Case: America First Legal Foundation v. U.S. Government Accountability Office

1:25-cv-00662 | U.S. District Court for the District of District of Columbia

Filed Date: March 6, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case, brought by the America First Legal Foundation (AFL), challenges a Freedom of Information Act (FOIA) denial by the U.S. Government Accountability Office (GAO). The case was filed on March 6, 2025, in the United States District Court for the District of Columbia by AFL, a nonprofit organization dedicated to promoting the rule of law and government transparency. Plaintiff brought suit against the GAO under FOIA, 5 U.S.C. § 552.  The dispute arose after Plaintiff submitted a FOIA request…

This case, brought by the America First Legal Foundation (AFL), challenges a Freedom of Information Act (FOIA) denial by the U.S. Government Accountability Office (GAO).

The case was filed on March 6, 2025, in the United States District Court for the District of Columbia by AFL, a nonprofit organization dedicated to promoting the rule of law and government transparency. Plaintiff brought suit against the GAO under FOIA, 5 U.S.C. § 552. 

The dispute arose after Plaintiff submitted a FOIA request to Defendant on March 23, 2023, seeking records related to a report from October 7, 2020, which discussed the Department of Health and Human Services’ (HHS) Office of Refugee and Resettlement (ORR) shelters and their care of unaccompanied alien children. Defendant acknowledged receipt of Plaintiff's request the following day, but after nearly a year passed without a response, Plaintiff requested a status update from Defendant. On May 15, 2024, Defendant responded by denying Plaintiff’s FOIA request, asserting that as an agency responsible to Congress, it was not subject to FOIA. Plaintiff appealed Defendant’s denial on July 12, 2024, arguing that Defendant was indeed subject to FOIA, but Defendant again denied Plaintiff’s appeal on August 26, 2024.

Plaintiff argued that Defendant was an “executive agency” as defined under FOIA, 5 U.S.C. § 551(1). Plaintiff supported this argument by pointing to Defendant's exercise of executive powers and the fact that it was headed by the Comptroller General, an officer appointed by the President with the advice and consent of the Senate. Plaintiff further detailed the substantial executive powers exercised by Defendant, such as settling government accounts, supervising debt recovery, deciding bid protests affecting government contracts, investigating the use of public money, auditing financial transactions of agencies, and prescribing accounting standards for executive agencies. 

Plaintiff sought declaratory and injunctive relief, asking that the court declare the requested records must be disclosed, declare that Defendant was an executive branch agency subject to FOIA, order Defendant to conduct FOIA-compliant searches and produce non-exempt records, and award Plaintiff attorneys’ fees and costs.

The case was assigned to Judge Sparkle L. Sooknanan, who ordered briefing on the defendants’ motion to dismiss, which was filed on May 28, 2025. Briefing completed on July 28, 2025. In their motion to dismiss for failure to state a legally redressable claim, GAO argued that the plaintiffs failed to state a claim because GAO is an agency of the legislative branch without executive officers or powers, and therefore not subject to FOIA. 

This case is ongoing.

Summary Authors

Madilynn O'Hara (3/25/2025)

Jeremiah Price (6/18/2025)

Madena Mustafa (9/22/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69712307/parties/america-first-legal-foundation-v-us-government-accountability-office/


Attorney for Plaintiff

Mills, Christopher Ernest (District of Columbia)

Scolinos, William Frank (District of Columbia)

Attorney for Defendant

DeGenaro, Stephen (District of Columbia)

Horowitz, Brenda A. (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00662

Complaint

March 6, 2025

March 6, 2025

Complaint
9-1

1:25-cv-00662

Memorandum of Points and Authorities in Support of Defendant's Motion to Dismiss

May 28, 2025

May 28, 2025

Pleading / Motion / Brief
9-1

1:25-cv-00662

Memorandum of Points and Authorities in Support of Defendant's Motion to Dismiss

May 28, 2025

May 28, 2025

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69712307/america-first-legal-foundation-v-us-government-accountability-office/

