Free Exhibit List - District Court of Connecticut - Connecticut


File Size: 66.2 kB
Pages: 3
Date: April 26, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 452 Words, 3,123 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22946/82.pdf

Download Exhibit List - District Court of Connecticut ( 66.2 kB)


Preview Exhibit List - District Court of Connecticut
Case 3:03-cv-01016-WWE Document 82 Filed O4/23/2004 Page 1 of 3
UNITED STATES DISTRICT counr 1 ii)
DISTRICT OF CONNECTICUT W ` I`'` E I ```’ M
HARTFORD
.................................................,. - ______ - _______ X ZUHH APR 2 3 A in 53
JULIE DILLON RIPLEY MILLER, : H (_ E! V __
: Case No. 3;03CV·` ,1 1
Piamarr, ; ti if · BT.
: April 22, 2004
- against - :
MERRILL LYNCH CREDIT CORPORATION,
Defendant.
M---------------------····-·•¤·•·¤•-··—-· -------- -·-·-»·..-.--....-------....-..-........X
PLAINTIFF’S DISCLOSURE OF EXHIBITS FOR PJR HEARING
Pursuant to the Court’s Scheduling Order, plaintiff Julie Dillon Ripley Miller, discloses that
she intends to introduce the following exhibits at the hearing on this matter.
AS of this date, counsel for defendant has not advised whether it objects to any of these
exhibits.
Exhibit
1. August 1997 PaineWebber account statement
2. http://www.mlcc.com/public/products/licensinginfo.aSp
3. January 1998 MLPFS monthly statement
4. Mortgage Application (MLCC 6)
5. September 29, 1999 note from Palini (MLCC 7)
6. DOCCTL Notes (MLCC 8)
7. Underwriting Worksheet (MLCC 10)
8. 1995 tax return (MLCC 11)
9. 1996 tax return (MLCC 12)
10. 1997 tax return (MLCC 13)
11. 1998 tax return (MLCC 14)
12. Source of funds worksheet (MLCC 15)
13. November 1999 monthly statement (MLCC 16)
%_”%% l ——R%`”"”% · T-- P ~— - i if *i‘;I { ;; -T=‘ .

. Case 3:03-cv-01016-WWE Document 82 Filed O4/23/2004 Page 2 of 3
14. December 1999 monthly statement (MLCC 18)
15. Approval Summary (MLCC 20)
16. October 28, 1999 appraisal (MLCC 29)
17. May 15, 2001 appraisal (MLCC 31)
18. http://mlcc.ml.com/public/products/AboutMLCC (MLCC 34)
19. Pledge Agreement (MLCC 36) ·
20. April 2002 monthly statement (MLCC 54)
21. May 2002 monthly statement (MLCC 55)
22. June 2002 monthly statement (MLCC 56)
23. February 2003 monthly statement (MLCC 61)
24. November 17, 1999 commitment letter (MLCC 64)
25. December 7, 1999 adjustable rate note (MLCC 67)
26. Color copy of power of attorney as recorded
27. Copy of version of power of attorney (MLCC 69)
28. Copy of version of power of attorney (MLCC 70)
29. December 2, 1999 fax from Falini to Huben (MLCC 71)
30. December 2, 1999 fax from Falini to Huben (MLCC 72)
31. Referral fee statement (MLCC 81)
32. Emails between MLCC and MLPFS (MLCC 82)
33. Marc Seifer expert report
34. Dennis Ryan expert report ,
35. Ralph DePantilis expert report l
BEGOS & GAN, LLP
Patrick W. Bego (ct19090) I
Attomeys for Plaintiff ’
327 Riverside Avenue ’
Westport, CT 06880
(203) 226-9990 '
(203) 222-4833 (fax)
rl

. Case 3:03-cv-01016-WWE Document 82 Filed O4/23/2004 Page 3 of 3
CERTIFICATE OF SERVICE
` This is to certify that a copy ofthe foregoing was mailed via first class mail, postage prepaid,
on April 22, 2004 to:
Thomas P. Friedman, Esq.
Paul, Hastings, Janofsky & Walker, LLP
1055 Washington Boulevard
Stamford, CT 0690l—22l7
atrick W. Begos
l
i