Current stage: Motion Pending
The litigation remains active: the court previously entered a temporary restraining order and then a preliminary injunction in January 2026 concerning the December 15, 2025 Family Reunification Parole Federal Register notice, and multiple appeals have been filed. Plaintiffs have challenged defendants' March 6, 2026 corrected administrative record by moving for an order to show cause or to strike the supplementation; defendants have responded with a supplemental opposition explaining the omission and certification of five documents and requesting denial of plaintiffs' challenge. The plaintiffs' motion to show cause remains pending and the court has ordered further briefing on the corrected record.
March 30, 2026
Key EventThe court issued an electronic order denying Plaintiffs' Motion for an Order to Show Cause (Doc. 116) and Supplemental Motion for Order to Show Cause and for Additional Relief (Doc. 150) as superseded by Plaintiffs' Motion for Expedited Discovery into Defendants' Compliance with the court's May 28, 2025 orders (Doc. 192). The order states the court intends to address the arguments and requests from all three motions together.
March 26, 2026
Key EventA notice of appeal (docket entry 289) has been filed and assigned U.S. Court of Appeals case number 26-1314, indicating the matter is on appeal to the First Circuit.
March 25, 2026
Key EventThe court issued a Memorandum and Order on March 25, 2026 denying the defendants’ motion for reconsideration or to stay the injunction (without prejudice to a later motion to modify or terminate the injunction based on the Corrected Certified Administrative Record if plaintiffs’ pending motion is denied) and explicitly leaving the preliminary injunction in effect. The clerk was directed to schedule a hearing on plaintiffs’ motion to show cause or to strike supplementation of the administrative record, and defendants were ordered to file an amended opposition with supporting declaration(s); plaintiffs may file a reply within one week after defendants file that amended opposition.
March 25, 2026
Key EventA Notice of Appeal was filed by the defendants on March 25, 2026, appealing the district court’s order that granted a preliminary injunction and the court’s accompanying opinion entered January 24–25, 2026; the filing also identifies substitution of the current DHS Secretary under Rule 25(d). The notice invokes appellate review in the U.S. Court of Appeals for the First Circuit and does not itself set appellate deadlines or hearing dates.
March 11, 2026
Key EventOn March 11, 2026 the court issued a memorandum resolving plaintiffs’ emergency December 29, 2025 filings by granting leave to file a supplemental pleading that adds five pseudonymous named plaintiffs and by allowing an eighth APA notice‑and‑comment claim only as to the December 2025 DHS actions. The memorandum also reaffirmed the court’s earlier modification of the class definition and appointment of additional class representatives, rejected defendants’ jurisdictional challenge, found plaintiffs have standing, and directed defendants to address the new allegations in their responses.
February 13, 2026
Key EventThe judge entered an electronic order granting a motion for leave to file a memorandum of up to 29 pages; counsel are directed to file that memorandum and to include the phrase "Leave to file granted on (date of order)" in its caption.
February 12, 2026
Key EventOn Feb. 12, 2026, Plaintiffs filed their response opposing Defendants' motion to dismiss the supplemented complaint (ECF No. 262), defending the supplemental allegations and urging the court to deny dismissal.
February 9, 2026
Key EventPlaintiffs filed a notice attaching the administrative record for the December 2, 2025 USCIS memo underlying their new preliminary-injunction motion.
February 3, 2026
Key EventPlaintiffs filed a memorandum in support of their motion seeking preliminary relief against USCIS's benefits-suspension policy.
February 3, 2026
Key EventPlaintiffs filed a new motion for a preliminary injunction seeking to enjoin USCIS's benefits suspension memo (PM-602-0192) as to the certified class and asked the court to stay the suspension under 5 U.S.C. § 705.
January 30, 2026
Key EventDefendants filed a memorandum in support of their motion to dismiss the supplemented complaint.
January 30, 2026
Key EventDefendants filed a motion to dismiss the supplemented complaint on January 30, 2026.
January 26, 2026
Key EventPlaintiffs filed their reply in support of the motion to expedite discovery into defendants' compliance with the May 28, 2025 orders.
January 26, 2026
Key EventThe court granted defendants' motion for clarification and set January 30, 2026 as the deadline for defendants' responsive pleading to the supplemental allegations.
January 25, 2026
Key EventThe court issued a memorandum and order granting plaintiffs a preliminary injunction and/or stay of the en masse truncation of Family Reunification Parole.
January 24, 2026
Key EventThe court granted plaintiffs' motion for a preliminary injunction (moving beyond the TRO) — a preliminary injunction order was entered.
January 23, 2026
Key EventPlaintiffs filed a corrected version of the Supplemented Second Amended Complaint to fix numbering errors.
January 22, 2026
Key EventDefendants filed a motion seeking clarification about their deadline to respond to the supplemental allegations in the court's January 9 order.
January 20, 2026
Key EventPlaintiffs filed their reply in support of the emergency TRO/preliminary-injunction motion on January 20, 2026.
January 15, 2026
Key EventDefendants filed their memorandum opposing plaintiffs' motion for preliminary injunction (as to the FRP issue) on January 15, 2026.
January 15, 2026
Key EventDefendants filed a further opposition to plaintiffs' motion to modify the class definition, consistent with prior scheduling orders.
January 13, 2026
Key EventDefendants filed and certified the administrative record on January 13, 2026 as directed.
January 10, 2026
Key EventThe court granted plaintiffs' motion to modify the class definition (finding the subclass meets Rule 23 requirements); a memorandum will follow.
January 10, 2026
Key EventA formal temporary restraining order was entered by the court (reflecting the fourteen-day emergency stay of the FRP termination for current parolees).
January 10, 2026
Key EventThe court granted plaintiffs' emergency request for a temporary restraining order for 14 days, staying the FRP termination as to current parolees and requiring defendants to produce the administrative record and set deadlines for briefing the preliminary injunction.
January 9, 2026
Key EventPlaintiffs filed the Supplemented Second Amended Complaint (the supplemental complaint adding the December 2025 allegations and new plaintiffs).
January 9, 2026
Key EventClerk's notes from the January 9 hearing record that the court heard argument, took motions under advisement, and ordered production of the administrative record and further briefing.
January 9, 2026
Key EventThe court granted plaintiffs' third supplemental motion to proceed under pseudonyms for certain plaintiffs.
January 9, 2026
Key EventThe court granted in part plaintiffs' motion for leave to file a supplemental complaint under Rule 15(d), allowing new allegations limited to December 2025 actions and certain new plaintiffs, while keeping other amendment requests pending.
January 6, 2026
Key EventDefendants filed an opposition to plaintiffs' supplemental motion to proceed under pseudonym.
January 6, 2026
Key EventDefendants filed an opposition to plaintiffs' emergency motion for a TRO/preliminary injunction/stay regarding the FRP termination.
January 6, 2026
Key EventDefendants filed an opposition to plaintiffs' motion to modify the class definition.
January 4, 2026
Key EventThe court clarified which motions it expects to resolve on the papers and set deadlines: it will resolve the third-amended-complaint and pseudonym motions on the papers and set briefing/argument schedules for emergency relief.
January 2, 2026
Key EventThe clerk corrected the hearing notice and reset the hearing for January 9, 2026 (correct year), in person before the judge.
December 31, 2025
Key EventDefendants filed an opposition to plaintiffs' motion for leave to file a Third Amended Complaint.
December 30, 2025
Key EventThe court ordered defendants to file any opposition to plaintiffs' pseudonym motion, emergency requests, and class-modification motion by January 6, 2026.
December 30, 2025
Key EventThe clerk set a hearing on multiple motions for January 9, 2026 (initially misdated), noting the in-person hearing location and time.
December 29, 2025
Key EventPlaintiffs filed a memorandum supporting their motion to modify the class definition.
December 29, 2025
Key EventPlaintiffs moved to modify the class definition to add or adjust the subclass affected by recent actions.
December 29, 2025
Key EventPlaintiffs filed an emergency motion seeking a temporary restraining order, preliminary injunction, and stay to block the Family Reunification Parole termination notice as to current parolees.
December 29, 2025
Key EventPlaintiffs filed a memorandum in support of their emergency motion for a TRO/PI and stay regarding the FRP termination.
December 29, 2025
Key EventPlaintiffs filed a memorandum supporting their supplemental motion to proceed under pseudonym.
December 29, 2025
Key EventPlaintiffs filed a third supplemental motion asking to proceed under pseudonyms for certain named plaintiffs.
December 29, 2025
Key EventPlaintiffs moved for leave to file a Third Amended Complaint (proposed supplemental allegations and new named plaintiffs) on December 29, 2025.
December 29, 2025
Key EventPlaintiffs filed a memorandum in support of their motion for leave to file a Third Amended Complaint.
December 29, 2025
Key EventPlaintiffs moved to expedite briefing on their emergency and related motions.
December 12, 2025
Key EventPlaintiffs filed a notice pointing to defendants' actions terminating Family Reunification Parole and suspending adjudication of immigration benefits.
December 8, 2025
Key EventPlaintiffs filed a combined statement of material facts with defendants' responses and plaintiffs' replies for the renewed partial summary-judgment motion.
December 8, 2025
Key EventPlaintiffs filed a reply in support of their renewed partial summary-judgment motion.
November 26, 2025
Key EventThe First Circuit issued its mandate as to another appeal (appeal terminated).
November 25, 2025
Key EventDefendants filed a Local Rule 56.1 response in opposition to plaintiffs' renewed partial summary-judgment motion.
November 25, 2025
Key EventDefendants filed their memorandum opposing plaintiffs' renewed partial summary-judgment motion on CHNV truncation.
November 19, 2025
Key EventDefendants filed a memorandum opposing plaintiffs' motion to expedite discovery into compliance with the May 28, 2025 orders.
November 10, 2025
Key EventPlaintiffs filed a renewed motion for partial summary judgment about the mass truncation of CHNV parole on November 10, 2025.
November 10, 2025
Key EventPlaintiffs filed their Local Rule 56.1 statement of material facts in support of the renewed partial summary-judgment motion.
November 10, 2025
Key EventPlaintiffs filed a memorandum supporting their renewed partial summary-judgment motion.
November 5, 2025
Key EventThe First Circuit entered judgment as to defendants' earlier notice of appeal (related docket).
November 5, 2025
Key EventPlaintiffs filed a memorandum in support of their motion to expedite discovery.
November 5, 2025
Key EventPlaintiffs moved to expedite discovery into defendants' compliance with the court's May 28, 2025 orders.
November 5, 2025
Key EventThe First Circuit mandate was issued for defendants' appealed matter (appeal terminated).
October 28, 2025
Key EventThe court set a briefing schedule after the First Circuit decision: plaintiffs' earlier partial summary-judgment motion was terminated and they were allowed to file a renewed motion by Nov 10, 2025; the court treated defendants' motion to dismiss as fully briefed.
October 9, 2025
Key EventThe court denied defendants' motion to stay proceedings related to the lapse in appropriations.
October 3, 2025
Key EventPlaintiffs opposed defendants' motion to stay based on the lapse in appropriations.
October 1, 2025
Key EventDefendants moved to stay proceedings due to a lapse in appropriations.
September 26, 2025
Key EventThe clerk's notes reflect the status conference on September 26, 2025; the court asked the government to provide an affidavit clarifying certain application statuses and directed the parties to propose a schedule for discovery and briefing.
September 25, 2025
Key EventPlaintiffs filed a memorandum supporting their motion to appoint class counsel.
September 25, 2025
Key EventDefendants opposed plaintiffs' motion for a status-conference hearing.
September 25, 2025
Key EventPlaintiffs moved to appoint counsel for the certified class.
September 25, 2025
Key EventThe court entered an endorsed order granting plaintiffs' unopposed motion to certify additional class counsel.
September 24, 2025
Key EventThe court granted plaintiffs' motion for a hearing and set a status conference for September 26, 2025 (remote).
September 16, 2025
Key EventPlaintiffs filed a corrected memorandum in support of their earlier supplemental motion to show cause.
September 12, 2025
Key EventPlaintiffs moved for a hearing/status conference to address ongoing compliance and implementation problems.
September 12, 2025
Key EventThe First Circuit vacated the district court's order granting a stay of a termination notice and remanded the matter to the district court.
September 12, 2025
Key EventThe First Circuit issued an opinion regarding one of the appeals originating from this case.
August 8, 2025
Key EventPlaintiffs filed supplemental authority and a defendants' report concerning parole grants to former CHNV parolees.
August 1, 2025
Key EventThe court issued a memorandum and order denying preliminary relief as to defendants' suspension of initial parole adjudications for people not presently in the United States.
July 30, 2025
Key EventThe clerk's notes record that a status conference was held on July 30, 2025 and that the court had a colloquy with counsel; the court indicated further concerns should be raised first with opposing counsel.
July 29, 2025
Key EventA First Circuit case number (25-1715) was assigned to defendants' appeal.
July 28, 2025
Key EventThe district court transmitted the abbreviated electronic record to the Court of Appeals on the appeal defendants filed.
July 28, 2025
Key EventDefendants filed a notice of appeal of the class-certification order and the court's preliminary injunction-related order.
July 28, 2025
Key EventDefendants filed a response to the court's order, including an Alfonso-Royals declaration addressing implementation progress.
July 23, 2025
Key EventThe court rescheduled the status conference to July 30, 2025 at 11:00 AM (remote).
July 21, 2025
Key EventThe court ordered defendants to address whether diversity visa applications and other benefit adjudications have been resumed and scheduled a status conference; the order requested detailed information and sets a deadline for defendants' response.
July 21, 2025
Key EventThe clerk scheduled a remote status conference for July 29, 2025 (later rescheduled).
July 18, 2025
Key EventPlaintiffs submitted a reply Local Rule 56.1 statement addressing defendants' response to the CHNV partial summary-judgment motion.
July 18, 2025
Key EventPlaintiffs filed a supplemental motion asking the court to order defendants to show cause and for additional relief based on continued problems implementing the court's prior orders.
July 18, 2025
Key EventPlaintiffs filed a memorandum supporting their supplemental motion for an order to show cause and additional relief.
July 18, 2025
Key EventPlaintiffs filed a reply in support of their partial summary-judgment motion concerning CHNV truncation.
July 15, 2025
Key EventIRLI filed its amicus brief opposing plaintiffs' partial summary-judgment motion.
July 15, 2025
Key EventThe court granted IRLI leave to file its amicus brief.
July 14, 2025
Key EventIRLI moved for leave to file an amicus brief in this matter.
July 7, 2025
Key EventDefendants filed a memorandum opposing plaintiffs' motion for partial summary judgment about CHNV truncation.
July 7, 2025
Key EventDefendants submitted their Local Rule 56.1 statement of material facts in opposition to plaintiffs' partial summary-judgment motion.
July 1, 2025
Key EventDefendants filed a response to the court's June 30 order, including a declaration from Kika Scott.
June 30, 2025
Key EventThe court ordered defendants to respond to plaintiffs' reply and to provide further details about the vetting process, how many vettings are complete, and a copy of adjudicative guidance by July 1, 2025.
June 26, 2025
Key EventPlaintiffs filed their reply responding to defendants' submissions on the order-to-show-cause issue.
June 24, 2025
Key EventThe court ordered defendants to confirm by June 30, 2025 that adjudicative guidance is complete and implemented and that applicants have been properly informed.
June 20, 2025
Key EventDefendants filed another response to the court's order, again with a declaration from Kika Scott reporting implementation progress.
June 16, 2025
Key EventPlaintiffs filed a memorandum in support of their partial summary-judgment motion on CHNV truncation.
June 16, 2025
Key EventPlaintiffs moved for partial summary judgment challenging what they call the mass truncation of the CHNV parole program, supported by many exhibits.
June 16, 2025
Key EventThe court ordered defendants to confirm by June 19, 2025 that processing holds rescinded under the referenced memo have been removed from case management systems and that communications were updated.
June 13, 2025
Key EventDefendants filed a further response to the court's order, again including a declaration from Acting Deputy Director Kika Scott about implementation steps.
June 13, 2025
Key EventPlaintiffs filed their opposition memorandum to defendants' motion to dismiss.
June 10, 2025
Key EventThe court ordered defendants to confirm by June 13, 2025 that the necessary guidance and system updates to resume adjudications had been implemented.
June 9, 2025
Key EventDefendants responded to the court's order, submitting a declaration (Kika Scott) about steps taken to lift holds and resume adjudications.
June 6, 2025
Key EventThe court ordered defendants to explain by June 9, 2025 what steps they have taken to resume adjudicating benefits for the certified class and to describe website and automated-message updates.
June 5, 2025
Key EventPlaintiffs filed a memorandum in support of their motion for an order to show cause.
June 5, 2025
Key EventPlaintiffs filed a motion asking the court to order defendants to show cause why they are not complying with the court's prior order (i.e., to explain continued holds/suspensions).
May 30, 2025
Key EventDefendants filed a motion to dismiss the case for lack of jurisdiction and for failure to state a claim.
May 30, 2025
Key EventDefendants filed a memorandum supporting their motion to dismiss.
May 30, 2025
Key EventThe court vacated its earlier order allowing the extension in light of the Supreme Court's grant of a stay, and told defendants they may refile an extension motion only after conferring with plaintiffs and including a Local Rule certificate.
May 28, 2025
Key EventThe court entered an amended order granting class certification in part and superseding its earlier class-certification order.