Case: American Civil Liberties Union of Maine Foundation v. U.S. Department of Homeland Security

2:18-cv-00176 | U.S. District Court for the District of Maine

Filed Date: May 1, 2018

Closed Date: July 15, 2019

Clearinghouse coding complete

Case Summary

This is one of a pair of lawsuits filed by state affiliates of the American Civil Liberties Union (ACLU), each relating to two separate Freedom of Information Act requests seeking agency records on immigration enforcement practices in Maine, New Hampshire, and Vermont. (The other case is American Civil Liberties Union of Maine Foundation v. U.S. Department of Homeland Security.) Both cases were brought in U.S. District Court for the District of Maine; the ACLU sought declaratory and injunctive …

This is one of a pair of lawsuits filed by state affiliates of the American Civil Liberties Union (ACLU), each relating to two separate Freedom of Information Act requests seeking agency records on immigration enforcement practices in Maine, New Hampshire, and Vermont. (The other case is American Civil Liberties Union of Maine Foundation v. U.S. Department of Homeland Security.) Both cases were brought in U.S. District Court for the District of Maine; the ACLU sought declaratory and injunctive relief—specifically, the release of documents responsive to each request—as well as attorneys' fees and costs. This particular action was filed on May 1, 2018 against the Department of Homeland Security (DHS) and its component agency U.S. Customs and Border Protection (CBP). (The other was filed seven days later and also included another DHS sub-agency as a defendant.) Both cases were partially coordinated and assigned to District Judge John D. Levy.

The FOIA request at issue in this case, submitted on January 18, 2018, sought for information relating to CBP's citizenship checkpoints, bus searches, and coordination within local, state, and federal law enforcement within the state of Maine only. (The request in the other case sought information involving two more states and was aimed at more agencies.) It came after Border Patrol agents stopped a Concord Coach bus four days earlier allegedly in order to ask each passenger about their citizenship status. According to the ACLU, after 20 business days, CBP had still not issued any notification about whether it would comply with the request, in breach of FOIA-mandated deadlines.

CBP filed its answer on June 18, 2018. It admitted that it had not communicated with the ACLU regarding its request, but otherwise denied most of the complaint's remaining allegations.

On July 5, 2018, Magistrate Judge John H. Rich III granted the parties' joint motion allowing for CBP to review and produce documents responsive to the ACLU's request, subject to a joint status report to be filed on August 17. In that status report, the parties notified the court that CBP had provided the ACLU with four partially redacted documents totaling 34 pages; however, the parties still differed as to whether these documents covered all those potentially responsive to the request. CBP agreed to provide any additional responsive documents by September 28. A status report filed in October indicated that CBP had produced additional documents and that ACLU was reviewing the production for followup.

Between October and December of 2018, the parties continued to work together in releasing the desired documents. In November the plaintiffs submitted a status report which said that significant progress had been made and that they didn't expect to need judicial relief, but that they reserved that right. However, on December 17, 2018, the plaintiffs' status report said that there were some redacted materials that the defendants did not want to give up, and the plaintiffs asked Judge Levy to adjudicate the matter in camera. In February and March of 2019, parties submitted briefs to Judge Levy regarding disclosure of the redacted materials.

The particular documents in question included an officer training presentation (the "Trans Check Presentation"), daily unit assignment log summaries (the "Shift Logs"), and agency email correspondence ("Bus Check E-Mails").

On May 8, 2019, Judge Levy ordered that some, but not all, of the requested documents were protected by Exception 7(E), covering law enforcement information that "would disclose techniques and procedures for law enforcement

investigations or prosecutions, or would disclose guidelines for law

enforcement investigations or prosecutions if such disclosure could reasonably

be expected to risk circumvention of the law." The Trans Check Presentation was not covered by Exemption 7(E), because they did not discuss investigative techniques which are not commonly known to the public. However, the Shift Logs were protected, because the had information relevant to current patrolling and enforcement activity. With regard to the Bus Check E-Mails, the court disclosed some, while keeping others redacted. 2019 WL 2028512.

