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
25-04924 | U.S. Court of Appeals for Veterans Claims
Filed Date: June 9, 2025
Petition for Extraordinary Relief
Petitioner v. Collins
June 9, 2025
Case Is Ongoing
3:24-cv-01900 | U.S. District Court for the District of Connecticut
Filed Date: Dec. 2, 2024
Complaint
Francisco Javier Zavala Martinez v. Manzana, LLC
Dec. 2, 2024
3:16-cv-00724 | U.S. District Court for the District of Connecticut
Filed Date: May 13, 2016
Closed Date: March 21, 2017
Petition (General Status § 9-63)
Miller v. Dunkerton
April 27, 2016
Notice of Removal
May 13, 2016
Memorandum in Support of Motion to Remand
June 10, 2016
Motion to Remand
Defendant Thomas Dunkerton's Opposition to Plaintiff's Motion for Remand
July 15, 2016
3:20-cv-00467 | U.S. District Court for the District of Connecticut
Filed Date: April 4, 2020
Closed Date: April 29, 2021
Verified Complaint
Libertarian Party of Connecticut v. Merrill
April 4, 2020
Motion for Temporary Restraining Order
Intervenor's Complaint for Emergency Declaratory and Injunctive Relief
May 4, 2020
Memorandum in Support of Motion to Intervene as Plaintiffs by Independent Party and Michael Telesca
May 11, 2020
Motion to Intervene as Plaintiffs by Independent Party and Michael Telesca
3:25-cv-00644 | U.S. District Court for the District of Connecticut
Filed Date: April 24, 2025
Du v. United States Department of Homeland Security
April 24, 2025
Order Preserving Jurisdiction
Plaintiffs’ Emergency Motion for Class Certification and Appointment of Class Counsel
Temporary Restraining Order Granted
2:83-cv-00366 | U.S. District Court for the District of Connecticut
Filed Date: May 9, 1983
West v. Manson
May 9, 1983
Ruling on Application for Attorneys' Fees and Costs
July 12, 2001
Docket (PACER)
March 4, 2008
Defendants' Motion to Immediately Terminate Prospective Injunctive Relief
March 31, 2017
Referral to Magistrate Judge
April 10, 2017
3:20-cv-00534 | U.S. District Court for the District of Connecticut
Filed Date: April 20, 2020
Closed Date: April 23, 2021
Class Action Complaint For Declaratory and Injunctive Relief and Petition For Writs Of Habeas Corpus
McPherson v. Lamont
April 20, 2020
Plaintiffs-Petitioners' Motion For Temporary Restraining Order
April 27, 2020
Respondents' Motion To Dismiss Exhibits J - P
May 1, 2020
Respondents' Motion To Dismiss Exhibits A - D
Respondents' Motion To Dismiss Exhibit E
3:19-cv-00575 | U.S. District Court for the District of Connecticut
Filed Date: April 17, 2019
Clark v. Cook
April 17, 2019
Answer, Affirmative Defenses, and Jury Demand
Oct. 1, 2019
Notice of First Amended Complaint
July 15, 2021
First Amended Complaint
Clark v. Quiros
July 30, 2021
3:24-cv-01447 | U.S. District Court for the District of Connecticut
Filed Date: Sept. 10, 2024
Class Action Complaint
Gordon v. Aetna Life Insurance Company
Sept. 10, 2024
Dec. 3, 2024
3:22-cv-00380 | U.S. District Court for the District of Connecticut
Filed Date: March 14, 2022
Closed Date: Oct. 16, 2024
Beatty v. Lamont
March 14, 2022
Order Granting Motion to Dismiss
Beatty v. Tong
March 6, 2023
Second Amended Class Action Complaint
Beatty v. Gilman
April 20, 2023
Third Amended Class Action Complaint
July 9, 2024