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
3:93-cv-00349 | U.S. District Court for the Northern District of New York
Filed Date: March 16, 1993
Closed Date: Feb. 14, 2003
Memorandum, Decision & Order
Brown v. City of Oneonta, New York
July 18, 1994
Supplemental Order
Feb. 6, 1995
Memorandum–Decision and Order
Jan. 3, 1996
Memorandum–Decision & Order
Feb. 20, 1996
USCA Opinion
Brown v. City of Oneonta, New York, Police Department
U. S. Court of Appeals for the Second Circuit
Feb. 14, 1997
3:16-cv-09918 | U.S. District Court for the Southern District of West Virginia
Filed Date: Oct. 20, 2016
Case Ongoing
MOTION FOR CLASS CERTIFICATION
Mullins V. Cole
Oct. 20, 2016
EMERGENCY MOTION FOR A TEMPORARY RESTRAINING ORDER
MEMORANDUM IN SUPPORT OF MOTION FOR CLASS CERTIFICATION
Class Action Complaint
MEMORANDUM IN SUPPORT OF PLAINTIFF’S EMERGENCY MOTION FOR A TEMPORARY RESTRAINING ORDER
4:23-cv-00208 | U.S. District Court for the Northern District of Florida
Filed Date: May 22, 2023
Complaint
May 22, 2023
First Amended Complaint
June 5, 2023
Order Denying Preliminary Injunction Motion
Aug. 17, 2023
USCA Order
U. S. Court of Appeals for the Eleventh Circuit
Feb. 1, 2024
2:24-cv-00090 | U.S. District Court for the District of Nevada
Filed Date: Jan. 11, 2024
Complaint for Damages and Injunctive Relief
Jan. 11, 2024
SJ-2021-0129 | Massachusetts state supreme court
Filed Date: April 6, 2021
Petitioner's Record Appendix Petition for Relief Pursuant to G. L. c. 211, § 3 AND c. 231A, § 1
April 5, 2021
Re: SJ-2021-0129, Graham v. District Attorney for Hampden County
April 6, 2021
Petition for Relief Pursuant to G. L. c. 211, § 3 A and c. 231A, § 1
Corrected Petition for Relief
May 18, 2021
Interim Order
Committee for Public Counsel Services & Others v. District Attorney for Hampden County
July 16, 2021
2:22-cv-02041 | U.S. District Court for the District of Arizona
Filed Date: Nov. 30, 2022
Complaint for Declaratory and Injunctive Relief
Nov. 30, 2022
Order
Dec. 15, 2022
Dec. 16, 2022
First Amended Complaint for Declaratory and Injunctive Relief
Jan. 13, 2023
Jan. 27, 2023
4:14-cv-01410 | U.S. District Court for the Eastern District of Missouri
Filed Date: Aug. 14, 2014
Aug. 14, 2014
Agreement
Aug. 15, 2014
Nov. 12, 2014
Order [Granting Joint Motion to Approve Consent Judgment as to Missouri State Highway Patrol]
Nov. 21, 2014
Docket [PACER]
2:22-cv-00632 | U.S. District Court for the Eastern District of Louisiana
Filed Date: March 10, 2022
Complaint and Jury Demand
March 10, 2022
Second Amended Complaint and Jury Demand
Aug. 12, 2022
Order & Reasons
Nov. 8, 2022
Dec. 20, 2022
Feb. 9, 2023
2:22-cv-04587 | U.S. District Court for the Eastern District of Louisiana
Filed Date: Nov. 18, 2022
Nov. 18, 2022
Amended Complaint
April 26, 2023
Order and Reasons
Aug. 31, 2023
Nov. 29, 2023
Unpublished Order
U. S. Court of Appeals for the Fifth Circuit
Jan. 3, 2024
4:13-cv-00065 | U.S. District Court for the District of Montana
Filed Date: Aug. 7, 2013
Plaintiffs' Complaint
Jackson, Et Al V. Board of Trustees of Wolf Point, Et Al
Aug. 7, 2013
Motion to Dismiss
Oct. 4, 2013
Plaintiffs Amended Complaint
Nov. 13, 2013
Plaintiffs' Motion for Summary Judgment
Dec. 9, 2013
Findings and Recommendations to Grant of Summary Judgment on Claim I and Dismiss Claim II
Jan. 24, 2014