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
2:90-cv-00520 | U.S. District Court for the Eastern District of California
Filed Date: April 23, 1990
Case Ongoing
Findings and Recommendations (Order)
Coleman v. Wilson
Oct. 22, 1991
Order Certifying the Class
Oct. 24, 1991
Class Certification Order
Nov. 14, 1991
Findings and Recommendation
June 6, 1994
Order
Sept. 13, 1995
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)
No Court
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
4:09-cv-05796 | U.S. District Court for the Northern District of California
Filed Date: Dec. 9, 2009
Closed Date: March 11, 2024
Civil Rights Complaint for Damages, Injunctive, and Declaratory Relief
Ashker v. Schwarzenegger
Aug. 11, 2005
Order Granting in Part Defendants' Motion to Dismiss and Denying it in Part and Denying in Part Plaintiffs' Motion to Amend Complaint
June 14, 2007
Order Granting, In Part, Defendants' Motion for Summary Judgment and Denying Plaintiffs' Cross Motion for Summary Judgment and Plaintiffs' Motion for Preliminary Injunction
March 25, 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
5:13-cv-00444 | U.S. District Court for the Central District of California
Filed Date: May 8, 2013
Class Action Complaint for Injunctive and Declaratory Relief
March 8, 2013
Riverside Prisoners Sue over Dangerous Jail Conditions
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
4:94-cv-02307 | U.S. District Court for the Northern District of California
Filed Date: June 29, 1994
Complaint
June 29, 1994
Armstrong v. Wilson
Jan. 13, 1995
Class Action Amended Complaint
Nov. 8, 1995
Order Denying Defendant Nielsen's Motion to Dismiss
Jan. 11, 1996
Statement of Stipulated Facts (for Settlement Purposes Only)
Armstrong v. Davis
May 1, 1996
4:01-cv-01351 | U.S. District Court for the Northern District of California
Filed Date: Aug. 20, 2001
Complaint Class Action
Plata v. Davis
April 5, 2001
First Amended Complaint Class Action
Aug. 1, 2001
Stipulation for Injunctive Relief
June 13, 2002
Order Adopting Class Action Stipulation as Fair, Reasonable and Adequate
June 20, 2002
Reported Opinion
U.S. Court of Appeals for the Ninth Circuit
May 27, 2003
5:16-cv-06594 | U.S. District Court for the Northern District of California
Filed Date: Nov. 14, 2016
Complaint for Injunctive and Declaratory
Nov. 14, 2016
Order Granting Joint Motion for Class Certification
Feb. 6, 2018
Final Consent Decree
Nov. 13, 2018
Order Granting Motion for Preliminary Approval of Class Settlement and Notice to the Class
Dec. 7, 2018
CLASS ACTION [PROPOSED] CONSENT DECREE
Jan. 14, 2019
2:08-cv-03515 | U.S. District Court for the Central District of California
Filed Date: May 29, 2008
Complaint for Declaratory and Injunctive Relief
May 29, 2008
Class Action Motion
June 9, 2008
Memo in Support of Motion for Preliminary Injunction
June 30, 2008
Motion and Notice for Preliminary Injunction
First Amended Complaint
June 10, 2010
5:14-cv-05481 | U.S. District Court for the Northern District of California
Filed Date: Dec. 16, 2014
Closed Date: April 29, 2019
Complaint for Damages
Dec. 16, 2014
Joint Case Management Statement and [Proposed] Order
April 21, 2015
Order Granting in Part and Denying in Part Plaintiffs' Motion to Exclude Duplicative and Inadmissible Expert Testimony; and Referring Rule 26 Disclosure Issues to Magistrate Judge Susan Van Keulen for Disposition
May 3, 2017
Report and Recommendation to Grant in Part and Deny in Part Plaintiffs' Motion to Exclude Non-Retained Experts
May 10, 2017
Order Adopting Magistrate Judge's Report and Recommendation to Grant in Part and Deny in Part Plaintiff's Motion to Exclude Non-Retained Experts
June 6, 2017
5:13-cv-02354 | U.S. District Court for the Northern District of California
Filed Date: March 23, 2013
Civil Class Action Complaint [For Declaratory and Injunctive Relief]
May 23, 2013
Stipulation and [Proposed] Order
Jan. 14, 2014
Second Amended Civil Class Action Complaint [For Declaratory And Injunctive Relief]
April 11, 2014
NOTICE OF MOTION AND MOTION OF DEFENDANTS COUNTY OF MONTEREY AND MONTEREY COUNTY SHERIFF’S OFFICE TO DISMISS PLAINTIFFS, ROBERT YANCEY, RICHARD MURPHY, DENNIS GUYOT, GLENDA HUNTER, MARTHA GOMEZ, WESLEY MILLER, JEFFREY NICHOLS, SARAB SARABI, and ALBER
April 25, 2014
DEFENDANT CALIFORNIA FORENSIC MEDICAL GROUP, INC.’S MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION TO DISMISS PLAINTIFFS’ SECOND AMENDED COMPLAINT
May 2, 2014