Case: DeSena v. State of Maine

1:11-cv-00117 | U.S. District Court for the District of Maine

Filed Date: March 28, 2011

Closed Date: March 21, 2012

Clearinghouse coding complete

Case Summary

This is a case alleging malapportioned districts in Maine. Plaintiffs, two individual residents of Congressional District 1 in Maine, filed this action in the United States District Court for the District of Maine on March 28, 2011 alleging that their right to vote was unlawfully diluted in violation of Article II, section 2 of the United States Constitution and the Equal Protection clause of the Fourteenth Amendment of the United States Constitution.  Defendants included Maine, its Governor, t…

This is a case alleging malapportioned districts in Maine.

Plaintiffs, two individual residents of Congressional District 1 in Maine, filed this action in the United States District Court for the District of Maine on March 28, 2011 alleging that their right to vote was unlawfully diluted in violation of Article II, section 2 of the United States Constitution and the Equal Protection clause of the Fourteenth Amendment of the United States Constitution.  Defendants included Maine, its Governor, the President of the Maine Senate and the presiding officer of the Maine Senate, the Speaker of the Maine Assembly and the presiding officer of the Maine House of Representatives, the Secretary of State of Maine and the Chief Election Official of Maine; and the Bureau of Corporations, Elections & Commissions, which supervises and administers all elections of federal, state and county officers and referenda in Maine. Plaintiffs sued the individual Defendants in their official capacities only.  The Complaint sought appointment of a three-judge panel pursuant to 28 U.S.C. § 2284 so that a court with authority to establish any necessary redistricting plan(s) was established in a timely manner; a declaratory judgment that the Congressional Districts violated Plaintiffs' rights under federal law; an injunction preventing Defendants from using the Congressional Districts in any future primary or general election(s); that the Congressional Districts be redrawn; and attorneys' fees and costs.  On April 8, 2011, Chief Judge Sandra L. Lynch of the United States Court of Appeals for the First Circuit assigned the case to a three-judge panel consisting of Circuit Judge Bruce M. Selya, District Judge George Z. Singal, and District Judge D. Brock Hornby.  Plaintiffs were represented by private counsel.

At the time Plaintiffs filed their Complaint, congressional districts in Maine were determined based on census data obtained every ten years. In 2000, the population of Maine was 1,274,923.  By 2010, the population had increased to 1,328,361.  In 2010, the population of Congressional District 1 was 668,515 and the population of Congressional District 2 was 659,846, a difference of 8,669 residents.  Plaintiffs, residents of Congressional District 1, alleged that as a result of population growth, their right to vote had been improperly diluted, and the dilution could only be remedied by redrawing congressional districts. The Maine Legislature had the authority to redraw the Congressional Districts, but the Legislature was not required to pass, and there was no plan for it to pass, a redistricting plan before the regular session ended on June 15, 2011.  The next time the Legislature was scheduled to review the existing Congressional Districts was in 2013.   As a result, the Congressional Districts would not be redrawn in time for the 2012 election cycle.  Accordingly, Plaintiffs and other Maine citizens would suffer dilution of their votes in congressional elections held in 2012.  

Defendants, represented by the Maine Attorney General, filed their Answer to the Complaint on April 26, 2011.  They asserted the affirmative defense of sovereign immunity as to the State of Maine and alleged that the Court had no jurisdiction over Maine.  The Maine Democratic Party also moved to intervene in the case on April 26, 2011.  The Maine Democratic Party argued that in every instance of redistricting, both major political parties were key participants in redistricting.  All of the public officials named as defendants were Republicans; no members of the Democratic Party were parties to the suit.  The Motion to Intervene also asserted that the Complaint sought remedies that would conceivably shorten the redistricting process, potentially undermining the need for a thoughtful, methodical, and fully bipartisan process, with full opportunity for input.  The Motion also argued that the Maine Democratic Party and the approximately 300,000 Maine citizens in represents, including the two individuals who then represented Maine in the United States Congress, had a significant interest in the subject matter of the lawsuit.  The Court orally granted the Motion to Intervene on April 27, 2011.  Thereafter, the Court entered a scheduling order for the filing of briefs and reply briefs on the substance of the case.   

