Free Notice of Appeal - District Court of Connecticut - Connecticut


File Size: 59.1 kB
Pages: 2
Date: May 9, 2007
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 387 Words, 2,267 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22941/102-1.pdf

Download Notice of Appeal - District Court of Connecticut ( 59.1 kB)


Preview Notice of Appeal - District Court of Connecticut
Case 3:03-cv-01011-AWT Document 102 Filed 05/08/2007 Page 1 of 2 l
` I

1 FORM 1 y
1 » 1 . l
. :.=iQ.i:‘" ‘ if l
r . ‘ UNITED STATES DISTRICT COURT I l
p_ l DISTRICT OF CONNECTICUT ., r 1
NICHOLAS CAGGIANIELLO, NEIL
HOWARD and THOMAS FALCO, on behalf of
themselves and all other similarly situated
employees of PSG Privatflir, Inc.
CIVIL ACTION NO. 3:03C |1011(AWT)
Plaintiffs,
` vs.
FSG PRIVATAIR, IN C., and in their individual _
and official capacities DAVID C. HURLEY, 1
HUGH F. REGAN, THOMAS I-I. MILLER and M 8 200,7 [
Tnomas 1.. connnttv at * I
Defendants. `
NOTICE OF APPEAL l
1. Pursuant to F.R.A.P.·4(a](1), Caggianiello ETAL. hereby gives notice; and appeals to N
the United States District Court of Appeals for the Second Circuit from the following ludgment 1
Order (describe the ludgment Order): |
| i
The Court entered a Ruling granting Defendants’ Second Renewed Motion to Disrriiss. I
2. The _]udgrnent/ Order in this action was entered on A ril 9 20 I
ignlature i
1
`ames T. Bal win i
Pri r Name l
1261 Post Roald
Fairfield, CT {-26824
Address
May 8, 2007 203-319-0800
Date Phono
Note: you may use this form to take an appeal provided that it is received by the Oftice of the Clerk gf the U.S. Cogirg
within 30- days of the date on which the judgment was entered [60 days if the United States or an officer or agency of
the ofthe United States is a parg;).
‘,5’=’.:-".;ai;ic;72;.£`».if&$7.t¤’S:L’;5·t.'=ra;»-;s»h--. -. . . r_ V _ - 7 V i
1 1 -- 1 --1 1 --. L- L 1 11 11 11111 _...,__,. i'`i " 'iii

.1 ;.iiT=;`i.; i _ -7 `E’i`T;$fYi?
- --1 -- 1 L1 . --_ __ 1 11 11 11.11 ,,__,. `'i` ' '`'S

Case 3:03-cv-01011-AWT Document 102 Filed 05/08/2007 Page 2 of 2
l
I CERTIFICATION I
I hereby certify that on the 8m day of May, 2007, a copy of the foregoing was delivered I
via first class regular mail, postage prepaid to: é · I
Joseph C. Maya, Esq. .
_ Russell J. Sweeting, Esq.
Maya & Associates, P.C. `
266 Post Road East I
Fairfield, CT 06824
l
Richard J. Diviriey, Esq.
Sherwood & Garlick -
65 Jesup Road
PO Box 390
Westport, CT 06881-0390

*~ l l
I T. Baldwin {
9 l l
l
‘ i
I