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
1:05-cv-10446 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 13, 2005
Closed Date: 2014
Complaint Part 2
M.K.B. v. Eggleston
Dec. 13, 2005
Memorandum of Law in Support of Plaintiffs' Motion for Preliminary Injunction and Class Certification
Complaint
City Defendant's Memorandum of Law in Opposition to Plaintiffs' Motion for A Preliminary Injunction and Class Certification
Jan. 30, 2006
State Defendants' Memorandum of Law in Opposition to Motion for Preliminary Injunction And Class Certification
1:02-cv-02498 | U.S. District Court for the Southern District of New York
Filed Date: April 1, 2002
Closed Date: Dec. 27, 2009
Class Action Complaint
Harris v. Eggleston
April 1, 2002
Docket [PACER]
Oct. 9, 2007
Stipulation of Settlement and Order
1:98-cv-08877 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 16, 1998
Closed Date: July 22, 2011
Memorandum and Order [Denying Motion to Videotape Proceedings]
Reynolds v. Giuliani
Jan. 7, 1999
Memorandum and Order [Denying Defendants' Motion in Limine]
Jan. 21, 1999
Memorandum and Order [Granting Injunction in Part]
Jan. 26, 1999
Memorandum and Order [Modifying Injunction]
May 24, 1999
Memorandum and Order [Granting Motion for Class Certification]
July 21, 2000
1:99-cv-04630 | U.S. District Court for the Southern District of New York
Filed Date: June 25, 1999
Closed Date: 2005
Opinion and Order
Meachem v. Wing
Dec. 9, 1999
Memorandum Order
July 27, 2000
Stipulation and Order of Settlement
Dec. 22, 2004
Memorandum and Order
March 8, 2005
Memorandum and Order Upon Reconsideration
March 25, 2005
1:12-cv-09162 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 17, 2012
Closed Date: 2016
Class Action Complaint; Injunctive and Declaratory Relief
Toney-Dick v. Doar
Dec. 17, 2012
Order
Toney-Dick v. Doar et al
Jan. 8, 2013
Memorandum Decision & Order
March 18, 2013
Second Amended Class Action Complaint
March 29, 2013
Proposed Order
May 13, 2013
5:13-cv-13185 | U.S. District Court for the Eastern District of Michigan
Filed Date: July 24, 2013
Barry v. Corrigan
July 24, 2013
U.S. District Court Opinion Denying Injunction and Restraining Order Motion
Sept. 25, 2013
(Proposed) Second Amended Class Complaint
Oct. 28, 2013
United States District Court, Eastern District of Michigan, Southern Division Opinion
Jan. 9, 2015
Opinion and Order Partially Granting and Partially Denying Plainitffs' [95] Motion to Strike, Denying Defendant's [93] Motion for Reconsideration, and Denying Defendant's Motion for Stay
Barry v. Lyon
March 24, 2015
3:12-cv-00324 | U.S. District Court for the District of Connecticut
Filed Date: March 5, 2012
Closed Date: Dec. 1, 2021
Briggs v. Bremby
March 5, 2012
Memorandum Of Decision Denying Defendant's Motion To Dismiss And Granting Plaintiff's Motion For Preliminary Injunction
Dec. 4, 2012
Preliminary Injunction Order
Order Certifying Class
Order Granting In Part And Denying In Part Defendant's Motion To Alter And Amend And Motion For Reconsideration
March 24, 2014
1:13-cv-01410 | U.S. District Court for the Southern District of New York
Filed Date: March 5, 2013
Closed Date: Oct. 23, 2016
Rafferty v. Doar
March 5, 2013
Stipulation and Order of Class Certification
Aug. 7, 2013
Dec. 9, 2013
Oct. 5, 2015
Oct. 23, 2015
1:19-cv-07777 | U.S. District Court for the Southern District of New York
Filed Date: Aug. 21, 2019
Closed Date: March 6, 2023
Complaint for Declaratory and Injunctive Relief
State of New York v. U.S. Department of Homeland Security
Aug. 20, 2019
Memorandum Decision and Order
State of New York v. United States Department of Homeland Security
Oct. 11, 2019
Order Granting Plaintiffs' Motion for a Preliminary Injunction
4:19-cv-04980 | U.S. District Court for the Northern District of California
Filed Date: Aug. 16, 2019
La Clinica de la Raza v. Trump
Aug. 16, 2019
Memorandum Opinion
Mayor and City Council of Baltimore v. Trump
Sept. 25, 2019
Preliminary Injunction
First Amended Complaint for Injunctive and Declaratory Relief
May 20, 2020
Order Granting in Part Denying in Part, and Deferring Ruling in Part on Motion to Dismiss
Aug. 7, 2020