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 complete

Case Summary

On November 21, 2025, five plaintiffs filed a class action complaint in the United States District Court for the District of Oregon (Portland Division) against President Donald J. Trump, Secretary of Homeland Security Kristi Noem, and the U.S. Department of Homeland Security (DHS), alleging systematic violations of constitutional rights during protests outside the Portland Immigration and Customs Enforcement (ICE) building. The plaintiffs included Jack Dickinson, known as "the Portland Chicken"…

On November 21, 2025, five plaintiffs filed a class action complaint in the United States District Court for the District of Oregon (Portland Division) against President Donald J. Trump, Secretary of Homeland Security Kristi Noem, and the U.S. Department of Homeland Security (DHS), alleging systematic violations of constitutional rights during protests outside the Portland Immigration and Customs Enforcement (ICE) building. The plaintiffs included Jack Dickinson, known as "the Portland Chicken" for his yellow chicken costume protests, along with an elderly couple – 84-year-old retired woman Laurie Eckman and her 83-year-old Vietnam War veteran husband Richard Eckman – and two journalists: freelance photojournalist and Air Force veteran Hugo Rios and freelance video journalist Mason Lake.

The complaint alleged that federal agents engaged in a pattern of violence against peaceful protesters and journalists, including shooting Laurie Eckman in the head without warning, choking her veteran husband with tear gas, repeatedly shooting Dickinson while in his chicken suit, and attacking the journalists with pepper balls, tear gas, and other munitions despite their clear press identification. Plaintiffs contended this violence was part of an officially-sanctioned campaign of retaliation against those protesting the Trump administration's immigration policies, fueled by false narratives that portrayed Portland as "war-ravaged" and protesters as "antifa terrorists". The lawsuit asserted seven causes of action including First Amendment retaliation and violations, Fourth Amendment excessive force claims, Fifth Amendment due process violations, and Administrative Procedures Act violations. The plaintiffs sought injunctive and declaratory relief, vacation of unlawful policies, attorneys' fees, and other appropriate relief.

The case was assigned to District Judge Michael H. Simon.

On December 10, 2025, plaintiffs filed an amended complaint, strengthening their factual allegations with more details.

Plaintiffs then filed a motion for temporary restraining order on January 27, 2026, seeking to enjoin the Department of Homeland Security (DHS) from using excessive force against peaceful protesters at the Portland ICE Building. They cited evidence of systematic misconduct, including a January 2026 Martin Luther King Day incident where DHS fired over 100 pepper balls at approximately 20 peaceful protesters conducting a sit-in, and recent escalation during January 24-25, 2026 with indiscriminate use of gas and munitions. The motion was supported by expert testimony from former CBP Commissioner Gil Kerlikowske identifying policy violations, medical expert Dr. Rohini Haar on health consequences, and Portland Police Commander testimony calling DHS force "startling" and a departure from best practices.

The court granted a temporary restraining order against the government on February 3, 2026. Judge Simon found that plaintiffs had established a likelihood of success on their First Amendment retaliation claim by demonstrating they engaged in constitutionally protected activities, that defendants' actions would chill an ordinary person from continuing such protected activity, and that the protected activity was a substantial motivating factor in defendants' conduct. The court issued a temporary restraining order prohibiting DHS from using chemical or projectile munitions unless the target poses an imminent physical threat and from targeting individuals with less lethal munitions if it would endanger non-threatening persons. Judge Simon put the order in effect for 14 days while the case proceeded to a preliminary injunction hearing scheduled for March 2, 2026.

On February 12, 2026, plaintiffs filed a motion seeking to convert a February 3, 2026 Temporary Restraining Order into a preliminary injunction lasting until final judgment, and to require agents policing the Portland ICE Building to wear visible identification numbers with agency affiliation displayed. They argued they were likely to succeed on their First Amendment retaliation claim, presenting compelling evidence that defendants fired tear gas and pepper balls based on protected activity. The motion documented that defendants unleashed repeated volleys of chemical munitions into protest crowds including families with children and elderly people on January 31 and February 1, 2026, covering several blocks in thick gas.

The court found good cause to extend the TRO for an additional 14 days on February 17, while it was still ruling on the preliminary injunction.

On February 19, the government filed a motion opposing the preliminary injunction, reasoning that the plaintiffs were unlikely to succeed on the merits. The government contended that plaintiffs lacked Article III standing for prospective relief based on sporadic past incidents and that their First Amendment retaliation claims failed on the merits because officers used crowd control devices in response to unlawful conduct rather than protected speech. The defendants supported their position with evidence showing violent attacks on Immigration and Customs Enforcement (ICE) officers nationwide had increased 1,300%, with vehicle attacks rising 3,200% and death threats increasing 8,000%. They also argued that the requested injunction was over-broad and constituted an impermissible universal injunction, while asserting that the balance of equities favored the government's interest in protecting federal property and personnel. Finally, Defendant's requested that if the court were to grant an injunction, it would stay it pending appeal.