Last updated March 26, 2026, 4:05 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against U.S. GOVERNMENT ACCOUNTABILITY OFFICE ( Filing fee $ 405 receipt number ADCDC-11524682) filed by AMERICA FIRST LEGAL FOUNDATION. (Attachments: # 1 Exhibit 1: FOIA Request, # 2 Exhibit 2: FOIA Acknowledgment, # 3 Exhibit 3: Status Update, # 4 Exhibit 4: GAO Denial, # 5 Exhibit 5: AFL Appeal, # 6 Exhibit 6: GAO Response, # 7 Civil Cover Sheet, # 8 Summons GAO Summons, # 9 Summons USAO Summons, # 10 Summons USAG Summons)(Mills, Christopher) (Attachment 7 replaced on 3/7/2025) (znmw). (Entered: 03/06/2025)

1 Exhibit 1: FOIA Request

View on RECAP

2 Exhibit 2: FOIA Acknowledgment

View on RECAP

3 Exhibit 3: Status Update

View on RECAP

4 Exhibit 4: GAO Denial

View on RECAP

5 Exhibit 5: AFL Appeal

View on RECAP

6 Exhibit 6: GAO Response

View on RECAP

7 Civil Cover Sheet

View on RECAP

8 Summons GAO Summons

View on RECAP

9 Summons USAO Summons

View on RECAP

10 Summons USAG Summons

View on RECAP

March 6, 2025

March 6, 2025

Clearinghouse
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by AMERICA FIRST LEGAL FOUNDATION (Mills, Christopher) (Main Document 2 replaced on 3/7/2025) (znmw). (Entered: 03/06/2025)

March 6, 2025

March 6, 2025

RECAP
3

SUMMONS (3) Issued Electronically as to U.S. GOVERNMENT ACCOUNTABILITY OFFICE, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(znmw) (Entered: 03/07/2025)

1 Notice and Consent

View on PACER

March 7, 2025

March 7, 2025

Case Assigned/Reassigned

March 7, 2025

March 7, 2025

Case Assigned to Judge Sparkle L. Sooknanan. (znmw)

March 7, 2025

March 7, 2025

4

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. U.S. GOVERNMENT ACCOUNTABILITY OFFICE served on 3/18/2025, RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 3/17/2025. ( Answer due for ALL FEDERAL DEFENDANTS by 4/16/2025.), RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 03/17/2025. (Attachments: # 1 Exhibit USPS Tracking)(Mills, Christopher) (Entered: 03/18/2025)

March 18, 2025

March 18, 2025

5

NOTICE of Appearance by Stephen DeGenaro on behalf of U.S. GOVERNMENT ACCOUNTABILITY OFFICE (DeGenaro, Stephen) (Entered: 04/15/2025)

April 15, 2025

April 15, 2025

RECAP
6

Consent MOTION for Extension of Time to Respond to the Complaint by U.S. GOVERNMENT ACCOUNTABILITY OFFICE. (Attachments: # 1 Text of Proposed Order)(DeGenaro, Stephen) (Entered: 04/15/2025)

1 Text of Proposed Order

View on PACER

April 15, 2025

April 15, 2025

Order on Motion for Extension of Time to AND Set/Reset Deadlines

April 17, 2025

April 17, 2025

MINUTE ORDER granting the Defendant's 6 Consent Motion for Extension. The Court ORDERS the Defendant to file its response to the 1 Complaint by May 16, 2025. Signed by Judge Sparkle L. Sooknanan on 4/17/2025. (lcas)

April 17, 2025

April 17, 2025

7

Consent MOTION for Briefing Schedule by U.S. GOVERNMENT ACCOUNTABILITY OFFICE. (Attachments: # 1 Text of Proposed Order)(DeGenaro, Stephen) (Entered: 05/14/2025)

