Case: Woonasquatucket River Watershed Council v. Department of Agriculture

1:25-cv-00097 | U.S. District Court for the District of Rhode Island

Filed Date: March 13, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On March 13, 2025, four environmental-justice nonprofits—Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, and the National Council of Nonprofits—commenced this Administrative Procedure Act (APA) action in the U.S. District Court for the District of Rhode Island. They alleged that the Trump Administration’s blanket freeze of funds authorized by the Inflation Reduction Act (IRA) and the Infrastructure Investment and Jobs Act (IIJA) …

On March 13, 2025, four environmental-justice nonprofits—Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, and the National Council of Nonprofits—commenced this Administrative Procedure Act (APA) action in the U.S. District Court for the District of Rhode Island. They alleged that the Trump Administration’s blanket freeze of funds authorized by the Inflation Reduction Act (IRA) and the Infrastructure Investment and Jobs Act (IIJA) unlawfully prevented access to billions of dollars in congressionally appropriated grants earmarked for public-interest projects nationwide.

The complaint was filed against the United States Departments of Agriculture, Energy, Interior, and the Environmental Protection Agency; the Office of Management and Budget; and the National Economic Council, together with their respective agency heads, all of whom were sued in their official capacities.

On March 17, 2025, the plaintiffs filed a First Amended Complaint that added Childhood Lead Action Project and Codman Square Neighborhood Development Corporation as plaintiffs and named the U.S. Department of Housing and Urban Development and its Secretary as additional defendants. The amended pleading also expanded the factual narrative and detailed new, plaintiff-specific injuries.

The plaintiffs requested that Chief Judge John J. McConnell, Jr., accept the case as related to State of New York v. Trump, which also challenged a large-scale funding freeze. Chief Judge McConnell rejected that designation and ordered random reassignment; the Clerk then reassigned the matter to District Judge Mary S. McElroy.

The plaintiffs alleged that Executive Order No. 14,154, Unleashing American Energy, and Office of Management and Budget Memorandum M-25-11 directed all defendant agencies to “immediately pause” IRA and IIJA disbursements. According to the complaint, the agencies implemented a non-individualized, government-wide freeze that halted grant payments, closed electronic draw-down portals, and furloughed staff, all without statutory authorization or regulatory compliance, thereby inflicting immediate and irreparable harm on the plaintiffs and the communities they served.

Attorneys from DeLuca, Weizenbaum, Barry & Revens and the Democracy Forward Foundation represented the plaintiffs. The amended complaint asserted three APA counts: arbitrary and capricious agency action, agency action in excess of statutory authority, and agency action contrary to the IRA, the IIJA, and governing regulations. The plaintiffs sought declaratory and injunctive relief vacating the freeze and Memorandum M-25-11, an order compelling immediate disbursement of IRA and IIJA funds, and costs and attorneys’ fees.

On April 15, 2025, Judge McElroy granted a nationwide preliminary injunction. The Court found that the challenged agency actions constituted “final agency action” reviewable under the APA and that the Tucker Act did not divest the Court of jurisdiction. The Court determined that the plaintiffs demonstrated a substantial likelihood of success on their claims that the indefinite freeze was arbitrary and capricious and that the agencies acted beyond the scope of their lawful authority. Finding irreparable harm, the Court enjoined enforcement of the freeze. 778 F.Supp.3d 440.

The U.S. appealed on April 30, 2025, and, on May 19, sought to stay further district court proceedings pending appellate review. The district court agreed in part; it ordered some limited discovery but otherwise stayed proceedings pending the First Circuit's resolution of the preliminary injunction appeal in New York v. Trump, No. 25-1236 (1st Cir.), a similar case challenging the administration funding freeze. On May 27, 2025, the government asked the First Circuit to hold the appeal in this case in abeyance pending resolution of New York v. Trump. The appellate court denied that motion on June 16, 2025, explaining that briefing was to proceed as scheduled and that the merits panel(s) would coordinate resolution of relevant appeals, as necessary.  

Meanwhile, the district court held a series of status conferences “to wrangle the Government into compliance” with the preliminary injunction.  On August 8, 2025, the court issued an order responding to the plaintiffs’ most recent status report, from one day prior, alleging noncompliance by HUD with respect to failure to disburse funds from the Green and Resilient Retrofit Program (GRRP) “to the tune of $760 million already-award[ed] funds for low-income senior housing still inaccessible.” The court warned that it was hard to construe HUD’s alleged inaction “as anything other than a serious violation” of the injunction and its prior representations to the court, and ordered the government to file a response including a sworn declaration from a HUD official explaining why the failure to process GRRP funding as described did not violate the injunction and past representations as well as specific actions showing compliance. 

This case is ongoing. 

