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
1:23-cv-00864 | U.S. District Court for the Middle District of North Carolina
Filed Date: Oct. 11, 2023
Case Ongoing
Complaint for Declaratory and Injunctive Relief
Oct. 11, 2023
Statement of Interest of the United States of America
Oct. 27, 2023
First Amended Complaint for Declaratory and Injunctive Relief
Nov. 20, 2023
Second Amended Complaint for Declaratory and Injunctive Relief
March 19, 2024
Notice of Withdrawal of the United States’ Statement of Interest
Feb. 27, 2025
3:25-cv-00050 | U.S. District Court for the Middle District of Tennessee
Filed Date: Jan. 12, 2025
Closed Date: Feb. 3, 2025
Verified Complaint
Jan. 12, 2025
Stipulation of Dismissal
Jan. 31, 2025
0:24-cv-00950 | U.S. District Court for the District of Minnesota
Filed Date: March 15, 2024
Class Action Complaint
March 15, 2024
4:23-cv-06704 | U.S. District Court for the Northern District of California
Filed Date: Dec. 29, 2023
Complaint for Violations of 42 U.S.C. § 1981 and California State Law; Injunctive and Declaratory Relief and Damages
Dec. 29, 2023
Order Granting Preliminary Approval of Class Action Settlement
Oct. 8, 2024
Order Granting Final Approval of Class Action Settlement and Motion for Attorneys’ Fees
Jan. 23, 2025
Joint Judgment
Jan. 28, 2025
1:20-cv-02088 | U.S. District Court for the District of Maryland
Filed Date: July 16, 2020
Complaint
July 16, 2020
Order
July 28, 2021
Memorandum Opinion
Oct. 25, 2021
2025-CAB-000814 | District of Columbia state trial court
Filed Date: Feb. 11, 2025
03158 | U.S. District Court for the Southern District of California
Filed Date: 1943
30-2025-01459245-CU-MC-CXC | California state trial court
Filed Date: Feb. 10, 2025
1:21-cv-07619 | U.S. District Court for the Southern District of New York
Filed Date: Sept. 13, 2021
Sept. 13, 2021
First Amended Complaint
Nov. 5, 2021
Status Report on Settlement
Dec. 22, 2023
Memo Endorsement on Status Report
Dec. 26, 2023
Jan. 31, 2024
5:20-cv-06249 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: Dec. 11, 2020
Complaint and Demand for Jury Trial
United States v. ONE BOYERTOWN PROPERTIES LP
Dec. 11, 2020
Plaintiff United States' Unopposed Motion to Stay Proceedings
United States v. J. Randolph Parry Architects, P.C.
April 20, 2021
Second Amended Complaint and Demand for Jury Trial
April 23, 2021
Consent Order Between the United States and 1180 Ben Franklin Way LLC
United States of America v. J. Gandolph Parry Architects, P.C.
Nov. 2, 2021
Lifequest Nursing Center Consent Order
April 13, 2022