Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 32.9 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 254 Words, 1,667 Characters
Page Size: 611 x 790 pts
URL

https://www.findforms.com/pdf_files/ctd/22561/64.pdf

Download Notice of Appearance - District Court of Connecticut ( 32.9 kB)


Preview Notice of Appearance - District Court of Connecticut
ase 3:03-cv-0044-4Â¥AWT Document 64 Filed 05/06/2004 Page 1 of 2
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT _
ROSEMOUNT AEROSPACE INC. :
: Civil Action No. I
Plaintiff, : 303-CV-0444 (AWT)
vs.
HARCO LABORATORIES, INC., a l
Connecticut Corporation and : ;
BRAD POWELL, an Individual :
Defendants. : MAY 5, 2004
` AppeARANce `
. Please enter the appearance of the undersigned on behalf of the non-
party witness, Ronald Buchanan in the above-captioned matter.
Respectfully submitted, "T
NON—PARTY W NESS,
RON D BUCH N
BY: ·
RUSSELL A. GR
Federal Bar No. Ct1 976
CARMODY & TORRANCE, LLP
P.O. Box 1110
· Waterbury, Ci' 06721-1110 ,
Phone: 203-573-1200
Fax: 203-575-2600
Email: r reen carmod iavv.com
§§§§61l§1ODY & TORRANCE n.1.i= 50 Leavenworth Street
M: 2:::;;:- ...: U i
Telephone: 203 575-1200

ase 3:03-cv-00444-AWT Document 64 Filed 05/0.6/2004 Page 2 of 2
CERTIFICATION OF SERVICE F
This is to certify that a copy of the foregoing has been faxed and mailed,
ipastaga prepaid, on the above date, to:
Daniel W. McDonald, Esq.
Joel E. Bergstrom, Esq.
William D. Schullz, Esq. g
Merchant & Gould P.C. F
‘ 3200 IDS Center
80 South Eighth Street
‘ Minneapolis, MN 55402-2215 ··
James Mahanna, Esq.
Day, Berry & Howard LLP
CityPIace I
A Hartford, CT 06103-3499
David S. Poppick, Esq. _
Jonathan Plissner, Esq. E
Epstein Becker & Green, P.C.
One Landmark Square, 18th Floor
Stamford, CT 06901 1 B . ’
ussell A. Green
gba CDY Sr TOHHANCE LLP 50 Leavenworth Street
‘W”mlr$ M £$1.‘.2‘;;-....
Telephone: 205 573-1200 `