After the briefs were filed, the Court heard oral arguments on the substance of the case on June 9, 2011.  At the conclusion of the hearing, the Court ruled from the bench that Maine's current congressional apportionment was unconstitutional and that the 2012 congressional election could not go forward under that apportionment.  Also on June 9, 2011, Plaintiffs made an oral motion to dismiss Maine and its Bureau of Corporations, Elections, and Commissions as Defendants on the grounds that Plaintiffs' claims against those entities were barred by the Eleventh Amendment to the United States Constitution.  Defendants did not oppose the motion, and the Court granted it at the hearing on June 9, 2011.  A written order granting the Motion to Dismiss was entered on June 24, 2011.

On June 21, 2011, the Court issued a detailed Memorandum and Order explaining its June 9, 2011 oral ruling on Plaintiffs' constitutional claims.  The Court began by noting that for many years, Maine redrew congressional districts in the interlude between the release of the official census data and the next congressional election.  In 1975, Maine changed course by amending its state constitution to require that state legislative reapportionment be completed in 1983 and at ten-year intervals thereafter.  Thus, following the 2010 census, the next time Maine would withdraw its congressional districts was 2013, which would be too late for the 2012 election.  In the meantime, the results of the 2010 census revealed a difference of 8,669 residents in the populations of Congressional District 1 and Congressional District 2.  Article I, section 2 of the U.S. Constitution and the Fourteenth Amendment, section 2 of the Constitution require that each congressional district within a state should be equal in population.  While absolute equality is not required, the goal is to make congressional districts within the state as nearly equal as practicable under all the circumstances.  

To demonstrate that a state's apportionment does not achieve this goal, the plaintiff must first show a significant population difference.  Plaintiffs easily satisfied this requirement as the population difference between the two districts (8,669 residents) amounted to a deviation of 0.6526 percent, which the Court deemed significant.  The intervenor, the Maine Democratic Party, argued that the Supreme Court has previously approved larger variances.  The Court rejected this argument and pointed out that the cases upon which the intervenor relied dealt with reapportionment of state legislative districts, not congressional districts.  The intervenor also sought to contrast the size of Maine's congressional districts with the size of congressional districts in other states.  The Court found interstate comparisons irrelevant.  

Showing a numerical disparity in population was not enough to prevail; plaintiffs must also show that the current apportionment was not the product of a good faith effort to achieve population equality.  Plaintiffs readily satisfied this requirement as Maine did nothing after receiving the results of the 2010 census in March 2011 to address the inequality of its two Congressional Districts in time for the 2012 election.

The burden thus shifted to the state to demonstrate that the population deviations were necessary to achieve some legitimate state objective.  The state defendants conceded there was no constitutionally adequate justification for the disparity between the two districts.  The intervenor attempted to justify the disparity, but the Court rejected each one of the intervenor's arguments.  Since no party advanced a compelling reason for permitting the 2012 congressional election to proceed despite a significant, unjustified, and easily correctable population variance between the two Congressional Districts, the Court ordered the state to redraw the districts in time for the 2012 election.  The Court concluded by noting it would retain jurisdiction to approve a plan and timetable for redrawing the districts.  Throughout the summer and fall of 2011, the Court received status reports from the state defendants regarding the progress made toward redrawing the districts.  In a July 7, 2011 Procedural Order, the Court ordered the Defendants to provide certain details in their status reports, and reminded the parties that it may enter further orders on or before November 15, 2011 in order to put in place a schedule that allows the Court to complete the redistricting by the end of 2011. The last status report was filed on October 17, 2011,  announcing that the redistricting plan was complete and requesting that the Court proceed to enter judgment.

The Court entered a Final Judgment on November 1, 2011.  The Final Judgment summarized what happened after the Court issued its June 2011 ruling.  At a special session on September 27, 2011, both houses of the Maine Legislature approved legislation adopting new Congressional Districts based in the 2010 federal decennial census.  The Governor signed the bill on September 28, 2011, and as emergency legislation, it became effective immediately.  P.L. 2011, c. 466 (eff. Sept. 28, 2011).  Under the redrawn districts, the population of Congressional District 1 was 664,180, and the population of Congressional District 2 was 664,181.  The Court found that these redrawn districts complied with the "one-person, one- vote" mandate of Article I, Section 2 of the Constitution.  On October 4, 2011, the Maine Law Court ordered that any challenges to the redrawn districts must be filed by October 12, 2011.  No challenges were filed by the deadline, so the redrawn districts became final on October 12, 2011.  

The Court's final action in this case occurred on March 21, 2012, when it granted in part Plaintiffs' motion for attorneys' fees and costs.  While the Court did not award Plaintiffs all the relief they sought, the Court ordered the state defendants to pay fees of $67,685.85 and additional costs totaling $2,713.22 within thirty days.  The case was then closed. 

