Free Exhibit List - District Court of Connecticut - Connecticut


File Size: 45.9 kB
Pages: 3
Date: July 25, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 533 Words, 3,236 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/15550/188-1.pdf

Download Exhibit List - District Court of Connecticut ( 45.9 kB)


Preview Exhibit List - District Court of Connecticut
Case 3:01-cv-02361-MRK

Document 188

Filed 07/25/2006

Page 1 of 3

INDEX TO PLAINTIFFS' TRIAL EXHIBITS (Exhibit Nos. 200-216) AMARA v. CIGNA (CIV. 01 - 2361)

Exh. No. 200. Lawrence Sher, Tax Notes (April 1991): "Cash Balance Plans Can Meet the Defined-Benefit Qualification Requirements, Says Kwasha Lipton" (with second copy). CIGNA 2004 Form 5500 Schedule of Active Participants. 1986 House Conference Report 99 - 453 on OBRA, December 19, 1985. CIGNA advertisements from June/July 2006 issues of the Washington Business Journal. September 15, 2006 letter from CIGNA's counsel producing March 1996 internal memorandum from Don Levinson appointing Stewart Beltz as plan administrator. CIGNA's Memorandum in Opposition of Plaintiff's Proposed Form of Order in Depenbrock v. CIGNA. 53 Fed. Reg. 31837, 31849 (Aug. 22, 1988). January 2006 DBRK print-outs of class members who selected lump sum distributions instead of more valuable annuity options. December 4, 2001 letter from John Arko to Plaintiffs' counsel denying Ms. Amara's claims for benefits. Letters from CIGNA to Ms. Broderick refusing to return her to the Part A plan and denying her appeals. CIGNA's Reply Memorandum of Law in Support of Motion to Decertify the Class. March 12, 2004 letter to CIGNA's counsel with supplemental document production from Janice Amara, including release.

Bates No. (Pl. Dep. Ex. 86)

201. 202.

Public record Public record

203.

Periodical

204.

SUPPD1098

205.

(C.A. 01-6161 E.D.Pa.)

206. 207.

SuppD1980, 2234, 2351, 2378

208.

(Pl. Dep. Ex. 65)

209.

P 1228 - 1232, 1236 - 1241, 1244 - 1245 (Dkt. #88)

210.

211.

Served but not numbered

Case 3:01-cv-02361-MRK

Document 188

Filed 07/25/2006

Page 2 of 3

212.

Cover letters for Agreement and Release of Janice Amara and Annette Glanz. CIGNA Severance Pay Plan 2002 Summary Plan Description. March 28, 2005 CIGNA Agreement and Release with revised exception for "claims for benefits." May 9, 2000 transcript of hearing in Engers v. AT&T, granting Plaintiffs' motion for a preliminary injunction. Additional Deposition Extract

P 1137, P 2332

213.

P 2301 - 2331

214.

SUPPD4284 - 4290

215.

(C.A. 98-3660 D.N.J.) (dkt #56-57)

216.

Deposition of John Arko on April 28, 2006.

Tr. at: 37-44, 129140, 297-304, 32526

2

Case 3:01-cv-02361-MRK

Document 188

Filed 07/25/2006

Page 3 of 3

CERTIFICATE OF SERVICE I certify that the foregoing Index with Plaintiffs' Trial Exhibits 200 to 216 and this Certificate of Service were filed electronically through the CM/ECF system on July 25, 2006. Notice of the filing will be sent by e-mail to all parties listed below by operation of the Court's electronic filing system. The parties may access the filing through the Court's CM/ECF system. Joseph J. Costello Jeremy P. Blumenfeld Jamie M. Kohen Morgan, Lewis & Bockius 1701 Market St. Philadelphia, PA 19103-2921 James A. Wade Brett J. Boskiewicz Robinson & Cole, LLP 280 Trumbull Street Hartford, CT 06103-3597 Christopher A. Parlo Morgan Lewis & Bockius 101 Park Avenue New York, NY 10178-0600 /s/ Thomas G. Moukawsher Thomas G. Moukawsher ct08940 21 Oak Street Hartford, CT 06106 (860) 278-7000 (860) 446-8161 (fax) [email protected] Attorney for the Plaintiffs