Case: Lloyd v. Detroit City

2:04-cv-70922 | U.S. District Court for the Eastern District of Michigan

Filed Date: March 11, 2004

Closed Date: 2007

Clearinghouse coding complete

Case Summary

On March 11, 2004, the City of Detroit removed a state court lawsuit to the United States Court for the Eastern District of Michigan. The lawsuit was filed under 42 U.S.C. § 1983 against the City of Detroit and Wayne County, as well as the Detroit Psychiatric Institute. The plaintiff's estate, represented by the Innocence Project, asked the Court for compensatory and punitive damages, claiming that the defendants violated his First, Fourth, Fifth, Sixth, and Fourteenth Amendment, as well as th…

On March 11, 2004, the City of Detroit removed a state court lawsuit to the United States Court for the Eastern District of Michigan. The lawsuit was filed under 42 U.S.C. § 1983 against the City of Detroit and Wayne County, as well as the Detroit Psychiatric Institute. The plaintiff's estate, represented by the Innocence Project, asked the Court for compensatory and punitive damages, claiming that the defendants violated his First, Fourth, Fifth, Sixth, and Fourteenth Amendment, as well as the The Rehabilitation Act and also claimed violations of the state constitution. Specifically, the plaintiff's estate claimed that the plaintiff's wrongful conviction was the product of malicious police tactics that coerced a false confession from a mentally ill and hospitalized man.

In 1984, a 16-year-old girl named Michelle Jackson was found dead in a warehouse in Detroit. She had been sodomized and killed. Her death was part of a string of 47 rapes and disappearances between September 1983 and 1984. The plaintiff, a man declared legally mentally incompetent, had a habit of calling the police and offering to help them solve rapes and murders. When the police approached the plaintiff in 1984, officers convinced him that his confession would lure the real killer out into the open. The plaintiff confessed under this delusional belief, was convicted, sentenced to life in prison. He remained in prison for 17 years.

The plaintiff's appellate attorney, Robert Slameka, refused to communicate with the plaintiff. When the plaintiff filed a grievance against Mr. Slameka, he responded that the plaintiff's "claim of my wrongdoing is frivolous, just as his existence. Both should be terminated." The plaintiff was exonerated by DNA evidence in 2002.

The plaintiff filed this action alleging that the detectives concealed evidence in bad faith, that his trial and appellate attorneys were ineffective, and that the result was false imprisonment in violation of the Constitution. He also alleged that the Detroit Psychiatric Institute cooperated with the police in prolonging his hospitalization and coercing his confession.

The plaintiff died while the lawsuit was pending, in 2005. The plaintiff's estate filed an Amended Complaint on May 10, 2005.

On May 5, 2006, the parties settled the case. The Court (Judge Gerald Rosen) entered a Consent Judgment. The Consent Judgment required the City of Detroit to pay the plaintiff's estate 3.25 million dollars. In addition, there was a side agreement, provided as an exhibit to the Consent Judgment, under which the City agreed to make a good-faith effort to implement video recording by January 1, 2007, and to to submit bi-monthly reports on its progress to the Plaintiff's estate.

A Satisfaction of Judgment was entered on July 10, 2007, and the case was closed. We have no further information about the City's compliance with the Consent Judgment.

Summary Authors

Blase Kearney (6/26/2012)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4291055/parties/lloyd-v-detroit-city/


Judge(s)

Pepe, Steven D (Michigan)

Attorney for Plaintiff
Attorney for Defendant

Bredeweg, Matthew J. (Michigan)

Elder, Azzam E (Michigan)

Nelson, Margaret A. (Michigan)

Expert/Monitor/Master/Other

Brustin, Nick J. (New York)

show all people

Documents in the Clearinghouse

Document

2:04-cv-70922

Docket [PACER]

July 10, 2006

July 10, 2006

Docket
69

2:04-cv-70922

Amended Complaint

May 10, 2005

May 10, 2005

Complaint
110

2:04-cv-70922

Consent Judgment (including Exhibit A: Agreement concerning electronic recording of custodial interrogations by the Detroit Police Department)

Llyod v. City of Detroit

June 22, 2006

June 22, 2006

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4291055/lloyd-v-detroit-city/

Last updated Jan. 31, 2024, 3:07 a.m.

