Case: State of Oregon v. Kennedy

6:25-cv-02409 | U.S. District Court for the District of Oregon

Filed Date: Dec. 23, 2025

Case Ongoing

Clearinghouse coding in progress

Case Summary

(This summary is temporary, while we research the case.) On December 23, 2025, a coalition of 21 states and the District of Columbia, led by Oregon, filed this lawsuit in the U.S. District Court for the District of Oregon against HHS Secretary Robert F. Kennedy, Jr., the HHS Office of Inspector General, and the Department of Health and Human Services. The suit arose following a December 18, 2025 “Kennedy Declaration” that purported to establish a nationwide federal standard declaring gender-aff…

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

On December 23, 2025, a coalition of 21 states and the District of Columbia, led by Oregon, filed this lawsuit in the U.S. District Court for the District of Oregon against HHS Secretary Robert F. Kennedy, Jr., the HHS Office of Inspector General, and the Department of Health and Human Services. The suit arose following a December 18, 2025 “Kennedy Declaration” that purported to establish a nationwide federal standard declaring gender-affirming medical care for minors “neither safe nor effective,” and threatened to exclude providers of such care from participation in Medicare and Medicaid. Plaintiffs alleged the Declaration exceeds HHS’s statutory authority, violates the Administrative Procedure Act, and contravenes the Social Security Act’s explicit prohibition on federal control over the practice of medicine. They sought declaratory and injunctive relief.

This case is ongoing.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72077914/parties/state-of-oregon-v-kennedy/


show all people

Documents in the Clearinghouse

Document
1

6:25-cv-02409

Complaint

State of Oregon v. Kennedy Jr.

Dec. 23, 2025

Dec. 23, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72077914/state-of-oregon-v-kennedy/

Last updated Feb. 2, 2026, 12:09 a.m.

ECF Number Description Date Link Date / Link
1

Complaint. Filing fee in the amount of $405 collected. Agency Tracking ID: AORDC-10108955 Jury Trial Requested: No. Filed by State of Delaware, Josh Shapiro, State of New York, State of Michigan, State of Rhode Island, State of Oregon, State of Minnesota, State of Illinois, Commonwealth of Massachusetts, State of Vermont, State of Washington, State of Colorado, District of Columbia, State of Maine, State of Maryland, State of New Mexico, State of California, State of Wisconsin, State of New Jersey, State of Connecticut against All Defendants (Attachments: # 1 Exhibit Exhibit A, # 2 Proposed Summons Proposed Summons, # 3 Civil Cover Sheet Civil Cover Sheet). (Boyd, Allie) (Entered: 12/23/2025)

1 Exhibit Exhibit A

View on RECAP

2 Proposed Summons Proposed Summons

View on PACER

3 Civil Cover Sheet Civil Cover Sheet

View on PACER

Dec. 23, 2025

Dec. 23, 2025

Clearinghouse
2

Notice of Appearance of Allyson T. Slater appearing on behalf of Commonwealth of Massachusetts. Filed by on behalf of Commonwealth of Massachusetts. (Slater, Allyson) (Entered: 12/24/2025)

Dec. 24, 2025

Dec. 24, 2025

3

Notice of Appearance of Kevin Beal appearing on behalf of State of Maine. Filed by on behalf of State of Maine. (Beal, Kevin) (Entered: 12/24/2025)

Dec. 24, 2025

Dec. 24, 2025

4

Notice of Appearance of Amy Senier appearing on behalf of State of New Mexico. Filed by on behalf of State of New Mexico. (Senier, Amy) (Entered: 12/24/2025)

Dec. 24, 2025

Dec. 24, 2025

5

Notice of Appearance of Galen Sherwin appearing on behalf of State of New York. Filed by on behalf of State of New York. (Sherwin, Galen) (Entered: 12/28/2025)

Dec. 28, 2025

Dec. 28, 2025

6

Notice of Appearance of Alma Rose Nunley appearing on behalf of State of Connecticut. Filed by on behalf of State of Connecticut. (Nunley, Alma) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

