Eastern District of California • 1:26-cv-02528

(HC) J.L.F.J. v. Mullin

Active

Case Information

Filed: April 02, 2026
Assigned to: Dale Alan Drozd
Referred to: Allison Claire
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241 Petition for Writ of Habeas Corpus
Active
Last Activity: April 08, 2026
Parties: View All Parties →

Docket Entries

#1
Apr 02, 2026
PETITION for WRIT of HABEAS CORPUS against Sergio Albarran, Pamela Bondi, Christopher Chestnut, Todd Lyons, Markwayne Mullin by J.L.F.J.. (Filing fee $ 5, receipt number ACAEDC-13131414) (Attachments: # 1 Declaration of J.L.F.J., # 2 Declaration of Rose S. Lee, # 3 Exhibit A, # 4 Exhibit B, # 5 Proposed Order Granting Petition for Writ of Habeas Corpus)(Lee, Rose) (Entered: 04/02/2026)
Main Document: Petition for Writ of Habeas Corpus
#2
Apr 02, 2026
CIVIL COVER SHEET filed by J.L.F.J.. (Lee, Rose) (Entered: 04/02/2026)
Main Document: CIVIL
#3
Apr 02, 2026
MOTION to PROCEED under a PSEUDONYM by J.L.F.J.. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Proposed Order)(Lee, Rose) (Entered: 04/02/2026)
Main Document: Pseudonym
#4
Apr 03, 2026
PRISONER NEW CASE DOCUMENTS and ORDER RE CONSENT ISSUED. Consent or Decline due by 5/7/2026. (Attachments: # 1 Consent Form) (Deputy Clerk CRM) (Entered: 04/03/2026)
Main Document: Prisoner New Case Documents for Magistrate Judge as Presider
#5
Apr 03, 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: 04/03/2026)
Main Document: CONSENT/DECLINE
#6
Apr 03, 2026
MINUTE ORDER signed by Magistrate Judge Allison Claire on 4/3/2026: Petitioner, proceeding through counsel, filed a petition for a writ of habeas corpus pursuant to 28 U.S.C. § 2241. Respondents are directed to file an answer/return within 14 days from the date of this order. Respondents shall substantively address whether any provision of law or fact in this case would distinguish it from this court's decisions in Quichimbo-Jimenez v. Warden, No. 2:26-cv-0739 DAD EFB, 2026 WL 679378 (E.D. Cal. Mar. 10, 2026), J.P.C. v. Chestnut, No. 1:26-cv-2108 DAD JDP, 2026 WL 788129 (E.D. Cal. Mar. 20, 2026), and other similar cases previously decided by this court, or otherwise indicate that the matter is not substantively distinguishable. If respondents dispute any factual representations in the operative petition, they shall include with the answer/return any and all documents necessary to support their view of the facts. Petitioner's reply/traverse, if any, is due within 7 days after being served a copy of respondent's answer/return. Respondents shall NOT TRANSFER petitioner outside of this judicial district, pending further order of the court. See 28 U.S.C. § 1651(a) (establishing the All Writs Act which empowers the federal courts to "issue all writs necessary or appropriate in aid of their respective jurisdictions...."); see also F.T.C. v. Dean Foods Co., 384 U.S. 597, 604 (1966) (emphasizing that federal courts have the power to "to preserve the court's jurisdiction or maintain the status quo by injunction pending review of an agency's action"). Petitioner's counsel is DIRECTED to immediately send a copy of the petition and this order, as well as provide the Petitioner's full name and A number to the US Attorney's Office at their email usacae.ecf2241-imm@usdoj.gov and file proof of such service on the docket. (Text Only Entry) (Deputy Clerk MCF) (Entered: 04/03/2026)
#7
Apr 03, 2026
MOTION for TEMPORARY RESTRAINING ORDER by J.L.F.J.. (Attachments: # 1 Memorandum of Points and Authorities, # 2 Declaration of Rose S. Lee, # 3 Proposed Order re TRO, # 4 Proposed OSC, # 5 TRO Checklist)(Lee, Rose) (Entered: 04/03/2026)
Main Document: Temporary Restraining Order
#8
Apr 03, 2026
NOTICE of APPEARANCE by Rose Lee on behalf of J.L.F.J.. (Lee, Rose) (Entered: 04/03/2026)
Main Document: Notice of Appearance
#9
Apr 03, 2026
CERTIFICATE / PROOF of SERVICE by J.L.F.J. re 1 Petition for Writ of Habeas Corpus, 6 Minute Order,,,,,,,, Set/Reset Deadlines and Hearings,,,,,,,. (Meyer, Samuel) (Entered: 04/03/2026)
Main Document: Certificate / Proof of Service
#10
Apr 03, 2026
NOTICE of APPEARANCE by Samuel Meyer on behalf of J.L.F.J.. (Meyer, Samuel) (Entered: 04/03/2026)
Main Document: Notice of Appearance
#11
Apr 03, 2026
NOTICE of APPEARANCE by Irene Truong Quach on behalf of J.L.F.J.. (Quach, Irene) (Entered: 04/03/2026)
Main Document: Notice of Appearance
Apr 03, 2026
Minute Order AND ~Util - 1 Set/Reset Deadlines and Hearings
Apr 06, 2026
Minute Order
#13
Apr 07, 2026
Answer to Petition for Writ of Habeas Corpus
Main Document: Answer to Petition for Writ of Habeas Corpus
#14
Apr 07, 2026
Notice of Appearance
Main Document: Notice of Appearance
#15
Apr 08, 2026
Order AND Order on Motion for Pseudonym AND Order on Motion for TRO AND ~Util - Terminate Civil Case
Main Document: Order AND Order on Motion for Pseudonym AND Order on Motion for TRO AND ~Util - Terminate Civil Case
#16
Apr 08, 2026
Judgment
Main Document: Judgment

Parties

(HC) J.L.F.J.
Party
Mullin
Party