Free Order to Show Cause - District Court of Connecticut - Connecticut


File Size: 78.2 kB
Pages: 3
Date: March 25, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 612 Words, 3,714 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22946/72.pdf

Download Order to Show Cause - District Court of Connecticut ( 78.2 kB)


Preview Order to Show Cause - District Court of Connecticut
l ~ Case 3:03-cv-01016-WWE Document 72 Filed O3/24/2004 Page 1 of 3 l
l \, ‘ E
l , l, _ 7
I
C UNITED STATES DISTRICT COURT Fin FZ"
DISTRICT OF CONNECTICUT I ` ' i ’ ·l ·" l
fl iii! iii; F
JULIE DILLON RIPLEY MILLER, J _ " `J ll
CIVIL ACTION NO. 3~:03¥CV-,·l0;16 QRNC) *
Plaintiff, . . . " l
- against- ORDER TO SHOW CAUSE WITH
TEMPORARY RESTRAINING ORDER l
MERRILL LYNCH CREDIT CORPORATION, l
Defendant and March 19, 2004
Counterclaimant.
- Upon the amiexed Affidavit of Donald J. McEnerney, Vice-President of
Defendant and Counterclairnant Merrill Lynch Credit Corporation (“MLCC”) sworn to March
l6, 2004, with its exhibits; and upon all other papers and proceedings heretofore had herein;
IT IS HEREBY ORDERED that Plaintiff Julie Dillon Ripley Miller ("Miller")
I appear before this Court, the United States District Court for the District of Connecticut, in
| l
ga noaa. V Afaaxfiwad ; no az af I
Courtroom , Connecticut, on _<, 2004, / i
at [Q; Wim., and then and there show cause why an order should not be entered:
l
(i) pursuant to Fed. R. Civ. P. 64 and CONN. GEN. STAT. ANN. § 52-279,
attaching the assets and property of Miller, as particularly detailed in the 5
accompanying Application for Prejudgment Remedy, sufficient to secure I
the sum of $$,680,23357; and l
I
(ii) for such other and further relief as this Court deems just and proper; and
IT IS FURTHER ORDERED that, pending the hearing of the within application
l
l
for a prejudgment order of attachment, Miller, her agents, representatives, attomeys, successors, p
assigns and all other persons or entities acting on behalf of or in concert with Miller or in p
possession, custody or control of Miller’s property, are hereby temporarily restrained and p
enjoined from transferring, disposing or encumbering the real property together with the
l
C0435l9/0l75359Err0r! Aut0Tcxt entry not delIned.l 133727.1
M. rrf l ee?
I Ti _-_*i I __ Ti TT U- I I __" I--- T

l Case 3:03-cv-0101€=V\tWE Document 72 lFi|ed 03/2,4/2004 Page 2 of 3 ll
t t
1 improvements thereon located at 21 Point Road or the Funds maintained by Merrill Lynch Pierce ,
· Fenner & Smith, Incorporated in account number 5AX-12860; and
IT IS FURTHER ORDERED, that service of a copy of this Order, together with l
l
the papers upon which it is granted, by Federal Express courier service on Mi1ler’s attorneys in
this matter, Begos & Horgan LLP, 327 Riverside Avenue, Westport, Connecticut 06880, on or
before Marchiq, 2004, shall be deemed good and sufficient service; and
IT IS FURTHER ORDERED, that answering papers, if any, shall be served so as l
to be received by Paul, Hastings, Janofsky & Walker, LLP, 1055 Washington Boulevard, I
Stamford, CT 06901, Attention: Douglas C. Conroy, Esq. and Bryan Cave LLP, 1290 Avenue of I
the Americas, New York, New York 10104, Attention: Dennis Fleischmann, Esq. on or before
@4;/` /Z· __, 2004.
Dated: March gf 2004
. XX"
_ Dos
l
1
-2- I
C048519/0175359/1133727.1

· Case 3:03-cv-O101€{¢VV\WE Document 72 Filed O3/24/2004 Page 3 of 3 I
E l
g CERTIFICATE or saizvics
This is to certify that on this 19th day of March, 2004, a copy of the i
foregoing ORDER TO SHOW CAUSE WITH TEMPORARY RESTRAINING ORDER l
` l
was delivered via U.S. first class mail to:
5
Patrick W. Begos, Esq.
Bscos & laoRcAN, LLP l
327 Riverside Avenue
Westpoxt, CT 06880
E
M .
Thomas P. Friedman ` l
l
N
l
l
I
l
----.-——»»w·..—.-.......~..—.i........................._................,......,.-......W..................c_._._.-..--_ ........ l