Case: Miller v. Dunkerton

3:16-cv-00174 | U.S. District Court for the District of Connecticut

Filed Date: Feb. 3, 2016

Closed Date: March 31, 2017

Clearinghouse coding complete

Case Summary

This case is about a woman who alleged that the local Republican Party infringed her First Amendment rights regarding freedom of association and violated her right to vote and due process rights by removing her from the town’s Republican voter rolls, prohibiting her from voting in the primary election. She also alleged sex discrimination as two somewhat similarly situated men were readmitted to the local Republican party and permitted to vote in primary elections. The plaintiff is a woman resid…

This case is about a woman who alleged that the local Republican Party infringed her First Amendment rights regarding freedom of association and violated her right to vote and due process rights by removing her from the town’s Republican voter rolls, prohibiting her from voting in the primary election. She also alleged sex discrimination as two somewhat similarly situated men were readmitted to the local Republican party and permitted to vote in primary elections.

The plaintiff is a woman residing in the Connecticut town of Brookfield.  Plaintiff had been a registered Republican in Brookfield, CT but switched to “unaffiliated” in 2013 for the purpose of running for the Board of Finance after the town’s Democratic Party approached her.  After the unsuccessful candidacy in November 2013, Plaintiff reenrolled as a Republican, effective December 2014.  In March 2015, pursuant to Conn. Gen. Stat. § 9-60, the Defendants cited the Plaintiff as a step of forcibly removing a member from the party.  At a hearing in April 2015, the Defendants found that the Plaintiff had committed acts that were not “affiliating with the party in good faith” and removed from the Brookfield Republican Party registrar by Defendants.  Her removal from the party by the registrar rendered her unable to participate in local primary elections.  Plaintiff appealed to the Connecticut Superior Court, which upheld the removal as supported by sufficient evidence of Plaintiff’s actions, in an order dated August 18, 2015.  Plaintiff thus could not participate in the 2015 primary election.  These facts constitute the basis for Plaintiff’s alleged violations of her freedom of speech, freedom of association, due process rights, and right to vote.

In December 2015, two men successfully reaffiliated with the Brookfield Republican Party after switching to “unaffiliated” and running for office as Democratic Party candidates in the same town, in a nearly identical process that Plaintiff had done prior to her removal.  Plaintiff alleges that she was discriminated against as a woman because these two men were allowed to reaffiliate, whereas she was removed.

Plaintiff initiated this suit on February 3, 2016, and on the 19th filed a TRO and PI seeking an order to restore Plaintiff to the Brookfield Republican Party voter rolls.  On March 29, two of the defendants filed a motion to dismiss, and the other two defendants filed a second motion to dismiss April 14.  On April 12, Plaintiff’s motion for preliminary injunction was denied.  

Plaintiff was reinstated to the Brookfield Republican Party on July 19, 2016.  The next day, one defendant was dismissed with prejudice by stipulation between the parties, and a second defendant was also voluntarily dismissed on August 2.  These two dismissed defendants had jointly moved to dismiss on April 14.  The other two defendants remained in the case.

Plaintiff’s appeal to the Connecticut Supreme Court was dismissed in October 2016.  

On March 29, 2017, Judge Thompson of the District Court for the District of Connecticut granted on the remaining motion to dismiss.  Judge Thompson ruled that each cause of action is barred by the doctrine of res judicata arising from her state court action.  The state court found that Plaintiff’s freedoms of speech and association were not violated when she was not permitted to primary or caucus in the Republican primary, as political parties “are generally free to conduct their internal affairs free from judicial supervision.”  Plaintiff was not prohibited from voting in the general election, and thus the Court found her rights were not violated.  Her due process rights were not violated, as the Republican party followed the statutory process for removing members from a party’s voter rolls.  The Court found that her equal protection rights claim was also barred by res judicata, as these actions occurred prior to Plaintiff filing her state law complaint.  The state court held that reaffiliation of similarly situated individuals was “insufficient proof of selective enforcement or arbitrary and capricious discrimination against the plaintiff.”  Though there were two men who reaffiliated after her state court case was filed, res judicata held that her claim was still barred, as the additional allegations “do not enable the plaintiff to relitigate her equal protection claim.”   

