Free Other Notice - District Court of Arizona - Arizona


File Size: 56.1 kB
Pages: 3
Date: December 31, 1969
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 634 Words, 3,844 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/azd/3398/180.pdf

Download Other Notice - District Court of Arizona ( 56.1 kB)


Preview Other Notice - District Court of Arizona

B1/24/2806 15: 34 2125577555 MURLEY TRAGEFQ PAGE @2
1 SHOCKMAN LAW OFFICE, P.C.
Rosemary J. Shockman, #006452
2 R1 70 North 86* Place, Suite 1.02
3 Scottsdale, Arizona. 35258
(480) 596-1986
4
5 Leslie Ttager, Esq.
230 Park Avenue, 10*** Floor
6 New York, New York 1. 0169
(212)7211192
7
8 Attorneys for Deliendantf C ountetclaimant
9
10 UNITED STATES DISTRICT COURT
1 1 DISTRICT OF ARIZONA
12
13 TASER INTERNATIONAL INC., an ) Case N0. 00-0945 PHX ROS
Arizona corporation, )
14
Plaintiff/Counterdefendant, ) i
i5 ) Notice of Change of Aclrninisttatrix
16 vs. ) and attorney°s telephone number
1
17 TARA HENNIGAN, as Administratrix )
18 of the Estate of Thomas Hennigan, )
I 1
19 Defe11.dantfCounte1·c1.aimant. )
20 )
21.
Please take notice that pursuant to the order ofthe Sunrogate°s Court, Westchester County, State of New
22
23 York, dated January 10, 2006, Ta1aHennigan has been substituted. as the administtatrix for the estate of
24 Thomas Hennigzm and the caption of the case should be changed to this extnt. A copy of said order is
25 attached. hereto.
26 _ , · _
Please take further 11oti.cethatLes11e Traget will continue to represent said estate and that the oftiee acldress
27
28 remains the same except that the telephone number has been changed to 212 721 1 192.
Case 2:OO—cv—OO945—F1OS Document 180 Filed O1/24/2006 Page 1 013


et/24x2aee 11: ee 2125577555 Momev TRAGER PAGE B3
1 Dated; New York, New York
2 January 24, 2006 Respectfully submitted,
3
5 Leslie Tr . r T—8995)
Attorney for Defendant! CO`lJ.11K€|TC,I_8.1m3D.t
6 230 Park Avenue
7 New York, NY 101.69
S TOZ David B. Goldstein
HYMSON & GOLDSTEIN, P.C.
9 14646 North Kierland, Suite 255
10 Scottsdale, AZ 85254
I l Attorneys for Pl2ti11ti.i°ffC0t1nte1‘defendem
12
13
I4
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-2-
Cese 2:OO—cv—OO945—ROS Document 180 Filed O1/24/2006 Page 2 of 3


01/24/2055 11:09 2125577559 MURLEY TRAGER PAGE @4
SURROGATE‘S COURT OF THE STATE OF NEW YORK
WESTCHESTBR COUNTY
CERTIFICATE OF APPOINTMENT OF FIDUCIARY
File No. 2137/2001
IT IS HEREBY CERTIFIED that Letters in the Estate of the decedent named below have been
granted by this Court as follows:
NAME OF DECEDENT: THOMAS N. HENNIGAN
DOMICILE OF DECEDENT: city Of YOHRGIS
DATE OF DEATH: April IB, 2001
FIDUCIARY(S) TO WHOM
LETTERS ARE ISSUED: Tara Hannigan
TYPE OF LETTERS ISSUED: ADMINISTRATION, DEN
DATE LETTERS ISSUED: January 10, 2006
LIMITATIONS ON LETTERS: THE FIDUCIARY IS HEREBY RESTRAINED FROM COMPROMISING
ANY CAUSE OF ACTION AND FROM COLLECTING ANY PROCEEDS THEREOF UNTIL THE FURTHER ORDER OF
THIS COURT.
THE FIDUCIARY IS HEREBY RESTRAINED FROM RECEIVING ANY
PROPERTY OF THE DECEDENT WHICH IN THE AGGREGATE EXCEEDS THE VALUE OF $10,000 UNTIL THE
FURTHER ORDER OF THIS COURT.
and such letters are unrevoked and in full force as of this date.
Dated: January 10, 2006
IN TESTIMONY WHEREOF, CDE seal of the
Surrogate's Court of Westchester County
has been affixed.
L.S. I
I WITNESS: Hon. Anthony A. Scarpino, Jr.,
.Su.rmgate.¤t_ tha.CQumL.at.E.es t chest er .
"_`\»»I T`
ief Clerk of the Surroga 's Court
THIS CERTIFICATE IS NOT VALID WITHOUT THE RAISED SEAL OF THE COURT
{Note: SCPA 710 PROVIDES IN PART: “4. No fiduciary shall remove property of the estate
without the state without the prior approval of the Court and upon filing a bond if
required by the Court.")
Case 2:OO—cv—OO945—ROS Document 180 Filed O1/24/2006 Page 3 of 3

Case 2:00-cv-00945-ROS

Document 180

Filed 01/24/2006

Page 1 of 3

Case 2:00-cv-00945-ROS

Document 180

Filed 01/24/2006

Page 2 of 3

Case 2:00-cv-00945-ROS

Document 180

Filed 01/24/2006

Page 3 of 3