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
2:12-cv-06867 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: Dec. 7, 2012
Case Ongoing
Complaint
Dec. 7, 2012
Memorandum
Taha v. Bucks County
Feb. 21, 2014
March 26, 2014
Third Amended Complaint
Taha v. Bucks County Pennsylvania
April 9, 2014
Dec. 30, 2015
2:17-cv-02179 | U.S. District Court for the Central District of California
Filed Date: March 7, 2017
Closed Date: Aug. 17, 2017
Complaint for Damages and Injunctive Relief for Violations of: American's with Disabilities Act; Unruh Civil Rights Act
Lindsay v. Torn & Glasser, Inc.
March 21, 2017
03459/92 | New York state trial court
Filed Date: 1992
[Untitled]
Jan. 6, 1993
1:17-cv-01793 | U.S. District Court for the District of Maryland
Filed Date: June 29, 2017
Closed Date: July 19, 2021
Complaint and Demand for Jury Trial
Overbey v. Baltimore
June 29, 2017
Amended Complaint and Demand for Jury Trial
June 30, 2017
Oct. 4, 2017
Memorandum and Order
Nov. 29, 2017
Opinion
U. S. Court of Appeals for the Fourth Circuit
July 11, 2019
2:19-cv-00799 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: Feb. 25, 2019
Feb. 25, 2019
Entry of Appearance and Demand for Jury Trial
April 18, 2019
Amended Class Action Complaint
May 27, 2020
Docket [PACER]
June 9, 2020
Settlement Agreement
Jan. 27, 2021
1:19-cv-00378 | U.S. District Court for the District of Rhode Island
Filed Date: July 16, 2019
Closed Date: March 10, 2020
Verified Complaint
July 16, 2019
First Amended Complaint
Aug. 19, 2019
Memorandum in Support of Defendants’ Motion to Dismiss Plaintiff’s Amended Complaint for Failure to State a Claim Upon Which Relief Can Be Granted and Lack of Subject Matter Jurisdiction
Oct. 17, 2019
Memorandum of Law in Support of Plaintiff's Response Objecting to Defendants' Motion to Dismiss Under Rule12(b)(1)
Oct. 31, 2019
Docket
Feb. 5, 2020
153739/2018 | New York state trial court
Filed Date: April 24, 2018
Class Action Complaint
New York state supreme court
April 24, 2018
Decision and Order
April 30, 2019
Decision + Order on Motion
Sept. 5, 2019
Jan. 24, 2020
Sept. 27, 2021
1:18-cv-02334 | U.S. District Court for the Southern District of New York
Filed Date: March 16, 2018
Class Action Complaint and Jury Demand
Clark v. New York
March 16, 2018
Order
Sept. 30, 2020
Stipulation and Order of Settlement
Nov. 5, 2020
Jan. 6, 2021
Feb. 16, 2021
CV028612 | California state trial court
Filed Date: Feb. 15, 2006
Closed Date: Dec. 11, 2011
Feb. 15, 2006
Memorandum of Points and Authorities in Support of Defendants' Motion to Strike Causes of Action
June 16, 2006
Defendants' Notice of Motion and Motion to Strike Causes of Action
California state appellate court
July 24, 2007
Arias v. Superior Court of San Joaquin County
California state supreme court
June 29, 2009
2:72-cv-00355 | U.S. District Court for the Central District of California
Filed Date: Feb. 16, 1972
Closed Date: May 18, 2018
Memorandum and Order Granting in Part and Denying in Part Plaintiffs' Motion for a Preliminary Injunction
Keith v. Volpe
July 7, 1972
Keith v. California Highway Commission v. Brinegar
U. S. Court of Appeals for the Ninth Circuit
Sept. 27, 1975
Memorandum and Order Granting Plaintiffs' Counsel Reasonable Attorney's Fees and Reimbursement for Certain Costs and Expenses
March 31, 1980
Order Granting Plaintiffs' Motion for Preliminary Injunction
Oct. 2, 1996
Corrected Memorandum and Order Granting Defendant Century Housing Corporation's Motion for Modification of Exhibits B and C of the Amended Consent Decree and Denying Plaintiffs' Motion for Modification of Exhibits B and C and the Addition of Exhibit D to the Amended Consent Decree
April 10, 1997