Free Declaration - District Court of Arizona - Arizona


File Size: 140.3 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 648 Words, 3,968 Characters
Page Size: 622.08 x 790.92 pts
URL

https://www.findforms.com/pdf_files/azd/43431/80-1.pdf

Download Declaration - District Court of Arizona ( 140.3 kB)


Preview Declaration - District Court of Arizona
I David F. Gomez (006790)
Michael J. Peiitti Jr. $011667)
2 GOMEZ 8: PET P.C.
2525 East Camelback Iioad, Suite 860
3 Phoenix, Arizona 85016
4 [602) 957-8686
Suxartii'. Sandhaus, Es , gCaI, Bar#146525)
5 STUART H. SANDHIED , APC
Los Rios Historic District 5
6 31901 Los Rios Street i
San Juan Ca istrano, California 92675 g
7 Telephone: @49) 481-0235 i
8 Attorneys for Plaintiff Connie Maynard
9 UNITED STATES DISTRICT COURT
10 DISTRICT OF ARIZONA E
H §ZgN§lT§i,NCB ANN MAYNARD, an 3 Case No. CIV 04-52 5—PI—D<-RCB
n i u =
U ..*1* 12 I W _ _ DECLARATION OF CONSTANCE
& g .. §§ 13 Pleimnfi ANN MAYNARD IN SUPPORT
ga E 5 ,. OF OPPGSITION T0 DEFENDANTS
_; *3 "’ gf 14 v. MOTION FOR SUMMARY
¤ E g lg g JUDGMENT AND SUPPORTING
§ E a ia ;,· I S CNA GROUP LIFE. ASSURANCE EJGTTBITS
gg g :' 3 e COMPANY an Iliinois Cor€_:;gat:on;
e .,. E §§· 16 CONTINENLFAL CASUAL _
gs '° E E? COMPANY; an Illinois Cogaoratiou;
S U HEWITT ASSOCIATES, L C, an
Illinois Limited Liability Corxgg; and
HEWETT LONG TERM DIS ITY
¤¤ mo, g
19 Defendants. A
zo "·—————-——-·———————--—’ i
3; I, CONSTANCE ANN MAYNARD. declare as follows: I
gg I. I am the Piaimiff in che above emitted action. The following facts are-known
23 to me of my own personal knowledge and if called as a witness, I could and wouid testify _
24 thereto. I
25 2. Attached hereto at Exhibit "A" is a "Summary of Responsibilities and
gg Description of Duty" for my job as Analyst and Measurement Consul.tmnt-hiarketing and
27 copies of e—mai1s describing work perfomieé for the week of February Zi, 2000, Febnmry
25 28, 2000, March 20, 2000, and March 29, 2000.
1
Case 2:04-cv-00525-RCB Document 80 Filed 08/22/2005 Page 1 of 3 ·

1 3. Following the onset ofmy disabling Chronic Fatigue Syndrome, I was
2 approved for Short Term Disability benefits by my employer, Hewitt Associates, LLC.
3 Subsequently, I was also approved for disability benefits from the Social Security 2
4 Administration.
5 4. As a result of CNA denying my claim for Long Term Disability (hereafter .
6 “L’lTD") benehts and Following the exhaustion of COBRA benefits, I lost my medical
7 insurance and prescription drug benefits, which had resulted in a personal healthcare crisis. .
8 Iwas compelled to compromise my health care, including reducing my intravenous gamma
9 globulin and LM. gamma globulin therapy which had assisted me in controlling recurring Z
I0 bouts of rcealcitraot pneumonia. I declare under penalty of perjury under the laws
I 1 ofthe United States ¤fAmcrica that
____ I2 the foregoing is true and correct. ‘
iii " ·¤ - . [
eg fg E E g 13 Executed thrs%a.y ofniugust, 2005.
ggeag r¤¢'r%f¤&,,y¤Uae~J7¢.?
" -a a az 14
§asg§ Q
a§§s§ m Bw -
if is § °i is Constance Arm Maynard
§oa§§ W
iii- " s *·
“’ 17
ts
29 .
20 l
Zi
22 '
23
24
25
26
27 ·
. 28 ,
2
‘ /22/2005 Page 2 of 3 .
Case 2:04-cv—OO525-RCB Document 80 Filed O8 Q

I CERTIFICATE OF SERVICE
2 I hereby certify that on the 22“d day of August, 2005, I electronically transmitted
3 the attached document to the Clerk’s office using the CM/ECF Systems for filing and
4 transmittal of a Notice of Electronic Filing to CM/ECP registrants.
5
-
7 s/ Bernice J. Pendell
`
9
Q IO
IQ 1 1 l
-52 2
12
ease 13
14 2
Eg 15
§ 16
17
l S
19 l
20
21
22 _
23
24 U
25
26
27
28
Case 2:04-cv-00525-RCB Document 80 Filed 08/22/2005 Page 3 of 3

Case 2:04-cv-00525-RCB

Document 80

Filed 08/22/2005

Page 1 of 3

Case 2:04-cv-00525-RCB

Document 80

Filed 08/22/2005

Page 2 of 3

Case 2:04-cv-00525-RCB

Document 80

Filed 08/22/2005

Page 3 of 3