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
1:17-cv-02192 | U.S. District Court for the District of Columbia
Filed Date: Oct. 23, 2017
Closed Date: Aug. 15, 2018
Complaint
Oct. 23, 2017
Memorandum Opinion
Dec. 23, 2017
Memorandum Opinion and Order
June 15, 2018
Docket [PACER]
Aug. 15, 2018
3:20-cv-00374 | U.S. District Court for the Middle District of Tennessee
Filed Date: May 1, 2020
Closed Date: Jan. 26, 2023
Memphis A. Phillip Randolph Institute v. Hargett
May 1, 2020
Motion for Preliminary Injunction (Part 3/4)
June 12, 2020
Motion for Preliminary Injunction (Part 1/4)
Motion for Preliminary Injunction (Part 2/4)
Amended Complaint
3:20-cv-00801 | U.S. District Court for the Eastern District of Virginia
Filed Date: Oct. 13, 2020
Closed Date: Oct. 14, 2020
Brief in Support
Judicial Watch, Inc. V. Commonwealth Of Pennsylvania, Et Al
Oct. 13, 2020
New Virginia Majority Education Fund, et al. v. Virginia Department of Elections, et al.
Motion for TRO
Response
Order
Oct. 14, 2020
4:19-cv-00234 | U.S. District Court for the Northern District of Oklahoma
Filed Date: March 21, 2019
Closed Date: Oct. 10, 2023
Petition
Oklahoma state trial court
March 21, 2019
Opinion and Order
Nov. 13, 2019
Nov. 14, 2019
Jan. 23, 2020
Jan. 31, 2020
1:06-cv-02065 | U.S. District Court for the Northern District of Ohio
Filed Date: Aug. 29, 2006
Closed Date: Oct. 26, 2006
Aug. 29, 2006
Oct. 4, 2006
Oct. 26, 2006
Order and Judgment
March 15, 2007
Nov. 6, 2012
4:15-cv-00250 | U.S. District Court for the District of Arizona
Filed Date: June 8, 2015
Case Ongoing
Complaint for Declaratory and Injunctive Relief - Class Action
Doe v. Johnson
June 8, 2015
Plaintiffs' Motion for Class Certification; Memorandum of Points and Authorities
Aug. 14, 2015
Plaintiffs' Motion for Sanctions
Aug. 28, 2015
Sept. 28, 2015
1:21-cv-05339 | U.S. District Court for the Northern District of Georgia
Filed Date: Dec. 30, 2021
Complaint for Declaratory and Injunctive Relief
Dec. 30, 2021
Amended Complaint for Declaratory and Injunctive Relief
Georgia State Conference of the NAACP v. State of Georgia
May 10, 2022
Sept. 26, 2022
3:00-cv-04599 | U.S. District Court for the Northern District of California
Filed Date: Dec. 17, 2000
Civil Cover Sheet
Dec. 7, 2000
Complaint for Damages
Docket
Higgs v. City of Oakland
March 14, 2003
A Message from Chief Richard L. Word
No Court
June 3, 2003
Settlement Agreement Re: Pattern And Practice Claims
Feb. 4, 2004
2:88-cv-01261 | U.S. District Court for the Western District of Pennsylvania
Filed Date: June 3, 1988
Closed Date: Jan. 28, 2005
Notice of Filing of Department of Housing and Urban Development's Desegregation Plan for Allegheny County
Sanders v. The United States Department of Housing and Urban Development
April 8, 1994
Opinion
Dec. 22, 1994
Sanders Consent Decree and Task Force: Record of Accomplishments January, 2005
Jan. 1, 2005
Report on Fee Petition Resolution
July 12, 2005
Sept. 30, 2005
3:20-cv-02731 | U.S. District Court for the Northern District of California
Filed Date: April 20, 2020
Declarations in Support of Petitioners-Plaintiffs' Motion for Temporary Restraining Order
April 20, 2020
Petitioners-Plaintiffs' Notice of Motion and Motion for Temporary Restraining Order
Plaintiffs-Petitioners' Notice of Motion and Motion for Provisional Class Certification; Memorandum of Points and Authorities in Support Thereof
Class Petition for Writ of Habeas Corpus and Class Complaint for Injunctive and Declaratory Relief
Federal Defendants' Opposition to Motions for TRO and Provisional Class Certification, and Motion to Stay in Light of Fraihart
April 25, 2020