Case: Ramos-Gomez v. Adducci

2:19-cv-13475 | U.S. District Court for the Eastern District of Michigan

Filed Date: Nov. 22, 2019

Closed Date: Jan. 26, 2022

Clearinghouse coding complete

Case Summary

This case challenged the detention of an American military veteran in an immigration facility despite evidence of the veteran’s citizenship status.  On November 22, 2019, a 28-year-old United States citizen and marine officer filed a complaint against the Field Office Director of the U.S. Immigration and Customs Enforcement’s (ICE) Detroit Field Office, and two officers of ICE. The Plaintiff filed an Amended Complaint was on April 20, 2024 adding as Defendants a supervisory Detention and Deport…

This case challenged the detention of an American military veteran in an immigration facility despite evidence of the veteran’s citizenship status. 

On November 22, 2019, a 28-year-old United States citizen and marine officer filed a complaint against the Field Office Director of the U.S. Immigration and Customs Enforcement’s (ICE) Detroit Field Office, and two officers of ICE. The Plaintiff filed an Amended Complaint was on April 20, 2024 adding as Defendants a supervisory Detention and Deportation Officer of ICE, and an additional ICE officer. Plaintiff was represented by the ACLU of Michigan and private counsel. The lawsuit was filed in the United States District Court for the Eastern District of Michigan in front of Judge Laurie Jill Michelson. 

The complaint stated that on November 21, 2018, the Plaintiff suffered a PTSD-related mental health episode and found himself on the roof of the Spectrum Hospital in Grand Rapids, where he was ultimately arrested. The complaint stated that at the time of arrest, the Plaintiff had in his possession his United States passport, military identification tags, and REAL ID. The complaint alleged that Defendants unlawfully targeted him for deportation and detained him for three days in ICE custody, despite knowing he was a United States citizen.

The Plaintiff alleged that Defendants violated 42 U.S.C. § 1985 by conspiring to deprive Plaintiff of the equal protection of the law and ignoring unequivocal evidence of the Plaintiff’s citizenship when targeting him for immigration enforcement. The complaint also alleged that Defendants violated 42 U.S.C. § 1986 by failing to take action to intervene and prevent the Plaintiff’s unlawful detention and violation of his constitutional rights. The complaint sought compensatory and punitive damages, attorney’s fees, and any other relief the court deems proper.

On April 10, 2020, the Defendants filed a Motion to Transfer Venue. On May 6, 2020, while the motion was pending, three of the Defendants filed a Motion to Dismiss the complaint. On August 24, 2020, another Defendant filed a separate Motion to Dismiss. 

On October 8, 2020, the court granted Defendant’s Motion to Transfer Venue, reasoning that transfer served the convenience of the parties and witnesses. On October 9, 2020, the case was transferred to the United States District Court for the Western District of Michigan (under docket number 1:20-cv-00969) and assigned to District Judge Robert James Jonker. Following the transfer, the case was suspended at the request of Plaintiff’s counsel for a time due to the ongoing COVID-19 pandemic. On July 12, 2021, the court held a hearing on the Defendant’s Motion to Dismiss.

The court granted the Defendants’ Motion to Dismiss on January 26, 2022, reasoning that the Plaintiff failed to state a claim of conspiracy against the Defendants in this case because 42 U.S.C. § 1985 did not apply to federal officials. Further, the court noted that because all Defendants were members of ICE, the conspiracy claim was additionally barred by the  “Intracorporate Conspiracy Doctrine,” which states that a conspiracy cannot be formed among members of the same collective entity. Without an actionable conspiracy claim under 42 U.S.C. §1985, the court ruled that the Plaintiff’s second claim under 42 U.S.C. §1986 necessarily failed. 

The court entered judgment in favor of the Defendants on January 26, 2022. The case is closed.

