Massoud v. Attorney General of the United States

459 F. Supp. 672, 1978 U.S. Dist. LEXIS 15041
CourtDistrict Court, W.D. Missouri
DecidedOctober 10, 1978
Docket78-CV-0630-W-3
StatusPublished
Cited by3 cases

This text of 459 F. Supp. 672 (Massoud v. Attorney General of the United States) is published on Counsel Stack Legal Research, covering District Court, W.D. Missouri primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Massoud v. Attorney General of the United States, 459 F. Supp. 672, 1978 U.S. Dist. LEXIS 15041 (W.D. Mo. 1978).

Opinion

ORDER

RUSSELL G. CLARK, District Judge.

Plaintiff, a twenty-four year old resident of Nasserat, Gaza Strip in Israeli held territory who presently resides in Emporia, Kansas filed an action for a declaratory judgment under the Declaratory Judgment Act (28 U.S.C. § 2201) and for review under the Administrative Procedure Act (5 U.S.C. § 706).

At a conference before the Court on Friday, September 1,1978, both parties agreed *674 that since the material facts were not in dispute, the case would be submitted to the Court on a motion for summary judgment for the earliest possible decision. The defendants filed a motion for summary judgment on Friday, September 6, 1978. On September 14, 1978 plaintiff filed a motion for summary judgment and suggestions in opposition to defendant’s motion for summary judgment. The pleadings and documents filed by the parties indicated the following facts:

(1) Plaintiff entered this country as a non-immigrant student in November of 1975.

(2) Plaintiff withdrew from all classes at Emporia State University prior to April of 1977.

(3) On September 26, 1977 the District Director of the Immigration and Naturalization Service notified plaintiff that he had violated the terms of his admission as a non-immigrant and therefore he was required to depart from the United States at his own expense on or before October 26, 1977.

(4) On October 12, 1977 plaintiff married Della Beth Watts, a United States citizen.

(5) Thereafter on October 31, 1977 plaintiff’s wife petitioned the Immigration and Naturalization Service to obtain an immigrant visa allowing plaintiff to remain in the United States as an alien relative. This application was granted on November 13, 1977.

(6) Thereafter plaintiff filed an application for status as a permanent resident.

(7) On August 8, 1978 Mrs. Massoud requested that her October 31, 1977 petition to allow her husband to remain in the United States as an alien relative be withdrawn.

(8) On August 11,1978 plaintiff’s application for status as a permanent resident was denied. Plaintiff was granted until August 28, 1978 to depart from the United States.

On August 1, 1978 prior to a notification of the denial of plaintiff’s application for permanent resident status and prior to the time Mrs. Massoud withdrew her October 31,1977 petition, plaintiff requested that he be granted advance parole — that is permission to leave the country temporarily and re-enter upon the same alien status he possessed at that time. On August 1, 1978 plaintiff’s application was denied by Ronald Brooks, Acting District Director for the Immigration and Naturalization Service. On August 2, 1978 plaintiff appealed to the Regional Counsel; thereafter, plaintiff was notified that denial of advance parole was not an appealable order. Subsequently, plaintiff filed this action for review of the District Director’s decision. Plaintiff contends that authority exists for the Director to grant the advance parole he sought, that he is not disqualified for said relief, and that the defendants have abused their discretion and authority in denying him advance parole and that the denial was arbitrary, illegal and unlawful.

Judicial review of the administrative action challenged in this case is sought pursuant to 5 U.S.C. § 706. That section in part provides:

To the extent necessary to decision and when presented, the reviewing court shall decide all relevant questions of law, interpret constitutional and statutory provisions, and determine the meaning or applicability of the terms of an agency action. The reviewing court shall—
(2) hold unlawful and set aside agency action, findings, and conclusions found to be—
(A) arbitrary, capricious, an abuse of discretion, or otherwise not in accordance with law; .

The issue before this Court is whether the District Director’s denial of plaintiff’s request for advance parole was an abuse of discretion based on the information available to him on August 1, 1978. Since this inquiry focuses on the information before the Director at the time plaintiff’s request was denied, subsequent developments concerning plaintiff’s status in this country as described in findings of fact (7) and (8) above will not be considered by this Court.

The standard of review set forth in § 10(e)(2)(A) of the Administrative Procedures Act, 5 U.S.C. § 706(2)(A) is:

*675 a highly deferential one. It presumes agency action to be valid. Moreover, it forbids the court’s substituting its judgment for that of the agency, and requires affirmance if a rational basis exists for the agency’s decision, [citations omitted] Ethyl Corporation v. Environmental Protection Agency, 176 U.S. App.D.C. 373, 406, 541 F.2d 1, 34 (1976).

The basis of the agency’s decision must be expressed by the agency and will not be supplied by the Court. As the Supreme Court recognized in Bowman Trans. v. Arkansas-Best Freight, 419 U.S. 281, 95 S.Ct. 438, 42 L.Ed.2d 447 (1974):

While we may not supply a reasoned basis for the agency action that the agency itself has not given, we will uphold a decision of less than ideal clarity if the agency’s path may reasonably be discerned. Id. 419 U.S. at 285, 95 S.Ct. at 442, 42 L.Ed.2d at 456.

This standard of review is further complicated in this case because of the informal procedures utilized in the evaluation and determination of plaintiff’s advance parole request. On August 1, 1978, Mr. Donald A. Brooks sent a brief letter to plaintiff’s attorney notifying him, without explanation, that Awni Ali Massoud’s request for advance parole had been denied. None of the statutes nor federal regulations relied on in this action required the District Director to make formal findings.

In connection with the defendant’s motion for summary judgment, an affidavit from Mr. Ronald Brooks was submitted in which he set forth the factors he considered in denying Mr. Massoud’s request.

While a distinction has been drawn between “supplementary articulations of the reasoning behind the original decision” and “post hoc rationalizations ‘offered for the first time in litigation affidavits’ in an effort to justify a decision already reached,” Rocky Ford Housing Authority v. U. S. Dept. of Agriculture, 427 F.Supp. 118, 133 (D.C.1977), the Court concludes that the affidavits in this case fall in the former category. The Supreme Court determined that “post hoc rationalizations” are an inadequate basis for review because they:

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Mustafa v. Meissner
945 F. Supp. 668 (S.D. New York, 1996)
Vigile v. Sava
535 F. Supp. 1002 (S.D. New York, 1982)

Cite This Page — Counsel Stack

Bluebook (online)
459 F. Supp. 672, 1978 U.S. Dist. LEXIS 15041, Counsel Stack Legal Research, https://law.counselstack.com/opinion/massoud-v-attorney-general-of-the-united-states-mowd-1978.