United States of America v. State of California et al

Filing 197

ORDER signed by District Judge John A. Mendez on 7/9/2018 GRANTING-IN-PART and DENYING-IN-PART 77 Motion to Dismiss. The Court GRANTS the 77 Motion to Dismiss Plaintiffs Supremacy Clause claims against AB 103, SB 54, and California Labor Code Section 90.2 (added by AB 450) WITHOUT LEAVE TO AMEND. The Court DENIES the 77 Motion to Dismiss Plaintiffs Supremacy Clause claim with respect to California Government Code Sections 7285.1 and 7285.2 and California Labor Code Section 1019.2 (added by AB 450). Amended Joint Status Report due 7/31/2018. The parties should specifically address how they anticipate the case will proceed in this Court and suggest dates for discovery cut-off, expert witness disclosure, filing of dispositive motions, pretrial conference and trial. (Donati, J)

Download PDF
Case 2:18-cv-00490-JAM-KJN Document 197 Filed 07/09/18 Page 1 of 7 1 2 3 4 5 6 7 8 9 10 UNITED STATES DISTRICT COURT 11 EASTERN DISTRICT OF CALIFORNIA 12 13 UNITED STATES OF AMERICA, 14 No. 2:18-cv-490-JAM-KJN Plaintiff, 15 v. 16 STATE OF CALIFORNIA, et al., 17 ORDER RE: STATE OF CALIFORNIA’S MOTION TO DISMISS Defendants. 18 19 In response to the United States of America’s (“Plaintiff” 20 or “United States”) allegations that California overstepped its 21 authority and violated the Supremacy Clause, the State of 22 California (“Defendant” or “California”)1 moves to dismiss the 23 Complaint in its entirety. 24 opposes dismissal. 25 /// 26 27 28 ECF No. 77. The United States ECF No. 166. Because Edmund Gerald Brown Jr., Governor of California, and Xavier Becerra, Attorney General of California, are sued in their official capacities only, the Court will address all three named defendants as “California” or “Defendant.” 1 1 Case 2:18-cv-00490-JAM-KJN Document 197 Filed 07/09/18 Page 2 of 7 1 The parties appeared before the Court on June 20, 2018, and 2 argued the merits of the United States’ claims as they related to 3 the United States’ pending Motion for Preliminary Injunction and 4 California’s pending Motion to Dismiss. 5 Order Re: The United States of America’s Motion for Preliminary 6 Injunction on July 5, 2018, in which the Court set forth, in 7 detail, its evaluation of the United States’ claims and the 8 challenged state laws. 9 United States is not likely to succeed on the merits of its ECF No. 193. The Court filed its The Court concluded the 10 Supremacy Clause claims against SB 54, AB 103, and the notice 11 requirement provision of AB 450. 12 has shown a likelihood of success on its claim against the 13 remaining provisions of AB 450, as those provisions apply to 14 private employers. 15 It also found the United States For the reasons set forth in the Court’s Preliminary 16 Injunction Order, and as explained further below, Defendant’s 17 motion to dismiss is granted in part and denied in part. 18 19 I. OPINION 20 A. Legal Standard 21 Defendant moves to dismiss the Complaint under Federal Rule 22 of Civil Procedure 12(b)(6). In reviewing such motion, the Court 23 “inquire[s] whether the complaint’s factual allegations, together 24 with all reasonable inferences, state a plausible claim for 25 relief.” 26 637 F.3d 1047, 1054 (9th Cir. 2011). 27 the lack of a cognizable legal theory or the absence of 28 sufficient facts alleged under a cognizable legal theory.” Cafasso, U.S. ex rel. v. Gen. Dynamics C4 Sys., Inc., 2 “Dismissal can be based on Case 2:18-cv-00490-JAM-KJN Document 197 Filed 07/09/18 Page 3 of 7 1 Balistreri v. Pacifica Police Dep’t, 901 F.2d 696, 699 (9th Cir. 2 1988). 3 B. Assembly Bill 103 4 AB 103 directs the California Attorney General’s attention 5 to civil immigration detention facilities within the State and 6 establishes a review and reporting requirement with respect to 7 those facilities. 