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
1:21-cv-00837 | U.S. District Court for the District of Maryland
Filed Date: April 1, 2021
Case Ongoing
Class Action Complaint and Jury Demand
April 1, 2021
July 8, 2021
Memorandum Opinion
Jan. 13, 2022
June 9, 2022
7:01-cv-00364 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 18, 2001
Closed Date: Feb. 28, 2006
Complaint
Jan. 18, 2001
Decision and Order Dismissing Defendant's Challenge to Subject Matter Jurisdiction
People of the State of New York v. Town of Wallkill
March 20, 2001
Amendment to Consent Decree
April 5, 2001
Third Report of the Monitor
March 24, 2004
First Report of the Monitor
CL21001186-00 | Virginia state trial court
Filed Date: Dec. 30, 2021
Agreed Consent Order
Sept. 7, 2023
Docket
Oct. 18, 2023
1:24-cv-02862 | U.S. District Court for the District of Maryland
Filed Date: Oct. 2, 2024
Closed Date: March 3, 2025
Oct. 2, 2024
Consent Decree
Nov. 8, 2024
Order
Notice of Voluntary Dismissal
March 3, 2025
1:25-cv-02539 | U.S. District Court for the Southern District of New York
Filed Date: March 27, 2025
Meier v. Google LLC.
March 27, 2025
4:25-cv-00282 | U.S. District Court for the Eastern District of Arkansas
Filed Date: March 25, 2025
Closed Date: May 1, 2025
March 25, 2025
3:23-cv-06379 | U.S. District Court for the Northern District of California
Filed Date: Dec. 11, 2023
Closed Date: Dec. 13, 2024
Dec. 11, 2023
Temporary Restraining Order
Dec. 15, 2023
Dec. 22, 2023
1:14-cv-00078 | U.S. District Court for the District of Rhode Island
Filed Date: Feb. 10, 2014
Closed Date: Sept. 14, 2022
Feb. 10, 2014
Motion to Dismiss
April 25, 2014
Memorandum and Order
Jan. 29, 2015
Settlement Agreement
United States of America v. State of Rhode Island Department of Corrections
Sept. 18, 2017
Memorandum in Support of the Joint Motion for Final Approval of the Settlement Agreement and Responses to Objections
Jan. 26, 2018
1:08-cv-01882 | U.S. District Court for the District of Maryland
Filed Date: July 18, 2008
Closed Date: Oct. 28, 2011
July 18, 2008
Protective Order
Feb. 7, 2009
Defendant's Memorandum of Law in Support of Motion for Summary Judgment
July 17, 2009
EEOC's Cross Motion for Partial Summary Judgment and Opposition to Defendant's Motion for Summary Judgment
Aug. 17, 2009
Memorandum
Nov. 30, 2009
1:21-cv-00322 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 14, 2021
Complaint for Declaratory and Injunctive Relief
People of the State of New York v. City of New York
Jan. 14, 2021
First Amended Complaint for Declaratory and Injunctive Relief
March 5, 2021
Docket [PACER]
People of the State of New York v. City Of New York
March 6, 2021
Memorandum Decision and Order Denying Motions to Intervene
April 28, 2021
Opinion
In Re New York City Policing During Summer 2020 Demonstrations
U.S. Court of Appeals for the Second Circuit
March 4, 2022