Free Affidavit - District Court of Connecticut - Connecticut


File Size: 78.2 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 216 Words, 1,487 Characters
Page Size: 612.48 x 790.8 pts
URL

https://www.findforms.com/pdf_files/ctd/22085/307-1.pdf

Download Affidavit - District Court of Connecticut ( 78.2 kB)


Preview Affidavit - District Court of Connecticut
Case 3:03-cv—00222-JBA Document 307 Filed 04/19/2006 Page 1 of 1
UNITED STATES DISTRICT COURT
FOR THE DISTRICT OF CONNECTICUT
VICTOR G. REILING ASSOCIATES and
DESIGN INNOVATION, INC., ` .
· Index No.: 3:03 CV 222 (JBA)
Plaintiffs,
— against ~ `
Apr-11 17, 2006
FISHER-PRICE, INC., _
Defendant.
DECLARATION OF RUSSELL D. DIZE IN SUPPORT OF PLAIN T’IFF’S RESPONSE TO
DEFENDANTS TRIAL MEMORANDUM REGARDING DISGORGEMENT DAMAGES
g _ _ I, RUSSELL D. DIZE, pursuant to the requirements of 28 U.S.C. §l7¢t6, declare that the U
following is true and correct under the penalties of perjury:
l. I am an attomey associated with Grimes & Battersby, LLP in Norwalk,
Connecticut, counsel to Plaintifi Design Innovation, Inc. I am fully familiar with the facts set
forth herein. I submit this declaration in support of Plaintiffs Response to Defendants Trial
Memorandum Regarding Disgorgement Damages. I
2. True and correct copies of the March 30, 2005 letter and supplemental exhibits of
Alan Ratlifi which were served on Fisher-Price, are attached hereto as Exhibit A. i
3. Tme and correct copies of relevant transcript pages from the April ll, 2006
supplemental deposition of Alan Ratliff are attached hereto as Exhibit B.
I declare that the foregoing is tme and correct under the penalty of perjury. 1
Dated: Norwalk, Connecticut .
April I7, 2006 I
Russell D. Dize ;