Free Satisfaction of Judgment - District Court of Connecticut - Connecticut


File Size: 68.2 kB
Pages: 3
Date: March 10, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 547 Words, 3,509 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/21127/2.pdf

Download Satisfaction of Judgment - District Court of Connecticut ( 68.2 kB)


Preview Satisfaction of Judgment - District Court of Connecticut
Case 3:02-mc-00293-PCD Document 2 Filed O3/04/2005 Page 1 of 3
@,2 1.,2 I
UNITED STATES DISTRICT COURT I
DISTRICT Of CONNECTICUT: NEW HAVEN I
""""*"""""""""‘“"""""•"'*""""""*'*'•**'***•¤••*·••·•¤•-¤••··-••··•••·••——·•·—••••¤··¤---·- I
PHILIP IRWIN AARON, CASE # 3:02 MC293 (VC O)
Plaintiff
-against—
ALFRED H. MATTIKOW I
I
A l· s—= .... I
Defendants z$·° gg, I
FI`} C: I
jg ?s E I
-----—~--~—~------------—------------------------------—-——------ 5;; as ,3 % I
ti; $3% I
SATISFACTION Q_I§ JUDGMENT E"' cw -0 Q
mc: -—-·· I
O'
WHEREAS a judgment in this action was entered on July 17, 2002 in the United
States District Court: Eastern District of New York, Long Island Branch; and
WHEREAS the said judgment was aftirmed by mandate of the Court of Appeals
issued on May I3, 2003; and I
I
WHEREAS as Defendant’s application to vacate the said judgment was denied by
Order dated October 24, 2003; and
WHEREAS , the said judgment was tiled and docketed in the United States Distinct 1
Court of Cormecticut, New Haven on August 30, 2002. I
NOTICE IS HEREBY GIVEN that the said J » dgm as · · n satisfied.
Dated: February 4, 2005 J; , -- ,.
P rawm AAR0N.· Plaintiff
ITIKI Iefendant
I

Case 3:02-mc-00293-PCD D0cument2 Filed O3/O4/2005 Page20f3 I
‘i 1
*
1 F1 LED P
UNITED STATES DISTRICT COURT
DISTRICT Q CONNECTICUT
| “”“‘_ ZHHS MAR -*1 13 2= L15 1
LEROY E HARRIS AND U S D ~ ·
MUNSUR K. ABDULLAH : `P]E\ji[O#.;}Ef:_{a?f;a;,JL'gg}—RT I
Plaintiffs : “ '
1 v. ; civil no. 3:05Cv216(MRK) (
1
i UNITED STATES OF AMERICA AN ·
I ALBERTO R. GONZALES : March 3, 2005 1
Defendants W
MOTION FOR EXTENSION gg TIME 1
EQ REPLY E DEFENDANT'S MOTION Q DISMISS
g QQ FILE A__l}I_ AMENDED COMPLAINT
Plaintiffs move pursuant to Rule #9 of the LocaL Rules of Civil i
Procedure, plaintiffs moee for an extensions of time.
1) On March 3, 2005, plaintiffs received a Motion to Dismiss from
the defendants dated February 25, 2005, requesting that the complaint
dismissed for lack of subject matter jurisdiction. f
2) Plaintiffs request 60 days up and until May 25, 2005 to file a
second Amended Complaint and or Supplemental Pleading to correct any
defects that may appear in plaintiff's First Amended Complaint
n pursuant to Rule 15 of the Federal Rules of Civil Procedure. i
` A 1
Plaintiffs have inquired of op os' 1 ·
incarcerated plaintiffs could Eotlng COURSE r hOW€VE% Slncé they are not
get an agyyegment Or Objection- Respectfully submitted
This is the plaintiffs first I·€r°Y K- Harris
request for an extension of time {
Munsur K. Abdullah {N. .... 2
2 Q gi /@ if
1
1
____0Ll_ ......... rrr .... 1

e
I , Case 3:02-mc-00293-PCD D0cument2 Filed O3/O4/2005 Page30f3 Q
I I ·
I " CERTIFICATION OF SERVICE I
I I hereby certify that a copy of the within and foregoing has been I
; mailed, postage prepaid this 3rd day of March, 2005 I
I To:
I Carolyn A. Ikari I
I Assistant United States Attorney I
I 459 Main Street, Room 328
I Hartford, Connecticut 06103
I I
I I
I
I I
if 5 In / fr;_},.I... ..'. . if :
Bt 1 I / ray I { ‘ Ir".//i
fx
I I 4*/ I
I l/'
I
I
I
I
-2-
I