Case: State of Michigan v. Noem

6:25-cv-02053 | U.S. District Court for the District of Oregon

Filed Date: Nov. 4, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On November 4, 2025, twelve plaintiff states filed suit against the U.S. Secretary of Homeland Security (DHS) Kristi Noem in the U.S. District Court for the District of Oregon to halt the Trump Administration's efforts to destroy the Federal Emergency Management Agency (FEMA). The Trump administration has continuously attempted to scale back FEMA without Congressional approval - in fact, Congress has appropriated funds for FEMA programs without substantial changes. In this case, plaintiff state…

On November 4, 2025, twelve plaintiff states filed suit against the U.S. Secretary of Homeland Security (DHS) Kristi Noem in the U.S. District Court for the District of Oregon to halt the Trump Administration's efforts to destroy the Federal Emergency Management Agency (FEMA). The Trump administration has continuously attempted to scale back FEMA without Congressional approval - in fact, Congress has appropriated funds for FEMA programs without substantial changes. In this case, plaintiff states point to the inclusion of two unlawful terms in both the Emergency Management Performance Grant (“EMPG”) program and the Homeland Security Grant Program (“HSGP”) formula grants, each of which provides federal funding to States to assist with emergency management and disaster preparedness at all levels of government. 

In their complaint, plaintiffs allege that both terms erect inappropriate barriers to the states ability to access FEMA grant funds - functionally defunding state and local police agencies and emergency response personnel. Plaintiffs alleged that when defendants added the terms in question, they exceeded their statutory authority, acted contrary to law, acted in an arbitrary and capricious manner, and acted contrary to required procedure - all in violation of the Administrative Procedure Act (APA). 

Plaintiffs seek declaratory and injunctive relief and to set aside the Population Certification Hold and Performance Period Change, thereby allowing the Plaintiff States to receive and utilize the EMPG and HSGP funds as Congress intended. This case was assigned to U.S. District Judge Amy E. Potter.

On November 24, 2025, the plaintiff states filed a motion for summary judgement and requested an expedited hearing. Defendants filed a cross-motion for summary judgement on December 8, 2025. The court heard oral arguments on the cross motions for summary judgment on December 17, 2025.

On December 23, 2025, the court issued its opinion granting summary judgment to the plaintiff states. In granting the plaintiffs' motion for summary judgment and rejecting the defendants' motion, the court found that the Population Certification Hold and Performance Period Change for the 2025 EMPG and HSGP were unlawful under 5 U.S.C. § 706(2) of the Administrative Procedure Act due to there being "nothing in the EMPG statute, or any other statute, that authorize[d] Defendants to condition these statutory grants upon providing population information." Consequently, the court vacated those terms from plaintiff states’ 2025 EMPG and HSGP award notices and enjoined defendants from rejecting plaintiff states’ drawdown requests for funds from their 2025 EMPG and HSGP awards for expenses incurred by the plaintiff state grantee or a subgrantee due to the unlawful policies.

Summary Authors

Nick Martire (11/11/2025)

Maddy Ligon (1/7/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/71872603/parties/state-of-michigan-v-noem/


Attorney for Plaintiff

Arizona, State of (Oregon)

Bear, Adam De (Oregon)

Belisle, John Edward (Oregon)

Carolina, State of (Oregon)

Colbert, Frances Reynolds (Oregon)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document
1

6:25-cv-02053

Complaint for Declaratory and Injunctive Relief

Nov. 4, 2025

Nov. 4, 2025

Complaint
30

6:25-cv-02053

Plaintiff States' Motion for Summary Judgment

State of Michigan et al. v. Noem et al.

Nov. 24, 2025

Nov. 24, 2025

Pleading / Motion / Brief
49

6:25-cv-02053

Defendants' Cross-Motion for Summary Judgment and Opposition to Plaintiffs' Motion for Summary Judgment

State of Michigan et al. v. Noem et al.

Dec. 8, 2025

Dec. 8, 2025

Pleading / Motion / Brief
55

6:25-cv-02053

Opinion & Order

State of Michigan et al. v. Noem et al.

Dec. 23, 2025

Dec. 23, 2025

Order/Opinion

2025 WL 3720147

Docket

See docket on RECAP: https://www.courtlistener.com/docket/71872603/state-of-michigan-v-noem/

Last updated Jan. 10, 2026, 12:35 a.m.

