Case: Park v. Noem

1:25-cv-03407 | U.S. District Court for the Southern District of New York

Filed Date: April 24, 2025

Case Ongoing

Clearinghouse coding in progress

Case Summary

This case is one of numerous lawsuits challenging the Trump administration’s abrupt termination of immigration visas—mostly student or work visas—with no notice to the visa-holders and with dubious or no legal basis. You can see all of the cases here. (This summary is temporary, while we research the case.) On April 24, 2025, an international student—attending school on an F-1 visa--filed this lawsuit in the United States District Court for the Southern District of New York against the Departme…

This case is one of numerous lawsuits challenging the Trump administration’s abrupt termination of immigration visas—mostly student or work visas—with no notice to the visa-holders and with dubious or no legal basis. You can see all of the cases here.

(This summary is temporary, while we research the case.) On April 24, 2025, an international student—attending school on an F-1 visa--filed this lawsuit in the United States District Court for the Southern District of New York against the Department of Homeland Security, the Secretary of Homeland Security, and the Acting Director of Immigration and Customs Enforcement. In early April, the Defendants abruptly terminated the Plaintiff’s, and other international students’, F-1 visa and records with the Student and Exchange Visitor Information (SEVIS), effectively stripping them of their ability to remain a student in the United States. The Plaintiff alleged that Defendants' actions were unlawful and designed to coerce them and other international students into abandoning their studies and self-deporting. The Plaintiff alleged that Defendants’ actions violated the Administrative Procedure Act and the Fifth Amendment.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69939018/parties/park-v-noem/


Attorney for Plaintiff

Berwish, Philip R. (New York)

Hoffmann, Karen (New York)

Attorney for Defendant

Oestericher, Jeffrey Stuart (New York)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-03407

Complaint

April 24, 2025

April 24, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69939018/park-v-noem/

Last updated Aug. 21, 2025, 6:39 p.m.

ECF Number Description Date Link Date / Link
1

FILING ERROR - DEFICIENT PLEADING - PDF ERROR - COMPLAINT against Todd Lyons, Kristi Noem. (Filing Fee $ 405.00, Receipt Number ANYSDC-30982466)Document filed by Jinhyung Park..(Berwish, Philip) Modified on 4/25/2025 (pc).

April 24, 2025

April 24, 2025

Clearinghouse
2

COMPLAINT against Todd Lyons, Kristi Noem. Document filed by Jinhyung Park..(Berwish, Philip) (Entered: 04/25/2025)

April 25, 2025

April 25, 2025

PACER
3

FILING ERROR - PDF ERROR - CIVIL COVER SHEET filed..(Berwish, Philip) Modified on 4/28/2025 (pc). (Entered: 04/25/2025)

April 25, 2025

April 25, 2025

PACER
4

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Karen L. Hoffmann to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-30986528. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jinhyung Park. (Attachments: # 1 Affidavit Affidavit and Certificate of Good Standing, # 2 Proposed Order Proposed Order).(Hoffmann, Karen) Modified on 4/25/2025 (vba). (Entered: 04/25/2025)

April 25, 2025

April 25, 2025

PACER

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Philip R. Berwish, I. The party information for the following party/parties has been modified: Todd Lyons, Kristi Noem. The information for the party/parties has been modified for the following reason/reasons: party role was entered incorrectly; party text was omitted;. (pc)

April 25, 2025

April 25, 2025

PACER

Notice Regarding Deficient Motion to Appear Pro Hac Vice

April 25, 2025

April 25, 2025

PACER

***NOTICE TO ATTORNEY TO ELECTRONICALLY FILE CIVIL COVER SHEET. Notice to Attorney Philip R. Berwish, I. Attorney must electronically file the Civil Cover Sheet. Use the event type Civil Cover Sheet found under the event list Other Documents. (pc)

