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
1:19-cv-06558 | U.S. District Court for the Eastern District of New York
Filed Date: Nov. 20, 2019
Case Ongoing
Class Action Complaint: Jury Trial Demanded
Steele-Warrick v. Microgenics Corporation
Nov. 20, 2019
Docket [PACER]
April 29, 2020
Order
March 22, 2021
Third Amended Class Action Complaint
March 30, 2022
Opinion
April 26, 2023
902997-23 | New York state supreme court
Filed Date: April 5, 2023
Decision and Order
Sept. 11, 2023
Decision Order
Fields v. Martuscello
June 20, 2024
Docket
New York state trial court
1:00-cv-12455 | U.S. District Court for the District of Massachusetts
Filed Date: Dec. 12, 2000
Closed Date: Oct. 14, 2022
Complaint and Demand for Jury Trial
Kosilek v. Department of Corr
Nov. 17, 2000
Stipulation of Dismissal
June 1, 2005
Stipulation of Dismissal, With Prejudice, Without Costs and With All Rights of Appeal Waived Only with Regard to All Claims Asserted Against the Defendants
July 1, 2005
Second Amended Complaint
April 16, 2010
Memorandum and Order on Eighth Amendment Claim
Sept. 4, 2012
1:20-cv-01332 | U.S. District Court for the Eastern District of New York
Filed Date: March 12, 2020
Complaint
March 12, 2020
Amended Complaint
June 1, 2020
Memorandum & Order
Sept. 9, 2020
Oct. 9, 2020
Stipulation of Settlement and Order
Jan. 19, 2022
6:84-00379 | U.S. District Court for the Northern District of New York
Filed Date: March 19, 1984
Memorandum-Decision and Order
Nov. 8, 1984
Reported Opinion
U.S. Court of Appeals for the Second Circuit
Feb. 5, 1985
6:21-cv-06557 | U.S. District Court for the Western District of New York
Filed Date: Aug. 30, 2021
Aug. 30, 2021
Sept. 7, 2021
1:20-cv-00361 | U.S. District Court for the Western District of New York
Filed Date: March 25, 2020
Emergency Petition for Writ of Habeas Corpus Pursuant to 28 U.S.C. § 2241 and Complaint for Injunctive Relief
March 25, 2020
March 26, 2020
Motion for Temporary Restraining Order
Memorandum of Law
Decision & Order
April 2, 2020
9:90-cv-00252 | U.S. District Court for the Northern District of New York
Filed Date: March 6, 1990
Closed Date: 2009
May 31, 1990
Feb. 7, 1991
Nov. 30, 1992
Settlement Agreement
Inmates of New York v. Cuomo, et al.
Aug. 24, 2007
Order Approving Settlement Agreement and Granting Dismissal
9:15-cv-01205 | U.S. District Court for the Northern District of New York
Filed Date: Oct. 7, 2015
Closed Date: May 6, 2016
Oct. 7, 2015
Stipulation and Order of Discontinuance Pursuant to Rule 41(a)
U.S. District Court for the Eastern District of New York
May 6, 2016
1:02-cv-04002 | U.S. District Court for the Southern District of New York
Filed Date: May 28, 2002
Closed Date: Aug. 8, 2017
Disability Advocates, Inc. v. New York State Office of Mental Health
May 28, 2002
Report of Plaintiffs' Expert, Dr. Terry Kupers, MD (PART II; PART I PRECEDES THIS)
Disability Advocates Inc. v. New York State Office of Mental Health
Report of Plaintiff’s Expert Steve J. Martin
Report of Plaintiffs' Expert, Dr. Terry Kupers, MD (PART I; PART II FOLLOWS)
Private Settlement Agreement
Disability Advocates v. New York State Office of Mental Health
April 25, 2007