State of California v. U.S. Department of Homeland Security

CourtDistrict Court, N.D. California
DecidedApril 1, 2020
Docket4:19-cv-04975
StatusUnknown

This text of State of California v. U.S. Department of Homeland Security (State of California v. U.S. Department of Homeland Security) is published on Counsel Stack Legal Research, covering District Court, N.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State of California v. U.S. Department of Homeland Security, (N.D. Cal. 2020).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA

7 STATE OF CALIFORNIA, et al., Case No. 19-cv-04975-PJH 8 Plaintiffs, Case No. 19-cv-04980-PJH

9 v. ORDER GRANTING IN PART AND 10 U.S. DEPARTMENT OF HOMELAND DENYING IN PART MOTIONS TO SECURITY, et al., COMPLETE THE RECORD AND 11 GRANTING MOTIONS TO COMPEL Defendants. DISCOVERY 12 Re: Dkt. Nos. 149 (No. 19-cv-04975- 13 PJH), 150 (No. 19-cv-04980-PJH) 14 LA CLINICA DE LA RAZA, et al., 15 Plaintiffs, 16 v.

17 DONALD J. TRUMP, et al., 18 Defendants. 19

20 21 Plaintiffs the State of California, State of Oregon, Commonwealth of Pennsylvania, 22 and District of Columbia’s (the “State plaintiffs”) and La Clínica de La Raza, African 23 Communities Together, California Primary Care Association, Central American Resource 24 Center, Farmworker Justice, Council on American-Islamic Relations-California, Korean 25 Resource Center, Maternal and Child Health Access, and Legal Aid Society of San 26 Mateo County’s (the “organization plaintiffs” and together with the State plaintiffs, the 27 1 “plaintiffs”)1 motions to complete the administrative record and compel discovery came on 2 for hearing before this court on March 4, 2020. State plaintiffs appeared through their 3 counsel, Julia Mass and Anna Rich, and organization plaintiffs appears through their 4 counsel, Mayra Joachin, Nicholas Espiritu, Tanya Broder, and Alvaro Harris. Defendants 5 U.S. Citizenship and Immigration Services (“USCIS”), Department of Homeland Security 6 (“DHS” or the “Agency”), President Donald J. Trump, Chad Wolf,2 as Acting Secretary of 7 DHS, and Kenneth T. Cuccinelli as Acting Director of USCIS appeared through their 8 counsel, Joshua Kolsky. Having read the papers filed by the parties and carefully 9 considered their arguments and the relevant legal authority, and good cause appearing, 10 the court hereby rules as follows. 11 BACKGROUND 12 On August 16, 2019, the State plaintiffs filed a complaint (“Compl.”) to enjoin 13 enactment of regulations promulgated by DHS entitled Inadmissibility on Public Charge 14 Grounds (the “Public Charge Rule” or “Rule”), 84 Fed. Reg. 41,292 (Aug. 14, 2019). The 15 Agency published the final rule in the Federal Register on August 14, 2019 with an 16 effective date of October 15, 2019. Id. at 41,292. State plaintiffs’ complaint asserts six 17 causes of action: (1) Violation of the Administrative Procedure Act (“APA”), 5 U.S.C. 18 § 706—Contrary to Law, the Immigration and Nationality Act (“INA”) and the Illegal 19 Immigration Reform and Immigrant Responsibility Act (“IIRIRA”); (2) Violation of APA, 5 20 U.S.C. § 706—Contrary to Law, Section 504 of the Rehabilitation Act; (3) Violation of 21 APA, 5 U.S.C. § 706—Contrary to Law, State Healthcare Discretion; (4) Violation of APA, 22 5 U.S.C. § 706—Arbitrary and Capricious; (5) Violation of the Fifth Amendment’s Due 23

