Free Motion to Withdraw as Attorney - District Court of Connecticut - Connecticut


File Size: 61.1 kB
Pages: 4
Date: March 3, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 506 Words, 2,884 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/23007/76.pdf

Download Motion to Withdraw as Attorney - District Court of Connecticut ( 61.1 kB)


Preview Motion to Withdraw as Attorney - District Court of Connecticut
w )#i rrrr
I
Case 3:03-cv-00636-J BA Document 76 Filed 03/01 /2005 Page 1 of 4 I
Fll...EI
UNITED STATES DISTRICT COURT · .
DISTRICT OF CONNECTICUT I! · '
ZHIIS MAR ·· I A l0= 3.Z·
EVELINE GOINS : CIVIL ACTION NO.
= WLPQC IIISGWISII scum
. * NEW llA‘JEIt. CI ‘
VS.
JBC & ASSOCIATES, P.C. :
JACK H. BOYAJ IAN : ` I
MARVIN BRANDON : FEBRUARY 28, 2005
MOTION TO WITHDRAW AS COUNSEL |
The undersigned hereby moves, pursuant to Rule 7(e) of the Local Rules - I
of the District Court, that attorneys Jonathan D. Elliot and Sabato P. Fiano be _ I
permitted to withdraw as counsel for the defendants, JBC & Associates, P.C.,
Jack Boyajian and Marv Brandon. Defendants have notified their current
I
counsel that they have elected to replace them with other counsel, who the I
undersigned believes has filed, or is about to file, an appearance. I
Replacement counsel has been identified as Edward Shelton and Peter R.
I
Reynolds of MacDermid Reynolds & Glissman of 86 Farmington Avenue, I
Hartford, Connecticut. Defendants have requested that the undersigned take I
no further action on their behalf.
In accordance with Local Rule 7(e) a copy of this motion and the notice I
attached hereto has been sent, by Federal Express and certified mail to the I
defendants at the addresses indicated in the attached certification.

Case 3:03-cv-00636-JBA Document 76 Filed O3/O1/2005 Page 2 of 4
t
WHEREFORE, the undersigned requests that this motion to withdraw as
counsel be granted and that defendants be notified of such withdrawal. I
JONATHAN D. ELLIOT¤t05762 r
Kleban & Samor, P.C. {
2425 Post Road
Southport, CT 06490 `
(203) 254-8969
t
¤
4
t
t
i
2 t

Case 3:03-cv-00636-JBA Document 76 Filed O3/O1/2005 Page 3 of 4
I
CERTIFICATION I
This is to certify that a copy of the foregoing has been mailed postage prepaid this 28th
day of February, 2005, to: I
I
I
Joanne S. Faulkner, Esq.
123 Avon Street I
New Haven, CT 06511 I
and via Federal Express and certified mail, return receipt requested, to: I
Jack Boyajian, Esq. I
J BC & Associates, P.C. I
2 Broad Street, 6Ih Floor
Bloomfield, New Jersey 07003 (individually and for JBC and Associates) I
Marv Brandon, Esq, E
JBC & Associates, P.C. I
2 Broad Street, 6th Floor
Bloomfield, New Jersey 07003
I
I
Jonathan D. Elliot I
I
I
I
I
3 I
——-—».—.~_. ,_I

F Case 3:03-cv-00636-JBA Document 76 Filed O3/O1/2005 Page 4 of 4
l
Norrcs 4 l
`
Pursuant to Local Rule 7(e) of the Rules for the United States District N
Court of the District of Connecticut, defendants JBC & Associates, P.C., Jack i
Boyajian and Marv Brandon, are hereby advised that: i
If the attached motion is granted, failure to either engage successor
counsel or tile a pro se appearance, as appropriate, may result in a default
being entered against you. I
l
a
i
l
a
l
I
!
I
l
l
1
l
l
4 l