Case: American Immigration Council v. U.S. Department of Homeland Security

1:11-cv-01972 | U.S. District Court for the District of Columbia

Filed Date: Nov. 8, 2011

Closed Date: 2015

Clearinghouse coding complete

Case Summary

On November 8, 2011, the American Immigration Council (AIC), an immigrant rights advocacy organization, filed this lawsuit against the U.S. Department of Homeland Security (DHS) in the U.S. District Court for the District of Columbia. AIC sued under the Freedom of Information Act (FOIA), 5 U.S.C. § 552, and the Administrative Procedure Act (APA), 5 U.S.C. §§ 701-706. The complaint sought declaratory and injunctive relief, claiming that DHS had failed to make a reasonable search for and disclosu…

On November 8, 2011, the American Immigration Council (AIC), an immigrant rights advocacy organization, filed this lawsuit against the U.S. Department of Homeland Security (DHS) in the U.S. District Court for the District of Columbia. AIC sued under the Freedom of Information Act (FOIA), 5 U.S.C. § 552, and the Administrative Procedure Act (APA), 5 U.S.C. §§ 701-706. The complaint sought declaratory and injunctive relief, claiming that DHS had failed to make a reasonable search for and disclosure of requested documents concerning individuals' access to legal counsel during their interactions with U.S. Customs and Border Protection (CBP). (That same day, AIC filed a similar lawsuit relating to a similar records request made to a different DHS component, U.S. Citizenship and Immigration Services. For information on that one, see American Immigration Council v. U.S. Department of Homeland Security.)

DHS moved for summary judgment, but withdrew the motion voluntarily several months later. On May 22, 2012, DHS filed a consent motion that set out a schedule for a rolling production of responsive documents over a period of between six and nine months, with monthly status reports to the court. Following this period, the parties agreed to consult regarding a renewed briefing schedule.

For more than a year, DHS produced documents on a rolling basis. At the August 27, 2013, status conference, the parties identified nine documents that remained at issue. AIC requested that DHS release four of the nine documents and in exchange, AIC would forego challenges to the exemptions asserted by the defendants in the remaining five documents.

On September 10, 2013, DHS determined that it could not release the four documents in full. A briefing schedule was therefore set. On November 5, 2013, DHS filed a motion for summary judgment and argued that withholding those four documents were appropriate under FOIA Exemption 7, which protects certain information that could be expected to risk circumvention of the law when disclosed.

On February 25, 2014, the district court (Judge James E. Boasberg) decided that an in camera (in chambers) review of the documents in question was necessary and ordered DHS to produce redacted and unredacted copies of the disputed records. On March 21, 2014, Judge Boasberg granted the defendants’ motion for summary judgment after because the in camera review of the documents convinced the court that DHS had a better argument, albeit the thin applicability of the claimed exemptions. The court agreed with DHS that each of the withheld records has a “rational nexus” to the agency’s law enforcement duties, including the prevention of terrorism and unlawful immigration. The documents therefore fell under Exemption 7 of FOIA. As a result, the court granted DHS's summary judgment for Documents 1 through 6 and dismissed as moot AIC's claim regarding Document 7.

On August 29, 2014, AIC filed a motion to set a schedule regarding plaintiff’s attorneys' fees, which the court granted on September 24, 2014. In its motion for attorneys' fees and costs on October 17, 2014, AIC mainly argued for fees and costs because DHS voluntarily and unilaterally changed its position, and that AIC was entitled to reasonable attorneys’ fees and costs because it substantially prevailed under FOIA. AIC also argued that the fees and costs sought were reasonable and that AIC was entitled to those fees because it met all four factors for entitlement: (1) the public benefited from plaintiff’s request, (2) plaintiff derived no commercial benefit from its request, (3) nature of plaintiff’s interest in the information supported award of fees, and (3) defendant’s conduct was not reasonable. On March 10, 2015, Judge Boasberg awarded fees and costs in the total amount of $82,513.42 out of the $131,100.21 that the plaintiff originally sought.

