Case: NAACP v. Department of Commerce

3:17-cv-01682 | U.S. District Court for the District of Connecticut

Filed Date: Oct. 5, 2017

Closed Date: Feb. 5, 2019

Clearinghouse coding complete

Case Summary

On October 5, 2017, the NAACP together with its Boston and Connecticut branches filed this lawsuit in the U.S. District Court for the District of Connecticut against the U.S. Department of Commerce (the parent agency of the U.S. Census Bureau) to compel prompt compliance with its request for documents under the Freedom of Information Act (FOIA), 5 U.S.C. § 552. Plaintiffs sought expeditious disclosure of the Bureau’s plans for digitization, reaching “hard-to-count” populations, hiring practices…

On October 5, 2017, the NAACP together with its Boston and Connecticut branches filed this lawsuit in the U.S. District Court for the District of Connecticut against the U.S. Department of Commerce (the parent agency of the U.S. Census Bureau) to compel prompt compliance with its request for documents under the Freedom of Information Act (FOIA), 5 U.S.C. § 552. Plaintiffs sought expeditious disclosure of the Bureau’s plans for digitization, reaching “hard-to-count” populations, hiring practices, and other preparations for the 2020 census, as well as a declaration that plaintiffs were entitled to a full fee waiver and an award of any costs and reasonable attorneys’ fees. Plaintiffs alleged that the defendant had violated 5 U.S.C. § 552(a)(6)(A)(i) for failing to respond to the initial complaint within 20 days, 15 C.F.R. § 4.6(f)(4) for failure to respond to their request for expedited processing, and § 552(a)(4)(iii) for erroneously denying plaintiffs’ public interest fee waiver.

Back on June 29, 2017, plaintiffs had first submitted a FOIA request to the Census Bureau relating to the 2020 census. They were concerned about the digitalization, understaffing, and underfunding of the Bureau that could lead to undercounting of minority populations and security vulnerabilities.

In this lawsuit, plaintiffs alleged that the Bureau failed to respond to that request within 20 days after it received the request as required by law. However, the Bureau claimed that it did not receive the request until July 6. Then, on August 7, the Bureau gave itself a month-long extension. The plaintiffs claimed the extension cited the wrong statute, failed to comply with the correct statute’s procedural requirements, and violated a 10-day limit for extensions. The Bureau then delayed an additional month due to purported lack of clarification on two of the requested items. On October 3, the Bureau sent “several internet links and four documents,” saying it would provide additional records on a rolling basis but failing at the time to disclose most of the requested documents. Additionally, the Bureau denied plaintiffs’ fee waiver request on the basis that plaintiffs were not an academic institution.

On March 7, 2018, plaintiffs submitted a second FOIA request that became included in the dispute.

The parties jointly filed a motion to meet and confer on March 19, 2018, which Judge Warren Eginton granted on March 21. However, according to a joint status report filed on June 14, the parties could not reach an agreement.

Defendants then moved for summary judgment on July 26, 2018. The plaintiffs responded with a memo in opposition and a cross motion for discovery on September 17, 2018. On November 5, 2018, defendants agreed to disclose some documents but maintained their motion for summary judgment.

Following several extensions for time, plaintiffs agreed to settled on February 4, 2019. The stipulation was granted by Judge Eginton on February 5. The agreement required defendants to provide most of the documents for both FOIA requests no later than February 14, and all other documents by the end of February or mid-March.

On September 23, 2019, the judge approved an agreement between the parties that the defendants would pay plaintiffs $18,400 for attorneys' fees and costs within 60 days.

There has been no further docket activity that would indicate any disputes over enforcement occurred. So, the case is likely closed.

