Case: Prisoners' Legal Services of New York v. U.S. Department of Homeland Security

1:25-cv-01965 | U.S. District Court for the Southern District of New York

Filed Date: March 10, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On March 10, 2025, Prisoners’ Legal Services of New York, New York Civil Liberties Union, and Robert F. Kennedy Human Rights (collectively, “PLSNY”) sued the Department of Homeland Security (“DHS”), Immigration and Customs Enforcement, and the Buffalo Federal Detention Facility (called "Batavia") in the United States District Court for the Southern District of New York. PLSNY alleged that Batavia's new policy of holding onto original copies of mail and only giving copies to recipients violated …

On March 10, 2025, Prisoners’ Legal Services of New York, New York Civil Liberties Union, and Robert F. Kennedy Human Rights (collectively, “PLSNY”) sued the Department of Homeland Security (“DHS”), Immigration and Customs Enforcement, and the Buffalo Federal Detention Facility (called "Batavia") in the United States District Court for the Southern District of New York. PLSNY alleged that Batavia's new policy of holding onto original copies of mail and only giving copies to recipients violated recipients' First Amendment right to confidential communication between attorneys and clients. Represented by private counsel and in-house attorneys, PLSNY sought declaratory relief and injunctive relief in the form of enjoining Batlavia from further implementing the new mail policy, as well as attorney’s fees.

This case was originally assigned to Judge Dale E. Ho, and on March 11, 2025 it was reassigned to District Judge Gregory Howard Woods. Defendants moved for the case to be transferred to the Western District of New York. As of May 21, 2025, the case is ongoing, and the court has not decided on the motion to transfer.

 

 

Summary Authors

Jacquelynn Gutierrez (5/21/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69720562/parties/prisoners-legal-services-of-new-york-v-us-department-of-homeland/


Judge(s)
Attorney for Plaintiff

Battenfeld, Kerry Quinn (New York)

Belsher, Amy (New York)

Decker, Sarah (New York)

Attorney for Defendant

Armand, Pierre G. (New York)

Connolly, Christopher Kendrick (New York)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-01965

Complaint for Injunctive and Declaratory Relief

March 10, 2025

March 10, 2025

Complaint
8

1:25-cv-01965

Order

March 11, 2025

March 11, 2025

Order/Opinion
20

1:25-cv-01965

Order

April 4, 2025

April 4, 2025

Order/Opinion
25

1:25-cv-01965

Order

April 6, 2025

April 6, 2025

Order/Opinion
27

1:25-cv-01965

Re: Prisoners' Legal Services of New York, et al. v. U.S. Dep't of Homeland Security, et al., No. 25 Civ. 1965 (GHW) (VF)

April 17, 2025

April 17, 2025

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69720562/prisoners-legal-services-of-new-york-v-us-department-of-homeland/

Last updated Nov. 4, 2025, 1:57 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement. (Filing Fee $ 405.00, Receipt Number ANYSDC-30739211)Document filed by New York Civil Liberties Union, Robert F. Kennedy Human Rights, Prisoners' Legal Services of New York..(Jankauskas, Tyler) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

Clearinghouse
2

CIVIL COVER SHEET filed..(Jankauskas, Tyler) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

3

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to U.S. Department of Homeland Security, U.S. Immigrations and Customs Enforcement, Kristi Noem, Joseph E. Freden and Thomas Brophy in their official capacities, re: 1 Complaint,. Document filed by Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights, New York Civil Liberties Union..(Jankauskas, Tyler) Modified on 3/11/2025 (pc). (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

4

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Prisoners' Legal Services of New York..(Jankauskas, Tyler) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

5

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

6

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York Civil Liberties Union..(Jankauskas, Tyler) (Entered: 03/10/2025)

March 10, 2025

March 10, 2025

7

REQUEST FOR ISSUANCE OF SUMMONS as to U.S. Department of Homeland Security; U.S. Immigration and Customs Enforcement; Kristi Noem in her official capacity as Secretary, U.S. Department of Homeland Security; Joseph E. Freden in his official capacity as Deputy Field Office Director, Buffalo Federal Detention Facility; Thomas Brophy in his official capacity as ICE Enforcement and Removal Operations Buffalo Field Office Director, re: 1 Complaint,. Document filed by Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights, New York Civil Liberties Union..(Jankauskas, Tyler) (Entered: 03/11/2025)

