Free Stipulation - District Court of Connecticut - Connecticut


File Size: 648.8 kB
Pages: 4
Date: October 31, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 536 Words, 3,138 Characters
Page Size: 613 x 793 pts
URL

https://www.findforms.com/pdf_files/ctd/10380/258.pdf

Download Stipulation - District Court of Connecticut ( 648.8 kB)


Preview Stipulation - District Court of Connecticut
Case 3:00-cv-01621-AWT

Document 258

Filed 10/31/2005

Page 1 of 4

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT Russell Carlson, et al.
v.

Xerox Corp., et al. MASTER CASE Florida State Board of Admin., et al.
v.

Xerox Corp., et al. MEMBER CASE.

) ) ) ) ) ) ) ) ) ) )

3:00-CV-1621 (AWT)

3:02-CV-1303 (AWT)

STIPULATION AND ORDER IT IS HEREBY STIPULATED AND AGREED, by and among counsel for the parties herein, that: 1. The Xerox Defendants shall file any Rule 12(b) motion to dismiss claims

based on issues uniquely related to the plaintiffs in Florida State Board of Admin., et al. v. Xerox Corp.. et al. (No. 3:02-CV-1303) (AWT) ("FSB") no later than December 9, 2005; 2. The FSB plaintiffs shall file, no later than January 31,2006, any

opposition to such motion; 3. 2006; 4. Thereafter, the Xerox Defendants shall, as contemplated by and in The Xerox Defendants shall file any reply brief no later than February 28,

accordance with the Stipulation and Order dated July 25, 2005, as granted and so ordered on September 7, 2005, serve answers to those factual allegations unique to the Amended Complaint
in FSB; and

Case 3:00-cv-01621-AWT

Document 258

Filed 10/31/2005

Page 2 of 4

5.

The filing of a motion pursuant to the above briefing schedule shall not

effect a stay of discovery in FSB or in Carlson, et al. v. Xerox Corp.. et al. (No. 3:00-CV-1621) (AWT).

October 28, 2005 Cravath, Swaine & Moore LLP Worldwide Plaza 825 Eighth Avenue New York, NY 10019 Ivy Thomas McKinney Xerox Corporation 800 Long Ridge Road P.O. Box 1600 Stamford, C/T 06904

By: Att
for defencuuit Xerox Corporation

Day, Berry & Howard LLP One Canterbury Green Stamford, CT 06901

By:
Attorneys for individual defendants Philip Fishbach, G. Richard Thoman and Anne M. Mulcahy

Wilmer Cutler Pickering Hale and Dorr LLP 2445 M Street, N.W. Washington, D.C. 20037 Daly & Pavlis, LLC 107 John Street Southport, CT 06490

Attorneys for individual defendants Paul Allaire, Barry Romeril and Gregory Tayler

-2-

Case 3:00-cv-01621-AWT

Document 258

Filed 10/31/2005

Page 3 of 4

Grant & Eisenhofer, P.A. 1201 N. Market Street, Suite 2100 Wilmington, DE 19801

Ruben, Johnson & Morgan, P.C. 249 Pearl Street 3rd Fl. Hartford, CT 06103

Attorneys for FSB plaintiffs

SO ORDERED THIS

day of

_, 2005:

Alvin W. Thompson United States District Judge

-3-

Case 3:00-cv-01621-AWT

Document 258

Filed 10/31/2005

Page 4 of 4

CERTIFICATION THIS IS TO CERTIFY THAT a copy of the foregoing Motion on Consent to Establish a Briefing Schedule and the attachment thereto were sent by Federal Express courier service, postage prepaid, this 28th day of October 2005, to: Jay W. Eisenhofer, Esq. Geoffrey C. Jarvis, Esq. Grant & Eisenhofer, P.A. 1201 N. Market Street, Suite 2100 Wilmington, DE 19801 Stuart J. Baskin, Esq. Kenneth M. Kramer, Esq. Tai H. Park, Esq. Shearman & Sterling LLP 599 Lexington Avenue New York, NY 10022 Lisa Kelly Morgan, Esq. Ruben, Johnson & Morgan, P.C. 249 Pearl Street Hartford, CT 06103

Thomas J. Murphy, Esq. Cowdery, Ecker & Murphy, L.L.C. 750 Main Street, Suite 910 Hartford, CT 06103

Elizabeth M. Lasorte