Free Index to Record on Appeal - District Court of Connecticut - Connecticut


File Size: 67.2 kB
Pages: 3
Date: February 10, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 553 Words, 3,203 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22083/22.pdf

Download Index to Record on Appeal - District Court of Connecticut ( 67.2 kB)


Preview Index to Record on Appeal - District Court of Connecticut
I ' Case 3:03-cv—0022&l3JS Document 22 ii Filed 02/ @06 Paget of3 I
I · UNITED STATES DISTRICT C URT . I
I QQ DISTRICT oI= CONNECTIC T E ·* ~ ‘*S
I y IUIIII IMI I O .·’\ IU= tg q
I D.A.N. JOINT VENTURE, A LIMITED : CV. NO. 3: 3-CV-220-djs _A »
I PARTNERSHIP, CADLEROCK JOINT ; - ·· I “,§3g·‘; I
VENTURE, L.P., and THE CADLE COMPANY : USCA NO. 5-6651-bk ‘ ' Z·_-I? ‘
I Plaintiffs/Appellants : ` i'
I : I
I VS. I 1 `
I STEPHEN A. CACIOLI 2 I
DefendantlAppe|lee : FEBRUARY 9, 2006.
l INDEX TO THE RECORD ON A EAL
I
` No. of pages I
Certified copy of dockeli sheet _ I
I ‘ Document No.
Notice of Docketing Bankruptcy Appeal, doc. #1 1 I
Designation of Items to be Included in Record
by Stephen A. Cacioli, cloc. #3 2
Designation of items to be Included in Record on Appeal by .A.N. _
Joint Venture, L.P., Cad|eRock Joint Venture, L.P., The Cadl "
. · Company, doc. #4 3
Supplemental Designation of Items in Record on Appeal by
D.A.N. Joint Venture, L.P., CadIeRock Joint Venture, L.P.,
The Cadle Company, doc. #5 4
Disclosure Statement by D.A.N. Joint Venture, L.P., CadIeR k Joint
Venture, L.P., The Cadle Company, doc. #6 5 I
AppeIlants' Brief by D.A.N. Joint Venture, L.P., CadIeRock I
Joint Venture, L.P., The Cadle Company, doc. #7 6 I
AppeIIee’s Brief by Stephen A. Cacioli, doc. #9 7 I
Appellants’ Reply Brief by D.A.N. Joint Venture, L.P., I
CadIeRock Joint Venture, L.P., The Cadle Company, doc. #1 8 I
Notice of Transfer; doc. #13 9 I

! I Case 3:03-cv—0022@JS Document 22 Filed 02/ 0(2306 Page 2 of 3 E
{ Memorandum of Decision and Order, Squatrito, J., doc. #14 10
f Judgment, doc. #15 11 i
4 Notice of Appeal by D.A.N. Joint Venture, L.P., CadIeRock
i Joint Venture, L.P., The Cadle Company, doc. #16 12 `
I
i Amended Notice of Appeal by D.A.N. Joint Venture, L.P., »·IeRock J
{ Joint Venture, L.P., The Cadle Company, doc. #17 13 (
I Motion for Stay, doc. #18 14
Memorandum in Support of Motion for Stay, doc. #19 15 /
{ Order Pursuant to Bankruptcy Rule 8017, Squatiiito, J., doc. L20 16
i Court’s Certificate N
Dated at New Hartford, Connecticut this 9ih day of Feb uary, 2006.
Ai¤i¤Ei.i.ANTs,
at / / i
By rl!-Q 4 li 1 V i' A4; .' 4 ._ fz '
• .= rd P. Jurkie ct04 79 i
Edward P. Jurki ( z, LLC A
P.O. Box 222
New.Hartford, C 06057
Telephone: (860 379-6552
Fax: (860) 379-6 58 L
edwardjurkiewicz sbcglobaI.net i
Their; Attorney i I
E
2
P
·—“M*m t· ·····—————-n-——-—~F-F

‘ I ` _;`_"_`"`"““"""""_"""—‘”‘_i
} ` Case 3:03-cv—0022P=E%JS Document 22 Filed 02/ i C&L2806 Page 3 of 3 J
CERTIFIQ ATION
I hereby certify that a copy of the Index to the Record n Appeal was sent via first class
United States mail, postage prepaid, this 9"‘ day of February 2006 to: q
I James Graham, Esquire
Pepe 8. Hazard f
225 Asylum Street I
Hartford, CT 062103 -
i, rl/igl'. .: ._ I / -__-y J
· l dward P. J ki , Esquire q
i i
I
i
i
3 l i
_2__ct__c,c_c_,__ p_,,,___c_c ,i