Summary Authors

Jack Kanarek (11/20/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6325419/parties/national-association-for-the-advancement-of-colored-people-v-us/


Judge(s)
Attorney for Plaintiff

Abrams, Willie (Connecticut)

Adegbile, Debo P. (Connecticut)

Arnwine, Barbara (Connecticut)

Audain, Raymond (Connecticut)

Berrien, Jacqueline A. (Connecticut)

Attorney for Defendant
Judge(s)

Eginton, Warren William (Connecticut)

Attorney for Plaintiff

Abrams, Willie (Connecticut)

Adegbile, Debo P. (Connecticut)

Arnwine, Barbara (Connecticut)

Audain, Raymond (Connecticut)

Berrien, Jacqueline A. (Connecticut)

Berry, Bradford (Maryland)

Bledsoe, Gary L (Connecticut)

Borgen, Lori Outzs (Connecticut)

Browne, Judith A. (Connecticut)

Camp, Susan Talcott (Connecticut)

Carlson, Mary Joyce (Connecticut)

Chachkin, Norman (Connecticut)

Ciccolo, Angela (Connecticut)

Connor, Glen M (Connecticut)

Cox, Todd A. (Connecticut)

Craine, Khyla Danielle (Maryland)

Davies, George N (Connecticut)

Dixon, Monique L. (Connecticut)

Feazell, Vic (Connecticut)

Flood, Kelly Joyce (Connecticut)

Gear, Bruce (Connecticut)

Hafetz, Jonathan L. (Connecticut)

Haffner, Joshua H (Connecticut)

Hair, Penda (Connecticut)

Hayes, Dennis Courtland (Connecticut)

Haynes, Antonio M (Connecticut)

Henderson, Thomas J. (Connecticut)

Henderson, Alma C. (Connecticut)

Hodgkiss, Anita (Connecticut)

Ifill, Sherrilyn A (Connecticut)

James, Erika A (Connecticut)

Johnson, Kristen (Connecticut)

Jr, Joe R (Connecticut)

Kabateck, Brian S (Connecticut)

Kellner, Richard L (Connecticut)

Kennedy, Raoul D (Connecticut)

Kolbi-Molinas, Alexa (Connecticut)

Lawson, Dirk P.C. (Connecticut)

Lee, Jennifer (Connecticut)

Lee, Jin Hee (Connecticut)

McClammy, James Irving (Connecticut)

McClellan, Cara (Connecticut)

Merle, Natasha C (Connecticut)

Mincberg, Elliot M. (Connecticut)

Nelson, Janaie S. (Connecticut)

Ottinger, Lawrence S. (Connecticut)

Pochoda, Daniel Joseph (Connecticut)

Quereshi, Ajmel (Connecticut)

Ross, Deuel (Connecticut)

Rouco, Richard P (Connecticut)

Shaw, Theodore M. (Connecticut)

Spital, Samuel (Connecticut)

Still, W Edward (Connecticut)

Still, Edward (Connecticut)

Stroup, Robert H (Connecticut)

Tighe, Austin (Connecticut)

Williams, Thomasina H. (Connecticut)

Wishnie, Michael J. (Connecticut)

show all people

Documents in the Clearinghouse

Document

3:17-cv-01682

Docket [PACER]

NAACP v. U.S. Department of Commerce

Sept. 23, 2019

Sept. 23, 2019

Docket
1

3:17-cv-01682

Complaint

NAACP v. U.S. Department of Commerce

Oct. 5, 2017

Oct. 5, 2017

Complaint
48

3:17-cv-01682

Stipulation and Order of Settlement

NAACP v. U.S. Department of Commerce

Feb. 4, 2019

Feb. 4, 2019

Order/Opinion
51

3:17-cv-01682

Stipulation for Compromise Settlement and Release of Claims Regarding Fees and Costs

National Association for the Advancement of Colored People v. U.S. Department of Commerce

Sept. 21, 2019

Sept. 21, 2019

Settlement Agreement

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6325419/national-association-for-the-advancement-of-colored-people-v-us/

Last updated Feb. 7, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against U.S. Department of Commerce ( Filing fee $400 receipt number 0205-4557964.), filed by NAACP, NAACP Connecticut State Conference, NAACP Boston Branch. (Attachments: # 1 Exhibit A-G)(Wishnie, Michael) (Entered: 10/05/2017)

