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
1:20-cv-11297 | U.S. District Court for the District of Massachusetts
Filed Date: July 9, 2020
Case Ongoing
Complaint
July 9, 2020
Docket
Sept. 11, 2020
Amended Complaint
Sept. 18, 2020
Memorandum and Order
Aug. 18, 2021
Memorandum and Order on Motion to Remand
Oct. 29, 2021
1:00-cv-12455 | U.S. District Court for the District of Massachusetts
Filed Date: Dec. 12, 2000
Closed Date: Oct. 14, 2022
Complaint and Demand for Jury Trial
Kosilek v. Department of Corr
Nov. 17, 2000
Stipulation of Dismissal
June 1, 2005
Stipulation of Dismissal, With Prejudice, Without Costs and With All Rights of Appeal Waived Only with Regard to All Claims Asserted Against the Defendants
July 1, 2005
Second Amended Complaint
April 16, 2010
Memorandum and Order on Eighth Amendment Claim
Sept. 4, 2012
1:09-cv-10966 | U.S. District Court for the District of Massachusetts
Filed Date: June 8, 2009
Closed Date: April 27, 2011
Complaint for Judicial Review of Final Decision of State Administrative Agency
June 8, 2009
Decision
Answer and Counterclaim of Defendants P.A. and C.A.
Dracut School Committee v. Bureau of Special Education Appeals of the Massachusetts Department of Elementary and Secondary Education
July 6, 2009
Amended Complaint for Judicial Review of Final Decision of State Administrative Agency
Dracut School Committee v. Bureau of Speal Educ. Appeals of the Massachusetts Dept. of Elementary and Secondary Educ.
July 29, 2009
Final Judgement
Sept. 3, 2010
3:22-cv-30041 | U.S. District Court for the District of Massachusetts
Filed Date: April 12, 2022
Verified Complaint for Injunctive Relief, Declaratory Judgment, and Damages
April 12, 2022
Amended Complaint for Injunctive Relief, Declaratory Judgment, and Damages
June 21, 2022
DEFENDANTS’ MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS’ MOTION TO DISMISS
Aug. 1, 2022
Order on Defendants' Motion to Dismiss
Foote v. Town of Ludlow
Dec. 14, 2022
1:78-cv-03051 | U.S. District Court for the District of Massachusetts
Filed Date: Nov. 21, 1978
Memorandum and Orders on Motions to Dismiss
May 2, 1979
Memorandum and Order on Motions to Dismiss
Opinion
U. S. Court of Appeals for the First Circuit
Dec. 18, 1981
Blake v. Fair
June 2, 1983
1:21-cv-11080 | U.S. District Court for the District of Massachusetts
Filed Date: June 2, 2021
Class Action Complaint
June 30, 2021
Consent Decree
July 2, 2021
Unopposed Motion for Preliminary Approval of Class Action Settlement and Memorandum in Support Thereof
Plaintiffs’ Motion for Attorneys’ Fees, Costs, and Expenses, and Memorandum in Support Thereof
Aug. 30, 2021
Joint Motion for Final Approval of Class Action Settlement and Memorandum in Support Thereof; Response to Objection
Muehe et al. v. City of Boston
Oct. 14, 2021
03-00895 | Massachusetts state trial court
Filed Date: Feb. 25, 2003
Closed Date: Feb. 10, 2009
Memorandum of Decision and Order on Defendants’ Motion to Dismiss, or in the Alternative for Summary Judgment, and Plaintiffs’ Cross-Motion for Summary Judgment
Foxworth v. Maloney
April 14, 2006
Memorandum and Order Pursuant to Rule 1:28
Massachusetts state appellate court
Jan. 9, 2009
No Court
SJ-2020-0588 | Massachusetts state supreme court
Filed Date: Aug. 21, 2020
Closed Date: Sept. 1, 2020
Emergency Petition for Relief
Aug. 21, 2020
Judgment
Aug. 25, 2020
Joint Motion to Amend Judgment
Aug. 27, 2020
0984-CV-00576 | Massachusetts state trial court
Filed Date: Feb. 11, 2009
Complaint; Injunctive and Declaratory Relief Requested
U.S. District Court for the District of Massachusetts
Sept. 11, 2007
Dec. 3, 2009
Massachusetts state supreme court
Nov. 9, 2012