Case: United States v. Thomas

3:26-cv-00021 | U.S. District Court for the District of Connecticut

Filed Date: Jan. 6, 2026

Case Ongoing

Clearinghouse coding complete

Case Summary

[This summary is temporary while we research this case.]

On January 6, 2025, the Attorney General of the United States filed suit against the Secretary of State of Connecticut in U.S. District Court for the District of Connecticut. In the complaint, Plaintiff claims this suit arose from investigation into the state's compliance with federal election law, particularly the National Voter Registration Act and the Help America Vote Act, which require States to maintain and preserve certain records and papers that fall within the scope of Section 301 of Title III of the Civil Rights Act. 

This case is ongoing. Here are all the DOJ Voter Data lawsuits in the Clearinghouse collection. 

Summary Authors

Madena Mustafa (2/12/2026)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/72110170/parties/united-states-v-thomas/


Judge(s)

Dooley, Kari Anne (Connecticut)

Attorney for Plaintiff

Bennett, Brittany (Connecticut)

Attorney for Defendant

Barrett, Dan (Connecticut)

Blickley, Jaclyn Marie (Connecticut)

Bloss, William M. (Connecticut)

show all people

Documents in the Clearinghouse

Document
1

3:26-cv-00021

Complaint

The United States of America v. Thomas

Jan. 6, 2026

Jan. 6, 2026

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/72110170/united-states-v-thomas/

Last updated Feb. 13, 2026, 12:11 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Stephanie Thomas, filed by USA. (Attachments: # 1 Supplement Civil Cover Sheet, # 2 Supplement Attachment to Civil Cover Sheet, # 3 Supplement Summons)(Bennett, Brittany) Modified on 1/6/2026 to correct party name (Hushin, Z.). (Entered: 01/06/2026)

1 Supplement Civil Cover Sheet

View on PACER

2 Supplement Attachment to Civil Cover Sheet

View on PACER

3 Supplement Summons

View on PACER

Jan. 6, 2026

Jan. 6, 2026

Clearinghouse
2

Notice: Pursuant to Federal Rule of Civil Procedure 7.1(b), a disclosure statement required under Rule 7.1(a) must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 1/6/26.(Hushin, Z.) (Entered: 01/06/2026)

Jan. 6, 2026

Jan. 6, 2026

3

Order on Pretrial Deadlines: Amended Pleadings due by 3/7/2026 Discovery due by 7/8/2026 Dispositive Motions due by 8/12/2026 Signed by Clerk on 1/6/2026.(Freberg, B) (Entered: 01/07/2026)

Jan. 6, 2026

Jan. 6, 2026

4

ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 1/6/2026.(Freberg, B) (Entered: 01/07/2026)

Jan. 6, 2026

Jan. 6, 2026

5

Standing Protective Order Signed by Judge Kari A. Dooley on 1/6/2026.(Freberg, B) (Entered: 01/07/2026)

Jan. 6, 2026

Jan. 6, 2026

6

Notice of Option to Consent to Magistrate Judge Jurisdiction.(Freberg, B) (Entered: 01/07/2026)

Jan. 6, 2026

Jan. 6, 2026

7

Notice to Counsel and Litigants Regarding AI-Assisted Research: Attorneys and pro se litigants alike should exercise great caution in submitting any AI-generated language in filings before the Court. Use of AI without verification of the accuracy of the information it generates like any other shoddy research method from other sources or tools implicates Federal Rule of Civil Procedure 11, the central purpose of which is to deter baseless filings in district court and thus to streamline the administration and procedure of the federal courts. Rule 11 applies fully to actions filed by pro se litigants.Therefore, all parties are on notice that the Court has a no-tolerance policy for any briefing (AI-assisted or not) that hallucinates legal propositions or otherwise severely misstates the law. Such filings will often result in sanctions absent reasonable excuse. See generally Willis v. U.S. Bank Nat'l Ass'n et al, No. 3:25-CV-516-BN, 2025 WL 1408897 (N.D. Tex. May 15, 2025). Signed by Clerk on 1/6/2026.(Freberg, B) (Entered: 01/07/2026)

Jan. 6, 2026

Jan. 6, 2026

NEW Case Assignment

Jan. 6, 2026

Jan. 6, 2026

Request to Issue Summons

Jan. 6, 2026

Jan. 6, 2026

Notice re: Disclosure Statement

Jan. 6, 2026

Jan. 6, 2026

Case Assignment

Jan. 6, 2026

Jan. 6, 2026

Request for Clerk to issue summons as to Stephanie Thomas. (Hushin, Z.)

Jan. 6, 2026

Jan. 6, 2026

CASE ASSIGNMENT: District Judge Kari A. Dooley assigned to the case. If the District Judge issues an Order of Referral to a Magistrate Judge for any matter other than settlement, the matter will be referred to Magistrate Judge Thomas O. Farrish. (Oliver, T.)

