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
1:11-cv-03599 | U.S. District Court for the Southern District of New York
Filed Date: May 21, 2011
Closed Date: 2012
First Amended Complaint
Battle v. City of New York
July 21, 2011
Stipulation and Order of Settlement and Dismissal
May 14, 2012
Docket [PACER]
NYCLU Settlement Ends Stop-and-Frisk of Livery Cab Passengers
May 16, 2012
1:11-cv-02694 | U.S. District Court for the Southern District of New York
Filed Date: April 18, 2011
Complaint
Peoples v. Fischer
April 18, 2011
Opinion and Order
People v. Fischer
Dec. 1, 2011
May 3, 2012
Motion for reconsideration, and exhibits
May 17, 2012
Amended Complaint
June 1, 2012
1:14-cv-09533 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 3, 2014
Closed Date: 2018
Class Action Complaint
Lusero v. City of New York
Dec. 3, 2014
Stipulation and Order Regarding Certification of Class Action
Lusero v. New York
July 23, 2015
Plaintiffs' Memorandum of Law in Support of Joint Motion to Approve Class-Action Settlement
Aug. 27, 2015
Stipulation and Order of Settlement
Feb. 19, 2016
Jan. 24, 2017
1:18-cv-05025 | U.S. District Court for the Southern District of New York
Filed Date: March 26, 2018
Closed Date: Dec. 31, 2020
The New York Immigration Coalition v. United States Department of Commerce
June 6, 2018
July 26, 2018
Memorandum of Law in Support of Plaintiffs' Motion to File an Amended Complaint
Aug. 22, 2018
New York Immigration Coalition v. U.S. Department of Commerce
Sept. 7, 2018
Memorandum Opinion and Order
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
L.V.M. v. Lloyd
Feb. 16, 2018
Order
June 8, 2018
June 27, 2018
April 12, 2019
June 3, 2019
1:19-cv-06443 | U.S. District Court for the Southern District of New York
Filed Date: July 11, 2019
Closed Date: Nov. 21, 2019
Asylum Seeker Advocacy Project v. Barr
July 11, 2019
July 17, 2019
Sept. 5, 2019
Nov. 21, 2019
1:20-cv-01803 | U.S. District Court for the Southern District of New York
Filed Date: Feb. 28, 2020
Velesaca v. Decker
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.
1:20-cv-02817 | U.S. District Court for the Southern District of New York
Filed Date: April 3, 2020
Bergamaschi v. Cuomo
April 3, 2020
Motion to Certify Class
April 4, 2020
Motion for a Preliminary Injunction
April 6, 2020
Memorandum of Law in Support of Plaintiffs' Motion for Preliminary Injunction
April 7, 2020
Defendants' Memorandum of Law in Opposition to Plaintiffs' Motion for a Preliminary Injunction
April 10, 2020
1:20-cv-01142 | U.S. District Court for the Southern District of New York
Filed Date: Feb. 10, 2020
Lewis-McCoy v. Wolf
Feb. 10, 2020
First Amended Class Action Complaint
April 1, 2020
Stipulated Order Certifying Class
April 17, 2020
State of New York v. Wolf
June 10, 2020
1:20-cv-05781 | U.S. District Court for the Southern District of New York
Filed Date: July 24, 2020
New York Immigration v. Trump
July 24, 2020
State of New York v. Trump; New York Immigration Coalition v. Trump
July 28, 2020
New York Immigration Coalition v. Trump
Aug. 4, 2020
Final Judgment and Permanent Injunction
State of New York v. Trump
Sept. 10, 2020
The New York Immigration Coalition v. Trump
Sept. 11, 2020