Eastern District of California • 1:26-cv-00737

(HC) Centeno Soza v. Warden of California City Detention Facility

Active

Case Information

Filed: January 28, 2026
Assigned to: Kirk E. Sherriff
Referred to: Stanley A. Boone
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241 Petition for Writ of Habeas Corpus
Active
Last Activity: March 09, 2026
Parties: View All Parties →

Docket Entries

#2
Jan 22, 2026
Notice Re: Discrepancies in Filing of Habeas Corpus Petition (CV-111). Upon submission of your petition for writ of habeas corpus, it was noted that you did not pay the appropriate filing fee. If you are unable to pay the entire filing fee at this time, you must sign and complete the Request to Proceed Without Prepayment of Filing Fees with Declaration in Support form (CV-60P) attached. You may return your fee waiver and/or payment to any of the Courthouses listed on this notice. If you do not respond within THIRTY DAYS from the date below, your action may be dismissed. Re: Petition for Writ of Habeas Corpus (2241) 1 . (et) [Transferred from cacd on 1/28/2026.] (Entered: 01/22/2026)
Main Document: Notice
#3
Jan 22, 2026
NOTICE OF REFERENCE to a U.S. Magistrate Judge. This case has been assigned to the calendar of the Honorable District Judge Jesus G. Bernal and referred to Magistrate Judge Douglas F. McCormick, who is authorized to consider preliminary matters and conduct all further hearings as may be appropriate or necessary. Pursuant to Local Rule 83-2.4, the Court must be notified within five (5) days of any address change. See notice for additional details. (et) [Transferred from cacd on 1/28/2026.] (Entered: 01/22/2026)
Main Document: NOTICE
#4
Jan 26, 2026
TEXT ONLY ENTRY: NOTICE RE: DISRUPTION OF PARTY SERVICE BY U.S. MAIL (PSBUSM): Due to an unexpected power failure at the First Street Courthouse, from Thursday, January 22, 2026, through Sunday, January 25, 2026, one of the court's systems responsible for generating court orders to parties who are not enrolled in electronic service was suspended. As a result, notices were not generated or mailed during this period. The affected notices are currently being regenerated. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cbr) [Transferred from cacd on 1/28/2026.] (Entered: 01/26/2026)
#5
Jan 26, 2026
ORDER TRANSFERRING ACTION TO THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA by Magistrate Judge Douglas F. McCormick transferring case to Eastern District of California. Original file, certified copy of the transfer order and docket sheet sent. (MD JS-6. Case Terminated.) (sh) [Transferred from cacd on 1/28/2026.] (Entered: 01/27/2026)
Main Document: ORDER
#6
Jan 28, 2026
CASE TRANSFERRED IN from District of California Central; Case Number 5:26-cv-00288. (Entered: 01/28/2026)
Main Document: Case Transferred In - District Transfer
#7
Jan 28, 2026
Prisoner New Case Documents for Magistrate Judge as Presider
Main Document: Prisoner New Case Documents for Magistrate Judge as Presider
#8
Jan 28, 2026
ORDER AUTHORIZING IN FORMA PAUPERIS STATUS as to Giovanni Centeno Soza signed by Magistrate Judge Stanley A. Boone on 01/28/2026. (Deputy Clerk EF) (Entered: 01/28/2026)
Main Document: 05 - HC/Order Authorizing IFP
Jan 28, 2026
Service by Mail
Jan 28, 2026
SERVICE BY MAIL: 7 Prisoner New Case Documents, 8 Order Authorizing IFP Status served on Giovanni Centeno Soza. (Deputy Clerk EF)
#9
Jan 29, 2026
DESIGNATION of COUNSEL FOR SERVICE. Added attorney Cody S. Chapple for Warden of California City Detention Facility (Chapple, Cody) (Entered: 01/29/2026)
Main Document: DESIGNATION
#10
Jan 29, 2026
CONSENT/DECLINE of U.S. Magistrate Judge Jurisdiction. Pursuant to Fed. R. Civ. P. 73(b)(1), this document is restricted to attorneys and court staff only. Judges do not have access to view this document and will be informed of a party's response only if all parties have consented to the referral. (Anonymous) (Entered: 01/29/2026)
Main Document: CONSENT/DECLINE
#11
Jan 29, 2026
Order AND ~Util - 1 Set/Reset Deadlines and Hearings
Main Document: Order AND ~Util - 1 Set/Reset Deadlines and Hearings
#12
Jan 29, 2026
PETITIONER'S ADDRESS UPDATED to California City Detention Facility, 22844 Virginia Boulevard, California City, CA 93505 per 11 Order. (Deputy Clerk CM) (Entered: 01/29/2026)
#13
Jan 29, 2026
06 - HC/Order Requiring Respondent to File a Response
Main Document: 06 - HC/Order Requiring Respondent to File a Response
#14
Jan 29, 2026
09 - Order Re Consent or Request for Reassignment
Main Document: 09 - Order Re Consent or Request for Reassignment
Jan 29, 2026
Service by Mail
Jan 29, 2026
SERVICE BY MAIL: 13 Order Directing Respondent to File a Response to the Petition served on Giovanni Centeno Soza. (Deputy Clerk CM)
Jan 29, 2026
SERVICE BY MAIL: 11 Order, 1 Petition for Writ of Habeas Corpus served on Giovanni Centeno Soza. (Deputy Clerk CM)
Jan 29, 2026
SERVICE BY MAIL: 11 Order served on Efrain Enrique Centeno Soza. (Deputy Clerk CM)
#15
Feb 04, 2026
Notice (Other)
Main Document: Notice (Other)
#16
Feb 12, 2026
CONSENT/DECLINE of U.S. Magistrate Judge Jurisdiction. Pursuant to Fed. R. Civ. P. 73(b)(1), this document is restricted to attorneys and court staff only. Judges do not have access to view this document and will be informed of a party's response only if all parties have consented to the referral. (Deputy Clerk EF) (Entered: 02/12/2026)
Main Document: CONSENT/DECLINE
#17
Feb 13, 2026
Notice (Other)
Main Document: Notice (Other)
#18
Feb 19, 2026
Request
Main Document: Request
#19
Feb 19, 2026
Appoint Counsel
Main Document: Appoint Counsel
#20
Feb 23, 2026
Miscellaneous Relief
Main Document: Miscellaneous Relief
#21
Feb 25, 2026
Order on Motion for Miscellaneous Relief
Main Document: Order on Motion for Miscellaneous Relief
Feb 25, 2026
Service by Mail
#22
Mar 09, 2026
Notice of Change of Address
Main Document: Notice of Change of Address

Parties

(HC) Centeno Soza
Party
Warden of California City Detention Facility
Party