Current stage: Motion Pending
The plaintiffs filed a complaint on March 5 challenging multiple USCIS policy documents, and summonses were issued to the defendants. Plaintiffs have sought pro hac vice admissions for outside counsel and jointly moved for expedited summary judgment briefing, and on March 25 the government formally produced the certified administrative record for the November, December, and January memoranda (including PM‑602‑0194); no court rulings or hearing dates are reflected in the provided docket entries.
April 3, 2026
Key EventOn April 3, 2026, the eight nonprofit and labor-organization plaintiffs filed a Motion for Summary Judgment under Fed. R. Civ. P. 56 seeking judgment on Counts I–III to challenge four USCIS policies (a halt to all asylum adjudications; a halt to adjudications for nationals of 39 countries subject to an “Entry Ban”; reconsideration of past grants for people from Entry Ban countries who entered the U.S. since January 20, 2021; and direction to consider country of origin as a negative discretionary factor). The filing includes a memorandum, declarations from each plaintiff, a request for oral argument, and a certificate of service; the docket notes the court’s March 17, 2026 minute order excused Local Rule 56(a) statements, and the entry does not identify any hearing date, briefing deadlines, or a court ruling.
March 5, 2026
Key EventA coalition of advocacy organizations and labor unions filed a complaint challenging USCIS Policy Memorandum PM-602-0194 (the adjudication pause affecting certain countries), attaching the relevant policy memoranda and issuing summonses for the named federal agencies and officials. The filing includes multiple exhibits and a civil cover sheet.