Free Notice of Appeal - District Court of Connecticut - Connecticut


File Size: 87.5 kB
Pages: 3
Date: July 13, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 598 Words, 3,611 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22982/37.pdf

Download Notice of Appeal - District Court of Connecticut ( 87.5 kB)


Preview Notice of Appeal - District Court of Connecticut
I ?T"I`j`——-—`__`__""'°°""°"'°t "********* ___________ __
_ I
I ‘ F"- -` \ \ Case 3:03-cv-01052-DJS Document 37 Filed 07/13/2005 Paget 0t9<§C»V/052
‘ _ ·~~.. _ FORM 1 I
` IUNITED STATES DISTRICT COURT II I I-.
I I EI I
DISTRICT OF CONNECTICUT I ‘
·I~ E ZIIIISIIUL I3 AIl=3O I
` A %“L“"iE’ `3` "'I2:
v, _ CIVIL CASE NO. @1;) I
I 1.,./ ea a
NOTICE OF APPEAL ‘
I I. Pursuant to F. R. A. P. 4(a)(l), Emgagggj SM;.-& hereby gives notice and
(appealing party) I
appeals t0 the United States Court of Appeals for the Second Circuit from the following
Judgment or Order (attach a copy of the Judgment or Order): Q . _ TWG .
I -c,t/ rg,. I; cept/Q
2. The Judgment /Order in this action was entered on gg ‘ Ag" XOOSW .
I (date) I
S Signature . I
·· /4,l/I!04 (Bf/M I _
_ Print Name
_ _ · _ 3 547 P,. II—¤>.I¤. Mad @0. Bd! /00
‘ Barner-; I cé . Ot¤I>'?I _ I I
I ‘ Address
Date: ft Z2} 2605 °
' Telephone Number
I


` I Unltedistates Isa art .
rev. 7 7 O2 ‘
. · I
I
I OICI I I


1 II --”- t—”—“—_—_M_—|
sein District version @3% 3¤¤3-Cv-01052-043 Dmumem 37 FlI6%%/zlsrigdtgdirlirgz.d¤¤i|;2§¤?m%t?J¤gh.p1v43$$0527847840 N
Other OrdersIJudgments
3:03-cv-01052-DJ S Smith v. Fleet Bank
I U.S. District Court .
District of Connecticut
Notice of Electronic Filing I I
The following transaction was received from Blue, A. entered on 6/28/2005 at 11:43 AM EDT and filed
g on 6/28/2005
Case Name: Smith v. Fleet Bank g
Case Number: 3:03—cv—1052 l
Filer: e
Document Number: 35 )
Docket Text:
IUDGMENT in favor of defendant against plaintiff} Signed by Clerk on 6/28/05. (Blue, A.) E
I The following document(s) are associated with this transaction:
Document descriptiou:Main Docmnent
Original filenamezn/a |
Electronic document Stamp: ?
[STAMP dcecfStamp_ID=l034868047 [Date=6/28/2005] [FileNumber=S86504-0] l
[afflbcff3ba0a66ld3f3fe708t9l236d33f79a7b2ee4f84acdaecde966c8al6199db
cf6355dbd1d05835794597079b456c9a786l254e657417a90652e08dcdc4]]
3:03-cv-1052 Notice will be electronically mailed to: 1
1
Gerald L. Garlick ggarlick@l Linda Clifford Hadley 1hadley@l¤·asowgarlick.com, .
1
3:03-·cv-1052 Notice will be delivered by other means to: i
Emmanuel Smith
Inmate 232549
Osborn Correctional Institution
335 Bilton Road
P.O. Box 100
Somers, CT 06071 1
[ Oqil mmnns 11-41 AM J

Case 3:03-cv-01052-DJS Document 37 Filed 07/13/2005 Page 3 of 3
l .
. Case 3:03—cv-01052-DJS · Document 35-1 Filed 06/28/2005 Page 1 of 1
UNITED STATES DISTRICT COURT l
DISTRICT OF CONNECTICUT
EMIVIANUAL SMITH, :
_ Plaintiff, l
v. : CASE NO. 3:O3CV1052lDJSl
FLEET BANK, ` ;
Defendant. \
JUDGMENT I
This action having come on for consideration of the defendant's motion for I
judgment on the pleadings (dkt.#29l before the Honorable Dominic J. Squatrito, United I
l States District Judge, and
The Honorable Dominic J. Squatrito having considered the motion and the full
record of the case including the applicable principles of law, and having filed a
memorandum of decision granting defendants‘ motion for judgment on the pleading, it is
hereby l
ORDERED, ADJUDGED and DECREED that the judgment shall enter for Fleet on all
Smith's claims.
I Dated at Hartford, Connecticut, this 28"‘ day of June 2005.
! KEVIN F. ROWE, Clerk
By _;___________________ l
Terri Glynn
‘ Deputy Clerk