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
3:24-cv-01009 | U.S. District Court for the Southern District of California
Filed Date: June 9, 2024
Case Ongoing
First Amended Complaint
Aug. 18, 2024
Second Amended Complaint
Jan. 6, 2025
1:25-cv-00532 | U.S. District Court for the District of District of Columbia
Filed Date: Feb. 21, 2025
Plaintiff The Associated Press's Motion for Temporary Restraining Order
The Associated Press v. Budowich
Feb. 21, 2025
Complaint
Plaintiff the Associated Press's Motion for Preliminary Injunction
Memorandum of Points and Authorities in Support of Plaintiff The Associated Press’s Motion for Temporary Restraining Order and Preliminary Injunction
Defendants’ Opposition to Plaintiff's Motion for a Temporary Restraining Order
Feb. 24, 2025
3:25-cv-01824 | U.S. District Court for the Northern District of California
Filed Date: Feb. 20, 2025
Complaint for Declaratory and Injunctive Relief
Feb. 20, 2025
Plaintiffs' Motion for Preliminary Injunction and Memorandum of Points and Authorities
March 3, 2025
Supplemental Declaration of Tyler Termeer, Chief Executive Officer of San Francisco AIDS Foundation, in Support of Plaintiffs’ Motion for Preliminary Injunction
April 7, 2025
Supplemental Declaration of Roberto Ordeñana, Executive Director of the GLBT Historical Society, in Support of Plaintiffs’ Motion for Preliminary Injunction
Supplemental Declaration of Joe Hollendoner, Chief Executive Officer of the Los Angeles LGBT Center, in Support of Plaintiffs’ Motion for Preliminary Injunction
SJC-13672 | Massachusetts state supreme court
Filed Date: Sept. 20, 2024
Closed Date: May 15, 2025
Slip Opinion
3:25-cv-04737 | U.S. District Court for the Northern District of California
Filed Date: June 4, 2025
Class Action Complaint for Declaratory and Injunctive Relief
June 4, 2025
Motion for Temporary Restraining Order and Order to Show Cause
June 5, 2025
Plaintiffs' Motion for Class Certification and Memorandum of Points and Authorities in Support
1:25-cv-10910 | U.S. District Court for the District of Massachusetts
Filed Date: April 11, 2025
April 11, 2025
Plaintiffs' Emergency Motion for a Temporary Restraining Order
Amended Complaint
May 5, 2025
May 20, 2025
Plaintiffs' Motion for Summary Judgment
June 2, 2025
8:25-cv-00411 | U.S. District Court for the Middle District of Florida
Filed Date: Feb. 18, 2025
Feb. 19, 2025
Order
Feb. 25, 2025
June 6, 2025
1:25-cv-03114 | U.S. District Court for the Southern District of New York
Filed Date: April 15, 2025
April 15, 2025
Statement of Relatedness
April 16, 2025
1:20-cv-00731 | U.S. District Court for the Eastern District of Virginia
Filed Date: July 1, 2020
Memorandum of Understanding Regarding Eoir's Speaking Engagement Policy
July 1, 2020
Complaint Attachments
National Association of Immigration Judges v. McHenry
Aug. 6, 2020
Order Granting Plaintiffs' Motion to Stay Proceedings Pending Appeal
Aug. 14, 2020
1:25-cv-01722 | U.S. District Court for the District of District of Columbia
Filed Date: May 30, 2025
May 30, 2025