Skip to content

FOIA Activity: 23 New Procedural or Substantive Decisions

by FOIA Project Staff on August 7th, 2015

We have added 23 decisions of a procedural or substantive nature filed between July 19, 2015 and August 1, 2015. These are associated with 21 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. CAE 1:2015cv00007Turner v. United States Department of the Treasury

    • July 27, 2015: ORDER GRANTING [12] Ex Parte Application for Extension of Time to Respond to Complaint. Defendant shall answer or otherwise respond to plaintiff's Complaint on or before August 25, 2015. Order signed by Magistrate Judge Sheila K. Oberto on 7/25/2015. (Timken, A)
  2. CAE 2:2015cv00901(PS) Kappen v. McDonald et al

    • July 20, 2015: ORDER signed by Magistrate Judge Kendall J. Newman on 7/20/2015 ORDERING that Plaintiff's [2] Motion to Proceed IFP is GRANTED. Service of the complaint is appropriate for defendant United States Department of Veterans Affairs only. Named defe ndants Robert A. McDonald and Leigh A. Bradley shall NOT be served with process. The Clerk of Court is directed to issue forthwith all process. The Clerk of Court shall send plaintiff one USM-285 form, one summons, this court's scheduling order , and the forms providing notice of the magistrate judge's availability to exercise jurisdiction for all purposes. Within thirty (30) days from the date of this order, plaintiff shall submit service documents to the United States Marshal. (Zignago, K.)
    • July 29, 2015: ORDER DISMISSING CASE signed by Magistrate Judge Kendall J. Newman on 7/29/2015. In light of [6] Notice, this action is DISMISSED, all scheduled dates and deadlines are VACATED, and Clerk shall CLOSE this file. (Marciel, M)
  3. CAN 3:2006cv00185Pickard v. Department of Justice

    • July 20, 2015: ORDER FINDING VAUGHN INDEX SUFFICIENT Re: Dkt. No. [217] Signed by Judge Nathanael Cousins on 7/20/2015. (lmh, COURT STAFF) (Filed on 7/20/2015)
  4. CAN 3:2014cv01130Our Children's Earth Foundation et al v. National Marine Fisheries Service et al

    • July 20, 2015: ORDER by Judge Samuel Conti granting (64) Motion to Relate Case in case 3:14-cv-01130-SC; granting in part and denying in part and holding in abeyance in part (12) Motion for Summary Judgment; granting in part and denying in part (17) Motion for Partial Summary Judgment in case 3:14-cv-04365-SC. Supplemental briefing ordered within 30 days of the signature date of this order, and leave for opposing counsel to reply within 14 days of receipt of the supplemental brief. (sclc2, COURT STAFF) (Filed on 7/20/2015)
  5. CAN 3:2014cv04365Our Children's Earth Foundation et al v. National Marine Fisheries Service et al

    • July 20, 2015: ORDER by Judge Samuel Conti granting (64) Motion to Relate Case in case 3:14-cv-01130-SC; granting in part and denying in part and holding in abeyance in part (12) Motion for Summary Judgment; granting in part and denying in part (17) Motion for Partial Summary Judgment in case 3:14-cv-04365-SC. Supplemental briefing ordered within 30 days of the signature date of this order, and leave for opposing counsel to reply within 14 days of receipt of the supplemental brief. (sclc2, COURT STAFF) (Filed on 7/20/2015)
  6. CAN 3:2015cv03503Freedom of the Press Foundation v. United States Department of Justice

    • July 31, 2015: ORDER by Judge Haywood S. Gilliam, Jr. Granting [7] Motion for Pro Hac Vice. (ndrS, COURT STAFF) (Filed on 7/31/2015)
  7. CAN 4:2015cv01988Martin v. Redwood City Library

    • July 20, 2015: ORDER TO SHOW CAUSE WHY CASE SHOULD NOT BE DISMISSED FOR FAILURE TO PROSECUTE. Case Management Conference continued to 11/3/2015 at 01:30 PM. Signed by Judge Kandis A. Westmore on 07/20/2015. (kawlc2S, COURT STAFF) (Filed on 7/20/2015) (Additional attachment(s) added on 7/20/2015: # 1 Certificate/Proof of Service) (sisS, COURT STAFF).
  8. CAS 3:2015cv00452Smart-Tek Service Solutions Corp. v. United States Internal Revenue Service

    • July 27, 2015: ORDER Denying [13] Motion to Dismiss and Denying Motion for Summary Judgment without prejudice. Defendants shall file an answer to the Complaint within 14 days of the entry of this Order. Signed by Judge Barry Ted Moskowitz on 7/27/2015. (rlu)
  9. CO 1:2015cv01259Center for Biological Diversity

    • July 20, 2015: MINUTE ORDER by Magistrate Judge Kristen L. Mix on 7/20/15. Joint Motion to Extend Deadline to Respond to Complaint and to Vacate Scheduling Conference # 7 is GRANTED. IT IS FURTHER ORDERED that Defendants shall respond to the Complaint # 1 on o r before September 21, 2015. IT IS FURTHER ORDERED that the Scheduling Conference set for August 20, 2015 at 11:00 a.m. is VACATED. IT IS FURTHER ORDERED that, on or before October 21, 2015, the parties shall file either (1) a notice of settlement or dismissal papers, or (2) a Status Report. (lgale, )
  10. DC 1:2013cv01091MEZERHANE GOSEN v. CITIZENSHIP AND IMMIGRATION SERVICES

