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
4:14-cv-03241 | U.S. District Court for the Southern District of Texas
Filed Date: Nov. 12, 2014
Closed Date: June 30, 2023
Complaint
Patino, Et Al V. City Of Pasadena, Et Al
Nov. 12, 2014
Motion to Dismiss
Jan. 9, 2015
Answer
Motion to Strike
Jan. 22, 2015
1:20-cv-01046 | U.S. District Court for the Northern District of Illinois
Filed Date: Feb. 12, 2020
Closed Date: Nov. 9, 2023
Complaint Under the Civil Rights Act
Feb. 12, 2020
Bertha v. Kane County, et al
March 29, 2021
Motion to Dismiss by Defendants Malott, Conklin and Wood
Dec. 13, 2021
Order
Bertha V. Kane County, Et Al
Jan. 19, 2022
Sept. 12, 2022
1:20-cv-01313 | U.S. District Court for the Southern District of Indiana
Filed Date: May 5, 2020
Closed Date: April 29, 2021
Complaint for Conspiracy and Tortious Interference in a Campaign for Federal Office and Civil Right Violation
Pullins V. Radio One Inc Wtlc
May 5, 2020
2:20-cv-00922 | U.S. District Court for the Middle District of Alabama
Filed Date: Nov. 10, 2020
Closed Date: Dec. 17, 2021
Recommendation of the Magistrate Judge
Sanders V. Merrill, Et Al
May 27, 2021
Opinion
Sanders V. Merrill
June 11, 2021
Judgment
June 21, 2021
Notice of Appeal in Reference to District Court Decision
June 28, 2021
3:20-cv-00283 | U.S. District Court for the Middle District of Louisiana
Filed Date: May 7, 2020
Closed Date: June 30, 2020
Complaint (Complete Case Opening First)
May 7, 2020
Memorandum in Support of Plaintiffs' Motion for Preliminary Injunction
May 21, 2020
Memorandum of Law in Support of Plaintiffs' Motion for a Preliminary Injunction
Power Coalition for Equity and Justice v. Edwards
The State of Louisiana's Unopposed Motion to Intervene
June 5, 2020
Memorandum in Support of Motion to Dismiss
2:20-cv-00135 | U.S. District Court for the Southern District of Georgia
Filed Date: Dec. 17, 2020
Closed Date: Dec. 18, 2020
Plaintiff's Emergency Motion for a Temporary Restraining Order and a Preliminary Injunction and Incorporated Memorandum of Law
Georgia Republican Party, Inc., et al. v. Raffensperger, et al.
Dec. 17, 2020
Dec. 18, 2020
1:13-cv-00201 | U.S. District Court for the District of Columbia
Filed Date: Feb. 15, 2013
Closed Date: May 29, 2013
Complaint for Declaratory Relief Under the Voting Rights Act
City Of Falls Church, Virginia v. Holder, et al
Feb. 15, 2013
Joint Motion for Entry of Consent Judgment and Decree
April 25, 2013
Consent Judgment and Decree
May 29, 2013
2:05-cv-74296 | U.S. District Court for the Eastern District of Michigan
Filed Date: Nov. 8, 2005
Closed Date: Dec. 21, 2005
Detroit Branch of the National Association for the Advancement of Colored People, Lawyers Committee for Civil Rights Under Law v. Michigan Republican State Committee, a.k.a. Michigan Republican Party, Republican National Committee
Nov. 8, 2005
Plaintiff's Motion for Temporary Restraining Order
Order to Show Cause
Nov. 23, 2005
Order of Dismissal
Dec. 21, 2005
Brief Amici Curiae
In re REQUEST FOR ADVISORY OPINION REGARDING CONSTITUTIONALITY OF 2005 PA 71., 2006 WL 4495212 (Mich.), 17
Michigan state supreme court
July 18, 2006
1:11-cv-00758 | U.S. District Court for the District of Columbia
Filed Date: April 20, 2011
Closed Date: July 15, 2021
Three-Judge Court Requested
Alta Irrigation District V. Holder, Et Al
April 20, 2011
Civil Action No. 11 0758
April 27, 2011
Designation of Judges to Serve on Three-Judge District Court
U.S. Court of Appeals for the District of Columbia Circuit
May 3, 2011
Civil Action No. 1:11-cv-758 (three-judge court) RJL-DAG-PLF
June 9, 2011
1:12-cv-01603 | U.S. District Court for the Southern District of Indiana
Filed Date: Nov. 1, 2012
Closed Date: April 6, 2016
Complaint for Declaratory and Injunctive Relief/ Notice of Challenge to the Constitutionality of State Statute
Nov. 1, 2012
Defendant Indiana Secretary of State's Motion To Dismiss Pursuant To Rules 12(b)(1) and 12(b)(6)
Dec. 20, 2012
Defendant Secretary of State's Memorandum of Law in Support Of Her Motion To Dismiss Pursuant To Rules 12(b)(1) and 12(b)(6)
Amended Complaint For Declaratory And Injunctive Relief/Notice Of Challenge To The Constitutionality Of State Statute
Jan. 3, 2013
Entry Denying Defendant's Motion To Dismiss As Moot
Jan. 11, 2013