Making civil rights litigation information and documents accessible, for free.
This is development
Support Article
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
2:25-cv-01963 | U.S. District Court for the District of New Jersey
Filed Date: March 9, 2025
Case Ongoing
Petition for Writ of Habeas Corpus
M.K. v. Joyce
U.S. District Court for the Southern District of New York
March 9, 2025
Notice to Appear
Matter of Mahmoud Khalil
No Court
Notice of Conference
March 10, 2025
Memorandum of Law in Support of Petitioner's Motion to Compel Respondents to Return Petitioner to this District
Khalil v. Joyce
Letter re. schedule
March 11, 2025
Preliminary Injunction Denied
1:25-cv-01965 | U.S. District Court for the Southern District of New York
Filed Date: March 10, 2025
Complaint for Injunctive and Declaratory Relief
Order
April 4, 2025
April 6, 2025
Re: Prisoners' Legal Services of New York, et al. v. U.S. Dep't of Homeland Security, et al., No. 25 Civ. 1965 (GHW) (VF)
April 17, 2025
1:19-cv-07079 | U.S. District Court for the Eastern District of New York
Filed Date: Dec. 18, 2019
Closed Date: Aug. 28, 2023
Complaint
Dec. 18, 2019
Status Report
Sept. 1, 2020
Case Dismissed (Involuntary)
7:17-cv-08943 | U.S. District Court for the Southern District of New York
Filed Date: Nov. 16, 2017
Closed Date: Feb. 22, 2022
Nov. 16, 2017
Salomon Ex. 06 - Article "Bill Passed to Restore 2-Year Term of East Ramapo Trustee"
Dec. 7, 2017
Notice of Motion for Preliminary Injunction
Salomon Ex. 01 - Plaintiff's Complaint
Salomon Ex. 03 - Section 2120.1 Candidates and Campaigning Policy
902997-23 | New York state supreme court
Filed Date: April 5, 2023
Decision and Order
Sept. 11, 2023
Decision Order
Fields v. Martuscello
June 20, 2024
Docket
New York state trial court
1:04-cv-07921 | U.S. District Court for the Southern District of New York
Filed Date: Oct. 7, 2004
Closed Date: April 8, 2014
Oct. 7, 2004
Second Amended Complaint
Nov. 13, 2006
Opinion and Order
Sept. 30, 2012
Stipulation of Settlement and Order of Dismissal
April 18, 2014
1:18-cv-01453 | U.S. District Court for the Southern District of New York
Filed Date: Feb. 16, 2018
Class Action Complaint and Petition for a Writ of Habeas Corpus
Feb. 16, 2018
June 8, 2018
June 27, 2018
Docket [PACER]
April 12, 2019
June 3, 2019
1:04-cv-07922 | U.S. District Court for the Southern District of New York
First Amended Complaint
Feb. 15, 2005
Order of Dismissal
April 8, 2014
Civil Docket for Case #: 1:04-cv-07922-RJS-JCF
1:20-cv-01332 | U.S. District Court for the Eastern District of New York
Filed Date: March 12, 2020
March 12, 2020
Amended Complaint
June 1, 2020
Memorandum & Order
Sept. 9, 2020
Oct. 9, 2020
Stipulation of Settlement and Order
Jan. 19, 2022
1:20-cv-01803 | U.S. District Court for the Southern District of New York
Filed Date: Feb. 28, 2020
Feb. 28, 2020
Declaration of Dr. Jamie Meyer
March 16, 2020
Petitioners'-Plaintiffs' Memorandum of Law in Support of Motion for a Preliminary Injunction
Declaration of Marinda Van Dalen
Declaration of Andrea Saenz, Esq.