Brenda Kawecki v. University of Connecticut Health Center

CourtDistrict Court, D. Connecticut
DecidedFebruary 17, 2026
Docket3:25-cv-00790
StatusUnknown

This text of Brenda Kawecki v. University of Connecticut Health Center (Brenda Kawecki v. University of Connecticut Health Center) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Brenda Kawecki v. University of Connecticut Health Center, (D. Conn. 2026).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT --------------------------------------------------------------- x BRENDA KAWECKI, : : Plaintiff, : : v. : 25-CV-790 (SFR) : UNIVERSITY OF CONNECTICUT HEALTH : CENTER, : : Defendant. x ---------------------------------------------------------------

MEMORANDUM & ORDER

Plaintiff Brenda Kawecki sues her former employer, Defendant University of Connecticut Health Center (“UConn Health”), on the grounds that UConn Health discriminated against her in violation of Connecticut and federal law. This Opinion resolves UConn Health’s Motion to Dismiss (ECF No. 30) and Kawecki’s Motion to Remand (ECF No. 35). For the reasons stated below, the Motion to Dismiss is granted in part and the Motion to Remand is granted. I. BACKGROUND A. Factual Background I accept as true the following well-pleaded facts from the Amended Complaint, ECF No. 26. Kawecki was a full-time employee of UConn Health from June 1989 to August 2024. Am. Compl. 2, ¶¶ 4, 8.1 Kawecki is a woman who was 65 years old at the time she was terminated. See id. at 2, ¶ 8; 4, ¶ 16. Kawecki experiences several physical disabilities,

1 Because the parties have in several instances filed memoranda of law that fail to include page numbers and the Amended Complaint contains duplicative paragraph numbers, I cite to the pagination set by ECF. “including issues with her back, knee, pre-diabetes condition and rheumatoid arthritis.” Id. at 4, ¶ 17. UConn Health knew that Kawecki experienced these conditions. Id. at 4, ¶ 18. At the time of her termination, Kawecki was an Executive Assistant. Id. at 4, ¶ 19.

Kawecki received satisfactory performance evaluations for the duration of her career. Id. at 4, ¶¶ 21-23. Kawecki worked remotely during the pandemic from March 2020 until December 2021. Id. at 4, ¶ 24. After returning to the office from December 2021 to March 2022, Kawecki took intermittent FMLA leave from March 2022 to May 2023. Id. at 5, ¶¶ 25-26. The Amended Complaint contends that soon after Kawecki returned to the office in May 2023, Kawecki’s immediate supervisor began to unfairly criticize Kawecki’s performance. Id. at 5, ¶¶ 28-30. In January 2024, Kawecki reported Supervisor Diane Evans and other colleagues to the State of

Connecticut Ethics Commission and other state bodies for falsifying documents and records. Id. at 6, ¶¶ 31-32. The Amended Complaint states that Evans retaliated against Kawecki by reporting her to Human Resources and wrongfully accusing Kawecki of falsifying documents. Id. at 6, ¶ 33. In January and February 2024, UConn Health management, together with representatives from Kawecki’s union, conducted “‘investigational’ meetings with Kawecki

to discuss her work performance, document signatures and minor typographical errors.” Id. at 6, ¶¶ 34-35. Kawecki was placed on administrative leave in April 2024. Id. at 7, ¶ 36. Kawecki’s union representative told her UConn Health wanted her to retire. Id. at 7, ¶ 37. Because Kawecki planned to continue working for several years, Kawecki unsuccessfully sought a transfer to another position at UConn Health, even though she remained capable and qualified to work in her Executive Assistant role. Id. at 7, ¶¶ 39-40. On July 12, 2024, Kawecki submitted a complaint to the Connecticut Commission on Human Rights and Opportunities alleging that she was experiencing “discrimination . . . on the basis of age and disability.” Id. at 3, ¶ 9. On July 31, 2024, Kawecki was informed that she was terminated effective August 1,

2024. Id. at 7, ¶ 41. As cause for termination, UConn Health said that Kawecki mishandled paperwork, among other performance issues. Id. at 7-8, ¶¶ 41-43. The Amended Complaint disputes these characterizations of Kawecki’s performance. Id. at 8-9, ¶¶ 44-48. The Amended Complaint posits that the true reason for Kawecki’s termination was her decision to report to ethics officials that Evans was permitting staff to leave work early while claiming pay for an entire day’s work. Id. at 9, ¶ 49. Moreover, the Amended Complaint states that UConn Health management improperly referenced Kawecki’s age, including by insinuating that she should

retire. Id. at 9, ¶ 51. The Amended Complaint brings four claims: Counts One asserts that UConn Health discriminated against Kawecki based on her age and physical disability in violation of Title VII. Id. at 9, ¶¶ 53-57. Count Two claims that UConn Health discriminated against Kawecki in violation of the Connecticut Fair Employment Practices Act (“CFEPA”) and Title VII. Id. at 11, ¶¶ 56-58. Count Three alleges retaliation in violation of Title VII. Id. at 11-12, ¶¶ 56-

