Case: American Federation of State, County & Municipal Employees, AFL-CIO v. U.S. Department of Health and Human Services

3:26-cv-00759 | U.S. District Court for the Northern District of California

Filed Date: Jan. 23, 2026

Case Ongoing

Clearinghouse coding complete

Case Summary

This lawsuit was brought by labor organizations challenging the Trump Administration’s freeze of $10 billion in federal funds used to provide cash assistance and fund services to help low-income and vulnerable families.  On January 6, 2026, the Department of Health and Human Services (HHS) and the Administration for Children and Families (ACF) announced that they were freezing three critical child care and family assistance funding programs to only five states: California, Colorado, Illinois, M…

This lawsuit was brought by labor organizations challenging the Trump Administration’s freeze of $10 billion in federal funds used to provide cash assistance and fund services to help low-income and vulnerable families. 

On January 6, 2026, the Department of Health and Human Services (HHS) and the Administration for Children and Families (ACF) announced that they were freezing three critical child care and family assistance funding programs to only five states: California, Colorado, Illinois, Minnesota, and New York (the “Funding Freeze”). Those funding programs are the Child Care and Development Fund, Temporary Assistance for Needy Families, and the Social Services Block Grant. The HHS and ACF asserted that the Funding Freeze was due to “serious concerns about widespread fraud and misuse of taxpayer dollars in state-administered programs.”

The Plaintiffs–labor organizations and a small business membership organization that represent child care providers funded by federal grant subsidies, state and local government employees who administer the funding programs, and parents and caregivers who receive the critical child care subsidies–brought suit against the HHS and ACF challenging the Funding Freeze on January 23, 2026, in the U.S. District Court for the Northern District of California. The Plaintiffs sought declaratory and injunctive relief to enjoin these Defendants from continuing to use the unlawful freeze of federal funds supporting child care and supportive services for low-income families in a manner not authorized by law to threaten and punish their perceived political opponents. The case was assigned to Judge Trina L. Thompson.

In the complaint, the Plaintiffs alleged that the Funding Freeze first violated the Administrative Procedure Act (APA) because it exceeded the statutory authority of the agencies and was arbitrary and capricious. The Plaintiffs next alleged that the Funding Freeze violated the First Amendment because the Defendants engaged in viewpoint discrimination, retaliation, and violated the right to expressive association by targeting the funding in these states “based primarily on the actual or assumed political views of the affected funding recipients, other voters in their states, and their elected representatives.” Finally, the Plaintiffs alleged that the Funding Freeze violated the Fifth Amendment’s Equal Protection guarantee by discriminating against funding recipients in the targeted states.

On January 28, 2026, the Plaintiffs filed a motion for a preliminary injunction and a stay of agency action under the APA to halt the implementation of the Funding Freeze by Defendants. A response by Defendants is due by February 25, 2026, and a motion hearing was scheduled for March 31, 2026.

This case is ongoing.

Summary Authors

Madena Mustafa (2/19/2026)

Related Cases

State of New York v. Administration for Children and Families, Southern District of New York (2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72184130/parties/american-federation-of-state-county-municipal-employees-afl-cio-v-us/


Attorney for Plaintiff

Bradley, Lorrie Elizabeth (California)

show all people

Documents in the Clearinghouse

Document
1

3:26-cv-00759

Complaint for Declaratory and Injunctive Relief

American Federation of State v. U.S. Department of Health and Human Services

Jan. 23, 2026

Jan. 23, 2026

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72184130/american-federation-of-state-county-municipal-employees-afl-cio-v-us/

Last updated April 9, 2026, 3:19 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF against All Defendants ( Filing fee $ 405, receipt number ACANDC-21577337.). Injunction against the US government/official or APA vacatur requested. Filed by AFSCME Council 57, Main Street Alliance, Service Employees International Union, AFL-CIO, American Federation of State, County & Municipal Employees, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930, AFSCME Council 31. (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, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18)(Bradley, Lorrie) (Filed on 1/23/2026) (Entered: 01/23/2026)

