Free Amended Document - District Court of Connecticut - Connecticut


File Size: 9.2 kB
Pages: 1
Date: April 4, 2008
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 142 Words, 904 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/20584/268-2.pdf

Download Amended Document - District Court of Connecticut ( 9.2 kB)


Preview Amended Document - District Court of Connecticut
Case 3:02-cv-02133-EBB

Document 268-2

Filed 04/04/2008

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

SHERRY SCHNALL, et al., Plaintiffs, v. ANNUITY AND LIFE RE (HOLDINGS), LTD., et al., Defendants.

) ) ) ) ) Civil Action No. 02-CV-2133 (EBB) ) ) ) ) )

CERTIFICATE OF SERVICE I hereby certify that on April 4, 2008, a copy of the foregoing Amendment to Stipulation and Agreement of Settlement With Remaining Defendant KPMG Bermuda was filed electronically. Notice of this filing will be sent by e-mail to all parties by operation of the Court's electronic filing system. Parties may access this filing through the Court's CM/ECF System.

Dated: April 4, 2008

/s/ Barry A. Weprin Barry A. Weprin (ct06136) Milberg LLP One Pennsylvania Plaza New York, NY 10119-0165 Telephone: (212) 594-5300 Facsimile: (212) 868-1229 E-mail: [email protected] Co-Lead Counsel for Plaintiffs