After the adjudication, the only things left in dispute between the two parties were attorney's fees and costs. Subsequent docket entries discussed attorney's fees and costs, but the docket does not indicate any resolution on the topic.

The plaintiffs voluntarily dismissed the case on July 15, 2019, and the case is now closed.

Summary Authors

Jake Parker (6/19/2018)

Alexander Walling (8/22/2018)

Virginia Weeks (10/16/2018)

Jack Hibbard (7/8/2020)

Related Cases

American Civil Liberties Union of Maine Foundation v. U.S. Department of Homeland Security, District of Maine (2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/7218965/parties/american-civil-liberties-union-of-maine-foundation-v-us-department-of/


Judge(s)

Levy, Jon David (Maine)

Attorney for Plaintiff

Bond, Emma E. (Maine)

Heiden, Zachary L. (Maine)

Attorney for Defendant

Concannon, James D. (Maine)

Frank, Halsey B (Maine)

show all people

Documents in the Clearinghouse

Document

2:18-cv-00176

Docket [PACER]

ACLU of Maine Foundation v. U.S. Department of Homeland Security

July 15, 2019

July 15, 2019

Docket
1

2:18-cv-00176

Complaint for Declaratory and Injunctive Relief for Violation of the Freedom of Information Act, 5 U.S.C. § 552 et seq.

ACLU of Maine Foundation v. U.S. Department of Homeland Security

May 1, 2018

May 1, 2018

Complaint
19

2:18-cv-00176

Third Joint Status Report and Joint Motion for Permission to File a Fourth Joint Status Report

ACLU of Maine v. U.S Department of Homeland Security

Nov. 2, 2018

Nov. 2, 2018

Pleading / Motion / Brief
22

2:18-cv-00176

Fourth Joint Status Report and Joint Motion for Briefing Schedule

ACLU of Maine v. U.S Department of Homeland Security

Dec. 17, 2018

Dec. 17, 2018

Pleading / Motion / Brief
32

2:18-cv-00176

Order Adjudicating Disputed Redactions

ACLU of Maine Foundation v. U.S. Department of Homeland Security

May 8, 2019

May 8, 2019

Order/Opinion

2019 WL 2019

Docket

See docket on RECAP: https://www.courtlistener.com/docket/7218965/american-civil-liberties-union-of-maine-foundation-v-us-department-of/

Last updated March 2, 2024, 3:10 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY PAYMENT OF FILING FEE DUE WITHIN 48 HOURS. IF FILING FEE IS BEING PAID WITH A CREDIT CARD COUNSEL ARE INSTRUCTED TO LOGIN TO CMECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY. CHECK PAYMENTS DUE WITHIN 48 HOURS., filed by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. (Service of Process Deadline 7/30/2018) Fee due by 5/3/2018. (Attachments: # 1 Request, # 2 3/21/2018 Letter to Greyhound Lines Inc, # 3 4/19/2018 Letter to Concord Coach Lines, # 4 4/19/2018 Letter to Peter Pan Bus Lines, # 5 Request to CBP offices in Hodgdon, Maine)(sfw) (Entered: 05/01/2018)

1 Request

View on PACER

2 3/21/2018 Letter to Greyhound Lines Inc

View on PACER

3 4/19/2018 Letter to Concord Coach Lines

View on PACER

4 4/19/2018 Letter to Peter Pan Bus Lines

View on PACER

5 Request to CBP offices in Hodgdon, Maine

View on PACER

May 1, 2018

May 1, 2018

PACER
2

CIVIL COVER SHEET. (sfw) (Entered: 05/01/2018)

May 1, 2018

May 1, 2018

PACER

Filing Fee Paid via Credit Card ( Filing fee $ 400 receipt number 0100-1834729.), filed by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION.(BOND, EMMA)

