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
5:21-cv-11532 | U.S. District Court for the Eastern District of Michigan
Filed Date: June 30, 2021
Case Ongoing
Proposed Class Action Complaint and Request for Automatic and Preliminary Injunction
June 30, 2021
Order Requiring Plaintiffs to Inform the Court about the Remaining Counts in this Case
Feb. 3, 2022
Order Denying Plaintiffs’ Motion for a Temporary Restraining Order [52]
Opinion and Order Dismissing this Case Without Prejudice for Lack of Subject Matter Jurisdiction and Denying as Moot Defendants’ Motions to Dismiss [20, 34, 38] and Plaintiffs’ Motion for an Automatic and Preliminary Injunction [42]
July 22, 2022
1:09-cv-10966 | U.S. District Court for the District of Massachusetts
Filed Date: June 8, 2009
Closed Date: April 27, 2011
Complaint for Judicial Review of Final Decision of State Administrative Agency
June 8, 2009
Decision
Answer and Counterclaim of Defendants P.A. and C.A.
Dracut School Committee v. Bureau of Special Education Appeals of the Massachusetts Department of Elementary and Secondary Education
July 6, 2009
Amended Complaint for Judicial Review of Final Decision of State Administrative Agency
Dracut School Committee v. Bureau of Speal Educ. Appeals of the Massachusetts Dept. of Elementary and Secondary Educ.
July 29, 2009
Final Judgement
Sept. 3, 2010
2:20-cv-09127 | U.S. District Court for the Central District of California
Filed Date: Oct. 5, 2020
Complaint
M.C. v. LAUSD
Oct. 5, 2020
Order Granting Application for Guardian Ad Litem.
Oct. 9, 2020
Second Amended Complaint
M.C. v. Los Angeles Unified School District
March 17, 2021
Plaintiff’s Opposition to Defendant California Department of Education Motion to Dismiss Plaintiff’s Second Amended Complaint
April 28, 2021
Settlement Conference Order
Oct. 5, 2022
1:11-cv-00329 | U.S. District Court for the Southern District of Ohio
Filed Date: June 7, 2011
Closed Date: Nov. 2, 2016
Complaint for Attorney's Fees
Gibson v. Forest Hills Local School District Board of Education
June 7, 2011
Complaint/Notice of Appeal (Parties)
Forest Hills School District Board of Education v. JG & LG
Sept. 13, 2011
Order Granting Motion to Dismiss
April 10, 2012
Plaintiffs' Motion for Attorneys' Fees
March 28, 2014
1:21-cv-00419 | U.S. District Court for the Eastern District of New York
Filed Date: Jan. 26, 2021
Class Action Complaint
Jan. 26, 2021
Re: E.F. et al. v. The New York City Department of Education et al., Case No. 1:21-cv-00419- LDH-RML—Request to Record Hearings as a Reasonable Accommodation
Sept. 14, 2021
Memorandum and Order
E.F. v. The New York City Department of Education
Sept. 30, 2022
2:16-cv-14214 | U.S. District Court for the Eastern District of Michigan
Filed Date: Dec. 1, 2016
Closed Date: Feb. 25, 2019
AA v. Walled Lake Consolidated Schools
Dec. 1, 2016
First Amended Complaint
Jan. 12, 2017
Opinion and Order Denying Defendant's Motion to Dismiss
June 15, 2017
Opinion and Order
Oct. 31, 2017
Plaintiffs' Motion for Summary Judgment
April 13, 2018
1:21-cv-00279 | U.S. District Court for the Western District of Texas
Filed Date: March 29, 2021
Plaintiffs' Original Complaint
March 29, 2021
Plaintiffs' Motion for Preliminary Injunction
April 23, 2021
Plaintiffs’ Reply in Support of Motion for Preliminary Injunction
May 12, 2021
1:18-cv-00621 | U.S. District Court for the Northern District of Illinois
Filed Date: Jan. 29, 2018
H.P. v. Board of Education v. City of Chicago
Jan. 29, 2018
First Amended Class Action Complaint
Nov. 16, 2018
May 13, 2019
2:19-cv-07965 | U.S. District Court for the Central District of California
Filed Date: Sept. 13, 2019
Closed Date: Nov. 17, 2021
Complaint for: Partial Reversal of Administrative Due Process Decision and Relief Under the Individuals with Disabilities Education Act
Sept. 13, 2019
Plaintiffs' Notice of Motion and Motion for Summary Judgment; Memorandum of Points and Authorities
Oct. 15, 2020
Order RE: Plaintiffs' Motion for Summary Judgment [27]; Defendant's Motion for Summary Judgment [29]
Judgment
Nov. 17, 2021
1:14-cv-01033 | U.S. District Court for the Northern District of Ohio
Filed Date: May 12, 2014
Closed Date: June 27, 2016
Complaint and Notice of Appeal from Administrative Proceeding Conducted Pursuant to 20 USC § 1401 ET SEQ.
Maple Heights City School District Board of Education v. A.C.
May 12, 2014
Complaint for Civil Action and Counterclaim
May 23, 2014
Maple Heights School District Board of Education v. A.C., Individually on behalf of A.W.
June 27, 2016
Parent A.C.’S Motion for Attorneys’ Fees and Costs and Motion to Lift the Stay in Case No. 1:13-CV-2710
July 11, 2016