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
4:12-cv-00154 | U.S. District Court for the Eastern District of North Carolina
Filed Date: July 27, 2012
Closed Date: Aug. 29, 2018
Complaint and Jury Demand
North Carolina Environmental Justice Network v. Taylor
July 27, 2012
Second Amended Complaint and Jury Demand
April 25, 2013
Order and Memorandum and Recommendation
Jan. 14, 2015
Order
April 13, 2015
Notice of Lodging of Proposed Consent Decree
June 29, 2018
1:16-cv-01534 | U.S. District Court for the District of District of Columbia
Filed Date: July 27, 2016
Complaint
Standing Rock Sioux Tribe v. U.S. Army Corps of Engineers
July 27, 2016
[Yankton Sioux Tribe v. U.S. Army Corps of Engineers Complaint]
Sept. 8, 2016
Intervenor-Plaintiff Cheyenne River Sioux Tribe's First Amended Complaint for Declaratory and Injunctive Relief
Standing Rock Sioux Tribe v. Dakota Access
Memorandum Opinion
Standing Rock Sioux Tribe v. U.S. Army of Engineers
Sept. 9, 2016
[Oglala Sioux Tribe v. U.S. Army Corps of Engineers Complaint]
Feb. 11, 2017
4:96-cv-04268 | U.S. District Court for the District of South Dakota
Filed Date: Sept. 17, 1996
Closed Date: 1998
Docket
Yankton Sioux Tribe v. EPA
April 10, 1998
3:95-cv-00038 | U.S. District Court for the District of Nevada
Filed Date: Jan. 20, 1995
Closed Date: 2000
Duval Ranching Co. v. Glickman
Nov. 17, 1995
Minute Order in Chamber
May 31, 1996
June 7, 1996
Opinion
March 14, 1997
Nov. 2, 2000
5:16-cv-10663 | U.S. District Court for the Eastern District of Michigan
Filed Date: Feb. 18, 2016
Complaint and First Amended Complaint
Mason v. Lockwood, Andrews & Newnam, P.C.
Feb. 23, 2016
Opinion and Order Granting Plaintiffs' Motion to Remand
May 11, 2016
Nov. 16, 2016
Docket [PACER]
June 16, 2017
2:03-cv-01047 | U.S. District Court for the Southern District of Ohio
Filed Date: Nov. 3, 2003
Closed Date: April 2, 2009
Class Action Complaint
Kennedy v. The City of Zanesville, Ohio
Nov. 13, 2003
Writ of Habeas Corpus and Prosequendum
Kennedy v. City of Zanesville
May 23, 2008
2:21-cv-00999 | U.S. District Court for the Eastern District of California
Filed Date: June 4, 2021
Lo v. County of Siskiyou
June 4, 2021
First Amended Complaint for Declaratory and Injunctive Relief and Damages
July 15, 2021
Sept. 3, 2021
3:22-cv-00686 | U.S. District Court for the Southern District of Mississippi
Filed Date: Nov. 29, 2022
United States v. The City of Jackson, Mississippi
Nov. 29, 2022
Interim Stipulated Order
Administrative Compliance Order on Consent - Attachment D
No docket (out of court) | No Court
Department of Justice Terminates Environmental Justice Settlement Agreement, Advancing President Trump’s Mandate to End Illegal DEI and Environmental Justice Policies
DOJ Investigation of Alabama Department of Public Health
April 11, 2025
United States and Alabama Department of Public Health Interim Resolution Agreement: Fact Sheet
United States and Alabama Department of Public Health Interim Resolution Agreement: Summary
United States and Alabama Department of Public Health Interim Resolution Agreement: Questions & Answers
Administrative Matter Closed
1:25-cv-00165 | U.S. District Court for the District of District of Columbia
Filed Date: Jan. 20, 2025
Complaint for Declaratory and Injunctive Relief
Center for Biological Diversity v. Office of Management and Budget
Jan. 20, 2025
Amended Complaint for Declaratory and Injunctive Relief
Feb. 27, 2025
Second Amended Complaint
April 23, 2025
Defendants' Partial Motion to Dismiss
May 23, 2025
Plaintiff's Response and Opposition to Defendants' Partial Motion to Dismiss
June 20, 2025
Case Is Ongoing