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 Citations
Citation 1
Citation 2
Citation 3
0:21-cv-01837 | U.S. District Court for the District of Minnesota
Filed Date: Aug. 12, 2021
Case Ongoing
Class Action Complaint for Declaratory and Injunctive Relief
K.O. by and through his parent and guardian J.O. v. Heather Mueller, Commissioner of the Minnesota Department of Education
Aug. 12, 2021
Amended Class Action Complaint for Declaratory and Injunctive Relief
Sept. 17, 2021
1:20-cv-01373 | U.S. District Court for the Southern District of Indiana
Filed Date: May 13, 2020
Closed Date: June 23, 2021
Complaint for Damages and Injunctive Relief
Rowe v. Indianapolis Metropolitan Police Department
May 13, 2020
Minute Entry for April 23, 2021 Telephonic Status Conference Hon. Mark J. Dinsmore, Magistrate Judge
April 26, 2021
3:16-cv-01197 | U.S. District Court for the District of Connecticut
Filed Date: July 15, 2016
D.J. v. Connecticut State Board of Education
July 15, 2016
Memorandum and Order Regarding Standing
March 23, 2018
Order on Plaintiff's Motion to Amend/Correct
April 5, 2019
Amended Complaint
Order on Motion to Certify Class
May 1, 2020
1:20-cv-00829 | U.S. District Court for the Middle District of Pennsylvania
Filed Date: May 21, 2020
Closed Date: Aug. 18, 2020
Complaint
May 21, 2020
Opinion
May 27, 2020
Order
Docket [PACER]
Aug. 18, 2020
2022-193498-CZ | Michigan state trial court
Filed Date: April 7, 2022
April 7, 2022
Proposed Intervenors' Motion for Immediate Consideration of Their Motion to Intervene
Michigan state supreme court
April 22, 2022
Motion to Intervene
Brief in Opposition to Governor Whitmer's Request for Certification Under 7.308
Respondent Prosecuting Attorneys Brief in Support of Governor Whitmer's Request for Certification Under MCR 7.308
May 3, 2022
1:20-cv-03118 | U.S. District Court for the Southern District of Indiana
Complaint for Injunctive and Declaratory Relief
Dec. 3, 2020
Plaintiffs' Motion for Preliminary Injunction
Feb. 7, 2022
Defendants’ Response in Opposition to Motion for Preliminary Injunction
Feb. 18, 2022
March 9, 2022
Motion to Compel Discovery
March 25, 2022
2:07-cv-00687 | U.S. District Court for the Eastern District of Pennsylvania
[Untitled]
None
Feb. 21, 2007
April 30, 2007
Jan. 11, 2008
Aug. 19, 2008
April 20, 2009
3:12-cv-00379 | U.S. District Court for the Southern District of Ohio
Filed Date: Nov. 6, 2012
Complaint and Request for Temporary Restraining Order
Nov. 6, 2012
Motion for Temporary Restraining Order
Decision and Entry Sustaining Plaintiff's Motion for a Temporary Restraining Order; Directive to Plaintiff and Defendant Betty J. Martin, Director, Darke County Board of Elections
Nov. 16, 2012
Stipulation
Dec. 20, 2012
Decision and Entry Sustaining Plaintiff's Motion for Attorney's Fees and Costs
March 29, 2013
2:15-cv-03061 | U.S. District Court for the Southern District of Ohio
Motion for Preliminary Injunction
Dec. 7, 2015
Complaint for Declaratory and Injunctive Relief and Attorneys’ Fees
Motion for Permanent Injunction
April 8, 2016
Plaintiffs’ Motion for Attorneys’ Fees and Costs
Feb. 24, 2017
4:16-cv-00029 | U.S. District Court for the Southern District of Indiana
Class Action Complaint for Declaratory and Injunctive Relief/Notice of Challenge to the Constitutionality of a State Statute
Indiana Protection and Advocacy Services v. Indiana Secretary of State
Feb. 25, 2016
Memorandum in Support of Motion for Preliminary Injunction
March 1, 2016
Stipulation to Dismissal of Action
April 12, 2016