Free Motion to Withdraw as Attorney - District Court of Connecticut - Connecticut


File Size: 93.7 kB
Pages: 3
Date: November 19, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 599 Words, 3,733 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9467/56.pdf

Download Motion to Withdraw as Attorney - District Court of Connecticut ( 93.7 kB)


Preview Motion to Withdraw as Attorney - District Court of Connecticut
ase 3:OO-cv-OO8?0_5PCD- Document 56 Filed 11/13€OO3 Page 1 of 3 {
Lg; ·· ·% s ( it •,‘.2>· yi: lib l
( ;__;;_;_i nil -J' `
I UNITED STATES DISTRICT COURT ( _ , _ ..
DISTRICT OF CONNECTIC1]"I§_¢{` Q 3 y ( - I I I
i SCHAGHTICOKETRIBAL NATION : CIVIL ACTION NO.
I : 3:00-CV O820(SRU)
I Plaintiff : l
. - I
I v. S .
, - THE UNITED STATES OF AMERICA AND
I THE CONNECTICUT LIGHT AND POWER : l
I coivipx-my ; )
Defendants. NOVEMBER 12, 2003
MOTION TO WITHDRAW APPEARANCE I
Pursuant to Local Rule 15, James K. Robertson seeks to withdraw his
appearance on behalf of the defendant, THE CONNECTICUT LIGHT AND POWER
COMPANY, in the above-entitled matter. Richard L. Street will continue to represent
I the defendant on this matter. The undersigned represents that the defendant has
received actual notice of this Motion to Withdraw. . V {
J mes . ertson
ederal Bar No: ct05301
Carmody & Torrance I
I 50 Leavenworth Street
I P.O. Box 1110
) - . Waterbury, CT 06721-1110
) I Phone: (203) 573-1200
Fax: (203) 575-2600
T Email: [email protected]
I
li
{w€]_1!·$4%Qq]}Y Sz TORRANCE i.i.i· 5U1.eavenworrhS:reer
I ""`""°’“ “° Law $$ZZ§£§j 2`¥`¤l$7Z[i.ill¤
3 Telephone: 203 573-1200 I
I I
A, ,, ........_,_,_, , _ ,_ ,__,,, ,
......._,_,_, _ _,

1 i
ase 3:00-cv-OO8@j°CD Document 56 Filed 11/@35003 Page 2 of 3 {
l
{ CERTIFICATION
l This is to certify that a copy of the foregoing was mailed, postage prepaid, on
it the 12"` day of November, 2003, to:
l, Eric Watt Wiechmann
l Eric M. Grant -
i Karen Wagshul ·
l Charles D. Ray K
l William H. Bright, Jr. _
Cummings & Lockwood K
il Cityplace I ,
1 185 Asylum Street
l Hartford, CT 06103-3495
l Thomas Van Lenten, Esq.
l Pinney, Payne, Van Lenten, Burrell,
Wolfe 8. Dillman, P.C. _
. Lee Farm Corporate Park
ll 83 Wooster Heights
1, Danbury, CT 06813-3499
David J. Elliott
I Alan B. Taylor i
N, Eric L. Sussman
, Stephen Benjamin Reynolds i
Day, Berry & Howard l
i Cityplace 1
Hartford, CT 06103-3499 -
John B. Hughes
I Chief of Civil Division i
United States Attorney’s Office I
1 157 Church Street, Floor 23
New Haven, CT 06510
it Thomas A. Gugliotti, Esq.
1 Updike, Kelly & Spellacy, P.C.
One State Street
Hartford, CT 06123
i r-&2éi¢zlt%'i.Li“, “’ ““““ °E i2.E%E2Z’;¥;,‘2?i‘&i‘ 2 ,
i Waterbury, CT 06721-I I I0 `
` Telephone; 203 $73-1200

l
. ase 3:00-cv-OO8€0=PCD Document 56 Filed 11/@@003 Page 3 of 3 f
A 7 l
l I
l N
James R. Fogarty V
l Leland C. Selby 1
i Fogarty, Cohen, Selby & Nemiroff LLC ,
1 88 Field Point Road ,
A P.O. Box 2508 Q
Greenwich, CT 06836-2508
1 Jeffrey B. Sienkiewicz _
l Michael S. McKenna
A Sienkiewicz & McKenna, P.C. i
Po. Box rss l
, New Milford, CT 06776 6
Loretta E. Bonos, Adm.
i Of the Estate of
, Florence E. M. Baker Bonos (Pro Se)
1 P.O. Box 32256
Washington, D.C. 20007
Robert A. Slavitt, Esq. .
j Slavitt, Connery 8. Vardamis ‘
i 618 West Avenue
Norwalk, CT 06850
Bernard L. Broome, P.C.
1 123-12 82"° Avenue 1
l Kew Gardens, NY 11415
j David N. Sloan
2 118-21 Queens Boulevard - i
Forest Hills, New York 11375
l Susan Quinn Cobb
l Carolyn Kyle Querijero .
Assistant Attorney General
55 Elm Street
P.O. Box 120
1 Hartford, CT 06141-0120 / I
, 1*/ i Qi n I
1 Fas . R rtson ’
Gr TORRANCE LL? 50 Leavenworth Street `
1 "“°"“"‘ M"' §“?iEe`§lfE§j ?;‘i“J6%E’i.iii¤ 3 ,
~ Telephone: 203 $75-1200
...- l