Case: ACLU v. NSA

1:13-cv-09198 | U.S. District Court for the Southern District of New York

Filed Date: Dec. 30, 2013

Case Ongoing

Clearinghouse coding complete

Case Summary

Executive Order 12,333 ("EO 12,333") is the foundational source of authority for government agencies, including the National Security Agency ("NSA"), to conduct surveillance of foreigners outside of the United States. Under EO 12,333, intelligence agencies have collected records containing the location information of mobile phones. In May 2013, the American Civil Liberties Union (“ACLU”) and the ACLU Foundation filed Freedom of Information Act (FOIA) requests with the government agencies regard…

Executive Order 12,333 ("EO 12,333") is the foundational source of authority for government agencies, including the National Security Agency ("NSA"), to conduct surveillance of foreigners outside of the United States. Under EO 12,333, intelligence agencies have collected records containing the location information of mobile phones.

In May 2013, the American Civil Liberties Union (“ACLU”) and the ACLU Foundation filed Freedom of Information Act (FOIA) requests with the government agencies regarding records that are the subject of this lawsuit. The plaintiffs submitted administrative appeals after denial and receiving no response from the agencies.

On 12/30/2013, ACLU and the ACLU Foundation filed this lawsuit against Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, and NSA in the U.S. District for the Southern District of New York. This is an action under FOIA, seeking the release of records that describe the government's understanding of its surveillance authority under EO 12,333 as well as the rules that regulate the government's acquisition, retention, use, and dissemination of the communications of Americans swept up in that surveillance. The plaintiffs sought injunctive relief.

On October 31, 2014, the ACLU filed a second amended complaint.

On March 16, 2015, the district court (Judge Analisa Torres) issued the Stipulation and Order, which required National Security Division (“NSD”) of the Department of Justice to search and produce identified documents that were currently in effect or created after September 11, 2001. After the completion of the NSD's production of these documents, the parties agreed to continue their discussions regarding whether searches for documents created before September 11, 2001 will be undertaken, including whether conducting such searches would be unduly burdensome to NSD.

See this Order

On February 26, 2016, the defendants filed a motion for partial summary judgment, claiming that each defendant agency satisfied its obligation under FOIA to conduct a reasonable search to discover the requested documents. On April 20, 2016, the plaintiffs filed a cross-motion for partial summary judgment.

On August 18, 2016, the court ordered defendants to complete its review of the materials for responsiveness to the plaintiffs' requests, submit a letter informing the court as to the number of responsive documents found and proposing a date by which the defendants will produce the responsive documents. The court’s decision on the parties' cross-motions for partial summary judgment was held in abeyance pending the defendants' review of these additional materials.

The plaintiffs submitted a letter on September 29, 2016 to request reinstatement of plaintiffs’ cross-motion for partial summary judgment. The defendants also asked the court to reinstate the defendants’ motion for partial summary judgment. The defendants claimed that their searches were adequate, and that many documents which were not turned over were covered by exemptions to FOIA. Exemption 1 protects classified national security documents from disclosure. Exemption 3 protects documents whose disclosure is otherwise statutorily prohibited. Exemption 5 shields privileged communications between or among executive officials (for example, those protected by attorney-client privilege). Finally, Exemption 7 protects law enforcement techniques used in investigations or prosecutions.

On March 27, 2017, the district court (Judge Kimba M. Wood) denied the plaintiffs’ motion and granted in part and denied in part the defendants’ motion. Judge Wood denied the defendants’ motion for summary judgment as to the adequacy of FBI’s, NSD’s, and CIA’s searches. Judge Wood found that the defendants had met their burden regarding Exemption 7 (protecting disclosure of techniques and procedures of law enforcement investigations and prosecutions) and granted their motion. He found that some documents were covered by Exemptions 1, 3, and 5 as well, granting defendants summary judgment as to those documents, while denying them summary judgment as to others.

On August 17, 2017, the court issued an order in response to both parties' motions for partial summary judgment as to remaining contested documents. The court granted the defendants' motion and denied the plaintiffs' motion. The court found that the defendants properly withheld documents under Exemptions 1, 3, or 5. The plaintiffs appealed on October 20.

On May 30th, 2019 the Second Circuit affirmed the lower court's August 2017 decision. Judge Jose A. Cabranes delivered the opinion, holding that because certain OLC documents were not binding law, they were covered by attorney-client privilege and therefore protected by Exemption 5. Furthermore, he added documents created by the intelligence programs were protected by Exemptions 1 and 3. 925 F.3d 576

The agencies' documents released from this FOIA lawsuit are available at the ACLU website.

