Free Motion for Extension of Time - District Court of Connecticut - Connecticut


File Size: 133.1 kB
Pages: 4
Date: November 14, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 758 Words, 5,078 Characters
Page Size: 612.48 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/19668/23.pdf

Download Motion for Extension of Time - District Court of Connecticut ( 133.1 kB)


Preview Motion for Extension of Time - District Court of Connecticut
—~—*·——-`.——-———-—.——-—-J-———t1__.._. Ll_...1iI..1.;..........l._&.._._.- _,
( Case 3:02-cv-0172516WT Document 23 Filed 11/13/2003 Page 1 of 4
I UNITED STATES DISTRIC COURT I
l DISTRICT OF CONNEC ICUT
l UNITED STATES OF AMERICA,
V Appellant y N0. 3:02-CV-1725 (AWT)
SCOTT CABLE COMMUNICATIONS, INC. and (Bankruptcy Appeal) '
STATE STREET BANK AND TRUST CO. as
Indenture Trustee for certain note holders (
Appellees ‘l‘l
[file separately each case; lj
UNITED sTATEs op AMERICA, ‘“°“‘°“ t° °?l?§2l‘daF$ *’°“d‘“g] ”
up ‘ ` N _
Appellant. No. $:03-Cvegst (AJYT) . {
v_ ) (formerly $203- SZ-12) l_l’ ,
_ ..(‘’ ; ggjrg an I
AKIN, GUMP, STRAUSS, HAUER & FELD, LLP, ; 5, ,
Appellee. )
)
Caption as it Appears in the Bank ptcy Cburt f
) l
In re: ) (Banlct. Ct. Case No. 98-51923)
scorr cABLE COMMUNICATIONS, 1Nc. g lchaplcl U) , l
D°bt°I`· ) November 13, 2003
)
CON SENTED TO JOINT MOTION OF APHELLEE FOR EXTENSION OF TIME p
TO RESPOND TO UNITED STATES’ REQUEST T AT COURT TAKE JUDICIAL l
NOTICE OF HEARING AND ORDER IN Il)ELAW RE BANKRUPTCY COURT I
POSSIBLY BEARING ON ISSUES N APPEALS Q
E
U.S. Bank National Association, as successor to tate Street Bank and Trust `
Company as Indenture Trustee, and Scott Cable Commu ications, Inc., as Debtor, and
Akin, Gump, Strauss, Hauer & Feld, LLP, all Appellees in the above matter, hereby
respectfully move, pursuant to Federal Rule of Civil Pro dure 6(b)(1) and Local Rule
i• , l _. ——`




ITT


[ Case 3:02-cv—O172@WT Document 23 Filed 11/1 €Lg;)OO3 Page 2 of 4
! 9(b), for an extension of time until November 20, 2003 or each appellee to tile an
objection or otherwise respond to the United States’ Re est that Court Take Judicial
Notice of Hearing and Order in Delaware Bankwptcy C urt Possibly Bearing on Issues in
{ These Appeals dated October 21, 2003. This is each A pellees’ first Motion for I
, Extension of Time with respect to this deadline. Couns 1 for the United States has }
consented to this request. An extension of time is requir d to thoroughly review the
infomation, transcripts and materials contained in the U `ted States’ Request and respond J
appropriately.
APPELLEE,
U.Sé. BANK NATIONAL ASSOCIATION,
AS EINDEN TRUSTEE
I t * A
Ira H. G ldman 4»».
Federal ar No. ct05656
Peter W. Bermer l
Federal ar No. ct05938 ,
Kathleen . LaManna l
Federal ar No. ct16740
- For Ship an & Goodwin LLP q
One Ame ican Row 1
Hartford, CT 06103 g
· Its Attor ys [
(860) 251-5000
bankrupt [email protected] l
and
l
- 2 -
l
5
——-—-------—-———————-——-————1-——-—-—1——— r··r—··ir ";"_\

I w "'*‘·y ;""'1*""""‘*"—*'*_;"""—*"—*·
f Case 3:02-cv—O172€§WT Document 23 Filed 11/1 $@003 Page 3 of 4
APPELLE s,
i SCOTT C I LE COMMUNICATIONS, L
A INC. and
[ AKIIN, G P, STRAUSS, HAUER &
I FELD, LL V A · ¤—y
4 e¤H\¤<’°!y
\ ` ` Q' ‘
Byi _ \ N
Abid Qu eshi
_ Akin Gu p Strauss Hauer & Feld LLP ;
590 Mad son Avenue
New Y0 k, NY 10022 I
(212) 87 -8027 I
www.aki gump.c0m V

k
4

1
i
1

- 3 .. §
I I
, 3


X Case 3:02-cv-O172§YAWT Document 23 Filed 11/1 €l§OO3 Page 4 of 4
1 Certific te of S vice X
This is to certify that the attached Cbnsented to Motion For Extension of Time to
Respond to United States' Request That Court Take Judicial Notice of Hearing and Order in
Delaware Bankruptcy Court Possibly Bearing on Iss es in These Appeals was mailed via
first class U.S. Mail, postage prepaid, to the followi g on the 13th day of November, 2003.
X
Daniel H. Golden, Esq. Alan M. Shapiro, Esq. X
Akin, Gump, Strauss, Hauer & Feld, LLP U.S. Department of Justice
590 Madison Avenue 'llax Division X
New York, NY 10022 555 4‘“ Street NW, Room 7122 X
Washington, DC 20044
Craig I. Lifland
Zeisler & Zeisler Peter Sklarew, Esq. X
558 Clinton Avenue U.S. Department of Justice
Bridgeport, CT 06605 Tax Division
P.O. Box 55 X
Patricia Beary Washington, D.C. 20044-0055 X
Asst. U.S. Trustee X
265 Church Street, Ste. 1103 Atnn M. Nevins, Esq.
New Haven, CT 06510-7016 Atssistant United States Attorney X
915 Lafayette Blvd., Room 309 X
X Joan Pilver Bridgeport, CT 06604
Assistant Attorney General
State of Connecticut X
55 Elm Street, 5“‘ Floor .
Hartford, CT 06141 X
X
X
»
X
X
zggsge ~ xr; X
Kathleen M. LaMann&__
357995 v.01 X
X
X
X
X
.-..—...................————-————-——---- r···r····1r "‘_"`”X