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
5:13-cv-00102 | U.S. District Court for the Western District of North Carolina
Filed Date: July 22, 2013
Closed Date: Dec. 14, 2014
Complaint
July 22, 2013
Frye Regional Medical Center Inc.'s Brief in Support of Motion
Disability Rights North Carolina v. Frye
Aug. 16, 2013
Order
Nov. 7, 2014
Stipulation of Dismal with Prejudice
Dec. 15, 2014
CV-2019-2506 | Oklahoma state trial court
Filed Date: Nov. 8, 2019
Closed Date: Feb. 23, 2021
Verified Petition
Nov. 8, 2019
Court Minute
Feb. 7, 2020
Plaintiffs' Notice of Correction
Feb. 23, 2021
State Trial Court Docket
Feb. 26, 2021
8:20-cv-01320 | U.S. District Court for the District of Maryland
Filed Date: May 27, 2020
Closed Date: May 19, 2021
May 27, 2020
June 15, 2020
July 13, 2020
July 30, 2020
3:20-cv-00080 | U.S. District Court for the Southern District of Iowa
Filed Date: Sept. 25, 2020
Closed Date: Oct. 7, 2021
Class Action Complaint for Declaratory and Injunctive Relief
Sept. 25, 2020
Order on Motion for Preliminary Injunction
Dec. 24, 2020
Oct. 6, 2021
1:06-cv-06423 | U.S. District Court for the Northern District of Illinois
Filed Date: Nov. 22, 2006
Case Ongoing
Class Action Complaint
Nov. 22, 2006
Opinion
U. S. Court of Appeals for the Seventh Circuit
May 2, 2008
Alvarez v. Smith
Supreme Court of the United States
Dec. 8, 2009
Feb. 12, 2010
Amended Class Action Complaint
Aug. 16, 2010
2:19-cv-03110 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: July 17, 2019
Closed Date: May 4, 2021
July 17, 2019
Order on Motion to Dismiss
Reed v. Arraignment Court Magistrate Judges, et al.
Nov. 13, 2019
Philadelphia Community Bail Fund v. Arraignment Court Magistrate Judges, et al.
Feb. 25, 2020
Memorandum
Opinion of the Court
U. S. Court of Appeals for the Third Circuit
Sept. 29, 2020
1:20-cv-03325 | U.S. District Court for the Southern District of New York
Filed Date: April 28, 2020
Closed Date: May 5, 2020
Emergency Complaint Seeking Relief Under FRCP 65(B)
Yang v. New York State Board of Elections
April 28, 2020
First Amended Emergency Complaint Seeking Relief under FRCP
May 1, 2020
Second Amended Emergency Complaint Seeking Relief Under FRCP
Plaintiff-Intervenor's Notice of Motion for Injunctive Relief
May 2, 2020
Opinion and Order
May 5, 2020
2:18-cv-02620 | U.S. District Court for the District of Arizona
Filed Date: Aug. 18, 2018
Closed Date: Jan. 8, 2020
Aug. 18, 2018
134490
Sept. 18, 2018
Exhibit A: Settlement Agreement
Jan. 6, 2020
Order Granting Joint Motion and Stipulation For Dismissal Pursuant to Settlement Agreement
League of Women Voters of Arizona v. Hobbs
Jan. 8, 2020
1:06-cv-00098 | U.S. District Court for the District of Columbia
Filed Date: Jan. 19, 2006
Closed Date: Oct. 27, 2011
Carr v. District of Colombia
Jan. 19, 2006
Memorandum Opinion and Order
July 26, 2006
Memorandum Opinion
June 17, 2008
Amended Memorandum Opinion
July 15, 2008
Final Order and Judgment
Aug. 1, 2011
2:16-cv-04313 | U.S. District Court for the Western District of Missouri
Filed Date: Nov. 30, 2016
Closed Date: Aug. 13, 2019
Nov. 30, 2016
Amended Memorandum and Order
Comprehensive Health of Planned Parenthood Great Plains v. Williams
March 10, 2017
Memorandum and Order
April 19, 2017
Order Denying Stay of Preliminary Injunction
May 17, 2017
Comprehensive Health of Planned Parenthood Great Plains v. Hawley
U. S. Court of Appeals for the Eighth Circuit
Sept. 10, 2018