Free Notice - District Court of Connecticut - Connecticut


File Size: 18.7 kB
Pages: 1
Date: November 25, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 211 Words, 1,232 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22981/14.pdf

Download Notice - District Court of Connecticut ( 18.7 kB)


Preview Notice - District Court of Connecticut
Case 3:03-cv-01051-CFD

Document 14

Filed 11/25/2003

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

BENJAMIN NASH v. ROBERT BERGER, ET AL

: : : : :

Case No.

PRISONER 3:03cv1051(CFD)(WIG)

ORDER OF NOTICE TO PRO SE LITIGANT On November 18, 2003, the defendants filed a motion to dismiss. Rule 7(a), D. Conn. L. Civ. R., requires plaintiff to file his response to the motion within twenty-one days from the date the motion was filed. The court hereby gives express notice to the pro se plaintiff that "failure to submit a memorandum in opposition to [the] motion may be deemed sufficient cause to grant the motion, except where the pleadings provide sufficient cause to deny the motion." Rule 7(a), D. Conn. Loc. Civ. P., and that if plaintiff fails to file his opposition to the motion to dismiss or fails to obtain an extension of time for filing his opposition within twenty-one days from the day the motion was filed, the defendants' motion may be granted at that time. If after full review of the unopposed motion and the complaint, dismissal is warranted, the motion to dismiss will be granted, the complaint will be dismissed and the case will be closed.

BY ORDER OF THE COURT KEVIN F. ROWE, CLERK