Free Notice - District Court of Connecticut - Connecticut


File Size: 32.3 kB
Pages: 1
Date: March 10, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 273 Words, 1,498 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22951/5.pdf

Download Notice - District Court of Connecticut ( 32.3 kB)


Preview Notice - District Court of Connecticut
; T i
i Case 3:03-cv-010 -WWE Document 5 Filed O3/O5§2004 Paget of1 {
l C < -
i l
UNITED STATES DISTRICT COURT F Q L E D I
District of Connecticut i
Oftice of the Clerk _ 2 I
915 Lafayette Boulevard Zllllll MAR *5 P **‘
Bridgeport, CT 06604 _ _, A in EN I
US B!S`lRltZi t,L_di_"ii i
BRIDGEMBRT Ll
Re: 3:03-1021 (VWVE) AETNA U.S. HEALTHCARE v. LASHAWN MILLS
NOTICE TO COUNSEL ‘
Rule 4’l(a) of the Local Rules of this District provides: i
"ln civil actions in which no action has been taken by the parties for six (6) months *
or in which deadlines established by the Court pursuant to Rule 16(a) appear not to have
been met, the Clerk shall give notice of proposed dismissal to counsel of record. lf such
notic_e has been given and no action has been taken in the action in the meantime and no i
satisfactory explanation is submitted to the Court within twenty (20) days thereafter, the
Clerk shall enter an order ofdismissal. Any such order entered by the Clerk underthis rule
may be suspended, altered, or rescinded by the Court for cause shown." l
The case above is subject to being dismissed under this rule. Unless some action *
is taken or a motion to continue with a satisfactory explanation of why this case should not
be dismissed is submitted to the Court within twenty (20) days of the date of this notice,
it will be dismissed. )
Dated at Bridgeport, Connecticut, this 5*** day of March, 2004. i
KEVIN F. ROWE, Clerk
· i
· l
By C
Deputy Cler
l