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
1:20-cv-02791 | U.S. District Court for the Northern District of Georgia
Filed Date: July 1, 2020
Closed Date: March 13, 2023
Class Action Complaint and Petition for Writ of Habeas Corpus
July 1, 2020
Plaintiffs' Motion for Class Certification
July 2, 2020
Order
July 9, 2020
Plaintiffs' Motion for Preliminary Injunction
July 27, 2020
Memorandum of Law in Support of Defendants' Motion to Dismiss
Aug. 3, 2020
2019CV34492 | Colorado state trial court
Filed Date: Nov. 22, 2019
Case Ongoing
Class Action Complaint
Nov. 22, 2019
0:16-cv-00862 | U.S. District Court for the District of Minnesota
Filed Date: April 1, 2016
Closed Date: May 2, 2018
First Amended Complaint Jury Trial Demanded
Aug. 1, 2016
Amended Report and Recommendation Correcting Name of Plaintiff
Nov. 22, 2016
Order Adopting Report and Recommendation
Jan. 13, 2017
2:12-cv-00601 | U.S. District Court for the District of Arizona
Filed Date: March 22, 2012
Lawsuit Charges Arizona Prison Officials with Failing to Provide Adequate Health Care, Inhumane Use of Solitary Confinement
No Court
March 6, 2012
Class Action Complaint for Injunctive and Declaratory Relief
March 22, 2012
Order [Denying Motion to Dismiss]
Oct. 10, 2012
Declaration of Craig Haney, Ph.D., J.D.
Nov. 9, 2012
Order [Granting Class Certification]
March 5, 2013
1:11-cv-00176 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 4, 2011
Closed Date: July 22, 2016
Complaint
U.S. District Court for the Eastern District of New York
Jan. 4, 2011
Complaint: part 2
Complaint: part 3
Second Amended Complaint
April 30, 2012
STIPULATION OF DISMISSAL OF PLAINTIFF MORRISHAW'S CLAIMS
Feb. 28, 2014
3:22-cv-00191 | U.S. District Court for the Western District of North Carolina
Filed Date: April 28, 2022
April 28, 2022
1:79-cv-05077 | U.S. District Court for the Southern District of New York
Filed Date: Sept. 25, 1979
Opinion
Nov. 28, 1980
Dec. 16, 1980
Notice of Proposed Modified Final Judgment
Aug. 1, 1991
Index to Modified Final Judgment by Consent
Stipulation for Entry of Modified Final Judgment by Consent
9:21-cv-81391 | U.S. District Court for the Southern District of Florida
Filed Date: Aug. 10, 2021
Closed Date: March 31, 2023
Aug. 10, 2021
Docket [PACER]
Aug. 25, 2021
Defendant's Motion to Dismiss
Oct. 11, 2021
Nov. 1, 2021
Pretrial Scheduling Order and Order Referring Case to Mediation
Nov. 5, 2021
2:06-cv-00112 | U.S. District Court for the Eastern District of Wisconsin
Filed Date: Jan. 24, 2006
Closed Date: May 23, 2012
Complaint for Declaratory and Injunctive Relief
Sundstrom v. Frank
Jan. 24, 2006
Order Denying Motion for Temporary Restraining Order and Granting Motion for Preliminary Injunction Barring Defendants From Withdrawing Plaintiffs' Hormonal Therapy
Jan. 27, 2006
First Amended Complaint for Declaratory and Injunctive Relief
Second Amended Complaint for Declaratory and Injunctive Relief
June 27, 2006
Order Granting Request for Refund of Fees
July 12, 2006
3:11-cv-02266 | U.S. District Court for the Middle District of Pennsylvania
Filed Date: Dec. 7, 2011
Closed Date: Sept. 29, 2022
Dec. 7, 2011
Amended Complaint
July 27, 2012
Memorandum Opinion
April 9, 2013
Order Staying Case
Oct. 8, 2014
Richardson v. Director Federal Bureau of Prisons
U.S. Court of Appeals for the Third Circuit
Sept. 6, 2016