Case: NAACP v. DOJ

1:18-cv-09363 | U.S. District Court for the Southern District of New York

Filed Date: Oct. 12, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

This is a case about a Freedom of Information Act (FOIA) request concerning the Department of Justice's role in requesting to add a citizenship question to the 2020 Census. On December 12, 2018, the NAACP Legal Defense Fund filed this lawsuit in the Southern District of New York. The plaintiff sued the Department of Justice (DOJ) under the Freedom of Information Act (5 U.S.C. § 552, et seq.). Prior to the litigation, the plaintiff had sent a FOIA request seeking records to which the DOJ had not…

This is a case about a Freedom of Information Act (FOIA) request concerning the Department of Justice's role in requesting to add a citizenship question to the 2020 Census. On December 12, 2018, the NAACP Legal Defense Fund filed this lawsuit in the Southern District of New York. The plaintiff sued the Department of Justice (DOJ) under the Freedom of Information Act (5 U.S.C. § 552, et seq.). Prior to the litigation, the plaintiff had sent a FOIA request seeking records to which the DOJ had not responded. The plaintiff then sought to compel the DOJ to disclose the requested records in addition to injunctive relief, declaratory relief, and attorneys' fees. The plaintiff claimed that the DOJ violated FOIA by failing to (1) conduct an adequate search for responsive records, (2) provide all non-exempt records responsive to the FOIA request, and (3) determine whether to comply with the request within 30 business days. The case was assigned to Judge Alison J. Nathan.

On May 13, 2019, the defendant filed a motion for summary judgment and the plaintiffs filed a cross-motion for summary judgment on June 10. Regarding these two motions, the court denied the defendant's motion for summary judgment and granted the plaintiff's cross-motion for summary judgment on May 29, 2020. The court found that the DOJ failed to show its search was adequate with respect to any subpart of the FOIA request, and ordered the DOJ to conduct an adequate search. On June 30, 2020, the court granted the plaintiff's request to keep the case open and require the parties to make status reports about the production of documents to the court every two months.

This case is ongoing.

Summary Authors

Lauren Yu (10/28/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/8023946/parties/naacp-legal-defense-educational-fund-inc-v-us-department-of-justice/


Judge(s)
Attorney for Plaintiff

Aden, Leah C. (New York)

Cafasso, Cerissa (District of Columbia)

Evers, Austin R (District of Columbia)

Ifill, Sherrilyn (New York)

Attorney for Defendant

Kopplin, Rebecca M. (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:18-cv-09363

Docket [PACER]

NAACP Legal Defense & Educational Fund v. U.S. Department Of Justice

Oct. 28, 2020

Oct. 28, 2020

Docket
1

1:18-cv-09363

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

NAACP Legal Defense Fund v. U.S. Department of Justice

Oct. 12, 2018

Oct. 12, 2018

Complaint
37

1:18-cv-09363

Opinion & Order

NAACP Legal Defense & Education Fund v. Department of Justice

May 29, 2020

May 29, 2020

Order/Opinion

463 F.Supp.3d 463

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/8023946/naacp-legal-defense-educational-fund-inc-v-us-department-of-justice/

Last updated Feb. 27, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against U.S. Department Of Justice. (Filing Fee $ 400.00.)Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Attachments: # 1 Exhibit A - Apr. 11, 2018 Request, # 2 Exhibit B - Apr. 25, 2018 Letter, # 3 Exhibit C - Apr. 30, 2018 Letter, # 4 Exhibit D - May 31, 2018 Letter, # 5 Exhibit E - July 13, 2018 Email, # 6 Exhibit F - July 16, 2018 Email, # 7 Exhibit G - August 28, 2018 Letter, # 8 Exhibit H - Sept. 17, 2018 Email, # 9 Exhibit I - Sept. 27, 2018 Letter)(Aden, Leah) (Entered: 10/12/2018)