7

Notice of Appearance of Sarah Hunter Weiss appearing on behalf of State of Colorado. Filed by on behalf of State of Colorado. (Weiss, Sarah) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

8

Notice of Case Assignment to Judge Mustafa T. Kasubhai and Discovery and Pretrial Scheduling Order. NOTICE: The filing party shall print and serve this Order, the summonses, and all other documents issued by the Clerk at case initiation upon all named parties in accordance with Local Rule 3-5(c). Discovery is to be completed by 4/28/2026. Joint Alternate Dispute Resolution Report is due by 5/28/2026. Pretrial Order is due by 5/28/2026. Ordered by Judge Mustafa T. Kasubhai. (sss) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

9

Summons Issued Electronically as to All Defendants. NOTICE: The filing party shall print and serve the summonses and all other documents issued by the Clerk at the time of case initiation upon all named parties in accordance with Local Rule 3-5(c). (sss) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

10

Notice of Appearance of William David McGinty appearing on behalf of State of Washington. Filed by on behalf of State of Washington. (McGinty, William) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

11

Notice of Appearance of Cristina Sepe appearing on behalf of State of Washington. Filed by on behalf of State of Washington. (Sepe, Cristina) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

12

Notice of Appearance of Julia Harvey appearing on behalf of State of Rhode Island. Filed by on behalf of State of Rhode Island. (Harvey, Julia) (Entered: 12/30/2025)

Dec. 30, 2025

Dec. 30, 2025

13

Notice of Appearance of Elizabeth A. Brody appearing on behalf of State of New York. Filed by on behalf of State of New York. (Brody, Elizabeth) (Entered: 12/30/2025)

Dec. 30, 2025

Dec. 30, 2025

RECAP
14

Notice of Appearance of Elena S. Meth, Aleeza M. Strubel, Elizabeth Scott appearing on behalf of State of Illinois. Filed by on behalf of State of Illinois. (Meth, Elena) (Entered: 12/30/2025)

Dec. 30, 2025

Dec. 30, 2025

15

Notice of Appearance of Matthew J Faiella appearing on behalf of State of New York. Filed by on behalf of State of New York. (Faiella, Matthew) (Entered: 12/30/2025)

Dec. 30, 2025

Dec. 30, 2025

16

Notice of Appearance of Aimee D. Thomson appearing on behalf of Josh Shapiro in his official capacity as Governor of the Commonwealth of Pennsylvania. Filed by on behalf of Josh Shapiro. (Thomson, Aimee) (Entered: 12/30/2025)

Dec. 30, 2025

Dec. 30, 2025

17

Affidavit of Service upon All Defendants Filed by State of Oregon. (Boyd, Allie) (Entered: 12/30/2025)

Dec. 30, 2025

Dec. 30, 2025

18

Case Management Order signed on 12/31/2025 by Judge Mustafa T. Kasubhai. (bd) (Entered: 12/31/2025)

Dec. 31, 2025

Dec. 31, 2025

RECAP
19

Notice of Appearance of Jonathan T. Rose appearing on behalf of State of Vermont. Filed by on behalf of State of Vermont. (Rose, Jonathan) (Entered: 01/02/2026)

Jan. 2, 2026

Jan. 2, 2026

20

Notice of Appearance of Crystal M. Adams appearing on behalf of State of California. Filed by on behalf of State of California. (Adams, Crystal) (Entered: 01/02/2026)

Jan. 2, 2026

Jan. 2, 2026

21

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: 01/05/2026)

Jan. 5, 2026

Jan. 5, 2026

22

Notice of Appearance of Lauren Elizabeth Van Driesen appearing on behalf of State of New Jersey. Filed by on behalf of State of New Jersey. (Van Driesen, Lauren) (Entered: 01/05/2026)

Jan. 5, 2026

Jan. 5, 2026

23

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: 01/05/2026)

