Free Motion for Extension of Time - District Court of Connecticut - Connecticut


File Size: 63.4 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 478 Words, 2,948 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22875/132.pdf

Download Motion for Extension of Time - District Court of Connecticut ( 63.4 kB)


Preview Motion for Extension of Time - District Court of Connecticut
Case 3:O3—cv-00945-CFD Document 132 Filed O3/O9/2005 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
CIVIL ACTION NO.: 3:03—9¤l5 CFD
CLARENCE R. COLLINS, JR., ET AL., for ( )
tliernselves and on behalf of a class of similarly
situated property owners,
Plaintiffs,
v.
OLIN CORPORATION and the TOWN
OF HAMDEN,
Defendants. MARCH 9, 2005
MOTION FOR EXTENSION OF TIME
Pursuant to D. Conn. L. Civ. R. 7(ln), Plaintiffs Clarence R. Collins, Jr., et al.
("Plaintit`fs"), with the assent of counsel for defendants Olin Corporation and the Town of
I-Iamden, hereby move for a one day extension of time to file their Opposition to the Town of
Hamden’s Motion for Partial Summary Judgment dated December 15, 2004 up to and including
March 9, 2005. In support of their motion, Plaintiffs state that due to adverse weather
conditions, Plaintiffs were unable to file their suanniaryjudginent opposition papers on Tuesday,
March 8, 2005. Counsel for Olin Corporation and the Town of`Hamden assent to the requested
extension.

Case 3:O3—cv-00945-CFD Document 132 Filed O3/O9/2005 Page 2 of 3
WTHEREFORE, Plaintiffs Clarence R. Collins, Jr., et al. respectfully request that this
Court extend the time by which they are to tile their opposition to the Town of Hamden’s Motion
for Partial Summary Judgment up to and including March 9, 2005..
THE INTIFF , {
David B. Zabel, Esq. ct01382
dzabeltdicohenantiwol flconi
Monte E. Frank, Esq. ctl.3666
ni li‘a:iE Alison Clark, Esq. ct25 761
[email protected]
Cohen and Welt] PC
1115 Broad Street
Bridgeport, Connecticut 0660-4
Tele: (203) 368~0211
Fax: (203) 394-9901
Mark Roberts, Esq.
inrobertstibincrobertsiaw.co1n
Andrew Rainer, Esq.
ilfilill€1"(0iiE'l1C-l`OiJ€1"1`Si£‘.\V.COE1'l
Jennifer Currie, Esq.
[email protected]
Mciloberts, Roberts & Rainer, L.L..P..
53 State Street
Boston, Massachusetts 02109
Tele: (617) 722~8222
Fax: (617) 720—2320
Neil T. Leifer, Esq.
nlei i`ergci`ite1iEatw*.coaii
David C. Strouss, Esq.
[email protected]
Brad J. Mitchell, Esq.
[email protected]
Thornton & Nauxnes L.L.P
100 Summer Street, B0"` Floor
Boston, Massachusetts 02110
Tele: (617) 72043.33
Fax: (617) 720-2445

Case 3:O3—cv-00945-CFD Document 132 Filed O3/O9/2005 Page 3 of 3
CERTIFICATION
This is to certify that a copy ofthe foregoing was mailed First Class, postage prepaid, on
this 9th day of March, 2005, to the following:
Olin Corporation:
Sandra K, Davis, Esq,
Mark S. Baldwin, Esq.
Brown Rudnick Berlack Israels, LLP
185 Asylum Street, 38m Floor
Hartford, CT 06103-3402
Michael Wetmore, Esq,
Joel Samson, Esq,
Husch & Eppenberger, LLC
190 Carondelet Plaza, Suite 600
St, Louis, MO 63105
The Town of Hamden:
Ann Catino, Esq.
Joseph G. Fortner, Jr., Esq,
Thomas Blatchley, Esq,
Halloran & Sage LLP
225 Asylum Street
Hartford, CT 06103%.30.3 _ y 3 5
Alison K. Clark