Free Notice of Appeal - District Court of Connecticut - Connecticut


File Size: 52.7 kB
Pages: 5
Date: July 3, 2008
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 427 Words, 2,505 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/15550/289.pdf

Download Notice of Appeal - District Court of Connecticut ( 52.7 kB)


Preview Notice of Appeal - District Court of Connecticut
Case 3:01-cv-02361-MRK

Document 289

Filed 07/07/2008

Page 1 of 5

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT Janice C. Amara, Gisela R. Broderick, : Annette S. Glanz, individually and : on behalf of all others similarly situated, : : Plaintiffs, : : vs. : : CIGNA Corp. and : CIGNA Pension Plan, : : Defendants. : :

Civil No. 3:01-CV-2361 (MRK)

NOTICE OF APPEAL Pursuant to F.R.A.P. 4(a)(1), Plaintiffs Janice C. Amara, Gisela R. Broderick, and Annette S. Glanz, individually and on behalf of the class of all others similarly situated, hereby give notice and appeal to the United States Court of Appeals for the Second Circuit from the Judgment entered on June 13, 2008 by Judge Mark R. Kravitz (dkt.#286) (attached). Plaintiffs appeal from the Judgment and June 13, 2008 Memorandum of Decision to the extent they deny relief for the violations of ERISA determined in the February 15, 2008 Memorandum of Decision. Plaintiffs also appeal from the part of the Judgment and the February 15, 2008 Memorandum of Decision which denies liability on Counts One, Three, Four (to the extent Count Four addresses the rehire rule), and Five (to the extent Count Five addresses the cutback of accrued benefits). Dated: July 3, 2008

Case 3:01-cv-02361-MRK

Document 289

Filed 07/07/2008

Page 2 of 5

Respectfully submitted, s/ Stephen R. Bruce Stephen R. Bruce Ct23534 Allison C. Pienta phv01316 805 15 th St., NW, Suite 210 Washington, DC 20005 (202) 371-8013 s/ Thomas G. Moukawsher Thomas G. Moukawsher Ct08940 Moukawsher & Walsh, LLC 21 Oak St. Hartford, CT 06106 (860) 278-7000 Attorneys for Plaintiff Class

2

Case 3:01-cv-02361-MRK

Document 289

Filed 07/07/2008

Page 3 of 5

CERTIFICATE OF SERVICE I certify that on this 3 rd day of July, 2008, the foregoing Plaintiffs' Notice of Appeal and this Certificate of Service were sent by Federal Express courier service to the Clerk of the Court of the United States District Court for the District of Connecticut, with copies to counsel listed below: Joseph J. Costello Jeremy P. Blumenfeld Jamie M. Kohen Morgan, Lewis & Bockius 1701 Market St. Philadelphia, PA 19103-2921 Christopher A. Parlo Morgan Lewis & Bockius 101 Park Avenue New York, NY 10178-0600 James A. Wade Brett J. Boskiewicz Robinson & Cole, LLP 280 Trumbull Street Hartford, CT 06103-3597 s/ Stephen R. Bruce Stephen R. Bruce

Case 3:01-cv-02361-MRK

Document 289

Filed 07/07/2008

Page 4 of 5

Case 3:01-cv-02361-MRK

Document 289

Filed 07/07/2008

Page 5 of 5