Free Judgment - District Court of Connecticut - Connecticut


File Size: 34.2 kB
Pages: 1
Date: February 25, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 226 Words, 1,347 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23083/101.pdf

Download Judgment - District Court of Connecticut ( 34.2 kB)


Preview Judgment - District Court of Connecticut

-..22- ._...._..-.“L_
Case 3:03-cv-00712-WWE Document 101 Filed 02/25/2005 Page 1 of 1
UNITED STATES DISTRICT COURT F W
DISTRICT OF CONNECTICUT
Zllll5-FEB 25 A |[]= 52
GERTRUDE BAYONNE
.ll.lF§.l,*i'.l?.l §E?%·i%;nE'
v. 3:O3cv712 ww‘ié‘l·E` lr
PITNEY BOWES, INC.,
THE PITNEY BOWES, INC.
LONG TERM DISABILITY PLAN,
THE PITNEY BOWES, INC. LONG
TERM DISABILITY PLAN
ADMINISTRATOR and THE PITNEY
BOWES, INC. DISABILITY DEPT.
J U D G M E N T
This matter came on before the Honorable Warren W. Eginton, Senior United
States District Judge, as a result of plaintiff’s and defendants’ motions for summary
judgment on the ERISA claims, and plaintiffs motion to dismiss counts I, III, IV and V (the
non-ERISA claims).
The Court has reviewed all of the papers filed in conjunction with the motion and
on January 27, 2005, entered a Ruling granting the defendants motion and denying the
pIaintiff's motion. On February 24, 2005, an order was entered granting the plaintiffs
motion to dismiss counts l, Ill, IV and V. .
Therefore, it is ORDERED and ADJUDGED that judgment is entered for the
defendants and the case is closed.
Dated at Bridgeport, Connecticut, this 25th day of February, 2005.
KEVIN F ROWE, Clerk ,
By ’ im ww
De uty—in-Charge
Entered on Docket


.... l l l