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
902997-23 | New York state supreme court
Filed Date: April 5, 2023
Case Ongoing
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
Complaint
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
Order
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 Andrea Saenz, Esq.
March 16, 2020
Declaration of Marinda Van Dalen
Declaration of Dr. Jamie Meyer
Petitioners'-Plaintiffs' Memorandum of Law in Support of Motion for a Preliminary Injunction
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
Sept. 7, 2018
Memorandum Opinion and Order
1:20-cv-00290 | U.S. District Court for the Western District of New York
Filed Date: March 10, 2020
Class Petition for Writ of Habeas Corpus and Class Complaint for Declaratory and Injunctive Relief
March 11, 2020
Decision and Order
Sept. 2, 2020
March 29, 2021
May 20, 2021
1:20-cv-02817 | U.S. District Court for the Southern District of New York
Filed Date: April 3, 2020
Class Action Complaint
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
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