March 11, 2025

March 11, 2025

8

ORDER . Plaintiffs are ORDERED TO SHOW CAUSE no later than April 4, 2025 as to why this action should not be transferred to the Western District of New York. In the alternative, if the parties are willing to transfer this action to the Western District, the Court requests that the parties submit a joint letter stating that they consent to the transfer of this action to the Western District no later than April 4, 2025. SO ORDERED. (Signed by Judge Gregory H. Woods on 3/11/25) (yv) Modified on 3/12/2025 (yv). (Entered: 03/12/2025)

March 11, 2025

March 11, 2025

Clearinghouse

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Dale E. Ho. 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..(pc)

March 11, 2025

March 11, 2025

Case Opening Initial Assignment Notice

March 11, 2025

March 11, 2025

Magistrate Judge Valerie Figueredo 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. (pc)

March 11, 2025

March 11, 2025

Case Designation

March 11, 2025

March 11, 2025

Case Designated ECF. (pc)

March 11, 2025

March 11, 2025

Case Designated ECF

March 11, 2025

March 11, 2025

***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Tyler Jankauskas to RE-FILE Document No. 3 Request for Issuance of Summons,. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; Caption title does not exactly match Complaint caption title, party names also do not exactly match. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pc)

March 11, 2025

March 11, 2025

Notice to Attorney Regarding Deficient Request for Issuance of Summons

March 11, 2025

March 11, 2025

Notice of Case Assignment/Reassignment

March 11, 2025

March 11, 2025

NOTICE OF CASE REASSIGNMENT to Judge Gregory H. Woods. Judge Dale E. Ho is no longer assigned to the case. (vba)

March 11, 2025

March 11, 2025

10

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Sarah Telo Gillman on behalf of Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights, New York Civil Liberties Union.(Gillman, Sarah) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

11

ELECTRONIC SUMMONS ISSUED as to Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement. (vf) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

12

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Kerry Quinn Battenfeld on behalf of Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights, New York Civil Liberties Union.(Battenfeld, Kerry) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

13

NOTICE OF APPEARANCE by Jordan Scott Joachim on behalf of Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights, New York Civil Liberties Union..(Joachim, Jordan) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

9

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Sarah Decker on behalf of Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights, New York Civil Liberties Union.(Decker, Sarah) (Entered: 03/12/2025)

March 12, 2025

March 12, 2025

14

AFFIDAVIT OF SERVICE of Summons and Complaint, served. Thomas Brophy served on 3/12/2025, answer due 5/12/2025; Joseph E. Freden served on 3/12/2025, answer due 5/12/2025; Kristi Noem served on 3/12/2025, answer due 5/12/2025; U.S. Department of Homeland Security served on 3/12/2025, answer due 5/12/2025; U.S. Immigration and Customs Enforcement served on 3/12/2025, answer due 5/12/2025. Service was made by Certified Mail. Document filed by New York Civil Liberties Union; Robert F. Kennedy Human Rights; Prisoners' Legal Services of New York..(Jankauskas, Tyler) (Entered: 03/20/2025)

March 20, 2025

March 20, 2025

15

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Kerry Quinn Battenfeld on behalf of Prisoners' Legal Services of New York.(Battenfeld, Kerry) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

16

NOTICE OF APPEARANCE OF PRO BONO COUNSEL by Amy Belsher on behalf of New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights.(Belsher, Amy) (Entered: 03/27/2025)

March 27, 2025

March 27, 2025

17

MOTION for Casandra Mercedes Delgado to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-30872021. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights. (Attachments: # 1 Exhibit A - DC Certificate of Good Standing, # 2 Exhibit B - Proposed Order, # 3 Exhibit C - Declaration in Support).(Delgado, Casandra) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

18

NOTICE OF APPEARANCE by Christopher Kendrick Connolly on behalf of Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Connolly, Christopher) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

