No. 20-366
 
Title: Donald J. Trump, President of the United States, et al., Appellants
v.
New York, et al.
Docketed: September 22, 2020
Lower Ct: United States District Court for the Southern District of New York
   Case Numbers: (20-CV-5770 (RCW) (PWH) (JMF))
   Decision Date: September 10, 2020
Questions Presented
 
Proceedings and Orders
Sep 22 2020 Statement as to jurisdiction filed. (Response due October 22, 2020)
Sep 22 2020 Motion to expedite consideration of the jurisdictional statement filed by appellants.
Sep 25 2020 Response to the motion to expedite consideration of the Jurisdictional statement requested. The response is due Monday, September 28, 2020 by noon ET.
Sep 28 2020 Response to motion from appellee New York, et al. filed.
Sep 29 2020 Reply in support of motion filed.
Sep 29 2020 Supplemental brief of appellees New York, et al. filed.
Sep 30 2020 Appellants’ motion to expedite consideration of the jurisdictional statement is granted in part, and appellees are directed to file a response to the jurisdictional statement on or before 5 p.m. on Wednesday, October 7, 2020.
Oct 02 2020 Supplemental brief of appellants Donald J. Trump, President of the United States, et al. filed.
Oct 02 2020 Brief amici curiae of Citizens United, et al. filed.
Oct 06 2020 Brief amicus curiae of Immigration Reform Law Institute filed.
Oct 07 2020 Motion to affirm filed by appellees New York et al. (Government Appellees). (Distributed)
Oct 07 2020 Motion to dismiss or affirm filed by appellees New York Immigration Coalition, et al.
Oct 09 2020 Supplemental brief of appellees New York Immigration Coalition, et al. filed. (Distributed)
Oct 13 2020 DISTRIBUTED for Conference of 10/16/2020.
Oct 13 2020 Reply of appellant Donald J. Trump, President of the United States, et al. filed.
Oct 16 2020 Further consideration of the question of jurisdiction is POSTPONED to the hearing of the case on the merits. The case is set for argument on Monday, November 30, 2020. Appellants’ brief on the merits, and any amicus curiae briefs in support of appellants or in support of neither party, shall be filed on or before Friday, October 30, 2020. Appellees’ briefs on the merits, and any amicus curiae briefs in support of appellees, shall be filed on or before Monday, November 16, 2020. The reply brief shall be filed by 2 p.m., Monday, November 23, 2020.
Oct 20 2020 SET FOR ARGUMENT on Monday, November 30, 2020.
Oct 27 2020 CIRCULATED
Oct 28 2020 Blanket Consent filed by Respondent, New York Immigration Coalition, et al.
Oct 28 2020 Blanket Consent filed by Petitioner, Donald J. Trump, President of the United States, et al.
Oct 28 2020 Blanket Consent filed by Respondent, New York et al. (Government Appellees)
Oct 30 2020 Brief of appellants Donald J. Trump, President of the United States, et al. filed. (Distributed)
Oct 30 2020 Joint appendix filed. (Distributed)
Oct 30 2020 Brief amicus curiae of Alabama filed. (Distributed)
Oct 30 2020 Brief amicus curiae of Immigration Reform Law Institute filed. (Distributed)
Oct 30 2020 Brief amici curiae of States of Louisiana, et al. filed. (Distributed)
Oct 30 2020 Brief amicus curiae of Fair Lines America Foundation, Inc. in support of neither party filed. (Distributed)
Oct 30 2020 Brief amicus curiae of Dr. John S. Baker, Jr. filed. (Distributed)
Oct 30 2020 Brief amicus curiae of Eagle Forum Education & Legal Defense Fund filed. (Distributed)
Oct 30 2020 Brief amici curiae of Citizens United, Citizens United Foundation, et al. filed. (Distributed)
Oct 30 2020 Brief amici curiae of U.S. Reps. Morris Jackson “Mo” Brooks, Jr., et al. filed. (Distributed)
Nov 11 2020 Any motion pertaining to the oral argument in this case shall be filed on or before Monday, November 16, 2020.
Nov 12 2020 Joint motion for enlargement of time for oral argument and for divided argument filed by appellees.
Nov 13 2020 Brief amicus curiae of Michael L. Rosin filed. (Distributed)
Nov 16 2020 Brief amici curiae of National School Boards Association, et al. filed. (Distributed)
Nov 16 2020 Amicus brief of Local Governments not accepted for filing. (Corrected brief to be filed - November 18, 2020)
Nov 16 2020 Brief amici curiae of Local Governments filed (11/19/2020). (Distributed)
Nov 16 2020 Brief of appellees New York, et al. filed. (Distributed)
Nov 16 2020 Brief of appellees New York Immigration Coalition, et al. filed. (Distributed)
Nov 16 2020 Brief amici curiae of Faith-Based and Immigrants' Rights Organizations filed. (Distributed)
Nov 16 2020 Brief amici curiae of City of San Jose, California, et al. filed. (Distributed)
Nov 16 2020 Brief amicus curiae of United States House of Representatives filed. (Distributed)
Nov 16 2020 Brief amicus curiae of National Congress of American Indians filed. (Distributed)
Nov 16 2020 Brief amici curiae of State of California, et al. filed. (Distributed)
Nov 16 2020 Brief amici curiae of Former Directors of the U.S. Census Bureau filed. (Distributed)
Nov 16 2020 Brief amici curiae of Businesses and Business Organizations filed. (Distributed)
Nov 16 2020 Brief amici curiae of Common Cause et al. filed. (Distributed)
Nov 16 2020 Brief amici curiae of Ilya Somin and Sanford Levinson filed. (Distributed)
Nov 16 2020 Brief amicus curiae of NAACP Legal Defense & Educational Fund, Inc. filed. (Distributed)
Nov 16 2020 Brief amicus curiae of Professor Andrew Reamer, Ph.D. filed. (Distributed)
Nov 16 2020 Brief amici curiae of Historians of the Census filed. (Distributed)
Nov 16 2020 Brief amici curiae of LatinoJustice PRLDEF And Twelve Amici Curiae filed. (Distributed)
Nov 16 2020 Brief amici curiae of United States Conference of Catholic Bishops et al. filed. (Distributed)
Nov 16 2020 Brief amici curiae of Members of Congress filed. (Distributed)
Nov 16 2020 Brief amici curiae of The League of Women Voters of the United States, et al. filed. (Distributed)
Nov 20 2020 The joint motion of appellees for enlargement of time for oral argument and for divided argument is GRANTED, and the time is allotted as follows: 40 minutes for the Acting Solicitor General, 20 minutes for the government appellees, and 20 minutes for the private appellees.
Nov 23 2020 Reply of appellants Donald J. Trump, President of the United States, et al. filed. (Distributed)
Nov 30 2020 Argued. For appellants: Jeffrey B. Wall, Acting Solicitor General, Department of Justice, Washington, D. C. For government appellees: Barbara D. Underwood, Solicitor General, New York, N. Y. For private appellees: Dale E. Ho, New York, N. Y.
Dec 18 2020 Judgment VACATED and case REMANDED. Opinion per curiam. Breyer, J., filed a dissenting opinion, in which Sotomayor and Kagan, JJ., joined.
Jan 19 2021 JUDGMENT ISSUED.
Attorneys
Attorneys for Petitioner
Jeffrey B. Wall
Counsel of Record
Sullivan & Cromwell LLP
1700 New York Ave NW
Suite 700
Washington, DC 20006

