District of New Jersey • 2:25-cv-13214

Alcivar De La Cruz v. Joyce

Active

Case Information

Filed: July 11, 2025
Assigned to: Claire Claudia Cecchi
Referred to:
Nature of Suit: Habeas Corpus - Alien Detainee
Cause: 28:2241 Petition for Writ of Habeas Corpus (federa
Active
Last Activity: July 18, 2025
Parties: View All Parties →

Docket Entries

#1
Jul 02, 2025
PETITION FOR WRIT OF HABEAS CORPUS pursuant to 28 U.S.C. 2241. (Filing Fee $ 5.00, Receipt Number ANYSDC-31328167)Document filed by JOAN PAUL ALCIVAR DE LA CRUZ..(Chua, Melissa) (Entered: 07/02/2025)
Main Document: PETITION
#2
Jul 02, 2025
CIVIL COVER SHEET filed..(Chua, Melissa) (Entered: 07/02/2025)
Main Document: CIVIL
#3
Jul 02, 2025
NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Diana Yanguas Rosen on behalf of JOAN PAUL ALCIVAR DE LA CRUZ.(Rosen, Diana) (Entered: 07/02/2025)
Main Document: NOTICE
#4
Jul 03, 2025
NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Sadie Marella Casamenti on behalf of JOAN PAUL ALCIVAR DE LA CRUZ.(Casamenti, Sadie) (Entered: 07/03/2025)
Main Document: NOTICE
#5
Jul 07, 2025
ORDER TO SHOW CAUSE: Upon consideration of Petitioner's Petition for a Writ of Habeas Corpus pursuant to 28 U.S.C. § 2241, IT IS HEREBY ORDERED that: 1. Respondents are ORDERED to file a return on the Order to Show Cause why the Petition for Writ of Habeas Corpus should not be granted by July 10, 2025. See 28 U.S.C. § 2243. 2. Petitioner shall have an opportunity to reply by July 14, 2025, at 11:00am. 3. The parties are further ORDERED to appear before this Court for a hearing on the petition on July 15, 2025, at 2:00pm in Courtroom 20B, Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, New York, New York 10007. 4. Pending consideration, Respondents ARE HEREBY RESTRAINED from transferring the Petitioner out of the Southern District of New York. Service of this Order shall by effected by Petitioner on the United States Attorney for the Southern District of New York by 5:00 p.m. on July 7, 2025, and shall constitute good and sufficient service. SO ORDERED. Show Cause Hearing set for 7/15/2025 at 02:00 PM in Courtroom 20B, 500 Pearl Street, New York, NY 10007 before Judge Jennifer L. Rochon. Show Cause Response due by 7/10/2025. (Signed by Judge Jennifer L. Rochon on 7/7/2025) (jca) (Entered: 07/07/2025)
Main Document: ORDER
#6
Jul 07, 2025
LETTER addressed to Judge Jennifer L. Rochon from Diana Yanguas Rosen dated July 7, 2025 re: Completed Service. Document filed by Joan Paul Alcivar De La Cruz. (Attachments: # 1 Exhibit A, Copy of Order and Petition Stamped Received).(Rosen, Diana) (Entered: 07/07/2025)
Main Document: LETTER
Attachment 1: Exhibit A, Copy of Order and Petition Stamped Received
#7
Jul 07, 2025
REQUEST FOR ISSUANCE OF SUMMONS as to William P. Joyce, re: 1 Petition for Writ of Habeas Corpus. Document filed by Joan Paul Alcivar De La Cruz..(Rosen, Diana) (Entered: 07/07/2025)
Main Document: REQUEST
#8
Jul 07, 2025
REQUEST FOR ISSUANCE OF SUMMONS as to Kristi Noem, re: 1 Petition for Writ of Habeas Corpus. Document filed by Joan Paul Alcivar De La Cruz..(Rosen, Diana) (Entered: 07/07/2025)
Main Document: REQUEST
#9
Jul 07, 2025
REQUEST FOR ISSUANCE OF SUMMONS as to Pamela Bondi, re: 1 Petition for Writ of Habeas Corpus. Document filed by Joan Paul Alcivar De La Cruz..(Rosen, Diana) (Entered: 07/07/2025)
Main Document: REQUEST
Jul 07, 2025
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Melissa Lim Chua. The party information for the following party/parties has been modified: JOAN PAUL ALCIVAR DE LA CRUZ; William P. Joyce; Kristi Noem; Pamela J. Bondi. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error; party name was entered in all caps; party text was omitted. (sj)
Jul 07, 2025
Set/Reset Deadlines: Replies due by 7/14/2025. (jca)
Jul 07, 2025
Case Designated ECF. (sj)
Jul 07, 2025
Magistrate Judge Jennifer Willis 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. (sj)
Jul 07, 2025
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jennifer L. Rochon. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(sj)
Jul 07, 2025
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Melissa Lim Chua. The following case opening statistical information was erroneously selected/entered: Fee Status code due (due). The following correction(s) have been made to your case entry: the Fee Status code has been modified to pd (paid). (sj)
#10
Jul 08, 2025
ELECTRONIC SUMMONS ISSUED as to Kristi Noem..(jgo) (Entered: 07/08/2025)
Main Document: ELECTRONIC
#11
Jul 08, 2025
ELECTRONIC SUMMONS ISSUED as to Pamela Bondi..(jgo) (Entered: 07/08/2025)
Main Document: ELECTRONIC
#12
Jul 08, 2025
ELECTRONIC SUMMONS ISSUED as to William P. Joyce..(jgo) (Entered: 07/08/2025)
Main Document: ELECTRONIC
#13
Jul 10, 2025
NOTICE OF APPEARANCE by Rebecca Sol Tinio on behalf of Pamela Bondi, William P. Joyce, Kristi Noem..(Tinio, Rebecca) (Entered: 07/10/2025)
Main Document: NOTICE
#14
Jul 10, 2025
PROPOSED STIPULATION AND ORDER. Document filed by Pamela Bondi, William P. Joyce, Kristi Noem..(Tinio, Rebecca) (Entered: 07/10/2025)
Main Document: PROPOSED
#15
Jul 11, 2025
STIPULATION AND ORDER OF TRANSFER OF VENUE: IT IS HEREBY STIPULATED AND AGREED, by and between the parties, that this action shall be and hereby is transferred to the U.S. District Court for the District of New Jersey, and that the seven-day waiting period in Local Civil Rule 83. l is waived. SO ORDERED. (Signed by Judge Jennifer L. Rochon on 7/11/2025) (jca) (Entered: 07/11/2025)
Main Document: STIPULATION
#16
Jul 11, 2025
Certified Copy of Transfer Order and docket received, Case transferred in from District of New York Southern; Case Number 1:25-cv-05498. Original file certified copy of transfer order and docket sheet received. (Entered: 07/11/2025)
Main Document: Certified
Jul 14, 2025
Judge Claire C. Cecchi added. (jjc, )
Jul 14, 2025
Add and Terminate Judges
#17
Jul 15, 2025
Notice of Appearance
Main Document: Notice of Appearance
#18
Jul 15, 2025
Notice of Appearance
Main Document: Notice of Appearance
#19
Jul 15, 2025
Notice of Appearance
Main Document: Notice of Appearance
#20
Jul 17, 2025
Appear Pro Hac Vice
Main Document: Appear Pro Hac Vice
Jul 18, 2025
Set/Reset Motion and R&R Deadlines/Hearings
Jul 18, 2025
Set Deadlines as to 20 MOTION for Leave to Appear Pro Hac Vice . Motion set for 8/18/2025 before Judge Claire C. Cecchi. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld)