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
2:14-cv-00200 | U.S. District Court for the District of Wyoming
Filed Date: Oct. 7, 2014
Case Ongoing
Complaint for Declaratory and Injunctive Relief
Oct. 7, 2014
Order Granting Preliminary Injunction and Temporary Stay
Oct. 17, 2014
Order Lifting Temporary Stay
Oct. 20, 2014
Docket [PACER]
Jan. 29, 2015
Order Granting Judgment on the Pleadings and Permanent Injunction
2:22-cv-00184 | U.S. District Court for the Middle District of Alabama
Filed Date: April 19, 2022
April 19, 2022
Memorandum in Support of Plaintiffs’ Motion for Temporary Restraining Order & Preliminary Injunction
April 21, 2022
Memorandum of Law in Support of United States’ Motion to Intervene
Eknes-Tucker v. State of Alabama
April 29, 2022
Memorandum in Support of Plaintiff-Intervenor United States’ Motion for a Temporary Restraining Order and a Preliminary Injunction
Joint Motion to Dismiss Defendant Kay Ivey
May 3, 2022
4:22-cv-00134 | U.S. District Court for the Northern District of Florida
Filed Date: March 31, 2022
Complaint
March 31, 2022
1:17-cv-00151 | U.S. District Court for the District of Idaho
Filed Date: April 6, 2017
Civil Rights Complaint
Edmo v. Idaho State Board of Corrections
April 6, 2017
Memorandum of Law in Support of Motion for a TRO and Preliminary Injunction
April 13, 2017
Memorandum in Support of IDOC Defendants' First Motion for Dispositive Relief
Nov. 1, 2017
Memorandum Decision and Order
June 7, 2018
Oct. 9, 2018
5:17-cv-01799 | U.S. District Court for the Central District of California
Filed Date: Sept. 5, 2017
Sept. 5, 2017
Plaintiffs' Notice of Motion and Motion for Preliminary Injunction; Memorandum of Points and Authorities in Support Thereof
Oct. 2, 2017
Defendants' Notice of Motion and Motion to Dismiss; Memorandum of Points and Authorities in Support of Defendants' Motion to Dismiss and in Opposition to Plaintiffs' Motion for a Preliminary Injunction
Oct. 23, 2017
Order (1) Denying Defendants' Motion to Dismiss Pursuant to Rule 12(b)(1) of the Federal Rules of Civil Procedure; and (2) Granting Plaintiffs' Motion for Preliminary Injunction
U.S. District Court for the Northern District of California
Dec. 22, 2017
Declaration of Ryan B. Parker and Presidential Memorandum
March 23, 2018
1:17-cv-01597 | U.S. District Court for the District of Columbia
Filed Date: Aug. 9, 2017
Aug. 9, 2017
Amended Complaint for Declaratory and Injunctive Relief
Aug. 31, 2017
Order
Oct. 30, 2017
Memorandum Opinion
U. S. Court of Appeals for the District of Columbia Circuit
Jan. 4, 2018
2:15-cv-01161 | U.S. District Court for the Eastern District of Louisiana
Filed Date: April 13, 2015
Complaint of Sex Discrimination in Violation of Title VII of the Civil Rights Act of 1964
April 13, 2015
Order Denying Motion to Dismiss
Oct. 2, 2015
Order & Reasons
Dec. 10, 2015
Award and Opinion of Arbitrator
Dec. 5, 2016
Consent Decree
Broussard v. First Tower Loan LLC
Oct. 5, 2017
3:13-cv-01159 | U.S. District Court for the Middle District of Tennessee
Filed Date: Oct. 21, 2013
Closed Date: March 25, 2016
Oct. 21, 2013
Memorandum [granting preliminary injunction]
March 14, 2014
Memorandum and Order [Denying Motion to Stay]
March 20, 2014
Opinion [Reversing Judgment of the District Court]
U. S. Court of Appeals for the Sixth Circuit
Nov. 6, 2014
Opinion [Consolidating Cases and Issuing Certiorari]
Supreme Court of the United States
Jan. 16, 2015
1:14-cv-00273 | U.S. District Court for the District of Idaho
Filed Date: July 7, 2014
Closed Date: 2015
Complaint for Declaratory, Injunctive and Other Relief
July 7, 2014
Dec. 4, 2014
Memorandum Decision and Order Re: Defendant's Motion to Dismiss (Docket No. 18) Plaintiffs' Motion for Summary Judgment (Docket No. 19)
July 9, 2015
Order Adopting Stipulation for Award of Attorneys' Fees and Costs
Sept. 22, 2015
Sept. 24, 2015
1:14-cv-00424 | U.S. District Court for the Southern District of Alabama
Filed Date: Sept. 11, 2014
Closed Date: 2017
[Complaint]
Strawser v. State of Alabama
Sept. 11, 2014
Jan. 26, 2015
Administrative Order of the Chief Justice of the Alabama Supreme Court
Alabama state supreme court
Feb. 8, 2015
[Denial of Stay]
Strange v. Searcy
Feb. 9, 2015
Feb. 10, 2015