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
  • Cabrera v. Jiménez Naranjo
  • U.S. Court: Alien Tort Statute/Torture Victim Protection Act
  • Pleadings

United States District Court for the Southern District of Florida

September 27, 2021
Doc. 212 Order on Plaintiff’s Motion for Summary Judgment

December 11, 2020
Doc. 198 Plaintiff’s Motion for Summary Judgement
Doc. 199 Plaintiff’s Statement of Undisputed Facts
Doc. 200 Declaration of Daniel McLaughlin
Doc. 200-1 Expert Report of Sanchez-Garzoli
Doc. 200-2 Expert Report of Isschot
Doc. 200-3 Deposition of de Roux
Doc. 200-4 Deposition of Alzate
Doc. 200-5 Transcript of Change of Plea Hearing
Doc. 200-6 Deposition of Montealegre Beltran
Doc. 200-7 Deposition of Dominguez
Doc. 200-8 Plaintiffs Third Request for Admission to Defendant
Doc. 200-9 Defendant Sentencing Hearing Transcript
Doc. 200-10 Defendant’s Response and Objections to Plaintiff’s First Interrogatories
Doc. 200-11 Defendant’s Responses and Objections to Plaintiffs Second Admissions Request
Doc. 200-12 Exhibit 9 of Alzate Deposition
Doc. 200-13 Transcript of Video of Gaviria Confession
Doc. 200-14 Email from Defendant Counsel Accompanying Gaviria Confession
Doc. 200-15 English Translation of Orozco Confession
Doc. 200-16 Declaration of Defendant 06.12.2007 in Colombia
Doc. 200-17 Declaration of Defendant 06.13.2007 in Colombia
Doc. 200-18 Declaration of Defendant 10.29.2007 in Colombia
Doc. 200-19 Declaration of Defendant 11.6.2007 in Colombia
Doc. 200-20 Declaration of Defendant 11.7.2007 in Colombia
Doc. 200-21 Declaration of Defendant 11.21.2007 in Colombia
Doc. 200-22 Declaration of Defendant 11.22.2007 in Colombia<
Doc. 200-23 Declaration of Defendant 12.10.2007 in Colombia
Doc. 200-24 Declaration of Defendant 03.07.2008 in Colombia
Doc. 200-25 Declaration of Defendant 05.29.2012 in Colombia
Doc. 200-26 Declaration of Defendant 05.30.2012
Doc. 200-27 Declaration of Defendant 05.31.2012 in Colombia
Doc. 200-28 Declaration of Defendant 06.4.2021 in Colombia
Doc. 200-29 Declaration of Defendant 06.6.2012 in Colombia<
Doc. 200-30 Declaration of Defendant 06.8.2012 in Colombia
Doc. 200-31 Declaration of Defendant 06.2012 in Colombia

May 22, 2020
Expert Report of Gimena Sanchez-Garzoli

January 22, 2019
Expert Report of Luis van Isschot

September 30, 2017
Doc. 117. Order Dismissing Jaramillo Claims

February 13, 2015
Opposition to Motion to Dismiss Plaintiff’s Second Amended Complaint

January 27, 2015
Motion to Dismiss Plaintiff’s Second Amended Complaint

January 6, 2015
Second Amended Complaint

December 19, 2014
Plaintiffs’ Unopposed Motion for Leave to File Second Amended Complaint

September 30, 2014
Order Granting in Part and Denying in Part Motion to Dismiss

January 8, 2014
Hearing Transcript on Defendant’s Motion to Dismiss

November 12, 2013
Plaintiffs’ Opposition to Defendant’s Motion to Dismiss Amended Complaint
Plaintiff’s Request for Oral Argument

October 23, 2013
Defendant Motion to Dismiss Amended Complaint

September 30, 2013
Amended Complaint

August 29, 2013
Order on Pending Motions

July 18, 2013
Declaration of Leo P. Cunningham in Support of Plaintiffs’ Opposition to Defendant’s Motion to Dismiss for Lack of Prosecution
Plaintiffs’ Opposition to Defendant’s Motion to Dismiss for Lack of Prosecution
Plaintiffs’ Opposition to Defendant’s Reurging of and Supplement to Previously Filed Motion to Dismiss

July 1, 2013
Motion to Dismiss for Lack of Prosecution
Defendant’s Reurging of and Supplement to Previously Filed Motion to Dismiss

June 26, 2012Order Lifting Stay

April 10, 2012
Declaration of Lee-Anne Mulholland in Support of Plaintiffs’ Motion to Alter or Amend Judgment | Exhibit 1
Plaintiffs’ Motion to Alter or Amend Judgment

March 13, 2012
Order Staying Action.pdf

December 5, 2011
Declaration of Jesus Cabrera Jaramillo in Support of Plaintiffs’ Opposition to Defendant’s Motion for Reconcideration of Court Order on Doe Motion
Declaration of Nema Milaninia in support of Plaintiffs’ Opposition to Defendant’s Motion For Reconsideration of Court Order on Doe Motion
| Exhibit 1 | Exhibit 2 | Exhibit 3 | Exhibit 4 | Exhibit 5 | Exhibit 6 | Exhibit 7 |
Plaintiffs’ Opposition to Defendant’s Motion for Reconsideration of Court’s Order Allowing Plaintiffs to Proceed Anonymously

November 30, 2011
Plaintiffs’ Opp. to Defendant’s Motion for Rule 11 Sanctions
Defendant’s Motion for Rule 11 Sanctions

November 18, 2011
Defendant’s Motion for Reconsideration of Court’s Order to Allow Plaintiffs to proceed anonymously

November 10, 2011
Defendant’s Reply to Plaintiffs’ Opp. to Motion to Dismiss

September 29, 2011
Plaintiffs’ Opp. to Defendant’s Motion to Dismiss

September 11, 2011
Defendant’s Motion to Dismiss

July 20, 2011
Order Granting Motion to Vacate Clerk’s Default

July 13, 2011
Writ of Habeas Corpus ad Testificandum

July 05, 2011
Order Directing Clerk To Enter Default

June 30, 2011
Plaintiffs’ Motion for Entry of Default

February 10,  2011

Motion to Reopen Proposed Order
Motion to Reopen

February 07, 2011
Withdrawal of Temp. Counsel
Defendant’s Response to Court Order

October 04, 2010
Order on Administrative Closing

October 1, 2010
Planning Scheduling Proposed Order

September 22, 2010
Stipulation to Extend Time

September 18, 2010
Motion to Extend Time Status of OFAC Application

August 09, 2010
Notice of OFAC Application

July 29, 2010
Order Granting Extension

July 22, 2010
Statement of Nonopposition by Plaintiffs re Defendant Motion for Extension of Time to File Answer
Motion for Extension of Time to Answer
Temporary Notice of Appearance of Attorney

June 15, 2010
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