Case: ACLU v. U.S. Social Security Administration

1:25-cv-01217 | U.S. District Court for the District of District of Columbia

Filed Date: April 21, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged denials of Freedom of Information Act (FOIA) requests regarding the Department of Government Efficiency's (DOGE) access to sensitive personal data held by the Social Security Administration (SSA) and the Department of Veterans Affairs (VA). Plaintiff, the American Civil Liberties Union (ACLU), submitted similar FOIA requests to over 40 federal agencies, many of which acknowledged and/or complied with the request or granted it expedited processing. SSA did not provide plaint…

This case challenged denials of Freedom of Information Act (FOIA) requests regarding the Department of Government Efficiency's (DOGE) access to sensitive personal data held by the Social Security Administration (SSA) and the Department of Veterans Affairs (VA). Plaintiff, the American Civil Liberties Union (ACLU), submitted similar FOIA requests to over 40 federal agencies, many of which acknowledged and/or complied with the request or granted it expedited processing. SSA did not provide plaintiff’s request expedited processing or respond to an appeal of that denial. The VA did not respond whatsoever to plaintiff’s initial request. Neither SSA nor the VA released any information pursuant to plaintiff’s FOIA inquiries.

Plaintiff filed this lawsuit against SSA and the VA on April 21, 2025, in the U.S. District Court for the District of Columbia. Plaintiff alleged that SSA and the VA’s respective failures to release, search for, or respond to its requests violated FOIA. Plaintiff sought an order for defendants to process its FOIA requests in an expedited manner and release the requested information; an injunction preventing defendants from charging plaintiff fees for its FOIA requests; and attorneys’ fees. The case was assigned to Judge Christopher Reid Cooper.

On May 7, 2025, plaintiff requested a preliminary injunction against defendant SSA. Parties convened for a hearing pursuant to the motion on May 27, 2025. Plaintiff withdrew the motion on June 26, 2025, while reserving the right to renew it in the future.

Defendants filed a motion to dismiss on June 19, 2025. The same day, as required by the court, defendants provided a status report confirming the release of dozens of pages to plaintiff. Defendants estimated that there could be as many as 30,000 items to sift through, and estimated the cost of doing so would exceed $200,000.

Following further negotiation and additional reports to the court, parties filed a joint status report on July 25, 2025. The status report confirmed that plaintiff and both defendants continued to negotiate the scope of the FOIA requests and any potential fees or waiver thereof. Several additional reports followed. Judge Christopher R. Cooper ordering the parties to submit a subsequent report by October 6, 2025. The case remained ongoing as of September 2025.

Summary Authors

Matt Petrillo (7/28/2025)

(9/16/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69920138/parties/american-civil-liberties-union-v-united-states-social-security/


Judge(s)

Cooper, Christopher Reid (District of Columbia)

Attorney for Plaintiff

Danforth-Scott, Evelyn (District of Columbia)

Fraling, Michelle (District of Columbia)

Keenan, Megan Christine (District of Columbia)

Attorney for Defendant

Levy, Brian J. (District of Columbia)

show all people

Documents in the Clearinghouse

Document
1

1:25-cv-01217

Complaint

American Civil Liberties Union v. United States Social Security Administration

April 21, 2025

April 21, 2025

Complaint
28

1:25-cv-01217

Joint Status Report

ACLU v. U.S. Social Security Administration et al.

