Doe et al v. Westport Board of Education
Plaintiff: Doe
Defendant: Westport Board of Education
Case Number: 3:2018cv01683
Filed: October 10, 2018
Court: US District Court for the District of Connecticut
Presiding Judge: Kari A Dooley
Nature of Suit: Civil Rights: Education
Cause of Action: 20 U.S.C. ยง 1401
Jury Demanded By: None
Docket Report

This docket was last retrieved on October 30, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 19, 2018 Filing 10 WAIVER OF SERVICE Returned Executed as to Westport Board of Education waiver sent on 10/10/2018, answer due 12/9/2018 filed by Westport Board of Education. (Driscoll, Ryan)
October 19, 2018 Filing 9 NOTICE of Appearance by Ryan Driscoll on behalf of Westport Board of Education (Driscoll, Ryan)
October 11, 2018 Filing 8 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #2 MOTION to Proceed in Fictitious Name filed by Doe, #3 MOTION to Seal Declaration filed by Doe, #1 Complaint filed by Doe, #6 Electronic Filing Order, #5 Order on Pretrial Deadlines, #4 Sealed Document filed by Doe, #7 Standing Protective Order Signed by Clerk on 10/11/2018.(Fazekas, J.)
October 10, 2018 Opinion or Order Filing 7 STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 10/10/2018.(Fazekas, J.)
October 10, 2018 Opinion or Order Filing 6 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 10/10/2018.(Fazekas, J.)
October 10, 2018 Opinion or Order Filing 5 Order on Pretrial Deadlines: Amended Pleadings due by 12/9/2018. Discovery due by 4/11/2019. Dispositive Motions due by 5/16/2019. Signed by Clerk on 10/10/2018.(Fazekas, J.)
October 10, 2018 Filing 4 Sealed Document: Declaration of Catherine Merino Reisman by Doe, Doe re #2 MOTION to Proceed in Fictitious Name , #3 MOTION to Seal Declaration . (Reisman, Catherine)
October 10, 2018 Filing 3 MOTION to Seal Declaration by Doe, Doe. (Reisman, Catherine)
October 10, 2018 Filing 2 MOTION to Proceed in Fictitious Name by Doe, Doe. (Attachments: #1 Redacted Declaration in Support of Motion to Proceed in Fictitious Name)(Reisman, Catherine)
October 10, 2018 Filing 1 COMPLAINT against Westport Board of Education ( Filing fee $400 receipt number ACTDC-5003027.), filed by Doe, Doe. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Civil Cover Sheet)(Reisman, Catherine)
October 10, 2018 Judge Kari A. Dooley added. (Oliver, T.)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Connecticut District Court's Electronic Court Filings (ECF) System

Search for this case: Doe et al v. Westport Board of Education
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Westport Board of Education
Represented By: Ryan Driscoll
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Doe
Represented By: Catherine Merino Reisman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?