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)
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?