Free Notice (Other) - District Court of Connecticut - Connecticut


File Size: 24.3 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 225 Words, 1,406 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/2677/520-2.pdf

Download Notice (Other) - District Court of Connecticut ( 24.3 kB)


Preview Notice (Other) - District Court of Connecticut
t
- ‘ 7/10/2006 Page 1 Ol 2
Case 2:89-cv—OO859-AHN Document 520 2 Flléd 0
UNITED sriyrns nisrniittr iiibiihrp W ' 2
DISTRICT OF CONNECTICUT N __ __
JUAN F., g gh, :
Plaintiffs, :
v. CIVIL NO. H89-859 (AHN)
M. JODI RELL, gg gv
: July 7, 2006
Defendants. :
----------------—----—----—------------------------------—----— X
MOTION OF MANUAL FILING

The Plaintiffs hereby give notice that the attached Stipulated Modification to the Revised
Exit Plan of July 1, 2004, is being filed manually due to the large number of exhibits annexed
thereto.
THE i=·LAn>ir yrs, ·""`2
St en M. Frederick ~.
Federal Bar No. ct 08743
Wofsey Rosen Kweskin & Kuriansky LLP
600 Summer Street
Stamford, CT 06901-1490
Tel 203—327-2300
Fax 203-967-9273

- l
- · d 07/10/2006 Page 2 Ot 2
Case 2:89-cv—00859-AHN Document 520 2 FIIG
CERTIFICATION OF SERVICE

The undersigned counsel hereby certifies that the foregoing was mailed via U.S. postage
this 7m day ofJuly, 2006 to the following:
Ann H. Rubin, Esq.
Carmody & Torrance LLP
195 Church Street
New Haven, CT 06590
Ira Lustbader, Esq.
Associate Director
Children's Rights
330 Seventh Avenue, 4th Floor
New York, New York 10001
Raymond Mancuso
DCF Court Monitor
300 Church Street, 4m Floor
Wallingford, CT 06492 K-? j /»-3
ff .» 4‘`.
,/ , 6] { ,//
teven M. Frederick \~