Free Proposed Order - District Court of Connecticut - Connecticut


File Size: 70.8 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 488 Words, 3,118 Characters
Page Size: 613 x 789 pts
URL

https://www.findforms.com/pdf_files/ctd/20188/72.pdf

Download Proposed Order - District Court of Connecticut ( 70.8 kB)


Preview Proposed Order - District Court of Connecticut
Case 3:02-cv-01991-CFD Document 72 Filed 12/23/2006 Page 1 of 3
-5 UNITED STATES DISTRICT COURT
j. DISTRICT OF CONNECTICUT
n- FORTES CORPORATE ENSURANCE )
- (As Subrogee oi’TRABE ARBEO, INC.), ) CASi€i NO.: 3;02CVi99I (CFD)
Plaintiff, )
‘ )
v. )
)
MFV `LANGESUNB, ber engines, boilers, )
,1 rackie, appurtenances, etc., in ;;e,gg, )
LANGESUND, DA., ATLANTIC ICE )
· CARRIERS, B.V., LOGTSTEC )
E. CONNECTICUT, INC., and LOGISTHC fr
USA., INC. in personarn, )
_ )
` Defendants. ) DECEMBER 23, 2006
PARTIES’ PROPOSED SCHEDULING ORDER
Pursuant to this Court’s request on December 12, 2006, the parties bereby submit the
foliovving Proposed Scheduling Order:
E. Discovery to start immediately and to be completed by February 26, 2007.
2. Plaintiffs disclosure of expert vvitoess{es} by January E5, 2007.
` 3. Plairttiff s damages analysis by January E5, 2007.
-_ 4. Deposition of Plaintit`t"s expert vvitness(es) by January 29, 2007.
5. Der’endants’ disclosure ofexpert witness('es) by February 5, 2007.
6. Deposition o§’Befenda.nts` expert wrtness{es) by February i9, 2007.
7. Given the stay of the claims against tire iiangesund deiendants. the {act that Fiaintiff
has chosen not ro pursue arbitration in Loudon and the parries’ inaction for the last two
years, Defendants request that dispositive motions, ifany, be due by February i2,
20027. PIaintiit` takes the position rbat oispositive motions are not tirnely under the

Case 3:02-cv-01991-CFD Document 72 Filed 12/23/2006 Page 2 of 3
original scheduling oréer.
8. Joint Trial Ewtemoremdum to he titer? by Merch 1, 2007.
9. "§`riet1 ready by Merch Z00?.
i Dated: Easton, Conrrectieut LOVEJOY & ASSOC1A'{`ES
-_ December 23, 2006 Attorneys for Piaintitf
E PORTS CORPORATIQS lNSURANCE
{ BYZ SF
ii Frederick A. Lovejoy (CT 03121)
3695 Post Road
T? Easton, Connecticut 06612
_ (203) 459-9941
(203) 459—9943 (telefex)
‘ Dated: New Haveti, Connecticut TYLER COOPER & ALCORN, LLP
December 23. 2006 Attorneys for Defendants,
- LOGISTEC USA, INC. and
Q LOGESTEC CONNECHCIET, INC.
gi ey; W
Timothy P. Jensen (CT 18888)
205 Church Street
_y Haven, Connecticut 0650969} 0
{ (203) 784-8200
l (203) 7898069 (tetefex)
tjcnsen@ty1e·rc-ooper.com
i‘ 2

Case 3:02-cv-01991-CFD Document 72 Filed 12/23/2006 Page 3 of 3
NOTICE OF FILING AND SERVICE
‘: 1 hereby certify that en December 23, 3006, a eee}; of the ieregeiaig was tiied
eieetreeieaily and served by mail on anyone ueabie to aeeept electronic i1§it1g. Netiee ef this
iiliag will be seat by email to al} parties by operation ofthe Co:.11·t's electronic iiiirtg system er by
mail te anyone unable to accept electronic tiling as indicated on the Notice et` Hieetroiaie Filing.
Parties may access this tiling through the Courfs CM/ECP System.
~
,2; Timothy P. .l€I'1S@I’1 ct 18888
if TY LER CGOPER & ALCORN, LLP
-:·: E 205 Clmrch Street
E; PO. Box 1936
New Haven, CT 06509-1910
.- Tel. No.: (203)7S4~8200
`Q Fax: (203) 789-8069
Q tieese11@ty#le?cooger.com