Free Motion to Vacate - District Court of Connecticut - Connecticut


File Size: 58.1 kB
Pages: 2
Date: February 10, 2008
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 237 Words, 1,522 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22898/191.pdf

Download Motion to Vacate - District Court of Connecticut ( 58.1 kB)


Preview Motion to Vacate - District Court of Connecticut
Case 3:03-cv-00968-WIG

Document 191

Filed 02/10/2008

Page 1 of 2

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT THOMAS MATYASOVSZKY, ET AL Plaintiffs, v. HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT, ET AL, Defendants. : : : : : : : : CIVIL ACTION NO. 3:03-CV-968 (WIG)

February 9, 2008

MOTION TO MODIFY ORDER Pursuant to Rules 22, 23(h) and 54 of the Federal Rules of Civil Procedure, the undersigned moves the Court to either: (A) vacate its Order (Docket # 187) granting the Motion for Fees (Docket #183) and order each attorney to submit a separate fee petition; or (B) modify paragraph 17 of its Order dated December 3, 2007 to specify payment to the undersigned of $92,487, representing seventy percent of the 700 hours attributed by current class counsel's fee affidavit to the liability phase.

Respectfully submitted, By______________________ Jennifer Vickery (CT24089) P.O. Box 1281 New Haven, CT 06505 Tel.(203) 809-0223 Fax. (203) 498-8223

Case 3:03-cv-00968-WIG

Document 191

Filed 02/10/2008

Page 2 of 2

CERTIFICATION I hereby certify that a copy of the foregoing has been delivered by electronic filing on this 10th day of February, 2008 to all counsel of record: Michael Ryan, Esq. James Mahar, Esq. Ryan, Ryan, Johnson & Deluca, LLP 707 Summer Street Stamford, CT 06901 Alan Rosner, Esq. 111 Main Street, Suite 415 Bridgeport, CT 06604 Lori Welch-Rubin, Esq. Welch-Rubin & Jacobs 129 Whitney Avenue New Haven, CT 06511

________________________________ Commissioner of Superior Court

2