Free Motion for Reconsideration - District Court of Connecticut - Connecticut


File Size: 34.1 kB
Pages: 3
Date: November 23, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 409 Words, 2,384 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22978/118.pdf

Download Motion for Reconsideration - District Court of Connecticut ( 34.1 kB)


Preview Motion for Reconsideration - District Court of Connecticut
I3ase 3:03-cv-01048-PCD Document 118 Filed ,11 /28/2005 Page 1 of 3
I I UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT I
CLIFTON FRHEDMAN, :
Plaintiff, :
: Civil Action No. g
vs. : 3:03cvl048 (PCD)
I THE TOWN OF FAIRFIELD,
l)I~l'l`}.`€CTIVE WILLIAM YOUNG and :
DE'I`l~LCTlVE DAVID BENSEY :
(Individually and in their official capacities :
= as police officers for the Town of F airfield) :
Defendants. : NOVEMBER 23, 2005
DEFENDANT’S MOTION TO RECONSIDER AMENDED JUDGMENT
Pursuant to Federal Rules of Civil Procedure, Rule 59 et seq., the defendants
hereby respectfully request the Court reconsider the amended judgment in the above
captioned matter. Judgment entered in this case on September 28, 2005 after a trial by
jury before the Honorable Peter C. Dorsey, Senior United States District Judge. On
September 26, 2005, the jury returned a verdict for the defendants, Town of Fairfield,
. Detective William Young and Detective David Bensey and determined nominal
I damages in the amount of$l.00 awarded to the plaintiff. On October 12, 2005, the
plaintilffiled a Motion to Amend Judgment, requesting that thejudgment be
amended to state the finding of liability of Defendants William Young and David
I Bensey as to Count One and Defendant Town of Fairfield as to Count Ten, in the
_ single amount ol`$l,000.00. The Court granted the plaintiffis motion on November 4,
II 2005, and filed the Amended Judgment on November 8, 2005. The Defendants
respectfully request the reconsideration ofthe Amended Judgment, as the plaintiff is I
ll.

ase 3:03-cv-01048-PCD Document 118 Filed 11/28/2005 Page 2 of 3 1
I not a person "entit1ed to recover" under thc Electronic Communications Privacy Act,
18 U.S.C. § 2707. The l)ct`cndants attach :-1 Memorandum of Law in support ofthis
Motion. I
THE DEFENDANTS
B&*A{{(i% °
wxndren A. . ‘-rm. ov, JR.
MAHER & MURTHA, LLC
528 Clinton Avenue
P.O. Box 901 |
Bridgeport, CT 06606
(203) 367-2700
(2031235-0589 mx
Fed. Bar No. ct25l32
l
I
l
li i

ase 3:03-cv-01048-PCD Document 118 Filed 11/28/2005 Page 3 of 3 i
_ CERTIFICATION
This is to certify that a copy of the foregoing has been mailed, via U.S. Mail,
postage prepaid, this 23rd day of November, 2005, to: _
Calvin K. Woo (ct2495l) l
Pepe & Hazard LLP
Goodwin Square
225 Asylum Street
Hartford, CT 06103-4302
{/Za I
lil}/\L'l`IiR A. s1--{Aw Hf,-JI{.
i i