Skip to content

Case Detail

[Subscribe to updates]
Case TitleSOUTHERN POVERTY LAW CENTER et al v. U.S. DEPARTMENT OF HOMELAND SECURITY et al
DistrictDistrict of Columbia
CityWashington, DC
Case Number1:2019cv03438
Date Filed2019-11-14
Date ClosedOpen
JudgeJudge Carl J. Nichols
PlaintiffSOUTHERN POVERTY LAW CENTER
PlaintiffAL OTRO LADO, INC.
Case DescriptionThe Southern Poverty Law Center and Al Otro Lado submitted a FOIA request to the Department of Homeland Security and U.S. Customs and Border Protection for records concerning detention of unaccompanied minor children at or near ports of entry and the subsequent treatment of those children. SPLC and Al Otro Lado's also requested expedited processing and a fee waiver. The agencies acknowledged receipt of the requests. The agencies told SPLC and Al Otro Lado's that no fees would be incurred in processing their requests. However, after hearing anything further from either agency, SPLC and Al Otro Lado's filed suit.
Complaint issues: Failure to respond within statutory time limit, Litigation - Attorney's fees

Defendant2255
U.S. DEPARTMENT OF HOMELAND SECURITY
2255
U.S. CUSTOMS AND BORDER PROTECTION
DefendantU.S. DEPARTMENT OF HOMELAND SECURITY
DefendantDEPARTMENT OF HOMELAND SECURITY
DefendantU.S. CUSTOMS AND BORDER PROTECTION
Documents
Docket
Complaint
Complaint attachment 1
Complaint attachment 2
Complaint attachment 3
Complaint attachment 4
Complaint attachment 5
Complaint attachment 6
Complaint attachment 7
Complaint attachment 8
Complaint attachment 9
Complaint attachment 10
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2019-11-141COMPLAINT against U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY with Jury Demand ( Filing fee $ 400 receipt number ADCDC-6563859) filed by SOUTHERN POVERTY LAW CENTER, Al Otro Lado, Inc.. (Attachments: # 1 Exhibit Ex. 1 - FINAL FOIA Request from AOL, SPLC to CBP - May 31, 2019, # 2 Exhibit Ex. 2 - Acknowledgement Letter, # 3 Exhibit Ex. 3 - FOIA Fee Waiver Disposition Reached for CBP-2019-056793, # 4 Exhibit Ex. 4 - Narrow the Scope Letter, # 5 Exhibit Ex. 5 - Response to Narrow the Scope letter re FOIA request CBP-2019-056793 part 7 - June 25 2019, # 6 Civil Cover Sheet Civil Cover Sheet, # 7 Summons Summons for US CBP, # 8 Summons Summons for US DHS, # 9 Summons Summons for US Attorney DC, # 10 Summons Summons for US Attorney General)(Bergin, John) (Entered: 11/14/2019)
2019-11-142LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by Al Otro Lado, Inc., SOUTHERN POVERTY LAW CENTER (Bergin, John) (Entered: 11/14/2019)
2019-11-15Case assigned to Judge Carl J. Nichols. (zmc) (Entered: 11/15/2019)
2019-11-153SUMMONS (4) Issued Electronically as to U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY, U.S. Attorney and U.S. Attorney General (Attachment: # 1 Notice and Consent)(zmc) (Entered: 11/15/2019)
2019-11-184MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Jon Michaelson, Filing fee $ 100, receipt number ADCDC-6569370. Fee Status: Fee Paid. by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER (Attachments: # 1 Declaration Declaration ISO Motion PHV, # 2 Text of Proposed Order Proposed Order)(Bergin, John) (Entered: 11/18/2019)
2019-11-185MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Mansi H. Shah, Filing fee $ 100, receipt number ADCDC-6569542. Fee Status: Fee Paid. by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER (Attachments: # 1 Declaration Declaration of Mansi H. Shah ISO Motion PHV, # 2 Text of Proposed Order Proposed Order)(Bergin, John) (Entered: 11/18/2019)
2019-11-196MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sara J. Bradford, Filing fee $ 100, receipt number ADCDC-6573052. Fee Status: Fee Paid. by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER (Attachments: # 1 Declaration Declaration of Sara J. Bradford ISO Motion PHV, # 2 Text of Proposed Order Proposed Order)(Bergin, John) (Entered: 11/19/2019)
2019-12-097RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 11/26/2019. Answer due for ALL FEDERAL DEFENDANTS by 12/26/2019. (Bergin, John) (Entered: 12/09/2019)
2019-12-098RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 11/26/19. (Bergin, John) (Entered: 12/09/2019)
2019-12-11MINUTE ORDER. The Court having considered Plaintiff's 4 Motion for Admission Pro Hac Vice Jon Michaelson, and it appearing to the Court that the attorney referenced therein meets the requirements for pro hac vice admission under Local Civil Rule 83.2(d), it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Jon Michaelson, 1080 Marsh Road Menlo Park, CA 94025 is ADMITTED to practice before the Court 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 Carl J. Nichols on December 11, 2019. (lccjn3) (Entered: 12/11/2019)
2019-12-11MINUTE ORDER. The Court having considered Plaintiff's 5 Motion for Admission Pro Hac Vice Mansi H. Shah, and it appearing to the Court that the attorney referenced therein meets the requirements for pro hac vice admission under Local Civil Rule 83.2(d), it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Mansi H. Shah, 1080 Marsh Road Menlo Park, CA 94025 is ADMITTED to practice before the Court 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 Carl J. Nichols on December 11, 2019. (lccjn3) (Entered: 12/11/2019)
2019-12-11MINUTE ORDER. The Court having considered Plaintiff's 6 Motion for Admission Pro Hac Vice Sara J. Bradford, and it appearing to the Court that the attorney referenced therein meets the requirements for pro hac vice admission under Local Civil Rule 83.2(d), it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Sara J. Bradford, 1400 Wewatta Street Suite 600 Denver, CO 80202 is ADMITTED to practice before the Court 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 Carl J. Nichols on December 11, 201 9. (lccjn3) (Entered: 12/11/2019)
2019-12-169MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Claire Ross Newman, Filing fee $ 100, receipt number ADCDC-6649517. Fee Status: Fee Paid. by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER (Attachments: # 1 Declaration Declaration of Claire Ross Newman ISO Motion PHV, # 2 Text of Proposed Order Proposed Order)(Bergin, John) (Entered: 12/16/2019)
2019-12-1710NOTICE of Appearance by Jon Michaelson on behalf of AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER (Michaelson, Jon) (Entered: 12/17/2019)
2019-12-1911NOTICE of Appearance by Diana Viggiano Valdivia on behalf of All Defendants (Valdivia, Diana) (Entered: 12/19/2019)
2019-12-1912Consent MOTION for Extension of Time to File Answer by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Text of Proposed Order)(Valdivia, Diana) (Entered: 12/19/2019)
2019-12-23MINUTE ORDER. The Court having considered Plaintiff's 9 Motion for Admission Pro Hac Vice of Claire R. Newman, and it appearing to the Court that the attorney referenced therein meets the requirements for pro hac vice admission under Local Civil Rule 83.2(d), it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Claire R. Newman, 1420 Fifth Avenue Suite 3700 Seattle, WA 98101 is ADMITTED to practice before the Court 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 Carl J. Nichols on December 23, 2019. (lccjn3) (Entered: 12/23/2019)
2019-12-23MINUTE ORDER. Upon review of Defendant's 12 Consent Motion for Extension of Time, it is hereby ORDERED that the Motion is GRANTED and that Defendant shall file an Answer or otherwise respond to Plaintiff's Complaint on or before January 17, 2020. Signed by Judge Carl J. Nichols on December 23, 2019. (lccjn3) (Entered: 12/23/2019)
2019-12-23Set/Reset Deadlines/Hearings: Answer to Complaint due by 1/17/2020. (zcdw) (Entered: 12/24/2019)
2020-01-0313MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Adam Wiley, Filing fee $ 100, receipt number ADCDC-6698121. Fee Status: Fee Paid. by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER (Attachments: # 1 Declaration Declaration of Adam Wiley ISO Motion PHV, # 2 Text of Proposed Order Proposed Order)(Bergin, John) (Entered: 01/03/2020)
2020-01-09MINUTE ORDER. The Court having considered Plaintiff's 13 Motion for Admission Pro Hac Vice of Adam Wiley, and it appearing to the Court that the attorney referenced therein meets the requirements for pro hac vice admission under Local Civil Rule 83.2(d), it is hereby ORDERED that the motion is GRANTED. It is further ORDERED that Adam Wiley 9720 Wilshire Blvd, PH Beverly Hills, CA 90212 is ADMITTED to practice before the Court 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 Carl J. Nichols on January 9, 2020. (lccjn3) (Entered: 01/09/2020)
2020-01-1414NOTICE of Appearance by Claire R. Newman on behalf of All Plaintiffs (Newman, Claire) (Entered: 01/14/2020)
2020-01-1715ANSWER to Complaint by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY.(Valdivia, Diana) (Entered: 01/17/2020)
2020-01-2316NOTICE of Appearance by Bradford Sara on behalf of AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER (Sara, Bradford) (Entered: 01/23/2020)
2020-01-2317NOTICE of Appearance by Adam Pearce Wiley on behalf of All Plaintiffs (Wiley, Adam) (Entered: 01/23/2020)
2020-01-28MINUTE ORDER. Before the Court in this Freedom of Information Act case are a Complaint and an Answer. According to Local Civil Rule 16.3, the requirements of Federal Rule of Civil Procedure 26(f) are inapplicable. It is hereby ORDERED that the Parties shall confer and file a Joint Status Report on or before February 17, 2020. The Joint Status Report shall address: (1) the status of Plaintiffs' FOIA request; (2) the anticipated number of documents responsive to Plaintiffs' FOIA request; (3) the anticipated date(s) for release of the documents requested by Plaintiffs; (4) whether a motion for stay is likely under Open America v. Watergate Special Prosecution Force , 547 F.2d 605 (D.C. Cir. 1976); (5) the possibility of prioritizing documents responsive to Plaintiffs' request and any discussions regarding whether Plaintiffs' request can be narrowed; and (6) whether the Parties anticipate summary judgment briefing and, if so, a proposed briefing schedule Signed by Judge Carl J. Nichols on January 28, 2020. (lccjn3) (Entered: 01/28/2020)
2020-01-28Set/Reset Deadlines/Hearings: Joint Status Report due by 2/17/2020. (zcdw) (Entered: 01/30/2020)
2020-02-1718Joint STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY. (Valdivia, Diana) (Entered: 02/17/2020)
2020-02-28MINUTE ORDER. In light of the Parties' 18 Joint Status Report, it is hereby ORDERED that the Parties shall submit an additional Joint Status Report on or before March 16, 2020. Defendant CBP shall provide in that Joint Status Report an estimate as to when it anticipates completing its searches. It is FURTHER ORDERED that on or before March 6, 2020, Plaintiff shall submit a one-page memorandum setting forth the issue or issues on which it proposes to move for summary judgment. Signed by Judge Carl J. Nichols on February 28, 2020. (lccjn3) (Entered: 02/28/2020)
2020-02-28Set/Reset Deadlines: Plaintiff One-Page Memorandum due by 3/6/2020. Joint Status Report due by 3/16/2020 (mac) (Entered: 02/28/2020)
2020-03-0619MEMORANDUM by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. (Newman, Claire) (Entered: 03/06/2020)
2020-03-1620STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY. (Valdivia, Diana) (Entered: 03/16/2020)
2020-03-1621STATUS REPORT by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. (Newman, Claire) (Entered: 03/16/2020)
2020-03-19MINUTE ORDER. In light of the Parties' 20 and 21 Status Reports, it is hereby ORDERED that on or before April 3, 2020, the Parties shall confer to discuss the scope of Defendants' searches and whether Plaintiffs' requests can be narrowed, particularly with respect to Paragraph 4 of Plaintiffs' FOIA request. It is further ORDERED that on or before April 30, 2020, the Parties shall file an additional Joint Status Report addressing the Parties' discussions and whether the search terms have been finalized and providing the Court with an estimate as to when CBP anticipates completing its searches. The Court notes its expectation that the Parties will meet and confer in good faith and will discuss all topics on which they currently disagree. Signed by Judge Carl J. Nichols on March 19, 2020. (lccjn3) (Entered: 03/19/2020)
2020-04-3022Joint STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY. (Valdivia, Diana) (Entered: 04/30/2020)
2020-06-01MINUTE ORDER. In light of the Parties' 22 Joint Status Report, it is hereby ORDERED that the Parties shall submit an additional Joint Status Report on or before June 5, 2020. Signed by Judge Carl J. Nichols on June 1, 2020. (lccjn3) (Entered: 06/01/2020)
2020-06-01Set/Reset Deadlines/Hearings: Joint Status Report due by 6/5/2020. (zcdw) (Entered: 06/01/2020)
2020-06-0523Joint STATUS REPORT by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. (Newman, Claire) (Entered: 06/05/2020)
2020-06-08NOTICE OF ERROR re 23 Status Report; emailed to cnewman@kilpatricktownsend.com, cc'd 9 associated attorneys -- The PDF file you docketed contained errors: 1. Invalid attorney signature, 2. FYI: DO NOT REFILE. Signature on future filings must match login/password. (zeg, ) (Entered: 06/08/2020)
2020-08-2124NOTICE OF SUBSTITUTION OF COUNSEL by Kathleene A. Molen on behalf of All Defendants Substituting for attorney Diana Valdivia (Molen, Kathleene) (Entered: 08/21/2020)
2020-08-26MINUTE ORDER. It is hereby ORDERED that the Parties shall file a further Joint Status Report on or before September 15, 2020. Signed by Judge Carl J. Nichols on August 26, 2020. (lccjn3) (Entered: 08/26/2020)
2020-08-26Set/Reset Deadlines: Joint Status Report due by 9/15/2020 (zcal) (Entered: 08/27/2020)
2020-08-2825NOTICE OF WITHDRAWAL OF APPEARANCE as to AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. Attorney Sara Bradford terminated. (Newman, Claire) (Entered: 08/28/2020)
2020-09-1526Joint STATUS REPORT by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. (Newman, Claire) (Entered: 09/15/2020)
2020-09-23MINUTE ORDER: Upon review of the Parties' 26 Joint Status Report, it is hereby ORDERED that the Parties shall submit an additional Joint Status Report on or before November 15, 2020. Signed by Judge Carl J. Nichols on September 23, 2020. (lccjn3) Modified on 9/23/2020 (zcal). (Entered: 09/23/2020)
2020-09-23Set/Reset Deadlines: Joint Status Report due by 11/15/2020. (zcal) (Entered: 09/23/2020)
2020-11-1627Joint STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Exhibit 1)(Molen, Kathleene) (Entered: 11/16/2020)
2020-11-18MINUTE ORDER. Upon review of the Parties' 27 Joint Status Report, it is hereby ORDERED that the Parties shall file an additional Joint Status Report by December 15, 2020. Signed by Judge Carl J. Nichols on November 18, 2020. (lccjn3) (Entered: 11/18/2020)
2020-11-18Set/Reset Deadlines: Joint Status Report due by 12/15/2020. (zcal) (Entered: 11/18/2020)
2020-12-1528Joint STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Exhibit A)(Molen, Kathleene) (Entered: 12/15/2020)
2020-12-16MINUTE ORDER. Upon review of the Parties' 28 Joint Status Report, it is hereby ORDERED that the Parties shall fine another Joint Status Report by January 18, 2021 . Signed by Judge Carl J. Nichols on December 16, 2020. (lccjn3) (Entered: 12/16/2020)
2020-12-17Set/Reset Deadlines: Joint Status Report due by 1/18/2021. (zkh) (Entered: 12/17/2020)
2021-01-1829Joint STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY. (Molen, Kathleene) (Entered: 01/18/2021)
2021-01-22MINUTE ORDER. Upon review of the Parties' 29 Joint Status Report, it is hereby ORDERED that the Parties shall file another Joint Status Report by February 18, 2021 . Signed by Judge Carl J. Nichols on January 22, 2021. (lccjn3) (Entered: 01/22/2021)
2021-01-22Set/Reset Deadlines: Joint Status Report due by 2/18/2021. (zcal) (Entered: 01/25/2021)
2021-02-1830Joint STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Text of Proposed Order Plaintiffs, # 2 Text of Proposed Order Defendants)(Molen, Kathleene) (Entered: 02/18/2021)
2021-02-19MINUTE ORDER. Upon review of the Parties' 30 Joint Status Report, Defendants are hereby ORDERED to submit a Status Report advising the Court on whether record custodians can process (not produce) 1,000 records per month for the next twelve months by March 12, 2021 . Signed by Judge Carl J. Nichols on February 19, 2021. (lccjn3) (Entered: 02/19/2021)
2021-02-19Set/Reset Deadlines: Defense Status Report due by 3/12/2021. (zcal) (Entered: 02/22/2021)
2021-03-1231STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION, U.S. DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Declaration Patrick A. Howard)(Molen, Kathleene) (Entered: 03/12/2021)
2021-04-12MINUTE ORDER. Upon review of Defendants' 31 Status Report, it is hereby ORDERED that Defendants process at least 750 records per month through December 31, 2021, to make up for prior shortfalls in production. Signed by Judge Carl J. Nichols on April 12, 2021. (lccjn3) (Entered: 04/12/2021)
