Case: Arab American Institute v. Office of Management and Budget

1:18-cv-00871 | U.S. District Court for the District of Columbia

Filed Date: April 13, 2018

Case Ongoing

Clearinghouse coding complete

Case Summary

On April 13, 2018, the Arab American Institute (“AAI”) sued the Office of Management and Budget (“OMB”) under the Freedom of Information Act (“FOIA”), 5 U.S.C. § 552, in the U.S. District Court for the District of Columbia. AAI alleged that OMB violated FOIA by failing to disclose requested records pertaining to OMB’s decision not to include a combined race and ethnicity question or a Middle Eastern or North African (MENA) category on the 2020 Census. AAI asked the court to declare that OMB vio…

On April 13, 2018, the Arab American Institute (“AAI”) sued the Office of Management and Budget (“OMB”) under the Freedom of Information Act (“FOIA”), 5 U.S.C. § 552, in the U.S. District Court for the District of Columbia. AAI alleged that OMB violated FOIA by failing to disclose requested records pertaining to OMB’s decision not to include a combined race and ethnicity question or a Middle Eastern or North African (MENA) category on the 2020 Census. AAI asked the court to declare that OMB violated FOIA and to issue an injunction ordering the agency to release the requested records. This case was assigned to Judge Amy Berman Jackson.

One month later, on May 18, 2018, the court ordered OMB to file a dispositive motion or a status report setting a schedule for OMB’s production of documents to AAI. OMB chose the latter, filing its first status report on June 15, 2018. Over the next two years, the parties filed several joint status reports detailing which documents OMB had disclosed to AAI and which documents were still outstanding or disputed. By May 13, 2020, OMB had reviewed approximately 2,000 potentially responsive documents, producing “a number” of them to AAI and withholding 161 of them, claiming they were FOIA exempt. AAI objected to the withholding of five of the allegedly exempt documents.

OMB filed a motion for summary judgment on February 10, 2020, arguing that the five disputed documents were exempt under FOIA Exemption 5, which allows agencies to withhold “inter-agency or intra-agency memorandums or letters that would not be available by law to a party other than an agency in litigation with the agency,” including “predecisional and deliberative” documents that reflect internal Executive Branch deliberations. AAI filed a cross-motion for summary judgment on March 12, 2020, arguing that OMB had not provided a sufficient basis for exempting the documents and that the exemption didn’t apply because the documents were not “predecisional.” On August 13, 2020, after conducting in camera review, the court granted OMB’s motion for summary judgment and denied AAI’s cross-motion, finding that the disputed documents were predecisional and exempt from FOIA. 2020 WL 4698098.

As of December 25, 2020, AAI has not appealed the court’s decision.

Summary Authors

Becca Rogers (12/25/2020)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6363880/parties/arab-american-institute-v-office-of-management-and-budget/


Judge(s)

Jackson, Amy Berman (District of Columbia)

Attorney for Plaintiff

Holmes, Lindsay Patricia (District of Columbia)

Rochford, Allison (District of Columbia)

Attorney for Defendant

Bailen, Mark I. (District of Columbia)

Caplen, Robert Aaron (District of Columbia)

show all people

Documents in the Clearinghouse

Document

1:18-cv-00871

Docket [PACER]

Aug. 13, 2020

Aug. 13, 2020

Docket
1

1:18-cv-00871

Complaint for Injunctive and Declaratory Relief

April 13, 2018

April 13, 2018

Complaint
45

1:18-cv-00871

Memorandum Opinion

Aug. 13, 2020

Aug. 13, 2020

Order/Opinion

2020 WL 2020

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6363880/arab-american-institute-v-office-of-management-and-budget/

Last updated March 27, 2024, 3:20 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against OFFICE OF MANAGEMENT AND BUDGET ( Filing fee $ 400 receipt number 0090-5422281) filed by ARAB AMERICAN INSTITUTE. (Attachments: # 1 Civil Cover Sheet, # 2 Summons, # 3 Summons, # 4 Summons)(Bailen, Mark) (Entered: 04/13/2018)

