Free Exhibit - District Court of Connecticut - Connecticut


File Size: 53.9 kB
Pages: 3
Date: July 6, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 456 Words, 2,673 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9944/68.pdf

Download Exhibit - District Court of Connecticut ( 53.9 kB)


Preview Exhibit - District Court of Connecticut
, . Case 3:00-cv-01043-JCH Document 68 Filed 07/01/2005 Page 1 of 3
UNITED STATES DISTRICT COURT ][][]5 JUL -I A II; 38
DISTRICT OF CONNECTICUT t . `
" F3, I]l{$TiIIc_IT r;{3:.:;#·;·
I YLEEP R LC3X"
NITOR V. EGBARIN, : CASE NO. 3:00 CV 01043 (JCH) I
AND JANET J. EGBARIN :
Plaintiffs, : _ I
V. I
LEWIS, LEWIS & FERRARO LLC,
SCOTT F. LEWIS, CLAUDE J. PICARD :
AND PAULINE M. PICARD :
Defendants. JUNE 29, 2005
NOTICE OF MANUAL FILING
OF CORRECTED PLAINTIFFS’ EXHIBITS I
PLEASE TAKE NOTICE that, the plaintiffs, Nitor V. Egbarin I
i
and Janet J. Egbarin, this day, have manually filed the I
following corrected Plaintiffs’ Exhibits which are true and I
I
accurate copies of the documents filed in support of plaintiffs' I
Local Rule 56(a)2 Statement and in opposition to Defendants' I
motion for Summary Judgment:
PLAINTIFFS’ EXHIBITS: I
3.Scott F. Lewis March 25, 2005 depo:ition Transcript.
4.P1aintiffs' Expert, Laura Borrelli March 29, 2005 I
Deposition Transcript. I
37.Pau1ine M. Picard’s Admissions w/ Picards’ 1993 & l
1994 tax returns, dated October 12, 2004.
1
—*-F-_—d______Q--___m_m#___________________________________h_________..;,.....L
X mss
t+—F—~——e—~»—i.`i_r__a__
t ettms

' " Case 3:00-cv-01043-JCH Document 68 Filed 07/O1/2005 Page 2 of 3 .
38.Claude J. Pica:d's Admissions wl Picards' 1993 &
1994 Tax Returns, dated October 12, 2004.
These documents have not been electronically filed because
these documents cannot be converted to an electronic format.
These documents h ve been manually se ed on all parties.
By
Nitor V. Egbarin, `
. 28 Ely Place
Simsbury, Connecticut 06070
Subscribed and sworn to before me this 3®1£'day of June 2005 ' I
7 T" l
{Ai O3v“M(§9§°M E··1aF*:IE\; ‘)(·e’“""‘L"" S I, Msg \
I
I
THE PLAIN IFPS J . E
J l
l
BY 3
Nitor . qbarin, pro se g
28 Ely Place ` ?
Simsbury, CT 06070 `
Tel.: (860) 680—l448 a
» K
BY ii§;g~xal;>{ I
Janet J. Egbarin, p o se _
28 Ely Place
Simsbury, CT 06070
Tel.: (860) 680-1448
2


' " Case 3:00-cv-01043-JCH Document 68 Filed 07/O1/2005 Page`3 of3
L
CERTIFICATION
This is to certify that a copy of the foregoing was on the above
date mailed postage prepaid to all counsel of record as follows:
E
Thomas J. Hagarty, Jr. I
Halloran & Sage LLP
One Goodwin Square
Hartford, CT 06103
I E
Laura Pascale Zaino °
Halloran & Sage LLP
One Goodwin Square
Hartford, CT 06103 l
Joseph V. Meaney, Jr.
Cranmore, FitzGerald & Meaney y
49 Wethersfield Avenue
Hartford, CT 06114 R
\
By ii ( Q E
Ni V. Egbarin
1

C
i
E
i
E
n H