Free Notice of Appeal - District Court of Arizona - Arizona


File Size: 125.9 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 518 Words, 3,243 Characters
Page Size: 622.08 x 790.92 pts
URL

https://www.findforms.com/pdf_files/azd/43431/111.pdf

Download Notice of Appeal - District Court of Arizona ( 125.9 kB)


Preview Notice of Appeal - District Court of Arizona
1 David F. Gomez (006790)
Michael J. Petitti, Jr. (011667)
2 GOMEZ & PETITTI, P.C. ‘
2525 East Camelback Road, Suite 860
3 Phoenix, Arizona 85016
(602) 957-8686
4
Stuart H. Sandhaus, Esq. (Cal. Bar #146525)
5 STUART H. SANDHAUS, APC
Los Rios Historic District Z
6 31901 Los Rios Street 1
San Juan Capistrano, California 92675 i
7 Telephone: (949) 481-0236
E 8 Attorneys for Plaintiff Connie Maynard
9
O dj 5 `
Eg § 10 IN THE UNITED STATES DISTRICT COURT Q
Qaaé I
gg gi 11 Fon THE msrmcr or ARtzoNA
cn 5 E
Q 12 CONSTANCE ANN MAYNARD, an
=’~‘ maiviauai, y
13 Case No. CIV 04-0525-PHX—RCB
Plaintifi .
14 NOTICE OF APPEAL
v.
is
THE HARTFORD LIFE GROUP
I6 INSURANCE COMPANY, a foreign
corporation; HARTFORD LIFE .
17 INSURANCE COMPANY and l
HARTFORD LIFE AND ACCIDENT ;
18 INSURANCE COl\/EANY, foreign g
corporations; CNA GROUP LIFE -
19 ASSURANCE COMPANY, an Illinois
Corporation; CONTINENTAL
20 CASUALTY COMPANY; an Illinois
Corporation; HEWITT ASSOCIATES
21 LLC, an Illinois Limited Liability
1
Case 2:O4—cv—OO525-RCB Document 111 Filed O2/O8/2006 Page 1 of 3

1 Company; and HEWITT LONG TERM
DISABILITY PLAN,
2
Defendants.
3
4 Notice is hereby given that Constance Ann Maynard, Plaintiff in the above- ·
5 named case, hereby appeals to the United States Court of Appeals for the Ninth Circuit
6 nom the Orders granting Defendants’ Motion to Strike; denying Plaintiffs Motion for
7 Leave to File Supplemental Declarations, Request for Judicial Notice, Motions for
§ 8 Reconsideration, and failing to rule on Plaintiffs Motion to Strike; and granting
gg § W 9 Defendants’ Motion for Partial Summary Judgment entered in this action on the 29"` day
Eesg
§ E § § 10 of March, 2005, and Defendants’ Motion for Summary Judgment entered in this action 1
E S E
gg gy H on the llth day of January, 2006. .
as r
§ 12 Respectfully submitted this Sth day of February, 2006.
13 srunnr H. sAN1;>i»iAus, Arc
14 Los Rios Historic District f
31901 Los Rios Street Q
15 San Juan Capistrano, CA 92675
16 GOMEZ & PETITTI, P.C.
2525 East Camelback Road, Suite 860
17 Phoenix, AZ 85016 -
18 .
By: s/ David F. Gomez
19 David F. Gomez, Esq.
Michael J. Petitti, Jr., Esq.
20 Attorneys for Plaintiff
21 f
2
Case 2:O4—cv—OO525-RCB Document 111 Filed O2/O8/2006 Page 2 of 3

1 CERTIFICATE OF SERVICE
2 I hereby certify that on the 8th day of February, 2006, I electronically transmitted
the attached document to the Clerk’s office using the CM/ECF Systems for filing and
3 transmittal of a Notice of Electronic Filing to the following CM/ECF registrants:
4 Jeffrey B. Kuykendal jbl<@,gknet.com
Jay A. Zweig [email protected] I
5
6 s/ Bernice J. Pendell
7 1
Q 8
o § E 9
sgis
és §§ l0 9
LE Da
R l2
13
14 A
15
16 Z
17
1 8
19 _
20 i
2l
3
Case 2:O4—cv—OO525-RCB Document 111 Filed O2/08/2006 Page 3 of 3

Case 2:04-cv-00525-RCB

Document 111

Filed 02/08/2006

Page 1 of 3

Case 2:04-cv-00525-RCB

Document 111

Filed 02/08/2006

Page 2 of 3

Case 2:04-cv-00525-RCB

Document 111

Filed 02/08/2006

Page 3 of 3