Case: Weir v. United States

1:19-cv-01708 | U.S. District Court for the District of District of Columbia

Filed Date: June 12, 2019

Closed Date: May 8, 2024

Clearinghouse coding complete

Case Summary

This case is about the alleged wrongful detention of Jamaican fishermen in international waters by the United States Coast Guard. On June 12, 2019, four Jamaican fishermen filed this lawsuit in United States District Court for the District of Columbia. The plaintiffs brought this lawsuit against the United States and the Commandant of the Coast Guard in his official capacity seeking declaratory and injunctive relief, compensatory and punitive damages arising from several tort claims, and attorn…

This case is about the alleged wrongful detention of Jamaican fishermen in international waters by the United States Coast Guard.

On June 12, 2019, four Jamaican fishermen filed this lawsuit in United States District Court for the District of Columbia. The plaintiffs brought this lawsuit against the United States and the Commandant of the Coast Guard in his official capacity seeking declaratory and injunctive relief, compensatory and punitive damages arising from several tort claims, and attorney’s fees under the Suits in Admiralty Act (SIAA), 46 U.S.C. §§ 30901-30913, and Public Vessels Act (PVA), §§ 46 U.S.C. 31101-31113. They sought a declaration that the Coast Guard’s actions were unlawful and violated maritime law; a declaration that the Coast guard’s policies and procedures were unlawful and violated maritime law; an injunction against the Coast Guard from future use of the alleged policies and procedures; an order that the Coast Guard implement alternative policies and procedures consistent with the requirement of maritime law; and compensatory and punitive damages, and attorney’s fees as deemed fair, just, and reasonable. Plaintiffs were represented by the ACLU. The case was assigned to Judge Thomas Hogan and later reassigned to Judge Ana C. Reyes and Magistrate Judge G. Michael Harvey.

The case arose after a group of Jamaican fishermen departed Jamaica for a planned 24-hour voyage to retrieve fishing traps on September 13, 2017. After departing Jamaica a strong storm caused their boat to lose power and rely on a backup engine; they were ultimately lost at sea. As they attempted to find their bearings, the Coast Guard spotted their boat headed toward Haiti and intercepted it. The Coast Guard personnel boarded the fishermen’s boat and, after the fishermen attempted to explain their situation, they were taken to the Coast Guard ship. Coast Guard personnel remained on board to search the boat for several hours suspecting the crew was hauling marijuana, and the fishermen were also extensively searched - ultimately finding no marijuana. The fishermen were removed from their boat at gunpoint and transferred to the Coast Guard ship. Over the next 32 days, they were held in poor conditions, exposed to the elements, and transferred between Coast Guard ships before being offloaded in Miami on October 16, 2017. The plaintiffs were then allegedly informed that if they plead guilty to marijuana charges they would be able to return home quicker. The plaintiffs plead guilty to the charges and were sentenced to 10 months in prison before being sent to Jamaica. The plaintiffs’ tort claims include false imprisonment, negligence, conversion, battery, assault, intentional infliction of emotional distress, and negligent infliction of emotional distress.

On September 26, 2019, the defendant filed a motion to dismiss for lack of jurisdiction arguing that the plaintiffs’ claims were nonjusticiable as political questions. On January 15, 2021, the court issued a memorandum opinion granting in part and denying in part the defendant’s motion to dismiss. The court granted the motion to dismiss regarding the plaintiffs’ claims to declare that the defendants deprived them of their rights and enjoin them from using such practices in the future and to implement alternative procedures because it did not present a cause of action. The court also dismissed two other claims regarding forced disappearance and prolonged arbitrary detention in violation of international law concluding that they presented political questions. The court denied the defendant’s motion for the remainder of the plaintiffs’ tort claims.

On September 9, 2022, the court granted the defendant’s motion to dismiss one of the plaintiffs due to his unresponsiveness. The court had previously granted an additional 45 days to respond to discovery requests, but due to his failure and inability of the plaintiffs’ counsel to contact him the court dismissed him from the lawsuit with prejudice.