Summary Authors

Liv Akkerman-Byram (6/4/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69736976/parties/woonasquatucket-river-watershed-council-v-department-of-agriculture/


show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00097

Complaint

March 13, 2025

March 13, 2025

Complaint
21

1:25-cv-00097

First Amended Complaint

March 17, 2025

March 17, 2025

Complaint
45

1:25-cv-00097

Memorandum and Order

April 15, 2025

April 15, 2025

Order/Opinion

778 F.Supp.3d 440

58

1:25-cv-00097

Order

April 28, 2025

April 28, 2025

Order/Opinion
68

1:25-cv-00097

Order

May 6, 2025

May 6, 2025

Order/Opinion
70

1:25-cv-00097

Defendants' Motion to Stay Proceedings

May 19, 2025

May 19, 2025

Pleading / Motion / Brief
71

1:25-cv-00097

Plaintiffs' Opposition to Motion to Stay Proceedings

May 22, 2025

May 22, 2025

Pleading / Motion / Brief
108290750

25-01428

Motion To Hold Appeal In Abeyance

U.S. Court of Appeals for the First Circuit

May 27, 2025

May 27, 2025

Pleading / Motion / Brief
72

1:25-cv-00097

Defendants' Rely in Support of Motion to Stay Proceedings

May 29, 2025

May 29, 2025

Pleading / Motion / Brief
108300374

25-01428

Order of Court

U.S. Court of Appeals for the First Circuit

June 16, 2025

June 16, 2025

Order/Opinion

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69736976/woonasquatucket-river-watershed-council-v-department-of-agriculture/

Last updated Aug. 21, 2025, 11:47 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT ( filing fee paid $ 405.00, receipt number ARIDC-2110259 ), filed by Green Infrastructure Center, Eastern Rhode Island Conservation District, Woonasquatucket River Watershed Council, National Council of Nonprofits. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Civil Cover Sheet)(DeLuca, Amato) (Entered: 03/13/2025)

1 Exhibit

View on PACER

2 Exhibit

View on PACER

3 Civil Cover Sheet

View on PACER

March 13, 2025

March 13, 2025

Clearinghouse
10

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
11

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
12

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
13

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
14

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
2

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

RECAP
3

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
4

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
5

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
6

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
7

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
8

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
9

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits. (DeLuca, Amato) (Entered: 03/13/2025)

March 13, 2025

March 13, 2025

PACER
15

CASE OPENING NOTICE ISSUED (Hill, Cherelle) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
16

Summons Issued as to Doug Burgum, Department of Agriculture, Department of Energy, Department of Interior, Environmental Protection Agency, Kevin Hassett, Office of Management and Budget, Brooke Rollins, Russell Vought, Chris Wright, Lee Zeldin, U.S. Attorney and U.S. Attorney General (Attachments: # 1 Chris Wright Summons, # 2 Department of Agriculture Summons, # 3 Department of Energy Summons, # 4 Department of Interior, # 5 Doug Burgum, # 6 Environmental Protection Agency Summons, # 7 Kevin Hassett Summons, # 8 Lee Zeldin Summons, # 9 Office of Management and Budget Summons, # 10 Pam Bondi Summons, # 11 Russell Vought Summons, # 12 US Attorney)(Hill, Cherelle) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

RECAP
17

MOTION for Jessica Anne Morton to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2110813 ) filed by All Plaintiffs. (DeLuca, Amato) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
18

MOTION for Kevin E. Friedl to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2110842 ) filed by All Plaintiffs. (DeLuca, Amato) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
19

MOTION for Robin F. Thurston to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2110845 ) filed by All Plaintiffs. (DeLuca, Amato) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER
20

MOTION for Skye L. Perryman to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2110849 ) filed by All Plaintiffs. (DeLuca, Amato) (Entered: 03/14/2025)

March 14, 2025

March 14, 2025

PACER

Case Conditionally Assigned

March 14, 2025

March 14, 2025

PACER

Case Randomly Assigned

March 14, 2025

March 14, 2025

PACER

Order on Motion to Appear Pro Hac Vice

March 14, 2025

March 14, 2025

PACER

CASE CONDITIONALLY ASSIGNED to Chief Judge John J. McConnell, Jr. and Magistrate Judge Patricia A. Sullivan. Related Case Number 25-cv-39 based upon the indication on the cover sheet that a related case previously was assigned to the presiding judge. The assignment is subject to the presiding judge's determination that the cases, in fact, are related. (Hill, Cherelle)

March 14, 2025

March 14, 2025

PACER

Case Permanently Assigned

March 14, 2025

March 14, 2025

PACER

CASE RANDOMLY REASSIGNED: Chief Judge John J. McConnell, Jr. has determined that this case is not related to 25cv39. Case randomly assigned to Judge District Judge Mary S. McElroy for all further proceedings. (Simoncelli, Michael)

March 14, 2025

March 14, 2025

PACER

TEXT ORDER granting 17 Motion to Appear Pro Hac Vice of Jessica Anne Morton. So Ordered by District Judge Mary S. McElroy on 3/14/2025. (Hill, Cherelle)

March 14, 2025

March 14, 2025

PACER

TEXT ORDER granting 18 Motion to Appear Pro Hac Vice of Kevin Friedl. So Ordered by District Judge Mary S. McElroy on 3/14/2025. (Hill, Cherelle)

March 14, 2025

March 14, 2025

PACER

TEXT ORDER granting 19 Motion to Appear Pro Hac Vice of Robin F. Thurston. So Ordered by District Judge Mary S. McElroy on 3/14/2025. (Hill, Cherelle)

March 14, 2025

March 14, 2025

PACER

TEXT ORDER granting 20 Motion to Appear Pro Hac Vice of Skye L. Perryman. So Ordered by District Judge Mary S. McElroy on 3/14/2025. (Hill, Cherelle)

March 14, 2025

March 14, 2025

PACER
21

AMENDED COMPLAINT against All Defendants, filed by Green Infrastructure Center, Eastern Rhode Island Conservation District, Woonasquatucket River Watershed Council, National Council of Nonprofits, Childhood Lead Action Project, Codman Square Neighborhood Development Corporation. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit) (Weizenbaum, Miriam) Docket text modified on 3/17/2025 to include the 2 new Plaintiffs. (Gonzalez Gomez, Viviana) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

Clearinghouse
22

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits, Childhood Lead Action Project, Codman Square Neighborhood Development Corporation. (Weizenbaum, Miriam) Docket text modified on 3/17/2025 to include the 2 new Plaintiffs. (Gonzalez Gomez, Viviana) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

RECAP
23

Summons Request filed by Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits, Childhood Lead Action Project, Codman Square Neighborhood Development Corporation. (Weizenbaum, Miriam) Docket text modified on 3/17/2025 to include the 2 new Plaintiffs. (Gonzalez Gomez, Viviana) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

RECAP
24

Summons Issued as to Department of Housing and Urban Development, Scott Turner. (Attachments: # 1 Summons Issued as to S. Turner) (Gonzalez Gomez, Viviana) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

RECAP
25

NOTICE by Childhood Lead Action Project, Codman Square Neighborhood Development Corporation, Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits (Weizenbaum, Miriam) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

RECAP
26

MOTION for Preliminary Injunction filed by All Plaintiffs. Responses due by 3/31/2025. (Attachments: # 1 Exhibit Exhibit J, # 2 Exhibit Exhibit K, # 3 Exhibit Exhibit L, # 4 Exhibit Exhibit M, # 5 Exhibit Exhibit N, # 6 Exhibit Exhibit O, # 7 Exhibit Exhibit P, # 8 Exhibit Exhibit Q, # 9 Exhibit Exhibit R, # 10 Exhibit Exhibit S, # 11 Exhibit Exhibit T, # 12 Exhibit Exhibit U, # 13 Exhibit Exhibit V, # 14 Proposed Order)(Weizenbaum, Miriam) (Entered: 03/17/2025)

1 Exhibit Exhibit J

View on RECAP

2 Exhibit Exhibit K

View on RECAP

3 Exhibit Exhibit L

View on RECAP

4 Exhibit Exhibit M

View on RECAP

5 Exhibit Exhibit N

View on RECAP

6 Exhibit Exhibit O

View on RECAP

7 Exhibit Exhibit P

View on RECAP

8 Exhibit Exhibit Q

View on RECAP

9 Exhibit Exhibit R

View on RECAP

10 Exhibit Exhibit S

View on RECAP

11 Exhibit Exhibit T

View on RECAP

12 Exhibit Exhibit U

View on RECAP

13 Exhibit Exhibit V

View on RECAP

14 Proposed Order

View on RECAP

March 17, 2025

March 17, 2025

RECAP
27

MOTION to Expedite Briefing filed by All Plaintiffs. Responses due by 3/31/2025. (Attachments: # 1 Proposed order)(Weizenbaum, Miriam) (Entered: 03/17/2025)

March 17, 2025

March 17, 2025

RECAP

Order on Motion to Expedite

March 18, 2025

March 18, 2025

PACER

TEXT ORDER. The Plaintiffs' Motion for Expedited Briefing Schedule (ECF No. 27 ) is Granted in part and Denied in part. Defendants shall have until March 27, 2025, to file their response to Plaintiffs' Motion for a Preliminary Injunction (ECF No. 26 ). Plaintiffs shall file any replies by March 31, 2025.. So Ordered by District Judge Mary S. McElroy on 3/18/2025. (Potter, Carrie)

