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
3:22-cv-01503 | U.S. District Court for the District of Connecticut
Filed Date: Nov. 28, 2022
Case Ongoing
Complaint
Nov. 28, 2022
1:17-cv-00480 | U.S. District Court for the Eastern District of New York
Filed Date: Jan. 28, 2017
Closed Date: Sept. 21, 2017
Emergency Motion for Stay of Removal
Jan. 28, 2017
Decision and Order
Transcript of Civil Cause for Emergency Motion for Stay of Removal
Memorandum of Law in Support of EMERGENCY Motion for Stay of Removal
Petition for Writ of Habeas Corpus and Complaint for Declaratory and Injunctive Relief
3:18-cv-00372 | U.S. District Court for the District of Connecticut
Filed Date: March 2, 2018
Ruling on Plaintiffs' Motion for Class Certification
Nov. 15, 2018
Rulings on Defendant's Motion to Dismiss or Remand and on Cross-Motions for Discovery
Nov. 7, 2019
Stipulation and Agreement of Settlement
Manker v. Del Toro
Sept. 16, 2021
Docket [PACER]
Oct. 13, 2021
UWY-CV20-6054309-S | Connecticut state trial court
Filed Date: April 3, 2020
Closed Date: June 8, 2020
Motion for Temporary Order of Mandamus
April 3, 2020
Defendants' Objection to Motion for Temporary Order of Mandamus
April 7, 2020
Memorandum of Law in Support of Defendants' Motion to Dismiss
Declarations in Support of the Defendants' Objection to Motion for Temporary Order of Mandamus
1:20-cv-10617 | U.S. District Court for the District of Massachusetts
Filed Date: March 27, 2020
Petitioners-Plaintiffs' Motion for Class Certification or Representative Habeas Action
March 27, 2020
Memorandum in Support of Motion for Temporary Restraining Order
Notice and Motion for Temporary Restraining Order
Petition for Writ of Habeas Corpus
Memorandum in Support of Plaintiffs' Motion for Class Certification
3:20-cv-00569 | U.S. District Court for the District of Connecticut
Filed Date: April 27, 2020
Closed Date: Oct. 31, 2021
Petition for Writ of Habeas Corpus Pursuant to 28 U.S.C §2241 and Request for Emergency Order of Enlargement
April 27, 2020
Petitioners' Emergency Motion for Temporary Restraining Order and Preliminary Injunction and Memorandum of Law in Support
April 30, 2020
Respondents' Motion to Dismiss Petitioners' Petition for Writ of Habeas Corpus and Motion for a Temporary Restraining Order and Preliminary Injunction
May 5, 2020
Petitioners' Supplemental Memorandum and Second Supplemental Memorandum in Support of Motion for Temporary Restraining Order
May 7, 2020
Ruling On Motion for Temporary Restraining Order and Motion to Dismiss
May 12, 2020
3:12-cv-00226 | U.S. District Court for the District of Connecticut
Filed Date: Feb. 13, 2012
Closed Date: Feb. 2, 2019
Feb. 13, 2012
Order of Administrative Dismissal
Aug. 6, 2012
Settlement Agreement and Stipulation of Dismissal upon Termination of Agreement
Feb. 8, 2013
Settlement Agreement Signed Order
March 1, 2013
Jan. 26, 2018
3:07-cv-01436 | U.S. District Court for the District of Connecticut
Filed Date: Sept. 26, 2007
Closed Date: April 11, 2011
Sept. 26, 2007
Mayor Boughton Addresses “Danbury 11” Lawsuit
No Court
Amended Complaint
Nov. 26, 2007
Memorandum in Support of Motion to Dismiss
Feb. 1, 2008
Memorandum in Support of Defendants' Motion to Disqualify Counsel
3:16-cv-02010 | U.S. District Court for the District of Connecticut
Filed Date: Dec. 9, 2016
Dec. 8, 2016
April 17, 2017
Order Denying Motion to Dismiss
Sept. 19, 2017
Ruling Denying Motion to Dismiss
Dec. 21, 2018
Memorandum of Decision on Motion
2:89-cv-00859 | U.S. District Court for the District of Connecticut
Filed Date: Dec. 19, 1989
Class Action Complaint
Juan F. v. O'Neill
Dec. 9, 1989
Consent Decree
Jan. 7, 1991
Stipulation
Juan F. v. Rowland
Oct. 7, 2003
Order (Adopting Monitor's Exit Plan)
Dec. 23, 2003
Order
March 29, 2004