Case: N.Y. Times Co. v. U.S. Department of Treasury

1:15-cv-05740 | U.S. District Court for the Southern District of New York

Filed Date: July 22, 2015

Closed Date: 2016

Clearinghouse coding complete

Case Summary

The Foreign Intelligence Surveillance Act (FISA) requires the government to obtain a warrant from the Foreign Intelligence Surveillance Court (FISC) before it may conduct any domestic electronic surveillance to acquire foreign intelligence information. The warrant applications are made ex parte and must include a sworn statement by a federal officer of the facts and circumstances relied upon to justify the government's belief that the target of surveillance is a foreign power or an agent of a f…

The Foreign Intelligence Surveillance Act (FISA) requires the government to obtain a warrant from the Foreign Intelligence Surveillance Court (FISC) before it may conduct any domestic electronic surveillance to acquire foreign intelligence information. The warrant applications are made ex parte and must include a sworn statement by a federal officer of the facts and circumstances relied upon to justify the government's belief that the target of surveillance is a foreign power or an agent of a foreign power. Once a FISC judge receives a warrant application, the judge can order approval of the surveillance only if the judge finds that there is probable cause to believe that the target of the electronic surveillance is a foreign power or an agent of a foreign power. Because the orders only authorize surveillance up to 90 days, the government must file an application for an extension that meets the same requirements as the initial warrant application and obtain a renewal order from the FISC for continued surveillance. For the Civil Rights Litigation Clearinghouse collection of FISA matters, see our special collection.

On July 22, 2015, the New York Times and reporter Charlie Savage filed this suit against the United States Department of Treasury (Treasury) in the U.S. District Court for the Southern District of New York. According to their complaint, the plaintiffs alleged that Mr. Savage had submitted a FOIA request to the Treasury on September 30, 2014, seeking disclosure of "documents showing the legal conclusions accepted by the Treasury Department as the governing legal protocol for under what circumstances, if any, and at what stage of the process, FISA's notice provision applies to the Office of Foreign Assets Control sanctioning decisions and challenges to them." The Treasury's Office of Foreign Assets Control (OFAC) administers sanction programs against foreign individuals and entities; among these programs are the Counter Terrorism Sanctions, which are aimed at those individuals and entities associated with terrorism. Because FISA contains a notice provision that requires the Government to disclose when it uses information from its surveillance in any "proceeding" against people, there had been questions of whether this notice provision applied to OFAC terrorism sanctions.

On April 13, 2015, the Treasury denied Mr. Savage's FOIA request, stating that OFAC had located only one document responsive to the FOIA request, but that this document was exempt from disclosure due to attorney-client privilege and deliberative law privilege. After unsuccessfully filing an appeal with the Treasury, the plaintiffs alleged in this lawsuit that the Treasury had no lawful basis under FOIA for withholding the requested document, which the plaintiffs viewed as the agency's "working law." Accordingly, the plaintiffs requested that the court order the Treasury to provide the requested documents.

On December 23, 2015, the Treasury filed a motion for summary judgment. It argued that the document was properly withheld and that the document could not be considered "working law" since the document's legal analysis had not been adopted by the Treasury and was not being used as a reference document by OFAC. The Treasury further argued that the document was protected by attorney-client privilege because the document memorialized preliminary advice that Treasury attorneys developed and communicated to OFAC officials regarding their obligations under FISA. Moreover, the document was protected by "deliberative process" or "executive" privilege, which protects the decisionmaking processes of the executive branch, because it was prepared "as part of the Treasury's decisionmaking process regarding OFAC's legal obligations under FISA."

On August 2, 2016, United States District Judge Edgardo Ramos partially granted the Treasury's motion for summary judgment as to the withholding of the document in question. However, Judge Ramos directed the Treasury to submit affidavits or declarations describing the adequacy of its initial search for documents responsive to Mr. Savage's FOIA initial FOIA request.

On September 22, 2016, the Treasury submitted two declarations. The first declaration was by M. William Schisa, Senior Counsel in the Office of the Chief Counsel, Foreign Assets Control at the Treasury. Mr. Schisa stated that he had identified the document in question as the only potentially responsive document in his possession or control and that he was confident that there were no other potentially responsive documents in his possession or control. He detailed the search terms he used and the locations he searched, both physical and electronic. The second declaration was by Marshall H. Fields, Jr., Assistant Director, Information Disclosure and Records Management Division of OFAC. He summarized the steps his office took in responding to Mr. Savage's FOIA request, provided an overview of OFAC's record system, and outlined additional searches his office conducted during the course of this litigation. He concluded that the search methods utilized by his office would have located additional records if any additional records responsive to Mr. Savage's FOIA request existed.