Jan. 5, 2026

Jan. 5, 2026

24

Notice of Appearance of Jak Kundl appearing on behalf of Commonwealth of Massachusetts. Filed by on behalf of Commonwealth of Massachusetts. (Kundl, Jak) (Entered: 01/05/2026)

Jan. 5, 2026

Jan. 5, 2026

25

Notice of Appearance of Neil Giovanatti appearing on behalf of State of Michigan. Filed by on behalf of State of Michigan. (Giovanatti, Neil) (Entered: 01/05/2026)

Jan. 5, 2026

Jan. 5, 2026

26

Notice of Appearance of Adam Cambier appearing on behalf of Commonwealth of Massachusetts. Filed by on behalf of Commonwealth of Massachusetts. (Cambier, Adam) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

27

Notice of Appearance of Lauren Patterson Robertson appearing on behalf of State of Oregon. Filed by on behalf of State of Oregon. (Robertson, Lauren) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

28

Amended Complaint . Filed by State of Delaware, Josh Shapiro, State of New York, State of Michigan, State of Rhode Island, State of Oregon, State of Minnesota, State of Vermont, Commonwealth of Massachusetts, State of Illinois, State of Washington, State of Colorado, District of Columbia, State of Maine, State of Maryland, State of New Mexico, State of California, State of Wisconsin, State of Connecticut, State of New Jersey, State of Hawaii, State of Nevada against All Defendants (Attachments: # 1 Exhibit A, # 2 Attachment Redlined Original Complaint). (Boyd, Allie) (Entered: 01/06/2026)

1 Exhibit A

View on PACER

2 Attachment Redlined Original Complaint

View on RECAP

Jan. 6, 2026

Jan. 6, 2026

RECAP
29

Notice of Appearance of Molly Powell appearing on behalf of State of Washington. Filed by on behalf of State of Washington. (Powell, Molly) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

30

Notice of Appearance of Marsha Chien appearing on behalf of State of Washington. Filed by on behalf of State of Washington. (Chien, Marsha) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

31

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: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

32

Motion for Summary Judgment . Oral Argument requested. Filed by Commonwealth of Massachusetts, District of Columbia, Josh Shapiro, 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 Oregon, State of Rhode Island, State of Vermont, State of Washington, State of Wisconsin. (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

RECAP
33

Declaration of Emma Sandoe . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

34

Declaration of Dr Judy Zerzan-Thul . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

35

Declaration of Jane Beyer . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Attachments: # 1 Exhibit A) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

36

Declaration of Kyle S. Karinen . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

37

Declaration of Trinity Wilson . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

38

Declaration of Matthew Faiella . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

39

Declaration of Daniel Southard . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

40

Declaration of Adela Flores-Brennan . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

RECAP
41

Declaration of William Halsey . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

42

Declaration of Andrew Wilson . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

43

Joint Motion for Extension of Time for Briefing Schedule on Summary Judgment. Filed by Commonwealth of Massachusetts, District of Columbia, Josh Shapiro, 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 Oregon, State of Rhode Island, State of Vermont, State of Washington, State of Wisconsin. (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

RECAP
44

Declaration of Samantha Hall . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

45

Declaration of Meredith R. Nichols . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

46

Declaration of Laura Phelan . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

47

Declaration of Michelle Probert . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

48

Declaration of Perrie T. Briskin . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

49

Declaration of Joanne Marqusee . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

50

Declaration of Meghan Groen . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

51

Declaration of John Connolly . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

52

Declaration of K. Brunetti Ireland . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

53

Declaration of Sarah Adelman . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

54

Declaration of Alanna Dancis . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

55

Declaration of Sally A. Kozak . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

56

Declaration of Kristin Sousa . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

57

Declaration of Jill Mazza Olson . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

58

Declaration of Debra Standridge . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

59

Declaration of Brian Marshall . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6) (Marshall, Brian) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

