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
24-000093-MM | Michigan state trial court
Verified Complaint for Declaratory, Injunctive, and Mandamus Relief
June 27, 2024
24-000011-MM | Michigan state trial court
Filed Date: Feb. 6, 2024
Case Ongoing
Verified Complaint for Declaratory and Injunctive Relief
Feb. 6, 2024
Opinion and Order
Michigan state appellate court
June 25, 2024
1:20-cv-00323 | U.S. District Court for the Western District of Michigan
Filed Date: April 15, 2020
Plaintiffs' Brief in Support of Motion for Temporary Restraining Order and Preliminary Injunction
April 20, 2020
Reply Brief in Support of Defendants Whitmer and Nessel's Motion to Dismiss
June 30, 2020
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
Motion to Intervene
Proposed Intervenors' Motion for Immediate Consideration of Their Motion to Intervene
Respondent Prosecuting Attorneys Brief in Support of Governor Whitmer's Request for Certification Under MCR 7.308
May 3, 2022
22-000044-MM | Michigan state trial court
Closed Date: Sept. 7, 2022
Verfied Complaint
Plaintiffs' Motion for Preliminary Injunction
Motion for Immediate Consideration
April 20, 2022
Planned Parenthood of Michigan v. Attorney General of the State of Michigan
May 17, 2022
Complaint for Order of Superintending Control
In re Jarzynka
May 20, 2022
2:12-cv-10285 | U.S. District Court for the Eastern District of Michigan
Filed Date: Jan. 23, 2012
Closed Date: 2015
Declaration of Jeanne A. Howard, Ph.D. Under 28 USC §1746
March 12, 2012
Volume 1 - AM Session
Feb. 25, 2014
Volume 1
Volume 3
Feb. 27, 2014
[Transcript]
March 3, 2014
20-000145-MZ | Michigan state trial court
Filed Date: Aug. 19, 2020
Opinion
July 28, 2022
2:14-cv-13710 | U.S. District Court for the Eastern District of Michigan
Filed Date: Sept. 25, 2014
Responsive Brief of Appellee R.G. & G.R. Harris Funeral Homes, Inc.
U.S. Court of Appeals for the Sixth Circuit
May 17, 2017
March 7, 2018
Petition for Writ of Certiorari
R.G. & G.R. Harris Funeral Homes, Inc. v. EEOC
Supreme Court of the United States
July 1, 2018
Brief for the Federal Respondent in Opposition
Oct. 1, 2018
Brief for Respondent Aimee Stephens
June 26, 2019
2:12-cv-12061 | U.S. District Court for the Eastern District of Michigan
Filed Date: May 7, 2012
Closed Date: 2018
Legatus v. Sebelius
May 7, 2012
Notice of Motion and Brief for Temporary Restraining Order
July 25, 2012
Motion and Brief for Preliminary Injunction Pursuant to Fed. R. Civ. P. 65(a)
Aug. 15, 2012
Amici Curiae Brief of the American Civil Liberties Union and the American Civil Liberties Fund of Michigan in Opposition to Plaintiffs' Motion for Preliminary Injunction
Sept. 17, 2012
Attorney General Bill Schuette's Amicus Brief in Support of Plaintiffs' Motion for Preliminary Injunction
Sept. 28, 2012
1:20-cv-00360 | U.S. District Court for the Western District of Michigan
Filed Date: April 28, 2020
Closed Date: Dec. 2, 2020
Motion for Leave to File Brief of Amici Curiae Michigan Epidemiologists in Support of Defendants' Motion to Dismiss
Signature Sotheby's International Realty v. Whitmer
June 12, 2020
Plaintiffs' Opposition to Defendants' Motion to Dismiss
July 8, 2020