Case: United States of America v. The State of California

2:25-cv-06230 | U.S. District Court for the Central District of California

Filed Date: July 9, 2025

Case Ongoing

Clearinghouse coding in progress

Case Summary

(This summary is temporary while we research the case.) 

On July 9, 2025, the United States of America filed this lawsuit in the U.S. District Court for the Central District of California against California and its Governor; the Secretary of the California Department of Food & Agriculture; the Director of the California Department of Public Health; and the Attorney General of California. The government challenged certain provisions of California law that have raised the price of eggs and egg products, alleging that Defendants' actions violated the Supremacy Clause and the Egg Products Inspection Act (EPIA). 

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70743930/parties/united-states-v-the-state-of-california/


Judge(s)
Attorney for Plaintiff

Bailey, John (California)

Haas, Alexander K. (California)

Attorney for Defendant

Boynton, Brian M. (California)

Fugere, Leah Marie (California)

Kido, Kristen Chantal (California)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

2:25-cv-06230

Complaint for Declaratory and Injunctive Relief

July 9, 2025

July 9, 2025

Complaint

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70743930/united-states-v-the-state-of-california/

Last updated Aug. 21, 2025, 12:34 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT No Fee Required - US Government, filed by Plaintiff, United States of America United States of America. (Attorney Joseph William Tursi added to party United States of America(pty:pla))(Tursi, Joseph) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

Clearinghouse
2

CIVIL COVER SHEET filed by Plaintiff United States of America. (Tursi, Joseph) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER
3

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1, Civil Cover Sheet (CV-71) 2 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER
4

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1, Civil Cover Sheet (CV-71) 2 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER
5

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1, Civil Cover Sheet (CV-71) 2 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER
6

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1, Civil Cover Sheet (CV-71) 2 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER
7

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1, Civil Cover Sheet (CV-71) 2 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/09/2025)

July 9, 2025

July 9, 2025

PACER
10

NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (mza) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
11

Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (mza) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
12

NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request 3, Summons Request 6, Summons Request 5, Summons Request 7, Summons Request 4 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write see attached.Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (mza) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
13

INITIAL STANDING ORDER FOR CIVIL CASES ASSIGNED TO JUDGE MARK C. SCARSI upon filing of the complaint by Judge Mark C. Scarsi. (smo) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
14

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
15

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
16

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
17

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
18

Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) 1 filed by Plaintiff, United States of America United States of America. (Tursi, Joseph) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
19

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to defendant The State of California. (lc) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
20

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to defendant Gavin C. Newsom. (lc) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
21

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to defendant Rob Bonta. (lc) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
22

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to defendant Erica Pan. (lc) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
23

21 DAY Summons Issued re Complaint (Attorney Civil Case Opening) 1 as to defendant Karen Ross. (lc) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
8

(Court only) GENERIC COURT ONLY: Case assigned from district-wide case assignment deck for cases seeking nationwide or statewide relief. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (mza) TEXT ONLY ENTRY (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

PACER
9

NOTICE OF ASSIGNMENT to District Judge Mark C. Scarsi and Magistrate Judge Alicia G. Rosenberg. (mza) (Entered: 07/16/2025)

July 16, 2025

July 16, 2025

RECAP

Generic Text Only Entry

July 16, 2025

July 16, 2025

PACER
24

NOTICE OF MOTION AND MOTION to Intervene filed by Defendant-Intervenors Humane World for Animals, Animal Legal Defense Fund, Animal Equality, The Humane League, Farm Sanctuary, Compassion in World Farming, Inc., Animal Outlook. Motion set for hearing on 8/25/2025 at 09:00 AM before Judge Mark C. Scarsi. (Attachments: # 1 Declaration of Caitlin Hawks, # 2 Declaration of Chris Holbein, # 3 Memorandum, # 4 Proposed Order, # 5 Exhibit 1: [Proposed] Answer, # 6 Declaration of Sharon Nunez, # 7 Declaration of Benjamin Williamson, # 8 Declaration of Matthew Dominguez, # 9 Declaration of Gene Baur, # 10 Declaration of Hannah Truxell) (Attorney Bruce Andrew Wagman added to party Humane World for Animals(pty:bkmov), Attorney Bruce Andrew Wagman added to party Animal Legal Defense Fund(pty:bkmov), Attorney Bruce Andrew Wagman added to party Animal Equality(pty:bkmov), Attorney Bruce Andrew Wagman added to party The Humane League(pty:bkmov), Attorney Bruce Andrew Wagman added to party Farm Sanctuary(pty:bkmov), Attorney Bruce Andrew Wagman added to party Compassion in World Farming, Inc.(pty:bkmov), Attorney Bruce Andrew Wagman added to party Animal Outlook(pty:bkmov)) (Wagman, Bruce) (Entered: 07/28/2025)

