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 Citations
Citation 1
Citation 2
Citation 3
3:77-cv-00277 | U.S. District Court for the District of Connecticut
Filed Date: July 3, 1977
Closed Date: Sept. 22, 1980
"Sexual Harassment at Yale?" Pamphlet (Grievance Committee of the Yale Undergraduate Women's Caucus)
No Court
Sept. 1, 1977
Fact Sheet on Alexander v. Yale (The Sexual Harassment Case)
Second Amended Complaint
Nov. 16, 1977
Alexander v. Yale (Pamphlet)
Dec. 1, 1977
Press Release
Dec. 8, 1977
1:22-cv-01075 | U.S. District Court for the Southern District of Indiana
Filed Date: May 24, 2022
Case Ongoing
Complaint for Declaratory and Injunctive Relief / Notice of Challenge to Constitutionality of Indiana Statute
May 24, 2022
Memorandum in Support of Motion for Preliminary Injunction
June 2, 2022
1:11-cv-00550 | U.S. District Court for the District of Hawaii
Filed Date: Sept. 9, 2011
Complaint
Doe v. State of Hawaii
Sept. 13, 2011
First Amended Complaint
Third Party Complaint [on behalf of Hawaii]
Sept. 20, 2011
Order [Denying Defendant's Motion for Protective Order]
Oct. 14, 2011
Defendant Scott O'Neal's First Amended Third-Party Complaint Against Roxsanne Tomita
Nov. 3, 2011
2:21-cv-11168 | U.S. District Court for the Eastern District of Michigan
Filed Date: May 20, 2021
Class Action Complaint
May 20, 2021
Plaintiff's Unopposed Motion for Preliminary Approval of Settlement Agreement
March 24, 2022
Exhibit A - Settlement Agreement
4:22-cv-00134 | U.S. District Court for the Northern District of Florida
Filed Date: March 31, 2022
March 31, 2022
1:75-02402 | U.S. District Court for the Northern District of Illinois
Filed Date: July 18, 1975
Closed Date: June 7, 1989
Opinion
U. S. Court of Appeals for the Seventh Circuit
Aug. 27, 1976
Brief for the Federal Respondents
Supreme Court of the United States
March 3, 1978
Nov. 2, 1978
Reply Brief for the Federal Respondents
Dec. 29, 1978
May 14, 1979
New Hampshire state trial court
Filed Date: Jan. 11, 2020
Class Action Complaint and Demand for Jury Trial
Jan. 11, 2020
Order
May 25, 2021
Docket
Jan. 24, 2022
1:21-cv-02965 | U.S. District Court for the Southern District of Indiana
Filed Date: Dec. 3, 2021
Complaint for Declaratory and Injunctive Relief and Damages
Dec. 3, 2021
Order on Defendants' Request for Court to Take Judicial Notice of State Court Order and Notice of Collateral Estoppel
April 14, 2022
Order on Plaintiffs' Motion for Preliminary Injunction
April 29, 2022
09-13-2294 | No Court
Filed Date: 2013
[Notification letter for the University of Southern California]
Department of Education OCR Title IX Investigation of Southern California
March 8, 2016
[Additional notification letter for University of Southern California]
April 27, 2016
[Findings Letter for University of Southern California]
March 12, 2018
09-12-2151 | No Court
Filed Date: March 19, 2012
Closed Date: 2014