Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 38.8 kB
Pages: 2
Date: January 28, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 305 Words, 1,713 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/2677/460.pdf

Download Notice of Appearance - District Court of Connecticut ( 38.8 kB)


Preview Notice of Appearance - District Court of Connecticut
. ~ · Case 2:89-cv-00859-AHN Document 460 Filed O1 /28/% 2 I
I
I
rw me 5%
I
I
UNITED STANMSMQQIIQE _$§wR'I`
DISTRICT OF CONNECTEZ 221211 M1 U A IU= G 8 /
US IIIISVIII-EIQZI ;_;;j_. H V _ _.e4 I
BR l [-,,m.._,..; ,., II ;_E_1 _; { 5 {5 I-Q_; 41 I I
JU/xN1=.,ETAL. ; if I A I
‘ I CIVIL ACTION NO. H-89-859(AHN)
Plaintiffs : I
JOHN G. ROWLAND, ET AL.
I JANUARY I6, 2004
Defendants. :
I
I
APPEARANCE
I
I To the Clerk of the Court and all parties of record:
A Please enter the appearance of the undersigned for the Plaintiffs in the above—oaptionecl I
. manner. l
I
I
I
Erik S. Pitchal
Federal Bar No. ot205 1 3
Children’s Rights, Inc. I
404 Park Avenue South, l1"‘ Floor I
New York, NY 10016 I
I Tel: (212) 683-2210 ¤
Fax: (212) 683-4015
I [email protected]
I
I
- I
I
I
I


I I II II Case 2:89-cv-00859-AHN Document 460 Filed 01/28/2004 Page 2 of 2 I
1
l I
5 I 1

I Certificate of Service I
I This is to certify that a copy hereof has been mailed, postage prepaid, to: I
1
I Ann H. Rubin I
Carmody & Torrence 1
195 Church Street I
I PO Box 1950 j
New Haven, CT 06509-1950 I
l 1
_I D. Ray Sirry
DCF Court Monitor’s Office ’
1 300 Church Street, 4"‘ Floor I
I Wallingford, CT 06492
1
David P. Atkins
Counsel to Coun: Monitor `
I Zeldes, Needle & Cooper I
I 1000 Lafayette Boulevard I
I Bridgeport, CT 06601-1740
I the last known address of each of the above—listed persons, by Federal Express, next day delivery, I
postage pre-paid, on the l6“‘ of January, 2004.
` 1
I Aliza Cov
. 1
1
1
1 1
I I
l
1 1
1 Q
1
I 1
2 I
Q I