Skip to content

Case Detail

[Subscribe to updates]
Case TitleAmerican Immigration Council et al v. Homeland Security
DistrictDistrict of Connecticut
CityNew Haven
Case Number3:2012cv00355
Date Filed2012-03-08
Date Closed2013-08-01
JudgeJudge Warren W. Eginton
PlaintiffAmerican Immigration Council
PlaintiffAmerican Immigration Lawyers Association Connecticut Chapter
DefendantDepartment of Homeland Security
Documents
Docket
Complaint
Complaint attachment 1
Complaint attachment 2
Complaint attachment 3
Complaint attachment 4
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2012-03-081COMPLAINT against Department of Homeland Security ( Filing fee $350 receipt number 0205-2428757.), filed by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Wishnie, Michael) (Entered: 03/08/2012)
2012-03-08Request for Clerk to issue summons as to Department of Homeland Security. (Wishnie, Michael) (Entered: 03/08/2012)
2012-03-08Judge Warren W. Eginton added. (Oliver, T.) (Entered: 03/09/2012)
2012-03-082ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Warren W. Eginton on 3/8/2012. (Fazekas, J.) (Entered: 03/09/2012)
2012-03-093NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 2 Electronic Filing Order, 1 Complaint, filed by American Immigration Lawyers Association Connecticut Chapter, American Immigration Council. Signed by Clerk on 3/9/2012. (Fazekas, J.) (Entered: 03/09/2012)
2012-03-094ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Department of Homeland Security* with answer to complaint due within *30* days. Attorney *Michael J. Wishnie* *Jerome N. Frank Legal Services - Wall St, Yale Law School* *127 Wall Street* *New Haven, CT 06511*. (Fazekas, J.) (Entered: 03/09/2012)
2012-03-095ENTERED IN ERROR - CERTIFICATE OF SERVICE by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter (Wishnie, Michael) Modified on 3/12/2012 (Torrenti, R.). (Entered: 03/09/2012)
2012-03-096SUMMONS Returned Executed by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. Department of Homeland Security served on 3/9/2012, answer due 5/9/2012. Document 5 corrected. (Torrenti, R.) Modified on 3/12/2012to fix answer ddl (Pesta, J.). (Entered: 03/12/2012)
2012-03-12Answer deadline updated for Department of Homeland Security to 5/9/2012. (Pesta, J.) (Entered: 03/12/2012)
2012-03-15DOCKET ENTRY CORRECTION: Answer deadline updated for Department of Homeland Security to 4/9/2012 as per Freedom of Information Act. (Pesta, J.) (Entered: 03/15/2012)
2012-04-097NOTICE of Appearance by Michelle Lynn McConaghy on behalf of Department of Homeland Security (McConaghy, Michelle) (Entered: 04/09/2012)
2012-04-098MOTION for Extension of Time until May 11, 2012 to Respond to 1 Complaint, by Department of Homeland Security. (McConaghy, Michelle) (Entered: 04/09/2012)
2012-04-109MOTION for Attorney(s) Melissa E. Crow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2462223) by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Attachments: # 1 Exhibit A)(Wishnie, Michael) (Entered: 04/10/2012)
2012-04-1010NOTICE of Appearance by Lisa E. Perkins on behalf of Department of Homeland Security (Perkins, Lisa) (Entered: 04/10/2012)
2012-04-1011MOTION for Attorney(s) Emily J. Creighton to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2462243) by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Attachments: # 1 Exhibit A)(Wishnie, Michael) (Entered: 04/10/2012)
2012-04-1112ORDER granting 8 MOTION for Extension of Time until May 11, 2012 to Respond to 1 Complaint. Signed by Judge Warren W. Eginton on 4/11/12. (Ladd-Smith, I.) (Entered: 04/11/2012)
2012-04-1113ORDER granting 9 MOTION for Attorney(s) Melissa E. Crow to be Admitted Pro Hac Vice. Certificate of Good Standing due by 6/10/2012. Signed by Judge Warren W. Eginton on 4/11/12. (Ladd-Smith, I.) (Entered: 04/11/2012)
2012-04-1114ORDER granting 11 MOTION for Attorney Emily J. Creighton to be Admitted Pro Hac Vice. Certificate of Good Standing due by 6/10/2012. Signed by Judge Warren W. Eginton on 4/11/12. (Ladd-Smith, I.) (Entered: 04/11/2012)