60

Brief regarding Declaration Index. Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

RECAP
61

Notice of Appearance of Jennifer Selber appearing on behalf of Josh Shapiro. Filed by on behalf of Josh Shapiro. (Selber, Jennifer) (Entered: 01/07/2026)

Jan. 7, 2026

Jan. 7, 2026

62

Declaration of Trinity Wilson . Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/07/2026)

Jan. 7, 2026

Jan. 7, 2026

63

Notice of Appearance of Lauryn K. Fraas appearing on behalf of State of Washington. Filed by on behalf of State of Washington. (Fraas, Lauryn) (Entered: 01/07/2026)

Jan. 7, 2026

Jan. 7, 2026

64

Brief regarding Declaration Index. Filed by State of Oregon. (Related document(s): Motion for Summary Judgment,, 32 .) (Boyd, Allie) (Entered: 01/07/2026)

Jan. 7, 2026

Jan. 7, 2026

65

ORDER by Judge Mustafa T. Kasubhai: The Parties' Joint Motion to Extend Briefing Schedule on Summary Judgment (ECF No. 43 ) is GRANTED IN PART AND DENIED IN PART as follows: Defendants' response to Plaintiffs' Motion for Summary Judgment and any cross-motions are due February 3, 2026. Plaintiffs' reply in support of their Motion for Summary Judgment and response to any cross-motion is due February 17, 2026. Defendants' reply in support of any cross-motion is due March 3, 2026. Oral argument is set for March 19, 2026 at 9:30 AM in Eugene Courtroom 1 before Judge Mustafa T. Kasubhai. Each party is ordered to submit to chambers bench copies of all exhibits offered in support of their motions or oppositions as soon as practicable after briefing is complete, but at latest 7 days before the date of oral argument. (bd) (Entered: 01/07/2026)

Jan. 7, 2026

Jan. 7, 2026

66

Notice of Appearance of Kiel Ireland appearing on behalf of State of Nevada. Filed by on behalf of State of Nevada. (Ireland, Kiel) (Entered: 01/07/2026)

Jan. 7, 2026

Jan. 7, 2026

1 - Scheduling

Jan. 7, 2026

Jan. 7, 2026

67

Notice of Appearance of Michael McMaster appearing on behalf of State of Colorado. Filed by on behalf of State of Colorado. (McMaster, Michael) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

68

Notice of Appearance of Jody J. Schmelzer appearing on behalf of State of Wisconsin. Filed by on behalf of State of Wisconsin. (Schmelzer, Jody) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

69

Notice of Appearance of Travis William England appearing on behalf of State of New York. Filed by on behalf of State of New York. (England, Travis) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

70

Notice of Appearance of Victoria Ochoa appearing on behalf of State of New York. Victoria Ochoa,Victoria Ochoa for State of New York,Victoria Ochoa,Victoria Ochoa,Victoria Ochoa for State of New York. Filed by on behalf of State of New York. (Ochoa, Victoria) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

72

ORDER by Judge Mustafa T. Kasubhai: The Court is in receipt of informal email correspondence requesting an extension of the briefing schedule on summary judgment. The Court adopts the parties' proposed amended briefing schedule: Defendants' response to Plaintiffs' Motion for Summary Judgment and any cross-motions are due February 10, 2026. Plaintiffs' reply in support of their Motion for Summary Judgment and response to any cross-motion is due February 24, 2026. Defendants' reply in support of any cross-motion is due March 6, 2026. Oral argument remains set for March 19, 2026 at 9:30 AM. The Court will not entertain any further extensions of this schedule absent extraordinary circumstances, and such requests must be made by formal motion supported by declaration. (bd) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

Case Details

State / Territory:

Oregon

Case Type(s):

Healthcare Access and Reproductive Issues

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Dec. 23, 2025

Case Ongoing: Yes

Case Details

Other Dockets:

District of Oregon 6:25-cv-02409

Available Documents:

Complaint (any)

Trial Court Docket