Summary Authors

Colton French (2/18/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/16507998/parties/ramos-gomez-v-adducci/


Judge(s)

Jonker, Robert James (Michigan)

Michelson, Laurie Jill (Michigan)

Attorney for Plaintiff

Aukerman, Miriam J. (Michigan)

Korobkin, Daniel S. (Michigan)

Attorney for Defendant

Long, Jeanne Frances (Michigan)

show all people

Documents in the Clearinghouse

Document
1

2:19-cv-13475

Complaint

Nov. 22, 2019

Nov. 22, 2019

Complaint
14

2:19-cv-13475

First Amended Complaint

April 24, 2020

April 24, 2020

Complaint
35

2:19-cv-13475

Opinion and Order Granting Defendants’ Motion to Transfer Venue [11]

Oct. 8, 2020

Oct. 8, 2020

Order/Opinion

2020 WL 5951457

57

1:20-cv-00969

Opinion and Order

U.S. District Court for the Western District of Michigan

Jan. 26, 2022

Jan. 26, 2022

Order/Opinion
58

1:20-cv-00969

Judgment

U.S. District Court for the Western District of Michigan

Jan. 26, 2022

Jan. 26, 2022

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/16507998/ramos-gomez-v-adducci/

Last updated Aug. 7, 2025, 11:01 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed by Jilmar Ramos-Gomez against REBECCA J. ADDUCCI, Derek Klifman, Matthew Lopez with Jury Demand. Plaintiff requests summons issued. Receipt No: 0645-7499204 - Fee: $ 400. County of 1st Plaintiff: Kent County - County Where Action Arose: Wayne County - County of 1st Defendant: Wayne County. [Previously dismissed case: No] [Possible companion case(s): None] (Aukerman, Miriam) (Entered: 11/22/2019)

Nov. 22, 2019

Nov. 22, 2019

Clearinghouse

Notice to Parties of Consent of a Civil Action before a Magistrate Judge Option

Nov. 26, 2019

Nov. 26, 2019

PACER

A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at http://www.mied.uscourts.gov (LGra)

Nov. 26, 2019

Nov. 26, 2019

PACER
2

SUMMONS Issued for * All Defendants * (LGra) (Entered: 11/26/2019)

Nov. 26, 2019

Nov. 26, 2019

PACER
3

ATTORNEY APPEARANCE: Megan Colleen Pierce appearing on behalf of Jilmar Ramos-Gomez (Pierce, Megan) (Entered: 01/29/2020)

Jan. 29, 2020

Jan. 29, 2020

PACER
4

CERTIFICATE of Service/Summons Returned Executed. Rebecca Adducci served on 1/21/2020. (Pierce, Megan) (Entered: 02/20/2020)

Feb. 20, 2020

Feb. 20, 2020

PACER
5

CERTIFICATE of Service/Summons Returned Executed. US Attorney General served on 2/14/2020. (Pierce, Megan) (Entered: 02/20/2020)

Feb. 20, 2020

Feb. 20, 2020

PACER
6

CERTIFICATE of Service/Summons Returned Executed. Matthew Lopez, Derek Kliffman served on 1/14/2020. (Pierce, Megan) (Entered: 02/20/2020)

Feb. 20, 2020

Feb. 20, 2020

PACER
7

CERTIFICATE of Service/Summons Returned Executed. U.S. Attorney on behalf of All Defendants. (Pierce, Megan) (Entered: 02/20/2020)

Feb. 20, 2020

Feb. 20, 2020

PACER
8

MOTION to Dismiss by REBECCA J. ADDUCCI. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A. Declaration of Rebecca Adducci, # 3 Exhibit B. Declaration of Richard Groll) (Toomey, Zak) (Entered: 04/10/2020)

April 10, 2020

April 10, 2020

PACER
9

MOTION to Dismiss by Derek Klifman. (Toomey, Zak) (Entered: 04/10/2020)

April 10, 2020

April 10, 2020

PACER
10

MOTION to Dismiss by Matthew Lopez. (Toomey, Zak) (Entered: 04/10/2020)

