Eastern District of California • 1:26-cv-02627

(HC) Lopez Silvestre v. Warden, California City Detention Facility

Active

Case Information

Filed: April 07, 2026
Assigned to: Troy Lynne Nunley
Referred to: Allison Claire
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241 Petition for Writ of Habeas Corpus
Active
Last Activity: April 15, 2026
Parties: View All Parties →

Docket Entries

#1
Apr 07, 2026
PETITION for WRIT of HABEAS CORPUS against Field Office Director, Los Angeles Field Office, U.S. Immigration and Customs Enforcement (ICE),, Todd Lyons, Secretary of Homeland Security, Warden, California City Correction Center by Manuel Lopez Silvestre. (Filing fee $ 5, receipt number ACAEDC-13152264) (Attachments: # 1 Exhibit A)(Ponce, Roger) (Entered: 04/07/2026)
Main Document: Petition for Writ of Habeas Corpus
#2
Apr 07, 2026
CIVIL COVER SHEET filed by Manuel Lopez Silvestre. (Ponce, Roger) (Entered: 04/07/2026)
Main Document: CIVIL
#3
Apr 08, 2026
PRISONER NEW CASE DOCUMENTS and ORDER RE CONSENT ISSUED; Consent or Decline due by 5/11/2026. (Attachments: # 1 Litigant Letter) (Deputy Clerk MCF) (Entered: 04/08/2026)
Main Document: Prisoner New Case Documents for DJ Presider
#4
Apr 08, 2026
MINUTE ORDER issued by Courtroom Deputy for Chief District Judge Troy L. Nunley on April 8, 2026: The Court has reviewed Petitioner's Petition for Writ of Habeas Corpus. (ECF No. 1 .) Respondents shall file any opposition to the petition by April 10, 2026. Any opposition shall indicate whether Respondents request a hearing on the petition. Failure to timely respond shall be construed as a non-opposition. See L.R. 230(c). In the meantime, and unless and until the Court orders otherwise, the Court ORDERS that Respondents shall not transfer Petitioner out of this District. See F.T.C. v. Dean Foods Co., 384 U.S. 597, 608 (1966) (noting the court's "express authority under the All Writs Act to issue such temporary injunctions as may be necessary to protect its own jurisdiction."). Petitioner shall serve this Order and all documents filed in this case on Respondents with a copy via email to: usacae.ecf2241-imm@usdoj.gov. (TEXT ONLY ENTRY) (Deputy Clerk MDK) (Entered: 04/08/2026)
#5
Apr 08, 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: 04/08/2026)
Main Document: CONSENT/DECLINE
Apr 08, 2026
Minute Order
#6
Apr 10, 2026
Answer to Petition for Writ of Habeas Corpus
Main Document: Answer to Petition for Writ of Habeas Corpus
#7
Apr 10, 2026
MINUTE ORDER issued by Courtroom Deputy for Chief District Judge Troy L. Nunley on April 10, 2026: This matter is before the Court on Petitioner's Petition for Writ of Habeas Corpus. (ECF No. 1 ). Respondents filed an answer. (ECF No. 6 .) As set forth in the Court's upcoming Order, the Petition is GRANTED. Respondents are ORDERED to IMMEDIATELY RELEASE Petitioner (A#215-614-173) from custody under the same conditions he was released prior to his current detention. At the time of release, Respondents must return all of Petitioner's documents and possessions. Respondents must file a notice of compliance certifying his release by April 13, 2026. Respondents are ENJOINED and RESTRAINED from re-arresting or re-detaining Petitioner absent compliance with constitutional protections, including seven-days' notice and a pre-deprivation hearing. A written order will follow. The Clerk of the Court is also directed to serve California City Correctional Center with this order. SO ORDERED. (TEXT ONLY ENTRY) (cc: Ca City) (Deputy Clerk MDK) (Entered: 04/10/2026)
Apr 10, 2026
Minute Order
#8
Apr 15, 2026
Notice of Compliance
Main Document: Notice of Compliance
#9
Apr 15, 2026
STATUS REPORT by Warden, California City Detention Facility. (Ahmed, Ihsan) (Entered: 04/15/2026)
Main Document: STATUS

Parties

(HC) Lopez Silvestre
Party
Warden, California City Detention Facility
Party