1 Exhibit A - Apr. 11, 2018 Request

View on PACER

2 Exhibit B - Apr. 25, 2018 Letter

View on PACER

3 Exhibit C - Apr. 30, 2018 Letter

View on PACER

4 Exhibit D - May 31, 2018 Letter

View on PACER

5 Exhibit E - July 13, 2018 Email

View on PACER

6 Exhibit F - July 16, 2018 Email

View on PACER

7 Exhibit G - August 28, 2018 Letter

View on PACER

8 Exhibit H - Sept. 17, 2018 Email

View on PACER

9 Exhibit I - Sept. 27, 2018 Letter

View on PACER

Oct. 12, 2018

Oct. 12, 2018

RECAP
2

CIVIL COVER SHEET filed. (Aden, Leah) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

PACER
3

REQUEST FOR ISSUANCE OF SUMMONS as to U.S. Department of Justice, re: 1 Complaint,,. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Aden, Leah) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

PACER
4

NOTICE OF APPEARANCE by Leah Camille Aden on behalf of NAACP Legal Defense & Educational Fund, Inc.. (Aden, Leah) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

PACER
5

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NAACP Legal Defense & Educational Fund, Inc..(Aden, Leah) (Entered: 10/12/2018)

Oct. 12, 2018

Oct. 12, 2018

PACER

Civil Case Opening Fee Payment: for 1 Complaint,,. Filing fee $ 400.00.(Aden, Leah)

Oct. 15, 2018

Oct. 15, 2018

PACER

***NOTICE TO ATTORNEY TO PAY THE FILING FEE. Notice to Attorney Leah Camille Aden. Civil Case Opening Fee of $400 Due: for 1 Complaint,,. The filing fee due was not paid; either in whole or in part. If the filing fee is not paid within five (5) days, per Amended Standing Order 15-mc-131, this case will be administratively closed. Filing Fee due by 10/22/2018. (jgo)

Oct. 15, 2018

Oct. 15, 2018

PACER

Civil Case Opening Fee Payment: for 1 Complaint,,. Filing fee $ 400.00, receipt number ANYSDC-15748003.(Aden, Leah)

Oct. 15, 2018

Oct. 15, 2018

PACER

***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Leah Camille Aden. The following case opening statistical information was erroneously selected/entered: Fee Date 10/12/2018;. The following correction(s) have been made to your case entry: the Fee Date has been modified to 10/15/2018;. (jgo)

Oct. 16, 2018

Oct. 16, 2018

PACER

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Alison J. Nathan. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (jgo)

Oct. 16, 2018

Oct. 16, 2018

PACER

Magistrate Judge Henry B. Pitman is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (jgo)

Oct. 16, 2018

Oct. 16, 2018

PACER

Case Designated ECF. (jgo)

Oct. 16, 2018

Oct. 16, 2018

PACER
6

ELECTRONIC SUMMONS ISSUED as to U.S. Department Of Justice. (jgo) (Entered: 10/16/2018)

Oct. 16, 2018

Oct. 16, 2018

PACER
7

SUMMONS RETURNED EXECUTED (FOIA CASE) Summons and Complaint,, served. U.S. Department Of Justice served on 10/17/2018, answer due 11/16/2018. Service was accepted by Haojun Li, Clerk, U.S. Attorney for Southern District of New York. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Aden, Leah) (Entered: 10/17/2018)

Oct. 17, 2018

Oct. 17, 2018

PACER
8

SUMMONS RETURNED EXECUTED (FOIA CASE) Summons and Complaint,, served. Service was accepted by Brian Cress, Mail Clerk and Authorized Agent of the U.S. Department of Justice. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Aden, Leah) (Entered: 10/18/2018)

Oct. 18, 2018

Oct. 18, 2018

PACER
9

NOTICE OF APPEARANCE by Aaron Ross Sussman on behalf of NAACP Legal Defense & Educational Fund, Inc.. (Sussman, Aaron) (Entered: 10/25/2018)

Oct. 25, 2018

Oct. 25, 2018

PACER
10

NOTICE OF INITIAL PRETRIAL CONFERENCE: Parties ordered to submit via ECF proposed case management plan and joint letter seven days before conference. (Initial Conference set for 2/8/2019 at 03:15 PM in Courtroom 906, 40 Centre Street, New York, NY 10007 before Judge Alison J. Nathan.) (Signed by Judge Alison J. Nathan on 10/26/2018) (jca) Modified on 10/26/2018 (jca). (Entered: 10/26/2018)

