Case: City of Newport v. Noem

6:25-cv-02396 | U.S. District Court for the District of Oregon

Filed Date: Dec. 22, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

On December 22, 2025, the City of Newport, Oregon filed suit in the U.S. District Court for the District of Oregon against the U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement (ICE), the U.S. Coast Guard, and officials thereof. Filing under the Coastal Zone Management Act (CZMA), the National Environmental Policy Act (NEPA), and the Administrative Procedure Act, the City sought declaratory and injunctive relief to stop the defendants from converting a Coast Guard a…

On December 22, 2025, the City of Newport, Oregon filed suit in the U.S. District Court for the District of Oregon against the U.S. Department of Homeland Security, U.S. Immigration and Customs Enforcement (ICE), the U.S. Coast Guard, and officials thereof. Filing under the Coastal Zone Management Act (CZMA), the National Environmental Policy Act (NEPA), and the Administrative Procedure Act, the City sought declaratory and injunctive relief to stop the defendants from converting a Coast Guard aviation facility ("AIRFAC Newport") at Newport Municipal Airport into a large immigration detention and deportation center. In its complaint, the City emphasized that local and state codes and regulations had been carefully crafted to maintain Newport’s coastal infrastructure and protect its natural environment. It alleged that, with complete disregard for the foregoing, and without providing any opportunity for input from the public, the defendants  decided to fund, construct, and maintain a massive immigration detention and deportation facility. The City further asserted that these actions contravened a 1992 agreement between the City and the federal government in which the City granted a conditional interest in a parcel of property at the Newport Municipal Airport for the purpose of Coast Guard aviation. Plaintiffs sought declaratory relief, an injunction prohibiting the defendants from constructing, maintaining, or funding an ICE detention facility in Newport, and specific performance on the 1992 agreement or reversion of the interest in AIRFAC Newport to the City.  The case was assigned to Judge Michael J. Shane. 

This case is ongoing.

Summary Authors

Calvin OConnell (1/9/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72069863/parties/city-of-newport-v-noem/


Judge(s)
Attorney for Plaintiff

Anderson-Dana, Lydia (Oregon)

Jasper, Chloe (Oregon)

Johnson, Tiffany A. (Oregon)

Ketterling, Keith A. (Oregon)

Kinsman, Elizabeth (Oregon)

show all people

Documents in the Clearinghouse

Document
1

6:25-cv-02396

Complaint

Dec. 22, 2025

Dec. 22, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72069863/city-of-newport-v-noem/

Last updated March 28, 2026, 3:25 a.m.

ECF Number Description Date Link Date / Link
1

Complaint. Filing fee in the amount of $405 collected. Agency Tracking ID: AORDC-10107196 Jury Trial Requested: Yes. Filed by City of Newport against All Defendants (Attachments: # 1 Civil Cover Sheet, # 2 Proposed Summons). (Kinsman, Elizabeth) (Entered: 12/22/2025)

1 Civil Cover Sheet

View on RECAP

2 Proposed Summons

View on RECAP

Dec. 22, 2025

Dec. 22, 2025

Clearinghouse
2

Notice of Case Assignment to Judge Michael J. McShane 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 4/22/2026. Joint Alternate Dispute Resolution Report is due by 5/22/2026. Pretrial Order is due by 5/22/2026. Ordered by Judge Michael J. McShane. (jw) (Entered: 12/23/2025)

Dec. 23, 2025

Dec. 23, 2025

3

Summons Issued Electronically as to All Defendants. 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). (Attachments: # 1 Summons Kristi Noem, # 2 Summons Todd Lyons, # 3 Summons United States Coast Guard, # 4 Summons US Dept Homeland Security, # 5 Summons US Immigration and Customs Enforcement) (jw) (Entered: 12/23/2025)

Dec. 23, 2025

Dec. 23, 2025

4

Affidavit of Service upon All Defendants of Summons, Complaint and Initiating Orders Filed by City of Newport. (Anderson-Dana, Lydia) (Entered: 12/23/2025)

Dec. 23, 2025

Dec. 23, 2025

5

Notice of Appearance of Sean C. Duffy appearing on behalf of Kristi Noem, United States Department of Homeland Security, United States Coast Guard, Todd Lyons, Kevin Lunday, United States Immigration and Customs Enforcement. Filed by on behalf of Kristi Noem, United States Department of Homeland Security, United States Coast Guard, Todd Lyons, Kevin Lunday, United States Immigration and Customs Enforcement. (Duffy, Sean) (Entered: 12/29/2025)

Dec. 29, 2025

Dec. 29, 2025

RECAP
6

Motion to Consolidate . Filed by City of Newport. (Kinsman, Elizabeth) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

