Making civil rights litigation information and documents accessible, for free.
Docket Number
Key Dates
Filing Date
Settlement / Judgment Date
Terminating Date
Plaintiffs
Defendants
Case Details
Outcome
Issues
Document Details
Document Filing Date
Document Citations
Citation 1
Citation 2
Citation 3
SJ-2021-0430 | Massachusetts state supreme court
Filed Date: Nov. 29, 2021
Case Ongoing
Petition and Complaint for Declaratory and Equitable Relief
Massachusetts state trial court
Nov. 29, 2021
4:22-cv-40003 | U.S. District Court for the District of Massachusetts
Filed Date: Jan. 10, 2022
Complaint
Jan. 10, 2022
1:18-cv-11130 | U.S. District Court for the District of Massachusetts
Filed Date: May 30, 2018
May 2, 2018
Securus Technologies, INC.'s Motion to Dismiss
July 20, 2018
Securus Technologies, INC.'s Memorandum of Law in Support of its Motion to Dismiss
Plaintiffs' Memorandum of Law in Opposition to Securus Technologies, Inc.'s Motion to Dismiss
Aug. 17, 2018
Memorandum & Order
Dec. 20, 2018
1:15-cv-40162 | U.S. District Court for the District of Massachusetts
Filed Date: Nov. 24, 2015
Briggs v. Massachusetts Department of Correction
Nov. 24, 2015
Motion for Class Certification
March 4, 2016
Order Denying Motion to Certify Class
June 29, 2016
Settlement Agreement
May 28, 2019
Docket [PACER]
Briggs v. Massachusetts Department of Corrections
June 28, 2019
1:17-cv-12255 | U.S. District Court for the District of Massachusetts
Filed Date: Nov. 15, 2017
Closed Date: July 8, 2019
Nov. 15, 2017
Memorandum and Order
March 5, 2018
Docket
July 8, 2019
Memorandum and Order on Plaintiff's Motion for Attorneys' Fees and Expenses
1284-cv-0250 | Massachusetts state trial court
Filed Date: Jan. 20, 2012
Closed Date: March 30, 2022
Memorandum of Decision and Order on Plaintiff's Motion for Class Certification and Defendant's Motion to Dismiss
Cantell v. Spencer
July 31, 2013
Opinion
Cantell v. Commissioner of Correction
Massachusetts state appellate court
July 22, 2015
Brief of the Plaintiffs' Appellants
Jan. 15, 2016
Massachusetts state supreme court
Oct. 21, 2016
Supreme Judicial Court of Massachusetts Docket
Jan. 31, 2018
20-12935 | Massachusetts state trial court
Filed Date: April 20, 2020
Emergency Motion for Preliminary Injunctive Relief (and Memorandum in Support of Motion)
Foster v. Mici
April 17, 2020
Class Action Complaint
Answer of Defendants, Carol Mici and Thomas Turco, to Plaintiffs' Class Action Complaint
April 24, 2020
Motion to Dismiss of Defendant Governor Charles D. Baker
June 2, 2020
98-03083 | Massachusetts state trial court
Filed Date: 1998
Memorandum of Decision and Order on Plaintiffs' Motion for Preliminary Injunction
Oct. 2, 1998
Memorandum of Decision and Order on Plaintiffs' Motion for Partial Summary Judgment
Kelly v. Hodsgon
Sept. 24, 2009
20-12926 | Massachusetts state trial court
Filed Date: March 24, 2020
Re: CPCS et al v. Chief Justice of the Trial Court & others, SJC-12926; Amicus Letter in Support of Petitioners
March 3, 2020
Emergency Petition for Relief
March 24, 2020
Interim Order
Re: Committee for Public Counsel Services and Massachusetts Association of Criminal Defense Lawyers v. Chief Justice of the Trial Court, No. SJ-2020-
Commonwealth's Response to Emergency Petition for Relief Pursuant to G.L. c. 211, § 3
March 25, 2020
1:07-cv-10463 | U.S. District Court for the District of Massachusetts
Filed Date: March 8, 2007
Closed Date: 2017
March 8, 2007
Answer to Complaint
May 7, 2007
Memorandum and Order [Lifting Stay of Discovery]
Aug. 12, 2010
Order on Disablity Law Center's Renewed Motion to Compel Production of Documents by UMCHP
Jan. 21, 2011
Joint Motion to Approve Settlement Agreement
Disability Law Center, Inc. v. Massachusetts Department of Corrections,e al.
Dec. 12, 2011