Free Status Report - District Court of Connecticut - Connecticut


File Size: 121.4 kB
Pages: 4
Date: July 15, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 860 Words, 5,034 Characters
Page Size: 612.24 x 790.8 pts
URL

https://www.findforms.com/pdf_files/ctd/5690/299.pdf

Download Status Report - District Court of Connecticut ( 121.4 kB)


Preview Status Report - District Court of Connecticut
Case 2:92-cv-00738-JBA Document 299 Filed 07/18/2005 Page 1 of 4
UNITED STATES DISTRICT COURT
FOR THE DISTRICT OF CONNECTICUT
GOLDEN HILL PAUGUSSETT TRIBE CIVIL ACTION NO.
OF INDIANS, ET AL., : 2:92CVOO738 (JBA)
Plaintiffs,
vs.
M. J ODI RELL, GOVERNOR OF THE STATE
OF CONNECTICUT, ET AL., :
Defendants. JULY 15, 2005
STATUS REPORT OF DEFENDANT, I
THE UNITED ILLUMINATIN G COMPANY
Defendant, The United Illuminating Company ("UI"), submits this status report pursuant
to the Court’s order of July 7, 2005.
A. Status of the Case
UI agrees with and adopts the description of the status of the case submitted by the State
of Connecticut in its status report dated July 12, 2005. UI adds, however, that if plaintiff seeks
judicial review of the agency final decision on tribal acknowledgment, then further proceedings
in this case should be stayed until the completion of judicial review. The agency final decision
will be an important component of a dispositive summary judgment or other legal motion on the
questions of jurisdiction and standing, and judicial efficiency dictates that the Court should
temporarily stay its hand until any judicial review of the agency decision is completed. It is not
presently known what plaintiffs intent is regarding seeking judicial review. .

Case 2:92-cv-00738-JBA Document 299 Filed 07/18/2005 Page 2 of 4
B. Referral for Settlement I
UI does not believe that a referral of the matter for settlement discussions would be
useful at this time.
C. Trial Before a Magistrate Judge
UI does not consent to a trial before a magistrate judge.
D. Estimated Length of Trial
UI agrees with and adopts the State of Connecticut’s statements and views regarding trial,
as set forth in the State’s status report dated July l2, 2005. _
Respectfully submitted,
DEFENDANT
THE UNITED ILLUMINATING COMPANY
By: § E
Jeffrey R. Babbin (ctl 085 9)
[email protected]
Noel E. Hanf (ctl0588)
[email protected]
Wiggin and Dana LLP
One Century Tower
P.O. Box 1832
New Haven, CT 06508-1832
(203) 498-4400
(203) 782-2889 (fax)
Its Attorneys _
2

Case 2:92-cv-00738-JBA Document 299 Filed 07/18/2005 Page 3 of 4
CERTIFICATION
I hereby certify that on this 15th day of July, 2005, a copy of the foregoing was sent by
first-class mail, postage prepaid, to the following:
Michael D. O’Connell, Esq. Bemard Wislmia, Esq.
O’Connell, Flaherty & Attmore 204 Eagle Rock Avenue
280 Trumbull Street Roseland, NJ 07068
Hartford, CT 06103-3598
William A. Wechsler, Esq. Daniel R. Schaefer, Esq.
Bailey & Wechsler Susan Quinn Cobb, Esq.
583 Old Slocum Road Richard Blumenthal, Esq.
Hebron, CT 06248 P.O. Box 120
Hartford, CT 06141-0120
l Mark T. Anastasi, Esq. Anthony M. F eeherry, Esq.
Office of the City Attorney Goodwin, Proctor & Hoar
City of Bridgeport Exchange Place
999 Broad Street, 2nd floor Boston, MA 02109-2881
Bridgeport, CT 06604-4328
Henry C. Winiarski, Jr., Esq. Alexander H. Schwartz, Esq.
941 Wethersfield Avenue 3695 Post Road
Hartford, CT 06114-3137 P.O. Box 701
Southport, CT 06490
Richard L. Albrecht, Esq. Thomas A. Gugliotti, Esq.
Austin K. Wolf, Esq. Updike, Kelly & Spellacy, P.C.
Cohen & Wolf P.C. One State Street
1115 Broad Street P.O. Box 231277
P.O. Box 1821 Hartford, CT 06123-1277
Bridgeport, CT 06604
Geoffrey A. Hecht, Esq. John Pirina, Jr., Esq.
Caplan, Hecht, Scanlon & Mendel Law Offices of Amaldo J. Sierra
20 Trumbull Street 215 Washington Street
P.O. Box 9505 · Hartford, CT 06106
New Haven, CT 06534
Janet L. J anczewski, Esq. John J. Kelly, Jr.
Southern Connecticut Gas Co. Cantor, Floman, et al.
855 Main Street 378 Boston Post Road
Bridgeport, CT 06604 P.O. Drawer 966
Orange, CT 06477
3

Case 2:92-cv-00738-JBA Document 299 Filed 07/18/2005 Page 4 of 4
Richard J. Buturla, Esq. Andrew M. Eschen, Esq.
Robert L. Berchem, Esq. U.S. Department of Justice
Berchem, Moses & Devlin, P.C. Environment & Natural Resource
75 Broad Street P.O. Box 663
Milford, CT 06460 Washington, DC 20044-6208
Kimball H. Hunt, Esq. Gerald T. Weiner, Esq.
Hunt, Leibert, Chester & Jacobson, P.C. Judith A. Mauzaka, Esq.
50 Weston Street Weinstein, Weiner, et al.
Hartford, CT 06120-4626 350 Fairfield Avenue
P.O. Box 9177
Bridgeport, CT 06601
Paul Ruszczyk, Esq. Stuart A. Margolis, Esq.
408 Highland Avenue 132 Temple Street
Cheshire, CT 06410 New Haven, CT 06510
Michael S. Hillis, Esq. Gerald L. Garlick, Esq.
Dombroski, Knapsack & Hillis Linda C. Hadley, Esq.
129 Whitney Avenue Krasow, Garlick & Hadley
New Haven, CT 06510 One State Street
Hartford, CT 06103
Kenneth M. Rozich, Esq. Howard R. Wolfe, Esq.
Law Firm of Edward D. Jacobs Goldman, Gruder & Woods
P.O. Box 1952 125 Mason Street
New Haven, CT 06509 Greenwich, CT 06830
Thomas E. Behuniak, Esq. James A. Trowbridge, Esq.
44 Greenwood Circle Quinnipiac University
Seymour, CT 06483 Law School Clinic
275 Mount Carmel Avenue
Hamden, CT 06518-1946
John B. Hughes, Esq.
U.S. Attomey’s Office
157 Church Street, 23rd floor
P.O. Box 1824
New Haven, CT 06510
geffreg gcigabbin
\14746\33\5432l2.1
4