Skip to content

Case Detail

[Subscribe to updates]
Case TitleINTERNATIONAL LIQUID TERMINALS ASSOCIATION v. UNITED STATES DEPARTMENT OF HOMELAND SECURITY
DistrictDistrict of Columbia
CityWashington, DC
Case Number1:2010cv01803
Date Filed2010-10-25
Date Closed2017-01-13
JudgeJudge Barbara Jacobs Rothstein
PlaintiffINTERNATIONAL LIQUID TERMINALS ASSOCIATION
PlaintiffBODE & GRENIER, L.L.P.
DefendantUNITED STATES DEPARTMENT OF HOMELAND SECURITY
Documents
Docket
Complaint
Complaint attachment 1
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2010-10-251COMPLAINT against UNITED STATES DEPARTMENT OF HOMELAND SECURITY ( Filing fee $ 350, receipt number 4616033680) filed by INTERNATIONAL LIQUID TERMINALS ASSOCIATION. (Attachments: # 1 Civil Cover Sheet)(jf, ) (Entered: 10/26/2010)
2010-10-25SUMMONS (3) Issued as to UNITED STATES DEPARTMENT OF HOMELAND SECURITY, U.S. Attorney and U.S. Attorney General. (jf, ) (Entered: 10/26/2010)
2010-11-102RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed in a FOIA Case as to the U.S. Attorney for DC; All Defendants for U.S. Attorney; served on 11/3/2010, answer due 12/3/2010 for U.S. Attorney. (Attachments: # 1 Declaration Declaration of Lena Lee)(Bode, William) Modified on 11/10/2010 to answer due date (jf, ). (Entered: 11/10/2010)
2010-11-103RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on Attorney General. Date of Service Upon Attorney General 11/03/2010. (Attachments: # 1 Declaration of Lena Lee)(Bode, William) (Entered: 11/10/2010)
2010-11-104RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. All Defendants served on 11/01/2010 (Attachments: # 1 Declaration of Lena Lee)(Bode, William) Modified on 11/10/2010 to add service date (jf, ). (Entered: 11/10/2010)
2010-12-025MOTION for Extension of Time to Respond to the Complaint by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Lyons, Jane) (Entered: 12/02/2010)
2010-12-21MINUTE ORDER: It is hereby ORDERED that the defendant's motion 5 for an extension through January 6, 2011 of the deadline to respond to the complaint be, and hereby is, GRANTED. Issued by Judge Richard W. Roberts on 12/21/2010. (DCL) (Entered: 12/21/2010)
2010-12-21Reset Deadlines: Defendant's Response due by 1/6/2011 (hs) (Entered: 12/21/2010)
2011-01-066WITHDRAWN PURSUANT TO NOTICE FILED 1/24/2011..... MOTION to Dismiss for Lack of Jurisdiction by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Exhibit 1 - July 27, 2009 Letter, # 2 Exhibit 2 - September 21, 2009 Letter, # 3 Exhibit August 26, 2010 Letter from DHS, # 4 Exhibit 4 - September 16, 2010 Appeal Letter, # 5 Exhibit 5 - Maxxam, Inc. v. FDIC)(Lyons, Jane) Modified on 1/25/2011 (znmw, ). (Entered: 01/06/2011)
2011-01-117FIRST AMENDED COMPLAINT against UNITED STATES DEPARTMENT OF HOMELAND SECURITY filed by INTERNATIONAL LIQUID TERMINALS ASSOCIATION, BODE & GRENIER, L.L.P..(znmw, ) (Entered: 01/12/2011)
2011-01-248Memorandum in opposition to re 6 MOTION to Dismiss for Lack of Jurisdiction filed by BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION. (Attachments: # 1 Exhibit A, # 2 Text of Proposed Order, # 3 Certificate of Service)(Bode, William) (Main Document 8 replaced on 1/24/2011) (dr). (Attachment 1 replaced on 1/24/2011) (dr). (Attachment 2 replaced on 1/24/2011) (dr). (Attachment 3 replaced on 1/24/2011) (dr). (Entered: 01/24/2011)
2011-01-249NOTICE OF WITHDRAWAL OF MOTION by UNITED STATES DEPARTMENT OF HOMELAND SECURITY re 6 MOTION to Dismiss for Lack of Jurisdiction As Moot (Lyons, Jane) (Entered: 01/24/2011)