1 Exhibit A-G

View on PACER

Oct. 5, 2017

Oct. 5, 2017

Clearinghouse

Request to Issue Summons

Oct. 5, 2017

Oct. 5, 2017

PACER

Request for Clerk to issue summons as to U.S. Department of Commerce. (Wishnie, Michael)

Oct. 5, 2017

Oct. 5, 2017

PACER

Add and Terminate Judges

Oct. 5, 2017

Oct. 5, 2017

PACER

Judge Warren W. Eginton added. (Anastasio, F.)

Oct. 5, 2017

Oct. 5, 2017

PACER
2

ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Warren W. Eginton on 10/5/2017.(Fazekas, J.) (Entered: 10/05/2017)

Oct. 5, 2017

Oct. 5, 2017

PACER
3

NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-representing parties initiating or removing this action are responsible for serving all parties with attached documents and copies of 1 Complaint filed by National Association for the Advancement of Colored People, NAACP Connecticut State Conference, NAACP Boston Branch, 2 Electronic Filing Order Signed by Clerk on 10/5/2017.(Fazekas, J.) (Entered: 10/05/2017)

Oct. 5, 2017

Oct. 5, 2017

PACER
4

ENTERED IN ERROR - ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *U.S. Department of Commerce* with answer to complaint due within *60* days. Attorney *Michael J. Wishnie* *Jerome N. Frank Legal Services - Wall St* *Yale Law School, 127 Wall Street* *New Haven, CT 06511*. (Fazekas, J.) Modified on 10/6/2017 (Fazekas, J.). (Entered: 10/05/2017)

Oct. 5, 2017

Oct. 5, 2017

PACER
5

ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *U.S. Department of Commerce* with answer to complaint due within *30* days. Attorney *Michael J. Wishnie* *Jerome N. Frank Legal Services - Wall St* *Yale Law School, 127 Wall Street* *New Haven, CT 06511*. (Fazekas, J.) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
6

NOTICE of Appearance by Brenda M. Green on behalf of U.S. Department of Commerce (Green, Brenda) (Entered: 11/14/2017)

Nov. 14, 2017

Nov. 14, 2017

PACER
7

MOTION for Extension of Time until December 15, 2017 to Answer or Otherwise Plead 1 Complaint by U.S. Department of Commerce. (Green, Brenda) (Entered: 11/15/2017)

Nov. 15, 2017

Nov. 15, 2017

PACER
8

ORDER granting 7 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 11/16/17. (Gould, K.) (Entered: 11/16/2017)

Nov. 16, 2017

Nov. 16, 2017

PACER

Update Answer Deadline

Nov. 16, 2017

Nov. 16, 2017

PACER

Answer deadline updated for U.S. Department of Commerce to 12/15/2017. (Gould, K.)

Nov. 16, 2017

Nov. 16, 2017

PACER
9

MOTION for Leave to Appear Law Student Intern Appearance Attorney Michael Wishnie. by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Wishnie, Michael) (Entered: 11/25/2017)

Nov. 25, 2017

Nov. 25, 2017

PACER
10

MOTION for Leave to Appear Law Student Intern Appearance Attorney Michael Wishnie. by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Wishnie, Michael) (Entered: 11/25/2017)

Nov. 25, 2017

Nov. 25, 2017

PACER
11

ORDER granting 9 Motion to Appear Law Student Intern Appearance; granting 10 Motion to Appear Law Student Intern Appearance. Signed by Judge Warren W. Eginton on 11/27/2017. (LaMura, K.) (Entered: 11/27/2017)

Nov. 27, 2017

Nov. 27, 2017

PACER
12

SUMMONS Returned Executed by National Association for the Advancement of Colored People, NAACP Connecticut State Conference, NAACP Boston Branch. U.S. Department of Commerce served on 11/29/2017, answer due 12/29/2017. (Wishnie, Michael) (Entered: 11/29/2017)

