Skip to content

Case Detail

[Subscribe to updates]
Case TitleSPARACINO PLLC v. THE NATIONAL ARCHIVES AND RECORDS ADMINISTRATION
DistrictDistrict of Columbia
CityWashington, DC
Case Number1:2019cv03134
Date Filed2019-10-18
Date Closed2023-05-31
JudgeJudge Jia M. Cobb
PlaintiffSPARACINO PLLC
Case DescriptionThe law firm of Sparacino PLLC, which represents individuals and families of individuals who had been killed or injured by terrorist attacks in Iraq, submitted a FOIA request to the National Archives and Records Administration for records concerning the Iraqi Ministry of Health. The agency acknowledged receipt of the request. After hearing nothing further from the agency, Sparacino PLLC filed suit.
Complaint issues: Failure to respond within statutory time limit, Litigation - Attorney's fees

DefendantNATIONAL ARCHIVES AND RECORDS ADMINISTRATION
Documents
Docket
Complaint
Complaint attachment 1
Complaint attachment 2
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2019-10-181COMPLAINT FOR VIOLATION OF THE FREEDOM OF INFORMATION ACT against THE NATIONAL ARCHIVES AND RECORDS ADMINISTRATION ( Filing fee $ 400 receipt number ADCDC-6462564) filed by SPARACINO PLLC. (Attachments: # 1 Civil Cover Sheet, # 2 Summons)(Cormier, Christopher) (Attachment 1 replaced on 10/28/2019) (zjf). (Entered: 10/18/2019)
2019-10-21Case Assigned to Judge Carl J. Nichols. (adh, ) (Entered: 10/21/2019)
2019-10-212SUMMONS (1) Issued Electronically as to NATIONAL ARCHIVES AND RECORDS ADMINISTRATION. (Attachment: # 1 Notice and Consent)(adh, ) (Entered: 10/21/2019)
2019-10-253RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. NATIONAL ARCHIVES AND RECORDS ADMINISTRATION served on 10/23/2019 (Cormier, Christopher) (Entered: 10/25/2019)
2019-10-254REQUEST FOR SUMMONS TO ISSUE to U.S. Attorney General and U.S. Attorney for District of Columbia filed by SPARACINO PLLC. (Attachments: # 1 Summons)(Cormier, Christopher) (Entered: 10/25/2019)
2019-10-285SUMMONS (2) Issued Electronically as to U.S. Attorney and U.S. Attorney General (jf) (zjf). (Entered: 10/28/2019)
2019-12-106RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 11/05/2019. (Attachments: # 1 Exhibit A)(Cormier, Christopher) (Entered: 12/10/2019)
2019-12-107RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 11/5/2019. Answer due for ALL FEDERAL DEFENDANTS by 12/5/2019. (Attachments: # 1 Exhibit A)(Cormier, Christopher) (Entered: 12/10/2019)
2019-12-108Case randomly reassigned to Judge Colleen Kollar-Kotelly. Judge Carl J. Nichols is no longer assigned to the case. (rj) (Entered: 12/11/2019)
2019-12-119Unopposed MOTION for Leave to File ANSWER by NATIONAL ARCHIVES AND RECORDS ADMINISTRATION (Attachments: # 1 Exhibit Answer)(McBride, Patricia) (Entered: 12/11/2019)
2019-12-1210ORDER ESTABLISHING PROCEDURES FOR CASES ASSIGNED TO JUDGE COLLEEN KOLLAR-KOTELLY. Signed by Judge Colleen Kollar-Kotelly on 12/12/2019. (DM) (Entered: 12/12/2019)
2019-12-1311ORDER granting 9 Defendant's Unopposed Motion for Leave to Late File Answer. Defendant shall file its Answer separately on the docket no later than DECEMBER 16, 2019 . See Order for details. Signed by Judge Colleen Kollar-Kotelly on December 13, 2019. (lccck1) (Entered: 12/13/2019)
2019-12-13Set/Reset Deadlines: Answer due by 12/16/2019. (dot) (Entered: 12/13/2019)
2019-12-1612MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Russell Herman, Filing fee $ 100, receipt number ADCDC-6649876. Fee Status: Fee Paid. by SPARACINO PLLC (Attachments: # 1 Declaration of Russell Herman, # 2 Text of Proposed Order)(Cormier, Christopher) (Entered: 12/16/2019)
2019-12-1613ANSWER to Complaint by NATIONAL ARCHIVES AND RECORDS ADMINISTRATION.(McBride, Patricia) (Entered: 12/16/2019)
2019-12-17MINUTE ORDER: The Court has received Plaintiff's 12 Motion for Admission of Attorney Pro Hac Vice . That Motion is GRANTED, CONTINGENT upon counsel's submission of a declaration by DECEMBER 24, 2019 stating that counsel has reviewed and is familiar with the Local Rules of this Court. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions Signed by Judge Colleen Kollar-Kotelly on December 17, 2019. (lccck1) (Entered: 12/17/2019)
