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
3:22-cv-01213 | U.S. District Court for the Western District of Louisiana
Filed Date: May 5, 2022
Case Ongoing
Plaintiffs Motion for Leave to Amend Complaint to Add Class Allegations and For Class Certification
March 20, 2023
2:17-cv-11910 | U.S. District Court for the Eastern District of Michigan
Filed Date: June 15, 2017
Petitoners' Motion for Relief on Issue Related to Implementation of Detention
Feb. 8, 2018
3:15-cv-00357 | U.S. District Court for the Eastern District of Virginia
Filed Date: June 11, 2015
Closed Date: Dec. 13, 2016
Plaintiffs’ Notice Of Appeal To The Fourth Circuit From Memorandum Opinion And Final Judgment Dismissing Plaintiffs’ Claims And Denying Injunctive Relief
Lee, Et Al V. Virginia State Board Of, Et Al
May 25, 2016
1:13-cv-01068 | U.S. District Court for the Northern District of Illinois
Filed Date: Feb. 8, 2013
Second Amended General Order 20-0012
March 30, 2020
4:14-cv-02077 | U.S. District Court for the Eastern District of Missouri
Filed Date: Dec. 18, 2014
Motion
Missouri State Conferen, Et Al V. Ferguson-Florissant Sch, Et Al
Dec. 14, 2016
2:18-cv-05741 | U.S. District Court for the Central District of California
Filed Date: June 29, 2018
Ex Parte Application for Temporary Restraining Order and Order to Show Cause Re: Preliminary Injunction
L.R. v. Azar
March 25, 2020
2:07-cv-03239 | U.S. District Court for the Central District of California
Filed Date: May 16, 2007
Discovery Matter [Stipulated Protective Order Governing Confidential and Highly Confidential Information]
June 15, 2012
4:08-cv-04373 | U.S. District Court for the Northern District of California
Filed Date: Sept. 18, 2008
Classified Declaration of Frances J. Fleisch, National Security Agency
Dec. 20, 2013
1:19-cv-07777 | U.S. District Court for the Southern District of New York
Filed Date: Aug. 21, 2019
Closed Date: March 6, 2023
Judgment
State of New York v. United States of Department of Homeland Security
U.S. Court of Appeals for the Second Circuit
Oct. 7, 2020
1:75-cv-03073 | U.S. District Court for the Southern District of New York
Filed Date: June 24, 1975
Opinion and Order (Granting in part and denying in part defendants' motion to terminate portions of the consent decree).
Benjamin v. Kerik
June 6, 2000