Case: The Protect Democracy Project v. U.S. Department of Justice

1:17-cv-00842 | U.S. District Court for the District of Columbia

Filed Date: July 31, 2017

Closed Date: 2018

Clearinghouse coding complete

Case Summary

On July 31, 2017, plaintiff, the Democracy Project, Inc., filed this lawsuit in the United States District Court for the District of Columbia. The plaintiff sought injunctive relief against defendants Department of State, Department of Defense, and the Department of Justice under the Freedom of Information Act (FOIA), 5 U.S.C. § 552. The plaintiff is a nonpartisan nonprofit organization whose focus is on informing the public of operations and activities of the government by gathering and dissem…

On July 31, 2017, plaintiff, the Democracy Project, Inc., filed this lawsuit in the United States District Court for the District of Columbia. The plaintiff sought injunctive relief against defendants Department of State, Department of Defense, and the Department of Justice under the Freedom of Information Act (FOIA), 5 U.S.C. § 552. The plaintiff is a nonpartisan nonprofit organization whose focus is on informing the public of operations and activities of the government by gathering and disseminating information likely to contribute significantly to the public understanding of executive branch operations and activities.

On April 6, 2017, President Trump ordered Tomahawk cruise missile strikes against a Syrian-government airbase without obtaining prior authorization from Congress (a Syrian-based policy promised by former President Barack Obama) and without articulating the legal justification for the strikes. The plaintiff submitted FOIA requests to the defendants the following day for all records “reflecting, discussing, or otherwise relating” to the strike “and/or the President’s legal authority to launch such a strike”. The plaintiff asked for these requests to be processed on an expedited basis. About one month later, having received none of the requested documents and having two of its expedited processing requests denied, the plaintiff brought this suit and filed a motion for preliminary injunction to have the documents produced by a date certain.

On July 13, 2017, U.S. District Judge Christopher R. Cooper granted in part and denied in part the plaintiff’s motion for preliminary injunction, directing the defendants to process the FOIA requests on an expedited basis, but not by a certain date, and to limit the request to documents specifically related to the legal justifications for the April 6, 2017 Syria Strikes. 263 F.Supp.3d 293.

On September 8, 2017, the defendants made a production pursuant to the FOIA requests, but the plaintiff contested that the production was too heavily redacted and insufficient. On November 17, 2017, the defendants filed a motion for summary judgment, with the plaintiff filing a cross-motion for summary judgment on December 8, 2017, on the question of whether the defendants’ withholding of some documents was justified under various FOIA exemptions. On April 25, 2018, Judge Cooper, in reviewing the parties’ cross-motions, determined that he needed to also review the documents before it could resolve the dispute, and he ordered that the defendants produce documents that it had claimed were exempted under FOIA for an in-camera review by the court. On May 4, 2018, the defendants complied with the order and delivered the documents to the court.

On August 21, 2018, Judge Cooper granted in part and denied in part each party’s motion for summary judgment. 320 F.Supp.3d 162. He found that, for the most part, the defendants’ withholdings were justified; however, he also found that some information in the documents had already been officially acknowledged, so that the defendants could not withhold that information. As of March 23, 2019, there has been no further filings or movement in the case, and the case appears to be closed.

Summary Authors

Robert Carnes (11/6/2017)

Lisa Limb (3/23/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6087118/parties/protect-democracy-project-inc-v-us-department-of-defense/


Judge(s)

Cooper, Christopher Reid (District of Columbia)

Attorney for Plaintiff

Berwick, Benjamin Leon (District of Columbia)

Florence, Justin (District of Columbia)

Hirsch, Steven (California)

Attorney for Defendant

Davis, Kathryn Celia (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:17-cv-00842

Docket [PACER]

Protect Democracy Project, Inc. v. U.S. Department of Defense

Aug. 21, 2018

Aug. 21, 2018

Docket
1

1:17-cv-00842

Complaint

The Protect Democracy Project, Inc. v. U.S. Department of Justice

May 8, 2017

May 8, 2017

Complaint
14

1:17-cv-00842

Memorandum Opinion

Protect of Democracy Project, Inc. v. U.S. Department of Defense

June 20, 2017

June 20, 2017

Order/Opinion

263 F.Supp.3d 263

44

1:17-cv-00842

Memorandum Opinion

Aug. 21, 2018

Aug. 21, 2018

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6087118/protect-democracy-project-inc-v-us-department-of-defense/

