Free Order - District Court of Connecticut - Connecticut


File Size: 30.3 kB
Pages: 1
Date: August 22, 2006
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 206 Words, 1,245 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23047/18.pdf

Download Order - District Court of Connecticut ( 30.3 kB)


Preview Order - District Court of Connecticut
Case 3:03-cv-00676-WWE Document 18 Filed 08/21/2006 Page 1 of 1
5
UNITED STATES DISTRICT COURT ;,.Qy ,m;m
DISTRICT OF CONNECTICUT *’fY,§¥=*¥
EMMANUEL SMITH : _ P _
, 1UUb mlb 2I {P 1: 5;
- Petitioner, : y n
c l P-is:-TEHJC:" €;z.q¤; -
v, : Case No. 3:03—cv—676 LRNCJNHfLsp;H
JOHN TARASCIO, ET AL., :
Respondents. :
ORDER
On July 27, 2006, petitioner filed a 1notion for summary
judgment pursuant to Fed. R. Civ. P. 56. Petitioner did not submit
with his motion the statement of material facts required by Local
Rule 56, which provides
There shall be annexed to a motion for summary judgment
a document entitled “Local Rule 56(a)l Statement,” which
sets forth in separately numbered paragraphs meeting the
requirements of Local Rule 56(a)3 a concise statement of
each material fact as to which the moving party contends
there is no genuine issue to be tried.
D. Conn. R. Civ. P. 56(a)l. Petitioner is ordered to submit a
Local Rule 56(a)l statement no later than September 25, 2006.
Failure to do so may result in the dismissal of his motion.
So ordered.
Dated at Hartford, Connecticut this 2lst day of August 2006.
y - E
U Robert N._ChatignyU b” i
United States District Judge y
1