Jan. 6, 2026

Jan. 6, 2026

8

ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Stephanie Thomas* with answer to complaint due within *21* days. Attorney *Brittany Bennett* *DOJ-crt* *950 Pennsylvania Avenue, NW* *Washington, D.C. 20579*. (Freberg, B) (Entered: 01/07/2026)

Jan. 7, 2026

Jan. 7, 2026

RECAP
9

MOTION to Compel Production of Records pursuant to the Civil Rights Act of 1960 by USA.Responses due by 1/28/2026 (Attachments: # 1 Memorandum in Support, # 2 Exhibit Letter to SOS, # 3 Exhibit Response Letter from SOS, # 4 Exhibit Letter to SOS, # 5 Exhibit Response Letter from SOS, # 6 Supplement Declaration of Eric Neff, # 7 Exhibit South Carolina Order, # 8 Text of Proposed Order)(Bennett, Brittany) (Entered: 01/07/2026)

Jan. 7, 2026

Jan. 7, 2026

Notice re: AI-Assisted Research

Jan. 7, 2026

Jan. 7, 2026

10

ORDER TO SHOW CAUSE. See attached. A Show Cause Hearing is set for January 29, 2026 at 10:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Kari A. Dooley. Show Cause Response due by 1/20/2026. Signed by Judge Kari A. Dooley on January 8, 2026. (Spears, A.) (Entered: 01/08/2026)

Jan. 8, 2026

Jan. 8, 2026

RECAP
11

NOTICE of Appearance by William M. Bloss on behalf of Seiu District 1199NE, Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, Bette Marafino (Bloss, William) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

12

MOTION to Intervene by Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, Bette Marafino, Seiu District 1199NE.Responses due by 1/30/2026 (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D)(Bloss, William) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

13

Disclosure Statement by Seiu District 1199NE. (Bloss, William) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

14

Disclosure Statement 7.1 by Connecticut Alliance for Retired Americans. (Bloss, William) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

15

Disclosure Statement 7.1 by Connecticut Citizen Action Group. (Bloss, William) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

16

ORDER: On January 9, 2026, Proposed Intervenors Seiu District 1199NE, Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, and Bette Marafino collectively filed a Motion to Intervene in this matter, pursuant to Rule 24 of the Federal Rules of Civil Procedure. Plaintiff is directed to file a response to the 12 Motion to Intervene on or before January 16, 2026. Signed by Judge Kari A. Dooley on January 9, 2026. (Spears, A.) (Entered: 01/09/2026)

Jan. 9, 2026

Jan. 9, 2026

Order

Jan. 9, 2026

Jan. 9, 2026

17

MOTION for Attorney(s) David R. Fox to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8461751) by Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, Bette Marafino, Seiu District 1199NE. (Attachments: # 1 Affidavit)(Bloss, William) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

18

MOTION for Attorney(s) Tori A. Shaw to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8461832) by Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, Bette Marafino, Seiu District 1199NE. (Attachments: # 1 Affidavit)(Bloss, William) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

19

MOTION for Attorney(s) Marisa A. O'Gara to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8461842) by Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, Bette Marafino, Seiu District 1199NE. (Attachments: # 1 Affidavit)(Bloss, William) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

20

SUMMONS Returned Executed by USA. Stephanie Thomas served on 1/12/2026, answer due 2/2/2026. (Bennett, Brittany) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

21

SUMMONS Returned Executed by USA. (Bennett, Brittany) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

22

RESPONSE re 12 MOTION to Intervene, 16 Order, filed by USA. (Bennett, Brittany) (Entered: 01/12/2026)

Jan. 12, 2026

Jan. 12, 2026

RECAP
23

ORDER granting 12 Motion to Intervene. Plaintiff having advised the Court that it takes no position thereon, see ECF No. 22, the 12 Motion to Intervene is hereby GRANTED absent objection. Intervenors shall join in the briefing schedule set forth in the Court's 10 Order to Show Cause and file an opposition to the 9 Motion to Compel on or before January 20, 2026. It is so ordered. Signed by Judge Kari A. Dooley on January 13, 2026. (Spears, A.) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

24

ORDER granting 17 Motion to Appear Pro Hac Vice for Attorney David R. Fox ; granting 18 Motion to Appear Pro Hac Vice for Attorney Tori A. Shaw ; granting 19 Motion to Appear Pro Hac Vice for Attorney Marisa A. O'Gara. Signed by Clerk on 1/13/2026. (Fanelle, N.) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

25

NOTICE of Appearance by Michael Rondon on behalf of Stephanie Thomas (Rondon, Michael) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

RECAP
26

NOTICE of Appearance by Blake Thomas Sullivan on behalf of Stephanie Thomas (Sullivan, Blake) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

