Case: State of New York v. Administration for Children and Families

1:26-cv-00172 | U.S. District Court for the Southern District of New York

Filed Date: Jan. 8, 2026

Case Ongoing

Clearinghouse coding in progress

Case Summary

[This summary is temporary while we research the case.] On January 8, 2026, the states of New York, California, Colorado, Illinois, and Minnesota ("plaintiff states" or "plaintiffs") filed this lawsuit in the U.S. District Court for the Southern District of New York against the Administration for Children and Families, the U.S. Department of Health and Human Services, and their secretaries. They challenged the defendants' freeze of $10 billion in federal funds, comprising the Child Care and Dev…

[This summary is temporary while we research the case.]

On January 8, 2026, the states of New York, California, Colorado, Illinois, and Minnesota ("plaintiff states" or "plaintiffs") filed this lawsuit in the U.S. District Court for the Southern District of New York against the Administration for Children and Families, the U.S. Department of Health and Human Services, and their secretaries. They challenged the defendants' freeze of $10 billion in federal funds, comprising the Child Care and Development Fund (CCDF); Temporary Assistance for Needy Families (TANF); and the Social Services Block Grant (SSBG) (together, the “ACF Funds”), which the plaintiff states use to provide essential services and cash assistance to families for food, safe housing, and child care. The plaintiff states asserted that the defendants' purported reason for the freeze, to root out potential fraud, was pretextual and that, in fact, the motivation for the freeze was to punish democrat-led states disfavored by the administration. They alleged violations of the Administrative Procedure Act, Ultra Vires action unlawfully outside the scope of presidential authority, violation of Separation of Powers, and violation of the Appropriations and Spendings clauses, and they sought declaratory and injunctive relief and fees and costs.  That same day, the plaintiff states filed an emergency motion for a temporary restraining order. 

On January 9, 2026, the court granted the emergency motion, temporarily restraining the defendants from implementing the ACT Funding Freeze as applied to the Child Care Development Fund, Temporary Assistance to Needy Families, and Social Services Block Grants programs. 

This case is ongoing. 

 

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72123419/parties/state-of-new-york-v-administration-for-children-and-families/


Judge(s)

Broderick, Vernon Speede (New York)

Attorney for Plaintiff

Chuang, Christine Hsiao-Ting (New York)

Gaber, Sherief (New York)

Muqaddam, Rabia Claire (New York)

Passamaneck, Nora Q.E. (New York)

show all people

Documents in the Clearinghouse

Document
1

1:26-cv-00172

Complaint for Declaratory and Injunctive Relief

Jan. 8, 2026

Jan. 8, 2026

Complaint
22

1:26-cv-00172

Order

Jan. 9, 2026

Jan. 9, 2026

Order/Opinion

2026 WL 76556

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72123419/state-of-new-york-v-administration-for-children-and-families/

Last updated Jan. 17, 2026, 12:21 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Alex J. Adams, Administration for Children and Families, Robert F. Kennedy, Jr, U.S. Department of Health and Human Services. (Filing Fee $ 405.00, Receipt Number ANYSDC-32234392)Document filed by STATE OF COLORADO, State of California, STATE OF ILLINOIS, STATE OF NEW YORK, STATE OF MINNESOTA. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5).(Muqaddam, Rabia) (Entered: 01/08/2026)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

4 Exhibit 4

View on PACER

5 Exhibit 5

View on PACER

Jan. 8, 2026

Jan. 8, 2026

Clearinghouse
2

CIVIL COVER SHEET filed..(Muqaddam, Rabia) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

3

REQUEST FOR ISSUANCE OF SUMMONS as to ADMINISTRATION FOR CHILDREN AND FAMILIES, re: 1 Complaint,. Document filed by STATE OF COLORADO, STATE OF ILLINOIS, STATE OF MINNESOTA, STATE OF NEW YORK, State of California..(Muqaddam, Rabia) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

