Skip to content

Case Detail

[Subscribe to updates]
Case TitleKROCKA v. EXECUTIVE OFFICE FOR THE U.S. ATTORNEYS et al
DistrictDistrict of Columbia
CityWashington, DC
Case Number1:2017cv02171
Date Filed2017-10-04
Date Closed2019-03-25
JudgeJudge Christopher R. Cooper
PlaintiffVINCENT J. KROCKA
DefendantEXECUTIVE OFFICE FOR U.S. ATTORNEYS
DefendantTHOMAS ANDERSON As Assistant Director of the Executive Office of the U.S. Attorney's
Documents
Docket
Complaint
Complaint attachment 1
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2017-10-041COMPLAINT against THOMAS ANDERSON, EXECUTIVE OFFICE FOR THE U.S. ATTORNEYS filed by VINCENT KROCKA. (Attachments: # 1 Civil Cover Sheet)(td). (Entered: 10/20/2017)
2017-10-04SUMMONS Not Issued as to THOMAS ANDERSON, EXECUTIVE OFFICE FOR THE U.S. ATTORNEYS, U.S. Attorney and U.S. Attorney General (td). (Entered: 10/20/2017)
2017-10-20Filing fee received: $ 400.00, receipt number: 4616087739. (md) (Entered: 10/20/2017)
2017-10-302MOTION for Order for Appointment of Process Server by VINCENT J. KROCKA (td) (Entered: 11/02/2017)
2017-12-21SUMMONS (4) Issued as to THOMAS ANDERSON, EXECUTIVE OFFICE FOR THE U.S. ATTORNEYS, U.S. Attorney and U.S. Attorney General (zsb) (Entered: 12/21/2017)
2017-12-263NOTICE of Appearance by Johnny Hillary Walker, III on behalf of All Defendants (Walker, Johnny) (Entered: 12/26/2017)
2018-01-034RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. THOMAS ANDERSON served on 12/26/2017; EXECUTIVE OFFICE FOR THE U.S. ATTORNEYS served on 12/26/2017, RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 12/22/17., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 12/22/2017. ( Answer due for ALL FEDERAL DEFENDANTS by 1/21/2018.) (td) (Entered: 01/04/2018)
2018-01-225ANSWER to 1 Complaint by THOMAS ANDERSON, EXECUTIVE OFFICE FOR THE U.S. ATTORNEYS. (Attachments: # 1 Certificate of Service)(Walker, Johnny) (Entered: 01/22/2018)
2018-02-267NOTICE of Change of Address by VINCENT J. KROCKA (td) (Entered: 02/28/2018)
2018-02-268MOTION for Default Judgment by VINCENT J. KROCKA (td) (Entered: 02/28/2018)
2018-02-269MOTION for Summary Judgment by VINCENT J. KROCKA (td) (Entered: 02/28/2018)
2018-02-2610MOTION for Leave to Appear Telephonically by VINCENT J. KROCKA (td) (Entered: 02/28/2018)
2018-02-286STATUS REPORT by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Walker, Johnny) Modified event title on 3/1/2018 (znmw). (Entered: 02/28/2018)
2018-02-2811CERTIFICATE OF SERVICE by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS re 6 MOTION for Scheduling Order , 3 Notice of Appearance, 5 Answer to Complaint . (Walker, Johnny) (Entered: 02/28/2018)
2018-03-01MINUTE ORDER: In light of 6 Defendants' Status Report and Proposed Schedule, it is ORDERED that the Defendants shall file another status report by April 30, 2018 addressing their production of responsive records. Signed by Judge Christopher R. Cooper on 3/1/2018. (lccrc1) (Entered: 03/01/2018)
2018-03-01Set/Reset Deadlines: Status Report due by 4/30/2018 (lsj) (Entered: 03/01/2018)
2018-03-0112Memorandum in opposition to re 8 MOTION for Default Judgment as to filed by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS. (Attachments: # 1 Certificate of Service)(Walker, Johnny) (Entered: 03/01/2018)
2018-03-0113MOTION to Hold in Abeyance re 9 MOTION for Summary Judgment by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Walker, Johnny) (Entered: 03/01/2018)
2018-03-2214RESPONSE to Defendants Affirmative Defenses re 5 Answer to Complaint filed by VINCENT J. KROCKA. (td) (Entered: 03/23/2018)
