Caniglia v. Strom

Case Name: Edward A. Caniglia v. Robert F. Strom, as the Finance Director of The City of Cranston, The City of Cranston, and Col. Michael J. Winquist, in his official capacity as Chief of the Cranston Police Department

District Court Case No.: 1:15-cv-00525-JJM-LDA

Court of Appeal Case No.: 19-1764

Supreme Court of the United States Case No.: 20-157

 

 
Supreme Court of the United States
Filing Date Filing Party Document Description
6/18/2021 Court Docket Text: JUDGMENT ISSUED.
5/17/2021 Court Opinion
3/24/2021 Court Docket Text: Argued. For petitioner: Shay Dvoretzky, Washington, D. C. For respondents: Marc DeSisto, Providence, R. I.; and Morgan L. Ratner, Assistant to the Solicitor General, Department of Justice, Washington, D. C. (for United States, as amicus curiae.)
3/12/2021 Petitioner Reply Brief
3/8/2021 Court Docket Text: Motion of the Acting Solicitor General for leave to participate in oral argument as amicus curiae and for divided argument GRANTED.
2/22/2021 Court Docket Text: CIRCULATED.
2/18/2021 Amicus Amicus Brief of Iowa, Louisiana, Minnesota, Montana, Oklahoma, South Carolina, South Dakota, Texas, and Utah in Support of Respondents

Certificate of Compliance

Certificate of Service

2/18/2021 Amicus Amicus Brief of The United States in Support of Respondents

Certificate of Service

2/18/2021 Amicus Motion of the US for Leave to Participate in Oral Argument as Amicus and for Divided Argument

Certificate of Service

2/17/2021 Amicus Amicus Brief of The National Association of Counties, The National League of Cities, The U.S. Conference of Mayors, The International City/County Management Association, and The International Municipal Lawyers Association in Support of Respondents

Certificate of Compliance

Affidavit of Service

2/11/2021 Respondents Brief for Respondents

Certificate of Compliance

Proof of Service

2/4/2021 Court Docket Text: Record requested from the U.S.C.A. 1st Circuit.
2/1/2021 Court Docket Text: SET FOR ARGUMENT on Wednesday, March 24, 2021.
1/15/2021 Amicus Amicus Brief of The National Association of Criminal Defense Lawyers and Criminal Procedure Professors in Support of Petitioner
1/15/2021 Amicus Amicus Brief of Gun Owners of America, Inc., Gun Owners Foundation, The Heller Foundation, and Conservative Legal Defense and Education Fund in Support of Petitioner
1/15/2021 Amicus Amicus Brief of Institute for Justice in Support of Petitioner
1/15/2021 Amicus Amicus Brief of Firearms Policy Coalition, Firearms Policy Foundation, and Independent Institute in Support of Petitioner
1/15/2021 Amicus Amicus Brief of The Rutherford Institute in Support of Petitioner
1/15/2021 Amicus Amicus Brief of American Civil Liberties Union, American Civil Liberties Union of Rhode Island, The CATO Institute, and the American Conservative Union Foundation in Support of Petitioner
1/15/2021 Amicus Amicus Brief of Project for Privacy & Surveillance Accountability and Restore the Fourth, Inc. in Support of Petitioner
1/15/2021 Amicus Amicus Brief of Constitutional Accountability Center in Support of Petitioner
1/14/2021 Amicus Amicus Brief of American Association of Suicidology in Support of Petitioner
1/14/2021 Amicus Amicus Brief of Second Amendment Law Center, California Rifle Pistol Association, Incorporated, and Gun Owners of California in Support of Petitioner
1/14/2021 Amicus Amicus Brief of Second Amendment Foundation in Support of Petitioner
1/14/2021 Amicus Amicus Brief of Pacific Legal Foundation in Support of Petitioner
1/8/2021 Petitioner Brief for Petitioner

Joint Appendix

Certificate of Compliance

Proof of Service

12/16/2020 Respondents Letter regarding Consent to Amicus Briefs
12/8/2020 Court Docket Text: Motion to extend the time to file the briefs on the merits granted. The time to file the joint appendix and petitioner’s brief on the merits is extended to and including January 8, 20201. The time to file respondents’ brief on the merits is extended to and including February 11, 2021.
12/2/2020 Petitioner Letter Requesting Extension to File Opening Brief
11/20/2020 Court Docket Text: Petition GRANTED.
11/16/2020 Court Docket Text: DISTRIBUTED for Conference of 11/20/2020.
10/28/2020 Court Docket Text: DISTRIBUTED for Conference of 11/13/2020.
10/27/2020 Respondents Supplemental Brief of Respondents