RECAP
7

Motion to Expedite or Accelerate Discovery. Oral Argument requested.Expedited Hearing requested. Filed by City of Newport. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Kinsman, Elizabeth) (Entered: 01/16/2026)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

Jan. 16, 2026

Jan. 16, 2026

RECAP
8

Motion to Intervene . Meriel L. Darzen,Meriel L. Darzen,Eric McCord Wriston for Oregon Shores Conservation Coalition,Meriel L. Darzen,Eric McCord Wriston for Cascadia Wildlands. Filed by Oregon Shores Conservation Coalition, Cascadia Wildlands. (Attachments: # 1 Proposed Document Proposed Intervenor Complaint) (Darzen, Meriel) (Entered: 01/23/2026)

1 Proposed Document Proposed Intervenor Complaint

View on RECAP

Jan. 23, 2026

Jan. 23, 2026

RECAP
9

Response in Opposition to Motion to Consolidate 6 Oral Argument requested. Eric J. Brickenstein,Eric J. Brickenstein,Eric J. Brickenstein for Newport Fishermen's Wives, Inc.. Filed by Newport Fishermen's Wives, Inc.. (Brickenstein, Eric) (Entered: 01/23/2026)

Jan. 23, 2026

Jan. 23, 2026

RECAP
10

Reply to Motion to Consolidate 6 . Filed by City of Newport. (Jasper, Chloe) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
11

Unopposed Motion to Consolidate . Filed by City of Newport. (Kinsman, Elizabeth) (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

RECAP
12

ORDER: Granting Plaintiff's Motion to Consolidate 11 . Ordered by Judge Michael J. McShane. (cp) (Entered: 02/25/2026)

Feb. 25, 2026

Feb. 25, 2026

13

Notice of Case Reassignment: This case has been reassigned from Judge Michael J. McShane to Judge Ann L. Aiken. (jk) (Entered: 02/25/2026)

Feb. 25, 2026

Feb. 25, 2026

Order on Motion to Consolidate

Feb. 25, 2026

Feb. 25, 2026

14

CASE MANAGEMENT ORDER. Signed on 2/26/2026 by Judge Ann L. Aiken. (ck) (Entered: 02/26/2026)

Feb. 26, 2026

Feb. 26, 2026

RECAP
15

Motion to Dismiss for Lack of Jurisdiction, Motion to Dismiss for Failure to State a Claim . Filed by United States Immigration and Customs Enforcement, Todd M. Lyons, United States Department of Homeland Security, Kristi Noem, Todd Lyons, United States Immigration and Customs Enforcement, Kristi Noem, Kevin Lunday, United States Coast Guard. (Attachments: # 1 Exhibit)Associated Cases: 6:26-cv-00186-AA, 6:25-cv-02396-AA (Duffy, Sean) (Entered: 02/27/2026)

1 Exhibit

View on RECAP

Feb. 27, 2026

Feb. 27, 2026

RECAP
16

Reply to Motion to Intervene (4 in 6:26-cv-00186-AA), Motion to Intervene (8 in 6:25-cv-02396-AA). Filed by Cascadia Wildlands, Oregon Shores Conservation Coalition.Associated Cases: 6:26-cv-00186-AA, 6:25-cv-02396-AA (Wriston, Eric) (Entered: 03/03/2026)

March 3, 2026

March 3, 2026

RECAP
17

SCHEDULING ORDER: Status Conference is set for 3/26/2026 at 10:30AM in Eugene by telephone before Judge Ann L. Aiken. Ordered by Judge Ann L. Aiken. Associated Cases: 6:26-cv-00186-AA, 6:25-cv-02396-AA (ck) (Entered: 03/05/2026)

March 5, 2026

March 5, 2026

18

Extension of Time to File Response/Reply to Motion

March 5, 2026

March 5, 2026

1 - Scheduling

March 5, 2026

March 5, 2026

20

Extension of Time to File Response/Reply to Motion

March 6, 2026

March 6, 2026

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

March 6, 2026

March 6, 2026

1 - Scheduling

March 11, 2026

March 11, 2026

23

Attorney Appearance

March 25, 2026

March 25, 2026

Case Details

State / Territory:

Oregon

Case Type(s):

Immigration and/or the Border

Special Collection(s):

Trump Administration 2.0: Challenges to the Government

Key Dates

Filing Date: Dec. 22, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

City of Newport, Oregon

Plaintiff Type(s):

City/County Plaintiff

Public Interest Lawyer: Unknown

Filed Pro Se: Unknown

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Federal

U.S. Coast Guard

U.S. Department of Homeland Security

U.S. Immigration and Customs Enforcement

Case Details

Causes of Action:

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

Other Dockets:

District of Oregon 6:25-cv-02396

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.:

Other

Recommended Citation