ECF Number Description Date Link Date / Link
1

NOTICE OF REMOVAL by Detroit City, William Hart, Coleman Young from Wayne County Circuit Court, case number 04-406524. Receipt No. 504348 (Attachments: # 1 Document Continuation)(LSel, ) (Entered: 03/23/2004)

2 Document Continuation

View on PACER

March 11, 2004

March 11, 2004

PACER
5

CERTIFICATE OF SERVICE by Detroit City re 1 Notice of Removal. (PPaul, ) (Entered: 04/09/2004)

March 16, 2004

March 16, 2004

PACER
2

NOTICE of Appearance, and joinder in removal by John P. Quinn on behalf of Thomas Degalan (PPaul, ) (Entered: 04/02/2004)

March 24, 2004

March 24, 2004

PACER
3

ANSWER to Complaint with Affirmative Defenses with Jury Demand by Detroit City, Richard Dungy, William Hart, Coleman Young.(PPaul, ) (Entered: 04/02/2004)

March 24, 2004

March 24, 2004

PACER
4

NOTICE of Appearance by James M. Surowiec, Azzam E. Elder on behalf of Wayne County and joinder in removal (DTyle, ) (Entered: 04/08/2004)

April 6, 2004

April 6, 2004

PACER
6

NOTICE by William Rice Jr. of joinder re 1 Notice of Removal (RHutc, ) (Entered: 04/17/2004)

April 6, 2004

April 6, 2004

PACER
7

APPEARANCE AND NOTICE by Kenneth Day of joinder re 1 Notice of Removal (RHutc, ) (Entered: 04/17/2004)

April 6, 2004

April 6, 2004

PACER
8

ANSWER to Complaint with Affirmative Defenses, with Jury Demand by Thomas Degalan.(RHutc, ) (Entered: 04/20/2004)

April 8, 2004

April 8, 2004

PACER
9

STIPULATION AND ORDER for extension of time to file answer and affirmative defenses. Signed by Judge Gerald E Rosen. (RHutc, ) (Entered: 04/21/2004)

April 8, 2004

April 8, 2004

PACER
14

ANSWER to Complaint by Wayne County.(RHutc, ) (Entered: 04/24/2004)

April 15, 2004

April 15, 2004

PACER
15

NOTICE of Appearance by Azzam Elder, Samuel Nouhan and James Surowiec on behalf of Wayne County (RHutc, ) (Entered: 04/26/2004)

April 15, 2004

April 15, 2004

PACER
16

CERTIFICATE OF SERVICE by Wayne County re 14 Answer to Complaint, 15 Notice of Appearance. (RHutc, ) (Entered: 04/26/2004)

April 15, 2004

April 15, 2004

PACER
10

NOTICE of Appearance by Margaret A. Nelson on behalf of Detroit Psychiatric Institute (RHutc, ) (Entered: 04/23/2004)

April 16, 2004

April 16, 2004

PACER
11

NOTICE by Detroit Psychiatric Institute of concurrence re 1 Notice of Removal. (RHutc, ) (Entered: 04/23/2004)

April 16, 2004

April 16, 2004

PACER
12

NOTICE of Appearance by John P. Quinn on behalf of Sylvia Milliner (RHutc, ) (Entered: 04/24/2004)

April 20, 2004

April 20, 2004

PACER
13

NOTICE of Appearance by John P. Quinn on behalf of Richard Dungy (RHutc, ) (Entered: 04/24/2004)

April 20, 2004

April 20, 2004

PACER
17

MOTION to Dismiss for failure to state a claim and on ground of qualified immunity by Kenneth Day. (RHutc, ) (Entered: 04/28/2004)

April 22, 2004

April 22, 2004

PACER
18

ANSWER to Complaint with Affirmative Defenses with Jury Demand by William Rice Jr.(RHutc, ) (Entered: 04/28/2004)

