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
2:98-cv-04863 | U.S. District Court for the Central District of California
Filed Date: June 17, 1998
Closed Date: Oct. 30, 2000
Opinion
Oct. 29, 1999
Memorandum and Order
Sept. 12, 2000
2:07-cv-02513 | U.S. District Court for the District of Arizona
Filed Date: Dec. 12, 2007
Case Ongoing
First Amended Complaint
July 16, 2008
Order
Sept. 5, 2008
Defendants' Rule 12(b)(6) Motion to Dismiss Plaintiffs' First Amended Complaint
Ortega v. Arpaio
Sept. 24, 2008
Sept. 29, 2008
Response in Opposition to Defendants' Rule 12(b)(6) Motion to Dismiss Plaintiffs' First Amended Complaint
Oct. 14, 2008
4:14-cv-03241 | U.S. District Court for the Southern District of Texas
Filed Date: Nov. 12, 2014
Closed Date: June 30, 2023
Complaint
Patino, Et Al V. City Of Pasadena, Et Al
Nov. 12, 2014
Motion to Dismiss
Jan. 9, 2015
Answer
Motion to Strike
Jan. 22, 2015
1:18-cv-00068 | U.S. District Court for the Southern District of Texas
Filed Date: May 1, 2018
May 1, 2018
First Amended Complaint for Declaratory and Injunctive Relief
State of Texas v. Nielsen, State of Texas v. United States of America
June 25, 2018
Memorandum Opinion and Order
Aug. 31, 2018
State of Texas v. The United States of America
Interlocutory Appeal Order
2:07-cv-03072 | U.S. District Court for the Central District of California
Filed Date: May 9, 2007
Closed Date: June 24, 2013
Original Complaint
May 9, 2007
Answer of Defendants to Complaint filed by Plaintiffs
June 21, 2007
Defendants Cayler Carter and Louis Gray's Answer to 1st Amended Complaint
Aug. 10, 2007
Minutes of chamber meeting re: Class Certification
Multi-ethnic Immigrant Workers Organizing Network v. City of Los Angeles
Dec. 14, 2007
Minutes from chamber meeting re: Class Certification
Jan. 8, 2008
1:75-cv-03974 | U.S. District Court for the Northern District of Illinois
Filed Date: Nov. 20, 1975
Consent Decree
Burgos v. Illinois DCFS
Jan. 14, 1977
Docket [PACER]
Sept. 1, 2010
Burgos Consent Decree [informational brochure for DCFS clients]
No Court
April 11, 2011
BC560031 | California state trial court
Filed Date: Oct. 8, 2014
Closed Date: March 2, 2017
Plaintiff's Notice of Motion and Motion for Partial Summary Judgment
Feb. 11, 2006
Complaint for Damages, Injunctive and Declaratory Relief
Oct. 8, 2014
Order Remanding Claims for Lack of Jurisdiction
Flores v. City of Baldwin Park
U.S. District Court for the Central District of California
Feb. 23, 2015
Sergio Flores v. City of Baldwin Park Police
March 5, 2015
Defendant's Notice of Motion and Motion for Summary Judgment or in the Alternative, Motion for Summary Adjudication; Memorandum of Points and Authorities in Support
Feb. 8, 2016
8:19-cv-02710 | U.S. District Court for the District of Maryland
Filed Date: Sept. 13, 2019
Closed Date: April 2, 2021
Complaint for Declaratory and Injunctive Relief
La Unión Del Pueblo Entero v. Ross
Sept. 13, 2019
Memorandum Opinion
Nov. 13, 2019
Brief of Tom Wolf, Governor of Pennsylvania, as Amicus Curiae in Opposition to Defendants' Motion to Dismiss
Jan. 16, 2020
Second Amended Complaint for Declaratory and Injunctive Relief
Aug. 13, 2020
Letter
La Union Del Pueblo Entero v. Trump
Aug. 17, 2020
8:18-cv-01570 | U.S. District Court for the District of Maryland
Filed Date: May 31, 2018
Closed Date: Oct. 16, 2020
May 31, 2018
Amended Complaint
July 9, 2018
Memorandum Opinion Denying Defendants' Motion to Dismiss
Nov. 9, 2018
Memorandum Opinion Denying Defendants' Motion for Summary Judgment
Dec. 28, 2018
La Union Del Pueblo Entero v. Ross
July 28, 2021
2:18-cv-00242 | U.S. District Court for the District of Arizona
Filed Date: Jan. 23, 2018
Order/Opinion
Nov. 2, 2018
Jan. 14, 2019
Feb. 18, 2020
Docket
March 29, 2021