Case: State of California v. U.S. Department of Health and Human Services

3:25-cv-05536 | U.S. District Court for the Northern District of California

Filed Date: July 1, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenged the Trump administration’s disclosure of confidential Medicaid beneficiary data to the Department of Homeland Security (DHS) for immigration enforcement. On July 1, 2025, twenty-one states and the District of Columbia filed this lawsuit in the U.S. District Court for the Northern District of California against the U.S. Department of Health and Human Services (HHS), Secretary Robert F. Kennedy Jr., the U.S. Department of Homeland Security (DHS), and Secretary Kristi Noem. Th…

This case challenged the Trump administration’s disclosure of confidential Medicaid beneficiary data to the Department of Homeland Security (DHS) for immigration enforcement. On July 1, 2025, twenty-one states and the District of Columbia filed this lawsuit in the U.S. District Court for the Northern District of California against the U.S. Department of Health and Human Services (HHS), Secretary Robert F. Kennedy Jr., the U.S. Department of Homeland Security (DHS), and Secretary Kristi Noem. The plaintiffs, represented by their respective state attorneys general, sought declaratory and injunctive relief, alleging violations of the Administrative Procedure Act (APA), the Privacy Act, the Health Insurance Portability and Accountability Act (HIPAA), the Federal Information Security Management Act (FISMA), and constitutional claims under the Spending Clause and separation-of-powers principles.

The case was assigned to Judge Vince Chhabria.

Plaintiffs alleged that in early June 2025, HHS’s Centers for Medicare and Medicaid Services (CMS) secretly transferred Medicaid beneficiary data—including names, addresses, Medicaid IDs, immigration status, and potentially protected health information—to DHS. Following internal agency objections, HHS and Immigration and Customs Enforcement (ICE) formalized this arrangement on July 9, 2025, through an Interagency Exchange Agreement (IEA), granting ICE direct access to CMS’s Integrated Data Repository and the Transformed Medicaid Statistical Information System (T-MSIS), containing over 78 million Medicaid beneficiaries’ personal records. Plaintiffs claimed this unprecedented transfer violated federal statutes strictly limiting disclosure of Medicaid data to purposes directly connected to Medicaid administration, and undermined decades of federal assurances regarding patient privacy.

Plaintiffs also alleged procedural and constitutional violations. They asserted that HHS’s decision constituted a final agency action requiring notice-and-comment rulemaking under the APA, that it was arbitrary and capricious for failing to consider reliance interests and severe public health consequences, and that the new data-sharing policy retroactively imposed ambiguous, coercive conditions on federal Medicaid funding contrary to the Spending Clause.

On July 11, plaintiffs filed a motion for a preliminary injunction, seeking to prohibit HHS from further transferring Medicaid data to DHS, the Department of Government Efficiency (DOGE), or other federal agencies, and to bar DHS from using the data for immigration enforcement or population surveillance. In support, plaintiffs submitted declarations from senior Medicaid officials in California, Washington, Maryland, Delaware, and representatives of healthcare providers. These declarations detailed irreparable harms already suffered, including widespread fear and disenrollment from Medicaid programs among immigrant communities; reduced use of necessary emergency and preventive healthcare services; and substantial financial burdens on healthcare providers and states due to uncompensated care and lost federal funding.

On July 14, the parties stipulated to expedite briefing on the preliminary injunction, and the court scheduled oral argument for August 7, 2025. On August 12, 2025, the court granted in part and denied in part the motion for a preliminary injunction. 2025 WL 2356224. At the outset, it noted that there did not appear to be anything categorically unlawful about DHS obtaining data from agencies like HHS for immigration enforcement purposes, and that several federal statutes appeared to permit, and sometimes even require, such disclosures. Nonetheless, in light of existing, longstanding ICE policy against using Medicaid data for immigration enforcement, and reliance on that policy by states, providers, and patients, "it was incumbent upon the agencies to carry out a reasoned decisionmaking process before changing them."  The record in this case suggested that no such process occurred, and that the defendants did not consider important policy tradeoffs before making the challenged changes. Thus, the court concluded that, on the record before it, the states had demonstrated a likelihood of success on their “arbitrary and capricious” claim under the APA, which would require HHS and DHS to go back and engage in a reasoned decisionmaking process.  Moreover, the states were likely to suffer irreparable harm from the way the agencies implemented the change, and the balance of hardships and public interest further warranted preliminary relief. The court therefore preliminarily enjoined DHS from using Medicaid data obtained from the plaintiff states for immigration enforcement purposes, including data already acquired from CMS, and preliminarily enjoined HHS from sharing Medicaid data obtained from the plaintiff states with DHS for immigration enforcement purposes. The preliminary injunction was to remain in place until the shorter of: (1) the termination of this litigation; or (2) 14 days after both DHS and HHS have completed a reasoned decisionmaking process or rulemaking, if necessary. The court declined, however, to require the agencies to undertake notice and comment rulemaking, holding that the states had not demonstrated that such rulemaking was required. It noted that this was without prejudice to re-raising the issue later. It further noted its skepticism on the merits of the plaintiffs' Spending Clause claim, but denied it as moot in light of the ruling under the APA which would enable the agencies to consider the Spending Clause issue as part of the reasoned decisionmaking process. 

