Free Order - District Court of Connecticut - Connecticut


File Size: 29.8 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 269 Words, 1,682 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/4215/15.pdf

Download Order - District Court of Connecticut ( 29.8 kB)


Preview Order - District Court of Connecticut
Case 2:91 -cv—00481 -AHN Document 15 Filed 10/17/2007 Page 1 of 2
IN THE UNITED STATES DISTRICT COURT
FOR THE EASTERN DISTRICT OF PENNSYLVANIA
IN RE: ASBESTOS PRODUCTS
LIABILITY LITIGATION (N O. VI)
THIS DOCUMENT RELATES -TO:
UNITED STATES DISTRICT COURT
FOR THE DISTRICT OF CONNECTICUT
DOMBROWSKI, WALTER DEC’D : Civil Action No. H87—210 / H90-571
PERKINS, GARY 2 Civil Action No. H82-321
SPROWL, WALTER DEC’D : Civil Action No. H85-808
STRANO, SEBASTISAN F. DEC’D : Civil Action No. 291(ZV00481
MOTION AND ORDER TO WITHDRAW APPEARANCE
Embry & Neusner hereby submits to the Court, in accordance with the Court’s
Administrative Order No. 12, that Embry and Neusner moves to withdraw its appearance
as the Plaintiffs are now represented by alternative counsel.
1
S MITTED BY: RDERED:
I //0 6/r/O? ‘ “ 4 rtw
el ssa M. Olson, Esq. udge U i
ct188l3 .·-·"‘ ··"‘ ·
Embry&Neusner _/» /A°*‘M*$··S’ l` Gltis
P.O. Box 1409 1
Groton, CT 06340 3 / 2'OO 7
(860) 449-0341

Case 2:91-cv—00481-AHN Document 15 Filed 10/17/2007 Page 2 of 2
CERTIFICATE OF SERVICE
I hereby certitied that the following defendants of record were served U.S.P.S., postage
pre—paid, on this il ST day of A agus? 2007:
Thomas Maxwell, Esq.
Pullman & Comley
850 Main Street
Bridgeport, CT 06601
Atrorneyfor Westinghouse ‘
Peter Rubin, Esq.
Bernstein, Shur, et al.
100 Middle Street
Portland, ME 04104
Attorney for Owens-Illinois
Mr. Bruce Lassman
Clerk-MDL Docket
U.S.D.C. Eastern District of PA
U.S. Courthouse
601 Market Street, Room 6613
Philadelphia, PA 19106
Melissa M. Olson, Esq.