Last updated March 27, 2024, 3:16 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0090-4943202) filed by PROTECT DEMOCRACY PROJECT, INC.. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 LCvR 7.1 Disclosure Certificate)(Murphy, Allison) (Entered: 05/08/2017)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

5 Summons

View on PACER

6 Summons

View on PACER

7 Exhibit

View on PACER

8 Exhibit

View on PACER

9 Exhibit

View on PACER

10 Exhibit

View on PACER

11 Exhibit

View on PACER

12 Exhibit

View on PACER

13 Exhibit

View on PACER

14 Exhibit

View on PACER

15 Exhibit

View on PACER

16 Exhibit

View on PACER

17 LCvR 7.1 Disclosure Certificate

View on PACER

May 8, 2017

May 8, 2017

RECAP

Case Assigned to Judge Christopher R. Cooper. (sth)

May 8, 2017

May 8, 2017

PACER
2

SUMMONS (5) Issued Electronically as to U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(sth) (Entered: 05/08/2017)

May 8, 2017

May 8, 2017

PACER
3

MOTION for Preliminary Injunction by PROTECT DEMOCRACY PROJECT, INC. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Declaration Declaration of Ian Bassin)(Murphy, Allison) (Entered: 05/22/2017)

1 Memorandum in Support

View on RECAP

2 Exhibit A

View on PACER

3 Exhibit B

View on PACER

4 Exhibit C

View on PACER

5 Exhibit D

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 Declaration Declaration of Ian Bassin

View on RECAP

May 22, 2017

May 22, 2017

RECAP
4

NOTICE of Appearance by Benjamin Leon Berwick on behalf of PROTECT DEMOCRACY PROJECT, INC. (Berwick, Benjamin) (Entered: 05/23/2017)

May 23, 2017

May 23, 2017

PACER
5

CERTIFICATE OF SERVICE by PROTECT DEMOCRACY PROJECT, INC. re 3 MOTION for Preliminary Injunction and Supporting Memorandum. (Murphy, Allison) (Entered: 05/23/2017)

May 23, 2017

May 23, 2017

PACER
6

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 5/24/2017. Answer due for ALL FEDERAL DEFENDANTS by 6/23/2017. (Attachments: # 1 Exhibit Signed certified mail card)(Murphy, Allison) (Entered: 06/01/2017)

June 1, 2017

June 1, 2017

PACER
7

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 05/24/2017. (Attachments: # 1 Exhibit)(Murphy, Allison) Modified on 6/6/2017 (zrdj). (Entered: 06/02/2017)

June 2, 2017

June 2, 2017

PACER
8

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. All Defendants (Attachments: # 1 signed certified mail card to DoD, # 2 signed certified mail card to DOJ, # 3 signed certified mail card to State)(Murphy, Allison) Modified on 6/6/2017 (zrdj). (Entered: 06/02/2017)

June 2, 2017

June 2, 2017

PACER
9

NOTICE of Appearance by Kathryn Celia Davis on behalf of U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE (Davis, Kathryn) (Entered: 06/02/2017)

June 2, 2017

June 2, 2017

PACER
10

Unopposed MOTION for Extension of Time to File Response/Reply as to 3 MOTION for Preliminary Injunction by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE (Attachments: # 1 Text of Proposed Order)(Davis, Kathryn) (Entered: 06/02/2017)

June 2, 2017

June 2, 2017

PACER

MINUTE ORDER granting 10 Motion for Extension of Time to File Response/Reply: It is hereby ORDERED that the deadline for Defendants to file an opposition to Plaintiff's Motion for a Preliminary Injunction is extended to June 13, 2017, with any reply by Plaintiff due June 20, 2017. Signed by Judge Christopher R. Cooper on 6/6/2017. (lccrc1)

June 6, 2017

June 6, 2017

PACER

Set/Reset Deadlines: Opposition due by 6/13/2017. Reply due by 6/20/2017. (nbn)

