Free Reply to Response to Motion - District Court of Connecticut - Connecticut


File Size: 221.9 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 880 Words, 5,853 Characters
Page Size: 613.44 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22489/54-3.pdf

Download Reply to Response to Motion - District Court of Connecticut ( 221.9 kB)


Preview Reply to Response to Motion - District Court of Connecticut
Case 3:03-cv-00372-AVC Document 54-3 Filed O3/23/2007 Page1 0f4
Exhrbrt B

Civil/F&@5$éI&@39©%GO372-AVC Document 54-e Filed 03/23/2007 Page 2 oiP4gc 1 era
iii ‘ee- I it A A¤A(I? LZ S%§&f¥% 4 ; ai; 2; eeeeeeee
-.;- · se is ‘’·»*— = ’‘ ‘ ·``·‘‘‘ " ‘::· `· .--‘‘ ici =·’ ‘‘=‘ z·` i`Z·:;ii’2Q·‘· ii‘2-%Ei@ie=ii‘Zi: -·’= :1-i1=
·;..= ...-.·- - li ‘ · ‘‘‘ é‘‘ E‘‘‘‘.;:= . ‘‘‘-= ‘:‘_ ‘;‘:-= =‘.‘·
..._"Z`$E?["§ `‘’ ` 1 %* - it .·.- "-i-??;i‘=éi.¤§e‘;`?iii!if-ji’l?Z"- ._‘. j.- " =· --‘ if 1€f`:`."·Qiii¥;l=:’EJQ:?E2i‘:.·
ul-“ *2 --‘ i . .·.~..» `’‘- T Z -:‘-` I .‘:· ’`` §`=;Qi-?]§§:¤*‘:_’E£€?Ei’-¥ =_= ‘ .-.’- ?i¥.?EiZ¥jE ;=·
ciui Inquiry iieme Prev Page Site Help Comments levi Calendar A
Screen Section Help: Qelail. .lE.QLty. ‘ L
View C D t -| View
.Q..Qelget..l>I.umi;e t asg 9 al
Data Updated as of: 3i'22l2007
I Plaintiff Name VS Defendant Name I
I PHANEUIZKELLY v. CIPRIANO,ROSE MARIE ET AL I
Docket Number; l·lHB—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
Judgelllllagistrate: Hon. M. BERGER Trial List Claim:
Disposition: SUMMARY JUDGMENT-DEFDNT
* 'Last Action Date' is a data entry date, not actual date
Rattles I Attorneys
Party Name & Pty Pltf I Pro NON Egg
_ Address No, Def Se Appear Party
KELLY PHANEUF 01 P . I .
Attorney: GESMONDE PIETROSIMONE & SGRIGNARI L (Juris No. 022230)
3127 WHITNEY AVENUE
HAMDEN, CT 06518 2344
ROSE M. CIPRIANO 50 D . , . I
Attorney: WILLIAMS WALSH 8. O‘CONNOR LLC (Juris No. 421162)
110 WASHINGTON AVENUE
SECOND FLOOR
NORTH HAVEN, CT 06473
DORENE M. FRAIKIN 51 D . . .
Attorney; WILLIAMS WALSH 8. O‘CONNOR LLC (Juris No. 421162)
110 WASHINGTON AVENUE
SECOND FLOOR
NORTH HAVEN, CT 06473
KATH LEEN
eini Attorney: WILLIAMS WALSH & O‘CONNOR LLC (Juris No. 421162)
110 WASHINGTON AVENUE
http://www.}ud2.cI;.gov/Civil_Inquiry/DispDetail.asp?DocNtu11=HHB—CV-04—40013 19-8 3/23/2007

