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 complete

Case Summary

On December 23, 2025, twenty states and the District of Columbia filed a federal lawsuit challenging a controversial healthcare declaration issued by HHS Secretary Robert F. Kennedy, Jr.  On December 18, 2025, Secretary Kennedy had posted a "declaration" to the HHS website titled "Safety, Effectiveness, and Professional Standards of Care for Sex-Rejecting Procedures on Children and Adolescents," which purports to establish new quality standards for healthcare nationwide. The Kennedy Declaration…

On December 23, 2025, twenty states and the District of Columbia filed a federal lawsuit challenging a controversial healthcare declaration issued by HHS Secretary Robert F. Kennedy, Jr. 

On December 18, 2025, Secretary Kennedy had posted a "declaration" to the HHS website titled "Safety, Effectiveness, and Professional Standards of Care for Sex-Rejecting Procedures on Children and Adolescents," which purports to establish new quality standards for healthcare nationwide. The Kennedy Declaration allegedly declares that certain medical treatments for gender dysphoria in children and adolescents are "neither safe nor effective." According to the complaint, this declaration threatens to bar healthcare providers and institutions from participating in Medicare, Medicaid, and other federal healthcare programs if they treat any children or adolescents with these interventions.

The plaintiffs filed their lawsuit in the United States District Court for the District of Oregon, Eugene Division, asserting federal question jurisdiction under the Administrative Procedure Act. Their five causes of action allege that the Kennedy Declaration violates various procedural requirements, including Medicare and APA rulemaking and notice and comment requirements, exceeds statutory authority, is not in accordance with law, and is arbitrary and capricious. The states seek declaratory and injunctive relief to invalidate the declaration, prevent its implementation, and recover attorneys' fees and costs.

The case was assigned to District Judge Mustafa T. Kasubhai.

Plaintiffs filed an amended complaint on January 6, 2026, expanding the coalition of plaintiff states by adding Hawaii and Nevada to the lawsuit. Both states brought their own authority and constitutional concerns regarding discrimination and Medicaid coverage requirements, though the substantive legal arguments and factual allegations remained unchanged.

The same day, Plaintiffs filed a motion for summary judgment on all of their claims, reiterating that the Kennedy Declaration exceeded the Secretary's statutory authority, violated notice and comment requirements, and contradicted Medicaid Act provisions regarding federally approved state plans and provider choice. Plaintiffs also noted that HHS had already referred three children's hospitals to the Office of Inspector General for exclusion based on this Declaration. In the following days, more than 20 declarations were submitted in support of Plaintiff's motion for summary judgment.

On February 10, 2026, Kennedy filed a motion seeking dismissal of all five counts of the Amended Complaint under Rule 12(b) for lack of subject matter jurisdiction, or alternatively under Rule 56 for summary judgment. The defendants' primary jurisdictional arguments centered on lack of ripeness and absence of final agency action. They contended that the claims were not ripe because they rested on contingencies that had not occurred and might never occur, arguing that the Kennedy Declaration created no concrete legal consequences. Additionally, they argued the Declaration was not final agency action subject to APA judicial review because it did not mark the consummation of agency decision-making and created no legal consequences. On the merits, defendants maintained that the Kennedy Declaration was exempt from APA notice-and-comment requirements as a "general statement of policy" under 5 U.S.C. § 553(b)(A), since it was non-binding and left agency officials free to exercise discretion. They further argued that the Declaration was not subject to Medicare statute notice-and-comment requirements because it did not "establish or change a substantive legal standard" under 42 U.S.C. § 1395hh(a), did not exceed the Secretary's statutory authority, and did not violate Medicaid statutes since it did not amend state plans and states could not enforce free-choice-of-provider provisions against the federal government.

Oral arguments on the pending motions were heard before Judge Kasubhai on March 19, 2026. According to the public docket updated after the hearing, the court plans to issue a formal written opinion and order denying Defendants' Motion to Dismiss and Granting Plaintiffs' Motion for Summary Judgment. The court further ordered that the parties provide supplemental briefing addressing the injunctive relief Plaintiffs requested in their briefing by April 2.

As of March 23, 2026, the court has yet to issue its opinion.

Summary Authors

Maddy Ligon (3/23/2026)

People

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


Judge(s)
Attorney for Plaintiff

Adams, Crystal M. (Oregon)

Beal, Kevin (Oregon)

Boyd, Allie M. (Oregon)

Brody, Elizabeth A. (Oregon)

Attorney for Defendant

Alkire, Kathryn (Oregon)

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
32

6:25-cv-02409

Summary Judgment

Jan. 6, 2026

Jan. 6, 2026

73

6:25-cv-02409

Dismiss

Feb. 10, 2026

Feb. 10, 2026

Resources

Docket

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

Last updated April 4, 2026, 3:23 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

Clearinghouse
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

71

Notice of Appearance of Kathryn Alkire appearing on behalf of Robert F. Kennedy, Jr. Filed by on behalf of Robert F. Kennedy, Jr. (Alkire, Kathryn) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 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

1 - Scheduling

Jan. 29, 2026

Jan. 29, 2026

73

Motion to Dismiss or, in the Alternative, For Summary Judgment. Filed by Robert F. Kennedy, Jr. (Alkire, Kathryn) (Entered: 02/10/2026)

Feb. 10, 2026

Feb. 10, 2026

Clearinghouse
74

Response in Opposition to Motion for Summary Judgment 32 . Filed by Robert F. Kennedy, Jr. (Alkire, Kathryn) (Entered: 02/10/2026)

Feb. 10, 2026

Feb. 10, 2026

RECAP
75

Declaration of ROBERT M. PENEZIC IN SUPPORT OF DEFENDANTS MOTION TO DISMISS OR, IN THE ALTERNATIVE, FOR SUMMARY JUDGMENT AND DEFENDANTS' OPPOSITION TO PLAINTIFFS MOTION FOR SUMMARY JUDGMENT. Filed by Robert F. Kennedy, Jr. (Related document(s): Motion to Dismiss 73 .) (Alkire, Kathryn) (Entered: 02/10/2026)

Feb. 10, 2026

Feb. 10, 2026

RECAP
76

Notice of Appearance of Morgan Blair Carmen appearing on behalf of Commonwealth of Massachusetts. Filed by on behalf of Commonwealth of Massachusetts. (Carmen, Morgan) (Entered: 02/13/2026)

Feb. 13, 2026

Feb. 13, 2026

77

Reply to Motion for Summary Judgment 32 . 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. (McGinty, William) (Entered: 02/24/2026)

Feb. 24, 2026

Feb. 24, 2026

RECAP
78

Supplemental Declaration of Adela Flores-Brennan. 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. (Related document(s): Motion for Summary Judgment,, 32 .) (McGinty, William) (Entered: 02/24/2026)

Feb. 24, 2026

Feb. 24, 2026

RECAP
79

Supplemental Declaration of Laura Phelan. 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. (Related document(s): Motion for Summary Judgment,, 32 .) (McGinty, William) (Entered: 02/24/2026)

Feb. 24, 2026

Feb. 24, 2026

RECAP
80

Supplemental Declaration of Joanne Marqusee. 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. (Related document(s): Motion for Summary Judgment,, 32 .) (McGinty, William) (Entered: 02/24/2026)

Feb. 24, 2026

Feb. 24, 2026

RECAP
81

Supplemental Declaration of John Connolly. 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. (Related document(s): Motion for Summary Judgment,, 32 .) (McGinty, William) (Entered: 02/24/2026)

Feb. 24, 2026

Feb. 24, 2026

RECAP
82

Supplemental Declaration of Sally A. Kozak. 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. (Related document(s): Motion for Summary Judgment,, 32 .) (McGinty, William) (Entered: 02/24/2026)

Feb. 24, 2026

Feb. 24, 2026

RECAP
83

Declaration of Lauryn K. Fraas. 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. (Related document(s): Reply to Motion for Summary Judgment 77 .) (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, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30) (McGinty, William) Modified on 2/25/2026 to correct document link and update docket text. Notice of Electronic Filing regenerated to the parties. (bd) (Entered: 02/24/2026)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on RECAP

