Free Motion to Strike - District Court of Connecticut - Connecticut


File Size: 48.6 kB
Pages: 2
Date: June 27, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 391 Words, 2,351 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22057/41-1.pdf

Download Motion to Strike - District Court of Connecticut ( 48.6 kB)


Preview Motion to Strike - District Court of Connecticut
.... I . ..- .... -,4 _ .* A. ` Mr.._.-.--..tA.-........—_..t.--..—.J4“...—».....———-.-M.-—-»—.—-~——»»-—-—-~»—·
` H ` . . .
I J Case 3:03-cv-00194-CFD Document 41 Filed 06/27/2005 O|¥Q6’ I °f>{(·2Y1S`{`&
I r . `
I ` , UNITED STATES DISTRICT COURT _ _ _ __ ,, ,
\ FOR THE DISTRICT OF CONNECTICUT J, TJ yr
\ A , ,, , A _ \\: l 5
I A THOMAS E. TYNDALL, ) me als A A
A ) - ;~~’y’ i";€`s`x.E`.`*~
5 Plaimifi I * *;Y¥;€;»
it V- 3
JI
" NEW ENGLAND TEAMSTERS & TRUCKING )
INDUSTRY PENSION FUND, ) Case No. 3:03ct/194(CFD)
DAVID W. LAUGHTON, PAUL V. WALSH, )
_ I ANTHONY S. BONPANE, GEORGE W. )
I CASHMAN, J. LEO BARRY, JOHN J. )
‘ I MCCARTHY, JR., WILLIAM M. VAUGHN III, )
1 Q and J. DAWSON CUNNINGHAM, ) `
A Defendants. ) I

· I PLAINTIFF’S MOTION T0 STRIKE MOTIONS FOR SUMMARY JUDGMENT FILED
` l y ON JULY 11, 2003 AS BEING TIME BARRE/D AND ALSO SUMMARY JUDGMENT
_ ` MOTION FILED ON FEBRUARY 18, 2005 ALSO FOR BEING TIME BARRED. I
l Both motions for summary judgment July ll, 2003 and February 18, 2005 were filed g
N !
after the deadline imposed upon plaintiff, defendant, and the court b the ORDER ON A
PRETRIAL DEADLINES issued by the Clerk of the Court, Second (2nd) District, District of °
U . I
Connecticut, 141 Church Street, New Haven, Connecticut, 06510.

at
It . y

. I I I I
I - i Case.3:03—cv—00194-CFD Document 41 Filed 06/27/2005 Page 2 of 2 I
. ·
I Q I Dated this·e2{_*Lday of June, 2005. .
I _ - Respectfully submitted,
I By the Plaintiff] Pro—Se,
I
I I <
I I IY- 4,} I
Thomas E. Tyndall
I ` I
I I
l I
I I I
¤ I
I I
I I t
I I - CERTIFICATE OF SERVICE
I I I, Thomas E. Tyndall, pro se plaintiff certify that I caused a copy of the foregoing to be served
_ I to the following by gm A I L. on June QI , 2005.
I ‘ I
_ Thomas M. Brockett, Local Counsel for the Defendants
I I Robert M. Cheverie & Associates, P.C.
` 333 East River Drive I Z
East Hartford, CT 06108 I
I United States District Court for the District of Connecticut
I I Abraham Ribicoff Building _
Main Street
II Harrold, or I
Plaintiff Pro-Se,
Thomas E. Tyndalf
In I
I
II
I; I
I II