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
8:87-cv-00369 | U.S. District Court for the Middle District of Florida
Filed Date: March 11, 1987
Closed Date: 2010
Complaint
Johnson v. Insley
March 11, 1987
Amended Complaint
Dec. 14, 1987
Third Amended Complaint
Dec. 14, 1988
Consent Decree between Plaintiffs and Defendants
Johnson & U.S. v. Florida
June 9, 1989
Memorandum re: Proposal of CRIPA Investigation of .....and G. Pierce Wood Memorial Hospital, Arcadia, Florida
March 23, 1995
1:91-cv-00137 | U.S. District Court for the District of Hawaii
Filed Date: March 3, 1991
Closed Date: 2006
Notice Letter re: CRIPA Investigation of Hawaii State Hospital, Kaneohe and Honolulu, Hawaii
United States v. Hawaii
Nov. 6, 1989
Findings Letter re: Hawaii State Hospital, Kaneohe and Honolulu, Hawaii, 42 U.S.C. Section 1997b (a)(1)
March 1, 1990
March 7, 1991
Order Holding Defendants in Contempt
Jan. 10, 1995
Order Adopting and Approving Eleventh Report and Recommendation
March 24, 2006
3:76-cv-04423 | U.S. District Court for the District of Massachusetts
Filed Date: Dec. 15, 1976
Closed Date: 1992
Brewster v. Dukakis
July 12, 1977
Final Consent Decree
Dec. 6, 1978
Findings and Order
March 19, 1981
Memorandum
Aug. 19, 1981
Memorandum and Order
Nov. 16, 1981
Civ.A. CV-89-088 | Maine state trial court
Filed Date: Feb. 27, 1989
Order After Trial on Defendant's Notice of Substantial Compliance
Bates v. Duby
May 23, 2003
Opinion [Remanding to Superior Court]
Dec. 17, 2004
Overview of the “AMHI Consent Decree"
Jan. 1, 2009
Settlement Agreement
1:96-cv-00284 | U.S. District Court for the Eastern District of Virginia
Filed Date: March 4, 1996
Closed Date: 1999
Findings Letter re: Eastern State Hospital and Hancock Geriatric Center, Williamsburg
U.S. v. Virginia
May 6, 1994
Correspondence
Feb. 5, 1995
Feb. 8, 1995
March 5, 1996
United States v. Virginia
July 18, 1996
3:94-cv-01706 | U.S. District Court for the District of Connecticut
Filed Date: Oct. 4, 1994
Closed Date: March 13, 2019
Messier v. Southbury Training School
Oct. 6, 1994
Motion for Class Certification
March 16, 1995
Ruling on Motion to Dismiss by Defendants Southbury Training School, Toni Richardson & Thomas Howley
Feb. 8, 1996
Ruling on Motion to Intervene
Ruling on Motion to Dismiss by Defendants DPHAS and DSS
Sept. 4, 1996
2:89-cv-00529 | U.S. District Court for the District of Connecticut
Filed Date: Aug. 15, 1989
Closed Date: 1993
Ruling on Motions to Dismiss
Mihalcik v. Lensink
March 9, 1990
Docket
Oct. 26, 2005
3:86-cv-00252 | U.S. District Court for the District of Connecticut
Filed Date: July 25, 1986
Closed Date: 2009
Notice Letter re: CRIPA Investigation of Southbury Training School
U.S. v. Connecticut
May 1, 1984
July 16, 1986
Consent Decree
Dec. 22, 1986
Motion for Modification of Consent Decree
July 31, 1987
Stipulation
April 24, 1990
1:76-cv-00293 | U.S. District Court for the District of District of Columbia
Filed Date: Feb. 23, 1976
Closed Date: 2017
Evans v. Washington
Feb. 23, 1976
Final Judgment and Order
June 14, 1978
Order (Denying Plaintiffs' Petition for Immediate Enforcement of Permanent Injunction)
Evans v. Barry
Nov. 28, 1990
Order (Denying Petitioner's Writ of Mandamus)
In re United States, Petitioner
Feb. 11, 1991
Order (Affirming the Judgment of the District Court)
Evans v. Kelly
Nov. 16, 1992
1:72-cv-00469 | U.S. District Court for the District of Massachusetts
Filed Date: July 14, 1972
Closed Date: 2013
Opinion
Ricci v. Okin
April 21, 1982
Order and Memorandum
Ricci v. Callahan
Dec. 12, 1983
Oct. 9, 1986
Memorandum in Response to Defendants' Request for Clarification
Jan. 22, 1992
June 24, 1992