Summary Authors

LFAA (1/3/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4288510/parties/desena-v-state-of-maine/


Judge(s)

Hornby, David Brock (Maine)

Hornby, David Brock (Maine)

Attorney for Plaintiff
Attorney for Defendant

GARDINER, PHYLLIS (Maine)

MILLS, JANET T. (Maine)

Expert/Monitor/Master/Other

Selya, Bruce Marshall

show all people

Documents in the Clearinghouse

Document
1

1:11-cv-00117

Complaint for Declaratory and Injunctive Relief

March 28, 2011

March 28, 2011

Complaint
5

1:11-cv-00117

Order Convening Three-Judge District Court

April 8, 2011

April 8, 2011

Order/Opinion
12

1:11-cv-00117

Answer of Maine Democratic Party

April 26, 2011

April 26, 2011

Pleading / Motion / Brief
8

1:11-cv-00117

Motion to Intervene by the Maine Democratic Party

April 26, 2011

April 26, 2011

Pleading / Motion / Brief
9

1:11-cv-00117

Defendants' Answer

April 26, 2011

April 26, 2011

Pleading / Motion / Brief
17

1:11-cv-00117

State Defendants' Opening Brief

May 20, 2011

May 20, 2011

Pleading / Motion / Brief
18

1:11-cv-00117

Plaintiffs' Opening Brief

May 20, 2011

May 20, 2011

Pleading / Motion / Brief
16

1:11-cv-00117

Brief of Intervenor Maine Democratic Party

May 20, 2011

May 20, 2011

Pleading / Motion / Brief
20

1:11-cv-00117

Plaintiffs' Reply Brief

May 31, 2011

May 31, 2011

Pleading / Motion / Brief
19

1:11-cv-00117

State Defendants' Reply Brief

May 31, 2011

May 31, 2011

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4288510/desena-v-state-of-maine/

ECF Number Description Date Link Date / Link
1

COMPLAINT against STATE OF MAINE, PAUL LEPAGE, KEVIN RAYE, ROBERT NUTTING, CHARLES E SUMMERS JR, BUREAU OF COPRORATIONS ELECTIONS & COMMISSIONS IF FILING FEE IS BEING PAID WITH A CREDIT CARD, COUNSEL ARE INSTRUCTED TO IMMEDIATELY LOGIN TO CM/ECF AND DOCKET Case Opening Filing Fee Paid FOUND IN THE Complaints and Other Initiating Documents CATEGORY.IF FILING FEE IS BEING PAID WITH A CHECK, THE COURT REQUIRES RECEIPT OF PAYMENT WITHIN 48 HOURS OF THIS FILING., filed by SANDRA W DUNHAM, WILLIAM DESENA. (Service of Process Deadline 7/26/2011)(bfa) Modified on 3/29/2011 to modify party names(mlm). (Entered: 03/29/2011)

March 28, 2011

March 28, 2011

Clearinghouse
2

CIVIL COVER SHEET. (bfa) (Entered: 03/29/2011)

March 28, 2011

March 28, 2011

RECAP

Filing Fee Paid via Credit Card ( Filing fee $ 350 receipt number 0100-828777.), filed by SANDRA W DUNHAM, WILLIAM DESENA.(WOODCOCK, TIMOTHY)

March 29, 2011

March 29, 2011

PACER
3

Summons Issued as to BUREAU OF CORPORATIONS ELECTIONS & COMMISSIONS, PAUL LEPAGE, STATE OF MAINE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. Counsel shall print the embossed summons and effect service in the manner in accordance with Fed.R.Civ.P.4. Note-If you are using Version 6 of Adobe Acrobat, be sure the PRINT WHAT field is set to DOCUMENTS AND COMMENTS (Click File, then Print to check this setting). (Attachments: # 1 Summers summons, # 2 Raye summons, # 3 Nutting summons, # 4 LePage summons, # 5 State of ME summons)(bfa) (Entered: 03/30/2011)

March 30, 2011

March 30, 2011

PACER
4

ORDER REGARDING NEED FOR THREE-JUDGE COURT By JUDGE GEORGE Z. SINGAL. (mjlt) (Entered: 04/06/2011)

April 6, 2011

April 6, 2011

RECAP
5

ORDER CONVENING THREE-JUDGE DISTRICT COURT By U.S. Court of Appeals Chief Judge Sandra L. Lynch (lrc) (Entered: 04/08/2011)