Nov. 29, 2017

Nov. 29, 2017

PACER
13

ANSWER to 1 Complaint with Affirmative Defenses by U.S. Department of Commerce.(Green, Brenda) (Entered: 12/14/2017)

Dec. 14, 2017

Dec. 14, 2017

PACER
14

Joint MOTION for Entry of Proposed Scheduling Order by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Attachments: # 1 Text of Proposed Order Joint Proposed Scheduling Order, # 2 Supplement Certificate of Service)(Wishnie, Michael) (Entered: 03/09/2018)

March 9, 2018

March 9, 2018

PACER
15

ORDER granting 14 Motion for Order. Signed by Judge Warren W. Eginton on 3/21/2018. (LaMura, K.) (Entered: 03/21/2018)

March 21, 2018

March 21, 2018

PACER
16

SCHEDULING ORDER Signed by Judge Warren W. Eginton on 3/21/2018.(LaMura, K.) (Entered: 03/21/2018)

March 21, 2018

March 21, 2018

RECAP
17

Joint STATUS REPORT by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Wishnie, Michael) (Entered: 06/14/2018)

June 14, 2018

June 14, 2018

PACER
18

MOTION for Extension of Time until July 26, 2018 to file Motion for Summary Judgment by U.S. Department of Commerce. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Green, Brenda) (Entered: 07/16/2018)

July 16, 2018

July 16, 2018

PACER
19

ORDER granting 18 Motion for Extension of Time. Defendant's motion for summary judgment is due by July 26, 2018; the response date is September 9, 2018; the reply date is October 19, 2018. Signed by Judge Warren W. Eginton on 7/18/2018. (LaMura, K.) Modified on 7/18/2018 to include deadlines (Gould, K.). (Entered: 07/18/2018)

July 18, 2018

July 18, 2018

PACER

Set Deadlines/Hearings: Dispositive Motions due by 7/26/2018 (LaMura, K.)

July 18, 2018

July 18, 2018

PACER

Docket Entry Correction re 19 Order on Motion for Extension of Time modified to include deadlines. (Gould, K.)

July 18, 2018

July 18, 2018

PACER
20

MOTION for Summary Judgment by U.S. Department of Commerce.Responses due by 8/16/2018 (Attachments: # 1 Memorandum in Support, # 2 Statement of Material Facts, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit)(Green, Brenda) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

PACER
21

First MOTION for Extension of Time until September 17, 2018 To File Response in Opposition to Motion for Summary Judgment by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Wishnie, Michael) (Entered: 09/04/2018)

Sept. 4, 2018

Sept. 4, 2018

PACER
22

ORDER granting 21 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 9/6/2018. (LaMura, K.) (Entered: 09/06/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER
23

Set/Reset Deadlines as to 20 MOTION for Summary Judgment . Responses due by 9/17/2018 (LaMura, K.) (Entered: 09/06/2018)

Sept. 6, 2018

Sept. 6, 2018

PACER
24

MOTION for Leave to Appear As Law Student Interns by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Attachments: # 1 Student Appearance Forms)(Wishnie, Michael) (Entered: 09/17/2018)

