Southern District of New York • 1:26-cv-03433

Arellano v. Warden

Completed

Case Information

Filed: April 24, 2026
Assigned to: Mary Kay Vyskocil
Referred to:
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241fd Petition for Writ of Habeas Corpus (Federal)
Completed: May 06, 2026
Last Activity: May 11, 2026
Parties: View All Parties →

Docket Entries

#1
Apr 24, 2026
PETITION FOR WRIT OF HABEAS CORPUS pursuant to 28 U.S.C. 2241. Document filed by Pablo Hernandez Arellano. (Cover sheet, motion and proposed order attached to filing)..(kgo) (Entered: 04/27/2026)
Main Document: Petition for Writ of Habeas Corpus
#2
Apr 27, 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returned to the court, or otherwise receives information that the address of record for a self-represented plaintiff is no longer valid, the court may issue an Order to Show Cause why the case should not be dismissed without prejudice for failure to comply with this order.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: 04/27/2026)
Main Document: Standing Order re Cases Filed By Pro Se Plaintiffs
#3
Apr 27, 2026
ORDER TO SHOW CAUSE: Accordingly, IT IS HEREBY ORDERED that Petitioner's Next Friend shall show cause, on or before May 1, 2026, why it is appropriate for her to pursue this action in Petitioner's stead. SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 4/27/2026) (sgz) (Entered: 04/28/2026)
Main Document: Order to Show Cause
Apr 27, 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)
Apr 27, 2026
Case Designated ECF. (kgo)
Apr 27, 2026
Note Regarding Service on Self-Represented Party
Apr 28, 2026
MAILING RECEIPT: Document No: 2-3. Mailed to: PabloHernandez Arellano 26 Federal Plaza New York, NY 10278. (dsh)
Apr 28, 2026
Mailing Receipt
#4
Apr 30, 2026
NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Nicholas Rogers on behalf of Pablo Hernandez Arellano.(Rogers, Nicholas) (Entered: 04/30/2026)
Main Document: Notice of Appearance of Pro Bono Counsel
#5
Apr 30, 2026
RESPONSE TO ORDER TO SHOW CAUSE re: 3 Order to Show Cause,. Document filed by Pablo Hernandez Arellano..(Rogers, Nicholas) (Entered: 04/30/2026)
Main Document: Response to Order to Show Cause
#6
Apr 30, 2026
DECLARATION of Berenice Gomez Olmedo re: [5] Response to Order to Show Cause . Document filed by Pablo Hernandez Arellano..(Rogers, Nicholas)
Main Document: Declaration (non-motion)
#7
May 01, 2026
SCHEDULING ORDER:It is HEREBY ORDERED that, on or before May 4, 2026, counsel for Petitioner shall effectuate service upon the Respondents. It is FURTHER ORDERED that, on or before May 7, 2026, Respondents shall respond to the Petition and the Order to Show Cause Response. In that submission, Respondents shall also address the impact on this litigation, if any, of Cunha v. Freden, No. 25-3141-PR, 2026 WL 1146044 (2d Cir. Apr. 28, 2026). The Clerk of Court shall electronically notify the Civil Division of the U.S. Attorney's Office for the Southern District of New York of this Order. SO ORDERED. Attorney General answer due 5/7/2026; Marcos Charles answer due 5/7/2026; William Joyce answer due 5/7/2026; Todd M. Lyons answer due 5/7/2026; Markwayne Mullin answer due 5/7/2026; Warden answer due 5/7/2026.( Service due by 5/4/2026., Show Cause Response due by 5/7/2026.) (Signed by Judge Mary Kay Vyskocil on 5/1/2026) (tg)
Main Document: Scheduling Order
#8
May 01, 2026
LETTER MOTION for Extension of Time to File Response/Reply as to [7] Scheduling Order, Set Deadlines/Hearings,,,,,, addressed to Judge Mary Kay Vyskocil from Nicholas Rogers dated May 1, 2026. Document filed by Pablo Hernandez Arellano. (Attachments: (1) Proposed Order Amending Previous Scheduling Order and Other Stipulations).(Rogers, Nicholas)