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

6 Exhibit 6

View on PACER

7 Exhibit 7

View on PACER

8 Exhibit 8

View on PACER

9 Exhibit 9

View on PACER

10 Exhibit 10

View on PACER

11 Exhibit 11

View on PACER

12 Exhibit 12

View on PACER

13 Exhibit 13

View on PACER

14 Exhibit 14

View on PACER

15 Exhibit 15

View on PACER

16 Exhibit 16

View on PACER

17 Exhibit 17

View on PACER

18 Exhibit 18

View on PACER

Jan. 23, 2026

Jan. 23, 2026

Clearinghouse
2

Proposed Summons. (Bradley, Lorrie) (Filed on 1/23/2026) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

3

Certificate of Interested Entities by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO (Bradley, Lorrie) (Filed on 1/23/2026) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

4

FILED IN ERROR, SEE 5 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21579095.) filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Attachments: # 1 Certificate of Good Standing)(Friedl, Kevin) (Filed on 1/23/2026) Modified on 1/26/2026 (kam2, COURT STAFF). (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

5

MOTION for leave to appear in Pro Hac Vice CORRECTION OF DOCKET # 4 ( Filing fee $ 328, receipt number ACANDC-21579095.) Filing fee previously paid on 1/23/2026 filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Attachments: # 1 Certificate of Good Standing)(Friedl, Kevin) (Filed on 1/23/2026) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

6

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21579118.) filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Attachments: # 1 Exhibit Certificate of Good Standing)(McElvain, Joel) (Filed on 1/23/2026) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

7

Case assigned to Judge Trina L Thompson. 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 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

8

Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 4/23/2026. Initial Case Management Conference set for 4/30/2026 02:00 PM in San Francisco, - Videoconference Only. (kam2, COURT STAFF) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

9

Summons Issued as to Alex J. Adams, Administration for Children and Families, Robert F. Kennedy, Jr, U.S. Department of Health and Human Services, U.S. Attorney and U.S. Attorney General (kam2, COURT STAFF) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

10

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21581322.) filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Attachments: # 1 Certificate of Good Standing)(Henderson, Cortney) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

11

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21581919.) filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(Kooragayala, Shiva) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

12

Order GRANTING 10 Motion for Pro Hac Vice as to Cortney R. Henderson. Signed by Judge Trina L Thompson on 1/26/2026. (rfm, COURT USER) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

13

Order GRANTING 6 Motion for Pro Hac Vice as to Joel McElvain. Signed by Judge Trina L Thompson on 1/26/2026. (rfm, COURT USER) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

14

Order GRANTING 5 Motion for Pro Hac Vice as to Kevin E. Friedl. Signed by Judge Trina L Thompson on 1/26/2026. (rfm, COURT USER) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

15

Order GRANTING 11 Motion for Pro Hac Vice as to Shiva Kooragayala. Signed by Judge Trina L Thompson on 1/26/2026. (rfm, COURT USER) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

16

MOTION for leave to appear in Pro Hac Vice Yenisey Rodriguez ( Filing fee $ 328, receipt number ACANDC-21582004.) filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Attachments: # 1 Certificate/Proof of Service Certificate of Good Standing)(Rodriguez, Yenisey) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

17

Order GRANTING 16 Motion for Pro Hac Vice as to Yenisey Rodriguez. Signed by Judge Trina L Thompson on 1/26/2026. (rfm, COURT USER) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

18

First MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21582571.) filed by American Federation of State, County & Municipal Employees, AFL-CIO. (Yeomans, Georgina) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

19

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21582651.) filed by American Federation of State, County & Municipal Employees, AFL-CIO. (Attachments: # 1 Supplement, # 2 Supplement)(Blumin, Matthew) (Filed on 1/26/2026) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

~Util - Case Assigned by Intake

Jan. 26, 2026

Jan. 26, 2026

20

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21585717.) filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Attachments: # 1 Supplement Cert of good standing)(Thurston, Robin) (Filed on 1/27/2026) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

