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
5:18-cv-00541 | U.S. District Court for the Western District of Louisiana
Filed Date: April 19, 2018
Case Ongoing
Complaint
Feb. 20, 2018
Report and Recommendations
Aug. 23, 2018
Second Amended Complaint
Charles v. LeBlanc
March 13, 2020
Memorandum Ruling
Sept. 20, 2021
Plaintiffs' Pretrial Summary of Claims and Evidence
Dec. 30, 2021
3:02-cv-00339 | U.S. District Court for the District of Oregon
Filed Date: March 19, 2002
Findings of Fact & Conclusions of Law
May 10, 2002
Judgment [entered for Plaintiffs]
Oregon Advocacy Center et al v. Mink
May 15, 2002
Order
May 28, 2002
U. S. Court of Appeals for the Ninth Circuit
March 6, 2003
ORDER [Granting Plaintiffs Motion for Attorney Fees]
May 29, 2003
3:17-CV-05080 | U.S. District Court for the Western District of Washington
Filed Date: Feb. 1, 2017
Closed Date: July 19, 2017
Feb. 1, 2017
Feb. 22, 2017
Order Granting Final Approval of Settlement Agreement, Appointing Class Council, and Awarding Attorney's Fees and Costs
July 10, 2017
3:16-cv-00622 | U.S. District Court for the Southern District of Mississippi
Filed Date: Aug. 11, 2016
Re: United States' Investigation of the State of Mississippi's Service System for Persons with Mental Illness and Developmental Disabilities
No Court
Dec. 22, 2011
Aug. 11, 2016
Order Denying Summary Judgment
May 13, 2019
Memorandum Opinion and Order
Sept. 3, 2019
Docket [PACER]
Nov. 18, 2019
7:20-cv-07133 | U.S. District Court for the Southern District of New York
Filed Date: Sept. 1, 2020
Complaint and Demand for Jury Trial
Sept. 1, 2020
First Amended Complaint and Demand for Jury Trial
March 12, 2021
Opinion and Order
Dec. 21, 2021
9:21-cv-81099 | U.S. District Court for the Southern District of Florida
Filed Date: June 22, 2021
Oct. 22, 2021
1:19-cv-03185 | U.S. District Court for the District of Columbia
Filed Date: Oct. 23, 2019
Oct. 23, 2019
Plaintiffs' Motion for Class Certification
Costa v. District of Columbia
Jan. 21, 2020
Plaintiffs' Motion for a Temporary Restraining Order
April 18, 2020
Defendants' Opposition to Plaintiffs' Motion for a Temporary Restraining Order
April 21, 2020
April 22, 2020
3:14-cv-00507 | U.S. District Court for the Middle District of Louisiana
Filed Date: Aug. 14, 2014
Class Action Complaint
U.S. District Court for the Eastern District of Louisiana
Aug. 14, 2014
Ruling on Motion to Dismiss
Dec. 19, 2014
Ruling on Motion for Class Certification
Cooper v. Kleibert
Dec. 22, 2014
Plaintiff's Third Amended Class Action Complaint
May 13, 2015
Settlement Agreement
Advocacy Center v. Gee
Nov. 16, 2016
6:14-cv-01356 | U.S. District Court for the District of Kansas
Filed Date: Oct. 27, 2014
Closed Date: July 17, 2017
Baker v. DesLauriers
Oct. 27, 2014
Denial of Motion To Lift Stay
April 4, 2016
Order [Granting motion to appoint counsel]
May 19, 2016
First Amended Complaint
Dec. 5, 2016
Memorandum and Order
Baker v. Keck
July 17, 2017
1:15-cv-02057 | U.S. District Court for the Middle District of Pennsylvania
Filed Date: Oct. 22, 2015
Complaint for Declaratory and Injunctive Relief
Oct. 22, 2015
Jan. 27, 2016
Second Interim Settlement Agreement
June 15, 2017
Plaintiffs' Second Renewed and Amended Motion for Preliminary Injunction
J.H. v. Miller
March 19, 2019
Brief in Opposition to Plaintiffs' Second Renewed and Amended Motion for Preliminary Injunction
April 23, 2019