Skip to:

  • Skip to navigation
  • Skip to content
  • Skip to footer
Skip to content
CJA
  • Who We Are
    • Mission & History
    • Staff
    • Board of Directors
  • What We Do
    • Amicus Briefs
    • Impact
    • Legal Strategy
    • Litigation
    • Policy
    • Transitional Justice Initiatives
  • Where We Work
    • Argentina
    • Bosnia
    • Cambodia
    • Chile
    • Colombia
    • El Salvador
    • Guatemala
    • Haiti
    • Honduras
    • Iraq / Syria (ISIL)
    • Liberia
    • Peru
    • Somalia / Somaliland
    • Sri Lanka
    • Syria
    • The Gambia
    • United States
  • Human Rights Issues
    • Arbitrary Detention
    • Crimes Against Humanity
    • Forced Disappearance
    • Sexual and Gender-based Violence
    • Genocide
    • Summary Execution
    • Torture
    • War Crimes
  • Get Involved
    • Events
    • 2025 Gala
    • Justice Circle
    • Jobs & Internships
  • CJA News
    • CJA In The News
    • CJA Awards
    • Sign Up For Updates From CJA
  • Search

Pleadings

  • Home
  • What We Do
  • Litigation
  • Jean v. Dorelien
  • U.S. Court: Alien Tort Statute/Torture Victim Protection Act
  • Pleadings

BROWSE BY COURT

» Federal: United States District Court of the Southern District of Florida (On Remand)
» State: Circuit Court of the Second Judicial Circuit, Leon County, Florida (On Remand)
» State: District Court of Appeal, First District, State of Florida
» State: Circuit Court of the Second Judicial Circuit, Leon County, Florida (Trial Court)
» Federal: United States Court of Appeals for the Eleventh Circuit
» Federal: United States District Court of the Southern District of Florida

Federal: United States District Court of the Southern District of Florida (On Remand)

 

16 Aug 07
Final Judgment Awarding Damages

 

23 Feb 07
Federal Jury Verdict

 

23 Feb 07
Jury Instructions

 

01 Feb 07
Defendant’s Motion to Dismiss, Judgment on the Pleadings, Res Judicata

 

26 Jan 07
Plaintiffs’ Motion in Limine and Incorporated Memo of Law to Exclude any References to, or Evidence of Plaintiff Marie Jeanne Jean’s Haitian or Florida Judgments

 

17 May 06
Order of Dismissal as to Defendant Lump Sum Capital, LLC

 


State: Circuit Court of the Second Judicial Circuit, Leon County, Florida (On Remand)

 

09 Nov 06
Clarified Order Authorizing and Directing Northern Trust to Pay the Balance on Deposit in the Court’s Escrow Account to Plaintiff

 

24 Oct 06
Plaintiff’s Motion for Clarified Order Authorizing and Directing Northern Trust to Pay the Balance on Deposit in the Court’s Escrow Account to Plaintiff

 

17 Aug 06
Order Granting Plaintiff’s Motion for Enforcement of Money Judgment and Denying Defendant’s Motion for Relief from Judgment

 


State: District Court of Appeal, First District, State of Florida

 

06 Apr 07
Plaintiff-Appellee Marie Jeanne-Jean’s Answer Brief (2nd Appeal)

 

16 Feb 07
Order Requiring Amended Brief from Appellant Dorelien

 

25 Jan 07
Defendant-Appellant Dorelien’s Appellate Brief (2nd Appeal)

 

19 Jan 07
Order Granting Appellee Marie Jeanne-Jean’s Motion to Dismiss

 

15 Dec 06
Order to the Plaintiff-Appellant to Show Cause 2006

 

15 Dec 06
Order to the Defendant-Appellant to Show Cause 2006

 

08 Sep 06
Defendant’s Notice of Appeal

 

06 Nov 06
Defendant’s Response to Order to Show Cause

 

12 Oct 06
Plaintiff-Appellee’s Motion to Dismiss Appeal

 

25 Aug 05
Order to the Defendant-Appellant to Show Cause 2005

 

10 Aug 05
Initial Brief of Plaintiff-Appellant Marie-Jeanne Jean

 


State: Circuit Court of the Second Judicial Circuit, Leon County, Florida

 

17 Aug 05
Plaintiff’s Renewed Motion for Enforcement of Money Judgment Against Defendant

 

18 Jul 05
Defendant’s Notice of Appeal

 

18 Jul 05
Defendant’s Motion for Relief from Judgment

 