21

Order GRANTING 20 Motion for Pro Hac Vice as to Robin F. Thurston. Signed by Judge Trina L Thompson on 1/27/2026. (rfm, COURT USER) (Filed on 1/27/2026) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

22

NOTICE of Appearance filed by Peter Mainland McEntee on behalf of AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930 (McEntee, Peter) (Filed on 1/28/2026) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

23

MOTION for Leave to File Excess Pages Plaintiffs' Unopposed Administrative Motion to Exceed Page Limits for Plaintiffs' Motion to Stay Under 5 U.S.C. 706 and Preliminary Injunction and for Reply Brief filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Attachments: # 1 Affidavit Declaration of Joel McElvain, # 2 Proposed Order)(McElvain, Joel) (Filed on 1/28/2026) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

24

ADMINISTRATIVE MOTION Preliminary Injunction and 705 Stay filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO. Responses due by 2/11/2026. (Attachments: # 1 Proposed Order)(Rodriguez, Yenisey) (Filed on 1/28/2026) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

25

Declaration of Nyaruach Chuol in Support of 24 ADMINISTRATIVE MOTION Preliminary Injunction and 705 Stay filed byAFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Exhibit, # 18 Exhibit, # 19 Exhibit, # 20 Exhibit, # 21 Exhibit, # 22 Exhibit, # 23 Exhibit, # 24 Exhibit, # 25 Exhibit, # 26 Exhibit, # 27 Exhibit, # 28 Exhibit, # 29 Exhibit, # 30 Exhibit, # 31 Exhibit, # 32 Exhibit, # 33 Exhibit, # 34 Exhibit, # 35 Exhibit)(Related document(s) 24 ) (Rodriguez, Yenisey) (Filed on 1/28/2026) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

26

Brief re 24 ADMINISTRATIVE MOTION Preliminary Injunction and 705 Stay filed byAFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO. (Related document(s) 24 ) (Rodriguez, Yenisey) (Filed on 1/28/2026) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

27

Appendix re 24 ADMINISTRATIVE MOTION Preliminary Injunction and 705 Stay filed byAFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO. (Attachments: # 1 Declaration A, # 2 Declaration B, # 3 Declaration C, # 4 Declaration D, # 5 Declaration E, # 6 Declaration F, # 7 Declaration G, # 8 Declaration H, # 9 Declaration I, # 10 Declaration J, # 11 Declaration K, # 12 Declaration L, # 13 Declaration M, # 14 Declaration N, # 15 Declaration O, # 16 Declaration P, # 17 Declaration Q)(Related document(s) 24 ) (Rodriguez, Yenisey) (Filed on 1/28/2026) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

28

ADMINISTRATIVE MOTION for Expedited Hearing re 24 ADMINISTRATIVE MOTION Preliminary Injunction and 705 Stay filed by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. Responses due by 2/11/2026. (Attachments: # 1 Declaration of Joel McElvain, # 2 Proposed Order)(Henderson, Cortney) (Filed on 1/28/2026) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Jan. 28, 2026

Jan. 28, 2026

29

ORDER GRANTING ECF 28 PLAINTIFFS' ADMINISTRATIVE MOTION FOR BRIEFING SCHEDULE AND EXPEDITED HEARING. Signed by Judge Trina L. Thompson on 1/30/2026. (tltlc1, COURT STAFF) (Filed on 1/30/2026) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

30

Order GRANTING 19 Motion for Pro Hac Vice as to Matthew Stark Blumin. Signed by Judge Trina L Thompson on 1/30/2026. (rfm, COURT USER) (Filed on 1/30/2026) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

31

MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 328, receipt number ACANDC-21582571.) Filing fee previously paid on 01/26/2026 filed by American Federation of State, County & Municipal Employees, AFL-CIO. (Attachments: # 1 Supplement, # 2 Supplement)(Yeomans, Georgina) (Filed on 1/30/2026) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