March 18, 2025

March 18, 2025

PACER
28

NOTICE by Childhood Lead Action Project, Codman Square Neighborhood Development Corporation, Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits Supplemental Notice of Related Cases (Weizenbaum, Miriam) (Entered: 03/24/2025)

March 24, 2025

March 24, 2025

RECAP
29

NOTICE of Appearance by Daniel Schwei on behalf of All Defendants (Schwei, Daniel) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

PACER
30

NOTICE of Appearance by Eitan Sirkovich on behalf of Department of Housing and Urban Development, Scott Turner, Doug Burgum, Lee Zeldin, Office of Management and Budget, Russell Vought, Kevin Hassett, Department of Agriculture, Brooke Rollins, Department of Energy, Chris Wright, Department of Interior (Sirkovich, Eitan) (Entered: 03/26/2025)

March 26, 2025

March 26, 2025

RECAP
31

RESPONSE In Opposition to 26 MOTION for Preliminary Injunction filed by All Defendants. Replies due by 4/3/2025. (Attachments: # 1 Exhibit OMB Memo M-25-13, # 2 Exhibit DOE Declaration)(Schwei, Daniel) (Entered: 03/27/2025)

March 27, 2025

March 27, 2025

RECAP

Notice of Hearing on Motion

March 28, 2025

March 28, 2025

PACER

NOTICE of Hearing on Motion 26 MOTION for Preliminary Injunction : Motion Hearing set for 4/3/2025 at 10:00 AM in Courtroom 2 before District Judge Mary S. McElroy. (Potter, Carrie)

March 28, 2025

March 28, 2025

PACER
32

REPLY to Response re 31 Response to Motion, filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit W, # 2 Exhibit Exhibit X, # 3 Exhibit Exhibit Y, # 4 Exhibit Exhibit Z, # 5 Exhibit Exhibit AA, # 6 Exhibit Exhibit BB)(Weizenbaum, Miriam) (Entered: 03/31/2025)

March 31, 2025

March 31, 2025

RECAP

Order

April 1, 2025

April 1, 2025

PACER

TEXT ORDER : For Thursday's hearing (4/3/2025) on the Preliminary Injunction motion (ECF No. 26), the following schedule will be followed: Plaintiffs shall have up to one hour for presentation, Defendants will then have up to one hour for presentation, and then Plaintiffs will have up to 15 minutes for rebuttal.. So Ordered by District Judge Mary S. McElroy on 4/1/2025. (Potter, Carrie)

April 1, 2025

April 1, 2025

PACER
33

NOTICE by Childhood Lead Action Project, Codman Square Neighborhood Development Corporation, Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits Notice of Factual Development (Weizenbaum, Miriam) (Entered: 04/02/2025)

April 2, 2025

April 2, 2025

RECAP
34

AFFIDAVIT of Service, filed by Codman Square Neighborhood Development Corporation, Eastern Rhode Island Conservation District, Woonasquatucket River Watershed Council, Green Infrastructure Center, National Council of Nonprofits, Childhood Lead Action Project Doug Burgum served on 3/21/2025, answer due 4/11/2025; Department of Energy served on 3/21/2025, answer due 4/11/2025; Department of Housing and Urban Development served on 3/21/2025, answer due 4/11/2025; Department of Interior served on 3/21/2025, answer due 4/11/2025; Environmental Protection Agency served on 3/21/2025, answer due 4/11/2025; Kevin Hassett served on 3/21/2025, answer due 4/11/2025; Office of Management and Budget served on 3/21/2025, answer due 4/11/2025; Brooke Rollins served on 3/21/2025, answer due 4/11/2025; Scott Turner served on 3/21/2025, answer due 4/11/2025; Russell Vought served on 3/21/2025, answer due 4/11/2025; Chris Wright served on 3/21/2025, answer due 4/11/2025; Lee Zeldin served on 3/21/2025, answer due 4/11/2025. (Attachments: # 1 Affidavit USDA, # 2 Affidavit OMB, # 3 Affidavit HUD, # 4 Affidavit Hassett (NEC), # 5 Affidavit Vought (OMB), # 6 Affidavit Burgum (DOI), # 7 Affidavit Wright (DOE), # 8 Affidavit Rollins (USDA), # 9 Affidavit Turner (HUD), # 10 Affidavit US AG (Bondi), # 11 Affidavit RI US Attorney, # 12 Affidavit DOI, # 13 Affidavit EPA, # 14 Affidavit Zeldin)(Weizenbaum, Miriam) (Entered: 04/02/2025)

