Free Notice - District Court of Connecticut - Connecticut


File Size: 36.2 kB
Pages: 1
Date: June 29, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 302 Words, 1,739 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/19554/19.pdf

Download Notice - District Court of Connecticut ( 36.2 kB)


Preview Notice - District Court of Connecticut
Case 3:02-cv-01611-AWT Document 19 Filed 06/29/2006 Page 1 of 1
T
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT J
I
IN RE I
CORLOGIX CORP., }
PLAINTIFF, E
THEODORE WILLIAM RUSSELL,
TRUSTEE, T
JOHN J. O'NEIL, JR.,
v. Case Number: 3:02CVl6ll (AWT)
T
ASHER S. LEVITSKY, PC,
EASANU KATSKY KORINS & SIGER, LLP,
RANDOLPH AMENGUAL, STEPHEN D. BRODIE,
DAVID L. KATSKY, ADRIENNE B. KOCH,
EUGENE V. KOKOT, ROY M. KORINS,
DENNIS C. KREIGER, ANDREW B. LEVINE,
THOMAS M. LOPEZ, GREGORY K. MARKS,
JEFFREY M. SIGER, STEPHEN J. SWIATKIEWICZ,
MERYL L. UNGER, MARCY WACHTEL,
MARK WALFISH, JOEL S. WEISS, l
ELIAS M. ZUCKERMAN, T
NOTICE TO COUNSEL
The above—entitled case was reported to the Court on June 28, 2006 to
be settled. Under Local Rule 4l(b), a matter reported settled is to be
dismissed if closing papers are not filed within Sixty (60) days
thereafter. I
T
Accordingly, an order of dismissal will be entered on August 28, 2006
unless closing papers are filed on or before that date, or unless counsel
reports prior to that date that the case is not in fact settled.
Dated at Hartford, Connecticut, June 29, 2006.
KEVIN F. ROWE, CLERK
By: {sg _
Robert K. Wood I
Deputy Clerk {
EOD N
T P T T_
_ V - V if rr -- i- -- rr - i- - V *i *i - _ " "‘ "’*`='“;—'*¥ V -
TTrSrrS—=T——T—aEiiIiiE__f__f__f__T__f_Ti¥TTii6y if--plyl`;@g;;lL;Fi S#T*f##e~¤s¤¤seEa$$r;Q,Qgiggrigg-QF
, _ r - é- -- rr if rr -- r if r - f- __ V i " "' """"‘=—'“? —'*J . I
·—s——E—eT—eT»TEIIELLI__f__f__f__f_TT‘Ti`Ti`Ti`Tn pif, _m"1;;!%;;;;ii Sf§#¤e¤¤¤v¤sEeEaeQ;rQ;,Qglgélrléré`