The case is now closed.

Summary Authors

Elizabeth Daligga (7/23/2012)

Jennifer Bronson (11/25/2013)

MJ Koo (4/9/2017)

Related Cases

American Immigration Council v. U.S. Department of Homeland Security, District of Columbia (2011)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4211397/parties/american-immigration-council-v-united-states-department-of-homeland/


Judge(s)
Attorney for Plaintiff

Adams, Matt (District of Columbia)

Attorney for Defendant

Abel, Charlotte A. (District of Columbia)

Adebonojo, Kenneth A. (District of Columbia)

BECK, GILL P. (District of Columbia)

Bianco, Anthony Daniel (District of Columbia)

Judge(s)

Boasberg, James Emanuel (District of Columbia)

Attorney for Defendant

Abel, Charlotte A. (District of Columbia)

Adebonojo, Kenneth A. (District of Columbia)

BECK, GILL P. (District of Columbia)

Bianco, Anthony Daniel (District of Columbia)

Borson, Joseph Evan (District of Columbia)

Braswell, Marina Utgoff (District of Columbia)

Campbell, Rhonda Lisa (District of Columbia)

Caplen, Robert Aaron (District of Columbia)

Cohen, Jason Todd (District of Columbia)

Coles-Huff, Doris Denise (District of Columbia)

DARROW, JOSEPH ANTON (District of Columbia)

DAUENHEIMER, DAVID EDWARD (District of Columbia)

Dawgert, Jessica (District of Columbia)

DiLauro, Michael Anthony (District of Columbia)

Field, Brian J. (District of Columbia)

Fishman, Dillon Ariel (District of Columbia)

FORNEY, GEOFFREY (District of Columbia)

Gavoor, Aram A. (District of Columbia)

Girdharry, Glenn M. (District of Columbia)

Glass, David Michael (District of Columbia)

Gostin, Kieran Gavin (District of Columbia)

Graham-Oliver, Heather D. (District of Columbia)

Grauman, Jesse Z. (District of Columbia)

Guzman, Javier M. (District of Columbia)

Haas, Alexander Kenneth (District of Columbia)

Hammond, Derek S. (District of Columbia)

Harris, Julie Straus (District of Columbia)

Holloway, Tammy Allison (District of Columbia)

Hudak, Brian P. (District of Columbia)

Kelly, Wynne Patrick (District of Columbia)

Kishore, Deepthy (District of Columbia)

Kisor, Colin Abbott (District of Columbia)

Kolsky, Joshua M. (District of Columbia)

Lee, Lynn Yuhee (District of Columbia)

Lee, Jennifer Joy (District of Columbia)

LONEGAN, BRYAN K. (District of Columbia)

Machen, Ronald C (District of Columbia)

McBride, Patricia K. (District of Columbia)

Mead, Joseph Wilfred (District of Columbia)

Nebeker, William Mark (District of Columbia)

Perez, Elianis N. (District of Columbia)

Peterson, Benton Gregory (District of Columbia)

Press, Joshua Samuel (District of Columbia)

REUVENI, EREZ (District of Columbia)

Richards, Debra G. (District of Columbia)

Ross, Carl Ezekiel (District of Columbia)

Roth, Dena Michal (District of Columbia)

SADLOWSKI, CAROLINE A. (District of Columbia)

Schaefer, Daniel Patrick (District of Columbia)

Sealls, Kenneth Elliot (District of Columbia)

Sheffield, Carlton Frederick (District of Columbia)

Simon, Jeremy S. (District of Columbia)

Smith, Peter S. (District of Columbia)

Sokolower, Heather G. (District of Columbia)

Soskin, Eric J. (District of Columbia)

Sowles, Marcia Kay (District of Columbia)

Theis, John Kenneth (District of Columbia)

Tilghman, Michael A. (District of Columbia)

Truong, John Cuong (District of Columbia)

