Free Motion to Withdraw as Attorney - District Court of Connecticut - Connecticut


File Size: 60.2 kB
Pages: 2
Date: December 14, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 415 Words, 2,606 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23077/18.pdf

Download Motion to Withdraw as Attorney - District Court of Connecticut ( 60.2 kB)


Preview Motion to Withdraw as Attorney - District Court of Connecticut
I I Case 3:03-cv-00706-CFD Docume 18 Flhg OQ§3C|§’qQIé J Im Q
UNITED STATES ISTRICT ·• RT I
DISTRICT OF NNECTIC I
MANUEL HERNANDEZ Q
MARTHA GONZALEZ ) I - I
)I CASE . ERI ;03 CV706(IZFD)
Plaintiffs I I I
I I I I ` I
VS. ) I I I
II I I
DARREN ZAREMBESKI I I I/E)
LEASHA HALSTROM ) IZIEEI \..L I
) lj iii.; 55 ‘]·__;I.I..
. Defendants ) December 2, 200éII I {QI-Z; 3* Ig ’··‘ ‘ I
z-IAQ- W I . I
? :‘·I·II· II II
I ;t.. ;I `'"` I U I _, I
I II: .11
I I;’2.I&¤I E S‘‘I° I I
MoT1oN TO WITH II RAW AS co SE I IQ Q
Undersigned counsel hereby moves to wiI draw her app ar nceI· nd as grounds therefore I
I; I I
would show as follows: Raymond J. Plouffe Jr., I sq. ofthe law 1 1 otI ai, PolloclcI Bluewiess
& Mulcahey has entered his appearance, in lieu I undersigned o nSelII on behalf 0I the
I I I
defendants in the above captioned case. Undersi ned counsel ·· l nge1I· has any invblvement in I
. ‘ I
the above captioned case. I
NO om ARGUMENT REQUESTED I I
NO resrrmom REQUIRED I I
I I I
I I THE DEE >· I , I
I Y I I
I ,f*‘·1 It . O I
wOffice fT nIct&Brc11Inan I
I 265 Church St eet, I uite 802 I
` ` New Haven &Inncj ticut 06510I
I Tel. Ph. No (203) 6 +9165
I Federal Bar ·- ·I;13 . 6
I I I
I I I
I I I I
I I ~ I
I I I I
· I
I I- I I
_ _ _ I It IIIII
I- K _- 75- -Ir".---ri'----rrr.- -rrr.---rirli--IIE -.27II;--ifIt--IDI?-_;;IIj--".II` i."I;I“Ii.‘;i?5-iI_ ';` ·‘ ’ · _` YL

q Q __ 11 1 " ““_"`“—“"
1 _ 1. Case 3:03-cv—OO70(6-QFD Docume 18 Filed 2 1% 5306 Page 2 of 2 1
1 1
1 1 1
CERTIF _ CATION
. . . 1 . . 1 1
Th1S 1S to cemfy that a copy of the forego g was mzuled, o tage1‘ re~pa1d, on 1December 12, 1
2006 to all counsel of record and pro se parties: p 1 1
Raymond]. Plouffe ]r., Esq. 1 ’
Bai, Pollock, Bluewiess 3CMulcahe)g P.C. - 1 _ I
One Corporate Drive p _
1 Shelton, CT 06484-6275 1 ’
]oseph S. Elder, Esq. p 1
661 Wethemfield Avenue
Hartford, CT 06102 Q
Suzanne M. Halbardier, Esq. ` 1 . .
Barry, McTiernan SZ Moore 1 1
Two Rectory Street, 1411* Floor y
New York, NY 10006 1 . 1
1 ‘

'1 1 1
x/Ann 1
1> s. Noah ` 1- 1
5 1 1
1 1
1 1 1
1 1 1
1 1 1
1 1 1
1 1 1
1 . 1
1
1
. ’ 1 --