Free Judgment - District Court of Connecticut - Connecticut


File Size: 20.1 kB
Pages: 1
Date: April 8, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 169 Words, 993 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9874/114.pdf

Download Judgment - District Court of Connecticut ( 20.1 kB)


Preview Judgment - District Court of Connecticut
Case 3:00-cv-00973-AHN

Document 114

Filed 04/08/2005

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

TIMOTHY HAYES v COMPASS GROUP USA, INC. CARY ORLANDI

: : : 3:00cv973 (AHN)

J U D G M E N T Notice having been sent to counsel of record on February 18 2005, by order of the Court indicating that the above-entitled

case would be dismissed unless counsel of record filed closing papers on or before February 28, 2005, and No closing papers or further requests for action having been received within the time specified, therefore, It is ORDERED that this action is dismissed, pursuant to Local Rule 41(b), formerly Local Rule 16(b), without costs to any party and without prejudice to the right of any party thereto to move within 30 days hereof, upon good cause shown, to re-open the case if the settlement has not been consummated. Dated at Bridgeport, Connecticut this 8th day of April, 2005. KEVIN F. ROWE, CLERK By /s/ Alice Montz Deputy Clerk Entered on Docket