Summary Authors

Susie Choi (3/31/2017)

Virginia Weeks (3/25/2018)

Jack Hibbard (6/2/2020)

Related Cases

Electronic Privacy Information Center v. Department of Justice / ACLU v. Department of Justice, District of Columbia (2006)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4353148/parties/american-civil-liberties-union-v-national-secuirty-agency/


Judge(s)
Attorney for Plaintiff

Abdo, Alex (New York)

Bloch-Wehba, Hannah (Connecticut)

Brady, Sebastian (New York)

Attorney for Defendant

Barnea, Jean-David (New York)

Berman, Geoffrey S. (New York)

show all people

Documents in the Clearinghouse

Document

17-03399

Docket [PACER]

American Civil Liberties Union v. National Security Agency

U. S. Court of Appeals for the Second Circuit

Aug. 14, 2019

Aug. 14, 2019

Docket

1:13-cv-09198

Docket [PACER]

Oct. 16, 2019

Oct. 16, 2019

Docket

CIA IG Activity Assessment: COMPLIANCE with EO 12333 (Aug. 7, 2002)

No Court

Aug. 7, 2002

Aug. 7, 2002

Discovery Material/FOIA Release
1

1:13-cv-09198

Complaint for Injunctive Relief

Dec. 30, 2013

Dec. 30, 2013

Complaint
17

1:13-cv-09198

First Amended Complaint for Injunctive Relief

Feb. 18, 2014

Feb. 18, 2014

Complaint
43

1:13-cv-09198

Joint Stipulation and Order

Oct. 30, 2014

Oct. 30, 2014

Order/Opinion
44

1:13-cv-09198

Second Amended Complaint for Injunctive Relief

Oct. 31, 2014

Oct. 31, 2014

Complaint
50

1:13-cv-09198

Stipulation and Order Regarding NSD Document Searches and Production

March 16, 2015

March 16, 2015

Order/Opinion
93

1:13-cv-09198

Memorandum Opinion and Order

March 27, 2017

March 27, 2017

Order/Opinion
112

1:13-cv-09198

Order

ACLU v. National Security Agency

Aug. 17, 2017

Aug. 17, 2017

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4353148/american-civil-liberties-union-v-national-secuirty-agency/

Last updated Feb. 15, 2024, 3:15 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Filing Fee $ 350.00, Receipt Number 1084393)Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(laq) Modified on 1/17/2014 (jd). (Entered: 01/07/2014)

Dec. 30, 2013

Dec. 30, 2013

RECAP

SUMMONS ISSUED as to Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (laq) Modified on 1/17/2014 (jd).

Dec. 30, 2013

Dec. 30, 2013

PACER

Magistrate Judge Michael H. Dolinger is so designated. (laq)

Dec. 30, 2013

Dec. 30, 2013

PACER

Case Designated ECF. (laq)

Dec. 30, 2013

Dec. 30, 2013

PACER
2

INITIAL PRETRIAL CONFERENCE ORDER: Initial Conference set for 3/31/2014 at 04:00 PM in Courtroom 15D, 500 Pearl Street, New York, NY 10007 before Judge Analisa Torres. The parties are directed to submit a joint letter by 2/21/2014, addressing the information further set forth in this Order. (Signed by Judge Analisa Torres on 1/10/2014) (tn) (Entered: 01/10/2014)

Jan. 10, 2014

Jan. 10, 2014

RECAP
3

NOTICE OF APPEARANCE by Jonathan Matthew Manes on behalf of American Civil Liberties Union, American Civil Liberties Union Foundation. (Manes, Jonathan) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

PACER
4

NOTICE OF APPEARANCE by David A.. Schulz on behalf of American Civil Liberties Union, American Civil Liberties Union Foundation. (Schulz, David) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

RECAP
5

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Abdo, Alexander) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

PACER
6

AFFIDAVIT OF SERVICE of Summons served on Eric H. Holder, Attorney General of the United States on 1/3/2014. Service was made by Mail. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Abdo, Alexander) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

PACER
7

AFFIDAVIT OF SERVICE of Summons served on Central Intelligence Agency on 1/3/2014. Service was made by Mail. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Abdo, Alexander) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

PACER
8

AFFIDAVIT OF SERVICE of Summons served on United States Department of Defense on 1/3/2014. Service was made by Mail. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Abdo, Alexander) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

PACER
9

AFFIDAVIT OF SERVICE of Summons served on United States Department of Justice on 1/3/2014. Service was made by Mail. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Abdo, Alexander) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

PACER
10

AFFIDAVIT OF SERVICE of Summons served on United States Department of State on 1/3/2014. Service was made by Mail. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Abdo, Alexander) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

PACER
11

AFFIDAVIT OF SERVICE of Summons served on National Security Agency on 1/3/2014. Service was made by Mail. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Abdo, Alexander) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

PACER
12

AFFIDAVIT OF SERVICE of Summons served on United States Attorney for the Southern District of New York on 1/3/2014. Service was made by Mail. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Abdo, Alexander) (Entered: 01/16/2014)

Jan. 16, 2014

Jan. 16, 2014

PACER
13

CONSENT LETTER MOTION for Extension of Time to file Answer and joint letter addressed to Judge Analisa Torres from Jonathan M. Manes dated 02/03/2014. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Attachments: # 1 Text of Proposed Order)(Manes, Jonathan) (Entered: 02/03/2014)

1 Text of Proposed Order

View on PACER

Feb. 3, 2014

Feb. 3, 2014

PACER
14

ORDER granting 13 Letter Motion for Extension of Time: that Defendants' current deadline of February 5, 2014 to Answer the original Complaint, filed December 30, 2013, is adjourned and Defendants shall file their Answer to Plaintiffs' Amended Complaint by no later than February 21, 2014; the parties' current deadline of February 21, 2014, to submit to the Court their joint letter and proposed Case Management Plan and Scheduling Order is adjourned to February 28, 2014; and the initial pretrial conference, scheduled for March 31, 2014 at 4:00 p.m., will not be disturbed. (Signed by Judge Analisa Torres on 2/3/2014) (tn) Modified on 2/3/2014 (tn). (Entered: 02/03/2014)

