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
2:85-cv-04544 | U.S. District Court for the Central District of California
Filed Date: July 11, 1985
Complaint for Injunctive and Declaratory Relief, and Relief in the Nature of Mandamus
Flores v. Meese
July 11, 1985
Reporter's Transcript of Proceedings
Aug. 24, 1987
Memorandum of Understanding Re Compromise of Class Action: Conditions of Detention
Nov. 30, 1987
Memorandum of Decision and Order [Re: Plaintiff's Summary Judgment]
March 7, 1988
[Ninth Circuit] Opinion
Sept. 7, 1990
Settled: Implementation Ongoing
Appeal Pending
5:20-cv-00768 | U.S. District Court for the Central District of California
Filed Date: April 13, 2020
Petition for Writ of Habeas Corpus and Class Action Complaint for Injunctive and Declaratory Relief
Roman v. Wolf
April 13, 2020
Temporary Restraining Order and Order to Show Cause
April 16, 2020
Findings of Fact and Conclusions of Law
April 23, 2020
Provisional Class Certification Order
3:20-cv-00534 | U.S. District Court for the District of Connecticut
Filed Date: April 20, 2020
Closed Date: April 23, 2021
Class Action Complaint For Declaratory and Injunctive Relief and Petition For Writs Of Habeas Corpus
McPherson v. Lamont
April 20, 2020
Plaintiffs-Petitioners' Motion For Temporary Restraining Order
April 27, 2020
Respondents' Motion To Dismiss Exhibits J - P
May 1, 2020
Respondents' Motion To Dismiss Exhibits A - D
Respondents' Motion To Dismiss Exhibit E
2:20-cv-04450 | U.S. District Court for the Central District of California
Filed Date: May 16, 2020
Closed Date: Oct. 14, 2022
Complaint - Class Action for Declaratory and Injunctive Relief and Petition for Writ of Habeas Corpus
Torres v. Milusnic
May 16, 2020
Corrected Complaint - Class Action for Declaratory and Injunctive Relief and Petition for Writ of Habeas Corpus
June 1, 2020
Plaintiff-Petitioners' Notice of Ex Parte Application and Ex Parte Application for Temporary Restraining Order and Order to Show Cause Re: Preliminary Injunction; Memorandum of Points and Authorities
Plaintiff-Petitioners' Notice of Ex Parte and Ex Parte Application for Provisional Class Certification
June 4, 2020
Declarations in Support of Respondents' Opposition to Ex Parte Application for Temporary Restraining Order and Order to Show Cause Re: Preliminary Injunction (Part 3/3)
June 5, 2020
3:20-cv-02731 | U.S. District Court for the Northern District of California
Plaintiffs-Petitioners' Notice of Motion and Motion for Provisional Class Certification; Memorandum of Points and Authorities in Support Thereof
Zepeda Rivas v. Jennings
Class Petition for Writ of Habeas Corpus and Class Complaint for Injunctive and Declaratory Relief
Petitioners-Plaintiffs' Notice of Motion and Motion for Temporary Restraining Order
Declarations in Support of Petitioners-Plaintiffs' Motion for Temporary Restraining Order
Federal Defendants' Opposition to Motions for TRO and Provisional Class Certification, and Motion to Stay in Light of Fraihart
April 25, 2020
2020CV31823 | Colorado state trial court
Filed Date: May 28, 2020
Complaint
Winston v. Polis
May 28, 2020
Consent Order on Partial Settlement Agreement
Nov. 12, 2020
Amended Class Action Complaint for Declaratory and Injunctive Relief or, in the Alternative, Mandamus Relief
Nov. 13, 2020
Order
Dec. 24, 2020
Opinion by Judge Fox
July 1, 2021
20 CVS 500110 | North Carolina state trial court
Emergency Original Petition for Writ of Mandamus
NC NAACP v. Cooper
April 8, 2020
Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandamus
April 26, 2020
Order for Additional Information
North Carolina NAACP v. Cooper
Re: NAACP v. Cooper, 20CVS500110, Supplemental Information for Drafting of Order
NAACP v. Cooper
June 8, 2020
Preliminary Injunction
June 16, 2020
3:20-cv-00255 | U.S. District Court for the Eastern District of Virginia
Filed Date: April 8, 2020
Closed Date: June 9, 2021
Whorley v. Northam
Joint Motion to Dismiss and Retain Jurisdiction
May 11, 2020
Final Order
May 12, 2020
Status Report
July 28, 2020
Docket [PACER]
Feb. 4, 2021
SJ-2020-0115 | Massachusetts state supreme court
Filed Date: March 24, 2020
Re: CPCS et al v. Chief Justice of the Trial Court & others, SJC-12926; Amicus Letter in Support of Petitioners
Committee for Public Counsel Services v. Chief Justice of the Trial Court
March 3, 2020
Emergency Petition for Relief
March 24, 2020
Re: Committee for Public Counsel Services and Massachusetts Association of Criminal Defense Lawyers v. Chief Justice of the Trial Court, No. SJ-2020-
Interim Order
March 25, 2020
30-2020-01141117 | California state trial court
Filed Date: June 2, 2020
Closed Date: Dec. 11, 2020
Order on Writ of Habeas Corpus and Writ of Mandate
Campbell v. Barnes
Dec. 11, 2020
Docket
Oct. 8, 2021
Notice of Ruling on Motion for an Award of Attorneys' Fees
Feb. 1, 2022