Free Jury Selection - District Court of Connecticut - Connecticut


File Size: 44.0 kB
Pages: 1
Date: December 13, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 260 Words, 1,723 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23088/57.pdf

Download Jury Selection - District Court of Connecticut ( 44.0 kB)


Preview Jury Selection - District Court of Connecticut
·——————»-——~— `l
I F Case 3:03-cv-00717-WWE Document 57 Filed 12/12/2005 Page 1 of 1 J
H ORABLE ' t A Civ-Ju sn A r 12, 2004) i`
TOTAL TIME; h0mb2§QcS DEPUTY CLERK RPTR/ERO/TAPE mj I
L Q
DATE /¤2[_*' 2; 0 ( START TIME isND TIME ,{.’Q5'·@ {
· LUNCH RECESS FROM TO
_ ( · RECESS FROM TO _ . (if more than 1/2 hour)
, g ctvn. No. 5`O3 dig {Z; 7(wg;) · l
fg lQ5i’0¢¢’5l U vs. § D SEE ATTACHED CALEEEAR FOR COgS& n
H K! · · . · g Defeidants Counsel gy
1 CIVIL JURY SELECTION/CALENDAR CALL
E ........ E Call of the Calendar held El Call of the Calendar over to
m{ ...... Selection held lj Jury Selection continued until I
I] ..... L Motion I- E granted lj denied advisement
E ..... L_ Motion III granted I;-I denied EI advisement
E ..... L Motion A El granted El denied El advisement
U lj ..... g‘____ Motion J lj granted Q denied lj advisement
lj ........ l lj filed I:] docketed
El ........ A El tiled E docketed
lj ........ A l El tiled El docketed
D ........ El tiled lj docketed
mi. ........ ‘ # jurors present U
...... Voir Dire oath administered by Clerk E previously administered by Clerk
mf ........ Voir Dire by Court
[Z4. ...... Peremptory challenges exercised (See attache A
..... Jury of drawn (See attached) orn El Jury Trial commences C
EK ...... `. Remaining jurors excused l
lj ......... Discovery deadline set for . _
lj ......... Disposition Motions due _ C
El ......... Joint trial memorandum due _
El ......... Trial continued until 2 J 0S/ at JY! · J
COPY T0: JURY CLERK
ee--—---— —— ·—