May 1, 2018

May 1, 2018

PACER
3

AFFIDAVIT of Service by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. US CUSTOMS AND BORDER PROTECTION served on 5/1/2018; US DEPARTMENT OF HOMELAND SECURITY served on 5/1/2018. (Attachments: # 1 Exhibit Return Receipt - Certified Mail)(BOND, EMMA) (Entered: 05/14/2018)

1 Exhibit Return Receipt - Certified Mail

View on PACER

May 14, 2018

May 14, 2018

PACER
4

NOTICE of Appearance by ANDREW K. LIZOTTE on behalf of All Defendants (LIZOTTE, ANDREW) (Entered: 05/14/2018)

May 14, 2018

May 14, 2018

PACER
5

NOTICE of Appearance by JAMES D. CONCANNON on behalf of US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY (CONCANNON, JAMES) (Entered: 05/15/2018)

May 15, 2018

May 15, 2018

PACER
6

Summons Issued as to US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). (Attachments: # 1 Summons - CBP)(akr) (Entered: 05/16/2018)

1 Summons - CBP

View on PACER

May 16, 2018

May 16, 2018

PACER
7

AFFIDAVIT of Service by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. All Defendants. (Attachments: # 1 Appendix Return Receipt - Certified Mail)(BOND, EMMA) (Entered: 05/21/2018)

1 Appendix Return Receipt - Certified Mail

View on RECAP

May 21, 2018

May 21, 2018

RECAP

Set Answer Deadline for US DEPARTMENT OF HOMELAND SECURITY and US CUSTOMS AND BORDER PROTECTION : Answer due by 7/17/2018. (akr)

May 22, 2018

May 22, 2018

PACER

Reset Answer Deadline for US DEPARTMENT OF HOMELAND SECURITY and US CUSTOMS AND BORDER PROTECTION : Answer due by 6/18/2018 pursuant to 5 U.S.C. ยง 552(a)(4)(C). (akr)

May 22, 2018

May 22, 2018

PACER
8

ANSWER to 1 Complaint,,, by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY.(LIZOTTE, ANDREW) (Entered: 06/18/2018)

June 18, 2018

June 18, 2018

RECAP
9

SCHEDULING ORDER: Discovery due by 11/5/2018. Written Notice of Intent to File Summary Judgment Motion and Request for Pre-Filing Conference due by 11/13/2018. Motions due by 11/26/2018. Ready for Trial on 2/4/2019. By MAGISTRATE JUDGE JOHN H. RICH III. (mjlt) (Entered: 06/19/2018)

June 19, 2018

June 19, 2018

RECAP
10

Joint MOTION to Amend Scheduling Order and Joint Report of 26(f) Conference by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY Responses due by 7/24/2018. (LIZOTTE, ANDREW) (Entered: 07/03/2018)

July 3, 2018

July 3, 2018

PACER
11

ORDER granting without objection 10 Motion to Amend Scheduling Order. Without objection, the parties are directed to file a written joint status report by August 17, 2018, addressing the status of defendants' search for and production of records responsive to the FOIA request at issue herein, the status of any negotiation on the scope and timing of future productions, and the parties' proposed schedule for future proceedings herein. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 07/05/2018)

July 5, 2018

July 5, 2018

PACER

Set Deadlines Pursuant to Order #11 entered on July 5, 2018: Status Report due by 8/17/2018- the parties are directed to file a written joint status report addressing the status of defendants' search for and production of records responsive to the FOIA request at issue herein, the status of any negotiation on the scope and timing of future productions, and the parties' proposed schedule for future proceedings herein. (mtm)

July 5, 2018

July 5, 2018

PACER
12

STATUS REPORT Submitted by Joint Agreement by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY. (LIZOTTE, ANDREW) (Entered: 08/16/2018)

Aug. 16, 2018

Aug. 16, 2018

PACER
13

Joint MOTION for Permission to File Second Joint Status Report (No PDF attached. See ECF #12) by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY (akr) (Entered: 08/17/2018)