2011-01-2610Consent MOTION for Extension of Time to File Response to Amended Complaint / Motion for Summary Judgment by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Lyons, Jane) (Entered: 01/26/2011)
2011-01-2811MOTION for Summary Judgment by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Statement of Facts, # 2 Declaration of Elizabeth Gary)(Lyons, Jane) (Entered: 01/28/2011)
2011-02-0212Consent MOTION for Extension of Time to Respond To Defendant's Motion For Summary Judgment by BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Bode, William) (Entered: 02/02/2011)
2011-02-13MINUTE ORDER: It is hereby ORDERED that the defendant's consent motion 10 for an extension of time to file its motion for summary judgment be, and hereby is, GRANTED nunc pro tunc. It is further ORDERED that the plaintiff's consent motion 12 for an extension through March 3, 2011 of the deadline to respond to the motion for summary judgment be, and hereby is, GRANTED. Issued by Judge Richard W. Roberts on 02/13/2011. (DCL) (Entered: 02/13/2011)
2011-02-14Reset Deadlines: Plaintiff's Response to Motion for Summary Judgment due by 3/3/2011. (hs) (Entered: 02/14/2011)
2011-03-0313Memorandum in opposition to re 11 MOTION for Summary Judgment filed by BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION. (Attachments: # 1 Memorandum of Points and Authorities in Opposition To Defendant's Motion For Summary Judgment and in Support of Plaintiffs' Cross-Motion For Summary Judgment, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Plaintiffs' Statement of Genuine Issues in Opposition To Defendant's Statement of Material Facts, # 20 Plaintiffs' Statement of Material Facts Not In Genuine Dispute, # 21 Text of Proposed Order, # 22 Certificate of Service)(Bode, William) (Entered: 03/03/2011)
2011-03-0314Cross MOTION for Summary Judgment, MOTION for Hearing by BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION (Attachments: # 1 Plaintiffs' Memorandum of Points and Authorities In Opposition To Defendant's Motion For Summary Judgment and In Support of Plaintiffs' Cross-Motion For Summary Judgment, # 2 NOTICE - TO VIEW EXHIBITS, SEE DOCKET ENTRY #13, # 3 Plaintiffs' Statement of Genuine Issues In Opposition To Defendant's Statement of Material Facts, # 4 Plaintiffs' Statement of Material Facts Not In Genuine Dispute, # 5 Text of Proposed Order, # 6 Certificate of Service)(Bode, William) (Entered: 03/03/2011)
2011-03-1515Consent MOTION for Extension of Time to File Response/Reply by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Lyons, Jane) (Entered: 03/15/2011)
2011-03-17MINUTE ORDER: It is hereby ORDERED that the defendant's consent motion 15 for an extension through March 31, 2011 be, and hereby is, GRANTED. Issued by Judge Richard W. Roberts on 03/17/2011. (DCL) (Entered: 03/17/2011)
2011-03-18Set/Reset Deadlines: Defendant's Response due by 3/31/2011. (hs) (Entered: 03/18/2011)
2011-03-3116Second MOTION for Extension of Time to File Response/Reply (Opposed) by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Lyons, Jane) (Entered: 03/31/2011)
2011-03-3117Memorandum in opposition to re 16 Second MOTION for Extension of Time to File Response/Reply (Opposed) filed by BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Text of Proposed Order, # 4 Certificate of Service)(Bode, William) (Entered: 03/31/2011)
2011-04-1118Memorandum in opposition to re 14 Cross MOTION for Summary Judgment MOTION for Hearing filed by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Defendant's Response to Plaintiff's Statement of Undisputed Material Facts)(Lyons, Jane) (Entered: 04/11/2011)
