Free Motion to Dismiss - District Court of Connecticut - Connecticut


File Size: 42.8 kB
Pages: 3
Date: August 24, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 739 Words, 4,442 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/358.pdf

Download Motion to Dismiss - District Court of Connecticut ( 42.8 kB)


Preview Motion to Dismiss - District Court of Connecticut
Case 2:92-cv-00738-JBA

Document 358

Filed 08/24/2006

Page 1 of 3

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT --------------------------------------------------------------GOLDEN HILL PAUGUSSETT TRIBE OF : INDIANS, : : : Civil Action No. Plaintiff : 2:92 CV 00738 JBA : v. : : M. JODI RELL, GOVERNOR OF THE STATE : OF CONNECTICUT ET AL., : AUGUST 24, 2006 : Defendants : -------------------------------------------------------------UNITED STATES' MOTION TO DISMISS The United States of America moves to dismiss the Amended Complaint for lack of subject matter jurisdiction, F.R.Civ.P. 12(b)(1), and for failure to state a claim upon which relief can be granted. F.R.Civ.P 12(b)(6). In support of this motion the United States respectfully submits its Memorandum of Law in Support of Motion to Dismiss. Respectfully Submitted, KEVIN J. O'CONNOR UNITED STATES ATTORNEY /s/ John B. Hughes Assistant United States Attorney 157 Church Street, 23rd Floor New Haven, Ct 06510 Federal Bar # ct05289 (203) 821-3700; fax: (203) 773-5373 [email protected] Caroline Blanco U.S. Department of Justice Ben Franklin Station PO Box 663 Washington, D.C. 2004-6208

Case 2:92-cv-00738-JBA

Document 358

Filed 08/24/2006

Page 2 of 3

CERTIFICATION OF SERVICE

This is to certify that a copy of the within and foregoing United States' Motion to Dismiss was electronically filed on this 24th day of August, 2006, with notice of this filing served by email to all parties by operation of the Court's electronic filing system or by mail to anyone unable to accept electronic filing. Parties may access this filing through the Court's CM/ECF System. Bernard Wishnia Roseland Professional Building 204 Eagle Rock Avenue Roseland, NJ 07068 William A. Wechsler Bailey & Wechsler 583 Old Slocum Road Hebron, CT 06248 Michael K. Murray Anthony M. Feeherry Andrea L. Studley Allan van Gestel Goodwin, Procter & Hoar Exchange Place, 2nd Floor 53 State Street Boston, MA 02109-2881 Gerald L. Garlick Linda Clifford Hadley Krasow, Garlick & Hadley One State Street Hartford, CT 06103 Michael D. O'Connell O'Connell Flaherty & Attmore 280 Trumbull Street Hartford, CT 06103-3598 Richard Blumenthal Mark F. Kohler Susan Quinn Cobb Daniel R. Schaefer Office of the Attorney General 55 Elm Street, P. O. Box 120 Hartford, CT 06141-0120 John J. Kelly, Jr. Cantor, Floman, Gross, Kelly, Amendola & Sacramone 378 Boston Post Road P. O. Drawer 966 Orange, CT 06477 Richard L. Albrecht Austin K. Wolf Cohen & Wolf, P. C. 1115 Broad Street, P. O. Box 1821 Bridgeport, CT 06604 Henry C. Winiarski, Jr. 941 Wethersfield Avenue Hartford, CT 06114-3137

Jeffrey R. Babbin Noel E. Hanf Wiggin & Dana One Century Tower 265 Church Street, P. O. Box 1832 New Haven, CT 06508-1832 Thomas Gugliotti Updike, Kelly & Spellacy, P. C. One State Street, P. O. Box 231277 Hartford, CT 06123-1277

Case 2:92-cv-00738-JBA

Document 358

Filed 08/24/2006

Page 3 of 3

Geoffrey A. Hecht Caplan, Hecht, Scanlon & Mendel 20 Trumbull Street, P. O. Box 9505 New Haven, CT 06534 Janet L. Janczewski The Southern Connecticut Gas Co. 885 Main Street Bridgeport, CT 06604 Robert L. Berchem Richard J. Buturla Warren L. Holcomb Berchem, Moses & Devlin, P. C. 75 Broad Street Milford, CT 06460 Caroline Blanco U. S. Department of Justice Ben Franklin Station, P. O. Box 663 Washington, D.C. 20044-6208 Judith A. Mauzaka Gerald T. Weiner Roberta Napolitano Weinstein Weiner Ignal Vogel & Shapiro 350 Fairfield Avenue, P. O. Box 9177 Bridgeport, CT 06601 Stuart A. Margolis 132 Temple Street New Haven, CT 06510 Howard R. Wolfe Goldman, Gruder & Woods 125 Mason Street Greenwich, CT 06830 Paul Ruszczyk Highland Professional Center 408 Highland Avenue Cheshire, CT 06410

John Pirina, Jr. Law Offices of Arnaldo J. Sierra 215 Washington Street Hartford, CT 06106 Kimball Haines Hunt Hunt, Leibert, Chester & Jacobson, P.C. 50 Weston Street Hartford, CT 06120-4626 James A. Trowbridge Quinnipiac University Law School Clinic 275 Mount Carmel Avenue Hamden, CT 06518-1946

Michael Stanton Hillis Dombroski, Knapsack & Hillis 129 Whitney Avenue New Haven, CT 06510 Mark T. Anastasi City of Bridgeport Office of the City Attorney 999 Broad Street, 2nd Floor Bridgeport, CT 06604-4328

Thomas E. Behuniak 44 Greenwood Circle Seymour, CT 06483 Kenneth M. Rozich Law Firm of Edward D. Jacobs P. O. Box 1952 New Haven, CT 06509

________/s/_________________________ JOHN B. HUGHES CHIEF, CIVIL DIVISION