Free Motion for Reconsideration - District Court of Connecticut - Connecticut


File Size: 47.8 kB
Pages: 3
Date: February 8, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 368 Words, 2,123 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9944/73-1.pdf

Download Motion for Reconsideration - District Court of Connecticut ( 47.8 kB)


Preview Motion for Reconsideration - District Court of Connecticut
was-—~— ——`_Tm—'I
I _ Case 3:00-cv-01043-JCH Document 73 Filed O2/07/2006 Page 1 of 3
UNITED STATES DI§.TI$[§T°CO`[IIRT I
I DISTRICT OF CONNECTICUT I
I Z[] I; FEE} ·“I IP 2* LIU .
I NITOR V. EGBARIN, : CASE NO. CV 01043 (JCH) _
, AND JANET J. EGBARIN IIY_¥I·I'_?;II_I?I I.:
Plaintiffs, : ·’I " °
v. : I
I LEWIS, LEWIS & FERRARO LLC, I
SCOTT F. LEWIS, CLAUDE J. PICARD :
AND PAULINE M. PICARD : I
Defendants. February 4, 2006 *
:
PLAINTIFFS'S MOTION FOR RECONSIDERARION OF RULING REGARDING I
DEFENDANTS’ MOTION FOR SUMMARY JUD MENT

Pursuant to the Fed.R.Civ.P, Rule 59(e) and the Local Rule
7(c), the plaintiffs, pro se, Nitor V. Egbarin and Janet J.
Egbarin, hereby file this motion for reconsideration of the
court's ruling of the January 30, 2006, granting the motion for
summary judgment filed by the defendants, Lewis, Lewis & Ferraro
LLC, Scott F. Lewis, Claude J. Picard and Pauline M. Picard and ‘
against the plaintiffs.
In support hereof, the plaintiffs submit the attached
memorandum of law.
E
I
§
ORAL ARGUMENT REQUESTED I
I


` Case 3:00-cv-01043-JCH Document 73 Filed O2/07/2006 Page 2 of 3 [
1 .
THE PPLAINTIFFS
1 MIMy@/ 1
j Nitcx V. g arin, pro se
28 Ely Place 7
Simsbury, CT 06070 1
Tel.: (860) 680-1448 X
I
I
N I
BY · ` Z
Janet J. Egba , pre se F
28 Ely Place
Simsbuxy, CT 06070
Tel.: (860) 680-1448 5
I
¤
N
Q
N
i
E
Q

i \_ Case 3:00-cv-01043-JCH Document 73 Filed O2/07/2006 Page30f3
l °
cER•1!1:FJ:cATION
i This is to certify that a copy of the foregoing Plaintiffs' 3
i Motion for Reconsideration of Ruling Regarding Defendants' I
l Motion for Summary Judgment was on the above date mailed postage p
prepaid to all counsel of record as follows:
q I
Thomas J. Hagarty, Jr. - E
Halloran & Sage LLP
One Goodwin Square
Hartford, CT 06l03 [
l
Laura Pascale Zaino
Halloran & Sage LLP
One Goodwin Square
Hartford, CT 06103 i
Joseph V. Meaney, Jr.
Cranmore, FitzGerald & Meaney
49 Wethersfield Avenue
Hartford, CT 06ll4

{
T
By
Nitor V. Egbarin .
J
1
1
l
1
1
1
3 T
l