Free Response - District Court of Connecticut - Connecticut


File Size: 266.0 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 263 Words, 1,700 Characters
Page Size: 615 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22941/88.pdf

Download Response - District Court of Connecticut ( 266.0 kB)


Preview Response - District Court of Connecticut
Case 3:03-cv-01011-AWT Document 88 Filed 11/21/2005 Page 1 of 2
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
NICHOLAS CAGGIANIELLO, NEIL CIVIL ACTION NO. 3:03 CVl01 1(AWT)
HOWARD and THOMAS FALCO, on behalf
of themselves and all other similarly situated
employees of FSG Privatair, Inc.
Plaintiffs,
November 18, 2005
vs.
FSG PRIVATAIR, INC., and in their
individual and official capacities DAVID C.
HURLEY, HUGH F. REGAN, THOMAS H.
MILLER and THOMAS L. CONNELLY
Defendants.
PLAINTIFFS’ OBJECTION TO DEFENDANTS’
SECOND RENEWED MOTION TO DISMISS
The plaintiffs in the above-entitled action respectfully obj ect to the defendants’
Motion to Dismiss, dated October 27, 2005, for the reasons set forth in the Memorandum
of Law in Opposition to Defendants’ Second Renewed Motion to Dismiss, filed
herewith.
Respe tfully submitted,
T / f
BY: .=’` I , iiiii `rr——·.. ,__pW W K
J r. aldwin, Esq. (ctosszs)
-· -·‘`i S, BALDWIN & CRAFT, LLC.
1261 Post Road, P.O. Box 577
Fairfield, CT 06824
Tel. (203) 319-0800
Fax (203) 319-1210
ORAL ARGUMENT REQUESTED

Case 3:03-cv-01011-AWT Document 88 Filed 11/21/2005 Page 2 of 2
CERTIFICATION
This is to certify that a copy of this Objection to Defendants’ Motion to Dismiss
was sent by first class mail on November 18, 2005 to the following counsel of record:
Joseph C. Maya, Esq.
Russell J. Sweeting, Esq.
Maya & Associates, P.C.
183 Sherman Street
Fairfield, CT 06824
Richard J. Diyiney, Esq.
65 J esup Road
POBox 390 ,~·‘ I
Westport, CT 06881-0390 r1l`i ··‘1``i . i J A
. { / it . . . .. . ..
Ja Baldwin, Esq.
2