4

REQUEST FOR ISSUANCE OF SUMMONS as to ALEX J. ADAMS, in his official capacity as the ASSISTANT SECRETARY OF THE ADMINISTRATION FOR CHILDREN AND FAMILIES, re: 1 Complaint,. Document filed by STATE OF COLORADO, STATE OF ILLINOIS, STATE OF MINNESOTA, STATE OF NEW YORK, State of California..(Muqaddam, Rabia) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

5

REQUEST FOR ISSUANCE OF SUMMONS as to U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES, re: 1 Complaint,. Document filed by STATE OF COLORADO, STATE OF ILLINOIS, STATE OF MINNESOTA, STATE OF NEW YORK, State of California..(Muqaddam, Rabia) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

6

REQUEST FOR ISSUANCE OF SUMMONS as to ROBERT F. KENNEDY, JR., in his official capacity as the SECRETARY OF THE U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES, re: 1 Complaint,. Document filed by STATE OF COLORADO, STATE OF ILLINOIS, STATE OF MINNESOTA, STATE OF NEW YORK, State of California..(Muqaddam, Rabia) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

7

EMERGENCY MOTION for Temporary Restraining Order . Document filed by STATE OF COLORADO, STATE OF ILLINOIS, STATE OF MINNESOTA, STATE OF NEW YORK, State of California..(Muqaddam, Rabia) (Refer to ECF Rule 13.19(b) and (c) for directions regarding promptly alerting the court to this filing.) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

8

MEMORANDUM OF LAW in Support re: 7 EMERGENCY MOTION for Temporary Restraining Order . . Document filed by STATE OF COLORADO, STATE OF ILLINOIS, STATE OF MINNESOTA, STATE OF NEW YORK, State of California..(Muqaddam, Rabia) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

RECAP
9

AFFIRMATION of Jessica Ranucci in Support re: 7 EMERGENCY MOTION for Temporary Restraining Order .. Document filed by STATE OF COLORADO, STATE OF ILLINOIS, STATE OF MINNESOTA, STATE OF NEW YORK, State of California. (Attachments: # 1 Exhibit Khatkhate Declaration, # 2 Exhibit Cohen Declaration, # 3 Exhibit McMahon Declaration, # 4 Exhibit Homlar Declaration, # 5 Exhibit Miller Declaration, # 6 Exhibit Younger Declaration).(Muqaddam, Rabia) (Entered: 01/08/2026)

1 Exhibit Khatkhate Declaration

View on RECAP

2 Exhibit Cohen Declaration

View on RECAP

3 Exhibit McMahon Declaration

View on RECAP

4 Exhibit Homlar Declaration

View on RECAP

5 Exhibit Miller Declaration

View on RECAP

6 Exhibit Younger Declaration

View on RECAP

Jan. 8, 2026

Jan. 8, 2026

RECAP
10

PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document filed by STATE OF COLORADO, STATE OF ILLINOIS, STATE OF MINNESOTA, STATE OF NEW YORK, State of California. Related Document Number: 7 ..(Muqaddam, Rabia) Proposed Order to Show Cause to be reviewed by Clerk's Office staff. (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

RECAP
11

NOTICE OF APPEARANCE by Jessica Grace Ranucci on behalf of STATE OF NEW YORK..(Ranucci, Jessica) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

12

NOTICE OF APPEARANCE by Nora Q.E. Passamaneck on behalf of STATE OF COLORADO..(Passamaneck, Nora) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

13

NOTICE OF APPEARANCE by Christine Hsiao-Ting Chuang on behalf of State of California..(Chuang, Christine) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

14

NOTICE OF APPEARANCE by Molly Anne Thomas-Jensen on behalf of STATE OF NEW YORK..(Thomas-Jensen, Molly) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

15

ELECTRONIC SUMMONS ISSUED as to Administration for Children and Families. (vf) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

16

ELECTRONIC SUMMONS ISSUED as to Alex J. Adams. (vf) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

17

ELECTRONIC SUMMONS ISSUED as to U.S. Department of Health and Human Services. (vf) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

18

ELECTRONIC SUMMONS ISSUED as to Robert F. Kennedy, Jr. (vf) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

19

NOTICE OF APPEARANCE by Sherief Gaber on behalf of State of Illinois..(Gaber, Sherief) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

