Free Order - District Court of Connecticut - Connecticut


File Size: 24.9 kB
Pages: 1
Date: December 18, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 192 Words, 1,161 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22950/5.pdf

Download Order - District Court of Connecticut ( 24.9 kB)


Preview Order - District Court of Connecticut
Case 3:03-cv-01020-JBA

Document 5

Filed 12/18/2003

Page 1 of 1

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

AETNA US HEALTHCARE -vsROSE DAVIS

: : : Civil No. 3:03cv 1020 (JBA)

NOTICE TO COUNSEL D. Conn. L. Civ. R. 41 provides, in part: ". . . in civil actions in which deadlines established by the Court pursuant to Rule 11 appear not to have been met, the Clerk shall give notice of proposed dismissal to counsel of record. If such notice has been given and no action has been taken in the action in the meantime and no satisfactory explanation is submitted to the Court within twenty (20) days thereafter, the Clerk shall enter a judgment. Any such judgment entered by the Clerk under this rule may be suspended, altered, or rescinded by the Court for cause shown." The case above is subject to being dismissed under this rule. Unless satisfactory explanation of why it should not be dismissed is submitted to the Court within twenty (20) days of the date of this notice, it will be dismissed on January 12, 2004. KEVIN F. ROWE, CLERK By________/s/____________ Betty J. Torday Deputy Clerk Dated at New Haven, Connecticut: December 18, 2003