This case is ongoing. 

Summary Authors

Brian Chen (7/10/2025)

Tessa Bialek (8/18/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70687026/parties/state-of-california-v-us-department-of-health-and-human-services/


Judge(s)
Attorney for Plaintiff

Arizona, State of (California)

Beach, Bryan William (California)

Bies, Katherine J. (California)

Boergers, Kathleen (California)

Attorney for Defendant
Expert/Monitor/Master/Other

Butler, Alan Jay (California)

Attorney for Plaintiff

Arizona, State of (California)

Beach, Bryan William (California)

Bies, Katherine J. (California)

Boergers, Kathleen (California)

Cable, Chloe (California)

California, State of (California)

Colorado, State of (California)

Connecticut, State of (California)

Day, David Dana (California)

Delaware, State of (California)

Dirks, Katherine (California)

Drezner, Michael (California)

Fernandes, Kalikoonalani Diara (California)

Gaber, Sherief (California)

Giovanatti, Neil (California)

Hawaii, State of (California)

Illinois, State of (California)

Island, State of (California)

Jersey, State of (California)

Kane, Ryan P. (California)

Kassab, Vanessa L. (California)

Kennedy, Scott P. (California)

Khera, Harpreet (California)

Korgaonkar, Natasha (California)

Kreckel, Brendan (California)

Ladov, Mark H. (California)

Levine, Zoe (California)

Lorch, Ryan (California)

Maine, State of (California)

Marks, Ethan William (California)

Marshall, Brian Simmonds (California)

Maryland, State of (California)

Massachusetts, State of (California)

McGinty, William David (California)

Medeiros, Janelle (California)

Mexico, State of (California)

Michigan, State of (California)

Milton, Katherine (California)

Minnesota, State of (California)

Muller, Zane (California)

Muqaddam, Rabia (California)

Nevada, State of (California)

Oregon, State of (California)

Palma, Neli Nima (California)

Pugliese-Saville, Estefania (California)

Rich, Anna Margaret (California)

Salas, Alexa Gabriela (California)

Senier, Amy (California)

Staley, Lee B. (California)

Stern, Heidi Parry (California)

Vermont, State of (California)

Walsh, Elizabeth R. (California)

Washington, State of (California)

Wolter, Samuel Perry (California)

York, State of (California)

Yu, Stephanie Tao-Hsin (California)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-05536

Complaint for Declaratory and Injunctive Relief

July 1, 2025

July 1, 2025

Complaint
43

3:25-cv-05536

Plaintiffs' Notice of Motion and Motion for Preliminary Injunction

July 11, 2025

July 11, 2025

Pleading / Motion / Brief
98

3:25-cv-05536

Order Granting in Part and Denying in Part Motion for Preliminary Injunction

Aug. 12, 2025

Aug. 12, 2025

Order/Opinion

2025 WL 2356224

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70687026/state-of-california-v-us-department-of-health-and-human-services/

Last updated Aug. 21, 2025, 1:14 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Robert F. Kennedy, Jr, Kristi Noem, U.S. Department of Health and Human Services, U.S. Department of Homeland Security ( Filing fee $ 405, receipt number ACANDC-20849352.). Injunction against the US government/official or APA vacatur requested. Filed by State of Michigan, State of Illinois, State of Arizona, State of Oregon, State of California, State of Rhode Island, State of Nevada, State of New York, State of Hawaii, State of Colorado, State of Maryland, State of Minnesota, State of New Jersey, State of New Mexico, State of Washington, State of Maine, State of Connecticut, State of Massachusetts, State of Vermont, State of Delaware. (Rich, Anna) (Filed on 7/1/2025) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

Clearinghouse
2

Proposed Summons. (Rich, Anna) (Filed on 7/1/2025) (Entered: 07/01/2025)

