Free Notice - District Court of Connecticut - Connecticut


File Size: 35.2 kB
Pages: 1
Date: May 4, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 241 Words, 1,391 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23109/57.pdf

Download Notice - District Court of Connecticut ( 35.2 kB)


Preview Notice - District Court of Connecticut
"_—_ "` t"""'““_ _"_`Ii "
Case 3:03-cv-00738-JCH Document 57 Filed 05/O4/2004 Page 1 of 1
UNITED STATES DISTRICT COURT I I
DISTRICT OF CONNECTICUT I
waouovm BAN1<, NA, and ; F § ,
WACHOVIA MORTGAGE CORP. : CIVIL ACTION NO. (CB) I
Plaintiffs 2 3:03-cv—0738(]CHI}gq HAY .. g A 8: Ou I
v. . U.S. DISTRICT COUR E
2 BRIUGIEPURT. CONIIT
IOHN P. BURKE : MAY 4, 2004 I
Defendant :
DISCLOSUQ INOTICE I
The undersigned’s spouse recently undertook the representation of Iohn Rowland,
Governor of Connecticut, in a state civil lawsuit filed against him and others. Town of New I
Hartford, et al v. lohn G. Rowland, et al, Superior Court, Iudicial District of Hartford,
CV-04-08321588. I-Ie was retained by the Office ofthe Connecticut Attorney General, I
and his fees will be approved and paid by that OfHice. He is not involved in any way in the
above-captioned action or the subject matter of it. I
It is the conclusion of this court that there ais no basis to disqualify myself from this
matter under Canon SC of the Tudicial Code of Cionduct. Thus, I do not intend to recuse
or to initiate the remittal process, nor am I seeking the consent of the parties to hear and
decide this case.
SO ORDERED.
Dated at Bridgeport, Connecticut this 4th day of May, 2004.
I znet G. Hall
United;;States District Iudge I
I
- 1 - I
I --. I , w -