Making civil rights litigation information and documents accessible, for free.
Docket Number
Key Dates
Filing Date
Settlement / Judgment Date
Terminating Date
Plaintiffs
Defendants
Case Details
Outcome
Issues
Document Details
Document Filing Date
Document Citations
Citation 1
Citation 2
Citation 3
1:71-cv-00410 | U.S. District Court for the Western District of New York
Filed Date: Sept. 13, 1971
Opinion
U. S. Court of Appeals for the Second Circuit
Dec. 1, 1971
1:21-cv-02221 | U.S. District Court for the Southern District of New York
Filed Date: March 15, 2021
Case Ongoing
Complaint
March 15, 2021
Amended Complaint
Dec. 9, 2021
2:16-cv-01750 | U.S. District Court for the Central District of California
Filed Date: March 14, 2016
Civil Rights Complaint
Mitchell v. County of Los Angeles
March 14, 2016
March 17, 2016
Order re: Transfer Pursuant to General Order 14-03 (Related Cases)
March 31, 2016
Order Granting Plaintiff's Application for Preliminary Injunction
April 12, 2016
Order Granting in Part and Denying in Part Defendant's Motion to Dismiss
May 6, 2016
801592/2021E | New York state trial court
Filed Date: Feb. 4, 2021
Closed Date: March 29, 2021
New York state supreme court
March 29, 2021
New Document
None
3:20-cv-00569 | U.S. District Court for the District of Connecticut
Filed Date: April 27, 2020
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
1:15-cv-03783 | U.S. District Court for the Southern District of New York
Filed Date: May 15, 2015
May 15, 2015
Amended Class Action Complaint for Discrimination; Declaratory and Injunctive Relief
Aug. 3, 2016
Motion to Approve the Proposed Stipulation and Order of Partial Settlement
Sept. 6, 2017
Stipulation of Settlement
May 17, 2021
Stipulation and Order
Aug. 20, 2021
7:20-cv-07133 | U.S. District Court for the Southern District of New York
Filed Date: Sept. 1, 2020
Complaint and Demand for Jury Trial
Sept. 1, 2020
First Amended Complaint and Demand for Jury Trial
March 12, 2021
Opinion and Order
Dec. 21, 2021
1:20-cv-08924 | U.S. District Court for the Southern District of New York
Filed Date: Oct. 26, 2020
Payne v. De Blasio
Oct. 26, 2020
March 5, 2021
Docket [PACER]
March 10, 2021
First Amended Complaint For Declaratory And Injunctive Relief
People of the State of New York v. City of New York
March 24, 2021
Memorandum of Law in Support of Defendant's Motion To Dismiss The Amended Complaints
In re: New York City Policing During Summer 2020 Demonstrations
March 26, 2021
1:10-cv-00699 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 28, 2010
Jan. 28, 2010
May 4, 2011
Davis v. The City of New York
July 5, 2011
Oct. 17, 2011
Feb. 27, 2012
2:17-cv-00135 | U.S. District Court for the Western District of Washington
Filed Date: Jan. 30, 2017
Closed Date: Sept. 21, 2018
Complaint - Class Action for Declaratory and Injunctive Relief
Jan. 30, 2017
Motion for Class Certification
Feb. 2, 2017
Declarations in Support of Plaintiffs
Feb. 6, 2017
Motion for Temporary Restraining Order and Preliminary Injunction
Defendants' Opposition to Plaintiffs' Motion for Preliminary Injunction
Feb. 27, 2017