61. Count Four alleges retaliation in violation of the CFEPA. Id. at 12-13, ¶¶ 56-61. The Amended Complaint seeks immediate reinstatement, compensatory damages, and punitive damages. Id. at 15-16. B. Procedural History Kawecki initiated the present action in Connecticut Superior Court on April 15, 2025. ECF No. 1-1, at 14. UConn Health removed to this court on May 15, 2025, asserting that this court has original jurisdiction over this case because the Complaint invoked federal law, including Title VII, the Age Discrimination Employment Act (“ADEA”), and the Americans with Disabilities Act (“ADA”). ECF No. 1, at 1; ECF No. 1-1, at 4, 11-13. UConn Health moved to dismiss for failure to state a claim and for lack of subject-matter jurisdiction on June

23, 2025. ECF No. 19. Kawecki responded by amending the complaint as of right. Am. Compl., ECF No. 26. I denied as moot UConn Health’s motion to dismiss the prior version of the complaint. ECF No. 27. UConn Health renewed its motion to dismiss on July 28, 2025. Def.’s Mot. to Dismiss, ECF No. 30; Mem. of L. in Supp. of Def.’s Mot. to Dismiss (“Def.’s Mem.”), ECF No. 30-1. Kawecki responded on August 18, 2025. Mem. in Opp. to Mot. to Dismiss (“Pl.’s Mem.”), ECF No. 34. UConn Health replied in support of its motion to dismiss on September 2, 2025.

Def.’s Reply in Supp. of Mot. to Dismiss (“Def.’s Reply”), ECF No. 36. Kawecki also moved to remand to Superior Court on August 26, 2025. Mot. to Remand, ECF No. 35. UConn Health responded in opposition on September 16, 2025. Def.’s Resp. to Pl.’s Mot. to Remand (“Def.’s Resp.”), ECF No. 38. Over Kawecki’s objection, I stayed discovery during the pendency of these motions. ECF No. 39. II. LEGAL STANDARD A. Rule 12(b)(1) “A case is properly dismissed for lack of subject matter jurisdiction under Rule 12(b)(1)

when the district court lacks the statutory or constitutional power to adjudicate it.” Luckett v. Bure, 290 F.3d 493, 496 (2d Cir. 2002) (citation and internal quotation marks omitted). “When considering a motion to dismiss [under] Rule 12(b)(1), the court must take all facts alleged in the complaint as true and draw all reasonable inferences in favor of plaintiff.” Sweet v. Sheahan, 235 F.3d 80, 83 (2d Cir. 2000). “The plaintiff bears the burden of establishing by a preponderance of the evidence that the court has subject matter jurisdiction over the claims.” Riccio v. Examsoft Worldwide, Inc., 794 F. Supp. 3d 73, 86 (D. Conn. 2025). B. Rule 12(b)(6) To survive a motion to dismiss for failure to state a claim pursuant to Fed. R. Civ. P.

12(b)(6), a complaint must contain “sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its face.’” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009). Although this “plausibility” requirement is “not akin to a probability requirement,” it “asks for more than a sheer possibility that a defendant has acted unlawfully.” Iqbal, 556 U.S. at 678.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Holmes v. Grubman
568 F.3d 329 (Second Circuit, 2009)
Caterpillar Inc. v. Williams
482 U.S. 386 (Supreme Court, 1987)
Alden v. Maine
527 U.S. 706 (Supreme Court, 1999)
Kimel v. Florida Board of Regents
528 U.S. 62 (Supreme Court, 2000)
United States v. Georgia
546 U.S. 151 (Supreme Court, 2006)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Faber v. Metropolitan Life Insurance
648 F.3d 98 (Second Circuit, 2011)
Salahuddin v. Cuomo
861 F.2d 40 (Second Circuit, 1988)
Luckett v. Bure
290 F.3d 493 (Second Circuit, 2002)
Hammed Adeleke v. United States
355 F.3d 144 (Second Circuit, 2004)
Mathirampuzha v. Potter
548 F.3d 70 (Second Circuit, 2008)
Rolon v. Henneman
517 F.3d 140 (Second Circuit, 2008)
John Delaney v. Bank of America Corp.
766 F.3d 163 (Second Circuit, 2014)
National Railroad Passenger Corporation v. McDonald
779 F.3d 97 (Second Circuit, 2015)
Beaulieu v. State of Vermont
807 F.3d 478 (Second Circuit, 2015)
Green v. Dep't of Educ.
16 F.4th 1070 (Second Circuit, 2021)
Sweet v. Sheahan
235 F.3d 80 (Second Circuit, 2000)
Gonzalez v. J.P. Morgan Chase Bank, N.A.
228 F. Supp. 3d 277 (S.D. New York, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Brenda Kawecki v. University of Connecticut Health Center, Counsel Stack Legal Research, https://law.counselstack.com/opinion/brenda-kawecki-v-university-of-connecticut-health-center-ctd-2026.