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
6:19-cv-01343 | U.S. District Court for the District of Kansas
Filed Date: Dec. 19, 2019
Case Ongoing
Complaint for Violation of Civil Rights
Dec. 19, 2019
First Amended Class Action Complaint: Demand for Jury Trial
Shaw v. Jones
Jan. 30, 2020
Memorandum and Order
May 7, 2020
Appeal from the United State District Court for the District of Kansas
U. S. Court of Appeals for the Tenth Circuit
June 6, 2022
2:18-cv-02617 | U.S. District Court for the District of Kansas
Filed Date: Nov. 16, 2018
Complaint-Class Action
Nov. 16, 2018
First Amended Complaint-Class Action
M.B. v. Kelly
Sept. 6, 2019
Defendant's Motion to Dismiss Defendant Governor Laura Kelly
McIntyre v. Kelly
Oct. 25, 2019
June 3, 2020
Joint Stipulation of Partial Dismissal of Named Plaintiffs V.A., M.J., R.R., and B.B.
M.B. v. Howard
July 8, 2020
6:22-cv-01274 | U.S. District Court for the District of Kansas
Filed Date: Dec. 15, 2022
Complaint for Declaratory and Injunctive Relief
Coca v. City of Dodge City
Dec. 15, 2022
Amended Complaint for Declaratory and Injunctive Relief
Jan. 4, 2023
ADR Report
Coca v. Dodge City, Kansas
Feb. 13, 2023
2:11-cv-02462 | U.S. District Court for the District of Kansas
Filed Date: Aug. 16, 2011
Closed Date: Jan. 23, 2013
Aug. 16, 2011
Second Amended Complaint for Declaratory and Injunctive Relief
Nov. 28, 2011
Jan. 7, 2013
5:22-cv-04055 | U.S. District Court for the District of Kansas
Filed Date: Oct. 18, 2022
Complaint for Declaratory, Injunctive, and Other Relief
Oct. 18, 2022
2019-CV-000060 | Kansas state trial court
Filed Date: Jan. 30, 2019
First Amended Verified Petition and Application for Restraining Order
Feb. 7, 2019
Memorandum Decision and Order
July 8, 2019
Order
Kansas state appellate court
April 10, 2020
Memorandum Opinion
May 20, 2022
Order on Remand
Nov. 23, 2022
2018-CV-844 | Kansas state trial court
Filed Date: Nov. 8, 2018
Memorandum Opinion and Entry of Judgment on Plaintiff's Motion for a Temporary Injunction and Temporary Restraining Order
Dec. 31, 2018
State Trial Court Docket
July 14, 2019
Kansas State Appellate Court Docket
July 14, 2021
Petition
U.S. District Court for the District of Kansas
None
6:21-cv-01100 | U.S. District Court for the District of Kansas
Filed Date: April 15, 2021
Complaint
April 15, 2021
Jan. 10, 2022
Protective Order
March 17, 2022
June 29, 2022
2015-CV-000490 | Kansas state trial court
Filed Date: June 1, 2015
Hodes & Nauser, MDs, P.A. v. Schmidt
June 1, 2015
Order Granting Temporary Injunction
June 30, 2015
Jan. 22, 2016
State Court of Appeals
Hodes & Nauser, MDs, P.A. et al. v. Schmidt, et al.
May 24, 2019
April 7, 2021
2011-CV-001298 | Kansas state trial court
Filed Date: Nov. 9, 2011
Verified Petition and Application for a Restraining Order
Nov. 9, 2011
Order Granting Temporary Restraining Order
Nov. 10, 2011
Second Amended Verified Petition
Hodes & Nauser, MDs, P.A. et al. v. Susan Mosier, M.D et al.
Dec. 8, 2015
Hodes & Nauser v. Norman
Feb. 12, 2021
Hodes & Nauser, MDs, P.A. et al. v. Lee A. Norman, M.D. et al.
March 29, 2021