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 Citations
Citation 1
Citation 2
Citation 3
2:20-cv-01445 | U.S. District Court for the District of Nevada
Filed Date: Aug. 4, 2020
Case Ongoing
Amended Complaint for Declaratory and Injunctive Relief Under Nevada Revised Statutes 33.010 AND 33.030
Corona v. Cegavske
Nevada state trial court
June 19, 2020
Complaint for Declaratory and Injunctive Relief
Aug. 4, 2020
Amended Complaint for Declaratory and Injunctive Relief
Aug. 20, 2020
Order
Sept. 18, 2020
Docket [PACER]
Sept. 21, 2020
3:89-cv-00094 | U.S. District Court for the District of Nevada
Filed Date: Feb. 15, 1989
Closed Date: 1993
Memorandum Decision and Order
McCoy v. Nevada Dept. of Prisons
Oct. 11, 1991
Stipulated Settlement Agreement
Feb. 3, 1993
Stipulated Dismissal with Prejudice
Feb. 10, 1993
Court Docket
Oct. 25, 1994
3:80-00040 | U.S. District Court for the District of Nevada
Filed Date: Feb. 20, 1980
Aug. 24, 1981
3:87-00235 | U.S. District Court for the District of Nevada
Filed Date: May 12, 1987
Memorandum
U. S. Court of Appeals for the Ninth Circuit
June 29, 1993
Feb. 12, 1996
2:20-cv-00837 | U.S. District Court for the District of Nevada
Filed Date: May 11, 2020
Closed Date: May 26, 2020
Complaint for Injunctive and Declaratory Relief
May 11, 2020
May 15, 2020
May 26, 2020
Notice of Dismissal Pursuant to F.R.C.P. 41(a)(1)
2:12-cv-00578 | U.S. District Court for the District of Nevada
Filed Date: April 10, 2012
Closed Date: Jan. 9, 2015
Complaint
April 10, 2012
Nov. 26, 2012
Docket
Plaintiffs- Appellant's Opening Brief and Exhibits
Oct. 18, 2013
Amicus Curiae Brief of the ACLU of Nevada and the ACLU of Hawaii
Oct. 25, 2013
3:72-cv-02662 | U.S. District Court for the District of Nevada
Filed Date: May 1, 1972
Memorandum Decision
Supreme Court of the United States
Dec. 9, 1968
April 26, 1972
Memorandum Opinion
Feb. 20, 1975
Table Opinion
March 25, 1980
Consent Decree
July 18, 1980
3:95-cv-00038 | U.S. District Court for the District of Nevada
Filed Date: Jan. 20, 1995
Closed Date: 2000
Nov. 17, 1995
Minute Order in Chamber
May 31, 1996
June 7, 1996
Opinion
March 14, 1997
Nov. 2, 2000
3:20-cv-00303 | U.S. District Court for the District of Nevada
Filed Date: May 22, 2020
Closed Date: May 13, 2021
Verified Complaint for Declaratory and Injunctive Relief
May 22, 2020
Verified First Amended Complaint for Declaratory and Injunctive Relief
May 28, 2020
Plaintiff's Emergency Motion for Temporary Restraining Order and Preliminary Injunction
May 29, 2020
Request for Reconsideration of Order Denying Emergency Temporary Restraining Order
3:20-cv-00243 | U.S. District Court for the District of Nevada
Filed Date: April 21, 2020
April 21, 2020
April 30, 2020
Amended Verified Complaint for Declaratory and Injunctive Relief
May 13, 2020
May 27, 2020
Paher v. Nevada Secretary of State
July 31, 2020