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 Citation (Choose One)
Use this for most court reporters
S.Ct. reporter and WL only
LEXIS and L.Ed. only
CJ-2009-9154 | Oklahoma state trial court
Filed Date: Sept. 29, 2009
Case Ongoing
Petition
Sept. 29, 2009
Temporary Restraining Order
Oct. 19, 2009
Order Granting Plaintiffs' Motion for Summary Judgment and Denying Defendants' Motion for Summary Judgment
March 2, 2010
Docket
Sept. 5, 2021
2022-001062 | South Carolina state supreme court
Filed Date: July 13, 2022
Complaint for Declaratory and Injunctive Relief
July 13, 2022
Order
Aug. 17, 2022
Opinion
Jan. 5, 2023
CV-2011-1722 | Oklahoma state trial court
Filed Date: Oct. 5, 2011
Oct. 5, 2011
Order Granting Temporary Injunction
Dec. 5, 2011
May 11, 2012
Memorandum Opinion
Oklahoma state supreme court
Dec. 4, 2012
Petition for a Writ of Certiorari
Cline v. Oklahoma Coalition for Reproductive Justice
Supreme Court of the United States
March 4, 2013
cv-2010-533 | Oklahoma state trial court
Filed Date: April 27, 2010
Temporary Restraining Order and Scheduling Order
May 3, 2010
Order Granting Plaintiffs' Motion for a Temporary Injunction
Aug. 3, 2010
Amended Petition
Nova Health Systems v. Pruitt
April 28, 2011
Order Granting Summary Judgment Declaring Ultrasound Act as an Unconstitutional Special Law and Permanent Injunction Preventing the Enforcement of the Ultrasound Act
March 28, 2012
May 13, 2021
CJ-2008-9119 | Oklahoma state trial court
Filed Date: Oct. 9, 2008
Oct. 9, 2008
Scheduling Order and Temporary Injunction
Oct. 29, 2008
Order Granting Plaintiff's Motion for Partial Summary Judgment and Denying Defendants' Motion for Summary Judgment
Nova Health Systems v. Edmondson
Sept. 8, 2009
Disposition by Order
March 1, 2010
Jan. 11, 2015
3:19-cv-00129 | U.S. District Court for the Southern District of Indiana
Filed Date: June 25, 2019
Closed Date: June 23, 2022
Class Action Complaint
Ashley W. et al. v. Holcomb, et al
June 25, 2019
Amended Class Action Complaint
June 26, 2019
Entry on Defendants' Motion to Dismiss
May 13, 2020
Entry Denying Pending Motions and Certifying Order for Interlocutory Appeal
Sept. 29, 2021
U. S. Court of Appeals for the Seventh Circuit
May 16, 2022
1:14-cv-00369 | U.S. District Court for the District of Idaho
Filed Date: Sept. 17, 2014
Closed Date: March 7, 2016
Complaint for Declaratory Relief
Sonnenberg v. Disability Rights Idaho
Idaho state trial court
Sept. 8, 2014
Memorandum Decision and Order
April 29, 2015
Motion for Summary Judgement
June 15, 2015
March 7, 2016
1:16-cv-00137 | U.S. District Court for the Western District of North Carolina
Filed Date: Oct. 14, 2016
Closed Date: Dec. 20, 2016
Complaint
U.S. District Court for the Eastern District of North Carolina
Feb. 12, 2016
1:14-cv-01033 | U.S. District Court for the Northern District of Ohio
Filed Date: May 12, 2014
Closed Date: June 27, 2016
Complaint and Notice of Appeal from Administrative Proceeding Conducted Pursuant to 20 USC § 1401 ET SEQ.
Maple Heights City School District Board of Education v. A.C.
May 12, 2014
Complaint for Civil Action and Counterclaim
May 23, 2014
Opinion and Order
Maple Heights School District Board of Education v. A.C., Individually on behalf of A.W.
June 27, 2016
Parent A.C.’S Motion for Attorneys’ Fees and Costs and Motion to Lift the Stay in Case No. 1:13-CV-2710
July 11, 2016
22-000044-MM | Michigan state trial court
Filed Date: April 7, 2022
Closed Date: Sept. 7, 2022
Verfied Complaint
April 7, 2022
Plaintiffs' Motion for Preliminary Injunction
Motion for Immediate Consideration
April 20, 2022
Planned Parenthood of Michigan v. Attorney General of the State of Michigan
May 17, 2022
Complaint for Order of Superintending Control
In re Jarzynka
Michigan state appellate court
May 20, 2022