Certificate of Word Count

Certificate of Service

10/27/2020 Petitioner Reply in Support of Certiorari

Certificate of Word Count

Certificate of Service

10/14/2020 Respondents Brief in Opposition to Petition for Writ of Certiorari

Certificate of Word Count

Certificate of Service

9/3/2020 Court Docket Text: Motion to extend the time to file a response is granted and the time is extended to and including October 14, 2020.
9/2/2020 Respondents Letter Requesting Extension to File Response to Petition for Writ of Certiorari
8/10/2020 Petitioner Petition for a Writ of Certiorari

Appendix

Certificate of Word Count

Certificate of Service

 
U.S. Court of Appeals for the First Circuit
Filing Date Filing Party Document Description
11/20/2020 Court Court’s Letter regarding Petition for Writ of Certiorari Granted
8/13/2020 Court Court’s Letter regarding Petition for Writ of Certiorari Filed
3/13/2020 Court Mandate
3/13/2020 Court Judgment
3/13/2020 Court Opinion
1/8/2020 Court Docket Text: CASE argued. Panel: David J. Barron, Appellate Judge; David H. Souter, Associate Supreme Court Justice and Bruce M. Selya, Appellate Judge. Arguing attorneys: Thomas W. Lyons, III for Edward A. Caniglia and Marc DeSisto for Cranston, RI, Robert F. Strom, Michael J. Winquist, Russell C. Henry, Jr., Robert Quirk, Brandon Barth, John Mastrati, Wayne Russell and Austin Smith.
12/26/2019 Appellant Letter regarding Supplemental Authority People v. Oviedo
12/23/2019 Appellant Letter regarding Supplemental Authority Rodriguez v. City of San Jose
12/20/2019 Appellees Letter regarding Supplemental Authority Rodriguez v. City of San Jose
12/4/2019 Appellees Designation of Attorney Presenting Oral Argument for Appellees
11/27/2019 Appellant Designation of Attorney Presenting Oral Argument for Appellant
11/27/2019 Court Oral Argument Calendaring Notice
11/8/2019 Appellant Reply Brief of Appellant
10/23/2019 Appellees Brief of Appellees
9/30/2019 Appellant Certificate of Service for Appellant’s Appendix
9/27/2019 Court Docket Text: PLEADING tendered: APPENDIX filed by Appellant Edward A. Caniglia. Number of Volumes: 2. Number of Copies: 5. Certificate of service was not included.
9/27/2019 Appellant Revised Brief of Appellant Edward Caniglia
9/27/2019 Court Order regarding Brief of Appellant Not in Compliance
9/25/2019 Appellant Brief of Appellant Edward Caniglia
8/21/2019 Appellant Appellant’s Briefing Notice
8/16/2019 Appellees Notice of Appearance of Caroline V. Murphy for Appellees
8/6/2019 Appellees Notice of Appearance of Patrick K. Cunningham for Appellees
8/6/2019 Appellees Notice of Appearance of Marc DeSisto for Appellees
8/2/2019 Appellant Appellant’s Docketing Statement
8/2/2019 Appellant Appellant’s Transcript Report
8/2/2019 Appellant Notice of Appearance of Thomas W. Lyons for Appellant
8/2/2019 Court Clerk’s Certificate and Appellate Cover Sheet
 
United States District Court for the District of Rhode Island
Filing Date Filing Party Document Description
5/15/2020 Court Consent Order regarding Plaintiff’s Motion for Attorneys’ Fees and Costs Held in Abeyance
5/7/2020 Plaintiff Plaintiff’s Motion for Attorney’s Fees and Costs

Memorandum in Support of Plaintiff’s Motion for Attorneys’ Fees and Costs

Declaration of Rhiannon S. Huffman

Affidavit of Attorney Sonja L. Deyoe

8/2/2019 Court Docket Text: USCA Case Number 19-1764 for 72 Notice of Appeal filed by Edward A. Caniglia.
8/1/2019 Court Clerk’s Certificate and Appellate Cover Sheet