June 6, 2017

June 6, 2017

PACER
11

Memorandum in opposition to re 3 MOTION for Preliminary Injunction filed by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE. (Attachments: # 1 Exhibit Email to Ian Bassin, # 2 Exhibit Order 03-2078, # 3 Exhibit Order 00-1396, # 4 Exhibit Order 06-1773, # 5 Exhibit Order 06-0096, # 6 Text of Proposed Order)(Davis, Kathryn) (Entered: 06/13/2017)

June 13, 2017

June 13, 2017

PACER
12

REPLY to opposition to motion re 3 MOTION for Preliminary Injunction filed by PROTECT DEMOCRACY PROJECT, INC.. (Berwick, Benjamin) (Entered: 06/20/2017)

June 20, 2017

June 20, 2017

PACER
13

ANSWER to Complaint by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE.(Davis, Kathryn) (Entered: 06/23/2017)

June 23, 2017

June 23, 2017

PACER

MINUTE ORDER: It is hereby ORDERED that the parties shall appear for a hearing on Plaintiff's Motion for a Preliminary Injunction on Friday, July 7, at 10:00 AM, in Courtroom 27A. Signed by Judge Christopher R. Cooper on 6/26/2017. (lccrc1)

June 26, 2017

June 26, 2017

PACER

Set/Reset Hearings: Motion Hearing set for 7/7/2017 at 10:00 AM in Courtroom 27A before Judge Christopher R. Cooper. (lsj)

June 27, 2017

June 27, 2017

PACER

Minute Entry for Motion Hearing held before Judge Christopher R. Cooper on 7/7/2017. Motion 3 for Preliminary Injunction argued. Motion taken under advisement; forthcoming Order. (Court Reporter Lisa Moreira) (lsj)

July 7, 2017

July 7, 2017

PACER
14

MEMORANDUM OPINION re: 3 Plaintiff's Motion for Preliminary Injunction. Signed by Judge Christopher R. Cooper on 7/13/2017. (lccrc1) (Entered: 07/13/2017)

July 13, 2017

July 13, 2017

RECAP
15

ORDER granting in part and denying in part 3 Motion for Preliminary Injunction. (See Order for details.). Signed by Judge Christopher R. Cooper on 7/13/2017. (lccrc1) (Entered: 07/13/2017)

July 13, 2017

July 13, 2017

RECAP

Set/Reset Deadlines: Status Report due by 7/28/2017. Responses to Defendants' timeline, including its own proposal for processing and production due by 8/2/2017. (lsj)

July 13, 2017

July 13, 2017

PACER
16

TRANSCRIPT OF MOTION HEARING before Judge Christopher R. Cooper held on July 7, 2017; Page Numbers: 1-33. Date of Issuance:July 19, 2017. Court Reporter/Transcriber Lisa A. Moreira, RDR, CRR, Telephone number 202-354-3187, Transcripts may be ordered by submitting the Transcript Order FormFor the first 90 days after this filing date, the transcript may be viewed at the courthouse at a public terminal or purchased from the court reporter referenced above. After 90 days, the transcript may be accessed via PACER. Other transcript formats, (multi-page, condensed, CD or ASCII) may be purchased from the court reporter.NOTICE RE REDACTION OF TRANSCRIPTS: The parties have twenty-one days to file with the court and the court reporter any request to redact personal identifiers from this transcript. If no such requests are filed, the transcript will be made available to the public via PACER without redaction after 90 days. The policy, which includes the five personal identifiers specifically covered, is located on our website at www.dcd.uscourts.gov. Redaction Request due 8/9/2017. Redacted Transcript Deadline set for 8/19/2017. Release of Transcript Restriction set for 10/17/2017.(Moreira, Lisa) (Entered: 07/19/2017)

July 19, 2017

July 19, 2017

PACER
17

STATUS REPORT by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE. (Davis, Kathryn) (Entered: 07/28/2017)

July 28, 2017

July 28, 2017

PACER
18

RESPONSE re 17 Status Report filed by PROTECT DEMOCRACY PROJECT, INC.. (Murphy, Allison) Modified link on 8/3/2017 (znmw). (Entered: 08/02/2017)