On July 21, 2023, the parties entered a joint stipulation and proposed order stipulating that the plaintiffs’ claims regarding conversion and false imprisonment were dismissed. The following month, on August 17, 2023, the plaintiffs entered a notice of settlement after reaching a settlement agreement with the defendant with the assistance of a mediator. The government agreed to pay the plaintiffs a total of $97,500. As a result of the settlement the plaintiffs stipulated to dismiss their action with prejudice and bear their own costs on May 7, 2024. 

This case is now closed.

Summary Authors

Tucker Gribble (3/19/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/15764065/parties/weir-v-united-states-of-america/


Attorney for Plaintiff

Hafetz, Jonathan (District of Columbia)

Attorney for Defendant

Brown, Thomas MacKinnon (District of Columbia)

Hood, Jared (District of Columbia)

Hottle, Douglas Morgan (District of Columbia)

Jarreau, Joseph Steven (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:19-cv-01708

Complaint for Damages and Injunctive Relief

June 12, 2019

June 12, 2019

Complaint
12-1

1:19-cv-01708

Memorandum in Support of the United States' Motion to Dismiss

Sept. 26, 2019

Sept. 26, 2019

Pleading / Motion / Brief
18

1:19-cv-01708

Reply in Support of the United States’ Motion to Dismiss

Nov. 26, 2019

Nov. 26, 2019

Pleading / Motion / Brief
24

1:19-cv-01708

Memorandum Opinion

Jan. 15, 2021

Jan. 15, 2021

Order/Opinion

518 F.Supp.3d 1

93

1:19-cv-01708

Order

July 21, 2023

July 21, 2023

Order/Opinion
109

1:19-cv-01708

Stipulation of Dismissal

May 7, 2024

May 7, 2024

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/15764065/weir-v-united-states-of-america/

Last updated Sept. 9, 2025, 1:45 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0090-6181996) filed by DAVID RODERICK WILLIAMS, ROBERT DEXTER WEIR, LUTHER FIAN PATTERSON, PATRICK WAYNE FERGUSON. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(Hafetz, Jonathan) (Entered: 06/12/2019)

1 Civil Cover Sheet

View on RECAP

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

June 12, 2019

June 12, 2019

Clearinghouse
2

NOTICE OF RELATED CASE by All Plaintiffs. Case related to Case No. 1:19-cv-01388-KBJ. (Hafetz, Jonathan) (Entered: 06/12/2019)

June 12, 2019

June 12, 2019

RECAP
3

SUMMONS (4) Issued Electronically as to KARL L. SCHULTZ, UNITED STATES OF AMERICA, U.S. Attorney and U.S. Attorney General. (Attachments: # 1 Notice and Consent)(zef, ) (Entered: 06/12/2019)

June 12, 2019

June 12, 2019

PACER
4

NOTICE of Appearance by Arthur B. Spitzer on behalf of All Plaintiffs (Spitzer, Arthur) (Entered: 06/12/2019)

June 12, 2019

June 12, 2019

PACER

Case Assigned/Reassigned

June 12, 2019

June 12, 2019

PACER

Notice of Corrected Docket Entry

June 12, 2019

June 12, 2019

PACER

ENTERED IN ERROR.....Case Assigned to Judge Colleen Kollar-Kotelly. (zef, ) Modified on 6/12/2019 (zef, ).

June 12, 2019

June 12, 2019

PACER

NOTICE OF CORRECTED DOCKET ENTRY: re Case Assigned was entered in error and case will be directly assigned to Judge Ketanji Brown Jackson RE ECF docket entry No. 2. (zef, )

June 12, 2019

June 12, 2019

PACER

Case Assigned to Judge Ketanji Brown Jackson. (zef, )

June 12, 2019

June 12, 2019

PACER
5

Case randomly reassigned to Judge Thomas F. Hogan as it is not a related case. Judge Ketanji Brown Jackson is no longer assigned to the case. (rj) (Entered: 06/13/2019)

June 13, 2019

June 13, 2019

PACER
6

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 6/12/2019. Answer due for ALL FEDERAL DEFENDANTS by 8/11/2019. (Spitzer, Arthur) (Entered: 06/13/2019)