Sept. 5, 2025

Sept. 5, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69920138/american-civil-liberties-union-v-united-states-social-security/

Last updated Oct. 14, 2025, 8:44 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against All Defendants ( Filing fee $ 405 receipt number ADCDC-11631206) filed by AMERICAN CIVIL LIBERTIES UNION. (Attachments: # 1 Exhibit FOIA DOGE Request to Multiple Agencies, # 2 Exhibit SSA expedited processing fee waiver denied, # 3 Exhibit SSA Appeal re S9H 2025-FOIA-00956, # 4 Exhibit SSA appeal acknowledgement email, # 5 Exhibit SSA appeal acknowledgement, # 6 Exhibit VA Notice of Referral, # 7 Civil Cover Sheet Civil Cover Sheet, # 8 Summons Summons to U.S. Social Security Administration, # 9 Summons Summons to U.S. Department of Veteran Affairs)(Keenan, Megan) (Attachment 7 replaced on 4/21/2025) (zmtm). (Entered: 04/21/2025)

1 Exhibit FOIA DOGE Request to Multiple Agencies

View on RECAP

2 Exhibit SSA expedited processing fee waiver denied

View on RECAP

3 Exhibit SSA Appeal re S9H 2025-FOIA-00956

View on RECAP

4 Exhibit SSA appeal acknowledgement email

View on RECAP

5 Exhibit SSA appeal acknowledgement

View on RECAP

6 Exhibit VA Notice of Referral

View on RECAP

7 Civil Cover Sheet Civil Cover Sheet

View on RECAP

8 Summons Summons to U.S. Social Security Administration

View on PACER

9 Summons Summons to U.S. Department of Veteran Affairs

View on PACER

April 21, 2025

April 21, 2025

Clearinghouse
2

LCvR 26.1 CERTIFICATE OF DISCLOSURE of Corporate Affiliations and Financial Interests by AMERICAN CIVIL LIBERTIES UNION (Keenan, Megan) (Entered: 04/21/2025)

April 21, 2025

April 21, 2025

RECAP
3

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Michelle Fraling, Filing fee $ 100, receipt number ADCDC-11631809. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION. (Attachments: # 1 Declaration Declaration of Attorney Michelle Fraling and CGOS)(Keenan, Megan) (Entered: 04/21/2025)

1 Declaration Declaration of Attorney Michelle Fraling and CGOS

View on RECAP

April 21, 2025

April 21, 2025

PACER
4

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Nathan Freed Wessler, Filing fee $ 100, receipt number ADCDC-11631829. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION. (Attachments: # 1 Declaration Declaration of Attorney Nathan Wessler and CGOS)(Keenan, Megan) (Entered: 04/21/2025)

1 Declaration Declaration of Attorney Nathan Wessler and CGOS

View on PACER

April 21, 2025

April 21, 2025

PACER
5

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Lauren Yu, Filing fee $ 100, receipt number ADCDC-11631881. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION. (Attachments: # 1 Declaration Declaration of Attorney Lauren Yu and CGOS)(Keenan, Megan) (Entered: 04/21/2025)

1 Declaration Declaration of Attorney Lauren Yu and CGOS

View on PACER

April 21, 2025

April 21, 2025

PACER
6

ERRATA by AMERICAN CIVIL LIBERTIES UNION re 1 Complaint,,. (Attachments: # 1 Corrected Complaint)(Keenan, Megan) (Entered: 04/21/2025)

1 Corrected Complaint

View on RECAP

April 21, 2025

April 21, 2025

PACER
7

REQUEST FOR SUMMONS TO ISSUE filed by AMERICAN CIVIL LIBERTIES UNION. Related document: 1 Complaint,, filed by AMERICAN CIVIL LIBERTIES UNION. (Attachments: # 1 Summons Summons U.S. Attorney General, # 2 Summons Summons Office of U.S. Attorney for D.C.)(Keenan, Megan) (Entered: 04/21/2025)

1 Summons Summons U.S. Attorney General

View on PACER

2 Summons Summons Office of U.S. Attorney for D.C.

View on PACER

April 21, 2025

April 21, 2025

PACER

Notice of Error- New Case

April 21, 2025

April 21, 2025

PACER

NOTICE OF NEW CASE ERROR regarding 1 Complaint,,. The following error(s) need correction: Noncompliance with LCvR 5.1(c). Please file a Notice of Errata stating the error and attach the corrected initiating pleading to include the name & full residence address of each party and file using the event Errata. Missing summonses- U.S. government. When naming a U.S. government agent or agency as a defendant, you must supply a summons for each defendant & two additional summonses for the U.S. Attorney & U.S. Attorney General. Please submit using the event Request for Summons to Issue. (zmtm)

