Skip to content

FOIA Activity: 8 New Procedural or Substantive Decisions

by FOIA Project Staff on April 16th, 2015

We have added 8 decisions of a procedural or substantive nature filed between April 5, 2015 and April 11, 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. CAE 1:2015cv00007Turner v. United States Department of the Treasury

    • April 6, 2015: INFORMATIONAL ORDER signed by Magistrate Judge Sheila K. Oberto on 4/3/15. (Martin-Gill, S)
    • April 6, 2015: ORDER Authorizing Service of Complaint on Defendant; ORDER DIRECTING Clerk to Forward Service Documents to Plaintiff for Completion and Return within Thirty Days, signed by Magistrate Judge Sheila K. Oberto on 04/3/15. (30-Day Deadline) (Attachments: # 1 Civil USM Instructions, # 2 Copy of Complaint, dated 01/05/2015)(Martin-Gill, S)
  2. CAN 3:2003cv04992Snyder v. Department of Defense et al

    • April 8, 2015: Order by Hon. Vince Chhabria denying [157] Motion to Compel.(knm, COURT STAFF) (Filed on 4/8/2015)
  3. CAN 3:2012cv04008American Civil Liberties Union of Northern California et al v. Department of Justice

    • April 9, 2015: ORDER: Case Management Statement due by 7/9/2015. Case Management Conference set for 7/16/2015 10:00 AM. Signed by Judge Maria-Elena James on 4/9/2015. (cdnS, COURT STAFF) (Filed on 4/9/2015)
  4. CAN 4:2013cv01593Asian Law Caucus v. United States Immigration and Customs Enforcement et al

    • April 6, 2015: CONDITIONAL DISMISSAL ORDER. Signed by Judge Saundra Brown Armstrong on 4/6/2015. (mklS, COURT STAFF) (Filed on 4/6/2015)
  5. DC 1:2010cv00196ELECTRONIC PRIVACY INFORMATION CENTER v. NATIONAL SECURITY AGENCY et al

    • April 8, 2015: MEMORANDUM OPINION regarding the plaintiff's [44] Motion for Attorneys' Fees and Costs. Signed by Judge Beryl A. Howell on April 8, 2015. (lcbah1)
  6. NCE 5:2014cv00170Melvin v. The Social Security Administration of the United States of America et al

    • April 8, 2015: ORDER granting in part [40] Motion to Withdraw, granting [66] Motion to Re-issue Summons and granting [68] Motion for Extension of Time to File Response regarding [51] MOTION TO DISMISS. Response due by 4/16/2015. The Clerk of Court is DIRECTED t o terminate Plaintiff's motions at Docket Entries 32, 33 and 34. To the extent Plaintiff seeks an order directing Defendant Social Security Administration to file separate responses, the motion [DE-40] is DENIED as moot. Signed by Senior Judge James C. Fox on 4/8/2015. Copy sent to Pamela Melvin at 4949 Fieldcrest Drive, Fayetteville, NC 28303 via US Mail on 4/8/2015. (Grady, B.)
  7. OR 6:2014cv00149Smith v. US Federal Aviation Administration

    • April 9, 2015: ORDER: Magistrate Judge Coffins Findings and Recommendation [55] ) is adopted in full. Defendants motion for summary judgment [34] is GRANTED. Plaintiffs motion for summary judgment [38] and motion for supplemental disclosure [29] are DENIED. Plaintiffs motion for leave to respond [52] is GRANTED. This action is dismissed. Signed on 4/9/2015 by Judge Michael J. McShane. (cp)

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