Final judgment was entered on March 31. This case is now closed. 

Summary Authors

Jeremy Jones (10/6/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4497430/parties/miller-v-dunkerton/


Judge(s)
Attorney for Plaintiff

Bysiewicz, Susan (Connecticut)

Attorney for Defendant

Gentile, Nathaniel John (Connecticut)

Gerarde, Thomas R. (Connecticut)

Gersten, Eliot B. (Connecticut)

Gibbons, Winifred B. (Connecticut)

show all people

Documents in the Clearinghouse

Document
1

3:16-cv-00174

Complaint for Declaratory and Injunctive Relief and Compensatory Damages

Feb. 3, 2016

Feb. 3, 2016

Complaint
10

3:16-cv-00174

Memorandum in Support of Plaintiff's Emergency Motion for Temporary Restraining Order and Preliminary Injunction

Feb. 19, 2016

Feb. 19, 2016

Pleading / Motion / Brief
38

3:16-cv-00174

Memorandum of Law in Opposition to Motion for Preliminary Injunction

March 28, 2016

March 28, 2016

Pleading / Motion / Brief
40

3:16-cv-00174

Motion to Dismiss

March 29, 2016

March 29, 2016

Pleading / Motion / Brief
48

3:16-cv-00174

Reply in Support of Plaintiff's Motion for Preliminary Injunction

April 6, 2016

April 6, 2016

Pleading / Motion / Brief
54

3:16-cv-00174

Motion to Dismiss

April 14, 2016

April 14, 2016

Pleading / Motion / Brief
60

3:16-cv-00174

Plaintiff's Opposition to Defendants' Motion to Dismiss

May 13, 2016

May 13, 2016

Pleading / Motion / Brief
66

3:16-cv-00174

Reply to Plaintiff's Brief in Opposition to Motion to Dismiss

June 27, 2016

June 27, 2016

Pleading / Motion / Brief
71

3:16-cv-00174

Partial Voluntary Dismissal

July 19, 2016

July 19, 2016

Pleading / Motion / Brief
73

3:16-cv-00174

Notice of Partial Voluntary Dismissal

Aug. 1, 2016

Aug. 1, 2016

Pleading / Motion / Brief

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4497430/miller-v-dunkerton/

Last updated Dec. 23, 2025, 3:52 a.m.

ECF Number Description Date Link Date / Link
1

Complaint

Feb. 8, 2016

Feb. 8, 2016

Clearinghouse
2

Order on Pretrial Deadlines

Feb. 8, 2016

Feb. 8, 2016

3

Protective Order

Feb. 8, 2016

Feb. 8, 2016

4

Electronic Filing Order

Feb. 8, 2016

Feb. 8, 2016

5

NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 2 Order on Pretrial Deadlines, 4 Electronic Filing Order, 1 Complaint filed by Jane Miller, 3 Standing Protective Order Signed by Clerk on 2/8/2016.(Fazekas, J.) (Entered: 02/08/2016)

Feb. 8, 2016

Feb. 8, 2016

6

ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Thomas Dunkerton, Martin Flynn, Matthew Grimes, George Walker* with answer to complaint due within *21* days. Attorney *Joseph M. Pastore, III* *Pastore & Dailey, LLC* *4 High Ridge Park 3rd Fl.* *Stamford, CT 06905*. (Fazekas, J.) (Entered: 02/08/2016)

Feb. 8, 2016

Feb. 8, 2016

Filing Fee Received

Feb. 8, 2016

Feb. 8, 2016

7

NOTICE of Appearance by Thomas R. Gerarde on behalf of Thomas Dunkerton, Martin Flynn (Gerarde, Thomas) (Entered: 02/18/2016)

Feb. 18, 2016

Feb. 18, 2016

8

NOTICE of Appearance by Katherine E. Rule on behalf of Thomas Dunkerton, Martin Flynn (Rule, Katherine) (Entered: 02/18/2016)

Feb. 18, 2016

Feb. 18, 2016

9

MOTION for Temporary Restraining Order by Jane Miller. (Pastore, Joseph). Added MOTION for Preliminary Injunction on 2/22/2016 (Ferguson, L.). (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

10

Memorandum in Support re 9 MOTION for Temporary Restraining Order filed by Jane Miller. (Pastore, Joseph) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

Clearinghouse
11

AFFIDAVIT re 9 MOTION for Temporary Restraining Order Signed By Jane Miller filed by Jane Miller. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Pastore, Joseph) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

12

PROPOSED ORDER re 9 MOTION for Temporary Restraining Order by Jane Miller. (Pastore, Joseph) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

13

PROPOSED ORDER re 9 MOTION for Temporary Restraining Order Order to Show Cause by Jane Miller. (Pastore, Joseph) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

14

PROPOSED ORDER re 9 MOTION for Temporary Restraining Order Preliminary Injunction by Jane Miller. (Pastore, Joseph) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

15

NOTICE of Appearance by Nathan Craig Zezula on behalf of Jane Miller (Zezula, Nathan) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

16

NOTICE of Appearance by Nathaniel John Gentile on behalf of Matthew Grimes, George Walker (Gentile, Nathaniel) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

17

NOTICE of Appearance by Eliot B. Gersten on behalf of Matthew Grimes, George Walker (Gersten, Eliot) (Entered: 02/19/2016)

Feb. 19, 2016

Feb. 19, 2016

18

SUMMONS Returned Executed by Jane Miller. George Walker served on 2/9/2016, answer due 3/1/2016. (Pastore, Joseph) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

19

SUMMONS Returned Executed by Jane Miller. Martin Flynn served on 2/9/2016, answer due 3/1/2016. (Pastore, Joseph) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

20

SUMMONS Returned Executed by Jane Miller. Matthew Grimes served on 2/9/2016, answer due 3/1/2016. (Pastore, Joseph) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

21

SUMMONS Returned Executed by Jane Miller. Thomas Dunkerton served on 2/10/2016, answer due 3/2/2016. (Pastore, Joseph) (Entered: 02/23/2016)

Feb. 23, 2016

Feb. 23, 2016

22

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Hearing set for 3/2/2016 at 10:00 AM in South Courtroom, 450 Main St., Hartford, CT before Judge Alvin W. Thompson. (Calle, K) (Entered: 02/24/2016)

Feb. 24, 2016

Feb. 24, 2016

23

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. Telephonic Status Conference set for 2/26/2016 at 03:45 PM in South Chambers, Suite 240, 450 Main St., Hartford, CT before Judge Alvin W. Thompson. Counsel for the plaintiff shall initiate the call to chambers at 860-240-3224 with opposing counsel on the line. (Calle, K) (Entered: 02/24/2016)

Feb. 24, 2016

Feb. 24, 2016

Calendar Entry

Feb. 24, 2016

Feb. 24, 2016

24

Minute Entry for proceedings held before Judge Alvin W. Thompson: Telephonic Status Conference held on 2/26/2016. Case discussed. Plaintiff's Motion for Temporary Restraining Order and Preliminary Injunction (Doc. No. 9 ) discussed. The motion was denied. The case will be referred to Parajudicial Officer James R. Hawkins II for a settlement conference to be held as soon as possible. The defendants may wait until after the conference to file any motions to dismiss. (Duration: 13 minutes)(Court Reporter C. Thompson) (Calle, K) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

25

ORDER: This case is hereby REFERRED to Parajudicial Officer James R. Hawkins II for a settlement conference to be held as soon as possible. It is so ordered. Signed by Judge Alvin W. Thompson on 2/26/2016. (Calle, K) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

26

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. The hearing previously scheduled for 3/2/2016 at 10:00 AM is CANCELLED. (Calle, K) (Entered: 02/26/2016)

