Case: Reach Community Development v. US Department of Homeland Security

3:25-cv-02257 | U.S. District Court for the District of Oregon

Filed Date: Dec. 5, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case was filed by residents of Gray's Landing, a building across the street from the Immigration and Customs Enforcement (ICE) facility in Portland, Oregon, to prevent ICE from spraying chemical agents against protesters that then seep into the homes of Gray's Landing residents. On December 5, 2025, plaintiff residents of Gray's Landing - including veterans and children - filed suit in the U.S. District Court for the District of Oregon against the U.S. Department of Homeland Security (DHS)…

This case was filed by residents of Gray's Landing, a building across the street from the Immigration and Customs Enforcement (ICE) facility in Portland, Oregon, to prevent ICE from spraying chemical agents against protesters that then seep into the homes of Gray's Landing residents.

On December 5, 2025, plaintiff residents of Gray's Landing - including veterans and children - filed suit in the U.S. District Court for the District of Oregon against the U.S. Department of Homeland Security (DHS). Plaintiff sought declaratory and injunctive relief under the Fifth Amendment's Due Process Clause and the Fourth Amendment's prohibition on unreasonable seizures to prevent ICE from deploying chemical agents against protesters that seep into Gray's Landing. Plaintiffs have suffered a multitude of injuries from the constant chemical agents deployed by ICE. This case was assigned to U.S. District Judge Amy M. Baggio. 

On December 29, 2025, plaintiffs filed a motion for a preliminary injunction to prevent defendants from deploying tear gas, smoke grenades, and other chemical munitions likely to infiltrate Gray's Landing. 

On January 30, 2026, plaintiffs filed an amended complaint. Plaintiffs included more examples of defendants using chemical agents against protesters that also harmed Gray's Landing residents. Also on January 30, plaintiffs filed an updated motion for preliminary injunction which accounted for the changes in their amended complaint. On February 3, 2026, Judge Baggio denied plaintiffs' initial motion for a preliminary injunction as moot. Defendants filed their response in opposition to plaintiffs' motion for a preliminary injunction on February 6, 2026. 

On February 11, 2026, a resident of Gray's Landing not party to the initial case filed a motion to intervene and a motion to dismiss. The intervener alleged that she was the primary whistleblower regarding how the chemical munitions deployed by defendants impacted gray's Landing, and that plaintiffs only represented nine individuals who live in Gray's Landing - not the whole building. 

On February 25, 2026, Judge Baggio ordered both plaintiffs and defendants to provide the court with briefing on how the preliminary injunction proceedings in Dickinson v. Trump, 3:25-cv-02170-SI, impact plaintiff's motion for a preliminary injunction, by March 6, 2026.

On March 6, Judge Baggio found that plaintiffs established a likelihood of success on their Fifth Amendment substantive due process claim for violation of their right to bodily integrity, determining that defendants' conduct "shocked the conscience" under a deliberate indifference standard. The court reasoned that defendants had "extended opportunities to do better" but displayed "protracted failure even to care" through eight months of repeated, large-scale chemical munitions deployments that impacted areas away from the ICE facility. Judge Baggio issued a preliminary injunction prohibiting defendants from using chemical munitions in quantities such that aerosolized chemicals are likely to reach Gray's Landing, unless necessary to address an imminent threat to life. The court denied defendants' requests for bond and stay of injunction, allowing the case to proceed with the preliminary injunction in place pending final resolution.

Defendants then appealed the court's preliminary injunction order on March 16 to the U.S. Court of Appeals for the Ninth Circuit. The same day defendants filed a motion seeking a stay of the district court’s preliminary injunction pending appeal and an immediate administrative stay pending resolution of this motion. The Ninth Circuit granted the government's request for a temporary administrative stay pending full review of their emergency motion for a stay pending appeal on March 25. The court emphasized that an administrative stay "minimizes harm while an appellate court deliberates" and "does not constitute in any way a decision as to the merits." Oral argument was scheduled for April 7, 2026.

Consequently, plaintiffs filed an emergency motion in the Ninth Circuit seeking to vacate the administrative stay due to Plaintiffs facing" the imminent threat of exposure to chemical munitions in their homes when there is a planned protest on March 28, 2026." Plaintiffs stated that "similar protests have resulted in large crowds outside the Portland ICE facility, leading DHS to deploy chemical munitions that have severely injured Plaintiffs." They then filed a petition for a rehearing en banc on the matter. Two days later, two of three judges voted to deny the emergency motion for reconsideration and reconsideration en banc.

On March 31, 2026, District Judge Baggio found that the proposed intervenor failed to demonstrate sufficient interest for intervention as of right and that her negligence and state habitability claims lacked common questions with plaintiffs' constitutional claims.

This case is ongoing, with the appeal pending in the Ninth Circuit.

Summary Authors

Nick Martire (3/6/2026)

Maddy Ligon (4/2/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72000469/parties/reach-community-development-v-us-department-of-homeland-security/


Judge(s)
Attorney for Plaintiff

Attorney, Darin M.

Attorney, Jeffrey B.

