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
5:25-cv-00981 | U.S. District Court for the Northern District of California
Filed Date: Jan. 30, 2025
Complaint for Declaratory and Injunctive Relief
County of Santa Clara v. Trump
Jan. 30, 2025
County of Santa Clara’s Motion for a Preliminary Injunction and Memorandum of Points and Authorities
Feb. 5, 2025
Defendants’ Opposition to Plaintiff’s Motion for a Preliminary Injunction and Memorandum of Points and Authorities
Feb. 14, 2025
Order to Show Cause
Feb. 21, 2025
Order Staying Proceedings
March 18, 2025
Administrative Stay Granted
1:23-cv-11757 | U.S. District Court for the District of Massachusetts
Filed Date: Aug. 2, 2023
Complaint
Sheffield v. U.S. Department of Veterans Affairs
Aug. 2, 2023
1:23-cv-06750 | U.S. District Court for the Southern District of New York
National Organization for Women-New York City v. United States Department of Defense
Order
Jan. 2, 2024
Amended Complaint
Feb. 9, 2024
3:22-cv-00988 | U.S. District Court for the District of Connecticut
Filed Date: Aug. 3, 2022
Carr v. Becerra
Aug. 3, 2022
Class Action Amended Complaint for Declaratory and Injunctive Relief
Aug. 26, 2022
Order on Motion for Preliminary Injunction AND Order on Motion for TRO
Nov. 7, 2022
Ruling on Motions for Class Certification and Preliminary Injunction
Jan. 31, 2023
2:09-cv-01747 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: April 24, 2009
Closed Date: April 23, 2010
Garcia v. Johnson
April 24, 2009
June 26, 2009
Joint Status Report and Request to Continue Case in Civil Suspense and Order
Garcia v. Sebelius, et al.
Nov. 16, 2009
Joint Motion for Approval of Settlement Agreement Between Plaintiffs' and Department of Public Welfare Dependents
April 13, 2010
Order Approving Settlement Agreement Between and Department of Public Welfare Defendants, Certifying the Plaintiff Class and Appointing Class Counsel
April 23, 2010
3:06-cv-00179 | U.S. District Court for the District of Connecticut
Filed Date: Feb. 6, 2006
State of Connecticut Office of Protection and Advocacy for Persons With Disabilities v. Connecticut
Feb. 6, 2006
First Amended Complaint
Sept. 9, 2008
Order and Opinion [Denying defendants' motions to dismiss and granting plaintiffs' motion for class certification]
March 31, 2010
ORDER RE MOTION TO AMEND
State of CT Ofc of Protection & Advocacy for Persons with Disabilities v. Connecticut
June 25, 2010
Settlement Agreement
State of Ct. Office of Protection and Advocacy for Persons with Disabilities v. State of Connecticut
June 17, 2014
7:16-cv-05527 | U.S. District Court for the Southern District of New York
Filed Date: July 12, 2016
Closed Date: Nov. 18, 2019
Complaint and Jury Demand
Charles v. Orange County, New York
July 12, 2016
[Press Release] Federal Lawsuit Challenges Unconstitutional “Discharge and Dump” Policy Targeted at New Yorkers with Mental Illness in Immigration Detention
Opinion & Order
Charles v. County of Orange, New York
Sept. 29, 2017
Brief of American Psychiatric Association, American Academy of Psychiatry and The Law, American Psychological Association, American Medical Association, National Association of Social Workers, American Public Health Association,[...]
Charles v. Orange County, State of New York
Feb. 20, 2018
925 F.3d 73 (2019)
May 24, 2019
26499/87 | New York state trial court
Filed Date: 1987
Closed Date: Feb. 18, 1993
Heard v. Cuomo
March 28, 1988
Memorandum Decision
July 28, 1988
April 24, 1990
Order by the Supreme Court of New York County
Feb. 26, 1991
Order Granting Leave to Appeal
Jan. 14, 1992
No Court
Site Visit Report of Enid State School and Paul's Valley State School
CRIPA Investigation
June 11, 1982
Findings Letter re: Enid State School and Paul's Valley State Schools, Enid and Paul's Valley, Oklahoma
May 23, 1983
Correspondence re: Enid State School and Paul's Valley State Schools, Enid and Paul's Valley, Oklahoma
Jan. 25, 1985
Findings Letter re: Paul's Valley State School
May 2, 1986
1:25-cv-12019 | U.S. District Court for the District of Massachusetts
Filed Date: July 17, 2025
Plaintiff States' Memorandum of Law in Support of Their Motion for a Preliminary Injunction and Stay
State of California et al. v. Kennedy, Jr. et al.
July 17, 2025
Plaintiff States' Motion for a Preliminary Injunction and Stay
State of California et al. v. Kennedy, Jr., et al.
State of California v. Kennedy
Memorandum of Law in Support of Motion
State of California v. Robert F. Kennedy, Jr.
July 18, 2025
Brief Of Amici Curiae National Health Law Program, Victoria Baggot, Jason Piperberg, Timothy Reyburn, Bianca Mahmood, Kenny Capps, Mariah Adeeko, American Cancer Society, American Cancer Society Cancer Action Network, The Leukemia & Lymphoma Society, Legal Council For Health Justice, Aiarthritis, American Lung Association, The Coalition For Hemophilia B, Epilepsy Foundation Of America, Families Usa, Muscular Dystrophy Association, And National Ms Society In Support Of Plaintiff States’ Motion For A Preliminary Injunction And Stay
July 28, 2025
Preliminary Injunction Granted