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
1:11-cv-05845 | U.S. District Court for the Southern District of New York
Filed Date: Aug. 18, 2011
Case Ongoing
Complaint
Nunez v. City of New York
Aug. 18, 2011
Amended Complaint
May 24, 2012
Second Amended Complaint [Jury Trial Demanded]
Aug. 30, 2012
Stipulation and Order [Granting Class Certification]
Jan. 7, 2013
Memorandum and Order [Scope of Discovery]
May 17, 2013
5:18-cv-02349 | U.S. District Court for the Northern District of California
Filed Date: April 18, 2018
Closed Date: Feb. 10, 2023
Complaint for Declaratory, Injunctive, and Mandamus Relief
Doe v. Nielsen
April 18, 2018
Press Release: Groups File Class Action Challenge to Unprecedented Mass Denials of Iranian Refugees in the Lautenberg-Specter Program
No Court
April 19, 2018
Order (1) Granting Plaintiffs' Motion for Class Certification; and (2) Granting Plaintiffs' Motion for Partial Summary Judgment
July 10, 2018
Order Denying Motion to Stay
Doe 1 v. Nielsen
Jan. 3, 2019
Docket [PACER]
June 2, 2020
1:20-cv-21457 | U.S. District Court for the Southern District of Florida
Filed Date: April 5, 2020
Closed Date: Sept. 2, 2022
Declaration of Dr. Fred Rottnek
April 5, 2020
Emergency Motion and Memorandum of Law in Support of Motion for Temporary Restraining Order and Preliminary Injunction
Petition for Writ of Habeas Corpus and Complaint for Injunctive and Declaratory Relief
Plaintiffs' Motion for Class Certification and Incorporated Memorandum of Law
Declaration of Dr. Armen Henderson
April 6, 2020
3:17-cv-02366 | U.S. District Court for the Southern District of California
Filed Date: July 12, 2017
Complaint for Declaratory and Injunctive Relief for: (1) Violation of the Immigration and Nationality Act, 8 U.S.C. § 1101, ET SEQ and (2) Violation of the Administrative
U.S. District Court for the Central District of California
July 12, 2017
Motion for Class Certification
Al Otro Lado v. Duke
Nov. 13, 2017
Order
Nov. 21, 2017
Order Granting in Part and Denying in Part Defendants' Motion to Dismiss the Complaint
Al Otro Lado v. Nielsen
Aug. 20, 2018
Order Granting in Part and Denying in Part Defendants' Motion for Protective Order
Al Otro Lado, Inc. v. Nielsen
Sept. 17, 2018
1:07-cv-00241 | U.S. District Court for the District of Rhode Island
Filed Date: June 28, 2007
Plaintiffs' Motion for Class Certification and Appointment of Class Counsel
June 28, 2007
Amended Complaint for Injunctive and Declaratory Relief and Request for Class Action
Sept. 7, 2007
Defendants' Motion to Dismiss Pursuant to Rule 12 (1) and (6) of the Federal Rules of Civil Procedures
Oct. 17, 2007
Plaintiffs' Memorandum of Law in Objection to Defendants' Motion to Dismiss
Nov. 2, 2007
Plaintiffs' Memorandum of Law Submitted in Conjunction with the Evidentiary Hearing Regarding the Adequacy of Plaintiffs' Next Friends
Jan. 22, 2008
2:17-cv-11910 | U.S. District Court for the Eastern District of Michigan
Filed Date: June 15, 2017
Petitioners' Motion for a Temporary Restraining Order and/or a Stay of Removal, and Brief in Support, with Declarations
June 15, 2017
Habeas Corpus Class Action Petition
Respondent's Response in Opposition to Petitioner's Motion for a Temporary Restraining Order and/or a Stay of Removal
June 19, 2017
[Amicus Curiae] Memorandum of the Chaldean Community Foundation in Support of Petitioners' Motion for Habeas Corpus Class Action Petition
June 22, 2017
Opinion and Order Staying Removal of Petitioners Pending Court's Review of Jurisdiction
3:20-cv-01035 | U.S. District Court for the District of Oregon
Filed Date: June 28, 2020
Class Action Allegation Complaint
Woodstock v. City of Portland
June 28, 2020
Temporary Restraining Order
July 2, 2020
Class Action Allegation First Amended Complaint
July 10, 2020
Emergency Motion for Leave to File Second Amended Complaint
July 14, 2020
Stipulated Preliminary Injunction
July 16, 2020
1:06-cv-02860 | U.S. District Court for the Southern District of New York
Filed Date: April 12, 2006
Closed Date: July 30, 2021
False Claims Act Complaint and Demand for Jury Trial
United States of America ex rel. Anti-Discrimination Center of Metro New York, Inc. vs. Westchester Co., New York
April 12, 2006
Opinion and Order
July 13, 2007
Defendant's Memorandum in Support of Motion of Summary Judgment
Sept. 30, 2008
Plaintiff's Memorandum in Support of Motion For Partial Summary Judgment
Oct. 17, 2008
Opinion & Order
Feb. 24, 2009
2:11-cv-02602 | U.S. District Court for the Eastern District of New York
Filed Date: May 27, 2011
Civil Rights Complaint
Lynch v. De Marco
May 27, 2011
Memorandum & Order
Lynch v. DeMarco
Oct. 7, 2011
Consolidated Amended Class Action Complaint
April 5, 2012
March 19, 2013
Docket (PACER)
Oct. 15, 2020
1:03-cv-11206 | U.S. District Court for the District of Massachusetts
Filed Date: June 25, 2003
Closed Date: Aug. 21, 2020
Commonwealth of Massachusetts v. E*Trade Access, Inc.
June 25, 2003
July 22, 2003
Memorandum Of Law In Support Of E*Trade Bank's Rule 12(b)(6) Motion To Dismiss For Failure To State A Claim
Sept. 12, 2003
Answer And Affirmative Defenses Of E*Trade Access, Inc.
Consolidated Opposition Of Plaintiffs To E*Trade Bank's Motion To Dismiss
Sept. 30, 2003