June 13, 2019

June 13, 2019

PACER
10

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Patrick N. Petrocelli, :Firm- Stroock & Stroock & Lavan LLP, :Address- 180 Maiden Lane New York, NY 10038. Phone No. - 212-806-5400. Fax No. - 212-806-6006 Filing fee $ 100, receipt number 0090-6193109. Fee Status: Fee Paid. by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS (Hafetz, Jonathan) (Entered: 06/17/2019)

June 17, 2019

June 17, 2019

PACER
7

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Steven M. Watt, :Firm- American Civil Liberties Union, :Address- 125 Broad Street Suite 18. Phone No. - 212-549-2500. Fax No. - 212-549-2654 Filing fee $ 100, receipt number 0090-6192796. Fee Status: Fee Paid. by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS (Hafetz, Jonathan) (Entered: 06/17/2019)

June 17, 2019

June 17, 2019

PACER
8

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Joshua S. Sohn, :Firm- Stroock & Stroock & Lavan LLP, :Address- 180 Maiden Lane New York, NY 10038. Phone No. - 212-806-5400. Fax No. - 212-806-6006 Filing fee $ 100, receipt number 0090-6193013. Fee Status: Fee Paid. by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS (Hafetz, Jonathan) (Entered: 06/17/2019)

June 17, 2019

June 17, 2019

PACER
9

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sarah M. Roe, :Firm- Stroock & Stroock & Lavan LLP, :Address- 180 Maiden Lane New York, NY 10038. Phone No. - 212-806-5400. Fax No. - 212-806-6006 Filing fee $ 100, receipt number 0090-6193073. Fee Status: Fee Paid. by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS (Hafetz, Jonathan) (Entered: 06/17/2019)

June 17, 2019

June 17, 2019

PACER

Order on Motion for Leave to Appear Pro Hac Vice

June 19, 2019

June 19, 2019

PACER

MINUTE ORDER granting 7 Motion for Leave to Appear Pro Hac Vice of Steven M. Watt. Signed by Judge Thomas F. Hogan on June 19, 2019. (JK)

June 19, 2019

June 19, 2019

PACER

MINUTE ORDER granting 8 Motion for Leave to Appear Pro Hac Vice of Joshua S. Sohn. Signed by Judge Thomas F. Hogan on June 19, 2019. (JK)

June 19, 2019

June 19, 2019

PACER

MINUTE ORDER granting 9 Motion for Leave to Appear Pro Hac Vice of Sarah M. Roe. Signed by Judge Thomas F. Hogan on June 19, 2019. (JK)

June 19, 2019

June 19, 2019

PACER

MINUTE ORDER granting 10 Motion for Leave to Appear Pro Hac Vice of Patrick N. Petrocelli. Signed by Judge Thomas F. Hogan on June 19, 2019. (JK)

June 19, 2019

June 19, 2019

PACER
11

Consent MOTION for Extension of Time to File Answer by KARL L. SCHULTZ, UNITED STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)(Rosa, Jill) (Entered: 07/26/2019)

July 26, 2019

July 26, 2019

PACER

Set/Reset Deadlines

July 26, 2019

July 26, 2019

PACER

Order on Motion for Extension of Time to Answer

July 26, 2019

July 26, 2019

PACER

MINUTE ORDER granting the defendants' 11 Consent Motion for Extension of Time to Respond to the Complaint. Accordingly, the defendants shall respond to the complaint on or before September 26, 2019. If the defendants respond by filing a motion to dismiss in lieu of an answer, the plaintiffs' opposition to the motion to dismiss shall be filed on or before November 19, 2019. Signed by Judge Thomas F. Hogan on July 26, 2019. (JK)

July 26, 2019

July 26, 2019

PACER

Set/Reset Deadlines: Response to Complaint due by 9/26/2019. If a motion to dismiss is filed, the plaintiffs' opposition is due by 11/19/2019. (JK)

