Making civil rights litigation information and documents accessible, for free.
This is development
Support Article
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
0:25-cv-03798 | U.S. District Court for the District of Minnesota
Filed Date: Sept. 29, 2025
Complaint
United States v. State of Minnesota et al.
Sept. 29, 2025
Case Is Ongoing
6:25-cv-00699 | U.S. District Court for the District of Oregon
Filed Date: April 28, 2025
Complaint for Declaratory and Injunctive Relief
Pineros y Campesinos Unidos Del Noroeste v. Noem
April 28, 2025
Defendants' Motion to Dismiss
Pineros y Campesinos Unidos del Noreste v. Noem
July 21, 2025
Declaration of Patrick J. Conti in Support of Defendants' Motion to Dismiss
[Untitled]
PCUN v. Noem
Sept. 5, 2025
Plaintiffs' Unopposed Motion for Leave to File an Amended and Supplemental Complaint and Memorandum of Points and Authorities
Sept. 9, 2025
Motion for Emergency or Preliminary Relief Pending
6:25-cv-06226 | U.S. District Court for the Western District of New York
Filed Date: April 24, 2025
United States of America v. The City of Rochester
April 24, 2025
Exhibit A - Resolution 2017-5
United States v. The City of Rochester
1:25-cv-10442 | U.S. District Court for the District of Massachusetts
Filed Date: Feb. 23, 2025
City of Chelsea v. Trump
Feb. 23, 2025
Amended Complaint for Declaratory and Injunctive Relief
May 31, 2025
Memorandum in Opposition to Plaintiffs' Motion for a Preliminary Injunction
June 18, 2025
Memorandum & Order
Oct. 2, 2025
Preliminary Injunction Denied
2:25-cv-05917 | U.S. District Court for the Central District of California
Filed Date: June 30, 2025
United States v. City of Los Angeles
June 30, 2025
1:25-cv-00205 | U.S. District Court for the Northern District of New York
Filed Date: Feb. 12, 2025
United States of America v. State of New York
Feb. 12, 2025
Memorandum of Law in Support of Defendants' Motion to Dismiss
United States v. State of New York
March 25, 2025
Memorandum of Law in Opposition to Defendants' Motion to Dismiss and in Support of Plaintiff's Cross-Motion for Summary Judgment
April 25, 2025
1:25-cv-08106 | U.S. District Court for the Southern District of New York
Filed Date: Sept. 30, 2025
Closed Date: Oct. 16, 2025
Plaintiff's Emergency Motion for a Temporary Restraining Order
State of New York v. Noem et al.
Sept. 30, 2025
State of New York v. Noem
Oct. 1, 2025
Final Judgment of Permanent Injunction
Oct. 16, 2025
Memorandum Opinion
Injunction Granted
2:25-cv-05081 | U.S. District Court for the District of New Jersey
Filed Date: May 22, 2025
The United States of America v. City of Newark
May 22, 2025
3:25-cv-01350 | U.S. District Court for the Northern District of California
Filed Date: Feb. 7, 2025
City and County of San Francisco v. Donald J. Trump
Feb. 7, 2025
First Amended Complaint for Declaratory and Injunctive Relief
Feb. 27, 2025
Plaintiffs' Notice of Motion and Motion for Preliminary Injunction; Memorandum of Points and Authorities in Support
City and County of San Francisco v. Trump
March 17, 2025
Plaintiffs' Supplemental Request for Judicial Notice in Support of Motion for Preliminary Injunction
March 27, 2025
Defendants’ Opposition to Plaintiffs’ Motion for a Preliminary Injunction
March 31, 2025
Preliminary Injunction Granted
Appeal Pending
613541/2025 | New York state supreme court
Filed Date: June 24, 2025
Verified Petition
Central American Refugee Center v. Ryder
June 23, 2025