Free Stipulation of Dismissal - District Court of Connecticut - Connecticut


File Size: 58.7 kB
Pages: 3
Date: July 9, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 442 Words, 2,671 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23074/67.pdf

Download Stipulation of Dismissal - District Court of Connecticut ( 58.7 kB)


Preview Stipulation of Dismissal - District Court of Connecticut
I Case 3:O3—cv—OO703- FD Document 67 Filed 07/08/2004 Page 1 of 3 !
l (5 O I
l UNITED STATDS DISTRICT T @
\ DISTRICT OF CONNECTI ’
l rua iu -s A A Ou
i Centrix, Inc. H Q •,·q;§;"‘t‘titl3l“ '3§ll·lli¤i
t Piamarr ‘`·’ ; 5.1 gs stall L Y-
v. CA N0. 3:03 CV 703 (CFD)
Date: July 2, 2004
Andon Brush Company, Inc.
Defendant
STIPULATED DISMISSAL WITH PREJUDICE
Pursuant to Rule 41, Fed.R.Civ.P., and subject to a Settlement Agreement
between the parties having an effective date of June 26, 2004, all parties to this action,
through their respective undersigned counsel, hereby stipulate to the dismissal of all l
claims in this action, including all claims alleged in plaintiff s Complaint pursuant to
Rule 4l(a)(l)(ii) of the Federal Rules of Civil Procedure and the dismissal of all
counterclaims, including the affirmative defenses, alleged in this action, pursuant to Rule F
4l(c) of the Federal Rules of Civil Procedure. li
The dismissal of all claims, counterclaims and affirmative defenses pleaded by the i
parties herein shall be dismissed with prejudice. The above-captioned Court shall retain
jurisdiction with respect to the enforcement of the aforementioned Settlement Agreement.

llll TDW.}
{ Case 3:03-cv-OO70€6}FD Document 67 Filed 07/({86004 Page 2 of 3 l
Each party shall bear its own costs and attorneys fees associated with the above- f
captioned lawsuit. y
For Plaint@$ CENTRIX INC 9
Z! W-.7 6
M Dated: June , 2004 By JZ!
A Arthur T. Fattibene, CT 06916
Fattibene and Fattibene
2480 Post Road
Southport, CT 06890
Phone: 203-255-4400
Fax: 203-259-0033
For Defendant, ANDON BRUSH
CWANY, INC. ———r
Z
Dated: June 28, 2004 By
Kenneth L. Winters
Carella, Byrne, Bain, Gilfillan,
Cecchi, Stewart & Olstein
5 Becker Farm Road
Roseland, NJ 070684739
Fax: 973-994-1744
SO ORDERED:
Hon. Christopher F. Droney, U.S.D.J.
»
I

i Case 3:O3—cv-0070@FD Document 67 Filed 07/O(B7%OO4 Page 3 of 3 ;
` . -.~J` ~ ./
Certificate 0 t` Service i
I, Arthur T. Fattibene hereby certify that a copy ofthe J
STIPULATED DISMISSAL WITH PREJUDICE ¤
attached hereto has been served on:
Kenneth L. Winters
Carella, Byrne, Bain, Gilfillan,
Cecchi, Stewart & Olstein
5 Becker Farm Road
Roseland, NJ O7068—l739
Fax No. 973-994-1744
And
Attorney Matthew Mason
Gregory & Adams
190 Old Ridgefield Road `
Wilton, CT 06897
Fax No. 203—834—l628
. . . . ·#¢”»
By F1rst Class U.S. Mail postpa1d, this { day of M 2004.
Arthur T. Fattibene
2480 Post Road
Southport, Connecticut 06890
Tel: 203—255-4400
Fax: 203-259-0033
· l
l