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
813431/2021E | New York state supreme court
Filed Date: Oct. 4, 2021
Memorandum of Law in Support of Article 78 Mandamus to Compel Petition and Motion for Class Certification
Agnew v. New York City Department of Correction
Oct. 4, 2021
Verified Petition - Mandamus to Compel
Order to Show Cause
Oct. 7, 2021
Memorandum of Law in Support of Respondent's Verified Answer to the Verified Petition
Oct. 29, 2021
Reply Memorandum of Law in Support of Article 78 Mandamus to Compel Petition and Motion for Class Certification
Nov. 5, 2021
1:11-cv-05845 | U.S. District Court for the Southern District of New York
Filed Date: Aug. 18, 2011
Complaint
Nunez v. City of New York
Aug. 18, 2011
Amended Complaint
May 24, 2012
Second Amended Complaint [Jury Trial Demanded]
Aug. 30, 2012
Stipulation and Order [Granting Class Certification]
Jan. 7, 2013
Memorandum and Order [Scope of Discovery]
May 17, 2013
1519-85 | District of Columbia state trial court
Filed Date: March 1, 1985
Jerry M. v. District of Columbia
March 1, 1985
Jan. 15, 1986
Motion to Amend the Complaint and Incorporated Memorandum of points and Authorities
April 1, 1986
Consent Decree
July 24, 1986
Opinion [Finding District in Contempt; Limiting Consent Decree]
District of Columbia v. Jerry M.
Feb. 12, 1990
86E-0018-G1 | Massachusetts state trial court
Filed Date: 1986
Settlement Agreement
Behavior Research Institute v. Leonard
Dec. 12, 1985
Findings in Support of Preliminary Injunctive Relief
June 4, 1986
Order
Behavior Research Institute Inc. et. Ali v. Leonard
Jan. 7, 1987
Motion to Amend Settlement Agreement
Behavior Research Institute v. Director Office For Children
Oct. 24, 1988
In re: Motion to Amend Settlement Agreement
Dec. 29, 1988
3:00-cv-04599 | U.S. District Court for the Northern District of California
Filed Date: Dec. 17, 2000
Complaint for Damages
Allen v. City of Oakland
Dec. 7, 2000
Civil Cover Sheet
Docket
Higgs v. City of Oakland
March 14, 2003
A Message from Chief Richard L. Word
June 3, 2003
Settlement Agreement Re: Pattern And Practice Claims
Feb. 4, 2004
1:66-cv-01459 | U.S. District Court for the Northern District of Illinois
Filed Date: Aug. 9, 1966
Gautreaux v. Chicago Housing Authority
Aug. 9, 1966
MOTION OF CHICAGO HOUSING AUTHORITY, A CORPORATION, AND ALVIN E. ROSE, EXECUTIVE DIRECTOR, PURSUANT TO FEDERAL RULES OF CIVIL PROCEDURE, RULES 12 AND 56, TO DISMISS THE COMPLAINT OR, IN THE ALTERNATIVE, FOR SUMMARY JUDGMENT
Oct. 10, 1966
MEMORANDUM IN SUPPORT OF MOTION OF CHICAGO HOUSING AUTHORITY, A CORPORATION, AND ALVIN E. R O SE ~ EXECUTIVE DIRECTOR, PURSUANT TO FEDERAL RULES OF CIVIL PROCEDURE, RULES 12 AND 56, TO DISMISS THE COMPLAINT OR, IN THE ALTERNATIVE, FOR SUMMARY JUDGMENT
Oct. 14, 1966
BRIEF OF PLAINTIFFS IN OPPOSITION TO MOTION OF DEFENDANTS TO DISMISS THE COMPLAINT, OR, IN THE ALTERNATIVE, FOR SUMMARY JUDGMENT
Dec. 15, 1966
COUNTERAFFIDAVITS IN OPPOSITION TO MOTION OF DEFENDANTS TO DISMISS THE COMPLAINT, OR, IN THE ALTERNATIVE, FOR SUMMARY JUDGMENT
01:66-cv-01460 | U.S. District Court for the Northern District of Illinois
Closed Date: Aug. 26, 1997
Motion
Gautreaux v. Weaver
Dec. 21, 1966
Memorandum and Affidavits in support of Defendant's Motion to Dismiss.
Gautreaux v. HUD [Weaver, Romney, Hills, etc.]
Dec. 28, 1966
Supplemental Memorandum in Support of Defendant's Motion to Dismiss
Feb. 3, 1967
Second Supplemental Memorandum of Defendant in Support of his Pending Motion to Dismiss
April 24, 1967
Plaintiffs' Brief in Opposition to HUD Motion to Dismiss and Affidavit.
May 9, 1967
4:01-cv-01351 | U.S. District Court for the Northern District of California
Filed Date: Aug. 20, 2001
Complaint Class Action
Plata v. Davis
April 5, 2001
First Amended Complaint Class Action
Aug. 1, 2001
Stipulation for Injunctive Relief
June 13, 2002
Order Adopting Class Action Stipulation as Fair, Reasonable and Adequate
June 20, 2002
Reported Opinion
May 27, 2003
1:89-cv-01754 | U.S. District Court for the District of District of Columbia
Filed Date: June 20, 1989
Complaint for Injunctive Relief
LaShawn A. v. Barry
June 20, 1989
Memorandum Opinion
LaShawn v. Dixon
April 18, 1991
Opinion
LaShawn v. Kelly
April 16, 1993
Modified Final Order
LaShawn A. v. Dixon
Nov. 18, 1993
Lashawn v. Kelly
May 22, 1995
71-173217-CZ | Michigan state trial court
Filed Date: Jan. 1, 1971
Wayne County Jail Inmates v. Wayne County Board of Supervisors
Jan. 1, 1971
[Press Statement]
Wayne County Jail Inmates v. Wayne County Sheriff
Jan. 25, 1971
[Nora Ware Testimony]
Wayne County Jail Inmates v. Wayne County Board of Commissioners
Feb. 25, 1971
[David Ambrose Testimony]
[Lucia Young Testimony]
March 1, 1971