Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 39.1 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 180 Words, 1,043 Characters
Page Size: 591.36 x 768 pts
URL

https://www.findforms.com/pdf_files/ctd/23066/23.pdf

Download Notice of Appearance - District Court of Connecticut ( 39.1 kB)


Preview Notice of Appearance - District Court of Connecticut
Case 3:03-cv-00695-AVC Document 23 Filed 04/14/2004 Page 1 of 2
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
LORRAINE H. MULLIGAN,
: 3:03 CV 695 (AVC)
Plaintiff, 2
SUNBRIDGE HEALTHCARE CORP., April 13, 2004
d/b/a MEDIPLEX OF STAMFORD :
Defendant. A
APPEARANCE OF NATASHA C. IVIAYNARD
Please enter my appearance for Defendant Sunbridge Healthcare Corporation
d/b/a Mediplex of Stamford, in addition to those already on file, for the above-captioned action.
Respectfully submitted,
_. ,2
t l1tl<.@ Natasha C. Maynard
CT 25369
JACKSON LEWIS LLP
177 Broad Street
P.O. Box 251
Stamford, CT 06904-0251
(203) 961-0404
(203) 324-4704 (fax)
maynardn@jacksonlewiscom

Case 3:03-cv-00695-AVC Document 23 Filed O4/14/2004 Page 2 of 2
CERTIFICATION OF SERVICE
This is to certify that a copy of the foregoing has been served this day, postage
prepaid, to:
Thomas W. Bucci
Wiliinger, Willinger & Bucci, P.C.
855 Main Street
Bridgeport, CT 06604
, p V, {
i ~, r at CI @0 O , -itrii/c,
Natasha C. Maynard I
2 E