July 1, 2025

July 1, 2025

PACER
10

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20852879.) filed by State of Connecticut. (Attachments: # 1 Exhibit Certificate of Good Standing)(Medeiros, Janelle) (Filed on 7/2/2025) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
11

NOTICE of Appearance filed by Kathleen Boergers on behalf of State of California (Boergers, Kathleen) (Filed on 7/2/2025) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
12

Order by Judge Vince Chhabria granting 10 Motion for Pro Hac Vice as to Janelle Medeiros. (bxs, COURT STAFF) (Filed on 7/2/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
13

Initial Case Management Scheduling Order with ADR Deadlines: Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and cand.uscourts.gov/cameras. Case Management Statement due by 9/26/2025. Initial Case Management Conference set for 10/3/2025 10:00 AM in San Francisco, - Videoconference Only. (Attachments: # 1 Notice of Eligibility for Video Recording)(far, COURT STAFF) (Filed on 7/2/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
14

Summons Issued as to Robert F. Kennedy, Jr, Kristi Noem, U.S. Department of Health and Human Services, U.S. Department of Homeland Security, U.S. Attorney and U.S. Attorney General (far, COURT STAFF) (Filed on 7/2/2025) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
15

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20854822.) filed by State of Washington. (Attachments: # 1 Certificate of Good Standing)(Muller, Zane) (Filed on 7/2/2025) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
3

Case assigned to Judge Vince Chhabria. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (mbc, COURT STAFF) (Filed on 7/2/2025) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
4

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20852058.) filed by State of Washington. (Attachments: # 1 Certificate of Good Standing)(McGinty, William) (Filed on 7/2/2025) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
5

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20852548.) filed by State of Colorado. (Attachments: # 1 Exhibit Certificate of Good Standing)(Lorch, Ryan) (Filed on 7/2/2025) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
6

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20852588.) filed by State of Colorado. (Attachments: # 1 Exhibit Certificate of Good Standing)(Wolter, Samuel) (Filed on 7/2/2025) (Entered: 07/02/2025)

1 Exhibit Certificate of Good Standing

View on PACER

July 2, 2025

July 2, 2025

PACER
7

Order by Judge Vince Chhabria granting 4 Motion for Pro Hac Vice as to William McGinty. (bxs, COURT STAFF) (Filed on 7/2/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
8

Order by Judge Vince Chhabria granting 5 Motion for Pro Hac Vice as to Ryan Lorch. (bxs, COURT STAFF) (Filed on 7/2/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER
9

Order by Judge Vince Chhabria granting 6 Motion for Pro Hac Vice as to Samuel Wolter. (bxs, COURT STAFF) (Filed on 7/2/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/02/2025)

July 2, 2025

July 2, 2025

PACER

~Util - Case Assigned by Intake

July 2, 2025

July 2, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

July 2, 2025

July 2, 2025

PACER
16

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20856334.) filed by State of Michigan. (Giovanatti, Neil) (Filed on 7/3/2025) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
17

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20856548.) filed by State of Michigan. (Beach, Bryan) (Filed on 7/3/2025) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
18

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20856611.) filed by State of Rhode Island. (Attachments: # 1 Supplement Certificate of Good Standing)(Staley, Lee) (Filed on 7/3/2025) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
19

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20858411.) filed by State of Illinois. (Attachments: # 1 Exhibit Letter of Good Standing)(Gaber, Sherief) (Filed on 7/3/2025) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
20

Order by Judge Vince Chhabria granting 15 Motion for Pro Hac Vice as to Zane Muller. (bxs, COURT STAFF) (Filed on 7/3/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
21

Order by Judge Vince Chhabria granting 16 Motion for Pro Hac Vice as to Neil Giovanatti. (bxs, COURT STAFF) (Filed on 7/3/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
22

Order by Judge Vince Chhabria granting 17 Motion for Pro Hac Vice as to Bryan Beach. (bxs, COURT STAFF) (Filed on 7/3/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
23

Order by Judge Vince Chhabria granting 18 Motion for Pro Hac Vice as to Lee Staley. (bxs, COURT STAFF) (Filed on 7/3/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
24

Order by Judge Vince Chhabria granting 19 Motion for Pro Hac Vice as to Sherief Gaber. (bxs, COURT STAFF) (Filed on 7/3/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/03/2025)

July 3, 2025

July 3, 2025

PACER
25

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20860734.) filed by State of Vermont. (Kane, Ryan) (Filed on 7/7/2025) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
26

