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
1:21-cv-00991 | U.S. District Court for the Western District of Texas
Filed Date: Nov. 3, 2021
Complaint for Declaratory and Injunctive Relief
Nov. 3, 2021
Order Constituting Three-Judge Court
Nov. 8, 2021
Order Consolidating Cases
League of United Latin American Citizens v. Abbott
Nov. 19, 2021
2:18-cv-12640 | U.S. District Court for the Eastern District of Michigan
Filed Date: Aug. 23, 2018
Complaint and Jury Demand
Aug. 23, 2018
Stipulation To Amend Caption And Dismiss Detroit Police Department
Oct. 9, 2018
Opinion And Order Granting Defendants' Motion For Summary Judgment [36]
Nov. 5, 2019
Opinion
U.S. Court of Appeals for the Sixth Circuit
April 22, 2021
Opinion And Order Denying Defendants City of Detroit And Casey Shimeck's Motion For Judgment As A Matter Of Law And/Or For New Trial [99]
Nov. 28, 2023
2022-cv-30421 | Colorado state trial court
Filed Date: Feb. 15, 2022
Class Action Complaint
Feb. 15, 2022
First Amended Class Action Complaint
April 29, 2022
Defendants’ Motion to Dismiss First Amended Complaint Under C.R.C.P. 12(B)(5)
May 27, 2022
Amicus Brief in Support of Plaintiffs
June 17, 2022
5:18-cv-02604 | U.S. District Court for the Central District of California
Filed Date: Dec. 14, 2018
Complaint for Injunctive and Declaratory Relief
Torres v. United States Department of Homeland Security
Dec. 14, 2018
Order (1) Denying Federal Defendants’ Motion to Dismiss (Dkt. No. 79) and (2) Granting in Part and Denying in Part GEO’s Motion to Dismiss (Dkt. No. 80) (In Chambers))
Oct. 24, 2019
Plaintiffs' Memorandum of Points and Authorities in Support of their Application for a Temporary Restraining Order
March 26, 2020
Order (1) Granting Plaintiffs’ Ex Parte Application for Temporary Restraining Order (Dkt. No. 127) (In Chambers)
April 11, 2020
Order (1) Converting Temporary Restraining Order into Preliminary Injunction; (2) Denying Defendants’ Ex Parte Application for Reconsideration (Dkt. No. 147) (In Chambers)
April 24, 2020
3:17-cv-00418 | U.S. District Court for the Northern District of Texas
Filed Date: Feb. 14, 2017
Original Complaint, Demand for Jury Trial and for Class Action
Feb. 14, 2017
Order
Feb. 23, 2018
2018-CV-844 | Kansas state trial court
Filed Date: Nov. 8, 2018
Memorandum Opinion and Entry of Judgment on Plaintiff's Motion for a Temporary Injunction and Temporary Restraining Order
Dec. 31, 2018
State Trial Court Docket
July 14, 2019
Kansas State Appellate Court Docket
Kansas state appellate court
July 14, 2021
Petition
U.S. District Court for the District of Kansas
None
No Court
Press Release
[No case name]
April 21, 2015
Findings Report
Investigation of the Ville Platte Police Department and the Evangeline Parish Sheriff’s Office
Dec. 19, 2016
Settlement Agreement
United States Department of Justice and the Evangeline Parish Sheriff's Office
May 29, 2018
Settlement Agreement Regarding the Ville Platte Police Department
United States Department of Justice and the City of Ville Platte, Louisiana
May 31, 2021
No Court Case | No Court
Investigation of the Lowell Correctional Institution-Florida Department of Corrections
Dec. 22, 2020
20-12276 | Massachusetts state supreme court
Filed Date: Feb. 8, 2017
Suffolk County Sheriff's Motion to Intervene
Feb. 17, 2017
Brief and Record Appendix for Petitioner-Appellant Sreynuon Lunn
March 1, 2017
Letter Motion from the Department of Justice Re: Commonwealth v. Lunn, SJC-12276
March 9, 2017
Brief of Amicus Curiae Boston University School of Law Criminal Clinic Defenders in Support of Petitioner
March 20, 2017
Brief for Amici Curiae Bristol County Bar Advocates, Inc., Massachusetts Association of Criminal Defense Lawyers, Pilgrim Advocates, Inc., and Suffolk Lawyers for Justice, Inc. in Support of Petitioner-Appellant
2:81-cv-01457 | U.S. District Court for the Central District of California
Filed Date: March 25, 1981
Perez-Funez v. District Director, Immigration and Naturalization Service; Pena v. Immigration and Naturalization Service
Jan. 24, 1984
Memorandum Opinion
Sept. 30, 1985