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
2:23-cv-02176 | U.S. District Court for the Western District of Tennessee
Filed Date: March 30, 2023
Case Ongoing
Complaint
Friends of Georges, Inc. v. Mulroy
March 30, 2023
Order Granting Temporary Restraining Order
March 31, 2023
Order Extending Temporary Restraining Order and Consolidating Classes
April 6, 2023
Order
None
June 2, 2023
1:22-cv-01004 | U.S. District Court for the District of Columbia
Filed Date: April 11, 2022
Verified Complaint
April 11, 2022
Memorandum Opinion
Aug. 24, 2022
USCA Opinion
Singh v. Berger
U. S. Court of Appeals for the District of Columbia Circuit
Dec. 23, 2022
Preliminary Injunction
April 18, 2023
3:11-cv-01037 | U.S. District Court for the Middle District of Tennessee
Filed Date: Oct. 31, 2011
Closed Date: Oct. 30, 2014
Oct. 31, 2011
First Amended Complaint
Jan. 5, 2012
Opinion
U. S. Court of Appeals for the Sixth Circuit
Oct. 8, 2014
Memorandum
Aug. 10, 2015
1:20-cv-00171 | U.S. District Court for the Middle District of Pennsylvania
Filed Date: Jan. 31, 2020
Closed Date: Nov. 22, 2021
Civil Complaint
Feb. 4, 2020
Amended Complaint
May 22, 2020
MEMORANDUM
March 31, 2021
4:22-cv-00134 | U.S. District Court for the Northern District of Florida
Filed Date: March 31, 2022
March 31, 2022
Brief of the District of Columbia and the States of New Jersey, California, Colorado, Connecticut, Delaware, Hawaii, Illinois, Maine, Maryland, Massachusetts, Michigan, Minnesota, Nevada, New York, and Oregon as Amici Curiae in Support of Plaintiffs
Aug. 3, 2022
Order on Motions to Dismiss
Equality Florida v. Florida State Board of Education
Sept. 29, 2022
Second Amended Complaint
M.A. v. Florida State Board of Education
Oct. 27, 2022
Brief of the States of Texas, Alabama, Alaska, Arkansas, Georgia, Indiana, Kentucky, Louisiana, Mississippi, Nebraska, Oklahoma, South Caroline, Virginia, and West Virginia as Amici Curiae in Support of Defendants
Dec. 7, 2022
16-2017-CA-001263-XXXX-MA | Florida state trial court
Filed Date: March 1, 2017
Complaint for Declaratory and Temporary and Permanent Injunctive Relief
March 1, 2017
Order of Voluntary Recusal
April 24, 2017
Order Granting Defendant City of Jacksonville's Amended Motion to Dismiss Without Prejudice
Florida state appellate court
July 12, 2017
Amended Complaint for Declaratory Relief
Aug. 8, 2017
On appeal from the Circuit Court for Duval County
May 1, 2020
8:99-cv-01461 | U.S. District Court for the Central District of California
Filed Date: Nov. 24, 1999
Closed Date: Sept. 28, 2000
Complaint for Violations of the Civil Rights Act of 1871, 42 U.S.C. § 1983; the Federal Equal Access Act, 20 U.S.C. §§ 4071-4074; the Due Process and Equal Protection Clauses of the Fourteenth Amendment to the United States Constitution; and Article I, Sections 2 and 7, of the California Constitution; and for Declaratory Relief Pursuant to 28 U.S.C. §§ 2201- 2202
Nov. 24, 1999
Dec. 21, 1999
Granting Plaintiffs' Motion for Preliminary Injunction
Feb. 4, 2000
Stipulation and Request for Dismissal of the Lawsuit and Order Thereon
Sept. 28, 2000
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
4:17-cv-05783 | U.S. District Court for the Northern District of California
Filed Date: May 4, 2017
Complaint for Declaratory and Injunctive Relief
State of California v. Health and Human Services
Oct. 6, 2017
Order Granting Plaintiffs' Motion for a Preliminary injunction
Dec. 21, 2017
State of California v. Azar
U. S. Court of Appeals for the Ninth Circuit
Dec. 13, 2018
Second Amended Complaint for Declaratory and Injunctive Relief
Dec. 18, 2018
Order Granting Plaintiffs' Motion for a Preliminary Injunction
Jan. 13, 2019
2:07-cv-03072 | U.S. District Court for the Central District of California
Filed Date: May 9, 2007
Closed Date: June 24, 2013
Original Complaint
May 9, 2007
Answer of Defendants to Complaint filed by Plaintiffs
June 21, 2007
Defendants Cayler Carter and Louis Gray's Answer to 1st Amended Complaint
Aug. 10, 2007
Minutes of chamber meeting re: Class Certification
Multi-ethnic Immigrant Workers Organizing Network v. City of Los Angeles
Dec. 14, 2007
Minutes from chamber meeting re: Class Certification
Jan. 8, 2008