Case: National Alliance to End Homelessness v. United States Department of Housing and Urban Development

1:25-cv-00636 | U.S. District Court for the District of Rhode Island

Filed Date: Dec. 1, 2025

Case Ongoing

Clearinghouse coding in progress

Case Summary

[This summary is temporary while we research this case.] On December 1, 2025, National Alliance to End Homelessness and other nonprofit organizations sued the U.S. Department of Housing and Urban Development (HUD) and the HUD Secretary, Scott Turner in U.S. District Court for the District of Rhode Island. Plaintiffs alleged that defendants rescinded their two-year notice of funding opportunity (NOFO) and replaced it with a new one, initiating a new competition for FY 2025 awards. This decision …

[This summary is temporary while we research this case.]

On December 1, 2025, National Alliance to End Homelessness and other nonprofit organizations sued the U.S. Department of Housing and Urban Development (HUD) and the HUD Secretary, Scott Turner in U.S. District Court for the District of Rhode Island. Plaintiffs alleged that defendants rescinded their two-year notice of funding opportunity (NOFO) and replaced it with a new one, initiating a new competition for FY 2025 awards. This decision will severely delay essential funding for housing, as HUD now says it will not make any new awards until May at the earliest. But programs across the country have grants expiring as soon as January—and will now be left without funding for months, forcing them to shutter or significantly scale back their programs and placing the formerly homeless individuals and families that rely on those programs at risk of homelessness once again.   

On December 8, 2025, HUD withdrew the new NOFO, promising to reissue it "well in advance of the deadline for obligation of available Fiscal Year 2025 funds."  

This case is ongoing.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/71978322/parties/national-alliance-to-end-homelessness-v-united-states-department-of/


show all people

Documents in the Clearinghouse

Document
1

1:25-cv-00636

Complaint for Declaratory and Injunctive Relief

Dec. 1, 2025

Dec. 1, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/71978322/national-alliance-to-end-homelessness-v-united-states-department-of/

Last updated Jan. 17, 2026, 12:32 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT ( filing fee paid $ 405.00, receipt number ARIDC-2215158 ), filed by City of Cambridge, City of Tucson, Crossroads Rhode Island, Martin Luther King, Jr. County, County of Santa Clara, National Low Income Housing Coalition, Metropolitan Government of Nashville & Davidson County, Youth Pride, Inc., National Alliance to End Homelessness, City and County of San Francisco, City of Boston. (Attachments: # 1 Civil Cover Sheet, # 2 Summons for HUD, # 3 Summons for Sec. Turner, # 4 Summons for AG Bondi, # 5 Summons for USAO)(Romero, Amy) (Entered: 12/01/2025)

1 Civil Cover Sheet

View on PACER

2 Summons for HUD

View on PACER

3 Summons for Sec. Turner

View on PACER

4 Summons for AG Bondi

View on PACER

5 Summons for USAO

View on PACER

Dec. 1, 2025

Dec. 1, 2025

Clearinghouse

Case Conditionally Assigned

Dec. 1, 2025

Dec. 1, 2025

CASE CONDITIONALLY ASSIGNED to District Judge Mary S. McElroy and Magistrate Judge Amy E. Moses based upon the indication on the cover sheet that a related case previously was assigned to the presiding judge. Related Case Number 1:25-cv-626-MSM-AEM. The assignment is subject to the presiding judge's determination that the cases, in fact, are related. (Gonzalez Gomez, Viviana)

Dec. 1, 2025

Dec. 1, 2025

2

CASE OPENING NOTICE ISSUED. (Gonzalez Gomez, Viviana) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

3

Corporate Disclosure Statement by City and County of San Francisco, City of Boston, City of Cambridge, City of Tucson, County of Santa Clara, Crossroads Rhode Island, Martin Luther King, Jr. County, Metropolitan Government of Nashville & Davidson County, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

4

Summons Issued as to Scott Turner, United States Department of Housing and Urban Development, U.S. Attorney's Office for the District of RI, and U.S. Attorney General Pam Bondi. (Attachments: # 1 Summons Issued as to Secretary Turner, # 2 Summons Issued as to U.S. A.G. Bondi, # 3 Summons Issued as to U.S. Attorney's Office for the District of RI) (Gonzalez Gomez, Viviana) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

5

MOTION for Preliminary Injunction and for Relief under 5 USC 705 filed by All Plaintiffs. Responses due by 12/15/2025. (Attachments: # 1 Supporting Memorandum)(Romero, Amy) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

RECAP
6

DECLARATION re 5 MOTION for Preliminary Injunction and for Relief under 5 USC 705 of Attorney Amy R. Romero by All Plaintiffs. (Attachments: # 1 Exhibit FY24-25 NOFO, # 2 Exhibit FY25 NOFO, # 3 Exhibit July 3, 2025 HUD Email)(Romero, Amy) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

RECAP
7

DECLARATION re 5 MOTION for Preliminary Injunction and for Relief under 5 USC 705 Index of Declarations by All Plaintiffs. (Attachments: # 1 Declaration of Ann Oliva (Alliance), # 2 Declaration of Renee M. Willis (NLHIC), # 3 Declaration of Michelle Wilcox (Crossroads), # 4 Declaration of Rush Frazier (Youth Pride), # 5 Declaration of Sheila Dillon (Boston), # 6 Declaration of Elizabeth Mengers Margargee (Cambridge), # 7 Declaration of Sunaree Marshall (MLK County), # 8 Declaration of April Calvin (Nashville), # 9 Declaration of Kathryn Kaminski (Santa Clara), # 10 Declaration of Shireen McSpadden, # 11 Declaration of Ann Chanecka (Tucson), # 12 Declaration of Amy Davidson (San Mateo), # 13 Declaration of Andrew Freeman (Safe Haven), # 14 Declaration of Mary Katherine Rand (Mary Parrish Center), # 15 Declaration of Joyce Tavon (MHSA))(Romero, Amy) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

RECAP
8

Emergency MOTION for Expedited Production of the Administrative Record and Briefing Schedule for Summary Judgment filed by All Plaintiffs. Responses due by 12/15/2025. (Romero, Amy) (Entered: 12/01/2025)

Dec. 1, 2025

Dec. 1, 2025

35

MOTION for Wallace W. Dietz to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number BRIDC-2215563 ) filed by Metropolitan Government of Nashville & Davidson County. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

9

MOTION for Cassandra Crawford to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215407 ) filed by City of Boston, City of Cambridge, City of Tucson, Martin Luther King, Jr. County, Metropolitan Government of Nashville & Davidson County. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

26

MOTION for Aleshadye Getachew to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215489 ) filed by Crossroads Rhode Island, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

27

MOTION for Aman T. George to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215496 ) filed by Crossroads Rhode Island, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

28

MOTION for Carrie Y. Flaxman to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215497 ) filed by Crossroads Rhode Island, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

29

MOTION for Kristin Bateman to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215498 ) filed by Crossroads Rhode Island, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

30

MOTION for Madeline H. Gitomer to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215500 ) filed by Crossroads Rhode Island, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

31

MOTION for Robin F. Thurston to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215504 ) filed by Crossroads Rhode Island, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

32

MOTION for Yenisey Rodriguez to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215505 ) filed by Crossroads Rhode Island, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

33

MOTION for Antonia K. Fasanelli to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215513 ) filed by National Alliance to End Homelessness, National Low Income Housing Coalition. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

34

MOTION for Kathryn M. Scott to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215515 ) filed by National Alliance to End Homelessness, National Low Income Housing Coalition. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

Notice of Hearing (Form Attached)

Dec. 2, 2025

Dec. 2, 2025

10

MOTION for Toby Merrill to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215418 ) filed by City of Boston, City of Cambridge, City of Tucson, Martin Luther King, Jr. County, Metropolitan Government of Nashville & Davidson County. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

11

MOTION for Graham Provost to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215423 ) filed by City of Boston, City of Cambridge, City of Tucson, Martin Luther King, Jr. County, Metropolitan Government of Nashville & Davidson County. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

12

MOTION for Alison Holcomb to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215426 ) filed by Martin Luther King, Jr. County. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

13

MOTION for David Hackett to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215431 ) filed by Martin Luther King, Jr. County. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

14

MOTION for Abigail Greer to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215436 ) filed by Metropolitan Government of Nashville & Davidson County. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

15

MOTION for John K. Whitaker to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215439 ) filed by Metropolitan Government of Nashville & Davidson County. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

16

MOTION for David Chiu to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215444 ) filed by City and County of San Francisco. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

17

MOTION for Michael Levin Gesundheit to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215454 ) filed by City and County of San Francisco. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

18

MOTION for Ronald Lee to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215463 ) filed by City and County of San Francisco. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

19

MOTION for Sara Eisenberg to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215466 ) filed by City and County of San Francisco. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

20

MOTION for Yvonne Mere to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215472 ) filed by City and County of San Francisco. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

21

MOTION for Mollie M. Lee to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215475 ) filed by City and County of San Francisco. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

22

MOTION for Kevin Love Hubbard to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215476 ) filed by All Plaintiffs. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

