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
2:17-cv-00218 | U.S. District Court for the Western District of Washington
Filed Date: Feb. 13, 2017
Closed Date: Jan. 23, 2023
Petition for Writ of Habeas Corpus
Ramirez Medina v. Asher
Feb. 13, 2017
Order Directing Service, Setting Status Conference, and Setting Briefing Schedule
Feb. 14, 2017
Petitioner’s Response Brief Re: Court’s February 14, 2017, Order Directing Service, Setting Status Conference, and Setting Briefing Schedule
Feb. 16, 2017
Order Setting Briefing Schedule
Feb. 17, 2017
Amended Petition for Writ of Habeas Corpus and Complaint for Declaratory and Injunctive Relief
Feb. 21, 2017
5:20-cv-00768 | U.S. District Court for the Central District of California
Filed Date: April 13, 2020
Case Ongoing
Petition for Writ of Habeas Corpus and Class Action Complaint for Injunctive and Declaratory Relief
April 13, 2020
Temporary Restraining Order and Order to Show Cause
April 16, 2020
Preliminary Injunction
April 23, 2020
Findings of Fact and Conclusions of Law
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
5:20-cv-10829 | U.S. District Court for the Eastern District of Michigan
Filed Date: March 30, 2020
Emergency Petition for Writ of Habeas Corpus and Complaint for Declaratory and Injunctive Relief
March 30, 2020
Opinion and Order Granting in Part Petitioner's Emergency Application for a Temporary Restraining Order
April 5, 2020
Opinion and Order Granting in Part Plaintiff-Intervenors' Emergency Motion for a Temporary Restraining Order [20]
April 9, 2020
Opinion and Order Converting Temporary Restraining Order into Preliminary Injunction
April 17, 2020
Opinion and Order Converting Temporary Restraining Order into Preliminary Injunction [29]
April 22, 2020
2:17-cv-11910 | U.S. District Court for the Eastern District of Michigan
Filed Date: June 15, 2017
Petitioners' Motion for a Temporary Restraining Order and/or a Stay of Removal, and Brief in Support, with Declarations
June 15, 2017
Habeas Corpus Class Action Petition
Respondent's Response in Opposition to Petitioner's Motion for a Temporary Restraining Order and/or a Stay of Removal
June 19, 2017
Opinion and Order Staying Removal of Petitioners Pending Court's Review of Jurisdiction
June 22, 2017
Petitioners' Reply in Support of Motion for a Temporary Restraining Order and/or a Stay of Removal
2:07-cv-03239 | U.S. District Court for the Central District of California
Filed Date: May 16, 2007
Order [Denying Motion to Dismiss and Motion to Certify Class]
March 19, 2008
Opinion [9th Cir.] [Reversing Order and Remanding Case]
U.S. Court of Appeals for the Ninth Circuit
Jan. 12, 2010
Stipulated Protective Order Concerning Roster of Detainees
April 19, 2010
Second Amended Complaint
Sept. 7, 2010
Third Amended Complaint
Oct. 20, 2010
7:20-cv-00224 | U.S. District Court for the Middle District of Georgia
Filed Date: Nov. 9, 2020
Re: Lack of Medical Care, Unsafe Work Practices, and Absence of Adequate Protection Against COVID-19 for Detained Immigrants and Employees Alike at the Irwin County Detention Center
No Court
Sept. 14, 2020
Consolidated Amended Petition for Writ of Habeas Corpus and Class Action Complaint for Declaratory and Injunctive Relief and for Damages
Dec. 21, 2020
Memorandum of Law in Support of Emergency Motion for Temporary Restraining Order and Petition for Writs of Habeas Corpus Ad Testificandum
Docket [PACER]
June 8, 2021
Oldaker v. Johnson
Sept. 17, 2021
1:18-cv-00236 | U.S. District Court for the Southern District of New York
Filed Date: Jan. 11, 2018
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
2:20-cv-11235 | U.S. District Court for the Eastern District of Michigan
Filed Date: May 18, 2020
Closed Date: Feb. 16, 2022
Order Granting in Part Petitioner’s Motion for Temporary Restraining Order and Preliminary Injunction (ECF No. 2)
Sept. 22, 2020
Order Granting Petitioner’s Ex Parte Application for Habeas Corpus and Denying Respondents’ Request to Dismiss
Nov. 10, 2020
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