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


File Size: 42.5 kB
Pages: 2
Date: November 18, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 263 Words, 1,614 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23042/30-1.pdf

Download Motion for Summary Judgment - District Court of Connecticut ( 42.5 kB)


Preview Motion for Summary Judgment - District Court of Connecticut
, Case 3:03-cv—0O671?%S Document 30 Filed 11/$003 Page1 of 2 {
‘ UNITED STATES DISTRICT COURTF I L E D l
DISTRICT OF CONNECTICUT a
ROBERT KALMAN, 2 . j
Pl‘°“““f£ _ us u|sut;a:t_ ;L;·;;s,.2;;-z
. - V. : C1vilActi0nB$l¢D6EB3est 67d
(DJS) (TPS) |
ROBERT BERGER, et al., :
Defendants, November 9, 2003
MOTION FOR SUMMARY JUDGEMENT
Pursuant to Rule 56 of the Federal Rules of Civil Procedure, plaintiff _
Robert Kalman, respectfully requests this Honorable Court to grant him
summary judgement as to the liability of the defendant Robert Berger, John {
Ryan, Janet Williams, Silvia Cancela and Susan Blair, for declaratory relief
l
for the denial to the plaintiff access to services, opportunities, programs and N
activities enjoyed by others in the least restrictive setting. The reasons A —
therefore are set forth in the plaintiffs affidavit and brief in support of the
motion.
l November 9, 2003
Robert Kalman, Pro se,
Whiting Forensic Institute
P.O. Box 70 O’Brien Drive
Middletown, CT 06457 -0070
l

Y . I oose·e-e—e-es»s
u --. I I __ r e-~-e-e-s - ....r

l. Case 3:03-cv—OO671{)-jxg Document 30 Filed 11/&f2003 Page 2 of 2 I
J} /
. CERTIFICATION I I
I hereby certify that a copy of the forgoing Motion for Summary
Judgement, was mailed in accordance with Rule 5 (b) ofthe Federal Rules
of Civil Procedure on this 9th, day of November 2003 to:
Richard J. Lynch I
Assistant Attorney General
55 Elm Street, P. O. Box 120
Hartford, CT 06141 — 0120 I
Robert Kalman, Pro se,

i

l
I