United States of America v. State of California et al
Filing
46
AMENDED DECLARATIONS by United States of America in Support of 2 Motion for Preliminary Injunction (Attachments: # 1 Supplemental Declaration of Thomas Homan, # 2 Amended Declaration of Thomas Homan, # 3 Supplemental Declaration of Todd Hoffman, # 4 Amended Declaration of Todd Hoffman)(Bingham, Lauren) Modified on 4/2/2018 (Donati, J).
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
CHAD A. READLER
Acting Assistant Attorney General
MCGREGOR SCOTT
United States Attorney
AUGUST FLENTJE
Special Counsel
WILLIAM C. PEACHEY
Director
EREZ REUVENI
Assistant Director
DAVID SHELLEDY
Civil Chief, Assistant United States Attorney
LAUREN C. BINGHAM
JOSEPH A. DARROW
JOSHUA S. PRESS
Trial Attorneys
United States Department of Justice
Civil Division
Office of Immigration Litigation
District Court Section
P.O. Box 868, Ben Franklin Station
Washington, DC 20044
Telephone: (202) 616-4458
Facsimile: (202) 305-7000
e-Mail: lauren.c.bingham@usdoj.gov
Attorneys for the United States of America
17
UNITED STATES DISTRICT COURT
18
FOR THE EASTERN DISTRICT OF CALIFORNIA
19
UNITED STATES OF AMERICA,
NO. 2:18–CV–00490-JAM-KJN
20
Plaintiff,
v.
21
22
STATE OF CALIFORNIA, et al.,
23
PLAINTIFF’S NOTICE OF FILING
CORRECTED DECLARATIONS
Judge: Hon. John A. Mendez
Defendants.
24
The United States of America hereby respectfully submits this Notice of Filing of
25
26
27
28
Corrected Declarations in order to correct certain discrete factual information in two of the
declarations the United States submitted in support of its Motion for Preliminary Injunction, ECF
No. 2.
Plaintiff’s Notice of Filing
Corrected Declarations
1
1
Attached hereto are the amended declarations of Thomas D. Homan, Deputy Director and
2
Senior Official Performing the Duties of the Director, U.S. Immigration and Customs
3
Enforcement, and Todd Hoffman, Executive Director, Admissibility and Passenger Programs,
4
Office of Field Operations, U.S. Customs and Border Protection, correcting the previously
5
submitted declarations, as well as a supplemental declaration from each official explaining the
6
corrections that were made. See Exhibits A-D, attached hereto.
7
The corrections to the Homan declaration are to paragraphs 19, 44, and 78. Paragraph 19
8
incorrectly referred to the number of aliens booked-in to ICE detention facilities in California,
9
instead of the number of aliens apprehended in California. Paragraph 44 clarifies one sentence to
10
make plain that a detainer was issued against an alien after his arrest, but prior to his later
11
conviction, for felony child cruelty, among other offenses. The alien was released without notice
12
after that conviction. It also corrects a typographical error to a date. Paragraph 78 has been
13
corrected to reflect that the alien in that paragraph, who was charged with multiple counts of child
14
abuse, while initially denied parole, was later paroled into the United States after the local
15
California law enforcement agency provided assurances, in apparent conflict with SB 54, to notify
16
ICE should the alien post bail, be acquitted, or if probable cause were not found. See Declaration
17
of Thomas D. Homan, attached hereto as Exhibit A.
18
The corrections to the Hoffman declaration are to paragraphs 8 and 15. In paragraph 8, a
19
typographical error mistakenly indicated that Los Angeles International Airport is the third largest
20
airport in the county by international passengers loaded when it is the second. In paragraph 15, it
21
indicated that CBP was unable to take custody of two aliens who are the subject of that paragraph.
22
However, due to an anonymous telephone tip of the release date, CBP was able to apprehend
23
those two aliens in the jail parking lot. See Declaration of Todd Hoffman, attached hereto as
24
Exhibit C.
25
26
27
28
Plaintiff’s Notice of Filing
Corrected Declarations
2
1
DATED: April 2, 2018
Respectfully submitted,
CHAD A. READLER
Acting Assistant Attorney General
2
3
MCGREGOR SCOTT
United States Attorney
4
5
AUGUST FLENTJE
Special Counsel
6
7
WILLIAM C. PEACHEY
Director
8
9
EREZ REUVENI
Assistant Director
10
DAVID SHELLEDY
Civil Chief, Asst. United States Attorney
11
12
JOSEPH A. DARROW
JOSHUA S. PRESS
Trial Attorneys
13
14
15
/s/ Lauren C. Bingham
LAUREN C. BINGHAM
Trial Attorney
United States Department of Justice
Civil Division
Office of Immigration Litigation
District Court Section
P.O. Box 868, Ben Franklin Station
Washington, DC 20044
Phone: (202) 616-4458
Lauren.C.Bingham@usdoj.gov
16
17
18
19
20
21
22
Attorneys for the United States of America
23
24
25
26
27
28
Plaintiff’s Notice of Filing
Corrected Declarations
3
CERTIFICATE OF SERVICE
1
2
I hereby certify that on April 2, 2018, I electronically transmitted the foregoing document
3
to the Clerk’s Office using the U.S. District Court for the Eastern District of California’s
4
Electronic Document Filing System (ECF), which will serve a copy of this document upon all
5
6
counsel of record.
7
By: /s/ Lauren C. Bingham
LAUREN C. BINGHAM
Trial Attorney
United States Department of Justice
Civil Division
8
9
10
Attorney for the United States
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Plaintiff’s Notice of Filing
Corrected Declarations
4
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?