Free Index to Record on Appeal - District Court of Connecticut - Connecticut


File Size: 36.8 kB
Pages: 3
Date: July 20, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 448 Words, 2,846 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/23109/63.pdf

Download Index to Record on Appeal - District Court of Connecticut ( 36.8 kB)


Preview Index to Record on Appeal - District Court of Connecticut
Case 3:03-cv-00738-JCH

Document 63

Filed 07/21/2004

Page 1 of 3

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

WACHOVIA BANK, N.A., and WACHOVIA MORTGAGE CORPORATION Plaintiffs, v.

JOHN P. BURKE, in his Official Capacity as Banking Commissioner of the State of Connecticut, Defendant.

: : : : : : : : : : :

CIVIL NO. 3:03CV0738(JCH) USCA No. ______________

JULY 20, 2004

INDEX TO THE RECORD ON APPEAL Document No. Certified Copy of Docket Sheet Complaint (Doc. #1) Answer and Defenses of Defendant Burke (Doc. #10) Plaintiffs' Motion for Summary Judgment (Doc. #11) Plaintiffs' Mem. in Support of Motion for Summary Judgment (Doc. #12) Plaintiffs' Statement of Material Facts (Doc. #13) Affidavit of Daniel L. FitzMaurice (Doc. #14) Defendant's Cross-Motion for Summary Judgment (Doc. #21) Defendant's Statement of Material Facts (Doc. #22) Defendant's Mem. in Support of Cross-Motion for Summary Judgment (Doc. #23) Plaintiffs' Mem. in Opposition (Doc. # 30) 1 2 3 4 5 6 7 8 9

10 11

Case 3:03-cv-00738-JCH

Document 63

Filed 07/21/2004

Page 2 of 3

Defendant's Reply Mem. (Doc. #38) Amicus Brief of State Banking Officials (Doc. # 41) Amicus Brief of American Bankers Assn., et al. (Doc. #42) Amicus Brief of Office of Comptroller of the Currency (Doc. #43) Amicus Brief of New York Clearinghouse Assn. (Doc. #44) Transcript of oral argument held on March 9, 2004 (Doc. #54) Order granting motion for summary judgment dated May 25, 2004, Hall, J.(Doc. #58) Amended order granting motion for summary judgment dated June 1, 2004, Hall, J. (Doc. #59) Judgment dated June 21, 2004 (Doc. #60) Notice of Appeal (Doc. #61) Clerk's Certificate

12 13 14 15 16 17

18

19 20 21

Case 3:03-cv-00738-JCH

Document 63

Filed 07/21/2004

Page 3 of 3

CERTIFICATION This is to certify that a copy of the foregoing was mailed on this ___ day of July, 2004, by first class mail to all counsel and pro se parties as follows: Daniel L. FitzMaurice Jason S. Weathers Day, Berry & Howard LLP CityPlace I Hartford, CT 06103-3499 Douglas B. Jordan Office of the Comptroller of the Currency 250 East Street, SW Washington, D.C. 20219 Brian C. Fournier Hurwitz, Sagarin & Slossberg 147 North Broad Street P.O. Box 112 Milford, CT 06460-0112 Arthur E. Wilmarth, Jr. George Washington University Law School 720 Twentieth Street, NW Washington, D.C. 20052 Eric P. Smith Lynch, Traub, Keefe & Errante, P.C. 52 Trumbull St. New Haven, CT 06510 Jeremiah S. Buckley Joseph M. Kolar Goodwin & Proctor, LLP 1717 Pennsylvania Avenue, NW Suite 500 Washington, D.C. 20006 John W. Cannavino Robert J. Sickinger Cummings & Lockwood LLC Four Stamford Plaza 107 Elm Street Stamford, CT 06902 H. Rodgin Cohen Michael M. Wiseman Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004-2498

__________________________ Mark F. Kohler Assistant Attorney General