Case: Dickinson v. Trump

3:25-cv-02170 | U.S. District Court for the District of Oregon

Filed Date: Nov. 21, 2025

Case Ongoing

Clearinghouse coding in progress

Case Summary

(This summary is temporary while we research the case.)

Plaintiffs are journalists and peaceful protesters. They brought this class action on behalf of themselves, and others similarly situated, to stop the government's alleged pattern and practice of violating plaintiffs’ First Amendment rights while they are attending protests outside of the one- block building located in Portland. The plaintiffs requested the government be enjoined from gassing, shooting, hitting and arresting peaceful Portlanders and journalists. On February 3, the court granted a class wide temporary restraining order prohibiting the government from using excessive protest control tactics in Portland.

This case is ongoing.

Summary Authors

Jinan Abufarha (2/7/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/71949925/parties/dickinson-v-trump/


show all people

Documents in the Clearinghouse

Document
1

3:25-cv-02170

Class Action Complaint

Nov. 21, 2025

Nov. 21, 2025

Complaint
84

3:25-cv-02170

Joint Status Report Regarding Discovery

Feb. 6, 2026

Feb. 6, 2026

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/71949925/dickinson-v-trump/

Last updated Feb. 7, 2026, 7:09 p.m.

ECF Number Description Date Link Date / Link
1

Complaint. Filing fee in the amount of $405 collected. Agency Tracking ID: AORDC-10073181 Jury Trial Requested: No. Filed by Jack Dickinson against All Plaintiffs (Attachments: # 1 Civil Cover Sheet). (Simon, Kelly) (Entered: 11/21/2025)

1 Civil Cover Sheet

View on PACER

Nov. 21, 2025

Nov. 21, 2025

Clearinghouse
2

Notice of Case Assignment to Magistrate Judge Stacie F. Beckerman and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. Discovery is to be completed by 3/24/2026. Joint Alternate Dispute Resolution Report is due by 4/23/2026. Pretrial Order is due by 4/23/2026. Ordered by Magistrate Judge Stacie F. Beckerman. (ajm) (Entered: 11/24/2025)

Nov. 24, 2025

Nov. 24, 2025

3

Proposed Summons Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Tinker, Alexander) (Entered: 12/04/2025)

Dec. 4, 2025

Dec. 4, 2025

RECAP
4

Summons Issued Electronically as to Kristi Noem, Donald Trump, U.S. Department of Homeland Security. 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). (sb) (Entered: 12/05/2025)

Dec. 5, 2025

Dec. 5, 2025

5

First Amended Complaint . Filed by Mason Lake, Laurie Eckman, Jack Dickinson, Richard Eckman, Hugo Rios against All Defendants. (Moisan, Jane) (Entered: 12/10/2025)

Dec. 10, 2025

Dec. 10, 2025

RECAP
6

Amended Proposed Summons Filed by All Plaintiffs. (Moisan, Jane) (Entered: 12/11/2025)

Dec. 11, 2025

Dec. 11, 2025

RECAP
7

Amended Summons Issued Electronically as to Kristi Noem, Donald Trump, U.S. Department of Homeland Security. 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). (sb) (Entered: 12/12/2025)

Dec. 12, 2025

Dec. 12, 2025

8

Notice of Case Reassignment: This case has been reassigned from Magistrate Judge Stacie F. Beckerman to Judge Michael H. Simon. (cw) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

9

Return of Service Executed as to Kristi Noem served on 1/26/2026, answer due on 3/27/2026; Donald Trump served on 12/15/2025, answer due on 2/13/2026; U.S. Department of Homeland Security served on 1/26/2026, answer due on 3/27/2026. Service specifically made upon U.S. Attorney General. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Tinker, Alexander) (Entered: 01/26/2026)

Jan. 26, 2026

Jan. 26, 2026

10

Notice of Appearance of John Bailey appearing on behalf of Donald Trump, U.S. Department of Homeland Security, Kristi Noem. Filed by on behalf of Donald Trump, U.S. Department of Homeland Security, Kristi Noem. (Bailey, John) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

11

Motion for Temporary Restraining Order . Oral Argument requested.Expedited Hearing requested. Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
12

Declaration of Jeffrey Miller . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

13

Declaration of Laurie Eckman . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
14

Declaration of Richard Eckman . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
15

Declaration of Mason Thomas . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

16

Declaration of Lucas Angell-Atchison . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

17

Declaration of Bennett Haselton . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

18

Declaration of Jed Vankrieken . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

19

Declaration of Calley Ekberg . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

20

Declaration of Hugo Rios . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

21

Declaration of Aaron Smith . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

22

Declaration of Rigoberto Martinez . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

23

Declaration of Anna Shepherd . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

24

Declaration of Casey Leger . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

25

Declaration of Chad Lucero . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

26

Declaration of Jack Dickinson . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
27

Declaration of Kevin Foster . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

28

Declaration of Marilyn Hall . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

29

Declaration of Marvin Simmons . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

30

Declaration of Mason Lake . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
31

Declaration of Randall Blazak . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

32

Declaration of Stephen Hall . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

33

Declaration of Dr. Rohini J. Haar . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
34

Declaration of Gil Kerlikowske . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
35

Declaration of J. Ashlee Albies . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

36

Declaration of Sarah Yonally . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

37

SCHEDULING ORDER - The Court sets a Telephone Scheduling and Status Conference for Friday, January 30, 2026 at 9:00 a.m. The Court will provide the parties with a call-in number by separate sealed entry. Ordered by Judge Michael H. Simon. (mja) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

38

Affidavit of Service of Olivia Ashe of Summons, Complaint, and Civl Case Assignment Order Filed by Mason Lake, Laurie Eckman, Jack Dickinson, Richard Eckman, Hugo Rios. (Bayer, Maureen) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

42

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., Exhibits re Declaration 12, Declaration 16, Declaration 17, Declaration 18, Declaration 23, Declaration 25, Declaration 27, Declaration 31, Declaration 35, Declaration 36 . (sb) (Entered: 01/30/2026)

Jan. 28, 2026

Jan. 28, 2026

1 - Scheduling

Jan. 28, 2026

Jan. 28, 2026

39

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Matthew Borden. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10144141. Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Borden, Matthew) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

40

Notice of Appearance of Andrew Warden appearing on behalf of Donald Trump, U.S. Department of Homeland Security, Kristi Noem. Filed by on behalf of Donald Trump, U.S. Department of Homeland Security, Kristi Noem. (Warden, Andrew) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

41

Motion to Expedite or Accelerate Limited Discovery Before Rule 26(f) Conference. Oral Argument requested.Expedited Hearing requested. Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Attachments: # 1 Attachment Declaration and Exhs A-C) (Moisan, Jane) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

43

9CONV - Conventionally Filed Document AND Exhibit

Jan. 30, 2026

Jan. 30, 2026

44

MINUTES OF TELEPHONE CONFERENCE: On January 30, 2026, the Court held a telephonic status and scheduling conference with the parties. Kelly Simon, Matthew Borden, and Alexander Tinker appeared for Plaintiffs. Andrew Warden and John Bailey appeared for Defendants. As discussed on the record, the Court now enters the attached First Case Management Order. Court Reporter: Kellie Humiston. Judge Michael H. Simon presiding. (mja) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

RECAP
45

NOTICE OF DEFICIENT PRO HAC VICE APPLICATION of Attorney Matthew Borden. A Corrected Motion for Leave to Appear Pro Hac Vice must be filed that addresses the following deficiencies: Incomplete form No box was selected on page 2, Question 3, Certification of Disciplinary Actions.For instructions visit ord.uscourts.gov/prohac. (jw) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

46

Order for Administrative Correction of the Record pursuant to Fed. R. Civ. P. 60(a) regarding Exhibits 42 and 43 . A Clerical error has been discovered in the case record: The docket entry 43 was a duplicate entry to 42 . The following corrections were made to the record: The entry 43 has been sealed as a duplicate or incorrect entry on the docket. (sb) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

47

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Marissa Benavides. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10146919. Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Benavides, Marissa) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

48

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Hadley Rood. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10146960. Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Rood, Hadley) (Entered: 01/30/2026)

Jan. 30, 2026

Jan. 30, 2026

Notice of Deficient Pro Hac Vice Application

Jan. 30, 2026

Jan. 30, 2026

Correction of the Record

Jan. 30, 2026

Jan. 30, 2026

Clerks Review of Pro Hac Vice Motion

Jan. 30, 2026

Jan. 30, 2026

Clerk's Review of Pro Hac Vice Motion

Jan. 30, 2026

Jan. 30, 2026

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Marissa Benavides. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10146919 47 : Reviewed and Ready for Ruling. (jw)

Jan. 30, 2026

Jan. 30, 2026

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Hadley Rood. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10146960 48 : Reviewed and Ready for Ruling. (jw)

Jan. 30, 2026

Jan. 30, 2026

49

Status Report by All Plaintiffs. Filed by All Plaintiffs. (Attachments: # 1 Attachment Declaration of Kelly Simon w/ Exhibits) (Simon, Kelly) (Entered: 02/01/2026)

1 Attachment Declaration of Kelly Simon w/ Exhibits

View on PACER

Feb. 1, 2026

Feb. 1, 2026

RECAP
50

Supplemental Declaration of Laurie Eckman . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/01/2026)