1 Civil Cover Sheet

View on PACER

2 Summons

View on PACER

3 Summons

View on PACER

4 Summons

View on PACER

April 13, 2018

April 13, 2018

RECAP

Case Assigned to Judge Amy Berman Jackson. (zsth)

April 13, 2018

April 13, 2018

PACER
2

SUMMONS (3) Issued Electronically as to OFFICE OF MANAGEMENT AND BUDGET, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zsth) (Entered: 04/16/2018)

April 16, 2018

April 16, 2018

PACER
3

NOTICE of Appearance by Scott Leeson Sroka on behalf of All Defendants (Sroka, Scott) (Entered: 04/20/2018)

April 20, 2018

April 20, 2018

PACER
4

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 4/17/2018. (Bailen, Mark) (Entered: 04/24/2018)

April 24, 2018

April 24, 2018

PACER
5

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 4/17/2018. Answer due for ALL FEDERAL DEFENDANTS by 5/17/2018. (Bailen, Mark) (Entered: 04/24/2018)

April 24, 2018

April 24, 2018

PACER
6

NOTICE of Appearance by Allison Rochford on behalf of ARAB AMERICAN INSTITUTE (Rochford, Allison) (Entered: 05/11/2018)

May 11, 2018

May 11, 2018

PACER
7

NOTICE of Appearance by Lindsay Patricia Holmes on behalf of ARAB AMERICAN INSTITUTE (Holmes, Lindsay) (Entered: 05/11/2018)

May 11, 2018

May 11, 2018

PACER
8

ANSWER to Complaint by OFFICE OF MANAGEMENT AND BUDGET.(Sroka, Scott) (Entered: 05/17/2018)

May 17, 2018

May 17, 2018

RECAP
9

ORDER. Before the Court in this FOIA case are a complaint and an answer. The requirements of Local Civil Rule 16.3 and Rule 26(f) of the Federal Rules of Civil Procedure appear to be inapplicable. Defendant shall file a dispositive motion or, in the alternative, a report setting forth the schedule for the completion of its production of documents to plaintiff, on or before June 15, 2018. See Order for details. SO ORDERED. Signed by Judge Amy Berman Jackson on 5/18/2018. (lcabj2) (Entered: 05/18/2018)

May 18, 2018

May 18, 2018

PACER
10

STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 06/15/2018)

June 15, 2018

June 15, 2018

PACER

MINUTE ORDER. Defendant must make its initial production of documents by July 13, 2018, and the parties must meet and confer and submit a joint status report and schedule for further proceedings by July 13, 2018. SO ORDERED. Signed by Judge Amy Berman Jackson on 6/18/2018. (lcabj2)

June 18, 2018

June 18, 2018

PACER
11

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 07/13/2018)

July 13, 2018

July 13, 2018

PACER

MINUTE ORDER. The parties must file a joint status report by October 1, 2018 informing the Court of the status of the production of documents. SO ORDERED. Signed by Judge Amy Berman Jackson on 7/16/2018. (lcabj2)

July 16, 2018

July 16, 2018

PACER
12

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 10/01/2018)

Oct. 1, 2018

Oct. 1, 2018

PACER

MINUTE ORDER. The parties must file another joint status report by December 3, 2018. SO ORDERED. Signed by Judge Amy Berman Jackson on 10/01/2018. (lcabj2)

Oct. 1, 2018

Oct. 1, 2018

PACER
13

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 12/03/2018)

Dec. 3, 2018

Dec. 3, 2018

PACER

MINUTE ORDER. The parties must file another status report by January 22, 2019. Signed by Judge Amy Berman Jackson on 12/4/2018. (lcabj2)

Dec. 4, 2018

Dec. 4, 2018

PACER
14

Unopposed MOTION to Stay, MOTION for Extension of Time to in Light of Lapse of Appropriations by OFFICE OF MANAGEMENT AND BUDGET (Attachments: # 1 Text of Proposed Order)(Hudak, Brian) (Entered: 01/11/2019)

