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
2:12-cv-00551 | U.S. District Court for the Central District of California
Filed Date: Jan. 13, 2012
Case Ongoing
Order [Granting Cross-Defendant's Motion to Dismiss]
Indpendent Living Center of Southern California v. City of Los Angeles
Sept. 19, 2013
3:13-cv-05878 | U.S. District Court for the Northern District of California
Filed Date: Dec. 19, 2013
Stipulation and [Proposed] Order Regarding December 5, 2019 Mediation
Lyon v. United States Immigration and Customs Enforcement
Dec. 13, 2019
4:06-cv-00672 | U.S. District Court for the Northern District of California
Filed Date: Jan. 31, 2006
Closed Date: 2012
Order [Denying Motion to Dismiss]
Hepting v. AT&T Corp.
July 20, 2006
3:09-cv-00621 | U.S. District Court for the District of Connecticut
Filed Date: April 16, 2009
Closed Date: Oct. 11, 2016
Order Preliminarily Approving Consent Decree: Authorizing Distribution of Notice of Settlement; and Setting a Schedule for Fairness Hearing and Final Appeal
June 29, 2013
1:97-cv-02806 | U.S. District Court for the Southern District of Florida
Filed Date: Oct. 28, 1997
Closed Date: March 25, 2008
Omnibus Order Denying Class Members' Pro Se Motions
Nov. 16, 2001
1:75-cv-10075 | U.S. District Court for the Eastern District of Michigan
Filed Date: Jan. 1, 1975
Order Denying Plaintiff's Motion for Reconsideration
Ranke v. Saginaw County
Nov. 29, 2011
1:05-cv-00093 | U.S. District Court for the District of Idaho
Filed Date: March 15, 2005
Closed Date: 2015
Plaintiff's Motion for Summary Judgment Against the United States
Al-Kidd v. Gonzales
Dec. 21, 2011
0:99-cv-03126 | U.S. District Court for the Eastern District of New York
Filed Date: June 3, 1999
Closed Date: 2017
Memorandum and Order
In Re NASSAU COUNTY STRIP SEARCH CASES
Feb. 25, 2010
1:03-cv-11206 | U.S. District Court for the District of Massachusetts
Filed Date: June 25, 2003
Memorandum and Order (Granting Motion for Civil Contempt Sanctions)
Commonwealth of Massachusetts v. E*Trade Access, Inc.
Dec. 15, 2011
1:16-cv-04756 | U.S. District Court for the Eastern District of New York
Filed Date: Aug. 25, 2016
Fourth Amended Complaint
Batalla Vidal v. Wolf
Aug. 28, 2020