Feb. 1, 2026

Feb. 1, 2026

RECAP
51

Supplemental Declaration of Richard Eckman . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/01/2026)

Feb. 1, 2026

Feb. 1, 2026

RECAP
52

Declaration of Kimberly Nachbur . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/01/2026)

Feb. 1, 2026

Feb. 1, 2026

53

Declaration of Andrew Kihn . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/01/2026)

Feb. 1, 2026

Feb. 1, 2026

54

Corrected Declaration of Andrew Kihn . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/01/2026)

Feb. 1, 2026

Feb. 1, 2026

55

Declaration of Mark Remy . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/01/2026)

Feb. 1, 2026

Feb. 1, 2026

56

Supplemental Declaration of Kevin Foster . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/01/2026)

Feb. 1, 2026

Feb. 1, 2026

57

Declaration of Lucille Moody . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/01/2026)

Feb. 1, 2026

Feb. 1, 2026

58

Supplemental Declaration of Jack Dickinson . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/01/2026)

Feb. 1, 2026

Feb. 1, 2026

59

Declaration of Mindan Ocon . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

60

Corrected Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Matthew Borden. Related Document: 45 Notice of Deficient Pro Hac Vice Application,. Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Borden, Matthew) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

61

ORDER - The Court GRANTS Plaintiffs' Motion for Leave to Appear Pro Hac Vice by attorney Marissa Benavides, ECF 47 . Ordered by Judge Michael H. Simon. (mja) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

62

ORDER - The Court GRANTS Plaintiffs' Motion for Leave to Appear Pro Hac Vice by attorney Hadley Rood, ECF 48 . Ordered by Judge Michael H. Simon. (mja) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

63

MINUTES OF TELEPHONE CONFERENCE: Scheduling, discovery, and status of the case discussed as stated on the record. Kelly Simon and Matthew Borden appeared for Plaintiffs. Andrew Warden appeared for Defendants. Court Reporter: Dennis Apodaca. Judge Michael H. Simon presiding. (mja) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

66

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., Exhibits re: Declarations 55, 56, 57, 58, and 59 . (sb) (Entered: 02/03/2026)

Feb. 2, 2026

Feb. 2, 2026

Leave to Appear Pro Hac Vice

Feb. 2, 2026

Feb. 2, 2026

Status Conference

Feb. 2, 2026

Feb. 2, 2026

64

Amended Declaration of Lucille Moody . Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Related document(s): Motion for Temporary Restraining Order 11 .) (Albies, Jessica) (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

65

Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Kimberly Sue Hutchison. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10149645. Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Hutchison, Kimberly) (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

67

Notice of Appearance of Zachary Pangares appearing on behalf of Mason Lake, Laurie Eckman, Jack Dickinson, Richard Eckman, Hugo Rios. Filed by on behalf of Mason Lake, Laurie Eckman, Jack Dickinson, Richard Eckman, Hugo Rios. (Pangares, Zachary) (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

68

OPINION AND ORDER GRANTING TEMPORARY RESTRAINING ORDER - The Court GRANTS Plaintiffs' Motion for Temporary Restraining Order (ECF 11). Signed on 2/3/2026 by Judge Michael H. Simon. (mja)

Feb. 3, 2026

Feb. 3, 2026

RECAP
69

Notice of Appearance of Brad P. Rosenberg appearing on behalf of Donald Trump, U.S. Department of Homeland Security, Kristi Noem. Filed by on behalf of Donald Trump, U.S. Department of Homeland Security, Kristi Noem. (Rosenberg, Brad) (Entered: 02/03/2026)

Feb. 3, 2026

Feb. 3, 2026

RECAP
70

ORDER - The Court GRANTS Plaintiffs' Corrected Motion for Leave to Appear Pro Hac Vice by attorney Matthew Borden, ECF 60 . Ordered by Judge Michael H. Simon. (mja) (Entered: 02/04/2026)

Feb. 4, 2026

Feb. 4, 2026

71

ORDER - The Court GRANTS Plaintiff's Motion for Leave to Appear Pro Hac Vice by attorney Kimberly Sue Hutchison, ECF 65 . Ordered by Judge Michael H. Simon. (mja) (Entered: 02/04/2026)

Feb. 4, 2026

Feb. 4, 2026

72

Notice of Attorney Substitution: Kimberly Sue Hutchison is substituted as counsel of record in place of Attorney Daniel H. Skerritt; Alexander M. Tinker; Olivia Camille Ashe and Maureen Bayer . Filed by on behalf of Jack Dickinson. (Hutchison, Kimberly) (Entered: 02/04/2026)