Feb. 3, 2014

Feb. 3, 2014

PACER

Set/Reset Hearings: Initial Conference set for 3/31/2014 at 04:00 PM before Judge Analisa Torres. (tn)

Feb. 3, 2014

Feb. 3, 2014

PACER
15

CONSENT LETTER MOTION for Extension of Time to file Answer and joint letter addressed to Judge Analisa Torres from Jonathan M. Manes dated 02/07/2014. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Attachments: # 1 Text of Proposed Order)(Manes, Jonathan) (Entered: 02/07/2014)

1 Text of Proposed Order

View on PACER

Feb. 7, 2014

Feb. 7, 2014

PACER
16

ORDER granting 15 Letter Motion for Extension of Time: Not later than February 18, 2014, Plaintiffs shall file any Amended Complaint. Not later than March 3, 2014, Defendants shall file their Answer to the Amended Complaint. Not later than March 10, 2014, the parties shall submit to the Court the joint letter and proposed Case Management Plan and Scheduling Order currently due on February 28, 2014. The initial pretrial conference, scheduled for March 31, 2014 at 4:00 p.m., will not be disturbed. Amended Pleadings due by 2/18/2014. (Signed by Judge Analisa Torres on 2/7/2014) (tn) (Entered: 02/10/2014)

Feb. 7, 2014

Feb. 7, 2014

PACER
17

FIRST AMENDED COMPLAINT amending 1 Complaint, against Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. Related document: 1 Complaint, filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(cd) (ca). (Entered: 02/19/2014)

Feb. 18, 2014

Feb. 18, 2014

PACER

***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Alex Abdo for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document 17 Amended Complaint, to: caseopenings@nysd.uscourts.gov. (cd)

Feb. 18, 2014

Feb. 18, 2014

PACER
18

ANSWER to 17 Amended Complaint,. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.(Barnea, Jean-David) (Entered: 03/03/2014)

March 3, 2014

March 3, 2014

PACER
19

FILING ERROR - WRONG PDF FILE ASSOCIATED WITH DOCKET ENTRY - INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Manes, Jonathan) Modified on 3/18/2014 (lb). (Entered: 03/11/2014)

March 11, 2014

March 11, 2014

PACER
20

INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. Corrected Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Manes, Jonathan) (Entered: 03/11/2014)

March 11, 2014

March 11, 2014

PACER
21

LETTER MOTION for Extension of Time to File Initial Report of Parties Before Pretrial Conference, nunc pro tunc addressed to Judge Analisa Torres from Jonathan M. Manes dated 03/11/2014. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Manes, Jonathan) (Entered: 03/11/2014)

March 11, 2014

March 11, 2014

PACER
22

NOTICE OF APPEARANCE by Patrick Christopher Toomey on behalf of American Civil Liberties Union, American Civil Liberties Union Foundation. (Toomey, Patrick) (Entered: 03/12/2014)

March 12, 2014

March 12, 2014

RECAP
23

ORDER granting 21 Letter Motion for Extension of Time to File: Plaintiffs' late filing is EXCUSED. (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (Torres, Analisa) (Entered: 03/12/2014)

March 12, 2014

March 12, 2014

PACER
24

ORDER: The initial pre-trial conference scheduled for March 31, 2014 is ADJOURNED to April 16, 2014 at 4:30 p.m. (Signed by Judge Analisa Torres on March 31, 2014) (Torres, Analisa) (Entered: 03/31/2014)

March 31, 2014

March 31, 2014

PACER
25

LAW STUDENT INTERN APPEARANCE FORM. Consent of Judge. I authorize this student, Conor Clarke: (a) to appear in court or other proceedings on behalf of the above client, and (b) to prepare documents on behalf of the above client, and as further set forth. (Signed by Judge Analisa Torres on 4/14/2014) (rjm) (Entered: 04/15/2014)

April 14, 2014

April 14, 2014

PACER

Minute Order Proceedings held before Judge Analisa Torres: Initial Pretrial Conference held on 4/16/2014. (mo)

April 16, 2014

April 16, 2014

PACER
26

LETTER MOTION for Conference addressed to Judge Analisa Torres from David A. Schulz dated 4/18/2014. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Schulz, David) (Entered: 04/18/2014)

April 18, 2014

April 18, 2014

RECAP
27

ORDER granting 26 LETTER MOTION for Conference addressed to Judge Analisa Torres from David A. Schulz dated 4/18/2014. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. So ordered. (Signed by Judge Analisa Torres on 4/18/2014) (rjm) (Entered: 04/21/2014)

April 18, 2014

April 18, 2014

RECAP
28

CONSENT LETTER MOTION for Extension of Time to File Joint Stipulation addressed to Judge Analisa Torres from Jonathan M. Manes dated 05/07/2014. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Manes, Jonathan) (Entered: 05/07/2014)