19

ORDER granting 17 Motion for Casandra Mercedes Delgado to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Gregory H. Woods)(Text Only Order) (va) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

Notice Regarding Pro Hac Vice Motion

April 3, 2025

April 3, 2025

Order on Motion to Appear Pro Hac Vice

April 3, 2025

April 3, 2025

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 17 MOTION for Casandra Mercedes Delgado to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-30872021. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (rju)

April 3, 2025

April 3, 2025

20

ORDER: To conserve resources, to promote judicial efficiency, and in an effort to achieve a faster disposition of this matter, it is hereby ORDERED that the parties must discuss whether they are willing to consent, under 28 U.S.C. § 636(c), to conducting all further proceedings before the assigned Magistrate Judge. (Signed by Judge Gregory H. Woods on 4/4/2025) (sgz)

April 4, 2025

April 4, 2025

Clearinghouse
21

RESPONSE re: 8 Order to Show Cause,, . Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

22

DECLARATION of Sarah T. Gillman re: 8 Order to Show Cause,, . Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights. (Attachments: # 1 Exhibit 1 - Sukmanowski November 17, 2023 E-mail).(Jankauskas, Tyler) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

23

DECLARATION of Jillian Nowak re: 8 Order to Show Cause,, . Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

24

DECLARATION of Amy Belsher re: 8 Order to Show Cause,, . Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

25

ORDER: The Court is in receipt of Plaintiffs' April 4, 2025 response to the Court's order to show cause why this case should not be transferred to the Western District of New York. Dkt. Nos. 21-24. The Court will not take further action o n the order to show cause at this time. For the avoidance of doubt, the Court has not determined that this case should not be transferred to the Western District of New York. The Court declines to do so now on its own initiative. It will consider any motion to transfer brought by a defendant in this case separately. SO ORDERED. (Signed by Judge Gregory H. Woods on 4/6/2025) (mml)

April 6, 2025

April 6, 2025

RECAP
26

ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement) and Dispositive Motion (i.e., motion requiring a Report and Recommendation) and all such motions. Referred to Magistrate Judge Valerie Figueredo. (Signed by Judge Gregory H. Woods on 4/6/2025) (rro) (Entered: 04/07/2025)

April 6, 2025

April 6, 2025

27

LETTER addressed to Judge Gregory H. Woods from AUSA Christopher K. Connolly dated April 17, 2025 re: parties' joint letter responding to the Court's April 4, 2025, order. Document filed by Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Connolly, Christopher) (Entered: 04/17/2025)

April 17, 2025

April 17, 2025

RECAP
28

LETTER MOTION for Extension of Time to File Answer and for endorsement of parties' proposed briefing schedule on defendants' motion to transfer addressed to Magistrate Judge Valerie Figueredo from AUSA Christopher K. Connolly dated April 18, 2025. Document filed by Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Connolly, Christopher) (Entered: 04/18/2025)

April 18, 2025

April 18, 2025

29

ORDER granting 28 Letter Motion for Extension of Time to Answer re 1 Complaint. The briefing schedule proposed herein for the motion to transfer is GRANTED. Defendants' request for an extension to respond to the complaint is also GRANTED. Defendants are directed to respond to the complaint by May 30, 2025. This resolves the issues raised at ECF No. 28. Thomas Brophy answer due 5/30/2025; Joseph E. Freden answer due 5/30/2025; Kristi Noem answer due 5/30/2025; U.S. Department of Homeland Security answer due 5/30/2025; U.S. Immigration and Customs Enforcement answer due 5/30/2025. (Signed by Magistrate Judge Valerie Figueredo on 4/21/2025) (rro) (Entered: 04/21/2025)

April 21, 2025

April 21, 2025

Set/Reset Deadlines

April 21, 2025

April 21, 2025

Set/Reset Deadlines: Motions due by 4/28/2025. Responses due by 5/9/2025 Replies due by 5/16/2025. (rro)

April 21, 2025

April 21, 2025

30

MOTION to Transfer Case . Document filed by Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Connolly, Christopher) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

31

MEMORANDUM OF LAW in Support re: 30 MOTION to Transfer Case . . Document filed by Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Connolly, Christopher) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

RECAP
32

MEMORANDUM OF LAW in Opposition re: 30 MOTION to Transfer Case . . Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 05/09/2025)

May 9, 2025

May 9, 2025

33

REPLY MEMORANDUM OF LAW in Support re: 30 MOTION to Transfer Case . . Document filed by Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Connolly, Christopher) (Entered: 05/16/2025)

May 16, 2025

May 16, 2025

34

MOTION for Preliminary Injunction . Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

35

PROPOSED ORDER. Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights. Related Document Number: 34 ..(Jankauskas, Tyler) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

36

MEMORANDUM OF LAW in Support re: 34 MOTION for Preliminary Injunction . . Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

RECAP
37

DECLARATION of W. Bradley Wendel in Support re: 34 MOTION for Preliminary Injunction .. Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

38

DECLARATION of Jillian Nowak in Support re: 34 MOTION for Preliminary Injunction .. Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

39

DECLARATION of Osvaldo Hodge Valdez in Support re: 34 MOTION for Preliminary Injunction .. Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

RECAP
40

DECLARATION of Anthony Enriquez in Support re: 34 MOTION for Preliminary Injunction .. Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

41

DECLARATION of Tyler Jankauskas in Support re: 34 MOTION for Preliminary Injunction .. Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights. (Attachments: # 1 Exhibit 1 Complaint March 20, 2025, # 2 Exhibit 2 Sukmanowski November 10, 2023 E-mail, # 3 Exhibit 3 ICE Performance-Based National Detention Standards 2011, # 4 Exhibit 4 ICE Buffalo Federal Detention Facility Handbook 2016, # 5 Exhibit 5 ICE Change in Policy and Procedures for Correspondence and Other Mail Due to Emergency Situation, # 6 Exhibit 6 ICE Change in Policy and Procedures for Detainee Visitation November 27, 2024).(Jankauskas, Tyler) (Entered: 05/27/2025)

May 27, 2025

May 27, 2025

42

ORDER with respect to 34 Motion for Preliminary Injunction. This case is referred to Magistrate Judge Figueredo for general pretrial matters and dispositive motions. Dkt. No. 26. Motions for preliminary injunctions are dispositive motions. See Sa voie v. Merchants Bank, 84 F.3d 52, 5960 (2d Cir. 1996); Mitchell v. Century 21 Rustic Realty, 233 F. Supp. 2d 418, 430 (E.D.N.Y.), affd, 45 F. App'x 59 (2d Cir. 2002) (collecting cases). For the avoidance of doubt, the Court construes Plaintiffs' motion as one made before Judge Figueredo. SO ORDERED. (Signed by Judge Gregory H. Woods on 5/28/2025) (sgz)

May 28, 2025

May 28, 2025

RECAP
43

LETTER MOTION for Extension of Time addressed to Magistrate Judge Valerie Figueredo from AUSA Christopher Connolly dated May 28, 2025. Document filed by Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Connolly, Christopher) (Entered: 05/28/2025)

May 28, 2025

May 28, 2025

Notice to Court Regarding Proposed Order

May 28, 2025

May 28, 2025

***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 35 Proposed Order, was reviewed and approved as to form. (nd)

May 28, 2025

May 28, 2025

Minute Entry for proceedings held before Magistrate Judge Valerie Figueredo: Telephone Conference held on 5/30/2025. (sjo)

May 30, 2025

May 30, 2025

Telephone Conference

May 30, 2025

May 30, 2025

44

ORDER granting 43 Letter Motion for Extension of Time. Defendants' deadline to file an answer is adjourned sine die. A deadline will be set once the preliminary injunction motion is resolved. The Clerk of Court is respectfully directed to terminate the motion at ECF No. 43. (Signed by Magistrate Judge Valerie Figueredo on 6/3/2025) (rro) (Entered: 06/03/2025)

June 3, 2025

June 3, 2025

45

MEMORANDUM OF LAW in Opposition re: 34 MOTION for Preliminary Injunction . . Document filed by Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Connolly, Christopher) (Entered: 06/10/2025)

