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
3:10-cv-00071 | U.S. District Court for the District of Connecticut
Filed Date: Jan. 15, 2010
Closed Date: Sept. 29, 2015
Complaint
Jan. 15, 2010
Amended Complaint
June 18, 2010
Ruling on Motion to Dismiss
March 29, 2011
Ruling on Plaintiff's Applications for Prejudgment Remedy Against Defendant Christine Robinson
Oct. 14, 2011
Electronic Endorsement Denying Plaintiff's Motion for Summary Judgment Against Defendants John Orazietti, Ron Sill AND Joyce Sill (Dkt. #93) and Plaintiff's Motion to Strike Answer to Amended Complaint by Defendants John Orazietti, Ron Sill and Joyce Sill (Dkt. #101)
Jan. 13, 2012
1:21-cv-00400 | U.S. District Court for the District of Columbia
Filed Date: Feb. 16, 2021
Case Ongoing
Feb. 16, 2021
Docket [PACER]
March 5, 2021
Memorandum Opinion and Order
Feb. 18, 2022
1:19-cv-00614 | U.S. District Court for the Western District of Michigan
Filed Date: July 30, 2019
Closed Date: May 27, 2021
Complaint for Declaratory and Injunctive Relief
July 30, 2019
Opinion and Order
Aug. 28, 2019
Opinion
Nov. 25, 2019
1:20-cv-00457 | U.S. District Court for the Middle District of North Carolina
Filed Date: May 22, 2020
Closed Date: March 28, 2023
Democracy North Carolina v. The North Carolina State Board of Elections
May 22, 2020
Index of Additional Declarations (Part 3/3)
June 5, 2020
Index of Additional Declarations (Part 2/3)
First Amended Complaint
Index of Additional Declarations (Part 1/3)
1:20-cv-03118 | U.S. District Court for the Southern District of Indiana
Filed Date: Dec. 31, 2020
Complaint for Injunctive and Declaratory Relief
Dec. 3, 2020
Plaintiffs' Motion for Preliminary Injunction
Feb. 7, 2022
Defendants’ Response in Opposition to Motion for Preliminary Injunction
Order
March 9, 2022
Motion to Compel Discovery
March 25, 2022
3:11-cv-00123 | U.S. District Court for the Northern District of Georgia
Filed Date: Aug. 9, 2011
Closed Date: Sept. 20, 2016
Aug. 9, 2011
April 18, 2012
Sept. 18, 2012
May 21, 2013
July 3, 2013
20-OC-00064-1B | Nevada state trial court
Filed Date: April 16, 2020
Closed Date: Aug. 4, 2020
Complaint for Declaratory and Injunctive Relief Under Nevada Revised Statutes § 33.010 and Nevada Revised Statutes § 33.030
April 16, 2020
Notice of Withdrawal of Plaintiffs' Motion for Preliminary Injunction
May 5, 2020
Amended Complaint for Declaratory and Injunctive Relief Under Nevada Revised Statutes 33.010 AND 33.030
June 19, 2020
Stipulation and Order of Voluntary Dismissal Pursuant to Nevada rule of Civil Procedure 41
Aug. 4, 2020
1:21-cv-01390 | U.S. District Court for the Northern District of Georgia
Filed Date: April 7, 2021
April 7, 2021
Dec. 9, 2021
4:19-cv-13341 | U.S. District Court for the Eastern District of Michigan
Filed Date: Nov. 12, 2019
Nov. 12, 2019
Defendant's Motion to Dismiss
Dec. 20, 2019
Order Regarding Motion to Dismiss
Dec. 23, 2019
Amended Complaint for Declaratory and Injunctive Relief
Jan. 27, 2020
Motion for Consolidation of Related Cases
1:20-cv-01986 | U.S. District Court for the Northern District of Georgia
Filed Date: May 8, 2020
Closed Date: March 25, 2021
May 8, 2020
First Amended Complaint for Injunctive and Declaratory Relief
June 3, 2020
June 10, 2020
State Defendants' Motion to Dismiss Plaintiffs' Amended Complaint
June 26, 2020
County Defendants' Consolidated Motion to Dismiss