Oct. 26, 2018

Oct. 26, 2018

RECAP
11

MOTION for Cerissa Irene Cafasso to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-15891145. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Attachments: # 1 Affidavit in Support of Motion to Appear Pro Has Vice, # 2 Certificates of Good Standing, # 3 Text of Proposed Order)(Cafasso, Cerissa) (Entered: 11/09/2018)

Nov. 9, 2018

Nov. 9, 2018

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 11 MOTION for Cerissa Irene Cafasso to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-15891145. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

Nov. 9, 2018

Nov. 9, 2018

PACER
12

ORDER granting 11 Motion for Cerissa Irene Cafasso to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (Nathan, Alison) (Entered: 11/14/2018)

Nov. 14, 2018

Nov. 14, 2018

PACER
13

NOTICE OF APPEARANCE by Rebecca Kopplin on behalf of U.S. Department Of Justice. (Kopplin, Rebecca) (Entered: 11/15/2018)

Nov. 15, 2018

Nov. 15, 2018

PACER
14

ANSWER to 1 Complaint,,. Document filed by U.S. Department Of Justice.(Kopplin, Rebecca) (Entered: 11/16/2018)

Nov. 16, 2018

Nov. 16, 2018

PACER
15

NOTICE OF APPEARANCE by John Zachery Morris on behalf of NAACP Legal Defense & Educational Fund, Inc.. (Morris, John) (Entered: 12/07/2018)

Dec. 7, 2018

Dec. 7, 2018

PACER
16

LETTER MOTION to Stay in Light of Lapse in Appropriations addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated January 24, 2019. Document filed by U.S. Department Of Justice.(Kopplin, Rebecca) (Entered: 01/24/2019)

Jan. 24, 2019

Jan. 24, 2019

PACER
17

ORDER denying as moot 16 Letter Motion to Stay: In light of the restoration of the funding to the Department of Justice, the request to stay all deadlines and adjourn the initial pretrial conference is denied as moot. (Signed by Judge Alison J. Nathan on 1/28/2019) (jwh) (Entered: 01/28/2019)

Jan. 28, 2019

Jan. 28, 2019

RECAP
18

INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. Joint Letter Document filed by U.S. Department Of Justice. (Attachments: # 1 Civil Case Management Plan and Scheduling Order)(Kopplin, Rebecca) (Entered: 02/01/2019)

Feb. 1, 2019

Feb. 1, 2019

RECAP

Minute Entry for proceedings held before Judge Alison J. Nathan. Initial pre-trial conference held. Case management plan entered. See transcript for complete details. (Court Reporter Rose Prater) (qs)

Feb. 8, 2019

Feb. 8, 2019

PACER
19

MEMO ENDORSEMENT on re: 18 Initial Report of Parties Before Pretrial Conference filed by U.S. Department Of Justice. ENDORSEMENT: SO ORDERED. (Cross Motions due by 5/10/2019., Motions due by 4/12/2019., Responses due by 6/7/2019, Replies due by 6/28/2019.) (Signed by Judge Alison J. Nathan on 2/8/2019) (kv) (Entered: 02/11/2019)

Feb. 11, 2019

Feb. 11, 2019

PACER
20

CONSENT LETTER MOTION for Extension of Time addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated 4/5/2109. Document filed by U.S. Department Of Justice. (Attachments: # 1 Proposed Revised Scheduling Order)(Kopplin, Rebecca) (Entered: 04/05/2019)

April 5, 2019

April 5, 2019

PACER
21

REVISED SCHEDULING ORDER: Upon consideration of the Defendant's motion for an extension of the summary judgment briefing schedule, the motion is GRANTED. It is hereby ORDERED that Defendant shall file its motion for summary judgment on or before May 13, 2019; Plaintiff shall files its combined cross-motion for summary judgment and opposition on or before June 10, 2019; Defendant shall file its combined opposition and reply on or before July 8, 2019; and Plaintiff shall file its reply on or before July 29, 2019. SO ORDERED. (Signed by Judge Alison J. Nathan on 4/10/2019) ( Cross Motions due by 6/10/2019., Motions due by 5/13/2019., Responses due by 7/8/2019, Replies due by 7/29/2019.) (ks) (Entered: 04/10/2019)