Deffebach, Anna Lynn (Oregon)

Dubner, Jeffrey B. (Oregon)

Attorney for Defendant

Bruns, Michael Benjamin (Oregon)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-02257

Complaint for Declaratory and Injunctive Relief

Reach Community Development v. U.S. Department of Homeland Security

Dec. 5, 2025

Dec. 5, 2025

Complaint
20

3:25-cv-02257

Plaintiffs' Motion for Preliminary Injunction

Dec. 29, 2025

Dec. 29, 2025

Pleading / Motion / Brief
37

3:25-cv-02257

Defendants' Opposition to Plaintiffs' Motion for Preliminary Injunction

Jan. 22, 2026

Jan. 22, 2026

Pleading / Motion / Brief
45

3:25-cv-02257

First Amended Complaint for Declaratory and Injunctive Relief

Jan. 30, 2026

Jan. 30, 2026

Complaint
46

3:25-cv-02257

Plaintiffs' Superseding Motion for Preliminary Injunction

Jan. 30, 2026

Jan. 30, 2026

Pleading / Motion / Brief
50

3:25-cv-02257

Defendants' Opposition to Plaintiffs' Superseding Motion for Preliminary Injunction

Feb. 6, 2026

Feb. 6, 2026

Pleading / Motion / Brief
55

3:25-cv-02257

Plaintiffs' Reply in Support of Motion for Preliminary Injunction

Feb. 11, 2026

Feb. 11, 2026

Pleading / Motion / Brief
75

3:25-cv-02257

Opinion and Order

March 6, 2026

March 6, 2026

9

26-01575

[Untitled]

March 25, 2026

March 25, 2026

85

3:25-cv-02257

Order on Motion to Dismiss AND Order on Motion to Intervene

March 31, 2026

March 31, 2026

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72000469/reach-community-development-v-us-department-of-homeland-security/

Last updated April 20, 2026, 3:23 a.m.

ECF Number Description Date Link Date / Link
1

Complaint. Filing fee in the amount of $405 collected. Agency Tracking ID: AORDC-10087694 Filer is subject to the requirements of Fed. R. Civ. P. 7.1. Jury Trial Requested: No. Darin M. Sands,Darin M. Sands. Filed by Janice Lineberger, Reach Office LLC, Rebecca Roe, Reach Community Development, REACH B49 Partners LP, Whitfield Taylor, Shae Anderson, Jane Doe, Susan Dooley, Mindy King against All Defendants. (Sands, Darin) (Entered: 12/05/2025)

Dec. 5, 2025

Dec. 5, 2025

Clearinghouse
2

Notice of Case Assignment to Magistrate Judge Youlee Yim You and Discovery and Pretrial Scheduling Order. NOTICE: The filing party shall print and serve this Order, the summonses, and all other documents issued by the Clerk at case initiation upon all named parties in accordance with Local Rule 3-5(c).. Discovery is to be completed by 4/6/2026. Joint Alternate Dispute Resolution Report is due by 5/4/2026. Ordered by Magistrate Judge Youlee Yim You. (gd) (Entered: 12/05/2025)

Dec. 5, 2025

Dec. 5, 2025

3

Civil Cover Sheet regarding Complaint, 1 . Filed by All Plaintiffs. (Sands, Darin) (Entered: 12/05/2025)

Dec. 5, 2025

Dec. 5, 2025

4

Notice of Case Reassignment: This case has been reassigned from Magistrate Judge Youlee Yim You to Judge Amy M. Baggio. (eo) (Entered: 12/08/2025)

Dec. 8, 2025

Dec. 8, 2025

5

Corporate Disclosure Statement . Filed by Reach B49 Partners LP, Reach Community Development, Reach Office LLC. (Sands, Darin) (Entered: 12/08/2025)

Dec. 8, 2025

Dec. 8, 2025

6

Proposed Summons Filed by All Plaintiffs. (Sands, Darin) (Entered: 12/08/2025)

Dec. 8, 2025

Dec. 8, 2025

7

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Brian C. Rosen-Shaud. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10091241. Filed by Shae Anderson, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (Rosen-Shaud, Brian) (Entered: 12/09/2025)

Dec. 9, 2025

Dec. 9, 2025

8

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Lynn D. Eisenberg. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10091245. Filed by Shae Anderson, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (Eisenberg, Lynn) (Entered: 12/09/2025)

Dec. 9, 2025

Dec. 9, 2025

9

Summons Issued Electronically as to Sean Curran, Federal Protective Services, Todd Lyons, Kristi Noem, Faron Paramore, Rodney Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, U.S. Secret Service. NOTICE: The filing party shall print and serve the summonses and all other documents issued by the Clerk at the time of case initiation upon all named parties in accordance with Local Rule 3-5(c). (dino) (Entered: 12/09/2025)

Dec. 9, 2025

Dec. 9, 2025

10

ORDER: Granting Brian C. Rosen-Shaud's Motion for Leave to Appear Pro Hac Vice 7 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 12/09/2025)

Dec. 9, 2025

Dec. 9, 2025

11

ORDER: Granting Lynn D. Eisenberg's Motion for Leave to Appear Pro Hac Vice 8 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 12/09/2025)

Dec. 9, 2025

Dec. 9, 2025

Clerks Review of Pro Hac Vice Motion

Dec. 9, 2025

Dec. 9, 2025

Leave to Appear Pro Hac Vice

Dec. 9, 2025

Dec. 9, 2025

Clerk's Review of Pro Hac Vice Motion

Dec. 9, 2025

Dec. 9, 2025

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Brian C. Rosen-Shaud. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10091241 7 : Reviewed and Ready for Ruling. (dino)

Dec. 9, 2025

Dec. 9, 2025

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Lynn D. Eisenberg. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10091245 8 : Reviewed and Ready for Ruling. (dino)

Dec. 9, 2025

Dec. 9, 2025

12

Affidavit of Service upon All Defendants Service of United States Attorneys Office Filed by All Plaintiffs. (Rosen-Shaud, Brian) (Entered: 12/10/2025)

Dec. 10, 2025

Dec. 10, 2025

RECAP
13

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Daniel F. Jacobson. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10093359. Filed by Shae Anderson, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (Jacobson, Daniel) (Entered: 12/10/2025)

Dec. 10, 2025

Dec. 10, 2025

14

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Taylor Jaszewski. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10094332. Filed by Shae Anderson, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (Jaszewski, Taylor) (Entered: 12/11/2025)

Dec. 11, 2025

Dec. 11, 2025

15

ORDER: Granting Daniel F. Jacobson's Motion for Leave to Appear Pro Hac Vice 13 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 12/11/2025)

Dec. 11, 2025

Dec. 11, 2025

16

ORDER: Granting Taylor Jaszewski's Motion for Leave to Appear Pro Hac Vice 14 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 12/11/2025)

Dec. 11, 2025

Dec. 11, 2025

Leave to Appear Pro Hac Vice

Dec. 11, 2025

Dec. 11, 2025

Clerks Review of Pro Hac Vice Motion

Dec. 11, 2025

Dec. 11, 2025

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Daniel F. Jacobson. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10093359 13 : Reviewed and Ready for Ruling. (dino)

Dec. 11, 2025

Dec. 11, 2025

Clerk's Review of Pro Hac Vice Motion

Dec. 11, 2025

Dec. 11, 2025

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Taylor Jaszewski. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10094332 14 : Reviewed and Ready for Ruling. (dino)

Dec. 11, 2025

Dec. 11, 2025

17

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Stephen K. Wirth. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10100270. Filed by Shae Anderson, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (Wirth, Stephen) (Entered: 12/16/2025)

Dec. 16, 2025

Dec. 16, 2025

18

ORDER: Granting Stephen K. Wirth's Motion for Leave to Appear Pro Hac Vice 17 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 12/18/2025)

Dec. 18, 2025

Dec. 18, 2025

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Stephen K. Wirth. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10100270 17 : Reviewed and Ready for Ruling. (dino)

Dec. 18, 2025

Dec. 18, 2025

Clerk's Review of Pro Hac Vice Motion

Dec. 18, 2025

Dec. 18, 2025

19

Notice of Dismissal of Party Shea Anderson Pursuant to Federal Rule 41(a)(1). Filed by Shae Anderson. (Jacobson, Daniel) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

20

Motion for Preliminary Injunction and Request for Evidentiary Hearing. Oral Argument requested. Filed by Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (Attachments: # 1 Declaration of Mindy King, # 2 Declaration of Rebecca Roe, # 3 Declaration of Daniel Jacobson, # 4 Declaration of Margaret Salazar, # 5 Declaration of Rama Rao, M.D., # 6 Declaration of Jane Doe, # 7 Declaration of Susan Dooley, # 8 Declaration of Janice Lineberger, # 9 Declaration of Whitfield Taylor, # 10 Declaration of Christine Piggott) (Jacobson, Daniel) (Entered: 12/29/2025)

1 Declaration of Mindy King

View on PACER

2 Declaration of Rebecca Roe

View on PACER

3 Declaration of Daniel Jacobson

View on PACER

4 Declaration of Margaret Salazar

View on PACER

5 Declaration of Rama Rao, M.D.

View on PACER

6 Declaration of Jane Doe

View on PACER

7 Declaration of Susan Dooley

View on PACER

8 Declaration of Janice Lineberger

View on PACER

9 Declaration of Whitfield Taylor

View on PACER

10 Declaration of Christine Piggott

View on PACER

Dec. 29, 2025

Dec. 29, 2025

Clearinghouse
23

Exhibits 1-19 to Plaintiff's Motion for Preliminary Injunction and Request for Evidentiary Hearing 20 . This filing includes a conventionally filed USB Flash Drive. This conventional filing is maintained in the Clerk's Office but cannot be made a part of the court's electronic record in CM/ECF. Filed by Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (dino) (Entered: 12/30/2025)

Dec. 29, 2025

Dec. 29, 2025

21

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Anna Lynn Deffebach. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10110612. Anna Lynn Deffebach,Anna Lynn Deffebach for Janice Lineberger,Anna Lynn Deffebach for Reach Office LLC,Anna Lynn Deffebach for Rebecca Roe,Anna Lynn Deffebach for Reach Community Development,Anna Lynn Deffebach for Reach B49 Partners LP,Anna Lynn Deffebach for Whitfield Taylor,Anna Lynn Deffebach for Shae Anderson,Anna Lynn Deffebach for Jane Doe,Anna Lynn Deffebach for Susan Dooley,Anna Lynn Deffebach for Mindy King. Filed by on behalf of Janice Lineberger, Reach Office LLC, Rebecca Roe, Reach Community Development, Reach B49 Partners LP, Whitfield Taylor, Shae Anderson, Jane Doe, Susan Dooley, Mindy King. (Deffebach, Anna) (Entered: 12/30/2025)

Dec. 30, 2025

Dec. 30, 2025

22

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Brian D. Netter. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10110617. Brian D. Netter,Brian D. Netter for Janice Lineberger,Brian D. Netter for Reach Office LLC,Brian D. Netter for Rebecca Roe,Brian D. Netter for Reach Community Development,Brian D. Netter for Reach B49 Partners LP,Brian D. Netter for Whitfield Taylor,Brian D. Netter for Shae Anderson,Brian D. Netter for Jane Doe,Brian D. Netter for Susan Dooley,Brian D. Netter for Mindy King. Filed by on behalf of Janice Lineberger, Reach Office LLC, Rebecca Roe, Reach Community Development, Reach B49 Partners LP, Whitfield Taylor, Shae Anderson, Jane Doe, Susan Dooley, Mindy King. (Netter, Brian) (Entered: 12/30/2025)

