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
4:19-cv-07659 | U.S. District Court for the Northern District of California
Filed Date: Nov. 21, 2019
Closed Date: Dec. 5, 2022
Class Action Complaint for Damages, Declaratory & Injunctive Relief, and Demand for Jury Trial
Nov. 21, 2019
Order Denying Defendants’ Motion to Dismiss
Jan. 14, 2021
Class Action Second Amended Complaint for Damages, Declaratory & Injunctive Relief, and Demand for Jury Trial
Nov. 5, 2021
Order Re Motions for Summary Judgment
Dec. 5, 2022
9:20-cv-02144 | U.S. District Court for the District of South Carolina
Filed Date: June 5, 2020
Case Ongoing
Complaint
June 5, 2020
Amended Class Action Complaint
Aug. 5, 2020
Report and Recommendation
May 2, 2022
Order
July 14, 2022
Report and Recommendation and Order
Oct. 28, 2022
3:07-cv-05665 | U.S. District Court for the District of New Jersey
Filed Date: Nov. 28, 2007
Closed Date: May 16, 2017
Class Action Complaint; Jury Trial Demanded
Nov. 28, 2007
Opinion
Bizzarro v. Ocean County
June 9, 2009
Third Amended Class Action Complaint
June 29, 2009
April 12, 2011
Docket (PACER)
Aug. 16, 2012
3:17-cv-00047 | U.S. District Court for the Western District of Wisconsin
Filed Date: Jan. 23, 2017
Class Action Complaint for Declaratory and Injunctive Relief
Jan. 23, 2017
Jan. 24, 2017
April 17, 2017
Protective Order
April 27, 2017
June 23, 2017
3:15-cv-00309 | U.S. District Court for the Southern District of Illinois
Filed Date: March 19, 2015
Jan. 28, 2015
March 19, 2015
Second Amended Complaint
Oct. 31, 2016
Memorandum and Order
March 25, 2019
Memorandum and Opinion
Aug. 21, 2019
2:10-cv-01649 | U.S. District Court for the Central District of California
Filed Date: March 5, 2010
Class Action Complaint for Damages and Injunctive Relief
March 5, 2010
Second Amended Class Action Complaint for Damages and Injunctive Relief
Jan. 28, 2011
In Chambers Order Re: Motion to Dismiss
Dec. 19, 2012
In Chambers Order Re: Motion to Compel and Motion for Class Certification
Jan. 9, 2013
Order Re: Motion for Class Certification
March 12, 2014
2002-cv-000512 | Kansas state trial court
Filed Date: Sept. 24, 2002
Closed Date: Oct. 29, 2007
Opinion (Court of Appeals of Kansas)
McCormick v. City of Lawrence, Kansas
Kansas state appellate court
May 14, 2004
Opinion [Kansas Supreme Court]
Kansas state supreme court
Jan. 21, 2005
1:07-cv-02259 | U.S. District Court for the District of New Jersey
Filed Date: May 14, 2007
Closed Date: May 7, 2009
Class Action Complaint
May 14, 2007
Clark v. County of Salem
Sept. 28, 2007
Notice of Motion
Dec. 30, 2008
Order Granting Final Approval of Class Action Settlement and Judgment
May 7, 2009
Docket [PACER]
May 19, 2009
3:05-cv-00018 | U.S. District Court for the Eastern District of Kentucky
Filed Date: March 28, 2005
Closed Date: Aug. 20, 2007
Black v. Franklin County, KY, Franklin County Correctional Complex, James Kemper, Jr. & Ted Hammermeister
March 28, 2005
Memorandum Opinion and Order [Re: Motions to Dismiss]
Aug. 16, 2005
Opinion and Order
Sept. 28, 2006
Plaintiffs' Second Amended Complaint
Black, et al v. Franklin County, KY
Dec. 29, 2006
Memorandum Order [Re: Motion to Strike]
2:04-cv-02701 | U.S. District Court for the District of Arizona
Filed Date: Nov. 26, 2004
Closed Date: Jan. 25, 2012
Plaintiff's Motion for Summary Judgment Pursuant to Rule 56 of Federal Rules of Procedure
April 21, 2006
May 22, 2006
Defendants' Motion to Dismiss and Memorandum
Jan. 18, 2007
Plaintiff's Response to Defendants' Motion for Summary Judgment
Feb. 6, 2007
May 30, 2007