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
1:23-cv-01563 | U.S. District Court for the District of Colorado
Filed Date: June 21, 2023
Case Ongoing
Collective and Class Action Complaint
June 21, 2023
Fourth Amended Complaint
Jan. 30, 2024
6:17-cv-06310 | U.S. District Court for the Western District of New York
Filed Date: May 17, 2017
Closed Date: March 15, 2019
Complaint
Marshall v. NYS Public High School Athletic Assn. et al
May 17, 2017
First Amended Complaint
Sept. 15, 2017
Plaintiff's Memorandum of Law in Support of Motion for Preliminary Injunction
K.M. v. New York State Public High School Athletic Association
Oct. 13, 2017
Decision and Order
Marshall v. New York State Public High School Athletic Association
Dec. 4, 2017
Second Amended Complaint
May 3, 2018
3:09-cv-00621 | U.S. District Court for the District of Connecticut
Filed Date: April 16, 2009
Verified Class Action Complaint
April 16, 2009
Affidavit of John McDonald
Deposition of John (Jack) McDonald
May 1, 2009
Ruling and Order Granting Preliminary Injunction
May 22, 2009
First Amended Class Action Complaint
Dec. 9, 2009
1:21-cv-02965 | U.S. District Court for the Southern District of Indiana
Filed Date: Dec. 3, 2021
Complaint for Declaratory and Injunctive Relief and Damages
Dec. 3, 2021
Order on Defendants' Request for Court to Take Judicial Notice of State Court Order and Notice of Collateral Estoppel
April 14, 2022
Order on Plaintiffs' Motion for Preliminary Injunction
April 29, 2022
UCSA Opinion
U.S. Court of Appeals for the Seventh Circuit
Aug. 1, 2023
3:21-cv-00835 | U.S. District Court for the Middle District of Tennessee
Filed Date: Nov. 4, 2021
Complaint for Declaratory and Injunctive Relief
Nov. 4, 2021
State Defendants’ Notice of Sixth Circuit’s Decision and Motion to Lift the Administrative Stay
Oct. 1, 2023
Order
Oct. 6, 2023
3:20-cv-00201 | U.S. District Court for the District of Connecticut
Filed Date: Feb. 12, 2020
Verified Complaint for Declaratory and Injunctive Relief and Damages
Soule v. Connecticut Association of Schools
Feb. 12, 2020
Motion of Andraya Yearwood and Thania Edwards, on Behalf of her Daughter, T.M., to Intervene as Defendants
Feb. 21, 2020
Statement of Interest
March 24, 2020
Amended Verified Complaint For Declaratory and Injunctive Relief and Damages
April 17, 2020
Order on Motion to Intervene
April 22, 2020
1:22-cv-01075 | U.S. District Court for the Southern District of Indiana
Filed Date: May 24, 2022
Complaint for Declaratory and Injunctive Relief / Notice of Challenge to Constitutionality of Indiana Statute
May 24, 2022
Memorandum in Support of Motion for Preliminary Injunction
June 2, 2022
2:21-cv-00316 | U.S. District Court for the Southern District of West Virginia
Filed Date: May 26, 2021
May 26, 2021
July 16, 2021
Memorandum Opinion and Order
July 21, 2021
Dec. 1, 2021
1:20-cv-00184 | U.S. District Court for the District of Idaho
Filed Date: April 15, 2020
June 19, 2020
Memorandum Decision and Order
Aug. 17, 2020
U.S. Court of Appeals for the Ninth Circuit
June 24, 2021
Order on Mootness Issue
July 18, 2022
Memorandum
Jan. 30, 2023
Statement of Interest of the United States
June 17, 2021
June 18, 2021
Memorandum Opinion & Order