2012-04-1115CERTIFICATE OF GOOD STANDING re 9 MOTION for Attorney(s) Melissa E. Crow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2462223)MOTION for Attorney(s) Melissa E. Crow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2462223) by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Wishnie, Michael) (Entered: 04/11/2012)
2012-04-1116CERTIFICATE OF GOOD STANDING re 11 MOTION for Attorney(s) Emily J. Creighton to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2462243)MOTION for Attorney(s) Emily J. Creighton to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2462243) by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Wishnie, Michael) (Entered: 04/11/2012)
2012-04-1117MOTION for Leave to File Law Student Intern Appearances by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Attachments: # 1 Exhibit A)(Wishnie, Michael) (Entered: 04/11/2012)
2012-04-1218ORDER granting 17 MOTION for Leave to File Law Student Intern Appearances. Signed by Judge Warren W. Eginton on 4/12/12. (Ladd-Smith, I.) (Entered: 04/12/2012)
2012-04-1219CERTIFICATE OF SERVICE by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter re 15 Certificate of Good Standing, (Wishnie, Michael) (Entered: 04/12/2012)
2012-04-1220CERTIFICATE OF SERVICE by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter re 16 Certificate of Good Standing, (Wishnie, Michael) (Entered: 04/12/2012)
2012-04-1621NOTICE of Appearance by Melissa E. Crow on behalf of American Immigration Council, American Immigration Lawyers Association Connecticut Chapter (Crow, Melissa) (Entered: 04/16/2012)
2012-04-1622NOTICE of Appearance by Emily J Creighton on behalf of American Immigration Council, American Immigration Lawyers Association Connecticut Chapter (Creighton, Emily) (Entered: 04/16/2012)
2012-05-1023NOTICE of Appearance by Marcia Berman on behalf of Department of Homeland Security (Berman, Marcia) (Entered: 05/10/2012)
2012-05-1024ANSWER to 1 Complaint, with Affirmative Defenses by Department of Homeland Security.(Berman, Marcia) (Entered: 05/10/2012)
2012-07-0325MOTION for Extension of Time establishing briefing schedule by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter, Department of Homeland Security. (Wishnie, Michael) Modified on 7/5/2012 to correct motion event. (Torrenti, R.). (Entered: 07/03/2012)
2012-07-0626ORDER granting 25 Motion for Extension of Time. Defendant's motion for summary judgment to be filed on or before July 13, 2012; Plaintiffs' opposition to Defendant's motion to be filed on or before September 21, 2012; Defendant's reply in support of its motion for summary judgment to be filed on or before October 19, 2012. Signed by Judge Warren W. Eginton on 7/6/12. (Ladd-Smith, I.) (Entered: 07/06/2012)
2012-07-1327MOTION for Summary Judgment by Department of Homeland Security.Responses due by 8/3/2012 (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Statement of Material Facts, # 9 Text of Proposed Order)(Berman, Marcia) (Entered: 07/13/2012)
2012-09-2128Memorandum in Opposition re 27 MOTION for Summary Judgment filed by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Attachments: # 1 Affidavit of Michael Wishnie, # 2 Exhibit A of Wishnie Decl, # 3 Exhibit B of Wishnie Decl, # 4 Exhibit C of Wishnie Decl, # 5 Exhibit D of Wishnie Decl, # 6 Exhibit E of Wishnie Decl, # 7 Statement of Material Facts)(Wishnie, Michael) (Entered: 09/21/2012)
2012-09-2129MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter.Responses due by 10/12/2012 (Attachments: # 1 Memorandum in Support, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Wishnie, Michael) (Entered: 09/21/2012)
2012-10-0330Consent MOTION for Extension of Time to File Response/Reply as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment until October 19, 2012 by Department of Homeland Security. (Attachments: # 1 Text of Proposed Order)(Berman, Marcia) (Entered: 10/03/2012)
2012-10-0531ORDER granting 30 Motion for Extension of Time to File Response/Reply as to 29 MOTION until October 19, 2012. Signed by Judge Warren W. Eginton on 10/5/12. (Ladd-Smith, I.) (Entered: 10/05/2012)