ECF Number Description Date Link Date / Link
1

Complaint. Filing fee in the amount of $405 collected. Agency Tracking ID: AORDC-10049729 Jury Trial Requested: No. Filed by State of Wisconsin, State of Maryland, State of Oregon, State of Michigan, State of Maine, State of Arizona, State of New Mexico, OFFICE OF THE GOVERNOR, ex rel. ANDY BESHEAR; in his official capacity as Governor of the Commonwealth of Kentucky, State of Nevada, State of Colorado, State of North Carolina, State of Hawaii against Department of Homeland Security, Federal Emergency Management Agency, Kristi Noem, David Richardson (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Proposed Summons). (Howell, Coby) (Entered: 11/04/2025)

1 Civil Cover Sheet

View on PACER

2 Exhibit

View on PACER

3 Exhibit

View on PACER

4 Exhibit

View on PACER

5 Exhibit

View on PACER

6 Exhibit

View on PACER

7 Proposed Summons

View on PACER

Nov. 4, 2025

Nov. 4, 2025

Clearinghouse
2

Notice of Appearance of Neil Giovanatti appearing on behalf of State of Michigan. Filed by on behalf of State of Michigan. (Giovanatti, Neil) (Entered: 11/04/2025)

Nov. 4, 2025

Nov. 4, 2025

3

Notice of Appearance of James Luh appearing on behalf of State of Maryland. Filed by on behalf of State of Maryland. (Luh, James) (Entered: 11/04/2025)

Nov. 4, 2025

Nov. 4, 2025

4

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: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

5

Notice of Appearance of Finnuala K. Tessier appearing on behalf of State of Colorado. Filed by on behalf of State of Colorado. (Tessier, Finnuala) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

6

Notice of Appearance of Daniel Wilkes appearing on behalf of State of North Carolina. Filed by on behalf of State of North Carolina. (Wilkes, Daniel) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

7

Notice of Appearance of Adam De Bear appearing on behalf of State of Michigan. Adam De Bear,Adam De Bear. Filed by on behalf of State of Michigan. (De Bear, Adam) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

8

Notice of Case Assignment to Magistrate Judge Amy E. Potter and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. Discovery is to be completed by 3/5/2026. Joint Alternate Dispute Resolution Report is due by 4/6/2026. Pretrial Order is due by 4/6/2026. Ordered by Magistrate Judge Amy E. Potter. (le) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

9

Summons Issued Electronically as to Kristi Noem. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (le) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

10

Summons Issued Electronically as to United States Department of Homeland Security. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (le) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

11

Summons Issued Electronically as to Federal Emergency Management Agency. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (le) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

12

Summons Issued Electronically as to David Richardson. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (le) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

13

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: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

14

Notice of Appearance of Anjana Samant appearing on behalf of State of New Mexico. Filed by on behalf of State of New Mexico. (Samant, Anjana) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

15

Affidavit of Service of Summons Issued 9, Summons Issued 12, Summons Issued, 11, Summons Issued, 10 upon All Defendants Filed by State of Oregon. (Howell, Coby) (Entered: 11/05/2025)

Nov. 5, 2025

Nov. 5, 2025

16

Notice of Appearance of Alexandra Lee Yeatts appearing on behalf of All Defendants . Filed by on behalf of All Defendants. (Yeatts, Alexandra) (Entered: 11/06/2025)

Nov. 6, 2025

Nov. 6, 2025

17

Notice of Appearance of Kiel Ireland appearing on behalf of State of Nevada. Filed by on behalf of State of Nevada. (Ireland, Kiel) (Entered: 11/06/2025)

Nov. 6, 2025

Nov. 6, 2025

18

Stipulated Proposed Joint Case Management Schedule . Filed by All Plaintiffs. (Howell, Coby) Modified to correct event type on 11/7/2025 (NEF not regenerated). (jk) (Entered: 11/06/2025)

Nov. 6, 2025

Nov. 6, 2025

RECAP
20

Stipulated Scheduling Order signed on 11/6/2025 by Magistrate Judge Amy E. Potter: Defendants' administrative record is due by 11/19/2025. Plaintiffs' motion for summary judgment is due by 11/24/2025. Defendants' response to Plaintiffs' motion for summary judgment and cross-motion for summary judgment are due by 12/8/2025. Plaintiffs' response to Defendants' cross-motion for summary judgment is due by 12/12/2025. (jk) (Entered: 11/07/2025)

Nov. 6, 2025

Nov. 6, 2025

RECAP
19

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: 11/07/2025)

Nov. 7, 2025

Nov. 7, 2025

21

Notice of Appearance of John Edward Belisle appearing on behalf of State of Maine Attorney General. John Edward Belisle,John Edward Belisle for State of Maine,John Edward Belisle,John Edward Belisle,John Edward Belisle for State of Maine. Filed by on behalf of State of Maine. (Belisle, John) (Entered: 11/07/2025)

Nov. 7, 2025

Nov. 7, 2025

22

Notice of Appearance of Lauren Perry appearing on behalf of State of New Mexico. Filed by on behalf of State of New Mexico. (Perry, Lauren) (Entered: 11/07/2025)

Nov. 7, 2025

Nov. 7, 2025

23

Notice of Appearance of Joshua Nomkin appearing on behalf of State of Arizona. Filed by on behalf of State of Arizona. (Nomkin, Joshua) (Entered: 11/12/2025)

Nov. 12, 2025

Nov. 12, 2025

24

Notice of Appearance of Frances Reynolds Colbert appearing on behalf of State of Wisconsin. Filed by on behalf of State of Wisconsin. (Reynolds Colbert, Frances) (Entered: 11/12/2025)

Nov. 12, 2025

Nov. 12, 2025

25

Notice of Implied Consent to Jurisdiction by a Magistrate Judge and Declination of Consent Form. Parties who do not return the form by the deadline will be deemed to have knowingly and voluntarily consented to proceed before a U.S. Magistrate Judge. Declination of Consent to Jurisdiction by a Magistrate Judge, if any, is to be filed by 12/15/2025. (ck) (Entered: 11/14/2025)

Nov. 14, 2025

Nov. 14, 2025

26

Notice of Appearance of Steven Travis Mayo appearing on behalf of Office of the Governor, ex. rel. Andy Beshear. Filed by on behalf of Office of the Governor, ex. rel. Andy Beshear. (Mayo, Steven) (Entered: 11/17/2025)

Nov. 17, 2025

Nov. 17, 2025

27

Administrative Record . Filed by All Defendants. (Attachments: # 1 Index, # 2 Exhibit Exhibit 1, # 3 Exhibit Exhibit 2, # 4 Exhibit Exhibit 3, # 5 Exhibit Exhibit 4, # 6 Exhibit Exhibit 5, # 7 Exhibit Exhibit 6 Part 1, # 8 Exhibit Exhibit 6 Part 2, # 9 Exhibit Exhibit 7, # 10 Exhibit Exhibit 8 Part 1, # 11 Exhibit Exhibit 8 Part 2, # 12 Exhibit Exhibit 8 Part 3, # 13 Exhibit Exhibit 9, # 14 Exhibit Exhibit 10) (Yeatts, Alexandra) (Entered: 11/19/2025)

Nov. 19, 2025

Nov. 19, 2025

28

SCHEDULING ORDER: Oral Argument is set for 12/17/2025 at 09:00AM in Eugene by videoconference before Magistrate Judge Amy E. Potter. Ordered by Magistrate Judge Amy E. Potter. (ck) (Entered: 11/21/2025)

Nov. 21, 2025

Nov. 21, 2025

1 - Scheduling

Nov. 21, 2025

Nov. 21, 2025

29

Supplemental Administrative Record . Filed by All Defendants. (Attachments: # 1 Exhibit 11) (Yeatts, Alexandra) (Entered: 11/23/2025)

Nov. 23, 2025

Nov. 23, 2025

30

Motion for Summary Judgment by Plainitff States. Oral Argument requested.Expedited Hearing requested. Filed by State of Michigan. (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

Clearinghouse
31

Declaration of Kevin Sweeney (Michigan). Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex A, 10-24-2025 FEMA Information Bulletin) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

32

Declaration of Susan Dzbanko (Arizona) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex A, AZ HSGP Award) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

33

Declaration of Gabriel Lavine (Arizona) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex A, AZ EMPG Award (Original), # 2 Attachment Ex B, AZ EMPG Award (Amended)) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

34

Declaration of Michael J. Haney (Colorado) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex 1, CO HSGP Award, # 2 Attachment Ex 2, CO EMPG Award (Original), # 3 Attachment Ex 3, CO EMPG Award (Amended)) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

35

Declaration of Lauran Mark (Hawai'i) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex A, HI EMPG Award (Original), # 2 Attachment Ex B, HI EMPG Award (Amended)) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

36

Declaration of Frank Pace (Hawai'i) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex A, HI HSGP Award) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

37

Declaration of Eric Gibson (Kentucky) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex 1, KY EMPG Awards, 2022-2025, # 2 Attachment Ex 2, KY EMPG Award (Amended)) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

38

Declaration of Josiah Keats (Kentucky) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex 1, KY HSGP Awards, # 2 Attachment Ex 2, 10-24-2025 FEMA Information Bulletin) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

39

Declaration of Peter Rogers (Maine) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex 1, ME EMPG Award (Amended), # 2 Attachment Ex 2, ME HSGP Award) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

40

Declaration of Russell J. Strickland (Maryland) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex 1, MD EMPG Award (Original), # 2 Attachment Ex 2, MD EMPG Award (Amended), # 3 Attachment Ex 3, MD HSGP Award) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

41

Declaration of Brett D. Compston (Nevada) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex 1, NV HSGP Award) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

42

Declaration of Patricia Olmstead (Nevada) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

43

Declaration of Ali Rye (New Mexico) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex A, NM HSGP Award, # 2 Attachment Ex B, NM EMPG Award (Original), # 3 Attachment Ex C, NM EMPG Award (Amended)) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

44

Declaration of William Ray (North Carolina) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Attach 1, NC HSGP Award, # 2 Attachment Attach 2, NC EMPG Award (Original), # 3 Attachment Attach 3, NC EMPG Award (Amended)) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

45

Declaration of Erin McMahon (Oregon) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex 3, OR EMPG Award (Original), # 2 Attachment Ex 4, OR EMPG Award (Amended), # 3 Attachment Ex 5, OR HSGP Award) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

46

Declaration of Greg Engle (Wisconsin) . Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Attachments: # 1 Attachment Ex A, WI EMPG Award (Original), # 2 Attachment Ex B, WI EMPG Award (Amended), # 3 Attachment Ex C, WI HSGP Award) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

47

Declaration of Index. Filed by State of Michigan. (Related document(s): Motion for Summary Judgment 30 .) (Giovanatti, Neil) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

50

Memorandum in Opposition by Plainitff States to Cross Motion for Summary Judgment and Opposition to Plaintiffs' Motion for Summary Judgment 49 . Filed by State of Michigan. (Giovanatti, Neil) (Entered: 12/12/2025)

Dec. 12, 2025

Dec. 12, 2025

RECAP
51

Notice of Correction by Clerk regarding Corrected Declaration of William Ray (NC) 48 . A Clerical error has been discovered in the case record: The filing was missing a case caption cover page; exhibits not labeled pursuant to LR 10-1(e)(2). The following corrections were made to the record: A corrected PDF has been uploaded to replace the incorrect one. The Notice of Electronic Filing (NEF) will be regenerated to all parties. (jk) (Entered: 12/15/2025)

Dec. 15, 2025

Dec. 15, 2025

Correction of the Record

Dec. 15, 2025

Dec. 15, 2025

52

Full Consent by all Parties to Jurisdiction by U.S. Magistrate Judge. (ck) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

53

MINUTES of Proceedings: Oral argument held before Magistrate Judge Amy E. Potter by videoconference regarding Motion for Summary Judgment 49 and Motion for Summary Judgment 30 . The Court takes the motions under advisement. Formal written Opinion to follow. Neil Giovanatti, Adam De Bear, Coby Howell, Finnuala Tessier present as counsel for plaintiffs. Alexandra Yeatts present as counsel for defendants. Court Reporter: Jill Jessup. (ck) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

Consent to Jurisdiction by a Magistrate Judge

Dec. 17, 2025

Dec. 17, 2025

Motion Hearing Held

Dec. 17, 2025

Dec. 17, 2025

55

OPINION AND ORDER: Plaintiffs' Motion for Summary Judgment (ECF No. 30 ) is GRANTED and Defendants' Cross-Motion for Summary Judgment (ECF No. 49 ) is DENIED. Signed on 12/23/2025 by Magistrate Judge Amy E. Potter. (ck)

Dec. 23, 2025

Dec. 23, 2025

Clearinghouse

Case Details

State / Territory:

Oregon

Case Type(s):

Presidential/Gubernatorial Authority

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Nov. 4, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiffs are twelve states who have had their emergency response money from FEMA reduced by the Trump Administration

Plaintiff Type(s):

State Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

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-02053

Available Documents:

Any published opinion

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff OR Mixed

Relief Sought:

Attorneys fees

Declaratory judgment

Injunction

Relief Granted:

Declaratory Judgment

Injunction / Injunctive-like Settlement

Source of Relief:

Litigation

Content of Injunction:

Reinstatement (job, contract, grant, etc.)

Issues

Presidential/Gubernatorial Authority:

Impoundment (mandatory spending)