Skip to content

Case Detail

[Subscribe to updates]
Case TitleEnvironmental Defense Center v. Bureau of Safety and Environmental Enforcement et al
DistrictCentral District of California
CityWestern Division - Los Angeles
Case Number2:2015cv09436
Date Filed2015-12-07
Date ClosedOpen
JudgeJudge Dean D. Pregerson
PlaintiffEnvironmental Defense Center a California non-profit corporation
Case DescriptionThe Environmental Defense Center submitted a FOIA request to the Bureau of Safety and Environmental Enforcement, a component of the Department of the Interior, for records concerning the oversight of a pipeline which had experienced a recent spill. The agency acknowledged receipt of the request, granted the fee waiver, and asked EDC to narrow the temporal scope of its request. EDC did so, but after hearing nothing further from the agency, EDC filed suit.
Complaint issues: Failure to respond within statutory time limit, Litigation - Attorney's fees

DefendantBureau of Safety and Environmental Enforcement a Federal agency
DefendantU.S. Department of the Interior a Federal agency
Documents
Docket
Complaint
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2015-12-071COMPLAINT Receipt No: 0973-16897278 - Fee: $400, filed by plaintiff Environmental Defense Center. (Attorney Brian Segee added to party Environmental Defense Center(pty:pla))(Segee, Brian) (Entered: 12/07/2015)
2015-12-072CIVIL COVER SHEET filed by Plaintiff Environmental Defense Center. (Segee, Brian) (Entered: 12/07/2015)
2015-12-073Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by plaintiff Environmental Defense Center. (Segee, Brian) (Entered: 12/07/2015)
2015-12-074NOTICE of Interested Parties filed by plaintiff Environmental Defense Center, identifying N/A. (Segee, Brian) (Entered: 12/07/2015)
2015-12-075CORPORATE DISCLOSURE STATEMENT filed by Plaintiff Environmental Defense Center identifying N/A as Corporate Parent. (Segee, Brian) (Entered: 12/07/2015)
2015-12-086NOTICE OF ASSIGNMENT to District Judge Dolly M. Gee and Magistrate Judge Rozella A. Oliver. (jp) (Entered: 12/08/2015)
2015-12-087NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jp) (Entered: 12/08/2015)
2015-12-08830 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to defendants Bureau of Safety and Environmental Enforcement, U.S. Department of the Interior. (jp) (Entered: 12/08/2015)
2015-12-099ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 -Related Case- filed. Related Case No: CV15-09433 DDP (JEMx). Case transferred from Judge Dolly M. Gee and Magistrate Judge Rozella A. Oliver to Judge Dean D. Pregerson and Magistrate Judge John E. McDermott for all further proceedings. The case number will now reflect the initials of the transferee Judge CV15-09436 DDP (JEMx). Signed by Judge Dean D. Pregerson. (mg) (Entered: 12/10/2015)
2015-12-2110MINUTE ORDER IN CHAMBERS by Judge Dean D. Pregerson: This action has been assigned to the calendar of Judge Dean D Pregerson. Counsel are referred to the courts website for additional information. (SEE DOCUMENT FOR SPECIFIC FILING REQUIREMENTS AND INSTRUCTIONS). (lc) (Entered: 12/21/2015)
2016-01-0511PROOF OF SERVICE Executed by Plaintiff Environmental Defense Center, upon Defendant All Defendants. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Genoveva Ortega, Clerk. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Attachments: # 1 Certified mail receipts, # 2 Proof of service by hand delivery to U.S. Attorney)(Segee, Brian) (Entered: 01/05/2016)
2016-01-1912Notice of Appearance or Withdrawal of Counsel: for attorney Cameron R E Goodman counsel for Plaintiff Environmental Defense Center. Adding Cameron Goodman as counsel of record for Environmental Defense Center for the reason indicated in the G-123 Notice. Filed by Plaintiff Environmental Defense Center. (Attorney Cameron R E Goodman added to party Environmental Defense Center(pty:pla))(Goodman, Cameron) (Entered: 01/19/2016)
2016-01-2213Joint STIPULATION Extending Time to Answer the complaint as to All Defendants, re Complaint (Attorney Civil Case Opening) 1 filed by Defendants U.S. Department of the Interior, Bureau of Safety and Environmental Enforcement.(Attorney Matthew P Lane added to party Bureau of Safety and Environmental Enforcement(pty:dft), Attorney Matthew P Lane added to party U.S. Department of the Interior(pty:dft))(Lane, Matthew) (Entered: 01/22/2016)
