Free Memorandum in Support of Motion - District Court of Connecticut - Connecticut


File Size: 74.9 kB
Pages: 3
Date: April 28, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 483 Words, 3,042 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22859/38.pdf

Download Memorandum in Support of Motion - District Court of Connecticut ( 74.9 kB)


Preview Memorandum in Support of Motion - District Court of Connecticut
` T _ _...... 3 ..... -.~-..M..LaL..;.J. .~..T;..—.....—;._—_-....— —--;.........-.
1 ’ I se 3:03-cv-00929-AWT Document 38 Filed O4/26/2004 Page 1 of 3 (
¤ O O }
i 20111 APR 2b A 1l= 22 1
UNITED STATES DISTRICT c (1125 . ..
DISTRLI T (ii] .; FSTRICI COURT
c or coNNEcT1c aj,H,mF ORD, CT. _ .
NICHOLAS SICINOLF I and :
THE Nicnoras-JAMES COMPANY ;
Plaintiffs, :
V.
: CIVIL ACTION NO.: ‘
Town or TRUMDULL ; 303 cv 929 (AWT) i
MARLIN uvatv ; I
ANNE Mooaa ;
RICHARD BERNARD and :
CHRISTOPHER PAOLETI, ;
` Defendants. : April 23, 2004 `
i
— SUPPLEMENTAL. MEMORANDUM IN SUPPORT or i
DEFENDANTS’ MOTION Fon DEFAULT 1
The Defendants, Town of Trumbull, Anne Moore, Marlin Lively, Richard Bernard and i
Christopher Paoleti, submit the following memorandum to supplement their Motion for
Default, dated March 22, 2004 (entered as Court doc. #34).
Pursuant to D. Conn., L. Civ. R. 7 (a) (1) and the Court’s notice of the scheduling of
oral argument for this motion, the Plaintiffs were allotted twenty-one (21) days from the filing ,
of the Defendants’ Motion for Default in order to tile a responsive pleading. Twenty-one days
have passed, and the Plaintiffs have failed to respond to the Defendants’ motion in any manner.
Hassett, George, P.C. 555 Franklin Avenue Hartford, CT 06114
(860) 296-21 ll (860) 296-8494 Juris No. 407894

| .. · l
i $€ 3:03-cv—0O92%A(WT Document 38 Filed O4/ZEGSO4 Page 2 of 3
Furthermore, the Plaintiffs have yet to acknowledge their duty to provide the information and
documents which were requested by the Defendants in October, 2003.
Therefore, the Court should immediately enter a default against both Plaintiffs and
preclude Nicholas Sicinolfi from giving testimony. Furthermore, the Defendants request the
Plaintiff pay the Defendants’ expenses incurred in obtaining this order, in accordance with Rule ‘
37 (a) (4) (A). The Plaintiffs certify that the present Memorandum, the Motion for Default, )
dated March 22, 2004, and the Motion for Default with accompanying Memorandum, dated
January 21, 2004, required a total cost incurred by the Defendants of $250.00.
DEFENDANTS,
TOWN OF TRUMBULL
MARLIN LIVELY, ANNE MOORE,
RICHARD BERNARD and
CHRISTOPHER PAOLETI
Br I -
St art E. Brown (ct 24659)
Hassett & George, P.C.
555 Franklin Avenue l
Hartford, Connecticut 06114
(860) 296-21] l
[email protected] 4
i
I
Hassett, George, P.C. 555 Franklin Avenue Hartford, CT 06I I4
(860) 296-2] l l (860) 296-8494 Juris No. 407894
1
I
!

se 3:03-cv-009294AWT Document 38 Filed O4/23/2004 Page 3 of 3
ee.» > 1 `,ee J
CERTIFICATION
This is to certify that a copy ofthe foregoing has been mailed this fjgiay of April,
2004 to the following counsel and/or jpro se parties of record:
William B. Barnes, Esq.
Rosenstein & Barnes
1100 Kings Highway East l
Fairfield, CT 06825 J
Stuart Brown {
I
Hassett, George, P.C. 555 Franklin Avenue Hartford, CT 06114
(860) 296-211 1 (860) 296-8494 Juris N6. 407894