    • July 30, 2015: MEMORANDUM OPINION. Signed by Judge John D. Bates on 7/30/15.(lcjdb1)
  11. DC 1:2013cv01205COLE V. FEDERAL BUREAU OF INVESTIGATION

    • July 31, 2015: MEMORANDUM AND OPINION granting [21] Motion for Summary Judgment. See attached memorandum for further details. Signed by Judge Christopher R. Cooper on 7/31/2015. (lccrc3, )
  12. DC 1:2013cv01461MEZERHANE DE SCHNAPP v. UNITED STATES CITIZENSHIP AND IMMIGRATION SERVICES

    • July 30, 2015: MEMORANDUM OPINION. Signed by Judge John D. Bates on 7/30/15. (lcjdb1)
  13. DC 1:2014cv00805LEOPOLD v. NATIONAL SECURITY AGENCY et al

    • July 31, 2015: MEMORANDUM AND OPINION. Signed by Judge Tanya S. Chutkan on 7/31/2015. (lctsc2)
  14. DC 1:2014cv01024JUDICIAL WATCH, INC. v. U.S. DEPARTMENT OF JUSTICE

    • July 31, 2015: MEMORANDUM OPINION regarding the defendant's [10] Motion for Summary Judgment and the plaintiff's [13] Cross-Motion for Summary Judgment. Signed by Judge Beryl A. Howell on July 31, 2015. (lcbah2)
  15. DC 1:2014cv01382GORDON v. COURTER et al

    • July 31, 2015: MEMORANDUM OPINION. Signed by Judge Colleen Kollar-Kotelly on 7/31/2015. (lcckk2 )
  16. DC 1:2015cv00403TRACY v. U.S. DEPARTMENT OF JUSTICE

    • July 31, 2015: MEMORANDUM AND OPINION. Signed by Judge Tanya S. Chutkan on 7/31/15. (DJS)
  17. ILN 1:2013cv08986Skrzypek v. Federal Bureau of Investigation

    • July 23, 2015: MEMORANDUM Opinion and Order Signed by the Honorable Sharon Johnson Coleman on 7/23/2015:Mailed notice(rth, )
  18. OHS 3:2014cv00232B & P Company, Inc. v. Internal Revenue Service

    • July 20, 2015: DECISION AND ENTRY SUSTAINING DEFENDANT'S MOTION FOR SUMMARY JUDGMENT ON PLAINTIFFS' FOIA CLAIMS (DOC. # 16 ); JUDGMENT TO ENTER ACCORDINGLY; TERMINATION ENTRY. Signed by Judge Walter H Rice on 7/20/15. (pb)
  19. PAM 3:2014cv01706Beam v. Internal Revenue Service

    • July 24, 2015: MEMORANDUM (Order to follow as separate docket entry) re: [18] MOTION to Dismiss filed by Internal Revenue Service. (See memo for complete details.) Signed by Chief Judge Christopher C. Conner on 7/24/15. (ki)
    • July 24, 2015: ORDER (Memorandum [24] filed previously as separate docket entry) GRANTING deft's motion to dismiss [18] , DISMISSING pltf's complaint [1] with prejudice, & directing Clrk of Ct to CLOSE case. (See order for complete details.) Signed by Chief Judge Christopher C. Conner on 7/24/15. (ki)
  20. VAE 3:2015cv00192Cardenas v. U.S. Marshal Service

    • July 31, 2015: MEMORANDUM OPINION. Signed by District Judge Robert E. Payne on 7/30/2015. Copy of Memorandum Opinion was mailed to Plaintiff. (sbea, )
  21. WVS 2:2014cv14438Justice v. Mine Safety and Health Administration

    • July 31, 2015: MEMORANDUM OPINION & ORDER denying the plaintiff's [33] MOTION to amend the complaint; holding in abeyance the plaintiff's [34] MOTION for summary judgment with respect to the Memorandums of Interviews of the MSHA inspectors, but other wise denying said motion; granting the defendant's [30] MOTION for Summary Judgment with respect to those documents already disclosed and those withheld documents that are not subject to dispute, but held in abeyance as to the MOIs of the MSHA inspectors; MSHA is directed to review, in light of the foregoing discussion, the MOIs of the MSHA inspectors to determine whether any portions of those records are segregable and disclosable; and MSHA is directed to confer with Justice w ithin 20 days of the entry of this order respecting the MOIs of the MSHA inspectors; to the extent there remains disagreement as to the disclosure of those documents, MSHA is directed to submit the MOIs of the MSHA inspectors to the court by 8/31/2015 for in camera review. Signed by Judge John T. Copenhaver, Jr. on 7/31/2015. (cc: counsel of record; any unrepresented parties) (taq)

From → 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