April 8, 2011

April 8, 2011

Clearinghouse
6

NOTICE OF HEARING FOR PRELIMINARY CONFERENCE: Preliminary Conference set for 4/27/2011 at 11:00 AM in Courtroom 1, Portland before JUDGE GEORGE Z. SINGAL, JUDGE D. BROCK HORNBY AND JUDGE BRUCE M. SELYA. (mnw) (Entered: 04/14/2011)

April 14, 2011

April 14, 2011

PACER
7

Certified Mail Service Returned on 4/15/2011 as to PAUL LEPAGE, STATE OF MAINE. (lrc) (Entered: 04/18/2011)

April 18, 2011

April 18, 2011

PACER
8

MOTION to Intervene by MAINE DEMOCRATIC PARTY Responses due by 5/17/2011. (Attachments: # 1 Answer of Maine Democratic Party)(MILLS, JANET) (Entered: 04/26/2011)

1 Answer of Maine Democratic Party

View on RECAP

April 26, 2011

April 26, 2011

Clearinghouse
9

ANSWER to 1 Complaint filed by BUREAU OF CORPORATIONS ELECTIONS & COMMISSIONS, PAUL LEPAGE, STATE OF MAINE, ROBERT NUTTING, KEVIN RAYE and CHARLES E. SUMMERS, JR. .(STERN, PAUL) Modified on 4/27/2011 to add filer Charles E. Summers, Jr. (mnw). (Entered: 04/26/2011)

April 26, 2011

April 26, 2011

Clearinghouse

NOTICE of Docket Entry Modification regarding 9 Answer to Complaint : Docket entry modified by the Clerk's Office to add Charles E. Summers, Jr. as a filer. (mnw)

April 27, 2011

April 27, 2011

PACER
10

Minute Entry for proceedings held before JUDGE GEORGE Z. SINGAL, JUDGE D. BROCK HORNBY, AND JUDGE BRUCE M. SELYA: Conference of Counsel held. Order regarding deadlines set at conference to issue. (Court Reporter: Dennis Ford) (lrc) (Entered: 04/27/2011)

April 27, 2011

April 27, 2011

PACER
11

ORAL ORDER granting 8 Motion to Intervene By JUDGE BRUCE M. SELYA. (lrc) (Entered: 04/27/2011)

April 27, 2011

April 27, 2011

PACER
12

INTERVENOR ANSWER to 1 Complaint, by MAINE DEMOCRATIC PARTY.(lrc) (Entered: 04/27/2011)

April 27, 2011

April 27, 2011

Clearinghouse
13

SCHEDULING ORDER- Stipulated Facts and Opening Briefs shall be filed by NOON on 5/20/2011; Reply Briefs are to be filed by NOON on 5/31/2011. By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 04/28/2011)

April 28, 2011

April 28, 2011

RECAP
14

Oral Waiver of Notice under 28 U.S.C. § 2284(b)(2) - Waiver made in open court on 04/27/2011 and outlined in the Scheduling Order entered by the Court on 04/28/2011. (lrc) (Entered: 04/28/2011)

April 28, 2011

April 28, 2011

PACER
15

NOTICE of Hearing: Pursuant to the Scheduling Order entered on 4/28/2011, Oral Argument is set for 6/9/2011 at 11:00 AM in Courtroom 1 before JUDGE GEORGE Z. SINGAL, JUDGE D. BROCK HORNBY, and JUDGE BRUCE M. SELYA. (lrc) (Entered: 04/28/2011)

April 28, 2011

April 28, 2011

PACER
16

BRIEF of Intervenor Maine Democratic Party by MAINE DEMOCRATIC PARTY. (MILLS, JANET) (Entered: 05/20/2011)

May 20, 2011

May 20, 2011

Clearinghouse
17

STATE DEFENDANTS' OPENING BRIEF by BUREAU OF CORPORATIONS ELECTIONS & COMMISSIONS, PAUL LEPAGE, STATE OF MAINE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (Attachments: # 1 PARTIES' JOINT STIPULATED FACTS, # 2 Exhibit A- Court Final Congressional 2003)(STERN, PAUL) Modified on 5/23/2011 to clarify that the Joint Stipulated Facts is contained within this filing(lrc). (Entered: 05/20/2011)

1 PARTIES' JOINT STIPULATED FACTS

View on RECAP

2 Exhibit A- Court Final Congressional 2003

View on RECAP

May 20, 2011

May 20, 2011

Clearinghouse
18

PLAINTIFF'S OPENING BRIEF by WILLIAM DESENA, SANDRA W DUNHAM. (Attachments: # 1 Exhibit A-L.D. 1337, 110th ME Legislature, # 2 Exhibit B-Legislative Record, House 5-21-81)(WOODCOCK, TIMOTHY) (Entered: 05/20/2011)

1 Exhibit A-L.D. 1337, 110th ME Legislature

View on RECAP

2 Exhibit B-Legislative Record, House 5-21-81

View on RECAP

May 20, 2011

May 20, 2011

Clearinghouse
19

STATE DEFENDANTS REPLY BRIEF re 16 Brief, 18 Brief by BUREAU OF CORPORATIONS ELECTIONS & COMMISSIONS, PAUL LEPAGE, STATE OF MAINE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (STERN, PAUL) (Entered: 05/31/2011)

May 31, 2011

May 31, 2011

Clearinghouse
20

PLAINTIFFS REPLY BRIEF re 16 Brief, 17 Brief, by WILLIAM DESENA, SANDRA W DUNHAM. (Attachments: # 1 Text of Proposed Order Proposed Order for Entry of Judgment)(WOODCOCK, TIMOTHY) (Entered: 05/31/2011)

1 Text of Proposed Order Proposed Order for Entry of Judgment

View on RECAP

May 31, 2011

May 31, 2011

Clearinghouse
21

REPLY BRIEF OF INTERVENOR MAINE DEMOCRATIC PARTY by MAINE DEMOCRATIC PARTY. (Attachments: # 1 Affidavit of Thomas Plunkett)(MILLS, JANET) (Entered: 05/31/2011)

1

View on PACER

May 31, 2011

May 31, 2011

Clearinghouse
22

Minute Entry for proceedings held before JUDGE GEORGE Z. SINGAL, D. BROCK HORNBY, AND BRUCE M. SELYA: Three Judge Court Oral Argument Hearing held on 6/9/2011. Each of the three parties shall file proposed orders implementing the panel's decision that the congressional districting is unconstitutional by June 17, 2011. Any responses to the proposed orders shall be filed by the close of business on June 20, 2011. (Court Reporter: Lori Dunbar) (lrc) (Entered: 06/09/2011)

June 9, 2011

June 9, 2011

PACER
23

ORAL MOTION to Dismiss the State of Maine and the Bureau of Corporations, Elections, and Commissions of the State of Maine as defendants. by WILLIAM DESENA, SANDRA W DUNHAM (lrc) (Entered: 06/09/2011)

June 9, 2011

June 9, 2011

PACER
24

ORAL ORDER granting 23 Motion to Dismiss the State of Maine and the Bureau of Corporations, Elections, and Commissions of the State of Maine. Plaintiff's counsel shall file a proposed order with the Court forthwith to be signed by the panel. By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 06/09/2011)

June 9, 2011

June 9, 2011

PACER
25

PROPOSED ORDER OF INTERVENOR MAINE DEMOCRATIC PARTY by MAINE DEMOCRATIC PARTY. (MILLS, JANET) Modified on 6/17/2011 to clean up docket text (lrc). (Entered: 06/17/2011)

June 17, 2011

June 17, 2011

PACER
26

Plaintiffs' Proposed Order by WILLIAM DESENA, SANDRA W DUNHAM. (WOODCOCK, TIMOTHY) (Entered: 06/17/2011)

June 17, 2011

June 17, 2011

PACER
27

Defendants' Proposed Order by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (Attachments: # 1 Exhibit 1: Joint Order Reapportionmenet Comm'n, # 2 Exhibit Cover Letter to Court 6-20-11)(GARDINER, PHYLLIS) (Entered: 06/20/2011)

June 20, 2011

June 20, 2011

PACER
28

COMMENTS OF INTERVENOR MAINE DEMOCRATIC PARTY TO PROPOSED PROCEDURAL ORDERS by MAINE DEMOCRATIC PARTY. (MILLS, JANET) (Entered: 06/20/2011)

June 20, 2011

June 20, 2011

PACER
29

DEFENDANTS RESPONSE TO PROPOSED ORDERS SUBMITTED BY PLAINTIFFS AND INTERVENOR by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. to clean up docket text and remove State of Maine and Bureau of Corporations Elections & Commissions as filers as these parties have been terminated(GARDINER, PHYLLIS) (Entered: 06/20/2011)

