Free Letter - District Court of Connecticut - Connecticut


File Size: 114.5 kB
Pages: 4
Date: June 17, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 943 Words, 6,222 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22860/68.pdf

Download Letter - District Court of Connecticut ( 114.5 kB)


Preview Letter - District Court of Connecticut
. Case 3:03-cv-00930-CFD Document 68 Filed 06/16/2004 Page 1 of 4
. t · ‘ , 1
1
SAB1A 8: HARTLEY, LLC 1
ATTORNEYS xr LAW
190 rnumsuu. STREET 5
sums 202 *1 , · ta, t
1·1ARrt=oR¤. CONNECTICUT 06103-2205 F E
RANDALL J. SABIA TELEPHQN
Jtt.L. HARTt.EY* I [0 FD 2: 2$B6O) 541-20 7
raowxmo 1:. 1·A1MAN,Jn. —-
j j· tg t"!5?`*’Z?"" . FACSIMILE
EEILEEN c. Mosmzv —’- --·1_ CCGTURLSO, ,,3-89 4 \
MICHAEL G. ALBANOM ** *" ’ ' .1. \
JOHN P- $HEA» JR WWW.SABIAl-{ART com I
l..ORl n1·r·rMA1~1 CLARK g
l
OF counssna
anaararu G. Fsams june 15, 2()()4 i
* ALSO ADMITTED IN MA
** ALSO ADMITTED IN NY Gt NJ i
1
Honorable Thomas P. Smith
United States Magistrate Judge
United States District Court
450 Main Street t
Hartford, CT 06103
r·— _ _ i
Re: ¤\1 Pg flier v. Hartford Parking Authority, et al. t
6%* Digrijket No.: 3:03cv 930 (CFD)
D€2‘1KgJUdgQ¤Sm1mZ ,2
Enc-losednis a chambers copy of Defendants’ Motion for Extension of Time, Nunc Pro
Tunc, to Complete Discovery. As you will see, the parties reached an impasse during the course
- of their efforts to conclude this matter with regard to the terms and conditions of the Settlement
Agreement & Release. For this reason, the Defendants seek an extension of discovery, as 1
. . . l
contemplated during the settlement conference in the event this case could not be resolved.
Thank you for your anticipated assistance with regard to this matter.
Respectfully,
CQt.i.t1é»»~»»—»~
Jill artley
JH:dr i
Enclosure l
cc: Eliot B. Gersten, Esq.
Jonathan L. Gould, Esq.
John Rose, Jr., Esq.
E:\WPDOCS\l—I1irti`ordParki11g\Pa1·kcr\corr\jridge.smith.6. l 5 .04.wpd

l
T-_w_-_?_?-T V YT - ———- . ..- T ` ” ‘ "‘ T- **3?3¥??~*·7&§·1&;i;·,-;·r1--¤»-q,--n>.:;».»;.4,— ,.- 2 - . . . _ _

I ` "" mr - Y— . ..-_ ___Q_ 7- -7 `T ST" F *3i;’:?·`;;¥:is';l·i$¥.»’;}-;’§;e;(;.;—i;,§1*·>v¢.1»:»>:,?;,?_,_?,_. :. W _ _ ___