Feb. 26, 2016

Feb. 26, 2016

Order Referring Case to PJO

Feb. 26, 2016

Feb. 26, 2016

Motion Hearing AND Status Conference

Feb. 26, 2016

Feb. 26, 2016

Calendar Entry

Feb. 26, 2016

Feb. 26, 2016

27

ORDER: Plaintiff's Motion for Temporary Restraining Order and Preliminary Injunction (Doc. No. 9 ) was DENIED, as to the TRO only, during the telephonic status conference held on 2/26/2016. Signed by Judge Alvin W. Thompson on 2/29/2016. (Calle, K) (Entered: 02/29/2016)

Feb. 29, 2016

Feb. 29, 2016

28

Consent MOTION for Extension of Time until 3/31/2016 to file response to 1 Complaint by Thomas Dunkerton, Martin Flynn. (Rule, Katherine) (Entered: 02/29/2016)

Feb. 29, 2016

Feb. 29, 2016

Order on Motion for TRO

Feb. 29, 2016

Feb. 29, 2016

29

ORDER granting 28 Motion for Extension of Time. Signed by Clerk on 3/1/2016. (Hushin, Z.) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

30

MOTION for Extension of Time until March 31, 2016 1 Complaint by Matthew Grimes, George Walker. (Gentile, Nathaniel) (Entered: 03/01/2016)

March 1, 2016

March 1, 2016

RECAP

Update Answer Deadline

March 1, 2016

March 1, 2016

Order on Motion for Extension of Time

March 1, 2016

March 1, 2016

Answer deadline updated for Thomas Dunkerton to 3/31/2016; Martin Flynn to 3/31/2016. (Hushin, Z.)

March 1, 2016

March 1, 2016

31

ORDER granting 30 Motion for Extension of Time. Signed by Clerk on 3/3/2016. (Hushin, Z.) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

32

NOTICE of Appearance by Susan Bysiewicz on behalf of Jane Miller (Bysiewicz, Susan) (Entered: 03/03/2016)

March 3, 2016

March 3, 2016

Update Answer Deadline

March 3, 2016

March 3, 2016

Order on Motion for Extension of Time

March 3, 2016

March 3, 2016

Answer deadline updated for Matthew Grimes to 3/31/2016; George Walker to 3/31/2016. (Hushin, Z.)

March 3, 2016

March 3, 2016

33

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Settlement Conference with Parajudicial Officer James R. Hawkins II set for 3/14/2016 at 10:00 AM at the Hartford Office of Pullman & Comley. (Calle, K) (Entered: 03/11/2016)

March 11, 2016

March 11, 2016

Calendar Entry

March 11, 2016

March 11, 2016

34

MOTION for Hearing re 9 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction by Jane Miller. (Zezula, Nathan) (Entered: 03/16/2016)

March 16, 2016

March 16, 2016

35

MOTION for Status Conference by Thomas Dunkerton, Martin Flynn. (Gerarde, Thomas) (Entered: 03/17/2016)

March 17, 2016

March 17, 2016

36

OBJECTION re 35 MOTION for Status Conference filed by Jane Miller. (Zezula, Nathan) (Entered: 03/18/2016)

March 18, 2016

March 18, 2016

37

OBJECTION re 9 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction OBJECTION TO PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION filed by Thomas Dunkerton, Martin Flynn. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Rule, Katherine) (Entered: 03/28/2016)

March 28, 2016

March 28, 2016

38

Memorandum in Opposition re 9 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by George Walker. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Gentile, Nathaniel) (Entered: 03/28/2016)

March 28, 2016

March 28, 2016

Clearinghouse
39

Memorandum in Opposition re 9 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Matthew Grimes, George Walker. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Gentile, Nathaniel) (Entered: 03/29/2016)

March 29, 2016

March 29, 2016

40

MOTION to Dismiss by Thomas Dunkerton, Martin Flynn.Responses due by 4/19/2016 (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(Rule, Katherine) (Entered: 03/29/2016)

March 29, 2016

March 29, 2016

Clearinghouse

Docket Annotation

March 29, 2016

March 29, 2016

Docket Entry Correction: 38 Memorandum in Opposition to Motion entered in error. Please disregard. (Shafer, J.)

