Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 43.2 kB
Pages: 3
Date: March 19, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 258 Words, 1,477 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22946/67.pdf

Download Notice of Appearance - District Court of Connecticut ( 43.2 kB)


Preview Notice of Appearance - District Court of Connecticut
.. Case 3:03-cv-01016-WWE Document 67 Filed 03/22/2004 Page 1 of 3
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT
JULIE DILLON RIPLEY MILLER,
CIVIL ACTION NO. 3:03-CV-1016
(RNC)
Plaintiff,
- against - NOTICE OF APPEARANCE
MERRILL LYNCH CREDIT CORPORA'I'ION,
March 19, 2004
Defendant and
Counterclaimant.
The undersigned, BRYAN CAVE LLP, hereby appears as co-counsel for
defendant Merrill Lynch Credit Corporation in the captioned action and requests that copies of
all pleadings and other papers served and/or filed in said action be served upon the undersigned
at the address: Bryan Cave LLP, 1290 Avenue of the Americas, New York, New York 10104,
Attention: Dennis C. Fleischmann, Esq.
Dated: New York, New York
March 16, 2004
BRYAN CAVE LLP
Dennis C. Fleischmann, ctl 1013
1290 Avenue of the Americas
New York, New York 10104
212-541-2000
Attorneys for Defendant Merrill Lynch Credit
Corporation, Inc.
c06a109-0171418/10s4780v1

· Case 3:03-cv-01016-WWE Document 67 Filed 03/22/2004 Page 2 of 3
TO: Bcgos & Horgan LLP
327 RIVERSIDE AVENUE
WESTPORT, CT 06880
Attorneys for Plamtiff
C063709-0171418/1084780v1

- Case 3:03-cv-01016-WWE Document 67 Filed 03/22/2004 Page 3 of 3
CERTIFICATE OF SERVICE
This is to certify that on this 19th day of March, 2004, a copy of the
foregoing NOTICE OF APPEARANCE for BRYAN CAVE LLP was delivered via U.S.
tirst class mail to:
Patrick W. Begos, Esq.
BEGOS & HORGAN, LLP
327 Riverside Avenue
Westport, CT 06880
Thomas P. Friedman