Skip to content

FOIA Activity: 6 New Procedural or Substantive Decisions

by FOIA Project Staff on March 20th, 2014

We have added 6 decisions of a procedural or substantive nature filed between March 9, 2014 and March 15, 2014. These are associated with 6 FOIA cases pending in federal district court. Note that because there can be delays between the date a decision is made and when it shows up on PACER, this listing includes only decisions that appeared on PACER during this period.

Click on the date to view the full text of the decision. Click on a case title below to view other details for that case, including links to the docket report and complaint.

  1. CT 3:2011cv01738Carmody & Torrance v. Defense Contract Mgmt Agency et al
    • March 13, 2014: Ruling granting in part and denying in part [50] Cross Motion for Summary Judgment; granting in part and denying in part [79] Cross Motion for Summary Judgment; granting in part and denying in part [23] Partial Motion for Summary Judgment. DCMA i s hereby ORDERED to disclose to Carmody within fourteen (14) days of this Ruling: (1) the middle section of the SF 1437, see Pl.s Ex. C at 11; and (2) all tabular information on the Bridgeport II Connecticut Facility Move-Out Budgetary Cost Matrix, id. at 71-78. The Clerk is directed to close this case. Signed by Judge Janet C. Hall on 3/13/2014. (Malone, P.)
  2. DC 1:2009cv00468GILMAN v. U.S. DEPARTMENT OF HOMELAND SECURITY et al
    • March 14, 2014: MEMORANDUM OPINION regarding defendant CBP’s [32] Motion for Summary Judgment Regarding Email Records and the plaintiff’s [35] Motion for Summary Judgment Regarding Email Records. Signed by Judge Beryl A. Howell on March 14, 2014. (lcbah2)
  3. DC 1:2012cv00316WHITAKER v. DEPARTMENT OF STATE et al
    • March 10, 2014: MEMORANDUM AND OPINION. Signed by Judge Colleen Kollar-Kotelly on March 10, 2014. (lcckk1)
  4. DC 1:2012cv00807SCUDDER v. CENTRAL INTELLIGENCE AGENCY
    • March 12, 2014: MEMORANDUM OPINION regarding the plaintiff’s [9] Motion for Summary Judgment; [9] Motion for Discovery; and [22] Motion for Partial Summary Judgment; and the defendant’s 27 Cross-Motion for Summary Judgment and 31 Partial Cross-Motion for Summary Judgment. Signed by Judge Beryl A. Howell on March 12, 2014. (lcbah1)
  5. DC 1:2013cv00595SHAPIRO v. DEPARTMENT OF JUSTICE
    • March 12, 2014: MEMORANDUM AND OPINION. Signed by Judge Rosemary M. Collyer on March 12, 2014. (lcrmc3)
  6. NYS 1:2012cv07412American Civil Liberties Union Foundation v. United States Department of Justice
    • March 11, 2014: MEMORANDUM & ORDER granting [8] Motion for Summary Judgment; denying [14] Motion for Summary Judgment. For the foregoing reasons, the Government’s motion for summary judgment is granted and the ACLU’s motion for summary judgment is denied. The February and July memoranda are exempt from public disclosure under Exemption 5. The July memorandum is also exempt from disclosure under Exemption 7(E). The Government has disclosed all reasonably segregable portions of both memoranda. The Clerk of Court is directed to terminate all pending motions and mark this case closed. (Signed by Judge William ! H. Pauley, III on 3/11/2014) (lmb)

From → Decisions, FOIA, PACER

No comments yet

Leave a Reply

Note: XHTML is allowed. Your email address will never be published.

Subscribe to this comment feed via RSS

Skip to toolbar