No. 18-966
 
Title: Department of Commerce, et al., Petitioners
v.
New York, et al.
Docketed: January 25, 2019
Lower Ct: United States Court of Appeals for the Second Circuit
   Case Numbers: (19-212)
Questions Presented
 
Proceedings and Orders
Jan 25 2019 Petition for a writ of certiorari before judgment filed. (Response due February 25, 2019)
Petition Appendix Proof of Service
Jan 25 2019 Motion to expedite consideration of the petition for a writ of certiorari filed by petitioners.
Main Document Proof of Service
Jan 29 2019 Response to petitioners' motion to expedite from respondents New York, et al. (Government Plaintiffs-Respondents) filed.
Main Document Proof of Service
Jan 30 2019 Motion DISTRIBUTED for Conference of 2/15/2019.
Feb 11 2019 DISTRIBUTED for Conference of 2/15/2019.
Feb 11 2019 Brief of respondents New York et al. (Government Plaintiffs-Respondents) in opposition filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 11 2019 Brief amicus curiae of United States House of Representatives filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 11 2019 Brief amici curiae of Ronald A. Cass & Christopher C. DeMuth, Sr. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 11 2019 Brief amicus curiae of Public Interest Legal Foundation filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 11 2019 Brief of respondents New York Immigration Coalition, et al. in opposition filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 11 2019 Brief amici curiae of Judicial Watch and AEF filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 12 2019 Brief amicus curiae of Project on Fair Representation filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Feb 13 2019 Reply of petitioners Department of Commerce, et al. filed. (Distributed)
Proof of Service Main Document
Feb 15 2019 Petition for a writ of certiorari before judgment GRANTED. The case will be set for argument in the second week of the April argument session.
Feb 19 2019 Joint letter of the parties proposing briefing schedule filed.
Main Document
Feb 21 2019 Petitioner's brief on the merits, and any amicus curiae briefs in support of petitioners or in support of neither party, are to be filed on or before Wednesday, March 6, 2019. Respondents' briefs on the merits, and any amicus curiae briefs in support of respondents, are to be filed on or before Monday, April 1, 2019. The reply brief on the merits is to be filed in accordance with Rule 25.3 of the Rules of this Court.
Feb 22 2019 SET FOR ARGUMENT on Tuesday, April 23, 2019 (10 a.m.).
Feb 25 2019 Letter of petitioners filed.
Main Document
Feb 27 2019 Blanket Consent filed by respondents New York, et al. (government respondents).
Blanket Consent
Feb 27 2019 Blanket Consent filed by respondents New York Immigration Coalition, et al.
Blanket Consent
Mar 04 2019 Motion of United States House of Representatives for leave to participate in oral argument as amicus curiae and for divided argument filed.
Main Document Proof of Service
Mar 06 2019 Joint appendix of petitioners filed (Volume 1). (Statement of costs filed)
Main Document Proof of Service
Mar 06 2019 Brief of petitioners Department of Commerce, et al. filed.
Main Document Proof of Service
Mar 06 2019 Brief amicus curiae of The Becket Fund for Religious Liberty in support of neither party filed.
Main Document Certificate of Word Count Proof of Service
Mar 06 2019 Brief amici curiae of Ronald A. Cass & Christopher C. DeMuth, Sr. filed.
Main Document Proof of Service Certificate of Word Count
Mar 06 2019 Brief amici curiae of Oklahoma, et al. filed.
Main Document Certificate of Word Count Proof of Service
Mar 06 2019 Brief amicus curiae of Project on Fair Representation filed.
Main Document Certificate of Word Count Proof of Service
Mar 06 2019 Brief amicus curiae of Eagle Forum Education & Legal Defense Fund filed.
Main Document Certificate of Word Count Proof of Service
Mar 06 2019 Brief amicus curiae of Public Interest Legal Foundation filed.
Main Document Certificate of Word Count Proof of Service
Mar 06 2019 Brief amici curiae of Republican National Committee and the National Republican Congressional Committee filed.
Main Document Proof of Service Certificate of Word Count
Mar 06 2019 Brief amici curiae of Citizens United, et al. filed.
Main Document Certificate of Word Count Proof of Service
Mar 06 2019 Brief amici curiae of Judicial Watch and Allied Educational Foundation filed.
Main Document Certificate of Word Count Proof of Service
Mar 06 2019 Brief amicus curiae of Immigration Reform Law Institute filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 08 2019 Joint motion for enlargement of time for oral argument and for divided argument, and response to motion of United States House of Representatives for leave to participate in oral argument as amicus curiae and for divided argument filed by respondents New York et al.