RECAP
20

ORDER: The Court will hold a telephonic hearing on the application for a temporary restraining order at 2 p.m. ET this afternoon. Interested parties may join by calling (646) 453-4442 and entering the Conference ID 167 005 118, followed by the pound sign (#). ( Telephone Conference set for 1/9/2026 at 02:00 PM in telephone or video conference before Judge Arun Subramanian.) (Signed by Judge Arun Subramanian on 1/9/2026) (laq) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

RECAP
21

AFFIDAVIT OF SERVICE. All Defendants. Service was made by Mail. Document filed by State of Colorado, State of California, State of Illinois, State of New York, State of Minnesota..(Thomas-Jensen, Molly) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

RECAP
22

ORDER granting 7 Motion for TRO. The Court GRANTS plaintiffs' motion, and ORDERS the following relief. Defendants are: 1. Directed to restrain and stayed from implementing the ACF Funding Freeze, as applied to the Child Care Development Fund, Temporary Assistance to Needy Families, and Social Services Block Grants programs. See Dkt. 8 at 1. This includes the entirety of the letters sent to plaintiffs on January 5 and 6; and 2. Directed to immediately remove any restrictions, outside of permitted statutory authority, on plaintiffs' ability to draw down funds under the Child Care Development Fund, Temporary Assistance to Needy Families, and Social Services Block Grants programs. The Court further finds that plaintiffs have demonstrated that no security is required. The Court exercises its discretion to decline to require plaintiffs to post a bond. See Doctor's Assocs., Inc. v. Distajo, 107 F.3d 126, 136 (2d Cir. 1997). This relief is preliminary in nature and is designed to protect the status quo while plaintiffs' motion for a preliminary injunction is briefed and decided. The order shall automatically expire in 14 days, subject to any further order from the Court. See Fed. R. Civ. P. 65(b)(2). Judge Broderick will inform the parties concerning the schedule for briefing on the preliminary-injunction motion. SO ORDERED. (Signed by Judge Arun Subramanian on 1/9/2026) (jjc) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

Clearinghouse
23

ORDER, It is hereby ORDERED that the parties shall attend a telephonic scheduling conference on Monday, January 12, 2026, at 4:30 p.m. EST. The dial-in number is 1-855-244-8681, and the access code is 2309 3085 835. There is no attendee ID. The parties should be prepared to address a proposed briefing schedule for the preliminary injunction motion. SO ORDERED. ( Telephone Conference set for 1/12/2026 at 04:30 PM before Judge Vernon S. Broderick.) (Signed by Judge Vernon S. Broderick on 1/9/26) (yv) (Entered: 01/12/2026)

Jan. 9, 2026

Jan. 9, 2026

RECAP

***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Rabia Claire Muqaddam. The party information for the following party/parties has been modified: Alex J. Adams, Robert F. Kennedy, Jr, STATE OF COLORADO, STATE OF ILLINOIS, STATE OF NEW YORK, STATE OF MINNESOTA. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; party role was entered incorrectly; party text was omitted. (vf)

Jan. 9, 2026

Jan. 9, 2026

Notice to Attorney Regarding Party Modification

Jan. 9, 2026

Jan. 9, 2026

CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Vernon S. Broderick. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(vf)

Jan. 9, 2026

Jan. 9, 2026

Case Opening Initial Assignment Notice

Jan. 9, 2026

Jan. 9, 2026

Magistrate Judge Robyn F. Tarnofsky is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (vf)

Jan. 9, 2026

Jan. 9, 2026

Case Designation

Jan. 9, 2026

Jan. 9, 2026

Case Designated ECF. (vf)

Jan. 9, 2026

Jan. 9, 2026

Case Designated ECF

Jan. 9, 2026

Jan. 9, 2026

***NOTICE TO COURT REGARDING PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document No. 10 Proposed Order to Show Cause With Emergency Relief, was reviewed and approved as to form. (nd)

