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
5:18-cv-02895 | U.S. District Court for the Northern District of California
Filed Date: May 17, 2018
Closed Date: Oct. 29, 2019
Complaint for Injunctive and Declaratory Relief
May 17, 2018
Amended Complaint for Injunctive and Declaratory Relief
Mental Health & Wellness Coalition v. The Board of Trustees of the Leland Stanford Junior University D/B/A Stanford University
July 16, 2018
Settlement Agreement and Release
Sept. 20, 2019
2:88-cv-01261 | U.S. District Court for the Western District of Pennsylvania
Filed Date: June 3, 1988
Closed Date: Jan. 28, 2005
Notice of Filing of Department of Housing and Urban Development's Desegregation Plan for Allegheny County
Sanders v. The United States Department of Housing and Urban Development
April 8, 1994
Opinion
Dec. 22, 1994
Sanders Consent Decree and Task Force: Record of Accomplishments January, 2005
No Court
Jan. 1, 2005
Report on Fee Petition Resolution
July 12, 2005
Sept. 30, 2005
2:22-cv-03568 | U.S. District Court for the Eastern District of Louisiana
Filed Date: Sept. 30, 2022
Case Ongoing
Complaint
Sept. 30, 2022
Consent Order
Oct. 6, 2022
2:22-cv-02667 | U.S. District Court for the Western District of Tennessee
Filed Date: Sept. 29, 2022
Sept. 29, 2022
Judgment
Oct. 17, 2022
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
1:22-cv-05187 | U.S. District Court for the Southern District of New York
Filed Date: June 21, 2022
United States of America v. Meta Platforms, Inc.
June 21, 2022
Settlement Agreement & Final Judgment
June 27, 2022
2:22-cv-02936 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: July 27, 2022
July 27, 2022
Sept. 14, 2022
1:96-cv-06949 | U.S. District Court for the Northern District of Illinois
Filed Date: Oct. 23, 1996
Memorandum Opinion and Order
Cabrini-Green Local Advisory Council v. Chicago Housing Authority
Jan. 22, 1997
Consent Decree
Aug. 30, 2000
Agreed Order to Modify the Consent Decree
Feb. 25, 2003
Agreed Order Modifying Consent Decree
March 17, 2004
Agreed Order
April 6, 2006
1:21-cv-02221 | U.S. District Court for the Southern District of New York
Filed Date: March 15, 2021
March 15, 2021
Notice of Motion for a More Definite Statement
Aug. 20, 2021
First Amended Complaint
Dec. 9, 2021
Order
March 22, 2022
March 25, 2022
1:08-cv-02584 | U.S. District Court for the District of New Jersey
Filed Date: May 5, 2008
May 27, 2008
Opinion [Dismissing Certain Claims]
Oct. 28, 2008
Dec. 3, 2008
Opinion [Denying Preliminary Injunction]
Feb. 13, 2009
Opinion [Granting, Denying, and Continuing in Part Defendants' Motions to Dismiss]
Oct. 23, 2009