Free Judgment - District Court of Connecticut - Connecticut


File Size: 16.1 kB
Pages: 1
Date: February 2, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 140 Words, 842 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9944/72.pdf

Download Judgment - District Court of Connecticut ( 16.1 kB)


Preview Judgment - District Court of Connecticut
Case 3:00-cv-01043-JCH

Document 72

Filed 02/02/2006

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

NITOR V. EGBARIN and JANET J. EGBARIN v LEWIS, LEWIS & FERRARO LLC, SCOTT F. LEWIS, CLAUDE J. PICARD and PAULINE M. PICARD

3:00cv1043JCH

JUDGMENT This matter came on before the Honorable Janet C. Hall, United States District Judge, as a result of defendants' motions for summary judgment. The Court has reviewed all of the papers filed in conjunction with the motions and on January 31, 2006, entered a Ruling Re: Defendants' Motions for Summary Judgment, granting the motions Therefore, it is ORDERED and ADJUDGED that the motions are granted, and this case is closed. Dated at Bridgeport, Connecticut, this 2nd day of February, 2006.

KEVIN F. ROWE, Clerk By /s/Catherine Boroskey Deputy Clerk

Entered on Docket