Case details

Court: nhd
Docket #: 1:14-cv-00487
Case Name: Citizens for a Strong New Hampshire, Inc. v. US Internal Revenue Service
PACER case #: 41515
Date filed: 2014-10-30
Date terminated: 2016-09-21
Assigned to: Judge Landya B. McCafferty
Case Cause: 05:552 Freedom of Information Act
Nature of Suit: 895 Freedom of Information Act
Jury Demand: None
Jurisdiction: U.S. Government Defendant

Parties

Represented Party Attorney & Contact Info
Citizens for a Strong New Hampshire, Inc.
Plaintiff
Abigail A. Southerland
American Center for Law & Justice 188 Front St, Ste 116-19 Franklin, TN 37064 615 419-3216 Email: asoutherland@aclj.org
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Carly F. Gammill
American Center for Law & Justice 188 Front St, Ste 116-19 Franklin, TN 37064 615 415-4822 Email: cgammill@aclj-dc.org
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

David A. French
American Center for Law & Justice 188 Front St, Ste 116-19 Franklin, TN 37064 615 964-5207 Email: dfrench@aclj.org
TERMINATED: 09/01/2015 LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Francis J. Manion
American Center for Law & Justice (KY) PO Box 60 New Hope, KY 40052 502 549-7020 Email: fmanion@aclj.org
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jay Alan Sekulow
American Center for Law & Justice 201 Maryland Ave NE Washington, DC 20002 202 546-8890 Email: sekulow@aclj.org
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michelle K. Terry
American Center for Law & Justice 188 Front St, Ste 116-19 Franklin, TN 37064 800 296-4529 Email: mkterry@aclj.org
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Bryan K. Gould
Cleveland Waters & Bass PA Two Capital Plaza PO Box 1137 Concord, NH 03302-1137 603 224-7761 Email: gouldb@cwbpa.com
ATTORNEY TO BE NOTICED

US Internal Revenue Service
Defendant
Stephanie A. Sasarak
US Department of Justice (Tax Divison 227) PO Box 227 Washington, DC 20044 203 307-2089 Email: Stephanie.A.Sasarak@usdoj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Yonatan Gelblum
US Department of Justice (Tax Divison 227) PO Box 227 Washington, DC 20044 202 305-3136 Email: yonatan.gelblum@usdoj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-10-30 1 0 NEW CASE/ COMPLAINT. Filing fee $ 400, receipt number 0102-1163863 filed by Citizens for a Strong New Hampshire, Inc.. (Attachments: # 1 Exhibit 1-June 18, 2014 FOIA Request, # 2 Exhibit 2-July 23, 2014 IRS Acknowledgment, # 3 Exhibit 3-Oct 22, 2014 IRS FOIA Letter, # 4 Civil Cover Sheet, # 5 Summons - Waiver)(Gould, Bryan) (Entered: 10/30/2014)
2014-10-31 2 0 Summons issued electronically as to US Internal Revenue Service. NOTICE: Counsel shall print and serve the summonsand all attachments in accordance with Fed. R. Civ. P. 4. (Attachments: # 1 ECF - Notice of ECF Designation (#91))(jeb) (Entered: 10/31/2014)
2014-10-31 3 0 Disclosure Statement by Citizens for a Strong New Hampshire, Inc. disclosing no parent company, no publicly traded company, and no merger agreement. (Gould, Bryan) (Entered: 10/31/2014)
2014-10-31 4 0 MOTION for David A. French to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1164289.) filed by Citizens for a Strong New Hampshire, Inc.. Follow up on Objection on 11/17/2014. (Attachments: # 1 Exhibit (Affidavit) Declaration of David A. French)(Gould, Bryan) (Entered: 10/31/2014)