4 Exhibit 4

View on RECAP

5 Exhibit 5

View on RECAP

6 Exhibit 6

View on RECAP

7 Exhibit 7

View on RECAP

8 Exhibit 8

View on RECAP

9 Exhibit 9

View on RECAP

10 Exhibit 10

View on RECAP

11 Exhibit 11

View on RECAP

12 Exhibit 12

View on RECAP

13 Exhibit 13

View on RECAP

14 Exhibit 14

View on RECAP

15 Exhibit 15

View on RECAP

16 Exhibit 16

View on RECAP

17 Exhibit 17

View on RECAP

18 Exhibit 18

View on RECAP

19 Exhibit 19

View on RECAP

20 Exhibit 20

View on RECAP

21 Exhibit 21

View on RECAP

22 Exhibit 22

View on RECAP

23 Exhibit 23

View on RECAP

24 Exhibit 24

View on RECAP

25 Exhibit 25

View on RECAP

26 Exhibit 26

View on RECAP

27 Exhibit 27

View on RECAP

28 Exhibit 28

View on RECAP

29 Exhibit 29

View on RECAP

30 Exhibit 30

View on RECAP

Feb. 24, 2026

Feb. 24, 2026

RECAP
84

Notice of Appearance of Hilary Ann Burke Chan appearing on behalf of State of California. Filed by on behalf of State of California. (Burke Chan, Hilary) (Entered: 02/26/2026)

Feb. 26, 2026

Feb. 26, 2026

85

Notice of Appearance of Samantha Hall appearing on behalf of District of Columbia. Samantha Hall,Samantha Hall,Samantha Hall for District of Columbia,Samantha Hall,Samantha Hall,Samantha Hall,Samantha Hall for District of Columbia. Filed by on behalf of District of Columbia. (Hall, Samantha) (Entered: 02/27/2026)

Feb. 27, 2026

Feb. 27, 2026

86

Reply to Motion to Dismiss or, in the Alternative, For Summary Judgment 73 . Filed by Thomas March Bell, Robert F. Kennedy, Jr, U.S. Department of Health and Human Services Office of Inspector General, United States Department of Health and Human Services. (Alkire, Kathryn) (Entered: 03/06/2026)

March 6, 2026

March 6, 2026

RECAP
87

MINUTES of Proceedings: Motion Hearing Held before Judge Mustafa T. Kasubhai regarding Motion for Summary Judgment 32, Motion to Dismiss 73 . The Court will issue a formal written opinion and order denying Defendants' Motion to Dismiss and Granting Plaintiffs' Motion for Summary Judgment. By April 2, 2026, the parties are ordered to provide supplemental briefing addressing the injunctive relief Plaintiffs requested in their briefing. Plaintiffs' supplemental briefing shall include a proposed judgment that includes proposed language for vacatur, declaratory relief, and injunctive relief. Allie Boyd, Kate Morrow, Lauryn Fraas and William McGinty present as counsel for plaintiffs. Kathryn Alkire and Michelle Bennett present as counsel for defendants. (Court Reporter: Kellie Humiston.) (bd) (Entered: 03/19/2026)

March 19, 2026

March 19, 2026

9CONV - Schedules - Set/Reset/Terminate AND Motion Hearing Held

March 19, 2026

March 19, 2026

88

OFFICIAL COURT TRANSCRIPT OF PROCEEDINGS FILED Oral Argument held on 3/19/26 before Judge Mustafa T. Kasubhai, Court Reporter Kellie M. Humiston, telephone number Kellie_Humiston@ord.uscourts.gov or 503-326-8186. Transcript may be viewed at Court's public terminal or purchased from the Court Reporter before the deadline for Release of Transcript Restriction. Afterwards it may be obtained through the court reporter or PACER. See Policy at ord.uscourts.gov. Notice of Intent to Redact Transcript is due by 4/1/2026. Redaction Request due 4/15/2026. Redacted Transcript Deadline set for 4/27/2026. Release of Transcript Restriction set for 6/23/2026. (Humiston, Kellie) (Entered: 03/25/2026)

March 25, 2026

March 25, 2026

89

Brief

April 2, 2026

April 2, 2026

RECAP
90

Brief

April 2, 2026

April 2, 2026

91

Declaration

April 2, 2026

April 2, 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

Plaintiffs

Plaintiff Description:

Twenty-two Plaintiff-States.

Plaintiff Type(s):

State Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

ROBERT F. KENNEDY JR.

THOMAS MARCH BELL

U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES OFFICE OF INSPECTOR GENERAL

UNITED STATES 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.

Other Dockets:

District of Oregon 6:25-cv-02409

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Sought:

Attorneys fees

Declaratory judgment

Injunction

Stay of government action

Relief Granted:

None yet

Source of Relief:

None yet

Issues

LGBTQ+:

Transgender

Medical/Mental Health Care:

Gender-affirming care

Medicare eligibility determination

Presidential/Gubernatorial Authority:

Impoundment (mandatory spending)

Recommended Citation