Making civil rights litigation information and documents accessible, for free.
This is development
Support Article
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
2:22-cv-00368 | U.S. District Court for the District of Maine
Filed Date: Nov. 21, 2022
Case Ongoing
Complaint
None
Nov. 21, 2022
1:24-cv-00315 | U.S. District Court for the District of Maine
Filed Date: Sept. 9, 2024
1:11-cv-00117 | U.S. District Court for the District of Maine
Filed Date: March 28, 2011
Closed Date: March 21, 2012
Complaint for Declaratory and Injunctive Relief
March 28, 2011
Order Convening Three-Judge District Court
April 8, 2011
Defendants' Answer
April 26, 2011
Answer of Maine Democratic Party
Motion to Intervene by the Maine Democratic Party
2:21-cv-00002 | U.S. District Court for the District of Maine
Filed Date: Jan. 4, 2021
Closed Date: Jan. 19, 2021
Attachment to Complaint - Envelope
Jan. 4, 2021
Amended Complaint
Jan. 5, 2021
Motion for TRO and Request for the Emergency Ex-Parte Hearing
Jan. 6, 2021
Motion for Issuance of Summons for the Complaint By the Clerk of the Court
Jan. 14, 2021
2:18-cv-00182 | U.S. District Court for the District of Maine
Filed Date: May 8, 2018
Closed Date: Dec. 9, 2020
Complaint for Declaratory and Injunctive Relief for Violation of the Freedom of Information Act, 5 U.S.C. § 552 et seq.
May 8, 2018
Docket [PACER]
July 6, 2020
Memorandum Decision and Order on Objection to Public Record Redactions Pursuant to FOIA
Stipulation of Dismissal Under Rule 41(a)(1)(A)(ii)
Dec. 9, 2020
1:17-cv-00007 | U.S. District Court for the District of Maine
Filed Date: Jan. 5, 2017
Closed Date: Sept. 5, 2017
Complaint with Jury Demand
Jan. 5, 2017
Plaintiff's Motion to Dismiss
June 30, 2017
Defendant's Opposition to Motion to Dismiss
July 21, 2017
Decision and Order on Plaintiff's Motion to Dismiss without Prejudice
Sept. 5, 2017
No Court
Re: United States’ Investigation of Maine’s Behavioral Health System for Children Under Title II of the Americans with Disabilities Act
June 22, 2022
1:06-cv-00086 | U.S. District Court for the District of Maine
Filed Date: July 28, 2006
Closed Date: Dec. 31, 2009
United States Of America V. State Of Maine
July 28, 2006
Consent Decree, Judgment, and Order
Aug. 1, 2006
Joint Motion to Amend Consent Decree and Incorporated Memorandum
Oct. 26, 2006
Amended Decree
Oct. 27, 2006
Joint Motion Requesting Entry of Proposed Supplemental Consent Decree, Judgment, and Order
March 22, 2007
Letter of Findings
United States’ Investigation of Maine’s Behavioral Health System for Children Under Title II of the Americans with Disabilities Act
1:19-cv-00100 | U.S. District Court for the District of Maine
Filed Date: March 6, 2019
Closed Date: Oct. 15, 2021
Center for Reproductive Rights v. U.S. Department of Health and Human Services
March 6, 2019
Decision and Order on Motion for Preliminary Injunction
July 3, 2019
Decision and Order on Motion to Amend Order
The Family Planning Association of Maine v. United States Department of Health and Human Services
Aug. 9, 2019
Amended Complaint for Declaratory and Injunctive Relief
Nov. 22, 2019
Decision and Order
June 9, 2020