1 Affidavit USDA

View on PACER

2 Affidavit OMB

View on PACER

3 Affidavit HUD

View on PACER

4 Affidavit Hassett (NEC)

View on PACER

5 Affidavit Vought (OMB)

View on PACER

6 Affidavit Burgum (DOI)

View on PACER

7 Affidavit Wright (DOE)

View on PACER

8 Affidavit Rollins (USDA)

View on PACER

9 Affidavit Turner (HUD)

View on PACER

10 Affidavit US AG (Bondi)

View on PACER

11 Affidavit RI US Attorney

View on PACER

12 Affidavit DOI

View on PACER

13 Affidavit EPA

View on PACER

14 Affidavit Zeldin

View on PACER

April 2, 2025

April 2, 2025

RECAP
35

TRANSCRIPT ORDER for proceedings held on 04/03/2025 before Judge Mary S. McElroy. 3-Day Transcript Selected. Transcript to be delivered within 3 calendar days.. (Weizenbaum, Miriam) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP
36

TRANSCRIPT ORDER ACKNOWLEDGMENT Entered re: 35 Transcript Order. Court Reporter/Transcriber: Denise Veitch. (Dias, Jennifer) (Entered: 04/03/2025)

April 3, 2025

April 3, 2025

RECAP

Motion Hearing

April 3, 2025

April 3, 2025

PACER

Minute Entry for proceedings held before District Judge Mary S. McElroy: Motion Hearing held on 4/3/2025 re 26 MOTION for Preliminary Injunction: A. DeLuca, J. Morton, K. Friedl, P. Thurston, M. Weizenbaum and D. Schwei in attendance. Parties argue motion; Court questions. Court takes 26 Motion for Preliminary Injunction under advisement. Plaintiffs to file revised proposed order. Recess. (Court Reporter D. Veitch in Courtroom 2 at 10:00 am.) (Potter, Carrie)

April 3, 2025

April 3, 2025

PACER
37

NOTICE by Childhood Lead Action Project, Codman Square Neighborhood Development Corporation, Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits Notice re Revised Proposed Order (Attachments: # 1 Revised Proposed Order)(Weizenbaum, Miriam) (Entered: 04/04/2025)

April 4, 2025

April 4, 2025

RECAP
38

NOTICE by Childhood Lead Action Project, Codman Square Neighborhood Development Corporation, Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits Regarding Department of Education v. California (Weizenbaum, Miriam) (Entered: 04/06/2025)

April 6, 2025

April 6, 2025

RECAP
39

TRANSCRIPT of Plaintiffs' Motion for Preliminary Injunction. held on April 3, 2025, before District Judge Mary S. McElroy. Court Reporter Denise P. Veitch, Telephone number (401) 752-7031. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter or PACER. NOTICE TO COUNSEL: Redaction Requests must be filed for personal identifiers only. All other redactions must be requested by motion. For local policy and sample redaction request visit our website at www.rid.uscourts.gov and select Transcripts under the Case Information menu option. Redaction Request due 4/29/2025. Redacted Transcript Deadline set for 5/9/2025. Release of Transcript Restriction set for 7/7/2025. (Veitch, Denise) (Entered: 04/08/2025)

April 8, 2025

April 8, 2025

PACER
40

RESPONSE IN OPPOSITION by Department of Housing and Urban Development, Scott Turner, Doug Burgum, Environmental Protection Agency, Lee Zeldin, Office of Management and Budget, Russell Vought, Kevin Hassett, Department of Agriculture, Brooke Rollins, Department of Energy, Chris Wright, Department of Interior re 37 Notice (Other), to Plaintiffs' Revised Proposed Order. (Schwei, Daniel) (Entered: 04/08/2025)

April 8, 2025

April 8, 2025

RECAP
41

RESPONSE IN OPPOSITION by Department of Housing and Urban Development, Scott Turner, Doug Burgum, Environmental Protection Agency, Lee Zeldin, Office of Management and Budget, Russell Vought, Kevin Hassett, Department of Agriculture, Brooke Rollins, Department of Energy, Chris Wright, Department of Interior re 38 Notice (Other), Regarding Department of Education v. California. (Schwei, Daniel) (Entered: 04/08/2025)

April 8, 2025

April 8, 2025

RECAP
42

REPLY to Response re 41 Reply to Response, Regarding Department of Education v. California filed by All Plaintiffs. (Weizenbaum, Miriam) (Entered: 04/09/2025)

April 9, 2025

April 9, 2025

RECAP
43

NOTICE by Childhood Lead Action Project, Codman Square Neighborhood Development Corporation, Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits Notice of Supplemental Authority (Weizenbaum, Miriam) (Entered: 04/12/2025)

