Free Motion to Dismiss - District Court of Connecticut - Connecticut


File Size: 64.1 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 380 Words, 2,363 Characters
Page Size: 595 x 842 pts (A4)
URL

https://www.findforms.com/pdf_files/ctd/22944/68.pdf

Download Motion to Dismiss - District Court of Connecticut ( 64.1 kB)


Preview Motion to Dismiss - District Court of Connecticut
Case 3:03-cv-01014-JBA

Document 68

Filed 05/28/2004

Page 1 of 3

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT H. JONATHAN FRANK, and FRANK FAMILY 1996 TRUST (on behalf of themselves and REFLEXITE CORPORATION) Plaintiffs V. ARTHUR LOVETERE, CECIL URSPRUNG, LOUIS J. BACCEI, WORTH LOOMIS, THEODORE PATLOVICH, STEPHEN J. RAFFAY, WILLIAM P. ROWLAND, PETER EIO (individually and in their capacity as members of the Board of Directors of Reflexite Corporation) and REFLEXITE CORPORATION Defendants MAY 28, 2004

CIVIL ACTION NO.: 3:03cv1014 (JBA)

REFLEXITE'S MOTION TO DISMISS The defendant, Reflexite Corporation ("Reflexite"), hereby moves to dismiss the derivative counts of the plaintiffs', H. Jonathan Frank, and Frank Family 1996 Trust ("Plaintiffs"), amended complaint dated November 7, 2003. As set forth in the attached Memorandum of Law there was a good faith determination after a reasonable inquiry that Plaintiffs' demanded lawsuit was not in the best interests of the Corporation. Accordingly, Plaintiffs derivative claims are required to be dismissed pursuant to Conn. Gen. Stat. § 33-724.

ORAL ARGUMENT REQUESTED.
HART1-1182098-1

Case 3:03-cv-01014-JBA

Document 68

Filed 05/28/2004

Page 2 of 3

DEFENDANT REFLEXITE CORPORATION

By______________________________ Craig A. Raabe ­ ct 04116 Jason M. Kuselias ­ ct20293 Robinson & Cole LLP 280 Trumbull Street Hartford, CT 06103-3597 email: [email protected] email: [email protected] tel. no. (860) 275-8200 fax no. (860) 275-8299

-2-

Case 3:03-cv-01014-JBA

Document 68

Filed 05/28/2004

Page 3 of 3

CERTIFICATE OF SERVICE This is to certify that a copy of the foregoing was sent via facsimile and via first class mail, postage prepaid, on the 28th day of May, 2004, to: Michael Considine, Esq. Patricia M. Canavan, Esq. Terence J. Gallagher, Esq. Day, Berry & Howard LLP One Canterbury Green Stamford, CT 06901 Richard M. Stassberg, Esq. Jeffrey Alan Simes, Esq. Goodwin Procter LLP 599 Lexington Avenue New York, NY 10022 James T. Shearin, Esq. Pullman & Comley, LLC 850 Main Street P.O. Box 7006 Bridgeport, CT 06601-7006 Edward F. Spinella, Esq. Reid and Riege, P.C. One Financial Plaza Hartford, CT 06103

James T. Cowdery, Esq. Sarah A. L. Merriam, Esq. Cowdery, Ecker & Murphy, L.L.C. 750 Main Street Hartford, CT 06103-2703

____________________________ Jason M. Kuselias

-3-