2011-04-1119REPLY to opposition to motion re 11 MOTION for Summary Judgment filed by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Lyons, Jane) (Entered: 04/11/2011)
2011-04-2020REPLY to opposition to motion re 14 Cross MOTION for Summary Judgment MOTION for Hearing filed by BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION. (Attachments: # 1 Certificate of Service)(Bode, William) (Entered: 04/20/2011)
2011-05-2021NOTICE of Filing by UNITED STATES DEPARTMENT OF HOMELAND SECURITY re 19 Reply to opposition to Motion (Attachments: # 1 May 5, 2011 Letter to Bode & Grenier, LLP from DHS, # 2 Revised Vaughn Index)(Lyons, Jane) (Entered: 05/20/2011)
2011-09-21MINUTE ORDER: It is hereby ORDERED that the defendant's motion 16 for an extension of time to file a reply be, and hereby is, GRANTED nunc pro tunc. Issued by Judge Richard W. Roberts on 09/21/2011. (DCL) (Entered: 09/21/2011)
2013-04-1522Case reassigned by consent to Judge Barbara Jacobs Rothstein. Judge Richard W. Roberts no longer assigned to the case. (gt, ) (Entered: 04/15/2013)
2013-04-3023STANDING ORDER. Signed by Judge Barbara Jacobs Rothstein on 04/30/2013. (lcbjr4, ) (Entered: 04/30/2013)
2013-10-1124MOTION for Scheduling Order and Scheduling Conference by BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION (Attachments: # 1 Exhibit Proposed Order)(Bode, William) (Entered: 10/11/2013)
2013-10-2225Memorandum in opposition to re 24 MOTION for Scheduling Order and Scheduling Conference filed by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Lyons, Jane) (Entered: 10/22/2013)
2013-11-1926NOTICE of Appearance by Ryan C. Posey on behalf of All Plaintiffs (Posey, Ryan) (Entered: 11/19/2013)
2013-11-21MINUTE ORDER granting 24 Motion for Scheduling Order. A Status Conference is scheduled for November 25, 2013 at 1:00 p.m. Signed by Judge Barbara Jacobs Rothstein on 11/21/13.(lcbjr2) (Entered: 11/21/2013)
2013-11-22Set/Reset Hearings: Status Conference set for 11/25/2013 at 01:00 PM in Courtroom 12 before Judge Barbara Jacobs Rothstein. (tth) (Entered: 11/22/2013)
2013-11-25Minute Entry for proceedings held before Judge Barbara Jacobs Rothstein: Status Conference held on 11/25/2013. Parties address document production. Order to be issued by the court. (Court Reporter: Lisa Foradori.) (tj ) (Entered: 11/25/2013)
2013-11-2627ORDER regarding the November 25, 2013 Status Conference. Signed by Judge Barbara Jacobs Rothstein on 11/26/13. (Reed, Heather) (Entered: 11/26/2013)
2013-11-27Set/Reset Deadlines: Joint Status Report due by 1/31/2014. (tth) (Entered: 11/27/2013)
2013-12-2028NOTICE of Filing of Declaration of Keith A. Dupont by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Declaration of Keith A. Dupont)(Lyons, Jane) (Entered: 12/20/2013)
2014-01-3129STATUS REPORT (Joint) by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Lyons, Jane) (Entered: 01/31/2014)
2014-03-04MINUTE ORDER: Per the terms of the Joint Status Report submitted on January 31, 2013, the parties shall submit, by the end of the day, Wednesday, March 5, 2014, another Joint Status Report indicating to the Court the progress made by Defendant in locating, indexing, and/or producing documents responsive to Plaintiffs' FOIA request. Signed by Judge Barbara Jacobs Rothstein on 3/4/14. (Reed, Heather) (Entered: 03/04/2014)
2014-03-04Set/Reset Deadline: Joint Status Report due by 3/5/2014 (tth) (Entered: 03/04/2014)
2014-03-0430STATUS REPORT (Joint) by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Feb. 20, 2014 Letter from DHS to Plaintiffs)(Lyons, Jane) (Entered: 03/04/2014)