April 22, 2004

April 22, 2004

PACER
19

NOTICE of Appearance and Joinder in 1 Removal by John P. Quinn on behalf of Robert L. Dean (JGilb, ) (Entered: 04/29/2004)

April 22, 2004

April 22, 2004

PACER
20

MOTION to Dismiss by Sylvia Milliner. (JGilb, ) (Entered: 04/29/2004)

April 23, 2004

April 23, 2004

PACER
21

MOTION to Dismiss by Richard Dungy. (JGilb, ) (Entered: 04/29/2004)

April 23, 2004

April 23, 2004

PACER
22

MOTION to Dismiss by Robert L. Dean. (JGilb, ) (Entered: 04/29/2004)

April 23, 2004

April 23, 2004

PACER
23

ANSWER to Complaint with Affirmative Defenses by Detroit Psychiatric Institute.(JGilb, ) (Entered: 05/13/2004)

May 10, 2004

May 10, 2004

PACER
24

STIPULATION AND ORDER re: MOTIONS to Dismiss 17, 20, 21, 22 : Plaintiff's Responses due by 5/21/2004 and defendants' Replies due by 6/11/2004. Signed by Judge Gerald E Rosen. (JGilb, ) (Entered: 05/14/2004)

May 12, 2004

May 12, 2004

PACER
25

ATTORNEY APPEARANCE: Margaret A. Nelson appearing on behalf of Barbara Bacon (JGilb, ) (Entered: 05/24/2004)

May 20, 2004

May 20, 2004

PACER
26

RESPONSE to Motions to Dismiss 17, 20, 21, 22 filed by Eddie Joe Lloyd. (JGilb, ) (Entered: 05/25/2004)

May 21, 2004

May 21, 2004

PACER
27

ANSWER to Complaint by Barbara Bacon.(JGilb, ) (Entered: 05/28/2004)

May 26, 2004

May 26, 2004

PACER
28

AFFIRMATIVE DEFENSES by Barbara Bacon (JGilb, ) (Entered: 05/28/2004)

May 26, 2004

May 26, 2004

PACER
29

NOTICE of Concurrence in 1 Notice of Removal filed by William Hart, Coleman Young, Detroit City by Barbara Bacon (JGilb, ) (Entered: 05/28/2004)

May 26, 2004

May 26, 2004

PACER
30

CERTIFICATE OF SERVICE by Barbara Bacon re 27 Answer to Complaint, 28 Affirmative Defenses, 29 Notice of Joinder. (JGilb, ) (Entered: 05/28/2004)

May 26, 2004

May 26, 2004

PACER
31

NOTICE of Appearance and Joinder in 1 Notice of Removal by Gilbert R. Hill (JGilb, ) (Entered: 06/02/2004)

May 28, 2004

May 28, 2004

PACER
32

STIPULATED ORDER of Voluntary Dismissal of State Tort Claims against Certain Defenants - Signed by Honorable Gerald E Rosen. (JGilb, ) (Entered: 06/07/2004)

June 3, 2004

June 3, 2004

PACER
33

REPLY to Response re 20 MOTION to Dismiss filed by Sylvia Milliner. (MOre, ) (Entered: 06/10/2004)

June 8, 2004

June 8, 2004

PACER
34

REPLY to Response re 17 MOTION to Dismiss filed by Kenneth Day. (MOre, ) (Entered: 06/10/2004)

June 8, 2004

June 8, 2004

PACER
35

REPLY to Response re 21 MOTION to Dismiss, 22 MOTION to Dismiss filed by Robert L. Dean, Richard Dungy. (MOre, ) (Entered: 06/10/2004)

June 8, 2004

June 8, 2004

PACER
36

MOTION to Dismiss by Gilbert R. Hill. (MOre, ) (Entered: 06/14/2004)

June 9, 2004

June 9, 2004

RECAP
37

RESPONSE brief in opposition 36 Motion to Dismiss filed by plaintiffs. (JGilb, ) (Entered: 06/23/2004)

June 21, 2004

June 21, 2004

PACER
38

ATTORNEY APPEARANCE: Margaret A. Nelson appearing on behalf of Kyung Seok Han (JGilb, ) (Entered: 06/23/2004)