Sept. 17, 2018

Sept. 17, 2018

PACER
25

Memorandum in Opposition and in Support of Cross-Motion for Discovery re 20 MOTION for Summary Judgment filed by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Attachments: # 1 Statement of Material Facts Local Rule 56(a)(2) Statement, # 2 Declaration of Michael J. Wishnie, # 3 Exhibit Exhibit A, # 4 Exhibit Exhibit B, # 5 Exhibit Exhibit C, # 6 Exhibit Exhibit D, # 7 Exhibit Exhibit E, # 8 Exhibit Exhibit F, # 9 Exhibit Exhibit G, # 10 Exhibit Exhibit H, # 11 Exhibit Exhibit I, # 12 Exhibit Exhibit J, # 13 Exhibit Exhibit K, # 14 Exhibit Exhibit L, # 15 Exhibit Exhibit M, # 16 Exhibit Exhibit N, # 17 Exhibit Exhibit O, # 18 Exhibit Exhibit P, # 19 Exhibit Exhibit Q, # 20 Exhibit Exhibit R, # 21 Exhibit Exhibit S, # 22 Exhibit Exhibit T, # 23 Exhibit Exhibit U, # 24 Exhibit Exhibit V, # 25 Exhibit Exhibit W, # 26 Exhibit Exhibit X, # 27 Exhibit Exhibit Y, # 28 Exhibit Exhibit Z, # 29 Exhibit Exhibit AA, # 30 Exhibit Exhibit BB, # 31 Exhibit Exhibit CC, # 32 Exhibit Exhibit DD, # 33 Exhibit Exhibit EE, # 34 Exhibit Exhibit FF)(Wishnie, Michael) (Entered: 09/17/2018)

Sept. 17, 2018

Sept. 17, 2018

PACER
26

Cross MOTION for Discovery Order by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Wishnie, Michael) (Entered: 09/17/2018)

Sept. 17, 2018

Sept. 17, 2018

PACER
27

ORDER granting 24 Motion to Appear. Signed by Judge Warren W. Eginton on 9/18/2018. (Gould, K.) (Entered: 09/18/2018)

Sept. 18, 2018

Sept. 18, 2018

PACER
28

MOTION for Extension of Time until October 26, 2018 to file its Reply to the Plaintiffs' Motion in Opposition to the Defendant's Motion for Summary Judgment and Opposition to the Plaintiffs' Cross Motion for Discovery 25 Memorandum in Opposition to Motion,,,, 26 Cross MOTION for Discovery Order by U.S. Department of Commerce. (Green, Brenda) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

PACER
29

ORDER granting 28 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 10/17/2018. (LaMura, K.) (Entered: 10/17/2018)

Oct. 17, 2018

Oct. 17, 2018

PACER
30

Set/Reset Deadlines as to 26 Cross MOTION for Discovery Order. Responses due by 10/26/2018 (LaMura, K.) (Entered: 10/17/2018)

Oct. 17, 2018

Oct. 17, 2018

PACER
31

MOTION for Extension of Time until November 2, 2018 to file its Reply in support of the Defendant's Motion for Summary Judgment and Opposition to the Plaintiffs' Cross-Motion for Discovery 25 Memorandum in Opposition to Motion,,,, 26 Cross MOTION for Discovery Order by U.S. Department of Commerce. (Green, Brenda) (Entered: 10/26/2018)

Oct. 26, 2018

Oct. 26, 2018

PACER
32

ORDER granting 31 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 10/30/2018. (LaMura, K.) (Entered: 10/30/2018)

Oct. 30, 2018

Oct. 30, 2018

PACER

Set/Reset Deadlines as to 26 Cross MOTION for Discovery Order, 20 MOTION for Summary Judgment . Responses due by 11/2/2018 (LaMura, K.)

Oct. 30, 2018

Oct. 30, 2018

PACER
33

STIPULATION re 25 Memorandum in Opposition to Motion,,,, 20 MOTION for Summary Judgment by U.S. Department of Commerce. (Green, Brenda) (Entered: 11/02/2018)

Nov. 2, 2018

Nov. 2, 2018

PACER
34

ORDER re 33 Stipulation filed by U.S. Department of Commerce. In accordance with doc. 33, Defendant shall produce non-exempt information that does not constitute an undue burden to the agency in the several categories of discrete documents. Signed by Judge Warren W. Eginton on 11/5/2018.(LaMura, K.) (Entered: 11/05/2018)

Nov. 5, 2018

Nov. 5, 2018

PACER
35

ORDER approving re 33 Stipulation filed by U.S. Department of Commerce. approve Stipulation for extension to the deadline for Defendants Reply in Support of its Motion for Summary Judgment and Opposition to Plaintiffs Cross-Motion for Discovery through November 15, 2018. However, the Court requests that motions for extension of time be filed as a motion rather than a stipulation. Signed by Judge Warren W. Eginton on 11/5/2018.(LaMura, K.) (Entered: 11/05/2018)

