Free Notice of Appeal - District Court of Connecticut - Connecticut


File Size: 28.1 kB
Pages: 1
Date: December 7, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 225 Words, 1,411 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22083/16-2.pdf

Download Notice of Appeal - District Court of Connecticut ( 28.1 kB)


Preview Notice of Appeal - District Court of Connecticut
gg ____ _______ —.....;.._;___...._.-..
I _ ‘ Page 1 of 1
; — -00220-DJS Document 16 2 Filed 12/07/2005 .
I , V,//CBSG 3 CV g_Q_O\
I /3
UNITED STATES DISTRICT COURT P___
I DISTRICT OF CONNECTICUTIIJQT $@3
,_ ; ·. -» I,-_·-I ,1
I I '“ '9 5 ZIIGS I·—i@\I -=>I P 2= I 8
I STEPHEN A. CACIOLI : _ _,__[ INI. ,_I,.I,I,_
I ¤ I = I4-: ·
I Debtor ; fI’.—.II~
I I I II
: : N ,' I
I D.A.N. JOINT VENTURE, A : No. 3:O3CV22O (DJS)
I LIMITED PARTNERSHIP; OANDLEROCK : ·' _ 5
_ JOINT VENTURE, L.P. ; and THE : J I
I CADLE COMPANY, : ;
- I
I Plaintiffs/Appellants, :
I "‘
I STEPHEN A. CACIOLI, : I
I Defendant/Appellee. I
I
- I
JUDGMENT
This action having come on for consideration of an appeal of a final decision of the
bankruptcy court (Dabrowski, J.), before the Honorable Dominic J. Squatrito, United States ,
District Judge, and
The court having considered the full record of the case including applicable principles
of law, and having filed its Memorandum of Decision and Order affirming the decision, it is
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 I
I
M 2. I
Terri Glynn
Deputy Clerk
I