June 22, 2004

June 22, 2004

PACER
39

NOTICE of Concurrence in 1 Co-Defendants' Notice of Removal, filed by Kyung Seok Han (JGilb, ) (Entered: 06/23/2004)

June 22, 2004

June 22, 2004

PACER
40

ANSWER to Complaint, with Affirmative Defenses, by Kyung Seok Han.(JGilb, ) (Entered: 06/23/2004)

June 22, 2004

June 22, 2004

PACER
41

CERTIFICATE OF SERVICE by Kyung Seok Han re 39 Notice of Joinder and 40 Answer to Complaint. (JGilb, ) (Entered: 06/23/2004)

June 22, 2004

June 22, 2004

PACER
43

STIPULATION AND ORDER Dismissing Certain Claims as to Certain Defendants - Signed by Honorable Gerald E Rosen. (JGilb, ) (Entered: 07/01/2004)

June 25, 2004

June 25, 2004

PACER
42

NOTICE TO APPEAR: Scheduling Conference set for 7/29/2004 11:30 AM before Honorable Gerald E Rosen. (LSau, ) (Entered: 06/28/2004)

June 28, 2004

June 28, 2004

PACER
44

AMENDED NOTICE TO APPEAR: Scheduling Conference set for 8/16/2004 11:00 AM before Honorable Gerald E Rosen. (LSau, ) (Entered: 07/15/2004)

July 15, 2004

July 15, 2004

PACER
45

REQUEST to inspect and examine all biological and physical evidence acquired or seized in the murder/rape investigation of Michelle Jackson directed to the City of Detroit by Tia Terese Glenn and Eddie Joe Lloyd. (DPer, ) (Entered: 08/16/2004)

Aug. 11, 2004

Aug. 11, 2004

PACER
46

STIPULATION AND ORDER extending time for discovery responses - Signed by Honorable Gerald E Rosen. (JGilb, ) (Entered: 08/20/2004)

Aug. 16, 2004

Aug. 16, 2004

PACER
47

SCHEDULING ORDER: Final Pretrial Conference set for 9/29/2005 10:00 AM before Honorable Gerald E Rosen. Dispositive Motion Cut-off set for 5/31/2005 Trailing Trial Docket set for 10/4/2005. Signed by Honorable Gerald E Rosen. (Refer to image for additional dates)(LSau, ) (Entered: 08/20/2004)

Aug. 20, 2004

Aug. 20, 2004

PACER
48

STIPULATED ORDER To Extend Time For Filing Responsive Pleadings to Discovery Requests - Signed by Honorable Gerald E Rosen. (JGilb, ) (Entered: 08/26/2004)

Aug. 24, 2004

Aug. 24, 2004

PACER
49

RESPONSE to 45 Plaintiffs' Request to Inspect and Examine all Biological and Physical Evidence Acquired/Seized in the Murder/Rape Investigation of Michelle Jackson filed by Detroit City. (JGilb, ) (Entered: 09/15/2004)

Sept. 7, 2004

Sept. 7, 2004

PACER
50

Letter from Plaintiffs' attorney David Robinson indicating that Mr. Eddie Joe LLoyd has died. (JGilb, ) (Entered: 09/28/2004)

Sept. 24, 2004

Sept. 24, 2004

RECAP
51

ATTORNEY APPEARANCE AS CO-COUNSEL: Nick J. Brustin appearing on behalf of Tia Terese Glenn; with notice.(JGilb, ) (Entered: 10/07/2004)

Oct. 6, 2004

Oct. 6, 2004

PACER
52

STIPULATION AND ORDER of Dismissal, without prejudice and costs, as to Estate of Coleman Young only - Signed by Honorable Gerald E Rosen. (JGilb, ) (Entered: 10/18/2004)

Oct. 15, 2004

Oct. 15, 2004

PACER
53

STIPULATED ORDER to Extend Time to File Motions - Signed by Honorable Gerald E Rosen. (JGilb, ) (Entered: 10/20/2004)

