Making civil rights litigation information and documents accessible, for free.
This is development
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
2:20-cv-13301 | U.S. District Court for the Eastern District of Michigan
Filed Date: Dec. 15, 2020
Closed Date: July 29, 2022
Complaint to Enforce Settlement Agreement from Case 2:17-CV-11988
CK v. Oakland Community Health Network
Dec. 15, 2020
Plaintiffs' Motion for a Temporary Restraining Order and Preliminary Injunction
Feb. 3, 2021
Plaintiffs' Motion for Summary Judgment
Oct. 22, 2021
Opinion and Order Denying Plaintiff's Motion for Summary Judgment
C.K v. Oakland Comm Health Network
July 21, 2022
[Untitled]
None
July 29, 2022
1:17-cv-03999 | U.S. District Court for the Northern District of Georgia
Filed Date: Oct. 11, 2017
Case Ongoing
Class Action Complaint
Georgia Advocacy Office vs. State of Georgia
Oct. 11, 2017
Order
March 19, 2020
4:13-cv-00457 | U.S. District Court for the Northern District of Florida
Filed Date: Aug. 15, 2013
Class Action Complaint for Declaratory and Injunctive Relief
Aug. 15, 2013
Order Dismissing the Claims Against the Defendant Dudek
Jan. 13, 2014
Settlement Agreement
T.W. v. Carroll
Sept. 17, 2015
1:14-cv-01631 | U.S. District Court for the District of Maryland
Filed Date: May 19, 2014
Closed Date: Sept. 12, 2016
Memorandum in Support of Motion for Preliminary Injunction
May 19, 2014
Complaint
Motion for Preliminary Injunction
June 11, 2014
Amended Complaint
June 27, 2014
2:16-cv-00984 | U.S. District Court for the Central District of California
Filed Date: Feb. 11, 2016
Feb. 11, 2016
Defendant Pasadena Unified School District and Brian McDonald's Statement of Uncontroverted Facts and Conclusions of Law in Support of Motion for Summary Judgment
Jan. 20, 2017
Order of Dismissal and Retaining Jurisdiction
Oct. 31, 2019
4:16-cv-00029 | U.S. District Court for the Southern District of Indiana
Filed Date: Feb. 25, 2016
Closed Date: April 14, 2016
Class Action Complaint for Declaratory and Injunctive Relief/Notice of Challenge to the Constitutionality of a State Statute
Indiana Protection and Advocacy Services v. Indiana Secretary of State
Feb. 25, 2016
March 1, 2016
Stipulation to Dismissal of Action
April 12, 2016
1:03-cv-01006 | U.S. District Court for the District of Wyoming
Filed Date: Jan. 24, 2003
Closed Date: Jan. 24, 2007
Verified Complaint
Jan. 10, 2003
Verified Amended Complaint
Aug. 11, 2003
Order Granting in Part and Denying in Part Defendants' Motion for Judgment on the Pleadings, or in the Alternative, for Summary Judgment
Nov. 12, 2003
Memorandum of Order and Judgment
Feb. 18, 2004
Order Awarding Attorney's Fees and Costs
June 18, 2004
2:20-cv-09893 | U.S. District Court for the Central District of California
Filed Date: Oct. 28, 2020
Complaint for Injunctive and Declaratory Relief
Oct. 28, 2020
Order (1) Denying Defendants’ Motion to Transfer Venue (Dkt. No. 103); and (2) Vacating the January 25, 2021 Hearing
Immigrant Defenders Law Center v. Chad Wolf
Jan. 22, 2021
Immigrant Defenders Law Center v. Mayorkas
June 2, 2021
Second Amended Complaint for Injunctive and Declaratory Relief
Dec. 22, 2021
3:06-cv-03034 | U.S. District Court for the Central District of Illinois
Filed Date: Feb. 14, 2006
Closed Date: March 24, 2009
Sept. 20, 2005
March 28, 2007
Judgment in a Civil Case
Roe v. Elyea
Feb. 19, 2008
June 26, 2008
5:21-cv-00194 | U.S. District Court for the Central District of California
Filed Date: Feb. 2, 2021
Complaint for Damages and Injunctive and Declaratory relief
Feb. 2, 2021
Order (1) Granting in Part and Denying in Part Defendants' Motion to Dismiss (Dkt. Nos. 68, 69, and 70); and (2) Vacating the June 21, 2021 Hearing (In Chambers)
C.B. v. Moreno Valley Unified School District, et al.
June 17, 2021