Free Notice of Appeal - District Court of Connecticut - Connecticut


File Size: 60.2 kB
Pages: 3
Date: May 24, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 480 Words, 2,971 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9157/162.pdf

Download Notice of Appeal - District Court of Connecticut ( 60.2 kB)


Preview Notice of Appeal - District Court of Connecticut
L•_é-_-A_M_“A—_hh_;— ____________.......;____n ——·—————··-;
` Case 3:00-cv—00380—DJS Document 162 Filed 05/23004 Page 1 of 3
O f`
UNITED STATES DISTRICT COURT
D1sTiR1cT OF coivnscricur j J 2‘ ‘ y
A MARIA PABON ; I an .. ....
Plaintiff :CIVIL NO: 3OQjCV380DJS
VS. I { ` ‘· W

JOSEPH RECKO, 81; STATE CREDIT :
ADJUSTMENT BUREAU, INC., :
Defendants : May 17, 2004

NOTICE OF APPEAL
1. Pursuant to F`.R.A.PL 4(a)(1), the Defendants, State Credit
Adjustment Bureau, Inc., and Joseph Recko, hereby give notice and
appeal to the United States Court of Appeals for the Second Circuit from
the following Judgments or Orders.
_ a. RECOMMENDED RULING ON CROSS MOTIONS dated
April 25, 2001, of Magistrate Thomas P. Smith granting Plaintiff’s Motion
for Summary Judgment against State Credit Adjustment Bureau, Inc.,
and Joseph Recko. More particularly those portions of the Recommended
Ruling from which this Appeal is taken are items ##1 8s 2 found in the
RECOMMENDED RULING’S Conclusion on Page 26:1
I
l [1] Judgment as a matter of law should enter for the Plaintiff on her claims that the defendants State
Credit and Recko sued her in an improper venue, and also filed a bank execution against her in an improper
venue in violation of 15 USC #1692l;
1
_, __ __ V gg __ gi- W —_ —_ V gqwg-n-

I Case 3:00-cv—OO38(&=|E5JS Docum_ent 162 Filed 05/2E3§OO4 Page 2 of 3
1 b. Denial by the Honorable Dominic J. Squatrito of Appeal by State
Credit Adjustment Bureau, Inc., and Joseph Recko from
RECOMMENDED RULING ON CROSS MOTIONS described above.
c. Judgment based upon the RECOMMENDED RULING
dated May 21, 2002, and again on May 14, 2004.
2 [a] The RECOMMENDED RULING ON CROSS MOTIONS by
Magistrate Thomas P. Smith wa.s entered on April 25, 2001.
[b] The denial of the Appeal by the Honorable Dominic J.
Squatrito was entered on May 21, 2001.
[c] Judgment based upon the RECOMMENDED RULING
dated May 24, 2002 and again on May 14, 2004.
THE DEFENDANTS, STATE
CREDIT ADJU MENT
BUREAU, IN , AND JOSEPH
RECK
By
La on P. Nadel
Of: Laurence P. Nadel, P.C.
261 Bradley St.
New Haven, CT 06511
Tel. No: 777-8356
Fed. No. CT. 05929

[2] Judgment as a matter of law should enter for the plaintiff on her claims that defendants violated the
FDCPA by sending plaintiff a communications regarding debt collection after they learned that she was
represented by counsel in violation of 15 USC 1692c(3)(2);

_.___....-. -t —-————
i__________·_______,______
- f3
I Case 3:00-cv—OO380;IQJS Document 162 Filed 05/20[2004 Page 3 0
l gx) — » i O
in CERTIFICATION
i I hereby certify that I have sent a copy on May 17, 004, of the
foregoing NOTICE OF APPEAL by first class mail, pos prepaid to
Joanne Faulkner, Esq. 123 Avon St., New Haven, CT 065
La nce .Nacle1, Esq.
3
· l