2016-02-2614ANSWER to Complaint filed by Defendant Bureau of Safety and Environmental Enforcement, U.S. Department of the Interior.(Lane, Matthew) (Entered: 02/26/2016)
2016-04-1515ORDER setting Scheduling Conference for 7/11/16 3:30 PM; compliance with FRCP 26(f) and filing of Rule 26(f) Report by Judge Dean D. Pregerson (lc) (Entered: 04/15/2016)
2016-04-1916Notice of Appearance or Withdrawal of Counsel: for attorney Cameron R E Goodman counsel for Plaintiff Environmental Defense Center. Cameron R.E. Goodman is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Environmental Defense Center. (Goodman, Cameron) (Entered: 04/19/2016)
2016-05-1717NOTICE of Appearance filed by attorney Margaret Morgan Hall on behalf of Plaintiff Environmental Defense Center (Attorney Margaret Morgan Hall added to party Environmental Defense Center(pty:pla))(Hall, Margaret) (Entered: 05/17/2016)
2016-07-0118JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial N/A, filed by Plaintiff Environmental Defense Center.. (Segee, Brian) (Entered: 07/01/2016)
2016-07-0819MINUTE ORDER IN CHAMBERS by Judge Dean D. Pregerson: COUNSEL ARE NOTIFIED, the July 11, 2016 Scheduling Conference is advanced from 3:30 p.m. to 2:00 p.m. before Judge Dean D. Pregerson. (jy) (Entered: 07/08/2016)
2016-07-1120MINUTES OF Scheduling Conference held before Judge Dean D. Pregerson. Last date to file motions: 04/24/17. The parties are ordered to follow the production and briefing schedules as agreed upon by the parties. A further scheduling conference is set for June 26, 2017 at 3:30 p.m. Court Reporter: Maria Bustillos. (lc) (Entered: 07/11/2016)
2016-10-2121Notice of Appearance or Withdrawal of Counsel: for attorney Matthew P Lane counsel for Defendant Bureau of Safety and Environmental Enforcement. Adding Joanne S. Osinoff as counsel of record for BSEE for the reason indicated in the G-123 Notice. Filed by Defendant BSEE. (Lane, Matthew) Modified on 10/25/2016 (lc). (STRICKEN PER 10/25/16 COURTS G112B) (Entered: 10/21/2016)
2016-10-2122Notice of Appearance or Withdrawal of Counsel: for attorney Matthew P Lane counsel for Defendants Bureau of Safety and Environmental Enforcement, U.S. Department of the Interior. Matthew P. Lane is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants BSEE and DOI. (Lane, Matthew) Modified on 10/25/2016 (lc). (STRICKEN PER 10/25/16 COURTS G112B) (Entered: 10/21/2016)
2016-10-2423NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) 21 , Notice of Appearance or Withdrawal of Counsel (G-123) 22 . The following error(s) was found: The name of the defendant(s) representing should be the same as it appears in the case. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) (Entered: 10/24/2016)
2016-10-2524RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: Notice of Appearance or Withdrawal of Counsel (G-123), 21 , Notice of Appearance or Withdrawal of Counsel (G-123), 22 by Judge Dean D. Pregerson. The document is stricken and counsel is ordered to file an amended or corrected document. (lc) (Entered: 10/25/2016)
2016-10-3125NOTICE TO PARTIES by District Judge Dean D. Pregerson. Effective November 7, 2016, Judge Pregerson will be located at the 1st Street Courthouse, COURTROOM 9C on the 9th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 9C of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 10/31/2016)
2016-11-1026Notice of Appearance or Withdrawal of Counsel: for attorney Alarice M Medrano counsel for Defendants Bureau of Safety and Environmental Enforcement, U.S. Department of the Interior. Adding Alarice M. Medrano as counsel of record for Defendants for the reason indicated in the G-123 Notice. Filed by Defendants Bureau of Safety and Environmental Enforcement, U.S. Department of Interior. (Attorney Alarice M Medrano added to party Bureau of Safety and Environmental Enforcement(pty:dft), Attorney Alarice M Medrano added to party U.S. Department of the Interior(pty:dft))(Medrano, Alarice) (Entered: 11/10/2016)
2016-11-1027Notice of Appearance or Withdrawal of Counsel: for attorney Alarice M Medrano counsel for Defendants Bureau of Safety and Environmental Enforcement, U.S. Department of the Interior. Matthew P. Lane is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants Bureau of Safety and Environmental Enforcement, U.S. Department of Interior. (Medrano, Alarice) (Entered: 11/10/2016)
