Free Stipulation of Dismissal - District Court of Connecticut - Connecticut


File Size: 27.9 kB
Pages: 2
Date: December 3, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 185 Words, 1,069 Characters
Page Size: 588.96 x 768.96 pts
URL

https://www.findforms.com/pdf_files/ctd/23111/38.pdf

Download Stipulation of Dismissal - District Court of Connecticut ( 27.9 kB)


Preview Stipulation of Dismissal - District Court of Connecticut
l Case 3:03—cv—00740-RNC Document 38 Filed 12/07/2004 Paget 0f2
THE UNITED STATES DISTRICT COURT
· FOR THE DISTRICT OF CONNECTICUT
2060 EAST It/IAIN STREET, INC., ET AL :
VS. C.A. NO. 3;03CV740(RNC)
CITY OF BRIDGEPORT, CONNECTICUT,
ET AL : NOVEMBER 29, 2004
STIPULATION FOR DISIVIISSAL OF ACTION BY ALL PARTIES TO ACTION
The panties hereby stipulate to a withdrawal of action pursuant to Section 41(a) o
the Federal Rules of Civil Procedure and without costs or attorneys fees to either party.
Plaintiff- 2060 — st I\/Iain Street, Inc.
By .
. Dan` . ri er .
Silver & Silver LLP
. One Liberty Square
Nevv Britain, CT 06051
(860) 225-3518
fed #ct 08183
and
lT1pSey’s, Inc
Benja ' to Jr.
‘ i' • ing Road
FLO. 78
Stra rd, CT 06614
(203) 378-9595
fed #ct 00957

M Case 3:03—cv—00740-RNC Document 38 Filed 12/07/2004 Page 2 of 2
and
Defendants
.»· .
Barbara I3razzel—i\/iassaro, Esq.
Office ofthe City Attorney
999 Broad Street
Second Floor
Bridgeport, CT 06604
(203) 576-7647
fed. # ct 05746
2