Free Motion for Summary Judgment - District Court of Connecticut - Connecticut


File Size: 72.3 kB
Pages: 3
Date: June 3, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 590 Words, 3,634 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23083/50-2.pdf

Download Motion for Summary Judgment - District Court of Connecticut ( 72.3 kB)


Preview Motion for Summary Judgment - District Court of Connecticut
. .,7.,.7 I. . . . ..... -·••···•-•-··¤·· il`. i I
Case 3:03-cv—OO71€»Vl{WE Document 50-2 Filed O?2%/2004 Page 1 of 3
. .. ,a.a > .. , J N
• l
I. l
UNITED STATES DISTRICT COURT E l
DISTRICT OF CONNECTICUT l i
1 !
GERTRUDE BAYONNE, :
Plaintiff, l
: CIVIL ACTION NO. y I
v. : 303 CV 0712 (WWE) l ‘
PITNEY BOWES, INC., THE PITNEY -i p
BOWES, INC. LONG TERM : J
DISABILITY PLAN, THE PITNEY : m;;;; gg J i
Bowes, 1Nc. Lone TERM ; ;;;;;¤> %
r DISABILITY PLAN ; gg gi; "TI , t
ADMINISTRATOR AND THE PITNEY : gf; N F
BOWES, INC. DISABILITY : §j§;§3` °° l I
DEPARTMENT, = Sa cg `D gw A
- F.? E2 zify l
' Y $35 · LA} T
Defendants. : MAY 28, 2004 " Tis ,__;_,·‘ i R
wg l
NOTICE OF MANUAL FILING
Please take notice that the Defendants have manually tiled the following document:
l. Defendants’ Cross-Motion for Paitial Summary Judgment;
2. Def`endants’ Memorandum of Law in Opposition to Plaintiff s Motion for Partial J
Summary Judgment and in Support of Cross-Motion for Partial Summary Judgment;
3. Defendants’ Local Rule 56(a)(l) Statement of Undisputed Material Facts in Support of y
Cross-Motion for Partial Summary Judgment;
4. Local Rule 56(a)(2) Statement in Response to Plaintiffs Statement in Support of Motion
for Partial Summary Judgment on Her ERISA Section 502(a)(l)(B) and (a)(3) Claims;
5. Defendants’ Objections to Evidence Submitted in Support of Plaintiffs Motion for
Partial Summary Judgment; y
6. Defendants’ Appendix of Exhibits in Support of its Cross—Moticn for Partial Summary l
Judgment ‘ i l
These documents have not been filed electronically because the electronic file size ofthe y J
document exceeds 1.5 megabytes. This document has been manually served on all parties.
l
. I V i _
{17 Qi in **1%; —_zi1r1i; T- i _ rr _- on T- ir T- ir i` Q'
__? dj __ A niéc gp--ih? i 2; ;_ lnh $4 _ S OQ ` Q ` Ji " T T T- .i ;·

.. = .1Ll
1 Case 3:03-cv-OO712@\{VE Document 50-2 Filed O5{2§2004 Page 2 of 3 i
1 DEFENDANTS
1
{
Theodore J. Tucci (ct05249)
[email protected]
Erin 0’Brien Choquette (ct18585)
I [email protected]
Robinson & Cole LLP 1
280 Trumbull Street 1 l
Hanford, CT 06103 1 .
Tal. No.: (860) 275-8210 1 l l
Fax No.: (860) 275-8299 1 R l
Nicole A. Diller (ct25573) 1 ,
[email protected] 1
Sandra R. McCand1ess (ct16494) 1
[email protected] l \
Joanne M. Krakora (ct25574) g
[email protected] 1 l
Sonnenschein Nath & Rosenthal LLP 1
ass Market saaar, 6*** Floor
San Francisco, CA 94105 ‘
Tel. No.: (415) 882-5000 1 \
Fax No.: (415) 543-5472 A
1 1
Attorneys for Defendants l R
1 l 1
1 `
1 }
il
li
l 1
1 1
1 1
1 1 I
l 1
1 1
1. l
1.
' l I
1
1 1 [
.. 2 - 1 1
1 1
1 1 a
....t..t "'j"*""' ""*

‘ `i_1
I ceee 3303-cv-OO712{WVVE Document so-2 Filed 05/@004 Page 2 of 3 I I
• \___,.r __,/

I CERTIFICATE OF smkvrcn I
I This is to certify that a copy of the foregoing pleadings were mailed via first class mail,
I
I postage prepaid, to counsel for Plaintiff addressed as follows: I
Mark P. Carey
Carey & Associates, P.C. I
I 71 Old Post Road South, Suite One
Southport, CT 06890 I I
I I I
this 28th day of May 2004. I
. / I
Erin O’Brien Choquette I

I I
I I
I i I
I I
I
II
I I
I I
II I .
II
II
I .
I I
II
I
I I
I
,|
I
I I
I I
I
I I
I
I I
.
I
- 3 .. I
-;..., """"""_