8 notion that federal law preempts that new requirement and that 9 the new requirement conflicts with 8 C.F.R. § 236.6. Plaintiff’s theory of liability rests on the Opp’n at 9. 10 Additionally, Plaintiff argues that AB 103 violates the 11 intergovernmental immunity doctrine. 12 Id. at 10. The Court finds AB 103 does not violate the Supremacy 13 Clause. 14 Court does not find any indication in the cited federal statutes 15 that Congress intended for States to have no oversight over 16 detention facilities operating within their borders. 17 12–19. 18 California a role in determining whether an immigrant should be 19 detained or removed from the country, nor does it place any 20 substantive requirements or burdens on these detention facilities 21 apart from providing access. 22 conflict between AB 103 and 8 C.F.R. § 236.6; on its face, AB 103 23 only requires disclosure of records to the Attorney General and 24 does not contemplate the release of detainee information to the 25 public. 26 burden the reviews place on the facilities does not violate the 27 intergovernmental immunity doctrine. 28 As explained in the Preliminary Injunction Order, the Order at AB 103’s review and reporting requirement does not give Id. at 17–18. Id. at 14–16. The Court finds no Finally, the Court finds that the minimal Id. at 19. For these reasons and those stated in this Court’s 3 Case 2:18-cv-00490-JAM-KJN Document 197 Filed 07/09/18 Page 4 of 7 1 Preliminary Injunction Order, at 12–19, Plaintiff’s Supremacy 2 Clause claim against AB 103 is dismissed. 3 C. 4 5 Assembly Bill 450 – Consent, Access, and Reverification Provisions AB 450 added several provisions to California law. It added 6 sections to the California Government Code that prohibit 7 employers from providing voluntary consent to an immigration 8 enforcement agent to enter nonpublic areas of a place of labor or 9 to access, review, or obtain the employer’s employee records. 10 Cal. Gov’t Code §§ 7285.1, 7285.2. 11 the Labor Code that prohibits employers from reverifying the 12 employment eligibility of current employees when not required by 13 federal law. 14 It also added a provision to Cal. Lab. Code § 1019.2. The Court preliminarily enjoined these three laws. Order at 15 60. Suffice it to say, the Court finds that Plaintiff has stated 16 a plausible claim for relief with respect to these provisions. 17 The Court denies Defendant’s motion to dismiss Plaintiff’s claim 18 as to California Government Code Sections 7285.1 and 7285.2 and 19 California Labor Code Section 1019.2. 20 D. Assembly Bill 450 – Notice Requirement 21 AB 450 also added a provision to the California Labor Code 22 that requires employers to provide notice to their employees “of 23 any inspections of I-9 Employment Eligibility Verification forms 24 or other employment records conducted by an immigration agency 25 within 72 hours of receiving notice of the inspection.” 26 Lab. Code § 90.2(a)(1). 27 provide affected employees with the results of the inspection. 28 Id. § 90.2(b). Cal. The law also requires employers to Plaintiff argues this law is impermissible 4 Case 2:18-cv-00490-JAM-KJN Document 197 Filed 07/09/18 Page 5 of 7 1 because “it would be unthinkable for a state to require that 2 suspects be warned of upcoming criminal investigations by the 3 Federal Bureau of Investigation, or that suspects be kept up to 4 date on the results of investigative work done by the Bureau.” 5 Opp’n at 8. 6 The Court does not agree with Plaintiff’s characterization 7 of this provision. Order at 27–28. The law does no more than 8 extend the notice afforded employers—the primary targets of IRCA 9 enforcement actions—to employees. Id. Further, because employer 10 liability is based on an employer’s failure to communicate 11 information to its employees, and not on the employer’s choice to 12 “deal with” immigration enforcement, the provision does not 13 violate the intergovernmental immunity doctrine. 