2014-10-31 5 0 MOTION for Carly F. Gammill to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1164294.) filed by Citizens for a Strong New Hampshire, Inc.. Follow up on Objection on 11/17/2014. (Attachments: # 1 Exhibit (Affidavit) Declaration of Carly F. Gammill)(Gould, Bryan) (Entered: 10/31/2014)
2014-10-31 6 0 MOTION for Jay Alan Sekulow to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1164302.) filed by Citizens for a Strong New Hampshire, Inc.. Follow up on Objection on 11/17/2014. (Attachments: # 1 Exhibit (Affidavit) Declaration of Jay Alan Sekulow)(Gould, Bryan) (Entered: 10/31/2014)
2014-10-31 7 0 MOTION for Abigail A. Southerland to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1164305.) filed by Citizens for a Strong New Hampshire, Inc.. Follow up on Objection on 11/17/2014. (Attachments: # 1 Exhibit (Affidavit) Declaration of Abigail A. Southerland)(Gould, Bryan) (Entered: 10/31/2014)
2014-10-31 8 0 MOTION for Michelle K. Terry to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1164309.) filed by Citizens for a Strong New Hampshire, Inc.. Follow up on Objection on 11/17/2014. (Attachments: # 1 Exhibit (Affidavit) Declaration of Michelle K. Terry)(Gould, Bryan) (Entered: 10/31/2014)
2014-12-08 9 0 AFFIDAVIT of Service of Summons and Complaint as to US Internal Revenue Service filed by Citizens for a Strong New Hampshire, Inc.. Served/Mailed on 11/10/2014. Answer Follow Up on 12/4/2014.(Southerland, Abigail) (Entered: 12/08/2014)
2014-12-10 10 0 ANSWER to 1 Complaint - New Case, filed by US Internal Revenue Service.(Gelblum, Yonatan) (Entered: 12/10/2014)
2014-12-18 11 0 Assented to MOTION to Continue and Extend Deadlines Rule 16 Hearing on January 13, 2015 filed by US Internal Revenue Service. (Attachments: # 1 Proposed Order)(Gelblum, Yonatan) (Entered: 12/18/2014)
2014-12-31 12 0 MOTION for Summary Judgment filed by US Internal Revenue Service. Follow up on Objection on 2/2/2015. (Attachments: # 1 Memorandum of Law, # 2 Exhibit 101, # 3 Declaration of A.M. Gulas in Support of Motion for Summary Judgment, # 4 Proposed Order)(Gelblum, Yonatan) (Entered: 12/31/2014)
2014-12-31 13 0 Addendum/ to 12 MOTION for Summary Judgment Proposed Order (incorrect document attached to original filing) by US Internal Revenue Service. (Gelblum, Yonatan) (Entered: 12/31/2014)
2015-01-16 14 0 NOTICE of Attorney Appearance by Stephanie A. Sasarak on behalf of US Internal Revenue Service Attorney Stephanie A. Sasarak added to party US Internal Revenue Service(pty:dft).(Sasarak, Stephanie) (Entered: 01/16/2015)
2015-01-16 15 0 Proposed Discovery Plan /Joint Rule 26 Report filed by Citizens for a Strong New Hampshire, Inc.. (Southerland, Abigail) (Entered: 01/16/2015)
2015-01-16 16 0 NO CONSENT to Jurisdiction by U.S. Magistrate Judge. Because not all parties to the case consent to the assignment of a United States Magistrate Judge for all purposes including trial, pursuant to Fed. R. Civ. P. 73, 28 U.S.C. sec. 636(c), and Local Rule 73.1(b)(2), the case will be assigned to a United States District Judge. Clerk James R. Starr. (Southerland, Abigail) (Entered: 01/16/2015)
2015-02-27 17 0 Cross MOTION for Summary Judgment (Partial) filed by Citizens for a Strong New Hampshire, Inc.. Follow up on Objection on 4/2/2015. (Attachments: # 1 Memorandum of Law Supporting Partial Summary Judgment, # 2 Exhibit (Affidavit) Declaration of Derek Dufresne, # 3 Exhibit A-FOIA Request, # 4 Exhibit B-IRS Letter, # 5 Exhibit C-IRS 2nd Letter, # 6 Exhibit D-IRM 1.1.5, # 7 Exhibit E-IRM 4.90.1, # 8 Exhibit F-Decl. of N. Hicks, # 9 Exhibit G-Jim Jordan Press Release, # 10 Exhibit H-IRS Status Report, # 11 Exhibit I-Dave Camp Letter [Pt 1], # 12 Exhibit I-Dave Camp Letter [Pt 2], # 13 Exhibit J-Darrell Issa Letter, # 14 Exhibit K-Relevant Case Filings, # 15 Proposed Order Granting Partial Summary Judgment)(Gammill, Carly) (Entered: 02/27/2015)