Vanhorn, Daniel F. (District of Columbia)

Van Horn, Daniel F (District of Columbia)

Verdi, John Arthur (District of Columbia)

Voltaire, Jean-Michel (District of Columbia)

Vuong, Sarah Lake (District of Columbia)

Walker, Johnny Hillary (District of Columbia)

Wechsler, Peter T. (District of Columbia)

Wells, Carlotta Porter (District of Columbia)

Yee, Marsha Wellknown (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:11-cv-01972

Docket [PACER]

March 10, 2015

March 10, 2015

Docket
1

1:11-cv-01972

Complaint

Nov. 8, 2011

Nov. 8, 2011

Complaint
9

1:11-cv-01972

Defendant's Motion for Summary Judgment

Jan. 26, 2012

Jan. 26, 2012

Pleading / Motion / Brief
12

1:11-cv-01972

Plaintiff's Opposition to Defendants' Motion for Summary Judgment

March 26, 2012

March 26, 2012

Pleading / Motion / Brief
19

1:11-cv-01972

Defendants' Notice of Withdrawal of Motion for Summary Judgment and Consent Motion for Renewed Briefing Schedule

May 22, 2012

May 22, 2012

Pleading / Motion / Brief
38

1:11-cv-01972

Joint Status Report and Motion for Briefing Schedule

American Immigration Council v. U.S. Dep't of Homeland Sec.

Sept. 10, 2013

Sept. 10, 2013

Pleading / Motion / Brief
47

1:11-cv-01972

Memorandum Opinion on Defendants' Motion for Summary Judgment

March 21, 2014

March 21, 2014

Order/Opinion
53

1:11-cv-01972

Plaintiff's Memorandum of Law in Support of its Petition for Attorneys' Fees and Costs

Oct. 17, 2014

Oct. 17, 2014

Pleading / Motion / Brief
59

1:11-cv-01972

Memorandum Opinion on Attorneys' Fees and Costs

March 10, 2015

March 10, 2015

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4211397/american-immigration-council-v-united-states-department-of-homeland/

Last updated Feb. 9, 2024, 3:25 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY ( Filing fee $ 350, receipt number 4616043612) filed by AMERICAN IMMIGRATION COUNCIL. (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 Civil Cover Sheet)(rdj) (Entered: 11/09/2011)

Nov. 8, 2011

Nov. 8, 2011

PACER
2

NOTICE OF RELATED CASE by AMERICAN IMMIGRATION COUNCIL. Case related to Case No. 11-1971. (rdj) (Entered: 11/09/2011)

Nov. 8, 2011

Nov. 8, 2011

PACER
3

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 11/10/2011. Answer due for ALL FEDERAL DEFENDANTS by 12/10/2011. (Magid, Creighton) (Entered: 11/15/2011)

Nov. 15, 2011

Nov. 15, 2011

PACER
4

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 11/14/2011. (Magid, Creighton) (Entered: 11/23/2011)

Nov. 23, 2011

Nov. 23, 2011

PACER
5

NOTICE of Appearance by Marian L. Borum on behalf of All Defendants (Borum, Marian) (Entered: 12/08/2011)

Dec. 8, 2011

Dec. 8, 2011

PACER
6

MOTION for Extension of Time to Answer, Move or Otherwise Respond to Plaintiff's Complaint by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 12/09/2011)

Dec. 9, 2011

Dec. 9, 2011

PACER
7

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Beth Jennifer Werlin, :Firm- American Immigration Council's Legal Action Center, :Address- 1331 G Street, N.W., Suite 200, Washington, D.C. 20005. Phone No. - 202-507-7522. Fax No. - 202-742-5619 by AMERICAN IMMIGRATION COUNCIL (Attachments: # 1 Declaration, # 2 Text of Proposed Order)(Magid, Creighton) (Entered: 01/18/2012)

