Making civil rights litigation information and documents accessible, for free.
Docket Number
Key Dates
Filing Date
Settlement / Judgment Date
Terminating Date
Plaintiffs
Defendants
Case Details
Outcome
Issues
Document Details
Document Filing Date
Document Citations
Citation 1
Citation 2
Citation 3
INDEX NO. 15062 | New York state trial court
Filed Date: Aug. 5, 1977
Final Report of the Special Attica Investigation [Meyer Report Vol 1]
Oct. 27, 1975
Final Report of the Special Attica Investigation [Meyer Report Vol 2 & 3]
In the Matter of the Application of Hugh Carey
Opinion of the Court
New York state supreme court
Nov. 29, 1977
Decision and Order
In the Matter of the Application of HUGH L. CAREY, Governor of the State of New York., and LOUIS J. LEFKOWITZ, Attorney General of the State of New York
None
3:20-cv-03107 | U.S. District Court for the Central District of Illinois
Filed Date: April 27, 2020
Closed Date: Nov. 9, 2020
Verified Complaint for Emergency Declaratory and Injunctive Relief
April 7, 2020
First Amended Verified Complaint for Emergency Declaratory and Injunctive Relief
April 30, 2020
Order
May 1, 2020
July 2, 2020
Docket [PACER]
Bambenek v. Althoff
Nov. 9, 2020
1:21-cv-02221 | U.S. District Court for the Southern District of New York
Filed Date: March 15, 2021
Case Ongoing
Complaint
March 15, 2021
Amended Complaint
Dec. 9, 2021
2:16-cv-01750 | U.S. District Court for the Central District of California
Filed Date: March 14, 2016
Civil Rights Complaint
Mitchell v. County of Los Angeles
March 14, 2016
March 17, 2016
Order re: Transfer Pursuant to General Order 14-03 (Related Cases)
March 31, 2016
Order Granting Plaintiff's Application for Preliminary Injunction
April 12, 2016
Order Granting in Part and Denying in Part Defendant's Motion to Dismiss
May 6, 2016
4:21-cv-09586 | U.S. District Court for the Northern District of California
Filed Date: Dec. 10, 2021
Complaint for Damages and Declaratory and Injunctive Relief
Dec. 13, 2021
95-CVS-1158 | North Carolina state trial court
Filed Date: May 24, 1994
801592/2021E | New York state trial court
Filed Date: Feb. 4, 2021
Closed Date: March 29, 2021
Opinion
March 29, 2021
New Document
1:20-cv-02401 | U.S. District Court for the Middle District of Pennsylvania
Filed Date: Dec. 22, 2020
Busbee v. Pennyslvania Department of Corrections
Dec. 22, 2020
Plaintiff's Petition to Settle Wrongful Death and Survival Action
Sept. 7, 2021
Oct. 18, 2021
5:17-cv-10164 | U.S. District Court for the Eastern District of Michigan
Filed Date: Jan. 18, 2017
85-01519 | District of Columbia state trial court
Filed Date: March 1, 1985
March 1, 1985
Jan. 15, 1986
Motion to Amend the Complaint and Incorporated Memorandum of points and Authorities
April 1, 1986
Consent Decree
July 24, 1986
Opinion [Finding District in Contempt; Limiting Consent Decree]
District of Columbia v. Jerry M.
District of Columbia state appellate court
Feb. 12, 1990