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
21-003294-FH | Michigan state trial court
Filed Date: Aug. 23, 2021
Case Ongoing
Court of Appeals Opinion
Michigan state appellate court
Nov. 22, 2022
Plaintiff-Appellants Appendix
Appendix-Record
Michigan state supreme court
Feb. 21, 2024
Opinion
April 2, 2025
22STCP0400 | California state trial court
Filed Date: Nov. 14, 2022
Order Denying Plaintiff's Application For Ex Parte Temporary Restraining Order as Moot
U.S. District Court for the Central District of California
April 21, 2023
First Amended Complaint
May 1, 2023
Memorandum Decision and Order on Motion for Preliminary Injunction
California state appellate court
May 16, 2023
Notice of Dismissal of Claims as to Defendants City of Los Angeles and Michel R. Moore
Sept. 8, 2023
2:19-cv-00442 | U.S. District Court for the Central District of California
Filed Date: Jan. 21, 2019
Closed Date: June 16, 2020
49D04-2405-MI-020041 | Indiana state trial court
Filed Date: Aug. 6, 2024
Answer-Defenses-Counterclaims
Aug. 6, 2024
1:21-cv-00837 | U.S. District Court for the District of Maryland
Filed Date: April 1, 2021
Class Action Complaint and Jury Demand
April 1, 2021
July 8, 2021
Memorandum Opinion
Jan. 13, 2022
June 9, 2022
0:22-cv-61029 | U.S. District Court for the Southern District of Florida
Filed Date: May 31, 2022
Closed Date: Dec. 23, 2024
Complaint
May 31, 2022
Oct. 27, 2022
Order Granting in Part Motions to Dismiss
June 1, 2023
Second Amended Complaint
July 6, 2023
Third Amended Complaint
Sept. 13, 2023
2023-CP-40-01850 | South Carolina state trial court
Filed Date: April 11, 2023
April 11, 2023
Order Denying Motion to Dismiss
Dec. 27, 2023
Plaintiffs' Motion for Summary Judgment and Memorandum of Law in Support Thereof
Jan. 9, 2025
7:01-cv-00364 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 18, 2001
Closed Date: Feb. 28, 2006
Jan. 18, 2001
Decision and Order Dismissing Defendant's Challenge to Subject Matter Jurisdiction
People of the State of New York v. Town of Wallkill
March 20, 2001
Amendment to Consent Decree
April 5, 2001
Third Report of the Monitor
March 24, 2004
First Report of the Monitor
5:21-cv-04367 | U.S. District Court for the Western District of Louisiana
Filed Date: Dec. 21, 2021
Dec. 21, 2021
Memorandum Ruling
March 30, 2023
Appeal from the United States District Court for the Western District of Louisiana
Nov. 27, 2023
CL21001186-00 | Virginia state trial court
Filed Date: Dec. 30, 2021
Agreed Consent Order
Sept. 7, 2023
Docket
Oct. 18, 2023