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


File Size: 37.2 kB
Pages: 2
Date: March 2, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 236 Words, 1,456 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23065/16.pdf

Download Notice (Other) - District Court of Connecticut ( 37.2 kB)


Preview Notice (Other) - District Court of Connecticut
i % Case 3:03-cv—OO6?4.-DJS Document 16 Filed O3/0112004 Page 1 of 2
1 . ,.aa D C)
l ..
i UNITED STATES DISTRICT COURT _
DISTRICT OF CONNECTICUT R
I
KENNETH MURRAY et al. : CIVIL ACTION NO. i
Plaintiffs : 3:03 CV 694 (DQS)
1 ’ §f}§ 5
VS' f gv ; wg
• :1;%*5 §
CHERRY HILL GLASS CO., INC., et al. : FEBRUARY , $2:
Defendants : ··
s¤—· I,. Wl
n PLAIN'I`IFFS’ NOTICE OF SERVICE E3 S -; @
QE EX PAR'I`]E MEMORANDUM `
·-—4 co
The plaintiffs, Kenneth Murray, et al., by and through their attorney, hereby
provide notice that on February 27, 2003, the pIaintiffs’ Ex Parte Memorandum was
served in accordance with the Court’s order, upon the Honorable Dominic J. Squatrito.
Respectfully submitted, _
Plaintiffs, i
Kenneth C. Murray, etal. [
/ 5
By A
J . Wi Gagne, Jr.
J. Wnlliam Gagne, Jr.
& Associates, P.C. \
1260 Silas Deane Highway _
Wethersfield, CT 06109 ‘
(860) 522-5049
Federal Bar No. ct02126
e-mail: [email protected]
. F
I i
-

-

{ Case 3:03-cv—OO6QZfjDJS Document 16 Filed O3/Q1/2004 Page 2 of 2
E CERTIFICATION
l
I hereby certify that a copy of the foregoing was mailed via first-class mail,
p postage prepaid, February 27, 2004, to all counsel in this matter:
Paul S. Tagatac, Esquire
Michelson, Kane, Royster & Barger, P.C.
93 Oak Street
Hartford, CT 06106
J. é1ll%an1 Gagne, Jr. Q
Commissioner of the Superjé Court

l
l
2 5
i