Jan. 9, 2026

Jan. 9, 2026

Notice to Court Regarding Proposed Order

Jan. 9, 2026

Jan. 9, 2026

24

ORDER: On January 9, 2026, I scheduled a telephonic conference for Monday, January 12, 2026, at 4:30 p.m. EST. (Doc. 23.) In light of a scheduling conflict, it is hereby: ORDERED that the telephonic scheduling conference for January 12, 2026 shall be adjourned until tomorrow, January 13, 2026, at 11:00 a.m. EST. The dial-in number is 1-855-244-8681, and the access code is 2309 3085 835. There is no attendee ID. The parties should be prepared to address a proposed briefing schedule for the preliminary injunction motion. SO ORDERED. (Signed by Judge Vernon S. Broderick on 1/12/2026) ( Telephone Conference set for 1/13/2026 at 11:00 AM before Judge Vernon S. Broderick.) (ks) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
25

ORDER: On January 13, 2026 at 11:00 a.m., I held a telephonic conference with the parties to discuss their proposed briefing schedules for the anticipated preliminary injunction motion. Accordingly, it is hereby ORDERED that: Plaintiffs shall file their preliminary injunction motion by January 15, 2026; Defendants shall file their opposition to the preliminary injunction motion no later than January 20, 2026; Plaintiffs shall have the opportunity to file their reply by January 22, 2026; This matter shall be heard by the Court on January 23, 2026 in the Thurgood Marshall United States Courthouse, Courtroom 518, 40 Foley Square, New York, NY, 10007. The time of the January 23, 2026 hearing will be issued in a forthcoming order. IT IS FURTHER ORDERED that the parties shall comply with a 35-page limit for the preliminary injunction motion and the opposition brief, and a 15-page limit for the reply brief. By January 14, 2026 at 12:00 p.m. EST, Plaintiffs shall also inform this Court of the parties' respective positions regarding Plaintiffs' proposal to file additional and oversized declarations and affidavits accompanying their preliminary injunction motion. ( Motions due by 1/15/2026., Responses due by 1/20/2026, Replies due by 1/22/2026.) (Signed by Judge Vernon S. Broderick on 1/13/2026) (rro) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

RECAP
26

LETTER MOTION for Leave to File Excess Pages addressed to Judge Vernon S. Broderick from Jessica Ranucci dated January 13, 2026., LETTER MOTION for Leave to File additional declarations addressed to Judge Vernon S. Broderick from Jessica Ranucci dated January 13, 2026. Document filed by State of California, State of Colorado, State of Illinois, State of Minnesota, State of New York..(Ranucci, Jessica) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

RECAP
27

ORDER granting [26] Letter Motion for Leave to File Excess Pages; granting [26] Letter Motion for Leave to File Document. APPLICATION GRANTED SO ORDERED. (Signed by Judge Vernon S. Broderick on 1/13/2026) (jca)

Jan. 13, 2026

Jan. 13, 2026

RECAP
28

MOTION for Harald H. Kirn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-32256769. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: (1) Affidavit Affidavit ISO Motion to Practice Pro Hac Vice, (2) Exhibit Certificate of Good Standing, (3) Proposed Order Proposed Order).(Kirn, Harald)

1 Affidavit Affidavit ISO Motion to Practice Pro Hac Vice

View on RECAP

2 Exhibit Certificate of Good Standing

View on RECAP

3 Proposed Order Proposed Order

View on RECAP

Jan. 13, 2026

Jan. 13, 2026

RECAP

>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 28 MOTION for Harald H. Kirn to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-32256769. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California, not state bar;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bc)

Jan. 14, 2026

Jan. 14, 2026

Notice Regarding Deficient Motion to Appear Pro Hac Vice

Jan. 14, 2026

Jan. 14, 2026

29

MOTION for Michael Mark Tresnowski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-32266648. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Illinois. (Attachments: # 1 Affidavit in Support of Motion for Pro Hac Vice, # 2 Exhibit Certificate of Good Standing - Michael Tresnowski, # 3 Proposed Order for Admission Pro Hac Vice).(Tresnowski, Michael) (Entered: 01/15/2026)

