Free Motion for Judgment - District Court of Connecticut - Connecticut


File Size: 48.7 kB
Pages: 2
Date: June 23, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 268 Words, 1,528 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22973/35.pdf

Download Motion for Judgment - District Court of Connecticut ( 48.7 kB)


Preview Motion for Judgment - District Court of Connecticut
_.I.2t.,_,2EE;-j—--- _—T— n l
Case 3:03-cv-01043-SRU Document 35 Filed 06/22/2004 Paget of 2
· (Q) Q 2
I
UNITED STATES DISTRICT COURT
- DISTRICT OF CONNECTICUT
I
........................................._.......................... X N
K.L.C., INC., KEYSTONE LEASING CIVIL NO. 3 03 CV1043 SRU N
- against -
2 I
CYNTHIA TRAYNER : JUNE 17, 2004 N
...........................................-......—..........~...... X
MOTION FOR ENTRY OF JUDGMENT OF STRICT FOR wiiosm E ,
En ,
3 F3 I
.;:=E_ U
The Plaintiff, K.L.C., INC., KEYSTONE LEASING, m0vesitl11§ aj@dgm@W of N
COC') L
strict foreclosure enter in this case pursuant to FRCP 54(a). Tli§?our’Fprevi*£ly I
entered an order granting the Plaintiffs Motion for Judgment on February 4iD2004. No N
I
Rule 54 judgment ever entered, however. As such, the Plaintiff seeks the entry of I
judgment with a new law day of sixty days from the date of its entry.
THE PLAINTI
By `
Chr' to her G. inans
1 0 Mm Plain Road —4"" From
PO Box 2809
Danbury, CT 06813—2809
(203) 748-4888
Federal Bar No. CT 02254

Case 3:03-cv-01043-SRU Document 35 Filed 06/22/2004 Page 2 of 2 _
, .. (M). 0 _ ' /, I I
CERTIFIFCATION N
l hereby certify that a copy of the above was mailed June 17, 2004, to all counsel
and pro se parties of record:
Mark E. Block, Esq.
O’Brien, Shafner, Stuart, Kelly & Morris, PC
138 Main Street Q
PO Box 30 I
Norwich, CT 06360 I
By
C lstopher G. Winans N
I
I
I
. · I
I
I
` I
I