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
3:15-cv-00444 | U.S. District Court for the Southern District of Ohio
Filed Date: Dec. 15, 2015
Closed Date: Oct. 11, 2018
Entry and Order Granting Mall Defendants' Motion for Summary Judgment (Doc. 53) and Terminating Case
Access Center for Independent Living v. WP Glimcher Inc.
June 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
Order
Sept. 4, 2015
3:22-cv-00057 | U.S. District Court for the Southern District of Texas
Filed Date: Feb. 15, 2022
Case Ongoing
Defendants’, Galveston County’s, Hon. Judge Mark Henry’s, and Dwight D. Sullivan’s Reply Brief in Support of Their Motion to Dismiss First Amended Complaint of Dickinson Bay Area Branch NAACP, Galveston Branch NAACP, Mainland Branch NAACP, Galveston LULAC Council 151, Edna Courville, Joe A. Compian, and Leon Phillips
July 6, 2022
2:20-cv-10012 | U.S. District Court for the Central District of California
Filed Date: Oct. 30, 2020
Closed Date: Sept. 3, 2022
First Amended Verified Class Action Complaint for Injunctive and Declaratory Relief
July 19, 2021
2:18-cv-00182 | U.S. District Court for the District of Maine
Filed Date: May 8, 2018
Closed Date: Dec. 9, 2020
Memorandum Decision and Order on Objection to Public Record Redactions Pursuant to FOIA
July 6, 2020
3:12-cv-02039 | U.S. District Court for the District of Puerto Rico
Filed Date: Dec. 21, 2012
Minutes of Proceedings and Order
United States v. Commonwealth of Puerto Rico
July 17, 2013
1:20-cv-00522 | U.S. District Court for the Western District of Michigan
Filed Date: June 9, 2020
Closed Date: Feb. 16, 2021
1:17-cv-06770 | U.S. District Court for the Southern District of New York
Filed Date: Sept. 6, 2017
Closed Date: Jan. 13, 2020
Opinion & Order
Sept. 30, 2018
1:16-cv-01274 | U.S. District Court for the Middle District of North Carolina
Filed Date: Oct. 31, 2016
Closed Date: Dec. 20, 2019
Answer to Complaint of Beaufort County Defendants
North Carolina State Co v. The North Carolina State Board of Electors
Jan. 26, 2017
5:15-cv-00414 | U.S. District Court for the Middle District of Georgia
Filed Date: Nov. 3, 2015
Closed Date: March 30, 2023
Plaintiffs' Response to the Boer's Motion for PO
June 26, 2016