Case: State of California v. United States Department of Agriculture

3:25-cv-06310 | U.S. District Court for the Northern District of California

Filed Date: July 28, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case challenges the federal government's demand for sensitive personal information on millions of Supplemental Nutrition Assistance Program (SNAP) applicants and recipients. The federal government claims the data is necessary for program integrity, specifically to detect "overpayments and fraud". On July 28, 2025, a coalition of states and the District of Columbia filed this lawsuit in the Northern District of California against the U.S. Department of Agriculture (USDA), its Secretary, and…

This case challenges the federal government's demand for sensitive personal information on millions of Supplemental Nutrition Assistance Program (SNAP) applicants and recipients. The federal government claims the data is necessary for program integrity, specifically to detect "overpayments and fraud".

On July 28, 2025, a coalition of states and the District of Columbia filed this lawsuit in the Northern District of California against the U.S. Department of Agriculture (USDA), its Secretary, and the Office of Inspector General (OIG), under the Administrative Procedure Act, the Privacy Act, and the E-Government Act. Judge Maxine M. Chesney presides over the case. 

Plaintiff states alleged that USDA and OIG made unprecedented demands for a vast amount of SNAP data, including names, Social Security numbers, dates of birth, addresses, and EBT transaction information spanning five years. They also claimed that OIG separately demanded all SNAP participant data for 2024 from California, Illinois, and Michigan. Largely, the plaintiffs argued that USDA and OIG overstepped their legal authority, violating the principle of “cooperative federalism,” under which the federal government and states collaborate to administer programs like SNAP. Plaintiffs contended that the federal agencies sought to “commandeer” state administrative resources to comply with demands that infringed on state privacy laws. They further noted that while OIG, as an independent oversight office, has authority for audits and investigations, it does not have the power to make broad data demands that override state sovereignty and privacy protections.

Plaintiffs maintained that the federal government’s actions were not truly aimed at fraud prevention but were part of a broader effort to build a mass database for purposes unrelated to SNAP, such as immigration enforcement. They argued that USDA and OIG’s data requests were arbitrary, capricious, and exceeded their statutory authority by seeking unnecessary information and disregarding state privacy laws. Plaintiffs highlighted that the USDA had recently removed website guidance assuring that applicant information would not be used for immigration enforcement.

Additionally, the plaintiffs claimed that the demand for sensitive personally identifiable information violated the Privacy Act, since the government’s intended use was not a permissible “routine use” and lacked proper justification. They also alleged that USDA and OIG violated the E-Government Act by failing to conduct required Privacy Impact Assessments and to issue a System of Records Notice before requesting the data. Plaintiffs warned that disclosure and potential misuse of this information would have a chilling effect on SNAP participation, particularly among vulnerable non-citizen households, leading to a deterioration of public health and welfare.

Represented by their respective Attorneys General, the plaintiff states sought a judicial declaration that the federal government’s demand for extensive SNAP participant data was unlawful, exceeded its statutory authority, and violated the Administrative Procedure Act, Privacy Act, and E-Government Act. They also sought injunctive relief to immediately halt enforcement of these demands, including withholding funds, and to prevent the use of any data already provided for unauthorized purposes.

On August 18, 2025, the plaintiffs moved for a stay or preliminary injunction to prevent enforcement of the USDA’s data demand. They emphasized that compliance would impose substantial burdens on state resources, risk violations of state privacy laws, and deter SNAP participation among vulnerable populations. The plaintiffs argued that immediate judicial intervention was necessary to preserve state sovereignty, protect individual privacy, and prevent harm to public welfare while the courts evaluate the legality of the federal agencies’ actions.

This case is ongoing. 

This case is ongoing. 

Summary Authors

Victoria Tan (8/21/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/70945300/parties/state-of-california-v-united-states-department-of-agriculture/


Judge(s)
Attorney for Plaintiff

Beach, Bryan William (California)

Becker, Madeline R. (California)

Brady, Sebastian (California)

Buxton, Maria Florence (California)

Chand, Kashif Taraq (California)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-06310

Complaint for Declaratory and Injunctive Relief

July 28, 2025

July 28, 2025

Complaint
59

3:25-cv-06310

Plaintiff States' Notice of Motion and Motion for Stay or Preliminary Injunction

Aug. 18, 2025

Aug. 18, 2025

Pleading / Motion / Brief

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/70945300/state-of-california-v-united-states-department-of-agriculture/