Main Document Proof of Service
Mar 11 2019 Letter of petitioners updating Court on related case filed. (Distributed)
Main Document
Mar 13 2019 Joint letter of respondents in response to letter of Solicitor General filed. (Distributed)
Main Document
Mar 15 2019 The parties are directed to brief and argue the following additional question: Whether the Secretary of Commerce’s decision to add a citizenship question to the Decennial Census violated the Enumeration Clause of the U.S. Constitution, art. I, §2, cl. 3. Respondents are allowed an additional 2,000 words in aggregate to address this question in their briefs on the merits. Petitioners are allowed an additional 1,000 words to address this question in their reply brief on the merits.
Mar 20 2019 CIRCULATED
Mar 20 2019 Blanket consent filed by petitioners.
Blanket Consent
Mar 21 2019 Record requested from the U.S.C.A. 2nd Circuit.
Mar 26 2019 Brief amici curiae of The KIPP Foundation, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Mar 28 2019 Record received from the U.S.D.C. Southern District of New York. The record is Sealed. (One Envelope).
Mar 29 2019 Brief amici curiae of The National School Boards Association, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Joint appendix of respondents filed (Volumes 2, 3 & 4). (Statement of costs filed). (Distributed)
Main Document Main Document Main Document Proof of Service
Apr 01 2019 Brief of respondents New York, et al. (Government Plaintiffs-Respondents) filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief of respondents New York Immigration Coalition, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Businesses and Business Organizations filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amicus curiae of Natural Resources Defense Council filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Norman Y. Mineta, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Certificate of Service filed with respect to brief of amicus curiae of Arab American Institute.
Proof of Service
Apr 01 2019 Brief amicus curiae of State of California filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Current Members of Congress and Bipartisan Former Members of Congress filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Electronic Privacy Information Center, et al. filed. (Distributed)
Main Document Certificate of Word Count
Apr 01 2019 Proof of Service filed with respect to brief of amici Electronic Privacy Information Center (EPIC), et al..
Main Document
Apr 01 2019 Brief amici curiae of Plaintiffs in Kravitz et al. v. United States Department of Commerce et al., No. 18-1041 (D.MD) filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of American Statistical Association, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amicus curiae of The Nielsen Company (US), LLC filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amicus curiae of United States House of Representatives filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of The Catholic Charities of the Archdiocese of New York, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amicus curiae of Arab American Institute filed. (Distributed)
Main Document Certificate of Word Count
Apr 01 2019 Brief amicus curiae of The Council of the Great City Schools filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Apr 01 2019 Brief amici curiae of Harris County, Texas, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of The Leadership Conference on Civil and Human Rights, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amicus curiae of NAACP Legal Defense & Educational Fund, Inc. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Lawyers for Civil Rights, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of 190 Bipartisan Elected Officials, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Former Census Bureau Directors filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Foundations and Philanthropy-Serving Organizations filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Former Federal District Judges filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of National Asian Pacific Bar Association, et al. filed. (Distributed)
