Eastern District of California • 1:25-cv-01870

(HC) Vo v. Warden of the Golden State Annex Detention Facility

Active

Case Information

Filed: December 15, 2025
Assigned to: Jennifer L. Thurston
Referred to: Sheila K. Oberto
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241 Petition for Writ of Habeas Corpus
Active
Last Activity: March 23, 2026
Parties: View All Parties →

Docket Entries

#1
Dec 15, 2025
PETITION for WRIT of HABEAS CORPUS and REQUEST for Injunctive Relief against Kristi Noem, Pamela Bondi, Warden of the Golden State Annex Detention Facility, Todd M. Lyons by Van Phung Vo. (Deputy Clerk OFR) (Entered: 12/16/2025)
Main Document: Petition for Writ of Habeas Corpus
#2
Dec 15, 2025
MOTION to PROCEED IN FORMA PAUPERIS by Van Phung Vo. (Deputy Clerk OFR) (Entered: 12/16/2025)
Main Document: In Forma Pauperis
#3
Dec 15, 2025
MOTION to APPOINT COUNSEL by Van Phung Vo. (Deputy Clerk OFR) (Entered: 12/16/2025)
Main Document: Appoint Counsel
#4
Dec 16, 2025
PRISONER NEW CASE DOCUMENTS and ORDER RE CONSENT ISSUED. Consent or Decline due within thirty (30) days. (Attachments: # 1 Order re Consent) (Deputy Clerk OFR) (Entered: 12/16/2025)
Main Document: Prisoner New Case Documents for Magistrate Judge as Presider
Dec 16, 2025
Service by Mail
Dec 16, 2025
SERVICE BY MAIL: 4 Prisoner New Case Documents served on Van Phung Vo. (Deputy Clerk OFR)
Dec 16, 2025
RECEIPT NUMBER 100006714: $5.00 for Writ of Habeas Corpus from Geo Secure Services fbo Van Phung Vo. (Deputy Clerk OFR)
#5
Dec 17, 2025
MINUTE ORDER signed by Magistrate Judge Sheila K. Oberto on 12/17/2025: (Text Only Entry). The Court has reviewed the petition and will issue a briefing order. In the meantime, and unless and until the Court orders otherwise, the Court ORDERS that respondents shall not remove petitioner from the United States nor transfer petitioner out of this District. See F.T.C. v. Dean Foods Co., 384 U.S. 597, 604 (1966) (noting court's "express authority under the All Writs Act to issue such temporary injunctions as may be necessary to protect its own jurisdiction"). Under the circumstances, the Court finds that this Order is warranted to maintain the status quo pending the Court's review of the petition. (Deputy Clerk WAK) (Entered: 12/17/2025)
#6
Dec 17, 2025
ORDER DENYING 3 Motion for Appointment of Counsel, signed by Magistrate Judge Sheila K. Oberto on 12/17/2025. (Deputy Clerk OFR) (Entered: 12/17/2025)
Main Document: Order on Motion to Appoint Counsel
#7
Dec 17, 2025
ORDER to SHOW CAUSE Why Petition Should Not be Granted, signed by Magistrate Judge Sheila K. Oberto on 12/17/2025. Respondent is ORDERED TO SHOW CAUSE why the Petition should not be granted. The Response to the Order to Show Cause is due within THIRTY (30) days of the date of service of this order. Petitioner may file a Traverse to the Response within THIRTY (30) days of the date the Response to the Order to Show Cause is filed with the Court. The Court has determined that this matter is suitable for decision without oral argument pursuant to Local Rule 230(h). As such, the matter will be taken under submission following the filing of Petitioner's Traverse or the expiration of the time for filing the Traverse. All other briefing in this action is suspended. (Deputy Clerk OFR) (Entered: 12/17/2025)
Main Document: Order to Show Cause
Dec 17, 2025
SERVICE BY MAIL: 6 Order on Motion to Appoint Counsel, 7 Order to Show Cause served on Van Phung Vo. (Deputy Clerk OFR)
Dec 17, 2025
Service by Mail
Dec 17, 2025
Minute Order
#8
Dec 29, 2025
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. (Deputy Clerk OFR) (Entered: 12/30/2025)
