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
1:20-cv-00981 | U.S. District Court for the Western District of Michigan
Filed Date: Oct. 14, 2020
Closed Date: Aug. 27, 2021
Complaint
Oct. 14, 2020
Plaintiff's Motion for Partial Summary Judgment
Oct. 28, 2020
Plaintiff's Motion for Temporary Restraining Order
Oct. 29, 2020
Order Denying Motion for Partial Summary Judgment
Oct. 30, 2020
Order Denying Motion for TRO
4:08-cv-00373 | U.S. District Court for the Northern District of Florida
Filed Date: June 11, 2008
Closed Date: Sept. 9, 2009
Opinion and Order
Florida Hometown Democr, Et Al V. Browning
U.S. District Court for the Southern District of Florida
Aug. 21, 2008
Plaintiffs' Memorandum in Opposition to Defendant's Motion to Dismiss
Defendant Secretary of State's Motion to Dismiss, or in the Alternative, Motion for More Definite Statement and Supporting Memorandum of Law
Defendant's Memorandum in Opposition to Plaintiffs' Motion for Preliminary Injunction
Plaintiffs' Memorandum in Support of Motion for Preliminary Injunction
4:14-cv-03241 | U.S. District Court for the Southern District of Texas
Filed Date: Nov. 12, 2014
Closed Date: June 30, 2023
Patino, Et Al V. City Of Pasadena, Et Al
Nov. 12, 2014
Motion to Dismiss
Jan. 9, 2015
Answer
Motion to Strike
Jan. 22, 2015
4:23-cv-00208 | U.S. District Court for the Northern District of Florida
Filed Date: May 22, 2023
Case Ongoing
May 22, 2023
First Amended Complaint
June 5, 2023
Order Denying Preliminary Injunction Motion
Aug. 17, 2023
USCA Order
U. S. Court of Appeals for the Eleventh Circuit
Feb. 1, 2024
3:93-cv-00349 | U.S. District Court for the Northern District of New York
Filed Date: March 16, 1993
Closed Date: Feb. 14, 2003
Memorandum, Decision & Order
Brown v. City of Oneonta, New York
July 18, 1994
Supplemental Order
Feb. 6, 1995
Memorandum–Decision and Order
Jan. 3, 1996
Memorandum–Decision & Order
Feb. 20, 1996
USCA Opinion
Brown v. City of Oneonta, New York, Police Department
U. S. Court of Appeals for the Second Circuit
Feb. 14, 1997
3:16-cv-09918 | U.S. District Court for the Southern District of West Virginia
Filed Date: Oct. 20, 2016
MOTION FOR CLASS CERTIFICATION
Mullins V. Cole
Oct. 20, 2016
EMERGENCY MOTION FOR A TEMPORARY RESTRAINING ORDER
MEMORANDUM IN SUPPORT OF MOTION FOR CLASS CERTIFICATION
Class Action Complaint
MEMORANDUM IN SUPPORT OF PLAINTIFF’S EMERGENCY MOTION FOR A TEMPORARY RESTRAINING ORDER
4:07-cv-00682 | U.S. District Court for the Eastern District of Arkansas
Filed Date: Aug. 9, 2007
Closed Date: Aug. 24, 2009
Winstead V. Stodola
Aug. 9, 2007
Motion and Integrated Brief for Immediate Injunctive Relief Per Rule 65 FRCVP
Response of the City Defendants to Motion for Injunctive Relief
Aug. 13, 2007
Motion to Dismiss City of Little Rock Defendants
Memorandum Brief in Support of Motion to Dismiss City of Little Rock Defendants
4:14-cv-00065 | U.S. District Court for the Eastern District of Arkansas
Filed Date: Feb. 6, 2014
Closed Date: Aug. 2, 2019
Moore, et al. v. Martin
Feb. 6, 2014
Moore, Et Al V. Martin
April 7, 2014
Brief in Support of Motion to Dismiss
Brief In Opposition to Motion to Dismiss
April 15, 2014
Reply Brief in Support of Motion to Dismiss
April 22, 2014
4:09-cv-05796 | U.S. District Court for the Northern District of California
Filed Date: Dec. 9, 2009
Closed Date: Jan. 23, 2024
Civil Rights Complaint for Damages, Injunctive, and Declaratory Relief
Ashker v. Schwarzenegger
Aug. 11, 2005
Order Granting in Part Defendants' Motion to Dismiss and Denying it in Part and Denying in Part Plaintiffs' Motion to Amend Complaint
June 14, 2007
Order Granting, In Part, Defendants' Motion for Summary Judgment and Denying Plaintiffs' Cross Motion for Summary Judgment and Plaintiffs' Motion for Preliminary Injunction
March 25, 2009
Complaint and Demand for Jury Trial
Dec. 9, 2009
Order Denying Applications to Proceed In Forma Pauperis, Screening Complaint Pursuant to 28 U.S.C. § 1915A and Dismissing Complaint with Leave to Amend
Feb. 16, 2010
5:20-cv-01312 | U.S. District Court for the Northern District of New York
Filed Date: Oct. 22, 2020
Order to Show Cause and Temporary Restraining Order in Concert with 42 US Code Section 1983
Griffith et al. v. State of New York et al.
Oct. 22, 2020
Complaint for a Civil Case
Nov. 9, 2020
42 US Code Section 1983 Affidavit and Memorandum "Supplement"
Dec. 1, 2020
Motion for Order to Show Cause and Temporary Restraining Order to Maintain Status Quo
Dec. 15, 2020
Prayer for Relief
Dec. 21, 2020