14 Jul 05
Defendant’s Notice of Filing in Compliance with Court Order of June 27, 2005

 

27 Jun 05
Defendant’s Submission of Certified Translation of Court of Gonaives Order Voiding Raboteau Judgment

 

21 Jun 05
Affidavit of Mario Joseph

 

17 Jun 05
Defendant’s Submission of Order of Gonaives Court

 

08 Dec 04
Defendant’s Motion for Rehearing, Amendment and Relief From Judgment

 

03 Dec 04
Order Recognizing Foreign Judgment

 

10 Sep 04
Order Transferring Money to Court’s Account

 

06 Jun 04
Plaintiff’s Request for Domestication of Foreign Judgment

 

01 Mar 04
Lump Sum’s Petition for Approval of Assignment of Lottery Prize

 


Federal: United States Court of Appeals for the Eleventh Circuit

 

01 Dec 05
Appellate Order Reinstating Claims

 

14 Jan 05
Reply Brief of Defendants-Appellees

 

14 Dec 04
Brief of Plaintiffs-Appellants

 

04 Nov 04
Plaintiffs’ Amended Notice of Appeal

 

13 May 04
Order Dismissing Appeal for Lack of Jurisdiction

 

03 May 04
Order Granting Plaintiffs’ Motion for Emergency Injunction

 

29 Apr 04
Defendant’s Response to Plaintiffs’ Motion for Emergency Injunction

 


Federal: United States District Court of the Southern District of Florida

 

28 Sep 04
Final Order Dismissing Case

 

28 Sep 04
Plaintiffs’ Reply to Lump Sum Capital’s Compliance with Court Order Dated July 26, 2004

 

16 Jun 04
Plaintiffs’ Motion for Entry of Final Judgment and Incorporated Memo of Law

 

27 Apr 04
Plaintiff’s Notice of Appeal

 

20 Apr 04
Plaintiff Cajuste’s Motion to Alter or Amend Judgment, or Alternatively, for a Rule 54(b) Certification

 

19 Apr 04
Motion by Lump Sum Capital for Order of Interpleader

 

16 Apr 04
Plaintiff’s Memorandum of Law in Opposition to Defendant’s Motion to Dismiss Complaint for Failure to Join Indispensable Parties

 

14 Apr 04
Plaintiff’s Memorandum of Law in Opposition to Defendant’s Motion to Dismiss Case for Improper Venue

 

09 Apr 04
Order Granting Plaintiffs’ Motion for Reconsideration

 

08 Apr 04
Plaintiff’s Emergency Motion for Correction and Relief from Dismissal

 

06 Apr 04
Final Judgment for Defendant

 

05 Apr 04
Plaintiffs’ Memorandum in Opposition to Defendant’s Motion to Amend Initial Responsive Pleading

 

31 Mar 04
Defendant’s Motion to Dismiss for Failure to Join Indispensable Parties

 

31 Mar 04
Defendant’s Answer and Affirmative Defenses 12(B) to Amended Complaint

 

30 Mar 04
Defendant’s Motion to Dismiss Temporary Injunction

 

30 Mar 04
Defendant’s Motion to Dismiss Plaintiffs’ Count Alleging Fraudulent Transfer – Improper Venue Regarding Lottery Winnings

 

26 Mar 04
Defendant’s Motion to Dismiss Case for Improper Venue

 

26 Mar 04
Defendant’s Motion to Dismiss Complaints for Lack of Personal Jurisdiction and Insufficiency of Service of Process

 

11 Mar 04
Order Granting Leave to file Second Amended Complaint and Temporary Restraining Order

 

10 Mar 04
Second Amended Complaint

 

25 Feb 04
Emergency Motion by Plaintiff Marie Jeanne Jean to Prevent Fraudulent Transfer

 

29 Sep 03
First Amended Complaint

 

14 Mar 03
Answer and Affirmative Defenses by Dorelien

 

24 Jan 03
Complaint

 

CJA

Center for Justice and Accountability
268 Bush St #3432
San Francisco, CA 94104

T: 415 544 0444
F: 415 544 0456

FacebookTwitterYouTubeLinkedInFlickrSnapchat

   

About Us

  • Annual Reports
  • Finances
  • Privacy Policy
  • Contact Us

Become a Supporter

  • Donate
  • Justice Circle
  • Ways to Give
  • Events

Resources

  • CJA In The News
  • Newsletters
  • Legal Glossary
  • Archives
  • Sign Up For Updates From CJA
Copyright © 2025
Photo credits

Join the Gerald Gray Legacy Circle

Sign up for updates