Case: State of New York v. Rollins

6:25-cv-02186 | U.S. District Court for the District of Oregon

Filed Date: Nov. 26, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

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

On November 26, 2025, Plaintiffs - a coalition made up of several states - filed this lawsuit in U.S. District Court for the District of Oregon seeking to enjoin the federal government from implementing new SNAP guidelines disqualifying non-citizens from coverage. Plaintiffs asked for declaratory and injunctive relief pursuant to the Administrative Procedure Act, 5 U.S.C. § 705, and 5 U.S.C. § 706.

This case is ongoing.

Summary Authors

Zainab Mustafa (12/2/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/71966888/parties/state-of-new-york-v-rollins/


Judge(s)
Attorney for Plaintiff

Bull, Gina (Oregon)

Day, David Dana (Oregon)

Fernandes, Kalikoonalani Diara (Oregon)

Giovanatti, Neil (Oregon)

Hartmann, Leanne E. (Oregon)

show all people

Documents in the Clearinghouse

Document
1

6:25-cv-02186

Complaint

Nov. 26, 2025

Nov. 26, 2025

Docket

See docket on RECAP: https://www.courtlistener.com/docket/71966888/state-of-new-york-v-rollins/

Last updated Dec. 3, 2025, 12:13 a.m.

ECF Number Description Date Link Date / Link
1

Complaint. Filing fee in the amount of $405 collected. Agency Tracking ID: AORDC-10077639 Jury Trial Requested: No. Filed by District of Columbia, State of New Mexico, State of California, State of Wisconsin, State of Michigan, State of Oregon, State of North Carolina, State of New York, State of Minnesota, State of Illinois, Commonwealth of Massachusetts, State of Rhode Island, State of Washington, State of Connecticut, State of Hawaii, State of New Jersey, State of Maryland, State of Maine, State of Colorado, State of Vermont, State of Nevada, State of Delaware against All Defendants (Attachments: # 1 Exhibit Exhibit A, # 2 Exhibit Exhibit B, # 3 Proposed Summons, # 4 Civil Cover Sheet). (Hartmann, Leanne) (Entered: 11/26/2025)

1 Exhibit Exhibit A

View on PACER

2 Exhibit Exhibit B

View on PACER

3 Proposed Summons

View on PACER

4 Civil Cover Sheet

View on PACER

Nov. 26, 2025

Nov. 26, 2025

Clearinghouse

1 - Scheduling

Nov. 26, 2025

Nov. 26, 2025

Scheduling Conference

Nov. 26, 2025

Nov. 26, 2025

Order

Nov. 26, 2025

Nov. 26, 2025

2

Notice of Case Assignment to Judge Mustafa T. Kasubhai and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. Discovery is to be completed by 3/26/2026. Joint Alternate Dispute Resolution Report is due by 4/27/2026. Pretrial Order is due by 4/27/2026. Ordered by Judge Mustafa T. Kasubhai. (sss) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

3

Summons Issued Electronically as to Brooke Rollins, and U.S. Department of Agriculture. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (sss) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

4

Motion for Preliminary Injunction . Oral Argument requested.Expedited Hearing requested. Filed by Commonwealth of Massachusetts, District of Columbia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, State of Wisconsin. (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

RECAP
5

Declaration of Wendy DeMarco in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by Commonwealth of Massachusetts, District of Columbia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, State of Wisconsin. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

6

Declaration of Jessica Amaya Hoffman in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by Commonwealth of Massachusetts, District of Columbia, State of California, State of Colorado, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Maine, State of Maryland, State of Michigan, State of Minnesota, State of Nevada, State of New Jersey, State of New Mexico, State of New York, State of North Carolina, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, State of Wisconsin. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

7

Declaration of Abby McClelland in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

8

Declaration of Peter Hadler in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

9

Declaration of Thomas S. Hall in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

10

Declaration of Brian Campbell in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

11

Declaration of Scott Morishige in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

12

Declaration of Kasey Reagan in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

13

Declaration of Ian Yaffe in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

14

Declaration of Rafael Lopez in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

15

Declaration of Michael Cole in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

16

Declaration of Erin Frisch in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

17

Declaration of Jovon Perry in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

18

Declaration of Sarah Adelman in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

19

Declaration of Kari Armijo in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

20

Declaration of Brian P. Hogan in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

21

Declaration of Kimberly Merolla-Brito in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

22

Declaration of Carla Reyes in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Attachments: # 1 Attachment Attachment A, # 2 Attachment Attachment B, # 3 Attachment Attachment C) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

23

Declaration of Debra K. Standridge in Support of Plaintiffs' Motion for Preliminary Injunction. Filed by State of Oregon. (Related document(s): Motion for Preliminary Injunction,, 4 .) (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

24

Affidavit of Service of Summons Issued, 3 upon All Defendants Filed by State of Oregon. (Hartmann, Leanne) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