Main Document Other Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of International Municipal Lawyers Association (IMLA) and the International City/County Management Association (ICMA) filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of County of Santa Clara, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Central Valley Immigrant Integration Collaborative, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Legal Services NYC, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of John R. Dunne, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of Common Cause, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Apr 01 2019 Brief amici curiae of Historians and Social Scientists Margo Anderson, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of City of San Jose and the Black Alliance for Just Immigration filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Apr 01 2019 Brief amici curiae of Nicholas Bagley, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of National Council of Nonprofits, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amicus curiae of California Legislature filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Apr 01 2019 Brief amici curiae of LatinoJustice PRLDEF, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Apr 12 2019 Motion of United States House of Representatives for leave to participate in oral argument as amicus curiae and for divided argument GRANTED.
Apr 12 2019 Joint motion for enlargement of time for oral argument and for divided argument filed by respondents GRANTED in part and the time is divided as follows: 40 minutes for petitioners, 20 minutes for respondents New York, et al., 10 minutes for respondents New York Immigration Coalition, et al., and 10 minutes for amicus curiae United States House of Representatives.
Apr 16 2019 Reply of petitioners Department of Commerce, et al. filed. (Distributed)
Main Document Proof of Service
Apr 23 2019 Argued. For petitioners: Noel J. Francisco, Solicitor General, Department of Justice, Washington, D. C. For respondents New York, et al.: Barbara D. Underwood, Solicitor General, New York, N. Y. For respondents New York Immigration Coalition, et al.: Dale E. Ho, New York, N. Y. For United States House of Representatives, as amicus curiae: Douglas N. Letter, General Counsel, U. S. House of Representatives, Washington, D. C.
May 30 2019 Letter of respondents New York Immigration Coalition, et al. notifying Court of new proceedings in the district court (proposed redacted motion attached) filed. (Distributed)
Main Document Proof of Service
Jun 03 2019 Letter of petitioners updating Court on district court proceedings (Government's response to motion attached) filed. (Distributed)
Main Document
Jun 05 2019 Letter of respondents New York Immigration Coalition, et al. notifying Court of reply filed in district court of (copy of reply attached) filed. (Distributed)
Main Document Proof of Service
Jun 12 2019 Motion for limited remand filed by respondents New York Immigration Coalition, et al. (Distributed)
Main Document Proof of Service Other
Jun 20 2019 Petitioners' opposition to motion for limited remand filed. (Distributed)
Proof of Service Main Document
Jun 24 2019 Letter of respondents New York Immigration Coalition, et al. filed. (Distributed)
Main Document Other Proof of Service
Jun 25 2019 Letter of petitioners Department of Commerce, et al. filed. (Distributed)
Main Document
Jun 25 2019 Letter in Response to Letter of Department of Commerce, et al. of La Union Del Pueblo Entero not accepted for filing. (June 26, 2019)
Jun 25 2019 Letter of petitioners notifying Court of 4th Cir. ruling in related case filed. (Distributed)
Main Document
Jun 25 2019 Letter of respondents New York Immigration Coalition, et al. filed.
Main Document Proof of Service
Jun 26 2019 Motion DISTRIBUTED for Conference of 6/27/2019.
Jun 26 2019 Joint letter in opposition to petitioners' letter of June 25, 2019, filed by respondents. (Distributed)
Main Document
Jun 27 2019 Adjudged to be AFFIRMED IN PART, REVERSED IN PART, and case REMANDED. Roberts, C. J., delivered the opinion for a unanimous Court with respect to Parts I and II, and the opinion of the Court with respect to Parts III, IV–B, and IV–C, in which Thomas, Alito, Gorsuch, and Kavanaugh, JJ., joined; with respect to Part IV–A, in which Thomas, Ginsburg, Breyer, Sotomayor, Kagan, and Kavanaugh, JJ., joined; and with respect to Part V, in which Ginsburg, Breyer, Sotomayor, and Kagan, JJ., joined. Thomas, J., filed an opinion concurring in part and dissenting in part, in which Gorsuch and Kavanaugh, JJ., joined. Breyer, J., filed an opinion concurring in part and dissenting in part, in which Ginsburg, Sotomayor, and Kagan, JJ., joined. Alito, J., filed an opinion concurring in part and dissenting in part.
Jul 29 2020 JUDGMENT ISSUED.
Attorneys
Attorneys for Petitioners
Noel John Francisco
Counsel of Record
Solicitor General
United States Department of Justice
950 Pennsylvania Avenue, NW
Washington, DC 20530-0001

