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


File Size: 106.8 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 523 Words, 3,416 Characters
Page Size: 622.08 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/8882/115.pdf

Download Motion for Extension of Time to File Response/Reply to Motion - District Court of Connecticut ( 106.8 kB)


Preview Motion for Extension of Time to File Response/Reply to Motion - District Court of Connecticut
Case 3:00-cv—O0O97-EBB Document 115 Filed O4/O3/2007 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
SOUTH LYME PROPERTY OWNERS 1 CIVIL ACTION
ASSOCIATION, INC, CHARLES AND : NO, .3:00CV97 (BBB)
VICTORIA PARSONS AND .JOAN BYER, :
Plaintiffs
VS,
TOWN OF OLD LYME, TOWN OF OLD
LYME ZONING COMMISSION, ERIC FRIES, :
GEORGE JAMES, JANE MARSH, THOMAS :
RISOM, WALTER SEIPERT, SHARON COLVIN :
AND MARILYN OZOLS, :
Defendtints APRIL 3, 2007
PLAINTIFFS’ SECOND MOTION FOR EXTENSION OF TIME
TO FILE OPPOSITION TO CERTAIN DEFENDANTS’
FEBRUARY 20, 2007 MOTION FOR SUMMARY JUDGMENT
Defendants have tited two motions for summary judgment in this matter, dated February
9, 2007 and February 20, 2007. It wes Pla1intiffs’ intent to move the Court for an extension of
time such that Pla1intit`t`s’ responses to both motions would be due on the same date. By
oversight, the Plaintiffs failed to consolidate their request for extension and filed oniy e request
for extension of time to respond to Defendents" Feb1·t1e1·y 9, 2007 motion and not the February
One Goodwin Square wlunc (860) 5226103
it£.t.’3’Jf’1EFé??éi Ez SAGE t,u> ?2$§*3t?,?’.—3§§%§’°°“

Case 3:00-cv—O0O97-EBB Document 115 Filed O4/O3/2007 Page 2 of 3
20, 2007 motion. On March 23, 2007, the Court granted the request regarding the February 9,
2007 motion, setting the time to reply as April 25, 2007,
Pursuant to D, Conn. L. Civ,. R. 7, the Piaintit`fs’ request that the Court grant this second
request as to the February 20, 2007 motion such that Plaintifi`s’ response to both of the
Defendants’ motions for summary judgment will be due on April 25, 2007.
This is PlaintitTs’ second request for an extension of time regarding a response to the
Defendants’ February 20, 2007 motion. Plaintil°ls’ counsel has inquired of the Det’endants’
counsel and there is agreement to the motion
WHEREFORE, the PiaintitTs, South Lyme Property Owners Association, Inc.,
Cherries and Victoria Parsons and loan Byer, respectfully request that their second motion for
extension of time be granted,
THE PLAINTIFFS,
SOUTH LYME PROPERTY OWNERS
ASSOCIATION . CHARLES AND
VICTORIA PA TS " JOAN BYER
Kenneth R. Slater, Jr. of
I-IALLOMN & SAGE LLP
Fed. Bar #ct 09451
One Goodwin Square
225 Asylum Street
Hartford, CT 06103
(860) 522··6l03
- 2 -
0:10 Goodwin Square mmm (860) 522_6m3
225 reyi site ,,,x , _
r.t.rrim§’?Sr (kim sz Sing mi §,,,,§‘,f§’,@§*f,§"“°

Case 3:OO—cv-00097-EBB Document 115 Filed O4/O3/2007 Page 3 of 3
CERTIFICATION
This is to certify that a copy of the foregoing was mailed, postage prepaid, this B"} day of
April ZGO7, I hereby mailed a copy ofthe loregoing to:
John J. Radshaw, HI, Esq.
Thomas R. Gerarde, Esq.
David S. Monasterslcy, Esq.
Howd & Ludorf
65 Wethersfield Avenue
I·ia1‘ti’ord, CT G6} 14
Eric Knapp, Esq.
Mark K. Braase, Esq.
Branse & Wiliis LLC
4l-C New London Turnpike
Glastonbury, CT 0603.3
flienneth R. Slater, Jr.
973046vl
.. 3 ..
OM G°°°*"’*“ S¤““'*’ l‘lALl_.ORAN rimue {sam 522-6:02
225 Asyiu 1 SE cet mx _
Mira. JZJJT alarms & SAGE r_,;,,;> §m§*§,°§’,{,‘§*g§““6