April 21, 2025

April 21, 2025

PACER
8

SUMMONS (4) Issued Electronically as to UNITED STATES DEPARTMENT OF VETERAN AFFAIRS, UNITED STATES SOCIAL SECURITY ADMINISTRATION, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Notice and Consent)(zmtm) (Entered: 04/22/2025)

1

View on RECAP

April 22, 2025

April 22, 2025

RECAP
9

NOTICE of Appearance by Megan Christine Keenan on behalf of AMERICAN CIVIL LIBERTIES UNION (Keenan, Megan) (Entered: 04/22/2025)

April 22, 2025

April 22, 2025

RECAP

Case Assigned/Reassigned

April 22, 2025

April 22, 2025

PACER

Case Assigned to Judge Christopher R. Cooper. (zmtm)

April 22, 2025

April 22, 2025

PACER
10

NOTICE of Appearance by Lauren Jane Yu on behalf of AMERICAN CIVIL LIBERTIES UNION (Yu, Lauren) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

PACER
11

NOTICE of Appearance by Nathan Wessler on behalf of AMERICAN CIVIL LIBERTIES UNION (Wessler, Nathan) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

PACER
12

MOTION for Leave to Appear Pro Hac Vice :Attorney Name- Evelyn Ruth Danforth-Scott, Filing fee $ 100, receipt number ADCDC-11641370. Fee Status: Fee Paid. by AMERICAN CIVIL LIBERTIES UNION. (Attachments: # 1 Declaration Declaration of Attorney Evelyn Ruth Danforth-Scott, # 2 Certificate of Good Standing - Evelyn Ruth Danforth-Scott)(Keenan, Megan) (Entered: 04/24/2025)

1 Declaration Declaration of Attorney Evelyn Ruth Danforth-Scott

View on PACER

2 Certificate of Good Standing - Evelyn Ruth Danforth-Scott

View on PACER

April 24, 2025

April 24, 2025

PACER

MINUTE ORDER granting 3 Motion for Leave for Michelle Fraling to Appear Pro Hac Vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Counsel is directed to the comment to Local Civil Rule 83.2(c)(2) providing that "as a general matter, attorneys who engage in the practice of law from an office located in the District of Columbia and who file papers in this Court should be a member of the Bar of this Court and the District of Columbia Bar." Signed by Judge Christopher R. Cooper on 4/24/2025. (lccrc2)

April 24, 2025

April 24, 2025

PACER

MINUTE ORDER granting 4 Motion for Leave for Nathan Freed Wessler to Appear Pro Hac Vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Christopher R. Cooper on 4/24/2025. (lccrc2)

April 24, 2025

April 24, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

April 24, 2025

April 24, 2025

PACER

MINUTE ORDER granting 5 Motion for Leave for Lauren Yu to Appear Pro Hac Vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Christopher R. Cooper on 4/24/2025. (lccrc2)

April 24, 2025

April 24, 2025

PACER
13

NOTICE of Appearance by Michelle Fraling on behalf of AMERICAN CIVIL LIBERTIES UNION (Fraling, Michelle) (Main Document 13 replaced on 4/29/2025) (zjm). (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
14

RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 4/22/2025. ( Answer due for ALL FEDERAL DEFENDANTS by 5/22/2025.), RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. UNITED STATES DEPARTMENT OF VETERAN AFFAIRS served on 4/25/2025; UNITED STATES SOCIAL SECURITY ADMINISTRATION served on 4/28/2025, RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 4/25/2025. (Attachments: # 1 Affidavit Affidavit and Proof of Service to SSA, VA, AG and USAO)(Wessler, Nathan) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER

Order on Motion for Leave to Appear Pro Hac Vice

April 28, 2025

April 28, 2025

PACER

MINUTE ORDER granting 12 Motion for Leave for Evelyn Ruth Danforth-Scott to Appear Pro Hac Vice. Counsel should register for e-filing via PACER and file a notice of appearance pursuant to LCvR 83.6(a). Click for instructions. Signed by Judge Christopher R. Cooper on 4/28/2025. (lccrc2)

April 28, 2025

April 28, 2025

PACER
15

NOTICE of Appearance by Evelyn Danforth-Scott on behalf of AMERICAN CIVIL LIBERTIES UNION (Danforth-Scott, Evelyn) (Entered: 05/05/2025)

May 5, 2025

May 5, 2025

PACER
16

MOTION for Preliminary Injunction against United States Social Security Administration by AMERICAN CIVIL LIBERTIES UNION. (Attachments: # 1 Memorandum in Support, # 2 Declaration of Nathan Freed Wessler, # 3 Exhibit A - FOIA Request, # 4 Exhibit B - SSA Expedited Processing Fee Waiver Denial, # 5 Exhibit C - ACLU SSA FOIA Administrative Appeal, # 6 Exhibit D - SSA Appeal Acknowledgement Email, # 7 Exhibit E - ACLU Request Appeal Status Update Email, # 8 Exhibit F - SSA Appeal Status Email, # 9 Text of Proposed Order)(Keenan, Megan) (Entered: 05/07/2025)

1 Memorandum in Support

View on RECAP

2 Declaration of Nathan Freed Wessler

View on RECAP

3 Exhibit A - FOIA Request

View on RECAP

4 Exhibit B - SSA Expedited Processing Fee Waiver Denial

View on RECAP

5 Exhibit C - ACLU SSA FOIA Administrative Appeal

View on RECAP

6 Exhibit D - SSA Appeal Acknowledgement Email

View on RECAP

7 Exhibit E - ACLU Request Appeal Status Update Email

View on RECAP

8 Exhibit F - SSA Appeal Status Email

View on RECAP

9 Text of Proposed Order

View on RECAP

May 7, 2025

May 7, 2025

RECAP
17

NOTICE of Appearance by Brian J. Levy on behalf of UNITED STATES DEPARTMENT OF VETERAN AFFAIRS, UNITED STATES SOCIAL SECURITY ADMINISTRATION (Levy, Brian) (Entered: 05/08/2025)

May 8, 2025

May 8, 2025

RECAP
18

CERTIFICATE OF SERVICE by AMERICAN CIVIL LIBERTIES UNION re 16 MOTION for Preliminary Injunction against United States Social Security Administration . (Attachments: # 1 Affidavit Affidavit of Anika V. on Proof of Service of PI, # 2 Affidavit Affidavit of Lauren Yu on Proof of Service of PI)(Wessler, Nathan) (Entered: 05/08/2025)

1 Affidavit Affidavit of Anika V. on Proof of Service of PI

View on RECAP

2 Affidavit Affidavit of Lauren Yu on Proof of Service of PI

View on RECAP

May 8, 2025

May 8, 2025

RECAP

MINUTE ORDER: The Court hereby sets the following schedule on Plaintiff's 16 Motion for a Preliminary Injunction. Defendants shall file their response by May 16, 2025, and Plaintiff shall file its reply by May 23, 2025. The parties shall appear for a motion hearing on May 29, 2025, at 10:00 AM in Courtroom 27A (in person) before Judge Christopher R. Cooper. Signed by Judge Christopher R. Cooper on 5/9/2025. (lccrc2)

May 9, 2025

May 9, 2025

PACER

.Order AND ~Util - Set/Reset Deadlines/Hearings

May 9, 2025

May 9, 2025

PACER
19

Unopposed MOTION for Extension of Time to File Answer re 1 Complaint,, by UNITED STATES DEPARTMENT OF VETERAN AFFAIRS, UNITED STATES SOCIAL SECURITY ADMINISTRATION. (Attachments: # 1 Text of Proposed Order)(Levy, Brian) (Entered: 05/15/2025)