Last updated Sept. 2, 2025, 4:25 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT For Declaratory and Injunctive Relief (Filing Fee: $405.00, receipt number ACANDC-20941692) against Brooke Rollins, U.S. Department of Agriculture's Office of Inspector General, United States Department of Agriculture. Injunction against the US government/official or APA vacatur requested. Filed by State of Maryland, State of Wisconsin, District of Columbia, State of New York, State of New Mexico, State of California, State of Oregon, State of Michigan, State of New Jersey, State of Delaware, State of Maine, State of Arizona, State of Illinois, Commonwealth of Massachusetts, State of Minnesota, State of Nevada, State of Washington, State of Hawai'i, State of Colorado, Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky, State of Rhode Island, State of Connecticut. (Buxton, Maria) (Filed on 7/28/2025) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

Clearinghouse
2

Proposed Summons. (Buxton, Maria) (Filed on 7/28/2025) (Entered: 07/28/2025)

July 28, 2025

July 28, 2025

PACER
3

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20943975.) filed by State of Maryland. (Attachments: # 1 Certificate of Good Standing)(Luh, James) (Filed on 7/29/2025) (Entered: 07/29/2025)

1 Certificate of Good Standing

View on RECAP

July 29, 2025

July 29, 2025

RECAP
4

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20944203.) filed by State of Connecticut. (Medeiros, Janelle) (Filed on 7/29/2025) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

RECAP
5

Case assigned to Judge Maxine M. Chesney. 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 7/29/2025) (Entered: 07/29/2025)

July 29, 2025

July 29, 2025

PACER
6

First MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20944966.) filed by State of Illinois. (Attachments: (1) Exhibit Letter of Good Standing)(Gaber, Sherief) (Filed on 7/29/2025)

1 Exhibit Letter of Good Standing

View on RECAP

July 29, 2025

July 29, 2025

RECAP
7

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. Joint Case Management Statement due by 10/24/2025. Initial Case Management Conference set for 10/31/2025 at 10:30 AM in San Francisco - Videoconference Only. (Attachments: (1) Notice of Eligibility for Video Recording)(tn, COURT STAFF) (Filed on 7/29/2025)

1 Notice of Eligibility for Video Recording

View on RECAP

July 29, 2025

July 29, 2025

RECAP
8

Summons Issued as to Brooke Rollins, U.S. Department of Agriculture's Office of Inspector General, United States Department of Agriculture. (tn, COURT STAFF) (Filed on 7/29/2025)

July 29, 2025

July 29, 2025

RECAP
9

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number BCANDC-20946278.) filed by State of New York. (Attachments: (1) Certificate of Good Standing)(Ladov, Mark) (Filed on 7/29/2025)

1 Certificate of Good Standing

View on RECAP

July 29, 2025

July 29, 2025

RECAP

~Util - Case Assigned by Intake

July 29, 2025

July 29, 2025

PACER
10

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20949401.) filed by State of Colorado. (Attachments: (1) Exhibit Certificate of Good Standing)(Moskowitz, David) (Filed on 7/30/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

July 30, 2025

July 30, 2025

RECAP
11

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20952309.) filed by State of Michigan. (Attachments: (1) Certificate of Good Standing)(Giovanatti, Neil) (Filed on 7/30/2025)

1 Certificate of Good Standing

View on RECAP

July 30, 2025

July 30, 2025

RECAP
12

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20954910.) filed by Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky. (Attachments: (1) Exhibit Certificate of Good Standing)(Mayo, Steven) (Filed on 7/31/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

July 31, 2025

July 31, 2025

RECAP
13

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20955078.) filed by District of Columbia. (Attachments: (1) Exhibit Certificate of Good Standing)(Hill, Nicole) (Filed on 7/31/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

July 31, 2025

July 31, 2025

RECAP
14

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20955684.) filed by Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky. (Attachments: (1) Exhibit Certificate of Good Standing)(Payne, Taylor) (Filed on 7/31/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

July 31, 2025

July 31, 2025

RECAP
15

MOTION for leave to appear in Pro Hac Vice Brendan D. Kreckel ( Filing fee $ 328, receipt number ACANDC-20956583.) filed by State of Maine. (Attachments: (1) Supplement Certificate of Good Standing)(Kreckel, Brendan) (Filed on 7/31/2025)

1 Supplement Certificate of Good Standing

View on RECAP

July 31, 2025

July 31, 2025

RECAP
16

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20958272.) filed by State of Oregon. (Kennedy, Scott) (Filed on 7/31/2025)

July 31, 2025

July 31, 2025

RECAP
17

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20959859.) filed by State of Minnesota. (Attachments: (1) Certificate of Good Standing)(Richie, Joseph) (Filed on 8/1/2025)

1 Certificate of Good Standing

View on RECAP

Aug. 1, 2025

Aug. 1, 2025

RECAP
18

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20960861.) filed by Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky. (Attachments: (1) Exhibit Certificate of Good Standing)(Tipton, Laura) (Filed on 8/1/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

Aug. 1, 2025

Aug. 1, 2025

RECAP
19

GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of James C. Luh is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
20

GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Janelle R. Medeiros is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
21

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Sherief Gaber is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
22

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20963519.) filed by State of Washington. (McGinty, William) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
23

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Mark Ladov is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
24

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of David Z. Moskowitz is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
25

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Neil Giovanatti is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
26

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Steven Travis Mayo is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
27

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20963667.) filed by State of Washington. (Chung, Jennifer) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
28

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Nicole S. Hill is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
29

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Taylor Payne is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
30

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Brendan Kreckel is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
31

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Scott P. Kennedy is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
32

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Joseph Richie is granted. Signed by Judge Maxine M. Chesney on August 1, 2025. (mmclc1, COURT STAFF) (Filed on 8/1/2025)

Aug. 1, 2025

Aug. 1, 2025

RECAP
33

MOTION for leave to appear in Pro Hac Vice, (Filing Fee: $328.00, receipt number ACANDC-20966342) filed by State of Rhode Island. (Attachments: # 1 Exhibit)(Becker, Madeline ) (Filed on 8/4/2025) (Entered: 08/04/2025)

1 Exhibit

View on RECAP

Aug. 4, 2025

Aug. 4, 2025

RECAP
34

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20967409.) filed by State of Wisconsin. (Attachments: # 1 Exhibit Certificate of Good Standing)(Keckhaver, Karla ) (Filed on 8/4/2025) (Entered: 08/04/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

Aug. 4, 2025

Aug. 4, 2025

RECAP
35

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20968125.) filed by State of Arizona. (Attachments: # 1 Exhibit Certificate of Good Standing)(Crawford, Hayleigh ) (Filed on 8/4/2025) (Entered: 08/04/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

Aug. 4, 2025

Aug. 4, 2025

RECAP
36

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20976156.) filed by State of Nevada. (Attachments: # 1 Exhibit Certificate of Good Standing)(Stern, Heidi) (Filed on 8/5/2025) (Entered: 08/05/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

Aug. 5, 2025

Aug. 5, 2025

RECAP
37

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20977826.) filed by State of Michigan. (Attachments: (1) Certificate/Proof of Service Certificate of Good Standing)(Beach, Bryan) (Filed on 8/6/2025)

1 Certificate/Proof of Service Certificate of Good Standing

View on RECAP

Aug. 6, 2025

Aug. 6, 2025

RECAP
38

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Laura C. Tipton is granted. Signed by Judge Maxine M. Chesney on August 6, 2025. (mmclc1, COURT STAFF) (Filed on 8/6/2025)

Aug. 6, 2025

Aug. 6, 2025

RECAP
39

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of William McGinty is granted. Signed by Judge Maxine M. Chesney on August 6, 2025. (mmclc1, COURT STAFF) (Filed on 8/6/2025)

Aug. 6, 2025

Aug. 6, 2025

RECAP
40

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Jennifer K. Chung is granted. Signed by Judge Maxine M. Chesney on August 6, 2025. (mmclc1, COURT STAFF) (Filed on 8/6/2025)

Aug. 6, 2025

Aug. 6, 2025

RECAP
41

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Madeline R. Becker is granted. Signed by Judge Maxine M. Chesney on August 6, 2025. Signed by Judge Maxine M. Chesney on August 6, 2025. (mmclc1, COURT STAFF) (Filed on 8/6/2025)

Aug. 6, 2025

Aug. 6, 2025

RECAP
42

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Karla Z. Keckhaver is granted. Signed by Judge Maxine M. Chesney on August 6, 2025. (mmclc1, COURT STAFF) (Filed on 8/6/2025)

Aug. 6, 2025

Aug. 6, 2025

RECAP
43

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Hayleigh S. Crawford is granted. Signed by Judge Maxine M. Chesney on August 6, 2025. (mmclc1, COURT STAFF) (Filed on 8/6/2025)

Aug. 6, 2025

Aug. 6, 2025

RECAP
44

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20982192.) filed by State of New York. (Dona, Julie) (Filed on 8/7/2025)

Aug. 7, 2025

Aug. 7, 2025

RECAP
45

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Heidi Parry Stern is granted. Signed by Judge Maxine M. Chesney on August 7, 2025. (mmclc1, COURT STAFF) (Filed on 8/7/2025)

Aug. 7, 2025

Aug. 7, 2025

RECAP
46

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Bryan W. Beach is granted. Signed by Judge Maxine M. Chesney on August 7, 2025. (mmclc1, COURT STAFF) (Filed on 8/7/2025)

Aug. 7, 2025

Aug. 7, 2025

RECAP
47

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Julie Dona is granted. Signed by Judge Maxine M. Chesney on August 7, 2025. (mmclc1, COURT STAFF) (Filed on 8/7/2025)

Aug. 7, 2025

Aug. 7, 2025

RECAP
48

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20986466.) filed by State of Hawai'i. (Attachments: (1) Certificate of Good Standing)(Fernandes, Kalikoonalani) (Filed on 8/7/2025)

1 Certificate of Good Standing

View on RECAP

Aug. 7, 2025

Aug. 7, 2025

RECAP
49

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20986506.) filed by State of Hawai'i. (Attachments: (1) Certificate of Good Standing)(Day, David) (Filed on 8/7/2025)

1 Certificate of Good Standing

View on RECAP

Aug. 7, 2025

Aug. 7, 2025

RECAP
50

NOTICE of Appearance filed by Heidi Parry Stern on behalf of State of Nevada (Stern, Heidi) (Filed on 8/8/2025) (Entered: 08/08/2025)

Aug. 8, 2025

Aug. 8, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Aug. 8, 2025

Aug. 8, 2025

PACER
51

CERTIFICATE OF SERVICE by State of California re 1 Complaint,,, 8 Summons Issued (Buxton, Maria) (Filed on 8/11/2025) (Entered: 08/11/2025)

Aug. 11, 2025

Aug. 11, 2025

RECAP
52

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-20998001.) filed by State of New Jersey. (Attachments: # 1 Exhibit Certificate of Good Standing)(Chand, Kashif) (Filed on 8/12/2025) (Entered: 08/12/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

Aug. 12, 2025

Aug. 12, 2025

RECAP
53

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Kalikoonalani Fernandes is granted. Signed by Judge Maxine M. Chesney on August 12, 2025. (mmclc1, COURT STAFF) (Filed on 8/12/2025) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

RECAP
54

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of David D. Day is granted. Signed by Judge Maxine M. Chesney on August 12, 2025. (mmclc1, COURT STAFF) (Filed on 8/12/2025) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

RECAP
55

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Kashif T. Chand is granted. Signed by Judge Maxine M. Chesney on August 12, 2025. (mmclc1, COURT STAFF) (Filed on 8/12/2025) (Entered: 08/12/2025)

Aug. 12, 2025

Aug. 12, 2025

RECAP
56

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21010111.) filed by State of Arizona. (Attachments: (1) Exhibit Certificate of Good Standing)(Davis, Luci) (Filed on 8/14/2025)

1 Exhibit Certificate of Good Standing

View on RECAP

Aug. 14, 2025

Aug. 14, 2025

RECAP
57

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Luci D. Davis is granted. Signed by Judge Maxine M. Chesney on August 15, 2025. (mmclc1, COURT STAFF) (Filed on 8/15/2025)

Aug. 15, 2025

Aug. 15, 2025

RECAP
58

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21021569.) filed by State of Illinois. (Attachments: (1) Exhibit Certificate of Good Standing - H. Khera)(Khera, Harpreet) (Filed on 8/18/2025)

1 Exhibit Certificate of Good Standing - H. Khera

View on RECAP

Aug. 18, 2025

Aug. 18, 2025

RECAP
59

MOTION to Stay or for Preliminary Injunction; Memorandum of Law in Support filed by Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky, State of Maryland, Commonwealth of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of Oregon, State of Rhode Island, State of California, State of Washington, State of Wisconsin, State of Maine, State of New York, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, District of Columbia, State of Hawai'i, State of Illinois. Motion Hearing set for 10/3/2025 09:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. Responses due by 9/2/2025. Replies due by 9/9/2025. (Attachments: (1) Proposed Order, (2) Declaration of M. Buxton, (3) Declaration of R. Piazza, (4) Index of Plaintiff States' Agency Declarations Submitted In Support of Plaintiffs' Motion For a Stay or Preliminary Injunction, (5) Declaration of A. Rogers, (6) Declaration of A. Fernandez-Garcia, (7) Declaration of R. Gillette, (8) Declaration of A. McClelland, (9) Declaration of E. Canada, (10) Declaration of T. Hall, (11) Declaration of S. Morishige, (12) Declaration of K. Reagan, (13) Declaration of L. Dennis, (14) Declaration of I. Yaffe, (15) Declaration of R. Lopez, (16) Declaration of M. Cole, (17) Declaration of D. Haywood, (18) Declaration of S. Moore, (19) Declaration of S. Adelman, (20) Declaration of K. Armijo, (21) Declaration of W. DeMarco, (22) Declaration of C. Carpenter-Seguin, (23) Declaration of K. Merolla-Brito, (24) Declaration of C. Reyes, (25) Declaration of D. Standridge)(Buxton, Maria) (Filed on 8/18/2025)

1 Proposed Order

View on RECAP

2 Declaration of M. Buxton

View on RECAP

3 Declaration of R. Piazza

View on RECAP

4 Index of Plaintiff States' Agency Declarations Submitted In Support of Pla

View on RECAP

5 Declaration of A. Rogers

View on RECAP

6 Declaration of A. Fernandez-Garcia

View on RECAP

7 Declaration of R. Gillette

View on RECAP

8 Declaration of A. McClelland

View on RECAP

9 Declaration of E. Canada

View on RECAP

10 Declaration of T. Hall

View on RECAP

11 Declaration of S. Morishige

View on RECAP

12 Declaration of K. Reagan

View on RECAP

13 Declaration of L. Dennis

View on RECAP

14 Declaration of I. Yaffe

View on RECAP

15 Declaration of R. Lopez

View on RECAP

16 Declaration of M. Cole

View on RECAP

17 Declaration of D. Haywood

View on RECAP

18 Declaration of S. Moore

View on RECAP

19 Declaration of S. Adelman

View on RECAP

20 Declaration of K. Armijo

View on RECAP

21 Declaration of W. DeMarco

View on RECAP

22 Declaration of C. Carpenter-Seguin

View on RECAP

23 Declaration of K. Merolla-Brito

View on RECAP

24 Declaration of C. Reyes

View on RECAP

25 Declaration of D. Standridge

View on RECAP

Aug. 18, 2025

Aug. 18, 2025

Clearinghouse
60

NOTICE of Appearance filed by Robin L. Goldfaden on behalf of State of California (Goldfaden, Robin) (Filed on 8/18/2025)

Aug. 18, 2025

Aug. 18, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Aug. 18, 2025

Aug. 18, 2025

PACER
61

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Harpreet Khera is granted. Signed by Judge Maxine M. Chesney on August 19, 2025. (mmclc1, COURT STAFF) (Filed on 8/19/2025) (Entered: 08/19/2025)

Aug. 19, 2025

Aug. 19, 2025

RECAP
62

NOTICE of Appearance filed by Sebastian Brady on behalf of State of California (Brady, Sebastian) (Filed on 8/21/2025)

Aug. 21, 2025

Aug. 21, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Aug. 21, 2025

Aug. 21, 2025

PACER
63

NOTICE of Appearance filed by Janelle Medeiros on behalf of State of Connecticut (Medeiros, Janelle) (Filed on 8/22/2025)

Aug. 22, 2025

Aug. 22, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Aug. 22, 2025

Aug. 22, 2025

PACER
64

NOTICE of Appearance filed by Benjamin Kurland on behalf of United States Department of Agriculture, Brooke Rollins, U.S. Department of Agriculture's Office of Inspector General (Kurland, Benjamin) (Filed on 8/25/2025)

Aug. 25, 2025

Aug. 25, 2025

PACER
65

NOTICE of Appearance filed by Bradley Philip Humphreys on behalf of United States Department of Agriculture, Brooke Rollins, U.S. Department of Agriculture's Office of Inspector General (Humphreys, Bradley) (Filed on 8/25/2025)

Aug. 25, 2025

Aug. 25, 2025

PACER
66

CLERK'S NOTICE - Please be advised that motions not taken under submission require an in-person appearance by counsel.

Aug. 25, 2025

Aug. 25, 2025

PACER
67

STIPULATION WITH PROPOSED ORDER to Shorten Time on Plaintiffs' Motion For Stay or Preliminary Injunction (ECF No. 59) filed by Office of the Governor ex rel. Andy Beshear, in his official capacity as Governor of the Commonwealth of Kentucky, State of Maryland, Commonwealth of Massachusetts, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of Oregon, State of Rhode Island, State of California, State of Washington, State of Wisconsin, State of Maine, State of New York, State of Arizona, State of Colorado, State of Connecticut, State of Delaware, District of Columbia, State of Hawai'i, State of Illinois. (Attachments: # 1 Declaration of S. Brady, # 2 Proposed Order)(Brady, Sebastian) (Filed on 8/25/2025) (Entered: 08/25/2025)

1 Declaration of S. Brady

View on RECAP

2 Proposed Order

View on RECAP

Aug. 25, 2025

Aug. 25, 2025

RECAP

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Aug. 25, 2025

Aug. 25, 2025

PACER

Clerk's Notice

Aug. 25, 2025

Aug. 25, 2025

PACER
68

ORDER DIRECTING PLAINTIFFS TO SUBMIT COURTESY COPIES IN COMPLIANCE WITH COURT'S STANDING ORDERS. Signed by Judge Maxine M. Chesney on August 26, 2025. (mmclc1, COURT STAFF) (Filed on 8/26/2025) (Entered: 08/26/2025)

Aug. 26, 2025

Aug. 26, 2025

RECAP
69

ORDER GRANTING AS MODIFIED THE PARTIES' STIPULATED REQUEST TO SHORTEN TIME. Defendant USDA's opposition will remain due on September 2, 2025, and it shall submit a chambers copy of its opposition no later than September 3, 2025. Plaintiffs shall file their reply by September 8, 2025, and shall submit a chambers copy of its reply no later than September 9. 2025. The Court shall hear oral argument on Plaintiffs' Motion for a Stay or Preliminary Injunction at 10:00 a.m. on September 16, 2025, in Courtroom 7. Signed by Judge Maxine M. Chesney on August 26, 2025. (mmclc1, COURT STAFF) (Filed on 8/26/2025) (Entered: 08/26/2025)

Aug. 26, 2025

Aug. 26, 2025

RECAP
70

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21058763.) filed by State of Delaware. (Gibson, Rosanna) (Filed on 8/27/2025) (Entered: 08/27/2025)

Aug. 27, 2025

Aug. 27, 2025

RECAP

Set Motion and Deadlines/Hearings No NEF

Aug. 27, 2025

Aug. 27, 2025

PACER

Reset Deadlines as to 59 MOTION to Stay or for Preliminary Injunction; Memorandum of Law in Support. Opposition due by 9/2/2025. Reply due by 9/8/2025. Motion Hearing reset to 9/16/2025 at 10:00 AM in San Francisco, Courtroom 07, 19th Floor before Judge Maxine M. Chesney. (tl, COURT STAFF) (Filed on 8/27/2025)

Aug. 27, 2025

Aug. 27, 2025

PACER
71

ORDER GRANTING APPLICATION FOR ADMISSION OF ATTORNEY PRO HAC VICE. The application of Rosanna E. Gibson is granted. Signed by Judge Maxine M. Chesney on August 28, 2025. (mmclc1, COURT STAFF) (Filed on 8/28/2025)

Aug. 28, 2025

Aug. 28, 2025

RECAP

Case Details

State / Territory: California

Case Type(s):

Public Benefits/Government Services

Immigration and/or the Border

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: July 28, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

A coalition of states and territories, including California, New York, Arizona, Colorado, Connecticut, Delaware, the District of Columbia, Hawai'i, Illinois, New Mexico, Oregon, Washington, Wisconsin, Massachusetts, Minnesota, Maryland, Vermont, Rhode Island, Nevada, New Jersey, Pennsylvania, Virginia, and Michigan.

Plaintiff Type(s):

State Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

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

U.S. Department of Agriculture Office of Inspector General (- United States (national) -), Federal

Case Details

Causes of Action:

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

Privacy Act, 5 U.S.C. § 552a

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

Government services

Public assistance grants

Benefits (Source):

Food stamps/SNAP

Immigration/Border:

Constitutional rights