Jan. 11, 2019

Jan. 11, 2019

PACER

MINUTE ORDER granting 14 Motion to Stay. Defendant must notify the Court within two business days of the resumption of government operations and propose a revised schedule for the production of documents and filing of a status report, if necessary. SO ORDERED. Signed by Judge Amy Berman Jackson on 1/14/2019. (lcabj2)

Jan. 14, 2019

Jan. 14, 2019

PACER
15

NOTICE of Restored Government Funding by OFFICE OF MANAGEMENT AND BUDGET re Order on Motion to Stay,, Order on Motion for Extension of Time to, (Sroka, Scott) (Entered: 01/29/2019)

Jan. 29, 2019

Jan. 29, 2019

PACER

MINUTE ORDER. In light of the defendant's notice 15, the Court's January 14, 2019 minute order granting a stay in this case is hereby lifted. The parties must file a joint status report proposing a revised schedule for production by February 14, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 1/29/2019. (lcabj2)

Jan. 29, 2019

Jan. 29, 2019

PACER
16

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 02/14/2019)

Feb. 14, 2019

Feb. 14, 2019

PACER

MINUTE ORDER. The parties must file another status report by March 7, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 2/19/2019. (lcabj2)

Feb. 19, 2019

Feb. 19, 2019

PACER
17

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 03/07/2019)

March 7, 2019

March 7, 2019

PACER

~Util - Set/Reset Deadlines

March 8, 2019

March 8, 2019

PACER

.Order

March 8, 2019

March 8, 2019

PACER

MINUTE ORDER. The parties must file another status report by April 8, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 3/8/2019. (lcabj2)

March 8, 2019

March 8, 2019

PACER
18

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 04/08/2019)

April 8, 2019

April 8, 2019

PACER

~Util - Set/Reset Deadlines

April 9, 2019

April 9, 2019

PACER

.Order

April 9, 2019

April 9, 2019

PACER

MINUTE ORDER. The parties must file another status report by May 8, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 4/9/2019. (lcabj2)

April 9, 2019

April 9, 2019

PACER
19

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 05/08/2019)

May 8, 2019

May 8, 2019

PACER

~Util - Set/Reset Deadlines

May 9, 2019

May 9, 2019

PACER

.Order

May 9, 2019

May 9, 2019

PACER

MINUTE ORDER. The parties must file another status report by June 10, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 5/9/2019. (lcabj2)

May 9, 2019

May 9, 2019

PACER
20

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 06/10/2019)

June 10, 2019

June 10, 2019

PACER

~Util - Set/Reset Deadlines

June 11, 2019

June 11, 2019

PACER

.Order

June 11, 2019

June 11, 2019

PACER

MINUTE ORDER. The parties must file another status report by July 10, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 6/11/2019. (lcabj2)

June 11, 2019

June 11, 2019

PACER
21

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 07/10/2019)

July 10, 2019

July 10, 2019

PACER

~Util - Set/Reset Deadlines

July 11, 2019

July 11, 2019

PACER

.Order

July 11, 2019

July 11, 2019

PACER

MINUTE ORDER. The parties must file another status report by August 12, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 7/11/2019. (lcabj2)

July 11, 2019

July 11, 2019

PACER
22

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 08/12/2019)

Aug. 12, 2019

Aug. 12, 2019

PACER

~Util - Set/Reset Deadlines

Aug. 12, 2019

Aug. 12, 2019

PACER

.Order

Aug. 12, 2019

Aug. 12, 2019

PACER

MINUTE ORDER. The parties must file another status report by August 20, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 8/12/2019. (lcabj2)

Aug. 12, 2019

Aug. 12, 2019

PACER
23

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 08/20/2019)

Aug. 20, 2019

Aug. 20, 2019

PACER

~Util - Set/Reset Deadlines

Aug. 22, 2019

Aug. 22, 2019

PACER

.Order

Aug. 22, 2019

Aug. 22, 2019

PACER

MINUTE ORDER. The parties must file another status report by September 20, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 8/22/2019. (lcabj2)

Aug. 22, 2019

Aug. 22, 2019

PACER
24

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 09/20/2019)

Sept. 20, 2019

Sept. 20, 2019

PACER

~Util - Set/Reset Deadlines

Oct. 1, 2019

Oct. 1, 2019

PACER

.Order

Oct. 1, 2019

Oct. 1, 2019

PACER

MINUTE ORDER. The parties must file another status report by October 21, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 10/1/2019. (lcabj2)

Oct. 1, 2019

Oct. 1, 2019

PACER
25

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 10/21/2019)

Oct. 21, 2019

Oct. 21, 2019

PACER

~Util - Set/Reset Deadlines

Oct. 22, 2019

Oct. 22, 2019

PACER

.Order

Oct. 22, 2019

Oct. 22, 2019

PACER

MINUTE ORDER. The parties must file another status report by November 4, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 10/22/2019. (lcabj2)

Oct. 22, 2019

Oct. 22, 2019

PACER
26

ENTERED IN ERROR.....Joint STATUS REPORT by ARAB AMERICAN INSTITUTE. (Rochford, Allison) Modified on 11/7/2019 (znmw). (Entered: 11/04/2019)

Nov. 4, 2019

Nov. 4, 2019

PACER

Notice of QC

Nov. 6, 2019

Nov. 6, 2019

PACER

NOTICE OF ERROR re 26 Status Report; emailed to arochford@bakerlaw.com, cc'd 6 associated attorneys -- The PDF file you docketed contained errors: 1. Invalid attorney signature, 2. FYI - DO NOT REFILE - Login/Password must match attorney signature on pleading(s) (zjf, )

Nov. 6, 2019

Nov. 6, 2019

PACER
27

Joint STATUS REPORT by ARAB AMERICAN INSTITUTE. (Rochford, Allison) (Entered: 11/06/2019)

Nov. 6, 2019

Nov. 6, 2019

PACER

~Util - Set/Reset Deadlines

Nov. 7, 2019

Nov. 7, 2019

PACER

.Order

Nov. 7, 2019

Nov. 7, 2019

PACER

MINUTE ORDER. The parties must file another status report by November 20, 2019. SO ORDERED. Signed by Judge Amy Berman Jackson on 11/7/2019. (lcabj2)

Nov. 7, 2019

Nov. 7, 2019

PACER
28

Joint STATUS REPORT AND PROPOSED SCHEDULING ORDER by ARAB AMERICAN INSTITUTE. (Rochford, Allison) (Entered: 11/20/2019)

Nov. 20, 2019

Nov. 20, 2019

PACER

~Util - Set/Reset Deadlines

Nov. 25, 2019

Nov. 25, 2019

PACER

.Order

Nov. 25, 2019

Nov. 25, 2019

PACER

MINUTE ORDER. In light of the parties joint status report 28, the Court will enter the following briefing schedule: Defendant's motion for summary judgement will be due on January 21, 2020. Plaintiff's opposition and cross-motion for summary judgment, to be supported by a single memorandum of law, will be due on February 21, 2020. Defendant's reply and cross-opposition, to be supported by a single memorandum of law, will be due on March 20, 2020. Plaintiff's reply will be due on April 3, 2020. SO ORDERED. Signed by Judge Amy Berman Jackson on 11/25/2019. (lcabj2)

Nov. 25, 2019

Nov. 25, 2019

PACER
29

Consent MOTION for Extension of Time to File Motion for Summary Judgment by OFFICE OF MANAGEMENT AND BUDGET (Sroka, Scott) (Entered: 01/21/2020)

Jan. 21, 2020

Jan. 21, 2020

PACER

Set/Reset Deadlines

Jan. 21, 2020

Jan. 21, 2020

PACER

Order on Motion for Extension of Time to

Jan. 21, 2020

Jan. 21, 2020

PACER

MINUTE ORDER granting 29 Motion for Extension of Time. Defendant's motion for summary judgement will be due on February 4, 2020. Plaintiff's opposition and cross-motion for summary judgment, to be supported by a single memorandum of law, will be due on March 6, 2020. Defendant's reply and cross-opposition, to be supported by a single memorandum of law, will be due on April 3, 2020. Plaintiff's reply will be due on April 17, 2020. SO ORDERED. Signed by Judge Amy Berman Jackson on 1/21/2020. (lcabj2)

Jan. 21, 2020

Jan. 21, 2020

PACER
30

MOTION for Summary Judgment and Supporting Memorandum by OFFICE OF MANAGEMENT AND BUDGET (Attachments: # 1 Statement of Facts and Proposed Order)(Sroka, Scott) (Entered: 01/31/2020)

Jan. 31, 2020

Jan. 31, 2020

PACER
31

ERRATA by OFFICE OF MANAGEMENT AND BUDGET 30 MOTION for Summary Judgment and Supporting Memorandum filed by OFFICE OF MANAGEMENT AND BUDGET. (Sroka, Scott) (Entered: 02/10/2020)

Feb. 10, 2020

Feb. 10, 2020

PACER
32

MOTION for Summary Judgment by OFFICE OF MANAGEMENT AND BUDGET (Attachments: # 1 Statement of Facts, # 2 Declaration and Exhibits)(Sroka, Scott) (Entered: 02/10/2020)

Feb. 10, 2020

Feb. 10, 2020

PACER
33

Joint MOTION to Modify the BRIEFING SCHEDULE by ARAB AMERICAN INSTITUTE (Rochford, Allison) (Entered: 02/10/2020)

Feb. 10, 2020

Feb. 10, 2020

PACER

Set/Reset Deadlines

Feb. 11, 2020

Feb. 11, 2020

PACER

Order on Motion to Modify

Feb. 11, 2020

Feb. 11, 2020

PACER

MINUTE ORDER granting 33 joint motion to modify the briefing schedule. Plaintiff's opposition and cross-motion for summary judgment, to be supported by a single memorandum of law, will be due on March 12, 2020. Defendant's reply and cross-opposition, to be supported by a single memorandum of law, will be due on April 9, 2020. Plaintiff's reply will be due on April 23, 2020. SO ORDERED. Signed by Judge Amy Berman Jackson on 2/11/2020. (lcabj2)

Feb. 11, 2020

Feb. 11, 2020

PACER
34

Cross MOTION for Summary Judgment by ARAB AMERICAN INSTITUTE (Attachments: # 1 Memorandum in Support, # 2 Statement of Facts With Exhibit, # 3 Text of Proposed Order)(Rochford, Allison) (Entered: 03/12/2020)

2

View on RECAP

March 12, 2020

March 12, 2020

PACER
35

NOTICE OF SUBSTITUTION OF COUNSEL by Robert Aaron Caplen on behalf of OFFICE OF MANAGEMENT AND BUDGET Substituting for attorney Scott Leeson Sroka (Caplen, Robert) (Entered: 03/12/2020)

March 12, 2020

March 12, 2020

PACER

Notice of QC

March 16, 2020

March 16, 2020

PACER

NOTICE OF ERROR re 34 Motion for Summary Judgment; emailed to arochford@bakerlaw.com, cc'd 7 associated attorneys -- The PDF file you docketed contained errors: 1. Two-part docket entry, 2. Please refile document, 3. Under the OPPOSITION event (zjf, )

March 16, 2020

March 16, 2020

PACER
36

Memorandum in opposition to re 30 MOTION for Summary Judgment and Supporting Memorandum, 32 MOTION for Summary Judgment filed by ARAB AMERICAN INSTITUTE. (Attachments: # 1 Statement of Facts and Exhibit, # 2 Text of Proposed Order)(Rochford, Allison) (Entered: 03/16/2020)

1

View on RECAP

March 16, 2020

March 16, 2020

PACER
37

Unopposed MOTION for Extension of Time to File Response/Reply as to 34 Cross MOTION for Summary Judgment and Opposition to Defendant's Motion for Summary Judgment, 32 MOTION for Summary Judgment by OFFICE OF MANAGEMENT AND BUDGET (Attachments: # 1 Text of Proposed Order)(Caplen, Robert) (Entered: 03/27/2020)

March 27, 2020

March 27, 2020

PACER

Set/Reset Deadlines

March 27, 2020

March 27, 2020

PACER

Order on Motion for Extension of Time to File Response/Reply

March 27, 2020

March 27, 2020

PACER

MINUTE ORDER granting 37 Motion for Extension of Time. Defendant's reply and cross-opposition, to be supported by a single memorandum of law, will be due on May 13, 2020. Plaintiff's reply will be due on May 28, 2020. SO ORDERED. Signed by Judge Amy Berman Jackson on 3/27/2020. (lcabj2)

March 27, 2020

March 27, 2020

PACER
38

Joint STATUS REPORT by OFFICE OF MANAGEMENT AND BUDGET. (Caplen, Robert) (Entered: 05/13/2020)

May 13, 2020

May 13, 2020

PACER
39

Memorandum in opposition to re 34 Cross MOTION for Summary Judgment filed by OFFICE OF MANAGEMENT AND BUDGET. (Attachments: # 1 Statement of Facts, # 2 Supplemental Declaration of Heather V. Walsh and Revised Vaughn Index, # 3 Text of Proposed Order)(Caplen, Robert) (Entered: 05/13/2020)

1

View on RECAP

May 13, 2020

May 13, 2020

PACER
40

REPLY to opposition to motion re 32 MOTION for Summary Judgment (same as ECF 39) filed by OFFICE OF MANAGEMENT AND BUDGET. (Attachments: # 1 Statement of Facts, # 2 Supplemental Declaration of Heather V. Walsh and Revised Vaughn Index)(Caplen, Robert) (Entered: 05/13/2020)

May 13, 2020

May 13, 2020

PACER
41

REPLY to opposition to motion re 34 Cross MOTION for Summary Judgment Plaintiff's Reply in further support of Motion for Summary Judgment (and Opposition to Defendant's Motion for Summary Judgment) filed by ARAB AMERICAN INSTITUTE. (Rochford, Allison) (Entered: 05/28/2020)

May 28, 2020

May 28, 2020

PACER
42

Memorandum in opposition to re 32 MOTION for Summary Judgment (re Cross-Motion: same as ECF No. 41) filed by ARAB AMERICAN INSTITUTE. (Rochford, Allison) (Entered: 05/28/2020)

May 28, 2020

May 28, 2020

PACER

MINUTE ORDER. In order to assist the Court in making a responsible de novo determination, defendant is directed to deliver to chambers for in camera inspection, by July 31, 2020, the five documents at issue that have been withheld pursuant to FOIA Exemption 5: (1) OMB183FY18176_000000702; (2) OMB183FY18176_000000752; (3) OMB183FY18176_000000321; (4) OMB183FY8176_000000764; and (5) OMB183FY18176_0000003026. See Ray v. Turner, 587 F.2d 1187, 1195 (D.C. Cir. 1978). SO ORDERED. Signed by Judge Amy Berman Jackson on 7/24/2020. (lcabj2)

July 24, 2020

July 24, 2020

PACER

~Util - Set/Reset Deadlines AND .Order

July 24, 2020

July 24, 2020

PACER
43

NOTICE re July 24, 2020, Minute Order by OFFICE OF MANAGEMENT AND BUDGET (Caplen, Robert) (Entered: 07/31/2020)

July 31, 2020

July 31, 2020

PACER
44

ORDER. Pursuant to Federal Rules of Civil Procedure 56 and 58, and the accompanying Memorandum Opinion, it is hereby ORDERED that defendant's motion for summary judgment 30 is GRANTED and plaintiff's cross-motion for summary judgment 34 is DENIED. This is a final, appealable order. SO ORDERED. Signed by Judge Amy Berman Jackson on 8/13/2020. (lcabj2) (Entered: 08/13/2020)

Aug. 13, 2020

Aug. 13, 2020

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Trump Administration FOIA cases

Multi-LexSum (in sample)

Key Dates

Filing Date: April 13, 2018

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Non-profit organization that focuses on the issues and interests of Arab-Americans

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Office of Management and Budget, Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Declaratory Judgment Act, 28 U.S.C. § 2201

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

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Mixed

Nature of Relief:

Document/information produced

Source of Relief:

Litigation

Issues

General:

Records Disclosure