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
4:09-cv-05796 | U.S. District Court for the Northern District of California
Filed Date: Dec. 9, 2009
Closed Date: Jan. 23, 2024
Civil Rights Complaint for Damages, Injunctive, and Declaratory Relief
Ashker v. Schwarzenegger
Aug. 11, 2005
Order Granting in Part Defendants' Motion to Dismiss and Denying it in Part and Denying in Part Plaintiffs' Motion to Amend Complaint
June 14, 2007
Order Granting, In Part, Defendants' Motion for Summary Judgment and Denying Plaintiffs' Cross Motion for Summary Judgment and Plaintiffs' Motion for Preliminary Injunction
March 25, 2009
Complaint and Demand for Jury Trial
Dec. 9, 2009
Order Denying Applications to Proceed In Forma Pauperis, Screening Complaint Pursuant to 28 U.S.C. § 1915A and Dismissing Complaint with Leave to Amend
Feb. 16, 2010
1:16-cv-05778 | U.S. District Court for the Southern District of New York
Filed Date: July 20, 2016
Case Ongoing
Complaint
July 20, 2016
Second Amended Complaint
March 22, 2018
Memorandum Decision and Order Denying the Officer Defendants' Motion for Summary Judgment; Granting in Part and Denying in Part the Other Defendants' Motions for Summary Judgment
Aug. 21, 2019
Order Severing Claim Against Dr. Lee
Sept. 12, 2019
Stipulation of Settlement; General Release, and Order of Dismissal
May 5, 2020
4:14-cv-01410 | U.S. District Court for the Eastern District of Missouri
Filed Date: Aug. 14, 2014
Aug. 14, 2014
Agreement
Aug. 15, 2014
First Amended Complaint
Nov. 12, 2014
Order [Granting Joint Motion to Approve Consent Judgment as to Missouri State Highway Patrol]
Nov. 21, 2014
Docket [PACER]
1:18-cv-00236 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 11, 2018
Petition for Writ of Habeas Corpus
Jan. 11, 2018
Petitioner's Application for Order to Show Cause in Support of Petition for Writ of Habeas Corpus and Complaint for Declaratory and Injunctive Relief
Respondents' Memorandum of Law in Opposition to the Petitioner's Motion to Enforce the Court's January 11, 2018 Order, and in Support of the Respondent's Motion to Vacate Portions of the Court's January 11, 2018 Order
Jan. 12, 2018
Petitioner's Motion to Enforce the Court's Order of January 11, 2018
Petitioner's Memorandum of Law in Opposition to Respondent's Motion to Vacate Portions of the Court's Order of January 11, 2018
Jan. 15, 2018
2:17-cv-01297 | U.S. District Court for the Western District of Washington
Filed Date: Aug. 28, 2017
Closed Date: Sept. 22, 2021
Washington's Motion for Summary Judgment
Jan. 25, 2015
Complaint for Declaratory and Injunctive Relief
Aug. 28, 2017
First Amended Complaint for Declaratory and Injunctive Relief
Sept. 14, 2017
Order Denying Defendants' Request for Stay of Proceedings
Nov. 20, 2017
Order Granting in Part and Denying in Part Defendants' Motion to Dismiss
Dec. 11, 2017
4:16-cv-01693 | U.S. District Court for the Eastern District of Missouri
Filed Date: Oct. 31, 2016
Class Action Complaint
Baker v. City of Florissant
Oct. 31, 2016
First Amended Class Action Complaint
Dec. 13, 2016
Motion to Dismiss First Amended Complaint
Jan. 13, 2017
Memorandum and Order
May 6, 2020
1:18-cv-06859 | U.S. District Court for the Northern District of Illinois
Filed Date: Oct. 12, 2018
The City of Chicago v. Sessions III
Oct. 12, 2018
Amended Complaint
Dec. 17, 2018
Memorandum Opinion and Order
Sept. 19, 2019
Final Judgment and Order
The City of Chicago v. Barr
Oct. 10, 2019
April 28, 2020
3:17-cv-00439 | U.S. District Court for the Middle District of Louisiana
Filed Date: July 9, 2017
Closed Date: April 16, 2023
July 9, 2017
Jan. 2, 2018
Order
Sept. 7, 2018
1:18-cv-00578 | U.S. District Court for the District of Columbia
Filed Date: March 15, 2018
Class Complaint for Injunctive and Declaratory Relief
March 15, 2018
Memorandum Opinion
July 2, 2018
Feb. 28, 2019
Feb. 7, 2020
1:20-cv-03315 | U.S. District Court for the Southern District of New York
Filed Date: April 28, 2020
Closed Date: Oct. 24, 2021
Class Action Petition Seeking Writs of Habeas Corpus
Memorandum of Law in Support of Petitioners' Motion for a Temporary Restraining Order and a Preliminary Injunction
Declarations in Support of Plaintiff's Emergency Motion for Order to Show Cause and Temporary Restraining Order ECF 4
Notice of Motion to Dismiss Certain Claims for Relief
May 20, 2020
Declaration of Arlo Devlin-Brown
May 26, 2020