Making civil rights litigation information and documents accessible, for free.
This is development
Docket Number
Key Dates
Filing Date
Settlement / Judgment Date
Terminating Date
Plaintiffs
Defendants
Case Details
Outcome
Issues
Document Details
Document Filing Date
Document Citation (Choose One)
Use this for most court reporters
S.Ct. reporter and WL only
LEXIS and L.Ed. only
6:17-cv-06310 | U.S. District Court for the Western District of New York
Filed Date: May 17, 2017
Closed Date: March 15, 2019
Complaint
Marshall v. NYS Public High School Athletic Assn. et al
May 17, 2017
First Amended Complaint
Sept. 15, 2017
Plaintiff's Memorandum of Law in Support of Motion for Preliminary Injunction
K.M. v. New York State Public High School Athletic Association
Oct. 13, 2017
Decision and Order
Marshall v. New York State Public High School Athletic Association
Dec. 4, 2017
Second Amended Complaint
May 3, 2018
5:19-cv-01496 | U.S. District Court for the Western District of Texas
Filed Date: Dec. 30, 2019
Closed Date: April 22, 2020
Plaintiffs' Original Complaint
Dec. 30, 2019
Order and Final Judgment
April 22, 2020
5:19-cv-01162 | U.S. District Court for the Western District of Texas
Filed Date: Sept. 25, 2019
Closed Date: March 28, 2022
Plaintiff's Original Complaint
Sept. 25, 2019
Parties’ Joint Alternative Dispute Resolution Report
Aug. 10, 2020
Parties' Joint Motion to Extend the Discovery Deadline
Sept. 24, 2020
Settlement Agreement
March 10, 2022
Order Approving, Adoption, and Incorporating Settlement Agreement
1:06-cv-00561 | U.S. District Court for the Middle District of Pennsylvania
Filed Date: March 16, 2006
Closed Date: Aug. 14, 2006
March 16, 2006
1:18-cv-00066 | U.S. District Court for the Western District of North Carolina
Filed Date: March 14, 2018
Closed Date: May 15, 2018
Complaint (Jury Trial Demanded)
March 14, 2018
Notice of Voluntary Dismissal
May 15, 2018
1:04-cv-01021 | U.S. District Court for the District of Columbia
Filed Date: June 22, 2004
Closed Date: July 25, 2007
June 22, 2004
Notice of Filing
June 25, 2004
Motion for Summary Judgment
Nov. 22, 2004
Order
March 16, 2005
Stipulation
April 1, 2005
3:03-cv-00444 | U.S. District Court for the Northern District of Florida
Filed Date: June 11, 2003
Closed Date: Jan. 20, 2004
Complaint for Declatory and Injunctive Relief
Advocacy Center v. Mcnesby
June 11, 2003
Order Denying Motion to Dismiss and Granting Alternative Motion to Transfer Venue
Sept. 4, 2003
Plaintiffs' Motion to Dismiss Suit
Jan. 8, 2004
1:08-cv-00888 | U.S. District Court for the Western District of Michigan
Filed Date: Sept. 22, 2008
Closed Date: Dec. 9, 2009
Sept. 22, 2008
Brief in Support of Motion for Summary Judgment
Dec. 8, 2008
Stipulated Motion and Order Amending Case Management Order
Aug. 11, 2009
3:03-cv-01352 | U.S. District Court for the District of Connecticut
Filed Date: Aug. 6, 2003
Closed Date: Oct. 3, 2008
Plaintiffs' Memorandum of Law in Support of their Motion for an Order Allowing Access to Prisoner Health Records ing Access
Conn Office of Protection and Advocacy v. Choiniski
June 9, 2004
Order of Dismissal
Sept. 26, 2005
Plaintiffs' Motion for Reasonable Attorneys Fees and Costs
Oct. 11, 2005
Plaintiffs' Memorandum of Law in Support of their Renewed Motion for an Order Allowing Access to Prisoner Health Records
May 17, 2006
Recommended Ruling on Motion for Attorney's Fees
Sept. 1, 2006
0:16-cv-00862 | U.S. District Court for the District of Minnesota
Filed Date: April 1, 2016
Closed Date: May 2, 2018
First Amended Complaint Jury Trial Demanded
Aug. 1, 2016
Amended Report and Recommendation Correcting Name of Plaintiff
Nov. 22, 2016
Order Adopting Report and Recommendation
Jan. 13, 2017