Free Order on Motion to Withdraw as Attorney - District Court of Connecticut - Connecticut


File Size: 55.5 kB
Pages: 1
Date: November 29, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 265 Words, 1,578 Characters
Page Size: 568.08 x 924.96 pts
URL

https://www.findforms.com/pdf_files/ctd/22946/110.pdf

Download Order on Motion to Withdraw as Attorney - District Court of Connecticut ( 55.5 kB)


Preview Order on Motion to Withdraw as Attorney - District Court of Connecticut
* OCT. 28. 2004 11:35/1M P I I I I NO. 3093`_P. 3 _
__; Cas€ ov-01016-WWE Document 110 Filed 11/29/2004 Pane 1 of 1
J % UNITED STATES DISTRICT COURT
{ 'SII ‘ ` DISTRICT OF CONNECTICUTZUW Ngv qq P \2= 01
1 JULIE DILLON RIPLEY MILLER, LP _h gT_ . A
1 I ‘ V CIVIL ACT NO.*3:03—CV·1016 (RNC)
Plaintiff]
i` - against-
it MERRILL LYNCH CREDIT CORPORATION,
0 I Defendant. October 27, 2004
‘ . x
r _ , STIPULATION OF .
. WITHDRAWAL OF A_PPEAR__ANCE
IT IS HEREBY STIPULATED AND AGREED by and between the undersigned
counsel that Dennis C. Fleischmann of the law firm Bryan Cave LLP hereby withdraws his
_ _ appearance as attomey for defendant Merrill Lynch Credit Corporation ("MLCC"). The
’ I I appearances of Jonathan S. Bowman and A1·i J. I-Ioffinan of the law firm Cohen & Wolf] P.C.
3 and Douglas C. Conroy and Thomas P. Friedman of Paul, Hastings, Janofsky & Walker as
g` attomeys for MLCC remain unchanged. This Stipulation may be executed in counterparts. A
Q facsimile copy of any signature to this Stipulation shall be deemed the same as the original.
Dated: October 27, 2004
*0 BEGOS & RGAN LLP BRYANCAVE LLP `
Pa ck 6bBe @19090 Dennis C. Fleischmarm, ct11013
tophg G. giogm, ct18216 1290 Avenue ofthe Americas
I iver de 4%% ~ New York, New York 10104
~ · 0rt,§1` 0@ Telephone: (212) 541-2000
T ra? 0ne§03)%9990 Facsimile: (212) 541-4630
5· Ffsirmiles 3) @@833 Email: [email protected]
; Emar: pw@beg§]shorgan.com C0-Counsel for Dwndant
2 Counsel for Plaintzjf
$.
N C0485l9/017959/1192115.1