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
2:17-cv-02179 | U.S. District Court for the Central District of California
Filed Date: March 7, 2017
Closed Date: Aug. 17, 2017
Complaint for Damages and Injunctive Relief for Violations of: American's with Disabilities Act; Unruh Civil Rights Act
Lindsay v. Torn & Glasser, Inc.
March 21, 2017
2:72-cv-00355 | U.S. District Court for the Central District of California
Filed Date: Feb. 16, 1972
Closed Date: May 18, 2018
Memorandum and Order Granting in Part and Denying in Part Plaintiffs' Motion for a Preliminary Injunction
Keith v. Volpe
July 7, 1972
Opinion
Keith v. California Highway Commission v. Brinegar
U. S. Court of Appeals for the Ninth Circuit
Sept. 27, 1975
Memorandum and Order Granting Plaintiffs' Counsel Reasonable Attorney's Fees and Reimbursement for Certain Costs and Expenses
March 31, 1980
Order Granting Plaintiffs' Motion for Preliminary Injunction
Oct. 2, 1996
Corrected Memorandum and Order Granting Defendant Century Housing Corporation's Motion for Modification of Exhibits B and C of the Amended Consent Decree and Denying Plaintiffs' Motion for Modification of Exhibits B and C and the Addition of Exhibit D to the Amended Consent Decree
April 10, 1997
CV028612 | California state trial court
Filed Date: Feb. 15, 2006
Closed Date: Dec. 11, 2011
Complaint
Feb. 15, 2006
Memorandum of Points and Authorities in Support of Defendants' Motion to Strike Causes of Action
June 16, 2006
Defendants' Notice of Motion and Motion to Strike Causes of Action
California state appellate court
July 24, 2007
Arias v. Superior Court of San Joaquin County
California state supreme court
June 29, 2009
2:20-cv-02291 | U.S. District Court for the Central District of California
Filed Date: March 10, 2020
Case Ongoing
March 10, 2020
Ex Parte Application For Intervention and Appearance at the Conference Set for March 19, 2020
March 17, 2020
Order Granting Intervenors' Ex Parte Application to Intervene as of Right
March 18, 2020
Proposed Intervenors' Ex Parte Application for Intervention and Appearance at March 19, 2020 Conference
Statement in Response to Lacan and Lacw's Ex Parte Application for Intervention and Appearance
5:23-cv-00481 | U.S. District Court for the Central District of California
Filed Date: March 20, 2023
Class Action Complaint for Damages
Ronduen v. The Geo Group, Inc.
March 20, 2023
2:10-cv-05782 | U.S. District Court for the Central District of California
Filed Date: Aug. 4, 2010
Aug. 4, 2010
Order on Plaintiff's Motion for Class Certification
Jan. 3, 2011
Order Granting Plaintiff's Motion for Partial Summary Judgment
Feb. 25, 2012
Order Granting Motion for Attorneys' Fee and Costs
Aug. 25, 2016
Judgment
8:99-cv-01461 | U.S. District Court for the Central District of California
Filed Date: Nov. 24, 1999
Closed Date: Sept. 28, 2000
Complaint for Violations of the Civil Rights Act of 1871, 42 U.S.C. § 1983; the Federal Equal Access Act, 20 U.S.C. §§ 4071-4074; the Due Process and Equal Protection Clauses of the Fourteenth Amendment to the United States Constitution; and Article I, Sections 2 and 7, of the California Constitution; and for Declaratory Relief Pursuant to 28 U.S.C. §§ 2201- 2202
Nov. 24, 1999
First Amended Complaint
Dec. 21, 1999
Granting Plaintiffs' Motion for Preliminary Injunction
Feb. 4, 2000
Stipulation and Request for Dismissal of the Lawsuit and Order Thereon
Sept. 28, 2000
3:19-cv-02724 | U.S. District Court for the Northern District of California
Filed Date: May 20, 2019
Complaint for Declaratory and Injunctive Relief and Damages Class Action
May 20, 2019
Order Regarding Plaintiffs' Motion for Preliminary Injunction and Defendants' Motion to Dismiss
Jan. 31, 2020
Stipulation and Order for Partial Stay of Injunction and Stay of Appeal
March 11, 2020
Docket
March 13, 2020
Notice of Motion and Motion for Class Certification; Memorandum of Points and Authority
Norbert v. San Francisco County Sheriff's Department
Dec. 4, 2020
4:17-cv-05783 | U.S. District Court for the Northern District of California
Filed Date: May 4, 2017
Complaint for Declaratory and Injunctive Relief
State of California v. Health and Human Services
Oct. 6, 2017
Order Granting Plaintiffs' Motion for a Preliminary injunction
Dec. 21, 2017
State of California v. Azar
Dec. 13, 2018
Second Amended Complaint for Declaratory and Injunctive Relief
Dec. 18, 2018
Order Granting Plaintiffs' Motion for a Preliminary Injunction
Jan. 13, 2019
4:17-cv-05772 | U.S. District Court for the Northern District of California
Filed Date: Oct. 6, 2017
Closed Date: Nov. 2, 2018
Notice of Voluntary Dismissal Without Prejudice
American Civil Liberties Union v. Azar
Nov. 2, 2018