Free Notice of Appeal - District Court of Connecticut - Connecticut


File Size: 64.6 kB
Pages: 3
Date: February 24, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 647 Words, 3,926 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/9756/75.pdf

Download Notice of Appeal - District Court of Connecticut ( 64.6 kB)


Preview Notice of Appeal - District Court of Connecticut
I ..1....--
I » Case 3:00-cv-O1 1 15—F’CD Document 75 "‘F‘I"| e?:I` I I
. ·- “ FORM] -· 5 ‘
UNITED STATES DISTRICT COURT l I
" . J"’• , _
- msrmcr or CONNECTICUT f" / %{‘!;jj, I
, In .9.; . _
1-, gg I lh J I IMF nf].
SUZANNE IVEERSEREAU SEARLES, Plaintiff "'4* fs'}: . I: '_ I ` fff »
I v. CIVIL CASE N0. 2 s 90cv626(PCD) _ ‘
3n9?ov02601(PCD) I .
oucmon, 3·°°¤Vm5(P¤D> , I
ET AL. , Defendants I E
LQQTIQE APPEAL •
. 1. Pursuant to F. R. A. P. 4(n)(1), hereby gives notice and · I I
(appealing party) , I
appeals to the United States Court of Appeals for the Second Circuit from the following I ;
n I I
' Judgment or Order (attach the Judgment or Order): I I
"Ruling On Plaintiff 'e Pending Moti ons" which does not in any way I

address Plaintiffs. "lVIO“c10n To Transfer To Original Venue And For I
I _ Relief From Judgment" ge; F.R .C .P. 60 (bl (6) , nor does it address the ,,
2. The Judgment /0rder In this action was entered on $6PTi¤m`¤6I‘ 16, »?·OOlI· °°Ad€I°¤dum
(date) to Sa.1d motgl
Signature I
Suzanne M. Searlee » l l
Print Name
J ` 45 whispering Pines I
. Avon, CT 06001
Address; ___·
l l Date: September 28, 200}+ 860-671+-0617 I · I I
Telephone Number I
I
•: 0 lp ll fu ·.= == ¤| l‘0VId¤d li :1- = b\I1BOffI¤¤ = =n..· ng ` I: -1 · I I
wl l•; my r=¤.;· .n·;_.g= ·e = -<·=|.=L=ti = | SIBIBBOTB D! u v 9 n_= [*1 . I
States In g ggm;). I
. _ I I
E
I I
`
I 3
I
I I
I
I I
I .
I :
I I
I
I Z
. I I ~ I
I

. I I
Cttee 3:00-cv-O1 1 15-PCD Document 75 Filed O9/30/ZOOAHOQIHQQQ 2Pdȣ8 I
17 .¤ I `I
A ‘ J · Umransraras DISTRICT 000111* F I I F _ pp
I_p\< _ DISTRICT OF CONNECTIC .. I I D
\
. @.4 (
SUZANNE MERSEREAU SEARLES : I, 5 Y- i. 4 ( (
Plaintiff; ; M ,., ,:‘_,‘.` V _- .· =-; "
Ly v. Case No: 2:90ev626 (PCD) I
" 1 3:97cv260l (PCD) I
` p PETER RELIC ET AL., : 3:00cvl 1 IK (PCD)
QP Defendants. : I 5 ,
N ..
§· RQLIN G ON P1,AINTIFF’§ P QDILIQ MOTIQ Q§§
Having considered both Plaintiff s motion and her addendum to that motion, I
Plaintiffs motion to transfer to original venue and for relief from judgment [Doc. No. I
_ 166] is denied. First, there is no case pending. §ee Segrles v. Board of Eg, etal,
3:00cv0l I 15 PCD (Closed since May 2001 when the Second Circuit mandate issued ` ,
dismissing Plaintiffs appeal - `Doc. No. 73); Sggglgs v, wg; Qartfgrd Qoarg, 3:97cv260l I
PCD (Closed since May 1999 when Second Circuit mandate issued dismissing Plaintiffs I
I `
“ appeal- Doc. No. 23); Searle; y. Relic, et al, 2:90cv00626 PCD (Closed since May 1997 I
· I
when the Second Circuit mandate issued dismissing Plaintiffs appeal — Doc. No. 164) ( I
Second, Fen. R. Civ. P. 60(b) pmvides for relief upon a finding of (l)mistake,
I inadvertence, surprise, or excusabie neglect, (2) newly discovered evidence which by due I
I diligence could not have been duly discovered, and (3) fraud. Fan, R. Civ. P. 60(b)(l)- ·
(3). Rule 60(b) also provides that such motion "shall be made. . . not more than one year I
after the judgment, order, or proceeding was entered or taken." As stated, more than a I
year has passed since judgment was entered in these cases. I
I
. ‘ ‘ I I

` . · I I
··~—~·······—···-··~···—·— I
· 2 I
i I
I I
`
I
I
I I
I
I I
I ·

"' ?" _"`_`i
` Chee 3:00-cv-01115-PCD Document 75 Filed O9/30/2004 Page 3 of 3 I
* so ORDERED. ».
` Dated at New Haven, C0m1ecticut, September A §?04. ; l U `
ter C. Dorsey E
Senior United States District Judge I

_ i
# i
. i
g 1
i i
._reDr1
i
i
i
tj