Free Memorandum in Opposition to Motion - District Court of Connecticut - Connecticut


File Size: 25.8 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 225 Words, 1,930 Characters
Page Size: 622 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22012/140-2.pdf

Download Memorandum in Opposition to Motion - District Court of Connecticut ( 25.8 kB)


Preview Memorandum in Opposition to Motion - District Court of Connecticut
Case 3:03-cv-00149-WIG Document 140-2 Filed 03/29/2005 Page 1 of 2
EXHIBIT I

_ Case 3:03-cv-00149-WIG Document 140-2 Filed 03/29/2005 Page 2 of 2
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
-·---··—-···—-····-—····-·······—·•·—·~··-—···~·-·-—-··-·—-· —--- —-—·—-·---········—········~··········~··){
FERRON SHORTER, JR., :
Plaintiff", :
vs, : No, 3:U3cv0149(WIG)
HARTFORD FINANCIAL SERVICES :
GROUP, INC., and MARY ANN
RHODES, :
Defendants, :
—--»--·-·--·--·-·--—-——-——--———···—····-—··~··--····—··-···-··-—--—·-·—·-·-—~———X
ORDER
Upon reconsideration ofthe Courts ruling [Doc. # 83] on th Motion for Summary
Judgment of The Hartford [Doc, # 42], and after hearing argument of counsel, the Court tinds no
genuine issues of rnateriai fact as to Count Four (Retaliation under 42 USC § 2(}{}Oe~3(a)), Count
Five (Retaliation under 42 USC § 1931), Count Seven (Retaliation under CGSA § 46a—60(a)(4)),
and Count Thirteen (Invasion of` Privacy) of Plaintiffs Amended Cornpiaint. Accordingly, the
Court GRANTS summaryjudgment in favor of Defendant, The Hartford, on these counts as a
matter of law, Additionally, the Court DISMISSES Count Ten (Breach of the implied Covenant
ofGood Faith and Fair Dealing), which has been voluntarily withdrawn by PIai;ntiffZ
SO ORDERED, this 24th day of January, 2005, at Bridgeport, Connecticut,
/s/
William I. Garfinicei,
United States Magistrate fudge