Free Stipulation - District Court of Connecticut - Connecticut


File Size: 66.0 kB
Pages: 3
Date: May 9, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 493 Words, 3,119 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23083/104.pdf

Download Stipulation - District Court of Connecticut ( 66.0 kB)


Preview Stipulation - District Court of Connecticut
1 _Case 3:03-cv-00712—\@E Document 104 Filed 05/06/2005 Page 1 013
1 P (D
1 1
I . 1
UNITED STATES DISTRICT COURT 1
I DISTRICT OF CONNECTICUT F
1
.. C1 51 1
'Lllll`3 lim b A
GERTRUDE BAYONNE, ; 1 , $_ g1s1R\€T Cciilifl 3
. Plaintiff, _ 1`210t3EPOR'T. {3001% i
: Civ. Action N0.
3:03CVO'/12(WWE)
V. : ,
PITNEY BOWES, INC. & ;
THE PITNEY BOWES, INC. 1
LONG TERM DISABILITY PLAN, :
THE PITNEY BOWES, INC. LONG
TERM DISABILITY PLAN : 1
ADMINISTRATOR AND THE 1
PITNEY BOWES, INC. : 1
DISABILITY DEPARTMENT, Q
Defendants. : _ MAY 3, 2005 X
1
PARTIES* “SO ORDERED” STIPULATION T0 DISMISS COUNTS I, III, 1
IV and V OF THE REVISED AMENDED COMPLAINT, WITH PREJUDICE j
The parties to the above captioned action hereby file the instant "So Ordered"
1
Stipulation to dismiss "WITH PREJUDICE" the following counts from her November
12, 2003 Revised Amended Complaint [Doc.#29]: Count One: Retaliation Against Ms.
Bayomie in Violation of the ADA; Count Three: ERISA Section 510 Violation; Count
Four: Plaintiff s Second Retaliation Claim Pursuant to the ADA for a Discriminatory
Denial of her Long Term Disability Claim for Benefits; and Count Five: Plaintiff’ s
Claims for Retaliation Pursuant to Connecticut’s Fair Employment Practices Act (FEPA).
1 On February 9, 2005, Plaintiff filed her motion to dismiss the above claims, but
failed to state that the claims were being dismissed with prejudice. [Doc.#97] The Court
endorsed the motion on February 24, 2005. [Doc.100]. H
1
1
. t I .s..... LLLL Ll _s______l




1
1
.Case 3:03-cv-00712-wE Document 104 Filed 05/O?@>O5 Page 2 of 3 ¥

Plaintiff is currently appealing the Court’s January 27, 2005 decision [Doc.#9l] {
granting summary judgment to Defendants on Count II (ERISA claims). A notice of {
appeal was filed on February 18, 2005 [Doc.#99], and acknowledged received on March
2, 2005. [Doc.#102].
The parties herein request that the Court endorse the instant stipulation.
DEFENDANTS, {
PITNEY BOWES, INC. &
THE PITNEY BOWES, INC.
LONG TERM DISABILITY -
PLAN, THE PITNEY BOWES, {
INC. LONG TERM DISABILITY {
PLAN ADM ·· *•» TOR AND j
THE P INC. . i
DISABI L. ! » ' " * NT
Byr =
Jo ¤ Stretton (ctl9902) {
‘ E ards & Angell, LLC {
Three Stamford Plaza '
301 Tresser Boulevard
Stamford, CT 06901
PLAINTIFF, U J
GERT UDE AY N ·
Byi In 4/ I L
' '. k P. ct17828) {
Carey & Associates, P.C. ;
Attorneys At Law `
71 Old Post Road, Suite One {
Southport, CT 06490 {
( (203) 255-4150 tel.
(203) 255-0380 fax. j
[email protected] I
Her Attorney
n
SO ORDERED ON . {
2
*·—.

I
__Case 3:03-cv-00712—Vll\lVE Document 104 Filed 05/O3/@005 Page 3 of 3
G (_ ___, J Q_)
CERTIFICATE OF SERVICE E
THIS IS TO CERT Y, that the foregoing was delivered by first class mail,
postage prepaid, this the ` day of May, 2005 to:
John Stretton
Edwards & Angell, LLC
Three Stamford Plaza
301 Tresser Boulevard .
Stamford, CT 06901 _ --
‘°·""' /
ark P. Car
I
I
!
l
I
l
l
3 l
. l . . . .. . .... -..-...--...-¤