April 10, 2020

April 10, 2020

PACER
11

MOTION to Transfer Case by REBECCA J. ADDUCCI, Derek Klifman, Matthew Lopez. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A. Declaration of Derek Klifman, # 3 Exhibit B. Declaration of Matthew Lopez, # 4 Exhibit C. Declaration of Robert Groll, # 5 Exhibit D. Declaration of Rebecca Adducci, # 6 Exhibit E. Detainer) (Toomey, Zak) (Entered: 04/10/2020)

1 Index of Exhibits

View on PACER

2 Exhibit A. Declaration of Derek Klifman

View on PACER

3 Exhibit B. Declaration of Matthew Lopez

View on PACER

4 Exhibit C. Declaration of Robert Groll

View on PACER

5 Exhibit D. Declaration of Rebecca Adducci

View on PACER

6 Exhibit E. Detainer

View on PACER

April 10, 2020

April 10, 2020

PACER
12

NOTICE of Appearance by Daniel S. Korobkin on behalf of All Plaintiffs. (Korobkin, Daniel) (Entered: 04/13/2020)

April 13, 2020

April 13, 2020

PACER
13

ORDER Regarding Determination of Motions 8 9 10 11 Signed by District Judge Laurie J. Michelson. (EKar) (Entered: 04/20/2020)

April 20, 2020

April 20, 2020

Clearinghouse
14

AMENDED COMPLAINT with Jury Demand filed by Jilmar Ramos-Gomez against All Defendants. NEW PARTIES ADDED. (Pierce, Megan) (Entered: 04/24/2020)

April 24, 2020

April 24, 2020

Clearinghouse
15

RESPONSE to 11 MOTION to Transfer Case filed by Jilmar Ramos-Gomez. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Detainer, # 3 Exhibit B - Custody Determination, # 4 Exhibit C - Notice to Appear, # 5 Exhibit D - Emails Investigation, # 6 Exhibit E - Memo of Investigation, # 7 Exhibit F- Final Disposition Report, # 8 Exhibit G - Emails between Directors, # 9 Exhibit H - Emails Point of Contact, # 10 Exhibit I - Emails regarding FOIA, # 11 Exhibit J - Email Christopher Carr) (Pierce, Megan) (Entered: 04/24/2020)

April 24, 2020

April 24, 2020

PACER
16

RESPONSE to 11 MOTION to Transfer Case - Corrected filed by Jilmar Ramos-Gomez. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Immigration Detainer, # 3 Exhibit B - Custody Determination, # 4 Exhibit C - Notice to Appear, # 5 Exhibit D - Emails Investigation, # 6 Exhibit E - Memo of Investigation, # 7 Exhibit F - Final Disposition Report, # 8 Exhibit G - Emails Directors, # 9 Exhibit H - Emails Point of Contact, # 10 Exhibit I - Emails FOIA Requests, # 11 Exhibit J - Emails Christopher Carr) (Pierce, Megan) (Entered: 04/26/2020)

April 26, 2020

April 26, 2020

PACER
17

RESPONSE to 8 MOTION to Dismiss, 9 MOTION to Dismiss, 10 MOTION to Dismiss filed by Jilmar Ramos-Gomez. (Pierce, Megan) (Entered: 05/01/2020)

May 1, 2020

May 1, 2020

PACER
18

STIPULATION AND ORDER for Additional Pages. Signed by District Judge Laurie J. Michelson. (EKar) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER
19

REPLY to Response re 11 MOTION to Transfer Case filed by REBECCA J. ADDUCCI, Derek Klifman, Matthew Lopez. (Toomey, Zak) (Entered: 05/04/2020)

May 4, 2020

May 4, 2020

PACER
20

MOTION to Dismiss Amended Complaint by REBECCA J. ADDUCCI. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A. Declaration of Rebecca Adducci, # 3 Exhibit B. Declaration of Richard Groll) (Toomey, Zak) (Entered: 05/06/2020)