June 10, 2025

June 10, 2025

RECAP
46

DECLARATION of George P. Harvey Jr. in Opposition re: 34 MOTION for Preliminary Injunction .. Document filed by Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement. (Attachments: # 1 Exhibit A - memorandum dated 11/8/23, # 2 Exhibit B - memorandum dated 11/13/23, # 3 Exhibit C - memorandum dated 11/15/23, # 4 Exhibit D - memorandum dated 1/10/24, # 5 Exhibit E - memorandum dated 5/13/24, # 6 Exhibit F - BFDF Policy 5.4.1, # 7 Exhibit G - memorandum dated 11/27/24, # 8 Exhibit H - Buffalo News article dated 1/28/24, # 9 Exhibit I - Albany Times Union article dated 3/18/25).(Connolly, Christopher) (Entered: 06/10/2025)

1 Exhibit A - memorandum dated 11/8/23

View on PACER

2 Exhibit B - memorandum dated 11/13/23

View on PACER

3 Exhibit C - memorandum dated 11/15/23

View on PACER

4 Exhibit D - memorandum dated 1/10/24

View on PACER

5 Exhibit E - memorandum dated 5/13/24

View on PACER

6 Exhibit F - BFDF Policy 5.4.1

View on PACER

7 Exhibit G - memorandum dated 11/27/24

View on PACER

8 Exhibit H - Buffalo News article dated 1/28/24

View on PACER

9 Exhibit I - Albany Times Union article dated 3/18/25

View on PACER

June 10, 2025

June 10, 2025

RECAP
47

REPLY MEMORANDUM OF LAW in Support re: 34 MOTION for Preliminary Injunction . . Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Jankauskas, Tyler) (Entered: 06/17/2025)

June 17, 2025

June 17, 2025

RECAP
48

ORDER SCHEDULING ORAL ARGUMENT: Oral argument regarding Plaintiffs' pending motion for a preliminary injunction at ECF No. 34 is hereby scheduled for Tuesday, July 1, 2025 at 3 p.m. in Courtroom 17-A, 500 Pearl Street, New York, New York. SO ORDERED. Oral Argument set for 7/1/2025 at 03:00 PM in Courtroom 17A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Valerie Figueredo. (Signed by Magistrate Judge Valerie Figueredo on 6/17/2025) (rro) (Entered: 06/17/2025)

June 17, 2025

June 17, 2025

49

FIRST LETTER MOTION to Adjourn Conference Request to Reschedule Oral Argument on Preliminary Injunction Motion addressed to Magistrate Judge Valerie Figueredo from Pierre G. Armand dated June 24, 2025. Document filed by U.S. Department of Homeland Security..(Armand, Pierre) (Entered: 06/24/2025)

June 24, 2025

June 24, 2025

50

MOTION for Christopher K. Connolly to Withdraw as Attorney . Document filed by Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Connolly, Christopher) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

51

NOTICE OF APPEARANCE by Pierre G. Armand on behalf of Thomas Brophy, Joseph E. Freden, Kristi Noem, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement..(Armand, Pierre) (Entered: 06/25/2025)

June 25, 2025

June 25, 2025

52

ORDER granting 49 Letter Motion to Adjourn Conference. The motion to adjourn is GRANTED. Oral argument is rescheduled for Tuesday, July 29, 2025 at 11:00 a.m. in Courtroom 17-A, 500 Pearl Street, New York, New York. The Clerk of Court is respe ctfully directed to terminate the motion at ECF No. 49. Oral Argument set for 7/29/2025 at 11:00 AM in Courtroom 17A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Valerie Figueredo. (Signed by Magistrate Judge Valerie Figueredo on 6/26/2025) (rro)

June 26, 2025

June 26, 2025

RECAP
53

MOTION for Casandra Mercedes Delgado to Withdraw as Attorney . Document filed by New York Civil Liberties Union, Prisoners' Legal Services of New York, Robert F. Kennedy Human Rights..(Delgado, Casandra) (Entered: 06/27/2025)