Oct. 19, 2004

Oct. 19, 2004

PACER
54

MOTION for Summary Judgment by Wayne County; with exhibits A-H. (Attachments: # 1 Document Continuation)(JGilb, ) (Entered: 11/03/2004)

2 Document Continuation

View on RECAP

Nov. 2, 2004

Nov. 2, 2004

RECAP
56

STIPULATED PROTECTIVE ORDER - Signed by Honorable Gerald E Rosen. (JGilb, ) (Entered: 12/01/2004)

Nov. 29, 2004

Nov. 29, 2004

PACER
55

NOTICE by Kenneth Day, Robert L. Dean, Thomas Degalan, Detroit City, Richard Dungy, William Hart, Gilbert R. Hill, Sylvia Milliner, William Rice Jr. of Intent to Claim Fault of Nonparties (Quinn, John) (Entered: 11/30/2004)

Nov. 30, 2004

Nov. 30, 2004

PACER
57

NOTICE of Intent to Claim Fault of Nonparty by Wayne County (JGilb, ) (Entered: 01/06/2005)

Jan. 5, 2005

Jan. 5, 2005

PACER
58

ATTORNEY APPEARANCE: Michael J. Reynolds appearing on behalf of Wayne County Appearance and Notice of Appearance.(Reynolds, Michael) (Entered: 01/27/2005)

Jan. 27, 2005

Jan. 27, 2005

PACER
59

ATTORNEY APPEARANCE: Matthew J. Bredeweg appearing on behalf of Wayne County Appearance.(Bredeweg, Matthew) (Entered: 02/15/2005)

Feb. 15, 2005

Feb. 15, 2005

PACER
60

MOTION to extend discovery by plaintiff. (DPer, ) (Entered: 03/16/2005)

March 15, 2005

March 15, 2005

PACER
61

RESPONSE Brief to Plaintiffs' Uncontested Motion to Extend Discovery by Thomas Degalan, Kenneth Day, Robert L. Dean, Detroit City. (Quinn, John) (Entered: 03/16/2005)

March 16, 2005

March 16, 2005

PACER
62

SUGGESTION OF DEATH Upon the Record as to Eddie Joe Lloyd (DTyle, ) (Entered: 04/05/2005)

April 4, 2005

April 4, 2005

PACER
63

MOTION to File Amended Complaint by all plaintiffs. (Attachments: # 1 Document Continuation)(NHoll, ) (Entered: 04/08/2005)

2 Document Continuation

View on PACER

April 7, 2005

April 7, 2005

RECAP
64

SCHEDULING ORDER extending deadlines: Final Pretrial Conference set for 1/26/2006 11:00 AM; Dispositive Motion Cut-off set for 9/30/2005; Trailing Trial Docket set for February 2005 and discovery due by 8/31/2005. Signed by Honorable Gerald E Rosen. (Refer to image for additional dates)(DTyle, ) (Entered: 04/12/2005)

April 11, 2005

April 11, 2005

PACER
65

BRIEF in Support re 63 MOTION to Amend/Correct 1 Notice of Removal Brief Opposition Motion filed by Thomas Degalan, Kenneth Day, Robert L. Dean, Detroit City. (Attachments: # 1 Exhibit A)(Quinn, John) (Entered: 04/20/2005)

2 Exhibit A

View on PACER

April 20, 2005

April 20, 2005

PACER
66

REPLY to Response re 63 MOTION to Amend/Correct 1 Notice of Removal Please find enclosed Plaintiff's Reply Brief to City Defendants' Opposition to Plaintiffs' Motion to File Amende dComplaint along with Certificate of Service filed by all plaintiffs. (Attachments: # 1)(Robinson, David) (Entered: 05/06/2005)

May 6, 2005

May 6, 2005

PACER
67

ORDER granting 63 Motion to file amended complaint.Signed by Honorable Gerald E Rosen. (DPer, ) (Entered: 05/09/2005)

May 6, 2005

May 6, 2005

PACER
68

ORDER with stipulation extending time to file reply to 65 Response brief. Reply due: 5/6/2005. Signed by Honorable Gerald E Rosen. (DPer, ) (Entered: 05/09/2005)