1 Index of Exhibits

View on PACER

2 Exhibit A. Declaration of Rebecca Adducci

View on PACER

3 Exhibit B. Declaration of Richard Groll

View on PACER

May 6, 2020

May 6, 2020

PACER
21

MOTION to Dismiss Amended Complaint by Derek Klifman. (Toomey, Zak) (Entered: 05/06/2020)

May 6, 2020

May 6, 2020

PACER
22

MOTION to Dismiss Amended Complaint by Matthew Lopez. (Toomey, Zak) (Entered: 05/06/2020)

May 6, 2020

May 6, 2020

RECAP

REQUEST for SUMMONS for Richard Groll. (Pierce, Megan)

May 6, 2020

May 6, 2020

PACER
23

SUMMONS Issued for *Richard Groll* (SOso) (Entered: 05/07/2020)

May 7, 2020

May 7, 2020

PACER

Text-Only Order

May 13, 2020

May 13, 2020

PACER

TEXT-ONLY ORDER: Pursuant to the recent Motions to Dismiss the Amended Complaint filed by defendants, the previous Motions to Dismiss ECFs 8 9 10 are hereby DISMISSED as MOOT. Issued by District Judge Laurie J. Michelson. (EKar)

May 13, 2020

May 13, 2020

PACER
24

STIPULATION AND ORDER for Leave to File a Consolidated Oversized Brief. Signed by District Judge Laurie J. Michelson. (EKar) (Entered: 05/26/2020)

May 26, 2020

May 26, 2020

PACER
25

RESPONSE to 21 MOTION to Dismiss Amended Complaint, 20 MOTION to Dismiss Amended Complaint, 22 MOTION to Dismiss Amended Complaint filed by Jilmar Ramos-Gomez. (Pierce, Megan) (Entered: 05/27/2020)

May 27, 2020

May 27, 2020

PACER
26

REPLY to Response re 20 MOTION to Dismiss Amended Complaint filed by REBECCA J. ADDUCCI. (Toomey, Zak) (Entered: 06/10/2020)

June 10, 2020

June 10, 2020

PACER
27

REPLY to Response re 21 MOTION to Dismiss Amended Complaint filed by Derek Klifman. (Attachments: # 1 Exhibit 1. DHS Guidance on Local Assistance) (Toomey, Zak) (Entered: 06/10/2020)

June 10, 2020

June 10, 2020

PACER
28

REPLY to Response re 22 MOTION to Dismiss Amended Complaint filed by Matthew Lopez. (Toomey, Zak) (Entered: 06/10/2020)

June 10, 2020

June 10, 2020

RECAP
31

Dismiss

Aug. 24, 2020

Aug. 24, 2020

PACER
32

Order

Aug. 27, 2020

Aug. 27, 2020

RECAP
33

Response to Motion

Sept. 14, 2020

Sept. 14, 2020

PACER
34

Reply to Response to Motion

Sept. 25, 2020

Sept. 25, 2020

PACER
35

OPINION AND ORDER TRANSFERRING CASE to the Western District of Michigan. Signed by District Judge Laurie J. Michelson. (DPer)

Oct. 8, 2020

Oct. 8, 2020

RECAP
36

Order

Oct. 29, 2020

Oct. 29, 2020

PACER

Case Details

State / Territory: Michigan

Case Type(s):

Immigration and/or the Border

Key Dates

Filing Date: Nov. 22, 2019

Closing Date: Jan. 26, 2022

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Plaintiff is a 28-year-old US citizen and military veteran who was detained in an immigration facility following arrest.

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU of Michigan

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Immigration and Customs Enforcement, Federal

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Case Details

Causes of Action:

Ex Parte Young (Federal) or Bivens

42 U.S.C. § 1985

Constitutional Clause(s):

Equal Protection

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

General/Misc.:

Classification / placement

Racial profiling

Discrimination Basis:

Race discrimination

Jails, Prisons, Detention Centers, and Other Institutions:

Placement in detention facilities