Case: State of New Jersey v. United States Immigration and Customs Enforcement

2:26-cv-02884 | U.S. District Court for the District of New Jersey

Filed Date: March 20, 2026

Case Ongoing

Clearinghouse coding complete

Case Summary

The State of New Jersey and the Township of Roxbury filed a complaint against federal immigration authorities on March 20, 2026, in the U.S. District Court for the District of New Jersey. The plaintiffs challenged the defendants' decision to establish a large-scale immigration detention facility in an industrial warehouse in Roxbury, New Jersey, that would house up to 1,500 detainees at a time. The plaintiffs alleged that the warehouse was unsuitable for human habitation, with only four toilets…

The State of New Jersey and the Township of Roxbury filed a complaint against federal immigration authorities on March 20, 2026, in the U.S. District Court for the District of New Jersey. The plaintiffs challenged the defendants' decision to establish a large-scale immigration detention facility in an industrial warehouse in Roxbury, New Jersey, that would house up to 1,500 detainees at a time. The plaintiffs alleged that the warehouse was unsuitable for human habitation, with only four toilets for the planned capacity, and would overwhelm local infrastructure and emergency services while causing significant environmental harm to waterways that provide drinking water to over 70% of New Jerseyans. The complaint brought four counts alleging violations of the Administrative Procedure Act based on the defendants' failures to comply with federal environmental, intergovernmental cooperation, and immigration laws. The plaintiffs sought declaratory and injunctive relief to prevent the establishment of the detention facility and vacate the defendants' decision.

The case was assigned to Judge Jamel K. Semper and Magistrate Judge James B. Clark.

This case is ongoing.

Summary Authors

Jinan Abufarha (3/22/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72520349/parties/state-of-new-jersey-v-united-states-immigration-and-customs-enforcement/


Attorney for Plaintiff

DURAISWAMY, SHANKAR (New Jersey)

show all people

Documents in the Clearinghouse

Document
1

2:26-cv-02884

Complaint for Declaratory and Injunctive Relief

State of New Jersey et al. v. United States Immigration and Customs Enforcement et al.

March 20, 2026

March 20, 2026

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72520349/state-of-new-jersey-v-united-states-immigration-and-customs-enforcement/

Last updated April 13, 2026, 3:10 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Kristi Noem, Todd M. Lyons, UNITED STATES DEPARTMENT OF HOMELAND SECURITY, UNITED STATES IMMIGRATION AND CUSTOMS ENFORCEMENT ( Filing and Admin fee $ 405 receipt number ANJDC-17218740), filed by STATE OF NEW JERSEY, TOWNSHIP OF ROXBURY. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Civil Cover Sheet)(DURAISWAMY, SHANKAR) (Entered: 03/20/2026)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Civil Cover Sheet

View on RECAP

March 20, 2026

March 20, 2026

Clearinghouse
2

NOTICE of Appearance by SHANKAR DURAISWAMY on behalf of STATE OF NEW JERSEY (DURAISWAMY, SHANKAR) (Entered: 03/20/2026)

March 20, 2026

March 20, 2026

RECAP
3

NOTICE of Appearance by LAUREN ELIZABETH VAN DRIESEN on behalf of STATE OF NEW JERSEY (VAN DRIESEN, LAUREN) (Entered: 03/23/2026)

March 23, 2026

March 23, 2026

RECAP
4

NOTICE of Appearance by VIVIANA MARIA HANLEY on behalf of STATE OF NEW JERSEY (HANLEY, VIVIANA) (Entered: 03/23/2026)

March 23, 2026

March 23, 2026

5

NOTICE of Appearance by NAIMA DRECKER-WAXMAN on behalf of STATE OF NEW JERSEY (DRECKER-WAXMAN, NAIMA) (Entered: 03/23/2026)

March 23, 2026

March 23, 2026

RECAP
6

SUMMONS ISSUED as to TODD M LYONS, KRISTI NOEM, UNITED STATES DEPARTMENT OF HOMELAND SECURITY, UNITED STATES IMMIGRATION AND CUSTOMS ENFORCEMENT. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (adc, ) (Entered: 03/24/2026)

March 24, 2026

March 24, 2026

Case assigned to Judge Jamel K. Semper and Magistrate Judge James B. Clark. (tjg, )

March 24, 2026

March 24, 2026

Case Assigned/Reassigned

March 24, 2026

March 24, 2026

7

NOTICE of Appearance by JAMES T. BRYCE on behalf of TOWNSHIP OF ROXBURY (BRYCE, JAMES) (Entered: 03/30/2026)