2014-03-05MINUTE ORDER: The parties shall file a joint status report on or before March 31, 2014, apprising the Court of Defendant's progress in responding to Plaintiffs' FOIA request. The Court expects that substantial progress will have been made by that time. In addition, the parties should jointly propose the next steps for resolving this matter. Signed by Judge Barbara Jacobs Rothstein on 3/5/14. (Reed, Heather) (Entered: 03/05/2014)
2014-03-06Set/Reset Deadlines: Joint Status Report due by 3/31/2014 (tth) (Entered: 03/06/2014)
2014-03-11MINUTE ORDER: In light of the parties' continued status reports filed in compliance with this Court's November 26, 2013 Order Re: November 25, 2013 Status Conference (Dkt. No. 27), the Court will administratively terminate the pending cross motions for summary judgment (Dkt. Nos. 11 and 14). Per the Court's Minute Order dated March 5, 2014, the parties shall file a joint status report on or before March 31, 2014, informing the Court of the parties' progress in resolving Plaintiffs' FOIA request and jointly proposing the next steps for resolving this matter, including whether the cross motions for summary judgment should be reopened.. Signed by Judge Barbara Jacobs Rothstein on 3/11/14. (Reed, Heather) (Entered: 03/11/2014)
2014-03-12Set/Reset Deadlines: Joint Status Report due on or before 3/31/2014 (tth) (Entered: 03/12/2014)
2014-03-3131STATUS REPORT (Joint) by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Lyons, Jane) (Entered: 03/31/2014)
2014-04-01MINUTE ORDER: In light of the parties' joint status report filed on March 31, 2014, the Court HEREBY ORDERS that the parties file supplemental briefing on the cross motions for summary judgment as follows: Defendant's supplemental memorandum and declaration(s) shall be filed on or before April 18, 2014. The memorandum shall not exceed ten (10) pages. Plaintiffs' response shall be filed on or before May 2, 2014. The response shall not exceed fifteen (15) pages. The reply shall be filed on or before May 7, 2014 and shall not exceed five (5) pages. Signed by Judge Barbara Jacobs Rothstein on 4/1/14. (Reed, Heather) (Entered: 04/01/2014)
2014-04-01Set/Reset Deadline: Supplemental Memorandum due by 4/18/2014. Response due by 5/2/2014; Reply due by 5/7/2014. (tth) (Entered: 04/01/2014)
2014-04-1132STRICKEN PURSUANT TO MINUTE ORDER FILED 4/21/2014..... MOTION for Extension of Time to File Supplemental Memorandum by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Lyons, Jane) Modified on 4/22/2014 (znmw, ). (Entered: 04/11/2014)
2014-04-1433Memorandum in opposition to re 32 MOTION for Extension of Time to File Supplemental Memorandum filed by BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION. (Bode, William) (Entered: 04/14/2014)
2014-04-1834NOTICE OF WITHDRAWAL OF APPEARANCE as to BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION. Attorney Ryan C. Posey terminated. (Posey, Ryan) (Entered: 04/18/2014)
2014-04-1835SUPPLEMENTAL MEMORANDUM to 11 Further Support Defendant's Motion for Summary Judgment filed by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Declaration (Second) of Keith A. Dupont, # 2 Declaration of James V.M.L. Holzer, # 3 Declaration of Tamsin G. Harrington)(Lyons, Jane) Modified to add link on 4/21/2014 (znmw, ). (Entered: 04/18/2014)
2014-04-21MINUTE ORDER striking as moot 32 Motion for Extension of Time to File Supplemental Brief. Signed by Judge Barbara Jacobs Rothstein on 4/21/14. (Reed, Heather) (Entered: 04/21/2014)
