Western District of Louisiana • 6:26-cv-00929

Hiraldo Disla v. Patterson

Active

Case Information

Filed: March 24, 2026
Assigned to: Alexander C. Van Hook
Referred to: Carol B. Whitehurst
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241 Petition for Writ of Habeas Corpus (federa
Active
Last Activity: April 24, 2026
Parties: View All Parties →

Docket Entries

#1
Mar 24, 2026
PETITION for Writ of Habeas Corpus (Filing fee $5, receipt number ALAWDC-6661279) filed by Christopher Hiraldo Disla. (Attachments: # 1 Exhibit Immigration judge's order, # 2 Exhibit Filing receiipt for BIA appeal, # 3 Exhibit Identification documents (redacted), # 4 Exhibit Passport and immigration notice, # 5 Exhibit Petitioner's statement, # 6 Exhibit Statement on behalf of petitioner, # 7 Exhibit Medical records (redacted), # 8 Exhibit Crimiinal history records (redacted))(Attorney Rusty M Messer added to party Christopher Hiraldo Disla(pty:pet))(aty,Messer, Rusty) (Entered: 03/24/2026)
Main Document: Petition for Writ of Habeas Corpus
#2
Mar 24, 2026
CIVIL COVER SHEET by Christopher Hiraldo Disla. (aty,Messer, Rusty) (Entered: 03/24/2026)
Main Document: Civil Cover Sheet
#3
Mar 24, 2026
MOTION for Order to Show Cause by Christopher Hiraldo Disla. Motion Ripe Deadline set for 3/24/2026. (Attachments: # 1 Proposed order Proposed order)(aty,Messer, Rusty) (Entered: 03/24/2026)
Main Document: Show Cause
#4
Mar 24, 2026
MOTION for Erin O'Neil-Baker to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-6661380) by Christopher Hiraldo Disla. Motion Ripe Deadline set for 3/24/2026. (Attachments: # 1 Proposed order Proposed order, # 2 Exhibit certificate of good standing)(aty,Messer, Rusty) (Entered: 03/24/2026)
Main Document: Appear Pro Hac Vice
#5
Mar 24, 2026
MOTION for Temporary Restraining Order by Christopher Hiraldo Disla. Motion Ripe Deadline set for 3/24/2026. (Attachments: # 1 Memorandum / Brief Memo in support, # 2 Exhibit Order from Immigation Judge, # 3 Exhibit BIA filing receipt, # 4 Exhibit Identification documents, # 5 Exhibit Immigration entry and notice, # 6 Exhibit Statement from petitioner, # 7 Exhibit Statement on behalf of petitioner, # 8 Exhibit medical records, # 9 Exhibit criminal history)(aty,Messer, Rusty) (Entered: 03/24/2026)
Main Document: Temporary Restraining Order
Mar 24, 2026
CASE Assigned to Judge Alexander C Van Hook and Magistrate Judge Carol B Whitehurst. Motions referred to Magistrate Judge Carol B Whitehurst. (crt,Kiper, C)
Mar 24, 2026
Case Assigned/Reassigned
#6
Mar 25, 2026
ELECTRONIC ORDER TO SHOW CAUSE: Considering the Petitioner's Motion for Temporary Restraining Order, Record Document 5, IT IS ORDERED that Respondents shall file a response memorandum, including supporting healthcare records, no later than 12:00 pm, Friday, March 27, 2026. The Petitioner shall file a reply memorandum no later than 12:00 pm, Monday, March 30, 2026. THE CLERK IS INSTRUCTED to email a copy of this order to the Civil Chief of the United States Attorney's Office for the Western District of Louisiana and grant her access to the pleadings. THE CLERK IS FURTHER INSTRUCTED to add the United States Attorney's Office for the Western District of Louisiana as an interested party to this proceeding. Signed by Judge Alexander C Van Hook on 3/25/2026. (crt,Devillier, W) (Entered: 03/25/2026)
#7
Mar 25, 2026
ORDER granting 4 Motion to Appear Pro Hac Vice for appearance of Erin Isabelle O'Neil-Baker for Christopher Hiraldo Disla. Signed by Magistrate Judge Carol B Whitehurst on 3/25/2026. (crt,Chavis, J) (Entered: 03/25/2026)
Main Document: Order on Motion to Appear Pro Hac Vice
#8
Mar 25, 2026
Notice of Appearance
Main Document: Notice of Appearance
Mar 25, 2026
Order to Show Cause AND ~Util - Set Motion and R&R Deadlines/Hearings
#9
Mar 26, 2026
Memorandum in Opposition to Motion
Main Document: Memorandum in Opposition to Motion
#10
Mar 30, 2026
Reply to Response to Motion
Main Document: Reply to Response to Motion
#11
Mar 30, 2026
Reply to Response to Motion
Main Document: Reply to Response to Motion
#12
Mar 30, 2026
Notice of Deficiency
Main Document: Notice of Deficiency
#13
Mar 30, 2026
Reply to Response to Motion
Main Document: Reply to Response to Motion
Mar 31, 2026
Order to Show Cause
Apr 01, 2026
Minute Entry AND ~Util - Set Deadlines
#16
Apr 08, 2026
Memorandum in Opposition to Motion
Main Document: Memorandum in Opposition to Motion
#17
Apr 09, 2026
Reply to Response to Motion
Main Document: Reply to Response to Motion
#18
Apr 13, 2026
Order on Motion for TRO
Main Document: Order on Motion for TRO
#20
Apr 21, 2026
Summons Issued - USA (Form Included)
Main Document: Summons Issued - USA (Form Included)
Apr 21, 2026
Order on Motion to Show Cause
#21
Apr 22, 2026
Affidavit of Service
Main Document: Affidavit of Service
Apr 24, 2026
Summons Returned Executed