2016-11-1728Notice of Appearance or Withdrawal of Counsel: for attorney Brian Segee counsel for Plaintiff Environmental Defense Center. Brian Segee is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Environmental Defense Center. (Segee, Brian) (Entered: 11/17/2016)
2016-11-2329Notice of Appearance or Withdrawal of Counsel: for attorney Alicia Irene Roessler counsel for Plaintiff Environmental Defense Center. Adding Alicia I. Roessler as counsel of record for Environmental Defense Center for the reason indicated in the G-123 Notice. Filed by plaintiff Environmental Defense Center. (Attorney Alicia Irene Roessler added to party Environmental Defense Center(pty:pla))(Roessler, Alicia) (Entered: 11/23/2016)
2016-12-2230STIPULATION to Continue DEADLINES FOR THE FINAL PRODUCTION OF DOCUMENTS, AND FOR THE PARTIES TO MEET AND CONFER, BY THIRTY DAYS from 12/30/2016, 01/30/2017 to 01/30/2017, 03/01/2017 filed by Defendants Bureau of Safety and Environmental Enforcement, U.S. Department of the Interior. (Attachments: # 1 Declaration, # 2 Proposed Order)(Medrano, Alarice) (Entered: 12/22/2016)
2017-02-0931Amended STIPULATION to Continue DEADLINES filed by Defendants Bureau of Safety and Environmental Enforcement, U.S. Department of the Interior. (Attachments: # 1 Exhibit A, # 2 Declaration ROCHELLE WILLIAMS, # 3 Proposed Order)(Medrano, Alarice) (Entered: 02/09/2017)
2017-02-1532ORDER CONTINUING THE DEADLINES UPON AMENDED STIPULATION 31 by Judge Dean D. Pregerson : Deadline for Plaintiff to identify any concerns with Defendants FOIA responses and confer with Defendants, is continued from January 30, 2017, to on or before May 30, 2017. Should issues remain unresolved following the parties conferral, the parties shall file cross-motions for summary judgment based on the following schedule: Defendants Motion for Summary Judgment and Vaughn Index shall be filed on or before July 31, 2017. Plaintiffs Response and Cross-Motion for Summary Judgment shall be filed on or before August 28, 2017. Defendants Response and Reply shall be filed on or before September 18, 2017. Plaintiffs Reply shall be filed on or before October 3, 2017.A further scheduling conference is set for October 23, 2017 at 2:00 p.m. (lc) (Entered: 02/15/2017)
2017-02-1533Notice of Appearance or Withdrawal of Counsel: for attorney Matthew Alexander Smith counsel for Plaintiff Environmental Defense Center. Adding Matthew A. Smith as counsel of record for Environmental Defense Center for the reason indicated in the G-123 Notice. Filed by Plaintiff Environmental Defense Center. (Attorney Matthew Alexander Smith added to party Environmental Defense Center(pty:pla))(Smith, Matthew) (Entered: 02/15/2017)
2017-04-0334Effective April 10, 2017, Judge McDermott will be located at the Edward R. Roybal Federal Building, COURTROOM 630 on the 6th Floor, located at 255 East Temple Street, Los Angeles, California 90012. All court appearances shall be made in Courtroom 630 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mailbox located outside the Clerk's Office on the 1st Floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY (Entered: 04/03/2017)
2017-07-1435STIPULATION to Continue DEADLINES from 07/31/17 AND 10/23/17 to 09/25/17 AND 12/18/17 filed by Defendants Bureau of Safety and Environmental Enforcement, U.S. Department of the Interior. (Attachments: # 1 Proposed Order)(Medrano, Alarice) (Entered: 07/14/2017)
2017-07-1836ORDER FURTHER CONTINUING THE DEADLINES 35 by Judge Dean D. Pregerson: The parties shall file cross-motions for summary judgment based on the following schedule: Defendants Motion for Summary Judgment and Vaughn Index shall be filed on or before September 25, 2017. Plaintiffs Response and Cross-Motion for Summary Judgment shall be filed on or before October 23, 2017. Defendants Response and Reply shall be filed on or before November 13, 2017. Plaintiffs Reply shall be filed on or before November 27, 2017. A further scheduling conference is set for December 18, 2017 at 1:30 p.m. (lc) (Entered: 07/18/2017)
2017-09-2037STIPULATION to Dismiss Case pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), STIPULATION for Attorney Fees in the amount of $15,000 filed by Defendants Bureau of Safety and Environmental Enforcement, U.S. Department of the Interior.(Medrano, Alarice) (Entered: 09/20/2017)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar