Making civil rights litigation information and documents accessible, for free.
Docket Number
Key Dates
Filing Date
Settlement / Judgment Date
Terminating Date
Plaintiffs
Defendants
Case Details
Outcome
Issues
Document Details
Document Filing Date
Document Citations
Citation 1
Citation 2
Citation 3
22-000044-MM | Michigan state trial court
Filed Date: April 7, 2022
Case Ongoing
Verfied Complaint
April 7, 2022
Opinion and Order
May 17, 2022
1:07-cv-14644 | U.S. District Court for the Eastern District of Michigan
Filed Date: Oct. 30, 2007
Prisoner Civil Rights Complaint
Oct. 30, 2007
First Amended Complaint
June 10, 2008
MDOC Defendants' Motion for Summary Judgment
Sept. 12, 2008
Plaintiff's Brief in Opposition to MDOC Defendants' Motion for Summary Judgment
Oct. 17, 2008
Defendants Pramstaller, Naylor, Pandya, Clark, and Neighbor's Reply to Plaintiff's Response to Defendants' Motion for Summary Judgment
Oct. 27, 2008
2:09-cv-10504 | U.S. District Court for the Eastern District of Michigan
Filed Date: Feb. 10, 2009
Closed Date: 2010
Complaint
Feb. 10, 2009
Plaintiff's Brief in Support of Motion for Preliminary Injunction
Feb. 19, 2009
Docket [PACER]
June 8, 2009
Stipulation and Order of Dismissal
April 30, 2010
2:09-cv-12471 | U.S. District Court for the Eastern District of Michigan
Filed Date: June 23, 2009
Closed Date: 2012
Defendant Dr. Parker & SecureCare, Inc.'s Motion to Dismiss
Dec. 9, 2009
Plaintiff's Brief in Response to Defendants Parker and SecureCare's Motion to Dismiss
Jan. 29, 2010
Order Denying Without Prejudice Defendants Dr. Parker and SecureCare, Inc.'s Motion to Dismiss
April 12, 2010
Second Amended Complaint
Jan. 19, 2012
Docket
Nov. 28, 2012
2:05-cv-71318 | U.S. District Court for the Eastern District of Michigan
Filed Date: April 5, 2005
Closed Date: 2008
Class Action Complaint
Foster-Bey v. Rubitschun
April 5, 2005
Order Granting in Part and Denying in Part Plaintiffs' Motion to Proceed In Forma Pauperis Pursuant to 28 U.S.C. § 1915(g)
April 19, 2005
Order Granting in Part and Denying in Part Defendants' Motion to Dismiss
Aug. 18, 2005
Order Dismissing Claims Against the Defendants in their Individual Capacities and Amending the Case Caption
Sept. 28, 2005
Order Granting Class Certification
Oct. 26, 2005
2:03-cv-75106 | U.S. District Court for the Eastern District of Michigan
Filed Date: Dec. 24, 2003
Closed Date: 2009
COMPLAINT AND JURY DEMAND
Dec. 17, 2003
DEFENDANT CORRECTIONAL MEDICAL SERVICES, INC. 'S MOTION TO DISMISS
Feb. 24, 2004
PLAINTIFF'S BRIEF IN OPPOSITION TO DEFENDANT CMS'S MOTION TO DISMISS
March 17, 2004
REPORT AND RECOMMENDATION REGARDING DEFENDANT CMS'S MOTION TO DISMISS (Doc. Ent. 8) and PLAINTIFF'S MOTION TO COMPEL (Doc. Ent. 20)
Aug. 9, 2004
ORDER ADOPTING, IN PART AND WITH MODIFICATION, MAGISTRATE JUDGE'S REPORT AND RECOMMENDATION OF AUGUST 9, 2004, AND DISMISSING PLAINTIFF'S COMPLAINT AS TO DEFENDANT CMS, IN ITS ENTIRETY, WITH PREJUDICE
Sept. 22, 2004
2:12-cv-11194 | U.S. District Court for the Eastern District of Michigan
Filed Date: March 6, 2012
Closed Date: 2018
March 16, 2012
Exhibits to Complaint
Amended Motion to Dismiss and Defendants Amended Brief in Support of Motion to Dismiss
April 24, 2012
Exhibits to Plaintiff's Brief Opposing Defendants' Motion to Dismiss
May 25, 2012
Plaintiff's Brief Opposing Defendants' Motion to Dismiss
12-00907 | Michigan state trial court
Filed Date: Aug. 16, 2012
Closed Date: 2016
Settlement Agreement
Allen, et al., v. Heyns
Feb. 22, 2012
Aug. 15, 2012
Defendants Daniel Heyns, Thomas Combs, and Richard Snyder's Summary Disposition Motion
Oct. 30, 2012
PLAINTIFFS’ BRIEF IN OPPOSITION TO DEFENDANTS’ MOTION FOR SUMMARY DISPOSITION
Jan. 4, 2013
Order
Feb. 1, 2013