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
3:93-cv-00349 | U.S. District Court for the Northern District of New York
Filed Date: March 16, 1993
Closed Date: Feb. 14, 2003
Memorandum, Decision & Order
Brown v. City of Oneonta, New York
July 18, 1994
Supplemental Order
Feb. 6, 1995
Memorandum–Decision and Order
Jan. 3, 1996
Memorandum–Decision & Order
Feb. 20, 1996
USCA Opinion
Brown v. City of Oneonta, New York, Police Department
U. S. Court of Appeals for the Second Circuit
Feb. 14, 1997
5:20-cv-01312 | U.S. District Court for the Northern District of New York
Filed Date: Oct. 22, 2020
Case Ongoing
Order to Show Cause and Temporary Restraining Order in Concert with 42 US Code Section 1983
Griffith et al. v. State of New York et al.
Oct. 22, 2020
Complaint for a Civil Case
Nov. 9, 2020
42 US Code Section 1983 Affidavit and Memorandum "Supplement"
Dec. 1, 2020
Motion for Order to Show Cause and Temporary Restraining Order to Maintain Status Quo
Dec. 15, 2020
Prayer for Relief
Dec. 21, 2020
1:16-cv-05778 | U.S. District Court for the Southern District of New York
Filed Date: July 20, 2016
Complaint
July 20, 2016
Second Amended Complaint
March 22, 2018
Memorandum Decision and Order Denying the Officer Defendants' Motion for Summary Judgment; Granting in Part and Denying in Part the Other Defendants' Motions for Summary Judgment
Aug. 21, 2019
Order Severing Claim Against Dr. Lee
Sept. 12, 2019
Stipulation of Settlement; General Release, and Order of Dismissal
May 5, 2020
1:18-cv-00236 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 11, 2018
Petition for Writ of Habeas Corpus
Jan. 11, 2018
Petitioner's Application for Order to Show Cause in Support of Petition for Writ of Habeas Corpus and Complaint for Declaratory and Injunctive Relief
Respondents' Memorandum of Law in Opposition to the Petitioner's Motion to Enforce the Court's January 11, 2018 Order, and in Support of the Respondent's Motion to Vacate Portions of the Court's January 11, 2018 Order
Jan. 12, 2018
Petitioner's Motion to Enforce the Court's Order of January 11, 2018
Petitioner's Memorandum of Law in Opposition to Respondent's Motion to Vacate Portions of the Court's Order of January 11, 2018
Jan. 15, 2018
1:11-cv-00559 | U.S. District Court for the Western District of New York
Filed Date: June 30, 2011
Closed Date: Dec. 31, 2020
Mohr v. Erie County Legislature, et al.
June 30, 2011
Declaration of Jeremy A. Colby In Support of Defendants' Motion For An Expedited Hearing On Its Motion To Dismiss Pursuant To Rule 12(C))
July 13, 2011
Memorandum of Law In Support Of Defendants' Motion To Dismiss Claims Against The Legislature And The County Executive
Notice of Motion To Dismiss
Proposals For Ballot Access With Authorities
July 21, 2011
1:20-cv-03315 | U.S. District Court for the Southern District of New York
Filed Date: April 28, 2020
Closed Date: Oct. 24, 2021
Class Action Petition Seeking Writs of Habeas Corpus
April 28, 2020
Memorandum of Law in Support of Petitioners' Motion for a Temporary Restraining Order and a Preliminary Injunction
Declarations in Support of Plaintiff's Emergency Motion for Order to Show Cause and Temporary Restraining Order ECF 4
Notice of Motion to Dismiss Certain Claims for Relief
May 20, 2020
Declaration of Arlo Devlin-Brown
May 26, 2020
1:23-cv-10515 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 1, 2023
Class-Action Complaint
Dec. 1, 2023
1:09-cv-00335 | U.S. District Court for the Northern District of New York
Filed Date: March 24, 2009
Closed Date: March 26, 2009
United States Of America V. State Of New York, Et Al
March 24, 2009
Consent Decree
March 26, 2009
1:06-cv-01083 | U.S. District Court for the Northern District of New York
Filed Date: Sept. 8, 2006
Closed Date: Oct. 8, 2008
Price, Et Al V. The Albany County Board, Et Al
Sept. 8, 2006
Emergency MOTION for Temporary Restraining Order by The Albany County Republican Committee, Martha McMahon, James Thornton
Order
Sept. 11, 2006
Return on Application for Order to Show Cause for TRO
Amended Complaint
Sept. 28, 2006
1:20-cv-01817 | U.S. District Court for the Western District of New York
Filed Date: Dec. 10, 2020
Closed Date: Dec. 18, 2020
Form to Be Used in Filing Complaint Under The Civil Rights Act, 42 U.S.C. § 1983
Jones V. New York State
Dec. 10, 2020
Dec. 18, 2020
Judgment in a Civil Case