Terminated
Case Information
Filed: February 08, 2025
Assigned to:
Elizabeth Ann Wolford
Referred to:
—
Nature of Suit: Habeas Corpus - Alien Detainee
Cause:
28:2241 Petition for Writ of Habeas Corpus (federa
Terminated: June 10, 2025
Last Activity:
June 10, 2025
Parties:
View All Parties →
Docket Entries
#1
Feb 08, 2025
PETITION for Writ of Habeas Corpus ( Filing fee $ 5 receipt number ANYWDC-5400888.), filed by Xiao Bao He. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit Evidence in support of petition)(Barron, Kyle) (Entered: 02/08/2025)
Main Document:
PETITION
Feb 10, 2025
Notice of Availability of Magistrate Judge: A United States Magistrate of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form (AO-85) is available for download at http://www.uscourts.gov/services-forms/forms. (CGJ)
Feb 10, 2025
Case assigned to Hon. Elizabeth A. Wolford. Notification to Chambers of on-line civil case opening. (CGJ)
#2
Feb 12, 2025
ORDER re 1 Petition for Writ of Habeas Corpus filed by Xiao Bao He. IT IS HEREBY ORDERED that within 45 days of the date of this Order, Respondents shall file and serve an answer responding to the allegations in the Petition. The Petitioner shall have 25 days after his receipt of the Respondents answer or motion to dismiss to file a written response. The Clerk of Court shall serve a copy of the Petition, together with a copy of this Order, electronically via a Notice of Electronic Filing to the United States Attorney's Office, Western District of New York at USANYW-Immigration-Habeas@usdoj.gov. Signed by Hon. Elizabeth A. Wolford on 2/11/25. (Attachments: # 1 Petition)(RE) (Entered: 02/12/2025)
#3
Feb 24, 2025
MOTION to appear pro hac vice for Wesley A. Mann ( Filing fee $ 200 receipt number ANYWDC-5413455.) by Xiao Bao He. (Attachments: # 1 Affidavit, # 2 Attorneys Oath, # 3 Text of Proposed Order, # 4 Attorney Database and Electronic Case Filing Registration Form)(Barron, Kyle) (Entered: 02/24/2025)
Main Document:
MOTION
#4
Feb 24, 2025
MOTION to appear pro hac vice for Woodworth B. Winmill ( Filing fee $ 200 receipt number ANYWDC-5413488.) by Xiao Bao He. (Attachments: # 1 Affidavit, # 2 Attorneys Oath, # 3 Text of Proposed Order, # 4 Attorney Database and Electronic Case Filing Registration Form)(Barron, Kyle) (Entered: 02/24/2025)
Main Document:
MOTION
#5
Feb 25, 2025
TEXT ORDER granting 3 motion for pro hac vice as to Wesley A. Mann, Esq. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 02/25/2025. (KLJ)Clerk to Follow up (Entered: 02/25/2025)
#6
Feb 25, 2025
TEXT ORDER granting 4 motion for pro hac vice as to Woodworth B. Winmill, Esq. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 02/25/2025. (KLJ)Clerk to Follow up (Entered: 02/25/2025)
#7
Mar 17, 2025
NOTICE of Appearance by Adam A. Khalil on behalf of Joseph Freden, Thomas Brophy, Sirce E. Owen, Kristi Noem, Pamela Bondi (Khalil, Adam) (Entered: 03/17/2025)
Main Document:
NOTICE
#8
Mar 27, 2025
Joint MOTION for Extension of Time to File Answer by Joseph Freden, Thomas Brophy, Sirce E. Owen, Kristi Noem, Pamela Bondi.(Khalil, Adam) (Entered: 03/27/2025)
Main Document:
Joint
#9
Mar 28, 2025
TEXT ORDER granting 8 Joint Motion for Extension of Time. Petitioner may submit an amended petition on or before April 17, 2025. Respondents' response is due on or before April 28, 2025. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 03/28/2025. (KLJ) (Entered: 03/28/2025)
#10
Apr 16, 2025
MOTION for Extension of Time to Amend on Consent by Xiao Bao He.(Barron, Kyle) (Entered: 04/16/2025)
Main Document:
MOTION
#11
Apr 17, 2025
TEXT ORDER granting 10 Motion for Extension of Time to Amend on Consent. Petitioner may submit an amended petition on or before May 17, 2025. Respondents' response is due on or before May 31, 2025. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 04/17/2025. (KLJ) (Entered: 04/17/2025)
#12
May 16, 2025
Amended PETITION for Writ of Habeas Corpus ( Filing fee $ 5 receipt number ANYWDC-5484749.), filed by Xiao Bao He. (Attachments: # 1 Exhibit Evidence in Support of Amended Petition)(Barron, Kyle) (Entered: 05/16/2025)
May 19, 2025
E-Filing Notification: 12 Amended PETITION. Filing fee paid twice. Please refer to refund policy located on our website: www.nywd.uscourts.gov (RE)
#13
May 23, 2025
NOTICE of Appearance by Christine M. Fox on behalf of Xiao Bao He (Fox, Christine) (Entered: 05/23/2025)
Main Document:
NOTICE
#14
May 27, 2025
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Joseph Freden, Thomas Brophy, Sirce E. Owen, Steve Kurzdorfer, Peter Hegseth, U.S. Department of Homeland Security, U.S. Department of Defense, Kristi Noem, Pamela Bondi. (Attachments: # 1 Memorandum in Support)(Khalil, Adam) (Entered: 05/27/2025)
Main Document:
MOTION
#15
May 27, 2025
TEXT ORDER re 14 Motion to Dismiss. Responses are due on or before June 17, 2025. Replies are due on or before June 24, 2025. Upon review of the papers, the Court will determine if oral argument is necessary and, if so, will inform the parties of the date and time. Otherwise, the motion will be deemed submitted and decided on the papers. SO ORDERED. Signed by Hon. Elizabeth A. Wolford on 05/27/2025. (KLJ) (Entered: 05/27/2025)
#16
Jun 10, 2025
NOTICE of Voluntary Dismissal by Xiao Bao He (Barron, Kyle) (Entered: 06/10/2025)
Main Document:
NOTICE
#17
Jun 10, 2025
ORDER DISMISSING CASE. Signed by Hon. Elizabeth A. Wolford on 6/10/25. (RE) (Entered: 06/10/2025)
Main Document:
ORDER
Parties
Party
Party
Party
Party
Party
Party
Attorney
Attorney
Attorney
Attorney