Free Proposed Voir Dire - District Court of Connecticut - Connecticut


File Size: 35.7 kB
Pages: 5
Date: February 1, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 581 Words, 3,599 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9687/122.pdf

Download Proposed Voir Dire - District Court of Connecticut ( 35.7 kB)


Preview Proposed Voir Dire - District Court of Connecticut
Case 3:00-cv-00656-SRU

Document 122

Filed 02/01/2005

Page 1 of 5

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT MARSHALL CHAMBERS, Plaintiff, v. ANTHONY J. PRINCIPI SECRETARY, U.S. DEPARTMENT OF VETERAN'S AFFAIRS, Defendant. : Docket No. 3:00CV00656 (SRU) : : : : : : : : : : February 1, 2005

DEFENDANT'S AMENDED PROPOSED JURY VOIR DIRE The Defendant, Anthony J. Principi, Secretary of the U.S. Department of Veterans Affairs, hereby respectfully submits this amended proposed jury voir dire in advance of the jury selection in this case scheduled for February 4, 2005 and the trial commencing February 14, 2005. This amendment is submitted only to correct Item Number 11 of the Defendant's March 5, 2004 Proposed Jury Voir Dire (Docket Entry 76, Attachment 2), which lists the attorneys employed by the United States Attorney's Office in Connecticut. Since the Defendant's first submission, the list of attorneys has changed through attrition. The remainder of the Defendant's prior submission is unchanged. It is therefore requested that Item Number 11 be amended as follows: 11. The following people, in addition to Lauren M. Nash, are lawyers in the United

States Attorney's Office for the District of Connecticut. Please let me know if you know any one of these individuals professionally or socially.

1

Case 3:00-cv-00656-SRU

Document 122

Filed 02/01/2005

Page 2 of 5

NEW HAVEN HEADQUARTERS OFFICE: Kevin J. O'Connor (United States Attorney)

Jonathan Biran William M. Brown, Jr. Patrick F. Caruso Edward Chang John H. Durham James I. Glasser Eric J. Glover Sandra S. Glover Michael J. Gustafson H. Gordon Hall John B. Hughes Peter S. Jongbloed Maria A. Kahn Anthony E. Kaplan Keith A. King Henry K. Kopel Calvin B. Kurimai Peter D. Markle John A. Marrella Michael S. McGarry Raymond F. Miller Richard M. Molot Douglas P. Morabito William J. Nardini Karen L. Peck David A. Ring Mark D. Rubino Michael E. Runowicz Christopher W. Schmeisser Christine L. Sciarrino David J. Sheldon Alan M. Soloway David X. Sullivan Julie G. Turbert

2

Case 3:00-cv-00656-SRU

Document 122

Filed 02/01/2005

Page 3 of 5

HARTFORD BRANCH OFFICE: William A. Collier Thomas V. Daily John A. Danaher III Nora R. Dannehy Anastasia M. Enos James G. Genco Carolyn A. Ikari Brian P. Leaming Lisa E. Perkins Deborah R. Slater Robert M. Spector Geoffrey M. Stone David Vatti BRIDGEPORT BRANCH OFFICE: Robert M. Appleton Harold Chen James K. Filan, Jr. James J. Finnerty Brenda M. Green Alex V. Hernandez Edward T. Kang Alina P. Marquez Paul A. Murphy Ann M. Nevins Krishna R. Patel Stephen B. Reynolds Brian E. Spears

3

Case 3:00-cv-00656-SRU

Document 122

Filed 02/01/2005

Page 4 of 5

Respectfully submitted, KEVIN J. O'CONNOR UNITED STATES ATTORNEY

________________________ LAUREN M. NASH, ct01705 ASSISTANT U.S. ATTORNEY UNITED STATES ATTORNEY'S OFFICE 157 CHURCH STREET, P.O. BOX 1824 NEW HAVEN, CT 06510 Telephone: (203) 821-3700 Facsimile: (203) 773-5373 E-mail: [email protected]

4

Case 3:00-cv-00656-SRU

Document 122

Filed 02/01/2005

Page 5 of 5

CERTIFICATE OF SERVICE This is to certify that a copy of the within and foregoing Defendant's Amended Proposed Jury Voir Dire has been mailed, postage prepaid, on this 1st day of February, 2005, to:

Caleb M. Pilgrim, Esq. Law Offices of Caleb M. Pilgrim, LLC 1404 Whalley Avenue, 2nd Floor New Haven, CT 06515

LAUREN M. NASH, ct01705 ASSISTANT U.S. ATTORNEY UNITED STATES ATTORNEY'S OFFICE 157 CHURCH STREET, P.O. BOX 1824 NEW HAVEN, CT 06510 Telephone: (203) 821-3700 Facsimile: (203) 773-5373 E-mail: [email protected]

5