Active
Case Information
Filed: February 12, 2026
Assigned to:
Vernon Speede Broderick
Referred to:
—
Nature of Suit: Habeas Corpus - Alien Detainee
Cause:
28:2241fd Petition for Writ of Habeas Corpus (Federal)
Active
Last Activity:
April 02, 2026
Parties:
View All Parties →
Docket Entries
#1
Feb 13, 2026
EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS pursuant to 28 U.S.C. 2241. Document filed by Mamadou Bocuom Ndoye..(kgo) (Entered: 02/13/2026)
Main Document:
Petition for Writ of Habeas Corpus
#2
Feb 13, 2026
STANDING ORDER IN RE CASES FILED BY PRO SE PLAINTIFFS (See 24-MISC-127 Standing Order filed March 18, 2024). To ensure that all cases heard in the Southern District of New York are handled promptly and efficiently, all parties must keep the court apprised of any new contact information. It is a party's obligation to provide an address for service; service of court orders cannot be accomplished if a party does not update the court when a change of address occurs. Accordingly, all self-represented litigants are hereby ORDERED to inform the court of each change in their address or electronic contact information. Parties may consent to electronic service to receive notifications of court filings by email, rather than relying on regular mail delivery. Parties may also ask the court for permission to file documents electronically. Forms, including instructions for consenting to electronic service and requesting permission to file documents electronically, may be found by clicking on the hyperlinks in this order, or by accessing the forms on the courts website, nysd.uscourts.gov/forms. The procedures that follow apply only to cases filed by pro se plaintiffs. If the court receives notice from the United States Postal Service that an order has been returned to the court, or otherwise receives information that the address of record for a self-represented plaintiff is no longer valid, the court may issue an Order to Show Cause why the case should not be dismissed without prejudice for failure to comply with this order. Such order will be sent to the plaintiffs last known address and will also be viewable on the court's electronic docket. A notice directing the parties' attention to this order shall be docketed (and mailed to any self-represented party that has appeared and has not consented to electronic service) upon the opening of each case or miscellaneous matter that is classified as pro se in the court's records. (Signed by Judge Laura Taylor Swain on 3/18/2024) (kgo) (Entered: 02/13/2026)
Main Document:
Standing Order re Cases Filed By Pro Se Plaintiffs
Feb 13, 2026
CASE MANAGEMENT NOTE: For each electronic filing made in a case involving a self-represented party who has not consented to electronic service, the filing party must serve the document on such self-represented party in a manner permitted by Fed. R. Civ. P. 5(b)(2) (other than through the ECF system) and file proof of service for each document so served. Please see Rule 9.2 of the courts ECF Rules & Instructions for further information..(kgo)
Feb 13, 2026
Magistrate Judge Henry J. Ricardo is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (kgo)
Feb 13, 2026
Case Designated ECF. (kgo)
Feb 13, 2026
Note Regarding Service on Self-Represented Party
Feb 13, 2026
Pro Se Payment of Fee - Processed
Feb 13, 2026
Pro Se Payment of Fee Processed: $5.00 Credit Card processed by the Finance Department on 2/13/2026, Receipt Number 46792. (ss)
#3
Feb 15, 2026
ORDER STAYING REMOVAL AND TRANSFER (Signed by Judge Andrew L. Carter (Part I) on 2/15/2026) (Carter, J.) Transmission to Office of the Clerk of Court for processing. (Entered: 02/15/2026) (Entered: 02/15/2026)
Main Document:
Order
#4
Feb 17, 2026
Order to Show Cause AND ~Util - Set Deadlines/Hearings
Main Document:
Order to Show Cause AND ~Util - Set Deadlines/Hearings
