Free Reply to Response to Motion - District Court of Connecticut - Connecticut


File Size: 54.4 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 131 Words, 794 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/23074/56-2.pdf

Download Reply to Response to Motion - District Court of Connecticut ( 54.4 kB)


Preview Reply to Response to Motion - District Court of Connecticut
Case 3:03-cv-00703-CFD

Document 56-2

Filed 03/10/2004

Page 1 of 1

Certificate of Service

I, Arthur T. Fattibene hereby certify that a copy of PLAINTIFF, CENTRIX, INC.' REPLY MEMORANDUM S TO DEFENDANT, ANDON BRUSH COMPANY, INC.' S MEMORANDUM IN OPPOSITION TO CENTRIX' S MOTION TO ENFORCE SETTLEMENT AGREEMENT

attached hereto has been served on: Kenneth L. Winters Carella, Byrne, Bain, Gilfillan, Cecchi, Stewart & Olstein 5 Becker Farm Road Roseland, NJ 07068-1739 Fax No. 973-994-1744 And Attorney Matthew Mason Gregory & Adams 190 Old Ridgefield Road Wilton, CT 06897 Fax No. 203-834-1628

By Fax and First Class U.S. Mail postpaid, this

day of March 2004.

_______________________ Arthur T. Fattibene 2480 Post Road Southport, Connecticut 06890 Tel: 203-255-4400 Fax: 203-259-0033