Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 43.6 kB
Pages: 5
Date: October 18, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 724 Words, 4,307 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/379.pdf

Download Notice of Appearance - District Court of Connecticut ( 43.6 kB)


Preview Notice of Appearance - District Court of Connecticut
Case 2:92-cv-00738-JBA

Document 379

Filed 10/19/2006

Page 1 of 5

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

GOLDEN HILL PAUGUSSETT TRIBE OF INDIANS, et al
V.

: : :
: : :

APPEARANCE

NO. 2:92CV00738 (JBA) CONSOLIDATED OCTOBER 12, 2006

NYZIO, et al,

To the Clerk of this court and all parties of record: Enter my appearance as counsel in this case for: CHARLOTTE NYZIO, CERRITELLI CHEVRON SERVICE INC., ROBERT DALOIA, MARGARET DALOIA(deceased), CAROL MOREAU (aka CAROL FUSCO), FREDERICK HAWIE (deceased). Defendants

Date Ct05495 Connecticut Federal Bar Number 203 582-3238 Telephone Number [email protected] E-mail address

Signature Carolyn Wilkes Kaas Print or Type Name Quinnipiac University School of Law, Legal Clinic Firm Name 275 Mount Carmel Avenue Address Hamden, CT 06518-1946 City State

Zip Code

Case 2:92-cv-00738-JBA

Document 379

Filed 10/19/2006

Page 2 of 5

CERTIFICATE OF SERVICE This is to certify that copies of this appearance have been mailed on October 13, 2006, postage prepaid to counsel of record as listed below: See Certification attached

Signature

Case 2:92-cv-00738-JBA

Document 379

Filed 10/19/2006

Page 3 of 5

CERTIFICATION I hereby certify that a copy of the foregoing was mailed in accordance with Rule 5(b) of the Federal Rules of Civil Procedure on this 13th day of October, 2006 to:

Bernard Wishnia Roseland Professional Building 204 Eagle Rock Avenue Roseland, NJ 07068 William A. Wechsler Bailey & Wechsler 583 Old Slocum Road Hebron, CT 06248 Alexander H. Schwartz 3695 Post Road P.O. Box 701 Southport, CT 06490 David G. Chabot Gerald L. Garlick Linda Clifford Hadley Krasow, Garlick & Hadley One State Street Hartford, CT 06103 Noel E. Hanf Wiggin & Dana One Century Tower 265 Church Street., P. O. Box 1832 New Haven, CT 06508-1832 Thomas Gugliotti Updike, Kelly & Spellacy, P.C. One State Street, P. O. Box 231277 Hartford, CT 06123-1277

Susan Quinn Cobb/Mark F. Kohler Attorney General's Office 55 Elm Street, P.O. Box 120 Hartford, CT 06141 Richard L. Albrecht Cohen & Wolf, P.C. 1115 Broad Street, P.O. Box 1821 Bridgeport, CT 06604 Henry Winiarski Jr. 941 Wethersfield Avenue Hartford, CT 06114-3137 John J. Kelly, Jr. Cantor, Floman, Gross, Kelly Amendola & Sacramone 378 Boston Post Road P. O. Box 966 Orange, CT 06477 Austin K. Wolf Cohen & Wolf, P.C. 115 Broad Street P.O. Box 1821 Bridgeport, CT 06604 Geoffrey A. Hecht Caplan, Hecht, Scanlon & Mendel 20 Trumbull Street, P.O. Box 9505 New Haven, CT 06534

Case 2:92-cv-00738-JBA

Document 379

Filed 10/19/2006

Page 4 of 5

Janet Janczewski The Southern Connecticut Gas Co. 885 Main Street, P.O. Box 1540 Bridgeport, Ct 06604 Robert L. Berchem Richard J. Burturla Berchem, Moses & Devlin, P.C. 75 Broad Street Milford, CT 06460 Andrew M. Eschen U.S. Department of Justice Ben Franklin Station P.O. Box 663 Washington, DC 2004-6208 Judith A. Mauzaka Gerald T. Weiner Weinstein, Weiner, Ignal, Vogel & Shapiro 350 Fairfield Ave., P.O. Box 9177 Bridgeport, CT 06601 Stuart A. Margolis 132 Temple Street New Haven, Ct 06510 Howard R. Wolfe Goldman, Gruder & Woods 125 Mason Street Greenwich, CT 06830 John Pirina, Jr. Law Offices of Arnaldo J. Sierra 214 Washington Street Hartford, CT 06106 John B. Hughes U.S. Atty's Office of the Attorney General 157 Church Street, 23 rd Floor P.O. Box 1824 New Haven, CT 06510

Kimball Haines Hunt Hunt, Leibert, Chester & Jacobson, P.C. 50 Weston Street Hartford, CT 06120-4626 Mark T. Anastasi City of Bridgeport Office of the City Attorney 999 Broad Street, 2 nd Floor Bridgeport, CT 06604-4328 Michael Stanton Hillis Dombroski, Knapsack & Hillis 129 Whitney Avenue New Haven, CT 06510 Kenneth M. Rozich Law Firm of Edward D. Jacobs P. O. Box 1952 New Haven, CT 06509 Anthony M. Feeherry Goodwin, Proctor & Hoar Exchange Place, 2 nd Floor Boston, MA 02109-2881 Paul Ruszczyk Highland Professional Center 408 Highland Avenue Cheshire, CT 06410 Kenneth Lenz 982 Rainbow Trail Orange, CT 06477 Charlotte Nyzio 420 Shelton Road Trumbull, CT 06611 Anthony Cerritelli Cerritelli's Chevron Service Center, Inc. 9 Cold Spring Circle Shelton, CT 06484

Thomas E. Behuniak 44 Greenwood Circle Seymour, CT 06483

Case 2:92-cv-00738-JBA

Document 379

Filed 10/19/2006

Page 5 of 5

_______________________________ Carolyn Wilkes Kaas