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
2:14-cv-01447 | U.S. District Court for the District of Arizona
Filed Date: June 26, 2014
Complaint For Equitable, Injunctive, and Declaratory Relief
Wood v. Ryan
June 26, 2014
Order
July 10, 2014
Opinion- 9th Circuit reversing District Court's denial of preliminary injunction (ECF BL-29)
July 19, 2014
First Amended Complaint For Violations of 42 U.S.C. § 1983 and Equitable, Injunctive, and Declaratory Relief
Sept. 18, 2014
Joint Stipulation For Temporary Stay
Nov. 21, 2014
3:12-cv-00796 | U.S. District Court for the Middle District of Louisiana
Filed Date: Dec. 20, 2012
Closed Date: March 31, 2022
Original Complaint for Declaratory and Injunctive Relief and Damages
Hoffman v. Cain
Dec. 20, 2012
Hoffman v. Jindal
Notice of Motion for Preliminary Injunction
Jan. 31, 2013
Notice and Order
Hoffman v. Cain et al.
Feb. 1, 2013
Supplemental Reasons For Granting Intervenor’s Motion For Preliminary Injunction
Hoffman et al. v. Jindal et al.
Feb. 7, 2013
97-CRS-49226 | North Carolina state trial court
Filed Date: Jan. 18, 2007
Capital Punishment: North Carolina Medical Board Position Statement
North Carolina Department of Correction v. North Carolina Medical Board
Jan. 18, 2007
Order to Cancel Execution Date
State of North Carolina v. Holman
March 6, 2007
Complaint
Order Granting Plaintiffs' Request for Declaratory Relief and Denying Defendants' Motion to Dismiss
Sept. 21, 2007
Opinion of the Court
North Caroline Department of Correction v. North Carolina Medical Board
May 1, 2009
2005cv103905 | Georgia state trial court
Filed Date: July 22, 2005
Closed Date: 2008
Final Order
Zitrin v. Georgia Composite State Board of Medical Examiners
July 28, 2006
Brief on Behalf of Appellees-State Board
Dec. 12, 2006
Brief of Appellant-Physicians
Jan. 1, 2007
Zitrin v. Georgia Composite Board of State Medical Examiners
Oct. 18, 2007
1:06-cv-00149 | U.S. District Court for the District of Maryland
Filed Date: Jan. 19, 2006
Closed Date: 2012
District Court Complaint
Evans v. Saar
Jan. 19, 2006
Memorandum in Support of TRO and Preliminary Injunction
NAACP v. Saar
Jan. 20, 2006
Complaint filed in Baltimore City Circuit Court
Supplemental Reply
Jan. 26, 2006
CV-2010-1118 | Arkansas state trial court
Filed Date: March 8, 2010
Hobbs v. Jones
March 8, 2010
Order Granting in Part and Denying in Part Defendant's Motion to Dismiss
Dec. 16, 2010
Order Dismissing Count Eight of the Complaint
April 7, 2011
Opinion
McGehee v. Hobbs
June 23, 2011
Final Order on Cross Motions for Summary Judgment
Aug. 29, 2011
5:05-cv-00825 | U.S. District Court for the Western District of Oklahoma
Filed Date: July 20, 2005
Closed Date: 2009
Anderson v. Evans
July 20, 2005
Defendant's Motion to Dismiss and Brief in Support
Sept. 6, 2005
Report and Recommendation [re: Motion to Dismiss]
Dec. 20, 2005
Order [Adopting Report and Recommendation]
Jan. 11, 2006
Joint Motion for Abeyance
Anderson v. Jones
3:06-cv-00946 | U.S. District Court for the Middle District of Tennessee
Filed Date: Oct. 4, 2006
Closed Date: 2013
Johnson v. Little
Oct. 4, 2006
Motion to Dismiss of Defendants Little and Bell
Oct. 10, 2006
Memorandum in Support of Motion to Dismiss of Defendants Little and Bell
Amendment to Complaint
Oct. 18, 2006
Motion for Preliminary Injunction and Memorandum in Support
3:06-cv-00219 | U.S. District Court for the Northern District of California
Filed Date: Jan. 11, 2006
Morales v. Hickman
Motion for TRO
Motion for Expedited Discovery and to Compel Production of Documents
Morales v. Tilton
Feb. 10, 2006
Order Consolidating Cases
Feb. 13, 2006