Free Order - District Court of Connecticut - Connecticut


File Size: 34.0 kB
Pages: 1
Date: December 9, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 239 Words, 1,311 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23111/39.pdf

Download Order - District Court of Connecticut ( 34.0 kB)


Preview Order - District Court of Connecticut
"""”""l C?-3:03-cv—00740—RNC Document 39 Filed 12/08/2004 Page 1 of 1 I
ZESTI EEC —`l A Q; gr,
THE umrab sTATEs oismicr c0uI2rII VIII YY T? T§___1T§
FOR THE DISTRICT OF CONNECTICUT 8 I ·i I»
2060 EAST MAIN STREET, INC., ET AL 1
VS. C.A. NO. 3Z03CV740(RNC)_/A4
L CITY OF BRIDGEPORT, CONNECTICUT,
ET AL I NOVEMBER 29, 2004 I
- STIPULATION FOR DISMISSAL OF ACTION BY ALL PARTIES TO ACTION _ I
The parties hereby stibulate to a withdrawal of action pursuant to Section 41(a) 0 I
i
· the Federal Rules of Civil Procedure and without costs or attorneys fees to either party. l
_ Plaintiff- 206 East Main Street, Inc. _
*12 » L
FI By - ,
_ UQ .¤ It Dan' 5 er
g ’gg\ D {Ii: ____ . Silver & Silver LLP
8 2 - ·— jj One Liberty Square
”I;I€jI g ll ll I-gpl New Britain, CT 06051 I `
0 If 00 I-_ f (860) 225-3518
A 0 8 F L; A red #¤r 08183
CD ~¤ 1.i.i II I
0 C- ; ¤¤¤
Ig I P intitII Ja · empsey’s, Inc. I
0 I-i '
8: B By - ___ ,..8
Q} ii,9 _ Benja ` r0t0, Jr.
’ •° uts ing Road
_ P.O. B0 78
g Strat rd, CT 06614
3 (203) 378-9595 ,
__ fed #0t 00957
m
i-i
i
‘
L G1 -
I cz
__ M ------,., 1 L ii i L QI ii i Q i 1 i 1 i Q i ‘ 8 ·· 8--