Free Stipulation - District Court of Arizona - Arizona


File Size: 33.1 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 430 Words, 2,780 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/azd/43431/87.pdf

Download Stipulation - District Court of Arizona ( 33.1 kB)


Preview Stipulation - District Court of Arizona
1 Jay A. Zweig (011153) Jeffrey B. Kuykendal (021878) 2 GALLAGHER & KENNEDY, P.A. 2575 E. Camelback Road, Suite 1100 Phoenix, Arizona 85016-9225 3 (602) 530-8407 4 Attorneys for Defendants Stuart H. Sandhaus (California Bar #146525) 5 STUART H. SANDHAUS, P.C. Los Rios Historic District 6 31901 Los Rios Street San Juan Capistrano, California 92675 7 (949) 481-0236 8 -and9 David F. Gomez (006790) Michael J. Petitti, Jr. (011667) 10 GOMEZ & PETITTI, P.C. 2525 East Camelback Road, Suite 860 11 Phoenix, Arizona 85016 (602) 957-8686 12 Attorneys for Plaintiff 13 14 UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA No. CV 04-0525-PHX-RCB STIPULATION OF COUNSEL FOR EXTENDING TIME WITHIN WHICH DEFENDANTS WILL FILE A REPLY TO PLAINTIFF'S RESPONSE TO DEFENDANTS' MOTION FOR SUMMARY JUDGMENT AND A RESPONSE TO PLAINTIFF'S EVIDENTIARY OBJECTIONS TO THE AFFIDAVIT OF CHERYL SAUERHOFF AND DR. EUGENE TRUCHELUT'S APRIL 24, 2001 LETTER
Filed 09/07/2005 Page 1 of 2
! " # $ % &' ) * # &" # # # (% #

15 Constance Ann Maynard, an individual, 16 17 vs. Plaintiff,

CNA Group Life Assurance Company, an 18 Illinois Corporation; Continental Casualty Company, an Illinois Corporation; Hewitt 19 Associates, L.L.C., an Illinois Limited Liability Company; and Hewitt Long Term Disability Plan, 20 21 22
Case 2:04-cv-00525-RCB Document 87

Defendants.

1

Plaintiff and Defendants, by and through undersigned counsel, hereby stipulate

2 and agree that Defendants may have to and including Tuesday, October 11, 2005, within 3 which to file a Reply to Plaintiff's Response to Defendants' Motion for Summary 4 Judgment and a Response to Plaintiff's Evidentiary Objections to the Affidavit of Cheryl 5 Sauerhoff and Dr. Eugene Truchelut's April 24, 2001 Letter. 6 This stipulation is entered into to accommodate Defendants' counsel's trial

7 schedule and other deadlines as well as to comply with a condition of Defendants' 8 granting Plaintiff her previous requested extensions. 9 DATED this 7th day of September, 2005. STUART H. SANDHAUS, P.C. Stuart H. Sandhaus, Esq. Los Rios Historic District 31901 Los Rios Street San Juan Capistrano, California 92675 GOMEZ & PETITTI, P.C. By *s/David F. Gomez David F. Gomez, Esq. Michael J. Petitti, Jr., Esq. 2525 E. Camelback Road, Suite 860 Phoenix, Arizona 85016 On Behalf of Attorneys for Plaintiff

10 GALLAGHER & KENNEDY, P.A. 11 By s/Jeffrey B. Kuykendal Jay A. Zweig 12 Jeffrey B. Kuykendal 2575 E. Camelback Road 13 Phoenix, Arizona 85016-9225 Attorneys for Defendants 14 15 16 17 18

*Jeffrey Kuykendal certifies that pursuant to verbal and written authorization from 19 Plaintiff's attorney, the content of this document is acceptable to all persons signing hereto. 20 21 22
Case 2:04-cv-00525-RCB Document 87

2Filed 09/07/2005

Page 2 of 2