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
No Court
Re: United States’ Investigation of Maine’s Behavioral Health System for Children Under Title II of the Americans with Disabilities Act
June 22, 2022
1:06-cv-00086 | U.S. District Court for the District of Maine
Filed Date: July 28, 2006
Closed Date: Dec. 31, 2009
Complaint
United States Of America V. State Of Maine
July 28, 2006
Consent Decree, Judgment, and Order
Aug. 1, 2006
Joint Motion to Amend Consent Decree and Incorporated Memorandum
Oct. 26, 2006
Amended Decree
Oct. 27, 2006
Joint Motion Requesting Entry of Proposed Supplemental Consent Decree, Judgment, and Order
March 22, 2007
Letter of Findings
United States’ Investigation of Maine’s Behavioral Health System for Children Under Title II of the Americans with Disabilities Act
1:19-cv-00100 | U.S. District Court for the District of Maine
Filed Date: March 6, 2019
Closed Date: Oct. 15, 2021
Complaint for Declaratory and Injunctive Relief
Center for Reproductive Rights v. U.S. Department of Health and Human Services
March 6, 2019
Decision and Order on Motion for Preliminary Injunction
July 3, 2019
Decision and Order on Motion to Amend Order
The Family Planning Association of Maine v. United States Department of Health and Human Services
Aug. 9, 2019
Amended Complaint for Declaratory and Injunctive Relief
Nov. 22, 2019
Decision and Order
June 9, 2020
PORSC-CV-2015-527 | Maine state trial court
Filed Date: Nov. 24, 2015
Closed Date: Jan. 14, 2020
Nov. 24, 2015
Decision and Judgment
Oct. 24, 2017
Trial Court Docket
Dec. 8, 2017
Order of Dismissal
Maine state supreme court
Jan. 14, 2020
2:17-cv-00366 | U.S. District Court for the District of Maine
Filed Date: Sept. 20, 2017
Closed Date: June 12, 2019
Jenkins v. Almy
Sept. 20, 2017
Joint Response to June 3, 2019 Order to Show Cause and Stipulation of Dismissal
June 12, 2019
CV-22-54 | Maine state trial court
Filed Date: March 1, 2022
Case Ongoing
Plaintiffs' Motion for Class Certification and Incorporated Memorandum of Law
March 1, 2022
Class Action Complaint for Injunctive and Declaratory Relief
1:20-cv-00272 | U.S. District Court for the District of Maine
Filed Date: July 31, 2020
Closed Date: Aug. 10, 2020
Plaintiff's Emergency Motion for Injunctive Relief and Request for Expedited Hearing
July 31, 2020
Complaint for Injunctive, Declaratory, and Other Relief
Status Report
Aug. 10, 2020
Notice of Dismissal Pursuant to F.R.C.P 41(a)(1)
Docket [PACER]
1:20-cv-00248 | U.S. District Court for the District of Maine
Filed Date: July 15, 2020
July 15, 2020
First Amended Complaint for Declaratory and Injunctive Relief
Sept. 8, 2020
Nov. 19, 2020
Settlement and Release Agreement
May 21, 2021
1:19-cv-00081 | U.S. District Court for the District of Maine
Filed Date: Feb. 1, 2019
Civil Rights Action 42 U.S.C § 1983 Request for Declaratory and Injunctive Relief
Feb. 21, 2019
Amended Complaint
June 26, 2019
Sept. 2, 2021