Dec. 30, 2025

Dec. 30, 2025

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Anna Lynn Deffebach. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10110612 21 : Reviewed and Ready for Ruling. (dino)

Dec. 31, 2025

Dec. 31, 2025

Clerks Review of Pro Hac Vice Motion

Dec. 31, 2025

Dec. 31, 2025

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Brian D. Netter. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10110617 22 : Reviewed and Ready for Ruling. (dino)

Dec. 31, 2025

Dec. 31, 2025

Clerk's Review of Pro Hac Vice Motion

Dec. 31, 2025

Dec. 31, 2025

24

ORDER: Granting Anna Lynn Deffebach's Motion for Leave to Appear Pro Hac Vice 21 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 01/05/2026)

Jan. 5, 2026

Jan. 5, 2026

25

ORDER: Granting Brian D. Netter's Motion for Leave to Appear Pro Hac Vice 22 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 01/05/2026)

Jan. 5, 2026

Jan. 5, 2026

Leave to Appear Pro Hac Vice

Jan. 5, 2026

Jan. 5, 2026

26

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Katharine Schwartzmann. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10120619. Filed by Shae Anderson, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (Schwartzmann, Katharine) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

27

ORDER: Granting Katharine Schwartzmann's Motion for Leave to Appear Pro Hac Vice 26 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

Clerk's Review of Pro Hac Vice Motion

Jan. 9, 2026

Jan. 9, 2026

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Katharine Schwartzmann. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10120619 26 : Reviewed and Ready for Ruling. (dino)

Jan. 9, 2026

Jan. 9, 2026

28

Notice of Appearance of Andrew Warden appearing on behalf of Federal Protective Services, U.S. Customs and Border Protection, Todd Lyons, Kristi Noem, U.S. Department of Homeland Security, Faron Paramore, Sean Curran, Rodney Scott, U.S. Secret Service, U.S. Immigration and Customs Enforcement. Filed by on behalf of Federal Protective Services, U.S. Customs and Border Protection, Todd Lyons, Kristi Noem, U.S. Department of Homeland Security, Faron Paramore, Sean Curran, Rodney Scott, U.S. Secret Service, U.S. Immigration and Customs Enforcement. (Warden, Andrew) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

29

Motion for Extension of Time to File a Response/Reply to Motion for Preliminary Injunction and Request for Evidentiary Hearing 20 . Filed by Sean Curran, Federal Protective Services, Todd Lyons, Kristi Noem, Faron Paramore, Rodney Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, U.S. Secret Service. (Attachments: # 1 Proposed Order) (Warden, Andrew) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

30

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Jeffrey B. Dubner. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10124409. Jeffrey B. Dubner,Jeffrey B. Dubner for Janice Lineberger,Jeffrey B. Dubner for Reach Office LLC,Jeffrey B. Dubner for Rebecca Roe,Jeffrey B. Dubner for Reach Community Development,Jeffrey B. Dubner for Reach B49 Partners LP,Jeffrey B. Dubner for Whitfield Taylor,Jeffrey B. Dubner for Shae Anderson,Jeffrey B. Dubner for Jane Doe,Jeffrey B. Dubner for Susan Dooley,Jeffrey B. Dubner for Mindy King. Filed by on behalf of Janice Lineberger, Reach Office LLC, Rebecca Roe, Reach Community Development, Reach B49 Partners LP, Whitfield Taylor, Shae Anderson, Jane Doe, Susan Dooley, Mindy King. (Dubner, Jeffrey) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

31

ORDER: Granting Motion for Extension of Time to File Response 29 . Defendant's Response to Plaintiff's Motion for Preliminary Injunction and Request for Evidentiary Hearing 20 is due by 1/22/2026. The Court will schedule a status conference after reviewing Defendant's response brief. Ordered by Judge Amy M. Baggio. (jp) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

Order on Motion for Extension of Time to File Response/Reply to Motion

Jan. 13, 2026

Jan. 13, 2026

32

ORDER: Granting Jeffrey B. Dubner's Motion for Leave to Appear Pro Hac Vice 30 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

33

SCHEDULING ORDER. A Telephone Status Conference is set for 1/27/2026 at 01:30PM before Judge Amy M. Baggio. Counsel is required to confer prior to the conference. At the conference, counsel should be prepared to discuss the status of the case, relevant dates and deadlines, and any other significant issues. The parties shall call into the Court's conference line (the phone number will be provided via separate notice) five minutes prior to the scheduled conference time. Ordered by Judge Amy M. Baggio. (jp) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Jeffrey B. Dubner. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10124409 30 : Reviewed and Ready for Ruling. (dino)

Jan. 14, 2026

Jan. 14, 2026

Clerk's Review of Pro Hac Vice Motion

Jan. 14, 2026

Jan. 14, 2026

34

CIVIL CASE MANAGEMENT ORDER. Signed on 1/15/2026 by Judge Amy M. Baggio. (jp) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

RECAP
35

Notice of Appearance of Kathleen Jacobs appearing on behalf of Federal Protective Services, U.S. Customs and Border Protection, Todd Lyons, Kristi Noem, U.S. Department of Homeland Security, Faron Paramore, Sean Curran, Rodney Scott, U.S. Secret Service, U.S. Immigration and Customs Enforcement. Filed by on behalf of Federal Protective Services, U.S. Customs and Border Protection, Todd Lyons, Kristi Noem, U.S. Department of Homeland Security, Faron Paramore, Sean Curran, Rodney Scott, U.S. Secret Service, U.S. Immigration and Customs Enforcement. (Jacobs, Kathleen) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

36

Notice of Appearance of Samuel Holt appearing on behalf of Federal Protective Services, U.S. Customs and Border Protection, Todd Lyons, Kristi Noem, U.S. Department of Homeland Security, Faron Paramore, Sean Curran, Rodney Scott, U.S. Secret Service, U.S. Immigration and Customs Enforcement. Filed by on behalf of Federal Protective Services, U.S. Customs and Border Protection, Todd Lyons, Kristi Noem, U.S. Department of Homeland Security, Faron Paramore, Sean Curran, Rodney Scott, U.S. Secret Service, U.S. Immigration and Customs Enforcement. (Holt, Samuel) (Entered: 01/22/2026)

Jan. 22, 2026

Jan. 22, 2026

37

Response in Opposition to Motion for Preliminary Injunction and Request for Evidentiary Hearing 20 . Filed by Sean Curran, Federal Protective Services, Todd Lyons, Kristi Noem, Faron Paramore, Rodney Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, U.S. Secret Service. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3) (Holt, Samuel) (Entered: 01/22/2026)

1 Exhibit 1

View on PACER

2 Exhibit 2

View on PACER

3 Exhibit 3

View on PACER

Jan. 22, 2026

Jan. 22, 2026

Clearinghouse
38

SCHEDULING ORDER. The public may observe the Status Conference set for TODAY at 01:30PM in Portland Courtroom 14B before Judge Amy M. Baggio. Ordered by Judge Amy M. Baggio. (jp) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

39

MINUTES of Proceedings: Status Conference held. As discussed on the record, the Court set the following case schedule: Plaintiffs shall file an Amended Complaint and Superseding Motion for Preliminary Injunction by 1/30/2026. Defendants' Response to the Superseding Motion for Preliminary Injunction is due 2/6/2026. Reply is due 2/11/2026. An Evidentiary Hearing is set for 2/13/2026 at 01:00PM in Portland Courtroom 14B before Judge Amy M. Baggio. Defendants' Answer or other responsive pleading to the Amended Complaint will be due within 21 days of the Court's ruling on the Superseding Motion for Preliminary Injunction.As further discussed, Plaintiffs shall file in the form of a "Motion for Cross Examination" by Noon PST on 1/28/2026 their legal authority and argument regarding what Plaintiffs referred to at the Status Conference as their right to cross-examine any of Defendants' Declarants at the evidentiary hearing. Defendants' optional Response to the Motion for Cross Examination is due by close of business on 1/29/2026. Daniel Jacobson, Darin Sands, Brian Rossen-Shaud, Jeffrey Dubner, Katharine Schwartzmann, Lynn Eisenberg, and Stephen Wirth present as counsel for plaintiff(s). Samuel Holt and Kathleen Jacobs present as counsel for defendant(s). Court Reporter: Ryan White. Judge Amy M. Baggio presiding. (jp) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

1 - Scheduling

Jan. 27, 2026

Jan. 27, 2026

Status Conference

Jan. 27, 2026

Jan. 27, 2026

40

Motion for Cross Examination. Filed by Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (Jacobson, Daniel) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

RECAP
41

Response in Opposition to Motion for Cross Examination 40 . Filed by Sean Curran, Federal Protective Services, Todd Lyons, Kristi Noem, Faron Paramore, Rodney Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, U.S. Secret Service. (Holt, Samuel) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

RECAP
42

Unopposed Motion to File Excess Pages Expand Limit to 12,500 Words. Filed by Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor. (Rosen-Shaud, Brian) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

RECAP
43

ORDER:: The Court GRANTS Plaintiffs' Motion for Cross-Examination 40 . The Court orders both parties to produce any declarants on whom they intend to rely to be available for cross-examination at the scheduled February 13, 2026, hearing. Alternatively, the parties may arrange for a declarant to sit for a video deposition prior to the hearing if that declarant is unable to appear in person at the hearing. Regardless of whether live testimony is offered at the evidentiary hearing or is offered by video deposition, the scope of such testimony shall be limited to the content of each declarant's declaration. Any video-recorded depositions must be filed no later than 48 hours before the evidentiary hearing. The Court may strike the declarations of witnesses whom the parties do not make available for cross-examination.If the hearing cannot be concluded in the time allotted on February 13, 2026, the Court will reserve time on February 17, 2026, to hold the remainder of the evidentiary hearing and oral argument. Ordered by Judge Amy M. Baggio. (jp) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

44

ORDER: Granting Motion to File Excess Pages 42 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

45

First Amended Complaint for Declaratory and Injunctive Relief. Filed by Janice Lineberger, Reach Office LLC, Rebecca Roe, Reach Community Development, Reach B49 Partners LP, Whitfield Taylor, Jane Doe, Susan Dooley, Mindy King, Diane Moreno, Erica del Nigro, Roy Brooks against All Defendants (Attachments: # 1 Exhibit Compare report showing changes from original Complaint). (Jacobson, Daniel) (Entered: 01/30/2026)