14 Id. For these reasons and those stated in this Court’s 15 Preliminary Injunction Order, at 27–28, Plaintiff’s Supremacy 16 Clause claim against California Labor Code Section 90.2 is 17 dismissed. 18 E. Senate Bill 54 19 Senate Bill 54 (“SB 54”) added several provisions to the 20 government code that Plaintiff challenges. 21 California law enforcement agencies from sharing an individual’s 22 release dates and personal information (i.e. home and work 23 addresses) for immigration enforcement purposes. 24 § 7284.6(a)(1)(C) & (D). 25 from transferring individuals to immigration authorities. 26 Gov’t Code § 7284.6(a)(4). 27 28 SB 54 restricts Cal. Gov’t Code It further restricts those agencies Cal. The Court finds that the challenged provisions of SB 54 do not violate the Supremacy Clause. 5 See Order at 32–57. Because Case 2:18-cv-00490-JAM-KJN Document 197 Filed 07/09/18 Page 6 of 7 1 “information regarding immigration or citizenship status” does 2 not include an immigrant’s release date or home and work 3 addresses, SB 54 does not directly conflict with 8 U.S.C. § 1373. 4 Id. at 32–41. 5 the Preliminary Injunction Order, the Court also finds that the 6 INA does not preempt SB 54. 7 finds SB 54 does not violate the doctrine of intergovernmental 8 immunity because it falls outside of the doctrine’s scope or, 9 alternatively, because California’s reasons for enacting the law 10 11 For the reasons set forth in Part III.A.3.b. of Id. at 42–55. justify the differential treatment, if any. Finally, the Court Id. at 55–57. For these reasons and those stated in this Court’s 12 Preliminary Injunction Order, at 32–57, Plaintiff’s Supremacy 13 Clause claim against SB 54 is dismissed. 14 F. Leave to Amend 15 Neither party addressed whether the Court should grant 16 Plaintiff leave to amend the Complaint. 17 court should grant leave to amend even if no request to amend the 18 pleading was made, unless it determines that the pleading could 19 not possibly be cured by the allegation of other facts.” 20 Perkiss & Liehe, Inc. v. N. Cal. Collection Serv. Inc., 911 F.2d 21 242, 247 (9th Cir. 1990). 22 However, “a district Cook, Given the nature of Plaintiff’s claims, the Court finds 23 amendment would be futile. Plaintiff challenges the 24 constitutional validity of the state laws and resolution of its 25 claims turns on questions of law. 26 litigated these issues over the past several months. 27 finds new allegations will not cure the deficiencies in 28 Plaintiff’s Complaint and leave to amend is therefore denied. 6 The parties have extensively The Court Case 2:18-cv-00490-JAM-KJN Document 197 Filed 07/09/18 Page 7 of 7 1 2 3 II. ORDER For the reasons set forth above, and incorporated by 4 reference herein, the Court GRANTS Defendant’s motion to dismiss 5 Plaintiff’s Supremacy Clause claims against AB 103, SB 54, and 6 California Labor Code Section 90.2 (added by AB 450) without 7 leave to amend. 8 Plaintiff’s Supremacy Clause claim with respect to California 9 Government Code Sections 7285.1 and 7285.2 and California Labor 10 The Court DENIES Defendant’s motion to dismiss Code Section 1019.2 (added by AB 450). 11 The parties shall file an amended Joint Status Report no 12 later than July 31, 2018. The parties should specifically address 13 how they anticipate the case will proceed in this Court and 14 suggest dates for discovery cut-off, expert witness disclosure, 15 filing of dispositive motions, pretrial conference and trial. 16 17 IT IS SO ORDERED. Dated: July 9, 2018 18 19 20 21 22 23 24 25 26 27 28 7

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?