Free Notice (Other) - District Court of Connecticut - Connecticut


File Size: 8.8 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 397 Words, 2,984 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22716/48.pdf

Download Notice (Other) - District Court of Connecticut ( 8.8 kB)


Preview Notice (Other) - District Court of Connecticut
Case 3:03-cv-00599-CFD

Document 48

Filed 02/27/2004

Page 1 of 3

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT BRIDGEPORT AND PORT JEFFERSON STEAMBOAT COMPANY, et al., CASE NO. 3:03 CV 599 (CFD) Plaintiffs, - against BRIDGEPORT PORT AUTHORITY, Defendant. _____________________________________/ February 26, 2004

DECLARATION OF MARTIN DOMB MARTIN DOMB declares as follows under penalty of perjury: 1. I am one of the attorneys for plaintiffs in this action. I submit this declaration in

opposition to the motion of defendant, Bridgeport Port Authority (the "Port Authority"), to compel disclosure of certain items by plaintiff Bridgeport and Port Jefferson Steamboat Company (the "Ferry Company"). 2. The purpose of this declaration is to provide the Court with copies of documents

referred to in the accompanying Plaintiffs' Memorandum in Opposition to Defendant's Motion to Compel. Attached hereto are the following documents: Document Exhibit Tab

Responses of Frank Zahradka to interrogatories and document requests.......................................A Responses of Gregory Rose to interrogatories and document requests ..........................................B Deposition of Frank Zahradka ........................................................................................................C Deposition of Gregory Rose ...........................................................................................................D Deposition of Robert Heller............................................................................................................ E

{NY020290.1 }

Case 3:03-cv-00599-CFD

Document 48

Filed 02/27/2004

Page 2 of 3

Document

Exhibit Tab

Retainer letter (redacted) (Deposition Ex. 1).................................................................................. F

I declare under penalty of perjury that the foregoing is true and correct. Executed in New York, New York, on February 26, 2004.

______________________ Martin Domb

{NY020290.1 }

-2-

Case 3:03-cv-00599-CFD

Document 48

Filed 02/27/2004

Page 3 of 3

CERTIFICATE OF SERVICE I hereby certify that on this 26th day of February, 2004, a copy of the foregoing was served via e-mail and U.S. mail upon the following (except that the mailing to Ms. Montgomery was by overnight courier): John W. Roberts. Esq. Roberts, Rose & Bates, P.C. 17 Hoyt Street Stamford, CT 06905 Suzanne L. Montgomery, Esq. Thompson Coburn One US Bank Plaza St. Louis, MO 63101 Edward J. Sheppard, IV, Esq. Thompson Coburn 1909 K Street, N.W., Suite 600 Washington, D.C. 20005-2010 Jonathan S. Bowman Stewart I. Edelstein COHEN AND WOLF, P.C. 1115 Broad Street P.O. Box 1821 Bridgeport, Connecticut 06601-1821

By:

________________________________ Martin Domb Federal Bar No. ct 09544 E-mail: [email protected] HILL, BETTS & NASH LLP One World Financial Center 200 Liberty Street, 26th Floor New York, New York 10281-1003 Tel. (212) 589-7577 Fax (212) 466-0514

{NY020290.1 }