Making civil rights litigation information and documents accessible, for free.
Docket Number
Key Dates
Filing Date
Settlement / Judgment Date
Terminating Date
Plaintiffs
Defendants
Case Details
Outcome
Issues
Document Details
Document Filing Date
Document Citations
Citation 1
Citation 2
Citation 3
801592/2021E | New York state trial court
Filed Date: Feb. 4, 2021
Closed Date: March 29, 2021
Opinion
New York state supreme court
March 29, 2021
New Document
None
1:18-cv-00502 | U.S. District Court for the Middle District of North Carolina
Filed Date: June 15, 2018
Case Ongoing
Class Action Complaint
June 15, 2018
Recommended Ruling - Magistrate Judge
Nov. 30, 2018
Civil Docket for Case #: 1:18-cv-00502-WO-JLW
Sept. 9, 2021
Order on Motion for Cost and Fees
Nov. 10, 2021
4:22-cv-40003 | U.S. District Court for the District of Massachusetts
Filed Date: Jan. 10, 2022
3:91-cv-00716 | U.S. District Court for the Western District of Wisconsin
Filed Date: 1991
Cert. Petition
Supreme Court of the United States
Jan. 1, 1993
Plaintiff's First Amended Complaint for Damages and Injunctive Relief
2:90-cv-00520 | U.S. District Court for the Eastern District of California
Filed Date: April 23, 1990
Findings and Recommendations (Order)
Oct. 22, 1991
Order
Oct. 24, 1991
Nov. 14, 1991
Findings and Recommendation
Coleman v. Wilson
June 6, 1994
Sept. 13, 1995
1:14-cv-23323 | U.S. District Court for the Southern District of Florida
Filed Date: Sept. 9, 2014
Closed Date: Nov. 21, 2018
Complaint For Declaratory and Injunctive Relief
Disability Rights Florida v. Crews et al
Sept. 9, 2014
Amended Complaint and Jury Demand
Chapman v. Florida Department of Corrections
Dec. 18, 2014
Last Amended Complaint
Jan. 23, 2015
Private Settlement Agreement
Disability Rights of Florida v. Crews
April 10, 2015
Joint Motion for Administrative Closure of Case
Disability Rights of Florida, Inc. v. Jones
2:93-cv-00767 | U.S. District Court for the Eastern District of California
Filed Date: May 7, 1993
Complaint
May 7, 1993
Order [Affirming and Denying Motions]
March 31, 1995
Order [After Hearing]
May 6, 1997
Notice of Private Settlement [Includes Settlement Agreement]
Dec. 5, 1997
Order [ Withdrawal of the referral is Vacated and Remanding case to Judge Gregory G. Hollows]
May 8, 2003
12-00375 | No Court
Filed Date: Jan. 25, 2016
Notice of Proposed Rulemaking
In the Matter of Rates for Interstate Inmate Calling Services / Wright Petition II
Dec. 28, 2012
Bazelon Declaration in Support of Comments of Wright, et. al., re Notice of Proposed Rule Making
March 25, 2013
Comments of Wright, et al., re Notice of Proposed Rule Making
Bazelon Declaration in Support of Reply Comments of Wright, et. al., re Notice of Proposed Rule Making
April 22, 2013
Reply Comments of Wright, et. al., re Notice of Proposed Rule Making
2020CV31823 | Colorado state trial court
Filed Date: May 28, 2020
May 28, 2020
Consent Order on Partial Settlement Agreement
Nov. 12, 2020
Amended Class Action Complaint for Declaratory and Injunctive Relief or, in the Alternative, Mandamus Relief
Nov. 13, 2020
U.S. District Court for the District of Colorado
Dec. 24, 2020
Opinion by Judge Fox
Colorado state appellate court
July 1, 2021
20-cv-500110 | North Carolina state trial court
Filed Date: April 20, 2020
Emergency Original Petition for Writ of Mandamus
April 8, 2020
Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandamus
April 26, 2020
Order for Additional Information
North Carolina NAACP v. Cooper
May 1, 2020
Re: NAACP v. Cooper, 20CVS500110, Supplemental Information for Drafting of Order
NAACP v. Cooper
June 8, 2020
Preliminary Injunction
June 16, 2020