Feb 17, 2026
Notice of Case Assignment/Reassignment
Feb 17, 2026
Mailing Receipt
Feb 17, 2026
MAILING RECEIPT: Document No: 3-4. Mailed to: MamadouBocuom Ndoye 26 Federal Plaza New York, NY 10278. (nb)
#5
Feb 18, 2026
Proposed Consent to Jurisdiction by US Magistrate Judge
Main Document:
Proposed Consent to Jurisdiction by US Magistrate Judge
Feb 18, 2026
Mail Order by USPS
Feb 18, 2026
Mailed a copy of Notice of Assignment/Reassignment to Mamadou Bocuom Ndoye at 26 Federal Plaza New York, NY 10278. (rju)
Feb 18, 2026
Mailed a copy of Notice of Assignment/Reassignment to Charisse Smith Ndoye at 89 Canal St New York, NY 10002. (rju)
#6
Feb 19, 2026
Scheduling Order
Main Document:
Scheduling Order
#7
Feb 20, 2026
Notice of Appearance
Main Document:
Notice of Appearance
#8
Feb 20, 2026
ORDER: On February 20, 2026, I held a telephonic status conference. At the conference, the Government requested a brief extension of time to respond to the petition, which I granted. Respondents' deadline for their response is hereby extended two days to February 27, 2026. Petitioner's deadline for his reply is hereby extended correspondingly to March 6, 2026. The Order to Show Cause hearing is adjourned until March 9, 2026 at 2:00 p.m. ET and will be held telephonically. The dial-in number is 1-855-244-8681 and the access code is 2309 3085 835. There is no attendee ID. Responses due by 2/27/2026 Replies due by 3/6/2026. Telephone Conference set for 3/9/2026 at 02:00 PM before Judge Vernon S. Broderick. (Signed by Judge Vernon S. Broderick on 2/20/2026) (rro) (Entered: 02/20/2026)
Main Document:
Scheduling Order
Feb 20, 2026
Mailing Receipt
Feb 20, 2026
MAILING RECEIPT: Document No: 6. Mailed to: MamadouBocuom Ndoye 26 Federal Plaza New York, NY 10278. (nb)
Feb 23, 2026
MAILING RECEIPT: Document No: 8. Mailed to: MamadouBocuom Ndoye 26 Federal Plaza New York, NY 10278. (nb)
Feb 23, 2026
Mailing Receipt
#9
Feb 27, 2026
Memorandum of Law in Opposition (non-motion)
Main Document:
Memorandum of Law in Opposition (non-motion)
#10
Feb 27, 2026
Response (non-motion)
Main Document:
Response (non-motion)
#11
Feb 27, 2026
Declaration in Opposition (non-motion)
Main Document:
Declaration in Opposition (non-motion)
Mar 05, 2026
1 - Terminate Hearings AND Pretrial Conference - Initial
Mar 05, 2026
Status Conference
#12
Mar 10, 2026
Response (non-motion)
Main Document:
Response (non-motion)
Mar 11, 2026
Received returned mail re: Mail Order by USPS. Mail was addressed to Mamadou Bocoum Ndoye at 26 Federal Plaza New York, New York 10278 and was returned for the following reason(s): Insufficient Address; Unable to Forward.(bc)
Mar 11, 2026
Received returned mail re: 6 Scheduling Order. Mail was addressed to MamadouBocuom Ndoye 26 Federal Plaza New York, NY 10278 and was returned for the following reason(s): Return to sender not deliverable as addressed unable to forward. (kma)
Mar 11, 2026
Received Returned Mail
#13
Mar 17, 2026
OPINION & ORDER: Respondents are hereby ORDERED to immediately release Petitioner from custody, to certify compliance with this order by filing an entry on the docket no later than 5:00 p.m. on March 18, 2026, and to notify Petitioner's next friend of where and when Petitioner will be released. (Signed by Judge Vernon S. Broderick on 3/17/2026) (rro) (Entered: 03/18/2026)
#14
Mar 18, 2026
LETTER addressed to Judge Vernon S. Broderick from Tudor Neagu dated March 18, 2026 re: Release of Petitioner. Document filed by William Joyce..(Neagu, Tudor) (Entered: 03/18/2026)
Main Document:
Letter
Mar 20, 2026
Mailing Receipt
Mar 20, 2026
MAILING RECEIPT: Document No: 13. Mailed to: MamadouBocuom Ndoye 26 Federal Plaza New York, NY 10278. (vba)
Apr 02, 2026
1 - Terminate Hearings AND Show Cause Hearing
Parties
Party
Party
Party
Party
Attorney
Attorney
Attorney
Attorney
Firm
Firm
Firm