On October 20, 2016, the parties stipulated to settle their claims. The plaintiffs stated that they no longer wished to further contest the adequacy of the Treasury's search. Judge Ramos approved the stipulation.

Summary Authors

Lisa Limb (2/26/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4355559/parties/the-new-york-times-company-v-united-states-department-of-the-treasury/


Judge(s)
Attorney for Plaintiff

Baranetsky, Diana Victoria (New York)

Attorney for Defendant
Expert/Monitor/Master/Other

AUSA, Christopher R (New York)

Bennett, Michelle R (New York)

Berwick, Benjamin L (New York)

Bildtsen, Ann M (New York)

show all people

Documents in the Clearinghouse

Document

1:15-cv-05740

Docket [PACER]

New York Times Company v. U.S. Department of Treasury

Oct. 20, 2016

Oct. 20, 2016

Docket
1

1:15-cv-05740

Complaint

July 22, 2015

July 22, 2015

Complaint
48

1:15-cv-05740

Opinion and Order (for Summary Judgment)

Aug. 2, 2016

Aug. 2, 2016

Order/Opinion
57

1:15-cv-05740

Stipulation and Order of Settlement and Dismissal

Oct. 20, 2016

Oct. 20, 2016

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4355559/the-new-york-times-company-v-united-states-department-of-the-treasury/

Last updated Feb. 13, 2024, 3 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against United States Department of the Treasury. (Filing Fee $ 400.00, Receipt Number 0208-11182712)Document filed by The New York Times Company,, Charlie Savage.(Kutner, Jeremy) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

RECAP
2

CIVIL COVER SHEET filed. (Kutner, Jeremy) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

PACER
3

RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Charlie Savage, The New York Times Company,.(Kutner, Jeremy) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

PACER
4

REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of the Treasury, re: 1 Complaint. Document filed by Charlie Savage, The New York Times Company,. (Kutner, Jeremy) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

PACER
5

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED FILED AS TO PARTY ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Preet Bharara, re: 1 Complaint. Document filed by Charlie Savage, The New York Times Company,. (Kutner, Jeremy) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

PACER
6

FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED FILED AS TO PARTY ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Loretta Lynch, re: 1 Complaint. Document filed by Charlie Savage, The New York Times Company,. (Kutner, Jeremy) (Entered: 07/22/2015)

July 22, 2015

July 22, 2015

PACER
7

ELECTRONIC SUMMONS ISSUED as to United States Department of the Treasury. (ky) (Entered: 07/23/2015)

July 23, 2015

July 23, 2015

PACER
8

NOTICE OF APPEARANCE by Dominika Natalia Tarczynska on behalf of United States Department of the Treasury. (Tarczynska, Dominika) (Entered: 08/14/2015)

Aug. 14, 2015

Aug. 14, 2015

PACER
9

LETTER MOTION for Extension of Time to File Answer addressed to Judge Edgardo Ramos from Dominika Tarczynska dated August 21, 2015. Document filed by United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 08/21/2015)

Aug. 21, 2015

Aug. 21, 2015

PACER
10

ORDER granting 9 Letter Motion for Extension of Time to Answer re 1 Complaint. United States Department of the Treasury answer due 9/25/2015. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 08/24/2015)

Aug. 24, 2015

Aug. 24, 2015

PACER
11

ANSWER to 1 Complaint. Document filed by United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 09/25/2015)

Sept. 25, 2015

Sept. 25, 2015

PACER
12

NOTICE OF INITIAL COURT CONFERENCE: Initial Conference set for 11/13/2015 at 12:10 PM in Courtroom 619, 40 Centre Street, New York, NY 10007 before Judge Edgardo Ramos. (As further set forth in this Order.) (spo) (Entered: 10/14/2015)

Oct. 13, 2015

Oct. 13, 2015

PACER
13

JOINT LETTER addressed to Judge Edgardo Ramos from Jeremy Kutner dated November 10, 2015 re: Initial Case Management and Scheduling Conference. Document filed by Charlie Savage, The New York Times Company,.(Kutner, Jeremy) (Entered: 11/10/2015)

Nov. 10, 2015

Nov. 10, 2015

PACER
14

LETTER addressed to Judge Edgardo Ramos from Dominika Tarczynska dated November 30, 2015 re: In Camera Review of Document At Issue In Litigation. Document filed by United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 11/30/2015)

Nov. 30, 2015

Nov. 30, 2015

PACER
15

CONSENT LETTER MOTION for Extension of Time to File Motion for Summary Judgment addressed to Judge Edgardo Ramos from Dominika Tarczynska dated December 16, 2015. Document filed by United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 12/16/2015)

Dec. 16, 2015

Dec. 16, 2015

PACER
16

ORDER granting 15 Letter Motion for Extension of Time to File Motion for Summary Judgment. Defendant's time to file its motion for summary judgment is extended to Wednesday, December 23, 2015. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 12/17/2015)

Dec. 17, 2015

Dec. 17, 2015

PACER
17

MOTION for Summary Judgment . Document filed by United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 12/23/2015)

Dec. 23, 2015

Dec. 23, 2015

PACER
18

MEMORANDUM OF LAW in Support re: 17 MOTION for Summary Judgment . . Document filed by United States Department of the Treasury. (Tarczynska, Dominika) (Entered: 12/23/2015)

Dec. 23, 2015

Dec. 23, 2015

PACER
19

DECLARATION of Bradley T. Smith in Support re: 17 MOTION for Summary Judgment .. Document filed by United States Department of the Treasury. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Tarczynska, Dominika) (Entered: 12/23/2015)

Dec. 23, 2015

Dec. 23, 2015

PACER
20

NOTICE OF APPEARANCE by David Edward McCraw on behalf of Charlie Savage, The New York Times Company,. (McCraw, David) (Entered: 12/24/2015)

Dec. 24, 2015

Dec. 24, 2015

PACER
21

MOTION for Conference Re: Proposed Motion to Take Discovery. Document filed by Charlie Savage, The New York Times Company,.(McCraw, David) (Entered: 01/07/2016)

Jan. 7, 2016

Jan. 7, 2016

PACER
22

ORDER entered 21 Motion for Conference. The Government is directed to respond by Friday, January 15, 2016. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) Modified on 1/8/2016 (jar). (Entered: 01/08/2016)

Jan. 8, 2016

Jan. 8, 2016

PACER
23

TRANSCRIPT of Proceedings re: CONFERENCE held on 11/13/2015 before Judge Edgardo Ramos. Court Reporter/Transcriber: Eve Giniger, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 2/8/2016. Redacted Transcript Deadline set for 2/19/2016. Release of Transcript Restriction set for 4/18/2016.(McGuirk, Kelly) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

PACER
24

NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 11/13/15 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

PACER
25

LETTER addressed to Judge Edgardo Ramos from Dominika Tarczynska dated January 15, 2016 re: Response to Plaintiffs' January 7, 2016 letter seeking pre-motion conference. Document filed by United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 01/15/2016)

Jan. 15, 2016

Jan. 15, 2016

PACER
26

ORDER granting 21 Letter Motion for Conference. The Court has reviewed Plaintiffs' request for leave to file a motion for further discovery (Doc. 21), and Defendant's letter response thereto (Doc. 25). The Court will forego a pre-motion conference, and hereby ORDERS the following schedule for briefing on the sole question of whether further depositions are required to ascertain the substance and consistency of Defendant's justifications for withholding the single document at issue under Exemption 5: Plaintiffs' motion, limited to ten (10) pages, is due February 2, 2016; Defendant's opposition, limited to ten (10) pages, is due February 16, 2016; Plaintiffs reply, limited to five (5) pages, is due February 23, 2016.The Court's previous briefing schedule for the parties' cross-motions for summary judgment (see Minute Entry for Nov. 13, 2015 conference, and Doc. 16), is hereby STAYED pending the Court's resolution of the discovery issue. (Signed by Judge Edgardo Ramos on 1/19/2016) (lmb) (Entered: 01/19/2016)

Jan. 19, 2016

Jan. 19, 2016

PACER
27

MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d). Document filed by Charlie Savage, The New York Times Company,.(McCraw, David) (Entered: 02/02/2016)

Feb. 2, 2016

Feb. 2, 2016

PACER
28

MEMORANDUM OF LAW in Support re: 27 MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d). . Document filed by Charlie Savage, The New York Times Company,. (McCraw, David) (Entered: 02/02/2016)

