Making civil rights litigation information and documents accessible, for free.
This is development
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
5:13-cv-00444 | U.S. District Court for the Central District of California
Filed Date: May 8, 2013
Case Ongoing
Class Action Complaint for Injunctive and Declaratory Relief
March 8, 2013
Riverside Prisoners Sue over Dangerous Jail Conditions
No Court
March 18, 2013
First Amended Class action Complaint for Injunctive and Declarative Relief
April 30, 2013
Second Amended Class Action Complaint for Injunctive and Declaratory Relief
Aug. 20, 2014
Order Granting Plaintiffs' Motion for Class Certification; Denying Defendant's Motion to Dismiss
Sept. 2, 2014
4:09-cv-05796 | U.S. District Court for the Northern District of California
Filed Date: Dec. 9, 2009
Complaint and Demand for Jury Trial
Dec. 9, 2009
Order Denying Applications to Proceed In Forma Pauperis, Screening Complaint Pursuant to 28 U.S.C. § 1915A and Dismissing Complaint with Leave to Amend
Feb. 16, 2010
Motion for Emergency Protective Order Prohibiting Retaliatory Acts and Return of Property
June 24, 2011
Plaintiff's Notice and Motion For An Order Compelling the Defendants to Answer Interrogatories and Produce Documents
Dec. 1, 2011
Opinion
March 13, 2012
1:11-cv-02961 | U.S. District Court for the Northern District of Illinois
Filed Date: May 4, 2011
Class Action Complaint
May 4, 2011
Memorandum Opinion and Order
Oct. 8, 2015
Aug. 2, 2016
Memorandum in Support of Joint Motion for Preliminary Approval of Class Settlement Agreement
April 23, 2018
Stipulation of Settlement
Holmes v. Baldwin
July 12, 2018
3:11-cv-00327 | U.S. District Court for the Southern District of Mississippi
Filed Date: June 1, 2011
Docket
U.S. v. Catahoula Parish, School Board
U.S. District Court for the Western District of Louisiana
Feb. 10, 1969
Complaint for Injunctive and Declaratory Relief
J.H. v. Hinds County, Mississippi
June 1, 2011
Amended Complaint for Injunctive and Declaratory Relief
J.H. v. Hinds
June 6, 2011
Order
July 25, 2011
Preliminary Injunction Order
Sept. 12, 2011
2:21-cv-15031 | U.S. District Court for the District of New Jersey
Filed Date: Aug. 10, 2021
Notice Regarding Investigation of Edna Mahan Correctional Facility for Women
DOJ CRIPA Investigation of Edna Mahan Correctional Facility for Women
April 13, 2020
Investigation of the Edna Mahan Correctional Facility for Women (Union Township, New Jersey)
Complaint
United States of America v. State of New Jersey
Aug. 10, 2021
Settlement Agreement
United States of America v. The State of New Jersey
Sept. 1, 2021
3:16-cv-00489 | U.S. District Court for the Southern District of Mississippi
Filed Date: June 23, 2016
Letter Regarding Investigation of the Hinds County Adult Detention Center
CRIPA Investigation of Hinds County Adult Detention Center
May 21, 2015
U.S. v. Hinds County
June 23, 2016
Joint Motion for Entry of Settlement Agreement
July 19, 2016
Settlement Agreement Between the United States of America and Hinds County, Mississippi Regarding the Hinds County Jail
United States of America v. Hinds County
1:94-cv-02541 | U.S. District Court for the District of Maryland
Filed Date: Sept. 14, 1994
1993 Revised Consolidated Decree
Duvall v. Glendening
July 9, 1993
Order Denying Motion for Reconsideration
Muldrow v. Glendening
July 19, 2001
Reported Opinion
U. S. Court of Appeals for the Fourth Circuit
Dec. 19, 2001
Temporary Restraining Order
Aug. 16, 2002
Consent Order
Aug. 23, 2002
1:21-cv-00428 | U.S. District Court for the District of Maryland
Filed Date: Feb. 20, 2021
Closed Date: April 28, 2021
Class Action Complaint for Declaratory and Injunctive Relief Under the Fifth/Fourteenth and Eighth Amendments to the U.S. Constitution and 42 U.S.C. § 1983, and Petition for Writs of Habeas Corpus Pursuant to 28 U.S.C. § 2241
Feb. 20, 2021
Memorandum in Support of Plaintiffs' Emergency Motion for Temporary Restraining Order and Preliminary Injunction
Feb. 22, 2021
Memorandum in Support of Motion for Class Certification
March 15, 2021
Agreement Between the Plaintiffs and Defendants
March 19, 2021
1:12-cv-07289 | U.S. District Court for the Northern District of Illinois
Filed Date: Sept. 12, 2012
Sept. 12, 2012
Order Certifying Class and Preliminarily Approving Proposed Consent Decree
Oct. 2, 2012
Consent Decree
Dec. 6, 2012
Joint Submission of Expert Reports
Sept. 23, 2013
Remedial Plan
R.J. v. Jones
April 7, 2014
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
March 6, 2012
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