1 Affidavit in Support of Motion for Pro Hac Vice

View on RECAP

2 Exhibit Certificate of Good Standing - Michael Tresnowski

View on RECAP

3 Proposed Order for Admission Pro Hac Vice

View on RECAP

Jan. 15, 2026

Jan. 15, 2026

RECAP
30

ORDER: On January 13, 2026, I issued an order in this matter explaining that [t]he time of the January 23, 2026 [preliminary injunction motion] hearing will be issued in a forthcoming order. (Doc 25.) Accordingly, it is hereby ORDERED that this matter shall be heard by the Court on January 23, 2026 at 10:00 a.m. in the Thurgood Marshall United States Courthouse, Courtroom 518, 40 Foley Square, New York, NY, 10007. SO ORDERED. Status Conference set for 1/23/2026 at 10:00 AM in Courtroom 518, 40 Centre Street, New York, NY 10007 before Judge Vernon S. Broderick. (Signed by Judge Vernon S. Broderick on 1/15/2026) (rro) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

RECAP
31

MOTION for Harald H. Kirn to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: # 1 Affidavit Affidavit ISO Motion to Practice Pro Hac Vice, # 2 Exhibit Certificate of Good Standing, # 3 Proposed Order Proposed Order).(Kirn, Harald) (Entered: 01/15/2026)

1 Affidavit Affidavit ISO Motion to Practice Pro Hac Vice

View on RECAP

2 Exhibit Certificate of Good Standing

View on RECAP

3 Proposed Order Proposed Order

View on RECAP

Jan. 15, 2026

Jan. 15, 2026

RECAP
32

MOTION for David Moskowitz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-32268393. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Colorado. (Attachments: # 1 Affidavit of David Moskowitz, # 2 Proposed Order Granting Motion, # 3 Exhibit #1 - Certificate of Good Standing).(Moskowitz, David) Modified on 1/15/2026 (bc). (Entered: 01/15/2026)

1 Affidavit of David Moskowitz

View on RECAP

2 Proposed Order Granting Motion

View on RECAP

3 Exhibit #1 - Certificate of Good Standing

View on RECAP

Jan. 15, 2026

Jan. 15, 2026

RECAP
33

ORDER granting 29 Motion for Michael Mark Tresnowski to Appear Pro Hac Vice (HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

34

ORDER granting 31 Motion for Harald H. Kirn to Appear Pro Hac Vice (HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

35

NOTICE OF APPEARANCE by Michael M. Tresnowski on behalf of State of Illinois..(Tresnowski, Michael) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

RECAP
36

NOTICE OF APPEARANCE by Harald H. Kirn on behalf of State of California..(Kirn, Harald) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

RECAP
37

ORDER granting 32 Motion for David Moskowitz to Appear Pro Hac Vice (HEREBY ORDERED by Judge Vernon S. Broderick)(Text Only Order) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

38

MOTION for Preliminary Injunction . Document filed by State of California, State of Colorado, State of Illinois, State of Minnesota, State of New York. (Attachments: (1) Proposed Order Proposed Order).(Ranucci, Jessica)

1 Proposed Order Proposed Order

View on RECAP

Jan. 15, 2026

Jan. 15, 2026

RECAP
39

MEMORANDUM OF LAW in Support re: [38] MOTION for Preliminary Injunction . . Document filed by State of California, State of Colorado, State of Illinois, State of Minnesota, State of New York..(Ranucci, Jessica)

Jan. 15, 2026

Jan. 15, 2026

RECAP
40

AFFIRMATION of Jessica Ranucci in Support re: [38] MOTION for Preliminary Injunction .. Document filed by State of California, State of Colorado, State of Illinois, State of Minnesota, State of New York. (Attachments: (1) Exhibit CCDF Letters, (2) Exhibit TANF Letters, (3) Exhibit SSBG Letters, (4) Exhibit Minnesota CCDF Letters, (5) Exhibit Minnesota SSBG Letters, (6) Exhibit HHS Press Release, (7) Exhibit Social media posts, (8) Exhibit News stories, (9) Exhibit Transcript of TRO hearing, (10) Exhibit Cohen Declaration (CO), (11) Exhibit McMahon Declaration (CO), (12) Exhibit Homlar Declaration (CO), (13) Exhibit Miller Declaration (CO), (14) Exhibit Khatkhate Declaration (IL), (15) Exhibit Chawla Declaration (NY), (16) Exhibit Darman Declaration (NY), (17) Exhibit Park Declaration (NY), (18) Exhibit Hawkins Declaration (NY), (19) Exhibit Younger Declaration (CA), (20) Exhibit Acquario Declaration (NY), (21) Exhibit Befus Declaration (NY), (22) Exhibit Matthews Declaration (CA), (23) Exhibit Weeks Declaration (MN), (24) Exhibit NY v. Dept of Educ. (2d Cir)).(Ranucci, Jessica)

