District of Minnesota • 0:26-cv-00722

Zamora Guasco v. Bondi

Completed

Case Information

Filed: January 27, 2026
Assigned to: Jeffrey M. Bryan
Referred to: Elizabeth Cowan Wright
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241 Petition for Writ of Habeas Corpus (federal)
Completed: January 29, 2026
Last Activity: March 09, 2026
Parties: View All Parties →

Docket Entries

#1
Jan 27, 2026
PETITION for Writ of Habeas Corpus (filing fee $ 5, receipt number AMNDC-12587838) filed by Francisco Zamora Guasco. No summons requested. (Attachments: # 1 Civil Cover Sheet) (Phillips, Timothy) (Entered: 01/27/2026)
Main Document: PETITION
#2
Jan 27, 2026
(Text-Only) CLERK'S NOTICE OF INITIAL CASE ASSIGNMENT. Case assigned to Judge Jeffrey M. Bryan per 3rd/4th Prisoner Alien Detainee Habeas list, referred to Magistrate Judge Douglas L. Micko. Please use case number 26-cv-722 (JMB/DLM).Notice: All Nongovernmental Corporate Parties must file a Rule 7.1 Corporate Disclosure Statement. (MMP) (Entered: 01/27/2026)
#3
Jan 27, 2026
(Text-Only) ORDER: Respondents are ordered to file a response to the Petition for Writ of Habeas Corpus 1 on or before January 29, 2026, at 11:00 a.m. CT, certifying the true cause and proper duration of Petitioner's confinement and showing cause as to why the writ should not be granted in this case. The response should include a reasoned memorandum of law and fact as well as any supporting documentation that may be needed to establish the lawfulness of Petitioner's arrest and/or continued confinement, including a response to each count of the Petition, a statement concerning immigration court jurisdiction over Petitioner, and a response concerning whether the absence of a warrant preceding Petitioner's arrest necessitates Petitioner's immediate release. No reply will be permitted, and the Court will decide the Petition without a hearing and based on the written submissions. Further, Respondents are temporarily restrained and enjoined from moving the Petitioner out of the District of Minnesota until the Court has issued a ruling on the pending Petition. If Petitioner has already been removed from Minnesota, respondents are ORDERED to immediately return Petitioner to Minnesota as soon as possible and in any event no later than January 29, 2026. Violation of this order will result in consideration of any appropriate sanctions against the attorneys of record and the parties responsible for violating this order. Ordered by Judge Jeffrey M. Bryan on 1/27/2026. (GLB) (Entered: 01/27/2026)
Jan 27, 2026
Order/Notice to Attorney
#4
Jan 28, 2026
NOTICE of Appearance by David W Fuller on behalf of Pamela Bondi, David Easterwood, Todd M. Lyons, Kristi Noem. (Fuller, David) (Entered: 01/28/2026)
Main Document: NOTICE
#5
Jan 29, 2026
Order of Recusal
Main Document: Order of Recusal
#6
Jan 29, 2026
STRICKEN PER ORDER 7 . RESPONSE by Pamela Bondi, David Easterwood, Todd M. Lyons, Kristi Noem re 1 Petition for Writ of Habeas Corpus . (Fuller, David) Modified text on 1/29/2026 (CLK). (Entered: 01/29/2026)
Main Document: STRICKEN
#7
Jan 29, 2026
(Text-Only) ORDER: Respondents' Response to Petition for Writ of Habeas Corpus (Doc. No. 6 ) was filed after the Court's deadline (see Doc. No. 3 ) and accordingly shall be STRICKEN from the record as untimely. Ordered by Judge Jeffrey M. Bryan on 1/29/2026. (GLB) (Entered: 01/29/2026)
#8
Jan 29, 2026
Memorandum & Opinion
Main Document: Memorandum & Opinion
#9
Jan 29, 2026
Civil Notice - appeal
Main Document: Judgment (Clerk's Office Only)
Attachment 1: Civil Notice - appeal
Jan 29, 2026
Order/Notice to Attorney
#10
Jan 30, 2026
LETTER TO DISTRICT JUDGE by Pamela Bondi, David Easterwood, Todd M. Lyons, Kristi Noem . (Fuller, David) (Entered: 01/30/2026)
Main Document: LETTER
#11
Jan 30, 2026
Order/Notice to Attorney
Main Document: Order/Notice to Attorney
#12
Feb 02, 2026
STATUS REPORT by Pamela Bondi, David Easterwood, Todd M. Lyons, Kristi Noem. (Fuller, David) (Entered: 02/02/2026)
Main Document: STATUS
#13
Feb 02, 2026
DECLARATION of David W. Fuller re 12 Status Report by Pamela Bondi, David Easterwood, Todd M. Lyons, Kristi Noem . (Attachments: # 1 Exhibit A)(Fuller, David) (Entered: 02/02/2026)
Main Document: DECLARATION
Attachment 1: Exhibit A
#14
Feb 02, 2026
DECLARATION of Tauria Rich re 12 Status Report by Pamela Bondi, David Easterwood, Todd M. Lyons, Kristi Noem . (Fuller, David) (Entered: 02/02/2026)
Main Document: DECLARATION
#15
Feb 05, 2026
(Text-Only) ORDER TO SHOW CAUSE: Respondents have not complied with the Court's Order 8 requiring them to affirm that Petitioner was released without conditions. Respondents shall file a status update providing the Court with this information by no later than February 6, 2026, at 11:00 a.m. CST. Signed by Judge Jeffrey M. Bryan on 2/5/2026. (CRD) (Entered: 02/05/2026)
Feb 05, 2026
Order to Show Cause
#16
Feb 06, 2026
STATUS REPORT by Pamela Bondi, David Easterwood, Todd M. Lyons, Kristi Noem. (Fuller, David) (Entered: 02/06/2026)
Main Document: STATUS
#17
Feb 20, 2026
(Text-Only) ORDER TO SHOW CAUSE: Respondents have failed to comply with the Court's Order(s) requiring Respondents to return all property of Petitioner or with the Court's Order(s) requiring Respondents to affirm that all property of Petitioner was returned to Petitioner. Respondents or their agent(s) are ORDERED to immediately return all property of Petitioner in their possession, custody, or control to Petitioner's counsel. If Respondents or their agents confiscated any documentation from Petitioner that is subject to retention by Respondents or their agent(s) after Petitioner's release, Respondents or their agent(s) shall immediately make certified copies of any and all such documentation and provide the certified copies to Petitioner's counsel. On or before February 25, 2026, at 11:00 a.m. CT., Respondents are ORDERED to file a declaration by an individual with personal knowledge pursuant to 28 U.S.C. § 1746 confirming that all property of Petitioner was returned to Petitioner and attaching documentation of that fact. If any confiscated documentation was subject to retention by Respondents or their agent(s) after release, the declaration shall identify each item that was retained and confirm that Respondents have provided certified copies of any and all such documentation to Petitioner or Petitioner's counsel. To address any future noncompliance with this Order, the Court will consider imposition of coercive monetary penalties and any other measures within the Court's authority. Signed by Judge Jeffrey M. Bryan on 2/20/2026. (CRD) (Entered: 02/20/2026)
Feb 20, 2026
Order to Show Cause
#20
Feb 26, 2026
Order to Show Cause
Main Document: Order to Show Cause
#21
Feb 26, 2026
(Text-Only) ORDER: If Respondents filed an unredacted I-830 Form in response to the Court's February 20, 2026 Order, Respondents must withdraw and replace that document with a redacted version of that document by no later than February 27, 2026. In the re-filed redacted version, Petitioner's personal information - including telephone number and home address - must be redacted. Ordered by Judge Jeffrey M. Bryan on 2/26/2026. (CRD) (Entered: 02/26/2026)
Feb 26, 2026
Order/Notice to Attorney
#22
Feb 27, 2026
NOTICE by Pamela Bondi, David Easterwood, Todd M. Lyons, Kristi Noem to Withdraw Document ECF No. 19-1 (Fuller, David) (Entered: 02/27/2026)
Main Document: NOTICE
#23
Feb 27, 2026
EXHIBIT A re 19 Declaration filed by Pamela Bondi, David Easterwood, Todd M. Lyons, Kristi Noem. (Fuller, David) (Entered: 02/27/2026)
Main Document: EXHIBIT
#24
Mar 01, 2026
STIPULATION by Francisco Zamora Guasco. Jointly Signed by Francisco Zamora Guasco, Pamela Bondi, Kristi Noem, Todd M. Lyons, and David Easterwood. (Phillips, Timothy) (Entered: 03/01/2026)
Main Document: STIPULATION
#25
Mar 01, 2026
PROPOSED ORDER TO JUDGE re 24 Stipulation. (Phillips, Timothy) (Entered: 03/01/2026)
Main Document: PROPOSED
#26
Mar 02, 2026
MOTION for Attorney Fees and Costs filed by Francisco Zamora Guasco. (Phillips, Timothy) (Entered: 03/02/2026)
Main Document: MOTION
#27
Mar 02, 2026
MEMORANDUM in Support re 26 MOTION for Attorney Fees and Costs filed by Francisco Zamora Guasco. (Attachments: # 1 LR7.1/LR72.2 Word Count Compliance Certificate)(Phillips, Timothy) (Entered: 03/02/2026)
Main Document: MEMORANDUM
#28
Mar 02, 2026
MEET and CONFER STATEMENT re 26 Motion for Attorney Fees filed by Francisco Zamora Guasco.(Phillips, Timothy) (Entered: 03/02/2026)
Main Document: MEET
#29
Mar 02, 2026
Declaration of Tim Phillips in Support of 26 MOTION for Attorney Fees and Costs filed by Francisco Zamora Guasco. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4 Exhibit(s) 4, # 5 Exhibit(s) 5, # 6 Exhibit(s) 6)(Phillips, Timothy) (Entered: 03/02/2026)
Main Document: Declaration
#30
Mar 02, 2026
Declaration of Francisco Zamora Guasco in Support of 26 MOTION for Attorney Fees and Costs filed by Francisco Zamora Guasco.(Phillips, Timothy) (Entered: 03/02/2026)
Main Document: Declaration
#31
Mar 02, 2026
PROPOSED ORDER TO JUDGE re 26 MOTION for Attorney Fees and Costs filed by Francisco Zamora Guasco.(Phillips, Timothy) (Entered: 03/02/2026)
Main Document: PROPOSED
#32
Mar 02, 2026
NOTICE OF HEARING ON MOTION 26 MOTION for Attorney Fees and Costs : Date and time to be determined. (Phillips, Timothy) (Entered: 03/02/2026)
Main Document: NOTICE
#33
Mar 02, 2026
(Text-Only) BRIEFING ORDER: Respondents may file a response to Petitioner's motion for attorneys' fees 26 on or before March 6, 2026. Petitioner shall not file a reply brief unless directed by the Court. The Court will not hold a hearing and will decide the motion on the papers. Ordered by Judge Jeffrey M. Bryan on 3/2/2026. (CRD) (Entered: 03/02/2026)
Mar 02, 2026
Order Cancelling Deadline & Hearing
Mar 02, 2026
Briefing Order
Mar 09, 2026
Order on Motion for Extension of Time