Free Stipulation - District Court of Arizona - Arizona


File Size: 179.5 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 812 Words, 5,042 Characters
Page Size: 622.08 x 790.92 pts
URL

https://www.findforms.com/pdf_files/azd/43431/105-1.pdf

Download Stipulation - District Court of Arizona ( 179.5 kB)


Preview Stipulation - 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 j
Los Rios Historic District Z
6 31901 Los Rios Street .
San Juan Capistrano, California 92675
7 Telephone: (949) 481-0236
8 Attorneys for Plaintiff Connie Maynard i
9 UNITED STATES DISTRICT COURT
10 DISTRICT OF ARIZONA
11 CONSTANCE ANN MAYNARD, an 1
individual, Case No. CIV 04-525-PHX-RCB i
12
Plaintiff,
13 v. STIPULATED MOTION FOR
LEAVE TO AMEND COMPLAINT
14 CNA GROUP LIFE ASSURANCE TO ADD ADDITIONAL PARTY _
COMPANY, anI11inois Corporation;
15 CONTINENTAL CASUALTY
COMPANY; an Illinois Corporation;
16 HEWITT ASSOCIATES LLC, an Illinois
Limited Liability Company; and HEWITT
17 LONG TERM DISABILITY PLAN,
1 8 Defendants. I
19 Pursuant to Rule 15(a), Federal Rules of Civil Procedure, the parties respectfully
20 request leave of Court for Plaintiff to file an Amended Complaint to add an additional
21 party, Hartford Life Group Insurance Company. A copy of the proposed Amended ‘
Y
Case 2:04-cv-00525-RCB Document 105 Filed 12/22/2005 Page 1 014

I Complaint is attached hereto as Exhibit l. This motion is urged for the reason that
2 Plaintiff only recently learned that Hartford Life Group Insurance Company had
3 acquired the assets of CNA, one of the Defendants in the case, and justice requires that
4 the Plaintiff be allowed to amend so her case may be fully and fairly presented.
5 Hartford Life Group Insurance and any affiliates will stand in the shoes of the CNA
6 entities for all purposes of the litigation, including but not limited to, any and all
7 pleadings and pending and decided motions.
S This motion is supported by the Memorandum of Points and Authorities, which ·
9 is attached hereto and incorporated herein by referenence.
l0
ll MEMORANDUM OF POINTS AND AUTI-IORITIES i
l2 Hartford Life Group Insurance Company, a subsidiary of Hartford Life Insurance c
13 Company and Hartford Life and Accident Insurance Company, acquired CNA’s Group
I4 Life and Accident, Short-Term Disability and Long-Term Disability products, including E
I5 CNA Group Life Assurance Company, effective January l, 2004. However, Plaintiff
16 and her counsel did not learn of this change in ownership until the end of November or i
17 early December 2005, when Defendants’ counsel informed Plaintiffs counsel of that
18 fact. ‘
l9 Rule l5(a), Federal Rules of Civil Procedure, provides that a party may amend I
20 her complaint once as a matter of course at any time before a responsive pleading is
21 served. In this instance, the complaint was tiled and served and Defendants filed their ·
2
Case 2:04-cv-00525-RCB Document 105 Filed 12/22/2005 Page 2 014

1 answer thereto. In such a circumstance, the Plaintiff 1nay amend her complaint only by I
2 leave of Court or by written consent of the adverse party. Rule 15(a) provides that leave
3 shall be freely given when justice so requires. In this instance, justice requires that
4 Hartford be made a party to this action. .
5 Conclusion
6 For the foregoing reasons, the parties respectfully request that the Court grant
7 leave for Plaintiff to file an Amended Complaint naming the Hartford Life Group
8 Insurance Company, Hartford Life Insurance Company and Hartford Life and Accident ;
9 Insurance Company, as Defendants. Z
10 Respectfully submitted this 22nd day of December, 2005.
11 STUART H. SANDHAUS, P.C. Z
Stuart H. Sandhaus, Esq.
12 Los Rios Historic District
31901 Los Rios Street
13 San Juan Capistrano, CA 92675
14 GOMEZ & PETITTI, P.C.
15
By: s/ David F. Gomez
16 David F. Gomez, Esq.
Michael J. Petitti, Jr., Esq.
17 2525 E. Camelback Road, Suite 860
Phoenix, Arizona 85016
18 Attorneys for Plaintiff
19 GALLAGHER & KENNEDY, P.A.
20
By: s/ Jeffrey B. Kuykendal
21 Jay A. Zweig, Esq. -
i 3
Case 2:04—cv—00525-RCB Document 105 Filed 12/22/2005 Page 3 of 4

1 I efney B. Kuykendal, Esq.
2575 E. Camelback Road, Suite 1100
2 Phoenix, AZ 85004-2382
Attorneys for Defendants
3 CERTIFICATE OF SERVICE
4 I hereby certify that on the 22“d of December, 2005, I electronically transmitted I
5 the attached document to the Cler1<’s office using the CM/ECF Systems for filing and
6 transmittal of a Notice of Electronic Filing to the following CM/ECF registrant:
7 Jeffrey B. Kuykendal
jbl<@gknet.com
8
I ay A. Zweig
9 jaz@ gkneteom
10 ’
s/ Bernice J. Pendell _
1 1 ·
12
13
14
15 .
16
17
18
19
20
21
4 .
Case 2:04-cv-00525-RCB Document 105 Filed 12/22/2005 Page 4 of 4 _

Case 2:04-cv-00525-RCB

Document 105

Filed 12/22/2005

Page 1 of 4

Case 2:04-cv-00525-RCB

Document 105

Filed 12/22/2005

Page 2 of 4

Case 2:04-cv-00525-RCB

Document 105

Filed 12/22/2005

Page 3 of 4

Case 2:04-cv-00525-RCB

Document 105

Filed 12/22/2005

Page 4 of 4