1 Exhibit CCDF Letters

View on RECAP

2 Exhibit TANF Letters

View on RECAP

3 Exhibit SSBG Letters

View on RECAP

4 Exhibit Minnesota CCDF Letters

View on RECAP

5 Exhibit Minnesota SSBG Letters

View on RECAP

6 Exhibit HHS Press Release

View on RECAP

7 Exhibit Social media posts

View on RECAP

8 Exhibit News stories

View on RECAP

9 Exhibit Transcript of TRO hearing

View on RECAP

10 Exhibit Cohen Declaration (CO)

View on RECAP

11 Exhibit McMahon Declaration (CO)

View on RECAP

12 Exhibit Homlar Declaration (CO)

View on RECAP

13 Exhibit Miller Declaration (CO)

View on RECAP

14 Exhibit Khatkhate Declaration (IL)

View on RECAP

15 Exhibit Chawla Declaration (NY)

View on RECAP

16 Exhibit Darman Declaration (NY)

View on RECAP

17 Exhibit Park Declaration (NY)

View on RECAP

18 Exhibit Hawkins Declaration (NY)

View on RECAP

19 Exhibit Younger Declaration (CA)

View on RECAP

20 Exhibit Acquario Declaration (NY)

View on RECAP

21 Exhibit Befus Declaration (NY)

View on RECAP

22 Exhibit Matthews Declaration (CA)

View on RECAP

23 Exhibit Weeks Declaration (MN)

View on RECAP

24 Exhibit NY v. Dept of Educ. (2d Cir)

View on RECAP

Jan. 15, 2026

Jan. 15, 2026

RECAP

Order on Motion to Appear Pro Hac Vice

Jan. 15, 2026

Jan. 15, 2026

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 29 MOTION for Michael Mark Tresnowski to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-32266648. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bc)

Jan. 15, 2026

Jan. 15, 2026

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 31 MOTION for Harald H. Kirn to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bc)

Jan. 15, 2026

Jan. 15, 2026

>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 32 MOTION for David Moskowitz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-32268393. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bc)

Jan. 15, 2026

Jan. 15, 2026

41

LETTER addressed to Judge Vernon S. Broderick from Jessica Ranucci dated January 16, 2026 re: telephonic call in line for preliminary injunction hearing. Document filed by State of California, State of Colorado, State of Illinois, State of Minnesota, State of New York..(Ranucci, Jessica)

Jan. 16, 2026

Jan. 16, 2026

RECAP
42

MOTION for Alexis Martin Piazza to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-32276135. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of California. (Attachments: (1) Affidavit Notarized Affidavit of Alexis M. Piazza, (2) Exhibit Certificate of the Clerk of the Supreme Court of the State of California for Alexis M. Piazza, (3) Proposed Order Proposed Order Granting Alexis M. Piazza to Practice Pro Hac Vice).(Piazza, Alexis)

1 Affidavit Notarized Affidavit of Alexis M. Piazza

View on RECAP

2 Exhibit Certificate of the Clerk of the Supreme Court of the State of California

View on RECAP

3 Proposed Order Proposed Order Granting Alexis M. Piazza to Practice Pro Hac Vice

View on RECAP

Jan. 16, 2026

Jan. 16, 2026

RECAP

Case Details

State / Territory:

New York

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Jan. 8, 2026

Case Ongoing: Yes

Case Details

Other Dockets:

Southern District of New York 1:26-cv-00172