Clerk’s Docket Sheet

8/1/2019 Plaintiff Notice of Appeal
7/19/2019 Court Final Judgment
7/8/2019 Court Docket Text: HEARING CANCELLED: The jury selection scheduled for Tuesday, 7/9/19 at 9:30 a.m. in Courtroom 1 before Judge John J. McConnell, Jr. is cancelled 
6/27/2019 Court Docket Text: NOTICE of Hearing: Jury Selection set for Tuesday, 7/9/2019 at 09:30 AM in Courtroom 1 before District Judge John J. McConnell, Jr.
6/27/2019 Court Trial Notice
6/25/2019 Court Docket Text: Minute Entry for proceedings held before District Judge John J. McConnell, Jr.: In Chambers Conference held on 6/25/2019; Thomas W. Lyons, Marc DeSisto and Patrick Cunningham participated
6/10/2019 Court Court Reporter’s Transcript Order Acknowledgment
6/10/2019 Plaintiff Transcript Order Form
6/4/2019 Court Docket Text: REVISED NOTICE of Hearing: In Chambers Conference is RESCHEDULED to Tuesday, 6/25/2019 at 02:30 PM in Judge McConnell Chambers
6/4/2019 Court Docket Text: NOTICE of Hearing: In Chambers Conference set for Wednesday, 6/26/2019 at 03:00 PM in Judge McConnell Chambers
6/4/2019 Court Memorandum and Order
3/28/2019 Plaintiff Plaintiff’s Post-Hearing Memorandum regarding Parties’ Cross-Motions for Summary Judgment

Exhibit 1

Exhibit 2

Exhibit 3

3/25/2019 Court Docket Text: Minute Entry for proceedings held before District Judge John J. McConnell, Jr.: Motion Hearing held on 3/25/2019 re (45 in 1:15-cv-00525-JJM-LDA) MOTION for Summary Judgment filed by John Mastrati, Wayne Russell, Michael J. Winquist, The City of Cranston, Robert Quirk, Brandon Barth, Austin Smith, Russell C. Henry, Jr., Robert F. Strom, (79 in 1:15-cv-00162-JJM-PAS) MOTION for Summary Judgment filed by Russell Amato, Glenn Lamoureux, Tim Lafferty, Town of North Smithfield, Stephen Riccitelli, Jason Parmelee, Gregory Landry, Mark Bergeron, Steven E. Reynolds, (77 in 1:15-cv-00162-JJM-PAS) Second MOTION for Partial Summary Judgment with Supporting Memorandum filed by Jason A. Richer, (43 in 1:15-cv-00525-JJM-LDA) MOTION for Partial Summary Judgment with Supporting Memorandum filed by Edward A. Caniglia. Thomas Lyons for Plaintiff. Patrick Cunningham & Mark DeSisto for Defendants. Defendant and Plaintiff present arguments to the Court. Plaintiff to submit further briefing. Court adjourned. (Court Reporter Lisa Schwam in Courtroom RWU at 9:30 am.)
2/8/2019 Court Docket Text: NOTICE of Hearing: Telephone Conference set for Friday, 3/22/2019 at 09:00 AM before District Judge John J. McConnell, Jr.; Court to initiate call. Kindly provide case manager at 401-752-7202 with telephone contact information if it differs from the docket sheet 
2/8/2019 Court Docket Text: NOTICE of Hearing on Motion: 43 MOTION for Partial Summary Judgment with Supporting Memorandum, 45 MOTION for Summary Judgment : Motion Hearing set for Monday, 3/25/2019 at 09:30 AM at Roger Williams University School of Law before District Judge John J. McConnell, Jr.
2/6/2019 Plaintiff Plaintiff’s Additional Statement of Disputed and Undisputed Facts

Exhibit 1

Exhibit 2

Exhibit 3

Exhibit 4

Exhibit 5

2/6/2019 Plaintiff Plaintiff’s Reply regarding Motion for Summary Judgment
2/6/2019 Defendants Defendants’ Response to Plaintiff’s Supplement to Motion for Summary Judgment
2/6/2019 Defendants Defendants’ Statement of Additional Disputed Facts

