Skip to content

FOIA Activity: 7 New Procedural or Substantive Decisions

by FOIA Project Staff on November 19th, 2015

We have added 7 decisions of a procedural or substantive nature filed between November 8, 2015 and November 14, 2015. These are associated with 7 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. CAN 4:2015cv02670Klamath Riverkeeper v. National Marine Fisheries Service et al

    • November 10, 2015: ORDER CONTINUING CASE MANAGEMENT CONFERENCE AND SETTING DEADLINES. Case Management Statement due by 2/26/2016. Initial Case Management Conference set for 3/4/2016 11:00 AM in Courtroom 5, 2nd Floor, Oakland. Signed by Judge Jeffrey S. White on 11/10/15. (jjoS, COURT STAFF) (Filed on 11/10/2015) Modified on 11/10/2015 (jjoS, COURT STAFF).
  2. CO 1:2015cv02229Sai v. Transportation Security Administration (TSA)

    • November 12, 2015: ORDER dismissing this action without prejudice, and denying leave to proceed in forma pauperis on appeal, by Judge Lewis T. Babcock on 11/12/15. (dkals, )
  3. DC 1:2012cv01872PINSON v. U.S. DEPARTMENT OF JUSTICE

    • November 10, 2015: MEMORANDUM OPINION granting in part and denying in part [170] Defendants' Motion for Partial Summary Judgment. See document for details. Signed by Judge Rudolph Contreras on 11/10/2015. (lcrc2)
  4. FLM 8:2015cv01202Gawker Media, LLC et al v. FBI et al

    • November 12, 2015: ORDER granting in part and denying in part [62] Defendants' Motion for Summary Judgment based on FOIA exemptions (b)(5), (b)(7)(C), and (b)(3). Signed by Judge Susan C Bucklew on 11/12/2015. (ALK)
  5. ID 1:2014cv00332Allison v. United States Marshall Service

    • November 10, 2015: MEMORANDUM DECISION AND ORDER granting [11] United States Marshals Services Motion for Summary Judgment; denying 14 Ex Parte Motion to Compel; denying 15 Ex Parte Motion to Compel. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
  6. NYE 1:2011cv00203Davis v. United States Department of Homeland Security et al

    • November 10, 2015: ORDER denying [110] Motion to Compel: Defendants are respectfully requested to serve this Order upon Plaintiff at the address listed on the docket and file an affidavit of service by 11/17/2015. STATUS REPORT ORDER: As explained herein, the DOJ and B OP are directed to file a letter confirming that they have complied with the Court's 8/14/2014 Order by 11/24/2015. Plaintiff is permitted to respond by 12/28/2015 and, if necessary, the DOJ and BOP may submit a reply by 1/5/2016. (Status Report due by 1/5/2016.) Ordered by Magistrate Judge Vera M. Scanlon on 11/10/2015. (Weingarten, Richard)
  7. VAE 3:2015cv00192Cardenas v. U.S. Marshal Service

    • November 13, 2015: MEMORANDUM OPINION. Signed by District Judge Robert E. Payne on 11/12/2015. Memorandum Opinion was mailed to Plaintiff. (sbea, )

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