1 Text of Proposed Order

View on RECAP

May 15, 2025

May 15, 2025

RECAP
20

Memorandum in opposition to re 16 MOTION for Preliminary Injunction against United States Social Security Administration filed by UNITED STATES SOCIAL SECURITY ADMINISTRATION. (Attachments: # 1 Declaration Regan Decl., # 2 Text of Proposed Order)(Levy, Brian) (Entered: 05/16/2025)

1 Declaration Regan Decl.

View on RECAP

2 Text of Proposed Order

View on RECAP

May 16, 2025

May 16, 2025

RECAP

MINUTE ORDER granting Defendants' 19 Motion for Extension of Time to Answer. Defendants shall answer or otherwise respond to Plaintiff's complaint by June 19, 2025. Signed by Judge Christopher R. Cooper on 5/16/2025. (lccrc2)

May 16, 2025

May 16, 2025

PACER

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

May 16, 2025

May 16, 2025

PACER
21

REPLY to opposition to motion re 16 Motion for Preliminary Injunction,, filed by AMERICAN CIVIL LIBERTIES UNION. (Attachments: # 1 Declaration Supplemental Declaration of Nathan Freed Wessler, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C)(Yu, Lauren) (Entered: 05/23/2025)

1 Declaration Supplemental Declaration of Nathan Freed Wessler

View on RECAP

2 Exhibit A

View on RECAP

3 Exhibit B

View on RECAP

4 Exhibit C

View on RECAP

May 23, 2025

May 23, 2025

RECAP

MINUTE ORDER: The motion hearing set for May 29, 2025, at 10:00 AM is hereby reset for 11:00 AM that day in Courtroom 27A before Judge Christopher R. Cooper (in person). Signed by Judge Christopher R. Cooper on 5/27/2025. (lccrc2)

May 27, 2025

May 27, 2025

PACER

.Order AND ~Util - Set/Reset Hearings

May 27, 2025

May 27, 2025

PACER

Minute Entry for Preliminary Injunction Hearing held on 5/29/2025 before Judge Christopher R. Cooper. Oral arguments submitted on Plaintiff's Motion 16 for Preliminary Injunction. Court takes matter under advisement. Order forthcoming. Court Reporter: Lisa Moreira. (zljn)

May 29, 2025

May 29, 2025

PACER

.Order

May 29, 2025

May 29, 2025

PACER

MINUTE ORDER: Along with its answer due June 19, 2025, Defendants shall file a status report including (1) an estimate of potentially responsive documents to Plaintiff's FOIA request and, to the extent possible, (2) any other requests pending before the Social Security Administration that seek substantially similar information and the processing status of those requests. By June 26, 2025, Plaintiff shall file a status report indicating whether, based on the document estimate provided and the potential production of documents in response to similar requests, it would be willing to pay the costs of processing. See 42 U.S.C. § 1306(c) ("Notwithstanding sections 552 and 552a of Title 5 or any other provision of law, whenever the Commissioner of Social Security or the Secretary determines that a request for information is made... or any other purpose not directly related to the administration of the program or programs under this chapter to which such information relates, such Commissioner or Secretary may require the requester to pay the full cost, as determined by such Commissioner or Secretary, of providing such information.") (emphasis added). Signed by Judge Christopher R. Cooper on 5/29/2025. (lccrc1)

May 29, 2025

May 29, 2025

PACER

Set/Reset Deadlines: Status Report due by 6/26/2025 (zljn)

May 29, 2025

May 29, 2025

PACER

Set/Reset Deadlines

May 29, 2025

May 29, 2025

PACER

Set/Reset Deadlines

May 30, 2025

May 30, 2025

PACER
22

ANSWER to Complaint by UNITED STATES DEPARTMENT OF VETERANS AFFAIRS, UNITED STATES SOCIAL SECURITY ADMINISTRATION.(Levy, Brian) (Entered: 06/19/2025)

June 19, 2025

June 19, 2025

RECAP
23

STATUS REPORT by UNITED STATES DEPARTMENT OF VETERANS AFFAIRS, UNITED STATES SOCIAL SECURITY ADMINISTRATION. (Attachments: # 1 Text of Proposed Order)(Levy, Brian) (Entered: 06/19/2025)

1 Text of Proposed Order

View on RECAP

June 19, 2025

June 19, 2025

RECAP
24

STATUS REPORT by AMERICAN CIVIL LIBERTIES UNION. (Yu, Lauren)

June 26, 2025

June 26, 2025

RECAP
25

NOTICE OF WITHDRAWAL OF MOTION by AMERICAN CIVIL LIBERTIES UNION re [16] MOTION for Preliminary Injunction against United States Social Security Administration (Yu, Lauren)

June 26, 2025

June 26, 2025

RECAP

MINUTE ORDER: The parties are hereby directed to file a further status report by July 25, 2025. Signed by Judge Christopher R. Cooper on 6/27/2025. (lccrc1)

June 27, 2025

June 27, 2025

PACER
26

Joint STATUS REPORT by UNITED STATES DEPARTMENT OF VETERANS AFFAIRS, UNITED STATES SOCIAL SECURITY ADMINISTRATION. (Attachments: (1) Text of Proposed Order)(Levy, Brian)

1 Text of Proposed Order

View on RECAP

July 25, 2025

July 25, 2025

RECAP

MINUTE ORDER granting 26 parties' joint request to file a joint status report on or before September 5, 2025. Signed by Judge Christopher R. Cooper on 7/28/2025. (lccrc2)

July 28, 2025

July 28, 2025

PACER

.Order

July 28, 2025

July 28, 2025

PACER

Set/Reset Deadlines

July 28, 2025

July 28, 2025

PACER

Set/Reset Deadlines: Joint Status Report due by 9/5/2025. (znbn)

July 28, 2025

July 28, 2025

PACER
27

NOTICE OF WITHDRAWAL OF APPEARANCE as to AMERICAN CIVIL LIBERTIES UNION. Attorney Michelle Fraling terminated. (Fraling, Michelle)

Aug. 21, 2025

Aug. 21, 2025

RECAP
28

Joint STATUS REPORT by UNITED STATES DEPARTMENT OF VETERANS AFFAIRS, UNITED STATES SOCIAL SECURITY ADMINISTRATION. (Attachments: (1) Text of Proposed Order)(Levy, Brian)

1 Text of Proposed Order

View on RECAP

Sept. 5, 2025

Sept. 5, 2025

Clearinghouse

MINUTE ORDER: In light of parties' 28 Joint Status Report, it is hereby ordered that they shall submit their next joint status report on or by October 6, 2025. Signed by Judge Christopher R. Cooper on 9/8/2025. (lccrc2)

Sept. 8, 2025

Sept. 8, 2025

PACER
29

Joint STATUS REPORT by AMERICAN CIVIL LIBERTIES UNION. (Wessler, Nathan)

Oct. 6, 2025

Oct. 6, 2025

RECAP

MINUTE ORDER: In light of parties' 29 Joint Status Report, it is hereby ordered that the parties shall file a further status report on or by November 13, 2025. Signed by Judge Christopher R. Cooper on 10/8/2025. (lccrc2)

Oct. 8, 2025

Oct. 8, 2025

PACER

Case Details

State / Territory: District of Columbia

Case Type(s):

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: April 21, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The American Civil Liberties Union (ACLU), a vaunted civil rights advocacy organization.

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

ACLU National (all projects)

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Social Security Administration (- United States (national) -), Federal

U.S. Department of Veterans Affairs (- United States (national) -), Federal

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Confidentiality

Presidential/Gubernatorial Authority:

Access to information systems

DOGE (Department of Government Efficiency)