Case: U.S. v. MICHIGAN

2:86-cv-73321 | U.S. District Court for the Eastern District of Michigan

Filed Date: Aug. 7, 1986

Clearinghouse coding in progress

Case Summary

People


Judge(s)

Woods, George E. (Michigan)

Attorney for Defendant

Harsh, Edith C. (Michigan)

Judge(s)

Woods, George E. (Michigan)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document

2:86-cv-73321

Docket

USA v. Michigan

April 17, 1996

April 17, 1996

Docket

Docket

Last updated March 19, 2024, 3:03 a.m.

ECF Number Description Date Link Date / Link

ATTORNEY added for State of Michigan, MI Dept of Mental He, Hubert A Carbone, Walter Brown, James J Blanchard, C Patrick Babcock − Edith C. Harsh (CD) (Entered: 05/24/1989)

May 24, 1989

May 24, 1989

36

MICHIGAN DEPARTMENT of Mental Health Northville Regional Psychiatric Hospital Progress Report VIII of 8/7/89. (lp) (Entered: 08/14/1989)

Aug. 14, 1989

Aug. 14, 1989

37

Michigan Department of Mental Health Ypsilanti Regional Psychiatric Hospital Progress Report of 7/26/89. (lp) (Entered: 08/14/1989)

Aug. 14, 1989

Aug. 14, 1989

38

PROOF of mailing of report [37−1], report [36−1] (lp) (Entered: 08/14/1989)

Aug. 14, 1989

Aug. 14, 1989

39

PROGRESS report IX of the Michigan Department of Mental Health − Ypsilanti Regional Psychaitric Hospital. (lp) (Entered: 02/20/1990)

Feb. 20, 1990

Feb. 20, 1990

40

PROGRESS report IX of the Michigan Department of Mental Health − Northville Regional Psychiatric Hospital, February 7, l990. (lp) (Entered: 02/20/1990)

Feb. 20, 1990

Feb. 20, 1990

41

PROOF of mailing of pleadings 39 and 40. (lp) (Entered: 02/20/1990)

Feb. 20, 1990

Feb. 20, 1990

42

MOTION and brief by plaintiff for approval of stipulation with attachments. (lp) (Entered: 01/16/1991)

Jan. 15, 1991

Jan. 15, 1991

43

STIPULATION and order by Judge George E. Woods granting motion for approval of stipulation by USA [42−1] accepting the revised plan of compliance. (lt) (Entered: 01/22/1991)

Jan. 18, 1991

Jan. 18, 1991

44

STIPULATION and order by Judge George E. Woods, that the consent decree entered on 8/7/86 insofar as it relates to Ypsilanti Regional Psychiatric Hospital be and hereby is discharged, jurisdiction is terminated, the injunctions dissolved and the case closed and dimissed with prejudice (MM) (Entered: 01/22/1992)

Jan. 9, 1992

Jan. 9, 1992

45

PROOF of mailing of order of dismissal (MM) (Entered: 01/22/1992)

Jan. 21, 1992

Jan. 21, 1992

46

NOTICE by MI St of filing Northville Regional Psychiatric Hospital Consent Decree Progress Report XIII with proof of mailing (MM) (Entered: 02/13/1992)

Feb. 12, 1992

Feb. 12, 1992

47

PROGRESS report XIII of Northville Regional Psychiatric Hospital (MM) (Entered: 02/13/1992)

Feb. 12, 1992

Feb. 12, 1992

48

REPORT − Northville Regional Psyuchiatric Hospital Progress Report XIV (MM) (Entered: 08/20/1992)

Aug. 19, 1992

Aug. 19, 1992

49

FIFTEENTH quarterly progress and compliance report by Northville Regional Psychiatric Hospital (narrative and attachments 1−26) with proof of mailing (MM) (Entered: 03/12/1993)

March 11, 1993

March 11, 1993

50

SIXTEENTH progress and compliance report by Northville Regional Psychiatric Hospital (MM) (Entered: 08/17/1993)

Aug. 17, 1993

Aug. 17, 1993

51

PROOF of mailing of report #50 (MM) (Entered: 08/17/1993)

Aug. 17, 1993

Aug. 17, 1993

52

SEVENTEENTH progress and compliance report by Northville Regional Psychiatric Hospital (narrative and attachments 1−18) with proof of mailing (MM) (Entered: 03/16/1994)

March 15, 1994

March 15, 1994

53

PROOF of mailing by MI Dept Mental Hlth of Northville Regional Psychiatric Hospital progress report XVII (MM) (Entered: 03/23/1994)

March 22, 1994

March 22, 1994

54

MOTION by USA to require defendants to comply with the consent decree by producting the report of Dr. Ronald Liberman with brief, attachments and proof of mailing. (LS) (Entered: 10/12/1994)

Oct. 6, 1994

Oct. 6, 1994

55

ORDER by Judge George E. Woods, referring motion to require defendants to comply with the consent decree by producting the report of Dr. Ronald Liberman by USA [54−1] to Magistrate Judge Paul J. Komives , for hearing and determination (RH) (Entered: 10/14/1994)

Oct. 13, 1994

Oct. 13, 1994

SCHEDULE: by Magistrate Judge Paul J. Komives hearing on motion to require defendants to comply with the consent decree by producting the report of Dr. Ronald Liberman by USA [54−1] set for 10:00 10/31/94 (kd) (Entered: 10/25/1994)