July 26, 2019

July 26, 2019

PACER
12

MOTION to Dismiss for Lack of Jurisdiction by KARL L. SCHULTZ, UNITED STATES OF AMERICA (Attachments: # 1 Memorandum in Support, # 2 Exhibit A - State Department Certification, # 3 Exhibit B - S.D. Fla. Criminal Complaint, # 4 Exhibit C - S.D. Fla. Plea Agreement, # 5 Exhibit D - S.D. Fla. Factual Proffer, # 6 Exhibit E - S.D. Fla. Tr. of Plea Colloquy, # 7 Exhibit F - S.D. Fla. Mot. to Correct Date of Apprehension at Sea, # 8 Text of Proposed Order)(Rosa, Jill) (Entered: 09/26/2019)

1 Memorandum in Support

View on RECAP

2 Exhibit A - State Department Certification

View on PACER

3 Exhibit B - S.D. Fla. Criminal Complaint

View on PACER

4 Exhibit C - S.D. Fla. Plea Agreement

View on PACER

5 Exhibit D - S.D. Fla. Factual Proffer

View on PACER

6 Exhibit E - S.D. Fla. Tr. of Plea Colloquy

View on PACER

7 Exhibit F - S.D. Fla. Mot. to Correct Date of Apprehension at Sea

View on PACER

8 Text of Proposed Order

View on PACER

Sept. 26, 2019

Sept. 26, 2019

PACER
13

NOTICE of Appearance by Thomas MacKinnon Brown on behalf of UNITED STATES OF AMERICA (Brown, Thomas) (Entered: 09/26/2019)

Sept. 26, 2019

Sept. 26, 2019

PACER
14

NOTICE of Appearance by Douglas Morgan Hottle on behalf of UNITED STATES OF AMERICA (Hottle, Douglas) (Entered: 09/30/2019)

Sept. 30, 2019

Sept. 30, 2019

PACER
15

NOTICE of Appearance by Justin Rand Jolley on behalf of UNITED STATES OF AMERICA (Jolley, Justin) (Entered: 09/30/2019)

Sept. 30, 2019

Sept. 30, 2019

PACER
16

Memorandum in opposition to re 12 MOTION to Dismiss for Lack of Jurisdiction filed by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS. (Attachments: # 1 Exhibit)(Hafetz, Jonathan) (Entered: 11/20/2019)

1 Exhibit

View on PACER

Nov. 20, 2019

Nov. 20, 2019

PACER
17

NOTICE by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS re 16 Memorandum in Opposition, (Attachments: # 1 Exhibit)(Hafetz, Jonathan) (Entered: 11/20/2019)

1 Exhibit

View on PACER

Nov. 20, 2019

Nov. 20, 2019

PACER
18

REPLY to opposition to motion re 12 MOTION to Dismiss for Lack of Jurisdiction filed by KARL L. SCHULTZ, UNITED STATES OF AMERICA. (Rosa, Jill) (Entered: 11/26/2019)

Nov. 26, 2019

Nov. 26, 2019

Clearinghouse
19

NOTICE of Filing by UNITED STATES OF AMERICA (Attachments: # 1 Exhibit Decision from Weir et al. v. United States, No. 1:19-cv-23420-UU, S.D. Fla., January 30, 2020)(Rosa, Jill) (Entered: 01/31/2020)

1 Exhibit Decision from Weir et al. v. United States, No. 1:19-cv-23420-UU, S.D. F

View on PACER

Jan. 31, 2020

Jan. 31, 2020

PACER
20

RESPONSE re 19 Notice (Other) filed by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS. (Hafetz, Jonathan) (Entered: 02/06/2020)

Feb. 6, 2020

Feb. 6, 2020

RECAP
21

NOTICE of Change of Address by Jonathan Hafetz (Hafetz, Jonathan) (Entered: 08/28/2020)

Aug. 28, 2020

Aug. 28, 2020

PACER

NOTICE OF ERROR re 21 Notice of Change of Address; emailed to jhafetz@aclu.org, cc'd 19 associated attorneys -- The PDF file you docketed contained errors: 1. FYI: Change of address must be changed thru Pacer. (zeg, )

Aug. 28, 2020

Aug. 28, 2020

PACER

Notice of QC

Aug. 28, 2020

Aug. 28, 2020

PACER

MINUTE ORDER: A hearing on 12 the defendants' motion to dismiss is hereby SET for Tuesday, October 20, 2020 at 10:00 AM via teleconference. The parties may contact the Courtroom Deputy for teleconference information. Signed by Judge Thomas F. Hogan on September 11, 2020. (SM).

