Free Memorandum in Support of Motion - District Court of Connecticut - Connecticut


File Size: 229.5 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 899 Words, 6,184 Characters
Page Size: 613.44 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22489/62-2.pdf

Download Memorandum in Support of Motion - District Court of Connecticut ( 229.5 kB)


Preview Memorandum in Support of Motion - District Court of Connecticut
Case 3:03-cv-00372-AVC Document 62-2 Filed 05/18/2007 Page 1 014
Exhibit A

Civil/F¤melae@ee3et¤U0a72-Avc Document 62-2 Filed 05/18/2007 Page 2 eimge 1 of 3
“ — .-.;=;;;..;;- ·`* ‘`:= ~»~ 1- `‘·` “ ·‘ ‘..· ‘ ···· ii -.._...‘.‘ ¤ ··-· · ··‘·‘· Q ..:.. iii? ‘‘‘.. ,1-;;--E-;25:2=§ --=__ ::;;__,_..j·Q; ‘ _ --‘:·‘;;§e2z,;;1.·é;z2:&;;5f¢¥¥ =-‘ ¤*==-=¤=‘ =¤ -.‘= ;e2Z._..‘5&5:2a 3:;:;, --__. _,
...—e ‘ =Z ‘Z T ``‘· FE?.-3-if ‘"=’‘‘‘: r ‘‘··.=-`` ?i_.;:tEEE’[·"?Z ``-- E"?Z_f"’ZZiiz;E;TQiCé€EZ¥e·;; .‘;‘```` =-‘ ;::iE¤E1’*" " E`` - Y$z¥==§ZZi’j2;-;;-
,. __ . .. ,,.,& i_#_ _ _,,_,_ Q !_=@==EE==E==_;_=E===;éE==:EE% _ ,_, ,. _e_=_:=== .::____._.=__.____.___:=_::__:____ . ._._.__ _ ._.__ _ .__. _ _. . .____.__._ . ._ _. .. , M_ ...=::. _ __...
` _ ·
EEEE §:.e__. =w=_e._.. K" ._.._ ..``‘ =·`E ‘‘·E :;e;;
¤—€.¤; Q ·e-·-:- .2 ¤·=-.- · .:‘‘·· itz; .;::: --2**2--22·?’*E¤¥·**Y"I 2:5 ;=’. ‘;;;*-;;,ii’% =--‘ ¤i¥2·é·t;·
Civil inquiry Heme Prev Page Site Help eemmem Page eeiendae ..2. ’‘2E
Screen Section Help: Q_et_a__i_I_ Em;
View C D t el View
asg 9 ai nnnnn Dates
Data Updated as of: Si'10/2007
I Plaintiff Name VS Defendant Name I
I PHANEUF,KELLY v. CIPRIANCLROSE MARIE ET AL I
Docket Number; HHB-CV-04-4001319-S Court Location: New Britain
File Date: Sep 10 2004 Return Date: Oct 05 2004
* Last Action Date: Sep 07 2005 ADR Status: Not Applicable
Case Type: TORT,OTHER — ALL OTHER
List Type: .
Disposition Date: Aug 18 2005
JudgeIMagistrate: Hon. M. BERGER Trial List Claim:
Disposition: SUMMARY JUDGMENT-DEFDNT
* 'Last Action Date' is a data entry date, not actual date
Parties I Attorneys
Party Name & Pty Pltfl Pro Non Egg
Address No. Def Se Appear Party
KELLY PHANEUF 01 P . . .
Attorney: GESMONDE PIETROSIIVIONE 8 SGRIGNARI L (Juris No. 022230)
3127 WHITNEY AVENUE
HAMDEN, CT 06518 2344
ROSE M. CIPRIANO 50 D . . t
Attorney: WILLIAMS WALSH & O'CONNOR LLC (Juris No. 421162)
110 WASHINGTON AVENUE
SECOND FLOOR
NORTH HAVEN, CT 06473
DORENE M. FRAIKIN 51 D . . t
Attorney: WILLIAMS WALSH & O'CONNOR LLC (Juris No. 421162)
110 WASHINGTON AVENUE
SECOND FLOOR
NORTH HAVEN, CT 06473
KATHLEEN
eini Attorney: WILLIAMS WALSI-E 8. O'CONNOR LLC (Juris No. 421162)
` 110 WASHINGTON AVENUE
http://www.jud2.ct.gov/Civil_Inquiry/DispDetai1.asp?DocNm11=HHB-CV-04~40013 19—S 5/1 1/2007