March 29, 2016

March 29, 2016

41

Consent MOTION for Extension of Time until April 14, 2016 to file a response to the Complaint by Matthew Grimes, George Walker. (Gentile, Nathaniel) (Entered: 03/30/2016)

March 30, 2016

March 30, 2016

42

Consent MOTION for Extension of Time until April 6, 2016and for enlargement of page limit File Reply Brief by Jane Miller. (Zezula, Nathan) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

43

ORDER: Consent Motion for Extension of Time (Doc. No. 41 ) is hereby GRANTED to April 14, 2016. It is so ordered. Signed by Judge Alvin W. Thompson on 4/1/2016. (Calle, K) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

44

ORDER: Plaintiff's Motion for Extension of Time (On Consent) and Enlargement of Page Limit for Reply to Objection to Motion for Preliminary Injunction (Doc. No. 42 ) is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 4/1/2016. (Calle, K) (Entered: 04/01/2016)

April 1, 2016

April 1, 2016

Order on Motion for Extension of Time

April 1, 2016

April 1, 2016

Answer deadline updated for Matthew Grimes to 4/14/2016; George Walker to 4/14/2016. (Ferguson, L.)

April 1, 2016

April 1, 2016

Set/Reset Deadlines as to 9 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction. Responses due by 4/6/2016. (Ferguson, L.)

April 1, 2016

April 1, 2016

Set Motion and Rcmd Ruling Deadlines/Hearings

April 4, 2016

April 4, 2016

Update Answer Deadline

April 4, 2016

April 4, 2016

45

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Hearing set for 4/12/2016 at 02:00 PM in South Courtroom, 450 Main St., Hartford, CT before Judge Alvin W. Thompson. (Calle, K) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

46

ORDER: Plaintiff's Motion for Hearing on Motion for Preliminary Injunction (Doc. No. 34 ) was GRANTED. (See Doc. No. 45 .) A hearing will be held on 4/12/2016 at 2:00 PM. It is so ordered. Signed by Judge Alvin W. Thompson on 4/6/2016. (Calle, K) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

47

ORDER: Defendant's Motion/Request for Status Conference (Doc. No. 35 ) is hereby DENIED as moot. It is so ordered. Signed by Judge Alvin W. Thompson on 4/6/2016. (Calle, K) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

48

REPLY to Response to 9 MOTION for Temporary Restraining Order MOTION for Preliminary Injunction filed by Jane Miller. (Attachments: # 1 Exhibit 1- Declaration of N. Zezula, # 2 Exhibit A-D to Declaration of N.Zezula)(Zezula, Nathan) (Entered: 04/06/2016)

April 6, 2016

April 6, 2016

Clearinghouse

Calendar Entry

April 6, 2016

April 6, 2016

Order on Motion for Hearing

April 6, 2016

April 6, 2016

Order on Motion for Conference

April 6, 2016

April 6, 2016

49

MOTION for Leave to File Four page Sur-Reply In Opposition to Motion for Preliminary Injunction by Matthew Grimes, George Walker. (Attachments: # 1 Exhibit A)(Gentile, Nathaniel) (Entered: 04/11/2016)

April 11, 2016

April 11, 2016

50

MOTION for Leave to File four page Sur-Reply in in Opposition to Motion for Preliminary Injuction by Thomas Dunkerton, Martin Flynn. (Attachments: # 1 Exhibit A, # 2 Exhibit Sur-Reply, # 3 Exhibit A to Sur-Reply, # 4 Exhibit B to Sur-Reply)(Rule, Katherine) (Entered: 04/11/2016)

April 11, 2016

April 11, 2016

51

NOTICE of Appearance by Winifred E. Binda on behalf of Thomas Dunkerton, Martin Flynn (Binda, Winifred) (Entered: 04/12/2016)

April 12, 2016

April 12, 2016

52

Minute Entry. Proceedings held before Judge Alvin W. Thompson: Motion Hearing held on 4/12/2016. Motion for Preliminary Injunction filed by Jane Miller, (Doc. No. 9 ) - DENIED. MOTION for Leave to File Four page Sur-Reply In Opposition to Motion for Preliminary Injunction filed by George Walker, Matthew Grimes, (Doc. No. 49 ) - GRANTED. MOTION for Leave to File four page Sur-Reply in Opposition to Motion for Preliminary Injuction filed by Martin Flynn, Thomas Dunkerton, (Doc. No. 50 ) - GRANTED. Total Time: 1 hours and 12 minutes (Court Reporter C. Thompson.) (Ferguson, L.) (Entered: 04/12/2016)

April 12, 2016

April 12, 2016

53

Consent MOTION for Extension of Time to File Response/Reply as to 40 MOTION to Dismiss until May 5, 2016 by Jane Miller. (Zezula, Nathan) (Entered: 04/14/2016)

April 14, 2016

April 14, 2016

54

MOTION to Dismiss Pursuant to 12(b)(1) and 12(b)(6) by Matthew Grimes, George Walker.Responses due by 5/5/2016 (Attachments: # 1 Memorandum in Support, # 2 Exhibits 1-5)(Gentile, Nathaniel) (Entered: 04/14/2016)

April 14, 2016

April 14, 2016

Clearinghouse
55

ORDER: Consent Motion for Extension of Time (Doc. No. 53 ) is hereby GRANTED to May 5, 2016. It is so ordered. Signed by Judge Alvin W. Thompson on 4/15/2016. (Calle, K) (Entered: 04/15/2016)

April 15, 2016

April 15, 2016

Order on Motion for Extension of Time to File Response/Reply to Motion

April 15, 2016

April 15, 2016

Set/Reset Deadlines as to 40 MOTION to Dismiss. Responses due by 5/5/2016. (Ferguson, L.)

April 15, 2016

April 15, 2016

Set Motion and Rcmd Ruling Deadlines/Hearings

April 19, 2016

April 19, 2016

56

Consent MOTION for Extension of Time until May 13, 2016 File Response 40 MOTION to Dismiss, 54 MOTION to Dismiss Pursuant to 12(b)(1) and 12(b)(6) by Jane Miller. (Zezula, Nathan) (Entered: 04/28/2016)

April 28, 2016

April 28, 2016

57

ORDER: Consent Motion for Extension of Time (Doc. No. 56 ) is hereby GRANTED to May 5, 2015. It is so ordered. Signed by Judge Alvin W. Thompson on 4/29/2016. (Calle, K) (Entered: 04/29/2016)

April 29, 2016

April 29, 2016

59

ORDER: Consent Motion for Extension of Time (Doc. No. 56 ) is hereby GRANTED to May 13, 2016. It is so ordered. Set/Reset Deadlines as to MOTION to Dismiss (Doc. No. 40 ), MOTION to Dismiss (Doc. No. 54 )Pursuant to 12(b)(1) and 12(b)(6).(Responses due by 5/13/2016. ) Signed by Judge Alvin W. Thompson on 4/29/16.(Ferguson, L.) (Entered: 05/03/2016)

April 29, 2016

April 29, 2016

Order on Motion for Extension of Time

April 29, 2016

April 29, 2016

58

TRANSCRIPT of Proceedings: Type of Hearing: Preliminary Injunction hearing held on April 12, 2016 before Judge Alvin W. Thompson. Court Reporter: Corinna F. Thompson. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 5/24/2016. Redacted Transcript Deadline set for 6/3/2016. Release of Transcript Restriction set for 8/1/2016. (Thompson, C.) (Entered: 05/03/2016)

May 3, 2016

May 3, 2016

~Util - Set Motion and Rcmd Ruling Deadlines/Hearings AND Order

May 3, 2016

May 3, 2016

60

Memorandum in Opposition re 40 MOTION to Dismiss, 54 MOTION to Dismiss Pursuant to 12(b)(1) and 12(b)(6) filed by Jane Miller. (Attachments: # 1 Exhibit Declaration of Nathan C. Zezula)(Zezula, Nathan) (Entered: 05/13/2016)

