Making civil rights litigation information and documents accessible, for free.
Docket Number
Key Dates
Filing Date
Settlement / Judgment Date
Terminating Date
Plaintiffs
Defendants
Case Details
Outcome
Issues
Document Details
Document Filing Date
Document Citations
Citation 1
Citation 2
Citation 3
3:18-cv-03539 | U.S. District Court for the Northern District of California
Filed Date: June 13, 2018
Case Ongoing
Class Action Complaint for Declaratory and Injunctive Relief
S.A. v. Trump
June 13, 2018
Groups File Class Action Challenge to Trump Administration's Termination of Humanitarian Parole Program for Central American Children
No Court
June 14, 2018
Order Granting Motion for Appointments of Guardians and Litem
June 19, 2018
Defendants' Motion to Dismiss
S.A. V. Trump
Aug. 24, 2018
Memorandum In Opposition to Plaintiffs' Motion for a Preliminary Injunction and In Support of Motion to Dismiss
1:17-cv-10214 | U.S. District Court for the District of Massachusetts
Filed Date: Feb. 8, 2017
Complaint for Declaratory Judgment and Injunctive Relief
City of Chelsea v. Trump
Feb. 8, 2017
April 10, 2017
Plaintiffs' Unopposed Motion to Stay Proceedings
May 2, 2017
Docket [PACER]
May 4, 2017
1:19-cv-07777 | U.S. District Court for the Southern District of New York
Filed Date: Aug. 21, 2019
Complaint for Declaratory and Injunctive Relief
Aug. 20, 2019
Order Granting Plaintiffs' Motion for a Preliminary Injunction
Oct. 11, 2019
Memorandum Decision and Order
State of New York v. United States Department of Homeland Security
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
Opinion and Order Staying Removal of Petitioners Pending Court's Review of Jurisdiction
June 22, 2017
Hearing Transcript: Petitioners' Motion for Temporary Restraining Order and/or a Stay of Removal
3:20-cv-02146 | U.S. District Court for the Southern District of California
Filed Date: Nov. 2, 2020
E.A.R.R v. U.S. Department of Homeland Security
Nov. 2, 2020
E.A.R.R v. U.S. Department Of Homeland Security
Feb. 16, 2021
3:19-cv-02119 | U.S. District Court for the Southern District of California
Filed Date: Nov. 5, 2019
Complaint-Class Action and Petition for Writ of Habeas Corpus
Nov. 5, 2019
Order Granting Motion for Temporary Restraining Order
Nov. 12, 2019
Doe v. Wolf
Order Granting Motion for Classwide Preliminary Injunction
Jan. 14, 2020
Order Granting Motion for Class Certification
Docket
Jan. 24, 2020
1:19-cv-02840 | U.S. District Court for the District of Columbia
Filed Date: Sept. 20, 2019
Complaint
Sept. 20, 2019
Order to Show Cause
Oct. 9, 2019
July 20, 2021
1:19-cv-03640 | U.S. District Court for the District of Columbia
Filed Date: Oct. 7, 2019
Dec. 5, 2019
First Amended Complaint for Declaratory and Injunctive Relief
Plaintiffs' Motion for a Preliminary Injunction
Dec. 20, 2019
Plaintiffs' Motion for Summary Judgment
Jan. 27, 2020
Order
Nov. 30, 2020
1:19-cv-01872 | U.S. District Court for the District of Columbia
Filed Date: June 25, 2019
June 25, 2019
First Amended Complaint
June 28, 2019
Kiakombua v. Wolf
Oct. 31, 2020
Memorandum Opinion
Supplemented First Amended Complaint for Declaratory and Injunctive Relief
2:85-cv-04544 | U.S. District Court for the Central District of California
Filed Date: July 11, 1985
Complaint for Injunctive and Declaratory Relief, and Relief in the Nature of Mandamus
Flores v. Meese
July 11, 1985
Reporter's Transcript of Proceedings
Aug. 24, 1987
Memorandum of Understanding Re Compromise of Class Action: Conditions of Detention
Nov. 30, 1987
Memorandum of Decision and Order [Re: Plaintiff's Summary Judgment]
March 7, 1988
[Ninth Circuit] Opinion
U. S. Court of Appeals for the Ninth Circuit
Sept. 7, 1990