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


File Size: 36.3 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 201 Words, 1,340 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22947/24-2.pdf

Download Notice (Other) - District Court of Connecticut ( 36.3 kB)


Preview Notice (Other) - District Court of Connecticut
‘ ;;*1° 6 - v i G' - F• • · °i " * ·•ii` `ii· `.•· • I
_ UNITED STATES DISTRICT COURT ii" I L Q I
DISTRICT OF CONNECTICUT . i
ZBHII FE -5 p III03 I
Us Dis;] ,,..I I '
I MEDIA GROUP, INC., NATIONAL BRIIII: .5;,-.; _,
I OMMUNICATIONS CORPORATION, ‘ ‘·· ‘ · - - = ‘
I OWE LABORATORIES, INC., AMERICAN
I IRECT MARKETING, INC., AMERICAN I
I • UR, INTERNATIONAL MEDIA, INC.,
URA LUBE CORPORATION, INC.,
I ND HERMAN s. HOWARD ,
i
I 3:O3CVl0l JCH I
I N'I`, FOX, KITNER, PLOTKIN & I
AI-IN, PLLC and HUNTER CARTER, ESQ.
JUDQMENT
This matter came on before the Honorable Janet C. Hall, United St tes District Judge, as a
I sult ofthe def`cndants' motions to dismiss.
\ The Court has reviewed all ofthe papers filed in conjunction with th motion and on January
· , 2004, entered a Ruling on Defendants’ Motion to Dismiss, grantingt · dcfendants’ motion. k
\ Therefore, it is ORDERED and ADJUDGED that judgment is ente = d for the defendants and I
· e case is closed.
Dated at Bridgeport, Connecticut, this 4th day of February, 2004.
j KEVIN F. ROWE, Clerk j
By 7· I
Catherine Boroskey I
Deputy Clerk
ntercd on Docket \
l I l ` ` V __—jj_T—_
;t;;::_i¥;_;__+_;;;_ · — - - . . ICICI?