2018-03-2715MOTION for Protective Order by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Text of Proposed Order, # 5 Certificate of Service)(Walker, Johnny) (Entered: 03/27/2018)
2018-04-1716Memorandum in opposition to re 15 MOTION for Protective Order filed by VINCENT J. KROCKA. (td) (Entered: 04/18/2018)
2018-04-3017STATUS REPORT by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS. (Attachments: # 1 Text of Proposed Order)(Walker, Johnny) (Entered: 04/30/2018)
2018-05-02MINUTE ORDER: Plaintiff's 2 motion for appointment of a process server is DENIED as moot, as Defendants have entered an appearance. For the same reason, Plaintiff's 8 Motion for Default Judgment is also DENIED. Plaintiff's motion to appear telephonically is DENIED because there are currently no scheduled in-court proceedings for Plaintiff to attend; if the Court does schedule a hearing, it will determine at that time whether to allow Plaintiff to appear by telephone. Further, in light of Defendants' 17 status report, Defendants' 13 motion to hold Plaintiff's motion for summary judgment in abeyance is GRANTED. Defendants are ORDERED to file another status report by May 30, 2018 updating the Court on the status of its response to Plaintiff's FOIA requests and proposing a schedule for summary judgment briefing. Signed by Judge Christopher R. Cooper on 5/2/2018. (lccrc1) (Entered: 05/02/2018)
2018-05-0218ORDER granting 15 Defendants' Motion for Protective Order. No discovery shall be served or responded to in this case until further order of the Court. Signed by Judge Christopher R. Cooper on 5/2/2018. (lccrc1) (Entered: 05/02/2018)
2018-05-03Set/Reset Deadlines: Status Report due by 5/30/2018 (lsj) (Entered: 05/03/2018)
2018-05-2920MOTION to Compel by VINCENT J. KROCKA (ztd) (Entered: 05/31/2018)
2018-05-3019STATUS REPORT by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS. (Attachments: # 1 Certificate of Service)(Walker, Johnny) (Entered: 05/30/2018)
2018-06-01MINUTE ORDER denying 20 Plaintiff's Motion to Compel. It is ORDERED that Defendants shall address, in their summary judgment briefing, any discrepancy between EOUSA's initial estimate of potentially responsive documents and the ultimate number of documents located. Signed by Judge Christopher R. Cooper on 6/1/2018. (lccrc1) (Entered: 06/01/2018)
2018-06-01MINUTE ORDER: In light of 19 Defendants' status report, it is ORDERED that summary judgment briefing shall proceed according to the following schedule: Defendants' Motion for Summary Judgment is due by June 29, 2018; Plaintiff's Opposition and Cross Motion is due by July 30, 2018; Defendants' Reply and Opposition is due by August 20, 2018; and Plaintiff's Reply is due by September 10, 2018. Signed by Judge Christopher R. Cooper on 6/1/2018. (lccrc1) (Entered: 06/01/2018)
2018-06-01Set/Reset Deadlines: Summary Judgment motions due by 6/29/2018. Response to Motion for Summary Judgment due by 7/30/2018. Reply to Motion for Summary Judgment due by 8/20/2018. Plaintiff's Reply due by 9/10/2018. (lsj) (Entered: 06/01/2018)
2018-06-2821MOTION for Extension of Time to Move for Summary Judgment by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Walker, Johnny) (Entered: 06/28/2018)
2018-07-03MINUTE ORDER granting 21 Defendants' Motion for Extension of Time. Defendants' motion for summary judgment is due by July 30, 2018. Signed by Judge Christopher R. Cooper on 7/3/2018. (lccrc1) (Entered: 07/03/2018)
2018-07-03Set/Reset Deadlines: Summary Judgment motions due by 7/30/2018. (lsj) (Entered: 07/03/2018)
