Robert Grundstein, J.D. v. Maine Board of Bar Examiners, et al.

CourtDistrict Court, D. Maine
DecidedMarch 3, 2026
Docket1:25-cv-00402
StatusUnknown

This text of Robert Grundstein, J.D. v. Maine Board of Bar Examiners, et al. (Robert Grundstein, J.D. v. Maine Board of Bar Examiners, et al.) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Robert Grundstein, J.D. v. Maine Board of Bar Examiners, et al., (D. Me. 2026).

Opinion

UNITED STATES DISTRICT COURT DISTRICT OF MAINE

ROBERT GRUNDSTEIN, J.D., ) ) Plaintiff, ) ) v. ) 1:25-cv-00402-JAW ) MAINE BOARD OF BAR ) EXAMINERS, et al., ) ) Defendants. ) ORDER ON PENDING MOTIONS In this pro se action against the Maine Board of Bar Examiners for embargoing a pro se litigant’s July 2021 Maine bar exam test score, the court grants a motion to dismiss the complaint based on principles of sovereign immunity, the failure to allege viable claims against the defendants in their personal capacities, the Rooker- Feldman doctrine, and principles of claim preclusion. I. BACKGROUND A. Procedural Background On June 21, 2024, Robert Grundstein, J.D.1 filed a complaint in the United States District Court for the District of Vermont against the Maine Board of Bar Examiners (the Board) and its individual members (Individual Defendants), seeking

1 Mr. Grundstein has been a prolific litigator across the country against state bar associations. The Court does not detail his litigation history apart from this case but notes that as long ago as 2012, another district court described Mr. Grundstein’s “pattern of vexatious tactics” against another state bar association as “com[ing] extremely close to the line between . . . earnest attempts to correct a perceived injustice . . . and patently frivolous and harassing conduct.” Grundstein v. Wash. State Bar Ass’n, No. C12-569RSL, 2012 U.S. Dist. LEXIS 127717, at *16-17 (D. Wash. Sep. 7, 2012); see also Grundstein v. Wash. State Bar Ass’n, No. C12-569RSL, 2012 U.S. Dist. LEXIS 114581, at *2 (D. Wash. Aug. 13, 2012) (Mr. Grundstein “is no stranger to this Court. Neither is his claim”). declaratory and injunctive relief on the ground that the Board had violated his rights by refusing to accept the results of a remote bar examination that Mr. Grundstein took in Vermont. Verified Compl. for Decl. Relief under 28 U.S.C. § 2201(a) and Inj.

(ECF No. 1) (Compl.). On September 6, 2024, the Board and Individual Defendants moved to dismiss his complaint. Defs.’ Mot. to Dismiss the Compl. (ECF No. 2). On June 10, 2025, a United States District Judge for the District of Vermont granted the Board Defendants’ motion to dismiss without prejudice to refiling in a court where venue is proper. Opinion and Order Granting Defs.’ Mot. to Dismiss (ECF No. 5). On June 13, 2025, Mr. Grundstein filed a motion for the Vermont District

Judge to reconsider his decision and to transfer venue from Vermont to the District of Maine, thereby saving a new filing fee and in his view streamlining the administrative conduct of the case. Mot. to Transfer Juris./Venue (ECF No. 7). On August 4, 2025, the Vermont District Judge granted the motion to transfer, noting that if the Defendants continue to pursue dismissal, “their arguments may be considered by a federal judge in Maine without questions of venue or personal jurisdiction complicating the analysis.” Opinion and Order at 3 (ECF No. 9). On

August 5, 2025, the case was transferred from the District of Vermont to the District of Maine. Civil Docket for Case No. 2:24-cv-00685-wks (ECF No. 10). On August 26, 2025, the Board and Individual Defendants filed a motion to dismiss. Defs.’ Mot. to Dismiss (ECF No. 12) (Defs.’ Mot.). Mr. Grundstein filed his response on September 17, 2025. Pl. Br. in Resp. to Def. Mot. to Dismiss and Req. for Hr’g (ECF No. 13) (Pl.’s Opp’n). On October 1, 2025, the Board and Individual Defendants filed their reply. Defs.’ Combined Reply in Support of Their Mot. to Dismiss & Resp. to Pl.’s Req. for Oral Arg. (ECF No. 15) (Defs.’ Reply). On September 17, 2025, within his response to the motion to dismiss, Mr.

