Free Motion for Leave to Appear - District Court of Connecticut - Connecticut


File Size: 132.8 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 879 Words, 5,003 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/353-1.pdf

Download Motion for Leave to Appear - District Court of Connecticut ( 132.8 kB)


Preview Motion for Leave to Appear - District Court of Connecticut
Case 2:92-cv—00738-J BA Document 353 Filed 08/18/2006 Page 1 of 4
UNITED STATES DISTRICT COURT
FOR THE DISTRICT OF CONNECTICUT
GOLDEN HILL PAUGUSSETT TRIBE :
OF INDIANS, ET AL., :
Plaint%v, : L
v. Civil N0. 2:92CV0738(JBA)
: CONSOLIDATED
LOWELL P. WEICKER, JR., GOVERNOR
OF THE STATE OF CONNECTICUT, ET AL., : August 17, 2006
Defendants. :
MOTION FOR ADMISSION PRO HAC VICE OF MARK S. PUZELLA
Pursuant to Local Rule 83.1(d), defendant Hoffman Fuel Company ("Hoffman"), by its
undersigned attorney, hereby moves for the admission pro hac vice of its counsel Mark S.
Puzella. As grounds therefore, Hoffinan states:
l. Mark S. Puzella is an associate at the law firm Goodwin Procter LLP, Boston,
Massachusetts, and is a member in good standing of the Bar of the Commonwealth of
Massachusetts, and the United States District Court for the District of Massachusetts.
2. Hoffinan submits herewith a sworn affidavit of Mark S. Puzella: (1) stating his
office address, telephone and fax numbers and e-mail address; (2) identifying the courts in which
he is a member of the bar; (3) stating that he is a member in good standing in the bars of each
such court and has not been denied admission or disciplined by this Court or any other court; and
(4) stating he has fully reviewed and is familiar with the Rules of the United States District Court
for the District of Comiecticut.

Case 2:92-cv—00738-JBA Document 353 Filed 08/18/2006 Page 2 of 4
Respectfully submitted,
HOFFMAN FUEL COMPANY
By its attorneys,
Anthony M. Feeherry - ct212%—_
Michael K. Murray - ctl247 p
GOODWIN PROCTER LLP
Exchange Place
Boston, MA 02109-2881
617.570.1000
and
Henry C. Winiarski, Jr.
941 Wethersfield Ave.
Hartford, CT 06114-3137
860.296.2l27
[email protected]
CERTIFICATE OF SERVICE
I hereby certify that a copy of the foregoing Motion for Admission Pro Hac Vice of Mark
S. Puzella and accompanying Affidavit of Mark S. Puzella Pursuant to Local Rule 83.1(D) has
been forwarded by mail, postage prepaid on this 17th day of August, 2006 to all counsel and pro
se parties of record indicated below:
Michael D. O’Connell, Esq. Bernard Wishnia, Esq.
O’Connell, Flaherty & Attmore 204 Eagle Rock Avenue
280 Trumbull Street Roseland, NJ 07068
Hartford, CT 06103-3598
William A. Wechsler, Esq. Susan Quinn Cobb, Esq.
Bailey & Wechsler Mark F. Kohler, Esq.
583 Old Slocum Road Daniel R. Schaefer, Esq.
Hebron, CT 06248 P.O. Box 120
Hartford, CT 06141 -0120
Mark T. Anastasi, Esq. Jeffrey R. Babbin, Esq.
Office of the City Attorney Wiggin and Dana LLP
City of Bridgeport One Century Tower
999 Broad Street, 2"d floor P.O. Box 1832
L-

Case 2:92-cv—00738-JBA Document 353 Filed 08/18/2006 Page 3 of 4
Bridgeport, CT 06604-4328 New Haven, CT 06508:1832
Henry C. Winiarski, Jr., Esq. David Michael Tilles, Esq.
941 Wethersfield Avenue Law Offices of Scott B. Clendaniel
Hartford, CT 06114-3137 300 Windsor Street
P.O. Box 2138
Hartford, CT 06145-2138
Richard L. Albrecht, Esq. Thomas A. Gugliotti, Esq.
Austin K. Wolf, Esq. Updike, Kelly & Spellacy, P.C.
Cohen & Wolf, P.O. One State Street
1115 Broad Street P.O. Box 231277
P.O. Box 1821 Hartford, CT 06123-1277
Bridgeport, CT 06604
Geoffrey A. Hecht, Esq. John Pirina, Jr., Esq.
Caplan, Hecht & Mendel, LLC Law Offices of Arnaldo J. Sierra
20 Trumbull Street 215 Washington Street
P.O. Box 9505 Hartford, CT 06106
New Haven, CT 06534
Janet L. J anczewski, Esq. Kimball H. Hunt, Esq.
Southern Connecticut Gas Co. Hunt, Leibert, Chester & Jacobson, P.C.
855 Main Street 50 Weston Street
Bridgeport, CT 06604 Hartford, CT 06120-4626
Richard J. Buturla, Esq. Andrew M. Eschen, Esq.
Robert L. Berchem, Esq. U.S. Department of Justice
Berchem, Moses & Devlin, P.C. Environment & Natural Resource
75 Broad Street P.O. Box 663
Milford, CT 06460 Ben Franklin Station
Washington DC 20044-6208
John J. Kelly, Jr., Esq. Gerald T. Weiner, Esq.
Cantor, Floman, Gross, Kelly, Judith A. Mauzaka, Esq.
Amendola & Sacramone. Weinstein, Weiner, et al.
378 Boston Post Road 350 Fairfield Avenue
P.O. Drawer 966 P.O. Box 9177
Organge, CT 06477 Bridgeport, CT 06601
Paul Ruszczyk, Esq. Stuart A. Margolis, Esq.
408 Highland Avenue 132 Temple Street
Cheschire, CT 06410 New Haven, CT 06510
Michael S. Hillis, Esq. Gerald L. Garlick, Esq.
Dombroski, Knapsack & Hillis Linda C. Hadley, Esq.
129 Whitney Avenue Krasow, Garlick & Hadley
New Haven, CT 06510 One State Street
Hartford, CT 06103
Kenneth M. Rozich, Esq. Howard R. Wolfe, Esq.
Law Firm of Edward D. Jacobs Goldman, Gruder & Woods
P.O. Box 1952 125 Mason Street
New Haven, CT 06509 Greenwich, CT 06830
Thomas E. Behuniak, Esq. James A. Trowbridge, Esq.
3

Case 2:92-cv—00738-JBA Document 353 Filed 08/18/2006 Page 4 of 4
44 Greenwood Circle Quinnipiac University
Seymour, CT 06483 Law School Clinic
275 Mount Carmel Avenue
Hamden, CT 06518-1946
John B. Hughes, Esq.
U.S. Attomey’s Office
157 Church Street, 23rd floor
P.O. Box 1824
New Haven, CT 06508-1824
Michael K. Murray
LIBA/1723438.1 ,
4