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
3:04-cv-01338 | U.S. District Court for the District of Connecticut
Filed Date: Aug. 11, 2004
Closed Date: Oct. 18, 2006
Memorandum of Law in Support of Plaintiff's Motion for a Preliminary Injunction
Conn Office of Protection and Advocacy v. Hartford Bd of Education
Aug. 11, 2004
Complaint
Ruling on Plaintiffs' Motion for a Preliminary Injunction
Feb. 8, 2005
3:22-cv-00988 | U.S. District Court for the District of Connecticut
Filed Date: Aug. 3, 2022
Case Ongoing
Complaint for Declaratory and Injunctive Relief
Aug. 3, 2022
Class Action Amended Complaint for Declaratory and Injunctive Relief
Aug. 26, 2022
Order on Motion for Preliminary Injunction AND Order on Motion for TRO
Nov. 7, 2022
Ruling on Motions for Class Certification and Preliminary Injunction
Jan. 31, 2023
3:20-cv-00909 | U.S. District Court for the District of Connecticut
Filed Date: July 2, 2020
Closed Date: Sept. 25, 2020
July 2, 2020
Docket [PACER]
Sept. 28, 2020
3:22-cv-01503 | U.S. District Court for the District of Connecticut
Filed Date: Nov. 28, 2022
Nov. 28, 2022
3:22-cv-00380 | U.S. District Court for the District of Connecticut
Filed Date: March 14, 2022
March 14, 2022
3:16-cv-01197 | U.S. District Court for the District of Connecticut
Filed Date: July 15, 2016
Class Action Complaint for Declaratory and Injunctive Relief
D.J. v. Connecticut State Board of Education
July 15, 2016
Order Evaluating Original Plaintiff's Standing
March 23, 2018
Order on Plaintiff's Motion to Amend/Correct
April 5, 2019
Amended Complaint
Order on Motion to Certify Class
May 1, 2020
3:20-cv-00201 | U.S. District Court for the District of Connecticut
Filed Date: Feb. 12, 2020
Verified Complaint for Declaratory and Injunctive Relief and Damages
Soule v. Connecticut Association of Schools
Feb. 12, 2020
Motion of Andraya Yearwood and Thania Edwards, on Behalf of her Daughter, T.M., to Intervene as Defendants
Feb. 21, 2020
Statement of Interest
March 24, 2020
Amended Verified Complaint For Declaratory and Injunctive Relief and Damages
April 17, 2020
Order on Motion to Intervene
April 22, 2020
3:18-cv-01198 | U.S. District Court for the District of Connecticut
Filed Date: July 19, 2018
Closed Date: Aug. 1, 2022
Verified Class Action Complaint for Declaratory and Injunctive Relief
Barfield v. Semple
July 19, 2018
Corrected First Amended Complaint
Dec. 21, 2018
Ruling on Class Certification
Aug. 6, 2019
Ruling on Motion to Dismiss
Joint Motion to Amend Class Definition
Nov. 6, 2020
3:18-cv-00372 | U.S. District Court for the District of Connecticut
Filed Date: March 2, 2018
Ruling on Plaintiffs' Motion for Class Certification
Nov. 15, 2018
Rulings on Defendant's Motion to Dismiss or Remand and on Cross-Motions for Discovery
Nov. 7, 2019
Stipulation and Agreement of Settlement
Manker v. Del Toro
Sept. 16, 2021
Oct. 13, 2021
20-cv-6126477 | Connecticut state trial court
Filed Date: April 3, 2020
Closed Date: June 8, 2020
Motion for Temporary Order of Mandamus
April 3, 2020
Defendants' Objection to Motion for Temporary Order of Mandamus
April 7, 2020
Declarations in Support of the Defendants' Objection to Motion for Temporary Order of Mandamus
Memorandum of Law in Support of Defendants' Motion to Dismiss