Case: State of California v. Wright

3:26-cv-01417 | U.S. District Court for the Northern District of California

Filed Date: Feb. 18, 2026

Case Ongoing

Clearinghouse coding in progress

Case Summary

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

On February 18, 2026, thirteen States and the California Governor’s Office of Business and Economic Development filed this lawsuit in the U.S. District Court for the Northern District of California against the Secretary of Energy, the Department of Energy, the Director of the Office of Management and Budget, and OMB, challenging the termination and abandonment of billions of dollars in energy and infrastructure awards. The complaint argued that defendants unlawfully rescinded or withheld congressionally appropriated funds under the Infrastructure Investment and Jobs Act and the Inflation Reduction Act pursuant to executive orders and a Department of Energy policy memorandum. Plaintiffs alleged Defendants' actions exceeded executive authority, violated separation of powers principles, and were arbitrary and capricious, and 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/72294336/parties/state-of-california-v-wright/


show all people

Documents in the Clearinghouse

Document
1

3:26-cv-01417

Complaint

Feb. 18, 2026

Feb. 18, 2026

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72294336/state-of-california-v-wright/

Last updated Feb. 20, 2026, 10:28 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT for Declaratory and Injunctive Relief; Verified Derivative Complaint for Declaratory and Injunctive Relief against U.S. Department of Energy, U.S. Office of Management and Budget, Russell T. Vought, Christopher Wright ( Filing fee $ 405, receipt number ACANDC-21665776.). Injunction against the US government/official or APA vacatur requested. Filed by State of Rhode Island, Commonwealth of Massachusetts, State of Colorado, State of California, State of Wisconsin, State of Maryland, State of Washington, State of New York, State of Vermont, California Governor's Office of Business and Economic Development, State of New Jersey, State of Connecticut, State of Oregon, State of Illinois. (Attachments: # 1 Civil Cover Sheet)(Kissel, Christopher) (Filed on 2/18/2026) (Entered: 02/18/2026)

1 Civil Cover Sheet

View on PACER

Feb. 18, 2026

Feb. 18, 2026

Clearinghouse
3

Initial Case Management Scheduling Order with ADR Deadlines

Feb. 18, 2026

Feb. 18, 2026

4

Proposed Summons

Feb. 18, 2026

Feb. 18, 2026

~Util - Case Assigned by Intake

Feb. 18, 2026

Feb. 18, 2026

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

Feb. 18, 2026

Feb. 18, 2026

6

Summons Issued as to USA

Feb. 19, 2026

Feb. 19, 2026

Case Details

State / Territory:

California

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Feb. 18, 2026

Case Ongoing: Yes

Case Details

Other Dockets:

Northern District of California 3:26-cv-01417

Available Documents:

Complaint (any)

Trial Court Docket