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
2:12-cv-01924 | U.S. District Court for the Eastern District of Louisiana
Filed Date: July 24, 2012
Case Ongoing
Investigación del Departamento de Policía de Nueva Orleans [Findings Letter (Spanish)] Nueva Orleans, Luisiana
DOJ Investigation of Chicago Police Department
No Court
March 16, 2011
[Findings Letter (Vietnamese)]
Investigation of the New Orleans Police Department
U.S. v. City of New Orleans
Investigation of New Orleans Police Department, New Orleans, Louisiana
[U.S. v. City of New Orleans]
Department of Justice Releases Investigative Findings Involving the New Orleans Police Department
[New Orleans Police Department]
March 17, 2011
2:11-cv-00225 | U.S. District Court for the Eastern District of Louisiana
Filed Date: Feb. 2, 2011
Closed Date: Sept. 29, 2014
Exhibit: Transcript, Order to Show Cause Hearing in related case, 2:10cv4309
Ocampo v. Gusman
Nov. 15, 2010
Plaintiffs' Original Complaint (Preliminary Statement)
Feb. 2, 2011
New Orleans City Council Resolution
May 16, 2013
Settlement Agreement
Aug. 7, 2013
New Policy: Full Text
Aug. 9, 2013
2:19-cv-13553 | U.S. District Court for the Eastern District of Louisiana
Filed Date: Nov. 11, 2019
Closed Date: April 5, 2021
Class Action Complaint
Nov. 11, 2019
Amended Class Action Complaint
Dec. 20, 2019
Docket [PACER]
Aug. 6, 2020
Order & Reasons
Aug. 21, 2020
Stipulation of Dismissal of Plaintiffs' Claims
April 1, 2021
5:18-cv-00541 | U.S. District Court for the Western District of Louisiana
Filed Date: April 19, 2018
Complaint
Feb. 20, 2018
Report and Recommendations
Aug. 23, 2018
Second Amended Complaint
Charles v. LeBlanc
March 13, 2020
Memorandum Ruling
Sept. 20, 2021
Plaintiffs' Pretrial Summary of Claims and Evidence
Dec. 30, 2021
6:09-cv-01565 | U.S. District Court for the Western District of Louisiana
Filed Date: Sept. 8, 2009
Closed Date: Dec. 31, 2019
Doe v. Vermillion Parish School Board
Sept. 8, 2009
Ruling
Jan. 6, 2010
Report and Recommendation on Motion to Dismiss
Jan. 29, 2010
April 19, 2010
Appeal from the United States District Court for the Western District of Louisiana
U. S. Court of Appeals for the Fifth Circuit
April 6, 2011
3:17-cv-00404 | U.S. District Court for the Middle District of Louisiana
Filed Date: June 27, 2017
Closed Date: Oct. 16, 2020
June 27, 2017
Ruling and Order
March 30, 2018
Amended Complaint
June 11, 2018
June Medical Services LLC v. Gee
March 29, 2019
Order
Dec. 9, 2019
3:21-cv-00108 | U.S. District Court for the Middle District of Louisiana
Filed Date: Feb. 19, 2021
Feb. 19, 2021
Docket
Giroir v. LeBlanc
Oct. 4, 2021
March 30, 2022
April 27, 2022
3:98-cv-00646 | U.S. District Court for the Middle District of Louisiana
Filed Date: July 20, 1998
Closed Date: Oct. 15, 1999
July 20, 1998
Motion for Preliminary Injunction
Memorandum in Support of Plaintiff's Motion for a Preliminary Injunction
Plaintiff's Motion for Summary Judgment
March 26, 1999
Memorandum in Support of Plaintiff's Motion for Summary Judgment
2:22-cv-03568 | U.S. District Court for the Eastern District of Louisiana
Filed Date: Sept. 30, 2022
Sept. 30, 2022
Consent Order
Oct. 6, 2022