1 Declaration of Caitlin Hawks

View on PACER

2 Declaration of Chris Holbein

View on PACER

3 Memorandum

View on RECAP

4 Proposed Order

View on PACER

5 Exhibit 1: [Proposed] Answer

View on PACER

6 Declaration of Sharon Nunez

View on PACER

7 Declaration of Benjamin Williamson

View on PACER

8 Declaration of Matthew Dominguez

View on PACER

9 Declaration of Gene Baur

View on PACER

10 Declaration of Hannah Truxell

View on PACER

July 28, 2025

July 28, 2025

PACER
25

NOTICE TO FILER OF DEFICIENCIES in Electronic Filed Document RE: NOTICE OF MOTION AND MOTION to Intervene 24 by movants Humane World for Animals, Animal Legal Defense Fund, Animal Equality, The Humane League, Farm Sanctuary, Compassion in World Farming, Inc., Animal Outlook. The following error(s) was/were found: Local Rule 7.1-1 no notice of interested parties. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lc) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

PACER
26

RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN FILED DOCUMENT RE: NOTICE OF MOTION AND MOTION to Intervene 24 by Judge Mark C. Scarsi. A notice of interested parties shall be filed no later than 5 days from entry of this Order. (smo) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

PACER
27

Notice of Appearance or Withdrawal of Counsel: for attorney John Bailey counsel for Plaintiff United States of America. Filed by plaintiff United States of America. (Attorney John Bailey added to party United States of America(pty:pla))(Bailey, John) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

PACER
28

NOTICE of Interested Parties filed by Defendant-Intervenors Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming, Inc., Farm Sanctuary, Humane World for Animals, The Humane League, (Wagman, Bruce) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

PACER
29

NOTICE TO FILER OF DEFICIENCIES in Electronic Filed Document RE: Certificate/Notice of Interested Parties 28 . The following error(s) was/were found: Local Rule 11-3.8 title page is missing, incomplete, or incorrect. No named intervenors are listed listed on title page.. just generic title ONLY " Intervenors". Body Text as to interested parties left "BLANK"... no party named Nor "None". In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lc) (Entered: 07/31/2025)

July 31, 2025

July 31, 2025

PACER
30

RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN FILED DOCUMENT RE: Certificate/Notice of Interested Parties 28 by Judge Mark C. Scarsi. The document is stricken. (smo) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

PACER
31

NOTICE of Interested Parties filed by Defendant-Intervenors Animal Equality, Animal Legal Defense Fund, Animal Outlook, Compassion in World Farming, Inc., Farm Sanctuary, Humane World for Animals, The Humane League, (Wagman, Bruce) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

PACER
32

NOTICE OF MOTION AND MOTION to Intervene filed by Intervenor-Defendant Association of California Egg Farmers. Motion set for hearing on 9/8/2025 at 09:00 AM before Judge Mark C. Scarsi. (Attachments: # 1 Memorandum of Law in Support, # 2 Declaration of Debra Murdock in Support, # 3 Declaration of Thomas G. Saunders in Support, # 4 Proposed Order, # 5 Proposed Answer and Affirmative Defenses) (Attorney Brian M. Boynton added to party Association of California Egg Farmers(pty:intvd)) (Boynton, Brian) (Entered: 08/01/2025)

1 Memorandum of Law in Support

View on RECAP

2 Declaration of Debra Murdock in Support

View on PACER

3 Declaration of Thomas G. Saunders in Support

View on PACER

4 Proposed Order

View on PACER

5 Proposed Answer and Affirmative Defenses

View on PACER

Aug. 1, 2025

Aug. 1, 2025

RECAP
33

NOTICE of Interested Parties filed by Intervenor-Defendant Association of California Egg Farmers, (Boynton, Brian) (Entered: 08/01/2025)

Aug. 1, 2025

Aug. 1, 2025

PACER
34

PROOF OF SERVICE UNDER FRCP 5(b)(2)(D) Executed by Plaintiff United States of America, upon Defendant Karen Ross served on 7/21/2025, answer due 8/11/2025. Service of the Summons and Complaint were executed upon the Clerks Office in compliance with Federal Rules of Civil Procedure. (Tursi, Joseph) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER
35

PROOF OF SERVICE UNDER FRCP 5(b)(2)(D) Executed by Plaintiff United States of America, upon Defendant Erica Pan served on 7/21/2025, answer due 8/11/2025. Service of the Summons and Complaint were executed upon the Clerks Office in compliance with Federal Rules of Civil Procedure. (Tursi, Joseph) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER
36

PROOF OF SERVICE UNDER FRCP 5(b)(2)(D) Executed by Plaintiff United States of America, upon Defendant Rob Bonta served on 7/21/2025, answer due 8/11/2025. Service of the Summons and Complaint were executed upon the Clerks Office in compliance with Federal Rules of Civil Procedure. (Tursi, Joseph) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER
37

PROOF OF SERVICE UNDER FRCP 5(b)(2)(D) Executed by Plaintiff United States of America, upon Defendant Gavin C. Newsom served on 7/21/2025, answer due 8/11/2025. Service of the Summons and Complaint were executed upon the Clerks Office in compliance with Federal Rules of Civil Procedure. (Tursi, Joseph) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER
38

