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
2018-CV-844 | Kansas state trial court
Filed Date: Nov. 8, 2018
Memorandum Opinion and Entry of Judgment on Plaintiff's Motion for a Temporary Injunction and Temporary Restraining Order
Dec. 31, 2018
State Trial Court Docket
July 14, 2019
Kansas State Appellate Court Docket
Kansas state appellate court
July 14, 2021
Petition
U.S. District Court for the District of Kansas
None
No Court
Filed Date: Aug. 26, 2015
Press Release
[No case name]
April 21, 2015
Findings Report
Investigation of the Ville Platte Police Department and the Evangeline Parish Sheriff’s Office
Dec. 19, 2016
Settlement Agreement
United States Department of Justice and the Evangeline Parish Sheriff's Office
May 29, 2018
Settlement Agreement Regarding the Ville Platte Police Department
United States Department of Justice and the City of Ville Platte, Louisiana
May 31, 2021
3:16-cv-00096 | U.S. District Court for the Eastern District of Kentucky
Filed Date: Feb. 27, 2015
First Amended Class Action Complaint
Kentucky state trial court
Nov. 14, 2016
Third Amended Class Action Complaint
Jan. 15, 2019
Memorandum Opinion and Order
July 12, 2019
Memorandum Opinion & Order
Feb. 4, 2020
Docket
July 6, 2021
No Court Case | No Court
Filed Date: 2018
Investigation of the Lowell Correctional Institution-Florida Department of Corrections
Dec. 22, 2020
86E-0018-G1 | Massachusetts state trial court
Filed Date: 1986
Behavior Research Institute v. Leonard
U.S. District Court for the District of Massachusetts
Dec. 12, 1985
Findings in Support of Preliminary Injunctive Relief
June 4, 1986
Order
Behavior Research Institute Inc. et. Ali v. Leonard
Jan. 7, 1987
Motion to Amend Settlement Agreement
Behavior Research Institute v. Director Office For Children
Oct. 24, 1988
In re: Motion to Amend Settlement Agreement
Dec. 29, 1988
20-12276 | Massachusetts state trial court
Filed Date: Feb. 8, 2017
Suffolk County Sheriff's Motion to Intervene
Massachusetts state supreme court
Feb. 17, 2017
Brief and Record Appendix for Petitioner-Appellant Sreynuon Lunn
March 1, 2017
Letter Motion from the Department of Justice Re: Commonwealth v. Lunn, SJC-12276
March 9, 2017
Brief of the Commonwealth of Massachusetts and the Suffolk County Sherif
March 20, 2017
Brief for Amici Curiae Bristol County Bar Advocates, Inc., Massachusetts Association of Criminal Defense Lawyers, Pilgrim Advocates, Inc., and Suffolk Lawyers for Justice, Inc. in Support of Petitioner-Appellant
2:81-cv-01457 | U.S. District Court for the Central District of California
Filed Date: March 25, 1981
Opinion
Perez-Funez v. District Director, Immigration and Naturalization Service; Pena v. Immigration and Naturalization Service
Jan. 24, 1984
Memorandum Opinion
Sept. 30, 1985
06-14-2269 | No Court
Filed Date: 2014
Civ. A. No. 93-7314-B | Massachusetts state trial court
Filed Date: Dec. 29, 1993
Memorandum of Decision and Order on Plaintiffs' Motion for Class Certification and Plaintiffs' Motion for Preliminary Injunction
July 13, 1995
12-01208 | Kentucky state trial court
Filed Date: Sept. 11, 2012
Fourth Amended Class Action Complaint
July 7, 2014
June 3, 2015