Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 37.2 kB
Pages: 6
Date: August 3, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 898 Words, 5,429 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/336.pdf

Download Notice of Appearance - District Court of Connecticut ( 37.2 kB)


Preview Notice of Appearance - District Court of Connecticut
Case 2:92-cv-00738-JBA

Document 336

Filed 08/03/2006

Page 1 of 6

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT __________________________________________ : GOLDEN HILL PAUGUSETT TRIBE : OF INDIANS, ET AL., : : Plaintiffs, : : vs. : : M. JODI RELL, GOVERNOR OF THE STATE : OF CONNECTICUT, ET AL., : : Defendants. : __________________________________________ CIVIL ACTION NO. 2:92CV00738

August 3, 2006

NOTICE OF APPEARANCE To the Clerk of this Court and all parties of record. Please enter my appearance in this case for the defendants on the annexed list. I certify that I am admitted to practice in this Court. DATED: Bridgeport, Connecticut on August 3, 2006.

By /s/ Roberta Napolitano ROBERTA NAPOLITANO ct08378 Weinstein, Weiner, Ignal, Napolitano, & Shapiro, P.C. P.O. Box 9177 Bridgeport, CT 06601 (203)333-1177

Case 2:92-cv-00738-JBA

Document 336

Filed 08/03/2006

Page 2 of 6

*

John C. D'Amato Louis J. D'Amato Bohdan Antonyshyn Mary Antonyshyn John J Bachrycz, Jr. Janet E. Bachrycz Walter Bespuda Beth Israel Synagogue Center, Inc Sonia Bilinsk Lester M. Brooks Catholic Cemetaries Association of the Archdiocese of Hartford Pasquale A. Centore Raffaelina A. Centore Lois Chadwick John D. Ciola James G. Cochlin Ellen S. Cochlin Jeanette W. Cook Robert W. Cook Joseph D. Cozza Lilian E. Cozza William J. Davis Julia Dinan David W. Gilbert Grace G. Gilbert Betty I. Goldberg Stephen A. Horling Sandra C. Horling Barton E. Harrison Marcia A. Harrison Ofelia Hodge Taube Gurland Pamela Katz Bertha Kopec Robert E. Lebson Ellen S. Lebson Kenneth E. Lenz Patricia A. Lenz Wallace P. Loman Douglas F. McDermott Karen J. McDermott David Mitchelson Marylee Mitchelson Anthony P. Moccia Pearl F. Moccia Howard Novitch Beryl Novitch Eric A. Olson Marion C. Olson Irma Ostrowsky William Ostrowsky Paul J. Peterson Janice A. Peterson Robert W. Petronzi Rose Marie Petronzi Robert D. Prior Evon Prior Remo Redente Aniko Richheimer Robert M Riskin Roxann Riskin Diane A. Rosner Henry Salzberg Rita Lisa Salzberg Helen R. Selmon David G. Sharnoff

Case 2:92-cv-00738-JBA

Document 336

Filed 08/03/2006

Page 3 of 6

Susan B. Sharnoff David A. Siefer Kathleen M. Siefer Eugene Simon Marilyn Simon Gerald B. Smith Judith R. Smith Bruce J. Spiewak Lauren N. Spiewak William H. Stoddard, JR. Morris N. Teller Irene Teller Frances M Turecek Eugene Simon Marilyn Simon Gerald B. Smith Judith R. Smith Bruce J. Spiewak Lauren N. Spiewak Paul C. Weisman Esther T. Weisman Dorothy Yankus

Case 2:92-cv-00738-JBA

Document 336

Filed 08/03/2006

Page 4 of 6

Certification I hereby certify that on August 3, 2006, the foregoing was electronically filed, with notice of this filing served by e-mail to all parties by operation of the Court's electronic filing system or by mail on August 4, 2006 to anyone unable to accept electronic filing. Parties may access this filing through the Court's CM/ECF System. The service list is as follows: Bernard Wishnia 204 Eagle Rock Avenue Roseland, N.J. 07068 Mark C. Anastasi Office of the City Attorney 999 Broad Street- 2nd Floor Bridgeport, CT 06604 Jeffrey Babbin Noel Hanf Wiggin & Dana One Century Tower P.O. Box 1832 New Haven, Ct 06508-1832 Austin Wolfe Richard L. Albrecht Cohen & Wolf, P.C. 1115 Broad Street P.O. Box 1821 Bridgeport, CT 06604 Susan Quinn Cobb Mark Kohler Daniel R. Schaefer, AAG P.O. Box 120 Hartford, Ct 06141-0120 John Pirina Law Offices of Arnaldo Sierra 215 Washington Street Hartford, CT 06106 Robert Berchem Richard Buturla Berchum, Moses & Devlin 75 Broad Street Milford, CT 06460 Michael O'Connell, O'Connell, Flaherty & Attmore, LLC 280 Trumbull Street Hartford, CT 06103-3598 Anthony Feeherry Goodwin, Proctor & Hoar Exchange Place Boston, MA 02109-2881 Andrew M. Eschen U.S. Department of Justice Environment & Natural Resource P.O. Box 663 Washington, D.C. 20044-0663 Howard Wolfe Goldman, Gruder & Woods 125 Mason Street Greenwich, CT 06830 William Weschler Bailey & Weschler 583 Old Slocum Road Hartford, CT 06141-0120 Henry Winiarski 941 Wethersfield Avenue Hartford, CT 06114-3137 James Trowbridge Quinnipiac University

Case 2:92-cv-00738-JBA

Document 336

Filed 08/03/2006

Page 5 of 6

Law School Clinic 275 Mount Carmel Avenue Hamden, CT 06518-1946 Gerald Garlick Linda Hadley Krasow, Garlick & Hadley One State Street Hartford, CT 06103 Geoffrey A. Hecht Caplan, Hecht & Mendel LLC 20 Trumbull Street P.O. Box 9505 New Haven, CT 06534 Janet Janczewski, Southern Connecticut Gas Company 855 Main Street Bridgeport, CT 06605 Michael Stanton Hillis Dombroski, Knapsack & Hillis 129 Whitney Avenue New Haven, Ct 06510 Stuart A. Margolis 132 Temple Street New Haven, Ct 06510 Alexander H. Schwartz 3695 Post Road P.O. Box 701 Southport, CT 06490

Kimbel Hunt Hunt Liebert Chester & Jaconson 50 Weston Street Hartford, Ct 06120-4626 Paul Ruszczyk 418 Highland Avenue Cheshire, Ct 06410 Thomas Behuniak 44 Greenwood Circle Seymour, CT 06483 Kenneth Lenz 982 Rainbow Trail Orange, Ct 06477 John Kelly Cantor Floman et al 378 Boston Post Road P.O. Box 966 Orange, CT 06477 Kenneth Rozich Law Firm of Edward Jacobs P.O. Box 1952 New Haven, CT 06509 John Hughes U.S. Attorney's Office 157 Church Street P.O. Box 1824 New Haven, CT 06508-1824

Howard R. Wolfe Albert Pastore & Ward 125 Mason Street P.O. Box 1668 Greenwich, Ct 06830

/s/Roberta Napolitano Roberta Napolitano

Case 2:92-cv-00738-JBA

Document 336

Filed 08/03/2006

Page 6 of 6