23

MOTION for Kavita Narayan to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215480 ) filed by County of Santa Clara. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

24

MOTION for Meredith A. Johnson to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215486 ) filed by County of Santa Clara. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

25

MOTION for Tony LoPresti to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2215488 ) filed by County of Santa Clara. (Romero, Amy) (Entered: 12/02/2025)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 9 Motion to Appear Pro Hac Vice of Cassandra Crawford. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 10 Motion to Appear Pro Hac Vice of Toby Merrill. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 11 Motion to Appear Pro Hac Vice of Graham Provost. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

Order on Motion to Appear Pro Hac Vice

Dec. 2, 2025

Dec. 2, 2025

Notice of Hearing

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 12 Motion to Appear Pro Hac Vice of Alison Holcomb. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 13 Motion to Appear Pro Hac Vice of David J. Hackett. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 14 Motion to Appear Pro Hac Vice of Abigail Greer. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 15 Motion to Appear Pro Hac Vice of John K. Whitaker. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 16 Motion to Appear Pro Hac Vice of David Chiu. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 17 Motion to Appear Pro Hac Vice of Michael Levin-Gesundheit. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 18 Motion to Appear Pro Hac Vice of Ronald H. Lee. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 19 Motion to Appear Pro Hac Vice of Sara J. Eisenberg. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 20 Motion to Appear Pro Hac Vice of Yvonne R. Mere. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 21 Motion to Appear Pro Hac Vice of Mollie M. Lee. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 22 Motion to Appear Pro Hac Vice of Kevin Love Hubbard. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 23 Motion to Appear Pro Hac Vice of Kavita Narayan. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 24 Motion to Appear Pro Hac Vice of Meredith A. Johnson. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 25 Motion to Appear Pro Hac Vice of Tony LoPresti. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 26 Motion to Appear Pro Hac Vice of Aleshadye Getachew. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 27 Motion to Appear Pro Hac Vice of Aman T. George. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 28 Motion to Appear Pro Hac Vice of Carrie Y. Flaxman. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 29 Motion to Appear Pro Hac Vice of Kristin Bateman. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 30 Motion to Appear Pro Hac Vice of Madeline H. Gitomer. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 31 Motion to Appear Pro Hac Vice of Robin F. Thurston. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 32 Motion to Appear Pro Hac Vice of Yenisey Rodriguez. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 34 Motion to Appear Pro Hac Vice of Kathryn M. Scott. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

TEXT ORDER granting 35 Motion to Appear Pro Hac Vice of Wallace W. Dietz. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

Dec. 2, 2025

Dec. 2, 2025

NOTICE of Hearing: Status Conference set for 12/5/2025 at 02:00 PM in Remote Hearing 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

TEXT ORDER granting 33 Motion to Appear Pro Hac Vice of Antonia K. Fasanelli. So Ordered by District Judge Mary S. McElroy on 12/2/2025. (Hill, Cherelle)

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

36

NOTICE of Appearance by Lynette J. Labinger on behalf of All Plaintiffs (Labinger, Lynette) (Entered: 12/03/2025)

Dec. 3, 2025

Dec. 3, 2025

RECAP

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. (Courtroom 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

37

NOTICE of Appearance by Pardis Gheibi on behalf of All Defendants (Gheibi, Pardis) (Entered: 12/07/2025)

Dec. 7, 2025

Dec. 7, 2025

RECAP
38

NOTICE of Appearance by Peter Roni Goldstone on behalf of All Defendants (Goldstone, Peter) (Entered: 12/08/2025)

Dec. 8, 2025

Dec. 8, 2025

RECAP
39

NOTICE by 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

Minute Entry for proceedings held before District Judge Mary S. McElroy: Motion Hearing held on 12/8/2025 5 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 5 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 addresses in response. Recess. (Potter, Carrie)

Dec. 8, 2025

Dec. 8, 2025

NOTICE of Hearing on Motion 5 MOTION for Preliminary Injunction and for Relief under 5 USC 705 : Motion Hearing set for 12/19/2025 at 10:00 AM via Zoom before District Judge Mary S. McElroy. Counsel will receive 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

40

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 the Court Reporter 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 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

41

AFFIDAVIT of Service, filed by City of Cambridge, City of Tucson, Crossroads Rhode Island, Martin Luther King, Jr. County, County of Santa Clara, National Low Income Housing Coalition, Metropolitan Government of Nashville & Davidson County, Youth Pride, Inc., National Alliance to End Homelessness, City and County of San Francisco, City of Boston All Defendants. (Attachments: # 1 Proof of Service - Sec. Turner, # 2 Proof of Service - AG Bondi, # 3 Proof of Service - USAO)(Bateman, Kristin) (Entered: 12/10/2025)