RECAP
27

MOTION for Extension of Time until February 27, 2026 to Respond to the Complaint and the Court's Order to Show Cause (ECF No. 1, 10) by Stephanie Thomas. (Rondon, Michael) (Entered: 01/13/2026)

Jan. 13, 2026

Jan. 13, 2026

RECAP

Order on Motion to Intervene

Jan. 13, 2026

Jan. 13, 2026

Order on Motion for Admission Pro Hac Vice AND Order on Motion for Admission Pro Hac Vice AND Order on Motion for Admission Pro Hac Vice

Jan. 13, 2026

Jan. 13, 2026

28

NOTICE of Appearance by David Robert Fox on behalf of Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, Bette Marafino, Seiu District 1199NE (Fox, David) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

RECAP
29

NOTICE of Appearance by Marisa O'Gara on behalf of Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, Bette Marafino, Seiu District 1199NE (O'Gara, Marisa) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

RECAP
30

ORDER granting 27 Motion for Extension of Time. Defendant seeks an extension of time to respond to the 1 Complaint and the Court's 10 Order to Show Cause. Defendant's request is GRANTED over Plaintiff's objection, the Court finding de minimis prejudice to Plaintiff and good cause having been demonstrated by Defendant. Defendant shall respond to the Complaint and the Order to Show Cause on or before February 27, 2026. The same briefing schedule shall apply to the Intervenor-Defendants. Plaintiff shall file any reply brief(s) on or before March 13, 2026. Though Defendant has not specifically sought to continue the Show Cause hearing presently set for January 29, 2026, see ECF No. 10, the Court sua sponte adjourns such hearing to March 19, 2026 at 10:00 AM. A separate calendar shall enter.The Court further observes that, based upon the limited filings to date, it appears to the Court that the parties disagree as to the appropriate procedural posture of this case. Although Plaintiff commenced this matter with the filing of a Complaint, it is unclear to the undersigned why a Complaint was filed at all. Whether the Court ultimately accepts the scope and limitations of the Voting Rights Act as set forth in Kennedy v. Lynd, 306 F.2d 222(5th Cir. 1962), it is this Court's view that the Voting Rights Act gives the district court jurisdiction to receive and adjudicate applications by the Attorney General seeking to enforce the disclosure obligations provided for therein. The Voting Rights Act is akin, for example, to 28 U.S.C Section 1782, which authorizes the district court to adjudicate disputes over discovery sought in aid of foreign and international tribunals. Whether this case is ultimately adjudicated in connection with the 1 Complaint or the 9 Motion to Compel, it is the Court's expectation that the dispute shall be fully briefed followed by a hearing at which oral argument shall be had. Thereafter, the Court will decide the issues presented as may be necessary to a resolution of this matter. If the parties are of a different view as to the procedural path forward in this litigation, they shall include such positions in their briefing. It is so ordered. Signed by Judge Kari A. Dooley on January 14, 2026. (Spears, A.) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

31

NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM January 29, 2026. The Show Cause Hearing previously set for January 29, 2026, see ECF No. 10, is hereby RESET for March 19, 2026 at 10:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Kari A. Dooley. (Spears, A.) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

32

NOTICE of Appearance by Tori Shaw on behalf of Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, Bette Marafino, Seiu District 1199NE (Shaw, Tori) (Entered: 01/14/2026)

Jan. 14, 2026

Jan. 14, 2026

Calendar Entry

Jan. 14, 2026

Jan. 14, 2026

Order on Motion for Extension of Time

Jan. 14, 2026

Jan. 14, 2026

33

NOTICE amending 30 ORDER: It has come to the Court's attention that the Order at ECF No. 30 incorrectly references the "Voting Rights Act" as providing the Court with jurisdiction to adjudicate the application made by the Attorney General in this case. See ECF No. 30. However, the Complaint and the Motion to Compel each invoke Title III of the Civil Rights Act of 1960, 52 U.S.C. Section 20701, et seq., not the Voting Rights Act of 1965. See ECF Nos. 1, 9. With apologies, ECF No. 30 is hereby amended to reflect the Court's understanding that Plaintiff has invoked the Civil Rights Act of 1960, not the Voting Rights Act as erroneously indicated. Signed by Judge Kari A. Dooley on January 15, 2026. (Spears, A.) (Entered: 01/15/2026)

Jan. 15, 2026

Jan. 15, 2026

Notice

Jan. 15, 2026

Jan. 15, 2026

34

NOTICE of Appearance by Joseph Purpura Gaylin on behalf of Claire Ewing, Common Cause (Gaylin, Joseph) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
35

MOTION to Intervene by Common Cause, Claire Ewing.Responses due by 2/17/2026 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Gaylin, Joseph) (Entered: 01/27/2026)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

