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
22-CI-005189 | Kentucky state trial court
Filed Date: Oct. 6, 2022
Case Ongoing
Complaint for Declaratory Relief
None
22-CI-3225 | Kentucky state trial court
Filed Date: June 27, 2022
Verified Complaint for Injunctive and Declaratory Relief
June 27, 2022
Restraining Order
June 29, 2022
Opinion & Order Granting Temporary Injunction
July 22, 2022
Order Granting Motion for Emergency Relief
Cameron v. EMW Women's Surgical Center
Kentucky state appellate court
Aug. 1, 2022
Plaintiffs-Appellants’ Motion for Emergency Interlocutory Relief Pursuant to Civil Rule 65.09
Kentucky state supreme court
Aug. 2, 2022
3:22-cv-00198 | U.S. District Court for the Western District of Kentucky
Filed Date: April 14, 2022
Complaint
April 14, 2022
Order
April 15, 2022
Memorandum Opinion & Temporary Restraining Order
April 21, 2022
Verified Complaint
April 26, 2022
Memorandum Opinion & Order
N/A | No Court
Filed Date: Nov. 1, 2016
Notice Regarding Investigation of the Boyd County Detention Center
Feb. 28, 2019
3:21-cv-00055 | U.S. District Court for the Eastern District of Kentucky
Filed Date: Nov. 4, 2021
Commonwealth of Kentucky v. Biden
Nov. 4, 2021
Plaintiffs' Motion for a Temporary Restraining Order and Preliminary Injunction
Nov. 8, 2021
Defendants' Opposition to Plaintiffs' Motion for a Preliminary Injunction
Nov. 16, 2021
First Amended Complaint
Nov. 25, 2021
Opinion & Order
Nov. 30, 2021
3:17-cv-00016 | U.S. District Court for the Western District of Kentucky
Filed Date: Jan. 9, 2017
Closed Date: Feb. 4, 2020
Jan. 9, 2017
Memorandum Opinion and Order
Sept. 27, 2017
Opinion
U. S. Court of Appeals for the Sixth Circuit
April 4, 2019
Judgment
Feb. 4, 2020
3:18-cv-00224 | U.S. District Court for the Western District of Kentucky
Filed Date: April 10, 2018
EMW Women's Surgical Center v. Beshear
April 10, 2018
Memorandum Opinion
EMW Women's Surgical Center P.S.C. v. Meier
May 8, 2019
EMW Women's Surgical Center P.S.C. v. Friedlander
June 2, 2020
3:20-cv-00407 | U.S. District Court for the Western District of Kentucky
Filed Date: June 8, 2020
Closed Date: July 17, 2020
Verified Class Action Complaint for Injunctive and Declaratory Relief
June 8, 2020
June 16, 2020
Revised Agreed Order of Dismissal Without Prejudice
Agreed Order of Dismissal Without Prejudice
Verified Intervening Complaint of Keisha Dorsey
3:16-cv-00096 | U.S. District Court for the Eastern District of Kentucky
Filed Date: Feb. 27, 2015
First Amended Class Action Complaint
Kentucky state trial court
Nov. 14, 2016
Third Amended Class Action Complaint
Jan. 15, 2019
July 12, 2019
Docket
July 6, 2021
3:17-cv-00057 | U.S. District Court for the Eastern District of Kentucky
Filed Date: July 17, 2017
Closed Date: May 15, 2020
Human Rights Defense Center v. Ballard et. al.
July 17, 2017
Second Amended Complaint for Declaratory and Injunctive Relief and Damages Under the Civil Rights Act, 42 U.S.C. § 1983
July 17, 2018
Plaintiff's Motion to Approve Settlement of Injunctive Claims
Jan. 28, 2019
Settlement Agreement of Injunctive Claims
March 26, 2019