Feb. 4, 2026

Feb. 4, 2026

73

Notice re Attorney Substitution, 72 Withdrawal Filed by Jack Dickinson. (Related document(s): Attorney Substitution, 72 .) (Hutchison, Kimberly) (Entered: 02/04/2026)

Feb. 4, 2026

Feb. 4, 2026

Clerks Review of Pro Hac Vice Motion

Feb. 4, 2026

Feb. 4, 2026

Leave to Appear Pro Hac Vice

Feb. 4, 2026

Feb. 4, 2026

Corrected Motion for Leave to Appear Pro Hac Vice

Feb. 4, 2026

Feb. 4, 2026

Clerk's Review of Corrected Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Matthew Borden. Related Document: 60 : Reviewed and Ready for Ruling. (dino)

Feb. 4, 2026

Feb. 4, 2026

Clerk's Review of Motion for Leave to Appear Pro Hac Vice. Pro Hac Vice admission requested by attorney Kimberly Sue Hutchison. Filing fee in the amount of $300 collected; Agency Tracking ID: AORDC-10149645 65 : Reviewed and Ready for Ruling. (dino)

Feb. 4, 2026

Feb. 4, 2026

74

Notice of Attorney Withdrawal: Filed by Jack Dickinson. (Hutchison, Kimberly) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

75

Notice of Attorney Withdrawal: Filed by Hugo Rios. (Hutchison, Kimberly) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

76

Notice re Withdrawal of Attorney 74 Withdrawal Filed by Jack Dickinson. (Related document(s): Withdrawal of Attorney 74 .) (Hutchison, Kimberly) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

77

Notice re Withdrawal of Attorney 75 Withdrawal Filed by Hugo Rios. (Related document(s): Withdrawal of Attorney 75 .) (Hutchison, Kimberly) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

78

Notice of Attorney Substitution: Kimberly Sue Hutchison . Filed by on behalf of Jack Dickinson. (Hutchison, Kimberly) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

79

Notice of Attorney Substitution: Kimberly Sue Hutchison . Filed by on behalf of Hugo Rios. (Hutchison, Kimberly) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

80

Notice of Attorney Substitution: Kimberly Sue Hutchison is substituted as counsel of record in place of Attorney Daniel H. Skerritt; Alexander M. Tinker; Olivia Camille Ashe and Maureen Bayer . Filed by on behalf of Laurie Eckman. (Hutchison, Kimberly) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

RECAP
81

OFFICIAL COURT TRANSCRIPT OF PROCEEDINGS FILED Telephonic Motion Hearing held on February 2, 2026, before Judge Michael H. Simon, Court Reporter Dennis W. Apodaca, telephone number (503) 326-8182 or dennis_apodaca@ord.uscourts.gov. Transcript may be viewed at Court's public terminal or purchased from the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. Afterwards it may be obtained through PACER. See Policy at ord.uscourts.gov. Notice of Intent to Redact Transcript is due by 2/12/2026. Redaction Request due 2/26/2026. Redacted Transcript Deadline set for 3/9/2026. Release of Transcript Restriction set for 5/6/2026. (Apodaca, Dennis) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

82

Notice of Distribution of TRO Order Filed by Kristi Noem, Donald Trump, U.S. Department of Homeland Security. (Attachments: # 1 CBP Notice #1, # 2 CBP Notice #2, # 3 FPS Notice, # 4 ICE ERO Notice, # 5 ICE HSI Notice #1, # 6 ICE HSI Notice #2) (Warden, Andrew) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

83

Certificate of Compliance with Distribution of TRO Order, (DOCUMENT FILED UNDER SEAL). Counsel is required to serve the sealed documents conventionally pursuant to LR 5-2(e). Filed by Kristi Noem, Donald Trump, U.S. Department of Homeland Security. (Related document(s): Scheduling Order, 37 .) (Attachments: # 1 Proposed Sealed Document CBP Notice #1, # 2 Proposed Sealed Document CBP Notice #2, # 3 Proposed Sealed Document FPS Notice, # 4 Proposed Sealed Document ICE ERO Notice, # 5 Proposed Sealed Document ICE HSI Notice #1, # 6 Proposed Sealed Document ICE HSI Notice #2) (Warden, Andrew) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

84

Status Report

Feb. 6, 2026

Feb. 6, 2026

Clearinghouse

Case Details

State / Territory:

Oregon

Case Type(s):

Speech and Religious Freedom

Key Dates

Filing Date: Nov. 21, 2025

Case Ongoing: Yes

Case Details

Other Dockets:

District of Oregon 3:25-cv-02170

Available Documents:

Complaint (any)

Trial Court Docket