May 13, 2016

May 13, 2016

Clearinghouse
61

Consent MOTION for Extension of Time until June 26, 2016 to reply to 60 Memorandum in Opposition to Motion by Thomas Dunkerton, Martin Flynn. (Rule, Katherine) (Entered: 05/18/2016)

May 18, 2016

May 18, 2016

62

ORDER: Consent Motion for Extension of Time (Doc. No. 61 ) is hereby GRANTED to June 26, 2016. It is so ordered. Signed by Judge Alvin W. Thompson on 5/20/2016. (Calle, K) (Entered: 05/20/2016)

May 20, 2016

May 20, 2016

63

Consent MOTION for Extension of Time until June 26, 2016 to Reply 60 Memorandum in Opposition to Motion by Matthew Grimes, George Walker. (Gentile, Nathaniel) (Entered: 05/20/2016)

May 20, 2016

May 20, 2016

64

Set/Reset Deadlines as to 40 MOTION to Dismiss. Responses due by 6/26/2016. (Ferguson, L.) Modified on 5/23/2016 to create link to Doc. No. 40 instead of Doc. No. 54 . (Ferguson, L.). (Entered: 05/23/2016)

May 20, 2016

May 20, 2016

Order on Motion for Extension of Time

May 20, 2016

May 20, 2016

65

ORDER: Consent Motion for Extension of Time (Doc. No. 63 ) until June 26, 2016 to Reply to Memorandum in Opposition (Doc. No. 60 ) to Motion is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 5/23/16. (Ferguson, L.) (Entered: 05/24/2016)

May 23, 2016

May 23, 2016

Set Motion and Rcmd Ruling Deadlines/Hearings

May 23, 2016

May 23, 2016

Set/Reset Deadlines as to 54 MOTION to Dismiss Pursuant to 12(b)(1) and 12(b)(6). Responses due by 6/26/2016 (Ferguson, L.)

May 23, 2016

May 23, 2016

Set Motion and Rcmd Ruling Deadlines/Hearings

May 24, 2016

May 24, 2016

Order on Motion for Extension of Time

May 24, 2016

May 24, 2016

66

REPLY to Response to 40 MOTION to Dismiss filed by Thomas Dunkerton, Martin Flynn. (Rule, Katherine) (Entered: 06/27/2016)

June 27, 2016

June 27, 2016

Clearinghouse
67

REPLY to Response to 54 MOTION to Dismiss Pursuant to 12(b)(1) and 12(b)(6) filed by Matthew Grimes, George Walker. (Gentile, Nathaniel) (Entered: 06/27/2016)

June 27, 2016

June 27, 2016

Case Details

State / Territory:

Connecticut

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: Feb. 3, 2016

Closing Date: March 31, 2017

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Individual woman, resident of Connecticut and participant in local party politics.

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Republican Registrar of Voters for the Town of Brookfield (Brookfield, Fairfield), City

Chairman (Brookfield, Fairfield), Political Party

Member of the Brookfield Republican Town Committee (Brookfield, Fairfield), Political Party

Member of the Brookfield Republican Town Committee (Brookfield, Fairfield), Political Party

Case Details

Causes of Action:

42 U.S.C. § 1983

42 U.S.C. § 1985

Constitutional Clause(s):

Due Process: Procedural Due Process

Equal Protection

Freedom of speech/association

Other Dockets:

District of Connecticut 3:16-cv-00174

Available Documents:

Any published opinion

Complaint (any)

Findings Letter/Report

Non-settlement Outcome

Trial Court Docket

Outcome

Prevailing Party: Defendant

Relief Granted:

None

Source of Relief:

None

Amount Defendant Pays: $0

Issues

Discrimination Basis:

Sex discrimination

Affected Sex/Gender(s):

Female

Voting:

Candidate qualifications

Election administration

Voter registration rules