1 Exhibit Compare report showing changes from original Complaint

View on RECAP

Jan. 30, 2026

Jan. 30, 2026

Clearinghouse
46

Motion for Preliminary Injunction . Oral Argument requested.Expedited Hearing requested. Filed by Roy Brooks, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Diane Moreno, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor, Erica del Nigro. (Attachments: # 1 Attachment Declaration of Mindy King, # 2 Attachment Declaration of Rebecca Roe, # 3 Attachment Declaration of Daniel Jacobson, # 4 Attachment Declaration of Margaret Salazar, # 5 Attachment Declaration of Rama B. Rao MD, # 6 Attachment Declaration of Jane Doe, # 7 Attachment Declaration of Susan Dooley, # 8 Attachment Declaration of Janice Lineberger, # 9 Attachment Declaration of Whitfield Taylor, # 10 Attachment Declaration of Diane Moreno, # 11 Attachment Declaration of Erica del Nigro, # 12 Attachment Declaration of Roy Brooks, # 13 Attachment Declaration of Christine Piggott) (Jacobson, Daniel) (Entered: 01/30/2026)

1 Attachment Declaration of Mindy King

View on RECAP

2 Attachment Declaration of Rebecca Roe

View on RECAP

3 Attachment Declaration of Daniel Jacobson

View on RECAP

4 Attachment Declaration of Margaret Salazar

View on RECAP

5 Attachment Declaration of Rama B. Rao MD

View on RECAP

6 Attachment Declaration of Jane Doe

View on RECAP

7 Attachment Declaration of Susan Dooley

View on RECAP

8 Attachment Declaration of Janice Lineberger

View on RECAP

9 Attachment Declaration of Whitfield Taylor

View on RECAP

10 Attachment Declaration of Diane Moreno

View on RECAP

11 Attachment Declaration of Erica del Nigro

View on RECAP

12 Attachment Declaration of Roy Brooks

View on RECAP

13 Attachment Declaration of Christine Piggott

View on RECAP

Jan. 30, 2026

Jan. 30, 2026

Clearinghouse

Order on Motion to File Excess Pages

Jan. 30, 2026

Jan. 30, 2026

Order on Motion

Jan. 30, 2026

Jan. 30, 2026

47

ORDER: The Court received Plaintiffs' email request on 1/31/2026 to allow remote video testimony of their expert. The Court informed the parties it would grant Plaintiffs' request absent objection by either side. The parties were ordered to confer immediately to determine if there is any dispute regarding remote video testimony by any witness. If there is an objection, Plaintiff shall file an opposed motion no later than 2/3/2026. Response to the opposed motion is due by 2/5/2026. Ordered by Judge Amy M. Baggio. (jp) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

1 - Scheduling

Feb. 2, 2026

Feb. 2, 2026

48

ORDER: In light of Plaintiffs filing of a First Amended Complaint 45 and Superseding Motion for Preliminary Injunction 46, the Court DENIES AS MOOT Plaintiffs' prior Motion for Preliminary Injunction 20 . Ordered by Judge Amy M. Baggio. (jp) (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

49

Exhibit 37-39 to Plaintiffs' Superseding Motion for Preliminary Injunction 46 .This filing includes a conventionally filed USB Flash Drive. This conventional filing is maintained in the Clerk's Office but cannot be made a part of the court's electronic record in CM/ECF. Filed by Roy Brooks, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Diane Moreno, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor, Erica del Nigro. (dino) (Entered: 02/04/2026)

Feb. 3, 2026

Feb. 3, 2026

Order on Motion for Preliminary Injunction

Feb. 3, 2026

Feb. 3, 2026

50

Response in Opposition to Motion for Preliminary Injunction 46 . Filed by Sean Curran, Federal Protective Services, Todd Lyons, Kristi Noem, Faron Paramore, Rodney Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, U.S. Secret Service. (Attachments: # 1 Attachment Declaration of Roberto Cantu, # 2 Attachment Declaration of Timothy Sullivan, # 3 Exhibit 1) (Holt, Samuel) (Entered: 02/06/2026)

1 Attachment Declaration of Roberto Cantu

View on RECAP

2 Attachment Declaration of Timothy Sullivan

View on RECAP

3 Exhibit 1

View on RECAP

Feb. 6, 2026

Feb. 6, 2026

Clearinghouse
51

Notice re Response in Opposition to Motion, 50 Errata Filed by Sean Curran, Federal Protective Services, Todd Lyons, Kristi Noem, Faron Paramore, Rodney Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, U.S. Secret Service. (Related document(s): Response in Opposition to Motion, 50 .) (Attachments: # 1 Errata) (Jacobs, Kathleen) (Entered: 02/10/2026)

1 Errata

View on RECAP

Feb. 10, 2026

Feb. 10, 2026

RECAP
52

ORDER: The preliminary injunction hearing set for February 13, 2026, at 1:00 p.m. will proceed as follows: The Court will first hear short opening statements not to exceed 20 minutes for each side. The parties will then present evidence, which the Court expects will consist of 2 hours of direct testimony followed by cross-examination. The Court will then hear closing and oral arguments on Plaintiffs' pending motion for preliminary injunction. As stipulated by the parties via email, all declarations and exhibits attached to the parties' briefing, deposition transcripts, and videos shall be considered as pre-admitted evidence. The parties are also advised that any evidence that they wish the Court to consider in ruling on the motion for a preliminary injunctionincluding video evidence and deposition testimonymust be discussed, with specific citations to the record, at the February 13 hearing.The parties are directed to coordinate with the Courtroom Deputy in advance of the hearing to test-run any technology needed at the hearing. The Court also grants the parties' requested leave of the prior 48-hour requirement 43 for the parties' scheduled deposition to be taken on Wednesday, February 11, 2026, and directs the parties to file any deposition transcripts and video recordings of said deposition by 12:00 p.m., Pacific Time, on Thursday, February 12, 2026.The Court has reserved four hours for this hearing. If more time is needed beyond four hours, the hearing shall continue on Tuesday, February 17, 2026, at a time to be determined by the Court. The hearing is open to the public in Courtroom 14B in the Hatfield United States Courthouse. Photographing, recording, or any disruptions of the proceedings is prohibited. Ordered by Judge Amy M. Baggio. (jp) (Entered: 02/11/2026)

