Case: Fulton v. Mayorkas

1:25-cv-00063 | U.S. District Court for the Western District of New York

Filed Date: Jan. 19, 2025

Case Ongoing

Clearinghouse coding in progress

Case Summary

(This summary is temporary  while we research the case further). In this lawsuit, man suffering from End Stage Renal Disease, and in the custody  of Immigration and Customs Enforcement ("ICE"), was scheduled for release from detention through removal to Jamaica. He sued after the government refused to provide him with discharge planning for the period of time necessary for him to secure his own medical care after his release. The lawsuit was filed on January 19, 2025, and as of May 1, 2025, the Second Circuit had granted Plaintiff a temporary stay of removal. 

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69572920/parties/fulton-v-mayorkas/


Judge(s)

Sinatra, John Leonard (New York)

Attorney for Defendant

Moar, Daniel Barrie (New York)

Expert/Monitor/Master/Other

Decker, Sarah Emma (New York)

Gillman, Sarah Telo (New York)

show all people

Documents in the Clearinghouse

No documents yet available via the Clearinghouse.

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69572920/fulton-v-mayorkas/

Last updated Aug. 20, 2025, 11:23 p.m.

ECF Number Description Date Link Date / Link
1

PETITION for Writ of Habeas Corpus and Complaint for Injunctive Relief ( Filing fee $ 5 receipt number BNYWDC-5381336.), filed by Raheem Delano Fulton. (Attachments: # 1 Exhibit, # 2 Civil Cover Sheet)(Decker, Sarah) (Entered: 01/19/2025)

Jan. 19, 2025

Jan. 19, 2025

PACER
2

NOTICE of Appearance by Sarah Telo Gillman on behalf of Raheem Delano Fulton (Gillman, Sarah) (Entered: 01/19/2025)

Jan. 19, 2025

Jan. 19, 2025

PACER
3

MOTION for Temporary Restraining Order by Raheem Delano Fulton. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(Gillman, Sarah) (Entered: 01/22/2025)

Jan. 22, 2025

Jan. 22, 2025

PACER
4

TEXT ORDER. Counsel shall appear for a status conference regarding Petitioner's 3 Motion for Temporary Restraining Order on Thursday, 1/23/25 at 3:30 p.m. in Chautauqua Courtroom, 8th Floor East, 2 Niagara Square, Buffalo, NY before Hon. John L. Sinatra, Jr. Counsel may appear by telephone. SO ORDERED. Issued by Hon. John L. Sinatra, Jr. on 1/22/2025. (KLH) (Entered: 01/22/2025)

Jan. 22, 2025

Jan. 22, 2025

PACER

Case Assigned to Hon. John L. Sinatra, Jr. Notification to Chambers of on-line civil case opening. (TMK)

Jan. 22, 2025

Jan. 22, 2025

PACER

Notice of Availability of Magistrate Judge: A United States Magistrate 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 (AO-85) is available for download at http://www.uscourts.gov/services-forms/forms. (TMK)

Jan. 22, 2025

Jan. 22, 2025

PACER
5

MOTION to Dismiss for Lack of Jurisdiction and Opposition to Motion for Temporary Restraining Order by Alejandro Mayorkas, Patrick Lechleitner, Thomas Brophy, Michael Ball. (Attachments: # 1 Memorandum in Support, # 2 Declaration Opposition to Motion for Temporary Restraining Order)(Moar, Daniel) (Entered: 01/23/2025)

Jan. 23, 2025

Jan. 23, 2025

PACER
6

Status conference held on 1/23/2025 re 3 motion for temporary restraining order. Court sets a briefing schedule. Respondents' response to the motion for TRO due by noon on 1/24/2025. Appearances by teleconference. For petitioner: Sarah Gillman, Sarah Decker, and Medha Raman. For respondents: Daniel Moar. (Court Reporter Bonnie Weber) (KLH) (Entered: 01/23/2025)

Jan. 23, 2025

Jan. 23, 2025

PACER
9

DECISION AND ORDER granting Respondents' 5 motion to dismiss; denying the relief requested in the Petition and Complaint; and dismissing the Petition and Complaint. The Clerk of Court shall close this case. Signed by Hon. John L. Sinatra, Jr. on 1/24/2025. (KLH)Clerk to Follow up

Jan. 24, 2025

Jan. 24, 2025

RECAP

Pursuant to Local Rule 12.1 of the US Court of Appeals for the Second Circuit, Forms C and D must be completed within 14 days after the filing of a notice of appeal. Forms C and D can be obtained at www.ca2.uscourts.gov. (CGJ)

Jan. 27, 2025

Jan. 27, 2025

PACER

Within 14 days of filing the Notice of Appeal, the appellant is required to electronically file with the District Court an index of filed documents it wishes the Court of Appeals to consider, called Designation of Record on Appeal. After receipt, the Clerks Office will certify and transmit the index to the Circuit. (CGJ)

Jan. 27, 2025

Jan. 27, 2025

PACER
12

ORDER of USCA as to 11 Notice of Appeal filed by Raheem Delano Fulton. IT IS HEREBY ORDERED that the motion for a stay pending appeal is REFERRED to a three-judge panel. The Court grants a temporary stay of removal until the motion can be considered by a three-judge panel. (CGJ) (Entered: 01/29/2025)

Jan. 29, 2025

Jan. 29, 2025

PACER
13

DESIGNATION of Record on Appeal by Raheem Delano Fulton re 11 Notice of Appeal CLERK TO FOLLOW UP (Gillman, Sarah) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

PACER
14

CLERKS CERTIFICATE filed and electronically sent to Court of Appeals re 13 DESIGNATION of Record on Appeal (CGJ) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

PACER

Case Details

State / Territory: New York

Case Type(s):

Immigration and/or the Border

Key Dates

Filing Date: Jan. 19, 2025

Closing Date: Jan. 24, 2025

Case Ongoing: Yes