Making civil rights litigation information and documents accessible, for free.
Docket Number
Key Dates
Filing Date
Settlement / Judgment Date
Terminating Date
Plaintiffs
Defendants
Case Details
Outcome
Issues
Document Details
Document Filing Date
Document Citations
Citation 1
Citation 2
Citation 3
65-44786 | U.S. District Court for the Northern District of California
Filed Date: Oct. 14, 1965
Closed Date: Sept. 6, 1966
Resubmission For Petition For a Writ of Habeas Corpus
Jordan vs. Fitzharris
Sept. 30, 1965
Petition For Writ of Habeas Corpus
Oct. 14, 1965
Order Allowing Petitioner to File in Forma Pauperis
Oct. 27, 1965
Order to Show Cause
Motion and Petition for Appointment of Legal Counsel
Oct. 29, 1965
1:71-cv-00485 | U.S. District Court for the Western District of New York
Filed Date: Oct. 26, 1971
INDEX NO. 15062 | New York state trial court
Filed Date: Aug. 5, 1977
Final Report of the Special Attica Investigation [Meyer Report Vol 1]
Oct. 27, 1975
Final Report of the Special Attica Investigation [Meyer Report Vol 2 & 3]
In the Matter of the Application of Hugh Carey
Opinion of the Court
New York state supreme court
Nov. 29, 1977
Decision and Order
In the Matter of the Application of HUGH L. CAREY, Governor of the State of New York., and LOUIS J. LEFKOWITZ, Attorney General of the State of New York
None
1:72-cv-03099 | U.S. District Court for the Northern District of Illinois
Filed Date: Dec. 6, 1972
Closed Date: Feb. 22, 1973
Memorandum Opinion and Order
Feb. 22, 1973
3:20-cv-03107 | U.S. District Court for the Central District of Illinois
Filed Date: April 27, 2020
Closed Date: Nov. 9, 2020
Verified Complaint for Emergency Declaratory and Injunctive Relief
April 7, 2020
First Amended Verified Complaint for Emergency Declaratory and Injunctive Relief
April 30, 2020
Order
May 1, 2020
July 2, 2020
Docket [PACER]
Bambenek v. Althoff
Nov. 9, 2020
1:22-cv-00541 | U.S. District Court for the District of Columbia
Filed Date: March 1, 2022
Complaint
March 1, 2022
Notice of Voluntary Dismissal
March 11, 2022
2:17-cv-02092 | U.S. District Court for the District of New Jersey
Filed Date: March 30, 2017
Case Ongoing
Class Action Complaint for Injunctive and Declaratory Relief
Nov. 18, 2016
Order Transfering Venue
March 29, 2017
Opinion
Oct. 2, 2017
Fang v. Director United States Immigration & Customs Enforcement
U. S. Court of Appeals for the Third Circuit
Aug. 15, 2019
Proposed Settlement Agreement and Release
Dong v. Johnson
Nov. 22, 2021
2:21-cv-11168 | U.S. District Court for the Eastern District of Michigan
Filed Date: May 20, 2021
Civil Case - Complaint
May 20, 2021
Motion - Free
March 24, 2022
Exhibit A - Settlement Agreement
5:17-cv-10164 | U.S. District Court for the Eastern District of Michigan
Filed Date: Jan. 18, 2017
3:20-cv-00569 | U.S. District Court for the District of Connecticut
Petition for Writ of Habeas Corpus Pursuant to 28 U.S.C §2241 and Request for Emergency Order of Enlargement
April 27, 2020
Petitioners' Emergency Motion for Temporary Restraining Order and Preliminary Injunction and Memorandum of Law in Support
Respondents' Motion to Dismiss Petitioners' Petition for Writ of Habeas Corpus and Motion for a Temporary Restraining Order and Preliminary Injunction
May 5, 2020
Petitioners' Supplemental Memorandum and Second Supplemental Memorandum in Support of Motion for Temporary Restraining Order
May 7, 2020
Ruling On Motion for Temporary Restraining Order and Motion to Dismiss
May 12, 2020