l I l
__ ‘ " C e 3:03-cv-OO930{CF`D Document 68 Filed 06/16/{2004 Page 2 of 4 I l
_ . UNITED STATES DISTRICT COURT 1
DISTRICT OF CONNECTICUT
ROBERT T. PARKER : CIVIL ACTION NO.
Plaintiff, : 3:03cv 930 (CFD)
HARTFORD PARKING AUTHORITY and 1
MERYTH DEAN WILLIAMS, Chairperson;
Hartford Parking Authority in her official : i
and individual capacities and : p
SERAFIN MQENDEZ MENDEZ, Treasurer, : l
Hartford Parking Authority in his official :
and individual capacities, : `
Defendants. e : JUNE 15, 2004
MOTION FOR EXTENSION OF TIME, NUN C PRO TUNC,
TQ COMPLETE DISCOVERY
Pursuant to Rule 6(b) of the Federal Rules of Civil Procedure and Rule 9(b) of the lLocal
Rules of Civil Procedure for the United States District Court, District of Connecticut,
Defendants, Hartford Parking Authority, Meryth Dean Williams and Serafin Mendez Mendez
(collectively "Defendants"), move that the Court enter an order extending the deadline fort
l
completion of discovery in this matter to July 15, 2004. Defendants offer thefollowing in
support of this motion:
l. The parties attended a settlement conference before Magistrate Thomas Smith on May
12, 2004. Although no settlement agreement was reached on May 12, 2004, the parties
agreed to continue settlement discussions with the assistance of Judge Smith. The
parties further agreed to suspend their completion of discovery in view of their effdits to
resolve this litigation (at Judge Smith’s suggestion).
SABIA 8: HARTLEY, LLC • xrronmzvs AT Law y
190 ·rRur·1eu1.|. srnzer · Sutra 202 • HARTFORD, CT 061032205 • (BSO) 541-2077 · Fax {E60) 713-18944

' ‘ Ca e 3:03-cv-009301CFQ Document 68 Filed 06/16/@004 Page 3 of 4 {
l
2. While settlement discussions continued for several weeks after the settlement
conference, the patties have recently reached an impasse with regard to the terms nd
conditions of the Settlement Agreement & Release.
3. Good cause exists for an extension of the discovery deadline from June 7, 2004 to July
_ 15, 2004 given the impracticality of concluding discovery in the midst of the parti s’
efforts to settle the litigation.
4. The undersigned has conferred with counsel for Plaintiff who consents to an extenlsion
of the discovery deadline to July 15, 2004.
5. This is Defendants’ second. request for an extension of time regarding this deadlinf
6. Trial has not yet been scheduled in this matter. y
WHEEFORE, the parties respectfully request this Court to extend the deadline fcinr the
completion of discovery to July 15, 2004. A
DEFENDANTS, HARTFORD PARKINGL
AUTHORITY, MERYTH DEAN WILLI y MS
and SERAFIN MENDEZ MENDEZ i
By: A
q J ill Hartley *1 ,
Fed. Bar No. CT 10570 l
Michael G. Albano T
Fed. Bar No. CT 21440 T
Sabia & Hartley, LLC
190 Trumbull Street, Suite 202 ,
Hartford, CT 06103 T
Tel (860) 541-2077 l
Fax: (860) 713-8944
- 2 -
5ABm tk HARTLEY, LLC • ATrom~iEvs AT Law
t9O TnuMBui.i. STREET • SUITE 2.02. ·· HARTFORD, CT OEIOE'.-2205 • (850] 541-2077 • FAX (860] 7II:i-8944
-....,_.i.._.___..,,__________.________.____._______- .. .. l

` l
. ` ' Ca 3:03-cv-00930-QFD Document 68 Filed 06/ 1 6/2004 Page 4 of 4 i {
_ · CERTIFICATION
I hereby certify that a copy of the foregoing was sent via U.S. Mail, first class, po tage
prepaid, on this 15th day of June, 2004 to:
Eliot B. Gersten, Esq. Jonathan L. Gould, Esq.
Gersten & Clifford 214 Main Street l
214 Main Street Hartford, CT 06106
Hartford, CT 06106 ·
l
John Rose, Jr., Esq.
Corporation Counsel l
City of Hartford ` ,
550 Main Street, 3rd Floor
Hartford, CT 06103 t
J illéaitley E
E:\W?DOCS\I farti`ordParki11g\1’arkcr\c xtend. 1 imc. rliscuvcry. EZl.1IGIf`f.211(.l.\’\/[lll

l
l
l
i
- 3 -
SABIA B: HARTLEY, LLC • Avronmavs AT LAW ‘
i90 TRUMBULL. eraser • Sum; 202 • HART1=0no, CT OGIOB-2205 • (S60) S4!-2077 • Fax (850) 7tlB-B944
_........--...............................-_._......._;_H_%_... aaaaar l