Free Motion for Reconsideration - District Court of Connecticut - Connecticut


File Size: 198.6 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 457 Words, 2,916 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22084/117.pdf

Download Motion for Reconsideration - District Court of Connecticut ( 198.6 kB)


Preview Motion for Reconsideration - District Court of Connecticut
Case 3:03-cv-00221-AVC Document 117 Filed 08/22/2007 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
STATE EMPLOYEES BARGAINING :
AGENT COALITION, ET AL, :
Plaintiffs,
V. CIV. NO. 3:03CV22l (AVC)
JOHN G. ROWLAND, ET AL,
Defendants. AUGUST 22, 2007
PLAINTIFFS’ MOTION FOR RECONSIDERATION
Plaintiffs, through counsel, respectfully move this Court to reconsider that pait of the
Cou1t’s January 18, 2006 Ruling on Defendant’s Motion to Dismiss dismissing p1aintiffs’ claims
for monetary damages against defendants Rowland and Ryan, in their individual capacities.
Plaintiffs submit that reconsideration is warranted because:
l. The Court’s holding dismissing such claims is directly contrary to Second
Circuit case law. g Huang v. Johnson, 251 F.3d 65, 70 (2d Cir. 2001); Berman Enterprise v.
ghg, 3 F.3d 602, 606 (2d Cir. 1993); and
2. Defendants’ argument for such dismissal was raised, for the first time, in
defendants’ Reply Memorandum in support of their Motion to Dismiss, when plaintiffs could not
respond, and was based on a Seventh Circuit case — Luder v. Endicott, 253 F.3d 1020 (7* Cir.
2001) — that was based on the different considerations applicable to an action Lmder the Fair
Labor Standards Act and does not support defendants’ argument for dismissal tmder 42 U.S.C.
§ 1983. _S_e_e _e,g,, Sullins v. Rodriguez, 281 Comi. 128, 144 n. 16 (2007) (rejecting state official’s
similar reliance on gder in § 1983 action brought in Connecticut state court).

Case 3:03-cv-00221-AVC Document 1 17 Filed 08/22/2007 Page 2 of 3
In support of this Motion, plaintiffs submit the annexed Memorandum and Exhibits.
PLAINTIFFS STATE EMPLOYEES
BARGAINING AGENT COALITION, of
ET AL,
BY Z ’//4
AVID S. GOLUB ct 00145 j
JONATHAN M. LEVINE ct 075 84
SILVER GOLUB & TEITELL LLP
184 ATLANTIC STREET
P.O. BOX 389 I
STAMFORD, CONNECTICUT 06904 5
TEL. (203) 325-4491 ;
FAC. (203) 325-3759 3
dgo1ub@,sgt1aw.eom
`levine@,sgt1aw.com 5
2 {

Case 3:03-cv-00221-AVC Document 1 17 Filed 08/22/2007 Page 3 of 3
CERTIFICATION
I hereby certify that on August 22, 2007, a copy of the foregoing P1aintiffs’ Motion for
Reconsideration was filed electronically and served by mail on anyone unable to accept
electronic filing. Notice of this filing will be sent by e-mail to all parties by operation of the
Court’s electronic filing system or by mail to anyone unable to accept electronic filing as
indicated on the Notice of Electronic Filing. Parties may access this filing through the Court’s
CM/ECF System.
/s/ David S. Golub I
DAVID S. GOLUB ct00145 L
SILVER GOLUB & TEITELL LLP
l84 Atlantic Street
P. O. Box 389 I
Stamford, CT 06904 .
Telephone: 203-325-4491
Fax: 203-325-3769 f
E-mail: [email protected] e
3