Exhibits

2/6/2019 Defendants Defendants’ Memorandum of Law in Reply to Plaintiff’s Motion for Partial Summary Judgment
1/31/2019 Plaintiff Plaintiff’s Supplement to Motion for Summary Judgment regarding Post-Seizure Due Process
1/30/2019 Defendants Defendants’ Statement of Disputed Facts

Exhibits

1/30/2019 Defendants Defendants’ Statement of Additional Undisputed Facts

Exhibits

1/30/2019 Defendants Defendants’ Objection to Plaintiff’s Motion for Partial Summary Judgment

Memorandum of Law in Support of Objection to Plaintiff’s Motion for Partial Summary Judgment

1/30/2019 Plaintiff Plaintiff’s Statement of Additional Undisputed Facts

Exhibit FF

1/30/2019 Plaintiff Plaintiff’s Statement of Disputed and Undisputed Facts

Exhibit 1

Exhibit 2

Exhibit 3

1/30/2019 Plaintiff Plaintiff’s Objection to Defendants’ Motion for Summary Judgment
1/29/2019 Court Docket Text: ORDER granting 53 Consent MOTION to file supplement ; Plaintiff shall submit a supplement to his Motion for Summary Judgment addressing the due process claim on or before 2/2/19 and defendants shall respond to plaintiff’s supplement on or before 2/9/19 – So Ordered by District Judge John J. McConnell, Jr. on 1/29/2019.
1/28/2019 All Parties Joint Consent Motion to file Supplements to Summary Judgment Motions
1/23/2019 Defendants Answer to Second Amended Complaint
1/19/2019 Plaintiff Second Amended Complaint
1/18/2019 Court Docket Text: ORDER granting as unopposed 50 Motion to Amend/Correct Complaint – So Ordered by District Judge John J. McConnell, Jr. on 1/18/2019.
12/29/2018 Plaintiff Plaintiff’s Second Motion to Amend Complaint

Memorandum in Support of Plaintiff’s Second Motion to Amend Complaint

Exhibit 1

Exhibit 2

Exhibit 3

Exhibit 4

Exhibit 5

Exhibit 6

Exhibit 7

Proposed Second Amended Complaint

12/27/2018 Court Docket Text: ORDER granting 49 Motion for Extension of Time to File Responses to 43 MOTION for Partial Summary Judgment with Supporting Memorandum, 45 MOTION for Summary Judgment . Responses due by 1/30/2019. – So Ordered by District Judge John J. McConnell, Jr. on 12/27/2018.
12/21/2018 All Parties Joint Motion to Enlarge Time to File Response to Cross Motion for Partial Summary Judgment
12/18/2018 Court Docket Text: ORDER granting 47 Motion to Seal- So Ordered by District Judge John J. McConnell, Jr. on 12/18/2018.
12/17/2018 Defendants Defendants’ Motion for Partial Summary Judgment

Memorandum in Support of Motion for Partial Summary Judgment

Statement of Undisputed Facts

Exhibits

12/17/2018 Court Docket Text: MOTION to Seal Exhibit E of Defendants’ Partial MSJ Filed. Notice Sent To: All Defendants. (DeSisto, Marc) This entry/document has been filed under seal pursuant to statute, rule or court order and access is restricted.
12/17/2018 Plaintiffs Plaintiff’s Motion for Partial Summary Judgment

Memorandum in Support of Motion for Partial Summary Judgment

Statement of Undisputed Facts

Exhibit A

Exhibit B

Exhibit C

Exhibit D

Exhibit E

Exhibit F

Exhibit G

Exhibit H

Exhibit I

Exhibit J

Exhibit K

Exhibit L

Exhibit M

Exhibit N

Exhibit O

Exhibit P

Exhibit Q

Exhibit R Part 1 of 2

Exhibit R Part 2 of 2

Exhibit S

Exhibit T (RESTRICTED)

Exhibit U

Exhibit V

Exhibit W (RESTRICTED)

Exhibit X (RESTRICTED)

Exhibit Y

Exhibit Z

Exhibit AA

Exhibit BB Part 1 of 5 (RESTRICTED)

