Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 31.7 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 183 Words, 1,147 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22946/130.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 130 Filed 05/1 1/2005 Page 1 of 1
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT I p i
JULIE DILLON RIPLEY MILLER, APPEARANCE
Plaintiff and Counterclaim Defendant,
- against -
MERRILL LYNCH CREDIT CORPORATION , CASE NUMBER 3 ’ D3 CV 1 01 6 (RNC)
Defendant and Counterclaimant .
To the Clerk of this court and all parties of record:
Enter my appearance as counsel in this case for:
Merrill Lynch Credit Corporation
5 #0 2004
DSR Signature
21935 Matthew R. Paul
Connecticut Federal Bar Number Print Clearly or Type Name
96]*7400 rd
Telephone Number Address
(203) 359-3031 Stamford, CT 06901
Fax Number
ngs . com
E-mail address
CERTIFICATE OF SERVICE
This is to certify that the foregoing Appearance was mailed on this date to the following:
Patrick W. Begos, Esq. Jonathan Bowman, Esq.
BEGOS & HORGAN , LLP COHEN & WOLF , P . C . Y_
327 Riverside Ave. 1115 Broad Street ‘
Westport, CT 06880 Bridgeport, CT 06604
Signature Q ‘
(Use additional pages, if necessary, to list the name and address of each attorney or party for which you are certifying service)
Appearance.frm.Jan.200l