32

Order GRANTING 31 Motion for Pro Hac Vice as to Georgina Catherine Yeomans. Signed by Judge Trina L Thompson on 1/30/2026. (rfm, COURT USER) (Filed on 1/30/2026) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

Set Motion and Deadlines/Hearings No NEF

Jan. 30, 2026

Jan. 30, 2026

Set/Reset Deadlines re ECF 29 as to 24 ADMINISTRATIVE MOTION Preliminary Injunction and 705 Stay . Responses due by 2/11/2026. Replies due by 2/18/2026. Motion Hearing set for 3/31/2026 02:00 PM in San Francisco, Courtroom 09, 19th Floor before Judge Trina L Thompson. (rfm, COURT USER) (Filed on 1/30/2026)

Jan. 30, 2026

Jan. 30, 2026

33

CERTIFICATE OF SERVICE by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930 (Bradley, Lorrie) (Filed on 2/3/2026) (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

Electronic Filing Error

Feb. 4, 2026

Feb. 4, 2026

Electronic filing error. Incorrect event used.Please re-file in its entirety. Please refile as "Summons Returned Executed" Re: 33 Certificate of Service, filed by Main Street Alliance, American Federation of State, County & Municipal Employees, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930, AFSCME Council 57, Service Employees International Union, AFL-CIO, AFSCME Council 31 (msr, COURT STAFF) (Filed on 2/4/2026)

Feb. 4, 2026

Feb. 4, 2026

34

SUMMONS Returned Executed by AFSCME Council 57, Main Street Alliance, Service Employees International Union, AFL-CIO, American Federation of State, County & Municipal Employees, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930, AFSCME Council 31. All Defendants., SUMMONS Returned Executed by AFSCME Council 57, Main Street Alliance, Service Employees International Union, AFL-CIO, American Federation of State, County & Municipal Employees, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930, AFSCME Council 31. All Defendants. (Bradley, Lorrie) (Filed on 2/5/2026) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

35

STIPULATION WITH PROPOSED ORDER regarding Preliminary Injunction Motion Briefing Schedule filed by Alex J. Adams, Administration for Children and Families, Robert F. Kennedy, Jr, U.S. Department of Health and Human Services. (Bernardoni, Jevechius) (Filed on 2/6/2026) (Entered: 02/06/2026)

Feb. 6, 2026

Feb. 6, 2026

36

ORDER GRANTING 35 STIPULATION REGARDING 24 PRELIMINARY INJUNCTION BRIEFING SCHEDULE. Signed by Judge Trina L. Thompson on 2/6/2026. Responses now due by 2/25/2026. Replies now due by 3/6/2026.Motion hearing set for 3/31/2026 at 2:00 PM is maintained. (rfm, COURT USER) (Filed on 2/6/2026) (Entered: 02/06/2026)

Feb. 6, 2026

Feb. 6, 2026

37

OPPOSITION/RESPONSE (re 24 ADMINISTRATIVE MOTION Preliminary Injunction and 705 Stay ) filed byAlex J. Adams, Administration for Children and Families, Robert F. Kennedy, Jr, U.S. Department of Health and Human Services. (Attachments: # 1 Declaration of Reese Cody Inman, # 2 Declaration of Melissa Bruce)(Bernardoni, Jevechius) (Filed on 2/25/2026) (Entered: 02/25/2026)

1 Declaration of Reese Cody Inman

View on PACER

2 Declaration of Melissa Bruce

View on PACER

Feb. 25, 2026

Feb. 25, 2026

38

ORDER by Judge Trina L. Thompson granting 23 Motion for Leave to File Excess Pages. Good cause having been shown, the Court hereby GRANTS Plaintiffs' administrative motionto exceed the page limitation applicable to their motion for stay under 5 U.S.C. § 705 and preliminary injunction and reply brief. Plaintiffs may file a motion of up to 35 pages, and a reply brief of up to 20 pages. IT IS SO ORDERED. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Thompson, Trina) (Filed on 3/2/2026) (Entered: 03/02/2026)

