Free Notice of Change of Address - District Court of Federal Claims - federal


File Size: 70.5 kB
Pages: 2
Date: January 5, 2004
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 168 Words, 1,046 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/790/38.pdf

Download Notice of Change of Address - District Court of Federal Claims ( 70.5 kB)


Preview Notice of Change of Address - District Court of Federal Claims
Case 1:01-cv-00316-FMA

Document 38

Filed 01/05/2004

Page 1 of 2

SODINI & SPINA, LLC 510 Thornall Street, Suite 180 Edison, NJ 08837 (732) 603-8808 Attorneys for Plaintiff Swartz Associates, Inc. IN THE UNITED STATES COURT OF FEDERAL CLAIMS SWARTZ ASSOCIATES, INC., Plaintiff, v. THE UNITED STATES OF AMERICA, Defendant. : : : Docket No. 01-316-C : : : : CHANGE OF ADDRESS : : : :

PLEASE TAKE NOTICE of Counsel for Plaintiff Swartz Associates, Inc.'s change of address. The new address is: SODINI & SPINA, LLC 510 Thornall Street, Suite 180 Edison, NJ 08837 (732) 603-8808

__________________________________ GREGG S. SODINI Dated: December 15, 2003

Case 1:01-cv-00316-FMA

Document 38

Filed 01/05/2004

Page 2 of 2

CERTIFICATE OF SERVICE I hereby certify that on December 15, 2003, I caused a copy of the within Change of Address, to be served via regular mail on John H. Roberson, Esq., United States Department of Justice, Civil Division, 1100 L Street, NW, Room 10118, Washington, DC 20530

GREGG S. SODINI Dated: December 15, 2003