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).

Download PDF
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?