Civil/F4e¤eI31e€32e3¤e>t3e0372-Ave Document 54-3 Filed 03/23/2007 Page 3 e1P43¤> 2 of 3
3eOON0 FLOOR
NORTH HAVEN, CT 03473
PLAINVILLE TOWN
OF1OARO1. 55 D
SKULTETYITOWN · · ·
CLERK
Attorney: WILLIAMS WALSH & O'CONNOR LLC (Juris Ne. 421162)
110 WASHINGTON AVENUE
SECOND FLOOR
NORTH HAVEN, CT 03473
PLAINVILLE BOARD 5 L1 D
OF EDUCATION · I 1
Attorney: WILLIAMS WALSH & O'CONNOR LLC (Juris Ne. 421162)
110 WASHINGTON AVENUE
SECOND FLOOR
NORTH HAVEN, CT 03473
Metiene I Pteedings i Objections
Entry Entry . . Initiated Argu Result Ordered
Ne Date Descnptmn By able Date By
Sep 29
Sep 29
ZOO4 10 EM
Oct 29 OBJ TO
Oct 29 OBJ REQUEST TO . Dee 13 Hen. MARSHALL
10100 2004 Revise ENO S“51a"1€d 2004 BERGER
105 55 Oet29 Ree exTNe
1 2004 DISCOVERY TIME
Nev 23 MOT EXTEND TIME- Dec:17 Hen. MARSHALL
1116110 2004 DSCOVERY @0 G’E‘"1E"1 2004 BeReeR
Dee 21 MOT EXTEND TIME- Jen 18 Hen. MARSHALL
101110 2004 DSCOVERY END Gm'11€‘1 2005 BERGER
Dec 28 MOT EXTEND TIME- Jan 18 Hen. MARSHALL
1O8·°° 2004 PLEADING lilm G'E"‘1B‘1 2005 BERGER
Feb 02 MOT EXTEND TIME- Feb 22 Hee. MARSHALL
111100 2005 eseeveev 1; NO G'a'11S‘1 2005 BeReeR
Feb 22
4¤¤L EM
Feb 23 MOT SUMMARY Aug 18 Hen. MARSHALL
112011 2003 JUDGMENT BYES G'E"11E°1 2003 BERGER
Feb 23 SUPPORTING
‘1"’·°° AMR MEMORANDUM E '1°
114.00 $3528 MOT EXTEND TIME Ente Granted $6511 BY THE CLERK
115 05 Mer D2 e13OLO3e EXPERT
· 2005 WITNESS
http://www.j ud2.ct. gev/Civiimlnquiry/DispD1=.:t3i1.3sp'?DOcNum=HHB—CV—O4-4001 3 1 9-S 3/23/2007

Civi1fF¤@élee@~@d¤et¤00s72-Avc Document 54-3 Filed os/za/2007 Page 4 ofP4iE€ 3 Of 3
Apr 13 May 02 Hon. RICHARD
‘l16.00[2OD5 ,MOTlOI\| FOR ORDER P INo Granted 2005 ROBINSON I
Apr 13
117.00 2005 BRIEF/CLAIMS OF LAW No
May 20
QOO5 ENG EZ;]
Aug 18 MEMORANDUM OF
MUG 2005 ¤E¤·S·¤~ °°“" '“°
120 OD Aug 18 SUMMARY JUDGMENT- Yes Aug 18 Hon. MARSHALL
‘ 2005 DEFDNT 2005 BERGER
Aug 26 MOT EXTEND TIME- Sep O2 I-lon. MARSHALL
121 UO 2005 APPEAL E NO Granted 2005 BERGER
PHANEUF,KELLY v. C|PRlANO,ROSE MARIE ET AL
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 sh_o_;t__caIendars or
assignment lists.
This table was last updated on 3l22l200'!.
individually Scheduied Court Bates
[E Date Time Event Description @
No Events Founci
*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 of the case.
I I Come I @ct0ris.s I .l§.d.ur;.atLo0 I I & I I I
Oginions | Oggortunities | §elj;I;l_elp | Home
Common Legal Terms 3 Contact Us | Site Mao | Website P0li_cLe_s
Copyright © 2007, State of Connectlcut Judicial Branch
http ://www.]ud2.ct.gov/Civi1_Inquiry/DispDetail.asp?DocNum=HHB-CV-04-400 1 3 19-S 3/23/2007