Exhibit BB Part 2 of 5

Exhibit BB Part 3 of 5

Exhibit BB Part 4 of 5

Exhibit BB Part 5 of 5

Exhibit CC

Exhibit DD Part 1 of 2

Exhibit DD Part 2 of 2

Exhibit EE

6/18/2018 Court Docket Text: ORDER granting 42 Motion for Extension of Time to Complete Discovery; Reset Scheduling Order Deadlines: Factual Discovery to close by 8/17/2018; Plaintiff’s Expert Disclosures shall be made by 9/17/2018; Defendants’ Expert Disclosures shall be made by 10/17/2018; Expert Discovery to close by 11/17/2018 and Dispositive Motions shall be filed by 12/17/2018. Pretrial Memoranda deadline will be set in the trial notice. NO FURTHER EXTENSIONS WILL BE GRANTED- So Ordered by District Judge John J. McConnell, Jr. on 6/18/2018
6/15/2018 All Parties Final Joint Motion to Extend Discovery Deadlines
3/19/2018 Court Docket Text: ORDER granting 41 Motion for Extension of Time ; Reset Scheduling Order Deadlines: Factual Discovery to close by 7/9/2018; Plaintiff’s Expert Disclosures shall be made by 8/9/2018; Defendants’ Expert Disclosures shall be made by 9/10/2018;, Expert Discovery to close by 10/9/2018 and Dispositive Motions due by 11/9/2018 – So Ordered by District Judge John J. McConnell, Jr. on 3/19/2018
3/19/2018 All Parties Joint Motion to Extend Pre-Trial Dates
2/23/2018 Defendants Notice of Appearance of Caroline V. Murphy for Defendants
10/10/2017 Court Docket Text: ORDER granting 39 Motion for Extension of Time ; Reset Scheduling Order Deadlines: Factual Discovery to close by 4/9/2018; Plaintiff’s Expert Disclosures shall be made by 5/8/2018; Defendants’ Expert Disclosures shall be made by 6/8/2018; Expert Discovery to close by 7/9/2018 and Dispositive Motions due by 8/6/2018 – NO FURTHER EXTENSIONS WILL BE GRANTED – So Ordered by District Judge John J. McConnell, Jr. on 10/10/2017.
10/6/2017 All Parties Parties’ Joint Motion to Extend Pre-Trial Dates
9/15/2017 Court Docket Text: ORDER entering 38 Stipulation to extend time for defendants to respond to discovery requests- So Ordered by District Judge John J. McConnell, Jr. on 9/15/2017.
9/14/2017 All Parties Second Stipulation for Extension of Time for Defendants to Respond to Interrogatories
8/15/2017 Court Docket Text: ORDER entering 37 Stipulation to extend time for defendants to respond to discovery – So Ordered by District Judge John J. McConnell, Jr. on 8/15/2017.
8/11/2017 All Parties Stipulation for Extension of Time for Defendants to Respond to Interrogatories
5/24/2017 Defendants Answer to Plaintiff’s Amended Complaint
5/24/2017 Defendants Notice of Appearance of Marc DeSisto for Defendants
5/24/2017 Defendants Notice of Appearance of Patrick K. Cunningham for Defendants
5/22/2017 Defendants Waiver of Service of Summons from Austin Smith
5/22/2017 Defendants Waiver of Service of Summons from Wayne Russell
5/22/2017 Defendants Waiver of Service of Summons from Robert Quirk
5/22/2017 Defendants Waiver of Service of Summons from John Mastrati
5/22/2017 Defendants Waiver of Service of Summons from Russell Henry
5/22/2017 Defendants Waiver of Service of Summons from Sgt. Brandon Barth
5/18/2017 Plaintiff Summons Request for Wayne Russell
5/18/2017 Plaintiff Summons Request for Capt. Russell Henry, Jr.
5/18/2017 Plaintiff Summons Request for Major Robert Quirk
5/18/2017 Plaintiff Summons Request for John Mastrati
5/18/2017 Plaintiff Summons Request for Sgt. Brandon Barth
5/18/2017 Plaintiff Summons Request for Austin Smith
5/18/2017 Plaintiff Amended Complaint

Exhibit A

Exhibit B

Exhibit C

4/28/2017 Court Docket Text: ORDER granting as unopposed 19 Motion to Amend/Correct Complaint- So Ordered by District Judge John J. McConnell, Jr. on 4/28/2017.
4/13/2017 Plaintiff Plaintiff’s Motion to Amend Complaint