Aug. 16, 2018

Aug. 16, 2018

PACER
14

ORDER granting without objection 13 Joint Motion for leave to file second Joint Status Report. The parties shall file their second Joint Status Report, as requested, by October 12, 2018. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 08/17/2018)

Aug. 17, 2018

Aug. 17, 2018

PACER

Set Deadlines : Status Report due by 10/12/2018. (akr)

Aug. 17, 2018

Aug. 17, 2018

PACER
15

STATUS REPORT and Joint Motion for Permission to File Third Joint Status Report by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY. (LIZOTTE, ANDREW) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

PACER
16

Joint MOTION for Permission to File Third Joint Status Report (No PDF attached. See ECF #15) by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY (akr) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

PACER
17

ORDER granting without objection 16 Motion for Leave to File Third Joint Status Report. The parties shall file their third Joint Status Report by November 2, 2018, addressing the parties' proposals for future proceedings, whether further record production, summary judgment briefing, or resolution of the case. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 10/15/2018)

Oct. 15, 2018

Oct. 15, 2018

PACER

Set Deadlines : Status Report due by 11/2/2018. (akr)

Oct. 15, 2018

Oct. 15, 2018

PACER

Set Deadlines : Per Local Rule 7.1 Notice of Interested Parties or Corporate Disclosure Statement due by 10/22/2018 as to AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. (akr)

Oct. 16, 2018

Oct. 16, 2018

PACER
18

NOTICE of Interested Parties by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION (BOND, EMMA) (Entered: 10/22/2018)

Oct. 22, 2018

Oct. 22, 2018

PACER
19

STATUS REPORT Joint by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. (BOND, EMMA) (Entered: 11/02/2018)

Nov. 2, 2018

Nov. 2, 2018

PACER
20

Joint MOTION for Permission to File Fourth Joint Status Report (No PDF attached. See ECF #19) by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION (akr) (Entered: 11/02/2018)

Nov. 2, 2018

Nov. 2, 2018

PACER
21

ORDER granting without objection 20 Joint Motion for Leave to File Fourth Joint Status Report. The parties shall file their fourth Joint Status Report by December 17, 2018, addressing the proposed schedule for future proceedings, if any. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 11/04/2018)

Nov. 4, 2018

Nov. 4, 2018

PACER

Set Deadlines : Status Report due by 12/17/2018. (akr)

Nov. 4, 2018

Nov. 4, 2018

PACER
22

STATUS REPORT and Joint Motion for Briefing Schedule by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. (BOND, EMMA) (Entered: 12/17/2018)

Dec. 17, 2018

Dec. 17, 2018

PACER
23

Joint MOTION for Briefing Schedule by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. No PDF attached - See ECF #22 (akr) Modified on 12/17/2018 to add referenced to ECF #22 (akr). (Entered: 12/17/2018)

Dec. 17, 2018

Dec. 17, 2018

PACER
24

ORDER granting without objection 23 Joint Motion for briefing schedule re redacted documents. The plaintiff shall designate the challenged redacted documents by February 1, 2019; the plaintiff shall file the challenged redacted documents and its memorandum opposing the claimed exemptions (no longer than 10 pages) by February 22, 2019, and the defendants shall submit the unredacted documents for in camera review and shall file their simultaneous memorandum in support of the claimed exemptions (no longer than 10 pages), also by February 22, 2019; the parties shall file simultaneous response briefs (no longer than 7 pages) by March 8, 2019; and the court may thereafter schedule oral argument as it deems necessary. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 01/07/2019)

Jan. 7, 2019

Jan. 7, 2019

PACER

Set Deadlines pursuant to the Order at ECF #24 : Redacted Document Designation (1) due by 2/1/2019. Challenged Redacted Documents Filing (2) due by 2/22/2019. Memo Opposing Claimed Exemptions due by 2/22/2019. Memorandum in Support of Claimed Exemptions (1) due by 2/22/2019. Simultaneous Response Brief (2) due by 3/8/2019. (akr)