May 7, 2014

May 7, 2014

PACER
29

ORDER granting 28 Letter Motion for Extension of Time to File Joint Stipulation. ENDORSEMENT: The parties' request to extend the deadline to submit a joint stipulation to May 9, 2014 is GRANTED. SO ORDERED. (Signed by Judge Analisa Torres on 5/8/2014) (kgo) (Entered: 05/08/2014)

May 8, 2014

May 8, 2014

PACER
30

STIPULATION AND ORDER REGARDING DOCUMENT SEARCHES. It is hereby STIPULATED and AGREED between the Parties as follows: The searches the Agencies agree to undertake that are described herein are deemed to fulfill in full the Agencies' search obligations under the respective Requests. OLC will continue to search for and process only those documents encompassed by the agreement it reached with Plaintiffs during the administrative processing of the relevant Request. NSA, CIA, DIA, FBI, and State will search for and process only the categories of documents as further specified herein, and as further set forth in this Stipulation and Order Regarding Document Searches. (Signed by Judge Analisa Torres on 5/9/2014) (rjm) (Entered: 05/12/2014)

May 9, 2014

May 9, 2014

RECAP
31

ENDORSED LETTER addressed to Judge Analisa Torres from Jonathan M. Manes dated 5/21/2014 re: The parties hereby request that the Court endorse this letter to set deadlines by when the defendant agencies are to complete any required remaining searches for potentially responsive documents in connection with Plaintiffs' FOIA requests, as those requests have been modified or construed by so-ordered stipulation of the parties (Dkt. No. 30). The parties' agreed-upon deadlines are as further specified in this letter. ENDORSEMENT: So ordered. (Signed by Judge Analisa Torres on 5/21/2014) (rjm) (Entered: 05/22/2014)

May 21, 2014

May 21, 2014

PACER
32

ENDORSED LETTER addressed to Judge Analisa Torres from Jonathan M. Manes dated 6/20/2014 re: As directed by the Court's so-ordering of an April 18 joint letter of the parties (Dkt. No. 27), the parties hereby request that the Court endorse this letter to set deadlines by when the defendant agencies are to complete any required review and processing of potentially responsive documents in connection with Plaintiffs' FOIA requests, as those requests have been modified or construed by so-ordered stipulation of the parties (Dkt. No. 30). ENDORSEMENT: So ordered. (Signed by Judge Analisa Torres on 6/23/2014) (lmb) (Entered: 06/23/2014)

June 23, 2014

June 23, 2014

RECAP
33

LETTER MOTION for Extension of Time to extend deadline for completion of CIA's search for records to August 27, 2014, and to extend to September 5, 2014 the last date for parties to propose modification of the CIA's processing completion date, addressed to Judge Analisa Torres from AUSA David S. Jones dated 08/08/2014. Document filed by Central Intelligence Agency.(Jones, David) (Entered: 08/08/2014)

Aug. 8, 2014

Aug. 8, 2014

PACER
34

LETTER addressed to Judge Analisa Torres from Patrick Toomey dated August 11, 2014 re: Opposition to CIA Motion for Extension of Search Deadline. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Toomey, Patrick) (Entered: 08/11/2014)

Aug. 11, 2014

Aug. 11, 2014

PACER
35

ORDER. Having reviewed the parties' letters dated August 8, 2014 and August 11, 2014, it is ORDERED that Defendant's request for an extension is GRANTED, and Plaintiffs' requests are DENIED. By August 27, 2014, the CIA shall complete its search for potentially responsive documents. By September 3, 2014, the parties shall submit any proposed modifications to the February 9, 2015 deadline for the CIA to complete its review and processing of responsive documents. Granting 33 Letter Motion for Extension of Time. (Signed by Judge Analisa Torres on 8/12/2014) (rjm) (Entered: 08/13/2014)

Aug. 12, 2014

Aug. 12, 2014

PACER
36

LETTER addressed to Judge Analisa Torres from AUSA Jean-David Barnea dated 9/3/14 re: CIA Production Schedule. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.(Barnea, Jean-David) (Entered: 09/03/2014)

Sept. 3, 2014

Sept. 3, 2014

PACER
37

ORDER: Defendant's request is GRANTED. By February 27, 2015, the CIA shall complete its review and processing of all potentially responsive documents. SO ORDERED. (Signed by Judge Analisa Torres on 9/4/2014) (ajs) (Entered: 09/05/2014)

Sept. 5, 2014

Sept. 5, 2014

RECAP
38

NOTICE OF APPEARANCE by David Stuart Jones on behalf of Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Jones, David) (Entered: 09/16/2014)

Sept. 16, 2014

Sept. 16, 2014

PACER
39

LETTER MOTION for Extension of Time as to NSA's review and processing of potentially responsive records addressed to Judge Analisa Torres from David S. Jones dated September 16, 2014. Document filed by National Security Agency.(Jones, David) (Entered: 09/16/2014)

Sept. 16, 2014

Sept. 16, 2014

PACER
40

MEMO ENDORSED ORDER granting 39 Letter Motion for Extension of Time. ENDORSEMENT: Defendant's request is GRANTED. SO ORDERED. (Signed by Judge Analisa Torres on 9/17/2014) (ajs) (Entered: 09/17/2014)

Sept. 17, 2014

Sept. 17, 2014

PACER
41

NOTICE OF APPEARANCE by Ashley Marie Gorski on behalf of American Civil Liberties Union, American Civil Liberties Union Foundation. (Gorski, Ashley) (Entered: 10/09/2014)

Oct. 9, 2014

Oct. 9, 2014

PACER
42

LETTER addressed to Judge Analisa Torres from Ashley Gorski dated October 30, 2014 re: Joint Stipulation and Proposed Order. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Attachments: # 1 Text of Proposed Order)(Gorski, Ashley) (Entered: 10/30/2014)

1 Text of Proposed Order

View on PACER

Oct. 30, 2014

Oct. 30, 2014

PACER
43

JOINT STIPULATION AND ORDER: Plaintiffs may file a Second Amended Complaint in the form attached hereto as Exhibit A. Within two weeks of the date of this Joint Stipulation, the parties will submit to the Court an agreed upon schedule for the search and processing of records responsive to the FOIA request submitted by Plaintiffs on July 29, 2014 to the National Security Division of the Department of Justice. In the event that that the parties cannot reach an agreement as to the search and processing schedule, they will each submit their respective proposed schedules to the Court for a decision. Defendants will file their Answer to the Second Amended Complaint no later than thirty days after it is filed. Nothing in this Stipulation shall affect existing orders of the Court setting certain deadlines for Defendants' search, review, and processing of potentially responsive documents. SO ORDERED. (Signed by Judge Analisa Torres on 10/30/2014) (ajs) (Entered: 10/31/2014)

Oct. 30, 2014

Oct. 30, 2014

PACER
44

SECOND AMENDED COMPLAINT amending 17 Amended Complaint, against Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. Related document: 17 Amended Complaint, filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Gorski, Ashley) (Entered: 10/31/2014)

Oct. 31, 2014

Oct. 31, 2014

PACER
45

LETTER addressed to Judge Analisa Torres from David S. Jones dated November 14, 2014 re: proposed schedule for processing documents responsive to plaintiffs' July 2014 FOIA request to the DOJ National Security Division. Document filed by Department of Justice.(Jones, David) (Entered: 11/14/2014)

Nov. 14, 2014

Nov. 14, 2014

PACER
46

MEMO ENDORSEMENT on re: 45 Letter, filed by Department of Justice. ENDORSEMENT: GRANTED. SO ORDERED. (Signed by Judge Analisa Torres on 11/17/2014) (ajs) (Entered: 11/17/2014)

Nov. 17, 2014

Nov. 17, 2014

PACER
47

ANSWER to 44 Amended Complaint,. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.(Barnea, Jean-David) (Entered: 11/24/2014)

Nov. 24, 2014

Nov. 24, 2014

PACER
48

CONSENT LETTER MOTION for Extension of Time for CIA to complete production addressed to Judge Analisa Torres from AUSA Jean-David Barnea dated 2/27/15. Document filed by Central Intelligence Agency.(Barnea, Jean-David) (Entered: 02/27/2015)

Feb. 27, 2015

Feb. 27, 2015

PACER
49

ORDER granting 48 Letter Motion for Extension of Time. Defendant's request is GRANTED. By April 30, 2015, the CIA shall complete its review and processing of all potentially responsive documents. SO ORDERED. (Signed by Judge Analisa Torres on 3/2/2015) (ajs) (Entered: 03/02/2015)

March 2, 2015

March 2, 2015

PACER
50

STIPULATION AND ORDER REGARDING NSD DOCUMENT SEARCHES FOR PRODUCTION: 1. Date Limitations for Document Searches. a. With respect to the categories of documents described in Paragraphs 1-3 of the Second Request, NSD will search for and process only documents that are currently in use or effect, or that were created or modified on or after September 11, 2001. b. With respect to the categories of documents described in Paragraph 4 of the Second Request, NSD will search for and process only documents that are currently in use or effect. c. With respect to the categories of documents described in Paragraph 5 of the Second Request, NSD will initially search for and process only documents created or modified on or after September 11, 2001; after the completion of NSD's production of these documents, the parties agree to continue their discussions regarding whether searches for documents created before September 11, 2001 will be undertaken, including whether conducting such searches would be unduly burdensome to NSD. 2. Document Production Deadlines. By May 1, 2015, NSD shall complete its processing of the Second Request and produce all documents, or portions thereof, it deems to be responsive and non-exempt. By March 13, 2015, NSD shall make an interim production that includes any documents for which it does not need to consult with other agencies. 3. Nothing in this Stipulation and Order, including the fact of its entry, should be taken as a concession by NSD that Plaintiffs have "substantially prevailed" in this action in whole or in part, as that term is used in 5 U.S.C. ยง 552(a)(4)(E). SO ORDERED. (Signed by Judge Analisa Torres on 3/16/2015) (ajs) (Entered: 03/16/2015)

March 16, 2015

March 16, 2015

PACER
51

FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Leave to File Cross Motions for Partial Summary Judgment addressed to Judge Analisa Torres from Jonathan Manes dated 12/2/2015. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Manes, Jonathan) Modified on 12/8/2015 (ldi). (Entered: 12/02/2015)

Dec. 2, 2015

Dec. 2, 2015

PACER

***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Jonathan Matthew Manes to RE-FILE Document 51 LETTER MOTION for Leave to File Cross Motions for Partial Summary Judgment addressed to Judge Analisa Torres from Jonathan Manes dated 12/2/2015. Use the event type Letter found under the event list Other Documents. (ldi)

Dec. 8, 2015

Dec. 8, 2015

PACER
52

LETTER addressed to Judge Analisa Torres from Jonathan Manes dated 12/2/2015 re: Proposed Schedule for Cross Motions for Summary Judgment. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Manes, Jonathan) (Entered: 12/08/2015)

Dec. 8, 2015

Dec. 8, 2015

PACER
53

ORDER re: 52 LETTER addressed to Judge Analisa Torres from Jonathan Manes dated 12/2/2015 re: Proposed Schedule for Cross Motions for Summary Judgment. Having reviewed the parties' joint letter dated December 2, 2015, it is ORDERED that: 1. By January 15, 2016, the Defendants shall submit their motion for partial summary judgment; 2. By February 16, 2016, Plaintiffs shall submit their cross-motion for partial summary judgment and opposition to the Defendants' motion; 3. By March 18, 2016, the Defendants shall submit their opposition to Plaintiffs' cross-motion and reply in support of partial summary judgment; and 4. By April 8, 2016, Plaintiffs shall submit their reply in support of partial summary judgment. In addition, the parties' request to forego the exchange of Local Civil Rule 56.1 Statements is GRANTED. (Motions due by 1/15/2016. Cross Motions due by 2/16/2016. Responses due by 3/18/2016. Replies due by 4/8/2016.) (Signed by Judge Analisa Torres on 12/9/2015) (adc) (Entered: 12/10/2015)

Dec. 9, 2015

Dec. 9, 2015

PACER
54

CONSENT LETTER MOTION for Extension of Time to File Partial Summary Judgment Motion addressed to Judge Analisa Torres from AUSA Jean-David Barnea dated 1/11/16. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.(Barnea, Jean-David) (Entered: 01/11/2016)

Jan. 11, 2016

Jan. 11, 2016

PACER
55

ORDER granting 54 Letter Motion for Extension of Time to Partial Summary Judgment Motion. Having reviewed the parties' joint letter dated January 11, 2016, it is ORDERED that: 1. By February 5, 2016, the Defendants shall submit their motion for partial summary judgment; 2. By March 8, 2016, Plaintiffs shall submit their cross-motion for partial summary judgment and opposition to the Defendants' motion; 3. By April 8, 2016, the Defendants shall submit their opposition to Plaintiffs' cross-motion and reply in support of partial summary judgment; and 4. By April 29, 2016, Plaintiffs shall submit their reply in support of partial summary judgment. (Signed by Judge Analisa Torres on 1/12/2016) (kko) (Entered: 01/12/2016)

Jan. 12, 2016

Jan. 12, 2016

PACER

Set/Reset Deadlines: Motions due by 2/5/2016. Cross Motions due by 3/8/2016. Responses due by 4/8/2016. Replies due by 4/29/2016. (kko)

Jan. 12, 2016

Jan. 12, 2016

PACER
56

CONSENT LETTER MOTION for Extension of Time on briefing for summary judgment addressed to Judge Analisa Torres from David S. Jones dated January 29, 2016. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.(Jones, David) (Entered: 01/29/2016)

Jan. 29, 2016

Jan. 29, 2016

PACER
57

ORDER granting 56 Letter Motion for Extension of Time on briefing for summary judgment. GRANTED. The parties shall adhere to the schedule set forth above. SO ORDERED. (Motions due by 2/26/2016. Cross Motions due by 4/20/2016.) (Signed by Judge Analisa Torres on 2/2/2016) (kko) (Entered: 02/02/2016)

Feb. 2, 2016

Feb. 2, 2016

PACER

Set/Reset Deadlines: Responses due by 5/18/2016. Replies due by 6/8/2016. (kko)

Feb. 2, 2016

Feb. 2, 2016

PACER
58

MOTION for Partial Summary Judgment . Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.(Barnea, Jean-David) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

RECAP
59

MEMORANDUM OF LAW in Support re: 58 MOTION for Partial Summary Judgment . . Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Attachments: # 1 Addendum: Document Index)(Barnea, Jean-David) (Entered: 02/26/2016)

1 Addendum: Document Index

View on PACER

Feb. 26, 2016

Feb. 26, 2016

RECAP
60

DECLARATION of Antoinette B. Shiner (CIA) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Attachments: # 1 Exhibit A - Vaughn, # 2 Exhibit B, # 3 Exhibit C)(Barnea, Jean-David) (Entered: 02/26/2016)

1 Exhibit A - Vaughn

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

Feb. 26, 2016

Feb. 26, 2016

PACER
61

DECLARATION of Arthur R. Sepeta (DHS) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Barnea, Jean-David) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
62

DECLARATION of Alesia Y. Williams (DIA) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Attachments: # 1 Exhibits A-E, # 2 Exhibit F)(Barnea, Jean-David) (Entered: 02/26/2016)

1 Exhibits A-E

View on PACER

2 Exhibit F

View on PACER

Feb. 26, 2016

Feb. 26, 2016

PACER
63

DECLARATION of David M. Hardy (FBI) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Barnea, Jean-David) (Entered: 02/26/2016)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit F

View on PACER

7 Exhibit G

View on PACER

8 Exhibit H

View on PACER

9 Exhibit I

View on PACER

Feb. 26, 2016

Feb. 26, 2016

PACER
64

DECLARATION of David J. Sherman (NSA) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Attachments: # 1 Declaration (part 2), # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17, # 19 Exhibit 18)(Barnea, Jean-David) (Entered: 02/26/2016)

1 Declaration (part 2)

View on PACER

2 Exhibit 1

View on PACER

3 Exhibit 2

View on PACER

4 Exhibit 3

View on PACER

5 Exhibit 4

View on PACER

6 Exhibit 5

View on PACER

7 Exhibit 6

View on PACER

8 Exhibit 7

View on PACER

9 Exhibit 8

View on PACER

10 Exhibit 9

View on PACER

11 Exhibit 10

View on PACER

12 Exhibit 11

View on PACER

13 Exhibit 12

View on PACER

14 Exhibit 13

View on PACER

15 Exhibit 14

View on PACER

16 Exhibit 15

View on PACER

17 Exhibit 16

View on PACER

18 Exhibit 17

View on PACER

19 Exhibit 18

View on PACER

Feb. 26, 2016

Feb. 26, 2016

RECAP
65

DECLARATION of John Bradford Wiegmann (NSD) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Attachments: # 1 Exhibits)(Barnea, Jean-David) (Entered: 02/26/2016)

1 Exhibits

View on PACER

Feb. 26, 2016

Feb. 26, 2016

PACER
66

DECLARATION of Christina M. Butler (OIP) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Barnea, Jean-David) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

PACER
67

DECLARATION of Paul P. Colborn (OLC) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit E-1, # 7 Exhibit E-2 (part 1), # 8 Exhibit E-2 (part 2), # 9 Exhibit E-3, # 10 Exhibit F, # 11 Exhibit G)(Barnea, Jean-David) (Entered: 02/26/2016)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D

View on PACER

5 Exhibit E

View on PACER

6 Exhibit E-1

View on PACER

7 Exhibit E-2 (part 1)

View on PACER

8 Exhibit E-2 (part 2)

View on PACER

9 Exhibit E-3

View on PACER

10 Exhibit F

View on PACER

11 Exhibit G

View on PACER

Feb. 26, 2016

Feb. 26, 2016

RECAP
68

DECLARATION of John F. Hackett (State) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Attachments: # 1 Exhibits)(Barnea, Jean-David) (Entered: 02/26/2016)

1 Exhibits

View on PACER

Feb. 26, 2016

Feb. 26, 2016

PACER
69

CROSS MOTION for Partial Summary Judgment . Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Gorski, Ashley) (Entered: 04/20/2016)

April 20, 2016

April 20, 2016

RECAP
70

MEMORANDUM OF LAW in Support re: 69 CROSS MOTION for Partial Summary Judgment . and in Opposition to Defendants' Motion for Partial Summary Judgment. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Gorski, Ashley) (Entered: 04/20/2016)

April 20, 2016

April 20, 2016

RECAP
71

DECLARATION of Jonathan Manes in Support re: 69 CROSS MOTION for Partial Summary Judgment .. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D-Part 1, # 5 Exhibit D-Part 2, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O-Part 1, # 17 Exhibit O-Part 2, # 18 Exhibit P, # 19 Exhibit Q)(Gorski, Ashley) (Entered: 04/20/2016)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

4 Exhibit D-Part 1

View on PACER

5 Exhibit D-Part 2

View on PACER

6 Exhibit E

View on PACER

7 Exhibit F

View on PACER

8 Exhibit G

View on PACER

9 Exhibit H

View on PACER

10 Exhibit I

View on PACER

11 Exhibit J

View on PACER

12 Exhibit K

View on PACER

13 Exhibit L

View on PACER

14 Exhibit M

View on PACER

15 Exhibit N

View on PACER

16 Exhibit O-Part 1

View on PACER

17 Exhibit O-Part 2

View on PACER

18 Exhibit P

View on PACER

19 Exhibit Q

View on PACER

April 20, 2016

April 20, 2016

RECAP
72

JOINT LETTER MOTION for Extension of Time to File Response/Reply as to 57 Order on Motion for Extension of Time, on cross-motions for summary judgment (ECF Nos. 59, 70), also to extend plaintiff's time to reply in support of their cross-motion addressed to Judge Analisa Torres from David S. Jones dated 05/11/2016. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.(Jones, David) (Entered: 05/11/2016)

May 11, 2016

May 11, 2016

PACER
73

ORDER granting 72 Letter Motion for Extension of Time to File Response/Reply re 58 MOTION for Partial Summary Judgment, 69 CROSS MOTION for Partial Summary Judgment. GRANTED. Defendants shall file their opposition and reply by June 8, 2016. Plaintiffs shall file their reply by July 1, 2016. No further extensions shall be granted. SO ORDERED. (Replies due by 6/8/2016. Responses due by 6/8/2016. Replies due by 7/1/2016.) (Signed by Judge Analisa Torres on 5/11/2016) (kko) (Entered: 05/11/2016)

May 11, 2016

May 11, 2016

PACER
74

NOTICE of filing of classified document on 2/29/2016 re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Jones, David) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

RECAP
75

REPLY MEMORANDUM OF LAW in Support re: 58 MOTION for Partial Summary Judgment . and in Opposition to Plaintiffs' Cross-Motion. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Barnea, Jean-David) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

PACER
76

DECLARATION of Antoinette B. Shiner (CIA) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Barnea, Jean-David) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

PACER
77

DECLARATION of Alesia Y. Williams (DIA) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Barnea, Jean-David) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

PACER
78

DECLARATION of David M. Hardy (FBI) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Barnea, Jean-David) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

PACER
79

DECLARATION of David J. Sherman (NSA) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Barnea, Jean-David) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

PACER
80

DECLARATION of John Bradford Wiegmann (NSD) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Attachments: # 1 Exhibit Transmittal Letter)(Barnea, Jean-David) (Entered: 06/08/2016)

1 Exhibit Transmittal Letter

View on PACER

June 8, 2016

June 8, 2016

PACER
81

DECLARATION of Eric F. Stein (State) in Support re: 58 MOTION for Partial Summary Judgment .. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency. (Barnea, Jean-David) (Entered: 06/08/2016)

June 8, 2016

June 8, 2016

PACER
82

REPLY MEMORANDUM OF LAW in Support re: 69 CROSS MOTION for Partial Summary Judgment . . Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Gorski, Ashley) (Entered: 07/01/2016)

July 1, 2016

July 1, 2016

RECAP

Magistrate Judge James C. Francis IV is so redesignated. (wb)

Aug. 17, 2016

Aug. 17, 2016

PACER
83

ORDER. It is ORDERED that by September 30, 2016, State shall complete its review of the materials for responsiveness to Plaintiffs' requests, whereupon Defendants shall submit a letter informing the Court as to the number of responsive documents found and proposing a date by which Defendants will produce the responsive documents and a Vaughn index justifying any withholdings. By October 5, 2016, Plaintiffs shall respond to Defendants' letter. Decision on the parties' cross-motions for partial summary judgment is held in abeyance pending Defendants' review of these additional materials. The Clerk of Court is directed to terminate the motions at ECF Nos. 58 and 69. SO ORDERED. Terminating 58 Motion for Partial Summary Judgment; Terminating 69 Motion for Partial Summary Judgment. (Signed by Judge Analisa Torres on 8/18/2016) (rjm) (Entered: 08/19/2016)

Aug. 18, 2016

Aug. 18, 2016

PACER
84

MOTION for Hannah Corey Bloch-Wehba to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12682205. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit Certificate of Good Standing for District of Columbia Bar, # 3 Exhibit Certificate of Good Standing for State Bar of Texas)(Bloch-Wehba, Hannah) (Entered: 08/23/2016)

1 Text of Proposed Order

View on PACER

2 Exhibit Certificate of Good Standing for District of Columbia Bar

View on PACER

3 Exhibit Certificate of Good Standing for State Bar of Texas

View on PACER

Aug. 23, 2016

Aug. 23, 2016

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 84 MOTION for Hannah Corey Bloch-Wehba to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12682205. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

Aug. 23, 2016

Aug. 23, 2016

PACER
85

ORDER granting 84 Motion for Hannah Corey Bloch-Wehba to Appear Pro Hac Vice (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (Torres, Analisa) (Entered: 08/25/2016)

Aug. 25, 2016

Aug. 25, 2016

PACER
86

LETTER addressed to Judge Analisa Torres from David S. Jones dated September 26, 2016 re: outcome of supplemental review of additional files (submitted as directed by order dated August 18, 2016 (ECF No. 83)). Document filed by Department of State.(Jones, David) (Entered: 09/26/2016)

Sept. 26, 2016

Sept. 26, 2016

PACER
87

LETTER addressed to Judge Analisa Torres from Ashley Gorski dated September 29, 2016 re: outcome of supplemental review of additional files (submitted as directed by order dated August 18, 2016 (ECF No. 83)). Document filed by American Civil Liberties Union, American Civil Liberties Union Foundation.(Gorski, Ashley) (Entered: 09/29/2016)

Sept. 29, 2016

Sept. 29, 2016

PACER
88

LETTER addressed to Judge Analisa Torres from David S. Jones dated 09 30 2016 re: response and non-objection to plaintiffs' September 29 letter; request for simultaneous reinstatement of defendants' motion for partial summary judgment. Document filed by Central Intelligence Agency, Department of Defense, Department of Justice, Department of State, National Security Agency.(Jones, David) (Entered: 09/30/2016)

Sept. 30, 2016

Sept. 30, 2016

PACER

NOTICE OF CASE REASSIGNMENT to Judge Kimba M. Wood. Judge Analisa Torres is no longer assigned to the case. (wb)

Nov. 22, 2016

Nov. 22, 2016

PACER

Case Details

State / Territory: New York

Case Type(s):

National Security

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Dec. 30, 2013

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiff American Civil Liberties Union ("ACLU") is a nationwide, non-profit, nonpartisan 26 U.S.C. § 501(c)(4) organization and Plaintiff American Civil Liberties Union Foundation is a separate 26 U.S.C.§ 501(c)(3) organization that educates the public about civil liberties.

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

ACLU National (all projects)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

the United States, 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:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Order Duration: 2015 - 2015

Content of Injunction:

Required disclosure

Issues

General:

Record-keeping

Records Disclosure