Free Motion to Unseal Document - District Court of Connecticut - Connecticut


File Size: 83.1 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 507 Words, 3,216 Characters
Page Size: 613 x 789 pts
URL

https://www.findforms.com/pdf_files/ctd/22483/42.pdf

Download Motion to Unseal Document - District Court of Connecticut ( 83.1 kB)


Preview Motion to Unseal Document - District Court of Connecticut
Case 3:03-cv-00366-SRU Document 42 Filed 07/O1/2004 Page 1 of 3
IN THE UNITED STATES DISTRICT COURT
Q POR THE DISTRICT OF CONNECTICUT

-_ ROVIC INC., )
:.` Piainnff, g
_ ) Civii Action No. 3:03~<:v—~0366 (SRU)
‘_ v. )
THE BLACK & DECKER CORPORATEON ) june gon, 2004;
Defendant. )
QOINT AKETHORIZATION BY TI-IE PARTIES TO UNSEAL ALL SUMMARY
‘ IUDGMCENT MATERIALS _
Pursuant to the Court`s instructions at the Qiune 22, 2004 hearing, the parties have
reviewed the summary judgment pleadings previously filed under seal and hereby
E confirm that all ot the summary judgment materials may be unseaied and open to the
public, including the following:
Il 1. Black & Deckens Memorandum in Support of its Motion for Summary
}udgment, filed November 4, 2003 (Docket No. 13).
2. Black di: IDecl (Docket No. 19).
3. RoVic's Memorandum in Opposition to Biack Sz `Decker's Motion for
_ Summary judgment, filed November 26, 2003 (see Docket Nos. 20-23).
I 4. RoVic's Rule 56(a)(2) Statement of Facts, Parti and Part H, tiled November
26, 2003 (see Docket Noe. 20-23).

_- Case 3:03-cv-00366-SRU Document 42 Filed 07/O1/2004 Page 2 of 3
5. RoVic`s Extdbits in Support of its Memorandum in Opposition to Btack &
l' Decl<.er’e Motion for Summary Iudgment, filed November 26, 2003 (see
‘ Docket Nos. 20-23).
Q 6. Black 8: Deci filed December 15, 2003 (see Docket Nos. 26-27).
7. Black & Decl -- Undisputed Facts, filed December 15, 2003 (see Docket Nos. 26-27).
lnnll 8. RoVic‘s Memorandum in Support of its Motion for Summary iudgment,
_: fiied December 17, 2003 (see Docket Nos. 30—32).
9. RoVic’s Rule 56(a)(1) Statement of Pacts, filed December 17, 2003 (see
Docket Nos. 30-32).
10. RoVic’e Exhibite in Support of its Motion for Summary judgment, filed
P December 17, 2003 (see Docket Noe. 30-32).
11. Black & Deci ii (Docket No. 35).
Q- behalf of Piaipjéig fm
C 3 j @8 aot P r to *
_ 4_ . Date: ~.»»’~»J‘~·oa.§.,_W { - ff
Qghn C. Linderman (ct 04291)
m. Tucker Griffith (ct 19984)
t\/IcCORi\/IICEQ, PAULDING & HUBQER LLP
City Place II, 185 Asylum Street
Hartford, Connecticut 061034102
1 (860) 549-5290
O?,le?·¤a1f of Defendant:
Dgtricia E. Reilty (ct 08352) E §
TYLER, COOPER & ALCORN
- 205 Church Street
New Haven, Connecticut 06509
(203) 784-8200

Case 3:03-cv-00366-SRU Document 42 Filed 07/O1/2004 Page 3 of 3
CERTIFICATE OF SERVICE
The undersigned hereby certifies that :1 copy of the foregoing JOINT AUTHORIZATION
ii BY THE PAR'{`Â¥ES TO UNSEAL ALL SUEWMARY JUDGMENT MA'I`ERIALS was served
upon the beiow-disted counsel of record by first; ciass mail on the 30*]* day of June 2004:
John C. Linderman
‘ Wm. Tucker Griffith
McCORI\/IPCK, PAULDING & HUBER LLP
City Place H, 185 Asylum Street
Hartford, Connecticut 06103-4102
(860) 549—529{3
Fax: (860) 52'L0464
,0 _
{ ir iz; Z 4 C
Z Patricia E. Reiily