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
1:18-cv-00160 | U.S. District Court for the District of New Hampshire
Filed Date: Feb. 20, 2018
Closed Date: Aug. 29, 2018
Verified Complaint for Declaratory and Injunctive Relief
Feb. 20, 2018
Plaintiff's Expedited Motion for Preliminary Injunction
March 6, 2018
Order
April 19, 2018
Motion to Dismiss
Disability Rights Center- NH v. Hanks
Aug. 28, 2018
1:21-cv-01077 | U.S. District Court for the District of New Hampshire
Filed Date: Dec. 20, 2021
Case Ongoing
Complaint for Injunctive Relief
Mejia v. Edelblut
Dec. 20, 2021
Complaint
March 8, 2022
Memorandum of Law in Support of Motions to Dismiss
March 25, 2022
1:21-cv-00025 | U.S. District Court for the District of New Hampshire
Filed Date: Jan. 11, 2021
Class Action Complaint
Price v. New Hampshire Dept Health Human Svc
Jan. 11, 2021
Memorandum and Order
Nov. 18, 2021
Plaintiff's Expedited Motion to Compel Production of an ESI Search Term Hit Report and ESI Pursuant to the Parties' Stipulation and Plaintiff's Request for Expedited Consideration of this Motion
Dec. 7, 2021
1:18-cv-01070 | U.S. District Court for the District of New Hampshire
Filed Date: Nov. 15, 2018
Class Action Complaint and Demand for Jury Trial
Nov. 15, 2018
First Amended Class Action Complaint and Demand for Jury Trial
May 1, 2019
Stipulation and Agreement of Settlement
Sept. 10, 2019
Docket [PACER]
June 12, 2020
Final Order Approving Class Action Settlement and Motion for Attorneys' Fees, Costs, and Service Awards
July 10, 2020
1:20-cv-00688 | U.S. District Court for the District of New Hampshire
Filed Date: June 8, 2020
Closed Date: Sept. 4, 2020
June 8, 2020
Temporary Restraining Order and Preliminary Injunction Sought Amended Complaint
June 9, 2020
Plaintiffs’ Memorandum of Law in Support of Emergency Verified Motion for Temporary Restraining Order and Preliminary Injunction
Memorandum of Law in Support of the Defendants’ Objection to Plaintiffs’ Emergency Verified Motion for Temporary Restraining Order and Preliminary Injunction
July 2, 2020
Plaintiffs’ Reply Memorandum to Defendants’ Objection to Plaintiffs’ Motion for a Preliminary Injunction
July 13, 2020
1:18-cv-01180 | U.S. District Court for the District of New Hampshire
Filed Date: Dec. 18, 2018
Complaint for Declaratory and Injunctive Relief
Dec. 18, 2018
Memorandum Opinion
Oct. 25, 2019
Amended Complaint for Declaratory and Injunctive Relief
April 13, 2020
Memorandum Order
Jan. 12, 2021
New Hampshire state trial court
Filed Date: Jan. 11, 2020
Jan. 11, 2020
May 25, 2021
Docket
Jan. 24, 2022
1:20-cv-00751 | U.S. District Court for the District of New Hampshire
Filed Date: July 7, 2020
July 7, 2020
Amended Complaint
Oct. 6, 2020
Frye v. Secretary of State, NH
Nov. 16, 2020
Second Amended Complaint
March 4, 2021
[Proposed] Order
Oct. 5, 2021
1:19-cv-00149 | U.S. District Court for the District of New Hampshire
Filed Date: Feb. 13, 2019
Closed Date: May 22, 2020
Feb. 13, 2019
Casey v. NH Secretary of State
Aug. 29, 2019
Oct. 30, 2019
New Hampshire Democratic Party v. Gardner
Oct. 31, 2019
Memorandum Order on Plaintiff's Request for Preliminary Injunctive Relief
Nov. 27, 2019
1:20-cv-00852 | U.S. District Court for the District of New Hampshire
Filed Date: Aug. 11, 2020
Complaint for Damages and Injunctive Relief
Drewniak v. U.S. Customs and Border Protection
Aug. 11, 2020
Jan. 26, 2021
April 8, 2021
Drewniak v. US Customs and Border Protection
Nov. 3, 2021