Nov. 5, 2018

Nov. 5, 2018

PACER
36

MOTION for Extension of Time until December 17, 2018 to file a Reply to Plaintiffs' Opposition to Defendant's Motion for Summary Judgment and Opposition to Plaintiffs' Cross Motion for Discovery, nunc pro tunc 25 Memorandum in Opposition to Motion,,,, 26 Cross MOTION for Discovery Order by U.S. Department of Commerce. (Green, Brenda) (Entered: 11/19/2018)

Nov. 19, 2018

Nov. 19, 2018

PACER
37

ORDER granting 36 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 11/20/2018. (Welles, T.) (Entered: 11/20/2018)

Nov. 20, 2018

Nov. 20, 2018

PACER
38

MOTION for Extension of Time until January 17, 2019 to file Defendant's Reply to Plaintiffs' Opposition to Defendant's Motion for Summary Judgment and Opposition to Plaintffs' Cross Motion for Discovery 25 Memorandum in Opposition to Motion,,,, 26 Cross MOTION for Discovery Order by U.S. Department of Commerce. (Green, Brenda) (Entered: 12/17/2018)

Dec. 17, 2018

Dec. 17, 2018

PACER
39

RESPONSE re 38 MOTION for Extension of Time until January 17, 2019 to file Defendant's Reply to Plaintiffs' Opposition to Defendant's Motion for Summary Judgment and Opposition to Plaintffs' Cross Motion for Discovery 25 Memorandum filed by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Wishnie, Michael) (Entered: 12/18/2018)

Dec. 18, 2018

Dec. 18, 2018

PACER
40

ORDER granting over Objections 38 MOTION for Extension of Time until January 17, 2019 to file Defendant's Reply to Plaintiffs' Opposition to Defendant's Motion for Summary Judgment and Opposition to Plaintiffs' Cross Motion for Discovery. No further extensions of time will be granted. Signed by Judge Warren W. Eginton on 12/18/18. (Imbriani, Susan) (Entered: 12/18/2018)

Dec. 18, 2018

Dec. 18, 2018

PACER

Set/Reset Deadlines as to 26 Cross MOTION for Discovery Order, 20 MOTION for Summary Judgment . Respons/Oppositin due by 1/17/2019. (Imbriani, Susan)

Dec. 18, 2018

Dec. 18, 2018

PACER
41

MOTION for Extension of Time until January 22, 2019 to filed a Reply to Plaintiffs' Opposition to Defendant's Motion for Summary Judgment and Opposition to Plaintiffs' Cross Motion for Discovery 25 Memorandum in Opposition to Motion,,,, by U.S. Department of Commerce. (Green, Brenda) (Entered: 01/17/2019)

Jan. 17, 2019

Jan. 17, 2019

PACER
42

ORDER granting 41 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 1/18/19. (Ladd-Smith, I.) (Entered: 01/18/2019)

Jan. 18, 2019

Jan. 18, 2019

PACER
43

MOTION for Extension of Time to file Defendant's Reply to Plaintiffs' Opposition to Defendant's Motion for Summary Judgment and Opposition to Plaintiffs' Cross Motion for Discovery 25 Memorandum in Opposition to Motion,,,, 26 Cross MOTION for Discovery Order by U.S. Department of Commerce. (Green, Brenda) (Entered: 01/22/2019)

Jan. 22, 2019

Jan. 22, 2019

PACER
44

RESPONSE Clarifying Position of Plaintiffs on Defendant's Motion for Extension of Time filed by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Wishnie, Michael) (Entered: 01/22/2019)

