Free Motion for Attorney Fees - District Court of Connecticut - Connecticut


File Size: 62.6 kB
Pages: 3
Date: October 6, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 520 Words, 3,101 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/20157/86.pdf

Download Motion for Attorney Fees - District Court of Connecticut ( 62.6 kB)


Preview Motion for Attorney Fees - District Court of Connecticut
ase 3:02-cv—O1960-EBB Document 86 Filed 10/05[2004 Paget of3
, _ O LJ
fi"
s _,’_g;
Um 5 I .t J
ti ,. ’*' it tr:
r UNlTElmé,tATE#s.·· _»lsTRlcT cou RT
DISTRlCkl‘l‘OF GQNNECTICUT i
i
SEAN A. LOVE : CASE NO. 302CV196O (EBB) Q
Plaintiff z l
r l
v. : l
TOWN OF GRANBY, DOUGLAS CLARK [
and ROBERT CASTLE : E
Defendants : OCTOBER 4, 2004 i
AMENDED MOTION FOR ATTORNEYS’ FEES
Pursuant to Federal Rule of Civil Procedure 54 (d), the Defendants, Town of
l
Granby [hereinafter "Town"], Douglas Clark and Robert Castle hereby submit this
Amended Motion for Attorneys’ Fees. In support of this Motion, the Defendants now i
move to amend the Motion for Attorneys’ Fees, dated August 19, 2004. The purpose of
amending the Motion for Attorneys Fees is to attach the affidavits of Frank J. Szilagyi,
James Tallberg and David Curry as well as the bills rendered by Sllvester & Daly to the
Memorandum of Law in Support ofthe Amended Motion for Attorneys’ Fees.
The Defendants submit that they are the prevailing parties and that they are
' entitled to attorneys’ fees pursuant to 42 LJ.S.C. § 1988. Specifically, the Defendants
assert that the Town prevailed on the PIaintiff’s claims on a Motion for Summary y
Judgment; Defendant Castle prevailed on the Plaintiffs claims when the court granted
Su.vEsTER Be DALY
72 Russ STREET · HARTFORD, CONNECTICUT 06106 • (BSO) 278-2650 • FAX (860} 727-9243 \

l
3:02- -019 — BB D t 86 Filed 10/ 5 004 Page 2 of 3
‘ I _ ase cv ocumen
his Rule 50 Motion at trial; and Defendant Clark prevailed on the Plaintiffs claims when
the jury rendered a verdict in the Defendant’s favor.
The Defendants further assert that the Plaintiffs claims against them were
frivolous, groundless and unreasonable, thereby entitling them to attorneys' fees. l
The reasons that support this amended Motion are more fully set forth in the K
accompanying Memorandum of Law.
For the foregoing reasons, as well as the reasons set forth in the Memorandum
of Law, the Defendants respectfully request that the court grant their Motion for
Attorneys Fees.
l
THE DEFENDANTS.
TOWN OF GRANBY, DOUGLAS CLARK
and ROBERT CASTLE
l
B : - %
OSEP NE A. SPINELLA
Silvester & Daly
72 Russ Street
l—lartford, CT 06103
E Tel. (860) 278-2650
Federal Bar No. CT24009
I
i
Su.vEsTER B: DALY
72 Russ STREET • HARTFORD, CONNECTICUT 06105 • (860) 278-2650 • FAx (860) 727-9243

ase 3:02-cv—O19?0jEBB Document 86 Filed 10/0552004 Page 3 of 3 I
CERTIFICATION I
I, Josephine A. Spinella, attorney for the Defendants, hereby certify that a copy of
the foregoing has been mailed, postage prepaid, in the United States Mail, this 4th day of
October, 2004 to:
Patsy IVI. Renzullo, Esq.
65 Elm Street
P.O. Box 718
Winsted, CT 05098 '
By: l
SEP A. SPINELLA
ilvester & Daly N
i

amended mot for attys fees.1OD404
i
S1r.vEs·rER 84 DAi..v
72 Ruse STREET · HARTFORD, CONNECTICUT OGIOG • (860) 278-2550 • FAx (BSO) 727-9243