Making civil rights litigation information and documents accessible, for free.
Docket Number
Key Dates
Filing Date
Settlement / Judgment Date
Terminating Date
Plaintiffs
Defendants
Case Details
Outcome
Issues
Document Details
Document Filing Date
Document Citations
Citation 1
Citation 2
Citation 3
2:12-cv-00428 | U.S. District Court for the Central District of California
Filed Date: Jan. 18, 2012
Case Ongoing
Complaint for Injunctive Relief Class Action
Jan. 18, 2012
First Amended Complaint for Injunctive Relief Class Action
April 3, 2012
Order Granting Plaintiffs' Motion for Class Certification and Denying Defendant's Motion to Dismiss
June 7, 2012
Plaintiffs' Notice of Filing of Report Concerning Violence in Los Angeles County Jails, and Supporting Declarations and Exhibits; Additional Declarations of Civilian Witnesses and Current Former Inmaes
Sept. 28, 2012
Protective Order
Feb. 22, 2013
2:90-cv-00520 | U.S. District Court for the Eastern District of California
Filed Date: April 23, 1990
Findings and Recommendations (Order)
None
Oct. 22, 1991
Order
Oct. 24, 1991
Nov. 14, 1991
Findings and Recommendation
Coleman v. Wilson
June 6, 1994
Sept. 13, 1995
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
5:13-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
4:94-cv-02307 | U.S. District Court for the Northern District of California
Filed Date: June 29, 1994
Complaint
June 29, 1994
Statement of Stipulated Facts (for Settlement Purposes Only)
Armstrong v. Davis
May 1, 1996
Order Denying Defendants' Motion for Summary Judgment
Armstrong v. Wilson
Sept. 20, 1996
Remedial Order, Injunction, and Certification of Interlocutory Appeal Pursuant to 28 U.S.C. 1292(b)
Appellate Opinion
Aug. 27, 1997
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
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
No Court
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-01196 | U.S. District Court for the Eastern District of California
Filed Date: May 21, 2008
Closed Date: 2016
Complaint for Violation of Civil Rights and Demand for Jury Trial
May 21, 2008
Order [Granting Request to Proceed In Forma Pauperis]
May 26, 2009
Plaintiff's First Amended Complaint for Violation of Civil Rights and Demand for Jury Trial
June 7, 2010
Order on Motions
Aug. 6, 2010
Sept. 28, 2010
3:73-cv-01422 | U.S. District Court for the Northern District of California
Filed Date: Aug. 15, 1973
Closed Date: Feb. 13, 1997
Findings of Fact, Conclusions of Law and Judgment
Wright v. Enomoto
Sept. 30, 1976
Memo Decision
Enomoto v. Wright
Supreme Court of the United States
Feb. 21, 1978
Wright v. Rushen
Feb. 12, 1981
Findings of Fact and Conclusions of Law on Granting Preliminary Injunction
Toussaint v. Rushen
Jan. 14, 1983
Toussaint v. Yockey
Jan. 5, 1984
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
Motion and Notice for Preliminary Injunction
June 30, 2008
Memo in Support of Motion for Preliminary Injunction
First Amended Complaint
June 10, 2010