Annual Meeting 2011 Full Program

Monday, June 13, 2011

9:00 – 10:00 am      Workers’ Compensation Review
Author/Presenter: Robert F. Carter, Esq.,Carter & Civitello, Woodbridge

10:00 – 12:15 pm     Expanded Supreme & Appellate Court Review

Author/Moderator: Carey B. Reilly, Esq.,Koskoff, Koskoff & Bieder, PC, Bridgeport

Panel:                        
Robert B. Adelman, Esq.,
Adelman, Hirsch & Newman, LLP, Bridgeport
David N. Rosen, Esq., David Rosen & Associates, PC, New Haven
William F. Gallagher, Esq., The Gallagher Law Firm, New Haven

12:15 – 12:45 pm      Visit the Exhibitors

12:45 - 2:25 pm         Lunch
Speakers:                  David W. Cooney, CTLA President 2010-2011
                                    John Kennedy, Jr., CTLa President 2011-2012

2:45 – 4:00 pm         Afternoon CLE: Powerful Settlement Video
                                    Salvatore J. Zambri, Esq., Regan, Zambri & Long, PLLC, Washington, D.C.

4:00 – 4:25 pm         Legislative Review:Jay Malcynsky, Esq., Gaffney Bennett & Associates, New Britain

4:25 – 4:30 pm         Business Meeting: Elections

4:30 – 6:00 pm         Cocktail Reception on the Royal Terrace

6:00 – 8:00 pm         Dinner
   
  
CTLA Judicial Award: Honorable Robert A. Martin, Connecticut Superior Court, New London
Civil Justice Award: Andrew J. McDonald, Esq., General Counsel, Office of Governor Dannel P. Malloy
Special Guest Speaker: Dannel P. Malloy, Governor of Connecticut

CANCELLATION and REFUND POLICY:
CTLA will grant a full refund for cancellations received by the registration deadline of May 31, 2011. Cancellations received prior to 4:00 p.m. on June 6, 2011 will receive a 50% refund. Refunds will not be granted for cancellations received after 4:00 p.m. on June 6, 2011.

Sponsorships

Venue

1525 Boston Post Rd., Westbrook CT 06498

Additional Information