2018-07-3022MOTION for Summary Judgment by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS (Attachments: # 1 Memorandum in Support, # 2 Exhibit A: Vaughn Index, # 3 Declaration of Theodore Smith, # 4 Declaration of Megan Hoobler, # 5 Statement of Facts, # 6 Text of Proposed Order, # 7 Certificate of Service)(Walker, Johnny) (Entered: 07/30/2018)
2018-08-29MINUTE ORDER: It is ORDERED that Plaintiff's 9 Motion for Summary Judgment is struck without prejudice as premature. Signed by Judge Christopher R. Cooper on 08/29/2018. (lccrc1) (Entered: 08/29/2018)
2018-08-2923ORDER advising Plaintiff to respond to 22 Motion for Summary Judgment or Court may deem matter as conceded. Responses due by 10/1/2018. Signed by Judge Christopher R. Cooper on 08/29/2018. (lccrc1) (Entered: 08/29/2018)
2018-08-29Set/Reset Deadlines: Response to Motion for Summary Judgment due by 10/1/2018. Reply to Motion for Summary Judgment due by 10/15/2018. (lsj) (Entered: 08/29/2018)
2018-08-3124RESPONSE re 22 MOTION for Summary Judgment filed by VINCENT J. KROCKA. (ztd) (Entered: 09/07/2018)
2018-10-1026MOTION for Summary Judgment by VINCENT J. KROCKA (ztd) (Entered: 10/15/2018)
2018-10-1525MOTION for Extension of Time to File Response/Reply by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Walker, Johnny) (Entered: 10/15/2018)
2018-10-16MINUTE ORDER: Upon consideration of 25 Defendants' Motion for Extension of Time to File Response/Reply, it is hereby ORDERED that the motion is GRANTED. Defendants shall file their reply by November 5, 2018. Signed by Judge Christopher R. Cooper on 10/16/2018. (lccrc1) (Entered: 10/16/2018)
2018-10-16Set/Reset Deadlines: Reply to Motion for Summary Judgment due by 11/5/2018. (lsj) (Entered: 10/16/2018)
2018-10-1628AFFIDAVIT in Support of 26 MOTION for Summary Judgment by VINCENT J. KROCKA. "LEAVE TO FILE GRANTED. Construed as affidavit in support of 26 Motion for Summary Judgment," by Judge Christopher R. Cooper on 10/16/2018. (Attachment: # 1 Exhibits) (tth) Modified on 10/19/2018 (znmw). (Entered: 10/18/2018)
2018-10-1827MOTION to Consolidate Briefing as to 26 MOTION for Summary Judgment by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Walker, Johnny) Modified event title on 10/19/2018 (znmw). (Entered: 10/18/2018)
2018-10-19ORDER granting 27 Defendants' Motion to Consolidate Briefing. Defendants shall file a consolidated brief in response to Plaintiff's Motion for Summary Judgement and in support of their Motion for Summary Judgment on November 5, 2018. Signed by Judge Christopher R. Cooper on 10/19/2018. (lccrc1) (Entered: 10/19/2018)
2018-10-19Set/Reset Deadlines: Brief due by 11/5/2018. (lsj) (Entered: 10/19/2018)
2018-11-0529REPLY to opposition to motion re 22 MOTION for Summary Judgment filed by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS. (Attachments: # 1 Declaration of Natasha Hudgins, # 2 Certificate of Service)(Walker, Johnny) Modified linkage on 11/6/2018 (ztd). (Entered: 11/05/2018)
2018-11-0530Memorandum in opposition to re 26 MOTION for Summary Judgment filed by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS. (Attachments: # 1 Declaration of Natasha Hudgins, # 2 Certificate of Service)(Walker, Johnny) (Entered: 11/05/2018)
2019-02-0431MOTION for status by VINCENT J. KROCKA (ztd) (Entered: 02/06/2019)
2019-02-0632CERTIFICATE OF SERVICE by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS re 29 Reply to opposition to Motion, 30 Memorandum in Opposition . (Walker, Johnny) (Entered: 02/06/2019)