March 2, 2026

March 2, 2026

Order on Motion for Leave to File Excess Pages

March 2, 2026

March 2, 2026

39

REPLY (re 24 ADMINISTRATIVE MOTION Preliminary Injunction and 705 Stay ) filed byAFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Rodriguez, Yenisey) (Filed on 3/6/2026) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

40

STATEMENT OF RECENT DECISION pursuant to Civil Local Rule 7-3.d filed byAFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Attachments: # 1 Exhibit Recent Order)(Related document(s) 24 ) (Rodriguez, Yenisey) (Filed on 3/13/2026) (Entered: 03/13/2026)

1 Exhibit Recent Order

View on PACER

March 13, 2026

March 13, 2026

41

QUESTIONS FOR MARCH 31, 2026 HEARING Re: Dkt. Nos. 24, 26 . Signed by Judge Trina L. Thompson on 3/25/2026. (rfm, COURT USER) (Filed on 3/25/2026) (Entered: 03/25/2026)

March 25, 2026

March 25, 2026

RECAP
42

RESPONSE re 41 Order - Questions for March 31, 2026 Hearing by AFSCME Council 31, AFSCME Council 57, American Federation of State, County & Municipal Employees, AFL-CIO, Main Street Alliance, Service Employees International Union, AFL-CIO, United Domestic Workers of America, AFSCME Local 3930. (Friedl, Kevin) (Filed on 3/27/2026) (Entered: 03/27/2026)

March 27, 2026

March 27, 2026

43

RESPONSE re 41 Order by Alex J. Adams, Administration for Children and Families, Robert F. Kennedy, Jr, U.S. Department of Health and Human Services. (Bernardoni, Jevechius) (Filed on 3/27/2026) (Entered: 03/27/2026)

March 27, 2026

March 27, 2026

RECAP
44

Minute Entry for proceedings held before Judge Trina L Thompson: Motion Hearing held on 3/31/2026. re 24 ADMINISTRATIVE MOTION Preliminary Injunction and 705 Stay filed by Main Street Alliance, American Federation of State, County & Municipal Employees, AFL-CIO, AFSCME Council 57, Service Employees International Union, AFL-CIO, AFSCME Council 31 The motion having been argued, the Court grants the motion as modified on the record. Counsel to submit a proposed order for the Courts review and signature within 15 days of today. Total Time in Court: 1 hour, 14 minutes. Court Reporter: Ruth Levine Ekhaus. Plaintiff Attorney: Yenisey Rodriguez, Lorrie Bradley, Joel McElvain. Defendant Attorney: Jevechius Bernardoni. (This is a text-only entry generated by the court. There is no document associated with this entry.) (rfm, COURT USER) (Date Filed: 3/31/2026) (Entered: 03/31/2026)

March 31, 2026

March 31, 2026

Case Details

State / Territory:

California

Case Type(s):

Child Welfare

Public Benefits/Government Services

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Jan. 23, 2026

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Labor organizations and a small business membership organization that represent child care providers funded by federal grant subsidies, state and local government employees who administer the funding programs, and and parents and caregivers who receive the critical child care subsidies: American Federation of State, County, and Municipal Employees, AFL-CIO (“AFSCME”); Service Employees International Union, AFL-CIO (“SEIU”); Main Street Alliance (“MSA”); United Domestic Workers of America, AFSCME Local 3930 (“UDW”); AFSCME Council 31; and AFSCME Council 57

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

Administration for Children and Families

Department of Health and Human Services

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Ex Parte Young (Federal) or Bivens

Constitutional Clause(s):

Equal Protection

Freedom of speech/association

Other Dockets:

Northern District of California 3:26-cv-00759

Available Documents:

Complaint (any)

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

Benefits (Source):

Temporary Assistance for Needy Families (TANF)

Discrimination Area:

Content/viewpoint discrimination

Recommended Citation