Free Declaration - District Court of Arizona - Arizona


File Size: 68.8 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 539 Words, 3,428 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/azd/23980/278.pdf

Download Declaration - District Court of Arizona ( 68.8 kB)


Preview Declaration - District Court of Arizona
1 LAW OFFICE
STUART REILI-Y, P.C.
2 PO Box 80410
Phoenix, Arizona 85060-0410
3 Telephone: 602/912-9200
4 E-mail: [email protected]
Stuart]. Reilly, #005275
5 Attorney for Plaintiff
6
7 UNITED STATES DISTRICT COURT
8 DISTRICT OF ARIZONA
9 .
Stuart J. Reilly, )
10 ) Case No. CIV 02-2218 PHX BTM
Plaintiff, )
11 )
vs. ) DECLARATION OF
12 ) STUART J REILLY
13 Charles M. Brewer, Ltd. Profit Sharing Plan )
and Trust, a retirement plan, Charles M. )
14 Brewer, Ltd. Restated Pension Plan, a )
retirement plan, and Charles M. Brewer, )
15 )
Defendants. )
16 )
)
17 )
18 )
19 I, Stuart J. Reilly, declare,
2Q 1. That Thomas Shardlow was out of the country for two weeks beginning
2] April 25, 2006 and that he has been extremely ill since his return.
22 2. Because of his illness, I have been unable to review Mr. Piper’s testimony with
23 Mr. Shardlow or discuss a rebuttal declaration.
24 3. I have made a diligent effort to obtain the rebuttal testimony, but the combined
25 circumstances ofthe absence and subsequent illness of Mr. Shardlow had made it impossible to
26 comply with this Cou1t’s original schedule.
-1-
DEcLARAT1oN or srumzr 1. REILLY g PLAINTlFF’S Monoiv Fox AN ENLARGEMENT or nivua
Ca 2:02-cv-0221 8-BT|\/Fll‘§i6V· %B¤b1P¤l5%1‘&%“R‘NG|i°HéiHtd€/1*51/50%%* Page 1 of 3

1 4. Mr. Shardlow is still sick, but he is recovering slowly and has indicated that he
2 will be able to submit his declaration containing rebuttal testimony by Wednesday, May 17,
3 2006.
4 The above statement is made under penalty of perjury.
5
6 DATED this 12th day of May 2006.
7 STUART J. REILLY, P.C.
8
9 s/ Stuart J- Reilly
Stuart J. Reilly
10 Attorney for Plaintiff
1 1
15
16
17
18
19
20
21
22
23
24
25
26
-2-
DECLARATION OF STUART J. REILLY 4 PLAINTIFF’S MOTION FOR AN ENLARGEMENT OF TIME
Ca 2:02-cv-0221 8-BT|\/li]l%’l‘5V‘ Cl5B¤l:1P¤l’5%l‘ES}‘8““NG#°Hé#E1”é“$°/T*§J/%T0bT6“L Page 2 of 3

1 CERTIFICATE OF SERVICE
2
3 I hereby certify that on May 12, 2006, I electronically transmitted the attached document to the
Clerk’s Office using the CM/ECF System for filing and transmittal of a Notice of Electronic
4 Filing to be electronically mailed to:
5 Ed Hendricks, Esq.
Michael K. Dana, Esq.
6 MEYER HENDRICKS PLLC
3003 North Central Avenue, Suite 1200
7 Phoenix, AZ 85012
8 Michael Vanic, Esq.*
9 C. Frederick Reish, Esq.*
REISH LUFTMAN REICHER & COHEN
1Q 11755 Wilshire Blvd., 10th Floor
Los Angeles, CA 90025-1539
1 1
12 Courtesy copy of the attached document mailed this 12th day of May 2006 to:
13 Hon. Barry Ted Moskowitz
United States District Court
14 5160 Courthouse
940 Front Street
15 San Diego, CA 92101
16 s/ Marisa J Reilly
17
18
19
20
21
22
23
24
25
26
-3-
DEcrARArroN or STUART 1. Rrzrrrv 4 1>rArNrrr¤r’s Morrorv Fon AN ENLARGEMENT or rnvns
Ca 2;02-cv-0221 8-BT|\/li]l%`l‘5V‘ Cl5B¤1:1P¤1’51%1‘&S}‘3*R‘NG|i°Hé#EH t6“€/1*%/50613* Page 3 or 3

Case 2:02-cv-02218-BTM-LSP

Document 278

Filed 05/12/2006

Page 1 of 3

Case 2:02-cv-02218-BTM-LSP

Document 278

Filed 05/12/2006

Page 2 of 3

Case 2:02-cv-02218-BTM-LSP

Document 278

Filed 05/12/2006

Page 3 of 3