Free Notice - District Court of Connecticut - Connecticut


File Size: 26.2 kB
Pages: 1
Date: January 22, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 250 Words, 1,450 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22965/8.pdf

Download Notice - District Court of Connecticut ( 26.2 kB)


Preview Notice - District Court of Connecticut
Case 3:03-cv-01035-SRU

Document 8

Filed 01/22/2004

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT STATE FARM FIRE & CASUALTY CO. v. FIRST AMERICAN MOVING & DELIVERY SVCS., INC. : : : : : :

Case No. 3:03 CV 1035 (SRU)

NOTICE TO COUNSEL AND ORDER On September 12, 2004, this Court issued a Notice to Counsel regarding the parties' failure to comply with Local Rule 38 and ordered that the parties file a Form 26(f) report within twenty (20) days, along with a written statement by all counsel of record explaining why sanctions should not be imposed. To date, however, the parties have not responded to the Court's September 12, 2004 Notice. Accordingly, pursuant to Local Rules 11 and 16(a), notice is hereby given to all counsel of record that this matter is subject to dismissal and/or sanctions may be imposed on any party or counsel for failure to respond to the Court's July 9, 2002 Notice. Failure of the parties to submit a Form 26(f) Report and to show proper cause why they failed to comply with Local Rule 38 could result in dismissal and/or sanctions being imposed by this Court. Such proper cause shall be shown in writing and filed with the Clerk's office, along with the parties' Form 26(f) Report, by February 19, 2004 or a dismissal will enter on February 27, 2004. It is so ordered. Dated at Bridgeport this 22nd day of January 2004. /s/ Stefan R. Underhill Stefan R. Underhill United States District Judge