Free Motion for Extension of Time to File Response/Reply to Motion - District Court of Connecticut - Connecticut


File Size: 110.1 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 548 Words, 3,378 Characters
Page Size: 622.08 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8882/120.pdf

Download Motion for Extension of Time to File Response/Reply to Motion - District Court of Connecticut ( 110.1 kB)


Preview Motion for Extension of Time to File Response/Reply to Motion - District Court of Connecticut
Case 3:00-cv—O0O97-EBB Document 120 Filed 05/O2/2007 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
SOUTH LYME PROPERTY OWNERS : CIVIL ACTION
ASSOCIATION, INC., CHARLES AND : NO. 3:00CV97 (EBB)
ViCTORIA PARSONS AND JOAN BYER, :
Plaintiffs
VS.
TOWN OP OLD LYME, TOWN OP OLD
LYME ZONING COMMISSION, ERIC FRIES, :
GEORGE JAMES, JANE MARSH, THOMAS :
RISOM, WALTER SEIFERT, SHARON COLVEN :
AND MARILYN OZOLS, :
Defendants MAY 2, 2007
UNOPPOSED TWO-DAY MOTION FOR
ENLARGEMENT OF TIME NUNC PRO T UNC
Pursuant to D. Conn. L. Civ. R. 7, the Plaintiffs, South Lyme Property Owners
Association, Inc., Charles and Victoria Parsons and Joan Byer, respectfully request this Court for
an cnlargenrerrt of time of two (2) days from April 30, 2007 through and including May 2, 2007
in which to tile an opposition to DeFencia11ts’ February 9, 2007 and February 20, 2007 Motions
for Summary Judggnent.
The dupiication of hard—copy and electronic tiles of the extensiv exhibits and the
preparation and assembly ofthe opposition papers and exhibits with respect to the Plaintit`t`s’ two
gg? /<5·;>¤~ri;t$¤i;·*r= HALLORAN r»rm.c was 522-6:03
’i um TCG .:1); ) _ 0 6
rimorma. cr uairn gf SAQE ll_,,§_,l2 §u,i;§;))22$)§ D

Case 3:00-cv—O0O97-EBB Document 120 Filed 05/O2/2007 Page 2 of 3
summary judgment motions required more time than anticipated and delayed completion of the
documents until yesterday at 4:00 pm, The documents were couriered to the District Court at
that time but were not delivered to the building until alter the cierk’s office closed. As a result,
Plaintiffs’ opposition papers will not be dociteted until today, May 2, 2007.
This Court granted the Plaintiffs” third motion for an extension of time last week to
extend the tiling date hom April 25, 2007 to April 30, 2007 due to an unexpected illness ofthe
undersigned counsel. This request for an additional two-day extension is Plaintii’fs’ tburth
motion for extension oftiine. The Defendants’ consent to the granting of this motion.
WHEREFORE, the Plaintiffs, South Lyme Property Owners Association, Inc., Charles
and Victoria Parsons and Joan Byer, respectfully request that their Motion for Extension of Time
Num: Pro Tum: he granted.
THE PLAINTIFFS,
SOUTH LYME PROPERTY OWNERS
ASSOCIATI , ., zi-IARLES AND
VICTORi P ·S‘ ’ AN N BYER
l
By
Kennet 1 R. Slater, Jr:. and
Thomas C. Bletchley of
HALLORAN & SAGE LLP
Fed. Bar #ct 09451
One Goodwin Square
225 Asylum Street
l—Iartt`ord, CT 06103
(860) 522-610.3
r 2 -
gg; ;;jj;j*;l§g;¤*t HALLORAN imc (sein main
1·1ml2>at, ct tmitn & SAGE l[,_,i_,i2 ),.;ii%;m06

Case 3:00-cv-00097-EBB Document 120 Filed 05/02/2007 Page 3 of 3
CERTIFICATION
This is to certify that a copy ofthe foregoing was mailed, postage prepaid, this 2‘“] day of
May 2007, 1 hereby mailed a copy of the foregoing to:
John J. Radshaw, Hi, Esq.
Thomas R. Gerarde, Esq.
David S. Monastersky, Esq.
Howd & Ludorf
65 Wethersfield Avenue
I-Iattford, CT 06114
Matthew J .. Wiilis, Esq.
Branse, Willis & Knapp, LLC
148 Eastern Boulevard, Suite 301
Glastonbury, CT 06033 .
r 986013vl
- 3 -
Qgjgyifgjiglfggsfs HALLORAN ;g»m.saas522-6im
=i=¤=r¤w.¤= wi ti: SAGE l...i...i’ iii$gi5;));;ii{i}G%