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
1:77-cv-00727 | U.S. District Court for the District of Rhode Island
Filed Date: Dec. 9, 1977
Closed Date: 1994
Complaint
Iasimone v. Garrahy
Dec. 9, 1977
Interim Consent Decree
April 6, 1979
Order and Stipulation
April 30, 1982
Floor Amendment to 85--H 6395, As Amended: An Act to Provide Authority to Issue Bonds and Notes to Finances the 1985 Special Capital Development Program
Jan. 1, 1985
Ladd Center Monitoring Committee - Meeting of Advocate Parties and State Parties
Iasimone v. Garray
June 21, 1985
1:07-cv-00470 | U.S. District Court for the District of New Mexico
Filed Date: May 14, 2007
Closed Date: Oct. 17, 2011
CRIPA Investigation of Fort Bayard Medical Center, Bayard, New Mexico
DOJ CRIPA Investigation of Fort Bayard Medical Center, Bayard, New Mexico
May 1, 2006
U.S. v. State of New Mexico
May 14, 2007
Settlement Agreement
May 17, 2007
Order Entering Joint Motion and Stipulation for Partial Dismissal of Settlement Agreement
USA v. State of New Mexico
Feb. 5, 2008
Joint Motion to Accept Corrective Action Plan As Order of the Court
USA v. State of Mexico
Aug. 4, 2009
2:06-cv-02667 | U.S. District Court for the Central District of California
Filed Date: May 2, 2006
Closed Date: 2013
RE: Investigation of Metropolitan State Hospital, Norwalk, California
DOJ CRIPA Investigation of Metropolitan State Hospital, Norwalk, California
May 13, 2003
Re: Metropolitan State Hospital, Norwalk, California
Feb. 19, 2004
Re: Napa State Hospital, Napa, California
DOJ CRIPA Investigation of Napa State Hospital, Napa, California
June 27, 2005
Consent Judgment
U.S. v. California
May 2, 2006
Re: Atascadero State Hospital, Atascadero, California
1:05-cv-10446 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 13, 2005
Closed Date: 2014
Complaint Part 2
M.K.B. v. Eggleston
Dec. 13, 2005
Memorandum of Law in Support of Plaintiffs' Motion for Preliminary Injunction and Class Certification
City Defendant's Memorandum of Law in Opposition to Plaintiffs' Motion for A Preliminary Injunction and Class Certification
Jan. 30, 2006
State Defendants' Memorandum of Law in Opposition to Motion for Preliminary Injunction And Class Certification
2:07-cv-04036 | U.S. District Court for the Western District of Missouri
Filed Date: Feb. 15, 2007
Closed Date: Oct. 15, 2008
Julia M. v. Scott
Feb. 15, 2007
Order [Re: Class Certification]
Julia M. ex rel. J.W.M. v. Scott
June 25, 2007
Order [Re: Preliminary Injunction]
July 9, 2007
Release and Settlement Agreement
Feb. 8, 2008
Order
March 11, 2008
1:02-cv-01686 | U.S. District Court for the Northern District of Georgia
Filed Date: June 19, 2002
Opinion
Kenny A. v. Perdue
Aug. 13, 2003
First Amended Complaint
Kenny A. v. Barnes
Aug. 20, 2003
Feb. 8, 2005
Consent Decree (State)
July 5, 2005
Consent Decree (Fulton County)
Feb. 13, 2006
4:77-cv-00242 | U.S. District Court for the Western District of Missouri
Filed Date: March 25, 1977
Closed Date: Feb. 1, 2006
Amended Complaint
G.L. v. Stangler
Oct. 26, 1979
Memorandum (Regarding Stipulation)
G.I. v. Zumwalt
March 21, 1983
Memorandum and Orders Directing Further Proceedings
Feb. 20, 1990
Dec. 14, 1994
Amended Modified Consent Decree
Jan. 30, 2001
3:00-cv-00445 | U.S. District Court for the Middle District of Tennessee
Filed Date: May 10, 2000
Closed Date: Feb. 25, 2019
Complaint - Class Action - for Declaratory and Injunctive Relief
Brian A. v. Sundquist
May 10, 2000
Oct. 26, 2000
July 27, 2001
Plaintiff's Motion for Contempt of Consent Decree and Further Remedial Relief
Nov. 20, 2003
Monitoring Report
Brian A. v. Bredesen
Jan. 19, 2007
1:98-cv-08877 | U.S. District Court for the Southern District of New York
Filed Date: Dec. 16, 1998
Closed Date: July 22, 2011
Memorandum and Order [Denying Motion to Videotape Proceedings]
Reynolds v. Giuliani
Jan. 7, 1999
Memorandum and Order [Denying Defendants' Motion in Limine]
Jan. 21, 1999
Memorandum and Order [Granting Injunction in Part]
Jan. 26, 1999
Memorandum and Order [Modifying Injunction]
May 24, 1999
Memorandum and Order [Granting Motion for Class Certification]
July 21, 2000
2:08-cv-00421 | U.S. District Court for the Southern District of Ohio
Filed Date: May 2, 2008
Closed Date: 2011
Plaintiffs' Motion for Temporary Restraining Order
Parents League for Effective Autism Servs. v. Jones-Kelley
May 2, 2008
Complaint for Injunctive and Declaratory Relief
Parents' League for Effective Autism Services v. Jones-Kelley
Protective Order (regarding confidential information)
May 14, 2008
Defendants' Joint Motion to Dismiss
May 19, 2008
Order on Joinder (plaintiffs to amend complaint adding defendant CMS)
June 20, 2008