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)
Jurisdictional Statement Proof of Service
Sep 22 2020 Motion to expedite consideration of the jurisdictional statement filed by appellants.
Main Document Proof of Service
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.
Main Document Proof of Service
Sep 29 2020 Reply in support of motion filed.
Proof of Service Main Document
Sep 29 2020 Supplemental brief of appellees New York, et al. filed.
Main Document
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.
Main Document Certificate of Word Count
Oct 02 2020 Brief amici curiae of Citizens United, et al. filed.
Main Document Certificate of Word Count Proof of Service
Oct 06 2020 Brief amicus curiae of Immigration Reform Law Institute filed.
Main Document Certificate of Word Count Proof of Service
Oct 07 2020 Motion to affirm filed by appellees New York et al. (Government Appellees). (Distributed)
Main Document Proof of Service Certificate of Word Count
Oct 07 2020 Motion to dismiss or affirm filed by appellees New York Immigration Coalition, et al.
Main Document Proof of Service Certificate of Word Count
Oct 09 2020 Supplemental brief of appellees New York Immigration Coalition, et al. filed. (Distributed)
Main Document Proof of Service
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.
Proof of Service Main Document
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.
Blanket Consent
Oct 28 2020 Blanket Consent filed by Petitioner, Donald J. Trump, President of the United States, et al.
Blanket Consent
Oct 28 2020 Blanket Consent filed by Respondent, New York et al. (Government Appellees)
Blanket Consent
Oct 30 2020 Brief of appellants Donald J. Trump, President of the United States, et al. filed. (Distributed)
Certificate of Word Count Main Document
Oct 30 2020 Joint appendix filed. (Distributed)
Proof of Service Main Document
Oct 30 2020 Brief amicus curiae of Alabama filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Oct 30 2020 Brief amicus curiae of Immigration Reform Law Institute filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Oct 30 2020 Brief amici curiae of States of Louisiana, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Oct 30 2020 Brief amicus curiae of Fair Lines America Foundation, Inc. in support of neither party filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Oct 30 2020 Brief amicus curiae of Dr. John S. Baker, Jr. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Oct 30 2020 Brief amicus curiae of Eagle Forum Education & Legal Defense Fund filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Oct 30 2020 Brief amici curiae of Citizens United, Citizens United Foundation, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Oct 30 2020 Brief amici curiae of U.S. Reps. Morris Jackson “Mo” Brooks, Jr., et al. filed. (Distributed)
Main Document Certificate of Word Count Certificate of Word Count
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.
Main Document Proof of Service
Nov 13 2020 Brief amicus curiae of Michael L. Rosin filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of National School Boards Association, et al. filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
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)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief of appellees New York, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief of appellees New York Immigration Coalition, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of Faith-Based and Immigrants' Rights Organizations filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of City of San Jose, California, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amicus curiae of United States House of Representatives filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amicus curiae of National Congress of American Indians filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of State of California, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of Former Directors of the U.S. Census Bureau filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of Businesses and Business Organizations filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of Common Cause et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of Ilya Somin and Sanford Levinson filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amicus curiae of NAACP Legal Defense & Educational Fund, Inc. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amicus curiae of Professor Andrew Reamer, Ph.D. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of Historians of the Census filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of LatinoJustice PRLDEF And Twelve Amici Curiae filed. (Distributed)
Main Document Proof of Service Certificate of Word Count
Nov 16 2020 Brief amici curiae of United States Conference of Catholic Bishops et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of Members of Congress filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
Nov 16 2020 Brief amici curiae of The League of Women Voters of the United States, et al. filed. (Distributed)
Main Document Certificate of Word Count Proof of Service
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)
Main Document Certificate of Word Count
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 Petitioners
Jeffrey B. Wall
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: 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
Counsel of Record
NAACP Legal Defense and Ed. Fund, Inc.
40 Rector Street
5th Floor
New York, NY 10006

laden@naacpldf.org
Ph: 2129652200
Party name: NAACP Legal Defense & Educational Fund, Inc.


John S. Baker Jr.
Counsel of Record
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
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: City of San Jose, California, et al.


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

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


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 et al.


Michael Nicholas Donofrio
Counsel of Record
Stris & Maher LLP
777 S. Figueroa St., Ste. 3850
Los Angeles, CA 90017

michael.donofrio@strismaher.com
Ph: (213) 995-6800
Party name: Michael L. Rosin


Scott Andrew Eisman
Counsel of Record
Freshfields Bruckhaus Deringer US LLP
601 Lexington Avenue
31st Floor
New York, NY 10022

scott.eisman@freshfields.com
Ph: 212-277-4000
Party name: Ilya Somin and Sanford Levinson


Aimee Athena Feinberg
Counsel of Record
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
Counsel of Record
Constitutional Accountability Center
1200 18th Street, NW
Suite 501
Washington, DC 20036

brianne@theusconstitution.org
Ph: 202 296 6889
Party name: Members of Congress


Blaine Ian Green
Counsel of Record
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
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


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


Kris William Kobach
Counsel of Record
Kobach Law, LLC
P.O. 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
Counsel of Record
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.
Counsel of Record
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
Counsel of Record
Office of General Counsel, United States House of Representatives
219 Cannon House Office Building
Washington, DC 20515

douglas.letter@mail.house.gov
Ph: 2022259700
Party name: United States House of Representatives


Daniel David Lewerenz
Counsel of Record
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
Counsel of Record
Harris, Wiltshire & Grannis 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
Counsel of Record
William J. Olson, P.C.
370 Maple Avenue West
Suite 4
Vienna, VA 22180-5615

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


Elizabeth Baker Murrill
Counsel of Record
Office of the Attorney General
P.O. Box 94005
Baton Rouge, LA 70804-9005

murrille@ag.louisiana.gov
Ph: 225-326-6766
Party name: Louisiana, et al.


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

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


Raphael Nanda Rajendra
Counsel of Record
Office of the 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
Counsel of Record
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
Counsel of Record
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
Counsel of Record
Holtzman Vogel Josefiak Torchinsky PLLC
15405 John Marshall Hwy
Haymarket, VA 20169

Jtorchinsky@hvjt.law
Ph: 540 341 8808
Party name: Fair Lines America Foundation, Inc.