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
3:20-cv-03107 | U.S. District Court for the Central District of Illinois
Filed Date: April 27, 2020
Closed Date: Nov. 9, 2020
First Amended Verified Complaint for Emergency Declaratory and Injunctive Relief
April 30, 2020
1:20-cv-05504 | U.S. District Court for the Southern District of New York
Filed Date: July 17, 2020
Closed Date: Sept. 9, 2021
Order
July 23, 2020
2:15-cv-03174 | U.S. District Court for the Central District of California
Filed Date: April 28, 2015
Case Ongoing
Submission of Monitors' Initial Six Month Report
United States v. County of Los Angeles
Dec. 22, 2015
3:21-cv-00147 | U.S. District Court for the District of North Dakota
Filed Date: July 6, 2021
Sept. 7, 2021
5:20-cv-00527 | U.S. District Court for the Western District of Texas
Filed Date: April 29, 2020
Closed Date: Sept. 25, 2020
Plaintiffs' Notice of Rule 41(a)(1)(A)(i) Voluntary Dismissal
Sept. 23, 2020
2:13-cv-00503 | U.S. District Court for the Southern District of Ohio
Filed Date: May 3, 2013
Amended Class Action Complaint
Sept. 30, 2013
1:17-cv-10154 | U.S. District Court for the District of Massachusetts
Filed Date: Jan. 28, 2017
Closed Date: March 20, 2017
3:17-cv-00451 | U.S. District Court for the Northern District of California
Closed Date: Dec. 7, 2017
1:17-cv-00116 | U.S. District Court for the Eastern District of Virginia
Closed Date: June 1, 2017
Declaration of Congressman Donald S. Beyer, Jr.
Feb. 1, 2017
1:20-cv-01364 | U.S. District Court for the District of Columbia
Filed Date: May 21, 2020
Closed Date: June 20, 2020
May 28, 2020