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
1:20-cv-01224 | U.S. District Court for the District of Maryland
Filed Date: May 14, 2020
Closed Date: Oct. 20, 2020
Complaint for Declaratory and Injunctive Relief
May 14, 2020
Docket [PACER]
June 4, 2020
Memorandum Opinion
Oct. 20, 2020
1:20-cv-10468 | U.S. District Court for the District of Massachusetts
Filed Date: March 9, 2020
Closed Date: July 21, 2023
Complaint
March 9, 2020
Amended Complaint
Aug. 5, 2020
Order on Defendant Stonehill College, INC.'s Motion to Dismiss (Doc. NO. 22)
Feb. 23, 2021
Opinion
U.S. Court of Appeals for the First Circuit
Dec. 14, 2022
30 Day Settlement Order of Dismissal & Closing Order
June 21, 2023
1:10-cv-00149 | U.S. District Court for the District of Delaware
Filed Date: Feb. 23, 2010
Case Ongoing
Complaint-Class Action
Feb. 23, 2010
Consent Order
April 7, 2010
Amended Complaint-Class Action
June 10, 2010
Memorandum Order
July 12, 2010
Proposed Consent Decree
Dec. 20, 2010
1:21-cv-00044 | U.S. District Court for the Western District of Michigan
Filed Date: Jan. 15, 2021
Closed Date: Jan. 23, 2023
Complaint and Jury Demand
Jan. 15, 2021
Feb. 19, 2021
Sept. 22, 2021
U.S. Court of Appeals for the Sixth Circuit
Feb. 1, 2022
Aug. 8, 2022
5:22-cv-00787 | U.S. District Court for the Western District of Oklahoma
Filed Date: Sept. 6, 2022
Complaint for Declaratory, Injunctive, and other Relief Introduction
Sept. 6, 2022
Declaration of Andrew Bridge
Sept. 29, 2022
State Defendants' Motion to Dismiss
Oct. 26, 2022
Order
Dec. 20, 2022
1:18-cv-01070 | U.S. District Court for the District of New Hampshire
Filed Date: Nov. 15, 2018
Class Action Complaint and Demand for Jury Trial
Nov. 15, 2018
First Amended Class Action Complaint and Demand for Jury Trial
May 1, 2019
Stipulation and Agreement of Settlement
Sept. 10, 2019
June 12, 2020
Final Order Approving Class Action Settlement and Motion for Attorneys' Fees, Costs, and Service Awards
July 10, 2020
15-10-6002 | No Court
Filed Date: June 23, 2010
[Notification letter for Ohio State University]
June 23, 2010
[Notification letter and data request for Ohio State University]
Aug. 4, 2010
Resolution Agreement
Sept. 8, 2014
[Ohio State Letter of Findings]
Sept. 11, 2014
[Notification letter to Ohio State University]
Aug. 12, 2015
3:21-cv-01626 | U.S. District Court for the Northern District of California
Filed Date: March 8, 2021
Complaint for Injunctive and Declaratory Relief
The Women's Student Union v. U.S. Department of Education
March 8, 2021
Order Granting Defendant's Motion to Dismiss
Sept. 2, 2021
Oct. 4, 2021
First Amended Complaint for Injunctive and Declaratory Relief Administrative Procedure Act Case
4:88-cv-00399 | U.S. District Court for the District of Nebraska
Filed Date: July 20, 1988
Closed Date: Feb. 25, 1997
June 21, 1993
Klinger v. Department of Corrections
U.S. Court of Appeals for the Eighth Circuit
Aug. 10, 1994
Klinger v. Nebraska Department of Corrections
Supreme Court of the United States
Feb. 21, 1995
Memorandum and Order
May 23, 1995
Oct. 13, 1995
09-15-2392 | No Court
Filed Date: July 15, 2015
[Notification letter and data request for University of California at Berkeley]
July 15, 2015
[Notification letter for University of California at Berkeley]
Feb. 20, 2018
[University of California at Berkeley Letter of Findings]
Feb. 26, 2018