Free Motion to Strike - District Court of Connecticut - Connecticut


File Size: 69.9 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 429 Words, 2,716 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/19999/102.pdf

Download Motion to Strike - District Court of Connecticut ( 69.9 kB)


Preview Motion to Strike - District Court of Connecticut
ase 3:02-cv-01802-AVC Document 102 Filed 09/21/2004 Page 1 of 2 _
UNITED STATES DISTRICT COURT
FOR THE DISTRICT OF CONNECTICUT
PHILIP GLYNN : I
; Plaintiff,
V. CIVIL ACTION NO.:
: 302CVl 802 (AVC) ,
BANKERS LIFE AND _
CASUALTY COMPANY, : I
Defendant September 21, 2004
MOTION TO STRIKE PART II OF DEFENDANT’S REPLY
MEMORANDUM OF LAW DATED SEPTEMBER 15, 2004 AND A
PORTION OF DEFENDANT’S MOTION FOR SUMMARY JUDGMENT
The plaintiff hereby moves to strike portions of the Defendant’s Reply
i Memorandum of Law dated September 15, 2004 (hereinafter Defendant’s Reply)
1 and the Defendant’s Motion for Summary Judgment dated August 9, 2004. The
defendant, in the sections noted in the Memorandum of Law accompanying this
motion, offers incompetent and inadmissible evidence. The defendant, by
attempting to admit as evidence sources, including, but not limited to online
websites, and by using such incompetent evidence as the basis for conclusory if
statements, without any personal knowledge nor the support of expert testimony,
perverts the Federal Rules of Evidence. Further, the defendant, by doing so,
1 tacitly admits that it has no competent evidence supporting its decision todeny
l the plaintiffs claim for benefits. Part II of the Defendant’s Reply, along with that
GRN. ARGUMENT IS REQUESTED
mscxassn at ¤Av:s, n c. · Anomvevs-AmAw · 131 oA•< smear · sz 0. Box 261557 · HAntFon¤,cto512e155v • mso) 522-1196

ase 3:02-cv-01802-AVC Document 102 Filed 09l21{2004 Page 2 of 2 T
portion of the Defendant’s Motion for Summary Judgment from the last sentence
on page 11 to the second paragraph of page 12, including footnotes 3 and 4, ;
should be stricken.
PLAINTIFF, I
By Q 2 :..-._-..____,___ p
Everett H. Madin, Jr. " ‘ ·»r»
Federal Bar No.: CT 12297 _
RISCASSI & DAVIS, P.C.
y 131 Oak Street
‘ Hartford, CT 06106
Ph: 860-522-1196
Fax: 860-246-5847
CERTIFICATION
This is to certify that a copy of the foregoing Memorandum of Law has
been mailed, first-class postage prepaid, to cotmsel of record this 21st day of
September, 2004, more specifically, to the following: .
Andrew Muscato, Esq.
Katherine Creenan, Esq.
Skadden Arps Slate Meagher & Flom, LLP
Four Times Square
New York, NY 10036-6522
l For the Defendant Bankers Lie and Casualty Company
John T. Shaban, Esq.
Maciej A. Piatkowski, Esq.
Whitman Breed Abbott & Morgan LLC
100 Field Point Rd.
Greenwich, CT 06830 _
For the Dej%na'ant, Bankers Lfe and Casualty Company
Everett H. Madin-,`Jr. liill I
i 2
RISCASSI a. ¤Av1s, n c. · Anomvsvs-ArtAw · 131 oA1< smear · 12 o. Box 261557 · HARTFORD, cr 06126-1557 · (asm 522-1196 1