Free Trial Memo - District Court of Connecticut - Connecticut


File Size: 25.1 kB
Pages: 7
Date: June 27, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 997 Words, 7,017 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/15550/180-2.pdf

Download Trial Memo - District Court of Connecticut ( 25.1 kB)


Preview Trial Memo - District Court of Connecticut
Case 3:01-cv-02361-MRK

Document 180-2

Filed 06/27/2006

Page 1 of 7

Exhibit A

Case 3:01-cv-02361-MRK

Document 180-2

Filed 06/27/2006

Page 2 of 7

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT -----------------------------------------------------X : JANICE C. AMARA, GISELA : R. BRODERICK, ANNETTE S. GLANZ : individually, and on behalf of others : similarly situated, : : Plaintiffs, : v. : : CIGNA CORP. AND CIGNA : PENSION PLAN, : : Defendants. : : -----------------------------------------------------X

3:01 CV 2361 (MRK) Trial Date: 09/11/06

DEFENDANTS' PROPOSED TRIAL EXHIBITS

Ex. No.

Description CIGNA Pension Plan Part A Amended and Restated Effective January 1, 1998 Amendment No. 1 to the CIGNA Pension Plan Part A as Amended and Restated January 1, 1998 Amendment No. 1 to the CIGNA Pension Plan Part B as Amended and Restated January 1, 1998 Amendment No. 2 to the CIGNA Pension Plan Part B as Amended and Restated January 1, 1998, signed October 12, 2000 October 1998 Summary Plan Description for the CIGNA Pension Plan - Part B September 1999 Summary Plan Description for the CIGNA Pension Plan - Part B

Bates Range

501

D10336-10443

502

D10531-10541

503

D10237-10542

504

SuppD0473-483

505

D00824-844

506

D00619-634

Case 3:01-cv-02361-MRK

Document 180-2

Filed 06/27/2006

Page 3 of 7

Ex. No. 507

Description Plan Administrator Appointments

Bates Range SuppD1092, 1098, 1099

508 509 510 511 512

December 1997 Retirement Information Kit - Part B Signature Benefits Binder 2001 Signature Benefits Binder 2000 Signature Benefits Binder 1999 Signature Benefits Binder 1998 October 30, 1997 Letter to Employees regarding Notification of Pension Plan Change November 3, 1997 Memorandum attaching November 1997 Signature Benefits Newsletter November 4, 1997 Memorandum with attachments November 1997 Signature Benefits Newsletter November 17, 1997 E-mail from D. Hill regarding distribution of retirement information November 28, 1997 Memorandum regarding Retirement Program Change Effective January 1, 1998 Cigna Pension Plan Statement for Period Ending June 30, 1998 for Annette Glanz Cigna Pension Plan Statements for Periods Ending December 31, 1998 through December 31, 2004 through for Annette Glanz CIGNA Internet Website Printout Prudential Internet Website Printout

D00716-766 SuppD25073-25419 SuppD24756-25072 SuppD24485-24755 SuppD24058-24484

513

D00582 D00583-585; D00586591 D01081-1088 D00607-612

514 515 516

517

D00578-579

518

A-0234-237

519

P1280

520 521 522

P1281-1287 SuppD022682 SuppD022683-22684

2

Case 3:01-cv-02361-MRK

Document 180-2

Filed 06/27/2006

Page 4 of 7

Ex. No. 523

Description "CIGNA and You" and "Your CIGNA Life" Intranet Printouts

Bates Range SuppD022685-22700 Available for Inspection Upon Request

524 525 526 527

CIGNA Laptop with Intranet Electronic File Janice Amara Agreement and Release Gisela Broderick Agreement and Release Annette Glanz Agreement and Release

P1288-1294 Pending Production from Plaintiffs

528

Steven Law Agreement and Release Plaintiffs' Proposed Order with letter submitted December 17, 2004 in Depenbrock v. CIGNA Defendants' Memorandum in Opposition to Plaintiffs' Proposed Order Submitted on December 17, 2004 in Depenbrock v. CIGNA Pension Benefit Guaranty Corp., Pension Insurance Data Book (2005), at http:/www.pbc.gov/docs/2004databook.pdf (last visited February 2, 2006) Testimony of Stuart Brown before the Senate Committee on Health, Education, Labor and Pensions, 1999 TNT 183-11 (Sept. 21, 1999) United States General Accounting Office, Report to Congressional Requestors, Private Pensions, Implications of Conversions to Cash Balance Plans, September 2000 Prudential Financial Defined Benefit Report for the Period April 1, 2004 through December 31, 2004 Prudential Financial Defined Benefit Report for the Period January 1, 2005 through December 31, 2005

529

530

531

532

533

534

SuppD022531-22610

535

SuppD022611-22667

3

Case 3:01-cv-02361-MRK

Document 180-2

Filed 06/27/2006

Page 5 of 7

Ex. No.

Description

Bates Range SuppD0408-409, SuppD0410; SuppD2111-2115 SuppD2267-2268 SuppD0411-435; SuppD1903-1927; SuppD0436-445

536 537

Distribution Election Forms - Part B Jones Distribution Election Form - Part B Sample Letter to Participant regarding initiating a benefit payment, dated May 10, 2004 and June 13, 2005 Letters from Plan Administrator notifying Depenbrock class members, dated February 4, 2005 Notification to Plaintiff Amara regarding Depenbrock recalculation, dated March 24, 2006 E-mail Regarding Depenbrock Recalculation Letters Chart Showing Class Member Appeals to Plan Administrator Flannery Appeal File Deposition Transcript of Claude Poulin with Accompanying Exhibits Taken June 17, 2003 Deposition Transcript of Claude Poulin with Accompanying Exhibits Taken January 30, 2006 Deposition Transcript of James Stratman with Accompanying Exhibits Taken June 19, 2003 Deposition Transcript of Lawrence Sher with Accompanying Exhibits Taken October 18, 2002 Deposition Transcript of Lawrence Sher with Accompanying Exhibits Taken June 24, 2003 Deposition Transcript of Lawrence Sher with Accompanying Exhibits Taken November 30, 2005

538

539

SuppD0484-679

540 541 542 543

SuppD0680-700 SuppD022373-22390 SuppD22391-22394 SuppD0894-901

544

545

546

547

548

549

4

Case 3:01-cv-02361-MRK

Document 180-2

Filed 06/27/2006

Page 6 of 7

Ex. No.

Description Deposition Transcript of Janice Amara with Accompanying Exhibits Taken November 22, 2002 Deposition Transcript of Gisela Broderick with Accompanying Exhibits Taken April 24, 2006 Deposition Transcript of Bruce Charrette with Accompanying Exhibits Taken April 28, 2006 Deposition Transcript of Stephen Curlee with Accompanying Exhibits Taken May 9, 2006 Deposition Transcript of Annette Glanz with Accompanying Exhibits Taken May 4, 2006 Deposition of Transcript of Mitchell Haber with Accompanying Exhibits Taken May 12, 2006 Deposition Transcript of Barbara Hogan with Accompanying Exhibits Taken April 26, 2006 Deposition Transcript of Steven Law with Accompanying Exhibits Taken May 11, 2006 Deposition Transcript of Robert Upton with Accompanying Exhibits Taken May 10, 2006

Bates Range

550

551

552

553

554

555

556

557

558

559

Documents Produced by Plaintiff Janice Amara

560

Documents Produced by Plaintiff Gisela Broderick

561

Documents Produced by Plaintiff Bruce Charrette

5

Case 3:01-cv-02361-MRK

Document 180-2

Filed 06/27/2006

Page 7 of 7

Ex. No.

Description

Bates Range

562

Documents Produced by Plaintiff Stephen Curlee

563

Documents Produced by Plaintiff Patricia Flannery

564

Documents Produced by Plaintiff Annette Glanz

565

Documents Produced by Plaintiff Mitchell Haber

566

Documents Produced by Plaintiff Barbara Hogan

567

Documents Produced by Plaintiff Lillian Jones

568

Documents Produced by Plaintiff Steven Law

569 570

Documents Produced by Plaintiff Robert Upton Agreements and Releases of Class Members

6