2014-05-0236SUPPLEMENTAL MEMORANDUM to 11 in Opposition to Defendant's Motion for Summary Judgment and in Favor of Plaintiff's Motion for Summary Judgment filed by BODE & GRENIER, L.L.P.. (Attachments: # 1 Appendix Attachment to Plaintiff's Supplemental SJ Brief - Table of Documents Improperly Withheld, # 2 Exhibit Exhibits, # 3 Text of Proposed Order Proposed Order)(Bode, William) Modified on 5/5/2014 (td, ). (Entered: 05/02/2014)
2014-05-0737REPLY re 36 Supplemental Memorandum, filed by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Exhibit 1 - Declaration of Serafina Lobsenz, # 2 Exhibit 2 - Third Declaration of Keith A. Dupont)(Lyons, Jane) (Entered: 05/07/2014)
2015-05-1538MEMORANDUM OPINION & ORDER DEFERRING RULING ON PARTIES' CROSS-MOTIONS AND ORDERING RENEWED DECLARATIONS AND VAUGHN INDICES WITHIN 30 DAYS. Signed by Judge Barbara Jacobs Rothstein on 5/15/15.(lcbjr2) (Entered: 05/15/2015)
2015-06-1539NOTICE of Filing Renewed Declarations and Consolidated Vaughn Indices by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Declaration (Fourth) of Keith A. Dupont, # 2 Declaration of Jessica Falcon, # 3 Consolidated Vaughn Index)(Lyons, Jane) (Entered: 06/15/2015)
2015-07-0240SUPPLEMENTAL MEMORANDUM re 11 MOTION for Summary Judgment filed by UNITED STATES DEPARTMENT OF HOMELAND SECURITY by BODE & GRENIER, L.L.P.. (Bode, William) Modified event title on 7/6/2015 (znmw). (Entered: 07/02/2015)
2015-09-16VACATED PURSUANT TO MINUTE ORDER FILED 9/16/2015.....MINUTE ORDER. Parties' joint proposed briefing schedule shall be due September 24, 2015. Signed by Judge Barbara Jacobs Rothstein on 9/16/15.(lcbjr2) Modified on 9/17/2015 (znmw). (Entered: 09/16/2015)
2015-09-16MINUTE ORDER. The previously entered minute order dated 9/16/15 was entered in error and is hereby VACATED. SO ORDERED. Signed by Judge Barbara Jacobs Rothstein on 9/16/15.(lcbjr2) (Entered: 09/16/2015)
2015-10-1641NOTICE of Appearance by Marina Utgoff Braswell on behalf of UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Braswell, Marina) (Entered: 10/16/2015)
2015-10-1642NOTICE of Filing by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Declaration)(Braswell, Marina) (Entered: 10/16/2015)
2015-10-2343ORDER granting in part and deferring in part Defendant's motion for summary judgment and ordering In Camera review as to specific documents. Signed by Judge Barbara Jacobs Rothstein on 10/23/15.(lcbjr2) (Entered: 10/23/2015)
2015-10-2844NOTICE of Filing of Declaration by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Declaration)(Braswell, Marina) (Entered: 10/28/2015)
2015-10-3045NOTICE of In Camera Submission by UNITED STATES DEPARTMENT OF HOMELAND SECURITY re 43 Order (Attachments: # 1 Fourth Harrington Declaration)(Braswell, Marina) (Entered: 10/30/2015)
2015-11-1646ORDER: Granting summary judgment in favor of Defendant in part; Ordering disclosure of certain sections of Document EE; and directing Defendant to provide status update regarding new drive no later than November 25, 2015. This case remains open. Signed Judge Barbara J. Rothstein. (GC) (Entered: 11/16/2015)
2015-11-17Set/Reset Deadlines: Status Report due by 11/25/2015 (tth) (Entered: 11/17/2015)
2015-11-2447NOTICE of Filing by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Fifth Harrington Declaration)(Braswell, Marina) (Entered: 11/24/2015)
2015-12-2148NOTICE of Filing by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Sixth Harrington Declaration)(Braswell, Marina) (Entered: 12/21/2015)