Sept. 11, 2020

Sept. 11, 2020

PACER

Set/Reset Hearings: Motion Hearing set for 10/20/2020 at 10:00 AM by Telephonic/VTC before Judge Thomas F. Hogan. (hs)

Sept. 11, 2020

Sept. 11, 2020

PACER

.Order

Sept. 11, 2020

Sept. 11, 2020

PACER

Set/Reset Hearings

Sept. 11, 2020

Sept. 11, 2020

PACER

Minute Entry; for proceedings held before Judge Thomas F. Hogan: Motion Hearing held on 10/20/2020. Defendant's 12 MOTION to Dismiss for Lack of Jurisdiction; Heard and Taken Under Advisement. (Court Reporter Bryan Wayne) (hs)

Oct. 20, 2020

Oct. 20, 2020

PACER

Motion Hearing

Oct. 20, 2020

Oct. 20, 2020

PACER
22

SUPPLEMENTAL MEMORANDUM to re 16 Memorandum in Opposition, filed by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS. (Hafetz, Jonathan) (Entered: 10/23/2020)

Oct. 23, 2020

Oct. 23, 2020

RECAP
23

ORDER: GRANTING IN PART and DENYING IN PART 12 defendants' Motion to Dismiss for Lack of Jurisdiction. See Order for details. Signed by Judge Thomas F. Hogan on January 15, 2021. (JRM). (Entered: 01/15/2021)

Jan. 15, 2021

Jan. 15, 2021

PACER
24

MEMORANDUM OPINION. Signed by Judge Thomas F. Hogan on January 15, 2021. (JRM).

Jan. 15, 2021

Jan. 15, 2021

Clearinghouse
25

ANSWER to Complaint by KARL L. SCHULTZ, UNITED STATES OF AMERICA.(Rosa, Jill) (Entered: 01/29/2021)

Jan. 29, 2021

Jan. 29, 2021

RECAP

MINUTE ORDER: A Status Conference is hereby set for Monday, February 22, 2021 at 10:00 AM via teleconference. The parties may contact the Courtroom Deputy for teleconference information. The parties' report pursuant to Local Rule 16.3 shall be filed on or before February 16, 2021. Signed by Judge Thomas F. Hogan on February 6, 2021. (JRM).

Feb. 6, 2021

Feb. 6, 2021

PACER

.Order

Feb. 6, 2021

Feb. 6, 2021

PACER

Set/Reset Hearings: Status Conference set for 2/22/2021 at 10:00 AM by Telephonic/VTC before Judge Thomas F. Hogan. (hs)

Feb. 8, 2021

Feb. 8, 2021

PACER

Set/Reset Hearings

Feb. 8, 2021

Feb. 8, 2021

PACER
26

MEET AND CONFER STATEMENT. (Rosa, Jill) (Entered: 02/16/2021)

Feb. 16, 2021

Feb. 16, 2021

PACER
27

NOTICE OF SUBSTITUTION OF COUNSEL by Jared Hood on behalf of UNITED STATES OF AMERICA Substituting for attorney Justin R. Jolley (Hood, Jared) (Entered: 02/19/2021)

Feb. 19, 2021

Feb. 19, 2021

PACER
28

NOTICE of Appearance by Dror Ladin on behalf of PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS (Ladin, Dror) (Entered: 02/22/2021)

Feb. 22, 2021

Feb. 22, 2021

PACER

Minute Entry for proceedings held before Judge Thomas F. Hogan: Status Conference held on 2/22/2021. Scheduling Order to issue from chambers. Status Conference set for 7/13/2021 at 10:00 AM by Telephonic/VTC before Judge Thomas F. Hogan. (Court Reporter Elizabeth Saint-Loft) (hs)

Feb. 22, 2021

Feb. 22, 2021

PACER

~Util - Set/Reset Hearings AND Status Conference

Feb. 22, 2021

Feb. 22, 2021

PACER
29

ORDER: The parties shall submit to this Court a Proposed Scheduling Order and Discovery Plan on or before March 12, 2021. See Order for details. Signed by Judge Thomas F. Hogan on March 1, 2021. (KDD). (Entered: 03/01/2021)

