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
1:14-cv-00262 | U.S. District Court for the District of Columbia
Filed Date: Feb. 18, 2014
Closed Date: Feb. 7, 2019
Plaintiff Paul's Motion to List Non-Residential Address in Complaint Caption
Feb. 8, 2014
Class Action Complaint for Declaratory and Injunctive Relief
Feb. 18, 2014
First Amended Class Action Complaint for Declaratory and Injunctive Relief
March 26, 2014
Order
Feb. 7, 2019
Docket [PACER]
3:13-cv-01165 | U.S. District Court for the Northern District of California
Filed Date: March 14, 2013
Order Granting Order Granting Motion to Set Aside NSL Letter
In re National Security Letter
March 14, 2013
U. S. Court of Appeals for the Ninth Circuit
Dec. 9, 2013
Government's Opening Brief
Jan. 17, 2014
Appellant Under Seal's Opening Brief
Feb. 28, 2014
Appellee Under Seal's Answering Brief in Case No. 13-15957; Appellant Under Seal's Opening Brief in Case No. 13-16731
[Redacted] | Foreign Intelligence Surveillance Court
Filed Date: 2015
Closed Date: Dec. 31, 2015
Memorandum Opinion
Dec. 31, 2015
15-00052 | Foreign Intelligence Surveillance Court
Filed Date: June 16, 2015
Closed Date: 2015
July 18, 2015
3:10-cr-04246 | U.S. District Court for the Southern District of California
Filed Date: Oct. 22, 2010
Case Ongoing
Introductory Allegations Common to All Counts
United States of America v. Moalin, Mohamed, and Doreh
Oct. 22, 2010
Statement of Facts and Memorandum of Points and Authorities in Support of Joint Motion Pursuant to Rule 33, R.Crim. P., For a New Trial
Sept. 5, 2013
Order Denying Motion for New Trial
Nov. 14, 2013
Sept. 23, 2015
Opinion
United States of America v. Moalin
Sept. 2, 2020
4:13-cv-03287 | U.S. District Court for the Northern District of California
Filed Date: Sept. 10, 2013
Complaint For Constitutional And Statutory Violations [Seeking Declaratory and Injunctive Relief]
July 16, 2013
Amended Complaint
First Unitarian Church of Los Angeles v. National Security Agency
Sept. 10, 2013
Plaintiffs' Motion for Partial Summary Judgment that the Telephone Records Program is Unlawful Under Section 215 of the PATRIOT Act and the First Amendment
Nov. 6, 2013
Declaration of Sascha Meinrath for Acorn Active Media in Support of Plaintiffs' Motion for Partial Summary Judgment
Brief of Amicus Curiae of Experts in the History of Executive Surveillances: James Bamford, Loch Johnson, and Peter Fenn
Nov. 15, 2013
1:12-cr-00723 | U.S. District Court for the Northern District of Illinois
Filed Date: Sept. 15, 2012
Criminal Complaint
United States of America v. Daoud
Sept. 15, 2012
Defendant's Motion for Notice of FISA Amendments Act Evidence Pursuant to 50 U.S.C. §§ 1881e(a), 1806(c)
United States v. Daoud
May 22, 2013
Government's Sur-Reply to Defendant's Motion of Notice of FISA Amendments Act Evidence Pursuant to §§ 1881(e)(a) and 1806(c)
Aug. 8, 2013
Defendant's Motion for Disclosure of FISA-Related Material and to Suppress the Fruits or Derivatives of Electronic Surveillance and any Other Means of Collection Conducted Pursuant to FISA or Other Foreign Intelligence Gathering
Aug. 9, 2013
Government's Consolidated Response to Defendant's Pretrial Motions
Aug. 26, 2013
1:13-cv-00881 | U.S. District Court for the District of Columbia
Filed Date: June 12, 2013
Closed Date: Feb. 5, 2019
Complaint
June 12, 2013
Declaration of Acting Assistant Director Robert J. Holley, FBI
Oct. 1, 2013
Declaration of Teresa H. Shea, Signals Intelligence Director National Security Agency
Supplemental Declaration of Professor Edward W. Felten
Oct. 25, 2013
Plaintiffs' Reply in Support of Their Motions for Preliminary Injunction
1:11-cv-07562 | U.S. District Court for the Southern District of New York
Filed Date: Oct. 26, 2011
Freedom of Information Act Request
No Court
May 31, 2011
Complaint for Injunctive Relief
Oct. 26, 2011
Memorandum of Law in Opposition to Plaintiffs' Cross Motions for Summary Judgment and Partial Summary Judgment and in Further Support of the Government's Motion for Summary Judgment and for Partial Summary Judgment
April 23, 2012
Memorandum and Order
May 17, 2012
Memorandum & Order
Oct. 6, 2014
1:15-cv-02383 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 12, 2015
Closed Date: 2016
The New York Times Company et al v. National Security Agency
March 31, 2015
[Endorsed Letter re Scheduling Order]
May 11, 2015
Opinion & Order
Aug. 25, 2016
Aug. 26, 2016