Free Response - District Court of Connecticut - Connecticut


File Size: 52.4 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 409 Words, 2,597 Characters
Page Size: 611 x 790 pts
URL

https://www.findforms.com/pdf_files/ctd/22944/91.pdf

Download Response - District Court of Connecticut ( 52.4 kB)


Preview Response - District Court of Connecticut
I Case 3:03-cv-01014-JBA Document 91 Filed 03/0-1 /2005 Page 1 of 3 I
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
‘ H. JONATHAN FRANK, and FRANK FAMILY
1996 TRUST (on behalf of themselves and
REFLEXITE CORPORATION) CIVIL ACTION NO.: 3:03cvI014 (JBA) 0 °
Plaintiffs U
U ARTHUR LOVETERE, CECIL URSPRUNG, i
- LOUIS J. BACCEI, WORTH LOOMIS,
_` THEODORE PATLOVICH, STEPHEN J. · i
RAFFAY, WILLIAM P. ROWLAND, PETER EIO » ` `
(individually and in their capacity as members of
the_Board of Directors of Reflexite Corporation) 1.
and REFLEXITE CORPORATION
l · Defendants MARCH I, 2005 I
. REFLEXITE CORPORATION’S
OPPOSITION TO MOTION FOR PREJUDGMENT REMEDY -
The Defendant, Reflexite Corporation ("RefIexite” or the "Corporation”), hereby opposes
the Plaintiffs’ Motion for Prejudgment Remedy (the "PJR"). The PJR is a further attempt by the
I Plaintiffs to disrupt the operations ofthe Corporation or otherwise intimidate its Oflicers and
Directors. Reflexite respectfully submits that the pending Motions to Dismiss should be decided I
prior to any consideration of the PJR. In support of Refiexite’s Opposition, it adopts the Outside _ `
Directors’ Opposition to Motion for Prejudgment Remedy as if more fully set forth herein.

0 Case 3:03-ov—O1014-JBA Document 91 Filed O3/O1/2005 Page 2 of 3 I
‘ DEFENDANT
` REFLEXITE CORPORATION
‘ Craig .Raabe-~ct 04116 _
Jason M. Kuselias ·- ct20293
l · R Robinson & Cole LLP
280 Trumbull Street ·
Hartford, CT 06-103-3597 fz;
email: ]`lcuselias@,;c.com
_ email: c1·[email protected]
tel. no. (860) 275-8200 {ii
fax no. (860) 275»8299

2 Case 3:03-cv—O1014-JBA Document 91 Filed O3/O1/2005 Page 3 of 3 i ,
‘ CERTIFICATE OF SERVICE
· ‘ This is to certify that a copy of the foregoing was sent via facsimile and via first class
mail, postage prepaid, on the lst day of March, 2005, to: il.
Michael Considine, Esq. Edward F. Spinella, Esq.
Patricia M. Canavan, Esq. Reid and Riege, P.C. 2
Terence J. Gallagher, Esq. One Financial Plaza
Day, Berry & Howard LLP Hartford, CT 06103
One Canterbury Green ` 2*
_ Stamford, CT 06901
Richard M. Stassberg, Esq. ` James T. Cowdery, Esq.
` Jeffrey Alan Simes, Esq. Cowdery, Ecker & Murphy, L.L.C. at
_ Goodwin Procter LLP 750 Main Street i
599 Lexington Avenue Hartford, CT 06103-2703
New York, NY 10022 E
l James T. Shearin, Esq.
. Pullman & Comiey, LLC Y
3 850 Main Street
- P-O. Box 7006
Bridgeport, CT 06601-7006 -

P craig Raabe ifi