Free Response - District Court of Connecticut - Connecticut


File Size: 40.9 kB
Pages: 2
Date: January 14, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 266 Words, 1,572 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9912/54.pdf

Download Response - District Court of Connecticut ( 40.9 kB)


Preview Response - District Court of Connecticut
I ase 3:00-cv-0101]-JCH Document 54 Filed O1/1,3/2004 Page 1 0f2
I I--I --7
I - EFI I3 III) I2= ICI
· I-IY.I.*;¤‘·¥=`f-i=Ie ¤.II¥..I¢:.I.III`
UNITED STATES DISTRICT COURT IILIIVIIII II I
~ DISTRICT OF CONNECTICUT
- DANTE DELORETO :
piainrirr :
: Case No. 3:00cvl0ll (JCH) I
v. : y
SEBASTIAN SPADA : I
and GARY CHUTE :
Defendants : January l2, 2004 l
NOTIFICATION I
I
Pursuant to the Court ruling dated December 30, 2003, the I
I
defendants Sebastian Spada and Gary Chute, through their I
attorney, are notifying the Court that they have not been served
I
plaintiff’s Motion to Amend to add “Schaffer”. (Dkt. No. 48).
. I
DEFENDANTS
By Office of Corporation Counsel
I
O I O
I`!n JF _______________ I
Irena J. 4 sniak
Attorney — Defendants
Office of •- Corporation Counsel
City of New Britain a I
27 West Main Street
New Britain, Connecticut 0605l
Tel. (860) 826-3420
Federal Bar Number ct0l322 y
I
I
I
I
._I
_____ Q __rr__rr_-rr_-rr--rr--rr--rr--rr-- V I
..., ,___ V ___rr__rr__rr--rr--rr--rr--rr-- r 7 _ 7 - 7 _ 7 --r___r_;_; _

I ase 3:00-cv-O101(1-{CH Document 54 Filed O1/$5004 Page20f2
‘ . .. . .I I ‘ I
I
I
I
I
I
I
CERTIFICATION I
I
I hereby certify that on January 12, 2004, a copy of the
above was mailed to all counsel of record and pro se parties:
Jon L. Schoenhorn, Esq.
97 Oak Street
Hartford, Connecticut 06106 I
Dante DeLoreto I
33 Maxwell Drive I
Wethersfield, Connecticut 06109
I
I
` \ ’/ ' I
Irena J. U • ’ak
Attorney ·
I
I



I
I
-2...
I