Jan. 7, 2019

Jan. 7, 2019

PACER
25

Consent MOTION to Extend Time to file briefs regarding redaction by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION Responses due by 3/8/2019. (BOND, EMMA) (Entered: 02/15/2019)

Feb. 15, 2019

Feb. 15, 2019

PACER
26

ORDER granting without objection 25 Motion to Extend Time. The plaintiff shall file the challenged redacted documents and its memorandum opposing the claimed exemptions (no longer than 10 pages) by March 8, 2019, and the defendants shall submit the unredacted documents for in camera review and shall file their simultaneous memorandum in support of the claimed exemptions (no longer than 10 pages), also by March 8, 2019; the parties shall file simultaneous response briefs (no longer than 7 pages) by March 22, 2019; and the court may thereafter schedule oral argument as it deems necessary. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 02/20/2019)

Feb. 20, 2019

Feb. 20, 2019

PACER

Reset Deadlines : Challenged Redacted Documents Filing (1) due by 3/8/2019. Memorandum Opposing Claimed Exemptions (1) due by 3/8/2019. Memorandum in Support of Claimed Exemptions(2) due by 3/8/2019. Simultaneous Response Briefs (3) due by 3/22/2019. (akr)

Feb. 20, 2019

Feb. 20, 2019

PACER
27

AFFIDAVIT of USBP FOIA Coordinator Robert M. Lewandowski filed by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Attachment 1, REDACTED Trans check Presentation, # 2 Attachment 2, REDACTED TCB Bangor 481s, # 3 Attachment 3, REDACTED Bangor TCB emails, # 4 Attachment 4, REDACTED FW_ Bus Check, # 5 Attachment 5, REDACTED Bangor Bus Check, # 6 Attachment 6, REDACTED FW_ Checkpoint)(LIZOTTE, ANDREW) (Entered: 03/08/2019)

1 Attachment 1, REDACTED Trans check Presentation

View on PACER

2 Attachment 2, REDACTED TCB Bangor 481s

View on PACER

3 Attachment 3, REDACTED Bangor TCB emails

View on PACER

4 Attachment 4, REDACTED FW_ Bus Check

View on PACER

5 Attachment 5, REDACTED Bangor Bus Check

View on PACER

6 Attachment 6, REDACTED FW_ Checkpoint

View on PACER

March 8, 2019

March 8, 2019

RECAP
28

BRIEF re 27 Affidavit, in Support of Defendants' Redactions by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY. (LIZOTTE, ANDREW) (Entered: 03/08/2019)

March 8, 2019

March 8, 2019

PACER
29

BRIEF Objecting to Redactions of Public Records by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. (Attachments: # 1 Exhibit A - Redacted Public Records)(BOND, EMMA) (Entered: 03/08/2019)

1 Exhibit A - Redacted Public Records

View on RECAP

March 8, 2019

March 8, 2019

PACER
30

RESPONSE re 29 Brief Objecting to Redactions of Public Records by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY. (LIZOTTE, ANDREW) Modified on 3/21/2019 to replace "Brief" with "Response"(akr). (Entered: 03/21/2019)

March 21, 2019

March 21, 2019

PACER
31

RESPONSE re 28 Brief Replying in Opposition to Redactions of Public Records by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. (BOND, EMMA) Modified on 3/22/2019 to replace "Brief" with "Response" (akr). (Entered: 03/22/2019)

March 22, 2019

March 22, 2019

PACER
32

ORDER ADJUDICATING DISPUTED REDACTIONS By JUDGE JON D. LEVY. (akr) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

RECAP
33

NOTICE of Hearing: Telephone Conference re scheduling order deadlines set for 5/14/2019 11:30 AM with MAGISTRATE JUDGE JOHN H. RICH III. Counsel shall coordinate the call and contact chambers once both sides are on the line. (nrg) (Entered: 05/09/2019)