2021-10-26MINUTE ORDER. It is hereby ORDERED that the parties are to submit a Joint Status Report regarding the progress of production on or before November 15, 2021, and every sixty days thereafter until this matter is resolved. Signed by Judge Carl J. Nichols on October 26, 2021. (lccjn3) (Entered: 10/26/2021)
2021-10-26Set/Reset Deadlines: Joint Status Report due by 11/15/2021. (zcal) (Entered: 10/26/2021)
2021-11-0332NOTICE OF SUBSTITUTION OF COUNSEL by Blake A. Weiner on behalf of All Defendants Substituting for attorney Kathleene Molen (Weiner, Blake) (Entered: 11/03/2021)
2021-11-1233NOTICE of Appearance by Aarti Jitendra Shah on behalf of AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER (Shah, Aarti) (Entered: 11/12/2021)
2021-11-1534Joint STATUS REPORT by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. (Bergin, John) (Entered: 11/15/2021)
2021-11-1735NOTICE OF WITHDRAWAL OF APPEARANCE as to AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. Attorney Claire R. Newman terminated. (Newman, Claire) (Entered: 11/17/2021)
2022-01-1436Joint STATUS REPORT by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. (Bergin, John) (Entered: 01/14/2022)
2022-02-2337NOTICE OF WITHDRAWAL OF APPEARANCE as to AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. Attorney John Timothy Bergin terminated. (Bergin, John) (Entered: 02/23/2022)
2022-03-1538Joint STATUS REPORT by AL OTRO LADO, INC, SOUTHERN POVERTY LAW CENTER. (Shah, Aarti) (Entered: 03/15/2022)
2022-05-0239NOTICE OF SUBSTITUTION OF COUNSEL by Erika Kirstie Oblea on behalf of All Defendants Substituting for attorney Blake Weiner (Oblea, Erika) (Entered: 05/02/2022)
2022-05-1640Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Oblea, Erika) (Entered: 05/16/2022)
2022-07-1541Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Oblea, Erika) (Entered: 07/15/2022)
2022-09-1342Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Oblea, Erika) (Entered: 09/13/2022)
2022-11-1443Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Oblea, Erika) (Entered: 11/14/2022)
2023-01-1344Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Oblea, Erika) (Entered: 01/13/2023)
2023-03-1445Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Oblea, Erika) (Entered: 03/14/2023)
2023-05-1546Joint STATUS REPORT by AL OTRO LADO, SOUTHERN POVERTY LAW CENTER. (Shah, Aarti) (Entered: 05/15/2023)
2023-05-16RESOLVED...NOTICE of Provisional/Government Not Certified Status re 46 Joint STATUS REPORT by AL OTRO LADO, SOUTHERN POVERTY LAW CENTER. (Shah, Aarti). Your attorney renewal/government certification has not been received. As a result, your membership with the U.S. District & Bankruptcy Courts for the District of Columbia is not in good standing, and you are not permitted to file. Pursuant to Local Civil Rule 83.9, you must immediately correct your membership status by following the appropriate instructions on this page of our website: https://www.dcd.uscourts.gov/attorney-renewal. Please be advised that the presiding judge in this case has been notified that you are currently not in good standing to file in this court. Renewal Due by 5/23/2023. (zbaj) Modified on 5/26/2023 (zbaj). (Entered: 05/16/2023)
2023-07-1447Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Oblea, Erika) (Entered: 07/14/2023)
2023-09-1248Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Oblea, Erika) (Entered: 09/12/2023)
2023-11-1349Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Oblea, Erika) (Entered: 11/13/2023)
2023-11-2750NOTICE of Appearance by Sean Michael Tepe on behalf of All Defendants (Tepe, Sean) (Entered: 11/27/2023)
2024-01-1251Joint STATUS REPORT by DEPARTMENT OF HOMELAND SECURITY, U.S. CUSTOMS AND BORDER PROTECTION. (Tepe, Sean) (Entered: 01/12/2024)
2024-03-1252Joint STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION. (Tepe, Sean) (Entered: 03/12/2024)
2024-03-1253NOTICE OF WITHDRAWAL OF APPEARANCE as to AL OTRO LADO, INC., SOUTHERN POVERTY LAW CENTER. Attorney Jon Michaelson terminated. (Shah, Aarti) (Entered: 03/12/2024)
2024-03-1254NOTICE OF WITHDRAWAL OF APPEARANCE as to AL OTRO LADO, INC., SOUTHERN POVERTY LAW CENTER. Attorney Adam Pearce Wiley terminated. (Shah, Aarti) (Entered: 03/12/2024)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar