ORAL ARGUMENT NOT REQUESTED
{ NY021803.1 }
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
BRIDGEPORT AND PORT JEFFERSON
STEAMBOAT COMPANY, et al.,
Plaintiffs,
- against -
BRIDGEPORT PORT AUTHORITY,
Defendant.
_____________________________________/
CASE NO. 3:03 CV 599 (CFD)
May 13, 2004
MOTION ON CONSENT TO EXTEND PRETRIAL SCHEDULE
Pursuant to Local Rule 7(b), plaintiffs move, with defendant’s consent, for an extension
of the current pretrial schedule, and in support thereof state as follows:
1. Counsel for defendant Bridgeport Port Authority (the “Port Authority” ), Suzanne
L. Montgomery, confirmed, in an exchange of e-mails with plaintiffs’ counsel, Martin Domb, on
May 12, 2004, that the Port Authority consents to this motion.
2. There have been three prior motions, filed jointly or on consent, to extend the
discovery deadlines, and the Court approved each of them. On March 2, 2004, the Court so-
ordered the last such motion. That motion set forth the procedural history of this case through
February 26, 2004, the date of the motion.
3. By this motion, plaintiffs seek a one-month further extension of the current
deadlines, for the following reasons: (a) the parties completed oral depositions within the current
deadline for completion of fact discovery (April 30, 2004), but there are certain outstanding
requests for production of documents, which arose from the most recent depositions, as to which
documents are not expected to be produced until late May 2004; (b) plaintiffs’ experts need such
Case 3:03-cv-00599-CFD Document 79 Filed 05/14/2004 Page 1 of 7
{ NY021803.1 } - 2 -
documents in order to prepare their reports, which under the current schedule would be due by
May 31, 2004; and (c) as a result of the very busy schedule in this case over the past several
weeks – which included several depositions, briefing of two discovery motions, and a
preliminary injunction hearing on April 1, 2004 (as itemized in paragraph 4 below) – plaintiffs
need more time than anticipated in order to prepare for and complete discovery relating to their
expert witnesses.
4. Since the date of the prior motion (February 26, 2004), the parties have engaged
in the following discovery and other pretrial proceedings:
(a) February 27, 2004 – plaintiff Bridgeport and Port Jefferson Steamboat
Company (the “Ferry Company” ) filed its opposition to the Port Authority’s motion to
compel certain discovery. The Port Authority filed its reply papers on March 12, 2004.
(The motion is pending.)
(b) March 1, 2004 – plaintiffs filed a motion for a temporary restraining order
(“TRO”) and a preliminary injunction with respect to a 50-cent per ticket tariff surcharge
announced by the Port Authority. The Port Authority filed opposition papers on March
17, 2004, and plaintiffs filed reply papers on March 22, 2004. On March 3, 2004, the
Court issued an order denying the TRO and scheduling a hearing on the motion for a
preliminary injunction on March 24, 2004, which was later adjourned to April 1, 2004.
(c) March 4, 2004 – deposition of Frederick Hall, Vice President and General
Manager of the Ferry Company.
(d) March 5, 2004 – deposition of Louis Rinaldo, the Ferry Company’s
Operations Manager in Bridgeport.
Case 3:03-cv-00599-CFD Document 79 Filed 05/14/2004 Page 2 of 7
{ NY021803.1 } - 3 -
(e) March 5, 2004 – deposition of Sharon St. Louis, the Ferry Company’s
Chief Purser.
(f) March 8, 2004 – deposition of Joseph Riccio, Executive Director of the
Port Authority.
(g) March 9, 2004 – deposition of Michael Freimuth, former Commissioner of
the Port Authority.
(h) March 12, 2004 – the Ferry Company and associated persons filed
motions to intervene and for a protective order with respect to a documentary subpoena
served by the Port Authority on Fleet National Bank. The Port Authority served
opposition papers on April 2, 2004, and the Ferry Company served reply papers on April
16, 2004. (The motion is pending.)
(i) March 17, 2004 – each side served its proposed findings of fact,
conclusions of law, list of witnesses and summaries of their expected testimony, and list
of exhibits, in connection with the preliminary injunction hearing held on April 1, 2004.
(j) March 19, 2004 – the deposition of Jerome Baron, former Director of
Finance, City of Bridgeport, was held in Cranston, Rhode Island.
(k) March 24, 2004 – the Ferry Company served responses and produced
documents with respect to the Port Authority’s second document request.
(l) April 1, 2004 – the preliminary injunction hearing was held.
(m) April 21, 2004 – the deposition of Edward Oppel, former Executive
Director of the Port Authority, was held in West Palm Beach, Florida.
(n) April 26, 2004 – the Port Authority served responses and produced
documents with respect to plaintiffs’ second document request.
Case 3:03-cv-00599-CFD Document 79 Filed 05/14/2004 Page 3 of 7
{ NY021803.1 } - 4 -
(o) April 28, 2004 – continuation of the deposition of Frederick Hall, Vice
President and General Manager of the Ferry Company.
(p) April 28, 2004 – deposition of Charmaine Johnson, office manager and
bookkeeper of the Port Authority.
(q) April 29, 2004 – deposition of Joseph Savino, Chairman of the Board of
Commissioners of the Port Authority.
(r) April 30, 2004 – deposition of Checkers International, Inc., an
investigation firm retained by plaintiffs’ counsel.
(s) April 30, 2004 – plaintiffs served a third document request, concerning
matters that arose during the depositions of Mr. Oppel, Ms. Johnson and Mr. Savino, held
respectively on April 21, 28 and 29, 2004.
(t) May 4, 2004 – the Ferry Company served responses and produced
documents with respect to the Port Authority’s third document request, as well as
additional documents responsive to earlier requests.
5. We respectfully submit that, as the foregoing shows, the parties have conducted
discovery and other pretrial proceedings diligently.
6. Counsel for the parties agree that all depositions of fact witnesses have been
completed, subject only to any further depositions that might be warranted following: (a) the
Court’s rulings on the two pending discovery motions, and (b) the Port Authority’s answer,
which the Port Authority has yet to file in view of its pending motions to dismiss.
7. The only fact discovery still outstanding, as noted above, consists of certain
supplementary requests for production of documents, which arose from depositions held in late
Case 3:03-cv-00599-CFD Document 79 Filed 05/14/2004 Page 4 of 7
{ NY021803.1 } - 5 -
April 2004. Responses and document productions with respect to such requests are expected to
be served by late May 2004.
8. Thus, the principal discovery still outstanding relates to expert witnesses, i.e.,
identification of experts, service of their written reports, and depositions.
9. Counsel for the parties have conferred in good faith, and counsel for the Port
Authority has consented to plaintiffs’ request for a one-month extension of the current pretrial
schedule as follows:
Event Current Deadlines Proposed New
Deadlines
Depositions of fact witnesses to be
completed
April 30, 2004 Completed
Documentary fact discovery to be
completed
April 30, 2004 May 31, 2004
Plaintiffs to designate trial experts and
serve experts’ reports and damages analysis
May 31, 2004 June 30, 2004
Depositions of plaintiffs’ experts to be
completed
June 30, 2004 July 31, 2004
Defendant to designate trial experts July 31, 2004 August 31, 2004
Depositions of defendant’s experts and all
other discovery to be completed
August 31, 2004 September 30, 2004
Dispositive motions to be filed September 30, 2004 October 31, 2004
Joint trial memorandum to be filed and
case to be ready for trial
October 31, 2004 November 30, 2004
(Signature on following page.)
Case 3:03-cv-00599-CFD Document 79 Filed 05/14/2004 Page 5 of 7
{ NY021803.1 } - 6 -
WHEREFORE, plaintiffs respectfully request, with defendant’s consent, that the Court
grant this motion.
BRIDGEPORT AND PORT JEFFERSON
STEAMBOAT COMPANY,
GREG ROSE, and
FRANK C. ZAHRADKA
Plaintiffs
By: /s/_____________________________________
Martin Domb, Federal Bar No. ct 09544
E-mail: mdomb@hillbetts.com
HILL, BETTS & NASH LLP
One World Financial Center
200 Liberty Street, 26th Floor
New York, New York 10281-1003
Tel. (212) 589-7577
Fax (212) 466-0514
Jonathan S. Bowman, Federal Bar No. ct 08526
E-mail: jbowman@cohenandwolf.com
Stewart I. Edelstein
Federal Bar No. ct 06021
E-mail: sedelstein@cohenandwolf.com
COHEN AND WOLF, P.C.
1115 Broad Street
P.O. Box 1821
Bridgeport, Connecticut 06601-1821
Tel. (203) 368-0211
Fax (203) 576-8504
Case 3:03-cv-00599-CFD Document 79 Filed 05/14/2004 Page 6 of 7
{ NY021803.1 } - 7 -
CERTIFICATE OF SERVICE
I hereby certify that on this 13th day of May, 2004, a copy of the foregoing was served
via e-mail and first class mail upon the following:
John W. Roberts. Esq.
Roberts, Rose & Bates, P.C.
17 Hoyt Street
Stamford, CT 06905
Edward J. Sheppard, IV, Esq.
Thompson Coburn
1909 K Street, N.W., Suite 600
Washington, D.C. 20005-2010
Suzanne L. Montgomery, Esq.
Thompson Coburn
One US Bank Plaza
St. Louis, MO 63101
Jonathan S. Bowman
Stewart I. Edelstein
COHEN AND WOLF, P.C.
1115 Broad Street
P.O. Box 1821
Bridgeport, Connecticut 06601-1821
By: /s/______________________________
Martin Domb, Federal Bar No. ct 09544
E-mail: mdomb@hillbetts.com
HILL, BETTS & NASH LLP
One World Financial Center
200 Liberty Street, 26th Floor
New York, New York 10281-1003
Tel. (212) 589-7577
Fax (212) 466-0514
Case 3:03-cv-00599-CFD Document 79 Filed 05/14/2004 Page 7 of 7