Free Notice - District Court of Connecticut - Connecticut


File Size: 18.9 kB
Pages: 1
Date: December 12, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 224 Words, 1,302 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9367/113.pdf

Download Notice - District Court of Connecticut ( 18.9 kB)


Preview Notice - District Court of Connecticut
Case 3:00-cv-00720-JCH

Document 113

Filed 12/12/2006

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT WILLIAM CONNELLY Plaintiff v. DAVID COSGROVE, ET AL Defendants : : : : : : :

CIVIL ACTION NO. 3-00-cv-00720 (JCH) DECEMBER 12, 2006

DISCLOSURE NOTICE In May of 2004, the undersigned's spouse undertook the representation of John Rowland, Governor of Connecticut, in a state civil lawsuit filed against him and others. Town of New Hartford, et al v. John G. Rowland, et al, Superior Court, Judicial District of Hartford, CV-04-0832158S. He was retained by the Office of the Connecticut Attorney General, and his fees will be approved and paid by that Office. He is not involved in any way in the above-captioned action or the subject matter of it. It is the conclusion of this court that there is no basis to disqualify myself from the above case under Canon 3C of the Judicial Code of Conduct. Thus, I do not intend to recuse or to initiate the remittal process, nor am I seeking the consent of the parties to hear and decide this case. If any party objects to the court's action, a motion should be filed within 20 days of this Order. SO ORDERED. Dated at Bridgeport, Connecticut this 12th day of December, 2006.

/s/ Janet C. Hall Janet C. Hall United States District Judge