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
1:20-cv-00457 | U.S. District Court for the Middle District of North Carolina
Filed Date: May 22, 2020
Closed Date: March 28, 2023
Complaint
Democracy North Carolina v. The North Carolina State Board of Elections
May 22, 2020
Index of Additional Declarations (Part 3/3)
June 5, 2020
Index of Additional Declarations (Part 2/3)
First Amended Complaint
Index of Additional Declarations (Part 1/3)
5:16-cv-00240 | U.S. District Court for the Eastern District of North Carolina
Filed Date: May 9, 2016
Closed Date: July 18, 2016
Berger v. U.S.
May 9, 2016
Order
June 29, 2016
Docket [PACER]
July 18, 2016
Notice of Voluntary Dismissal
United States Department of Justice v. Berger
U.S. District Court for the Middle District of North Carolina
July 28, 2016
Docket [Pacer]
Dec. 16, 2016
1:17-cv-00197 | U.S. District Court for the Western District of North Carolina
Filed Date: July 21, 2017
Closed Date: Aug. 9, 2018
Disability Rights North Carolina v. Sprouse
July 21, 2017
Plaintiff's Memorandum in Support of Plaintiff's Motion for Judgment on the Pleadings
Sept. 1, 2017
Sept. 14, 2017
April 10, 2018
Plaintiff's Memorandum in Support of Plaintiff's Renewed Motion for Judgment on the Pleadings
May 14, 2018
1:22-cv-01046 | U.S. District Court for the Middle District of North Carolina
Filed Date: Dec. 6, 2022
Case Ongoing
Class Action Complaint for Declaratory and Injunctive Relief
Dec. 6, 2022
Amended Class Complaint for Declaratory and Injunctive Relief
March 6, 2023
1:23-cv-00077 | U.S. District Court for the Middle District of North Carolina
Filed Date: Jan. 25, 2023
Jan. 25, 2023
1:21-cv-00663 | U.S. District Court for the Middle District of North Carolina
Filed Date: Aug. 24, 2021
Closed Date: Feb. 14, 2023
Aug. 24, 2021
Statement of Interest of the United States of America
Oct. 25, 2021
Memorandum Opinion and Order
March 7, 2022
Memorandum in Support of Joint Motion for Approval of Minor Settlement
Dec. 5, 2022
Jan. 18, 2023
5:13-cv-00102 | U.S. District Court for the Western District of North Carolina
Filed Date: July 22, 2013
Closed Date: Dec. 14, 2014
July 22, 2013
Frye Regional Medical Center Inc.'s Brief in Support of Motion
Disability Rights North Carolina v. Frye
Aug. 16, 2013
Nov. 7, 2014
Stipulation of Dismal with Prejudice
Dec. 15, 2014
1:11-cv-00812 | U.S. District Court for the Middle District of North Carolina
Filed Date: Sept. 30, 2011
Closed Date: Sept. 11, 2013
Sept. 30, 2011
Disability Rights NC v. Moses Cone Health Systems
Nov. 18, 2011
Jan. 17, 2013
Plaintiffs' Motion for Judgment on the Pleadings
Feb. 7, 2013
Plaintiffs' Memorandum in Support of Plaintiffs' Motion for Judgment on the Pleadings
1:16-cv-00137 | U.S. District Court for the Western District of North Carolina
Filed Date: Oct. 14, 2016
Closed Date: Dec. 20, 2016
U.S. District Court for the Eastern District of North Carolina
Feb. 12, 2016
1:17-cv-01037 | U.S. District Court for the Middle District of North Carolina
Filed Date: Nov. 15, 2017
Complaint for Injunctive and Declaratory Belief
Nov. 15, 2017
First Amended Complaint for Injunctive and Declaratory Relief
Farm Labor Organizing Committee v. Stein
Feb. 5, 2018
Farm Labor Organizing Committee v.Stein
Sept. 20, 2018
Memorandum Opinion and Recommendation of United States Magistrate Judge
May 17, 2019
June 18, 2019