March 1, 2021

March 1, 2021

PACER

Set/Reset Deadlines: Joint Proposed Scheduling Order and Discovery Plan due by 3/12/2021. (hs)

March 1, 2021

March 1, 2021

PACER

Set/Reset Deadlines

March 1, 2021

March 1, 2021

PACER
30

TRANSCRIPT OF PROCEEDINGS, before Judge Thomas F. Hogan, held on 2-22-2021. Page Numbers: 1 - 13. Date of Issuance: 3-08-2021. Court Reporter: Elizabeth SaintLoth, Telephone number: 202-354-3242. Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 3/29/2021. Redacted Transcript Deadline set for 4/8/2021. Release of Transcript Restriction set for 6/6/2021.(Saint-Loth, Elizabeth) (Entered: 03/08/2021)

March 8, 2021

March 8, 2021

PACER
31

NOTICE of Filing: Joint Proposed Schedule and Discovery Plan by KARL L. SCHULTZ, UNITED STATES OF AMERICA re 29 Order (Attachments: # 1 Text of Proposed Order)(Rosa, Jill) (Entered: 03/12/2021)

March 12, 2021

March 12, 2021

PACER

MINUTE ORDER: Upon consideration of the Parties' 31 Joint Proposed Schedule and Discovery Plan, it is hereby ORDERED that the Joint Proposed Schedule and Discovery Plan be entered as submitted. Signed by Judge Thomas F. Hogan on March 15, 2021. (KDD).

March 15, 2021

March 15, 2021

PACER

.Order

March 15, 2021

March 15, 2021

PACER
32

Joint MOTION for Protective Order by KARL L. SCHULTZ, UNITED STATES OF AMERICA. (Attachments: # 1 Text of Proposed Order Joint Proposed Protective Order)(Rosa, Jill) (Entered: 04/27/2021)

April 27, 2021

April 27, 2021

PACER
33

PROTECTIVE ORDER. Signed by Judge Thomas F. Hogan on April 28, 2021. (CR) (Entered: 04/28/2021)

April 28, 2021

April 28, 2021

PACER
34

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Sana Mayat, Filing fee $ 100, receipt number ADCDC-8468172. Fee Status: Fee Paid. by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS. (Hafetz, Jonathan) (Entered: 05/21/2021)

May 21, 2021

May 21, 2021

PACER
35

NOTICE of Appearance by Joseph Steven Jarreau on behalf of All Defendants (Jarreau, Joseph) (Main Document 35 replaced on 6/29/2021) (zeg). (Entered: 06/29/2021)

June 29, 2021

June 29, 2021

PACER

MINUTE ORDER: GRANTING 34 Motion for Leave for Sana Mayat to Appear Pro Hac Vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Thomas F. Hogan on June 29, 2021. (KDD).

June 29, 2021

June 29, 2021

PACER

Order on Motion for Leave to Appear Pro Hac Vice

June 29, 2021

June 29, 2021

PACER
36

NOTICE of Appearance by Sana Mayat on behalf of All Plaintiffs (Mayat, Sana) (Entered: 07/07/2021)

July 7, 2021

July 7, 2021

PACER
37

Consent MOTION to Modify Date of Next Status Conference by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS. (Hafetz, Jonathan) (Entered: 07/09/2021)

July 9, 2021

July 9, 2021

PACER

MINUTE ORDER: GRANTING 37 Plaintiffs' Consent Motion to Reschedule Status Conference. The July 13, 2021 Status Conference is rescheduled for October 12, 2021 at 10:00am. Signed by Judge Thomas F. Hogan on July 12, 2021. (JRM).

