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
1:98-cv-08877 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 16, 1998
Memorandum and Order [Denying Motion to Videotape Proceedings]
Reynolds v. Giuliani
Jan. 7, 1999
Memorandum and Order [Denying Defendants' Motion in Limine]
Jan. 21, 1999
Memorandum and Order [Granting Injunction in Part]
Jan. 26, 1999
Memorandum and Order [Modifying Injunction]
May 24, 1999
Memorandum and Order [Granting Motion for Class Certification]
July 21, 2000
2:15-cv-03174 | U.S. District Court for the Central District of California
Filed Date: April 28, 2015
Justice Department Opens Investigation into the Antelope Valley Stations of the Los Angeles County Sheriff’s Department
[Antelope Valley Stations - Los Angeles County Sheriff's Department]
Aug. 19, 2011
Statement of Intent
DOJ Investigation of Los Angeles County Sheriff's Department Stations in Antelope Valley
June 27, 2013
Re: Investigation of Los Angeles County Sheriffs Department Stations in Antelope Valley
June 28, 2013
Resumen de la Carta de Hallazgos del Valle de Antelope [Findings Letter (Spanish)]
Nov. 19, 2013
Complaint
United States v. County of Los Angeles
April 28, 2015
2:17-cv-08805 | U.S. District Court for the Central District of California
Filed Date: Dec. 6, 2017
Civil Class Action Complaint for Declaratory and Injunctive Relief
Murray v. County of Santa Barbara
Dec. 6, 2017
Executive Summary Roberta Stellman, M.D., DABPN Review of Mental Health Services Currently Provided by the Santa Barbara County Jail System Review Conducted between April 12-14, 2017
March 6, 2018
Review of Santa Barbara County Jail Medical Services Executive Summary
Class Action Order Granting Plaintiffs' Motion for Class Certification
Murray v. County Santa Barbara
May 31, 2018
Class Action Regarding Santa Barbara County Jail: Mental Health Care, Medical Care, Disabilities, Restrictive/Segregation Housing
June 27, 2018
Case Is Ongoing
3:16-cv-00489 | U.S. District Court for the Southern District of Mississippi
Filed Date: June 23, 2016
Letter Regarding Investigation of the Hinds County Adult Detention Center
CRIPA Investigation of Hinds County Adult Detention Center
May 21, 2015
Joint Motion for Entry of Settlement Agreement
U.S. v. Hinds County
June 23, 2016
Settlement Agreement Between the United States of America and Hinds County, Mississippi Regarding the Hinds County Jail
United States of America v. Hinds County
July 19, 2016
Order
2:06-cv-13548 | U.S. District Court for the Eastern District of Michigan
Filed Date: Aug. 8, 2006
Class Action Complaint
Dwayne B. v. Granholm
Aug. 8, 2006
Order Granting Plaintiffs' Motion for Class Action Certification and Appointment of Class Counsel
Feb. 15, 2007
Opinion and Order Denying Defendant's Motion to Dismiss
April 17, 2007
Analysis of Case Practice and Compliance with Standards in Michigan Foster Care
Feb. 5, 2008
Order Entering Consent Decree
Oct. 24, 2008
7:25-cv-00340 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 14, 2025
Class and Collective Action Complaint for Damages and Jury Demand
Hayman v. Mastercard
Jan. 14, 2025
Order Granting Plaintiffs’ Unopposed Motion for Preliminary Approval of Class and Collective Action Settlement
Hayman v. Mastercard, Inc.
Jan. 30, 2025
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
3:12-cv-02039 | U.S. District Court for the District of Puerto Rico
Filed Date: Dec. 21, 2012
DOJ Executive Summary
U.S. v. Puerto Rico
Sept. 5, 2011
Investigación de la Policía de Puerto Rico [Findings Report (Spanish)]
United States v. Puerto Rico
Findings Letter
Agreement for the Sustainable Reform of the Puerto Rico Police Department
United States of America v. Commonwealth of Puerto Rico
Dec. 21, 2012
Acuerdo para la Reforma Sostenible de la Policía de Puerto Rico [Agreement for the Sustainable Reform of the Puerto Rico Police Department (Spanish)]
2:20-cv-00410 | U.S. District Court for the Eastern District of Virginia
Filed Date: Aug. 5, 2020
Closed Date: July 31, 2024
Investigation of the Hampton Roads Regional Jail (Portsmouth, Virginia)
U.S. v. Hampton Roads Regional Jail Authority
Dec. 19, 2018
United States of America v. Hampton Roads
Aug. 5, 2020
Agreement
Order Approving and Entering Consent Decree
United States of America v. Hampton Roads Regional Jail Authority
Aug. 31, 2020
Docket [PACER]
Sept. 10, 2020
2:15-cv-00368 | U.S. District Court for the Middle District of Alabama
Filed Date: May 28, 2015
Investigation of the Julia Tutwiler Prison for Women and Notice of Expanded Investigation
United States v. The State of Alabama
Jan. 17, 2014
Joint Motion to Enter Settlement Agreement
U.S. v. Alabama
May 28, 2015
Settlement Agreement
U.S. v. Alabama [CRIPA matter involving Tutwiler]
Judgment [Regarding Consent Decree]
United States v. Alabama
June 18, 2015