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
1:22-cv-03773 | U.S. District Court for the Northern District of Illinois
Filed Date: July 21, 2022
Case Ongoing
Civil Rights Class Action Complaint for Declaratory and Injunctive Relief and for Damages
July 21, 2022
Amended Civil Rights Class Action Complaint For Declaratory and Injunctive Relief and for Damages
Nov. 15, 2022
2:17-cv-04082 | U.S. District Court for the Western District of Missouri
Filed Date: May 18, 2017
Complaint for Declaratory and Injunctive Relief
May 18, 2017
Order
Oct. 31, 2017
Second Amended Complaint for Declaratory and Injunctive Relief
Nov. 1, 2017
June 25, 2018
Order on Motion for Summary Judgment
Oct. 12, 2018
1:17-cv-00204 | U.S. District Court for the Northern District of Mississippi
Filed Date: Dec. 5, 2017
Closed Date: July 6, 2021
Class Action Complaint
Dec. 5, 2017
Exhibit B
April 25, 2018
Joint Motion to Approve Stipulated Settlement Agreement, Retain Jurisdiction to Enforce the Agreement, and Dismiss Pursuant to Rule 41(a)(1)(A)(ii)
Stipulated Settlement Agreement
Corinth Municipal Court Procedures for Appointment of Counsel, Bail, Fines, and Court Costs, and Community Service
2:16-cv-04219 | U.S. District Court for the Western District of Missouri
Filed Date: July 14, 2016
Complaint Under the Civil Rights Act of 42 U.S.C. 1983
Postawko v. Corizon Medical Services, Missouri Department of Corrections
July 14, 2016
Second Amended Complaint
Postawko, Baker, and Jameson v. Missouri Department of Corrections
Dec. 15, 2016
Motion for Class Certification
Jan. 24, 2017
MDOC Defendants' Motion to Dismiss Second Amended Complaint
Feb. 21, 2017
May 11, 2017
16-13597 | Illinois state trial court
Filed Date: Oct. 14, 2016
Oct. 14, 2016
Plaintiffs' Response in Opposition to Defendants' Supplemental 2-619 Motion to Dismiss for Mootness
Aug. 14, 2017
Docket
Nov. 22, 2017
Order Granting Section 2-619.1 Motion to Dismiss
Robinson v. Martin Jr
June 26, 2018
2:17-cv-02535 | U.S. District Court for the Western District of Tennessee
Filed Date: Jan. 1, 2017
Closed Date: Dec. 13, 2018
Brief of Amici Curiae Civil Rights Corps and ACLU of Tennessee
State of Tennessee v. Weatherspoon
Tennessee state supreme court
June 1, 2017
Motion for Reconsideration of Financial Conditions of Release
July 25, 2017
Petition for a Writ of Habeas Corpus Pursuant to 28 U.S.C. § 2241
Weatherspoon v. Oldham
Tennessee state appellate court
3:14-cv-00507 | U.S. District Court for the Middle District of Louisiana
Filed Date: Aug. 14, 2014
U.S. District Court for the Eastern District of Louisiana
Aug. 14, 2014
Ruling on Motion to Dismiss
Dec. 19, 2014
Ruling on Motion for Class Certification
Cooper v. Kleibert
Dec. 22, 2014
Plaintiff's Third Amended Class Action Complaint
May 13, 2015
Settlement Agreement
Advocacy Center v. Gee
Nov. 16, 2016
3:14-cv-00745 | U.S. District Court for the Southern District of Mississippi
Filed Date: Sept. 23, 2014
Closed Date: June 27, 2019
Burks v. Scott County, Mississippi
Sept. 23, 2014
Amended Class Action Complaint
Dec. 12, 2014
March 27, 2015
Sept. 30, 2015
2:12-cv-00859 | U.S. District Court for the Eastern District of Louisiana
Filed Date: April 2, 2012
[Findings letter]
No Court
Sept. 11, 2009
Declarations I
April 1, 2012
Declarations II
Report on Sexual Victimization in Prisons and Jails
Class Action for Declaratory and Injunctive Relief
April 2, 2012
3:20-cv-00843 | U.S. District Court for the Middle District of Louisiana
Filed Date: Dec. 14, 2020
Dec. 14, 2020
Plaintiffs' Motion for Temporary Restraining Order and Preliminary Injunction against Defendants Gautreaux and Grimes
Dec. 15, 2020
Docket [PACER]
Feb. 11, 2021