2015-02-27 18 0 MEMORANDUM in Opposition re 12 MOTION for Summary Judgment filed by Citizens for a Strong New Hampshire, Inc.. (Attachments: # 1 Exhibit (Affidavit) Declaration of Derek Dufresne, # 2 Exhibit A-FOIA Request, # 3 Exhibit B-IRS Letter, # 4 Exhibit C-IRS 2nd Letter, # 5 Exhibit D-IRM 1.1.5, # 6 Exhibit E-IRM 4.90.1, # 7 Exhibit F-Decl. of N. Hicks, # 8 Exhibit G-Jim Jordan Press Release, # 9 Exhibit H-IRS Status Report, # 10 Exhibit I-Dave Camp Letter [Pt 1], # 11 Exhibit I-Dave Camp Letter [Pt 2], # 12 Exhibit J-Darrell Issa Letter, # 13 Exhibit K-Relevant Case Filings, # 14 Exhibit (Affidavit) Rule 56(d) Declaration, # 15 Proposed Order Denying Def. Summary Judgment Motion)(Gammill, Carly) (Entered: 02/27/2015)
2015-03-26 19 0 Notice of Intent to Reply to Objection to 17 Cross MOTION for Summary Judgment (Partial) and 18 Memorandum in Opposition. Follow up on Reply on 4/13/2015.(Sasarak, Stephanie) (Entered: 03/26/2015)
2015-03-27 20 0 Joint Mediation Statement: mediation not appropriate at this time (Southerland, Abigail) (Entered: 03/27/2015)
2015-03-27 21 0 Assented to MOTION to Exceed Page Limitations filed by US Internal Revenue Service. (Attachments: # 1 Proposed Order)(Sasarak, Stephanie) (Entered: 03/27/2015)
2015-04-08 22 0 Objection to Motion re 17 Cross MOTION for Summary Judgment (Partial), AND Reply to Objection to 12 MOTION for Summary Judgment filed by US Internal Revenue Service. (Attachments: # 1 Exhibit (Affidavit) Declaration)(Sasarak, Stephanie) Modified on 4/9/2015 to rework text (dae). (Entered: 04/08/2015)
2015-04-10 23 0 Notice of Intent to Reply to Objection to 17 Cross MOTION for Summary Judgment (Partial), 12 MOTION for Summary Judgment (Intent to File Reply/Surreply). Follow up on Reply on 4/27/2015.(Gammill, Carly) (Entered: 04/10/2015)
2015-04-20 24 0 REPLY to Objection to Motion re 17 Cross MOTION for Summary Judgment (Partial) filed by Citizens for a Strong New Hampshire, Inc.. (Attachments: # 1 Exhibit A - TIGTA Update)(Southerland, Abigail) (Entered: 04/20/2015)
2015-04-27 25 0 SURREPLY to Reply to 12 MOTION for Summary Judgment filed by US Internal Revenue Service. (Attachments: # 1 Exhibit Feb. 26, 2015 TIGTA Testimony before Congress)(Sasarak, Stephanie) (Entered: 04/27/2015)
2015-05-18 26 0 Assented to MOTION for Francis J. Manion to Appear Pro Hac Vice (Filing fee $ 100, Receipt # 0102-1231066.) filed by Citizens for a Strong New Hampshire, Inc.. (Attachments: # 1 Exhibit (Affidavit) Declaration of Francis J. Manion)(Gould, Bryan) (Entered: 05/18/2015)
2015-06-08 27 0 ORDER: The IRS is ordered, within 30 days of the date of this order, to transmit copies of the 51 pages of challenged material to the court. The court reserves its ruling on the cross motions for summary judgment until after its in camera review is completed. So Ordered by Judge Landya B. McCafferty.(ko) (Entered: 06/08/2015)
2015-07-01 28 0 NOTICE of Compliance by US Internal Revenue Service.(Sasarak, Stephanie) (Entered: 07/01/2015)
2015-08-31 30 0 ///ORDER granting in part and denying in part 12 Motion for Summary Judgment; denying 17 Motion for Summary Judgment. So Ordered by Judge Landya B. McCafferty.(gla) (Entered: 08/31/2015)
2015-09-01 31 0 NOTICE of Attorney Withdrawal as to David A. French by Carly F. Gammill on behalf of Citizens for a Strong New Hampshire, Inc.(Gammill, Carly) Modified on 9/2/2015 to add: as to David A. French text.(ko) (Entered: 09/01/2015)
2015-11-20 32 0 MOTION for Summary Judgment filed by US Internal Revenue Service. Follow up on Objection on 12/24/2015. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Third Gulas Declaration, # 3 Proposed Order)(Sasarak, Stephanie) (Entered: 11/20/2015)
2015-12-15 33 0 ORDER: On today's date, the court held a telephone conference in this case. The trial date is continued to the two-week period beginning March 15, 2016. The parties anticipate resolving the case and obviating the need for a trial. So Ordered by Judge Landya B. McCafferty.(ko) (Entered: 12/15/2015)
2015-12-21 34 0 RESPONSE to Motion re 32 MOTION for Summary Judgment filed by Citizens for a Strong New Hampshire, Inc. (Gammill, Carly) (Entered: 12/21/2015)
2016-01-08 35 0 ///ORDER: Defendant's motion for summary judgment (doc. no. 32) is granted. The only issue remaining in the case is whether plaintiff is entitled to recover reasonable attorneys fees and costs incurred in bringing this action. Briefing schedule outlined within. So Ordered by Judge Landya B. McCafferty.(ko) Modified on 2/29/2016 to add: ///(ko). (Entered: 01/12/2016)
2016-03-11 36 0 MOTION for Attorney Fees filed by Citizens for a Strong New Hampshire, Inc.. Follow up on Objection on 3/28/2016. (Attachments: # 1 Memorandum of Law, # 2 Exhibit (Affidavit) Declaration of Carly Gammill, # 3 Attachment to Exhibit Exhibit A to Gammill Declaration, # 4 Exhibit (Affidavit) Declaration of Abigail Southerland, # 5 Attachment to Exhibit Exhibit A to Southerland Declaration, # 6 Exhibit (Affidavit) Declaration of Bryan Gould, # 7 Attachment to Exhibit Exhibit A to Declaration of Bryan Gould, # 8 Exhibit (Affidavit) Declaration of Philip Braley, # 9 Exhibit Declaration of Thomas Colantuono)(Southerland, Abigail) (Entered: 03/11/2016)
2016-03-24 37 0 Assented to MOTION to Continue and Extend Deadlines , Assented to MOTION to Extend Time to Respond and Reset Deadlines , Assented to MOTION to Extend Time to Object/Respond to 36 MOTION for Attorney Fees , 35 Order, to 04/04/2016 filed by US Internal Revenue Service. (Attachments: # 1 Proposed Order)(Sasarak, Stephanie) (Entered: 03/24/2016)
2016-04-04 38 0 OBJECTION to 36 MOTION for Attorney Fees filed by US Internal Revenue Service. (Attachments: # 1 Exhibit (Affidavit) Higley Declaration)(Sasarak, Stephanie) (Entered: 04/04/2016)
2016-04-11 39 0 REPLY to Objection to Motion re 36 MOTION for Attorney Fees filed by Citizens for a Strong New Hampshire, Inc.. (Southerland, Abigail) (Entered: 04/11/2016)
2016-04-14 40 0 Notice of Intent to Surreply to Reply to 36 MOTION for Attorney Fees . Surreply Follow Up on 5/2/2016.(Sasarak, Stephanie) (Entered: 04/14/2016)
2016-04-20 41 0 Withdrawal of Notice of Intent to File by US Internal Revenue Service(Sasarak, Stephanie) (Entered: 04/20/2016)
2016-09-20 42 0 ///ORDER denying 36 Motion for Attorney Fees. Clerk shall enter judgment in accordance with document no. 30 , document number 35 , and this order, and close the case. So Ordered by Judge Landya B. McCafferty.(gla) (Entered: 09/20/2016)
2016-09-21 43 0 JUDGMENT is hereby entered in accordance with 30 Order on Motion for Summary Judgment, 35 Order, 42 Order on Motion for Attorney Fees. Signed by Daniel J. Lynch, Clerk of Court. (Case Closed) (de) (Entered: 09/21/2016)