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
2:16-cv-00690 | U.S. District Court for the Northern District of Alabama
Filed Date: April 28, 2016
Closed Date: Sept. 9, 2020
Complaint
April 28, 2016
Amended Complaint
June 30, 2016
Memorandum Opinion
Jan. 31, 2017
Docket [PACER]
July 13, 2017
Opinion
Lewis v. Governor of Alabama
U. S. Court of Appeals for the Eleventh Circuit
July 25, 2018
3:20-cv-00495 | U.S. District Court for the Middle District of Louisiana
Filed Date: Aug. 3, 2020
Closed Date: May 17, 2021
Aug. 3, 2020
Ruling
Sept. 16, 2020
Amended Order
Sept. 21, 2020
Notice of Appeal
Oct. 13, 2020
Nov. 25, 2020
1:10-cv-00699 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 28, 2010
Case Ongoing
Jan. 28, 2010
Opinion and Order
May 4, 2011
Davis v. The City of New York
July 5, 2011
Oct. 17, 2011
Feb. 27, 2012
4:21-cv-00187 | U.S. District Court for the Northern District of Florida
Filed Date: May 6, 2021
Complaint for Declaratory and Injunctive Relief
May 6, 2021
Order Granting Motion to Intervene
June 8, 2021
First Amended Complaint for Declaratory and Injunctive Relief
June 11, 2021
Florida State Conference of the NAACP v. Lee
Order on Motion to Dismiss
Oct. 8, 2021
1:80-cv-06761 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 1, 1980
June 29, 1981
[Memo from D'Agostino to Reynolds]
U.S. v. City of Yonkers
No Court
July 21, 1981
June 26, 1984
Sept. 18, 1984
U. S. Court of Appeals for the Second Circuit
Oct. 29, 1984
1:71-cv-00410 | U.S. District Court for the Western District of New York
Filed Date: Sept. 13, 1971
Dec. 1, 1971
16-08807 | Michigan state trial court
Filed Date: July 13, 2016
Docket [MI State Court]
Nov. 15, 2016
Morningside Community Organization v. Wayne County Treasurer
Michigan state appellate court
Sept. 21, 2017
Docket [MI Supreme Court]
Michigan state supreme court
Nov. 29, 2017
Order
Jan. 24, 2018
Stipulation and Order Settlement and Dismissal
July 3, 2018
1:20-cv-02295 | U.S. District Court for the District of Columbia
Filed Date: Aug. 20, 2020
Aug. 20, 2020
Brief of Members of Congress as Amici Curiae in Support of Plaintiff
National Association for the Advancement of Colored People v. United States Postal Service
Sept. 9, 2020
Brief of U.S House of Representatives as Amicus Curiae in Support of the Plaintiff's Motion for Preliminary Injunction
Sept. 22, 2020
Oct. 10, 2020
March 5, 2021
63-822854 | California state trial court
Filed Date: 1963
Closed Date: 1982
Minutes, Regular Meetings 1962-1963
June 7, 1962
LAUSD responses to California Fair Housing Act of 1963 Rumford Act AB 1240
July 15, 1963
Complaint for Declaratory Judgment and Injunction
July 31, 1963
Order to Show Cause
Aug. 1, 1963
Plaintiffs' Memorandum of Points and Authorities on Order to Show Cause
Aug. 2, 1963
3:18-cv-01094 | U.S. District Court for the District of Connecticut
Filed Date: June 28, 2018
National Association for the Advancement of Colored People v. Merrill
June 28, 2018
Ruling on Motion to Dismiss
Feb. 15, 2019
Sept. 24, 2019
First Amended Complaint
Oct. 15, 2019
Nov. 8, 2019