April 10, 2019

April 10, 2019

RECAP
22

MOTION for Summary Judgment . Document filed by U.S. Department Of Justice. Responses due by 6/10/2019(Kopplin, Rebecca) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

PACER
23

MEMORANDUM OF LAW in Support re: 22 MOTION for Summary Judgment . . Document filed by U.S. Department Of Justice. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Kopplin, Rebecca) (Entered: 05/13/2019)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

May 13, 2019

May 13, 2019

RECAP
24

DECLARATION of Tink Cooper in Support re: 22 MOTION for Summary Judgment .. Document filed by U.S. Department Of Justice. (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, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N)(Kopplin, Rebecca) (Entered: 05/13/2019)

May 13, 2019

May 13, 2019

PACER
25

CROSS MOTION for Summary Judgment and Opposition to Defendant's Motion for Summary Judgment (Doc. 22). Document filed by NAACP Legal Defense & Educational Fund, Inc.. Responses due by 7/8/2019 (Attachments: # 1 Notice of Combined Cross-Motion for Summary Judgment and Opposition to Defendant's Motion for Summary Judgment)(Aden, Leah) (Entered: 06/10/2019)

June 10, 2019

June 10, 2019

PACER
26

MEMORANDUM OF LAW in Support re: 25 CROSS MOTION for Summary Judgment and Opposition to Defendant's Motion for Summary Judgment (Doc. 22). . Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Attachments: # 1 Declaration of Leah C. Aden, # 2 Exhibit A, # 3 Exhibit B, # 4 Plaintiff's Statement of Material Facts, # 5 Text of Proposed Order)(Aden, Leah) (Entered: 06/10/2019)

1 Declaration of Leah C. Aden

View on PACER

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Plaintiff's Statement of Material Facts

View on RECAP

5 Text of Proposed Order

View on PACER

June 10, 2019

June 10, 2019

PACER
27

REPLY MEMORANDUM OF LAW in Support re: 22 MOTION for Summary Judgment ., 25 CROSS MOTION for Summary Judgment and Opposition to Defendant's Motion for Summary Judgment (Doc. 22). and Opposition Memorandum of Law. Document filed by U.S. Department Of Justice. (Attachments: # 1 Exhibit Ex 6 - Gore Deposition Transcript Extract)(Kopplin, Rebecca) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
28

DECLARATION of Tink Cooper in Opposition re: 22 MOTION for Summary Judgment ., 25 CROSS MOTION for Summary Judgment and Opposition to Defendant's Motion for Summary Judgment (Doc. 22).. Document filed by U.S. Department Of Justice. (Attachments: # 1 Exhibit Ex L - Rule 45 Subpoena)(Kopplin, Rebecca) (Entered: 07/08/2019)

July 8, 2019

July 8, 2019

PACER
29

REPLY MEMORANDUM OF LAW in Support re: 25 CROSS MOTION for Summary Judgment and Opposition to Defendant's Motion for Summary Judgment (Doc. 22). . Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Aden, Leah) (Entered: 07/29/2019)

July 29, 2019

July 29, 2019

PACER
30

LETTER addressed to Judge Alison J. Nathan from Leah C. Aden dated 10/21/2019 re: NAACP Legal Defense & Educational Fund, Inc. v. U.S. Dep't of Justice, No. 18-cv-9363 (AJN). Document filed by NAACP Legal Defense & Educational Fund, Inc..(Aden, Leah) (Entered: 10/21/2019)

Oct. 21, 2019

Oct. 21, 2019

RECAP
31

PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Cafasso, Cerissa) (Entered: 10/22/2019)

Oct. 22, 2019

Oct. 22, 2019

PACER
32

MEMO ENDORSEMENT on re: 31 Proposed Order for Withdrawal of Attorney filed by NAACP Legal Defense & Educational Fund, Inc.. ENDORSEMENT: SO ORDERED. Attorney Cerissa Cafasso terminated. (Signed by Judge Alison J. Nathan on 10/24/2019) (kv) (Entered: 10/24/2019)

Oct. 24, 2019

Oct. 24, 2019

PACER

NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Sarah L. Cave. Please note that this is a reassignment of the designation only. (sjo)

Nov. 12, 2019

Nov. 12, 2019

PACER
33

LETTER addressed to Judge Alison J. Nathan from Leah C. Aden dated December 4, 2019 re: NAACP Legal Defense & Educational Fund, Inc. v. U.S. Dept of Justice, No. 18-cv-9363 (AJN). Document filed by NAACP Legal Defense & Educational Fund, Inc..(Aden, Leah) (Entered: 12/06/2019)

Dec. 6, 2019

Dec. 6, 2019

PACER
34

LETTER addressed to Judge Alison J. Nathan from Rebecca Kopplin dated December 13, 2019 re: Plaintiff's December 6 Letter. Document filed by U.S. Department Of Justice. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Kopplin, Rebecca) (Entered: 12/13/2019)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

Dec. 13, 2019

Dec. 13, 2019

PACER
35

LETTER addressed to Judge Alison J. Nathan from Austin Evers dated January 21, 2020 re: census collection database flaws. Document filed by NAACP Legal Defense & Educational Fund, Inc..(Aden, Leah) (Entered: 01/21/2020)

Jan. 21, 2020

Jan. 21, 2020

PACER
36

LETTER addressed to Judge Alison J. Nathan from Rebecca Kopplin dated February 5, 2020 re: Plaintiff's January 21 Letter. Document filed by U.S. Department Of Justice. (Attachments: # 1 Exhibit A).(Kopplin, Rebecca) (Entered: 02/05/2020)

Feb. 5, 2020

Feb. 5, 2020

PACER
37

OPINION & ORDER re: 22 MOTION for Summary Judgment . filed by U.S. Department Of Justice, 25 CROSS MOTION for Summary Judgment and Opposition to Defendant's Motion for Summary Judgment (Doc. 22). filed by NAACP Legal Defense & Educational Fund, Inc.. In sum, DOJ has not carried its burden of showing that its search was adequate with respect to any subpart of LDF's FOIA request. As such, its motion for summary judgment is DENIED, and LDF's cross-motion for summary judgment is GRANTED. DOJ is hereby ORDERED to conduct an adequate search to identify documents responsive to each subpart of LDF's FOIA request. Within 21 days of the date of this Opinion and Order, the parties shall meet and confer and submit a joint letter setting out agreed-upon search terms for a search of the census collection database for records responsive to subpart (2) of LDF's request. In that letter, the parties shall also update the Court on the status of the search of the census collection database for records responsive to subparts (1), (3), (4), and (5) of LDF's request. The Clerk of Court is respectfully requested to enter judgment. This resolves Dkt. Nos. 22 and 25. SO ORDERED. (Signed by Judge Alison J. Nathan on 5/29/2020) (ks) Transmission to Orders and Judgments Clerk for processing. (Entered: 05/29/2020)

May 29, 2020

May 29, 2020

RECAP
38

CLERK'S JUDGMENT re: 37 Memorandum & Opinion. in favor of NAACP Legal Defense & Educational Fund, Inc. against U.S. Department Of Justice. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated May 29, 2020, in sum, DOJ has not carried its burden of showing that its search was adequate with respect to any subpart of LDF's FOIA request. As such, its motion for summary judgment is DENIED, and LDF's cross-motion for summary judgment is GRANTED. DOJ is hereby ORDERED to conduct an adequate search to identify documents responsive to each subpart of LDF's FOIA request. Within 21 days of the date of the Opinion and Order, the parties shall meet and confer and submit a joint letter setting out agreed-upon search terms for a search of the census collection database for records responsive to subpart (2) of LDF's request. In that letter, the parties shall also update the Court on the status of the search of the census collection database for records responsive to subparts (1), (3), (4), and (5) of LDF's request. (Signed by Clerk of Court Ruby Krajick on 05/29/2020) (Attachments: # 1 Notice of Right to Appeal) (dt) (Entered: 06/01/2020)

May 29, 2020

May 29, 2020

RECAP
39

JOINT LETTER addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated June 19, 2020 re: Parties' Conferral concerning search terms. Document filed by U.S. Department Of Justice..(Kopplin, Rebecca) (Entered: 06/19/2020)

June 19, 2020

June 19, 2020

PACER
40

MEMO ENDORSEMENT on re: 39 Letter filed by U.S. Department Of Justice. ENDORSEMENT: By June 29, 2020, the parties shall inform the Court of their views regarding whether there is anything further for the Court to resolve in this case or whether the case can be closed. (Signed by Judge Alison J. Nathan on 6/25/2020) (jwh) (Entered: 06/25/2020)

June 25, 2020

June 25, 2020

PACER
41

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Emma Lewis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20438210. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Attachments: # 1 Affidavit Affidavit of E. Lewis, # 2 Exhibit Exhibit A, # 3 Text of Proposed Order Proposed Order).(Lewis, Emma) Modified on 6/26/2020 (vba). (Entered: 06/26/2020)

June 26, 2020

June 26, 2020

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 41 MOTION for Emma Lewis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-20438210. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): Affidavit is not notarized.;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. (vba)

June 26, 2020

June 26, 2020

PACER

Notice Regarding Deficient Motion to Appear Pro Hac Vice

June 26, 2020

June 26, 2020

PACER
42

JOINT LETTER addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated June 29, 2020 re: Parties' conferral regarding further disputes. Document filed by U.S. Department Of Justice..(Kopplin, Rebecca) (Entered: 06/29/2020)

June 29, 2020

June 29, 2020

PACER
43

MEMO ENDORSEMENT on re: 42 Letter filed by U.S. Department Of Justice. ENDORSEMENT: SO ORDERED. (Signed by Judge Alison J. Nathan on 6/30/2020) (jca) (Entered: 06/30/2020)

June 30, 2020

June 30, 2020

PACER
44

CONSENT MOTION for Aaron Sussman to Withdraw as Attorney for Plaintiff. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Attachments: # 1 Text of Proposed Order).(Aden, Leah) (Entered: 07/27/2020)

July 27, 2020

July 27, 2020

PACER
45

ORDER GRANTING UNOPPOSED MOTION TO WITHDRAW AS COUNSEL OF RECORD. Upon consideration of the Plaintiff's Unopposed Motion to Withdraw Aaron Sussman as Counsel of Record for Plaintiff NAACP Legal Defense and Educational Fund, Inc., the motion is GRANTED. It is hereby ORDERED that Aaron Sussman is withdrawn as counsel for Plaintiff. SO ORDERED. Granting 44 Motion to Withdraw as Attorney. Attorney Aaron Ross Sussman terminated. (Signed by Judge Alison J. Nathan on 7/28/2020) (rjm) (Entered: 07/28/2020)

July 28, 2020

July 28, 2020

PACER
46

JOINT LETTER addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated August 31, 2020 re: Status Report. Document filed by U.S. Department Of Justice..(Kopplin, Rebecca) (Entered: 08/31/2020)

Aug. 31, 2020

Aug. 31, 2020

PACER
47

JOINT LETTER addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated October 28, 2020 re: Status Report. Document filed by U.S. Department Of Justice..(Kopplin, Rebecca) (Entered: 10/28/2020)

Oct. 28, 2020

Oct. 28, 2020

PACER
48

JOINT LETTER addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated December 28, 2020 re: Status Report. Document filed by U.S. Department Of Justice..(Kopplin, Rebecca) (Entered: 12/28/2020)

Dec. 28, 2020

Dec. 28, 2020

PACER
49

MEMO ENDORSEMENT: on re: 48 Letter filed by U.S. Department Of Justice. ENDORSEMENT: SO ORDERED. (Signed by Judge Alison J. Nathan on 1/04/2021) (ama) (Entered: 01/05/2021)

Jan. 5, 2021

Jan. 5, 2021

PACER
50

FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Emma Lewis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-23856792. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Attachments: # 1 Affidavit, # 2 Exhibit A, # 3 Text of Proposed Order).(Lewis, Emma) Modified on 2/8/2021 (bcu). (Entered: 02/08/2021)

Feb. 8, 2021

Feb. 8, 2021

PACER

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 50 MOTION for Emma Lewis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-23856792. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): Attorney Affidavit not notarized;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu) Modified on 2/9/2021 (bcu).

Feb. 8, 2021

Feb. 8, 2021

PACER
51

MOTION for Emma Lewis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-23858483. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Attachments: # 1 Declaration, # 2 Exhibit, # 3 Text of Proposed Order).(Lewis, Emma) (Entered: 02/08/2021)

Feb. 8, 2021

Feb. 8, 2021

PACER

Notice Regarding Deficient Motion to Appear Pro Hac Vice

Feb. 8, 2021

Feb. 8, 2021

PACER

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 51 MOTION for Emma Lewis to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-23858483. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)

Feb. 9, 2021

Feb. 9, 2021

PACER
52

ORDER granting 51 Motion for Emma Lewis to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (kwi) (Entered: 02/11/2021)

Feb. 11, 2021

Feb. 11, 2021

PACER

Order on Motion to Appear Pro Hac Vice

Feb. 11, 2021

Feb. 11, 2021

PACER
53

JOINT LETTER addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated February 16, 2021 re: Status Report. Document filed by U.S. Department Of Justice..(Kopplin, Rebecca) (Entered: 02/16/2021)

Feb. 16, 2021

Feb. 16, 2021

PACER
54

MEMO ENDORSEMENT on re: 53 JOINT LETTER addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated February 16, 2021 re: Status Report. Document filed by U.S. Department Of Justice. ENDORSEMENT: So ordered. (Signed by Judge Alison J. Nathan on 2/16/2021) (rjm) (Entered: 02/17/2021)

Feb. 17, 2021

Feb. 17, 2021

PACER
55

JOINT LETTER addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated April 16, 2021 re: Status Report. Document filed by U.S. Department Of Justice..(Kopplin, Rebecca) (Entered: 04/16/2021)

April 16, 2021

April 16, 2021

PACER
56

MEMO ENDORSEMENT on re: 55 Letter filed by U.S. Department Of Justice. ENDORSEMENT: SO ORDERED. (Signed by Judge Alison J. Nathan on 4/19/2021) (kv) (Entered: 04/19/2021)

April 19, 2021

April 19, 2021

PACER
57

JOINT LETTER addressed to Judge Alison J. Nathan from Rebecca M. Kopplin dated June 11, 2021 re: Status Report. Document filed by U.S. Department Of Justice..(Kopplin, Rebecca) (Entered: 06/11/2021)

June 11, 2021

June 11, 2021

PACER
58

MEMO ENDORSEMENT on re: 57 Letter filed by U.S. Department Of Justice. ENDORSEMENT: SO ORDERED. (Signed by Judge Alison J. Nathan on 6/17/2021) (vfr) (Entered: 06/21/2021)

June 17, 2021

June 17, 2021

PACER
59

CONSENT MOTION for John Zachery Morris to Withdraw as Attorney for plaintiffs. Document filed by NAACP Legal Defense & Educational Fund, Inc.. (Attachments: # 1 Proposed Order).(Aden, Leah) (Entered: 07/15/2021)

July 15, 2021

July 15, 2021

PACER
60

FILING ERROR - DEFICIENT DOCKET ENTRY - SIGNATURE ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) U.S. Department Of Justice pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by NAACP Legal Defense & Educational Fund, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Lewis, Emma) Modified on 7/16/2021 (dt). (Entered: 07/16/2021)

July 16, 2021

July 16, 2021

PACER

***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Lewis, Emma. RE-FILE Document No. 60 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the stipulation of voluntary dismissal was not signed (ink signatures) by all parties who have appeared;. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned ink signature image) PDF. (dt)

July 16, 2021

July 16, 2021

PACER
61

STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) U.S. Department Of Justice pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by NAACP Legal Defense & Educational Fund, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Lewis, Emma) (Entered: 07/19/2021)

July 19, 2021

July 19, 2021

PACER

Case Details

State / Territory: New York

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Oct. 12, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

NAACP Legal Defense Fund, a non-partisan, nonprofit 501(c)(3) civil rights organization based in New York

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

Department of Justice, Federal

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Non-settlement Outcome

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Content of Injunction:

Reporting

Issues

General:

Records Disclosure