May 9, 2019

May 9, 2019

PACER
34

Minute Entry for proceedings held before MAGISTRATE JUDGE JOHN H. RICH III: Conference of Counsel held re: case status; docket order to issue. (Court Reporter: FTR) (RICH III, JOHN) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

PACER

Order

May 14, 2019

May 14, 2019

PACER
35

ORDER re 33 Notice of Hearing. Following the court's Order Adjudicating Disputed Redactions, ECF No. 32, and at the request of Chief Judge Levy, I held a telephonic status conference on May 14, 2019, with Attorneys Bond and Lizotte for the plaintiff and defendants respectively. Counsel reported that the defendants served an updated production of documents on May 14, 2019, and that, accordingly, no further dispute exists between the parties on the merits, although the issue of the plaintiff's reasonable attorney fees remains to be negotiated. After discussion and at the parties' joint suggestion, I SET the following remaining schedule: the parties shall attempt to reach agreement on attorney fees by June 7, 2019; absent agreement, the plaintiff shall file its fee petition by June 28, 2019, the defendants their opposition by July 29, 2019, and the plaintiff its reply by August 13, 2019. Counsel agreed to notify the court in writing promptly if agreement is reached; I told counsel that, in that event, it was likely that the case would be administratively closed, pending settlement being finalized and a stipulation of dismissal being filed. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 05/14/2019)

May 14, 2019

May 14, 2019

PACER

Set Deadlines per Order No. 35: If no agreement re: attorney fess is reached by 6/7/2019, then plaintiff shall file its fee petition by 6/28/2019; response due by 7/29/2019; reply due by 8/13/2019. (lrc)

May 14, 2019

May 14, 2019

PACER
36

Consent MOTION to Extend Time to Reach Agreement on Attorney Fees and Associated Deadlines by US CUSTOMS AND BORDER PROTECTION, US DEPARTMENT OF HOMELAND SECURITY Responses due by 6/24/2019. (LIZOTTE, ANDREW) (Entered: 06/03/2019)

June 3, 2019

June 3, 2019

PACER
37

ORDER granting without objection 36 Motion to Extend Time. The court's order dated May 14, 2019, ECF No. 35, is hereby amended as follows: the parties shall attempt to reach agreement on attorney fees by July 8, 2019; absent agreement, the plaintiff shall file its fee petition by July 29, 2019, the defendants their opposition by August 28, 2019, and the plaintiff its reply by September 12, 2019. By MAGISTRATE JUDGE JOHN H. RICH III. (RICH III, JOHN) (Entered: 06/04/2019)

June 4, 2019

June 4, 2019

PACER

Order on Motion to Extend Time

June 4, 2019

June 4, 2019

PACER

reset Deadlines Pursuant to Order No. 37: If no agreement re: Attorney Fees is reached by 7/8/2019, then the Plaintiff shall file its Fee Petition by 7/29/2019; responses due by 8/28/2019; reply due by 9/12/2019 (tcs)

June 5, 2019

June 5, 2019

PACER
38

STIPULATION of Dismissal by AMERICAN CIVIL LIBERTIES UNION OF MAINE FOUNDATION. (BOND, EMMA) (Entered: 07/15/2019)

July 15, 2019

July 15, 2019

RECAP

Case Details

State / Territory: Maine

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump Administration FOIA cases

Multi-LexSum (in sample)

Key Dates

Filing Date: May 1, 2018

Closing Date: July 15, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The American Civil Liberties Union of Maine.

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

ACLU Affiliates (any)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of Homeland Security, Federal

U.S. Customs and Border Protection, Federal

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Mixed

Nature of Relief:

None yet

Source of Relief:

Settlement

Litigation

Form of Settlement:

Voluntary Dismissal

Issues

General:

Records Disclosure

Search policies

Transportation

Type of Facility:

Government-run

Immigration/Border:

Undocumented immigrants - rights and duties

Undocumented immigrants - state and local regulation