1 Text of Proposed Order

View on RECAP

May 14, 2025

May 14, 2025

RECAP

Order on Motion for Briefing Schedule AND Set/Reset Deadlines

May 15, 2025

May 15, 2025

MINUTE ORDER granting the Defendant's 7 Consent Motion for Briefing Schedule. The Court ORDERS the Defendant to file its motion to dismiss by May 28, 2025; the Plaintiff to file its opposition by June 27, 2025; and the Defendant to file its reply by July 28, 2025. Signed by Judge Sparkle L. Sooknanan on 5/15/2025. (lcas)

May 15, 2025

May 15, 2025

8

NOTICE of Appearance by William Frank Scolinos on behalf of AMERICA FIRST LEGAL FOUNDATION (Scolinos, William) (Main Document 8 replaced on 5/19/2025) (zjm). (Entered: 05/16/2025)

May 16, 2025

May 16, 2025

RECAP
9

MOTION to Dismiss by U.S. GOVERNMENT ACCOUNTABILITY OFFICE. (Attachments: # 1 Memorandum in Support, # 2 Text of Proposed Order)(DeGenaro, Stephen) (Entered: 05/28/2025)

1 Memorandum in Support

View on Clearinghouse

2 Text of Proposed Order

View on RECAP

May 28, 2025

May 28, 2025

RECAP
10

NOTICE OF SUBSTITUTION OF COUNSEL by Brenda A. Gonzalez Horowitz on behalf of All Defendants Substituting for attorney Stephen DeGenaro (Gonzalez Horowitz, Brenda) (Entered: 05/30/2025)

May 30, 2025

May 30, 2025

RECAP
11

RESPONSE re 9 MOTION to Dismiss filed by AMERICA FIRST LEGAL FOUNDATION. (Attachments: # 1 Text of Proposed Order)(Mills, Christopher) (Entered: 06/27/2025)

1 Text of Proposed Order

View on RECAP

June 27, 2025

June 27, 2025

RECAP
12

REPLY to opposition to motion re 9 Motion to Dismiss filed by U.S. GOVERNMENT ACCOUNTABILITY OFFICE. (Gonzalez Horowitz, Brenda) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

RECAP
13

MEMORANDUM OPINION re the Defendant's 9 Motion to Dismiss. See the attached document for details. Signed by Judge Sparkle L. Sooknanan on 1/9/2026. (lcak)

Jan. 9, 2026

Jan. 9, 2026

RECAP
14

ORDER granting the Defendant's 9 Motion to Dismiss. See the 13 Memorandum Opinion for details. The Court directs the Clerk of the Court to terminate this case from the active docket. Signed by Judge Sparkle L. Sooknanan on 1/9/2026. (lcak) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

15

NOTICE OF APPEAL TO DC CIRCUIT COURT as to 13 Memorandum & Opinion, 14 Order on Motion to Dismiss by AMERICA FIRST LEGAL FOUNDATION. Filing fee $ 605, receipt number ADCDC-12231616. Fee Status: Fee Paid. (Mills, Christopher) (Entered: 02/06/2026)

Feb. 6, 2026

Feb. 6, 2026

RECAP
16

Transmission of the Notice of Appeal, Order Appealed (Memorandum Opinion), and Docket Sheet to US Court of Appeals. The Court of Appeals fee was paid re 15 Notice of Appeal to DC Circuit Court. (zjm) (Entered: 02/09/2026)

Feb. 9, 2026

Feb. 9, 2026

USCA Case Number

Feb. 20, 2026

Feb. 20, 2026

Case Details

State / Territory:

District of Columbia

Case Type(s):

Immigration and/or the Border

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 1.0 & 2.0 FOIA cases

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: March 6, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

American First Legal, a nonprofit organization dedicated to promoting the rule of law and government transparency

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

Federal

US Government Accountability Office

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Other Dockets:

District of District of Columbia 1:25-cv-00662

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

Presidential/Gubernatorial Authority:

Access to information systems

Recommended Citation