Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 31.7 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 228 Words, 1,715 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22946/138.pdf

Download Notice of Appearance - District Court of Connecticut ( 31.7 kB)


Preview Notice of Appearance - District Court of Connecticut
Case 3:03-cv-01016-WWE Document 138 Filed 05/24/2005 Page 1 of 2
./ I -
I UNITED STATES DISTRICT COURT
I _ DISTRICT OF CONNECTICUT
_' HARTFORD
—--—--—- - -—-----———-——----—--————-—--——-—---- - -------———--—------———---—- X
I JULIE DILLON RIPLEY MILLER, : I
: Case No. 03-CV—l016 (RNC)
5 Plaintiff, : .
- against - APPEARANCE
MERRILL LYNCH CREDIT CORPORATION,
Defendant.
-——-——-——---———————-——--—---—-——---———---——-—--—-------—-----——-----———-- X
TO THE CLERK OF TPHS COURT AND ALL PARTIES OF RECORD:
PLEASE enter my appearance as counsel in this case for:
JULIE DILLON RIPLEY MILLER
, Dated: Westport, Connecticut . I
_ May 20, 2005 _ ‘
BEGOS & HORGAN, LLP
— By: [gl _
Christop er G. Brown (ctl 8216)
Attorneys for Plaintiff
327 Riverside Avenue
Westport, CT 06880
(203) 226-9990
(203) 222-4833 (fax)
email: [email protected]

V Case 3:03-cv-01016-WWE Document 138 Filed 05/24/2005 Page 2 of 2
CERTIFICATE OF SERVICE
This is to certify that a copy ofthe foregoing was mailed via first class mail, postage prepaid,
on May 20, 2005 to: _
Douglas C. Conroy, Esq. if E ’
t Paul, Hastings, Janofsky & Walker, LLP
1055 Washington Boulevard V
Stamford, CT 06901-2217 _
Jonathan S. Bowman, Esq.
Cohen & Wolf
· 1115 Broad Street
Bridgeport, CT 06604
Christophgr G. Brown
2