SUPREMECTBRIEFS!USDOJ.GOV
Ph: 202-514-2217
Party name: Department of Commerce, et al.


Attorneys for Respondents
Dale E. Ho
Counsel of Record
American Civil Liberties Union
125 Broad Street
Director, Voting Rights Project
New York, NY 10004

dale.ho@aclu.org
Ph: 212-549-2693
Party name: New York Immigration Coalition, et al.


Barbara Dale Underwood
Counsel of Record
Solicitor General
Office of the Attorney General
28 Liberty Street
New York, NY 10005-1400

Barbara.underwood@ag.ny.gov
Ph: 212-416-8016
Party name: New York et al. (Government Plaintiffs-Respondents)


Other Attorneys
Deborah N. Archer
Counsel of Record
New York University School of Law
245 Sullivan St.
Rm. 610
New York, NY 10012

deborah.archer@nyu.edu
Ph: 2129986528
Party name: The KIPP Foundation; Advocates for Children of New York; New Jersey Institute for Social Justice; UnidosUS


Robert Alan Atkins
Counsel of Record
Paul, Weiss, Rifkind, Wharton & Garrison LLP
1285 Avenue of the Americas
New York, NY 10019

ratkins@paulweiss.com
Ph: 212-373-3000
Party name: 190 Bipartisan Elected Officials, et al.


Samuel Robert Bagenstos
Counsel of Record
625 S. State St.
Ann Arbor, MI 48109

sbagen@gmail.com
Ph: 857-231-1663
Party name: John R. Dunne et al.


Eric S. Baxter
Counsel of Record
The Becket Fund for Religious Liberty
1200 New Hampshire Ave., NW
Ste. 700
Washington, DC 20036

ebaxter@becketlaw.org
Ph: (202) 955-0095
Party name: The Becket Fund for Religious Liberty


Jason Carey Beekman
Counsel of Record
ESQelate LLC
14610 Rolling Green Way
North Potomac, MD 20878

Jason.Beekman@ESQelate.com
Ph: 301-529-8151
Party name: Arab American Institute


Ishan Kharshedji Bhabha
Counsel of Record
Jenner and Block LLP
1099 New York Ave NW, Suite 900
Washington, DC 20001

IBhabha@jenner.com
Ph: 202-637-6327
Party name: The Nielsen Company (US), LLC


John W. Borkowski
Counsel of Record
Husch Blackwell
120 South Riverside Plaza, Suite 2200
Chicago, IL 60606

john.borkowski@huschblackwell.com
Ph: 312-655-1500
Party name: The Council of The Great City Schools


Richard P. Bress
Counsel of Record
Latham & Watkins LLP
555 11th Street, NW
Suite 1000
Washington, DC 20004

rick.bress@lw.com
Ph: 202-637-2137
Party name: The National School Boards Association et al.


Ronald Andrew Cass
Counsel of Record
Cass & Associates, PC
10560 Fox Forest Drive
Great Falls, VA 22066

roncass@cassassociates.net
Ph: 703-438-7590
Party name: Ronald A. Cass & Christopher C. DeMuth, Sr.


William Spencer Consovoy
Counsel of Record
Consovoy McCarthy Park PLLC
3033 Wilson Boulevard
Suite 700
Arlington, VA 22201

will@consovoymccarthy.com
Ph: 703-243-9423
Party name: Project on Fair Representation


Charles Timothy Delaney
Counsel of Record
National Council of Nonprofits
1001 G St NW Ste 700E
Washington, DC 85004-0000

TDELANEY@COUNCILOFNONPROFITS.ORG
Ph: 2029620322
Party name: National Council of Nonprofits, et al.


Stuart Frank Delery
Counsel of Record
Gibson, Dunn & Crutcher LLP
1050 Connecticut Ave. NW
Washington, DC 20036

SDelery@gibsondunn.com
Ph: (202) 887-3650
Party name: Businesses and Business Organizations


Gregory L. Diskant
Counsel of Record
Patterson Belknap Webb & Tyler, LLP
1133 Avenue of the Americas
New York, NY 10036

gldiskant@pbwt.com
Ph: (212) 336-2000
Party name: Common Cause, Trevor Potter, Rep. Jody L. McNally, Justice Robert Orr (Ret.), Gil Ontai, and Peter Yao


P. Benjamin DeWitt Duke
Counsel of Record
Covington & Burling
620 8th Ave
New York, NY 10018

pbduke@cov.com
Ph: 212 8411000
Party name: Plaintiffs in Kravitz et al. v. United States Department of Commerce et al.


Nicholas David Espiritu
Counsel of Record
NATIONAL IMMIGRATION LAW CENTER
3450 Wilshire Blvd., #108-62
Los Angeles, CA 90010

espiritu@nilc.org
Ph: 213--639-3900
Party name: Central Valley Immigrant Integration Collaborative, et al.


Ian Michael Fein
Counsel of Record
Natural Resources Defense Council
111 Sutter Street, 21st Floor
San Francisco, CA 94104

ifein@nrdc.org
Ph: 4158756147
Party name: Natural Resources Defense Council


Ira M. Feinberg
Counsel of Record
Hogan Lovells US LLP
390 Madison Avenue
New York, NY 10017

ira.feinberg@hoganlovells.com
Ph: (212)-918-3509
Party name: American Statistical Association, et al.


Edward A. Friedman
Counsel of Record
Friedman Kaplan Seiler & Adelman LLP
7 Times Square
New York, NY 10036-6516

efriedman@fklaw.com
Ph: 212-833-1100
Party name: Foundations and Philanthropy-Serving Organizations


Albert Quoc Giang
Counsel of Record
Boies Schiller Flexner LLP
725 S. Figueroa Street
31st Floor
Los Angeles, CA 90017

agiang@bsfllp.com
Ph: 2136299040
Party name: National Asian Pacific American Bar Association, Asian American Legal Defense and Education Fund, et al.


Danielle Luce Goldstein
Counsel of Record
Office of the County Counsel, County of Santa Clara
70 W. Hedding Street, East Wing, 9th Floor
San Jose, CA 95110

danielle.goldstein@cco.sccgov.org
Ph: 4082995906
Party name: County of Santa Clara


Brianne Jenna Gorod
Counsel of Record
Constitutional Accountability Center
1200 18th Street, NW
Suite 501
Washington, DC 20036

brianne@theusconstitution.org
Ph: 202 296 6889
Party name: Current Members of Congress and Bipartisan Former Members of Congress


Christopher J. Hajec
Counsel of Record
Immigration Reform Law Institute
25 Massachusetts Avenue NW, Suite 335
Washington, DC 20001

chajec@irli.org
Ph: 202-232-5590
Party name: Immigration Reform Law Institute


Susan Hays
Counsel of Record
Law Office of Susan Hays, P.C.
P.O. Box 41647
Austin, TX 78704

hayslaw@me.com
Ph: 214-557-4819
Party name: Harris County, Texas, Fort Bend County Judge KP George, in his individual capacity, and the City of Marfa, Texas


Derek T. Ho
Counsel of Record
Kellogg, Hansen, Todd, Figel & Frederick, P.L.L.C.
1615 M Street, NW
Suite 400
Washington, DC 20036

dho@kellogghansen.com
Ph: 202-326-7931
Party name: Former Federal District Judges


Yalonda Taliss Howze
Counsel of Record
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.
One Financial Center
Boston, MA 02111

ythowze@mintz.com
Ph: 6173481813
Party name: Lawyers for Civil Rights et al.


Robin B. Johansen
Counsel of Record
Remcho Johansen & Purcell LL P
1901 Harrison Street, Suite 1550
Oakland, CA 94612

courtfilings@rjp.com
Ph: 510-346-6200
Party name: California Legislature


Lawrence J. Joseph
Counsel of Record
Law Office of Lawrence J. Joseph
1250 Connecticut Avenue, NW
Suite 700-1A
Washington, DC 20036

ljoseph@larryjoseph.com
Ph: 2023559452
Party name: Eagle Forum Education & Legal Defense Fund


Eamon Paul Joyce
Counsel of Record
Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019

ejoyce@sidley.com
Ph: (212) 839-5300
Party name: The Catholic Charities of the Archdiocese of New York, et al.


John J. Korzen
Counsel of Record
Anderson Korzen & Associates
WAKE FOREST UNIVERSITY SCHOOL OF LAW APPELLATE ADVOCACY CLINIC
Post Office Box 7206
Winston-Salem,, NC 27109

korzenjj@wfu.edu
Ph: 3367585832
Party name: International Municipal Lawyers Association (IMLA) and the International City/County Management Association (ICMA)


Douglas Neal Letter
Counsel of Record
Office of General Counsel, U.S. House of Representatives
219 Cannon House Office Building
Washington, DC 20515

douglas.letter@mail.house.gov
Ph: 202-225-9700
Party name: United States House of Representatives


John F. Libby
Counsel of Record
Manatt, Phelps & Phillips, LLP
11355 West Olympic Blvd.
Los Angeles, CA 90064

jlibby@manatt.com
Ph: 3103124342
Party name: City of San Jose; Black Alliance for Just Immigration


