Free USCA Mandate - District Court of Connecticut - Connecticut


File Size: 58.3 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 282 Words, 1,877 Characters
Page Size: 611 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/22941/103.pdf

Download USCA Mandate - District Court of Connecticut ( 58.3 kB)


Preview USCA Mandate - District Court of Connecticut
M we- M I V , l , A
#,2 V; · AAAAA AA_ A,—A‘ .»\ AA
i u.....a arr L ‘`‘, Le. lj BAPKESFFIFEULTTCC ;7ll/’/ O 1
' Mm All Q K1"; I i af`?
T D ST TE COURT OF APPEALS és AQ I
UNI E A S ] 4 <~ 7
SECOND CIRCUIT FV/`;`L*l ’
•S'g@g* Wagga Wn\i6»°*;A;t A
NICHOLAS CAGGIANIELLO, NEIL ND Gmc
HOWARD and THOIVIAS FALCO, on belwalI of
themselves and all other similarly situated
employees of FSC} Privatkir, Inc.
DOCKET NO.: 07-2001-cv
Appellants, _
GH? 5::, I
vs. C
q
“*·*~ B l°‘sL#~ig*,~F,~ ,. m
`""' ‘’'` " ` PSG PRI’VA'TAIR,‘ INC., “ and in their individual { ·* - A 4 —» I3 D
and official capacities DAVID C. HURLEY, ;.. A ,.
HUGH P. RECAN, THOMAS H. MILLER and B A "°"‘A ’· if , A
THOMAS L. CON’\IELLY · ` * ·
Appellees.
STIPULATION OF DISMISSAL
PLEASE TAKE NOTICE that the undersigned hereby stipulate that the above—captioned
appeal is hereby withdrawn with prejudice without costs, and without attorneys’ fees pursuant to
I
Rule 42(bl of the Federal Rules of Appellate Procedure.

APP R S Al APPELLEES
— A A, _ / f" { ...r..
l lmBy: " ll A · By; C./I ·%
J rn . Baldwin Ray ond W'. Bertrand, Esq.
a s, Baldwin & Craft, LLC Paul, Hastings, janofsky & Walker
l26l Post Road, P.O. Box 577 lO55 Wasliington Boulevard, lOtl` Fl.
A Fairfield, CT O6 824 Stamford, CT 06901
y SO ORDERED A A A
FOR THE COURT (
il erinc O`Hagzm Wolfe, Clerk of Your:

{QQ} SE] R€§H§§
A TRUE COPY
° s 1
Cathcrme(;IsIaga11 W0lfe3Clerk
by A _LiA<_ fr /.· ( VKAAA AA (ERTIFIEDZ A/LUCAAAAAK
A A AA A A A’ DEPUTY CLERK I