3 Exhibit 3

View on RECAP

4 Exhibit 4

View on RECAP

Jan. 27, 2026

Jan. 27, 2026

RECAP
36

Disclosure Statement 7.1 by Common Cause. (Gaylin, Joseph) (Entered: 01/27/2026)

Jan. 27, 2026

Jan. 27, 2026

RECAP
37

NOTICE of Appearance by Dan Barrett on behalf of Common Cause, Claire Ewing (Barrett, Dan) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

RECAP
38

NOTICE of Appearance by Joseph Purpura Gaylin on behalf of Common Cause, Claire Ewing AMENDED (Gaylin, Joseph) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

39

NOTICE of Appearance by Jaclyn Marie Blickley on behalf of Common Cause, Claire Ewing (Blickley, Jaclyn) (Entered: 01/28/2026)

Jan. 28, 2026

Jan. 28, 2026

40

ORDER granting 35 Motion to Intervene. Plaintiff having not opposed intervention, see ECF No. 35 at 7 n.1, the 35 Motion to Intervene is hereby GRANTED absent objection. Intervenors Claire Ewing and Common Cause shall join in the briefing schedule set forth at ECF No. 30. It is so ordered. Signed by Judge Kari A. Dooley on January 29, 2026. (Spears, A.) (Entered: 01/29/2026)

Jan. 29, 2026

Jan. 29, 2026

Order on Motion to Intervene

Jan. 29, 2026

Jan. 29, 2026

41

MOTION for Attorney(s) William Hughes, Theresa J. Lee, Sophia Lin Lakin, Patricia Yan to be Admitted Pro Hac Vice (paid $800 PHV fee; receipt number ACTDC-8484717) by Common Cause, Claire Ewing. (Attachments: # 1 Affidavit William Hughes, # 2 Affidavit Theresa J. Lee, # 3 Affidavit Sophia Lin Lakin, # 4 Affidavit Patricia Yan)(Gaylin, Joseph) (Entered: 01/30/2026)

1 Affidavit William Hughes

View on RECAP

2 Affidavit Theresa J. Lee

View on RECAP

3 Affidavit Sophia Lin Lakin

View on RECAP

4 Affidavit Patricia Yan

View on RECAP

Jan. 30, 2026

Jan. 30, 2026

RECAP
42

ORDER granting 41 Motion to Appear Pro Hac Vice for Attorneys William Hughes, Theresa J. Lee, Sophia Lin Lakin, Patricia Yan. Certificates of Good Standing due by 4/3/2026. Signed by Clerk on 2/2/2026. (Fanelle, N.) (Entered: 02/02/2026)

Feb. 2, 2026

Feb. 2, 2026

Order on Motion for Admission Pro Hac Vice

Feb. 2, 2026

Feb. 2, 2026

43

NOTICE of Appearance by Theresa J. Lee on behalf of Common Cause, Claire Ewing (Lee, Theresa) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

RECAP
44

CERTIFICATE OF GOOD STANDING re 41 MOTION for Attorney(s) William Hughes, Theresa J. Lee, Sophia Lin Lakin, Patricia Yan to be Admitted Pro Hac Vice (paid $800 PHV fee; receipt number ACTDC-8484717) by Common Cause, Claire Ewing. (Lee, Theresa) (Entered: 02/05/2026)

Feb. 5, 2026

Feb. 5, 2026

RECAP
45

MOTION for Marisa A. O'Gara to Withdraw as Attorney by Connecticut Alliance for Retired Americans, Connecticut Citizen Action Group, Bette Marafino, Seiu District 1199NE. (Bloss, William) (Entered: 02/06/2026)

Feb. 6, 2026

Feb. 6, 2026

RECAP
46

ORDER granting 45 Motion to Withdraw as Attorney, for the reasons identified therein. Attorney Marisa O'Gara terminated. The Court observes that Local Rule 7(e) generally contemplates that the attorney seeking to withdraw files the motion on his or her own behalf. Signed by Judge Kari A. Dooley on February 9, 2026. (Spears, A.) (Entered: 02/09/2026)

Feb. 9, 2026

Feb. 9, 2026

Order on Motion to Withdraw as Attorney

Feb. 9, 2026

Feb. 9, 2026

Case Details

State / Territory:

Connecticut

Case Type(s):

Election/Voting Rights

Special Collection(s):

Trump Administration 2.0: Litigation and Investigations By the Government

Key Dates

Filing Date: Jan. 6, 2026

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The United States

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Secretary of State for the State of Connecticut, State

Defendant Type(s):

Jurisdiction-wide

Case Details

Other Dockets:

District of Connecticut 3:26-cv-00021

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Sought:

Document/Information

Declaratory judgment

Relief Granted:

None yet

Source of Relief:

None yet

Issues

Voting:

Access to Voter Rolls / Voter Information