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
3:20-cv-02731 | U.S. District Court for the Northern District of California
Filed Date: April 20, 2020
Case Ongoing
Plaintiffs-Petitioners' Notice of Motion and Motion for Provisional Class Certification; Memorandum of Points and Authorities in Support Thereof
April 20, 2020
Petitioners-Plaintiffs' Notice of Motion and Motion for Temporary Restraining Order
Class Petition for Writ of Habeas Corpus and Class Complaint for Injunctive and Declaratory Relief
Declarations in Support of Petitioners-Plaintiffs' Motion for Temporary Restraining Order
Federal Defendants' Opposition to Motions for TRO and Provisional Class Certification, and Motion to Stay in Light of Fraihart
April 25, 2020
3:19-cv-00290 | U.S. District Court for the Northern District of California
Filed Date: Jan. 17, 2019
1:17-cv-01533 | U.S. District Court for the District of Columbia
Filed Date: Aug. 3, 2017
Petition for Mandamus and Complaint for Injunctive and Declaratory Relief
Aug. 3, 2017
Plaintiffs' Motion for Preliminary Injunction and Emergency Motion for Mandamus Relief
Defendants' Response to Plaintiffs' Request for a Preliminary Injunction and Mandamus Relief
Aug. 18, 2017
Plaintiffs' Supplemental Brief in Support of Request for Preliminary Injunction
Aug. 28, 2017
First Amended Petition for Mandamus and First Amended Complaint for Injunctive and Declaratory Relief
Sept. 22, 2017
1:20-cv-01048 | U.S. District Court for the Eastern District of California
Filed Date: July 29, 2020
Class Action Complaint for Declaratory and Injunctive Relief and Petition for Writ of Habeas Corpus
July 29, 2020
Plaintiffs' Ex Parte Notice of Motion and Motion for Temporary Restraining Order and OSC RE: Preliminary Injunction; Memorandum of Points and Authorities
Aug. 12, 2020
Notice of Application and Ex Parte Application for Provisional Class Certification [Application for Provisional Class Certification]
Order Granting Application for Provisional Class Certification and Granting Motion for a Temporary Restraining Order, in Part
Sept. 2, 2020
Order Requiring Defendant to File Responsive Pleading
Oct. 6, 2020
3:13-cv-05878 | U.S. District Court for the Northern District of California
Filed Date: Dec. 19, 2013
Complaint for Injunctive and Declaratory Relief
Dec. 19, 2013
Order Granting Plaintiffs' Motion for Class Certification
April 16, 2014
Stipulation and Order re. Notice and Access to Class
June 4, 2014
First Supplemental Complaint for Injunctive and Declaratory Relief
Lyon v. United States Immigration and Customs Enforcement
Aug. 27, 2015
Order Granting in Part and Denying in Part Defendants' Motion for Summary Judgment; and Denying Plaintiffs' Motion for Summary Judgment
March 18, 2016
4:01-cv-01351 | U.S. District Court for the Northern District of California
Filed Date: April 5, 2001
Stipulated Order Re Quality of Patient Care and Staffing
Plata vs. Schwarzenegger
Sept. 17, 2004
Brief of Coleman Appellees
Schwarzenegger v. Plata and Coleman
Supreme Court of the United States
Oct. 4, 2006
Prison Overcrowding State of Emergency Proclamation
Plata v. Schwarzenegger; Coleman v. Schwarzenegger
No Court
Brief Of Amicus Curiae Californians United for a Responsible Budget in Support of The Plaintiffs’ Motion to Convene a Three Judge Panel to Limit Prison Population
Plata v. Schwarzenegger
June 12, 2007
Order Granting Plaintiffs’ Motion to Convene Three-Judge Court
July 23, 2007
5:13-cv-02354 | U.S. District Court for the Northern District of California
Filed Date: March 23, 2013
Civil Class Action Complaint [For Declaratory and Injunctive Relief]
May 23, 2013
Stipulation and [Proposed] Order
Jan. 14, 2014
Second Amended Civil Class Action Complaint [For Declaratory And Injunctive Relief]
April 11, 2014
NOTICE OF MOTION AND MOTION OF DEFENDANTS COUNTY OF MONTEREY AND MONTEREY COUNTY SHERIFF’S OFFICE TO DISMISS PLAINTIFFS, ROBERT YANCEY, RICHARD MURPHY, DENNIS GUYOT, GLENDA HUNTER, MARTHA GOMEZ, WESLEY MILLER, JEFFREY NICHOLS, SARAB SARABI, and ALBER
April 25, 2014
DEFENDANT CALIFORNIA FORENSIC MEDICAL GROUP, INC.’S MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS PLAINTIFFS’ SECOND AMENDED COMPLAINT
May 2, 2014
20-261827 | California state trial court
Filed Date: 2020
Closed Date: May 4, 2020
Petition for Writ of Mandate
California state supreme court
April 24, 2020
Order
May 4, 2020
Docket
California state appellate court
20-261829 | California state trial court
Filed Date: April 24, 2020
Closed Date: May 13, 2020
Opinion
May 13, 2020
3:07-cv-04472 | U.S. District Court for the Northern District of California
Filed Date: Aug. 29, 2007
Closed Date: Nov. 18, 2009
Complaint for Declaratory and Injunctive Relief
Aug. 28, 2007
AFL-CIO, ACLU and National Immigration Law Center Challenge New Homeland Security Rule
Aug. 29, 2007
Memorandum in Support of Motion for Temporary Restraining Order and Preliminary Injunction
Temporary Restraining Order and Order to Show Cause Re:Preliminary Injunction
Aug. 31, 2007
Complaint in Intervention
American Federation of Labor and Congress of Industrial Organizations v. Chertoff
Sept. 11, 2007