Free Motion for Order - District Court of Connecticut - Connecticut


File Size: 107.2 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 780 Words, 5,102 Characters
Page Size: 587.52 x 771.84 pts
URL

https://www.findforms.com/pdf_files/ctd/9088/153.pdf

Download Motion for Order - District Court of Connecticut ( 107.2 kB)


Preview Motion for Order - District Court of Connecticut
‘ Case 3:00-cv-00311-CFD Document 153 Filed 02/13/2006 Page 1 of 4
‘ UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
- (Hartford) r-
. JOHN E. COX, EXECUTIVE DIRECTOR, NEW HAVEN )
COMMISSION ON EQUAL OPPORTUNITIES, )
I i I i
Plaintiff S ) `
v. ‘ )
I
EDWARD L. BLANI) in his otHcial and individual capacities )
AND NEW HAVEN HOUSING AUTHORITY, ) _
) No. 3:00 CV 311 (CFD)
Defendant and Third Party Plaintiffs )
v· I
I
BEACON/CORCORAN, JENNISON, LP, STAME ORD ) .
WRECKINGAND ANDREW CUOMO, SECRETARY I? OR )
TI-IE FEDERAL AND UNITED STATES DEPARTMENT OI? )
‘ _ HOUSING AND URBAN DEVELOPMENT (HUD), )
I
· · Third Party Defendants ) ` FEBRUARY 1, 2006

I JOINT MOTION OF THE PARTIES TO SET MOTION SCHEDULE
By agreement of all parties to this action, and pursuant to this COLIIISS direction at the
i teiephone conference held Ianuary 26, 2006, the parties jointly move the Court to set the
foilowing schedule for the renewal ofthe motions to dismiss previousiy filed, but only with
respect to the state law claims contained in Third Patty Defendant Stamford Wrecking
Company’s Cross Claims (tiled July 6, 2001), Counts II and III (‘“the Stamford State Law
CIaims"): __
- • February 27, 2006 »~ Fiiing and service of renewed motions to dismiss with
respect the Stamford State Law Claims, with accompanying Supplemental Memoranda, not to

Case 3:OO—cv-0031 1-CFD Document 153_ Filed O2/13/2006 Page 2 of 4
exceed l0 pages, directing the Court to the applicable portions of the previously filed motion
papers and to any new applicable law or legal precedent.
‘ ¤ March 20, 2006 ~— Filing and service of Supplemental Memoranda, not to exceed l
E0 pages, in opposition. to renewed motions to dismiss Stamford State Law Claims, directing the
Court to the applicable portions of the previously tiled opposition papers and to any new _
applicable law or legal precedent -
• _ April 7, 2006, at IOAM -» Hearing before Judge Droney on renevved motions to _
dismiss the Stamford State Law Claiins.
· in addition, the parties request that the Court docket the letter of Janet Steckel Lundberg
to the Courton behalf of all parts jointly, dated January 23, 2006, rneniorializing the parties’
agreements, as approved by this Court, concerning the procedures to apply in this action and the
dismissals and other actions that will take effect upon the Court’s ruling on the renewed motions
to dismiss.
‘ Respectfully submitted,
- THIRD PARTY DEFENDANT ·
BEACON/CORCORAN JENNISON
PARTNERS, LLC 1
/ r “‘‘` j
{ . _ ‘,_ J
BY: -‘.‘.iiiii ’ ‘ - dl J i /_, M"; p
or r hard l\/I. Bluestein (ct23 002) /
. anet Steckel Lundberg (ct23003)
_ KROKIDAS & BLUESTHN LLP
600 Atlantic Avenue `
Boston, MA 02210
(617} 482721 l
2

__ Case 3:OO—cv-0031 1-CFD Document 153 Filed O2/13/2006 Page 3 of 4
NEW HAVEN COMMISSION ON .
‘ EQUAL OPPORTUNITIES
Evans Jacobs, Jr. ( *1/E 836)
1800 Silas Deane, Suite 159
Rocky Hill, ctr 06067
U (860) 989-2827
EDWARD L. BLAND, and NEW HAVEN l
HOUSING AUTHOMTY .
A I BY: { e 4~—~»/ é/)’{*j5/‘i`“'f*“"'“j
Christopher L. Brigham (ctl2·4i 0) / CJ
_ Updike Kelly & Speilacy . . f
‘ One Century Tower
265 Church Street
New Haven, CT 06510
(203) 786-8310
DEPARTMENT OF HOUSING AND ‘
URBAN DEVELOPMENT (HUD) J f` `
. f /,/ &-f
` Christine L. Seiarrino (ct03393) ‘ /W, LJ //’
_ _ ( Office of the U.S. Attorney if
C 157 Church Street
New Haven, CT 06510 _
STAMFORQW VVRECKING COMPANY
/
BY: / / A 4 U
David. L. Metzger (@02035 ~
Metzger & Associates
25 Capitol Avenue
Hartford, CT 06106
(860) 549-5026 _ _
rsvvxeeoz xts¤>961.1
3 .

Case 3:00-cv-00311-CFD Document 153 Filed 02/13/2006 Page 4 of 4
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
(Hartford)
)
J OHN E. COX, EXECUTIVE DIRECTOR, NEW HAVEN )
COMMISSION ON `EQUAL OPPORTUNITIES, ) _
)
Plaintiff )
v. ) `
)
EDWARD L. BLAND in his official and individual capacities )
AND NEW HAVEN HOUSING AUTI-IORITY, )
) No. 3:00 CV 311 (CFD)
Defendant and Third Party Plaintiffs )
v. ) U
l i
BEACON/CORCORAN, JENNISON, LP, STAMEORD )
WRECKING AND ANDREW CUOMO, SECRETARY FOR )
THE FEDERAL AND UNITED STATES DEPARTMENT OF ) ‘
HOUSING AND URBAN DEVELOPMENT (HUD), )
._ l i _
Third Party Defendants · ) -
.
CERTIFICATE OF SERVICE I
l, Janet Steckel Lundberg, hereby certify that on February 8, 2006, I caused a copy of the
Joint Motion of the Parties to Set Motion Schedule to be mailed upon the following counsel:
David L. Metzger, Esq. Christine L. Sciarrino, Esq.
Metzger & Associates . · Office of the U.S. Attorney _
25 Capitol Avenue 157 Church Street
Hartford., CT 06106 New Haven, CT 06510
Evans Jacobs, Jr., Esq. Christopher L. Brigham, Esq.
1800 Silas Deane, Suite l59 Updike, Kelly & Spellacy, PC.
Rocky Hill, CT 06067 - 265 Church Street, l0°h Floor
New Haven, CT 06510 New Haven, CT 06510
cg , v s
J a{1§t@tecl l8?"7\0001\l1 isset