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
2:02-cv-05662 | U.S. District Court for the Central District of California
Filed Date: July 18, 2002
First Amended Complaint for Declaratory and Injunctive Relief
Katie A. v. Bonta
Dec. 20, 2002
Order for Approval of Class Settlement, Provisional Certification of Settlement Class, Approval of Form and Manner of Notice to Class, and Scheduling of Fairness Hearing
May 20, 2003
Order re: Class Certification
June 19, 2003
Stipulated Order re Final Approval of Class Settlement
July 16, 2003
Stipulation Between Plaintiffs and County Defendants Regarding Definition of Class Members; Order
Feb. 23, 2004
2:19-cv-11661 | U.S. District Court for the Eastern District of Michigan
Filed Date: June 5, 2019
Closed Date: March 21, 2022
Notice of Removal
Catholic Charities West Michigan v. Michigan Department of Health and Human Services
June 5, 2019
Defendants' Motion to Disqualify Plaintiff's Counsel
June 12, 2019
Plaintiff Catholic Charities West Michigan's Motion For Preliminary Injunction
Catholic Charities v. Michigan Department of Health and Human Services
June 26, 2019
Motion to Intervene Oral Argument Requested
July 17, 2019
Notice of Determination of Motion Without Oral Argument
Catholic Charities v. Michigan Department of Health and Human Services, et al.
Aug. 21, 2019
Case Dismissed (Involuntary)
5:23-cv-00947 | U.S. District Court for the Central District of California
Filed Date: May 25, 2023
Class Action Complaint for Injunctive and Declaratory Relief
Gary G. v. Gavin Newsom
May 25, 2023
First Amended Complaint
Aug. 14, 2023
Order Granting in Part Defendants’ Motion to Dismiss
Sept. 30, 2024
Order Denying Motion to Certify for Appeal [ECF No. 80]
Feb. 14, 2025
2:99-cv-03678 | U.S. District Court for the District of New Jersey
Filed Date: Aug. 4, 1999
Closed Date: April 25, 2023
Order
Charlie H. v. Whitman
Jan. 27, 2000
Amended Complaint for Declaratory and Injunctive Relief
Charlie and Nadine H. v. Whitman
Sept. 29, 2000
Memorandum Opinion
March 20, 2003
Order Approving Final Settlement of Class Action
H. v. McGreevey
Sept. 2, 2003
Modified Settlement Agreement
Charlie and Nadine H. v. Corzine
July 18, 2006
4:08-cv-00074 | U.S. District Court for the Northern District of Oklahoma
Filed Date: Feb. 13, 2008
Closed Date: March 13, 2025
Complaint for Injunctive and Declaratory Relief and Request for Class Action
D.G. v. Henry
Feb. 13, 2008
Opinion and Order
Dec. 11, 2008
Jan. 19, 2009
Feb. 20, 2009
April 15, 2009
2:06-cv-13548 | U.S. District Court for the Eastern District of Michigan
Filed Date: Aug. 8, 2006
Class Action Complaint
Dwayne B. v. Granholm
Aug. 8, 2006
Order Granting Plaintiffs' Motion for Class Action Certification and Appointment of Class Counsel
Feb. 15, 2007
Opinion and Order Denying Defendant's Motion to Dismiss
April 17, 2007
Analysis of Case Practice and Compliance with Standards in Michigan Foster Care
Feb. 5, 2008
Order Entering Consent Decree
Oct. 24, 2008
1:83-cv-01704 | U.S. District Court for the Southern District of Ohio
Filed Date: Oct. 20, 1983
Closed Date: June 27, 2016
Roe v. Staples
April 20, 2006
Agreed Order
Roe v. Riley
July 26, 2006
Agreed Order for the Payment of (1) Expert Fees and Costs and (2) Plaintiffs' Attorneys Fees and Costs
Jan. 11, 2007
Docket
Exhibit Interim Report 2009
April 10, 2013
1:07-cv-00241 | U.S. District Court for the District of Rhode Island
Filed Date: June 28, 2007
Plaintiffs' Motion for Class Certification and Appointment of Class Counsel
Sam M. v. Chafee
June 28, 2007
Amended Complaint for Injunctive and Declaratory Relief and Request for Class Action
Sept. 7, 2007
Defendants' Motion to Dismiss Pursuant to Rule 12 (1) and (6) of the Federal Rules of Civil Procedures
Oct. 17, 2007
Plaintiffs' Memorandum of Law in Objection to Defendants' Motion to Dismiss
Nov. 2, 2007
Plaintiffs' Memorandum of Law Submitted in Conjunction with the Evidentiary Hearing Regarding the Adequacy of Plaintiffs' Next Friends
Jan. 22, 2008
2:89-cv-00859 | U.S. District Court for the District of Connecticut
Filed Date: Dec. 19, 1989
Closed Date: April 15, 2023
Juan F. v. O'Neill
Dec. 9, 1989
Consent Decree
Jan. 7, 1991
Ruling and Order
Juan F. ex rel Lynch v. Rowland
Dec. 22, 2000
Stipulation
Juan F. v. Rowland
Oct. 7, 2003
Order (Adopting Monitor's Exit Plan)
Dec. 23, 2003
CI 13-3157 | Nebraska state trial court
Filed Date: Aug. 27, 2013
Complaint
Stewart v. Heineman
Aug. 27, 2013
April 24, 2014
Aug. 5, 2015
Amended Order
Sept. 15, 2015
Opinion
April 7, 2017