Carmody & Torrance v. Defense Contract Mgmt Agency et al
Carmody & Torrance LLP |
Department of Defense and Defense Contract Mgmt Agency |
3:2011cv01738 |
November 9, 2011 |
US District Court for the District of Connecticut |
New Haven Office |
New Haven |
Christopher F. Droney |
Freedom of Information Act |
05 U.S.C. ยง 552 |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 97 RULING denying 92 Motion for Attorney Fees. Signed by Judge Janet C. Hall on 11/4/2014. (Malone, P.) |
Filing 90 Ruling granting in part and denying in part 50 Cross Motion for Summary Judgment; granting in part and denying in part 79 Cross Motion for Summary Judgment; granting in part and denying in part 23 Partial Motion for Summary Judgment. DCMA i s hereby ORDERED to disclose to Carmody within fourteen (14) days of this Ruling: (1) the middle section of the SF 1437, see Pl.s Ex. C at 11; and (2) all tabular information on the Bridgeport II Connecticut Facility Move-Out Budgetary Cost Matrix, id. at 71-78. The Clerk is directed to close this case. Signed by Judge Janet C. Hall on 3/13/2014. (Malone, P.) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Connecticut District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.