Southern District of New York • 1:25-cv-10780

Lira Caceres v. Shanahan

Active

Case Information

Filed: December 30, 2025
Assigned to: Margaret M. Garnett
Referred to:
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241fd Petition for Writ of Habeas Corpus (Federal)
Active
Last Activity: January 05, 2026
Parties: View All Parties →

Docket Entries

#1
Dec 30, 2025
PETITION FOR WRIT OF HABEAS CORPUS pursuant to 28 U.S.C. 2241. (Filing Fee $ $5.00). Document filed by Yunis G. Lira Caceres. (Attachments: # 1 Part 2, # 2 Part 3)(tro) (Entered: 12/30/2025)
Main Document: Petition for Writ of Habeas Corpus
#2
Dec 30, 2025
ORDER TO SHOW CAUSE : Upon consideration of the Petition, IT IS HEREBY ORDERED that: 1. Respondents show cause why the Petition should not be granted by January 6, 2026. 2. Petitioner have an opportunity to reply by January 9, 2026. 3. The parties APPEAR before this Court for a hearing on the petition on Wednesday, January 14, 2026, at 11:00 a.m. in Courtroom 906 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, New York 10007. 4. Pending consideration of the Petition, Respondents are hereby RESTRAINED from transferring the Petitioner out of the Southern District of New York and, relatedly, the United States of America. By December 31, 2025, Petitioner's counsel is directed (1) to serve Respondents with a copy of the Petition, along with a copy of this Order, by overnight mail or hand-delivery to the United States Attorney's Office for the Southern District of New York at 86 Chambers Street, New York, NY, and by electronic delivery to jeffrey.oestericher@usdoj.gov, pierre.armand@usdoj.gov, christine.poscablo@usdoj.gov, and brandon.waterman@usdoj.gov;and (2) to promptly file proof of such service on the docket.Counsel for Respondents shall promptly enter notices of appearance. SO ORDERED. (Show Cause Hearing set for 1/14/2026 at 11:00 AM in Courtroom 906, 40 Centre Street, New York, NY 10007 before Judge Margaret M. Garnett.), ( Replies due by 1/9/2026.) Show Cause Response due by 1/6/2026. (Signed by Judge Margaret M. Garnett on 12/30/2025) (jca) Modified on 12/30/2025 (jca). (Entered: 12/30/2025)
Main Document: Order to Show Cause AND ~Util - Set Deadlines
Dec 30, 2025
***DELETED DOCUMENT. Deleted document number 2 STANDING ORDER IN RE CASES FILED BY PRO SE PLAINTIFFS. The document was incorrectly filed in this case. (tro)
Dec 30, 2025
Magistrate Judge Gary Stein is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (tro)
Dec 30, 2025
Notice Regarding Deleted Document
Dec 30, 2025
Case Designated ECF. (tro)
Dec 30, 2025
***DELETED ENTRY. Deleted document CASE MANAGEMENT NOTE. The entry was incorrectly filed in this case. (tro)
#3
Dec 31, 2025
Notice of Appearance
Main Document: Notice of Appearance
#4
Dec 31, 2025
Proposed Stipulation and Order
Main Document: Proposed Stipulation and Order
#5
Jan 02, 2026
Stipulation and Order
Main Document: Stipulation and Order
Jan 02, 2026
Case Transferred Out - District Transfer
Jan 02, 2026
Pro Se Payment of Fee - Processed
Jan 05, 2026
Received Acknowledgment (Electronic Case Transfer)

Parties

Lira Caceres
Party
Shanahan
Party