Free Exhibit List - District Court of Connecticut - Connecticut


File Size: 63.7 kB
Pages: 3
Date: February 15, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 505 Words, 3,289 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9874/90.pdf

Download Exhibit List - District Court of Connecticut ( 63.7 kB)


Preview Exhibit List - District Court of Connecticut
T TFTP rorrrr ‘——"‘_Y"‘Y"__““`T‘““—’1““““‘_"_”““——““**__““t““”t`
I ~ Case 3:00-cv-00973-AHN Document 90 Filed O2/14/2005 Page 1 of 3 E
A UNITED STATES DISTRICT COURT mm FEB W FD 3= Sr
DISTRICT OF CONNECTICUT ,, D I
msrmcr court I
Q ’_ ""nMj.; i
T TIMOTHY HAYES ; OrvrL ACTION Nora; Oocvoavz (AI-il]l9l(I*iEf-BP)
' Plaintiff :
I OOMPASS GROUP USA, inc., awa ; I
y EUREST DINING SERVICE and : E i
I CARI ORLANDI ; FEBRUARY 14, zoos T
Defendants
PLAlNTIFF’S SUPPLEMENTAL EXHIBIT LTST A
As a consequence of events which occurred subsequent to the filing ofthe Plaintiff S Exhibit
List under date of February 4, 2005, specifically the tiling of the Defendants’ Supplemental and i
Amended Responses to Plaintiffs Request for Admissions to Defendants, dated February 9, 2005
and a dispute which arose between the parties during the course of their discussion of the Joint _
Statement which occurred on February l 1, 2005, the Plaintiff will offer the following documents in
evidence in addition to those previously Submitted: i
, A l
l. The Defendants’ Supplemental and Amended Responses to Plaintiff S
Request for Admissions to Defendants, dated February 9, 2005. :
. _ I
2. The cover page, Severance Worksheet and Checklist for Severance z I
Determination in regard to Wayne Patick (Disclosure documents C—00553
through C-00566, also documents SL-45 52 through 4555).
1 Z J
l

I I I
I I Case 3:00-cv-00973-AHN Document 90 Filed O2/14/2005 Page 2 of 3 I
I ¤ i I
I
I 3. The Personal Fact Sheet of the Defendants in regard to employee Phil
I Canning.
I I ,
I 4. Employee Profile and Change Form signed by Cary Orlandi dated April 12, I
I I l
1996 in regard to Mr. Hayes (Document COM—0047) I
In addition, in lieu ofthe testimony of Defendants’ representative Christopher Ashcroft listed ‘
. on the Plaintiff s Witness List, the Plaintiff will introduce the Declaration of Mr. Ashcroft which was
attached to the Defendants’ Motion for Summary Judgment). I
I
PLAHNITI I iiiii I
TIMOT YE [
= I
BY: _
Stephen c ney I I
Federal Ba No. c 4073 _ :
McEleney McG ail, LLC g I
363 Main treet I
Hartford, ecticut 06106
Telephone No.: (860) 249-1400 I
Facsimile No.: (860) 549-5865 ? _
stephe11g@,mceleneylaw.com _

I
I
___m__ __ I I

. | 1
l _ Z :
1 5 Case 3:00-cv-00973-AHN Document 90 Filed O2/14/2005 Page 3 of 3 i
· 1
* 1
E g I
i CERTIFICATION i
' l hereby certify that a copy of the foregoing was mailed, first class postage prepaid, on this §
I the l4"‘ day of February, 2005, to the following counsel of record: Q 1
I ; {
E Christopher Kenney, Esq. \
L Margaret Paget, Esq. ¤ y
i Sherin and Lodgen LLP = 1
101 Federal Street E I
Boston, MA 02110 E
Lawrence Peikes, Esq.
Wiggin and Dana LLP
400 Atlantic Street
Stamford, CT 06901 Q
Fred Frangie, Esq. -· ; i
Robert Fortgang & Associates T
573 Hoprneadow Street ·· E i
Simsbury, CT 06070 A #
4 L ` T \
Stephen F. · E ,
1
l
1
1
L i
3 V