Free Stipulation of Dismissal - District Court of Connecticut - Connecticut


File Size: 57.1 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 242 Words, 1,468 Characters
Page Size: 622.08 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/20598/55.pdf

Download Stipulation of Dismissal - District Court of Connecticut ( 57.1 kB)


Preview Stipulation of Dismissal - District Court of Connecticut
Case 3:02-cv—02147-JBA Document 55 Filed 01/19/2005 Page1 0f2
UNITED STATES [NSTRICT COURT
DISTRICT OF COI\iNECTiCUT
MIGUEL A. DIAZ : CIVIL ACTEON NO.
Plaintiff 2 3:02CV2‘i47 (JBA)
v. Q
srai/as rotay E
Defendants 1 DECEMBER3'? 2004
STiPULATION TO DESII/IISS
Pursuant to Rule 41(a)(1)(il) ofthe Federal Rules of Civil Procedure, the parties
hereto stipulate and agree that this action may be dismissed preiudice, and without
costs or attorneys tees being awarded to any oi these narrgpagtiies, and that
judgment enter accordingly.
THE PLAINTIFF:
MIGUEL A. DSAZ
ev Q2 [Q,/{ ’
Miguel AI laz, pro se /:9
THE DEFENDANT
BRIAN FOLEY
_//`\.\ /_,»‘/-n"
[fr! I/if is
` `‘r· I an . pag r " O
E HALLORAN & SAGE LLP
I Fed. Bar No. ct23486
One Goodwin Square
225 Asylum Street
Hartterd, CT 06103
(860) 522-6103
SE`? EZ?.ZiZ1"§i?§‘§“’“ HALLORAN pm.: aa) $22-6103
rmnimu, cr 06103 & SAGE Ll.? r;;5($§);))2%4l8d;J006

Case 3:02-cv-02147-JBA Document 55 Filed 01/19/2005 Page 2 of 2
CERTEFICATION
This is to certify that on this 14 day owanuary, 2006 I hereby maiied e copy ofthe
foregoing Stipuiation to Dismiss to:
Miguel A. Diaz, #250008
Northern Correctional institution
F*.O, Box 665
Somers, CT 06071
Eric P, Daigie Z
62%545.1(i—£S~FP)
- 2 -
Om: Gooéwiu Square Phone (S60) 522·6§{)3
225 As lu St t -ux »
it¤¤r¤;~1,[<;r 03 Sr SAGE LLP §¤ri§~?t?};z564180g006