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
1:79-cv-01662 | U.S. District Court for the Northern District of Illinois
Filed Date: April 25, 1979
Closed Date: 1998
Opinion
David B. v. DeVito
July 11, 1980
Sept. 4, 1980
Memorandum Opinion and Order
David B. v. Patla
Sept. 27, 1996
David B. v. McDonald
Aug. 5, 1997
Dec. 3, 1997
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
916401 | California state supreme court
Filed Date: March 1, 1990
Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate
Coffelt v. Dept. of Developmental Serv
Feb. 27, 1990
Settlement Agreement
July 1, 1993
Memorandum re: Coffelt Implementation Update No.6 (Supported Life Conference Edition)
Oct. 7, 1996
Coffelt Implementation Update No. 7
April 15, 1997
8:97-cv-00219 | U.S. District Court for the Central District of California
Filed Date: March 20, 1997
Closed Date: 2005
Correspondence Re: Dr. Cable
Richard S. v. Dept. of Developmental Services of California
Jan. 1, 1996
Proposed Order
March 20, 1997
Declaration of Frederick Herzig, M.D. in Support of Plaintiffs' Application for Temporary Restraining Order and Preliminary Injunction
Declaration of David J. Strauss, Ph.D., FASA, in Support of Plaintiffs' Application for Temporary Restraining Order and Preliminary Injunction
Declaration of William Cable, M.D. in Support of Plaintiffs' Application for Temporary Restraining Order and Preliminary Injunction
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
2:78-cv-00653 | U.S. District Court for the District of Connecticut
Filed Date: Dec. 6, 1978
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
Memorandum Decision
Jan. 9, 1995
Oct. 6, 1995
Docket [NARA]
June 12, 1996
2:90-cv-00097 | U.S. District Court for the District of Connecticut
Filed Date: Feb. 8, 1990
Closed Date: 2002
Ruling on Pending Motions
Conn. Traumatic Brain Injury Assoc. v. Hogan
April 4, 1995
Notes
July 25, 1995
Stipulation and Order
Fourth Amended Complaint
July 28, 1995
Docket [PACER]
Feb. 27, 2003
3:94-cv-01706 | U.S. District Court for the District of Connecticut
Filed Date: Oct. 4, 1994
Closed Date: March 13, 2019
Complaint
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
March 5, 1996
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
Dec. 22, 1986
Motion for Modification of Consent Decree
July 31, 1987
Stipulation
April 24, 1990