Free Motion to Withdraw as Attorney - District Court of Connecticut - Connecticut


File Size: 31.5 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 216 Words, 1,452 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/9352/162.pdf

Download Motion to Withdraw as Attorney - District Court of Connecticut ( 31.5 kB)


Preview Motion to Withdraw as Attorney - District Court of Connecticut
Case 3:00-cv-00705-CFD Document 162 Filed 08/22/2005 Page 1 of 2
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
--------------——-—--———-------———------------------------——----— X
In re PE Corporation Securities Litigation Master File No. 3:00 CV 705 (CFD)
August 16, 2005
................................................................ g
WITHDRAWAL OF APPEARANCE
Pursuant to Local Rule 7(e), the undersigned moves to withdraw as counsel of record for
the undersigned in the above-captioned matter on behalf of defendants PE Corporation, Tony L.
White, Dennis L. Winger, and Vikram Jog. The defendants will continue to be represented by
Simpson Thacher & Bartlett LLP and Day, Berry & Howard LLP.
By: D `
evin D. Le (ct2l59l)
Berkshire Hathaway Group
100 First Stamford Place
Stamford, CT 0690
klewisgagberkrecom (e-mail)

Case 3:00-cv-00705-CFD Document 162 Filed 08/22/2005 Page 2 of 2
CERTIFICATION
This is to certify that a copy of the foregoing was sent by first class mail this 19th day of
August, 2005, to:
J. Daniel Sagarin, Esq. Sanford P. Dumain, Esq.
Hurwitz, Sagarin & Slossberg, LLC Carlos F. Ramirez, Esq.
147 N. Broad Street Milberg Weiss Bershad & Schulman LLP
P.O. Box 112 One Penn Plaza — 49th Floor
Milford, CT 06460 New York, NY 10119
Liaison Counsel Lead Counsel for Plaintiffs
1 if /
M _ ,
* MV · A
Ter ce J. Galla
-2-