July 12, 2021

July 12, 2021

PACER

Set/Reset Hearings: Status Conference reset for 10/12/2021 at 10:00 AM by Telephonic/VTC before Judge Thomas F. Hogan. (hs)

July 12, 2021

July 12, 2021

PACER

Order on Motion to Modify

July 12, 2021

July 12, 2021

PACER

Set/Reset Hearings

July 12, 2021

July 12, 2021

PACER
38

STATUS REPORT by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS. (Ladin, Dror) (Entered: 10/11/2021)

Oct. 11, 2021

Oct. 11, 2021

PACER

Minute Entry for proceedings held before Judge Thomas F. Hogan: Status Conference held via telephone on 10/12/2021. Unopposed oral motion from the plaintiff to stay discovery for six months and to include two month check-ins via filing. Judge Hogan instructed Plaintiff to file written motion with proposed order for him to sign. (Court Reporter Bryan Wayne.) (zacr)

Oct. 12, 2021

Oct. 12, 2021

PACER

Status Conference

Oct. 12, 2021

Oct. 12, 2021

PACER
39

ORDER staying discovery until April 12, 2022. See attached Order for details. Signed by Judge Thomas F. Hogan on October 19, 2021. (KDD). (Entered: 10/19/2021)

Oct. 19, 2021

Oct. 19, 2021

PACER

Set/Reset Deadlines: Joint Status Report due by 12/13/2021 (hs)

Oct. 20, 2021

Oct. 20, 2021

PACER

Set/Reset Deadlines

Oct. 20, 2021

Oct. 20, 2021

PACER
40

Joint STATUS REPORT by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS. (Ladin, Dror) (Entered: 12/13/2021)

Dec. 13, 2021

Dec. 13, 2021

PACER

NOTICE OF ERROR re 40 Status Report; emailed to dladin@aclu.org, cc'd 23 associated attorneys -- The PDF file you docketed contained errors: 1. Invalid attorney signature, 2. FYI: DO NOT REFILE. Attorney signature must match login/password in future filings. (zeg, )

Dec. 17, 2021

Dec. 17, 2021

PACER

Notice of QC

Dec. 17, 2021

Dec. 17, 2021

PACER
41

Joint STATUS REPORT by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS. (Ladin, Dror) (Entered: 02/11/2022)

Feb. 11, 2022

Feb. 11, 2022

PACER
42

NOTICE OF WITHDRAWAL OF APPEARANCE as to UNITED STATES OF AMERICA. Attorney Douglas Morgan Hottle terminated. (Brown, Thomas) (Entered: 04/01/2022)

April 1, 2022

April 1, 2022

RECAP
43

Joint STATUS REPORT by KARL L. SCHULTZ, UNITED STATES OF AMERICA. (Rosa, Jill) (Entered: 04/12/2022)

April 12, 2022

April 12, 2022

PACER
44

MOTION to Compel by KARL L. SCHULTZ, UNITED STATES OF AMERICA. (Attachments: # 1 Exhibit 1 - USA First Set of Interrogatories to Plaintiff Patterson, # 2 Exhibit 2 - Email Response from Plaintiff Patterson's Counsel, # 3 Exhibit 3 - Third Amended Notice of Examinations, # 4 Exhibit 4 - Correspondence from USA to Counsel for Patterson, April 13, 2022, # 5 Text of Proposed Order)(Rosa, Jill) (Entered: 04/15/2022)

1 Exhibit 1 - USA First Set of Interrogatories to Plaintiff Patterson

View on PACER

2 Exhibit 2 - Email Response from Plaintiff Patterson's Counsel

View on PACER

3 Exhibit 3 - Third Amended Notice of Examinations

View on PACER

4 Exhibit 4 - Correspondence from USA to Counsel for Patterson, April 13, 2022

View on PACER

5 Text of Proposed Order

View on PACER

April 15, 2022

April 15, 2022

PACER
45

MOTION for Status Conference of REQUEST FOR STATUS CONFERENCE AT THE COURT'S EARLIEST CONVENIENCE by PATRICK WAYNE FERGUSON, LUTHER FIAN PATTERSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS (Spitzer, Arthur) Modified docket event/text on 4/28/2022 (zeg). Modified on 4/28/2022 (znmw). (Entered: 04/21/2022)

April 21, 2022

April 21, 2022

PACER
46

RESPONSE re 44 MOTION to Compel filed by LUTHER FIAN PATTERSON. (Attachments: # 1 Declaration of Steven M. Watt, # 2 Text of Proposed Order)(Ladin, Dror) (Entered: 04/22/2022)