1 Proof of Service - Sec. Turner

View on RECAP

2 Proof of Service - AG Bondi

View on RECAP

3 Proof of Service - USAO

View on RECAP

Dec. 10, 2025

Dec. 10, 2025

RECAP
42

NOTICE of Appearance by John Bailey on behalf of All Defendants (Bailey, John)

Dec. 12, 2025

Dec. 12, 2025

RECAP
43

NOTICE of Appearance by William S. Jankowski on behalf of All Defendants (Jankowski, William)

Dec. 15, 2025

Dec. 15, 2025

RECAP
44

NOTICE by Scott Turner, United States Department of Housing and Urban Development PARTIAL ADMINISTRATIVE RECORD (Gheibi, Pardis)

Dec. 15, 2025

Dec. 15, 2025

RECAP
45

RESPONSE In Opposition to [5] MOTION for Preliminary Injunction and for Relief under 5 USC 705 filed by All Defendants. Replies due by 12/22/2025. (Attachments: (1) Exhibit A, (2) Exhibit B, (3) Exhibit C)(Gheibi, Pardis)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

3 Exhibit C

View on RECAP

Dec. 15, 2025

Dec. 15, 2025

RECAP
46

NOTICE by Scott Turner, United States Department of Housing and Urban Development REGARDING TIMELINE OF THE ADMINISTRATIVE RECORD (Gheibi, Pardis)

Dec. 15, 2025

Dec. 15, 2025

RECAP
47

MOTION for Simon Brewer to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2222305 ) filed by Crossroads Rhode Island, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

RECAP
48

MOTION for Christine L. Coogle to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-2222308 ) filed by Crossroads Rhode Island, National Alliance to End Homelessness, National Low Income Housing Coalition, Youth Pride, Inc.. (Romero, Amy) (Entered: 12/17/2025)

Dec. 17, 2025

Dec. 17, 2025

RECAP
49

REPLY to Response re 45 Response to Motion, for Relief under 5 U.S.C. 705 and for Preliminary Injunction filed by All Plaintiffs. (Attachments: # 1 Supplemental Decl. of Ann Marie Oliva (NAEH))(Bateman, Kristin) (Entered: 12/17/2025)

1 Supplemental Decl. of Ann Marie Oliva (NAEH)

View on RECAP

Dec. 17, 2025

Dec. 17, 2025

RECAP

TEXT ORDER granting 47 Motion to Appear Pro Hac Vice of Simon C. Brewer. So Ordered by District Judge Mary S. McElroy on 12/17/2025. (Hill, Cherelle)

Dec. 17, 2025

Dec. 17, 2025

TEXT ORDER granting 48 Motion to Appear Pro Hac Vice of Christine L. Coogle. So Ordered by District Judge Mary S. McElroy on 12/17/2025. (Hill, Cherelle)

Dec. 17, 2025

Dec. 17, 2025

50

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
51

NOTICE by 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)

1 Exhibit A (New 2025 NOFO)

View on RECAP

2 Exhibit B (New 2025 NOFO Website Publication)

View on RECAP

Dec. 19, 2025

Dec. 19, 2025

RECAP

Minute Entry for proceedings held before District Judge Mary S. McElroy: Motion Hearing held on 12/19/2025 re 5 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

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 receive zoom information via email. (Potter, Carrie)

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. (Courtroom Zoom at 2:00 pm.) (Potter, Carrie)

Dec. 22, 2025

Dec. 22, 2025

Notice of Hearing (Form Attached)

Dec. 22, 2025

Dec. 22, 2025

52

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)

1 Appendix

View on RECAP

Dec. 23, 2025

Dec. 23, 2025

RECAP
53

NOTICE by Scott Turner, United States Department of Housing and Urban Development OF COMPLIANCE WITH PARAGRAPH 7 OF THE PRELIMINARY INJUNCTION ORDER (Jankowski, William)

Dec. 23, 2025

Dec. 23, 2025

RECAP

TEXT ORDER granting 50 Motion to Expedite.

Dec. 23, 2025

Dec. 23, 2025

Order on Motion for Miscellaneous Relief AND Order on Motion to Expedite

Dec. 23, 2025

Dec. 23, 2025

Case Details

State / Territory:

Rhode Island

Case Type(s):

Fair Housing/Lending/Insurance

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Dec. 1, 2025

Case Ongoing: Yes

Case Details

Other Dockets:

District of Rhode Island 1:25-cv-00636