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
3:07-cv-06411 | U.S. District Court for the Northern District of California
Filed Date: Dec. 19, 2007
Closed Date: 2012
FIRST AMENDED COMPLAINT FOR CIVIL RIGHTS VIOLATION AND INJUNCTIVE AND DECLARATORY RELIEF
Hoye v. City of Oakland
June 6, 2008
Memorandum of Points and Authorities in Support of Defendant's Motion to Dismiss Plaintiff's First Amended Complaint
June 23, 2008
Order Denying Plaintiffs' Application for Temporary Restraining Order and Order to Show Cause Re: Preliminary Injunction
June 24, 2008
Second Amended Complaint for Civil Rights Violation and Injunctive and Declaratory Relief
Feb. 4, 2009
Memorandum and Order
Aug. 4, 2009
6:03-cv-01353 | U.S. District Court for the District of Kansas
Filed Date: Oct. 3, 2003
Closed Date: Oct. 16, 2008
Complaint
Aid for Women v. Foulston
Oct. 3, 2003
Jan. 7, 2004
July 26, 2004
Third Amended Complaint
Nov. 4, 2004
Dec. 15, 2005
73-cv-01557 | U.S. District Court for the District of District of Columbia
Filed Date: July 17, 1973
Closed Date: Sept. 13, 1977
Class Action Complaint
Relf v. Weinberger
July 31, 1973
Opinion
March 15, 1974
Sept. 13, 1977
20-cvs-500147 | North Carolina state trial court
Filed Date: Sept. 3, 2020
Closed Date: Dec. 22, 2022
Planned Parenthood South Atlantic v. Moore
Sept. 3, 2020
Order on Defendants' Motion to Dismiss
May 28, 2021
Plaintiffs' Motion for a Partial Preliminary Injunction
Oct. 17, 2022
1:23-cv-00142 | U.S. District Court for the District of Idaho
Filed Date: April 5, 2023
Planned Parenthood Great Northwest, Hawaii, Alaska, Indiana, Kentucky v. Labrador
April 5, 2023
Defendants' Motion for Leave to File Over-length Brief
April 14, 2023
Defendants' Motion For Leave to File Over-length Brief
Defendants' Motion to Dismiss
62-cv-19-3868 | Minnesota state trial court
Filed Date: May 29, 2019
Closed Date: May 30, 2024
Doe v. Minnesota
May 29, 2019
First Amended Complaint
July 30, 2019
Order Denying Intervention
Jan. 28, 2020
Order and Memorandum
June 25, 2020
Unpublished Opinion
Oct. 12, 2020
3:19-cv-00584 | U.S. District Court for the District of Connecticut
Filed Date: April 18, 2019
Closed Date: Aug. 7, 2020
Verified Complaint
Caring Families Pregnancy Services v. City of Hartford
April 18, 2019
Exhibit A - Settlement Agreement and General Release
July 22, 2020
1:19-cv-01103 | U.S. District Court for the District of Maryland
Filed Date: April 12, 2019
Closed Date: June 16, 2021
Complaint for Vacatur of Unlawful Agency Rule and Declaratory and Injunctive Relief
Mayor and City Council of Baltimore v. Azar
April 12, 2019
Memorandum Opinion
May 30, 2019
Sept. 12, 2019
Feb. 14, 2020
USCA Opinion
3:23-cv-50279 | U.S. District Court for the Northern District of Illinois
Filed Date: July 27, 2023
Verified Complaint for Temporary and Permanent Injunction and Other Relief
National Institute of Family and Life Advocates v. Raoul
July 27, 2023
Rule 65 Preliminary Injunction Order
Aug. 4, 2023
Agreed Permanent Injunction Order
Dec. 14, 2023
Plaintiff's Notice of Payment
July 30, 2024
Injunction Granted
1:23-cv-00939 | U.S. District Court for the District of Colorado
Filed Date: April 14, 2023
Bella Health and Wellness v. Weiser
Order Granting in Part Plaintiffs’ Motion for Temporary Restraining Order
April 15, 2023
Order Denying Plaintiffs' Motion for a Preliminary Injunction
April 28, 2023
First Amended Verified Complaint
Sept. 27, 2023
Order Regarding Motion to Dismiss and Motion for Preliminary Injunction
Oct. 21, 2023