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
1:20-cv-01469 | U.S. District Court for the District of Columbia
Filed Date: June 4, 2020
Case Ongoing
Complaint
June 4, 2020
First Amended Class Action Complaint
June 9, 2020
Third Amended Class Action Complaint
Sept. 3, 2020
Memorandum Opinion
June 21, 2021
Aug. 25, 2021
1:20-cv-01616 | U.S. District Court for the District of Colorado
Entry of Appearance on Behalf of Plaintiffs
Abay v. City and County of Denver
Notice of Removal
Order on Plaintiff's Motion for Temporary Restraining Order
Abay v. City of Denver
June 5, 2020
Order on Plaintiff's Motion to Extend Temporary Restraining Order
June 19, 2020
1:20-cv-01542 | U.S. District Court for the District of Columbia
Filed Date: June 11, 2020
June 11, 2020
First Amended Complaint
Black Lives Matter D.C. v. Trump
Docket [PACER]
Settlement Agreement Between Plaintiffs and the United States of America
Black Lives Matter, D.C. v. Trump
April 13, 2022
3:12-cv-02265 | U.S. District Court for the District of Oregon
Filed Date: Dec. 17, 2012
Statement of Intent
No Court
Sept. 12, 2012
DOJ Findings Letter re: Investigation of PPB
Memorandum in Support of Joint Motion to Enter Settlement Agreement and Conditionally Dismiss Action
Dec. 17, 2012
Proposed Settlement Agreement
3:20-cv-01882 | U.S. District Court for the District of Oregon
Filed Date: Nov. 1, 2020
Complaint for Declaratory, Injunctive Relief, and Damages
Nov. 1, 2020
July 26, 2021
Opinion and Order
Wolfe v. City of Portland
Oct. 8, 2021
Dec. 10, 2021
Defendant Multnomah County's Motion to Dismiss
Jan. 10, 2022
1:21-cv-06610 | U.S. District Court for the Southern District of New York
Filed Date: Aug. 5, 2021
Aug. 5, 2021
Second Amended Complaint
Nov. 22, 2022
1:20-cv-10291 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 7, 2020
Class Action Complaint
Dec. 7, 2020
Memorandum Decision and Order Denying Motions to Intervene
In Re: New York City Policing During Summer 2020 Demonstrations
April 28, 2021
Memorandum Decision and Order Granting in Part and Denying in Part Defendants' Motion to Dismiss The Amended Complaints
July 9, 2021
Consolidated and Amended Class Action Complaint
Sept. 16, 2022
Memorandum of Law in Support of Plaintiffs' Motion
Feb. 28, 2023
1:21-cv-01904 | U.S. District Court for the Southern District of New York
Filed Date: March 4, 2021
Complaint and Jury Demand
March 4, 2021
Memorandum Decision and Order Granting in Part and Denying in Part Defendants' Motion to Dismiss the Amended Complaints
Judgment
In re: New York City Policing During Summer 2020 Demonstrations
March 11, 2022
Stipulation and Order of Settlement of Attorneys' Fees and Discontinuance
July 1, 2022
1:21-cv-02548 | U.S. District Court for the Southern District of New York
Filed Date: March 24, 2021
Jury Demand: Complaint
March 24, 2021
1:21-cv-07406 | U.S. District Court for the Southern District of New York
Filed Date: Sept. 2, 2021
Sept. 2, 2021
Letter from Plaintiffs Accepting Defendants' Offer of Judgment
July 21, 2022
Judgment Pursuant to Rule 68
July 26, 2022