Feb. 11, 2026

Feb. 11, 2026

53

Motion to Intervene and Motion to Dismiss. Filed by LaShawnda Shavers. (eo) (Entered: 02/11/2026)

Feb. 11, 2026

Feb. 11, 2026

RECAP
54

ORDER: Consistent with Local Rule 10-1(e), the Court ORDERS Defendants to file an amended response brief updating citations to the record to include specific pincites to pages within the exhibits to their declarations. Defendants must also refile the Cantu Declaration with proper exhibit numbering. Defendants must file these amended documents by end of business, February 12, 2026. Ordered by Judge Amy M. Baggio. (jp) (Entered: 02/11/2026)

Feb. 11, 2026

Feb. 11, 2026

55

Reply to Motion for Preliminary Injunction 46 . Filed by Roy Brooks, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Diane Moreno, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor, Erica del Nigro. (Attachments: # 1 Declaration of Anna L. Deffebach, # 2 Declaration of Roy Brooks, # 3 Declaration of Rebecca Roe, # 4 Declaration of Mindy King, # 5 Declaration of Daniel Jacobson, # 6 Declaration of Margaret Salazar, # 7 Convetionally Filed Exhibit Cover Page) (Rosen-Shaud, Brian) (Entered: 02/11/2026)

1 Declaration of Anna L. Deffebach

View on RECAP

2 Declaration of Roy Brooks

View on RECAP

3 Declaration of Rebecca Roe

View on RECAP

4 Declaration of Mindy King

View on RECAP

5 Declaration of Daniel Jacobson

View on RECAP

6 Declaration of Margaret Salazar

View on RECAP

7 Convetionally Filed Exhibit Cover Page

View on RECAP

Feb. 11, 2026

Feb. 11, 2026

Clearinghouse

Order

Feb. 11, 2026

Feb. 11, 2026

56

Notice of Appearance of Michael Benjamin Bruns appearing on behalf of Federal Protective Services, U.S. Customs and Border Protection, Todd Lyons, Kristi Noem, U.S. Department of Homeland Security, Faron Paramore, Sean Curran, Rodney Scott, U.S. Secret Service, U.S. Immigration and Customs Enforcement. Filed by on behalf of Federal Protective Services, U.S. Customs and Border Protection, Todd Lyons, Kristi Noem, U.S. Department of Homeland Security, Faron Paramore, Sean Curran, Rodney Scott, U.S. Secret Service, U.S. Immigration and Customs Enforcement. (Bruns, Michael) (Entered: 02/12/2026)

Feb. 12, 2026

Feb. 12, 2026

RECAP
57

Amended Response in Opposition to Motion for Preliminary Injunction 46 . Filed by Sean Curran, Federal Protective Services, Todd Lyons, Kristi Noem, Faron Paramore, Rodney Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, U.S. Secret Service. (Attachments: # 1 Attachment Declaration of Roberto Cantu, # 2 Attachment Declaration of Timothy Sullivan, # 3 Exhibit 1) (Holt, Samuel) (Entered: 02/12/2026)

1 Attachment Declaration of Roberto Cantu

View on PACER

2 Attachment Declaration of Timothy Sullivan

View on PACER

3 Exhibit 1

View on PACER

Feb. 12, 2026

Feb. 12, 2026

58

Notice of Filing of Deposition Transcripts Filed by Roy Brooks, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Diane Moreno, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor, Erica del Nigro. (Attachments: # 1 Transcript of Deposition of Timothy Sullivan, # 2 Transcript of Deposition of Roberto Cantu) (Rosen-Shaud, Brian) (Entered: 02/12/2026)

1 Transcript of Deposition of Timothy Sullivan

View on PACER

2 Transcript of Deposition of Roberto Cantu

View on PACER

Feb. 12, 2026

Feb. 12, 2026

59

Exhibits 47-69 to Plaintiffs' Superseding Motion for Preliminary Injunction 46 . This filing includes a conventionally filed USB Flash Drive. This conventional filing is maintained in the Clerk's Office but cannot be made a part of the court's electronic record in CM/ECF. Filed by Roy Brooks, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Diane Moreno, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor, Erica del Nigro. (dino) (Entered: 02/13/2026)

Feb. 12, 2026

Feb. 12, 2026

RECAP
60

MINUTES of Proceedings: Evidentiary hearing held before Judge Amy Baggio regarding Plaintiffs' Motion for a Preliminary Injunction 46 . Parties gave opening statements. Witnesses sworn and evidence adduced. ORDER: As discussed on the record, Defendants shall file the relevant use of force policies for ICE and FPS by February 17, 2026, at 5:00PM PST (counsel is permitted to file these under seal). Additionally, Plaintiffs shall file a Response to the Motion to Intervene and Motion to Dismiss 53 filed by LaShawnda Shavers by February 27, 2026. Defendants may file a Reply (if desired) by March 6, 2026.FURTHER ORDERED: Oral Argument on the legal issues is set for Wednesday, February 18, 2026, at 2:00PM PST. The Court permits counsel to appear by video. Counsel shall connect to the video (connection information will be provided via separate notice) five minutes prior to the scheduled hearing. Courtroom 14B will be open for public observation.Jeffrey Dubner, Taylor Jaszewski, Daniel Jacobson, Lynn Eisenberg, Darin Sands, Stephen K. Wirth present as counsel for Plaintiffs. Michael B. Bruns, Kathleen Jacobs, Samuel Holt present as counsel for Defendants. Court Reporter: Ryan White. Judge Amy M. Baggio presiding. (jp) (Entered: 02/13/2026)

