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-07907 | U.S. District Court for the District of New Jersey
Filed Date: June 26, 2020
Case Ongoing
Docket
June 26, 2020
Complaint
Archie v. Smith
Opinion
June 30, 2020
Order
July 16, 2020
Brief in Support of Order to Show Cause for Immediate Temporary and Preliminary Injunctive Relief
Jan. 29, 2021
4:19-cv-00481 | U.S. District Court for the District of Arizona
Filed Date: Oct. 3, 2019
Class Action Complaint
Oct. 3, 2019
First Amended Class Action Complaint
Sept. 3, 2020
Docket [PACER]
Feb. 5, 2021
March 31, 2022
A.I.I.L. v. Unknown Parties
March 31, 2023
7:20-cv-00224 | U.S. District Court for the Middle District of Georgia
Filed Date: Nov. 9, 2020
Re: Lack of Medical Care, Unsafe Work Practices, and Absence of Adequate Protection Against COVID-19 for Detained Immigrants and Employees Alike at the Irwin County Detention Center
No Court
Sept. 14, 2020
Consolidated Amended Petition for Writ of Habeas Corpus and Class Action Complaint for Declaratory and Injunctive Relief and for Damages
Dec. 21, 2020
Memorandum of Law in Support of Emergency Motion for Temporary Restraining Order and Petition for Writs of Habeas Corpus Ad Testificandum
June 8, 2021
Oldaker v. Johnson
Sept. 17, 2021
3:93-cv-00349 | U.S. District Court for the Northern District of New York
Filed Date: March 16, 1993
Closed Date: Feb. 14, 2003
Memorandum, Decision & Order
Brown v. City of Oneonta, New York
July 18, 1994
Supplemental Order
Feb. 6, 1995
Memorandum–Decision and Order
Jan. 3, 1996
Memorandum–Decision & Order
Feb. 20, 1996
Opinion of the Court
Brown v. State of New York
New York state appellate court
Nov. 19, 1996
0:09-cv-01996 | U.S. District Court for the District of Minnesota
Filed Date: July 20, 2009
Class Action Complaint for Damages and Injunctive Relief
July 30, 2009
Amended Complaint for Damages and Injunctive Relief
Sept. 23, 2009
Settlement Agreement
Nov. 4, 2010
Order for Class Counsel's Attorneys' Fees and Reimbursement of Litigation Expenses
Dec. 16, 2010
Settlement Order and Final Judgment
1:15-cv-06885 | U.S. District Court for the Southern District of New York
Filed Date: Aug. 31, 2015
Raymond v. The City of New York
Aug. 31, 2015
Motion to Dismiss
Raymond v. City of New York
Jan. 11, 2016
Amended Complaint
March 13, 2016
Memorandum Opinion and Order
March 6, 2017
Opinion and Order
June 27, 2018
1:67-cv-00036 | U.S. District Court for the Southern District of Texas
Filed Date: 1967
Closed Date: 1974
June 26, 1972
Memorandum and Order
Dec. 4, 1972
Supreme Court of the United States
May 20, 1974
2:90-cv-05217 | U.S. District Court for the Central District of California
Filed Date: Sept. 26, 1990
Closed Date: May 4, 2010
First Amended Complaint for Damages Injunctive and Declaratory Relief and Receivership
Oct. 1, 1992
U.S. Court of Appeals for the Ninth Circuit
Feb. 12, 1993
Settlement Agreement and Mutual Release of All Claims
Jan. 31, 1996
Mandate [Vacating Order and Remanding Case]
April 7, 2008
Order [Denying Motion to Intervene]
Thomas v. County of Los Angeles
Feb. 11, 2009
2:76-cv-00449 | U.S. District Court for the Western District of Tennessee
Filed Date: Sept. 10, 1976
Closed Date: Sept. 14, 1978
Sept. 14, 1976
Order, Judgment and Decree
Sept. 14, 1978
Memphis Police Department Policy Revision re: Political Surveillance
Dec. 20, 2011
3:17-cv-00072 | U.S. District Court for the Western District of Virginia
Filed Date: Oct. 11, 2017
Oct. 11, 2017
First Amended Complaint
Jan. 5, 2018
Memorandum Opinion & Order
April 20, 2018
Memorandum Opinion
July 9, 2018
Feb. 19, 2019