25

SCHEDULING ORDER by Judge Mustafa T. Kasubhai: Scheduling Conference is set for 11/26/2025 at 04:30PM in Eugene by telephone before Judge Mustafa T. Kasubhai. (jk) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

26

Case Management Order signed on 11/26/2025 by Judge Mustafa T. Kasubhai. (bd) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

27

MINUTES of Proceedings: Scheduling Conference regarding Motion for Preliminary Injunction 4 . Defendants' Response is due by 12/10/2025. Plaintiffs' Reply is due by 12/12/2025. Oral Argument is set for 12/15/2025 at 09:00AM in Eugene Courtroom 1 before Judge Mustafa T. Kasubhai. Leanne Hartmann, Brian Marshall, Derek Olson, and Sara Del Rubin for State of Oregon; Rabia Muqaddam, Jessica Ranucci, and Gina Bull for State of New York present as counsel for plaintiffs. Susanne Luse present as counsel for defendants. Judge Mustafa T. Kasubhai presiding. (FTR - Eugene Courtroom 1) (Related document(s): Motion for Preliminary Injunction 4 .) (jk) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

28

Notice of Appearance of Daniel Paul Mosteller appearing on behalf of State of North Carolina. Filed by on behalf of State of North Carolina. (Mosteller, Daniel) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

29

Notice of Appearance of Neil Giovanatti appearing on behalf of State of Michigan. Filed by on behalf of State of Michigan. (Giovanatti, Neil) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

30

Notice of Appearance of Kiel Ireland appearing on behalf of State of Nevada. Filed by on behalf of State of Nevada. (Ireland, Kiel) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

31

Notice of Appearance of Molly Thomas-Jensen appearing on behalf of State of New York. Filed by on behalf of State of New York. (Thomas-Jensen, Molly) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

32

Notice of Appearance of Jessica Ranucci appearing on behalf of State of New York. Filed by on behalf of State of New York. (Ranucci, Jessica) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

33

Notice of Appearance of Rabia Muqaddam appearing on behalf of State of New York. Filed by on behalf of State of New York. (Muqaddam, Rabia) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

34

Notice of Appearance of Gina Bull appearing on behalf of State of New York. Filed by on behalf of State of New York. (Bull, Gina) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

35

Certificate of Service by State of Oregon upon all Defendants Filed by State of Oregon. (Hartmann, Leanne) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

36

Notice of Appearance of Vanessa L. Kassab, Ian Liston appearing on behalf of State of Delaware. Vanessa L. Kassab,Vanessa L. Kassab,Ian Liston for State of Delaware. Filed by on behalf of State of Delaware. (Kassab, Vanessa) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

37

Notice of Appearance of Patricia Ellen McCooey appearing on behalf of State of Connecticut. Filed by on behalf of State of Connecticut. (McCooey, Patricia) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

38

Notice of Appearance of Daniel John Ping appearing on behalf of State of Michigan. Filed by on behalf of State of Michigan. (Ping, Daniel) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

39

Notice of Appearance of Alice Riechers appearing on behalf of State of Illinois. Filed by on behalf of State of Illinois. (Riechers, Alice) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

40

Notice of Appearance of Katharine Roller appearing on behalf of State of Illinois. Filed by on behalf of State of Illinois. (Roller, Katharine) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

41

Notice of Appearance of Michelle Rita Pascucci appearing on behalf of Commonwealth of Massachusetts. Filed by on behalf of Commonwealth of Massachusetts. (Pascucci, Michelle) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

42

Notice of Appearance of Lauren Perry appearing on behalf of State of New Mexico. Lauren Perry,Lauren Perry for State of New Mexico,Lauren Perry,Lauren Perry,Lauren Perry for State of New Mexico. Filed by on behalf of State of New Mexico. (Perry, Lauren) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

43

Notice of Appearance of Kalikoonalani Diara Fernandes, David Dana Day appearing on behalf of State of Hawaii. Filed by on behalf of State of Hawaii. (Fernandes, Kalikoonalani) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

44

Notice of Appearance of Tanya Wheeler appearing on behalf of State of Colorado. Filed by on behalf of State of Colorado. (Wheeler, Tanya) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

45

Notice of Appearance of David Moskowitz appearing on behalf of State of Colorado. Filed by on behalf of State of Colorado. (Moskowitz, David) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

Case Details

State / Territory:

Oregon

Case Type(s):

Public Benefits/Government Services

Immigration and/or the Border

Special Collection(s):

Trump Administration 2.0: Litigation and Investigations Involving the Government

Key Dates

Filing Date: Nov. 26, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiffs are a coalition of 21 states and the District of Columbia.

Plaintiff Type(s):

City/County Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Other Dockets:

District of Oregon 6:25-cv-02186

Available Documents:

Any published opinion

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Attorneys fees

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Food service / nutrition / hydration

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Benefits (Source):

Food stamps/SNAP