June 27, 2025

June 27, 2025

54

MEMO ENDORSEMENT granting 53 Motion to Withdraw as Attorney. ENDORSEMENT: The motion to withdraw is GRANTED. The Clerk of Court is respectfully directed to terminate the motion at ECF No. 53. Attorney Casandra Mercedes Delgado terminated. (Signed by Magistrate Judge Valerie Figueredo on 7/1/2025) (rro) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

55

ORDER granting 50 Motion to Withdraw as Attorney. The motion to withdraw is GRANTED. The Court of Clerk is respectfully directed to terminate the motion at ECF No. 50. Attorney Christopher Kendrick Connolly terminated.SO ORDERED. (Signed by Magistrate Judge Valerie Figueredo on 7/1/2025) (ar) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

56

ORDER: Oral argument scheduled for Tuesday, July 29, 2025 at 11 a.m. (see ECF No. 52) will now take place in Courtroom 18-D, 500 Pearl Street, New York, New York. SO ORDERED. Oral Argument set for 7/29/2025 at 11:00 AM in Courtroom 18D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Valerie Figueredo. (Signed by Magistrate Judge Valerie Figueredo on 7/15/2025) (rro) (Entered: 07/15/2025)

July 15, 2025

July 15, 2025

57

ORDER: As discussed at the oral argument for Plaintiffs' pending motion for a preliminary injunction on July 29, 2025, Defendants' answer is due Tuesday, August 12, 2025. SO ORDERED. Thomas Brophy answer due 8/12/2025; Joseph E. Freden answer due 8/12/2025; Kristi Noem answer due 8/12/2025; U.S. Department of Homeland Security answer due 8/12/2025; U.S. Immigration and Customs Enforcement answer due 8/12/2025. (Signed by Magistrate Judge Valerie Figueredo on 7/29/2025) (rro)

July 29, 2025

July 29, 2025

RECAP

Oral Argument

July 29, 2025

July 29, 2025

58

Transcript

Aug. 4, 2025

Aug. 4, 2025

59

Report and Recommendations

Aug. 5, 2025

Aug. 5, 2025

RECAP
60

Notice of Appearance

Aug. 12, 2025

Aug. 12, 2025

61

Answer to Complaint

Aug. 12, 2025

Aug. 12, 2025

62

Extension of Time

Aug. 15, 2025

Aug. 15, 2025

63

Order on Motion for Extension of Time

Aug. 18, 2025

Aug. 18, 2025

64

Objection to Report and Recommendations

Aug. 22, 2025

Aug. 22, 2025

65

MEMORANDUM OPINION & ORDER re: 30 MOTION to Transfer Case . filed by U.S. Department of Homeland Security, Kristi Noem, U.S. Immigration and Customs Enforcement, Joseph E. Freden, Thomas Brophy. Weighing the factors as described above, the Court finds that, on these facts, transfer of this action is warranted under § 1404(a). Defendants' motion to transfer this action to the Western District of New York is therefore GRANTED. The Clerk of Court is directed to terminate the motion pending at Dkt. No. 30, and to transfer this case to the Western District of New York without delay. SO ORDERED. (Signed by Judge Gregory H. Woods on 8/25/2025) (sgz)

Aug. 25, 2025

Aug. 25, 2025

RECAP

Case Transferred Out - District Transfer

Aug. 26, 2025

Aug. 26, 2025

Received Acknowledgment (Electronic Case Transfer)

Aug. 26, 2025

Aug. 26, 2025

Case Details

State / Territory:

New York

Case Type(s):

Prison Conditions

Key Dates

Filing Date: March 10, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Prisoners’ Legal Services of New York, Robert F. Kennedy Human Rights, the New York Civil Liberties Union

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

New York Civil Liberties Union (NYCLU)

Prisoners' Legal Services of New York (PLSNY)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

US Department of Homeland Security, Federal

Buffalo Federal Detention Facility, Federal

Defendant Type(s):

Corrections

Jurisdiction-wide

Law-enforcement

Facility Type(s):

Government-run

Case Details

Causes of Action:

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Ex Parte Young (Federal) or Bivens

Constitutional Clause(s):

Freedom of speech/association

Other Dockets:

Southern District of New York 1:25-cv-01965

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Confidentiality

Mail

Immigration/Border:

Immigration lawyers