Main Document: Extension of Time to File Response/Reply
#9
May 04, 2026
REVISED SCHEDULING ORDER granting [8] Letter Motion for Extension of Time to File Response/Reply. Upon the unopposed letter motion of Petitioner, dated May 1, 2026, and with the consent of the Respondents, it is HEREBY ORDERED that the Scheduling Order entered on May 1, 2026, is amended as follows: 1. On or before May 4, 2026, Petitioner shall file and serve an amended petition upon the Respondents. 2. On or before May 8, 2026, Respondents shall respond to the amended petition and the Order to Show Cause Response and otherwise as previously ordered. 3. On or before May 12, 2026, Petitioner may file a reply to the Respondents' submission. 4. Petitioner shall not be transferred outside of the Eastern District of New York, the Southern District of New York, or the District of New Jersey during the pendency of this habeas litigation. SO ORDERED. Responses due by 5/8/2026 Replies due by 5/12/2026. (Signed by Judge Mary Kay Vyskocil on 5/4/2026) (tg)
Main Document: Order on Motion for Extension of Time to File Response/Reply
#10
May 04, 2026
FIRST AMENDED PETITION amending [1] Petition for Writ of Habeas Corpus against William Joyce, Todd M. Lyons, Markwayne Mullin, Warden, Todd Blanche, The Warden of Delaney Hall Detention Facility.Document filed by Pablo Hernandez Arellano. Related document: [1] Petition for Writ of Habeas Corpus..(Rogers, Nicholas)
Main Document: Amended Petition
#11
May 04, 2026
NOTICE OF APPEARANCE by Brandon Matthew Waterman on behalf of Attorney General, Todd Blanche, Marcos Charles, William Joyce, Todd M. Lyons, Markwayne Mullin, The Warden of Delaney Hall Detention Facility, Warden..(Waterman, Brandon)
Main Document: Notice of Appearance
May 04, 2026
Set/Reset Deadlines: Amended Pleadings due by 5/4/2026. (tg)
#12
May 05, 2026
CERTIFICATE OF SERVICE of First Amended Petition for Writ of Habeas Corpus served on The Warden of 26 Federal Plaza, The Warden of Delaney Hall, William Joyce, Todd M. Lyons, Markwayne Mullin, and Todd W. Blanche on 05/04/2026. Service was made by Mail. Document filed by Pablo Hernandez Arellano..(Rogers, Nicholas) (Entered: 05/05/2026)
Main Document: Certificate of Service Other
#13
May 06, 2026
PROPOSED STIPULATION AND ORDER. Document filed by Todd Blanche, William Joyce, Todd M. Lyons, Markwayne Mullin, The Warden of Delaney Hall Detention Facility, Warden..(Waterman, Brandon)
Main Document: Proposed Stipulation and Order
#14
May 06, 2026
STIPULATION AND ORDER OF TRANSFER OF VENUE: IT IS HEREBY STIPULATED AND AGREED, by and between the parties, that this action shall be and hereby is transferred to the U.S. District Court for the District of New Jersey, and that the seven-day waiting period in Local Civil Rule 83.1 is waived. SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 5/6/2026) (tg)
Main Document: Stipulation and Order
#15
May 06, 2026
CASE TRANSFERRED OUT ELECTRONICALLY from the U.S.D.C. Southern District of New York to the United States District Court - District of District of New Jersey.(tg)
Main Document: Case Transferred Out - District Transfer
May 06, 2026
Received e-mail from the United States District Court - District of New Jersey acknowledging receipt of transferred case. Assigned Case Number: 3:26-cv-05076, filed on 5/6/2026. (vba)
May 06, 2026
Mailed a copy of 9 Order on Motion for Extension of Time to File Response/Reply, to Berenice Gomez Olmedo 1067 Stell Place Bronx, NY 10469. (mjy)
May 11, 2026
Pro Se Payment of Fee - Processed
May 11, 2026
Pro Se Payment of Fee Processed: $5.00 Money Order processed by the Finance Department on 05/11/2026, Receipt Number 48909. (sr)