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
1:73-cv-01364 | U.S. District Court for the Eastern District of New York
Filed Date: 1973
Proposed Partial Final Judgment by Consent
April 20, 1979
1:74-cv-00208 | U.S. District Court for the Eastern District of New York
Filed Date: 1974
Memorandum of Decision and Order
June 7, 1974
1:74-cv-04854 | U.S. District Court for the Southern District of New York
Filed Date: Nov. 20, 1974
Order
July 24, 1975
Counter Order
Dec. 23, 1975
Final Judgment
March 17, 1977
Supplemental Stipulation
June 10, 1981
Supplemental Final Judgment by Consent
1:70-cv-01390 | U.S. District Court for the Eastern District of New York
Filed Date: Nov. 9, 1970
Interim Findings and Order
Dec. 8, 1970
Memorandum and Order Excluding Individuals from Class
Oct. 21, 1971
Memorandum and Order
Nov. 11, 1971
Stipulation
Valvano v. Malcolm
March 24, 1972
July 31, 1974
1:18-cv-05068 | U.S. District Court for the Southern District of New York
Filed Date: June 7, 2018
Closed Date: June 1, 2022
Complaint
June 7, 2018
Amended Complaint
R.F.M. v. Nielsen
Aug. 10, 2018
Opinion and Order
March 15, 2019
[Defendants' Proposed] Judgment
April 8, 2019
Amended Judgment
May 31, 2019
3:12-cv-00324 | U.S. District Court for the District of Connecticut
Filed Date: March 5, 2012
Closed Date: Dec. 1, 2021
March 5, 2012
Memorandum Of Decision Denying Defendant's Motion To Dismiss And Granting Plaintiff's Motion For Preliminary Injunction
Dec. 4, 2012
Preliminary Injunction Order
May 13, 2013
Order Certifying Class
Order Granting In Part And Denying In Part Defendant's Motion To Alter And Amend And Motion For Reconsideration
March 24, 2014
1:20-cv-02472 | U.S. District Court for the Southern District of New York
Filed Date: March 20, 2020
Closed Date: Jan. 17, 2023
Petition for Writ of Habeas Corpus and Complaint for Injunctive Relief
March 20, 2020
Plaintiffs' Memorandum of Law in Support of Their Motion for a Temporary Restraining Order
March 23, 2020
March 27, 2020
Endorsement RE: Coronel et al. v. Decker, No. 20-cv-2472 (AJN)
April 1, 2020
4:19-cv-00212 | U.S. District Court for the Northern District of Florida
Filed Date: May 8, 2019
Case Ongoing
May 8, 2019
First Amended Class Action Complaint
July 2, 2019
Order Denying Defendants' Motion to Dismiss
Oct. 24, 2019
Order Granting in Part and Denying in Part Plaintiffs' Motion for a Protective Order Regarding Deposition Conditions
Jan. 7, 2020
Order Denying Defendants' Motion for Entry of a Protective Order
Jan. 22, 2020
1:22-cv-02305 | U.S. District Court for the Southern District of New York
Filed Date: March 21, 2022
Class Action Complaint, Preliminary Statement
March 21, 2022
Order on Motion to Certify Class
June 13, 2022
1:11-cv-05845 | U.S. District Court for the Southern District of New York
Filed Date: Aug. 18, 2011
Nunez v. City of New York
Aug. 18, 2011
May 24, 2012
Second Amended Complaint [Jury Trial Demanded]
Aug. 30, 2012
Stipulation and Order [Granting Class Certification]
Jan. 7, 2013
Memorandum and Order [Scope of Discovery]
May 17, 2013