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)

Decker, Sarah (New York)

Gillman, Sarah Telo (New York)

Jankauskas, Tyler (New York)

Joachim, Jordan Scott (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 June 15, 2025, 5:48 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

PACER
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

PACER
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

PACER
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

PACER
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

PACER

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

PACER

Case Opening Initial Assignment Notice

March 11, 2025

March 11, 2025

PACER

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

PACER

Case Designation

March 11, 2025

March 11, 2025

PACER

Case Designated ECF. (pc)

March 11, 2025

March 11, 2025

PACER

Case Designated ECF

March 11, 2025

March 11, 2025

PACER

***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

PACER

Notice to Attorney Regarding Deficient Request for Issuance of Summons

March 11, 2025

March 11, 2025

PACER

Notice of Case Assignment/Reassignment

March 11, 2025

March 11, 2025

PACER

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

PACER
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

PACER
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
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
15

Notice of Appearance of Pro Bono Counsel

March 26, 2025

March 26, 2025

PACER
16

Notice of Appearance of Pro Bono Counsel

March 27, 2025

March 27, 2025

PACER
17

Appear Pro Hac Vice

April 3, 2025

April 3, 2025

PACER
18

Notice of Appearance

April 3, 2025

April 3, 2025

PACER

Notice Regarding Pro Hac Vice Motion

April 3, 2025

April 3, 2025

PACER

Order on Motion to Appear Pro Hac Vice

April 3, 2025

April 3, 2025

PACER
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 (non-motion)

April 4, 2025

April 4, 2025

PACER
22

Declaration (non-motion)

April 4, 2025

April 4, 2025

PACER
23

Declaration (non-motion)

April 4, 2025

April 4, 2025

PACER
24

Declaration (non-motion)

April 4, 2025

April 4, 2025

PACER
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

April 7, 2025

April 7, 2025

PACER
27

Letter

April 17, 2025

April 17, 2025

RECAP
28

Extension of Time to File Answer

April 18, 2025

April 18, 2025

PACER
29

Order on Motion for Extension of Time to Answer

April 21, 2025

April 21, 2025

PACER
30

Transfer Case

April 28, 2025

April 28, 2025

PACER
31

Memorandum of Law in Support of Motion

April 28, 2025

April 28, 2025

RECAP
32

Memorandum of Law in Opposition to Motion

May 9, 2025

May 9, 2025

PACER
33

Reply Memorandum of Law in Support of Motion

May 16, 2025

May 16, 2025

PACER
34

Preliminary Injunction

May 27, 2025

May 27, 2025

PACER
35

Proposed Order

May 27, 2025

May 27, 2025

PACER
36

Memorandum of Law in Support of Motion

May 27, 2025

May 27, 2025

PACER
37

Declaration in Support of Motion

May 27, 2025

May 27, 2025

PACER
38

Declaration in Support of Motion

May 27, 2025

May 27, 2025

PACER
39

Declaration in Support of Motion

May 27, 2025

May 27, 2025

PACER
40

Declaration in Support of Motion

May 27, 2025

May 27, 2025

PACER
41

Declaration in Support of Motion

May 27, 2025

May 27, 2025

PACER
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

Extension of Time

May 28, 2025

May 28, 2025

PACER

Notice to Court Regarding Proposed Order

May 28, 2025

May 28, 2025

PACER

Telephone Conference

May 30, 2025

May 30, 2025

PACER
44

Order on Motion for Extension of Time

June 3, 2025

June 3, 2025

PACER
45

Memorandum of Law in Opposition to Motion

June 10, 2025

June 10, 2025

PACER
46

Declaration in Opposition to Motion

June 10, 2025

June 10, 2025

PACER

Case Details