Case: Board of Trustees of the California State University v. United States Department of Education

5:26-cv-01970 | U.S. District Court for the Northern District of California

Filed Date: March 6, 2026

Case Ongoing

Clearinghouse coding complete

Case Summary

This case involves the Trump Administration's attempt to withhold university funding from a school that had a transgender athlete compete on its team for several seasons. The Board of Trustees of the California State University (CSU) filed suit against the United States Department of Education and Secretary Linda McMahon on March 6, 2026, in the U.S. District Court for the Northern District of California. The lawsuit arose from a dispute over a transgender woman student ("Student 1") who played…

This case involves the Trump Administration's attempt to withhold university funding from a school that had a transgender athlete compete on its team for several seasons.

The Board of Trustees of the California State University (CSU) filed suit against the United States Department of Education and Secretary Linda McMahon on March 6, 2026, in the U.S. District Court for the Northern District of California. The lawsuit arose from a dispute over a transgender woman student ("Student 1") who played on San Jose State University's (SJSU) women's volleyball team from 2022 to 2024 in compliance with NCAA rules, Mountain West Conference rules, and SJSU's interpretation of binding U.S. Court of Appeals for the Ninth Circuit law.

In January 2026, the Department of Education's Office for Civil Rights issued a Letter of Findings alleging that SJSU violated Title IX by allowing Student 1 to participate on women's teams and use women's facilities. CSU argued that their conduct was required by Ninth Circuit precedent protecting transgender students from discrimination and that during the relevant period, the federal government itself took the position that Title IX prohibited discrimination against transgender people. The plaintiffs further contended that the Department was threatening to revoke federal funding unless SJSU agreed to terms requiring policy changes and public statements, despite SJSU's conduct being lawful when it occurred. CSU brought nine causes of action under the U.S. Constitution and the Administrative Procedure Act (APA), including violations of the Spending Clause, Title IX interpretation issues, Equal Protection concerns, arbitrary and capricious agency action, procedural failures, and First Amendment violations. The university sought various remedies including expedited resolution, declaratory judgments, vacating the Letter of Findings, and both preliminary and permanent injunctions preventing defendants from terminating funding.

The case was assigned to District Judge Eumi K. Lee.

On March 27, 2026, the parties jointly filed a stipulation and proposed order establishing case management procedures and interim protections while defendants considered whether to act on the January 28, 2026 Letter of Findings. The agreement established several key provisions, including joint status reports every 60 days, expedited briefing procedures if funding action was taken, and interim protections preventing funding disruption. The court signed the proposed order on March 31, 2026.  This action remains pending. 

Summary Authors

Maddy Ligon (4/21/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72376094/parties/board-of-trustees-of-the-california-state-university-v-united-states/


Attorney for Plaintiff

Bessler, Abigail (California)

Fry, David H. (California)

Heckenlively, Bryan H. (California)

Long, Cynthia Y. (California)

Shim, Abigail Hayoung (California)

show all people

Documents in the Clearinghouse

Document
1

5:26-cv-01970

Complaint

March 6, 2026

March 6, 2026

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72376094/board-of-trustees-of-the-california-state-university-v-united-states/

Last updated April 21, 2026, 3:38 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Linda McMahon, United States Department of Education ( Filing fee $ 405, receipt number ACANDC-21728370.). Injunction against the US government/official or APA vacatur requested. Filed by Board of Trustees of the California State University. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Heckenlively, Bryan) (Filed on 3/6/2026) (Entered: 03/06/2026)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

3 Exhibit C

View on RECAP

4 Exhibit D

View on RECAP

March 6, 2026

March 6, 2026

Clearinghouse
2

Proposed Summons. (Heckenlively, Bryan) (Filed on 3/6/2026) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

3

NOTICE of Appearance filed by David H. Fry on behalf of Board of Trustees of the California State University (Fry, David) (Filed on 3/6/2026) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