Grundstein filed a request for an order or writ of mandamus. Mot. for Order or Writ of Mandamus (ECF No. 14) (Pl.’s Writ Mot.). On October 8, 2025, the Defendants responded to Mr. Grundstein’s motion for order or writ. Defs.’ Combined Resp. to Pl.’s Mot. for Order or Writ of Mandamus and Mot. for Hr’g (ECF No. 16) (Defs.’ Opp’n). B. The Allegations in Robert Grundstein’s Complaint In his June 21, 2024 complaint, Mr. Grundstein alleged that he took and

passed the July 2021 Maine bar exam. Compl. ¶ 1. Mr. Grundstein alleged that it was a remote examination, which he took in Vermont. Id. Mr. Grundstein said that the remote examination was pre-inspected, tested, and approved by audio and video security devices. Id. ¶ 2. Mr. Grundstein explained that the examination has three discrete and severable portions: (1) the MPT/a written half day exam designed to test brief writing and the ability to follow instructions, (2) a half day six question essay examination, and (3) a full day multi-state exam. Id. ¶ 3. Mr. Grundstein said that

it is possible to do badly or have a defect on one part of the examination but retain enough of the remaining materials to pass the exam but “Maine threw out the whole thing.” Id. ¶ 4. Following the test, Mr. Grundstein asserted the Board “embargoed Plaintiff’s score” and refused to release or reveal it. Id. ¶ 6. Mr. Grundstein stressed that the Board has never accused him of “malfeasance.” Id. ¶ 7. Mr. Grundstein alleged that this “misplaced malevolence” is consistent with the policies of Melissa Hansen, “director of the exam.”2 Id. ¶ 14. Based on these factual allegations, Mr. Grundstein set forth five counts: (1)

Count One: violations of the Fifth Amendment under Wolff v. McDonald, 418 U.S. 539 (1974), of the right of confrontation under Goss v. Lopez, 419 U.S. 565 (1975), and of due process under Tumey v. Ohio, 273 U.S. 510 (1927), (2) Count Two: violation of the contracts clause under Appleby v. Delaney, 271 U.S. 403 (1926), (3) Count Three: violation of the ex post facto clause, (4) Count Four: violation of Maine Bar Rule 202; and Count Five: Vermont civil conversion. Compl. at 1-10. Mr. Grundstein seeks

injunctive relief and a declaratory judgment. Id. II. THE PARTIES’ POSITIONS A. The Motion to Dismiss 1. The Defendants’ Motion to Dismiss In their motion to dismiss, the Defendants first raise sovereign immunity of the Board and against the Board Members sued in their official capacities under the Eleventh Amendment. Defs.’ Mot. at 8-10. Next, asserting that Mr. Grundstein has

already litigated and lost these same issues in state court, the Defendants contend that his federal lawsuit is barred by the Rooker-Feldman3 doctrine. Id. at 10-12.

2 This is how Mr. Grundstein describes Ms. Hansen in the complaint. Compl. ¶ 14. However, as the Board of Bar Examiners’ letterhead confirms, Ms. Hansen is the Executive Director of the Board, not the director of the examination. Defs.’ Mot., Attach. 1, Letter from Ann M. Courtney to Robert Grundstein (Oct. 20, 2021) (Courtney Letter).

33 The Rooker-Feldman doctrine, named after District of Columbia Court of Appeals v. Feldman, 460 U.S. 462 (1983) and Rooker v. Fidelity Trust Co., 263 U.S. 413 (1923), prohibits “the lower federal courts from exercising jurisdiction over cases brought by” parties who lost in state court and who are “challenging state-court judgments rendered before the district court proceedings commenced.” Lance Third, the Defendants maintain that the lawsuit is barred by principles of res judicata (claim preclusion). Id. at 12-14. Fourth, the Defendants separately analyze each count and argue that each is non-meritorious. Id.

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

Related

Hans v. Louisiana
134 U.S. 1 (Supreme Court, 1890)
Ex Parte Young
209 U.S. 123 (Supreme Court, 1908)
Rooker v. Fidelity Trust Co.
263 U.S. 413 (Supreme Court, 1924)
Appleby v. Delaney
271 U.S. 403 (Supreme Court, 1926)
Tumey v. Ohio
273 U.S. 510 (Supreme Court, 1927)
Larson v. Domestic and Foreign Commerce Corp.
337 U.S. 682 (Supreme Court, 1949)
Dugan v. Rank
372 U.S. 609 (Supreme Court, 1963)
Wolff v. McDonnell
418 U.S. 539 (Supreme Court, 1974)
Goss v. Lopez
419 U.S. 565 (Supreme Court, 1975)
District of Columbia Court of Appeals v. Feldman
460 U.S. 462 (Supreme Court, 1983)
Pennhurst State School and Hospital v. Halderman
465 U.S. 89 (Supreme Court, 1984)
Kentucky v. Graham
473 U.S. 159 (Supreme Court, 1985)
Seminole Tribe of Florida v. Florida
517 U.S. 44 (Supreme Court, 1996)
Exxon Mobil Corp. v. Saudi Basic Industries Corp.
544 U.S. 280 (Supreme Court, 2005)
Lance v. Dennis
546 U.S. 459 (Supreme Court, 2006)
Rodi v. Southern New England School of Law
389 F.3d 5 (First Circuit, 2004)
Diva's, Inc. v. Bangor, City of
411 F.3d 30 (First Circuit, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
Robert Grundstein, J.D. v. Maine Board of Bar Examiners, et al., Counsel Stack Legal Research, https://law.counselstack.com/opinion/robert-grundstein-jd-v-maine-board-of-bar-examiners-et-al-med-2026.