District of Maine • 2:25-cv-00578

MOISE v. JOYCE

Active

Case Information

Filed: November 19, 2025
Assigned to: John A. Woodcock Jr.
Referred to:
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241 Petition for Writ of Habeas Corpus (federa
Active
Last Activity: January 05, 2026
Parties: View All Parties →

Docket Entries

#1
Nov 19, 2025
PETITION for Writ of Habeas Corpus, filed by ROSELANDE MOISE. (Attachments: # 1 Exhibit A: Notice to Appear, # 2 Exhibit B: Order of Release on Recognizance)(lcb) (Entered: 11/20/2025)
Main Document: PETITION
#2
Nov 19, 2025
CIVIL COVER SHEET. (lcb) (Entered: 11/20/2025)
Main Document: CIVIL
#3
Nov 20, 2025
NOTICE of Appearance by JOHN G. OSBORN on behalf of PAMELA BONDI, PATRICIA HYDE, KRISTI NOEM (OSBORN, JOHN) (Entered: 11/20/2025)
Main Document: NOTICE
#4
Nov 20, 2025
CERTIFICATION for Admission Pro Hac Vice of Timothy Caron filed by AMY B. MCGARRY on behalf of ROSELANDE MOISE (Total admission fee $ 200 receipt number AMEDC-3208176.) The District of Maine is a CM/ECF NextGen Court. If PHV counsel has not previously been granted electronic filing rights with the District of Maine, PHV counsel will now need to submit a PRO HAC VICE request in this District via PACER at www.pacer.uscourts.gov (MCGARRY, AMY) (Entered: 11/20/2025)
Main Document: CERTIFICATION
#5
Nov 20, 2025
ORDER TO SHOW CAUSE Show Cause Response due by 11/24/2025. By JUDGE JOHN A. WOODCOCK, JR. (CCS) (Entered: 11/20/2025)
Main Document: ORDER
Nov 20, 2025
Deadlines : $5.00 Filing Fee due by 11/24/2025. Counsel must call the Clerk's Office to pay the fee via credit card as it cannot be paid via Pay.Gov. (lcb)
Nov 20, 2025
Deadlines : Pro Hac Vice Certificate due from TIMOTHY CARON, ESQ. by 12/1/2025. The Certification for Admission Pro Hac Vice form can be downloaded from our website at http://www.med.uscourts.gov/forms. (lcb)
#6
Nov 21, 2025
NOTICE of APPROVAL by Clerk's Office re 4 Certification for Admission Pro Hac Vice. Attorney TIMOTHY CARON for ROSELANDE MOISE added to this specific case only. (slg) (Entered: 11/21/2025)
#7
Nov 24, 2025
RESPONSE TO 5 ORDER TO SHOW CAUSE filed by PAMELA BONDI, PATRICIA HYDE, KRISTI NOEM. (Attachments: # 1 Exhibit A - State Court Records, # 2 Exhibit B - I-200 Warrant)(OSBORN, JOHN) (Entered: 11/24/2025)
Main Document: RESPONSE
Nov 25, 2025
Filing Fee Received from ROSELANDE MOISE: Amount Paid: $5.00. Receipt Number: 5684. Method of Payment: Credit. Purpose of Payment: Filing Fee. Date Paid: 11/25/2025 (lcb)
#8
Dec 05, 2025
NOTICE of Hearing: Telephone Conference set for 12/15/2025 11:00 AM before JUDGE JOHN A. WOODCOCK JR. The parties have been provided the Court's call-in information. (jam) (Entered: 12/05/2025)
#11
Jan 05, 2026
ORDER GRANTING PETITION FOR WRIT OF HABEAS CORPUS granting 1 Petition for Writ of Habeas Corpus; terminating 5 Order to Show Cause By JUDGE JOHN A. WOODCOCK, JR. (CCS)
Main Document: Order on Order to Show Cause AND Order on Petition for Writ of Habeas Corpus
#12
Jan 05, 2026
Judgment
Main Document: Judgment