2016-01-2649NOTICE of Filing of Declaration by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Seventh Harrington Declaration)(Braswell, Marina) (Entered: 01/26/2016)
2016-03-1050NOTICE of Filing of Declaration and Vaughn Index by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Fiorenza Declaration, # 2 5th Vaughn Index)(Braswell, Marina) (Entered: 03/10/2016)
2016-05-26MINUTE ORDER: The parties shall submit a joint status report regarding this case no later than June 10, 2016. The parties shall meet and confer before submitting this status report. Signed by Judge Barbara J. Rothstein. (lcbjr4, ) (Entered: 05/26/2016)
2016-05-26Set/Reset Deadlines: A Joint Status Report due by 6/10/2016. (mr) (Entered: 05/26/2016)
2016-05-2751MOTION for Extension of Time to File Joint Status Report by INTERNATIONAL LIQUID TERMINALS ASSOCIATION (Bode, William) (Entered: 05/27/2016)
2016-06-0152MINUTE ORDER granting 51 Motion for Extension of Time. The Joint Status Report is due on June 17, 2016. Signed by Judge Barbara J. Rothstein. (lcbjr4) (Entered: 06/01/2016)
2016-06-01Set/Reset Deadlines: Joint Status Report, due by 6/1/16 has been EXTENDED to 6/17/16. (mr) (Entered: 06/01/2016)
2016-06-1753Joint STATUS REPORT by BODE & GRENIER, L.L.P., INTERNATIONAL LIQUID TERMINALS ASSOCIATION. (Bode, William) (Entered: 06/17/2016)
2016-06-24MINUTE ORDER setting a briefing schedule: In accordance with the schedule agreed upon by the parties in their June 17, 2016 Joint Status Report, briefing on Plaintiffs' motion for attorneys' fees shall proceed as follows: Plaintiffs' motion is due July 8, 2016. Defendant's opposition is due July 26, 2016. Plaintiffs' reply is due August 12, 2016. Signed by Judge Barbara Jacobs Rothstein on 6/24/16. (lcrwr2) (Entered: 06/24/2016)
2016-06-24Set/Reset Deadlines: Plaintiffs' Motion for Attorneys' Fees due by 7/8/16; Defendant's Response in Opposition to Plaintiffs' Motion for Attorneys' Fees due by 7/26/16; Plaintiffs' Reply in Support of Plaintiffs' Motion for Attorneys' Fees due by 8/12/16. (kk) (Entered: 06/24/2016)
2016-07-0154MOTION for Extension of Time to File by INTERNATIONAL LIQUID TERMINALS ASSOCIATION (Bode, William) (Entered: 07/01/2016)
2016-07-05MINUTE ORDER granting in part 54 Motion for Extension of Time to File. Briefing on Plaintiffs' motion for attorneys' fees shall proceed as follows: Plaintiffs' motion is due July 15, 2016. Defendant's opposition is due August 2, 2016. Plaintiffs' reply is due August 19, 2016. Signed by Judge Barbara Jacobs Rothstein on 7/5/16. (lcrwr2) (Entered: 07/05/2016)
2016-07-05Set/Reset Deadlines: Plaintiffs' Motion for Attorneys' Fees due by 7/15/16; Defendant's Response in Opposition to Plaintiffs' Motion for Attorneys' Fees due by 8/2/16; Plaintiffs' Reply in Support of Plaintiffs' Motion for Attorneys' Fees due by 8/19/216. (kk) (Entered: 07/05/2016)
2016-07-1455MOTION for Attorney Fees and Costs by BODE & GRENIER, L.L.P. (Attachments: # 1 Memorandum in Support of Motion for Attorney Fees and Costs, # 2 Declaration of William H. Bode, # 3 Declaration of R. Peter Weaver)(Bode, William) (Entered: 07/14/2016)
2016-07-2556Consent MOTION for Extension of Time to File Response/Reply by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Text of Proposed Order)(Lyons, Jane) (Entered: 07/25/2016)
2016-08-0157ORDER granting 56 Motion for Extension of Time to File Response/Reply re 55 MOTION for Attorney Fees and Costs ; Set/Reset Deadlines: Defendant's Opposition to Plaintiff's Motion for Attorney's Fees due by 8/16/2016. Plaintiff's Reply due by 9/9/2016. Signed by Judge Barbara Jacobs Rothstein on 8/1/16. (lcrwr2) (Entered: 08/01/2016)