wallj@sullcrom.com
Ph: (202) 956-7660
Party name: Donald J. Trump, President of the United States, 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 Appellees)


Other Attorneys
David Hunter Smith
Counsel of Record
Robbins, Russell, Englert, Orseck & Untereiner LLP
2000 K Street, NW, 4th Floor
Washington, DC 20006

hsmith@robbinsrussell.com
Ph: 202-775-4500
Party name: Professor Andrew Reamer, Ph.D.


Leah Camille Aden
NAACP Legal Defense & Educational Fund, Inc.
40 Rector St. 5th Fl.
New York, NY 10006

LADEN@NAACPLDF.ORG
Ph: 2129652211
Party name: NAACP Legal Defense & Educational Fund, Inc.


John S. Baker Jr.
Self
5209 Sea Chase Dr., # 5
Amelia Island, FL 32034

jbaker@lsu.edu
Ph: 2257735027
Party name: Dr. John S. Baker, Jr.


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

rick.bress@lw.com
Ph: 202-637-2137
Party name: City of San Jose, California, et al.


Richard Wayland Clary
Cravath, Swaine & Moore LLP
825 Eighth Avenue
New York, NY 10019

rclary@cravath.com
Ph: 2124741000
Party name: Historians


Stuart Frank Delery
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
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 et al.


Michael Nicholas Donofrio
Stris & Maher LLP
15 East State Street, 2d Floor
Montpelier, VT 05602

mdonofrio@stris.com
Ph: 8028584465
Party name: Michael L. Rosin


Scott Andrew Eisman
Freshfields US LLP
3 World Trade Center
175 Greenwich Street
New York, NY 10007

scott.eisman@freshfields.com
Ph: 212-284-4986
Party name: Ilya Somin and Sanford Levinson


Aimee Athena Feinberg
California Department of Justice
1300 I Street
Sacramento, CA 95814

Aimee.Feinberg@doj.ca.gov
Ph: 916-210-6003
Party name: State of California


Brianne Jenna Gorod
Constitutional Accountability Center
1730 Rhode Island Ave. NW
Suite 1200
Washington, DC 20036

BRIANNE@THEUSCONSTITUTION.ORG
Ph: 202 296 6889
Party name: Members of Congress


Blaine Ian Green
Pillsbury Winthrop Shaw Pittman LLP
Four Embarcadero Center 22nd Floor
San Francisco, CA 94111

blaine.green@pillsburylaw.com
Ph: (415) 983-1000
Party name: THE LEAGUE OF WOMEN VOTERS OF THE UNITED STATES, et al.


Christopher J. Hajec
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


Lawrence J. Joseph
Law Office of Lawrence J. Joseph
1250 Connecticut Avenue, NW
Suite 700 PMB 5155
Washington, DC 20036

LJOSEPH@LARRYJOSEPH.COM
Ph: 2028992987
Party name: Eagle Forum Education & Legal Defense Fund


Kris William Kobach
Alliance for Free Citizens
PO Box 155
Lecompton, KS 66050

kkobach@gmail.com
Ph: 9136385567
Party name: U.S. Reps. Morris Jackson “Mo” Brooks, Jr., Bradley Byrne, and Robert Aderholt


Celeste Lidwina Maria Koeleveld
Clifford Chance US LLP
31 West 52nd Street
New York, NY 10019

celeste.koeleveld@cliffordchance.com
Ph: 212 878-8000
Party name: LatinoJustice PRLDEF And Twelve Amici Curiae


Edmund Gerard LaCour Jr.
Office of the Attorney General
501 Washington Ave
Montgomery, AL 36130

EDMUND.LACOUR@ALABAMAAG.GOV
Ph: 334-242-7300
Party name: Alabama


Douglas Neal Letter
Office of General Counsel
U.S. House of Representatives 5140 O'Neill House Office Building
Washington, DC 20515

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


Daniel David Lewerenz
Native American Rights Fund
1514 P Street NW, Suite D
Washington, DC 20005

lewerenz@narf.org
Ph: 2027854166
Party name: National Congress of American Indians


Stephen William Miller
HWG LLP
1919 M Street NW, Eighth Floor
Washington, DC 20036

SMILLER@HWGLAW.COM
Ph: 2027301305
Party name: United States Conference of Catholic Bishops et al.


Jeremiah Lee Morgan
William J. Olson, P.C.
370 Maple Avenue West
Suite 4
Vienna, VA 22180-5615

wjo@mindspring.com
Ph: 7033565070
Party name: Citizens United, Citizens United Foundation, and The Presidential Coalition, LLC


Elizabeth Baker Murrill
Office of the Attorney General
1885 N. Third Street
Baton Rouge, LA 70802

MURRILLE@AG.LOUISIANA.GOV
Ph: 225-326-6766
Party name: Louisiana, et al.


Francisco Maria Negron Jr.
National School Boards Association
1680 Duke St.
Alexandria, VA 22314

fnegron@nsba.org
Ph: 7038386722
Party name: National School Boards Association


Raphael Nanda Rajendra
Office of County Counsel, County of Santa Clara
70 West Hedding Street, East Wing, 9th Floor
San Jose, CA 95110

raphael.rajendra@cco.sccgov.org
Ph: 408-299-5900
Party name: Local Governments


Heather Burnadette Repicky
Nutter McClennen & Fish, LLP
Seaport West, 155 Seaport Boulevard
Boston, MA 02210

hrepicky@nutter.com
Ph: 617-439-2000
Party name: Faith-Based and Immigrants' Rights Organizations


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

bsutherland@reedsmith.com
Ph: 415 543 8700
Party name: Former Directors of the U.S. Census Bureau


Jason Brett Torchinsky
Holtzman Vogel Baran Torchinsky Josefiak PLLC
2300 N Street, NW
Ste. 643
Washington, DC 20037

JTORCHINSKY@HOLTZMANVOGEL.COM
Ph: 2027378808
Party name: Fair Lines America Foundation, Inc.