Eastern District of California • 1:26-cv-03214
(HC) Mendieta Romero v. Cruz
Active
Case Information
Filed: April 27, 2026
Assigned to:
Troy Lynne Nunley
Referred to:
Carolyn K. Delaney
Nature of Suit: Habeas Corpus - Alien Detainee
Cause:
28:2241 Petition for Writ of Habeas Corpus
Active
Last Activity:
April 29, 2026
Parties:
View All Parties →
Docket Entries
#1
Apr 27, 2026
PETITION for WRIT of HABEAS CORPUS against Todd Blanche, Orestes Cruz, EOIR, Todd Lyons, Markwayne Mullin, Minga Wofford by Aaron Mendieta Romero. (Filing fee $ 5, receipt number ACAEDC-13240596) (Attachments: # 1 Civil Cover Sheet Civil Cover Sheet, # 2 Exhibit Exhibit in support of Habeas)(Olson, Gregory) (Entered: 04/27/2026)
Main Document:
Petition for Writ of Habeas Corpus
#2
Apr 27, 2026
MOTION for TEMPORARY RESTRAINING ORDER by Aaron Mendieta Romero. (Attachments: # 1 Exhibit TRO Checklist, # 2 Points and Authorities, # 3 Affidavit in Support of TRO, # 4 Proposed Order)(Olson, Gregory) Modified on 4/27/2026 (MDK). (Entered: 04/27/2026)
Main Document:
Temporary Restraining Order
#3
Apr 27, 2026
PRISONER NEW CASE DOCUMENTS and ORDER RE CONSENT ISSUED. Consent or Decline due by 6/1/2026. (Attachments: # 1 Litigant Letter) (Deputy Clerk CLA) (Entered: 04/27/2026)
Main Document:
Prisoner New Case Documents for Magistrate Judge as Presider
#4
Apr 27, 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: 04/27/2026)
Main Document:
CONSENT/DECLINE
#5
Apr 27, 2026
MINUTE ORDER issued by Courtroom Deputy for Chief District Judge Troy L. Nunley on April 27, 2026: This matter is before the Court on Petitioner's Ex-Parte Motion for Temporary Restraining Order ("TRO"). (ECF No. 2 .) The Court has reviewed Petitioner's motion and finds Petitioner has met his burden establishing a TRO is warranted under the factors articulated in Winter v. Nat. Res. Def. Council, Inc., 555 U.S. 7, 20 (2008). Petitioner has established: (1) a likelihood of success on his claim that his detention violates the Immigration and Nationality Act; (2) Petitioner will suffer irreparable harm in the absence of a TRO; (3) the balance of equities tip in Petitioner's favor; and (4) a TRO is in the public interest. The Court has repeatedly ruled on the issues presented in the instant case. See, e.g., Brayan C. C. v. Warden of California City Corr. Ctr., No. 2:26-CV-00641-TLN-JDP, 2026 WL 710358, at *2-3 (E.D. Cal. Mar. 13, 2026). Accordingly, Petitioner's Motion for TRO is GRANTED. To return Petitioner to the status quo ante litem, Respondents are ORDERED to IMMEDIATELY RELEASE Petitioner (A# 240-394-173) 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 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. Petitioner shall immediately serve this Order, along with Petitioner's A # and all documents filed in this case, on Respondents with a copy via email to: usacae.ecf2241-imm@usdoj.gov. Respondents may apply to the Court for modification or dissolution of the TRO on two days' notice to Petitioner. Fed. R. Civ. P. 65(b)(4). The bond requirement of Fed. R. Civ. P. 65(c) is waived. The Clerk of the Court is directed to serve Golden State Annex Detention Facility with a copy of this Order. Respondents must file a notice certifying compliance with this provision of the Court's Order by 8:00 p.m. on April 28, 2026. This matter is REFERRED to the assigned Magistrate Judge for further proceedings pursuant to Local Rule 302 and 28 U.S.C. § 636(b)(1)(B). IT IS SO ORDERED. (TEXT ONLY ENTRY) (cc: Golden State) (Deputy Clerk MDK) (Entered: 04/27/2026)
Apr 27, 2026
Minute Order AND Order on Motion for TRO
#6
Apr 28, 2026
DESIGNATION of COUNSEL FOR SERVICE. Added attorney Shelley D. Weger, GOVT for Todd Blanche,Shelley D. Weger, GOVT for Orestes Cruz,Shelley D. Weger, GOVT for EOIR,Shelley D. Weger, GOVT for Todd Lyons,Shelley D. Weger, GOVT for Markwayne Mullin,Shelley D. Weger, GOVT for Minga Wofford, attorney Jonathan Yu, GOVT terminated (Yu, Jonathan) (Entered: 04/28/2026)
Main Document:
DESIGNATION
#7
Apr 28, 2026
Notice of Compliance
Main Document:
Notice of Compliance
#8
Apr 29, 2026
MINUTE ORDER issued by Courtroom Deputy for Chief Magistrate Judge Carolyn K. Delaney on 4/29/2026: Respondents are GRANTED 30 (thirty) days to file a response to the pending 1 Petition for Writ of Habeas Corpus. Respondents shall include with the response all exhibits necessary to the determination of the issues raised in the Petition. Petitioner may file a Traverse within 30 (thirty) days of service of the response. Petitioner A No. 240-394-173. (Text Only Entry) (Deputy Clerk LMK) (Entered: 04/29/2026)
Apr 29, 2026
Minute Order AND ~Util - 1 Set/Reset Deadlines and Hearings
Parties
Cruz
Party
(HC) Mendieta Romero
Party