2019-12-1714ORDER. The parties shall MEET AND CONFER and file a Joint Status Report proposing a schedule for proceeding in this matter no later than JANUARY 16, 2020 . See Order for details. Signed by Judge Colleen Kollar-Kotelly on December 17, 2019. (lccck1) (Entered: 12/17/2019)
2019-12-17Set/Reset Deadlines: Joint Status Report due by 1/16/2020 proposing a schedule for proceeding in this matter. (dot) (Entered: 12/19/2019)
2019-12-2015NOTICE of Appearance by Russell Guy Herman on behalf of SPARACINO PLLC (Attachments: # 1 Declaration of Russell Herman)(Herman, Russell) (Entered: 12/20/2019)
2020-01-1616Joint STATUS REPORT by SPARACINO PLLC. (Herman, Russell) (Entered: 01/16/2020)
2020-01-1717ENTERED IN ERROR. . . . .Joint STATUS REPORT by NATIONAL ARCHIVES AND RECORDS ADMINISTRATION. (McBride, Patricia) Modified on 1/21/2020 (ztd). (Entered: 01/17/2020)
2020-01-21NOTICE OF CORRECTED DOCKET ENTRY: re 17 Status Report was entered in error per counsel. (ztd) (Entered: 01/21/2020)
2020-01-21MINUTE ORDER: The Court has received the parties' 16 Joint Status Report. The status report indicates that Defendant anticipates making one production of documents in response to Plaintiffs FOIA request "in 30 days." The parties are continuing to confer about which remaining records are encompassed by Plaintiff's FOIA request. Accordingly, the Court ADOPTS the parties' suggestion that they file another status report by no later than FEBRUARY 17, 2020 updating the Court and proposing a schedule for further proceedings as necessary. Signed by Judge Colleen Kollar-Kotelly on January 21, 2020. (lccck1) (Entered: 01/21/2020)
2020-01-22Set/Reset Deadlines: Joint Status Report due by 2/17/2020. (kt) (Entered: 01/22/2020)
2020-02-1818Joint STATUS REPORT by SPARACINO PLLC. (Herman, Russell) (Entered: 02/18/2020)
2020-02-19MINUTE ORDER: The Court has received the parties' 18 Joint Status Report. The parties indicates that Defendant has produced three of the requested transcripts and believes that it will be able to process and produce the other requested, nonexempt transcripts within 60 days. The parties disagree about the scope of the request and Plaintiff has also filed two additional new FOIA requests that cover a similar subject-matter. Accordingly, the Court ADOPTS the parties' suggestion that they file another status report by no later than MARCH 17, 2020 updating the Court. Moreover, the parties shall continue to file joint status reports every 30 days thereafter , unless and until the Court orders otherwise. Signed by Judge Colleen Kollar-Kotelly on February 19, 2020. (lccck1) (Entered: 02/19/2020)
2020-03-0619NOTICE of Appearance by LeElle Bruerea Slifer on behalf of SPARACINO PLLC (Slifer, LeElle) (Entered: 03/06/2020)
2020-03-0620NOTICE of Appearance by Daniel H. Charest on behalf of SPARACINO PLLC (Charest, Daniel) (Entered: 03/06/2020)
2020-03-1721Joint STATUS REPORT by SPARACINO PLLC. (Herman, Russell) (Entered: 03/17/2020)
2020-04-1622Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 04/16/2020)
2020-05-1223Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 05/12/2020)
2020-06-1124Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 06/11/2020)
2020-07-0125NOTICE of Change of Address by Christopher J. Cormier (Cormier, Christopher) (Entered: 07/01/2020)
2020-07-01NOTICE OF ERROR re 25 Notice of Change of Address; emailed to ccormier@burnscharest.com, cc'd 8 associated attorneys -- The PDF file you docketed contained errors: 1. Address changes must be updated through Pacer. (ztd, ) (Entered: 07/01/2020)
2020-07-1026Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 07/10/2020)
2020-08-1027Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 08/10/2020)
2020-09-1028Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 09/10/2020)
2020-10-2129Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 10/21/2020)
2020-11-1930Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 11/19/2020)
2020-12-1831Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 12/18/2020)
2021-01-1932Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 01/19/2021)