1 1 1 . U · OCUITIGTI · IG 3.QG O
0 CW1VF0B‘%Iéi5C®~F50D@TI0d0s72 AVG D t62 2 FI 5 05/18/2007 P 2 rP4¤B0 2 0f3
I SECOND FLOOR
NORTH HAVEN, CT 00475
PLAINVILLE TOWN
OFICAROL 55 0
SKULTETY/TOWN · · ·
CLERK
Attorney: WILLIAMS WALSH & O'CONNOR LLC (Juris No. 421162)
I 140 WASHINGTON AVENUE
I SECOND FLOOR
NORTH HAVEN, CT 06473
PLAINVILLE BOARD 5 4 0
OF EOOOATTON A · ·
Attorney: WILLIAMS WALSH & O'CONNOR LLC (Juris No. 421152)
110 WASHINGTON AVENUE
5 SECOND FLOOR
= NORTH HAVEN, CT 06473
Mctioras I Réesdisgs I Objections
, Em'? Emi')! . . Initiated Argu Result Ordered
E No Date 000°'1'°0°" By anne @ Date By
00-00 $550 00005 B N0 X21
Oct29 OBJ TO
OOt29 OBJ REQUEST TO . Dec 13 Hon. MARSHALL
10000 2004 REVISE E N0 000100100 2004 BERGER
I OCT 29 REO E> A 10000 0004 0·000vEr NOV 23 MOT EXTEND TIME- Dec 17 Hon. MARSHALL
_ 10000 2004 OsOOVERY E N0 0000100 2004 BERGER
Dec 21 MOT EXTEND TIME- Jan 18 Hon. MARSHALL
_ 10700 2004 BBOOVERV 1; N0 0100100 2005 BERGER
T Dec 28 MOT EXTEND TIME- Jen 18 Hon. MARSHALL
A 10000 2004 RLEABING E N0 0'0"100 2005 BERGER
i Feb O2 MOT EXTEND TWIE- Feb 22 HBR. MARSHALL
11000 2005 OsOoVERY @0 G'0"100 2005 BERGER
‘ Feb 22
AAOA @00
( Feb 23 MOT SUMMARY Aug 18 Hon. MARSHALL
11200 2005 JUOGIVIENT @Y00 0*00100 2005 BERGER
Feb 23 SUPPORTING
11000 0000 MEM05A~00M END
Feb 28 Mar 11
V 144.00 2005 MOT EXTEND TIME END OBW55 2005 BY THE CLERK
NEV02 OIsOi.OsE EXPERT
V 11500 0000 000000 ENT
http ://Www. j ud2 .Ot. gov! Civi1_Inquiry/DispDOt0i.1.21sp'?DOcNum=HHB—C)/-04-400 1 3 19-S 5/ 1 1 /2007

Civi1fF¤oalaeCeteaDere0os72-Avc Document 62-2 Filed 05/18/2007 Page 4 ofP4¤g¢ 3 of 3
Apr 13 May 02 l-lon. RICHARD
118.00 2005 MOTION FOR ORDER P No Granted 2005 ROEHNSON I
Apr 13
117.00 BRIEF/CLAIMS OF LAW No
2005
May 20
Aug 18 MEMORANDUM OF
‘“"·°° M5 ¤E<>·S·<>~ °°“'* ”°
120 OO Aug 18 SUMMARY JUDGMENT- YES Aug 18 Hon. MARSHALL
‘ 2005 DEFDNT 2005 BERGER
Aug 26 MOT EXTEND TiME- Sep 02 Hon. MARSHALL
121 OO 2005 APPEAL li NO G'3“t€d 2005 BERGER
PHANEUF,KEi.i.Y v. CiPREANO,ROSE MARIE ET AL
1 The following table lists events that have been individually scheduled for this case for today, or for
a date in the future*. Other court activity may be separately scheduled on short oagndags or
assignment lists.
This table was last updated on 5I10l2007.
individually Scheduled Court Dates
I E time Evem ¤¤S·=ri¤ti¤¤
No Events Founci
T *Note: Individually scheduled events for the Regional Family Trial Docket in Middletown and
Complex Litigation Dockets may not be included.
Periodic changes to terminology may be made which do not affect the status ofthe case.
Attorneys | Case Look-up | Courts | Directories I Educational Resources I E-Services | FAO‘s | guror information | News & Updates |
Opinions | Opportunities | Self-Help| Home
Common Legal Terms l Contact Us | Site Map | Website Policies
Copyright © 2007, State of Connecticut Judicial Branch
http://wvvvv.jud2.01;.gov/Civil_Inquiry/DispDetail.a.sp?DocNtu11:HHB-CV-04-400I 3 1 9—S 5/ 1 1/ 2007