Jan. 18, 2012

Jan. 18, 2012

PACER
8

NOTICE of Appearance by Beth Jennifer Werlin on behalf of AMERICAN IMMIGRATION COUNCIL (Werlin, Beth) (Entered: 01/26/2012)

Jan. 26, 2012

Jan. 26, 2012

PACER
9

WITHDRAWN PER NOTICE FILED 5/22/2012.....MOTION for Summary Judgment by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Declaration, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit)(Borum, Marian) Modified on 5/23/2012 (zmm, ). (Entered: 01/26/2012)

Jan. 26, 2012

Jan. 26, 2012

PACER
10

NOTICE of Appearance by Melissa E. Crow on behalf of AMERICAN IMMIGRATION COUNCIL (Crow, Melissa) (Entered: 01/26/2012)

Jan. 26, 2012

Jan. 26, 2012

PACER
11

Unopposed MOTION for Extension of Time to File Response/Reply as to 9 MOTION for Summary Judgment by AMERICAN IMMIGRATION COUNCIL (Attachments: # 1 Text of Proposed Order)(Magid, Creighton) (Entered: 02/03/2012)

Feb. 3, 2012

Feb. 3, 2012

PACER
12

RESPONSE re 9 MOTION for Summary Judgment filed by AMERICAN IMMIGRATION COUNCIL. (Attachments: # 1 Memorandum in Support, # 2 Statement of Facts, # 3 Text of Proposed Order, # 4 Declaration Blair Loy, # 5 Exhibit A to Blair Loy Dec, # 6 Exhibit B to Blair Loy Dec, # 7 Declaration Melissa Crow, # 8 Exhibit A to Melissa Crow Dec, # 9 Exhibit B to Melissa Crow Dec, # 10 Exhibit C to Melissa Crow Dec, # 11 Exhibit D to Melissa Crow Dec, # 12 Exhibit E to Melissa Crow Dec, # 13 Exhibit F to Melissa Crow Dec, # 14 Exhibit G to Melissa Crow Dec, # 15 Exhibit H to Melissa Crow Dec, # 16 Declaration Benjamin Johnson, # 17 Exhibit A to Benjamin Johnson Dec, # 18 Exhibit B to Benjamin Johnson Dec, # 19 Declaration Cathy Potter, # 20 Exhibit A to Cathy Potter Dec, # 21 Exhibit B to Cathy Potter Dec, # 22 Declaration John Pratt, # 23 Exhibit A to John Pratt Dec, # 24 Exhibit B to John Pratt Dec, # 25 Exhibit C to John Pratt Dec, # 26 Exhibit D to John Pratt Dec, # 27 Declaration Karen Tumlin, # 28 Exhibit A to Karen Tumlin Dec)(Magid, Creighton) (Entered: 03/26/2012)

March 26, 2012

March 26, 2012

PACER
13

ERRATA to Opposition to Motion for Summary Judgment by AMERICAN IMMIGRATION COUNCIL 12 Response to motion,,,, filed by AMERICAN IMMIGRATION COUNCIL. (Magid, Creighton) (Entered: 03/27/2012)

March 27, 2012

March 27, 2012

PACER
14

Consent MOTION for Extension of Time to File Response/Reply as to 9 MOTION for Summary Judgment by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 04/04/2012)

April 4, 2012

April 4, 2012

PACER
15

Consent MOTION for Extension of Time to File Response/Reply as to 9 MOTION for Summary Judgment by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Text of Proposed Order)(Borum, Marian) (Entered: 04/24/2012)

April 24, 2012

April 24, 2012

PACER
16

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Michelle S. Grant, :Firm- Dorsey & Whitney LLP, :Address- 50 South Sixth Street, Minneapolis, MN 55402. Phone No. - 612-340-5671. Fax No. - 612-340-2868 by AMERICAN IMMIGRATION COUNCIL (Attachments: # 1 Text of Proposed Order)(Magid, Creighton) (Entered: 05/02/2012)

May 2, 2012

May 2, 2012

PACER
17

Consent MOTION for Extension of Time to File Response/Reply as to 9 MOTION for Summary Judgment by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 05/15/2012)

May 15, 2012

May 15, 2012

PACER
18

NOTICE OF WITHDRAWAL OF MOTION by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 05/22/2012)

May 22, 2012

May 22, 2012

PACER
19

Consent MOTION for Briefing Schedule by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 05/22/2012)

May 22, 2012

May 22, 2012

PACER
20

STATUS REPORT by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 06/22/2012)

June 22, 2012

June 22, 2012

PACER
21

STATUS REPORT (SECOND) by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 07/20/2012)

July 20, 2012

July 20, 2012

PACER
22

STATUS REPORT to the Court by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 08/17/2012)

Aug. 17, 2012

Aug. 17, 2012

PACER
23

STATUS REPORT (Fourth) by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 09/19/2012)

Sept. 19, 2012

Sept. 19, 2012

PACER
24

STATUS REPORT (Fifth) by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 10/19/2012)

Oct. 19, 2012

Oct. 19, 2012

PACER
25

ERRATA by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Exhibit)(Borum, Marian) (Entered: 10/19/2012)

Oct. 19, 2012

Oct. 19, 2012

PACER
26

Consent MOTION for Extension of Time to File Defendants' Sixth Status Report to the Court by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 11/19/2012)

Nov. 19, 2012

Nov. 19, 2012

PACER
27

STATUS REPORT (Sixth) by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 11/20/2012)

Nov. 20, 2012

Nov. 20, 2012

PACER
28

STATUS REPORT (Seventh) by UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 12/19/2012)

Dec. 19, 2012

Dec. 19, 2012

PACER
29

STATUS REPORT (Eighth) by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 01/18/2013)

Jan. 18, 2013

Jan. 18, 2013

PACER
30

Consent MOTION for Extension of Time to File Ninth Status Report by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 02/19/2013)

Feb. 19, 2013

Feb. 19, 2013

PACER
31

STATUS REPORT (Ninth) by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 02/22/2013)

Feb. 22, 2013

Feb. 22, 2013

PACER
32

Joint MOTION to Continue Status Conference by AMERICAN IMMIGRATION COUNCIL (Attachments: # 1 Text of Proposed Order)(Grant, Michelle) (Entered: 04/09/2013)

April 9, 2013

April 9, 2013

PACER
33

Joint MOTION to Continue Status Conference by AMERICAN IMMIGRATION COUNCIL (Attachments: # 1 Text of Proposed Order)(Grant, Michelle) (Entered: 04/17/2013)

April 17, 2013

April 17, 2013

PACER
34

Joint MOTION to Continue Status Conference by AMERICAN IMMIGRATION COUNCIL (Grant, Michelle) (Entered: 05/21/2013)

May 21, 2013

May 21, 2013

PACER
35

Joint MOTION to Continue Status Conference by AMERICAN IMMIGRATION COUNCIL (Attachments: # 1 Text of Proposed Order)(Grant, Michelle) (Entered: 06/10/2013)

June 10, 2013

June 10, 2013

PACER
36

Joint MOTION to Continue Status Conference by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 07/11/2013)

July 11, 2013

July 11, 2013

PACER
37

Joint MOTION to Continue Status Conference by AMERICAN IMMIGRATION COUNCIL (Grant, Michelle) (Entered: 07/23/2013)

July 23, 2013

July 23, 2013

PACER
38

STATUS REPORT (Joint) by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 09/10/2013)

Sept. 10, 2013

Sept. 10, 2013

PACER
39

Joint MOTION for Briefing Schedule by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 09/10/2013)

Sept. 10, 2013

Sept. 10, 2013

PACER
40

Consent MOTION to Stay, Consent MOTION for Extension of Time to File Motion for Summary Judgment by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 10/01/2013)

Oct. 1, 2013

Oct. 1, 2013

PACER
41

Consent MOTION for Extension of Time to File Dispositive Motion by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 11/01/2013)

Nov. 1, 2013

Nov. 1, 2013

PACER
42

MOTION for Summary Judgment by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Attachments: # 1 Declaration, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit)(Borum, Marian) (Entered: 11/05/2013)

Nov. 5, 2013

Nov. 5, 2013

PACER
43

Memorandum in opposition to re 42 MOTION for Summary Judgment filed by AMERICAN IMMIGRATION COUNCIL. (Attachments: # 1 Declaration Michelle Grant with Exhibit A and B, # 2 Declaration Brittney Nystrom with Exhibit A, # 3 Text of Proposed Order)(Grant, Michelle) (Entered: 12/05/2013)

Dec. 5, 2013

Dec. 5, 2013

PACER
44

REPLY to opposition to motion re 42 MOTION for Summary Judgment filed by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 12/20/2013)

Dec. 20, 2013

Dec. 20, 2013

PACER
45

ERRATA by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY 44 Reply to opposition to Motion filed by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Borum, Marian) (Entered: 12/23/2013)

Dec. 23, 2013

Dec. 23, 2013

PACER
46

ORDER: As set forth in the accompanying Memorandum Opinion, the Court ORDERS that: (1) Defendants' 42 Motion for Summary Judgment is GRANTED; and (2) Judgment is ENTERED in favor of Defendants. Signed by Judge James E. Boasberg on 3/21/14. (lcjeb1) (Entered: 03/21/2014)

March 21, 2014

March 21, 2014

PACER
47

MEMORANDUM OPINION re 46 Order. Signed by Judge James E. Boasberg on 3/21/14. (lcjeb1) (Entered: 03/21/2014)

March 21, 2014

March 21, 2014

RECAP
48

CLERK'S JUDGMENT in favor of Defendants, UNITED STATES DEPARTMENT OF HOMELAND SECURITY and U.S. CUSTOMS AND BORDER PROTECTION against Plaintiff AMERICAN IMMIGRATION COUNCIL, entered on 3/24/2014. (tg, ) (Entered: 03/24/2014)

March 24, 2014

March 24, 2014

PACER
49

MOTION for Briefing Schedule by AMERICAN IMMIGRATION COUNCIL (Attachments: # 1 Declaration and Exhibits of Melissa Crow, # 2 Text of Proposed Order)(Grant, Michelle) (Entered: 08/29/2014)

Aug. 29, 2014

Aug. 29, 2014

PACER
50

RESPONSE re 49 MOTION for Briefing Schedule filed by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit)(Borum, Marian) (Entered: 09/04/2014)

Sept. 4, 2014

Sept. 4, 2014

PACER
51

REPLY to opposition to motion re 49 MOTION for Briefing Schedule filed by AMERICAN IMMIGRATION COUNCIL. (Grant, Michelle) (Entered: 09/11/2014)

Sept. 11, 2014

Sept. 11, 2014

PACER
52

ORDER: The Court ORDERS that Plaintiff's 49 Motion is GRANTED, and the following schedule shall govern the briefing of attorney fees: (1) Plaintiff shall file its Motion on or before October 17, 2014; (2) Defendants shall file their Opposition on or before October 31, 2014; and (3) Plaintiff shall file any Reply on or before November 10, 2014. Signed by Judge James E. Boasberg on 9/24/14. (lcjeb2) (Entered: 09/24/2014)

Sept. 24, 2014

Sept. 24, 2014

RECAP
53

MOTION Attorneys' Fees and Costs by AMERICAN IMMIGRATION COUNCIL (Attachments: # 1 Memorandum in Support of Plaintiffs' Motion for Attorneys' Fees and Costs, # 2 Declaration of Michelle S. Grant in Support of Plaintiffs' Motion for Attorneys' Fees and Costs, # 3 Declaration of Melissa Crow in Support of Plaintiffs' Motion for Attorneys' Fees and Costs, # 4 Declaration of David L. Sobel in Support of Plaintiffs' Motion for Attorneys' Fees and Costs, # 5 Declaration of Andres C. Benach in Support of Plaintiffs' Motion for Attorneys' Fees and Costs, # 6 Text of Proposed Order Granting Plaintiffs' Motion for Attorneys' Fees and Costs)(Grant, Michelle) (Entered: 10/17/2014)

Oct. 17, 2014

Oct. 17, 2014

54

MOTION for Extension of Time to File Opposition by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY (Borum, Marian) (Entered: 10/29/2014)

Oct. 29, 2014

Oct. 29, 2014

Set/Reset Deadline: Defendants shall file their response to Plaintiff's Motion for Attorneys' Fees on or before 12/5/2014. (ad) (Entered: 10/30/2014)

Oct. 30, 2014

Oct. 30, 2014

55

Memorandum in opposition to re 53 MOTION Attorneys' Fees and Costs filed by U.S. CUSTOMS AND BORDER PROTECTION, UNITED STATES DEPARTMENT OF HOMELAND SECURITY. (Attachments: # 1 Declaration, # 2 Exhibit, # 3 Declaration, # 4 Exhibit, # 5 Declaration, # 6 Exhibit)(Borum, Marian) (Entered: 12/05/2014)

Dec. 5, 2014

Dec. 5, 2014

56

MOTION for Extension of Time to File Response/Reply as to 53 MOTION Attorneys' Fees and Costs by AMERICAN IMMIGRATION COUNCIL (Attachments: # 1 Text of Proposed Order)(Grant, Michelle) (Entered: 12/10/2014)

Dec. 10, 2014

Dec. 10, 2014

MINUTE ORDER granting Plaintiff's 56 Motion for Extension of Time to File a Response/Reply. The Court ORDERS that Plaintiff shall file its Reply to Defendants' Opposition on the Motion for Attorney's Fees on or before December 22, 2014. Signed by Judge James E. Boasberg on 12/11/14. (lcjeb3) (Entered: 12/11/2014)

Dec. 11, 2014

Dec. 11, 2014

Set/Reset Deadline: Plaintiff shall file its Reply to Defendants' Opposition on the Motion for Attorney's Fees on or before 12/22/2014. (kt) (Entered: 12/11/2014)

Dec. 11, 2014

Dec. 11, 2014

57

REPLY to opposition to motion re 53 MOTION Attorneys' Fees and Costs filed by AMERICAN IMMIGRATION COUNCIL. (Attachments: # 1 Declaration of Michelle S. Grant, # 2 Exhibit G to the Declaration of Michelle S. Grant)(Grant, Michelle) (Entered: 12/22/2014)

Dec. 22, 2014

Dec. 22, 2014

58

ORDER: For the reasons set forth in the accompanying Memorandum Opinion, the Court ORDERS that: 1) Plaintiff's Motion for Attorney Fees and Costs is GRANTED IN PART and DENIED IN PART; and 2) Plaintiff is AWARDED fees and costs in the total amount of $82,513.42. Signed by Judge James E. Boasberg on 3/10/15. (lcjeb1) (Entered: 03/10/2015)

March 10, 2015

March 10, 2015

PACER
59

MEMORANDUM OPINION re 58 ORDER. Signed by Judge James E. Boasberg on 3/10/15. (lcjeb1) (Entered: 03/10/2015)

March 10, 2015

March 10, 2015

RECAP

Case Details

State / Territory: District of Columbia

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Nov. 8, 2011

Closing Date: 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Non-profit organization dedicated to immigration policy and law advocacy

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of Homeland Security, Federal

U.S. Customs and Border Protection, Federal

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Non-settlement Outcome

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: $82,513.42

Issues

General:

Access to lawyers or judicial system

Records Disclosure

Immigration/Border:

Deportation - procedure

Undocumented immigrants - rights and duties