2021-03-1933Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 03/19/2021)
2021-05-0434MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Dianne Landry, Filing fee $ 100, receipt number ADCDC-8424333. Fee Status: Fee Paid. by SPARACINO PLLC. (Attachments: # 1 Declaration of Dianne Landry in Further Support of Motion for Admission of Attorney Pro Hac Vice, # 2 Text of Proposed Order)(Slifer, LeElle) (Entered: 05/04/2021)
2021-05-04MINUTE ORDER: The Court has received and reviewed the Pro Hac Vice motion of Ms. Dianne Landry. By or before May 10, 2021, Ms. Landry shall file a revised declaration addressing each of the six items, enumerated in LCvR 83.2(d). Signed by Judge Colleen Kollar-Kotelly on May 4, 2021. (lcckk1) (Entered: 05/04/2021)
2021-05-0535Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 05/05/2021)
2021-05-0536DECLARATION Revised Declaration of Dianne Landry in Further Support of Motion for Admission of Attorney Pro Hac Vice by SPARACINO PLLC re 34 MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Dianne Landry, Filing fee $ 100, receipt number ADCDC-8424333. Fee Status: Fee Paid. filed by SPARACINO PLLC. (Slifer, LeElle) (Entered: 05/05/2021)
2021-05-06MINUTE ORDER granting 34 Motion for Leave to Appear Pro Hac Vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Clic k for instructions . Signed by Judge Colleen Kollar-Kotelly on May 6, 2021. (lcckk1) (Entered: 05/06/2021)
2021-05-2537NOTICE of Appearance by Dianne Lisa Landry on behalf of SPARACINO PLLC (Landry, Dianne) (Entered: 05/25/2021)
2021-06-0438NOTICE OF WITHDRAWAL OF APPEARANCE as to SPARACINO PLLC. Attorney Russell Guy Herman terminated. (Charest, Daniel) (Entered: 06/04/2021)
2021-06-1539Joint STATUS REPORT by NATIONAL ARCHIVES AND RECORDS ADMINISTRATION. (McBride, Patricia) (Entered: 06/15/2021)
2021-07-3040NOTICE OF WITHDRAWAL OF APPEARANCE as to SPARACINO PLLC. Attorney Dianne Lisa Landry terminated. (Charest, Daniel) (Entered: 07/30/2021)
2021-08-1741Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 08/17/2021)
2021-09-3042Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 09/30/2021)
2021-11-15Case directly reassigned to Judge Jia M. Cobb. Judge Colleen Kollar-Kotelly is no longer assigned to the case. (rj) (Entered: 11/15/2021)
2021-11-1743Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 11/17/2021)
2021-11-30MINUTE ORDER re 43 Status Report filed by SPARACINO PLLC: The Court has reviewed the Joint Status Report and directs the Parties to file another joint status report by January 19, 2022. Signed by Judge Jia M. Cobb on November 30, 2021.(lcjmc1) (Entered: 11/30/2021)
2022-01-1944Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 01/19/2022)
2022-03-0145Joint STATUS REPORT by SPARACINO PLLC. (Slifer, LeElle) (Entered: 03/01/2022)
2022-05-0346Joint STATUS REPORT by SPARACINO PLLC. (Charest, Daniel) (Entered: 05/03/2022)
2022-05-0947NOTICE OF WITHDRAWAL OF APPEARANCE as to SPARACINO PLLC. Attorney LeElle Bruerea Slifer terminated. (Charest, Daniel) (Entered: 05/09/2022)
2022-07-0148Joint STATUS REPORT by NATIONAL ARCHIVES AND RECORDS ADMINISTRATION. (McBride, Patricia) (Entered: 07/01/2022)
2022-09-0849Joint STATUS REPORT by NATIONAL ARCHIVES AND RECORDS ADMINISTRATION. (McBride, Patricia) (Entered: 09/08/2022)
2022-10-1250Joint STATUS REPORT by NATIONAL ARCHIVES AND RECORDS ADMINISTRATION. (McBride, Patricia) (Entered: 10/12/2022)
2022-10-14MINUTE ORDER: The Court has reviewed 50 Joint Status Report and directs the Parties to file another joint status report by December 14, 2022. It is further ordered that the Parties file joint status reports every 90 days thereafter until further order of the Court. Signed by Judge Jia M. Cobb on October 14, 2022. (lcjmc2) (Entered: 10/14/2022)
2022-12-1451Joint STATUS REPORT by NATIONAL ARCHIVES AND RECORDS ADMINISTRATION. (McBride, Patricia) (Entered: 12/14/2022)
2023-03-2452Joint STATUS REPORT by NATIONAL ARCHIVES AND RECORDS ADMINISTRATION. (McBride, Patricia) (Entered: 03/24/2023)
2023-05-2453STIPULATION of Dismissal by SPARACINO PLLC. (Charest, Daniel) (Entered: 05/24/2023)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar