Case: City of Fresno v. Scott Turner

3:25-cv-07070 | U.S. District Court for the Northern District of California

Filed Date: Aug. 20, 2025

Case Ongoing

Clearinghouse coding in progress

Case Summary

(This summary is temporary while we research the case.) On August 20, 2025, several cities, counties, and the Monroe County Airport Authority filed this lawsuit in the U.S. District Court for the Northern District of California against the Secretary of the U.S. Department of Housing and Urban Development (HUD); the U.S. Department of Transportation (DOT) and its Secretary; the Federal Transit Administration (FTA) and its Administrator; the Federal Highway Administration (FHWA) and its Executive…

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

On August 20, 2025, several cities, counties, and the Monroe County Airport Authority filed this lawsuit in the U.S. District Court for the Northern District of California against the Secretary of the U.S. Department of Housing and Urban Development (HUD); the U.S. Department of Transportation (DOT) and its Secretary; the Federal Transit Administration (FTA) and its Administrator; the Federal Highway Administration (FHWA) and its Executive Director; the Federal Aviation Administration (FAA) and its Administrator; the U.S. Department of Health and Human Services (HHS) and its Secretary; and the U.S. Environmental Protection Agency (EPA) and its Administrator. Plaintiffs challenged the allegedly vague and unauthorized conditions Defendants imposed on federal grants to coerce compliance with executive policy objectives. They alleged that Defendants' actions violated the Separation of Powers, the Spending Clause, the Fifth and Tenth Amendments to the U.S. Constitution, and the Administrative Procedure Act (APA). 

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/71160717/parties/city-of-fresno-v-scott-turner-in-his-official-capacity-as-secretary-of-the/


Judge(s)
Attorney for Plaintiff

Holtzman, Jonathan V. (California)

Lopez, Maribel (California)

McElveen, Kelsey Jo (California)

McGinley-Stempel, Ryan Paul (California)

Olson, Lyndsey M (California)

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-07070

Complaint for Declaratory and Injunctive Relief

City of Fresno v. Turner

Aug. 20, 2025

Aug. 20, 2025

Complaint

Resources

Title Description External URL Date / External URL

EO 14332-Improving Oversight of Federal Grantmaking

Donald Trump

Executive Order 14332, issued on August 7, 2025, enhances political oversight of federal grants by requiring senior officials to review and approve all discretionary grants, ensuring alignment with A… Aug. 12, 2025

Aug. 12, 2025

https://www.federalregister.gov/...

EO 14287 - Protecting American Communities From Criminal Aliens

President Donald Trump

Directing the Attorney General and Secretary of Homeland Security to publish a list of States and local jurisdictions that "obstruct the enforcement of federal immigration laws" (sanctuary jurisdicti… April 28, 2025

April 28, 2025

https://www.federalregister.gov/...

EO 14288-Strengthening and Unleashing America's Law Enforcement To Pursue Criminals and Protect Innocent Citizens

Donald Trump

Executive Order 14288 aims to empower state and local law enforcement by enhancing legal protections for officers, increasing the use of federal and military resources, and reviewing federal oversigh… April 28, 2025

April 28, 2025

https://www.federalregister.gov/...

EO 14218 - Ending Taxpayer Subsidization of Open Borders

President Donald Trump

Directing each executive department or agency to (1) identify all federally funded programs administered by the agency that permit undocumented immigrants to obtain any cash or non-cash public benefi… Feb. 19, 2025

Feb. 19, 2025

https://www.federalregister.gov/...

EO 14190 - Ending Radical Indoctrination in K-12 Schooling

President Donald Trump

Directing federal agencies to end funding of schools and educational programs that support the "promotion of gender ideology or discriminatory equity ideology" or support the social transition of min… Jan. 29, 2025

Jan. 29, 2025

https://www.federalregister.gov/...

EO 14182 - Enforcing the Hyde Amendment

President Donald Trump

Declaring it to be the policy of the United States not to use federal taxpayer dollars to fund elective abortion. Jan. 24, 2025

Jan. 24, 2025

https://www.federalregister.gov/...

EO 14173 - Ending Illegal Discrimination and Restoring Merit-Based Opportunity

President Donald Trump

Ordering all federal agencies and departments to terminate all DEIA (diversity, equity, inclusion, accessibility) policies and programs, and directing the Attorney General and Secretary of Education … Jan. 21, 2025

Jan. 21, 2025

https://www.federalregister.gov/...

EO 14168 - Defending Women From Gender Ideology Extremism and Restoring Biological Truth to the Federal Government

President Donald Trump

Declaring that the United States government recognized two biologically-defined sexes, male and female and implementing this definition of gender in various legal spaces, including but not limited to… Jan. 20, 2025

Jan. 20, 2025

https://www.federalregister.gov/...

EO 14148 - Initial Rescissions of Harmful Executive Orders and Actions

President Donald Trump

Rescinding 78 Executive Orders and Presidential Memorandums issued during the Biden administration. Jan. 20, 2025

Jan. 20, 2025

https://www.federalregister.gov/...

EO 14151 - Ending Radical and Wasteful Government DEI Programs and Preferencing

President Donald Trump

Directing the Office of Management and Budget to coordinate the termination of all diversity, equity, inclusion, and accessibility (DEI and DEIA) programs in the federal government. Jan. 20, 2025

Jan. 20, 2025

https://www.federalregister.gov/...

Docket

See docket on RECAP: https://www.courtlistener.com/docket/71160717/city-of-fresno-v-scott-turner-in-his-official-capacity-as-secretary-of-the/

Last updated Aug. 21, 2025, 7:29 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants ( Filing fee $ 405, receipt number ACANDC-21034937.). Injunction against the US government/official or APA vacatur requested. Filed by MONROE COUNTY AIRPORT AUTHORITY, City of Eureka, City of Fresno, County of Monroe, New York, City of South Lake Tahoe, City of Saint Paul, Minnesota, County of Sacramento. (Attachments: # 1 Civil Cover Sheet)(Holtzman, Jonathan) (Filed on 8/20/2025) (Entered: 08/20/2025)

1 Civil Cover Sheet

View on PACER

Aug. 20, 2025

Aug. 20, 2025

Clearinghouse
2

Proposed Summons. (Holtzman, Jonathan) (Filed on 8/20/2025) (Entered: 08/20/2025)

Aug. 20, 2025

Aug. 20, 2025

RECAP
3

Case assigned to Judge Richard Seeborg. 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. (ark, COURT STAFF) (Filed on 8/21/2025) (Entered: 08/21/2025)

Aug. 21, 2025

Aug. 21, 2025

PACER
4

NOTICE of Appearance filed by James R. Ross on behalf of City of Fresno, City of Eureka, City of South Lake Tahoe, County of Sacramento, County of Monroe, New York, MONROE COUNTY AIRPORT AUTHORITY (Ross, James) (Filed on 8/21/2025) (Entered: 08/21/2025)

Aug. 21, 2025

Aug. 21, 2025

PACER
5

NOTICE of Appearance filed by Ryan Paul McGinley-Stempel on behalf of City of Fresno, City of Eureka, City of South Lake Tahoe, County of Sacramento, County of Monroe, New York, MONROE COUNTY AIRPORT AUTHORITY (McGinley-Stempel, Ryan) (Filed on 8/21/2025) (Entered: 08/21/2025)

Aug. 21, 2025

Aug. 21, 2025

PACER
6

NOTICE of Appearance filed by Maribel Lopez on behalf of City of Fresno, City of Eureka, City of South Lake Tahoe, County of Sacramento, County of Monroe, New York, MONROE COUNTY AIRPORT AUTHORITY (Lopez, Maribel) (Filed on 8/21/2025) (Entered: 08/21/2025)

Aug. 21, 2025

Aug. 21, 2025

PACER
7

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21038213.) filed by City of Saint Paul, Minnesota. (Olson, Lyndsey) (Filed on 8/21/2025) (Entered: 08/21/2025)

Aug. 21, 2025

Aug. 21, 2025

PACER
8

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21038642.) filed by City of Saint Paul, Minnesota. (McElveen, Kelsey) (Filed on 8/21/2025) (Entered: 08/21/2025)

Aug. 21, 2025

Aug. 21, 2025

PACER

~Util - Case Assigned by Intake

Aug. 21, 2025

Aug. 21, 2025

PACER

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Aug. 21, 2025

Aug. 21, 2025

PACER