Free Settlement Conference - District Court of Connecticut - Connecticut


File Size: 29.3 kB
Pages: 1
Date: March 24, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 167 Words, 1,106 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/19740/29.pdf

Download Settlement Conference - District Court of Connecticut ( 29.3 kB)


Preview Settlement Conference - District Court of Connecticut
_.-.. T 3;b§48yi§:I52I1%&MRK ·_—D¤¢urn¢pIz9- . I=IIé¤I·0s/23/2004‘ Page 1 of1` - ·-
l “ _ . "UNITED STATES DISTRICT COURT I
. _ I DISTRICT OF CONNECTICUT
* Amended Settlement Conference Calendar I
l Honorable William I. Garfinkel, U.S. Magistrate Judge T
. 915 Lafayette Boulevard
Bridgeport
· Chambers Room #429 T
March 23, 2004 [-¥Sél€Q
I IM I
10:00 a.m. QL Q— ’**$" Q
I
CASE NO. 3:02cv2193 (MRR) Dupont Authentication Systems vs. I
Jakks Pacific. I
1
Toby M. Schaffer . g
Shapiro & Siegel, P.C.
162 Bedford St.
Stamford, CT 0690l—1916
- Alexander J. Trembicki
Lynch, Lynch, Martelon & Trembicki
225 Main St. I
Ste. 103 I
Westport, CT 06880 é
* THIS AMENDED CALENDAR IS TO CORRECT THE COUNSEL LIST. THE
SETTLEMENT CONFERENCE REMAINS THE SAME DAY, SAME TIME, SAME
PLACE.
- THANKS. n I
I
` BY ORDER OF THE COURT Q
KEVIN F. ROWE, CLERK I
I
I .... ._._ Q...g,_. L . _ . . . . . D . I
. I .. ,_ L7 -1 .. 1.. .... .... . . . . . ·
.. ..... . . . . . . . . Q. ,.