Free Motion to Withdraw as Attorney - District Court of Connecticut - Connecticut


File Size: 66.3 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 387 Words, 2,360 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22875/143.pdf

Download Motion to Withdraw as Attorney - District Court of Connecticut ( 66.3 kB)


Preview Motion to Withdraw as Attorney - District Court of Connecticut
ase 3:03-cv-00945-CFD Document 143 Filed 04/11/2005 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
CLARENCE R. COLLINS, JR., et al : 3:03-cv-945 (CFD)
Plaintws, :
v. :
OLIN CORPORATION and the TOWN
OF HAMDEN, :
Defendants. : APRIL 8, 2005
MOTION FOR WITHDRAWAL OF APPEARANCE
Pursuant to Local Rule 15, the undersigned counsel, Sandra K. Davis, hereby moves to
withdraw her appearance filed on behalf of the defendant, OLIN CORPORATION, in
connection with the above-captioned matter. Ir1 support hereof, the undersigned respectfully
represents the following:
1. The undersigned is leaving the employ of Brown Rudnick Berlack Israels LLP to
join The Hartford Life Insurance Company and cannot continue to represent Olin Corporation in
that capacity.
2. Mark S. Baldwin of Brown Rudnick and Michael Wetmore and Joel Samson of
Husch & Eppenberger will continue to represent Olin Corporation.
WHEREFORE, the undersigned requests that the Court grant this Motion to Withdraw
the appearance of Sandra K. Davis, Esq.

ase 3:03-cv-00945-CFD Document 143 Filed 04/11/2005 Page 2 of 3
andra K. Davis ct 020175)
Brown Rudnick Berlack Israels LLP
185 Asylum Street, 38th Floor
CityPlace I
Hartford, Connecticut 06103
Tel: (860) 509-6500
Fax: (860) 509-6501
- 2 -

ase 3:03-cv-00945-CFD Document 143 Filed 04/11/2005 Page 3 of 3
CERTIFICATE OF SERVICE
This is to certify that a copy of the foregoing Withdrawal of Appearance has been mailed,
postage prepaid, on April 8, 2005 to:
Neil T. Leifer, Esq. Thomas C. Blatchley, Esq.
Michael A. Lesser, Esq. Arm M. Catino, Esq.
Brad J. Mitchell, Esq. Joseph G Fortner, Jr., Esq.
David C. Strouss, Esq. Mark T. Livesay, Esq.
Thomton, Early & Naumes Brian D. Rich, Esq.
100 Surrrmer Street, 30th Floor Laurie R. Steinberg, Esq.
Boston, Massachusetts 02110 Halloran & Sage LLP
One Goodwin Square
225 Asylum Street
Hartford, CT 06103
Alison Kaplan Clark, Esq. Joel B. Samson, Esq.
Monte E. Frank, Esq. Michael H. Wetmore, Esq.
David B. Zabel, Esq. Husch & Eppenberger
Cohen and Wolf, PC 190 Carondelet Plaza, Suite 600
1115 Broad Street St. Louis, MO 63105-3441
Bridgeport, Cormecticut 06604
Jennifer A. Currie, Esq.
Mark Roberts, Esq.
Andrew A. Rainer, Esq.
McRoberts & Roberts, LLP
Exchange Place
53 State Street
Boston, MA 02114
Sandra K. Davis
#40222815 v\l — davisskljl - y44i0l !.d0cD - 70042/5
- 3 -