PROOF OF SERVICE UNDER FRCP 5(b)(2)(D) Executed by Plaintiff United States of America, upon Defendant The State of California served on 7/21/2025, answer due 8/11/2025. Service of the Summons and Complaint were executed upon the Clerks Office in compliance with Federal Rules of Civil Procedure. (Tursi, Joseph) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER
39

NOTICE of Change of address by Brian M. Boynton attorney for Intervenor Defendant Association of California Egg Farmers. Changing attorneys address to 2100 Pennsylvania Ave., NW, Washington, DC 20037. Filed by Intervenor Defendant Association of California Egg Farmers. (Boynton, Brian) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER
40

Notice of Appearance or Withdrawal of Counsel: for attorney Kristin A. Liska counsel for Defendants Rob Bonta, Gavin C. Newsom, Erica Pan, Karen Ross, The State of California. Adding Kristin A. Liska as counsel of record for State of California; Gavin Newsom; Karen Ross; Erica Pan; Rob Bonta for the reason indicated in the G-123 Notice. Filed by Defendants State of California; Gavin Newsom; Karen Ross; Erica Pan; Rob Bonta. (Attorney Kristin A. Liska added to party Rob Bonta(pty:dft), Attorney Kristin A. Liska added to party Gavin C. Newsom(pty:dft), Attorney Kristin A. Liska added to party Erica Pan(pty:dft), Attorney Kristin A. Liska added to party Karen Ross(pty:dft), Attorney Kristin A. Liska added to party The State of California(pty:dft))(Liska, Kristin) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER
41

Notice of Appearance or Withdrawal of Counsel: for attorney Kristen Chantal Akemi Kido counsel for Defendants Rob Bonta, Gavin C. Newsom, Erica Pan, Karen Ross, The State of California. Adding Kristen C.A. Kido as counsel of record for State of California; Gavin Newsom; Karen Ross; Erica Pan; Rob Bonta for the reason indicated in the G-123 Notice. Filed by Defendants State of California; Gavin Newsom; Karen Ross; Erica Pan; Rob Bonta. (Attorney Kristen Chantal Akemi Kido added to party Rob Bonta(pty:dft), Attorney Kristen Chantal Akemi Kido added to party Gavin C. Newsom(pty:dft), Attorney Kristen Chantal Akemi Kido added to party Erica Pan(pty:dft), Attorney Kristen Chantal Akemi Kido added to party Karen Ross(pty:dft), Attorney Kristen Chantal Akemi Kido added to party The State of California(pty:dft))(Kido, Kristen) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER
42

Joint STIPULATION Extending Time to Answer the complaint as to Rob Bonta answer now due 9/10/2025; Gavin C. Newsom answer now due 9/10/2025; The State of California answer now due 9/10/2025; Karen Ross answer now due 9/10/2025; Erica Pan answer now due 9/10/2025, re Complaint (Attorney Civil Case Opening) 1 filed by Defendants Rob Bonta; Gavin C. Newsom; The State of California; Karen Ross; Erica Pan. (Attachments: # 1 [Proposed] Order Granting Joint Stipulation to Extend Time to Respond to Initial Complaint by No More than 30 days (L.R. 8-3))(Kido, Kristen) (Entered: 08/04/2025)

Aug. 4, 2025

Aug. 4, 2025

PACER
43

ORDER Granting Joint Stipulation to Extend Time to Respond to Initial Complaint by No More than 30 days (L.R. 8-3) (ECF No. 42) granting Stipulation 42 by Judge Mark C. Scarsi: IT IS HEREBY ORDERED that Defendants' responsive pleading to Plaintiffs complaint is to be filed on or by September 10, 2025. (bm) (Entered: 08/07/2025)

Aug. 6, 2025

Aug. 6, 2025

RECAP
44

NOTICE TO FILER OF DEFICIENCIES in Electronic Filed Document RE: Service of Summons and Complaint Returned Executed (21 days), 36, Service of Summons and Complaint Returned Executed (21 days), 35, Service of Summons and Complaint Returned Executed (21 days), 37, Service of Summons and Complaint Returned Executed (21 days), 38 . The following error(s) was/were found: Filer selected incorrect Statute Prompt as "FRCP 5(b)(2)(D)" resulting in incorrect docket text as being served on Clerk's Office of USDC as agent for the named defendant. Missing name of actual agent who was served In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lc) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

PACER

Text Only Scheduling Notice

Aug. 13, 2025

Aug. 13, 2025

PACER
46

Notice (Other)

Aug. 18, 2025

Aug. 18, 2025

PACER

Case Details

State / Territory: California

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Litigation and Investigations Involving the Government

Key Dates

Filing Date: July 9, 2025

Case Ongoing: Yes

Case Details

Available Documents:

Trial Court Docket

Complaint (any)