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
2:24-cv-04702 | U.S. District Court for the Central District of California
Filed Date: June 5, 2024
Case Ongoing
First Amended Complaint
Oct. 22, 2024
2:19-cv-08108 | U.S. District Court for the Central District of California
Filed Date: Sept. 18, 2019
Proceedings: Order Re: Fee Award
Sept. 8, 2021
1:06-cv-01662 | U.S. District Court for the Western District of Louisiana
Filed Date: Sept. 26, 2006
Closed Date: Oct. 18, 2010
Motion to Adopt Proposed Implementation Order
Oct. 7, 2009
1:16-cv-01274 | U.S. District Court for the Middle District of North Carolina
Filed Date: Oct. 31, 2016
Closed Date: Dec. 20, 2019
Response in Opposition to Motion for Partial Summary Judgment
North Carolina State Conference of the NAACP v North Carolina State Board of Elections
April 4, 2018
4:18-cv-03985 | U.S. District Court for the Southern District of Texas
Filed Date: Oct. 12, 2018
Closed Date: April 14, 2022
Supplemental Briefing in Support of Defendant's Motion for Summary Judgment
Allen v. Waller County, Texas 4:18-cv-03985
June 19, 2020
4:14-cv-02077 | U.S. District Court for the Eastern District of Missouri
Filed Date: Dec. 18, 2014
Response
Missouri State Conferen, Et Al V. Ferguson-Florissant Sch, Et Al
Oct. 23, 2015
3:18-cv-00625 | U.S. District Court for the Middle District of Louisiana
Filed Date: June 13, 2018
Closed Date: Oct. 13, 2020
Defendant Secretary of State's Motion for Reconsideration of the Court's Denial of His Motion to Dismiss Amended Complaint
Sept. 16, 2019
3:16-cv-00742 | U.S. District Court for the Middle District of Louisiana
Filed Date: Nov. 7, 2016
Amended Complaint for Damages Police Officer Hit in Face with Rock
Aug. 15, 2023
3:09-cv-00621 | U.S. District Court for the District of Connecticut
Filed Date: April 16, 2009
First Amended Class Action Complaint
Dec. 9, 2009
1:12-cv-08523 | U.S. District Court for the Northern District of Illinois
Filed Date: Oct. 23, 2012
Closed Date: Nov. 14, 2019
Consent Decree Quarterly Compliance Report (February – April 2016)
M.H. v. Findley
Sept. 19, 2016