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


File Size: 72.5 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 423 Words, 2,724 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22946/132.pdf

Download Motion for Summary Judgment - District Court of Connecticut ( 72.5 kB)


Preview Motion for Summary Judgment - District Court of Connecticut
‘ Case 3:03-cv-01016-WWE Document 132 Filed 05/20/2005 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
IULIE DILLON RIPLEY MILLER, NO. 3:03-CV—l016 (RNC)(DFM)
Plaintiff and Counterclaim
Defendant,
· against -
MERRH.L LYNCH CREDIT CORPORATION, May 20, 2005
Defendant and Counterclaimant.
MOTION FOR SUMMARY JUDGMENT OF DEFENDANT AND
COUNTERCLAIMANT MERRILL LYNCH CREDIT CORPORATION
Pursuant to Rule 56 of the Federal Rules of Civil Procedure, Defendant and
Counterclaimant Merrill Lynch Credit Corporation ("MLCC"), the owner of a note and mortgage
securing an unpaid $7,500,000 loan to Plaintiff Julie Dillon Ripley Miller ("Miller"), hereby moves
for stunmary judgment ti) awarding MLCC the relief requested in its first countcrclaimfor strict
foreclosure ofthe mortgage or, alternatively, the relief requested in its second counterclaim for
judgment on the note; and (ii) dismissing with prejudice Miller’s Second Amended Complaint (the
"Complaint").
Accompanying this motion, MLCC submits the following documents in further
support of its motion for summary judgment: Memorandum of Law in Support, Affidavit of
Douglas C. Conroy, Affidavit of Tara Stewart, Affidavit of Laurie Kamhi, and Local Rule 56(a)l
Statement of Undisputed Material Facts.
ORAL ARGUMENT REQUESTED

' Case.3:03-cv—01016-WWE Document 132 Filed 05/20/2005 Page 2 of 3
WHEREFORE, MLCC respectfully requests that summary judgment be granted on
its iirst or second Counterclaims and that Coimts I through IX of Miller’s Complaint be dismissed
in their entirety.
Dated: May 20, 2005
PAUL, HASTINGS, JANOFSKY &
WALKER LLP
By: 4e .
Douglas C. nroy (ct 11555)
Matthew R. Paul (ct 21036)
1055 Washington Boulevard
Stamford, CT 06901-2217
. Telephone: (203) 961-7400
Facsimile: (203) 359-3031
Email: [email protected]
[email protected]
~ COHEN AND WOLF
Jonathan S. Bowman (ct 08526)
Ari Hofiinan (ct 22516)
1 1 15 Broad Street
Bridgeport, CT 06604
Tel: 203-368-0211
Fax: 203-576·8504
Email: jbowman@cohenandwo1iZcom
8.l'10ffI'Il3H@COh€H3DdWOlf.C0m
li Counsel for Defendant and4Counterclaimant
MERRILL LYNCH CREDIT
CORPORATION
1

‘ Case.3:03-cv—01016-WWE Document 132 Filed 05/20/2005 Page 3 of 3
CERTIFICATE OF SERVICE
This is to certify that on this 20th day of May 2005, a copy of the foregoing Motion For
Summary Judgment of Defendant And Counterclaimant Merrill Lynch Credit Corporation was
delivered via U.S. first class mail to:
Patrick W. Begos, Esq.
BEGOS & HORGAN, LLP
327 Riverside Avenue
Westport, CT 06880
Jonathan S. Bowman, Esq.
Ari Hofii·na11, Esq.
COHEN AND WOLF
1 1 15 Broad Street
Bridgeport, CT 06604
Dougl . Conroy V 5
STM/295599.I I
2