Making civil rights litigation information and documents accessible, for free.
This is development
Support Article
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
2:23-cv-02065 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: May 31, 2023
Complaint
United States v. ESSA Bank & Trust
May 31, 2023
Consent Order
June 9, 2023
1:17-cv-00099 | U.S. District Court for the District of Maryland
Filed Date: Jan. 12, 2017
Press Release
DOJ Investigation of Baltimore Police Department
May 8, 2016
Agreement in Principle Between The United States and the City of Baltimore Regarding the Baltimore City Police Department
Aug. 9, 2016
Press Release [Discussing Findings Letter from DOJ]
Aug. 10, 2016
Re: Investigation of the Baltimore Police Department
DOJ Investigation of the Baltimore Police Department
Executive Summary
1:06-cv-02860 | U.S. District Court for the Southern District of New York
Filed Date: April 12, 2006
Closed Date: July 30, 2021
False Claims Act Complaint and Demand for Jury Trial
United States of America ex rel. Anti-Discrimination Center of Metro New York, Inc. vs. Westchester Co., New York
April 12, 2006
Opinion and Order
July 13, 2007
Defendant's Memorandum in Support of Motion of Summary Judgment
Sept. 30, 2008
Plaintiff's Memorandum in Support of Motion For Partial Summary Judgment
Oct. 17, 2008
Opinion & Order
Feb. 24, 2009
5:20-cv-06249 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: Dec. 11, 2020
Complaint and Demand for Jury Trial
United States v. ONE BOYERTOWN PROPERTIES LP
Dec. 11, 2020
Plaintiff United States' Unopposed Motion to Stay Proceedings
United States v. J. Randolph Parry Architects, P.C.
April 20, 2021
Second Amended Complaint and Demand for Jury Trial
April 23, 2021
Consent Order Between the United States and 1180 Ben Franklin Way LLC
United States of America v. J. Gandolph Parry Architects, P.C.
Nov. 2, 2021
Lifequest Nursing Center Consent Order
April 13, 2022
2:15-cv-02431 | U.S. District Court for the Eastern District of New York
Filed Date: April 29, 2015
Plaintiffs #1-21 v. The County of Suffolk
April 29, 2015
First Amended Complaint
May 18, 2015
Report of Michael R. Smith, J.D., PH. D.
July 15, 2020
Report and Recommendation
Plaintiffs v. The County of Suffolk
March 12, 2021
Order
April 5, 2021
1:07-cv-02067 | U.S. District Court for the Eastern District of New York
Filed Date: May 21, 2007
United States of America v. City of New York
May 21, 2007
Proposed Intervenor's Memorandum of Law in Support of Motion
July 11, 2007
Intervenor's Complaint and Demand for Jury Trial
July 17, 2007
Proposed Intervenors-Plaintiff's Memorandum of Law in Support of Their Motion to Intervene as of Right
July 23, 2007
Memorandum and Order (Regarding Bifurcation and Intervention)
United States of American v. City of New York
Sept. 5, 2007
1:14-cv-00175 | U.S. District Court for the District of Rhode Island
Filed Date: Jan. 6, 2014
Findings Letter
USA v. State of RI
Jan. 6, 2014
United States v. Rhode Island
April 8, 2014
Consent Decree
April 9, 2014
Report to the Court Monitor on Progress on Consent Decree 2014-2015
Sept. 17, 2015
Report to the Court Monitor on Progress on Consent Decree 2015
Jan. 20, 2016
1:73-01529 | U.S. District Court for the Eastern District of New York
Filed Date: Oct. 15, 1973
Closed Date: June 10, 1977
City of New York Commission on Human Rights documents re: Trump Management Company [with FBI internal memorandum attaching documents]
United States v. Fred C. Trump, Donald Trump, and Trump Management, Inc.
March 14, 1968
State of New York Division of Human Rights documents re: Trump Management Company [with letter to FBI attaching documents]
Oct. 8, 1970
Statements by Testers for the Open Housing Center [with letter to FBI from the Open Housing Center and miscellaneous attachments]
Aug. 10, 1972
Internal Memorandum [from FBI Director, with instructions for the investigation into the Trump Management Company] (FBI)
Sept. 26, 1972
Miscellaneous Internal Memoranda (FBI)
Oct. 4, 1972
1:22-cv-05187 | U.S. District Court for the Southern District of New York
Filed Date: June 21, 2022
United States of America v. Meta Platforms, Inc.
June 21, 2022
Settlement Agreement & Final Judgment
June 27, 2022
Justice Department and Meta Platforms Inc. Reach Key Agreement as They Implement Groundbreaking Resolution to Address Discriminatory Delivery of Housing Advertisements
United States v. Meta Platforms, Inc.
Jan. 10, 2023
2:23-cv-00204 | U.S. District Court for the Central District of California
Filed Date: Jan. 12, 2023
United States v. City National Bank
Jan. 12, 2023
Jan. 30, 2023