2012-10-05Reset Deadlines as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment. Responses due by 10/19/2012 (Corriette, M.) (Entered: 10/09/2012)
2012-10-1932MOTION for Extension of Time until October 29, 2012 To Respond to the 28 Memorandum in Opposition to Motion, 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment by Department of Homeland Security. (McConaghy, Michelle) Modified on 10/22/2012 to correct event relief(Pesta, J.). (Entered: 10/19/2012)
2012-10-2233ORDER granting 32 MOTION for Extension of Time until October 29, 2012 To Respond to 28 Memorandum in Opposition to Motion, 29 MOTION to Defer Consideration of Government Summary Judgment Motion. Signed by Judge Warren W. Eginton on 10/22/12. (Ladd-Smith, I.) (Entered: 10/22/2012)
2012-10-22Set Deadlines as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment. Responses due by 10/29/2012 (Ghilardi, K.) (Entered: 10/23/2012)
2012-10-3134REPLY to Response to 27 MOTION for Summary Judgment filed by Department of Homeland Security. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Response to Plaintiffs' Statement of Material Facts Not in Dispute)(Berman, Marcia) (Entered: 10/31/2012)
2012-10-3135RESPONSE re 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment filed by Department of Homeland Security. (Berman, Marcia) (Entered: 10/31/2012)
2012-11-1136Consent MOTION for Extension of Time to File Response/Reply as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment until 11/30/12 by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Wishnie, Michael) (Entered: 11/11/2012)
2012-11-1337ORDER granting 36 Consent MOTION for Extension of Time to File Response/Reply as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment until 11/30/12. Signed by Judge Warren W. Eginton on 11/13/12. (Ladd-Smith, I.) (Entered: 11/13/2012)
2012-11-13Set Deadlines as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment, 27 MOTION for Summary Judgment. Responses due by 11/30/2012 (Ghilardi, K.) (Entered: 11/15/2012)
2012-11-2938REPLY to Response to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment filed by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Wishnie, Michael) (Entered: 11/29/2012)
2012-12-0639ORDER granting 29 Motion to permit limited discovery in the form of the deposition of Jamison Matuszewski and defer ruling on defendants 27 motion for summary judgment. Plaintiff may file a supplemental response to 27 motion for summary judgment within 14 days of completing the deposition. Defendant may file a reply within 14 days of plaintiff's supplemental response. Signed by Judge Warren W. Eginton on 12/6/12. (Ladd-Smith, I.) (Entered: 12/06/2012)
2013-02-0540ORDER finding as moot 27 Motion for Summary Judgment in light of 39 ORDER granting 29 Motion to permit limited discovery in the form of the deposition of Jamison Matuszewski and defer ruling on defendants 27 motion for summary judgment. Defendant should refile its motion for summary judgment upon completion of the extended discovery. Signed by Judge Warren W. Eginton on 2/5/13. (Ladd-Smith, I.) (Entered: 02/05/2013)
2013-03-2541NOTICE of Appearance by Anne Lai on behalf of American Immigration Council, American Immigration Lawyers Association Connecticut Chapter (Lai, Anne) (Entered: 03/25/2013)
2013-06-3042MOTION for Anne Lai to Withdraw as Attorney by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Lai, Anne) (Entered: 06/30/2013)
2013-07-0143ORDER granting 42 Motion to Withdraw as Attorney. Attorney Anne Lai terminated. Signed by Judge Warren W. Eginton on 7/1/13. (Ladd-Smith, I.) (Entered: 07/01/2013)
2013-07-3144Joint STIPULATION and Order of Settlement and Dismissal by Department of Homeland Security. (Attachments: # 1 Exhibit 1, Attachment A, # 2 Exhibit 1, Attachment B)(Berman, Marcia) (Entered: 07/31/2013)
2013-08-0145ORDER approving and so ordered re 44 Stipulation filed by Department of Homeland Security Signed by Judge Warren W. Eginton on 8/1/2013.(Ghilardi, K.) (Entered: 08/01/2013)
2013-08-01JUDICIAL PROCEEDINGS SURVEY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Ghilardi, K.) (Entered: 08/01/2013)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar