Free Motion to Withdraw - District Court of Connecticut - Connecticut


File Size: 26.8 kB
Pages: 5
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 895 Words, 5,312 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/5690/289.pdf

Download Motion to Withdraw - District Court of Connecticut ( 26.8 kB)


Preview Motion to Withdraw - District Court of Connecticut
Case 2:92-cv-00738-JBA

Document 289

Filed 10/21/2004

Page 1 of 5

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT GOLDEN HILL, ET AL. Plaintiffs v. WEICKER, ET AL. Defendants : : : : : : : CIVIL ACTION NO. 2:92CV00738 (JBA)

OCTOBER 21, 2004

MOTION TO WITHDRAW APPEARANCE OF RICHARD S. LIPMAN The undersigned respectfully represents and requests as follows: 1. He has an appearance in this case on behalf of the defendant, Anthony Julian

Railroad Construction Co. 2. Upon information and belief and upon being informed by the clerk of this

Court, Richard S. Lipman, Esq. also appears of-record to have appeared on behalf of Anthony Julian Railroad Construction Co. 3. Further upon information and belief Attorney Lipman appeared for the

Anthony Julian Railroad Construction Co. at the time when the undersigned and Attorney Lipman were in practice together at the same law firm.

377482

Case 2:92-cv-00738-JBA

Document 289

Filed 10/21/2004

Page 2 of 5

4.

Since that time, and upon information and belief, Attorney Lipman has left the

practice of law in the State of Connecticut. 5. The undersigned has always been and continues to be the primary counsel for

the Anthony Julian Railroad Construction Co. in this case. 6. The undersigned has been further information by the Clerk of this Court that

notices and pleadings sent to Attorney Lipman at his last known address have for a long time been returned as undeliverable, with no forwarding order or address. WHEREFORE, upon information and belief, and as the primary counsel to Anthony Julian Railroad Construction Co. in this matter, the undersigned hereby moves for the withdrawal or striking of the appearance of Richard S. Lipman in this matter. Dated at Hartford, Connecticut this ____ day of October, 2004. THE DEFENDANT ANTHONY JULIAN RAILROAD CONSTRUCTION CO. By____________________________________ THOMAS A. GUGLIOTTI, ESQ. UPDIKE, KELLY & SPELLACY, P.C. One State Street P.O. Box 231277 Hartford, CT 06123-1277 Federal Bar No. ct05288 [email protected] (860 548-2600

377482

-2-

Case 2:92-cv-00738-JBA

Document 289

Filed 10/21/2004

Page 3 of 5

CERTIFICATION This is to certify that a copy of the foregoing Motion to Withdraw Appearance of Richard S. Lipman has been mailed in accordance with Rule 5(b) of the Federal Rules of Civil Procedure on this ____ day of October, 2004 to: Bernard Wishnia Roseland Professional Building 204 Eagle Rock Avenue Roseland, NJ 07068 William A. Wechsler Bailey & Wechsler 10 North Main Street Suite 321 West Hartford, CT 06107 Alexander H. Schwartz 3695 Post Road P.O. Box 701 Southport, CT 06490 David G. Chabot Gerald L. Garlick Linda Clifford Hadley Krasow, Garlick & Hadley One State Street Hartford, CT 06103 Michael D. O'Connell O'Connell Flaherty & Attmore 280 Trumbull Street Hartford, CT 06103-3598 Richard L. Albrecht Cohen & Wolfe, P.C. 1115 Broad Street P.O. Box 1821 Bridgeport, CT 06604 Henry C. Winiarski, Jr. 941 Wethersfield Avenue Hartford, CT 06114-3137 John J. Kelly, Jr. Cantor, Floman, Gross, Kelly, Amendola & Sacramone 378 Boston Post Road P.O. Box 966 Orange, CT 06477

377482

-3-

Case 2:92-cv-00738-JBA

Document 289

Filed 10/21/2004

Page 4 of 5

Noel E. Hanf Wiggin & Dana One Century Tower 265 Church Street P.O. Box 1832 New Haven, CT 06508-1832 Austin K. Wolf Cohen & Wolf, P.C. 1115 Broad Street P.O. Box 1821 Bridgeport, CT 06604 John Pirina, Jr. Law Offices of Arnaldo J. Sierra 215 Washington Street Hartford, CT 06106 John B. Hughes U.S. Attorney's Office 157 Church Street 23rd Floor P.O. Box 1824 New Haven, CT 06510 James A. Trowbridge Quinnipiac College Law School Clinic 275 Mount Carmel Avenue Hamden, CT 06518-1946 Kimball Haines Hunt Hunt, Leibert, Chester & Jacobson, P.C. 50 Weston Street Hartford, CT 06120-4626

Richard S. Lipman Union Camp Corporation Legal Department 1600 Valley Road Wayne, NJ 07470 Geoffrey A. Hecht Caplan Hecht Scanlon & Mendel 20 Trumbull Street P.O. Box 9505 New Haven, CT 06534 Janet L. Janczewski The Southern Connecticut Gas Co. 885 Main Street Bridgeport, CT 06604 Robert L. Berchem Richard J. Buturla Berchem, Moses & Devlin, P.C. 75 Broad Street Milford, CT 06460 Andrew M. Eschen U.S. Department of Justice Ben Franklin Station P.O. Box 663 Washington, DC 20044-6208 Howard R. Wolfe Goldman Gruder & Woods 125 Mason Street Greenwich, CT 06830

377482

-4-

Case 2:92-cv-00738-JBA

Document 289

Filed 10/21/2004

Page 5 of 5

Judith A. Mauzaka Gerald T. Weiner Weinstein, Weiner, Ignal, Vogel & Shapiro 350 Fairfield Avenue P.O. Box 9177 Bridgeport, CT 06601 Stuart A. Margolis 1332 Temple Street New Haven, CT 06510 Michael Station Hillis Dombroski, Knapsack & Hillis 129 Whitney Avenue New Haven, CT 06510 Paul Ruszczyk Highland Professional Center 408 Highland Avenue Cheshire, CT 06410 Susan Quinn Cobb, Esq. Attorney General 55 Elm Street P.O. Box 120 Hartford, CT 06141-0120

Mark T. Anastasi City of Bridgeport Office of the City Attorney 999 Broad Street 2nd Floor Bridgeport, CT 06604-4328 Thomas E. Behuniak 44 Greenwood Circle Seymore, CT 06483 Kenneth M. Rozich Law Firm of Edward D. Jacobs P.O. Box 1952 New Haven, CT 06509 Anthony M. Feeherry Goodwin, Procter & Hoar Exchange Place, 2nd Floor Boston, MA 02109-2881

_________________________________ THOMAS A. GUGLIOTTI, ESQ.

377482

-5-