2016-08-1658Consent MOTION for Extension of Time to File Response/Reply by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Text of Proposed Order)(Lyons, Jane) (Entered: 08/16/2016)
2016-08-1859Cross MOTION for Order Requiring Plaintiff to Pay Search Fees Incurred During Litigation by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Lyons, Jane) (Entered: 08/18/2016)
2016-08-1860Memorandum in opposition to re 55 MOTION for Attorney Fees and Costs filed by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Declaration (Second) of Jessica Falcon, # 2 Declaration (8th) of Tamsin G. Harrington)(Lyons, Jane) Modified link on 8/19/2016 (znmw). (Entered: 08/18/2016)
2016-08-22MINUTE ORDER granting 58 Motion for Extension of Time to File Response/Reply re 55 MOTION for Attorney Fees and Costs . Responses due by 8/18/2016. Replies due by 9/9/2016. Signed by Judge Barbara Jacobs Rothstein on 08/22/2016. (lcrwr2) Modified event title on 8/23/2016 (znmw). (Entered: 08/22/2016)
2016-08-2661MOTION for Extension of Time to FILE REPY MEMORANDUM AND MEMORANDUM IN OPPOSITION TO DEFENDANTS CROSS MOTION FOR AN ORDER REQUJIRING PLAINTIFF TO PAY SEARCH FEES by INTERNATIONAL LIQUID TERMINALS ASSOCIATION (Bode, William) (Entered: 08/26/2016)
2016-08-26MINUTE ORDER granting 61 Motion for Extension of Time. Plaintiffs' Reply Memorandum in Support of Motion for Attorney Fees and Opposition to Defendants Motion for Search Fees is due September 26, 2016. Signed by Judge Barbara Jacobs Rothstein on 8/26/2016. (lcrwr2) (Entered: 08/26/2016)
2016-08-29Set/Reset Deadlines: Reply Memorandum in Support of Motion for Attorney Fees and Opposition to Defendants Motion for Search Fees is due September 26, 2016. (ldc) Modified on 8/29/2016 (ldc). (Entered: 08/29/2016)
2016-09-02Set/Reset Deadlines : Reply by Plaintiff BODE & GRENIER, LLP in Support of its Motion for Attorney Fees and Costs 55 and Response by Plaintiff BODE & GRENIER, LLP in Opposition to Defendant's Motion for Search Fees 59 due by 9/26/16. (kk) (Entered: 09/02/2016)
2016-09-1562Joint MOTION to Stay Briefing Schedule to Allow Further Settlement Discussions by UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Lyons, Jane) (Entered: 09/15/2016)
2016-09-16MINUTE ORDER granting 62 Motion to Stay. All existing briefing deadlines are suspended pending further Order of the Court. The parties shall file a joint briefing schedule by October 28, 2016 if no settlement is reached before that date. Signed by Judge Barbara Jacobs Rothstein on 9/16/16. (lcrwr2) (Entered: 09/16/2016)
2016-09-16Set/Reset Deadlines : Joint Briefing Schedule due by 10/28/16. (kk) (Entered: 09/16/2016)
2016-12-2063STIPULATION of Dismissal and Settlement (Joint) by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Lyons, Jane) (Entered: 12/20/2016)
2016-12-2764TRANSCRIPT OF PROCEEDINGS before Judge Barbara Jacobs Rothstein held on 11-25-13; Page Numbers: 1-15. Date of Issuance:12-27-16. Court Reporter/Transcriber Lisa M. Foradori, Telephone number 202-354-3269, Transcripts may be ordered by submitting the <a href="http://www.dcd.uscourts.gov/node/110">Transcript Order Form</a><P></P><P></P>For the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.<P> NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov.<P></P> Redaction Request due 1/17/2017. Redacted Transcript Deadline set for 1/27/2017. Release of Transcript Restriction set for 3/27/2017.(Foradori, Lisa) (Entered: 12/27/2016)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar