Free Acknowledged Receipt of ROA - District Court of Connecticut - Connecticut


File Size: 42.0 kB
Pages: 1
Date: March 16, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 215 Words, 1,280 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22700/83.pdf

Download Acknowledged Receipt of ROA - District Court of Connecticut ( 42.0 kB)


Preview Acknowledged Receipt of ROA - District Court of Connecticut
E 5},/ : _CV_ ; - ' |· | · ir 'IOA Aa; _•' "
Y ` ` ` DISTRICT OF CONNECTICUT - BRIDGEPORT
V NOTICE OF APPEAL COVER MEMO
DATE: February 28, 2005 TO: Intake Clerk I
FROM: Judith D. Fazekas l203l 579-5951 `
CASE TITLE: Fernandez v. Armstrong, et al I
DOCKET NO.: 3:O3cv583§JCHllHBFl
NOTICE OF APPEAL: filed: February 23, 2005
APPEAL FROIVI: final judgment: J
lmteflocutory; _ gh w
;¤=r§&_iB =¤
other: _h_ I
DOCKET SHEET: Attorney, updated address & phone number fo.r~_@ch pgrty {
{Q7 {E2 —* I
All parties are listed on Docket Sheet <:>
{Including Third Parties) Y ’““’
All docket entries and dates are included Y
FEE STATUS: Paid Due 1/ N/A
IFP revoked Application Attached
IFP pending before district judge
COUNSEL: CJA Retained Pro Se / I
TIME STATUS: Timely Out of Time •/
MOTION FOR I
EXTENSION OF TIME: Granted Denied l
COA: Granted Denied
COMMENTS AND CORRECTIONS:
in-isnsev AC ow E NOTICE or APPEAL. ,
SIGNED: Eb, L DATE: 3 “ VP gg),
DEPUTY CLE · SCA i
` i
uscA N0. .
l

. P .= P . P e - _ P d - _ P I - _ ag - A Y `E ii `L ii`‘ Q PT
E___ _7-7-7-7-7-r_ri;i;_ir;_ir;

. e .=. e . · . P E P . P e - _ P d -_ P d - `¥ Y `Z Z `Tii Q *5*