March 30, 2026

March 30, 2026

8

SUMMONS Returned Executed by STATE OF NEW JERSEY, TOWNSHIP OF ROXBURY. TODD M LYONS served on 3/26/2026, answer due 5/26/2026; KRISTI NOEM served on 3/26/2026, answer due 5/26/2026; UNITED STATES DEPARTMENT OF HOMELAND SECURITY served on 3/26/2026, answer due 5/26/2026; UNITED STATES IMMIGRATION AND CUSTOMS ENFORCEMENT served on 3/26/2026, answer due 5/26/2026. (Attachments: # 1 Exhibit A - USA Summonses Return)(VAN DRIESEN, LAUREN) (Entered: 03/30/2026)

March 30, 2026

March 30, 2026

9

NOTICE of Appearance by KRYSTAL-ROSE PEREZ on behalf of TODD M LYONS, KRISTI NOEM, UNITED STATES DEPARTMENT OF HOMELAND SECURITY, UNITED STATES IMMIGRATION AND CUSTOMS ENFORCEMENT (PEREZ, KRYSTAL-ROSE) (Entered: 04/01/2026)

April 1, 2026

April 1, 2026

10

MOTION for Preliminary Injunction by STATE OF NEW JERSEY, TOWNSHIP OF ROXBURY. (Attachments: # 1 Brief, # 2 Declaration of Paul W. Ferriero & Exhibit A, # 3 Declaration of Patricia Ingelido, # 4 Declaration of Charles Jenkins, # 5 Declaration of Jason Kane & Exhibits A-C, # 6 Declaration of Melanie Michetti, # 7 Declaration of J.J. Murphy & Exhibits A-E, # 8 Declaration of David Pepe & Exhibit A, # 9 Declaration of Susan Rosenwinkel, # 10 Declaration of Francis Steitz, # 11 Declaration of Lauren Van Driesen & Exhibits A-L, # 12 Text of Proposed Order)(VAN DRIESEN, LAUREN) (Entered: 04/07/2026)

1 Brief

View on PACER

2 Declaration of Paul W. Ferriero & Exhibit A

View on PACER

3 Declaration of Patricia Ingelido

View on PACER

4 Declaration of Charles Jenkins

View on PACER

5 Declaration of Jason Kane & Exhibits A-C

View on PACER

6 Declaration of Melanie Michetti

View on PACER

7 Declaration of J.J. Murphy & Exhibits A-E

View on PACER

8 Declaration of David Pepe & Exhibit A

View on PACER

9 Declaration of Susan Rosenwinkel

View on PACER

10 Declaration of Francis Steitz

View on PACER

11 Declaration of Lauren Van Driesen & Exhibits A-L

View on PACER

12 Text of Proposed Order

View on PACER

April 7, 2026

April 7, 2026

RECAP
11

Proposed Order for PI Motion Briefing Schedule by All Plaintiffs re 10 MOTION for Preliminary Injunction . (Attachments: # 1 Text of Proposed Order Stipulation and Consent Order)(HANLEY, VIVIANA) (Entered: 04/08/2026)

April 8, 2026

April 8, 2026

12

CONSENT ORDER setting briefing schedule on 10 Plaintiffs' Motion for Preliminary Injunction. Defendants' opposition shall be filed by 4/23/2026. Plaintiffs' reply brief shall be filed by 5/1/2026. Signed by Judge Jamel K. Semper on 4/8/2026. (dam) (Entered: 04/08/2026)

April 8, 2026

April 8, 2026

RECAP

Set/Reset Motion and R&R Deadlines/Hearings

April 8, 2026

April 8, 2026

Set Deadlines as to 10 MOTION for Preliminary Injunction . Motion set for 5/4/2026 before Judge Jamel K. Semper. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld)

April 8, 2026

April 8, 2026

13

TEXT ORDER: In person oral argument is scheduled for Tuesday, May 12, 2026 at 10:30 a.m. in Newark-- Courtroom 3 of the Frank R. Lautenberg, U.S. Post Office and Courthouse before District Judge Jamel K. Semper. So Ordered by Judge Jamel K. Semper on 4/9/2026. (sms) (Entered: 04/09/2026)

April 9, 2026

April 9, 2026

Text Order AND ~Util - Set Deadlines/Hearings

April 9, 2026

April 9, 2026

Case Details

State / Territory:

New Jersey

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: March 20, 2026

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

State of New Jersey and Township of Roxbury

Plaintiff Type(s):

City/County Plaintiff

State Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

Department of Homeland Security

Immigration and Customs Enforcement

Secretary of Homeland Security

Other

Senior Official Performing the Duties of the Director of ICE

Case Details

Causes of Action:

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

Immigration and Nationality Act (INA), 8 U.S.C. §§ 1101 et seq.

National Environmental Protection Act, 42 U.S.C. §§ 4321–4370f

Other Dockets:

District of New Jersey 2:26-cv-02884

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Buildings

Funding

Immigration/Border:

Deportation - judicial review

Detention - conditions

Recommended Citation