Free Motion for Extension of Time - District Court of Connecticut - Connecticut


File Size: 106.0 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 483 Words, 2,938 Characters
Page Size: 622.08 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22946/198.pdf

Download Motion for Extension of Time - District Court of Connecticut ( 106.0 kB)


Preview Motion for Extension of Time - District Court of Connecticut
Case 3:03-cv-01016-WWE Document 198 Filed 05/07/2007 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
JULIE DILLON RIPLEY MILLER, NO. 3:O3~CV—IOI6 (WWE)
Piaintiff,
~ against-
MERRILL LYNCI-I CREDIT
CORPORATION,
May 4, 2007
Defenclmit.
MERRILL LYNCH BANK U SA,,
Co111iterelz1im~PIainliff, gy
~ against -
JULIE DILLON RIPLEY MILLER,
Couiitemiai1n—·Defendant.
J OINT MOTION TO IEXTEND BRIEFING SCHEDULE
WHEREAS, plaintiff served motions in iimine 0n April 4, 2007 (Doc, No. 195);
WHEREAS, the parties submitted a Joint Motion to Extend B1·iei`i:ig Schedule,
dated April 17, 2007, which motion was gyantecl by the Couit;
WHEREAS, due to undersignecl defendant’s c0unse1‘s time commitments and
scheduling confiicts, the parties jointly request that the briefing sclieciule be modified as
follows:
• Defendazifs papers in opposition to plaintiffs metions in limine shall be
i?Lv§gIOa?o that they are received by p1aintifE"s counsel on or beibre May *

Case 3:03-ov—01016-WWE Document 198 Filed 05/07/2007 Page 2 of 3
• Plai11tiff’ s reply papers, if any, shall be served so that they are received by
Accordingly, the parties respecttlzlly request tirat the Court extend the parties’
time to oppose and reply to the motions in liniine pursuant to Local Civil Rule 7.
After reviewing the Joint Motion and linciing good cause, the Court hereby T
O@ERS:
• Defenclantfs papers in opposition to plaintift’s motions in limine shall be
served so that they are received by plaintiff s counsel on or before May
18, 2007.
• Plal11tift”s reply papers, if any, shall lse served so that they are received by
clefenclant’s counsel on or before June 1, 2007.
Dated: May W, 2007 ?
Hon. Warren W. Egiirton
Senior United States District Judge
BEGOS HORGAN & BROWN LLP KILEBSBACI-I & SNYDER, PC.
At teys for Plaintiff Attorneys for Defendant _
.. ( J `
__W " »
Cltristoplre G. Brown, Esq. (ct l82l6) Barry S. Geist; Esq. (pi1v0l650)
327 Riverside Avenue One Exchange Plaza
Westport, CT 06880 55 Broadway, Suite l600
203-226-9990 New York, NY lt}006
203—222.~4833 (fax) 212-825-9811
E—Ma'l: cab; :2,begosl1o1’g,,=a11.corr 212-825--9828 (fax)
1 C 1 E-Mail: ingoicl(n},l - 2 .

Case 3:03-cv-01016-WWE Document 198 Filed 05/07/2007 Page 3 0f 3
CERTIFICATE OF SERVICE
This is to ce1’tif`yti1t1ton this 4*]* day of May, 2007, a copy ofthe foregoing was
delivereci via e—111ail and first class United States mail to:
PE1iQ1'iCi( W. Begos, Esq. M
Cl1:‘istopt1et‘B1·ow11, Esq.
BEGOS & HORGAQN, LLP “
327 Riverside Avenue
Westport, CT 06880
Jonathan S. Bowmam, Esq.
Ari Ploihnsn, Esq.
COHEN AND WOLF
MI5 Broztci Street
B1`iC.igG[JO1`t, CT 06604
/36~·<_;c»7# J ’
6 wsu
stew s. Gold
.. 3 -