4

NOTICE of Appearance filed by Abigail Bessler on behalf of Board of Trustees of the California State University (Bessler, Abigail) (Filed on 3/6/2026) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

5

Case assigned to Judge Eumi K. Lee. 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 3/6/2026) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

6

NOTICE of Withdrawal filed by Abigail Bessler, no longer appearing on behalf of Board of Trustees of the California State University in this case (Abigail Bessler Appearance Was Made In Error - Please Remove) (Bessler, Abigail) (Filed on 3/6/2026) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

7

NOTICE of Appearance filed by Abigail Hayoung Shim on behalf of Board of Trustees of the California State University (Shim, Abigail) (Filed on 3/6/2026) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

8

Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 6/3/2026. Initial Case Management Conference set for 6/10/2026 01:30 PM in San Jose, - Videoconference Only. (dhm, COURT STAFF) (Filed on 3/6/2026) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

RECAP
9

Summons Issued as to Linda McMahon, United States Department of Education, U.S. Attorney and U.S. Attorney General (dhm, COURT STAFF) (Filed on 3/6/2026) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

March 6, 2026

March 6, 2026

~Util - Case Assigned by Intake

March 6, 2026

March 6, 2026

10

SUMMONS Returned Executed by Board of Trustees of the California State University. United States Department of Education served on 3/10/2026, answer due 5/11/2026. (Heckenlively, Bryan) (Filed on 3/13/2026) (Entered: 03/13/2026)

March 13, 2026

March 13, 2026

11

SUMMONS Returned Executed by Board of Trustees of the California State University. Linda McMahon served on 3/10/2026, answer due 5/11/2026. (Heckenlively, Bryan) (Filed on 3/13/2026) (Entered: 03/13/2026)

March 13, 2026

March 13, 2026

12

SUMMONS Returned Executed by Board of Trustees of the California State University. United States Department of Education served on 3/9/2026, answer due 5/11/2026. (Heckenlively, Bryan) (Filed on 3/13/2026) (Entered: 03/13/2026)

March 13, 2026

March 13, 2026

13

SUMMONS Returned Executed by Board of Trustees of the California State University. (Heckenlively, Bryan) (Filed on 3/13/2026) (Entered: 03/13/2026)

March 13, 2026

March 13, 2026

14

STIPULATION WITH PROPOSED ORDER Regarding Case Management and Government Action filed by Board of Trustees of the California State University. (Heckenlively, Bryan) (Filed on 3/27/2026) (Entered: 03/27/2026)

March 27, 2026

March 27, 2026

RECAP
15

NOTICE of Appearance filed by John Stephen Tagert on behalf of Linda McMahon, United States Department of Education (Tagert, John) (Filed on 3/28/2026) (Entered: 03/28/2026)

March 28, 2026

March 28, 2026

Notice of Appearance/Substitution/Change/Withdrawal of Attorney

March 28, 2026

March 28, 2026

16

ORDER REGARDING CASE MANAGEMENT AND GOVERNMENT ACTION, Granting 14 . Signed by Judge Eumi K. Lee. (lrt, COURT STAFF) (Filed on 3/31/2026) (Entered: 03/31/2026)

March 31, 2026

March 31, 2026

RECAP

Case Details

State / Territory:

California

Case Type(s):

Education

Public Accommodations/ Contracting/ Organizational Discrimination

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: March 6, 2026

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The Board of Trustees of the California State University, on behalf of San José State University.

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

LINDA McMAHON

UNITED STATES DEPARTMENT OF EDUCATION

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Constitutional Clause(s):

Freedom of speech/association

Spending/Appropriations Clauses

Other Dockets:

Northern District of California 5:26-cv-01970

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Attorneys fees

Declaratory judgment

Injunction

Stay of government action

Relief Granted:

None yet

Source of Relief:

None yet

Issues

Discrimination Area:

Sports

Discrimination Basis:

Gender identity

Affected Sex/Gender(s):

Transgender

Recommended Citation