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
2022-193498-CZ | Michigan state trial court
Filed Date: April 7, 2022
Closed Date: Jan. 20, 2023
Complaint
April 7, 2022
Brief in Opposition to Governor Whitmer's Request for Certification Under 7.308
Michigan state supreme court
April 22, 2022
Proposed Intervenors' Motion for Immediate Consideration of Their Motion to Intervene
Motion to Intervene
Respondent Prosecuting Attorneys Brief in Support of Governor Whitmer's Request for Certification Under MCR 7.308
May 3, 2022
1:10-cv-00079 | District Court of the Virgin Islands
Filed Date: Aug. 17, 2010
Closed Date: Aug. 31, 2010
Aug. 17, 2010
Memorandum of order dismissing complaint for lack of subject matter jurisdiction.
Aug. 31, 2010
Memorandum
1:16-cv-00425 | U.S. District Court for the Eastern District of Texas
Filed Date: Oct. 7, 2016
Closed Date: Dec. 21, 2017
Executive Order 13673
Associated Builders and Contractors of Southeast Texas v. Rung
No Court
July 31, 2014
Plaintiffs' Complaint for Injunctive and Declaratory Relief
Oct. 7, 2016
Memorandum and Order Granting Preliminary Injunction
Oct. 24, 2016
Executive Order 13782 - Revocation of Federal Contracting Executive Orders
March 30, 2017
Guidance for Executive Order 13673, "Fair Pay and Safe Workplaces"
Oct. 13, 2017
4:22-cv-00166 | U.S. District Court for the Northern District of Florida
Filed Date: April 22, 2022
Case Ongoing
Verifed Complaint
Order Denying Preliminary Injunction in Part
June 27, 2022
Order Granting in Part and Denying in Part Motion to Dismiss
July 8, 2022
Order Denying Motion for Summary Judgment
Sept. 8, 2022
4:21-cv-00220 | U.S. District Court for the Northern District of Florida
Filed Date: May 27, 2021
Netchoice v. Moody
May 27, 2021
Docket [PACER]
Aug. 25, 2021
Opinion of the Court
NetChoice, LLC v. Attorney General, State of Florida
U. S. Court of Appeals for the Eleventh Circuit
May 23, 2022
5:20-cv-00687 | U.S. District Court for the Western District of Oklahoma
Filed Date: July 15, 2020
Closed Date: Oct. 1, 2020
July 15, 2020
Oct. 1, 2020
1:16-cv-01026 | U.S. District Court for the Middle District of North Carolina
Filed Date: Aug. 5, 2016
Closed Date: Oct. 18, 2019
Complaint for Declaratory Injunction and Injunctive Relief
Aug. 5, 2016
First Amended Complaint for Declaratory and Injunctive Relief
Sept. 7, 2016
Defendant's Memorandum in Support of Motion to Dismiss
Oct. 31, 2016
Defendant's Motion to Dismiss First Amended Complaint
Feb. 21, 2017
Memorandum Opinion
March 3, 2017
2:06-cv-04592 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: Oct. 13, 2006
Closed Date: Jan. 7, 2009
Oct. 13, 2006
Opinion
Nov. 7, 2006
Amended Complaint
April 26, 2007
Amendment to Settlement Agreement
July 14, 2008
Settlement Agreement
July 1, 2009
5:10-cv-02794 | U.S. District Court for the Northern District of Alabama
Filed Date: Oct. 15, 2010
Closed Date: March 13, 2014
Oct. 15, 2010
Memorandum Opinion and Order
Oct. 10, 2012
Order of Dismissal
March 13, 2014
2:79-02937 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: Aug. 13, 1979
Closed Date: Dec. 29, 1980
Brief for the United States as Appellant
U. S. Court of Appeals for the Third Circuit
April 22, 1980
Reply Brief for the United States
July 10, 1980
Supplemental Brief for the United States
Oct. 28, 1980
Supplemental Brief for Appellees
Nov. 19, 1980