April 12, 2025

April 12, 2025

RECAP
44

NOTICE by Childhood Lead Action Project, Codman Square Neighborhood Development Corporation, Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits Notice of Supplement Authority (Attachments: # 1 Attachment)(Weizenbaum, Miriam) (Entered: 04/14/2025)

1 Attachment

View on PACER

April 14, 2025

April 14, 2025

RECAP
45

MEMORANDUM AND ORDER granting 26 Motion for Preliminary Injunction. So Ordered by District Judge Mary S. McElroy on 4/15/2025. (Urizandi, Nissheneyra)

April 15, 2025

April 15, 2025

Clearinghouse
46

NOTICE of Appearance by Andrew Freidah on behalf of All Defendants (Freidah, Andrew) (Entered: 04/16/2025)

April 16, 2025

April 16, 2025

RECAP
47

STATUS REPORT Regarding Preliminary Injunction and Request for Clarification by All Defendants. (Attachments: # 1 Exhibit Exhibit A - OMB Notice, # 2 Exhibit Exhibit B - DOE Notice, # 3 Exhibit Exhibit C - HUD Notice, # 4 Exhibit Exhibit D - EPA Notice)(Freidah, Andrew) (Entered: 04/16/2025)

1 Exhibit Exhibit A - OMB Notice

View on RECAP

2 Exhibit Exhibit B - DOE Notice

View on RECAP

3 Exhibit Exhibit C - HUD Notice

View on RECAP

4 Exhibit Exhibit D - EPA Notice

View on RECAP

April 16, 2025

April 16, 2025

RECAP
48

NOTICE of Appearance by Katelyn M. Revens on behalf of All Plaintiffs (Revens, Katelyn) (Entered: 04/18/2025)

April 18, 2025

April 18, 2025

RECAP

Notice of Hearing (Form Attached)

April 18, 2025

April 18, 2025

PACER

NOTICE of Hearing: Zoom Chambers Conference re: Status of Compliance and Scheduling set for 4/21/2025 at 11:30 AM before District Judge Mary S. McElroy. Zoom Meeting ID/Passcode provided to counsel of record via email. (Simoncelli, Michael)

April 18, 2025

April 18, 2025

PACER

Notice of Hearing

April 18, 2025

April 18, 2025

PACER
49

NOTICE by Childhood Lead Action Project, Codman Square Neighborhood Development Corporation, Woonasquatucket River Watershed Council, Eastern Rhode Island Conservation District, Green Infrastructure Center, National Council of Nonprofits Notice Regarding Status of Compliance (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3)(Weizenbaum, Miriam) (Entered: 04/20/2025)

1 Exhibit Exhibit 1

View on RECAP

2 Exhibit Exhibit 2

View on RECAP

3 Exhibit Exhibit 3

View on RECAP

April 20, 2025

April 20, 2025

RECAP

Minute Entry for proceedings held before District Judge Mary S. McElroy: Zoom Chambers Conference held on 4/21/2025. Counsel present: M. Weizenbaum, J. Morton, R. Thurston, and K. Friedl for Plaintiffs; D. Schewi for Defendants. Parties directed to submit status reports by 12:00 PM on Wednesday, April 23, 2025. Court to hold follow-up conference, if needed, at 4:00 PM on Wednesday, April 23, 2025. (By Zoom Video Conference at 11:40 AM.) (Simoncelli, Michael)

April 21, 2025

April 21, 2025

PACER

Notice of Hearing (Form Attached)

April 21, 2025

April 21, 2025

PACER

In Chambers Conference

April 21, 2025

April 21, 2025

PACER

NOTICE of Hearing: Status Conference set for 4/23/2025 at 04:00 PM by Zoom Video Conference before District Judge Mary S. McElroy. Zoom Meeting ID/Passcode provided to counsel of record by email. (Simoncelli, Michael)

April 21, 2025

April 21, 2025

PACER

Notice of Hearing

April 21, 2025

April 21, 2025

PACER
50

STATUS REPORT by All Plaintiffs. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Weizenbaum, Miriam) (Entered: 04/23/2025)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

April 23, 2025

April 23, 2025

RECAP
51

STATUS REPORT Regarding Compliance by All Defendants. (Attachments: # 1 Exhibit Coogan Decl (EPA))(Schwei, Daniel) (Entered: 04/23/2025)

1 Exhibit Coogan Decl (EPA)

View on RECAP

April 23, 2025

April 23, 2025

RECAP

Notice of Hearing

April 23, 2025

April 23, 2025

PACER

NOTICE of Hearing: On the record In Chambers Conference/Hearing set for 4/23/2025 at 04:00 PM via Remote Hearing before District Judge Mary S. McElroy. Zoom Meeting ID/Passcode previously provided to counsel of record via email. A remote viewing option will be made available for the public and information on that will be available on the Court's website at https://www.rid.uscourts.gov/ (Potter, Carrie)

April 23, 2025

April 23, 2025

PACER

Minute Entry for proceedings held before District Judge Mary S. McElroy: In Chambers Conference held on 4/23/2025. S. Schwei, J. Morton, K. Friedl, R. Thurston, M. Weizenbaum. Court questions; parties respond. Parties must file a Status Report on 4/25/2025 by 12:00 pm EST. Court to schedule a conference on 4/25/2025 at 1:00 pm via Zoom or telephone. (Court Reporter D. Webb in Courtroom Zoom at 4:00 pm.) (Potter, Carrie)

April 23, 2025

April 23, 2025

PACER

Minute Entry for proceedings held before District Judge Mary S. McElroy: In Chambers Conference held on 4/23/2025. D. Schwei, J. Morton, K. Friedl, R. Thurston, M. Weizenbaum. Court questions; parties respond. Parties must file a Status Report on 4/25/2025 by 12:00 pm EST. Court to schedule a conference on 4/25/2025 at 1:00 pm via Zoom or telephone. (Court Reporter D. Webb in Courtroom Zoom at 4:00 pm.) (Potter, Carrie) Modified on 4/24/2025 to correct typo (Potter, Carrie).

April 23, 2025

April 23, 2025

PACER
52

ORDER : As discussed at the conference, the parties are directed to address all issues described above by 12:00pm noon tomorrow - Friday, April 25 - for a 1:00pm conference. The Court requests that the parties structure their updates as this order does-organizing issues using the agencies as headings. So Ordered by District Judge Mary S. McElroy on 4/24/2025. (Potter, Carrie) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

RECAP
53

TRANSCRIPT ORDER for proceedings held on 04/23/2025 before Judge Hon. Mary S. McElroy. Daily Transcript selected. Transcript to be delivered following adjournment and prior to the normal opening hour of court on the following morning.. (Weizenbaum, Miriam) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

PACER
54

TRANSCRIPT ORDER ACKNOWLEDGMENT Entered re: 53 Transcript Order,. Daily Transcript Ordered. Court Reporter/Transcriber: Denise Webb. (Dias, Jennifer) (Entered: 04/24/2025)

April 24, 2025

April 24, 2025

PACER

Notice of Hearing

April 24, 2025

April 24, 2025

PACER

NOTICE of Hearing: Status Conference set for 4/25/2025 at 01:00 PM in Remote Hearing before District Judge Mary S. McElroy. Zoom Meeting ID/Passcode to be provided to counsel of record via email. A remote viewing option will be made available for the public and information on that will be available on the Court's website at https://www.rid.uscourts.gov/ (Potter, Carrie)

April 24, 2025

April 24, 2025

PACER
55

STATUS REPORT by All Plaintiffs. (Attachments: # 1 Exhibit 1)(Weizenbaum, Miriam) (Entered: 04/25/2025)

1 Exhibit 1

View on RECAP

April 25, 2025

April 25, 2025

RECAP
56

STATUS REPORT Regarding Preliminary Injunction by All Defendants. (Attachments: # 1 Exhibit Whitehead Declaration (Interior), # 2 Exhibit Whitney Declaration (USDA))(Schwei, Daniel) (Entered: 04/25/2025)

1 Exhibit Whitehead Declaration (Interior)

View on RECAP

2 Exhibit Whitney Declaration (USDA)

View on RECAP

April 25, 2025

April 25, 2025

RECAP
57

TRANSCRIPT of Status Conference held on 04/23/2025 before District Judge Mary S. McElroy. Court Reporter Denise A Webb, Telephone number 401-752-7045. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE TO COUNSEL: Redaction Requests must be filed for personal identifiers only. All other redactions must be requested by motion. For local policy and sample redaction request visit our website at www.rid.uscourts.gov and select Transcripts under the Case Information menu option. Redaction Request due 5/16/2025. Redacted Transcript Deadline set for 5/27/2025. Release of Transcript Restriction set for 7/24/2025. (Webb, Denise) Modified on 4/25/2025 (McGuire, Vickie). (Entered: 04/25/2025)

April 25, 2025

April 25, 2025

PACER

Status Conference

April 25, 2025

April 25, 2025

PACER

Notice of Hearing (Form Attached)

April 25, 2025

April 25, 2025

PACER

Notice of Hearing

April 25, 2025

April 25, 2025

PACER

Minute Entry for proceedings held before District Judge Mary S. McElroy: Status Conference held on 4/25/2025. D. Schwei, R. Thurston, K. Friedl. M. Weizenbaum in attendance. Court questions; parties response. Court orders Status Reports due by 12:00 pm on 5/2/2025. Court to schedule status conference on 5/5/2025. (Court Reporter D. Veitch in Courtroom Zoom Conference at 1:00 pm.) (Potter, Carrie)

April 25, 2025

April 25, 2025

PACER

NOTICE of Hearing: Status Conference set for 5/5/2025 at 02:00 PM via Zoom before District Judge Mary S. McElroy. Zoom Meeting ID/Passcode to be provided to counsel of record via email. A remote viewing option will be made available for the public and information on that will be available on the Court's website at https://www.rid.uscourts.gov (Potter, Carrie)

April 25, 2025

April 25, 2025

PACER
58

ORDER regarding 4/25/2025 status cnference. So Ordered by District Judge Mary S. McElroy on 4/28/2025. (Potter, Carrie) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

Clearinghouse
59

TRANSCRIPT ORDER for proceedings held on 04/25/2025 before Judge Hon. Mary S. McElroy. Daily Transcript selected. Transcript to be delivered following adjournment and prior to the normal opening hour of court on the following morning.. (Weizenbaum, Miriam) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
60

TRANSCRIPT ORDER ACKNOWLEDGMENT Entered re: 59 Transcript Order,. Daily Transcript Ordered. Court Reporter/Transcriber: Denise Veitch. (Dias, Jennifer) (Entered: 04/28/2025)

April 28, 2025

April 28, 2025

PACER
61

TRANSCRIPT of Status Conference, held on April 25, 2025, before District Judge Mary S. McElroy. Court Reporter Denise P. Veitch, Telephone number (401) 752-7031. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter or PACER. NOTICE TO COUNSEL: Redaction Requests must be filed for personal identifiers only. All other redactions must be requested by motion. For local policy and sample redaction request visit our website at www.rid.uscourts.gov and select Transcripts under the Case Information menu option. Redaction Request due 5/20/2025. Redacted Transcript Deadline set for 5/30/2025. Release of Transcript Restriction set for 7/28/2025. (Veitch, Denise) (Entered: 04/29/2025)

April 29, 2025

April 29, 2025

PACER
62

NOTICE OF APPEAL by Department of Housing and Urban Development, Scott Turner, Doug Burgum, Environmental Protection Agency, Lee Zeldin, Office of Management and Budget, Russell Vought, Kevin Hassett, Department of Agriculture, Brooke Rollins, Department of Energy, Chris Wright, Department of Interior as to 45 Order on Motion for Preliminary Injunction (No fee paid, USA, Waived by Statute, or IFP.) NOTICE TO COUNSEL: Counsel should register for a First Circuit CM/ECF Appellate Filer Account at http://pacer.psc.uscourts.gov/cmecf/. Counsel should also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at http://www.ca1.uscourts.gov/cmecf Appeal Record due by 5/7/2025. (Sirkovich, Eitan) (Entered: 04/30/2025)

April 30, 2025

April 30, 2025

RECAP
63

CLERK'S CERTIFICATE AND APPELLATE COVER SHEET: Abbreviated record on appeal consisting of notice of appeal, order(s) being appealed, and a certified copy of the district court docket report transmitted to the U.S. Court of Appeals for the First Circuit in accordance with 1st Cir. R. 11.0(b). 62 Notice of Appeal,,,. (Attachments: # 1 Record on Appeal)(Hill, Cherelle) (Entered: 04/30/2025)

April 30, 2025

April 30, 2025

PACER

Case Details

State / Territory: Rhode Island

Case Type(s):

Presidential/Gubernatorial Authority

Public Benefits/Government Services

Environmental Justice

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Trump Administration 2.0: Challenges to the Government (Spending Freezes/Cuts)

Key Dates

Filing Date: March 13, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Woonasquatucket River Watershed Council Eastern Rhode Island Conservation District Childhood Lead Action Project Codman Square Neighborhood Development Corporation Green Infrastructure Center National Council of Nonprofits

Plaintiff Type(s):

Non-profit NON-religious organization

Attorney Organizations:

Democracy Forward

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

U.S. Department of Energy (District of Columbia), Federal

U.S. Department of Agriculture (District of Columbia), Federal

Department of Housing and Urban Development (- United States (national) -), Federal

U.S. Department of the Interior (- United States (national) -), Federal

Environmental Protection Agency (- United States (national) -), Federal

Office of Management and Budget (- United States (national) -), Federal

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Constitutional Clause(s):

Spending/Appropriations Clauses

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: None Yet / None

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Order Duration: 2025 - None

Issues

General/Misc.:

Access to public accommodations - governmental

Funding

Government services

Presidential/Gubernatorial Authority:

Impoundment (mandatory spending)