Free Notice of Voluntary Dismissal - District Court of Delaware - Delaware


File Size: 29.6 kB
Pages: 2
Date: September 20, 2006
File Format: PDF
State: Delaware
Category: District Court of Delaware
Author: unknown
Word Count: 213 Words, 1,272 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ded/35926/12-2.pdf

Download Notice of Voluntary Dismissal - District Court of Delaware ( 29.6 kB)


Preview Notice of Voluntary Dismissal - District Court of Delaware
Case 1:05-cv-00921-SLR

Document 12-2

Filed 09/20/2006

Page 1 of 2

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE GEORGE L. MILLER, as Chapter 7 Trustee for AMERICAN BUSINESS FINANCIAL SERVICES INC., Plaintiff, v. BOSTON PARTNERS MANAGEMENT L.P., CIVIL ACTION BOSTON PARTNERS ASSET MANAGEMENT, L.L.C., No. 05-921 (SLR) and JANE and JOHN and JANE DOES 1-50, Defendants CERTIFICATE OF SERVICE I, Shannon D. Leight, hereby certify that a copy of the Notice of Dismissal of Adversary Action was served by United States mail, postage prepaid on this 20th day of September, 2006 upon the parties on the attached list. CIARDI & CIARDI P.C. /s/ Shannon D. Leight Shannon D. Leight (#4115) 901 Market Street, Suite 700 Wilmington, DE 19803 Telephone: 302-472-9039 Facsimile: 302-397-2828 Email: [email protected] Counsel for George L. Miller, Chapter 7 Trustee

Case 1:05-cv-00921-SLR

Document 12-2

Filed 09/20/2006

Page 2 of 2

George L. Miller, Chapter 7 Trustee Miller Coffey & Tate LLP 8 Penn Center, Suite 950 1628 John F. Kennedy Blvd. Philadelphia, PA 19103

Kenneth J. Nachbar Morris, Nichols, Arsht & Tunnell 1201 North Market Street P.O. Box 1347 Wilmington, DE 19899

David Godkin Birnbaum & Godkin, LLP 280 Summer Street Boston, MA 02210-1108