On March 1, 2026, plaintiffs filed a motion for class certification seeking to represent "All people who, since the beginning of Operation Skip Jack, have, desire to, or will nonviolently protest against, or report on DHS activities at the Portland ICE Building." The proposed class, estimated to have thousands of members, sought Rule 23(b) certification for injunctive and declaratory relief based on defendants' alleged pattern and practice of retaliatory violence against First Amendment protesters and their joint constitutional injury of chilled First Amendment rights, despite varying physical injuries.

An evidentiary hearing occurred over March 2nd, 3rd, and 4th. Afterwards the court issued two orders: one certifying plaintiff's' proposed class, and another granting their requested preliminary injunction. In granting the preliminary injunction, the court found a systematic pattern of excessive force, including incidents where DHS officers used tear gas, pepper balls, and other less lethal munitions against nonviolent protesters without warnings, targeting journalists and protesters. The court denied defendants' request for a stay pending appeal, allowing the case to proceed under preliminary injunction protection for all people engaged in nonviolent protests or reporting at the Portland ICE Building since Operation Skip Jack began.

On March 17, the government appealed the trial court's decision to grant preliminary relief to the U.S. Court of Appeals for the Ninth Circuit. Defendants then filed a motion seeking an administrative stay of the trial court. On March 25, 2026, the appeals court granted this motion, staying the trial court's proceedings in order to maintain the status quo while adjudicating the appeal.

Oral arguments are scheduled to take place in Ninth Circuit on April 7, 2026.

This case is ongoing.

Summary Authors

Jinan Abufarha (2/7/2026)

Maddy Ligon (4/1/2026)

People

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


Judge(s)
Attorney for Plaintiff

Albies, Jessica Ashlee (Oregon)

Andriola, Eri (Oregon)

Ashe, Olivia Camille (Oregon)

Attorney for Defendant

Anon, Pierce (Oregon)

Expert/Monitor/Master/Other

Attorney, Ms. Jona

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-02170

Class Action Complaint

Nov. 21, 2025

Nov. 21, 2025

Complaint
11

3:25-cv-02170

Plaintiffs' Motion for Temporary Restraining Order

Dickinson et al. v. Trump et al.

Jan. 27, 2026

Jan. 27, 2026

Pleading / Motion / Brief
68

3:25-cv-02170

Opinion and Order Granting Temporary Restraining Order

Dickinson et al. v. Trump et al.

Feb. 3, 2026

Feb. 3, 2026

Order/Opinion

2026 WL 279917

84

3:25-cv-02170

Joint Status Report Regarding Discovery

Feb. 6, 2026

Feb. 6, 2026

Pleading / Motion / Brief
94

3:25-cv-02170

Plaintiffs' Motion for a Preliminary Injunction

Dickinson et al. v. Trump et al.

Feb. 12, 2026

Feb. 12, 2026

Pleading / Motion / Brief
131

3:25-cv-02170

Plaintiffs' Motion for Provisional Class Certification

Dickinson et al. v. Trump et al.

March 1, 2026

March 1, 2026

Pleading / Motion / Brief
155

3:25-cv-02170

Opinion and Order Granting Preliminary Injunction

Dickinson et al. v. Trump et al.

March 9, 2026

March 9, 2026

Order/Opinion

2026 WL 667742

13

26-01609

Order

Dickinson et al. v. Trump et al.

U.S. Court of Appeals for the Ninth Circuit

March 25, 2026

March 25, 2026

Order/Opinion

Docket

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

Last updated April 1, 2026, 5:28 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

Clearinghouse
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

Clearinghouse
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

Clerk's Review of Pro Hac Vice Motion

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

85

Exhibits re Declaration 64, 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 All Plaintiffs. (rks) (Entered: 02/09/2026)

Feb. 5, 2026

Feb. 5, 2026

RECAP
84

Joint Status Report Regarding Discovery by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. Filed by Jack Dickinson, Laurie Eckman, Richard Eckman, Mason Lake, Hugo Rios. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5) (Hutchison, Kimberly) (Entered: 02/06/2026)

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

Plaintiffs

Plaintiff Description:

Class action representing, "All people who, since the beginning of Operation Skip Jack, have, desire to, or will nonviolently protest against, or report on DHS activities at the Portland ICE Building."

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: Yes

Class Action Outcome: Granted

Defendants

Federal

DONALD J. TRUMP

KRISTI NOEM

U.S. Department of Homeland Security

Defendant Type(s):

Jurisdiction-wide

Case Details

Causes of Action:

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

Declaratory Judgment Act, 28 U.S.C. § 2201

Constitutional Clause(s):

Due Process: Substantive Due Process

Freedom of speech/association

Unreasonable search and seizure

Other Dockets:

District of Oregon 3:25-cv-02170

U.S. Court of Appeals for the Ninth Circuit 26-01609

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

Stay of government action

Relief Granted:

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

Content of Injunction:

Discrimination Prohibition

Preliminary relief granted

Retaliation Prohibition

Issues

General/Misc.:

Aggressive behavior

Retaliation

Recommended Citation