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
1:69-cv-01499 | U.S. District Court for the District of Colorado
Filed Date: Nov. 30, 1969
Closed Date: 1997
Memorandum Opinion and Order
Keyes v. School District 1
July 31, 1969
Supplemental Findings, Conclusions and Temporary Injunction
Aug. 14, 1969
Memorandum Decision
Supreme Court of the United States
Aug. 29, 1969
March 21, 1970
Decision Re Plan or Remedy
May 21, 1970
2:16-cv-01750 | U.S. District Court for the Central District of California
Filed Date: March 14, 2016
Case Ongoing
Civil Rights Complaint
Mitchell v. County of Los Angeles
March 14, 2016
Amended Complaint
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
2:19-cv-11076 | U.S. District Court for the Eastern District of Michigan
Filed Date: April 14, 2019
Class Action Complaint
April 14, 2019
Docket
April 12, 2021
85-01519 | District of Columbia state trial court
Filed Date: March 1, 1985
Complaint
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
3:20-cv-00569 | U.S. District Court for the District of Connecticut
Filed Date: April 27, 2020
Petition for Writ of Habeas Corpus Pursuant to 28 U.S.C §2241 and Request for Emergency Order of Enlargement
April 27, 2020
Petitioners' Emergency Motion for Temporary Restraining Order and Preliminary Injunction and Memorandum of Law in Support
April 30, 2020
Respondents' Motion to Dismiss Petitioners' Petition for Writ of Habeas Corpus and Motion for a Temporary Restraining Order and Preliminary Injunction
May 5, 2020
Petitioners' Supplemental Memorandum and Second Supplemental Memorandum in Support of Motion for Temporary Restraining Order
May 7, 2020
Ruling On Motion for Temporary Restraining Order and Motion to Dismiss
May 12, 2020
2:20-cv-04450 | U.S. District Court for the Central District of California
Filed Date: May 16, 2020
Complaint - Class Action for Declaratory and Injunctive Relief and Petition for Writ of Habeas Corpus
May 16, 2020
Plaintiff-Petitioners' Notice of Ex Parte Application and Ex Parte Application for Temporary Restraining Order and Order to Show Cause Re: Preliminary Injunction; Memorandum of Points and Authorities
June 1, 2020
Corrected Complaint - Class Action for Declaratory and Injunctive Relief and Petition for Writ of Habeas Corpus
Plaintiff-Petitioners' Notice of Ex Parte and Ex Parte Application for Provisional Class Certification
June 4, 2020
Respondents' Opposition to Ex Parte Application for Temporary Restraining Order and Order to Show Cause Re: Preliminary Injunction (Part 1/3)
June 5, 2020
4:17-cv-00606 | U.S. District Court for the Northern District of Oklahoma
Filed Date: Nov. 2, 2017
Closed Date: March 12, 2021
Wilkins v. Aberdeen Enterprizes II
Nov. 2, 2017
Opinion and Order
Graff v. Aberdeen Enterprizes II
Sept. 20, 2018
Second Amended Class Action Complaint
Sept. 21, 2018
Docket [PACER]
Jan. 5, 2021
Order dismissing the case
March 12, 2021
4:19-cv-04254 | U.S. District Court for the Northern District of California
Filed Date: July 24, 2019
Complaint for Declaratory and Injunctive Relief
July 24, 2019
July 14, 2020
Joint Stipulation of Dismissal With Prejudice
Settlement Agreement
1:20-cv-02023 | U.S. District Court for the District of Columbia
Filed Date: July 23, 2020
Closed Date: Nov. 25, 2020
July 23, 2020
Plaintiffs' Motion for Partial Summary Judgment, or in the Alternative, Expedited Trial on the Merits
Aug. 19, 2020
Brief of the U.S. House of Representatives as Amicus Curiae in Support of Plaintiffs
Aug. 26, 2020
Sept. 11, 2020
Second Amended Complaint
Sept. 18, 2020
3:17-cv-00016 | U.S. District Court for the Western District of Kentucky
Filed Date: Jan. 9, 2017
Closed Date: Feb. 4, 2020
[Untitled]
Jan. 9, 2017
None
Sept. 27, 2017
Notice (Other)
April 4, 2019
Judgment
Feb. 4, 2020