Making civil rights litigation information and documents accessible, for free.
This is development
Support Article
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
3:00-cv-04599 | U.S. District Court for the Northern District of California
Filed Date: Dec. 17, 2000
Complaint for Damages
Allen v. City of Oakland
Dec. 7, 2000
Civil Cover Sheet
Docket
Higgs v. City of Oakland
March 14, 2003
A Message from Chief Richard L. Word
June 3, 2003
Settlement Agreement Re: Pattern And Practice Claims
Feb. 4, 2004
3:04-cv-02686 | U.S. District Court for the Northern District of California
Filed Date: July 6, 2004
Closed Date: July 21, 2010
Complaint for Mandamus, Declaratory and Injunctive Relief
Santillan v. Ashcroft
July 6, 2004
Order [Re: Class Certification]
Oct. 12, 2004
Order [Re: Defendant's Motion to Dismiss]
Santillan v. Gonzales
July 1, 2005
Memorandum and Order [Re: Summary Judgment]
Aug. 24, 2005
Memorandum and Order Re:Permanent Injunction
Dec. 22, 2005
4:07-cv-02271 | U.S. District Court for the Northern District of California
Filed Date: April 26, 2007
Closed Date: 2008
ACLU Press Release: Civil Rights Groups Sue Immigration Officials For Unlawfully Detaining Six-Year-Old U.S. Citizen
Reyes v. Alcantar
April 26, 2007
Complaint for Violations of the Fourth and Fifth Amendments to the United States Constitution
Answer
July 6, 2007
First Amended Complaint for Violations of the Fourth and Fifth Amendments to the United States Constitution and for False Imprisonment, Intentional Infliction of Emotional Distress, and Negligence
Nov. 9, 2007
STIPULATION AND ORDER FOR FILING AMENDED COMPLAINT
Nov. 16, 2007
4:06-cv-03153 | U.S. District Court for the Northern District of California
Filed Date: May 11, 2006
Closed Date: 2013
Complaint
Wynne v. McCormick & Schmick’s Seafood Restaurants, Inc.
May 11, 2006
First Amended Complaint For Injunctive, Declaratory Relief, and Damages For Violations of 42 U.S.C. § 1981, Title VII, and the California Fair Employment and Housing Act
Wynne v. McCormick & Schmick's Seafood Restaurants
July 28, 2006
Stipulation and Order Regarding Plaintiffs' Motion to Compel Production of Statistical Data
Nov. 3, 2006
Order [Granting in Part Plaintiffs' Amended Motion to Compel Production of Statistical Data]
Nov. 28, 2006
Order to Show Cause
March 16, 2007
2:88-cv-01261 | U.S. District Court for the Western District of Pennsylvania
Filed Date: June 3, 1988
Closed Date: Jan. 28, 2005
Notice of Filing of Department of Housing and Urban Development's Desegregation Plan for Allegheny County
Sanders v. The United States Department of Housing and Urban Development
April 8, 1994
Opinion
Dec. 22, 1994
Sanders Consent Decree and Task Force: Record of Accomplishments January, 2005
Jan. 1, 2005
Report on Fee Petition Resolution
July 12, 2005
Order of Court
Sept. 30, 2005
1:06-cv-01445 | U.S. District Court for the Eastern District of California
Filed Date: Oct. 17, 2006
Re: Temporary Restraining Order
Kincaid v. City of Fresno
Oct. 16, 2006
Combined Motion for Temporary Restraining Order and Preliminary Injunction
Oct. 17, 2006
Kincaid et al. v. City of Fresno et al.
Memorandum of Points and Authorities in Support of Motion for Temporary Restraining Order and for Order to Show Cause Re Issuance of a Preliminary Injunction
17-665079 | Louisiana state trial court
Filed Date: Feb. 6, 2017
Verified Petition for Class Certification and Declaratory and Injunctive Relief
Allen v. Edwards
Feb. 6, 2017
First Amended Complaint
Sept. 18, 2017
Ruling on Plaintiff's Petition for Class Certification
Aug. 17, 2018
Memorandum in Support of Plaintiffs' Motion to Certify Class
1:10-cv-03105 | U.S. District Court for the Southern District of New York
Filed Date: April 13, 2010
Closed Date: Sept. 29, 2016
Johnson v. Locke
April 13, 2010
Press Release
NOTICE, CONSENT, AND REFERENCE OF A CIVIL ACTION TO A MAGISTRATE JUDGE
May 19, 2010
Memorandum of Law in Support of Defendant's Motion to Dismiss the Complaint
July 16, 2010
Decision and Order
Johnson v. Bryson
March 22, 2012
2:06-cv-01268 | U.S. District Court for the District of Arizona
Filed Date: May 9, 2006
Gonzalez v. State of Arizona
May 9, 2006
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
THE INTER TRIBAL COUNCIL OF ARIZONA, INC. V. BREWER
May 24, 2006
Order and Opinion
June 19, 2006
Opinion and Order
Aug. 2, 2006
Order
Sept. 11, 2006
8:12-cv-01294 | U.S. District Court for the Middle District of Florida
Filed Date: June 8, 2012
National Voter Registration Act Compliance
Mi Familia Vota Education Fund v. Ken Detzner
June 1, 2012
June 8, 2012
Defendant Secretary of State Ken Detzner’s Motion to Dismiss
June 12, 2012
Designation of Three-Judge Court
July 17, 2012
First Amended Complaint for Declaratory and Injunctive Relief and Request for Three Judge Panel
July 27, 2012