May 6, 2005

May 6, 2005

PACER
69

AMENDED COMPLAINT and Demand for Jury filed by all plaintiffs against all plaintiffs. (Attachments: # 1)(Robinson, David) (Entered: 05/10/2005)

2

View on RECAP

May 10, 2005

May 10, 2005

PACER
70

STIPULATION re 69 Amended Complaint to Extend Time to Respond by Thomas Degalan, Sylvia Milliner, William Rice, Jr, Kenneth Day, John Doe, Detroit Psychiatric Institute, Kyung Seok Han, Barbara Bacon, William Hart, Richard Dungy, Gilbert R. Hill, Robert L. Dean, Eddie Joe Lloyd, Tia Terese Glenn, Detroit City, Wayne County.(Quinn, John) (Entered: 05/13/2005)

May 13, 2005

May 13, 2005

PACER
71

ORDER extending time to respond to 69 Amended Complaint Response due by 6/3/2005. Signed by Honorable Gerald E Rosen. (DTyle, ) (Entered: 05/24/2005)

May 23, 2005

May 23, 2005

PACER
72

STIPULATED PROTECTIVE ORDER. Signed by Honorable Gerald E Rosen. (NHoll, ) (Entered: 05/27/2005)

May 26, 2005

May 26, 2005

PACER
73

ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by Wayne County. (Attachments: # 1 Document Continuation Jury Demand)(Reynolds, Michael) (Entered: 06/03/2005)

2 Document Continuation Jury Demand

View on PACER

June 3, 2005

June 3, 2005

PACER
74

ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand (Reliance on) by Kenneth Day.(Quinn, John) (Entered: 06/17/2005)

June 17, 2005

June 17, 2005

PACER
75

ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand (Reliance on) by Robert L. Dean.(Quinn, John) (Entered: 06/17/2005)

June 17, 2005

June 17, 2005

PACER
76

ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand (Reliance on) by Thomas Degalan.(Quinn, John) (Entered: 06/17/2005)

June 17, 2005

June 17, 2005

PACER
77

ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand (Reliance on) by Detroit City.(Quinn, John) (Entered: 06/17/2005)

June 17, 2005

June 17, 2005

RECAP
78

ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand (Reliance on) by Richard Dungy.(Quinn, John) (Entered: 06/17/2005)

June 17, 2005

June 17, 2005

PACER
79

ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand (Reliance on) by Gilbert R. Hill.(Quinn, John) (Entered: 06/17/2005)

June 17, 2005

June 17, 2005

PACER
80

ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand (Reliance on) by Sylvia Milliner.(Quinn, John) (Entered: 06/17/2005)

June 17, 2005

June 17, 2005

PACER
81

ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand (Reliance on) by William Rice, Jr.(Quinn, John) (Entered: 06/17/2005)

June 17, 2005

June 17, 2005

RECAP
82

WITNESS LIST by Wayne County (Bredeweg, Matthew) (Entered: 08/17/2005)

Aug. 17, 2005

Aug. 17, 2005

PACER
83

Preliminary Non-Expert Witness List and Expert WITNESS LIST by Detroit Psychiatric Institute, Kyung Seok Han, Barbara Bacon (Nelson, Margaret) (Entered: 08/17/2005)

Aug. 17, 2005

Aug. 17, 2005

PACER
84

Preliminary WITNESS LIST by Thomas Degalan, Kenneth Day, Robert L. Dean, Detroit City (Quinn, John) (Entered: 08/17/2005)

Aug. 17, 2005

Aug. 17, 2005

PACER
85

Preliminary WITNESS LIST by Eddie Joe Lloyd (Prakash, Archana) (Entered: 08/17/2005)

Aug. 17, 2005

Aug. 17, 2005

PACER
86

ORDER Extending Deadlines. Signed by Honorable Gerald E Rosen. (NHoll, ) (Entered: 08/23/2005)

Aug. 19, 2005

Aug. 19, 2005

PACER
87

ORDER Dismissing Pending Motions, without prejudice. Signed by Honorable Gerald E Rosen. (NHoll, ) (Entered: 08/23/2005)