Oct. 25, 1994

Oct. 25, 1994

57

NOTICE of hearing on motion to require defendants to comply with the consent decree by producting the report of Dr. Ronald Liberman by USA [54−1] (mc) (Entered: 10/26/1994)

Oct. 25, 1994

Oct. 25, 1994

58

REPLY by plaintiff USA to response to motion to require defendants to comply with the consent decree by producting the report of Dr. Ronald Liberman by USA [54−1] with proof of mailing. (mc) (Entered: 10/26/1994)

Oct. 25, 1994

Oct. 25, 1994

MOTION hearing held on motion to require defendants to comply with the consent decree by producting the report of Dr. Ronald Liberman by USA [54−1] − disposition: UNDER ADVISEMENT − Magistrate Judge Paul J. Komives − Court Reporter: PK−94−186 (kd) (Entered: 10/28/1994)

Oct. 27, 1994

Oct. 27, 1994

59

ORDER by Magistrate Judge Paul J. Komives denying motion to require defendants to comply with the consent decree by producting the report of Dr. Ronald Liberman by USA [54−1] with proof of mailing (kg) (Entered: 11/29/1994)

Nov. 23, 1994

Nov. 23, 1994

60

EXPARTE motion by defendant to file excess pages with brief and proof of mailing (RH) (Entered: 03/07/1995)

March 2, 1995

March 2, 1995

61

MOTION by defendants' to dissolve injunction, discharge judgment, terminate jurisdiction anbd close and dismiss with prejudice with brief, exhibits A−S (RH) (Entered: 03/07/1995)

March 2, 1995

March 2, 1995

SCHEDULE: by Judge George E. Woods deadline for response to motion to dissolve injunction, discharge judgment, terminate jurisdiction anbd close and dismiss with prejudice by defendants [61−1] set for 3/24/95 (rh) (Entered: 03/07/1995)

March 7, 1995

March 7, 1995

62

ORDER by Judge George E. Woods, setting deadline for response/reply to motion to dissolve injunction, discharge judgment, terminate jurisdiction anbd close and dismiss prejudice by defendants [61−1] (RH) (Entered: 03/08/1995)

March 7, 1995

March 7, 1995

64

UNOPPOSED MOTION by plaintiff USA to file memorandum in excess of 20 pages (lg) (Entered: 05/03/1995)

April 28, 1995

April 28, 1995

63

MEMORANDUM OF LAW by plaintiff USA in opposition to motion to dissolve injunction, discharge judgment, terminate jurisdiction and close and dismiss with prejudice by defendants [61−1] with attachments (lg) (Entered: 05/03/1995)

May 1, 1995

May 1, 1995

65

JOINT motion by plaintiff, defendant for evidentiary hearing upon pliantiff's objections to defendants' motion to dissolve consent decree with brief and proof of mailing (kg) (Entered: 05/10/1995)

May 8, 1995

May 8, 1995

66

ORDER by Judge George E. Woods granting motion for evidentiary hearing upon pliantiff's objections to defendants' motion to dissolve consent decree by defendants, plaintiff [65−1] (lg) (Entered: 05/26/1995)

May 25, 1995

May 25, 1995

68

NOTICE by plaintiff USA of change of address for Mark Masling and Timothy Payne , with proof of mailing (RH) (Entered: 06/06/1995)

June 1, 1995

June 1, 1995

67

MOTION by defendants' to limit th escope of proceedings to those issues actually raised by plaintiff in objection to defendants' motion to terminate the consent decree , with brief and proof of mailing (RH) (Entered: 06/05/1995)

June 2, 1995

June 2, 1995

69

ATTACHMENT "A" to defendants' brief in support of motion to limit the scope of proceedings and to terminate consent decree (RH) (Entered: 06/13/1995)

June 9, 1995

June 9, 1995

70

RESPONSE by plaintiff to motion to limit th escope of proceedings to those issues actually raised by plaintiff in objection to defendants' motion to terminate the consent decree by defendants [67−1] with exhibit A, and proof of mailing. (PP) (Entered: 06/19/1995)

June 15, 1995

June 15, 1995

71

STIPULATION and order by Judge George E. Woods, stating the objectives that defendants shall accomplish (see order) (lg) (Entered: 07/21/1995)

July 19, 1995

July 19, 1995

72

STIPULATED plan by defendants with proof of mailing. (LS) (Entered: 08/04/1995)

Aug. 2, 1995

Aug. 2, 1995

73

NOTICE by plaintiff USA of compliance with court's order of 7/19/95 with proof of mailing. (mc) (Entered: 01/22/1996)

Jan. 19, 1996

Jan. 19, 1996

74

LETTER by defendants withdrawing motion to limit the scope of proceedings to those issues actually raised by plaintiff in objection to defendants' motion to terminate the consent decree by defendants [67−1] (LS) (Entered: 04/03/1996)

April 2, 1996

April 2, 1996

75

STIPULATION and order by Judge George E. Woods that case is dismissed with prejudice, and proof of mailing. (PP) (Entered: 04/12/1996)

April 11, 1996

April 11, 1996

76

PROOF of mailing of true order of dismissal (lg) (Entered: 04/18/1996)

April 17, 1996

April 17, 1996

Case Details

State / Territory: Michigan

Case Type(s):

Mental Health (Facility)

Key Dates

Filing Date: Aug. 7, 1986

Plaintiffs

Attorney Organizations:

U.S. Dept. of Justice Civil Rights Division

Case Details

Causes of Action:

Civil Rights of Institutionalized Persons Act (CRIPA), 42 U.S.C. § 1997 et seq.

Available Documents:

Trial Court Docket