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
1:95-cv-10533 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 13, 1995
Closed Date: Aug. 6, 2018
Complaint for Declaratory and Injunctive Relief, Class Action
Marisol A. v. Giuliani
Dec. 13, 1995
Memorandum and Order
March 1, 1996
Opinion
June 18, 1996
July 26, 1996
Aug. 12, 1996
1:98-cv-03386 | U.S. District Court for the Eastern District of New York
Filed Date: May 5, 1998
Closed Date: Sept. 27, 2016
Monaco v. Stone
March 12, 1999
Dec. 20, 2002
Monaco v. Carpinello
July 22, 2004
April 25, 2005
Memorandum Opinion and Order
June 1, 2006
3:70-cv-00388 | U.S. District Court for the Northern District of Ohio
Filed Date: Dec. 17, 1970
Reported Opinion
Jones v. Wittenberg
Feb. 17, 1971
July 9, 1971
Jones v. Metzger
March 4, 1972
Memorandum
April 30, 1973
Dec. 17, 1976
2:70-cv-03195 | U.S. District Court for the Middle District of Alabama
Filed Date: Oct. 23, 1970
Closed Date: 2003
Order
Wyatt v. Stickney
March 12, 1971
Dec. 10, 1971
Order and Decree
April 13, 1972
Wyatt v. Aderholt
Nov. 8, 1974
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
1:84-cv-00411 | U.S. District Court for the Southern District of Indiana
Filed Date: March 16, 1984
Closed Date: 1984
Motion to Adopt Consent Decree and Settlement Agreement as Incorporated Therein
U.S. v. Indiana
March 16, 1984
Decree
April 6, 1984
Docket
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
2:80-02828 | U.S. District Court for the District of New Jersey
Filed Date: Aug. 26, 1980
Goodwin v. Shapiro
Aug. 2, 1982
3:90-cv-02641 | U.S. District Court for the Northern District of California
Filed Date: Sept. 13, 1990
Closed Date: 1995
Memorandum re: Napa State Hospital Proposed S. 10 Investigation
U.S. v. California
June 25, 1985
Findings letter re: Investigation of Napa State Hospital, Imola, California
July 17, 1985
Complaint (Civil Rights)
Sept. 13, 1990
Consent Decree
United States of America v. State of California
Sept. 17, 1990
Statement of Non-Opposition
June 2, 1995