Main Document: CONSENT/DECLINE
#9
Jan 15, 2026
DESIGNATION of COUNSEL FOR SERVICE. Added attorney Audrey Benison Hemesath, GOVT for Pamela Bondi,Audrey Benison Hemesath, GOVT for Todd M. Lyons,Audrey Benison Hemesath, GOVT for Kristi Noem,Audrey Benison Hemesath, GOVT for Warden of the Golden State Annex Detention Facility (Hemesath, Audrey) (Entered: 01/15/2026)
Main Document: DESIGNATION
#10
Jan 15, 2026
REPLY by Pamela Bondi, Todd M. Lyons, Kristi Noem, Warden of the Golden State Annex Detention Facility re 7 Order to Show Cause,,,. (Hemesath, Audrey) (Entered: 01/15/2026)
Main Document: REPLY
#11
Jan 16, 2026
Certificate / Proof of Service
Main Document: Certificate / Proof of Service
#12
Jan 27, 2026
DESIGNATION of COUNSEL FOR SERVICE., attorney Audrey Benison Hemesath, GOVT terminated (Hemesath, Audrey) (Entered: 01/27/2026)
Main Document: DESIGNATION
#13
Jan 27, 2026
DESIGNATION of COUNSEL FOR SERVICE. Added attorney Jonathan Williams, GOVT for Pamela Bondi,Jonathan Williams, GOVT for Todd M. Lyons,Jonathan Williams, GOVT for Kristi Noem,Jonathan Williams, GOVT for Warden of the Golden State Annex Detention Facility (Williams, Jonathan) (Entered: 01/27/2026)
Main Document: DESIGNATION
#14
Jan 27, 2026
DESIGNATION of COUNSEL FOR SERVICE. Added attorney Jonathan Williams, GOVT for Pamela Bondi,Jonathan Williams, GOVT for Todd M. Lyons,Jonathan Williams, GOVT for Kristi Noem,Jonathan Williams, GOVT for Warden of the Golden State Annex Detention Facility (Williams, Jonathan) (Entered: 01/27/2026)
Main Document: DESIGNATION
#15
Jan 27, 2026
RESPONSE by Pamela Bondi, Todd M. Lyons, Kristi Noem, Warden of the Golden State Annex Detention Facility to 7 Order to Show Cause,,,. (Williams, Jonathan) (Entered: 01/27/2026)
Main Document: RESPONSE
#16
Jan 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. (Williams, Jonathan) (Entered: 01/27/2026)
Main Document: CONSENT/DECLINE
#17
Feb 11, 2026
Notice of Appearance
Main Document: Notice of Appearance
#18
Feb 11, 2026
Temporary Restraining Order
Main Document: Temporary Restraining Order
#19
Feb 11, 2026
Amend the Complaint/Petition
Main Document: Amend the Complaint/Petition
#20
Feb 11, 2026
MINUTE ORDER (Text Entry Only) The Court has reviewed the newly filed request for emergency injunctive relief (Doc. 18). Petitioner asserts that he has been detained for more than six months, and his underlying petition was filed more than two months ago. He does not explain his delay in seeking emergency relief, or why despite this delay, the Court should treat the situation as an emergency. Thus, the TRO request is untimely, and it is DENIED signed by District Judge Jennifer L. Thurston on February 11, 2026. Local Rule 231(b). (Deputy Clerk IM) (Entered: 02/11/2026)
Feb 11, 2026
Order on Motion for TRO
#21
Feb 12, 2026
Order AND Order on Motion to Amend the Complaint AND ~Util - 1 Set/Reset Deadlines and Hearings
Main Document: Order AND Order on Motion to Amend the Complaint AND ~Util - 1 Set/Reset Deadlines and Hearings
#24
Feb 23, 2026
Findings and Recommendations
Main Document: Findings and Recommendations
#25
Mar 13, 2026
Objections to Findings and Recommendations
Main Document: Objections to Findings and Recommendations
#27
Mar 19, 2026
Findings and Recommendations AND Order Adopting Findings and Recommendations AND ~Util - Terminate Civil Case
Main Document: Findings and Recommendations AND Order Adopting Findings and Recommendations AND ~Util - Terminate Civil Case
#28
Mar 19, 2026
Judgment
Main Document: Judgment
Mar 23, 2026
Order Reassigning Case

Parties

(HC) Vo
Party
Warden of the Golden State Annex Detention Facility
Party