Jan. 22, 2019

Jan. 22, 2019

PACER
45

ORDER granting 43 Motion for Extension of Time to January 31, 2019 for Defendant to either (a) file a joint stipulation ofsettlement with Plaintiffs, or (b) file its brief supporting its motion for summary judgment andopposing Plaintiffs cross-motion for discovery. Signed by Judge Warren W. Eginton on 1/28/2019. (Welles, T.) (Entered: 01/28/2019)

Jan. 28, 2019

Jan. 28, 2019

PACER

Set/Reset Deadlines as to 26 Cross MOTION for Discovery Order, 20 MOTION for Summary Judgment Responses due by 1/31/2019. (Imbriani, Susan)

Jan. 28, 2019

Jan. 28, 2019

PACER
46

MOTION for Extension of Time until February 4, 2019 to file a Reply to Plaintiffs' Opposition to Defendant's Motion for Summary Judgment and Opposition to Plaintiffs' Cross Motion for Discovery 25 Memorandum in Opposition to Motion,,,, 26 Cross MOTION for Discovery Order by U.S. Department of Commerce. (Green, Brenda) (Entered: 01/31/2019)

Jan. 31, 2019

Jan. 31, 2019

PACER
47

ORDER granting 46 Motion for Extension of Time. Signed by Judge Warren W. Eginton on 2/4/2019. (LaMura, K.) (Entered: 02/04/2019)

Feb. 4, 2019

Feb. 4, 2019

PACER

Set/Reset Deadlines as to 26 Cross MOTION for Discovery Order, 20 MOTION for Summary Judgment . Responses due by 2/4/2019 (LaMura, K.)

Feb. 4, 2019

Feb. 4, 2019

PACER
48

STIPULATION of Settlement by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Wishnie, Michael) (Entered: 02/04/2019)

Feb. 4, 2019

Feb. 4, 2019

Clearinghouse
49

ORDER; The Court so orders the stipulation. The parties are obligated to comply with the terms of the Settlement Agreement. All pending motions (docs. 20 and 26) are DENIED without prejudice and the case will be closed administratively without prejudice to reopening. The Court will retain jurisdiction over the matter. re 48 Stipulation filed by National Association for the Advancement of Colored People, NAACP Connecticut State Conference, NAACP Boston Branch Signed by Judge Warren W. Eginton on 2/5/2019.(LaMura, K.) (Entered: 02/05/2019)

Feb. 5, 2019

Feb. 5, 2019

PACER
50

ORDER;All pending motions (docs. 20 and 26) are DENIED without prejudice and the case will be closed administratively without prejudice to reopening. The Court will retain jurisdiction over the matter. denying without prejudice 20 Motion for Summary Judgment; denying without prejudice 26 Motion for Order. Signed by Judge Warren W. Eginton on 2/5/2019. (LaMura, K.) (Entered: 02/05/2019)

Feb. 5, 2019

Feb. 5, 2019

PACER

JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Fazekas, J.)

Feb. 5, 2019

Feb. 5, 2019

PACER
51

Joint STIPULATION regarding attorneys' fees and costs by NAACP Boston Branch, NAACP Connecticut State Conference, National Association for the Advancement of Colored People. (Wishnie, Michael) (Entered: 09/21/2019)

Sept. 21, 2019

Sept. 21, 2019

Clearinghouse
52

APPROVED AND SO ORDERED re 51 Stipulation filed by National Association for the Advancement of Colored People, NAACP Connecticut State Conference, NAACP Boston Branch. Signed by Judge Warren W. Eginton on 9/23/19.(Imbriani, Susan) (Entered: 09/23/2019)

Sept. 23, 2019

Sept. 23, 2019

PACER

Order

Sept. 23, 2019

Sept. 23, 2019

PACER

Case Details

State / Territory: Connecticut

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Oct. 5, 2017

Closing Date: Feb. 5, 2019

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The NAACP together with its Boston and Connecticut branches

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

NAACP Legal Defense Fund

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Census Bureau, Federal

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Attorneys fees

Document/information produced

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 18,400

Content of Injunction:

Required disclosure

Issues

General:

Records Disclosure