Free Response - District Court of Connecticut - Connecticut


File Size: 37.6 kB
Pages: 2
Date: October 28, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 259 Words, 1,703 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23038/24.pdf

Download Response - District Court of Connecticut ( 37.6 kB)


Preview Response - District Court of Connecticut
I IIII T··—I—TT···*;"——‘—T—‘——‘—*—‘_““———“‘“—`—'““—"iLL"““;"*`—““\
; Case 3:03-cv-00667-SRU Document 24 Filed 10/28/2004 Paget of 2
i UNITED STATES DISTRICT {
DISTRICT OF CONNECTICUT
ESZTI ifQZl EF? fa ltI= $5 ia l
TERRA SMITH
i Plaintiff. ` - Q if I i` T .
E V. CIVIL ACTION NO.
I 303C\/667(RNC)
AUTO SALES, INC.
i ELM CITY FINANCING, LLC.
Z Defendants. OCTOBER 27, 2004
I l I
MOTION IN RESPONSE TO THIE COURTS NOTICE TO COUN S EL
PURSUANT TO RULE 4l(a).
Plaintiff requests that this court excuse plaintiff's case from being dismissed
pursuant to Rule 4l(a). As grounds for this request plaintiff states that the
undersigned has been inundated with ot.her state and federal matters and has since I
reduced his case load in consideration of the fact that he is unable to comply with E
this Courts orders. Plaintiff will tile a joint trial memorandum within 30 days of
today’s date.
Therefore, for the reason set forth above plaintiff requests that this court
grant the above captioned motion. l

_ _ , .. Case 3:03-cv-00667-SRU Document 24 Filed 10/28/2004 Page 2 of 2
THE PLAINTIFF
. l
By .. ‘
Mic ael . Kennedy, Esq.
1204 in Street, No. 275
Branfo d, CT 06405 l
Fed. Juris. No.: CT1966
(203) 481-4040
CERTIFICATION
I hereby certify that a copy of the foregoing was mailed to the following parties
of record postage prepaid this 27th day of October 2004:
Joseph T. Coppola
2 Corporate Dr., Ste. 201 _
Trumbull, CT 06611
Mich W. Kennedy

»