Free Amended Notice of Appeal - District Court of Connecticut - Connecticut


File Size: 61.5 kB
Pages: 3
Date: December 8, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 551 Words, 3,263 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22083/17.pdf

Download Amended Notice of Appeal - District Court of Connecticut ( 61.5 kB)


Preview Amended Notice of Appeal - District Court of Connecticut
Case 3:03-cv—0022(?%JS Document 17 Filed 12/0862%% ` Page 1 of 3 `C
N I W xw, .
I ' UNITED STATES DISTRICT COURT _ II
I DISTRICT OF CONNECTICUT IJ ` ` - `‘‘=·
g IN RE: STEPHEN A. CACIOLI : CIVIL ACTION NO.: ( [ _ __ ___,
I Dgbtgr ; r'WiI.= if: [P, Q.]: {IQ
I : 3: 03—CV—220 (DJS)
D.A.N. JOINT VENTURE, A LIMITED in, ,4 `
I PARTNERSHIP, CADLEROCK JOINT : I
I VENTURE, L.P., and THE CADLE COMPANY : NOTICE OF APPEAL ,
I Plaintiffs/Appellants :
. I
V. : I
. I
, STEPHEN A. CACIOLI
5 Defendant!AppeIIee : DECEMBER 7, 2005
I J
I AMENDED NOTICE OF APPEAL
Notice is hereby given that the Plaintiffs, D..A.N. Joint Venture, A Limited Partnership,
CadIeRock Joint Venture, L.P., and The Cadle Company, in the above-named case, hereby
appeal to the United States Court of Appeals for the Second Circuit from the Judgment entered I
by the United States District Court in this action on the 9"‘ day of November, 2005. Pursuant to
this Court's "Notice of Time Limitations...”, a copy of the judgment appealed from is attached I
hereto.
I¤I.AIIxITII=I=s
Dated: December 7, 2005 ’ (
dward . Jur_`ewi , squire
Federal Bar No.: 04779 I
Edward P. Ju i icz, LLC
529 Main St., P.O. Box 222 I
New Hartford, CT 06057 I
Telephone: (860) 379-6552 I
Fax: (860) 379-6558
edward][email protected] `
Attorney for Plaintiffs

I
,,,, , I

I · -/" I *:;TT_`T"`L"`_”*—““"
I Case 3:03-cv-002207DdS Document 17 Filed 12/0862305 Page 2 of ‘3 Q
I ` e
I · UNITED STATES DISTRICT COURT
I oistnict or conivizcticurfi F
I if ._ . _ I _._;#
I In re . _ F _
I I TEE; I·;3‘I — I STEPHEN A. CACIOLI ;
I Debtor ; l ``` ` ni
I S I I
' Ji I
I D.A.N. JOINT VENTURE, A No. 3;O3CV22O IDJS) I
. LIMITED PARTNERSHIP; CANDLEROCK : I
I JOINT VENTURE, L.P. ; and THE ; J I
f CADLE COMPANY, ;
I Plaintiffs!/Appellants, I
V.
STEPHEN A. CACIOLI,
Defendant!/Appellee. I
Juoerviamr
This action having come on for consideration of an appeal of a final decision of the I
bankruptcy court (Dabrowski, J.), before the Honorable Dominic J. Squatrito, United States I
I
District Judge, and
The court having considered the full record of the case including applicable principles
of Iavv, and having filed its Memorandum of Decision and Order affirming the decision, it is I
therefore, _
ORDERED, ADJUDGED and DECREED that the decision of the bankruptcy court
awarding judgment in favor of defendant Stephen A. Cacioli is affirmed. -
Dated at Hartford, Connecticut, this 9th day of November 2005.
KEVIN F. ROWE, Clerk
B/ Et I I
Terri Glynn
Deputy Clerk


i Case 3:03-cv-OO22@?'D}JS Document 17 Filed 12/O8j26jO5 Page 3 of 3
j ` CERTIFICATION
l
' I hereby certify that a copy of the foregoing Amended Notice of Appeal was sent via first
class United States mail, postage prepaid, this 7* day of December, 2005 to:
F Attorney Barbara H. Katz ,
1 57 Trumbull Street
i New Haven, CT 06510-1004 ,
I (Counsel to Defendant)
E Office of the United States Trustee
i 265 Church Street, Suite 1103 `
New Haven, CT 06510-7016
i { 41/, , r 4_ ._ .. ` _ i
E ard P. Jur z, squire 9 y
l
l
l
2 l
l