Aug. 19, 2005

Aug. 19, 2005

PACER
88

AMENDED ORDER Extending Deadlines. Signed by Honorable Gerald E Rosen. (NHoll, ) (Entered: 09/28/2005)

Sept. 26, 2005

Sept. 26, 2005

PACER
89

NOTICE TO APPEAR: Scheduling Conference set for 11/7/2005 03:00 PM before Honorable Gerald E Rosen. (VSim, ) (Entered: 10/31/2005)

Oct. 31, 2005

Oct. 31, 2005

PACER
90

Defendant Wayne County's Supplemental WITNESS LIST by Wayne County (Bredeweg, Matthew) (Entered: 11/15/2005)

Nov. 15, 2005

Nov. 15, 2005

PACER
91

Plaintiffs' Preliminary Non-Expert WITNESS LIST by Tia Terese Glenn (Attachments: # 1 # 2)(Robinson, David) (Entered: 11/15/2005)

Nov. 15, 2005

Nov. 15, 2005

PACER
92

[FILING ERROR: entry has witness list filed in duplicate]Plaintiffs' Final Non-Expert WITNESS LIST by Tia Terese Glenn (Attachments: # 1 # 2)(Robinson, David) Modified on 12/16/2005 (DPer, ). (Entered: 12/15/2005)

Dec. 15, 2005

Dec. 15, 2005

PACER
93

WITNESS LIST by Thomas Degalan, Sylvia Milliner, William Rice, Jr, Kenneth Day, William Hart, Richard Dungy, Gilbert R. Hill, Robert L. Dean, Detroit City (Quinn, John) (Entered: 12/15/2005)

Dec. 15, 2005

Dec. 15, 2005

PACER
94

Final Non-Expert WITNESS LIST by Detroit Psychiatric Institute, Kyung Seok Han, Barbara Bacon (Nelson, Margaret) (Entered: 12/15/2005)

Dec. 15, 2005

Dec. 15, 2005

PACER
95

Defendant Wayne County's Final Non-Expert WITNESS LIST by Wayne County (Reynolds, Michael) (Entered: 12/15/2005)

Dec. 15, 2005

Dec. 15, 2005

PACER
96

DECLARATION by City of Detroit Conditional Confession of Judgment filed by Detroit City.(Quinn, John) (Entered: 01/10/2006)

Jan. 10, 2006

Jan. 10, 2006

RECAP
97

DECLARATION by Kenneth Day Conditional Confession of Judgment filed by Kenneth Day.(Quinn, John) (Entered: 01/10/2006)

Jan. 10, 2006

Jan. 10, 2006

PACER
98

DECLARATION by Robert L. Deane Conditional Confession of Judgment filed by Robert L. Dean.(Quinn, John) (Entered: 01/10/2006)

Jan. 10, 2006

Jan. 10, 2006

PACER
99

DECLARATION by Richard Dungy Conditional Confession of Judgment filed by Richard Dungy.(Quinn, John) (Entered: 01/10/2006)

Jan. 10, 2006

Jan. 10, 2006

PACER
100

DECLARATION by Gilbert R. Hill Conditional Confession of Judgment filed by Gilbert R. Hill.(Quinn, John) (Entered: 01/10/2006)

Jan. 10, 2006

Jan. 10, 2006

PACER

Case Details

State / Territory: Michigan

Case Type(s):

Policing

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: March 11, 2004

Closing Date: 2007

Case Ongoing: No

Plaintiffs

Plaintiff Description:

A man wrongfully convicted because of a coerced confession and bad-faith police misconduct.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

City of Detroit (Detroit, Wayne), City

Defendant Type(s):

Law-enforcement

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Due Process

Self-incrimination

Unreasonable search and seizure

Freedom of speech/association

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 3250000

Order Duration: 2006 - 2007

Content of Injunction:

Reporting

Issues

General:

Failure to discipline

Failure to supervise

Failure to train

Over/Unlawful Detention

Pattern or Practice

Record-keeping

Policing:

False arrest

Improper treatment of mentally ill suspects

Disability and Disability Rights:

Mental impairment

Affected Sex or Gender:

Male