Free Motion for Writ of Mandamus - District Court of Connecticut - Connecticut


File Size: 4.1 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 206 Words, 1,249 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9482/450-2.pdf

Download Motion for Writ of Mandamus - District Court of Connecticut ( 4.1 kB)


Preview Motion for Writ of Mandamus - District Court of Connecticut
Case 3:00-cv-00835-CFD

Document 450-2

Filed 02/08/2005

Page 1 of 2

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

INDYMAC BANK, F.S.B. Plaintiff CIVIL ACTION NO. 3:00CV835 (CFD)

V.

MOSTAFA REYAD AND WAFA REYAD Defendants DATE: FEBRUARY 8, 2005

SCHEDULE OF ATTACHMENTS

1. Hearing Transcript dated May 16, 2000 (3 Pages). 2. Ruling and order on motion for disclosure of property and motion for prejudgment remedy dated May 17, 2000 (3 pages). 3. Writ of garnishment to Fleet Bank, dated May 16, 2000 (2 pages). 4. Writ of garnishment to Hudson United Bank dated May 16, 2000 (2 pages). 5. Writ of garnishment to Aetna Life Insurance Annuity Company dated May 16, 2000 (2 pages). 6. Writ of garnishment to New England Financial Annunites, dated May 16, 2000 (2 pages).

1

Case 3:00-cv-00835-CFD

Document 450-2

Filed 02/08/2005

Page 2 of 2

7. Writ of garnishment to American Express Financial Advisors, Inc. d/b/a IDS dated May 16, 2000 (2 pages). 8. Writ of garnishment to VALIC dated May 16, 2000 (2 pages). 9. Writ of garnishment to The Equitable a/k/a The Equitable Life Assurance Society of the United States dated May 16, 2000 (2 pages). 10. Writ of garnishment to IDS Life Insurance Company dated June 6, 2000 (2 pages.

2