24 1 Plaintiffs the City and County of San Francisco and County of Santa Clara (the “County plaintiffs”) in the related case City and County of San Francisco v. U.S. Citizenship and 25 Immigration Services, No. 19-cv-04717-PJH, have not filed a motion to compel and have not joined in either the State plaintiffs or organization plaintiffs’ motions. 26 2 This action was originally brought against Kevin McAleenan in his official capacity as Acting Secretary of Homeland Security. Compl. ¶ 27. As of November 13, 2019, Chad 27 Wolf is the acting secretary of DHS (see https://www.dhs.gov/person/chad-f-wolf) and, 1 Process clause requiring Equal Protection based on race; (6) Violation of the Fifth 2 Amendment’s Due Process clause, based on a violation of Equal Protection principles 3 based on unconstitutional animus. Dkt. 1.3 The organization plaintiffs’ complaint, also 4 filed August 16, 2019, asserts four causes of action: (1) Violation of APA, 5 U.S.C. 5 § 706—Contrary to the Statutory Scheme; (2) Violation of APA, 5 U.S.C. § 706— 6 Arbitrary, Capricious, or otherwise not in accordance with law; (3) Violation of the Fifth 7 Amendment based on Equal Protection for discriminating against non-white immigrants; 8 (4) under the Declaratory Judgment Act, seeking a determination that the Rule is invalid 9 because it was issued by an unlawfully-appointed agency director. No. 19-cv-04980- 10 PJH, Dkt. 1. 11 On August 26, 2019, plaintiffs (including the County plaintiffs) filed motions for 12 preliminary injunction (Dkt. 17), for which the court heard argument on October 2, 2019, 13 (Dkt. 109). On October 11, 2019, the court entered a preliminary injunction enjoining 14 defendants from applying the Rule to any person residing in the City and County of San 15 Francisco, Santa Clara County, the States of California, Oregon, or Maine, the 16 Commonwealth of Pennsylvania, or the District of Columbia. Dkt. 120, at 92. The court 17 also denied the organization plaintiffs’ motion on the basis that they do not fall within the 18 challenged statute’s zone of interest such that they do not have prudential standing to 19 bring an APA claim. Id. at 72, 92. The court did not rule on plaintiffs’ constitutional 20 claims as it was not within the scope of plaintiffs’ motion. Id. at 12 n.5. 21 Defendants appealed the preliminary injunction on October 30, 2019. Dkt. 129. A 22 three-judge panel of the Ninth Circuit stayed the preliminary injunctions issued within this 23 circuit on December 5, 2019.4 Dkt. 141; see City & Cty. of San Francisco v. USCIS, 944 24

25 3 Unless otherwise specified, references to the docket are to State of California v. U.S. Department of Homeland Security, Case No. 19-cv-04975-PJH. 26 4 The panel consolidated the three related cases before this court with a similar case from the Eastern District of Washington. That court issued a nationwide injunction of the Rule 27 on the same day as this court’s geographically limited preliminary injunction order. 1 F.3d 773 (9th Cir. 2019). Two district courts outside the Ninth Circuit also enjoined 2 implementation of the Rule—a nationwide injunction and an injunction limited to the State 3 of Illinois. New York v. U.S. Dep’t of Homeland Security, 408 F. Supp. 3d 334 (S.D.N.Y. 4 2019); Cook Cty., Illinois v. McAleenan, 417 F. Supp. 3d 1008 (N.D. Ill. 2019). On 5 January 27, 2020, the Supreme Court granted the federal government’s application for a 6 stay pending appeal of the nationwide injunction of the Public Charge Rule issued by the 7 District Court for the Southern District of New York. Dep’t of Homeland Security v. New 8 York, 140 S. Ct. 599 (2020). On February 18, 2020, the Ninth Circuit panel voted to deny 9 plaintiffs-appellees’ motions for reconsideration and motions for rehearing en banc. Dkt. 10 153. Finally, on February 21, 2020, the Supreme Court granted an application from the 11 federal government for a stay of the injunction issued by the District Court for the 12 Northern District of Illinois. Wolf v. Cook Cty., Illinois, 140 S. Ct. 681 (2020). 13 As relevant to the current motions, on November 25, 2019, defendants served the 14 administrative record on plaintiffs via an online portal. After several attempts to meet and 15 confer to resolve their differences concerning the administrative record, plaintiffs contend 16 the record remains incomplete, resulting in the current motions. They also seek 17 discovery on their constitutional claims. 18 DISCUSSION 19 A.

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

Related

United States v. Morgan
313 U.S. 409 (Supreme Court, 1941)
Bolling v. Sharpe
347 U.S. 497 (Supreme Court, 1954)
Citizens to Preserve Overton Park, Inc. v. Volpe
401 U.S. 402 (Supreme Court, 1971)
United States v. Dieter
429 U.S. 6 (Supreme Court, 1976)
Califano v. Sanders
430 U.S. 99 (Supreme Court, 1977)
Davis v. Passman
442 U.S. 228 (Supreme Court, 1979)
Bennett v. Spear
520 U.S. 154 (Supreme Court, 1997)
Clinton v. Jones
520 U.S. 681 (Supreme Court, 1997)
United States v. Carlos De Jesus
984 F.2d 21 (First Circuit, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
State of California v. U.S. Department of Homeland Security, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-of-california-v-us-department-of-homeland-security-cand-2020.