2019-02-1933ORDER granting in part and reserving judgment in part 22 Defendants' Motion for Summary Judgment; denying in part and reserving judgment in part 26 Plaintiff's Motion for Summary Judgment; and denying as moot 31 Plaintiff's Motion for Status. Defendants are hereby ORDERED to file their supplemental declaration on or before March 5, 2019. Plaintiff shall file any response to that declaration by March 19, 2019. See full order for details. Signed by Judge Christopher R. Cooper on 2/19/2019. (lccrc1) (Entered: 02/19/2019)
2019-02-1934MEMORANDUM OPINION re: 33 Order. Signed by Judge Christopher R. Cooper on 2/19/2019. (lccrc1) (Entered: 02/19/2019)
2019-02-21Set/Reset Deadlines: Supplemental Declaration due by 3/5/2019. Responses due by 3/19/2019. (lsj) (Entered: 02/21/2019)
2019-03-0135SUPPLEMENTAL MEMORANDUM to re 22 MOTION for Summary Judgment filed by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS. (Attachments: # 1 Supplemental Declaration of Megan Hoobler, # 2 Declaration of Theodore Smith, # 3 Certificate of Service)(Walker, Johnny) (Entered: 03/01/2019)
2019-03-1836SUPPLEMENTAL MEMORANDUM to re 26 MOTION for Summary Judgment filed by VINCENT J. KROCKA. (ztd) (Entered: 03/21/2019)
2019-03-2237OPINION AND ORDER granting 22 Defendants' Motion for Summary Judgment with respect to the adequacy of the search; denying 26 Plaintiff's Motion for Summary Judgment with respect to the adequacy of the search. Signed by Judge Christopher R. Cooper on 3/22/2019. (lccrc1) (Entered: 03/22/2019)
2019-04-1538MOTION for Reconsideration re 37 Order, by VINCENT J. KROCKA (ztd) (Entered: 04/19/2019)
2019-04-2239Memorandum in opposition to re 38 MOTION for Reconsideration re 37 Order, filed by THOMAS ANDERSON, EXECUTIVE OFFICE FOR U.S. ATTORNEYS. (Attachments: # 1 Certificate of Service)(Walker, Johnny) (Entered: 04/22/2019)
2019-05-01MINUTE ORDER: Plaintiff has filed a motion for reconsideration of the Court's 37 Order granting Defendants' Motion for Summary Judgment. Under Federal Rule of Civil Procedure 60(b), "the court may relieve a party or its legal representative from a final judgment, order, or proceeding," on one of six enumerated grounds, including a catchall for "any other reason that justifies relief." Plaintiff's motion repeats his arguments that EOUSA has failed to release a pre-trial hearing transcript, certain pages of witness testimony from the transcript of his criminal trial, and a compact disc with excerpts from that trial transcript. But the agency has previously represented that it has released hard copies of all transcripts relating to Plaintiff in its possession, and Plaintiff has failed to rebut the presumption of good faith accorded to that representation. The Court previously granted summary judgment to the government on that basis. Finding no grounds to alter or amend its judgment or to grant Plaintiff relief from that judgment, it is hereby ORDERED that 38 Plaintiff's Motion for Reconsideration is DENIED. No further filings will be accepted. Signed by Judge Christopher R. Cooper on 5/30/2019. (lccrc1) (Entered: 05/01/2019)
2019-05-1340NOTICE of Change of Address by VINCENT J. KROCKA (ztd) (Entered: 05/15/2019)
2019-07-0341Mail Returned as Undeliverable sent to Vincent Krocka. Type of Document Returned: Minute Order. New Address not provided; unable to forward. (lsj) (Entered: 07/03/2019)
2019-07-3142LEAVE TO FILE DENIED- Motion to Compel Production of Documents. This document is unavailable as the Court denied its filing. "LEAVE TO FILE DENIED. This case has been terminated. No further filings will be accepted." Signed by Judge Christopher R. Cooper on 7/31/2019. (tth) (Entered: 08/07/2019)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar