Case: State of Washington v. United States Department of Housing and Urban Development

1:25-cv-00626 | U.S. District Court for the District of Rhode Island

Filed Date: Nov. 25, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On November 25, 2025, a coalition of 22 states and the District of Columbia sued the U.S. Department of Housing and Urban Development (HUD) and Secretary Scott Turner for rewriting the federal Continuum of Care (CoC) homelessness-assistance program. Through the CoC, HUD distributes billions of dollars each year to state, local, and nonprofit entities to provide housing and services to families and individuals experiencing homelessness, including people with disabilities, seniors, families with …

On November 25, 2025, a coalition of 22 states and the District of Columbia sued the U.S. Department of Housing and Urban Development (HUD) and Secretary Scott Turner for rewriting the federal Continuum of Care (CoC) homelessness-assistance program. Through the CoC, HUD distributes billions of dollars each year to state, local, and nonprofit entities to provide housing and services to families and individuals experiencing homelessness, including people with disabilities, seniors, families with children, veterans, LGBTQ+ Americans, and others. In early November, HUD attached a number of new conditions to CoC funding, such as eliminating funding to applicants that acknowledge the existence of transgender and gender-diverse people. HUD will now also penalize applicants for being located in jurisdictions that do not enforce certain policies favored by the Administration, such as bans on public camping.

The subsequent suit was filed in the District Court of Rhode Island, with Judge Mary Susan McElroy presiding. Plaintiffs alleged that the attachment of these conditions exceeds HUD’s statutory authority and constitutes an abuse of discretion, in violation of the Administrative Procedure Act (APA). They further alleged that HUD’s actions are impermissibly coercive under the Spending Clause and violate state sovereignty under the Tenth Amendment. Accordingly, the plaintiffs requested that the court set aside the new CoC conditions and enjoin the government from implementing them.

On November 25, 2025, the plaintiffs moved for a preliminary injunction temporarily enjoining the government from executing the amended CoC policies.

This case is ongoing.

Summary Authors

Jinan Abufarha (12/5/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/71959540/parties/state-of-washington-v-united-states-department-of-housing-and-urban/


show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00626

Complaint

State of Washington et al. v. United States Department of Housing and Urban Development et al.

Nov. 25, 2025

Nov. 25, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/71959540/state-of-washington-v-united-states-department-of-housing-and-urban/

Last updated Dec. 26, 2025, 12:34 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT ( filing fee paid $ 405.00, receipt number ARIDC-2213743 ), filed by State of Rhode Island. (Attachments: # 1 Civil Cover Sheet, # 2 HUD Summons, # 3 Turner Summons)(Sabatini, Kathryn) (Entered: 11/25/2025)

1 Civil Cover Sheet

View on PACER

2 HUD Summons

View on PACER

3 Turner Summons

View on PACER

Nov. 25, 2025

Nov. 25, 2025

Clearinghouse
11

MOTION for Preliminary Injunction filed by All Plaintiffs. Responses due by 12/9/2025. (Hughes, Andrew) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

RECAP
12

DECLARATION re 11 MOTION for Preliminary Injunction Andrew R.W. Hughes by All Plaintiffs. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit)(Hughes, Andrew) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

13

DECLARATION re 11 MOTION for Preliminary Injunction Index of Declarations in Support of Plaintiff States' Motion for Preliminary Injunction by All Plaintiffs. (Attachments: # 1 Nicholas Mondau, # 2 Richard Umholtz, # 3 Richard Johns, # 4 Alexandra Warren, # 5 Pascale Leone, # 6 Carol Ventura, # 7 Tyler Jaeckel, # 8 Nancy Navarretta, # 9 Matthew Heckles, # 10 Rachel Stucker, # 11 Jennifer Min, # 12 Christine Haley, # 13 Winifred (Wendy) Kaye Smith, # 14 Greg Payne, # 15 Sarah Squirrell, # 16 Danielle Meister, # 17 Karen R. Byron, # 18 Paula Kaiser Van Dam, # 19 Sarah Rennie, # 20 Jennifer Leimaile Ho, # 21 Janel Winter, # 22 Catherine Brewster, # 23 Marc Jolin, # 24 Stephanie Meyer, # 25 Richard P. Vilello, Jr., # 26 Lily Sojourner, # 27 Mark Staff, # 28 Zachary Olmstead, # 29 Meghan Marshall)(Hughes, Andrew) (Entered: 11/25/2025)

1 Nicholas Mondau

View on PACER

2 Richard Umholtz

View on PACER

3 Richard Johns

View on PACER

4 Alexandra Warren

View on PACER

5 Pascale Leone

View on PACER

6 Carol Ventura

View on PACER

7 Tyler Jaeckel

View on PACER

8 Nancy Navarretta

View on PACER

9 Matthew Heckles

View on PACER

10 Rachel Stucker

View on PACER

11 Jennifer Min

View on PACER

12 Christine Haley

View on PACER

13 Winifred (Wendy) Kaye Smith

View on PACER

14 Greg Payne

View on PACER

15 Sarah Squirrell

View on PACER

16 Danielle Meister

View on PACER

17 Karen R. Byron

View on PACER

18 Paula Kaiser Van Dam

View on PACER

19 Sarah Rennie

View on PACER

20 Jennifer Leimaile Ho

View on PACER

21 Janel Winter

View on PACER

22 Catherine Brewster

View on PACER

23 Marc Jolin

View on PACER

24 Stephanie Meyer

View on PACER

25 Richard P. Vilello, Jr.

View on PACER

26 Lily Sojourner

View on PACER

27 Mark Staff

View on PACER

28 Zachary Olmstead

View on PACER

29 Meghan Marshall

View on PACER

Nov. 25, 2025

Nov. 25, 2025

RECAP
10

NOTICE of Appearance by James C. Luh on behalf of State of Maryland (Luh, James) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

Case Conditionally Assigned

Nov. 25, 2025

Nov. 25, 2025

Order

Nov. 25, 2025

Nov. 25, 2025

CASE CONDITIONALLY ASSIGNED to District Judge Mary S. McElroy and Magistrate Judge Amy E. Moses. Related Case Number 1:25-cv-447-MSM-AEM. Assignment 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. (Gonzalez Gomez, Viviana)

Nov. 25, 2025

Nov. 25, 2025

2

CASE OPENING NOTICE ISSUED. (Gonzalez Gomez, Viviana) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

TEXT ORDER: Pursuant to LR Gen 101(c), the Court suspends LR Gen 201(a) and any attorney employed by a State or the District of Columbia and is a member in good standing of the bar of another federal district court and each jurisdiction in which that attorney has been admitted may appear and practice in this matter without being admitted pro hac vice. Attorneys appearing on behalf of the States and the District of Columbia are directed to obtain filing privileges via PACER and to enter their appearances. So Ordered by District Judge Mary S. McElroy on 11/25/2025. (Potter, Carrie)

Nov. 25, 2025

Nov. 25, 2025

3

NOTICE of Appearance by Stephen Thompson on behalf of State of New York (Thompson, Stephen) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

4

NOTICE of Appearance by Jonathan T. Rose on behalf of State of Vermont (Rose, Jonathan) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

5

NOTICE of Appearance by Rabia Muqaddam on behalf of State of New York (Muqaddam, Rabia) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

6

NOTICE of Appearance by Andrew R.W. Hughes on behalf of State of Washington (Hughes, Andrew) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

7

NOTICE of Appearance by Cristina Sepe on behalf of State of Washington (Sepe, Cristina) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

8

NOTICE of Appearance by Zane Muller on behalf of State of Washington (Muller, Zane) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

9

NOTICE of Appearance by Colleen K. Faherty on behalf of State of New York (Faherty, Colleen) (Entered: 11/25/2025)

Nov. 25, 2025

Nov. 25, 2025

14

NOTICE of Appearance by Neil Giovanatti on behalf of State of Michigan (Giovanatti, Neil) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

15

NOTICE of Appearance by Jacob Boyer on behalf of Josh Governor Shapiro (Boyer, Jacob) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

16

NOTICE of Appearance by Katherine Thompson on behalf of State of Maine (Thompson, Katherine) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

17

NOTICE of Appearance by Aaron Dulles on behalf of Commonwealth of Massachusetts (Dulles, Aaron) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

18

NOTICE of Appearance by David Moskowitz on behalf of State of Colorado (Moskowitz, David) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

19

NOTICE of Appearance by Nora Q.E. Passamaneck on behalf of State of Colorado (Passamaneck, Nora) (Entered: 11/26/2025)

Nov. 26, 2025

Nov. 26, 2025

20

Summons Issued as to Eric Scott Turner, United States Department of Housing and Urban Development. (Attachments: # 1 Summons Issued as to Turner) (Gonzalez Gomez, Viviana) (Entered: 12/01/2025)

1 Summons Issued as to Turner

View on PACER

Dec. 1, 2025

Dec. 1, 2025

21

NOTICE of Appearance by Aleeza M. Strubel on behalf of State of Illinois (Strubel, Aleeza) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

22

NOTICE of Appearance by Elena S Meth on behalf of State of Illinois (Meth, Elena) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

23

NOTICE of Appearance by Andrea Alegrett on behalf of State of Washington (Alegrett, Andrea) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

24

NOTICE of Appearance by Rosanna E. Gibson on behalf of State of Delaware (Gibson, Rosanna) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

25

NOTICE of Appearance by Ian Liston on behalf of State of Delaware (Liston, Ian) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

26

NOTICE of Appearance by Michelle Rita Pascucci on behalf of Commonwealth of Massachusetts (Pascucci, Michelle) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

Notice of Hearing (Form Attached)

Dec. 2, 2025

Dec. 2, 2025

Notice of Hearing

Dec. 2, 2025

Dec. 2, 2025

NOTICE of Hearing: Status Conference set for 12/5/2025 at 02:00 PM via Zoom before District Judge Mary S. McElroy. Counsel of record will receive Zoom information via email. The public can visit rid.uscourts.gov for additional information. (Potter, Carrie)

Dec. 2, 2025

Dec. 2, 2025

NOTICE of Hearing: Status Conference set for 12/5/2025 at 02:30 PM via Zoom before District Judge Mary S. McElroy. Zoom information sent to counsel via email. PLEASE NOTE TIME CHANGE ONLY. (Potter, Carrie)

Dec. 2, 2025

Dec. 2, 2025

27

NOTICE of Appearance by Joel Marrero on behalf of State of California (Marrero, Joel) (Entered: 12/03/2025)

Dec. 3, 2025

Dec. 3, 2025

28

NOTICE of Appearance by Joel Marrero on behalf of State of California (Marrero, Joel) (Entered: 12/03/2025)

Dec. 3, 2025

Dec. 3, 2025

29

NOTICE of Appearance by Joel Marrero on behalf of State of California (Marrero, Joel) (Entered: 12/03/2025)

Dec. 3, 2025

Dec. 3, 2025

30

NOTICE of Appearance by Joel Marrero on behalf of State of California (Marrero, Joel) (Entered: 12/03/2025)

Dec. 3, 2025

Dec. 3, 2025

31

NOTICE of Appearance by Joel Marrero on behalf of State of California (Marrero, Joel) (Entered: 12/03/2025)

Dec. 3, 2025

Dec. 3, 2025

32

NOTICE of Appearance by Hayleigh S Crawford on behalf of State of Arizona (Crawford, Hayleigh) (Entered: 12/03/2025)

Dec. 3, 2025

Dec. 3, 2025

33

NOTICE of Appearance by Scott P. Kennedy on behalf of State of Oregon (Kennedy, Scott) (Entered: 12/04/2025)

Dec. 4, 2025

Dec. 4, 2025

34

NOTICE of Appearance by Pardis Gheibi on behalf of All Defendants (Gheibi, Pardis) (Entered: 12/05/2025)

Dec. 5, 2025

Dec. 5, 2025

35

SUMMONS Returned Executed by State of Rhode Island. Eric Scott Turner served on 12/3/2025, answer due 12/24/2025; United States Department of Housing and Urban Development served on 12/3/2025, answer due 12/24/2025. (Attachments: # 1 Summons Executed - Eric Scott Turner)(Sabatini, Kathryn) (Entered: 12/05/2025)

Dec. 5, 2025

Dec. 5, 2025

36

NOTICE of Appearance by Jarrell Mitchell on behalf of State of California (Mitchell, Jarrell) (Entered: 12/05/2025)

Dec. 5, 2025

Dec. 5, 2025

37

DECLARATION re 11 MOTION for Preliminary Injunction Mary McGeown by All Plaintiffs. (Hughes, Andrew) (Entered: 12/05/2025)

Dec. 5, 2025

Dec. 5, 2025

RECAP

Notice of Hearing on Motion

Dec. 5, 2025

Dec. 5, 2025

Order

Dec. 5, 2025

Dec. 5, 2025

In Chambers Conference

Dec. 5, 2025

Dec. 5, 2025

Minute Entry for proceedings held before District Judge Mary S. McElroy: In Chambers Conference held on 12/5/2025: M. Levin-Gesundheit, L. Labinger, K. Sabatini, P. Gheibi, Z. Muller, A. Romero, K. Hubbard, A. Alegrett, C. Flaxman, C. Crawford, S. Thompson, A. Getachew, C. Sepe, M. Gitoman, D. Hackett, A. Hughes, C. Faherty, G. Provost and K. Meyer Scott in attendance. Parties agree to convert Motion to Preliminary Injunction to a Motion for Temporary Restraining Order and a Preliminary Injunction. Court to hear Motion for TRO on 12/8/2025 at 3:30 pm. Responses to Motion to Preliminary Injunction due 12/15/2025 in both CV25-626 and CV25-636. Order to enter. ( Zoom at 2:30 pm.) (Potter, Carrie)

Dec. 5, 2025

Dec. 5, 2025

Text Order: By agreement of the parties during the 12/5/2025 conference, the Court converts the Motion to Preliminary Injunction to a Motion for Temporary Restraining Order and a Preliminary Injunction. Court to hear Motion for TRO on 12/8/2025 at 3:30 pm. Responses to Motion for Preliminary Injunction due 12/15/2025 in both CV25-626 and CV25-636. So Ordered by District Judge Mary S. McElroy on 12/5/2025. (Potter, Carrie)

Dec. 5, 2025

Dec. 5, 2025

NOTICE of Hearing on Motion for Temporary Restraining Order. Motion Hearing set for 12/8/2025 at 03:30 PM via Zoom before District Judge Mary S. McElroy. Counsel shall use link previously provided via email. The public may view the hearing via the Court's YouTube stream. Please visit rid.uscourts.gov for more information. (Potter, Carrie)

Dec. 5, 2025

Dec. 5, 2025

38

NOTICE of Appearance by Peter Roni Goldstone on behalf of Eric Scott Turner, United States Department of Housing and Urban Development (Goldstone, Peter) (Entered: 12/08/2025)

Dec. 8, 2025

Dec. 8, 2025

39

DECLARATION re 11 MOTION for Preliminary Injunction Ruby Dhillon-Williams by All Plaintiffs. (Hughes, Andrew) (Entered: 12/08/2025)

Dec. 8, 2025

Dec. 8, 2025

RECAP
40

DECLARATION re 11 MOTION for Preliminary Injunction Ruby Dhillon-Williams by All Plaintiffs. (Hughes, Andrew) (Entered: 12/08/2025)

Dec. 8, 2025

Dec. 8, 2025

RECAP
41

NOTICE by Eric Scott Turner, United States Department of Housing and Urban Development NOTICE OF WITHDRAWAL OF THE CHALLENGED 2025 NOTICE OF FUNDING OPPORTUNITY (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Gheibi, Pardis) (Entered: 12/08/2025)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

Dec. 8, 2025

Dec. 8, 2025

RECAP
42

NOTICE of Appearance by Andrew M. Ammirati on behalf of State of Connecticut (Ammirati, Andrew) (Entered: 12/08/2025)

Dec. 8, 2025

Dec. 8, 2025

RECAP
43

TRANSCRIPT ORDER for proceedings held on 12/8/2025 before Judge McElroy. Ordinary Transcript delivery selected. Transcript to be delivered in 30 days. (Attachments: # 1 Email) (Gonzalez Gomez, Viviana) (Entered: 12/08/2025)

Dec. 8, 2025

Dec. 8, 2025

Motion Hearing

Dec. 8, 2025

Dec. 8, 2025

Notice of Hearing on Motion

Dec. 8, 2025

Dec. 8, 2025

Minute Entry for proceedings held before District Judge Mary S. McElroy: Motion Hearing held on 12/8/2025 11 MOTION for TRO: A. Getachew, A. Romero, A. Hughes, A. Fasanelli, C. Flaxman, C. Crawford, C. Flaherty, C. Sepe, K. Sabatini, K. Meyer-Scott, K. Bateman, L. Labinger, M. Gitomer, M. Levin-Gesundheit, P.R. Gladstone, P. Gheibi, S. Thompson, Z. Muller. Court addresses the parties; parties respond. Defendants advise that NOFO 25 has been withdraw. Parties argue. Defendants are to file their response to 11 Motion for Preliminary Injunction by 12/15/2025. Replies are due 12/17/2025. Hearing to be held on 12/19/2025 at 10:00 am. Court orders HUD to file administrative record by 12/15/2025. Defense asks for additional time. Court declines to give additional time, however, if record not available, it must be addressed in response. Recess. (Court Reporter D. Veitch in Courtroom Zoom at 3:30 pm.) (Potter, Carrie)

Dec. 8, 2025

Dec. 8, 2025

NOTICE of Hearing on Motion 11 MOTION for Preliminary Injunction :Motion Hearing set for 12/19/2025 at 10:00 AM via Zoom before District Judge Mary S. McElroy. Counsel will receive Zoom link via email. The public may view the hearing via the Court's YouTube stream. Please visit rid.uscourts.gov for more information. (Potter, Carrie)

Dec. 8, 2025

Dec. 8, 2025

44

TRANSCRIPT ORDER for proceedings held on 12/08/2025 before Judge Mary S. McElroy. Expedited Transcript selected. Transcript to be delivered within 7 calendar days.. (Bolan, Kevin) (Entered: 12/09/2025)

Dec. 9, 2025

Dec. 9, 2025

RECAP
45

TRANSCRIPT ORDER ACKNOWLEDGMENT Entered re: 43 Transcript Order, 44 Transcript Order. Court Reporter/Transcriber: Denise Veitch. (Dias, Jennifer) (Entered: 12/09/2025)

Dec. 9, 2025

Dec. 9, 2025

46

NOTICE of Appearance by Steven Travis Mayo on behalf of Office of the Governor ex rel. Andy Beshear (Mayo, Steven) (Entered: 12/10/2025)

Dec. 10, 2025

Dec. 10, 2025

47

TRANSCRIPT of Motion for Temporary Restraining Order, held on December 8, 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 12/31/2025. Redacted Transcript Deadline set for 1/12/2026. Release of Transcript Restriction set for 3/10/2026. (Veitch, Denise) (Entered: 12/10/2025)

Dec. 10, 2025

Dec. 10, 2025

48

AMENDED COMPLAINT against All Defendants, filed by Office of the Governor ex rel. Andy Beshear, State of Wisconsin, State of Connecticut, State of New York, State of New Jersey, State of Washington, State of Oregon, State of Minnesota, State of Maryland, State of Colorado, State of Rhode Island, District of Columbia, State of Maine, State of Vermont, Commonwealth of Massachusetts, State of Michigan, State of Delaware, State of Arizona, Josh Governor Shapiro, State of Illinois, State of California, State of New Mexico.(Hughes, Andrew) (Entered: 12/11/2025)

Dec. 11, 2025

Dec. 11, 2025

RECAP
49

MOTION for Leave to File Document PLAINTIFF STATES MOTION FOR LEAVE TO SUPPLEMENT MOTION FOR PRELIMINARY INJUNCTION filed by State of Washington. Responses due by 12/26/2025. (Attachments: # 1 Supplement Second Declaration of Nicholas Mondau, # 2 Supplement Declaration of Pascale Leone)(Hughes, Andrew) (Entered: 12/12/2025)

1 Supplement Second Declaration of Nicholas Mondau

View on RECAP

2 Supplement Declaration of Pascale Leone

View on RECAP

Dec. 12, 2025

Dec. 12, 2025

RECAP
50

NOTICE of Appearance by William S. Jankowski on behalf of All Defendants (Jankowski, William) (Entered: 12/15/2025)

Dec. 15, 2025

Dec. 15, 2025

51

NOTICE of Appearance by John Bailey on behalf of All Defendants (Bailey, John) (Entered: 12/15/2025)

Dec. 15, 2025

Dec. 15, 2025

52

NOTICE of Appearance by Anjana Samant on behalf of State of New Mexico (Samant, Anjana) (Entered: 12/15/2025)

Dec. 15, 2025

Dec. 15, 2025

53

NOTICE of Appearance by Lauren Greenawalt on behalf of State of California (Greenawalt, Lauren) (Entered: 12/15/2025)

Dec. 15, 2025

Dec. 15, 2025

54

NOTICE by Eric Scott Turner, United States Department of Housing and Urban Development PARTIAL ADMINISTRATIVE RECORD (Gheibi, Pardis) (Entered: 12/15/2025)

Dec. 15, 2025

Dec. 15, 2025

RECAP
55

RESPONSE In Opposition to 11 MOTION for Preliminary Injunction, 49 MOTION for Leave to File Document PLAINTIFF STATES MOTION FOR LEAVE TO SUPPLEMENT MOTION FOR PRELIMINARY INJUNCTION filed by All Defendants. Replies due by 12/22/2025. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Gheibi, Pardis) (Entered: 12/15/2025)

1 Exhibit A

View on PACER

2 Exhibit B

View on PACER

3 Exhibit C

View on PACER

Dec. 15, 2025

Dec. 15, 2025

RECAP
56

NOTICE by Eric Scott Turner, United States Department of Housing and Urban Development REGARDING TIMELINE OF THE ADMINISTRATIVE RECORD (Gheibi, Pardis) (Entered: 12/15/2025)

Dec. 15, 2025

Dec. 15, 2025

RECAP

TEXT ORDER granting 49 Motion for Leave to File. So Ordered by District Judge Mary S. McElroy on 12/16/2025. (Potter, Carrie)

Dec. 16, 2025

Dec. 16, 2025

Order on Motion for Leave to File

Dec. 16, 2025

Dec. 16, 2025

57

DECLARATIONS in Support of 11 MOTION for Preliminary Injunction by All Plaintiffs. (Attachments: # 1 Dec)(Potter, Carrie) (Entered: 12/17/2025)

1 Dec

View on RECAP

Dec. 17, 2025

Dec. 17, 2025

RECAP
58

REPLY to Response re 55 Response to Motion, Reply in Support of Motion for Preliminary Injunction filed by All Plaintiffs. (Hughes, Andrew) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

RECAP
59

DECLARATION re 58 Reply to Response Corrin Buchanan by All Plaintiffs. (Hughes, Andrew) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

60

DECLARATION re 58 Reply to Response Sarita Nair by All Plaintiffs. (Hughes, Andrew) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

61

NOTICE of Appearance by Nita Kumaraswami Klunder on behalf of Commonwealth of Massachusetts (Klunder, Nita) (Entered: 12/18/2025)

Dec. 18, 2025

Dec. 18, 2025

62

NOTICE of Appearance by Brian Jeffrey Bilford on behalf of State of California (Bilford, Brian) (Entered: 12/19/2025)

Dec. 19, 2025

Dec. 19, 2025

63

TRANSCRIPT ORDER for proceedings held on 12/19/2025 before Judge McElroy. Daily Transcript selected. Transcript to be delivered following adjournment and prior to the normal opening hour of court on the following morning.. (Bolan, Kevin) (Entered: 12/19/2025)

Dec. 19, 2025

Dec. 19, 2025

64

Joint MOTION to Expedite Partial Summary Judgment Briefing filed by All Defendants. Responses due by 1/2/2026. (Jankowski, William) (Entered: 12/19/2025)

Dec. 19, 2025

Dec. 19, 2025

RECAP
65

TRANSCRIPT ORDER ACKNOWLEDGMENT Entered re: 63 Transcript Order,. Daily Transcript Ordered. Court Reporter/Transcriber: Denise Veitch. (Dias, Jennifer) (Entered: 12/19/2025)

Dec. 19, 2025

Dec. 19, 2025

RECAP
66

NOTICE by Eric Scott Turner, United States Department of Housing and Urban Development NOTICE OF PUBLICATION OF NEW 2025 NOFO (Attachments: # 1 Exhibit A (New 2025 NOFO), # 2 Exhibit B (New 2025 NOFO Website Publication))(Jankowski, William) (Entered: 12/19/2025)

1 Exhibit A (New 2025 NOFO)

View on PACER

2 Exhibit B (New 2025 NOFO Website Publication)

View on PACER

Dec. 19, 2025

Dec. 19, 2025

RECAP

Motion Hearing

Dec. 19, 2025

Dec. 19, 2025

Minute Entry for proceedings held before District Judge Mary S. McElroy: Motion Hearing held on 12/19/2025 re 11 MOTION for Preliminary Injunction : Z. Muller, K. Bateman and J. Bailey arguing. Court questions the parties, parties respond. Parties argue motions. For reasons stated on the record, the Court grants the motions. Parties to prepare a proposed order. Recess. (Court Reporter D. Veitch in Courtroom Zoom at 10:00 am.) (Potter, Carrie)

Dec. 19, 2025

Dec. 19, 2025

67

TRANSCRIPT ORDER for proceedings held on 12/22/2025 before Judge Judge McElroy. Daily Transcript selected. Transcript to be delivered following adjournment and prior to the normal opening hour of court on the following morning.. (Bolan, Kevin) (Entered: 12/22/2025)

Dec. 22, 2025

Dec. 22, 2025

RECAP

NOTICE of Hearing: Status Conference set for 12/22/2025 at 02:00 PM via Zoom before District Judge Mary S. McElroy. This conference is for counsel only. Counsel to received zoom information via email. (Potter, Carrie)

Dec. 22, 2025

Dec. 22, 2025

Notice of Hearing (Form Attached)

Dec. 22, 2025

Dec. 22, 2025

Status Conference

Dec. 22, 2025

Dec. 22, 2025

Transcript Order Rescinded

Dec. 22, 2025

Dec. 22, 2025

Minute Entry for proceedings held before District Judge Mary S. McElroy: Status Conference held on 12/22/2025. J. Bailey, W. Jankowski, C. Faherty, C. Flaxman, C. Coggle, J. Whitaker, K. Hubbard, A. Leggett, A. Hughes, C. Crawford, A. Romero, M. Levin-Gesundheit, K. Sabatini, K, Bateman, A, Knowpfier, Z. Muller, A. Holcomb, A. Getachew, G. Provost, M. Gitoman, L. Arzy, A. Geroge, K. Narayan in attendance. (Zoom at 2:00 pm.) (Potter, Carrie)

Dec. 22, 2025

Dec. 22, 2025

TRANSCRIPT ORDER RESCINDED re: 67 Transcript Order, The Court Reporter certifies the transcript order is unable to be fulfilled for the following reasons: Hearing was not recorded. (Dias, Jennifer)

Dec. 22, 2025

Dec. 22, 2025

68

ORDER for Relief Under 5 U.S.C. § 705 and for Preliminary Injunction. So Ordered by District Judge Mary S. McElroy on 12/23/2025. (Attachments: # 1 Appendix) (Potter, Carrie) (Entered: 12/23/2025)

Dec. 23, 2025

Dec. 23, 2025

RECAP
69

NOTICE of Appearance by Leonard Giarrano, IV on behalf of State of Rhode Island (Giarrano, Leonard) (Entered: 12/23/2025)

Dec. 23, 2025

Dec. 23, 2025

70

Notice (Other)

Dec. 23, 2025

Dec. 23, 2025

Order on Motion to Expedite

Dec. 23, 2025

Dec. 23, 2025

TEXT ORDER granting 64 Motion to Expedite. 12/29/2025 - Defendants produce the remaining portion of the administrative record pertaining to the rescission of the FY24-FY25 CoC NOFO; 1/7/2026 - Plaintiffs' Motion for Summary Judgment;1/16/2026 - Defendants' Combined Opposition and Cross-Motion for Summary Judgment;1/23/2026 - Plaintiffs' Combined Reply and Opposition; 1/29/2026 - Defendants' Reply. So Ordered by District Judge Mary S. McElroy on 12/23/2025. (Potter, Carrie)

Dec. 23, 2025

Dec. 23, 2025

Case Details

State / Territory:

Rhode Island

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Nov. 25, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The plaintiffs are the states of Washington, New York, Rhode Island, Arizona, California, Colorado, Connecticut, Delaware, Illinois, Maine, Maryland, Massachusetts, Michigan, Minnesota, New Jersey, Oregon, Vermont, Wisconsin, and the District of Columbia.

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

United States Department of Housing and Urban Development (District of Columbia), Federal

Eric Scott Turner (District of Columbia), Federal

Case Details

Causes of Action:

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

Other Dockets:

District of Rhode Island 1:25-cv-00626

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Declaratory judgment

Injunction

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Funding

Government services

Housing