Memorandum in Support of Motion to Amend Complaint

Proposed Amended Complaint

4/13/2017 Court Consent Order Granting Plaintiff’s Motion to Compel Defendants’ Response to Request for Production of Documents
4/13/2017 Court Consent Order Granting Plaintiff’s Motion to Compel Defendants’ Response to Interrogatories
4/6/2017 Court Scheduling Order
4/6/2017 Court Docket Text: Minute Entry for proceedings held before District Judge John J. McConnell, Jr.: Telephone Conference held on 4/6/2017; Thomas Lyons and Marc DeSisto participated
3/29/2017 Court Docket Text: NOTICE of Hearing: Telephone Conference set for Thursday, 4/6/2017 at 11:30 AM before District Judge John J. McConnell, Jr.; Court to initiate call
2/21/2017 Court Docket Text: Minute Entry for proceedings held before Chief Judge William E. Smith: Settlement Conference held on 2/21/2017.
1/25/2017 Court Docket Text: Reset Hearings re: Notice of Continued Settlement Conference RE-SCHEDULED for Tuesday 2/21/2017 at 10:00 AM in Chambers before Chief Judge William E. Smith; conference previously scheduled for 2/2/17 is hereby CANCELLED.
1/20/2017 Court Docket Text: NOTICE of Hearing: Continued Settlement Conference scheduled for Thursday 2/2/2017 at 2:00 PM in Chambers before Chief Judge William E. Smith.
12/22/2016 Court Docket Text: Minute Entry for proceedings held before Chief Judge William E. Smith: Telephone Conference held on 12/22/2016; counsel on call: T. Lyons; M. DeSisto, P. Cunningham
12/21/2016 Court Docket Text: NOTICE of Hearing: Telephone Conference scheduled for Thursday 12/22/2016 at 11:45 AM before Chief Judge William E. Smith; this office will initiate the call and counsel are to provide Case Manager Ryan Jackson with direct-dial contact telephone numbers as soon as possible, via email.
12/12/2016 Court Docket Text: Minute Entry for proceedings held before Chief Judge William E. Smith: Settlement Conference held on 12/12/2016.
11/04/2016 Court Docket Text: Reset Hearings re: Notice of Joint-Case Settlement Conference RE-SCHEDULED for Monday 12/12/16 at 10:00 AM in Chambers before Chief Judge William E. Smith; the conference previously scheduled for 11/15/16 is hereby CANCELLED; Principle clients with settlement authority must be present at the conference; counsel are to submit ex parte confidential settlement statements on or before 12/5/16 via email to Case Manager Ryan Jackson
9/26/2016 Court Docket Text: NOTICE of Hearing: Joint-Case Settlement Conference RE-SCHEDULED for Tuesday 11/15/2016 at 10:00 AM in Chambers before Chief Judge William E. Smith; the conference previously scheduled for 10/12/16 is hereby CANCELLED; Principle clients with settlement authority must be present at the conference; counsel are to submit ex parte confidential settlement statements on or before 11/4/16 via email to Case Manager Ryan Jackson.
8/29/2016 Court Docket Text: NOTICE of Hearing: Settlement Conference scheduled for Wednesday 10/12/2016 at 10:00 AM in Chambers before Chief Judge William E. Smith; Principle clients with settlement authority must be present at the conference; counsel are to submit ex parte, confidential settlement statements on or before 10/5/16 via email to Case Manager Ryan Jackson
8/18/2016 Court Docket Text: ORDER denying without prejudice 14 Motion to Compel; denying without prejudice 15 Motion to Compel- So Ordered by Judge John J. McConnell, Jr. on 8/18/2016.
8/18/2016 Court Docket Text: ORDER denying as moot 13 Motion for Extension of Time for discovery in light of the Text Order vacating 10 Pretrial Scheduling Order- So Ordered by Judge John J. McConnell, Jr. on 8/18/2016.
8/18/2016 Court Docket Text: ORDER vacating 10 Pretrial Scheduling Order – So Ordered by Judge John J. McConnell, Jr. on 8/18/2016.
8/18/2016 Court Docket Text: Minute Entry for proceedings held before Judge John J. McConnell, Jr.: In Chambers Conference held on 8/18/2016; Thomas W. Lyons, Rhiannon S. Huffman, Marc DeSisto and Patrick K. Cunningham present
8/16/2016 Court Docket Text: REVISED NOTICE of Hearing: In Chambers Conference is RESET to Thursday, 8/18/2016 at 09:00 AM in Judge McConnell Chambers – Room 211
8/16/2016 Court Docket Text: HEARING CANCELLED: The chambers conference scheduled for Wednesday, 8/17/16 at 9:00 a.m. before Judge John J. McConnell, Jr. is cancelled and will be rescheduled
8/11/2016 Plaintiff Plaintiff’s Motion to Compel Defendants to Respond to Request for Production of Documents
8/11/2016 Plaintiff Plaintiff’s Motion to Compel Defendants to Respond to Interrogatories
8/5/2016 Court Docket Text: REVISED NOTICE of Hearing: In Chambers Conference is RESET to Wednesday, 8/17/2016 at 09:00 AM in Judge McConnell Chambers – Room 211
8/5/2016 Court Docket Text: NOTICE of Hearing: In Chambers Conference set for Wednesday, 8/10/2016 at 02:30 PM in Judge McConnell Chambers – Room 211
8/2/2016 Plaintiff Plaintiff’s Motion to Extend Discovery Deadlines
1/29/2016 Court Docket Text: ORDER: Discovery is stayed in this matter until the Court issues a decision on Plaintiff’s Motion for Partial Summary Judgment in Richer v. Parmelee 15-162- So Ordered by Judge John J. McConnell, Jr. on 1/29/2016.
1/29/2016 Defendants Notice of Appearance by Marc DeSisto for Defendants
1/29/2016 Defendants Notice of Appearance by Patrick K. Cunningham for Defendants
1/26/2016 Court Docket Text: HEARING CANCELLED: The telephone conference scheduled for Wednesday, 1/27/16 at 10:00 a.m. in Courtroom 3 before Judge John J. McConnell, Jr. is cancelled
1/26/2016 Court Docket Text: NOTICE of Hearing: Telephone Conference set for Wednesday, 1/27/2016 at 10:00 AM before Judge John J. McConnell, Jr.; Court to initiate call
1/25/2016 Court Docket Text: Minute Entry for proceedings held before Judge John J. McConnell, Jr.: Telephone Conference held on 1/25/2016; Thomas W. Lyon, III, Rhiannon S. Huffman, Marc DeSisto and Patrick C. Cunningham participated
1/19/2016 Court Docket Text: NOTICE of Hearing: Telephone Conference set for Monday, 1/25/2016 at 02:00 PM before Judge John J. McConnell, Jr.; Court to initiate call
1/7/2016 Court Docket Text: HEARING CANCELLED: The Telephonic Rule 16 Conference scheduled for Wednesday, 2/5/16 at 9:00 a.m. before Judge John J. McConnell, Jr. is cancelled
1/7/2016 Court Standard Pretrial Order
1/7/2016 Court Telephonic Rule 16(b) Scheduling Conference Notice
12/29/2015 Defendants Answer
12/16/2015 Plaintiff Proof of Service of Summons as to Col. Michael J. Winquist
12/16/2015 Plaintiff Proof of Service of Summons as to Robert F. Strom
12/16/2015 Plaintiff Proof of Service of Summons as to City of Cranston
12/11/2015 Court Summons Issued for Col. Michael J. Winquist
12/11/2015 Court Summons Issued for City of Cranston
12/11/2015 Court Summons Issued for Robert F. Strom
12/11/2015 Plaintiff Notice of Appearance by Rhiannon S. Huffman for Plaintiff
12/11/2015 Plaintiff Notice of Appearance by Thomas W. Lyons for Plaintiff
12/11/2015   Docket Text: Case assigned to Judge John J. McConnell, Jr. and Magistrate Judge Lincoln D. Almond.
12/11/2015 Plaintiff Complaint for Violation of Constitutional Rights

Exhibit A

Exhibit B

Exhibit C

Civil Cover Sheet

Summons Request for Robert F. Strom

Summons Request for City of Cranston

Summons Request for Col. Michael J. Winquist