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
5:18-cv-07677 | U.S. District Court for the Northern District of California
Filed Date: Dec. 21, 2018
Case Ongoing
Civil Complaint for Declaratory and Injunctive Relief
Babu v. County of Alameda
Dec. 21, 2018
Order Granting Joint Motion for Class Certification
Jan. 21, 2020
Docket [PACER]
Aug. 3, 2020
First Amended Civil Complaint for Declaratory and Injunctive Relief
Babu v. Ahern
Aug. 17, 2020
Plaintiffs' Unopposed Motion for Preliminary Approval of Consent Decree
Aug. 26, 2021
2:90-cv-00520 | U.S. District Court for the Eastern District of California
Filed Date: April 23, 1990
Findings and Recommendations (Order)
None
Oct. 22, 1991
Order
Oct. 24, 1991
Nov. 14, 1991
Findings and Recommendation
Coleman v. Wilson
June 6, 1994
Sept. 13, 1995
4:01-cv-01351 | U.S. District Court for the Northern District of California
Filed Date: April 5, 2001
Stipulated Order Re Quality of Patient Care and Staffing
Plata vs. Schwarzenegger
Sept. 17, 2004
Brief of Coleman Appellees
Schwarzenegger v. Plata and Coleman
Supreme Court of the United States
Oct. 4, 2006
Prison Overcrowding State of Emergency Proclamation
Plata v. Schwarzenegger; Coleman v. Schwarzenegger
No Court
Brief Of Amicus Curiae Californians United for a Responsible Budget in Support of The Plaintiffs’ Motion to Convene a Three Judge Panel to Limit Prison Population
Plata v. Schwarzenegger
June 12, 2007
Order Granting Plaintiffs’ Motion to Convene Three-Judge Court
July 23, 2007
4:17-cv-03107 | U.S. District Court for the District of Nebraska
Filed Date: Aug. 15, 2017
Closed Date: Dec. 1, 2020
Class Action Complaint for Injunctive and Declaratory Relief
Aug. 15, 2017
Memorandum and Order
Jan. 16, 2018
Motion for Class Certification
Feb. 19, 2019
Expert Declaration of Eldon Vail in Support of Plaintiffs' Class Cert Motion
Expert Declaration of Margo Schlanger in Support of Plaintiffs' Class Cert Motion
5:13-cv-02354 | U.S. District Court for the Northern District of California
Filed Date: March 23, 2013
Civil Class Action Complaint [For Declaratory and Injunctive Relief]
May 23, 2013
Stipulation and [Proposed] Order
Jan. 14, 2014
Second Amended Civil Class Action Complaint [For Declaratory And Injunctive Relief]
April 11, 2014
NOTICE OF MOTION AND MOTION OF DEFENDANTS COUNTY OF MONTEREY AND MONTEREY COUNTY SHERIFF’S OFFICE TO DISMISS PLAINTIFFS, ROBERT YANCEY, RICHARD MURPHY, DENNIS GUYOT, GLENDA HUNTER, MARTHA GOMEZ, WESLEY MILLER, JEFFREY NICHOLS, SARAB SARABI, and ALBER
April 25, 2014
DEFENDANT CALIFORNIA FORENSIC MEDICAL GROUP, INC.’S MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS PLAINTIFFS’ SECOND AMENDED COMPLAINT
May 2, 2014
4:94-cv-02307 | U.S. District Court for the Northern District of California
Filed Date: June 29, 1994
Complaint
June 29, 1994
Statement of Stipulated Facts (for Settlement Purposes Only)
Armstrong v. Davis
May 1, 1996
Order Denying Defendants' Motion for Summary Judgment
Armstrong v. Wilson
Sept. 20, 1996
Remedial Order, Injunction, and Certification of Interlocutory Appeal Pursuant to 28 U.S.C. 1292(b)
Appellate Opinion
U. S. Court of Appeals for the Ninth Circuit
Aug. 27, 1997
1:15-cv-01650 | U.S. District Court for the Eastern District of California
Filed Date: Oct. 29, 2015
Complaint for Declaratory and Injunctive Relief Under the Civil Rights Act, 42 U.S.C. § 1983 and Damages
Prison Legal News v. County of Tulare
Oct. 29, 2015
Order Denying in Part and Granting in Part Plaintiff's Motion for Preliminary Injunction
Dec. 16, 2015
Stipulation and [Proposed] Consent Decree
July 1, 2016
Stipulation and Consent Decree
July 5, 2016
Feb. 18, 2020
5:16-cv-06594 | U.S. District Court for the Northern District of California
Filed Date: Nov. 14, 2016
Complaint for Injunctive and Declaratory
Nov. 14, 2016
Feb. 6, 2018
Final Consent Decree
Nov. 13, 2018
Order Granting Motion for Preliminary Approval of Class Settlement and Notice to the Class
Dec. 7, 2018
CLASS ACTION [PROPOSED] CONSENT DECREE
Jan. 14, 2019
2:11-cv-00907 | U.S. District Court for the Eastern District of California
Filed Date: April 5, 2011
Closed Date: Aug. 8, 2012
Complaint for Declaratory and Injunctive Relief under the Civil Rights Act, 42 U.S.C. §1983 and Damages [Jury Trial Demanded]
PLN v. County of Sacramento
April 5, 2011
Stipulated Protective Order
Aug. 23, 2011
Reporter's Transcript: Motion for Preliminary Injunction
March 7, 2012
Order Granting Plaintiff's Motion for Preliminary Injunction
March 8, 2012
Press Release
PLN v. Sacramento
2:16-cv-07932 | U.S. District Court for the Central District of California
Filed Date: Oct. 25, 2016
Oct. 25, 2016
Order Dismissing Complaint Without Prejudice as to Defendants Beck and Feuer Pursuant to Joint Stipulation of All Named Parties
Dec. 15, 2016
Jan. 27, 2017
Order GRANTING Plaintiff Peter Arellano’s Motion for Preliminary Injunction
Youth Justice Coalition v. The City of Los Angeles
Sept. 7, 2017
Order Granting Plaintiff Peter Arellano’s Motion for Preliminary Injunction
Youth Justice Coalition v. City of LA