Eastern District of Pennsylvania • 2:26-cv-01906

DOE v. JAMISON

Active

Case Information

Filed: March 24, 2026
Assigned to: Cynthia M. Rufe
Referred to:
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 8:1105(a) Aliens: Habeas Corpus to Release INS Det
Active
Last Activity: April 08, 2026
Parties: View All Parties →

Docket Entries

#1
Mar 24, 2026
Emergency PETITION for Writ of Habeas Corpus ( Filing fee $ 5 receipt number APAEDC-19103972.), filed by JOHN DOE. (Attachments: # 1 Civil Cover Sheet Cover Sheet, # 2 Certificate of Service Cert of Service for Habeas Petition)(Payne, Michelle) (Entered: 03/24/2026)
Main Document: Petition for Writ of Habeas Corpus (Attorney)
#2
Mar 24, 2026
MOTION to Seal Evidence and Proceed Under Pseudonym filed by JOHN DOE.. (Attachments: # 1 Certificate of Service Service - Motion to Seal)(Payne, Michelle) (Entered: 03/24/2026)
Main Document: Seal
#3
Mar 24, 2026
EXHIBIT A filed under seal by JOHN DOE.. (Payne, Michelle) (Entered: 03/24/2026)
Main Document: Exhibit
#4
Mar 24, 2026
Emergency MOTION for Temporary Restraining Order filed by JOHN DOE.Certificate of Service. (Attachments: # 1 Certificate of Service Certificate of Service TRO)(Payne, Michelle) (Entered: 03/24/2026)
Main Document: Temporary Restraining Order
#5
Mar 24, 2026
ORDER THAT RESPONDENTS ARE ORDERED TO SHOW CAUSE WHY THE PETITION FOR HABEAS CORPUS SHOULD NOT BE GRANTED BY 3/26/2026. RESPONDENTS SHALL FILE A RESPONSE TO PETITIONER'S MOTION FOR TRO AND TO PETITIONER'S MOTION TO PROCEED UNDER PSEUDONYM AND SEAL EVIDENCE BY 3/26/2026. THIS MATTER IS TO BE HEARD ON 3/27/2026 AT 2:00 PM IN COURTROOM 12A BEFORE DISTRICT JUDGE CYNTHIA M. RUFE. SIGNED BY DISTRICT JUDGE CYNTHIA M. RUFE ON 3/24/26. 3/24/26 ENTERED AND COPIES E-MAILED. (E-MAILED TO U.S. ATTORNEY'S OFFICE) (mbh) (Entered: 03/24/2026)
Main Document: Order to Show Cause AND ~Util - Set Hearings AND ~Util - Set Motion and R&R Deadlines/Hearings
Mar 24, 2026
Attorneys are required by local rule to complete and file both a Civil Cover Sheet and a Designation Form. PETITIONER's counsel is directed to file DESIGNATION FORM in this case using the Notice (Other) docket event located in the Notices category. Form is missing. (sbt)
Mar 24, 2026
Attorney Required Forms
#6
Mar 25, 2026
NOTICE of Appearance by GERALD B. SULLIVAN on behalf of ACTING SECRETARY OF THE DEPARTMENT OF HOMELAND SECURITY, PAMELA BONDI, J.L. JAMISON, TODD LYONS, MICHAEL ROSE, THE U.S. DEPARTMENT OF HOMELAND SECURITY with Certificate of Service(SULLIVAN, GERALD) (Entered: 03/25/2026)
Main Document: Notice of Appearance
#7
Mar 25, 2026
NOTICE of Appearance by ANTHONY ST. JOSEPH on behalf of ACTING SECRETARY OF THE DEPARTMENT OF HOMELAND SECURITY, PAMELA BONDI, J.L. JAMISON, TODD LYONS, MICHAEL ROSE, THE U.S. DEPARTMENT OF HOMELAND SECURITY with Certificate of Service(ST. JOSEPH, ANTHONY) (Entered: 03/25/2026)
Main Document: Notice of Appearance
#8
Mar 25, 2026
NOTICE by JOHN DOE re 1 Petition for Writ of Habeas Corpus (Attorney), Designation Form (Payne, Michelle) (Entered: 03/25/2026)
Main Document: Notice (Other)
#9
Mar 25, 2026
Notice (Other)
Main Document: Notice (Other)
#10
Mar 26, 2026
Answer to Complaint
Main Document: Answer to Complaint
#11
Mar 30, 2026
Notice - Compliance with Court Order
Main Document: Notice - Compliance with Court Order
#12
Mar 31, 2026
Memorandum and/or Opinion
Main Document: Memorandum and/or Opinion
#13
Mar 31, 2026
Memorandum and/or Opinion Order
Main Document: Memorandum and/or Opinion Order
#14
Apr 01, 2026
Motion Hearing
Main Document: Motion Hearing
#15
Apr 01, 2026
Certificate of Counsel
Main Document: Certificate of Counsel
#16
Apr 08, 2026
Order Dismissing Case
Main Document: Order Dismissing Case

Parties

DOE
Party
JAMISON
Party