June 20, 2011

June 20, 2011

PACER

NOTICE of Docket Entry Modification regarding 29 Brief- This docket entry was modified to remove the State of Maine and Bureau of Corporations Elections & Commissions as filers because these parties were terminated on 6/9/2011. (lrc)

June 21, 2011

June 21, 2011

PACER
30

Unopposed MOTION Late Filing of Comment on Proposed Order by WILLIAM DESENA, SANDRA W DUNHAM Responses due by 7/12/2011. (WOODCOCK, TIMOTHY) (Entered: 06/21/2011)

June 21, 2011

June 21, 2011

PACER
31

PLAINTIFFS COMMENT ON PROPOSED ORDER by WILLIAM DESENA, SANDRA W DUNHAM. (WOODCOCK, TIMOTHY) (Entered: 06/21/2011)

June 21, 2011

June 21, 2011

PACER
32

ORDER granting 30 Motion for Late Filing. Motion granted without objection. By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 06/21/2011)

June 21, 2011

June 21, 2011

PACER
33

MEMORANDUM AND ORDER By U.S. DISTRICT JUDGES GEORGE Z. SINGAL, D. BROCK HORNBY, AND CIRCUIT JUDGE BRUCE M. SELYA. (lrc) (Entered: 06/21/2011)

June 21, 2011

June 21, 2011

Clearinghouse
34

ORDER REGARDING PLAN FOR REDISTRICTING By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 06/22/2011)

June 22, 2011

June 22, 2011

Clearinghouse

Set Deadlines Pursuant to the deadlines set in the Order Regarding Plan for Redistricting (docket #34): Status Reports due by 7/5/2011. Additional reports shall be filed every twenty days thereafter.(lrc)

June 22, 2011

June 22, 2011

PACER
35

NOTICE of Hearing: Conference of Counsel set for 7/6/2011 11:00 AM in Judge Singal's Chambers before JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 06/22/2011)

June 22, 2011

June 22, 2011

PACER
36

ORDER GRANTING PLAINTIFFS MOTION TO DISMISS STATE OF MAINE AND BUREAU OF CORPORATIONS, ELECTIONS & COMMISSIONS AS DEFENDANTS By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 06/24/2011)

June 24, 2011

June 24, 2011

Clearinghouse
37

STATUS REPORT by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (Attachments: # 1 Exhibit 1 - Joint Order, # 2 Exhibit 2 - LD 1588)(GARDINER, PHYLLIS) (Entered: 07/05/2011)

July 5, 2011

July 5, 2011

PACER

Set Deadlines Pursuant to the deadlines set in the Order Regarding Plan for Redistricting entered on 6/22/2011: Status Report due by 7/25/2011.(lrc)

July 6, 2011

July 6, 2011

PACER
38

Minute Entry for proceedings held before JUDGE GEORGE Z. SINGAL: Conference of Counsel held. (Court Reporter: Lori Dunbar) (lrc) (Entered: 07/06/2011)

July 6, 2011

July 6, 2011

PACER
39

PROCEDURAL ORDER FOLLOWING CONFERENCE By JUDGE GEORGE Z. SINGAL. (mjlt) (Entered: 07/07/2011)

July 7, 2011

July 7, 2011

Clearinghouse
40

SECOND STATUS REPORT by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (GARDINER, PHYLLIS) (Entered: 07/25/2011)

July 25, 2011

July 25, 2011

PACER

Set Deadlines Pursuant to the deadlines set in the Order Regarding Plan for Redistricting entered on 6/22/2011: Status Report due by 8/15/2011.(lrc)

July 25, 2011

July 25, 2011

PACER

Reset Deadlines : In view of the meeting date of the commission, the Status Report deadline is extended by one day and shall be filed by 8/16/2011.(lrc)

Aug. 2, 2011

Aug. 2, 2011

PACER
41

THIRD STATUS REPORT by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3A, # 4 Exhibit 3B)(GARDINER, PHYLLIS) Modified on 8/16/2011 to remove State of Maine as a filer as they have been terminated from the case(lrc). (Entered: 08/16/2011)

Aug. 16, 2011

Aug. 16, 2011

PACER

NOTICE of Docket Entry Modification regarding 41 Third Status Report- This docket entry was modified to remove the State of Maine as a filer as this party was terminated on 6/9/2011. (lrc)

Aug. 16, 2011

Aug. 16, 2011

PACER

Set Deadlines Pursuant to the deadlines set in the Order Regarding Plan for Redistricting entered on 6/22/2011: Status Report due by 9/6/2011.(lrc)

Aug. 16, 2011

Aug. 16, 2011

PACER
42

FOURTH STATUS REPORT by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (Attachments: # 1 Exhibit 1: Comm'n Minutes 8.15.11, # 2 Exhibit 2: Comm'n Minutes 8.23.11, # 3 Exhibit 3A: Majority Report, # 4 Exhibit 3B: Majority Report Powerpoint, # 5 Exhibit 4: GOP Report)(STERN, PAUL) (Entered: 09/06/2011)

1

View on PACER

2

View on PACER

3

View on PACER

4

View on PACER

5

View on PACER

Sept. 6, 2011

Sept. 6, 2011

RECAP

Set Deadlines Pursuant to the Order Regarding Plan for Redistricting entered on 6/22/2011: Status Report due by 9/26/2011.(lrc)

Sept. 6, 2011

Sept. 6, 2011

PACER

Reset Deadlines Pursuant to Counsel's request in Fourth Status Report: Status Report due by 9/28/2011.(lrc)

Sept. 8, 2011

Sept. 8, 2011

PACER
43

FIFTH STATUS REPORT by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (Attachments: # 1 Exhibit 1: Public Law, Chapter 466)(GARDINER, PHYLLIS) (Entered: 09/28/2011)

1 Exhibit 1: Public Law, Chapter 466

View on PACER

Sept. 28, 2011

Sept. 28, 2011

RECAP

Set Deadlines Pursuant to the Order Regarding Plan for Redistricting entered on 6/22/2011: Status Report due by 10/18/2011.(lrc)

Sept. 28, 2011

Sept. 28, 2011

PACER
44

ORDER TO SHOW CAUSE Show Cause Response due by 10/17/2011. By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 10/03/2011)

Oct. 3, 2011

Oct. 3, 2011

RECAP
45

Remark-Communication from the Supreme Judicial Court of Maine (Procedural Order) (lrc) (Entered: 10/04/2011)

Oct. 4, 2011

Oct. 4, 2011

PACER
46

SIXTH STATUS REPORT by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (GARDINER, PHYLLIS) (Entered: 10/17/2011)

Oct. 17, 2011

Oct. 17, 2011

PACER

Set Deadlines Pursuant to the Order to Show Cause entered on 10/3/2011: Proposed Judgment shall be submitted to the Court by 10/31/2011.(lrc)

Oct. 18, 2011

Oct. 18, 2011

PACER
47

PROPOSED JUDGMENT IN RESPONSE TO 44 ORDER TO SHOW CAUSE filed by WILLIAM DESENA, SANDRA W DUNHAM, PAUL LEPAGE, MAINE DEMOCRATIC PARTY, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. (GARDINER, PHYLLIS) Modified on 11/1/2011 to remove Bureau of Corporations Elections and Commissions as a fier as they have been terminated from the case.(lrc). (Entered: 10/31/2011)

Oct. 31, 2011

Oct. 31, 2011

PACER

NOTICE of Docket Entry Modification regarding 47 Proposed Judgment in Response to Order to Show Cause- This docket entry was modified to remove the Bureau of Corporations Elections and Commissions as a filer as they were terminated from the case on 6/9/2011. (lrc)

Nov. 1, 2011

Nov. 1, 2011

PACER
48

JUDGMENT By JUDGE GEORGE Z. SINGAL, BRUCE M. SELYA, AND D. BROCK HORNBY. (lrc) (Entered: 11/01/2011)

Nov. 1, 2011

Nov. 1, 2011

Clearinghouse
49

MOTION for Attorney Fees and Costs by WILLIAM DESENA, SANDRA W DUNHAM Responses due by 12/22/2011. (Attachments: # 1 Exh A-Affidavit of Timothy C. Woodcock with incorporated exhibits, # 2 Exh B-Affidavit of E. Mark Braden with incorporated exhibits)(WOODCOCK, TIMOTHY) (Entered: 12/01/2011)

Dec. 1, 2011

Dec. 1, 2011

PACER
50

Unopposed MOTION to Extend Time for Enlargement of Time to Respond to Fee Request by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR Responses due by 1/3/2012. (STERN, PAUL) Modified on 12/13/2011 to remove Bureau of Corporations Elections & Commissions as filer because this party has been terminated from the case(lrc). (Entered: 12/13/2011)

Dec. 13, 2011

Dec. 13, 2011

PACER
51

ORDER granting without objection 50 Motion to Extend Time By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 12/13/2011)