Aug. 2, 2017

Aug. 2, 2017

PACER

MINUTE ORDER: In light of Defendants' Status Report and Plaintiff's Response, it is hereby ORDERED that Defendants shall provide an interim response to Plaintiff's FOIA request by August 18, 2017, including those records described in the status report which are most relevant to Plaintiff's request and any additional responsive documents that have been processed. It is further ORDERED that Defendants shall provide a final response to Plaintiff's request by September 8, 2017. After that date, the parties are directed to meet and confer in an effort to resolve any outstanding disputes, including the need for and timing of the production of a Vaughn index. No later than September 15, 2017, the parties shall file a joint status report with the Court, indicating whether there are any outstanding issues, and if so, proposing a timeline for further proceedings. Signed by Judge Christopher R. Cooper on 8/4/2017. (lccrc1)

Aug. 4, 2017

Aug. 4, 2017

PACER
19

RESPONSE re 18 Response to Document filed by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE. (Davis, Kathryn) (Entered: 08/04/2017)

Aug. 4, 2017

Aug. 4, 2017

PACER
20

Joint STATUS REPORT by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE. (Davis, Kathryn) (Entered: 09/15/2017)

Sept. 15, 2017

Sept. 15, 2017

RECAP

MINUTE ORDER: In light of the 15 Joint Status Report, it is hereby ORDERED that Defendants' Motion for Summary Judgment and Final Vaughn Index is due on or before November 3, 2017; Plaintiff's Opposition is due on or before November 24, 2017; and Defendants' Reply is due on or before December 8, 2017. Signed by Judge Christopher R. Cooper on 9/19/2017. (lccrc1)

Sept. 19, 2017

Sept. 19, 2017

PACER

Set/Reset Deadlines: Summary Judgment motions and Vaughn Index due by 11/3/2017. Response to Motion for Summary Judgment due by 11/24/2017. Reply to Motion for Summary Judgment due by 12/8/2017. (lsj)

Sept. 19, 2017

Sept. 19, 2017

PACER
21

MOTION to Bifurcate Briefing or, In the Alternative, For an Extension of Time to File Motion for Summary Judgment by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE (Attachments: # 1 Text of Proposed Order)(Davis, Kathryn). Added MOTION for Extension of Time to File on 10/31/2017 (znmw). (Entered: 10/30/2017)

1 Text of Proposed Order

View on PACER

Oct. 30, 2017

Oct. 30, 2017

RECAP
22

Memorandum in opposition to re 21 MOTION to Bifurcate Briefing or, In the Alternative, For an Extension of Time to File Motion for Summary Judgment MOTION for Extension of Time to File filed by PROTECT DEMOCRACY PROJECT, INC.. (Berwick, Benjamin) (Entered: 11/01/2017)

Nov. 1, 2017

Nov. 1, 2017

PACER

MINUTE ORDER: It is hereby ORDERED that 21 Defendants' Motion to Bifurcate Briefing is DENIED; and 21 Defendants' Motion for Extension of Time to File Motion for Summary Judgment is GRANTED. Defendants' motion for summary judgment is due on or before November 17, 2017; Plaintiff's opposition is due on or before December 8, 2017; and Defendants' reply is due on or before December 22, 2017. Signed by Judge Christopher R. Cooper on 11/3/2017. (lccrc1)

Nov. 3, 2017

Nov. 3, 2017

PACER
23

NOTICE of Appearance by David H. Remes on behalf of PROTECT DEMOCRACY PROJECT, INC. (Remes, David) (Entered: 11/05/2017)

Nov. 5, 2017

Nov. 5, 2017

PACER
24

MOTION for Summary Judgment by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1 - Castellano Decl., # 3 Exhibit 2 - Colborn Decl., # 4 Exhibit 3 - Tiernan Decl., # 5 Exhibit 4 - Herrington Decl., # 6 Exhibit 5 - Stein Decl., # 7 Exhibit 6 - Vaughn Index, # 8 Exhibit 7 - Gaviria Decl., # 9 Statement of Facts, # 10 Text of Proposed Order)(Davis, Kathryn) (Entered: 11/17/2017)