April 25, 2025

April 25, 2025

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Philip R. Berwish, I to RE-FILE Document No. 1 Complaint. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the pleading is not correct; Caption title does not indicate the document being filed (Complaint). Re-file the pleading using the event type Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. If the deficiency/deficiencies are not corrected within five (5) days per Amended Standing Order 15-mc-00131 this case will be administratively closed. Initial Pleading due by 4/30/2025. (pc)

April 25, 2025

April 25, 2025

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 4 MOTION for Karen L. Hoffmann to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-30986528. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Pennsylvania;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (vba)

April 25, 2025

April 25, 2025

PACER
5

CIVIL COVER SHEET filed..(Berwish, Philip) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER

Notice to Attorney Regarding Deficient Civil Cover Sheet

April 28, 2025

April 28, 2025

PACER

Notice to Attorney Regarding Case Opening Statistical Error Correction

April 28, 2025

April 28, 2025

PACER

Case Opening Initial Assignment Notice

April 28, 2025

April 28, 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)

April 28, 2025

April 28, 2025

PACER

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. (pc)

April 28, 2025

April 28, 2025

PACER

Case Designated ECF. (pc)

April 28, 2025

April 28, 2025

PACER

***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Philip R. Berwish, I. The following case opening statistical information was erroneously selected/entered: Jurisdiction code 3 (Federal Question);. The following correction(s) have been made to your case entry: the Jurisdiction code has been modified to 2 (U.S. Government Defendant);. (pc)

April 28, 2025

April 28, 2025

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Philip R. Berwish, I to RE-FILE Document No. 3 Civil Cover Sheet. The filing is deficient for the following reason(s): the form used for the civil cover sheet is not the S.D.N.Y. Civil Cover Sheet form dated December 4, 2024;. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. Use civil cover sheet issued by S.D.N.Y. dated December 4, 2024. The S.D.N.Y. Civil Cover Sheet dated December 4, 2024 is located athttp://nysd.uscourts.gov/forms/civil-cover-sheet-2.. (pc)

April 28, 2025

April 28, 2025

PACER
6

ORDER, It is hereby ORDERED that counsel for all parties appear for a conference with the Court on May 28, 2025 at 10:00 a.m. in Courtroom 905 of the Thurgood Marshall Courthouse, 40 Centre Street, New York, New York. Counsel must confer in advance of the conference and submit a joint letter, no later than May 21, 2025, at 5:00 p.m., indicating whether the conference is necessary and addressing how the Court should handle the present Complaint. To preserve the Court's jurisdiction pending a ruling in this matter, Plaintiff shall not be removed from the United States unless and until the Court orders otherwise. See, e.g., Local 1814, Intern. Longshoremen's Ass'n, AFL-CIO v. New York Shipping Assn, Inc., 965F.2d 1224, 1237 (2d Cir. 1992) ("Once the district court acquires jurisdiction over the subject matter of, and the parties to, the litigation, the All Writs Act [28 U.S.C. § 1651] authorizes a federal court to protect that jurisdiction" (cleaned up)); Garcia-Izquierdo v. Gartner, No. 04 Civ.7377, 2004 WL 2093515, at *2 (S.D.N.Y. Sept. 17, 2004) (observing that, under the All Writ Act, 28 U.S.C. § 1651, a district court "may order that a petitioner's deportation be stayed...when a stay is necessary to preserve the Courts jurisdiction of the case"); Khalil v. Joyce, No. 25 Civ. 1935, ECF No. 9 (S.D.N.Y. Mar. 10, 2025) (barring the government from removing petitioner from the United States until the Court could address his claim); cf. Michael v. I.N.S.,48 F.3d 657, 661-62 (2d Cir. 1995) (holding that the All Writs Act provides a federal court of appeals reviewing a final removal order with a basis to stay removal). SO ORDERED. ( Status Conference set for 5/28/2025 at 10:00 AM in Courtroom 905, 40 Centre Street, New York, NY 10007 before Judge Dale E. Ho.) (Signed by Judge Dale E. Ho on 4/29/25) (yv) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

RECAP
7

AMENDED MOTION for Karen L. Hoffmann to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jinhyung Park. (Attachments: # 1 Proposed Order Proposed Order, # 2 Affidavit Affidavit and Certificates of Good Standing).(Hoffmann, Karen) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER

Notice Regarding Pro Hac Vice Motion

April 29, 2025

April 29, 2025

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 7 AMENDED MOTION for Karen L. Hoffmann to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bc)

April 29, 2025

April 29, 2025

PACER
8

ORDER FOR ADMISSION PRO HAC VICE granting 7 Motion for Karen L. Hoffmann to Appear Pro Hac Vice. (Signed by Judge Dale E. Ho on 4/30/2025) (ks) (Entered: 04/30/2025)

April 30, 2025

April 30, 2025

RECAP
10

REQUEST FOR ISSUANCE OF SUMMONS as to Todd Lyons, in his official capacity as Acting Director of U.S. Immigration and Customs Enforcement, re: 2 Complaint. Document filed by Jinhyung Park..(Hoffmann, Karen) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

PACER
11

LETTER MOTION to Adjourn Conference addressed to Judge Dale E. Ho from Karen L. Hoffmann dated May 21, 2025. Document filed by Jinhyung Park..(Hoffmann, Karen) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

PACER
9

REQUEST FOR ISSUANCE OF SUMMONS as to Kristi Noem, in her official capacity as Secretary of Homeland Security, re: 2 Complaint. Document filed by Jinhyung Park..(Hoffmann, Karen) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

PACER
12

ORDER granting 11 Letter Motion to Adjourn Conference. Application GRANTED. It is hereby ORDERED that the conference previously scheduled for May 28, 2025, is RESCHEDULED for June 11, 2025 at 10:00 A.M. ET in Courtroom 905 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, NY 10007. The parties shall submit a joint letter no later than June 4, 2025, indicating whether the conference is necessary and/or proposing a briefing schedule. SO ORDERED.. (Signed by Judge Dale E. Ho on 5/22/2025) Status Conference set for 6/11/2025 at 10:00 AM in Courtroom 905, 40 Centre Street, New York, NY 10007 before Judge Dale E. Ho. Status Conference set for 6/11/2025 at 10:00 AM in Courtroom 905, 40 Centre Street, New York, NY 10007 before Judge Dale E. Ho. (ks) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

RECAP
13

ELECTRONIC SUMMONS ISSUED as to Kristi Noem..(jgo) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

PACER
14

ELECTRONIC SUMMONS ISSUED as to Todd Lyons..(jgo) (Entered: 05/22/2025)

May 22, 2025

May 22, 2025

PACER
15

JOINT LETTER addressed to Judge Dale E. Ho from Karen L. Hoffmann and Jeffrey Oestericher dated June 4, 2025 re: Conference of June 11, 2025. Document filed by Jinhyung Park..(Hoffmann, Karen) (Entered: 06/04/2025)

June 4, 2025

June 4, 2025

PACER
16

MEMO ENDORSEMENT on re: 15 Letter filed by Jinhyung Park ENDORSEMENT: Application GRANTED. It is hereby ORDERED that the conference previously scheduled for June 11, 2025 at 10:00 A.M. is ADJOURNED SINE DINE. The parties are directed to submit a joint letter no later than July 21, 2025, indicating the status of settlement discussions and whether a conference is necessary. (Signed by Judge Dale E. Ho on 6/5/2025) (ks) (Entered: 06/05/2025)

June 5, 2025

June 5, 2025

RECAP
17

NOTICE OF APPEARANCE by Jeffrey Stuart Oestericher on behalf of Todd Lyons, Kristi Noem..(Oestericher, Jeffrey) (Entered: 06/05/2025)

June 5, 2025

June 5, 2025

PACER
18

Letter

July 18, 2025

July 18, 2025

PACER
19

Memo Endorsement

July 21, 2025

July 21, 2025

PACER
20

Extension of Time to File Answer

July 30, 2025

July 30, 2025

PACER
21

Order on Motion for Extension of Time to Answer

Aug. 1, 2025

Aug. 1, 2025

PACER