Dec. 13, 2011

Dec. 13, 2011

PACER

Reset Deadlines as to 49 MOTION for Attorney Fees and Costs Pursuant to the Order entered on 12/13/2011: Responses due by 1/23/2012.(lrc)

Dec. 13, 2011

Dec. 13, 2011

PACER
52

Unopposed MOTION for Leave to File Memorandum in Excess of Page Limits in Opposition to Plaintiffs' Motion for Award of Attorneys Fees and Costs by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR Responses due by 2/13/2012. (GARDINER, PHYLLIS) (Entered: 01/23/2012)

Jan. 23, 2012

Jan. 23, 2012

PACER
53

RESPONSE in Opposition re 49 MOTION for Attorney Fees and Costs filed by PAUL LEPAGE, ROBERT NUTTING, KEVIN RAYE, CHARLES E SUMMERS, JR. Reply due by 2/6/2012. (Attachments: # 1 Exhibit A - Bensen-related time, # 2 Exhibit B - Media Time, # 3 Exhibit C - Unidentified Persons Billing, # 4 Exhibit D - Intervenor-Related Billing, # 5 Exhibit E - Non-core activities of Mr. Woodcock, # 6 Exhibit F - Fee Petition-Related Billing)(GARDINER, PHYLLIS) (Entered: 01/23/2012)

Jan. 23, 2012

Jan. 23, 2012

PACER
54

RESPONSE to Motion re 49 MOTION for Attorney Fees and Costs filed by MAINE DEMOCRATIC PARTY. Reply due by 2/6/2012. (MILLS, JANET) (Entered: 01/23/2012)

Jan. 23, 2012

Jan. 23, 2012

PACER
55

ORDER granting 52 Motion for Leave to File Memorandum in Excess of Page Limits By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 01/23/2012)

Jan. 23, 2012

Jan. 23, 2012

PACER
56

Unopposed MOTION for Enlargement of Time to File a Response to Defendants' Opposition to Plaintiffs' Motion for Award of Attorney Fees and Costs by WILLIAM DESENA, SANDRA W DUNHAM Responses due by 2/21/2012. (WOODCOCK, TIMOTHY) (Entered: 01/30/2012)

Jan. 30, 2012

Jan. 30, 2012

PACER
57

ORDER granting 56 Motion to Extend Time By JUDGE GEORGE Z. SINGAL. (lrc) (Entered: 01/31/2012)

Jan. 31, 2012

Jan. 31, 2012

PACER

Reset Deadlines as to 49 MOTION for Attorney Fees and Costs Pursuant to the Order entered on 1/31/2012: Reply due by 3/6/2012.(lrc)

Jan. 31, 2012

Jan. 31, 2012

PACER
58

REPLY to Response to Motion re 49 MOTION for Attorney Fees and Costs filed by WILLIAM DESENA, SANDRA W DUNHAM. (Attachments: # 1 Exhibit A: Baker Hostetler Invoices, # 2 Exhibit B: Eaton Peabody Invoices, # 3 Exhibit C: Clark Bensen Cirriculum Vitae, # 4 Exhibit D: Clark Bensen Biography)(WOODCOCK, TIMOTHY) (Entered: 03/06/2012)

1 Exhibit A: Baker Hostetler Invoices

View on RECAP

2 Exhibit B: Eaton Peabody Invoices

View on RECAP

3 Exhibit C: Clark Bensen Cirriculum Vitae

View on PACER

4 Exhibit D: Clark Bensen Biography

View on PACER

March 6, 2012

March 6, 2012

PACER
59

ORDER ON MOTION FOR ATTORNEY FEES & COSTS 49 By JUDGE GEORGE Z. SINGAL, BRUCE M. SELYA, AND D. BROCK HORNBY. (cef) (Entered: 03/21/2012)

March 21, 2012

March 21, 2012

RECAP

Case Details

State / Territory: Maine

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: March 28, 2011

Closing Date: March 21, 2012

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Two individual residents of Congressional District 1 in the State of Maine who alleged that their right to vote was improperly diluted as a result of population growth.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of Maine, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Constitutional Clause(s):

Equal Protection

Special Case Type(s):

Three-Judge Court

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Attorneys fees

Declaratory Judgment

Source of Relief:

Litigation

Content of Injunction:

Redistricting

Amount Defendant Pays: $67,685.85 in attorneys' fees and $2,713.22 in costs

Issues

Voting:

Vote dilution