Case: The New York Times Company v. United States Department of Justice

1:14-cv-03948 | U.S. District Court for the Southern District of New York

Filed Date: June 3, 2014

Closed Date: 2015

Clearinghouse coding complete

Case Summary

On June 3, 2014, the New York Times and NYT reporter Charlie Savage filed this lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the Department of Justice (DOJ) under the Freedom of Information Act (FOIA). They sought production of Foreign Intelligence Surveillance Court (FISC) rulings interpreting surveillance law since 9/11 after the government failed to release these documents in response to a FOIA request. Represented by in-house counsel, the plai…

On June 3, 2014, the New York Times and NYT reporter Charlie Savage filed this lawsuit in the U.S. District Court for the Southern District of New York. The plaintiffs sued the Department of Justice (DOJ) under the Freedom of Information Act (FOIA). They sought production of Foreign Intelligence Surveillance Court (FISC) rulings interpreting surveillance law since 9/11 after the government failed to release these documents in response to a FOIA request. Represented by in-house counsel, the plaintiffs sought a declaration that the documents sought were public and must be disclosed, an order requiring the defendant to produce the documents within 20 days, and attorneys' fees and costs.

As a result of Edward Snowden’s release of classified documents in 2013, it became evident that FISC engaged legal analysis interpreting constitutional rights and surveillance statutes. Though the government began selectively declassifying FISC rulings, many documents remained secret. The New York Times submitted a FOIA request on March 12, 2014 to obtain FISC documents related to rulings on the sharing of raw data without private information removed between government agencies and attempts to approve of a warrantless surveillance under the Foreign Intelligence Service Act but failed to receive any documents.

While this litigation was pending, the DOJ produced redacted versions of the FISC documents to the plaintiffs. The parties settled the case with plaintiffs' stipulation to voluntary dismissal. On October 28, 2015, Judge Vernon S. Broderick accepted the stipulation and dismissed the case with prejudice. The documents were then posted at Savage's website here, and are reposted by the Clearinghouse. The case is now closed.

Summary Authors

Emily Kempa (6/8/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/13245485/parties/the-new-york-times-company-v-united-states-department-of-justice/


Judge(s)

Broderick, Vernon Speede (New York)

Attorney for Plaintiff

Baranetsky, Diana Victoria (New York)

Attorney for Defendant

Ashcroft, John (District of Columbia)

Baker, James A. (District of Columbia)

Bharara, Preetinder S. (New York)

show all people

Documents in the Clearinghouse

Document

1:14-cv-03948

Docket [PACER]

Oct. 28, 2015

Oct. 28, 2015

Docket

[redacted]

DOJ Production of Documents Responsive to FOIA Request: Released on Multiple Dates (Part 1)

In Re Electronic Surveillance and Physical Search of International Terrorist Groups, Their Agents, and Related Targets

Foreign Intelligence Surveillance Court

May 10, 2002

May 10, 2002

Discovery Material/FOIA Release

[redacted]

DOJ Production of Documents Responsive to FOIA Request: Released on Multiple Dates (Part 2)

In Re Electronic Surveillance and Physical Search of International Terrorist Groups, Their Agents, and Related Targets

Foreign Intelligence Surveillance Court

May 10, 2002

May 10, 2002

FOIA Request
2

1:14-cv-03948

Complaint

June 2, 2014

June 2, 2014

Complaint

1:14-cv-03948

DOJ Production of Documents Responsive to FOIA Request: December 12, 2014 (Part 1)

Dec. 12, 2014

Dec. 12, 2014

FOIA Request

1:14-cv-03948

DOJ Production of Documents Responsive to FOIA Request: December 12, 2014 (Part 2)

Dec. 12, 2014

Dec. 12, 2014

FOIA Request

1:14-cv-03948

DOJ Production of Documents Responsive to FOIA Request: May 25, 2015

May 29, 2015

May 29, 2015

FOIA Request

1:14-cv-03948

DOJ Production of Documents Responsive to FOIA Request: July 31, 2015

July 31, 2015

July 31, 2015

FOIA Request
19

1:14-cv-03948

Stipulation and Order of Voluntary Dismissal Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii)

Oct. 28, 2015

Oct. 28, 2015

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/13245485/the-new-york-times-company-v-united-states-department-of-justice/

Last updated Aug. 3, 2025, 9:15 p.m.

ECF Number Description Date Link Date / Link
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER
18

Stipulation of Voluntary Dismissal

Oct. 27, 2015

Oct. 27, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Note to Attorney - Document Referred to Judge for Approval

Oct. 28, 2015

Oct. 28, 2015

PACER

Case Details

State / Territory: New York

Case Type(s):

National Security

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: June 3, 2014

Closing Date: 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The New York Times and a reporter for The New York Times

Plaintiff Type(s):

Closely-held (for profit) corporation

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States Department of Justice (Washington D.C.), Federal

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

FOIA (Freedom of Information Act), 5 U.S.C. § 552

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: Plaintiff

Source of Relief:

Settlement

Form of Settlement:

Voluntary Dismissal

Issues

General/Misc.:

Records Disclosure