9

View on RECAP

Nov. 17, 2017

Nov. 17, 2017

PACER
25

Unopposed MOTION to Amend/Correct Order on Motion to Bifurcate,, Order on Motion for Extension of Time to File,, Unopposed MOTION for Extension of Time to File Response/Reply by PROTECT DEMOCRACY PROJECT, INC. (Attachments: # 1 Text of Proposed Order)(Murphy, Allison) (Entered: 12/01/2017)

Dec. 1, 2017

Dec. 1, 2017

PACER
26

Cross MOTION for Summary Judgment and In Opposition to Defendants' Motion for Summary Judgment by PROTECT DEMOCRACY PROJECT, INC. (Attachments: # 1 Certificate of Service, # 2 Memorandum in Support, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Statement of Facts, # 14 Text of Proposed Order)(Murphy, Allison) (Entered: 12/08/2017)

Dec. 8, 2017

Dec. 8, 2017

PACER
27

Memorandum in opposition to re 24 MOTION for Summary Judgment filed by PROTECT DEMOCRACY PROJECT, INC.. (See Docket Entry 26 to view document). (znmw) (Entered: 12/11/2017)

Dec. 8, 2017

Dec. 8, 2017

PACER

MINUTE ORDER granting 25 Plaintiffs' Unopposed Motion to Modify Briefing Schedule. Defendants' combined opposition and reply is due January 9, 2018. Plaintiff's reply is due January 23, 2018. Signed by Judge Christopher R. Cooper on 12/19/2017. (lccrc1)

Dec. 19, 2017

Dec. 19, 2017

PACER

Set/Reset Deadlines: Responses due by 1/9/2018. Replies due by 1/23/2018. (lsj)

Dec. 20, 2017

Dec. 20, 2017

PACER
28

REPLY to opposition to motion re 26 Cross MOTION for Summary Judgment and In Opposition to Defendants' Motion for Summary Judgment filed by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE. (Attachments: # 1 Exhibit Suppl. Stein Decl., # 2 Exhibit Second Colborn Decl., # 3 Statement of Facts, # 4 Text of Proposed Order)(Davis, Kathryn) (Entered: 01/09/2018)

Jan. 9, 2018

Jan. 9, 2018

PACER
29

Memorandum in opposition to re 26 Cross MOTION for Summary Judgment and In Opposition to Defendants' Motion for Summary Judgment filed by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE. (Attachments: # 1 Exhibit Suppl. Stein Decl., # 2 Exhibit Second Colborn Decl., # 3 Statement of Facts, # 4 Text of Proposed Order)(Davis, Kathryn) (Entered: 01/09/2018)

Jan. 9, 2018

Jan. 9, 2018

PACER
30

REPLY to opposition to motion re 26 Cross MOTION for Summary Judgment and In Opposition to Defendants' Motion for Summary Judgment filed by PROTECT DEMOCRACY PROJECT, INC.. (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Exhibit Exhibit C, # 4 Exhibit Exhibit D, # 5 Exhibit Exhibit E, # 6 Exhibit Exhibit F, # 7 Exhibit Exhibit G, # 8 Certificate of Service)(Murphy, Allison) (Entered: 01/23/2018)

Jan. 23, 2018

Jan. 23, 2018

PACER
31

NOTICE of Recent Developments by PROTECT DEMOCRACY PROJECT, INC. re 30 Reply to opposition to Motion, (Murphy, Allison) (Entered: 04/09/2018)

April 9, 2018

April 9, 2018

RECAP
32

RESPONSE re 31 Notice (Other) filed by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE. (Davis, Kathryn) (Entered: 04/16/2018)

April 16, 2018

April 16, 2018

RECAP
33

ORDER. Defendants by May 4, 2018 shall produce the documents numbered 5-15 in the Vaughn index (ECF No. 24-7) for the Court's in camera review. See full Order for details. Signed by Judge Christopher R. Cooper on 4/25/2018. (lccrc1) (Entered: 04/25/2018)

April 25, 2018

April 25, 2018

RECAP

Set/Reset Deadlines: Vaughn Index due by 5/4/2018 (lsj)

April 25, 2018

April 25, 2018

PACER
34

NOTICE of Delivery for In Camera Inspection by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE (Davis, Kathryn) (Entered: 05/04/2018)

May 4, 2018

May 4, 2018

RECAP
35

NOTICE OF WITHDRAWAL OF APPEARANCE as to PROTECT DEMOCRACY PROJECT, INC.. Attorney David H. Remes terminated. (Remes, David) (Entered: 05/07/2018)

May 7, 2018

May 7, 2018

RECAP
36

ORDER. Defendants shall file a supplemental brief by June 19, 2018. Plaintiff shall file any response to that brief by July 3, 2018. See full Order for details. Signed by Judge Christopher R. Cooper on 6/5/2018. (lccrc1) (Entered: 06/05/2018)

June 5, 2018

June 5, 2018

RECAP

Set/Reset Deadlines: Supplemental Brief due by 6/19/2018. Responses to brief due by 7/3/2018 (lsj)

June 5, 2018

June 5, 2018

PACER
37

RESPONSE TO ORDER OF THE COURT re 36 Order filed by U.S. DEPARTMENT OF DEFENSE, U.S. DEPARTMENT OF JUSTICE, U.S. DEPARTMENT OF STATE. (Attachments: # 1 Exhibit First Suppl. Gaviria Decl., # 2 Exhibit Third Colborn Decl.)(Davis, Kathryn) (Entered: 06/19/2018)

June 19, 2018

June 19, 2018

RECAP
38

RESPONSE to Defendants' Supplemental Brief 37 in Response to the Court's Order of June 5, 2018 filed by PROTECT DEMOCRACY PROJECT, INC.. (Attachments: # 1 Certificate of Service)(Florence, Justin) Modified text on 7/5/2018 (ztd). (Entered: 07/03/2018)

July 3, 2018

July 3, 2018

RECAP
39

NOTICE of Appearance by Cameron Oatman Kistler on behalf of PROTECT DEMOCRACY PROJECT, INC. (Kistler, Cameron) (Entered: 07/26/2018)

July 26, 2018

July 26, 2018

RECAP
40

NOTICE OF WITHDRAWAL OF APPEARANCE as to PROTECT DEMOCRACY PROJECT, INC.. Attorney Allison F. Murphy terminated. (Murphy, Allison) (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

RECAP
41

NOTICE of Appearance by Anne Harden Tindall on behalf of PROTECT DEMOCRACY PROJECT, INC. (Tindall, Anne) (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

RECAP
42

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Steven A. Hirsch, :Firm- Keker, Van Nest & Peters LLP, :Address- 633 Battery Street San Francisco, CA 94111-1809. Phone No. - (415) 391-5400. Filing fee $ 100, receipt number 0090-5615183. Fee Status: Fee Paid. by PROTECT DEMOCRACY PROJECT, INC. (Tindall, Anne) (Entered: 08/01/2018)

Aug. 1, 2018

Aug. 1, 2018

PACER

MINUTE ORDER granting 42 Plaintiff's Motion to Admit Attorney Steven A. Hirsch Pro Hac Vice. Signed by Judge Christopher R. Cooper on 8/3/2018. (lccrc1)

Aug. 3, 2018

Aug. 3, 2018

PACER
43

ORDER granting in part and denying in part 24 Defendants' Motion for Summary Judgment; and granting in part and denying in part 26 Plaintiff's Cross-Motion for Summary Judgment. Signed by Judge Christopher R. Cooper on 8/21/2018. (lccrc1) (Entered: 08/21/2018)

Aug. 21, 2018

Aug. 21, 2018

RECAP
44

MEMORANDUM OPINION re 43 Order. Signed by Judge Christopher R. Cooper on 8/21/2018. (lccrc1) (Entered: 08/21/2018)

Aug. 21, 2018

Aug. 21, 2018

RECAP

Case Details

State / Territory: District of Columbia

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration FOIA cases

Multi-LexSum (in sample)

Key Dates

Filing Date: July 31, 2017

Closing Date: 2018

Case Ongoing: No reason to think so

Plaintiffs

Plaintiff Description:

The Plaintiff is a nonpartisan nonprofit organization whose focus is on informing the public of operations and activities of the government by gathering and disseminating information likely to contribute significantly to the public understanding of executive branch operations and activities.

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of State, Federal

Department of Justice, Federal

Department of Defense, 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

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Required disclosure