Mithun Mansinghani
Counsel of Record
Solicitor General
Office of the Oklahoma Attorney General
313 NE 21st Street
Oklahoma City, OK 73105

mithun.mansinghani@oag.ok.gov
Ph: 405-522-4392
Party name: State of Oklahoma


Joshua Adam Matz
Counsel of Record
Kaplan Hecker & Fink LLP
350 5th Ave, Suite 7110
New York, NY 10118

jmatz@kaplanhecker.com
Ph: (212) 763-0883
Party name: Nicholas Bagley, Michael Dorf, Aziz Huq, Leah Litman, Gillian Metzger, Jon D. Michaels, Laurence H. Tribe, and Stephen I. Vladeck


Michael James Mongan
Counsel of Record
State of CA, Department of Justice
455 Golden Gate Ave., Suite 11000
San Francisco, CA 94102

michael.mongan@doj.ca.gov
Ph: (415) 510-3920
Party name: State of California


William Jeffrey Olson
Counsel of Record
William J. Olson, P.C.
370 Maple Ave. W., Suite 4
Vienna, VA 22180

wjo@mindspring.com
Ph: 7033565070
Party name: Citizens United, et al.


Ernesto Rafael Palomo
Counsel of Record
Locke Lord LLP
111 South Wacker Drive
Chicago, IL 60606

epalomo@lockelord.com
Ph: 3124430477
Party name: LatinoJustice PRLDEF and Fifteen Other Organizations


Kaylan Lytle Phillips
Counsel of Record
Public Interest Legal Foundation
32 E. Washington, Suite 1675
Indianapolis,, IN 46204

kphillips@publicinterestlegal.org
Ph: 3172035599
Party name: Public Interest Legal Foundation


Andrew John Pincus
Counsel of Record
Mayer Brown LLP
1999 K Street, NW
Washington, DC 20006

apincus@mayerbrown.com
Ph: 202-263-3220
Party name: Former Census Bureau Directors


Robert D. Popper
Counsel of Record
Judicial Watch, Inc.
425 Third Street, SW
Washington, DC 20024

rpopper@judicialwatch.org
Ph: 202-646-5172
Party name: Judicial Watch and AEF


Marc Rotenberg
Counsel of Record
Electronic Privacy Information Center (EPIC)
1718 Connecticut Ave., NW
Suite 200
Washington, DC 20009

rotenberg@epic.org
Ph: 202-415-6788
Party name: Electronic Privacy Information Center, et al.


Alan Evan Schoenfeld
Counsel of Record
Wilmer, Cutler, Pickering, Hale and Dorr, LLP
7 World Trade Center, 250 World Trade Center
New York, NY 10007

alan.schoenfeld@wilmerhale.com
Ph: (212) 230-8800
Party name: Leadership Conference on Civil and Human Rights, et. al.


Gideon Alexander Schor
Counsel of Record
Wilson Sonsini Goodrich & Rosati, PC
1301 Avenue of the Americas
New York, NY 10019

gschor@wsgr.com
Ph: (212) 999-5800
Party name: Legal Services NYC, et al.


Pratik Arvind Shah
Counsel of Record
Akin Gump Strauss Hauer & Feld, LLP
1333 New Hampshire Ave., NW
Washington, DC 02109

pshah@akingump.com
Ph: 202-887-4000
Party name: Norman Y. Mineta, The Sakamoto Sisters, The Council on American-Islamic Relations (National and New York, Inc.), and The Fred T. Korematsu Center for Law and Equality


Brian Adair Sutherland
Counsel of Record
Reed Smith, LLP
101 2nd Street
San Francisco, CA 94105

bsutherland@reedsmith.com
Ph: 4156594843
Party name: Historians and Social Scientists Margo Anderson et al.


Jason Brett Torchinsky
Counsel of Record
Holtzman Vogel Josefiak Torchinsky PLLC
45 North Hill Dr., Suite 100
Warrenton, VA 20186

jt@hvjt.law
Ph: 540 341 8808
Party name: Republican National Committee and National Republican Congressional Committee


David Jacob Zimmer
Counsel of Record
Goodwin Procter LLP
100 Northern Ave.
Boston, MA 02210

dzimmer@goodwinlaw.com
Ph: 6175701000
Party name: NAACP Legal Defense & Educational Fund, Inc.