Free Motion to Compel - District Court of Connecticut - Connecticut


File Size: 63.4 kB
Pages: 2
Date: April 15, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 539 Words, 3,448 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22179/101-1.pdf

Download Motion to Compel - District Court of Connecticut ( 63.4 kB)


Preview Motion to Compel - District Court of Connecticut
1 ._ , Case 3:03-cv-00316-JCH Document 101 Filed 04/15/2004 Page 1 of 2
UNITED STA'l'ES DISTRICT COURT F mn E
1 ........................ '?'§I*i'9I9E.QQ'§'l“F£T*°UT 1
I JOHN J. CHAPMAN, · mllli APR I5 A li’ Bb 1
I
Plaintiff, Ca$)$5NQi$[l‘$|C.7l/CIIIIBQJCH `
FBIEIDGEPURT. C0i~ll*l I
- against - 1
1 EXPERIAN INFORMATION SERVICES, INC. 1
CHASE MANHATTAN BANK USA, N.A., 1
1 Defendants.
1 CHASE’S MOTION TO COMPEL PRODUCTION OF DISCOVERY AND A DAMAGES Q
ANALYSIS AND EXTEND THE DISCOVERY AND DISPOSITIVE MOTION DEADLINES
Pursuant to Federal Rules of Civil Procedure 37(a)(2)(a) and 26(c) and Local =
Rules 37(a) and 7(b)(3), defendant Chase Manhattan Bank, USA, N.A. ("Chase") moves
I
for an order: (1) compelling plaintiff to provide documents responsive to Chase’s 9
notices to produce; (2) compelling plaintiff to provide an authorization enabling Chase 1
to obtain plaintiffs medical records from Dr. Gary Bergman; (3) compelling plaintiff to I
provide a damages analysis pursuant to Section V(9) of the "So Ordered" Report of
Planning Meeting; (4) extending the discovery deadline to July 1, 2004 and the
dispositive motion deadline to August 1, 2004; and (5) granting Chase such other and
further relief as the Court deems just and proper. An affidavit of good faith and
memorandum of law is submitted herewith. 1
· 1
Dated: East Meadow, New York 1
April 12, 2004 “
‘ SIMMO STAGG, L.L.P. E
By;
homa E. St. Kg (ct 23429) 1
I Attorneys for efendant 1
Chase Manhattan Bank USA, N.A. e
Office & P.O. Address: I
The Financial Center 1
I 90 Merrick Avenue, Suite 102 i
East Meadow, New York 11554 1
(516) 357-8100
ORAL ARGUMENT IS NOT REQUESTED
’}}};’}}T;}:’;$:;§E·§§Z—1?f:·;€‘;=t‘§‘ss·T$;.$·.;;:;·;,p,¤.4...,..-,,._. __ __ *7 rr __ T`- —r— —- -- __ ____Yi"—
‘ ` " Q;} __ jijij
;;`·"" L;-i-‘—¥¥¥’&’i?is‘¥é-*;e::=a=as-e -; A I i ` i`-=;;(E?(=¥1
'‘`- __ __ DD "`f ··· as 77 --- -.-,2--2
{M 3`mw$?§1f§§ka§;·w_¢mmm` if r r for jif_j;j
` Q;"`·"°‘;‘j·°-":{{*’=*i¥j"e`;=*‘$`·’é’:·i¤r>i -·l; ‘if- W DD " T" wr ·· —— e— ee..-,"..-

' " Case 3:03-cv-00316-JCH Document 101 Filed O4/15/2004 Page 2 of 2 I
CERTIFICATE OF SERVICE
I ‘ JOHN J. CHAPMAN
E V' I
I EXPERIAN INFORMATION SERVICES, INC., et al. I
I U.S.D.C., District of Connecticut
I Case No. 3:03 CV 316 (JCH)
This is to certify that a copy of the foregoing CHASE’S MOTION TO COMPEL I
PRODUCTION OF DISCOVERY AND A DAMAGES ANALYSIS AND EXTEND THE I
DISCOVERY AND DISPOSITIVE MOT`lON DEADLINES was mailed, tirst class mail, I
postage prepaid, on this 12th day of April, 2004, to: I
· Albert J. Rota, Esq.
Joanne S. Faulkner, Esq. Jones Day
Attorney(s) for Plaintiff Attorney(s) for Defendant I
Office & P.O. Address: Experian information Services, Inc. I
123 Avon Street Office & P.O. Address: .
New Haven, Connecticut 06511 222 E. 41"' Street I
(203) 772-0395 New York, New York 10017 I
(212) 326-3939 I
· THOMA E. GG (ct 23429)
. I Simmons, Jannace & Stagg, L.L.P.
cerls¤rv|ce53 I

I
I I
I
I