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
3:11-cv-02266 | U.S. District Court for the Middle District of Pennsylvania
Filed Date: Dec. 7, 2011
Closed Date: Sept. 29, 2022
Complaint
Dec. 7, 2011
Amended Complaint
July 27, 2012
Memorandum Opinion
April 9, 2013
Order Staying Case
Oct. 8, 2014
Opinion
Richardson v. Director Federal Bureau of Prisons
U.S. Court of Appeals for the Third Circuit
Sept. 6, 2016
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
3:15-cv-00565 | U.S. District Court for the Middle District of Louisiana
Filed Date: Aug. 25, 2015
Closed Date: Nov. 10, 2022
Complaint for Injunctive and Declaratory Relief
Planned Parenthood Gulf Coast v. Kliebert
Aug. 25, 2015
First Amended Complaint for Injunctive and Declaratory Relief - Class Action
Oct. 7, 2015
Order on Plaintiffs' Motion for Temporary Restraining Order and Preliminary Injunction
Oct. 18, 2015
Amended Ruling on Defendant's Motion to Dismiss and Ruling on Plaintiffs' Request for a Preliminary Injunction
Oct. 29, 2015
Docket [PACER]
April 7, 2016
3:93-cv-00349 | U.S. District Court for the Northern District of New York
Filed Date: March 16, 1993
Closed Date: Feb. 14, 2003
Memorandum, Decision & Order
Brown v. City of Oneonta, New York
July 18, 1994
Supplemental Order
Feb. 6, 1995
Memorandum–Decision and Order
Jan. 3, 1996
Memorandum–Decision & Order
Feb. 20, 1996
Opinion of the Court
Brown v. State of New York
New York state appellate court
Nov. 19, 1996
16-01321 | U.S. Court of Appeals for the District of Columbia Circuit
Filed Date: Sept. 13, 2016
Closed Date: Dec. 21, 2017
Global Tel*Link v. Federal Communications Commission and United States of America
June 13, 2017
Order
Dec. 21, 2017
2:21-cv-00080 | U.S. District Court for the Eastern District of Louisiana
Filed Date: Jan. 14, 2021
Closed Date: Sept. 29, 2023
Jan. 14, 2021
Order and Reasons
March 24, 2022
Plaintiffs' Motion for Spoilation Sanctions
Oct. 13, 2022
Nov. 2, 2022
1:21-cv-00704 | U.S. District Court for the District of Colorado
Filed Date: March 9, 2021
Case Ongoing
Complaint and Jury Demand
March 9, 2021
Order Granting Douglas County School District Re-1's Motion to Dismiss, Granting in Part and Denying in Part the DCSO Defendants' Motion to Dismiss, and Affirming October 26, 2021 Order Re: Motion to Stay
Feb. 18, 2022
First Amended Complaint and Jury Demand
March 18, 2022
Notice of Filing of First Amended Complaint and Jury Demand Pursuant To Fed R. CIV. P. 15(a)(2) and ECF No. 84Amended Pleading
DCSO Defendants' Motion to Dismiss First Amended Complaint
April 1, 2022
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
08-CI-1851 | Kentucky state trial court
Filed Date: 2008
Amended Verified Complaint for Declaratory Judgment
Kentucky County Judge/Executive Association, Inc. (and 112 Counties) v. Commonwealth of KY, Justice & Public Safety Cabinet, Department of Corrections
Nov. 1, 2008
5:08-cv-00465 | U.S. District Court for the Eastern District of North Carolina
Filed Date: Sept. 16, 2008
Closed Date: Nov. 7, 2008
Disability Rights North Carolina v. Wake County Board of Education
Sept. 16, 2008
Plaintiff's Memorandum in Support of its Motion for Preliminary Injunction