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
2:15-cv-05903 | U.S. District Court for the Central District of California
Filed Date: Aug. 5, 2015
Notice Letter re: CRIPA Investigation of Los Angeles County Jail
CRIPA Investigation, Los Angeles County (CA)
June 6, 1996
USDOJ Agreement with LA County Jail
Aug. 1, 1996
Memorandum re: Findings Letter re: Los Angeles County Jail
Aug. 14, 1997
Findings Letter re: CRIPA Investigation of Mental Health Services in the Los Angeles County Jail
Sept. 5, 1997
Memorandum of Agreement Between the United States and Los Angeles County, California Regarding Mental Health Services at the Los Angeles County Jail
Dec. 19, 2002
6:95-cv-00024 | U.S. District Court for the District of New Mexico
Filed Date: Jan. 10, 1995
Complaint Class Action
McClendon v. City of Albuquerque
Jan. 10, 1995
Order
Aug. 23, 1995
Settlement Agreement
Sept. 7, 1995
Amended Complaint in Intervention for Declaratory and Injunctive Relief
Nov. 22, 1995
Opinion
April 2, 1996
1:75-cv-01029 | U.S. District Court for the Eastern District of New York
Filed Date: June 27, 1975
Closed Date: 1988
Reported Opinion
Woe v. Mathews
Jan. 16, 1976
Memorandum Decision
Woe v. Califano
Jan. 23, 1978
Foe v. Cuomo
March 16, 1983
Woe v. Cuomo
Feb. 22, 1984
Oct. 29, 1984
2:78-cv-00653 | U.S. District Court for the District of Connecticut
Filed Date: Dec. 6, 1978
Closed Date: 1998
Ruling on Motion for Preliminary Injunction and Recommended Ruling on Motion to Join Third-Party Defendant
Conn. ARC v. Thorne
Feb. 12, 1993
July 25, 1994
Jan. 9, 1995
Oct. 6, 1995
Docket [NARA]
June 12, 1996
1:81-cv-00877 | U.S. District Court for the Northern District of Georgia
Filed Date: May 11, 1981
Closed Date: 1993
S.H. v. Edwards
Nov. 28, 1988
Denial of Rehearing En Banc
Jan. 9, 1989
June 19, 1989
July 31, 1989
Sept. 28, 1989
3:78-00157 | U.S. District Court for the Western District of Kentucky
Filed Date: May 16, 1977
Closed Date: 1983
Amended Complaint
Kentucky ARC v. Conn
June 6, 1977
Judgment
March 21, 1980
Original Docket
Sept. 16, 1980
April 6, 1982
Bruington v. Conn
Nov. 29, 1982
1:85-00227 | U.S. District Court for the District of Maryland
Filed Date: Jan. 17, 1985
Closed Date: 1992
Findings Letter re: CRIPA Investigation of Rosewood Center, Owings Mills, Maryland
U.S. v. Maryland
Feb. 19, 1982
Complaint
Jan. 17, 1985
Settlement Agreement Between the United States of America and the State of Maryland Regarding the Rosewood Center, Owings Mills, Maryland
Consent Decree
1:74-cv-00181 | U.S. District Court for the District of Maryland
Filed Date: Feb. 21, 1974
Closed Date: 1977
United States' First Interrogatories from U.S. v. Solomon
U.S. v. Solomon
June 2, 1974
US v. Solomon
July 8, 1976
Brief for the United States
Dec. 1, 1976
Brief of Defendants-Appellees
Dec. 29, 1976
Brief for the Comonwealth of Pennsylvania and the State of Connecticut as Amici Curiae
Dec. 30, 1976
1:75-cv-00080 | U.S. District Court for the District of Maine
Filed Date: July 3, 1975
Wuori v. Bruns
July 3, 1975
Docket
Wuori v. Zitnay
Consent Judgment
July 4, 1980
Memorandum of Opinion and Order of the Court
Wuori v. Concannon
Aug. 6, 1982
88-61424 | Michigan state trial court
Filed Date: April 27, 1988
First Amended Complaint
Kope v. Watkins
April 27, 1988
June 8, 1993