Free Settlement Conference - District Court of Connecticut - Connecticut


File Size: 34.9 kB
Pages: 1
Date: January 9, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 233 Words, 1,447 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22716/42.pdf

Download Settlement Conference - District Court of Connecticut ( 34.9 kB)


Preview Settlement Conference - District Court of Connecticut
Case 3:03-cv-00599-CFD Document 42 Filed 12/18/2003 Page 1 of 1 T
{T .
UNITED STATES DISTRICT COURT E
DISTRICT OE CONNECTICUT i
i
Settlement Conference Calendar
Honorable William I. Garfinkel, U.S. Magistrate Judge
. 915 Lafayette Boulevard `
~ Bridgeport
Chambers Room #429 kx \Cl
at
December 18, 2003 i———·“ {
H
10:00 a.m. 3 »`°_`f) 1
CASE NO. 3:03cv599 (CFD} Bridgeport & Port Jefferson Steamboat
Co., et al v. Bridgeport Port Authority

Jonathan S. Bowman
Cohen & Wolf, P.C.
1115 Broad St., Po Box 1821
Bridgeport, CT 06604
I _ l
Martin Domb A
Hill Betts & Nash, LLP i
One World Financial Center I
200 Liberty Street, 26th Floor
New York, NY 10016-1601 i
Stewart I. Edelstein i
Cohen & Wolf, P.C. ‘
1115 Broad St., Po Box 1821 i
Bridgeport, CT 06604
John W. Roberts i
Roberts, Rose & Bates I
l7 Hoyt St. i
PO Box 3610 y
Stamford, CT 06905 _ T
Edward J. Sheppard
Thompson Coburn R
1909 K Street, NW
suite 600 l
Washington, DC 20006-1167 K
` ‘ BY ORDER OF THE COURT
- KEVIN F. ROWE, CLERK
I
3$$3¤=Ee;SZ?Z;;:;;;;;;;;;;fj;Qji;itT;git;i;iTiT"T__”""”"”"'”"“"`_____;;;;;°;;;;;;
EEZE=”§%gg:7;;;;ZZZZ;;;;;;tT;Ij:;iii;;ii;T;if_TWw__—___———___________——;;;;J;;L;;J
rrrlrrrr_=hr_=hig=hi_=hg_=h;_=hiE:hik=h;¥=&€E=h;k=hTH=&€E=hiH=gg“_€i-Ug ee A-U h__ lI"II"iT"oo··oo··