Free Order - District Court of Connecticut - Connecticut


File Size: 28.7 kB
Pages: 1
Date: May 21, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 160 Words, 906 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23111/34.pdf

Download Order - District Court of Connecticut ( 28.7 kB)


Preview Order - District Court of Connecticut
Case 3:03-cv—00740—FINC Document 34 Filed 05/20/2004 Page 1 of 1
UNITED STATES DISTRICT
DISTRICT OF CONNECTICIGIII MAY F3 3;
U S DISTRICT C0
· · URT
HARTFORD. CI
2060 EAST MAIN ST., INC.,
Plaintiff
- v - Civil N0.3:O3CV740(RNC)(TPS)
CITY OF BRIDGEPORT, ET AL,
Defendant
QBDER
The settlement conference scheduled for 10:00 a.m. on June 10,
2004 has been cancelled pursuant to representations made to this
court by Daniel Silver, counsel for the plaintiff, in a May 18m
letter to chambers. The conference has been rescheduled for 10:00
a.m. on August 2, 2004. Parties are reminded that counsel must be
accompanied by the appropriate persons with authority to settle.
See Nick v. Morgan’s Foods, Ingg, 99 F. Supp. 2d 1056, 1062-63
{E.D. MO. 2000).
Dated at Hartford, Connecticut this 20m day of May, 2004.
[sg Thomas P. Smith
Thomas P. Smith
United States Magistrate Judge