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
3:75-cv-00031 | U.S. District Court for the Western District of Kentucky
Filed Date: Jan. 30, 1975
Closed Date: 2000
Findings of Fact and Conclusions of Law
Tate v. Kassulke
March 4, 1976
Opinion
Tate v. Frey
June 1, 1984
Findings of Fact, Conclusions of Law and and Memorandum Opinion
Oct. 16, 1987
Docket [PACER]
Dec. 4, 2000
72-cv-07148 | U.S. District Court for the Western District of Kentucky
Filed Date: Jan. 7, 1972
Closed Date: April 25, 1972
Baker v. Hamilton
April 25, 1972
3:77-00332 | U.S. District Court for the Western District of Kentucky
Filed Date: July 20, 1977
Memorandum and Order
Fluhr v. Roberts
Oct. 20, 1978
Memorandum
Jan. 17, 1979
NA | No Court
Re: Daviess County Detention Center (Findings Letter)
In re: DOJ Investigation of Daviess County (KY) under CRIPA
April 10, 1998
3:91-cv-00144 | U.S. District Court for the Western District of Kentucky
Filed Date: March 7, 1991
Closed Date: 2001
Rader v. Jefferson County, Kentucky
July 19, 1994
Luce v. Jefferson County, Kentucky
Cooper v. Jefferson County, Kentucky
Bell v. Jefferson County, Kentucky
Rogers v. Jefferson County, Kentucky
2:91-cv-00187 | U.S. District Court for the Eastern District of Kentucky
Filed Date: Nov. 21, 1991
Closed Date: 1999
Amended Civil Rights Complaint for Declaratory, Injunctive, and other Equitable Relief (Class Action
Doe v. Younger
May 1, 1992
Memorandum Opinion
Aug. 24, 1992
Order
Doe v. Kentucky
Oct. 21, 1992
Findings of Fact, Conclusions of Law, and Order
July 26, 1996
Amended Judgment
3:83-00208 | U.S. District Court for the Western District of Kentucky
Filed Date: March 2, 1983
Civil Rights Complaint for Declaratory, Injunctive, and other Equitable Relief and Damages
Horn v. Oldham Co.
March 3, 1983
Consent Decree
Horn v. Oldham Co
Jan. 11, 1985
3:95-cv-00757 | U.S. District Court for the Western District of Kentucky
Filed Date: Nov. 13, 1995
Notice Letter re: CRIPA Investigation of Green River Boys Camp, Rice-Audobon Treatment Center, and Central Kentucky Treatment Center.
U.S. v. Kentucky
Feb. 9, 1995
Notice Letter re: CRIPA Investigation of Johnson-Breckenridge Treatment Center, Kouisville, Kentucky
May 1, 1995
Findings Letter re: CRIPA Investigation of Owensboro Treatment Center, Green River Boys Camp, Johnson-Breckinridge Treatment Center, Rice-Audobon Treatment Center, and Central Kentucky Treatment Center
July 27, 1995
Complaint for Injunctive Relief
Nov. 13, 1995
Dec. 4, 1995
3:78-00157 | U.S. District Court for the Western District of Kentucky
Filed Date: May 16, 1977
Closed Date: 1983
Amended Complaint
Kentucky ARC v. Conn
June 6, 1977
Judgment
March 21, 1980
Original Docket
Sept. 16, 1980
April 6, 1982
Memorandum Decision
Bruington v. Conn
Nov. 29, 1982
3:80-00545 | U.S. District Court for the Western District of Kentucky
Filed Date: Oct. 31, 1980
Canterino v. Wilson
March 26, 1982
July 26, 1982
Feb. 10, 1983
Canterino v. Barber
May 24, 1983
Sept. 15, 1986