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
2:20-cv-09893 | U.S. District Court for the Central District of California
Filed Date: Oct. 28, 2020
Case Ongoing
Complaint for Injunctive and Declaratory Relief
Oct. 28, 2020
Order (1) Denying Defendants’ Motion to Transfer Venue (Dkt. No. 103); and (2) Vacating the January 25, 2021 Hearing
Immigrant Defenders Law Center v. Chad Wolf
Jan. 22, 2021
Order
Immigrant Defenders Law Center v. Mayorkas
June 2, 2021
Second Amended Complaint for Injunctive and Declaratory Relief
Dec. 22, 2021
5:21-cv-00194 | U.S. District Court for the Central District of California
Filed Date: Feb. 2, 2021
Complaint for Damages and Injunctive and Declaratory relief
Feb. 2, 2021
Order (1) Granting in Part and Denying in Part Defendants' Motion to Dismiss (Dkt. Nos. 68, 69, and 70); and (2) Vacating the June 21, 2021 Hearing (In Chambers)
C.B. v. Moreno Valley Unified School District, et al.
June 17, 2021
2:19-cv-07965 | U.S. District Court for the Central District of California
Filed Date: Sept. 13, 2019
Closed Date: Nov. 17, 2021
Complaint for: Partial Reversal of Administrative Due Process Decision and Relief Under the Individuals with Disabilities Education Act
Sept. 13, 2019
Plaintiffs' Notice of Motion and Motion for Summary Judgment; Memorandum of Points and Authorities
Oct. 15, 2020
Order RE: Plaintiffs' Motion for Summary Judgment [27]; Defendant's Motion for Summary Judgment [29]
Jan. 26, 2021
Judgment
Nov. 17, 2021
No Court
4:20-cv-09020 | U.S. District Court for the Northern District of California
Filed Date: Dec. 16, 2020
Complex Case Complaint
California state trial court
Sept. 16, 2020
Settlement Agreement
Oct. 21, 2021
Order on Stipulation
Oct. 28, 2021
2:19-cv-08108 | U.S. District Court for the Central District of California
Filed Date: Sept. 18, 2019
Class Action Complaint
Sept. 28, 2019
First Amended Class Action Complaint
May 15, 2020
Proceedings: Order Re: Fee Award
Sept. 8, 2021
Statement of Interest of the United States of America
Sept. 20, 2021
Order Re Defendants' Motion for Summary Judgment
Oct. 15, 2021
2:20-cv-04450 | U.S. District Court for the Central District of California
Filed Date: May 16, 2020
Closed Date: Oct. 14, 2022
Complaint - Class Action for Declaratory and Injunctive Relief and Petition for Writ of Habeas Corpus
May 16, 2020
Corrected Complaint - Class Action for Declaratory and Injunctive Relief and Petition for Writ of Habeas Corpus
June 1, 2020
Plaintiff-Petitioners' Notice of Ex Parte Application and Ex Parte Application for Temporary Restraining Order and Order to Show Cause Re: Preliminary Injunction; Memorandum of Points and Authorities
Plaintiff-Petitioners' Notice of Ex Parte and Ex Parte Application for Provisional Class Certification
June 4, 2020
Respondents' Opposition to Ex Parte Application for Temporary Restraining Order and Order to Show Cause Re: Preliminary Injunction (Part 1/3)
June 5, 2020
4:17-cv-03962 | U.S. District Court for the Northern District of California
Filed Date: July 13, 2017
First Amended Complaint for Declaratory and Injunctive Relief and Damages
Eidler v. Brookdale Senior Living, Inc.
Aug. 25, 2017
Second Amended Complaint
March 29, 2018
Third Amended Complaint for Declaratory and Injunctive Relief and Damages
Feb. 15, 2019
Order Denying Defendants' Motion to Stay and Motion to Certify for Interlocutory Appeal
Stiner v. Brookdale Senior Living
June 5, 2019
Docket [PACER]
April 10, 2020
2:19-cv-01768 | U.S. District Court for the Eastern District of California
Filed Date: Sept. 5, 2019
Civil Docket
Black Parallel School Board et al v. Sacramento City Unified School District et al,
Sept. 5, 2019
Class Action Complaint for Injunctive and Declaratory Relief
5:18-cv-02895 | U.S. District Court for the Northern District of California
Filed Date: May 17, 2018
Closed Date: Oct. 29, 2019
May 17, 2018
Amended Complaint for Injunctive and Declaratory Relief
Mental Health & Wellness Coalition v. The Board of Trustees of the Leland Stanford Junior University D/B/A Stanford University
July 16, 2018
Settlement Agreement and Release
Sept. 20, 2019