Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 32.9 kB
Pages: 1
Date: April 20, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 222 Words, 1,759 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/8802/47.pdf

Download Notice of Appearance - District Court of Connecticut ( 32.9 kB)


Preview Notice of Appearance - District Court of Connecticut
Case 3:00-cv—OOO17—FINC Document 47 Filed O4/20/2004 Page 1 of 1 {
UNITED STAT'ES DISTRICT COURT 5; m
DISTRICT (OF CONNECTICUT `;::L:°' ···· [
————————-—-————-------——~—-—-—-——-——---------— ·· ------—-~-—--—-- x 1
: CIVIL AC'lZl@l\lll"¥lI)Z’U A {O; In
OCWEN FEDERAL BANK, FSB : 3:00-CVO_00I 7,_(RNC)
i ` *` I I {jre ,·· gp.
PLAINTIFF, : t · · ‘A.·‘ ’
V.
JEANNE D’ARC ENTERPRISES, LTD., ET AL.,
DEFENDANTS. {
------———-—-——--—--—----------———-------—-—--- -~ ------———-— -- -——— x APRIL 19, 2004 E
@’EARANCE “
TO THE CLERK OF THE UNITED STATES DISTRICT COURT:
Please enter the appearance of the undersigned as attorney for the defendants Jeanne D’Arc
Enterprises, Ltd. and Victor J . Mulaire, Jr. inthe above captioned case. {
I
,.»§`T ° N
Sabato . F iano I
Federal Bar No. ct 18879
Kleban & Samor, P.C. I
2425 Post Road
P.O. Box 763
Southport, CT 06490
203-255-4646
CERTIFICATION
THIS IS TO CERTIF Y that a copy of the foregoing has been mailed this date via first class mail,
postage prepaid, to: Daniel Shepro, Esq., Shepro & Blake, LLC, 2051 Main Street, Stratford, CT 06615
and Michael L. Goldman, Esq., Goldman, Gruder & Woods, LLC, 200 Connecticut Avenue, Norwalk,
CT 06854.
45, 5 Z/pa,
Sabato P. Fiano
__I__;h,;`___; __ __ __ __ H ir ·*e as · 6 - H H H ,--_