April 22, 2022

April 22, 2022

PACER

RESOLVED.....NOTICE of Provisional Status re 46 RESPONSE re 44 MOTION to Compel filed by LUTHER FIAN PATTERSON. (Ladin, Dror).Your attorney renewal has not been received. As a result, your membership with the U.S. District & Bankruptcy Courts for the District of Columbia is not in good standing, and you are not permitted to file. Pursuant to Local Civil Rule 83.9, you must immediately correct your membership status by following the appropriate instructions on this page of our website: https://www.dcd.uscourts.gov/attorney-renewal. Please be advised that the presiding judge in this case has been notified that you are currently not in good standing to file in this court. Renewal Due by 5/2/2022. (znm) Modified on 4/27/2022 (znm).

April 25, 2022

April 25, 2022

PACER

MINUTE ORDER: Upon consideration of 45 Plaintiffs' Notice of Request for a Status Conference, a hearing is hereby SET for May 4, 2022, at 11:00 A.M. via ZOOM. At that hearing, the Court will discuss the issues raised in the 45 Notice and the 44 United States' Motion to Compel. Defendants shall file any response to the 45 Notice by April 28, 2022. Signed by Judge Thomas F. Hogan on April 25, 2022. (RLG).

April 25, 2022

April 25, 2022

PACER

Set/Reset Deadlines/Hearings: Defendants' Responses due by 4/28/2022. Status Conference set for 5/4/2022 at 11:00 AM via Zoom before Judge Thomas F. Hogan. (zalh)

April 25, 2022

April 25, 2022

PACER

Notice of Provisional/Government Not Certified Status

April 25, 2022

April 25, 2022

PACER

.Order

April 25, 2022

April 25, 2022

PACER

Set/Reset Deadlines/Hearings

April 25, 2022

April 25, 2022

PACER
47

REPLY to opposition to motion re 44 MOTION to Compel United States' Reply in Support of its Motion to Compel filed by KARL L. SCHULTZ, UNITED STATES OF AMERICA. (Rosa, Jill) Modified docket link on 4/28/2022 (zeg). (Entered: 04/27/2022)

April 27, 2022

April 27, 2022

PACER
48

REPLY re 45 Notice (Other) United States' Response to Plaintiffs' Request for Status Conference filed by KARL L. SCHULTZ, UNITED STATES OF AMERICA. (Attachments: # 1 Exhibit Combined Correspondence, # 2 Exhibit Combined Notices of Deposition of Party Plaintiffs)(Rosa, Jill) (Entered: 04/27/2022)

April 27, 2022

April 27, 2022

PACER
49

MOTION to Quash OR OTHERWISE MOTION to Modify DEFENDANTS THIRD AMENDED NOTICE OF DEPOSITION by PATRICK WAYNE FERGUSON, ROBERT DEXTER WEIR, DAVID RODERICK WILLIAMS. (Attachments: # 1 Text of Proposed Order)(Spitzer, Arthur). Added MOTION to Modify on 4/28/2022 (zeg). (Entered: 04/27/2022)

April 27, 2022

April 27, 2022

PACER

MINUTE ORDER: Defendant's Response to Plaintiff's 49 Motion to Quash due by 4/29/2022. Plaintiff's Reply due by 5/2/2022. Signed by Judge Thomas F. Hogan on 04/28/2022. (MME). (lcmm)

April 28, 2022

April 28, 2022

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Immigration and/or the Border

Key Dates

Filing Date: June 12, 2019

Closing Date: May 8, 2024

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Four Jamaican fishermen

Plaintiff Type(s):

Private Plaintiff

Attorney Organizations:

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States of America (Washington D.C., District of Columbia), Federal

United States (Washington D.C., District of Columbia), Federal

Defendant Type(s):

Law-enforcement

Jurisdiction-wide

Case Details

Causes of Action:

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Due Process: Procedural Due Process

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Damages

Source of Relief:

Settlement

Form of Settlement:

Voluntary Dismissal

Amount Defendant Pays: $97,500

Issues

Immigration/Border:

Detention - procedures

Jails, Prisons, Detention Centers, and Other Institutions:

Placement in detention facilities