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
3:20-cv-02731 | U.S. District Court for the Northern District of California
Filed Date: April 20, 2020
Case Ongoing
Petitioners-Plaintiffs' Memorandum of Law Regarding Statutory Authority of Magistrate Judges
May 1, 2020
1:17-cv-00116 | U.S. District Court for the Eastern District of Virginia
Filed Date: Jan. 28, 2017
Closed Date: June 1, 2017
1:17-cv-00480 | U.S. District Court for the Eastern District of New York
Closed Date: Sept. 21, 2017
Order
Feb. 9, 2017
3:20-cv-08222 | U.S. District Court for the District of Arizona
Filed Date: Aug. 26, 2020
Sept. 25, 2020
3:21-cv-00055 | U.S. District Court for the Eastern District of Kentucky
Filed Date: Nov. 4, 2021
Opinion
Commonwealth of Kentucky v. Biden
Jan. 6, 2022
3:19-cv-00178 | U.S. District Court for the Western District of Kentucky
Filed Date: March 14, 2019
EMW Women's Surgical Center, P.S.C. v. Secretary of Kentucky's Cabinet for Health and Family Services
Oct. 19, 2021
4:21-cv-00579 | U.S. District Court for the Northern District of Texas
Filed Date: April 22, 2021
Amended Complaint
Aug. 23, 2021
1:20-cv-02817 | U.S. District Court for the Southern District of New York
Filed Date: April 3, 2020
Defendants' Memorandum of Law in Support of their Motion for Summary Judgment
Oct. 23, 2020
2:20-cv-04096 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: Aug. 21, 2020
Memorandum
Sept. 28, 2020
3:20-cv-00349 | U.S. District Court for the Eastern District of Virginia
Filed Date: May 15, 2020
Closed Date: Sept. 22, 2020
Memorandum Order
Tittle v. Virginia State Board of Elections
Sept. 22, 2020