Free Motion for Miscellaneous Relief - District Court of Connecticut - Connecticut


File Size: 43.4 kB
Pages: 2
Date: January 13, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 324 Words, 1,990 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9687/71.pdf

Download Motion for Miscellaneous Relief - District Court of Connecticut ( 43.4 kB)


Preview Motion for Miscellaneous Relief - District Court of Connecticut
U . Case 3:00-cv-00656-SRU Document 71 Filed O1/12/2004 Page 1 of 2 i
UNITED STATES DISTRICT COURT F \ L E D
DISTRICT OF CONNECTICUT
Zllllll JAN I2 P I=ll8
MARSHALL CHAMBERS, }
r=rarmrrr i Us nrsfltllif i30§iil”l'
v. } CIVIL No.: 3:00 ClBR5m`i’ELPOflT L l
} J
ANTHONY J. PRINCIPI, } January 12, 2004 \
Secretary, U.S. Department of Veterans Affairs, } ,
Defendant } (
PLAINT|FF’S MOTION FOR ARTICULATION N
Plaintiff hereby moves this Court to articulate, in writing, its decision granting summaryjudgment as
to the Plaintiffs retaliation claims in the above—captioned matter. In particular, Plaintiff requests
that the court explain in detail its reasons for granting summaryjudgment as to each of the _
following of the Plaintiffs claims of Defendants:
I (1) Verbal Counseling of Plaintiff (Plaintiffs Substitute Memo at 33 and 43);
(2) Written Counseling of Plaintiff (Plaintiffs Substitute Memo at 35-37);
(3) Formal Counseling of Plaintiff (Plaintiffs Substitute Memo at 33 and 43); (
(4) Admonishment of Plaintiff (Plaintiffs Substitute Memo at 37);
(5) Suspension of Plaintiff (Plaintiffs Substitute Memo at 39);
(6) Removal of Plaintiffs VA Preference Points (Plaintiffs Substitute Memo at 32 and 49); and
(7) Denial of Plaintiffs request of Flexible Workplace Program (Plaintiffs Substitute Memo at 47).
THE PLAINTIFF.
S ALL CHAM
BY; 42 fc. 6r>*M`-WIV i M--
Lee rvr. r¤rLeRrrv, esq.,
i-us ev
LAW ol=l=lces oe CALEB M. r=>iLeRlrvr, LLc.
1404 wl-rAr.Lev AVENUE (2~¤ FLOOR)
New r-rAveN cr oasis
Federal Bar No.: CT 14857
,1 i
l

I · I
N · ` Case 3:00-cv-00656-SRU Document 71 Filed O1/12/2004 Page 2 of 2
csnrlricnriou
This is to certify that a copy of the foregoing was mailed, postage prepaid, this 12*** day of January
2004 to Attorney Lauren Nash, Ass’t U.S. Attor ey, U.S. Departm stice, 157 Church Street,
New Haven CT 06510.
cg /(,, yy,. ·
LEB lvl. PILGRIM, Esq., Plaintiffs Attorney
I
I
I
I
I
I
I
I
I
2 I