Feb. 2, 2016

Feb. 2, 2016

PACER
29

DECLARATION of David E. McCraw in Support re: 27 MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d).. Document filed by Charlie Savage, The New York Times Company,. (McCraw, David) (Entered: 02/02/2016)

Feb. 2, 2016

Feb. 2, 2016

PACER
30

CONSENT LETTER MOTION for Extension of Time to File Response/Reply as to 27 MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d). addressed to Judge Edgardo Ramos from Dominika Tarczynska dated February 10, 2016. Document filed by United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 02/10/2016)

Feb. 10, 2016

Feb. 10, 2016

PACER
31

NOTICE of Withdrawal of Counsel. Document filed by Charlie Savage, The New York Times Company,. (McCraw, David) (Entered: 02/14/2016)

Feb. 14, 2016

Feb. 14, 2016

PACER
32

ORDER granting 30 Letter Motion for Extension of Time to File Response/Reply re 27 MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d). Responses due by 2/23/2016. Replies due by 3/1/2016. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 02/16/2016)

Feb. 16, 2016

Feb. 16, 2016

PACER
33

MEMO ENDORSEMENT on re: 31 NOTICE of Withdrawal of Counsel Jeremy Alexander Kutner. ENDORSEMENT: SO ORDERED. (Attorney Jeremy Alexander Kutner terminated.) (Signed by Judge Edgardo Ramos on 2/16/2016) (adc) (Entered: 02/17/2016)

Feb. 16, 2016

Feb. 16, 2016

PACER
34

MEMORANDUM OF LAW in Opposition re: 27 MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d). . Document filed by United States Department of the Treasury. (Tarczynska, Dominika) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

PACER
35

DECLARATION of Marshall H. Fields, Jr. in Opposition re: 27 MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d).. Document filed by United States Department of the Treasury. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Tarczynska, Dominika) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

PACER
36

DECLARATION of John E. Smith in Opposition re: 27 MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d).. Document filed by United States Department of the Treasury. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Tarczynska, Dominika) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

PACER
37

REPLY MEMORANDUM OF LAW in Support re: 27 MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d). . Document filed by Charlie Savage, The New York Times Company,. (McCraw, David) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

PACER
38

OPINION AND ORDER #106416 re: 27 MOTION for Discovery Pursuant to Fed. R. Civ. P. 56(d) filed by Charlie Savage, The New York Times Company. Treasury is hereby ORDERED to provide an affidavit or declaration from Marshall H. Fields, Jr. on or before May 13, 2016. The Times' cross-motion is due May 27, 2016. Treasury's response and reply is due June 10, 2016. The Times' reply is due June 24, 2016. The Times' motion is DENIED. The Clerk of the Court is respectfully directed to terminate the motion. Doc. 27. It is SO ORDERED. (As further set forth in this Order.) (Cross Motions due by 5/27/2016. Responses due by 6/10/2016, Replies due by 6/24/2016.) (Signed by Judge Edgardo Ramos on 4/26/2016) (kko) Modified on 5/2/2016 (ca). (Entered: 04/26/2016)

April 26, 2016

April 26, 2016

RECAP
39

DECLARATION of Marshall H. Fields, Jr. in Support re: 17 MOTION for Summary Judgment .. Document filed by United States Department of the Treasury. (Tarczynska, Dominika) (Entered: 05/13/2016)

May 13, 2016

May 13, 2016

PACER
40

INTERNET CITATION NOTE: Material from decision with Internet citation re: 38 Memorandum & Opinion, Set Deadlines. (vf) (Entered: 05/18/2016)

May 18, 2016

May 18, 2016

PACER
41

NOTICE OF APPEARANCE by Tali Ravit Leinwand on behalf of Charlie Savage, The New York Times Company,. (Leinwand, Tali) (Entered: 05/26/2016)

May 26, 2016

May 26, 2016

PACER
42

MEMORANDUM OF LAW in Opposition re: 17 MOTION for Summary Judgment . . Document filed by Charlie Savage, The New York Times Company,. (McCraw, David) (Entered: 05/26/2016)

May 26, 2016

May 26, 2016

PACER
43

DECLARATION of David E. McCraw in Opposition re: 17 MOTION for Summary Judgment .. Document filed by Charlie Savage, The New York Times Company,. (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)(McCraw, David) (Entered: 05/26/2016)

May 26, 2016

May 26, 2016

PACER
44

REPLY MEMORANDUM OF LAW in Support re: 17 MOTION for Summary Judgment . . Document filed by United States Department of the Treasury. (Tarczynska, Dominika) (Entered: 06/10/2016)

June 10, 2016

June 10, 2016

PACER
45

DECLARATION of Bradley T. Smith in Support re: 17 MOTION for Summary Judgment .. Document filed by United States Department of the Treasury. (Tarczynska, Dominika) (Entered: 06/10/2016)

June 10, 2016

June 10, 2016

PACER
46

LETTER MOTION for Conference addressed to Judge Edgardo Ramos from David E. McCraw dated June 17, 2016. Document filed by Charlie Savage, The New York Times Company,.(McCraw, David) (Entered: 06/17/2016)

June 17, 2016

June 17, 2016

PACER
47

LETTER RESPONSE in Opposition to Motion addressed to Judge Edgardo Ramos from Dominika Tarczynska dated June 23, 2016 re: 46 LETTER MOTION for Conference addressed to Judge Edgardo Ramos from David E. McCraw dated June 17, 2016. . Document filed by United States Department of the Treasury. (Tarczynska, Dominika) (Entered: 06/23/2016)

June 23, 2016

June 23, 2016

PACER
48

OPINION AND ORDER re: 17 MOTION for Summary Judgment filed by United States Department of the Treasury, 46 LETTER MOTION for Conference addressed to Judge Edgardo Ramos from David E. McCraw dated June 17, 2016 filed by Charlie Savage, The New York Times Company. Treasury's motion for summary judgment is GRANTED as to the withholding of the Memo pursuant to FOIA Exemption 5. It is DENIED as to the adequacy of the search, with leave to renew following supplemental submissions and briefing. Treasury is directed to submit its supplemental affidavits or declarations on or before September 16, 2016. Treasury also has the option of submitting a supplemental brief on that date, but it should be no longer than fifteen (15) pages. The Times is then directed to submit its own response brief on or before October 14, 2016, to be no longer than fifteen (15) pages. Treasury's reply brief, no longer than five (5) pages, is due on or before October 28, 2016. The Clerk of the Court is respectfully directed to terminate the motion, Docs. 17, 46. It is SO ORDERED. (As further set forth in this Order.) (Signed by Judge Edgardo Ramos on 8/2/2016) (kko) (Entered: 08/03/2016)

Aug. 2, 2016

Aug. 2, 2016

RECAP
49

Internet Citation

Aug. 29, 2016

Aug. 29, 2016

PACER
50

Extension of Time to File Document

Sept. 8, 2016

Sept. 8, 2016

PACER
51

Notice (Other)

Sept. 9, 2016

Sept. 9, 2016

PACER
53

ORDER granting 50 Letter Motion for Extension of Time to File supplemental declarations and brief . Defendant's declarations and supplemental brief are now due by September 23, 2016. Plaintiff's response brief is due by October 21, 2016. Defendant's reply is due November 4, 2016. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 09/12/2016)

Sept. 12, 2016

Sept. 12, 2016

52

~Util - Add and Terminate Attorneys AND Memo Endorsement

Sept. 12, 2016

Sept. 12, 2016

PACER

Order on Motion for Extension of Time to File

Sept. 12, 2016

Sept. 12, 2016

PACER
54

Memorandum of Law in Support of Motion

Sept. 22, 2016

Sept. 22, 2016

PACER
55

Declaration in Support of Motion

Sept. 22, 2016

Sept. 22, 2016

PACER
56

Declaration in Support of Motion

Sept. 22, 2016

Sept. 22, 2016

PACER
57

Stipulation and Order of Dismissal

Oct. 21, 2016

Oct. 21, 2016

PACER

Case Details

State / Territory: New York

Case Type(s):

National Security

Special Collection(s):

Foreign Intelligence Surveillance Act -- All Matters

Trump Administration FOIA cases

Multi-LexSum (in sample)

Key Dates

Filing Date: July 22, 2015

Closing Date: 2016

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Charlie Savage, a reporter for the New York Times, and the New York Times Company.

Plaintiff Type(s):

Private Plaintiff

Public (for-profit) corporation

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Department of Treasury, Federal

Defendant Type(s):

Jurisdiction-wide

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

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

Settlement

Form of Settlement:

Voluntary Dismissal

Issues

General:

Confidentiality

Record-keeping

Records Disclosure

Terrorism/Post 9-11 issues