Feb. 13, 2026

Feb. 13, 2026

Evidentiary Hearing

Feb. 13, 2026

Feb. 13, 2026

61

OFFICIAL COURT TRANSCRIPT OF PROCEEDINGS FILED Evidentiary Hearing held on 2/13/2026 before Judge Amy M. Baggio, Court Reporter Ryan White, telephone number 503-826-8184 or ryan_white@ord.uscourts.gov. Transcript may be viewed at Court's public terminal or purchased from the Court Reporter before the deadline for Release of Transcript Restriction. Afterwards it may be obtained from the Court Reporter or through PACER. See Policy at ord.uscourts.gov. Notice of Intent to Redact Transcript is due by 2/23/2026. Redaction Request due 3/9/2026. Redacted Transcript Deadline set for 3/18/2026. Release of Transcript Restriction set for 5/18/2026. (White, Ryan) (Entered: 02/15/2026)

Feb. 15, 2026

Feb. 15, 2026

62

ORDER: As ordered at the Evidentiary Hearing 60, the parties are granted leave to file the Use of Force Policies under seal without further motion or order. Ordered by Judge Amy M. Baggio. (jp) (Entered: 02/17/2026)

Feb. 17, 2026

Feb. 17, 2026

63

(DOCUMENT FILED UNDER SEAL), Certificate of Compliance With the Court's Order Requiring Submission of ICE and FPS Use of Force Policies. Counsel is required to serve the sealed documents conventionally pursuant to LR 5-2(e). Filed by Sean Curran, Federal Protective Services, Kristi Noem, Faron Paramore, Rodney Scott, U.S. Customs and Border Protection, U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement, U.S. Secret Service. (Related document(s): Order 62, Evidentiary Hearing,,,,, 60 .) (Attachments: # 1 Proposed Sealed Document ICE Use of Force Policy, # 2 Proposed Sealed Document FPS Use of Force Policy, # 3 Proposed Sealed Document FPS Pubic Order Policing Policy) (Warden, Andrew) (Entered: 02/17/2026)

Feb. 17, 2026

Feb. 17, 2026

64

Notice of Filing of Exhibits 70-72 Filed by Roy Brooks, Jane Doe, Susan Dooley, Mindy King, Janice Lineberger, Diane Moreno, Reach B49 Partners LP, Reach Community Development, Reach Office LLC, Rebecca Roe, Whitfield Taylor, Erica del Nigro. (Attachments: # 1 Exhibit 70, # 2 Exhibit 71, # 3 Exhibit 72) (Rosen-Shaud, Brian) (Entered: 02/17/2026)

1

View on RECAP

2

View on RECAP

3

View on RECAP

Feb. 17, 2026

Feb. 17, 2026

9CONV - Grant Permission to File Under Seal AND Order

Feb. 17, 2026

Feb. 17, 2026

65

SCHEDULING ORDER: As noted in the minutes of the evidentiary hearing 60, Courtroom 14B will be opened for observers on 2/18/2026 at 02:00PM before Judge Amy M. Baggio. Ordered by Judge Amy M. Baggio. (jp) (Entered: 02/18/2026)

Feb. 18, 2026

Feb. 18, 2026

66

MINUTES of Proceedings: Oral Argument held regarding Plaintiff's Supplemental Motion for Preliminary Injunction 46 . The Court took the motion under advisement as of 2/18/2026. Daniel Jacobson, Darin Sands, Brian Rosen-Shaud, Jeffrey Dubner, Katharine Schwartzmann, Lynn Eisenberg, and Stephen Wirth present as counsel for plaintiff(s). Samuel Holt, Andrew Warden, and Kathleen Jacobs present as counsel for defendant(s). Court Reporter: Ryan White. Judge Amy M. Baggio presiding. (jp) (Entered: 02/18/2026)

Feb. 18, 2026

Feb. 18, 2026

1 - Scheduling

Feb. 18, 2026

Feb. 18, 2026

Motion Hearing Held AND Order on Motion for Preliminary Injunction

Feb. 18, 2026

Feb. 18, 2026

67

Exhibits re Motion to InterveneMotion to Dismiss 53 . Filed by LaShawnda Shavers. (dino) (Entered: 02/20/2026)

Feb. 20, 2026

Feb. 20, 2026

RECAP

Case Details

State / Territory:

Oregon

Case Type(s):

Policing

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Dec. 5, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

Plaintiffs are residents of Gray's Landing, a residential building in Portland, Oregon, who have been negatively impacted by ICE agents spraying chemical weapons at protesters outside.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

United States Department of Homeland Security

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

Ex Parte Young (Federal) or Bivens

Constitutional Clause(s):

Due Process: Substantive Due Process

Other Dockets:

District of Oregon 3:25-cv-02257

U.S. Court of Appeals for the Ninth Circuit 26-01575

Available Documents:

Complaint (any)

Injunctive (or Injunctive-like) Relief

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Attorneys fees

Declaratory judgment

Injunction

Relief Granted:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Preliminary relief granted

Issues

Policing:

Pepper/OC Spray (policing)

Recommended Citation