrey S. White on September 29, 2020. (jswlc3S, COURT STAFF) (Filed on 9/29/2020) (Entered: 09/29/2020)

10/01/2020 99 CERTIFICATE OF SERVICE by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica re 22 Summons Issued as to USA, 1 Complaint,, (Stretch, Brian) (Filed on 10/1/2020) (Entered: 10/01/2020)

10/02/2020 100 TRANSCRIPT ORDER for proceedings held on 09/25/2020 before Judge Jeffrey S. White by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica, for Court Reporter Pam Batalo. (Igra, Naomi) (Filed on 10/2/2020) (Entered: 10/02/2020)

10/16/2020 101 CERTIFICATE OF SERVICE by Asian Counseling and Referral Service, Catholic Legal Immigration Network, Inc., Coalition for Humane Immigrant Rights, East Bay Sanctuary Covenant, Illinois Coalition for Immigrant and Refugee Rights, Immigrant Legal Resource Center, International Rescue Committee, OneAmerica re 22 Summons Issued as to USA, 1 Complaint,, (Stretch, Brian) (Filed on 10/16/2020) (Entered: 10/16/2020)

PACER Service Center Transaction Receipt

10/21/2020 17:24:03 PACER Client CRClearinghouse:2563377:0 Buday Login: Code: Search 4:20-cv- Description: Docket Report Criteria: 05883-JSW Billable 18 Cost: 1.80 Pages: