Active
Case Information
Filed: January 27, 2026
Assigned to:
Joseph F. Saporito Jr.
Referred to:
—
Nature of Suit: Habeas Corpus - Alien Detainee
Cause:
28:2241 Petition for Writ of Habeas Corpus (IMMIGRATION)
Active
Last Activity:
February 19, 2026
Parties:
View All Parties →
Docket Entries
#1
Jan 27, 2026
PETITION for Writ of Habeas Corpus lodged as no filing fee was paid and no Motion for In Forma Pauperis was filed, filed by Jean Buteau Remarque. (Attachments: # 1 AO 85 Notice & Consent Form, # 2 Exhibit A - Petitioner's Superseding Indictment, # 3 Exhibit B - Original Baltimore Notice to Appeal, # 4 Exhibit C - Philadelphia Notice to Appear, # 5 Exhibit D - Immigration Judge's Decision, # 6 Exhibit E - Exculpatory Evidence Obtained by FOIA, # 7 Exhibit F - Board of Immigration Appeals' Decision, # 8 Exhibit G - Immigration Appeals Denial of Motion for Reconsideration, # 9 Third Circuit Court of Appeals Docket Sheet) (ea) (Entered: 01/28/2026)
Main Document:
PETITION
#2
Jan 28, 2026
MEMORANDUM OF LAW in support of 1 Petition for Writ of Habeas Corpus, by Jean Buteau Remarque (ea) (Entered: 01/28/2026)
Main Document:
MEMORANDUM
#3
Jan 28, 2026
MOTION for Temporary Restraining Order by Jean Buteau Remarque. (ea) (Entered: 01/28/2026)
Main Document:
MOTION
#4
Jan 28, 2026
MOTION to Appoint Counsel by Jean Buteau Remarque. (ea) (Entered: 01/28/2026)
Main Document:
MOTION
#5
Jan 28, 2026
CERTIFIED MOTION for Leave to Proceed in forma pauperis by Jean Buteau Remarque. (ea) (Entered: 01/28/2026)
Main Document:
CERTIFIED
#6
Jan 28, 2026
CERTIFIED Prisoner Trust Fund Account Statement by Jean Buteau Remarque. (ea) (Entered: 01/28/2026)
Main Document:
CERTIFIED
#7
Jan 28, 2026
PRO SE LETTER ISSUED providing the case number. (ea) (Entered: 01/28/2026)
Main Document:
PRO
#8
Jan 28, 2026
ORDER DENYING WITHOUT PREJUDICE 5 Motion for Leave to Proceed in forma pauperis Petitioner shall pay the filing fee of $5.00 on or before February 11, 2026. Failure to pay the filing fee may result in a recommendation to the district court for dismissal of this action. See Order for details. Signed by Magistrate Judge Phillip J. Caraballo on 01/28/2026 (ss) (Entered: 01/28/2026)
Feb 04, 2026
Receipt of payment from JEAN REMARQUE in the amount of $5.00 for Writ of Habeas Corpus. Transaction posted on 2/3/2026. Receipt number 111104847 processed by MB. (jjs)
#9
Feb 06, 2026
ORDER TO SHOW CAUSE- IT IS HEREBY ORDERED as follows: The habeas petition is DEEMED filed. The Clerk of Court is directed to serve a copy of the petition and this Order on the respondents and the United States Attorney. Respondents shall show cause, within 21 days from the date of this Order, why the petitioner should not be granted habeas corpus relief. Show Cause Response due by 2/27/2026. See Order for complete details. Signed by Magistrate Judge Phillip J. Caraballo on 02/06/2026. (ss) (Entered: 02/06/2026)
Main Document:
ORDER
#10
Feb 06, 2026
SHOW CAUSE ORDER and PETITION served on Craig A. Lowe via regular mail and U.S. Attorney via hand-delivery. (cp) (Entered: 02/06/2026)
Main Document:
SHOW
Feb 09, 2026
DOCKET ANNOTATION: This case has been assigned to Judge Saporito. (jw)
#11
Feb 13, 2026
NOTICE of Appearance by Jeffrey Nelson on behalf of Craig A. Lowe. (Nelson, Jeffrey) (Entered: 02/13/2026)
Main Document:
NOTICE
#12
Feb 17, 2026
NOTICE of Change of Address by Jean Buteau Remarque. Address updated. (cac) (Entered: 02/17/2026)
Main Document:
NOTICE
#13
Feb 19, 2026
Mail Returned as Undeliverable. Inmate at another facility. (Doc. 9 ) resent to Jean Buteau Remarque at new address. (cac) (Entered: 02/19/2026)
Main Document:
Mail
Parties
Lowe
Party
Remarque
Party