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-03333 | U.S. District Court for the Eastern District of Pennsylvania
Filed Date: June 12, 2015
Closed Date: Oct. 18, 2022
Class Action Complaint
Salvatore Chimenti v. Pennsylvania Department of Corrections
June 12, 2015
Memorandum [Motion to Dismiss]
March 21, 2016
First Amended Complaint
Feb. 3, 2017
Memorandum
Aug. 8, 2017
May 24, 2018
1:25-cv-11075 | U.S. District Court for the District of Massachusetts
Filed Date: April 23, 2025
Case Ongoing
April 23, 2025
2:12-cv-00601 | U.S. District Court for the District of Arizona
Filed Date: March 22, 2012
Lawsuit Charges Arizona Prison Officials with Failing to Provide Adequate Health Care, Inhumane Use of Solitary Confinement
Parsons v. Ryan
No Court
March 6, 2012
Class Action Complaint for Injunctive and Declaratory Relief
March 22, 2012
Order [Denying Motion to Dismiss]
Oct. 10, 2012
Declaration of Craig Haney, Ph.D., J.D.
Nov. 9, 2012
Order [Granting Class Certification]
March 5, 2013
1:18-cv-00001 | U.S. District Court for the District of Idaho
Filed Date: Jan. 3, 2018
Closed Date: Nov. 2, 2023
Complaint
Jan. 3, 2018
Order of Severance
Feb. 28, 2018
Memorandum Decision and Order
Jan. 17, 2019
Order on Defendants' Motion for Summary Judgment and Phase 1 Scheduling Order
Jan. 29, 2019
Second Amended Complaint and Supplemental Complaint
Sept. 25, 2019
2:19-cv-00262 | U.S. District Court for the Southern District of Texas
Filed Date: Sept. 11, 2019
United States of America v. Crow
July 31, 2019
Plaintiff's Third Amended Class Action Complaint
Jan. 9, 2020
Order Staying Case Pending Settlement
Sept. 28, 2020
Exhibit 1 - Settlement Agreement
March 1, 2021
Order Granting Class Certification, Approving Class Notice, And Setting Date For Fairness Hearing
March 8, 2021
2:19-cv-00081 | U.S. District Court for the District of Vermont
Filed Date: May 21, 2019
Closed Date: 2023
Complaint-Class Action
May 21, 2019
Opinion and Order
March 30, 2020
West v. Smith
May 22, 2020
Amended Class Action Complaint
Nov. 10, 2020
Declaration of Kevin Costello
June 11, 2021
1:23-cv-01139 | U.S. District Court for the District of District of Columbia
Filed Date: April 24, 2023
Class Action Complaint for Declaratory and Injunctive Relief and Individual Claim for Damages
April 24, 2023
2:17-cv-02378 | U.S. District Court for the District of Nevada
Filed Date: Sept. 5, 2017
Closed Date: Aug. 25, 2023
July 2, 2018
Order
Feb. 28, 2020
Amicus Brief
U.S. Court of Appeals for the Ninth Circuit
Oct. 15, 2020
Dec. 6, 2021
2:02-cv-14331 | U.S. District Court for the Southern District of Florida
Filed Date: Dec. 6, 2002
Verified Complaint
Dec. 6, 2002
Motion for Preliminary Injunction with Incorporated Memorandum of Law
Defendants' Wexford Health Sources, Inc and David Rowe's Memorandum in Opposition to Plaintiff's Motion for Preliminary Injunction and Motion for a Prompt Hearing
Jan. 15, 2003
Plaintiff's Reply Memorandum in Opposition to Defendants' Responses to Plaintiff's Motion for a Preliminary Injunction
Feb. 18, 2003
Report and Recommendation on Defendant Moore's Motion to Dismiss Verified Complaint and Defendants Wexford Health Sources, Inc's and David Rowe's Motion to Dismiss Plaintiff's Verified Complaint
March 4, 2003
4:18-cv-00361 | U.S. District Court for the Middle District of Pennsylvania
Filed Date: Jan. 19, 2018
Pennsylvania state trial court
Feb. 13, 2018
Notice of Removal
Report and Recommendation
Dec. 28, 2018
Feb. 7, 2019
Amended Complaint
Feb. 19, 2019