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
1:17-cv-11730 | U.S. District Court for the District of Massachusetts
Filed Date: Sept. 13, 2017
Closed Date: April 21, 2021
Complaint for Injunctive and Declaratory Relief
Sept. 13, 2017
Amended Complaint
Memorandum and Order
Alasaad v. Nielsen
May 9, 2018
Nov. 12, 2019
Docket [PACER]
Jan. 15, 2020
1:10-cv-06923 | U.S. District Court for the Southern District of New York
Filed Date: Sept. 14, 2010
Closed Date: Nov. 6, 2018
5:20-cv-05799 | U.S. District Court for the Northern District of California
Filed Date: Aug. 18, 2020
Closed Date: April 22, 2021
Complaint for Declaratory and Injunctive Relief
Aug. 18, 2020
First Amended Complaint for Declaratory and Injunctive Relief
Sept. 1, 2020
Order Granting Motion for Temporary Restraining Order
Sept. 5, 2020
Order Extending Temporary Restraining Order for Defendants' Partial Production of the Administrative Record
Sept. 17, 2020
Notice of Motion and Motion to Intervene by States of Louisiana and Mississippi
Sept. 23, 2020
3:18-cv-01865 | U.S. District Court for the Northern District of California
Filed Date: March 26, 2018
Closed Date: Dec. 31, 2020
State of California v. Ross
March 26, 2018
May 4, 2018
Order Dismissing Motions to Dismiss
Aug. 17, 2018
Order Denying Motions for Summary Judgment and for Partial Summary Judgment
Dec. 14, 2018
Order Granting in Part and Denying in Part Motion in Limine
Jan. 4, 2019
1:18-cv-02921 | U.S. District Court for the Southern District of New York
Filed Date: April 3, 2018
Complaint
State Of New York v. United States Department of Commerce
April 4, 2018
States v. U.S. Department of Commerce
June 6, 2018
Second Amended Complaint
July 25, 2018
Opinion and Order
July 26, 2018
Order
State of New York v. United States Department of Commerce
U.S. Court of Appeals for the Second Circuit
Sept. 10, 2018
8:18-cv-01570 | U.S. District Court for the District of Maryland
Filed Date: May 31, 2018
Closed Date: Oct. 16, 2020
May 31, 2018
July 9, 2018
Memorandum Opinion Denying Defendants' Motion to Dismiss
Nov. 9, 2018
Memorandum Opinion Denying Defendants' Motion for Summary Judgment
Dec. 28, 2018
La Union Del Pueblo Entero v. Ross
July 28, 2021
1:19-cv-10917 | U.S. District Court for the Southern District of New York
Filed Date: Nov. 26, 2019
Closed Date: April 15, 2020
Nov. 26, 2019
April 15, 2020
8:18-cv-01041 | U.S. District Court for the District of Maryland
Filed Date: April 11, 2018
Closed Date: June 20, 2021
April 11, 2018
Memorandum Opinion
Aug. 22, 2018
Memorandum Opinion Denying Motion for Summary Judgment
Third Amended Complaint
July 12, 2021
1:17-cv-02969 | U.S. District Court for the District of Maryland
Filed Date: Oct. 6, 2017
Case Ongoing
Plaintiffs’ Motion for a Preliminary Injunction
Oct. 6, 2017
Oct. 10, 2017
Memorandum of Law in Support of Plaintiffs’ Motion for Preliminary Injunction
Defendants’ Combines Memorandum in Opposition to Plaintiffs’ Motions for Preliminary Injunctions
Oct. 12, 2017
1:17-cv-07520 | U.S. District Court for the Southern District of New York
Filed Date: Oct. 2, 2017
Brennan Center for Justice v. U.S. Department of Justice
Aug. 21, 2017
Memorandum of Law in Support of Plaintiff's Motion to Expedite Freedom of Information Act ("FOIA") Action
Brennan Center for Justice v. DOS
Dec. 21, 2017
Plaintiff's Reply Memorandum of Law in Further Support of Plaintiff's Motion to Expedite Freedom of Information Act ("FOIA") Action
Memorandum of Law in Opposition to Plaintiff's Motion to Expedite
Memorandum Opinion & Order
Jan. 10, 2018