Order by Judge Vince Chhabria granting 25 Motion for Pro Hac Vice as to Ryan Kane. (bxs, COURT STAFF) (Filed on 7/7/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
27

NOTICE of Appearance filed by Ryan P. Kane on behalf of State of Vermont (Kane, Ryan) (Filed on 7/7/2025) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
28

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20862012.) filed by State of New York. (Attachments: # 1 Certificate of Good Standing)(Ladov, Mark) (Filed on 7/7/2025) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
29

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20863144.) filed by State of Hawaii. (Attachments: # 1 HI Certificate of Good Standing)(Fernandes, Kalikoonalani) (Filed on 7/7/2025) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
30

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20863176.) filed by State of Hawaii. (Attachments: # 1 HI Certificate of Good Standing)(Day, David) (Filed on 7/7/2025) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
31

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20863212.) filed by State of Arizona. (Salas, Alexa) (Filed on 7/7/2025) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
32

Order by Judge Vince Chhabria granting 28 Motion for Pro Hac Vice as to Mark Ladov. (bxs, COURT STAFF) (Filed on 7/7/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
33

Order by Judge Vince Chhabria granting 29 Motion for Pro Hac Vice as to Kalikoonalani Fernandes. (bxs, COURT STAFF) (Filed on 7/7/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER
34

Order by Judge Vince Chhabria granting 30 Motion for Pro Hac Vice as to David Day. (bxs, COURT STAFF) (Filed on 7/7/2025)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF) (Entered: 07/07/2025)

July 7, 2025

July 7, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

July 7, 2025

July 7, 2025

PACER
35

NOTICE of Appearance filed by Katherine J. Bies on behalf of State of Minnesota (Bies, Katherine) (Filed on 7/9/2025) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER
36

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20873135.) filed by State of Massachusetts. (Marks, Ethan) (Filed on 7/9/2025) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER
37

Order by Judge Vince Chhabria granting 36 Motion for Pro Hac Vice as to Ethan Marks. (bxs, COURT STAFF) (Filed on 7/9/2025) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER

Electronic filing error. No Certificate of Good Standing.This filing will not be processed by the clerks office.Please re-file in its entirety. Re: 31 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20863212.) filed by State of Arizona (far, COURT STAFF) (Filed on 7/9/2025)

July 9, 2025

July 9, 2025

PACER
38

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20863212.) Filing fee previously paid on 07/07/2025 filed by State of Arizona. (Attachments: (1) Exhibit Certificate of Good Standing)(Salas, Alexa) (Filed on 7/10/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

July 10, 2025

July 10, 2025

RECAP
39

Order by Judge Vince Chhabria granting [38] Motion for Pro Hac Vice as to Alexa Salas. (bxs, COURT STAFF) (Filed on 7/10/2025)

July 10, 2025

July 10, 2025

RECAP
40

MOTION for leave to appear in Pro Hac Vice by Rabia Muqaddam ( Filing fee $ 328, receipt number ACANDC-20880543.) filed by State of New York. (Muqaddam, Rabia) (Filed on 7/10/2025)

July 10, 2025

July 10, 2025

RECAP
41

Order by Judge Vince Chhabria granting [40] Motion for Pro Hac Vice as to Rabia Muqaddam. (bxs, COURT STAFF) (Filed on 7/11/2025)

July 11, 2025

July 11, 2025

RECAP
42

ADMINISTRATIVE MOTION Exceed Page Limits filed by State of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of California, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland. Responses due by 7/15/2025. (Attachments: (1) Declaration Boergers Dec in support of motion, (2) Exhibit Proposed Motion)(Boergers, Kathleen) (Filed on 7/11/2025)

1 Declaration Boergers Dec in support of motion

View on RECAP

2 Exhibit Proposed Motion

View on RECAP

July 11, 2025

July 11, 2025

RECAP
43

MOTION for Preliminary Injunction filed by State of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of California, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland. Motion Hearing set for 8/28/2025 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 7/25/2025. Replies due by 8/1/2025. (Attachments: (1) Declaration Adelman Decl, (2) Declaration Armijo Decl, (3) Declaration Bassiri Decl, (4) Declaration Berliner Decl, (5) Declaration Boergers Decl, (6) Exhibit Boergers Ex. A - AP Article, (7) Exhibit Boergers Ex, B - NPR Article, (8) Declaration Cash Decl, (9) Declaration Connolly Decl, (10) Declaration Dellit Decl, (11) Declaration Flores-Brennan Decl, (12) Declaration Fotinos Decl, (13) Exhibit Fotinos Ex. A - WA State Medicaid Form, (14) Exhibit Fotinos Ex. B - CMS Email to WA, (15) Exhibit Fotinos Ex. C - WA Email to CMS, (16) Declaration Groen Decl, (17) Declaration Hadler Decl, (18) Declaration Leong Decl, (19) Declaration Levine Decl, (20) Declaration Mangia Decl, (21) Declaration Mendoza Decl, (22) Declaration Moran Decl, (23) Declaration Peterson Decl, (24) Exhibit Peterson Ex. A - HI Member Handbook, (25) Declaration Phelan Decl, (26) Declaration Pono Sousa Decl, (27) Declaration Popat Decl, (28) Declaration Probert Decl, (29) Declaration Sandwith Decl, (30) Declaration Sandoe Decl, (31) Declaration Silva Decl, (32) Declaration Wilmot Decl, (33) Declaration Wilson Decl)(Boergers, Kathleen) (Filed on 7/11/2025)

1 Declaration Adelman Decl

View on RECAP

2 Declaration Armijo Decl

View on RECAP

3 Declaration Bassiri Decl

View on RECAP

4 Declaration Berliner Decl

View on RECAP

5 Declaration Boergers Decl

View on RECAP

6 Exhibit Boergers Ex. A - AP Article

View on RECAP

7 Exhibit Boergers Ex, B - NPR Article

View on RECAP

8 Declaration Cash Decl

View on RECAP

9 Declaration Connolly Decl

View on RECAP

10 Declaration Dellit Decl

View on RECAP

11 Declaration Flores-Brennan Decl

View on RECAP

12 Declaration Fotinos Decl

View on RECAP

13 Exhibit Fotinos Ex. A - WA State Medicaid Form

View on RECAP

14 Exhibit Fotinos Ex. B - CMS Email to WA

View on RECAP

15 Exhibit Fotinos Ex. C - WA Email to CMS

View on RECAP

16 Declaration Groen Decl

View on RECAP

17 Declaration Hadler Decl

View on RECAP

18 Declaration Leong Decl

View on RECAP

19 Declaration Levine Decl

View on RECAP

20 Declaration Mangia Decl

View on RECAP

21 Declaration Mendoza Decl

View on RECAP

22 Declaration Moran Decl

View on RECAP

23 Declaration Peterson Decl

View on RECAP

24 Exhibit Peterson Ex. A - HI Member Handbook

View on RECAP

25 Declaration Phelan Decl

View on RECAP

26 Declaration Pono Sousa Decl

View on RECAP

27 Declaration Popat Decl

View on RECAP

28 Declaration Probert Decl

View on RECAP

29 Declaration Sandwith Decl

View on RECAP

30 Declaration Sandoe Decl

View on RECAP

31 Declaration Silva Decl

View on RECAP

32 Declaration Wilmot Decl

View on RECAP

33 Declaration Wilson Decl

View on RECAP

July 11, 2025

July 11, 2025

Clearinghouse
44

MOTION to Shorten Time To Hear Plaintiff States' Motion for Preliminary Injunction filed by State of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of California, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland. (Attachments: (1) Declaration Ladov Dec ISO Motion to Shorten Time)(Boergers, Kathleen) (Filed on 7/11/2025)

1 Declaration Ladov Dec ISO Motion to Shorten Time

View on RECAP

July 11, 2025

July 11, 2025

RECAP
45

MOTION for leave to appear in Pro Hac Vice Brendan D. Kreckel ( Filing fee $ 328, receipt number ACANDC-20875962.) Filing fee previously paid on 07/10/2025 filed by State of Maine. (Attachments: (1) Supplement Certificate of Good Standing)(Kreckel, Brendan) (Filed on 7/14/2025)

1 Supplement Certificate of Good Standing

View on RECAP

July 14, 2025

July 14, 2025

RECAP
46

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20889024.) filed by State of New York. (Attachments: (1) Exhibit, (2) Exhibit)(Korgaonkar, Natasha) (Filed on 7/14/2025)

1 Exhibit

View on RECAP

2 Exhibit

View on RECAP

July 14, 2025

July 14, 2025

RECAP
47

CERTIFICATE OF SERVICE by State of California re [14] Summons Issued as to USA Department of Health and Human Services (Boergers, Kathleen) (Filed on 7/14/2025)

July 14, 2025

July 14, 2025

RECAP
48

CERTIFICATE OF SERVICE by State of California re [14] Summons Issued as to USA Department of Homeland Security (Boergers, Kathleen) (Filed on 7/14/2025)

July 14, 2025

July 14, 2025

RECAP
49

NOTICE of Appearance filed by Neli Nima Palma on behalf of State of California (Palma, Neli) (Filed on 7/14/2025)

July 14, 2025

July 14, 2025

PACER
50

CERTIFICATE OF SERVICE by State of California re [14] Summons Issued as to USA Robert F. Kennedy Jr., in his official capacity as Secretary of the Dept. of Health and Human Services (Boergers, Kathleen) (Filed on 7/14/2025)

July 14, 2025

July 14, 2025

RECAP
51

CERTIFICATE OF SERVICE by State of California re [14] Summons Issued as to USA Kristi Noem, in her official capacity as Secretary of the Department of Homeland Security (Boergers, Kathleen) (Filed on 7/14/2025)

July 14, 2025

July 14, 2025

RECAP
52

CERTIFICATE OF SERVICE by State of California re [14] Summons Issued as to USA United States Attorneys Office - San Francisco, California (Boergers, Kathleen) (Filed on 7/14/2025)

July 14, 2025

July 14, 2025

RECAP
53

CERTIFICATE OF SERVICE by State of California re [14] Summons Issued as to USA United States Attorneys Office - District of Columbia (Boergers, Kathleen) (Filed on 7/14/2025)

July 14, 2025

July 14, 2025

RECAP
54

STIPULATION WITH PROPOSED ORDER re [44] MOTION to Shorten Time To Hear Plaintiff States' Motion for Preliminary Injunction, [43] MOTION for Preliminary Injunction filed by State of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of California, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland. (Attachments: (1) Proposed Order Proposed Order Granting Stipulation to Shorten Time)(Boergers, Kathleen) (Filed on 7/14/2025)

1 Proposed Order Proposed Order Granting Stipulation to Shorten Time

View on RECAP

July 14, 2025

July 14, 2025

RECAP
55

Order by Judge Vince Chhabria granting [45] Motion for Pro Hac Vice as to Brendan Kreckel. (bxs, COURT STAFF) (Filed on 7/15/2025)

July 15, 2025

July 15, 2025

RECAP
56

Order by Judge Vince Chhabria granting [46] Motion for Pro Hac Vice as to Natasha Korgaonkar. (bxs, COURT STAFF) (Filed on 7/15/2025)

July 15, 2025

July 15, 2025

RECAP
57

MOTION for leave to appear in Pro Hac Vice -Amy Senier obo State of New Mexico ( Filing fee $ 328, receipt number ACANDC-20893959.) filed by State of New Mexico. (Attachments: (1) Exhibit Certificate of Good Standing)(Senier, Amy) (Filed on 7/15/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

July 15, 2025

July 15, 2025

RECAP
58

Order by Judge Vince Chhabria granting [57] Motion for Pro Hac Vice as to Amy Senier. (bxs, COURT STAFF) (Filed on 7/15/2025)

July 15, 2025

July 15, 2025

RECAP
59

Order by Judge Vince Chhabria granting AS MODIFIED [54] Stipulation to Shorten Time To Hear Plaintiff States' Motion for Preliminary Injunction. (bxs, COURT STAFF) (Filed on 7/15/2025)

July 15, 2025

July 15, 2025

RECAP

Set/Reset Deadlines as to 43 MOTION for Preliminary Injunction.

July 15, 2025

July 15, 2025

PACER

Set/Reset Deadlines as to 43 MOTION for Preliminary Injunction. Responses due by 7/25/2025. Replies due by 7/30/2025. Motion Hearing set for 8/7/2025 at 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (bxs, COURT STAFF) (Filed on 7/15/2025)

July 15, 2025

July 15, 2025

PACER
60

MOTION for leave to appear in Pro Hac Vice Vanessa Kassab ( Filing fee $ 328, receipt number ACANDC-20899762.) filed by State of Delaware. (Attachments: (1) Exhibit Certificate of Good Standing)(Kassab, Vanessa) (Filed on 7/16/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

July 16, 2025

July 16, 2025

RECAP
61

MOTION for leave to appear in Pro Hac Vice for Heidi Parry Stern ( Filing fee $ 328, receipt number ACANDC-20900401.) filed by State of Nevada. (Attachments: (1) Certificate of Good Standing)(Stern, Heidi) (Filed on 7/16/2025)

