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-01478 | U.S. District Court for the Northern District of Illinois
Filed Date: Feb. 28, 2020
Closed Date: June 28, 2021
Complaint
Asian Americans Advancing Justice-Chicago et al v. White et al
Feb. 28, 2020
Defendant Jesse White's Partial Motion to Dismiss
June 24, 2020
Defendant Illinois State Board of Elections' Memorandum in Support of its Motion to Dismiss
July 1, 2020
Plaintiffs' Memorandum of Law in Opposition to Defendant Illinois State Board of Elections' Motion to Dismiss
Oct. 26, 2020
Defendant Illinois State Board of Elections' Reply to Plaintiffs' Response to its Motion to Dismiss
Nov. 17, 2020
8:12-cv-00084 | U.S. District Court for the District of Nebraska
Filed Date: Feb. 27, 2012
Closed Date: March 30, 2015
Feb. 27, 2012
Joint Motion for Entry of Consent Decree, Judgment and Order
Order and Request for Three-Judge Panel
Feb. 28, 2012
Order of Designation
Feb. 29, 2012
Consent Order
March 2, 2012
5:06-cv-01407 | U.S. District Court for the Northern District of California
Filed Date: Feb. 24, 2006
Closed Date: April 24, 2008
Complaint for Declaratory and Injunctive Relief
Madrigal et al v. The County of Monterey et al
Feb. 24, 2006
Related Case Order
March 13, 2006
Defendants’ Reply to Madrigal Case Plaintiffs’ Motion For Injunction
March 20, 2006
Order Consolidating Cases
In re County of Monterey Initiative Matter
Answer To Complaint for Declaratory Relief And Injunctive Relief Of Madrigal Plaintiffs
In Re County Of Monterey Initiative Matter
7:12-cv-03071 | U.S. District Court for the Southern District of New York
Filed Date: April 18, 2012
Closed Date: Jan. 31, 2017
April 18, 2012
Consent Decree
April 24, 2012
Stipulation
March 9, 2015
1:11-cv-02122 | U.S. District Court for the Northern District of Ohio
Filed Date: Oct. 6, 2011
Closed Date: March 28, 2014
Oct. 6, 2011
Memorandum of Agreement Between the United States of America and Lorain County, Ohio Regarding Compliance with Section 4(e) of the Voting Rights Act
Order Extending Time to Answer and Interlocutory Order Authorizing Appointment of Federal Observers
Oct. 7, 2011
2:10-cv-01059 | U.S. District Court for the Central District of California
Filed Date: Feb. 10, 2010
Closed Date: April 9, 2013
Complaint Alleging Violations of Section 203 of the Voting Rights Act
Feb. 12, 2010
Joint Stipulation to Extend Time to Answer and Appoint Federal Observers
Notice of Voluntary Dismissal Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i)
April 8, 2013
2:06-cv-04592 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: Oct. 13, 2006
Closed Date: Jan. 7, 2009
Oct. 13, 2006
Opinion
Nov. 7, 2006
Amended Complaint
April 26, 2007
Amendment to Settlement Agreement
July 14, 2008
Settlement Agreement
July 1, 2009
1:20-cv-01587 | U.S. District Court for the Northern District of Georgia
Filed Date: April 14, 2020
Case Ongoing
Complaint for Injunctive and Declaratory Relief
April 14, 2020
First Amended Complaint for Injunctive and Declaratory Relief
April 17, 2020
Order
May 8, 2020
Second Amended Complaint for Injunctive and Declaratory Relief
June 8, 2020
Oct. 5, 2020
4:20-cv-00236 | U.S. District Court for the Northern District of Florida
Filed Date: March 16, 2020
Closed Date: Aug. 5, 2020
Complaint for Emergency Injunctive and Declaratory Relief
Williams v. DeSantis
March 16, 2020
Plaintiffs' Emergency Motion for a Temporary Restraining Order and Preliminary Injunction
Plaintiffs' Renewed Motion for a Temporary Restraining Order
March 17, 2020
Order Denying a Temporary Restraining Order
Order Denying the Renewed Motion for a Temporary Restraining Order, Denying in Part the Motion for a Preliminary Injunction, and Setting a Schedule
March 18, 2020