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
2:72-cv-00355 | U.S. District Court for the Central District of California
Filed Date: Feb. 16, 1972
Closed Date: May 18, 2018
Memorandum and Order Granting in Part and Denying in Part Plaintiffs' Motion for a Preliminary Injunction
Keith v. Volpe
July 7, 1972
Opinion
Keith v. California Highway Commission v. Brinegar
U. S. Court of Appeals for the Ninth Circuit
Sept. 27, 1975
Memorandum and Order Granting Plaintiffs' Counsel Reasonable Attorney's Fees and Reimbursement for Certain Costs and Expenses
March 31, 1980
Order Granting Plaintiffs' Motion for Preliminary Injunction
Oct. 2, 1996
Corrected Memorandum and Order Granting Defendant Century Housing Corporation's Motion for Modification of Exhibits B and C of the Amended Consent Decree and Denying Plaintiffs' Motion for Modification of Exhibits B and C and the Addition of Exhibit D to the Amended Consent Decree
April 10, 1997
1:01-cv-00702 | U.S. District Court for the District of New Jersey
Filed Date: Feb. 13, 2001
Closed Date: March 31, 2006
April 19, 2001
Supplemental Opinion
May 10, 2001
Opinion of the Court
U. S. Court of Appeals for the Third Circuit
Dec. 17, 2001
April 16, 2003
March 31, 2006
3:22-cv-00686 | U.S. District Court for the Southern District of Mississippi
Filed Date: Nov. 29, 2022
Case Ongoing
Complaint
Nov. 29, 2022
Interim Stipulated Order
Administrative Compliance Order on Consent - Attachment D
No Court
Letter of Concern
Oct. 12, 2022
1:16-cv-00406 | U.S. District Court for the District of North Dakota
Filed Date: Nov. 28, 2016
Civil Rights Class Action Complaint for Damages and Injunctive and Declaratory Relief
Nov. 28, 2016
Order
Dec. 22, 2016
Order Denying Plaintiffs' Motion for Preliminary Injunction
Feb. 7, 2017
Per Curiam
U. S. Court of Appeals for the Eighth Circuit
Oct. 18, 2017
First Amended Civil Rights Class Action Complaint for Damages and Injunctive and Declaratory Relief
Feb. 27, 2018
4:15-cv-03292 | U.S. District Court for the Northern District of California
Filed Date: July 15, 2015
July 15, 2015
Seconded Amended Complaint
Jan. 19, 2017
Order Granting in Part and Denying in Part Plaintiffs' Motion for Summary Judgment; and Denying Defendants' Rule 12 Motion to Dismiss and Granting Alternative Motion for Summary Judgment as to the Sixth Claim for Relief
March 30, 2018
Docket [PACER]
Aug. 14, 2019
Order Granting in PArt and Denying in Part Defendants' Motion to Alter Judgement
Sept. 30, 2020
2:03-cv-01047 | U.S. District Court for the Southern District of Ohio
Filed Date: Nov. 3, 2003
Closed Date: April 2, 2009
Class Action Complaint
Kennedy v. The City of Zanesville, Ohio
Nov. 13, 2003
Writ of Habeas Corpus and Prosequendum
May 23, 2008
1:16-cv-01534 | U.S. District Court for the District of Columbia
Filed Date: July 27, 2016
Standing Rock Sioux Tribe v. U.S. Army Corps of Engineers
July 27, 2016
[Yankton Sioux Tribe v. U.S. Army Corps of Engineers Complaint]
Sept. 8, 2016
Intervenor-Plaintiff Cheyenne River Sioux Tribe's First Amended Complaint for Declaratory and Injunctive Relief
Standing Rock Sioux Tribe v. Dakota Access
Memorandum Opinion
Standing Rock Sioux Tribe v. U.S. Army of Engineers
Sept. 9, 2016
[Oglala Sioux Tribe v. U.S. Army Corps of Engineers Complaint]
Feb. 11, 2017
6:15-cv-01517 | U.S. District Court for the District of Oregon
Filed Date: Aug. 12, 2015
Complaint for Declaratory and Injunctive Relief
Aug. 12, 2015
First Amended Complaint for Declaratory and Injunctive Relief
Sept. 10, 2015
Opinion and Order
Nov. 10, 2016
Oct. 15, 2018
Juliana v. United States of America
Jan. 17, 2020
4:96-cv-04268 | U.S. District Court for the District of South Dakota
Filed Date: Sept. 17, 1996
Closed Date: 1998
Docket
April 10, 1998