Southern District of Georgia • 5:25-cv-00204

Ortiz v. Normand

Completed

Case Information

Filed: December 04, 2025
Assigned to: Lisa Godbey Wood
Referred to: Benjamin W. Cheesbro
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241 Petition for Writ of Habeas Corpus (Federal)
Completed: January 05, 2026
Last Activity: January 12, 2026
Parties: View All Parties →

Docket Entries

#1
Dec 04, 2025
PETITION for Writ of Habeas Corpus, filed by Yerard Jose Sosa Ortiz. (Attachments: # 1 Civil Cover Sheet). Filing Fee paid: Receipt # AGASDC-4202350, $5 (Evans, Thomas). (SLC) (Entered: 12/05/2025)
Main Document: PETITION
#2
Dec 05, 2025
Summons Issued as to Tony Normand, U.S. Attorney. (SLC) (Entered: 12/05/2025)
Main Document: Summons
#3
Dec 05, 2025
ORDER TO SHOW CAUSE directing Respondents to SHOW CAUSE why this Petitioner is not entitled to the same relief as the Petitioners in the cases consolidated into Villa within 5 business days of this Order. (Show Cause Response due by 12/12/2025.) ORDER Directing Service by USMS re 1 Petition and this Order by registered or certified mail upon: (1) the Attorney General of the United States; (2) the named Warden-Respondent; and (3) the civil process clerk at the office of the United States Attorney for the Southern District of Georgia. Signed by Magistrate Judge Benjamin W. Cheesbro on 12/5/2025. (amd) (Additional attachment(s) added on 12/5/2025: # 1 USM-285 Forms) (amd). (Entered: 12/05/2025)
Main Document: ORDER
#4
Dec 12, 2025
RESPONSE to 3 Order to Show Cause,,, Order Directing USMS Service of Process,, 1 Petition for Writ of Habeas Corpus filed by Yerard Jose Sosa Ortiz filed by Warden, Folkston ICE Processing Center. (Attachments: # 1 Exhibit 1)(Svennes, Sharla) (Entered: 12/12/2025)
Main Document: RESPONSE
#5
Dec 12, 2025
RESPONSE to 4 Response, filed by Warden, Folkston ICE Processing Center filed by Yerard Jose Sosa Ortiz. (Evans, Thomas) (Entered: 12/12/2025)
Main Document: RESPONSE
#6
Dec 15, 2025
U.S. Marshal Return Executed on 12/12/2025 as to as to Civil Process Clerk re 3 Order Directing USMS Service of Process. (gmh) Modified on 12/15/2025 (jsh). (Entered: 12/15/2025)
Main Document: U.S.
#7
Dec 30, 2025
ORDER granting in part Petitioner's 1 Petition for Writ of Habeas Corpus; ordering Respondent to provide Petitioner with a bond hearing within seven days of this Order; directing Respondent to comply with the immigration judge's conclusions in that bond hearing; and directing the Clerk of Court to close this civil action and enter the appropriate judgment. Signed by Judge Lisa G. Wood on 12/29/2025. (jlh)
Main Document: ORDER granting in part Petitioner's 1 Petition for Writ of Habeas Corpus; ordering Respondent to provide Petitioner with a bond hearing within seven days of this Order; directing Respondent to comply with the immigration judge's conclusions in that bond hearing; and directing the Clerk of Court to close this civil action and enter the appropriate judgment. Signed by Judge Lisa G. Wood on 12/29/2025. (jlh)
#8
Jan 05, 2026
JUDGMENT closes case. Signed by Judge Lisa G. Wood on 1/5/2026. (mcm)
Main Document: JUDGMENT
#9
Jan 06, 2026
U.S. Marshal Return Executed as to Tony Normand, on 12/22/2025 signed by J. Grisham, re 3 Order and 1 Petition. (amd) (Entered: 01/06/2026)
Main Document: U.S.
#10
Jan 12, 2026
U.S. Marshal Return Executed as to Tony Normand on 12/29/2025; USMS Service Remark: Certified Mail return receipt signed by Evie Sassole on 12/29/25. (jsh) (Entered: 01/12/2026)
Main Document: U.S.

Parties

Normand
Party
Ortiz
Party