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


File Size: 73.9 kB
Pages: 3
Date: November 4, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 504 Words, 2,879 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22497/20.pdf

Download Motion for Extension of Time - District Court of Connecticut ( 73.9 kB)


Preview Motion for Extension of Time - District Court of Connecticut
_ Case 3:03-cv-0O38ۤRU Document 20 Filed 10{T52003 Page 1 of 3 {
ZSZIQ3 -.3§fii` ZEi“l A ll= 58 {
O UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT l ? _
I
ARTHUR YEOMANS, JR. Z Y
Plaintiff CIVIL ACTION NO:
: 3:03 CV 0380(SRU)
Vs. I
SANDRA E. WALLACE a/kia ‘
SANDRA E. LUZZI, GEORGE i
T. LUZZI, DALE BRUMNIUND, ;
and TOWN OF STONINGTON : OCTOBER 24, 2003
Defendants
MOTION FOR MODIFICATION OF RULE 26gfl SCHEDULING ORDER
The plaintiff, with the agreement of all represented parties (Dale Brummund, _
Town of Stonington, and George Luzzi) hereby requests that the court modify the
discovery schedule contained in the party's 26(F) report. The plaintiff submits as
follows:
a. The present discovery schedule requires that discovery be completed by
I
February 28, 2004. I
b. On April 25, 2003 the defendants Town of Stonington and Dale Brummund
` filed a Motion to Dismiss. That motion, if granted, will immediately dispose of this
I` .: I . - i `
BRowN JAcoBsoN 1¤.c. N
A*rToRN12Ys Arr LAW I
22 GOURTHOLJSE SQUARE P.0. BOX 39I NOHwIc:I·I, c0NNEcTIcUT 06360-039l `
JURI5 # 06537 (860] 889-332l .
I

i
I .. , Case 3:03-cv-00380-SRU Document 20 Filed 10[2E2003 Page 2 of 3 I
I
O case as to those defendants and may result eventually in a dismissal as to the other I
defendants. I
c. Plaintiff has filed a response to the Motion to Dismiss and the parties are I
awaiting a decision. I
d. All parties prefer to avoid discovery expenses until a decision is made on I
the Motion to Dismiss.
The parties therefore request that the discovery order be amended to provide
that discovery be completed within 8 months of the court’s decision on the Motion to
Dismiss, with all other discovery deadlines adjusted accordingly. I
THE PLAINTIFF,
ARTHUR YEOM NS, JR., I
By ..... ..
John . icki
Fed. Ba No. ct05679
Brown acobson, F’.C.
P.O. Box 391
22 Courthouse Square
No·rw.i.ch, CT 06-380
Tel: (880) 889-3321
8 I
l
BRowN JAcoBsoN P.C.
A*r·rokNEvs Arr LAW
22 COURTHOUSE SQUARE P.O. BOX 39I. NORWICH, CONNECTICUT 06360-039E
JURI5 # 05537 (860) 889-3321 I
i

__ . Case 3:03-cv-00386SRU Document 20 Filed 10@2003 Page 3 of 3 i

i
O CERTiFICATION
_I hereby certify that a copy of the foregoing Memorandum in Opposition l
to Motion to Dismiss was mailed, postage pr~paid, to all counsel and pro—se ;
parties on record, this October 24, 2003, as follows:
Thomas Murtha, Esq.
Mark A. Perkins, Esq.
Maher and Murtha,‘LLC
528 Clinton Avenue, P.O. Box 901
Bridgeport, CT 06601—0901
Steven T. Hartford, Esq.
Capalbo, Capalbo & Hartford
67 High Street
Westerly, RI 02891
Sandra E. Wallace, Pro Se
120 Liberty Street
Pawcatuck, CT 03879
SEER
O i
BRowN JACOBSON 1>.c. i
ATTORNEYS AT LAW ,
22 COURTHOUSE SQUARE P.O. BOX BSI NORWICH, CONNECTICUT OSI-160-039l
JURIS # 05537 [860) BBQ-3321 \