Free Motion for Summary Judgment - District Court of Connecticut - Connecticut


File Size: 56.5 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 377 Words, 2,311 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22976/13.pdf

Download Motion for Summary Judgment - District Court of Connecticut ( 56.5 kB)


Preview Motion for Summary Judgment - District Court of Connecticut
Case 3:O3—cv—O1046-DJS Document 13 Filed O3/31/2004 Page 1 of 2
A V I UNITED STATES DISTRICT COURT Q _
DISTRICT COURT OF CONNECTICUT I.
'_''" ;""""T"""""" '''''' ""' _'''''''' ""' _''''''''' """' '''' X
COMMERCIAL UNION INSURANCE
COl\/[PANY, Civil N0. 3:03 CV 1046 (AWT) 1
Plaintiff,
0 NOTICE OF MOTION
—against—
, March 26, 2004
FRANKLIN LORD and SHARON SHUMAN
~ Defendants. I
————----—-—---------—---———-—------——---—----——--——-------— X 1
l
PLEASE TAKE NOTICE that the plaintiff, COMl\/[ERCIAL UNION y
INSURANCE CONEPANY moves upon all the Pleadings herein, the annexed Affidavit, the ‘
annexed Local Rule 56(a)1 Statement and accompanying Memorandum of Law for an Order
pursuant to Rule 56 of the Federal Rules of Civil Procedure declaring the policy No. CPJ
E00752 issued by Commercial Union Insurance Company is void ab initio on the grounds that
material nondisclosure of fact and material misrepresentations were made by the defendants
during the underwriting process which induced the plaintiff, Commercial Union Insurance
Company, to insure the WANDERLUST and for such other and further relief as the Court may
deem just and proper.
Dated: New York, New York
March 26, 2004
TI-IE TIFF,
C p CIAL S E COMPANY
By: ·
David R. Homig, Esq.
CT Bar No.: ct06120
NICOLETTI HORNIG CAMPISE SW ENEY & PAIGE
Wall Street Plaza, 88 Pine Street, 7th Floor
New York, New York 10005-1801
Telephone No.: (212) 220-3838
Telefax No.: (212) 220-3784
(FILE NO.: 10000379 DRH

_ 1 Case 3:03-cv-01046-DJS Document 13 Filed 03/31 /2004 Page 2 of 2 I
'· CERTIFICATION OF SERVICE
l
_ This is to certify that the foregoing NOTICE OF MOTION was mailed and/or
faxed on this date to the following:
I
James J. Schultz, Esq. Q '
LAW OFFICES OF JAMES J. SCHULTZ
164 Belridge Road I
New Britain, Connecticut 06053 I
l
Robert K. Marzik, Esq.
LAW OFFICES OF
ROBERT K. MARZIK, P.C.
1512 Main Street
Stratford, Connecticut 06615
FRANKLIN LORD, Pro Se
177-A Bimini Drive
Palmetto, Florida 34221
Dated: New York, New York
March 26, 2004
A DAVID R. HORNIG
V CT Bar No.: ct06120
X:\Pub]ic Word Files\1\379\IJega1\CERTH*ICATE OF SERVICE2-DRH.md.d0c
t