1 Certificate of Good Standing

View on RECAP

July 16, 2025

July 16, 2025

RECAP
62

Order by Judge Vince Chhabria granting [60] Motion for Pro Hac Vice as to Vanessa Kassab. (bxs, COURT STAFF) (Filed on 7/16/2025)

July 16, 2025

July 16, 2025

RECAP
63

Order by Judge Vince Chhabria granting [61] Motion for Pro Hac Vice as to Heidi Stern. (bxs, COURT STAFF) (Filed on 7/16/2025)

July 16, 2025

July 16, 2025

RECAP
64

NOTICE of Appearance filed by Heidi Parry Stern on behalf of State of Nevada (Stern, Heidi) (Filed on 7/17/2025)

July 17, 2025

July 17, 2025

PACER
65

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20909932.) filed by State of Massachusetts. (Cable, Chloe) (Filed on 7/18/2025) (Entered: 07/18/2025)

July 18, 2025

July 18, 2025

RECAP
66

Order by Judge Vince Chhabria granting 65 Motion for Pro Hac Vice as to Chloe Cable. (bxs, COURT STAFF) (Filed on 7/18/2025) (Entered: 07/18/2025)

July 18, 2025

July 18, 2025

RECAP
67

MOTION to File Amicus Curiae Brief filed by Electronic Frontier Foundation, Electronic Privacy Information Center, Protect Democracy Project. Responses due by 8/1/2025. Replies due by 8/8/2025. (Attachments: # 1 Exhibit [Proposed] Brief of Amici Curiae, # 2 Proposed Order)(Schneidman, Nicole) (Filed on 7/18/2025) (Entered: 07/18/2025)

1 Exhibit [Proposed] Brief of Amici Curiae

View on RECAP

2 Proposed Order

View on RECAP

July 18, 2025

July 18, 2025

RECAP
68

NOTICE of Appearance filed by Nicole Lynn Schneidman on behalf of Protect Democracy Project (Schneidman, Nicole) (Filed on 7/18/2025) (Entered: 07/18/2025)

July 18, 2025

July 18, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

July 18, 2025

July 18, 2025

PACER
69

First MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20912973.) filed by State of New Jersey. (Attachments: (1) Appendix Certificate of Good Standing)(Walsh, Elizabeth) (Filed on 7/21/2025)

1 Appendix Certificate of Good Standing

View on RECAP

July 21, 2025

July 21, 2025

RECAP
70

First MOTION for leave to appear in Pro Hac Vice Estefania Pugliese-Saville ( Filing fee $ 328, receipt number ACANDC-20912993.) filed by State of New Jersey. (Attachments: (1) Appendix Certificate of Good Standing)(Pugliese-Saville, Estefania) (Filed on 7/21/2025)

1 Appendix Certificate of Good Standing

View on RECAP

July 21, 2025

July 21, 2025

RECAP
71

Order by Judge Vince Chhabria granting [69] Motion for Pro Hac Vice as to Elizabeth Walsh. (bxs, COURT STAFF) (Filed on 7/21/2025)

July 21, 2025

July 21, 2025

RECAP
72

Order by Judge Vince Chhabria granting [70] Motion for Pro Hac Vice as to Estefania Pugliese-Saville. (bxs, COURT STAFF) (Filed on 7/21/2025)

July 21, 2025

July 21, 2025

RECAP
73

EXHIBITS re [43] MOTION for Preliminary Injunction Levine Decl Ex. A - MassHealth Notice of Privacy Practices filed byState of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of California, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland. (Related document(s)[43]) (Boergers, Kathleen) (Filed on 7/21/2025)

July 21, 2025

July 21, 2025

RECAP
74

EXHIBITS re [43] MOTION for Preliminary Injunction Sadwith Dec, Exs. 1 & 2 - correspondence bet. DHCS and CMS filed byState of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of California, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland. (Attachments: (1) Exhibit Sadwith Decl Ex 2 CMS Requests to CA 4.7.25)(Related document(s)[43]) (Boergers, Kathleen) (Filed on 7/21/2025)

1 Exhibit Sadwith Decl Ex 2 CMS Requests to CA 4.7.25

View on RECAP

July 21, 2025

July 21, 2025

RECAP
75

Declaration of Cash in Support of [43] MOTION for Preliminary Injunction CORRECTED Cash Declaration filed byState of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of California, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland. (Related document(s)[43]) (Boergers, Kathleen) (Filed on 7/21/2025)

July 21, 2025

July 21, 2025

RECAP
76

Declaration of Sadwith in Support of [43] MOTION for Preliminary Injunction CORRECTED Sadwith Dec filed byState of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of California, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland. (Related document(s)[43]) (Boergers, Kathleen) (Filed on 7/21/2025)

July 21, 2025

July 21, 2025

RECAP
77

NOTICE of Appearance filed by Alan Jay Butler on behalf of Electronic Privacy Information Center (Butler, Alan) (Filed on 7/22/2025) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

PACER
78

First MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20919354.) filed by State of Maryland. (Drezner, Michael) (Filed on 7/22/2025) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

RECAP
79

NOTICE of Appearance filed by Stephanie Tao-Hsin Yu on behalf of State of California (Yu, Stephanie) (Filed on 7/22/2025) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

PACER
80

NOTICE of Appearance filed by Adam Daniel Schwartz on behalf of Electronic Frontier Foundation (Schwartz, Adam) (Filed on 7/22/2025) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

July 22, 2025

July 22, 2025

PACER
81

NOTICE of Appearance filed by Katherine Milton on behalf of State of California (Milton, Katherine) (Filed on 7/24/2025) (Entered: 07/24/2025)

July 24, 2025

July 24, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

July 24, 2025

July 24, 2025

PACER
82

NOTICE of Appearance filed by Michael Joseph Gerardi on behalf of U.S. Department of Health and Human Services, Robert F. Kennedy, Jr, U.S. Department of Homeland Security, Kristi Noem (Gerardi, Michael) (Filed on 7/25/2025) (Entered: 07/25/2025)

July 25, 2025

July 25, 2025

PACER
83

OPPOSITION/RESPONSE (re [43] MOTION for Preliminary Injunction ) filed byU.S. Department of Health and Human Services, Robert F. Kennedy, Jr, U.S. Department of Homeland Security, Kristi Noem. (Attachments: (1) Declaration Brandt, (2) Declaration Charles, (3) Exhibit A (T-MSIS Cooperative Agreement))(Gerardi, Michael) (Filed on 7/25/2025)

1 Declaration Brandt

View on RECAP

2 Declaration Charles

View on RECAP

3 Exhibit A (T-MSIS Cooperative Agreement)

View on RECAP

July 25, 2025

July 25, 2025

RECAP

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

July 25, 2025

July 25, 2025

PACER
84

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20938493.) filed by State of New York. (Levine, Zoe) (Filed on 7/28/2025)

July 28, 2025

July 28, 2025

RECAP
85

Order by Judge Vince Chhabria granting [78] Motion for Pro Hac Vice as to Michael Drezner. (bxs, COURT STAFF) (Filed on 7/28/2025)

July 28, 2025

July 28, 2025

RECAP
86

Order by Judge Vince Chhabria granting [84] Motion for Pro Hac Vice as to Zoe Levine. (bxs, COURT STAFF) (Filed on 7/28/2025)

July 28, 2025

July 28, 2025

RECAP
87

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20950492.) filed by State of Oregon. (Kennedy, Scott) (Filed on 7/30/2025)

July 30, 2025

July 30, 2025

RECAP
88

Order by Judge Vince Chhabria granting [87] Motion for Pro Hac Vice as to Scott Kennedy. (bxs, COURT STAFF) (Filed on 7/30/2025)

July 30, 2025

July 30, 2025

RECAP
89

REPLY (re [43] MOTION for Preliminary Injunction ) filed byState of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of California, State of Washington, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland. (Attachments: (1) Declaration Supplemental Cash)(Rich, Anna) (Filed on 7/30/2025)

1 Declaration Supplemental Cash

View on RECAP

July 30, 2025

July 30, 2025

RECAP
90

NOTICE of Appearance filed by Scott P. Kennedy on behalf of State of Oregon (Kennedy, Scott) (Filed on 7/31/2025) (Entered: 07/31/2025)

July 31, 2025

July 31, 2025

PACER

Case Details

State / Territory: California

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Data Access and/or Takedowns)

Key Dates

Filing Date: July 1, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

20 states.

Plaintiff Type(s):

State Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of Health and Human Services (District of Columbia), Federal

U.S. Department of Homeland Security (District of Columbia), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Administrative Procedure Act, 5 U.S.C. §§ 551 et seq.

Medicaid, 42 U.S.C §1396 (Title XIX of the Social Security Act)

Privacy Act, 5 U.S.C. § 552a

Constitutional Clause(s):

Spending/Appropriations Clauses

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Order Duration: 2025 - None

Issues

Presidential/Gubernatorial Authority:

DOGE (Department of Government Efficiency)