Case Filings

Case Filings

Complaint & Disposition

March 3, 2014: James Cottam, James Davis, Kevin Marret, Conley Monk, George Siders, National Veterans Council for Legal Redress, Vietnam Veterans of America, and Vietnam Veterans of America Connecticut State Council filed a Complaint in the U.S. District Court for the District of Connecticut.

Nov. 14, 2014: Judge Warren Eginton issued an Order remanding individual Plaintiffs to the Boards and dismissing the organizational Plaintiffs’ claims without prejudice.

Briefing on Motion for Class Certification

June 30, 2014: Plaintiffs moved for class certification.

August 7, 2014: Defendants filed their Opposition to Plaintiffs’ Motion for Class Certification.

September 5, 2014: Plaintiffs filed a reply in support of the motion for class certification.

Briefing on Government Motions to Remand

June 11, 2014: Defendants moved for Voluntary Remand Of Plaintiff Marret’s, Plaintiff Sider’s [sic], And Plaintiff Cottam’s Claims To The Respective Board For The Correction Of Military Records

July 2, 2014: Plaintiffs filed an Opposition to Defendants’ Motion to Remand.

July 16, 2014: Defendants filed a reply in support of their motion to remand.

Sep. 9, 2014: After issuance of the Hagel Memo, Defendants moved to remand a second time. For more information on the Hagel Memo, please see the Monk v. Mabus Updates page. For details on how to apply for a discharge upgrade under the Hagel Memo, please see the Resources for Veterans Seeking Discharge Upgrades page.

Sep. 24, 2014: Plaintiffs filed a Partial Opposition to Defendants’ second motion.

Oct. 8, 2014: Defendants filed a reply in support of their second motion to remand.

Briefing on Government Motion to Dismiss

June 30, 2014: Defendants filed a Motion to Dismiss and for Summary Judgment.

Aug. 8, 2014: Plaintiffs filed Opposition to Defendants’ Motion to Dismiss.

Sep. 5, 2014: Defendants filed a reply in support of their motion to dismiss and for summary judgment.