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
3:18-cv-02078 | U.S. District Court for the District of South Carolina
Filed Date: July 27, 2018
Case Ongoing
Complaint for Injunctive and Declaratory Relief - Class Action
July 12, 2018
Memorandum Opinion and Order Granting Plaintiffs' Motion for Temporary Restraining Order and Preliminary Injunction
Aug. 28, 2018
Opinion
U.S. Court of Appeals for the Fourth Circuit
Oct. 29, 2019
Memorandum Opinion and Order Denying Defendants Motion to Dismiss and Plaintiffs' Motion to Certify Class
March 23, 2020
18853 | Wyoming state trial court
Filed Date: March 21, 2023
Amended Complaint for Declaratory Judgment and Injunctive Relief
March 21, 2023
Order Granting Motion for Temporary Restraining Order
April 17, 2023
1:24-cv-21983 | U.S. District Court for the Southern District of Florida
Filed Date: May 23, 2024
Complaint
May 23, 2024
First Amended Complaint
June 25, 2024
Second Amended Complaint
Sept. 26, 2024
Order on Motions to Dismiss
Feb. 13, 2025
1:23-cv-00864 | U.S. District Court for the Middle District of North Carolina
Filed Date: Oct. 11, 2023
Complaint for Declaratory and Injunctive Relief
Oct. 11, 2023
Statement of Interest of the United States of America
Oct. 27, 2023
First Amended Complaint for Declaratory and Injunctive Relief
Nov. 20, 2023
Second Amended Complaint for Declaratory and Injunctive Relief
March 19, 2024
Notice of Withdrawal of the United States’ Statement of Interest
Feb. 27, 2025
1:23-cv-02414 | U.S. District Court for the Northern District of Ohio
Filed Date: Dec. 19, 2023
Dec. 19, 2023
Order
Feb. 6, 2024
June 17, 2024
Memorandum Opinion and Order
July 22, 2024
2015-CA-1323 | Florida state trial court
Filed Date: June 11, 2015
June 11, 2015
2015-CA-001323
Order Granting Plaintiffs' Motion For Temporary Injunction
June 30, 2015
1D15-3048
Florida state appellate court
July 1, 2015
Feb. 26, 2016
CV2014-006633 | Arizona state trial court
Filed Date: April 7, 2014
Closed Date: May 17, 2016
Minute Entry
Oct. 15, 2015
Docket
Planned Parenthood Arizona Inc. v. Christ
Sept. 20, 2016
Docket 4:14cv1910
U.S. District Court for the District of Arizona
Jan. 4, 2018
4:17-cv-11218 | U.S. District Court for the Eastern District of Michigan
Filed Date: April 18, 2017
Burgess v. United States of America
April 18, 2017
Feb. 2, 2018
Order Granting Defendant's Motion for Order for Clarification and Clarifying April 25, 2018 Order Appointing Facilitative Mediators
May 2, 2018
Defendant united States of America's Response to Plaintiffs' Notice of Supplemental Authority
Feb. 25, 2019
March 7, 2019
CV 13 815214 | Ohio state trial court
Filed Date: Oct. 9, 2013
Closed Date: Feb. 6, 2018
Oct. 9, 2013
Syllabus of the Court
Ohio state supreme court
Jan. 24, 2018
New Document
None
1:20-cv-01281 | U.S. District Court for the Northern District of New York
Filed Date: Oct. 16, 2020
Yeend v. Akima Global Services
Supreme Court of the United States
Oct. 16, 2020
Decision and Order
Aug. 23, 2021
March 16, 2022
Amended Complaint
Sept. 8, 2022
Order on Motion for Summary Judgment
Sept. 24, 2024