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


File Size: 57.0 kB
Pages: 2
Date: October 15, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 508 Words, 2,982 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22940/23.pdf

Download Order on Motion to Withdraw as Attorney - District Court of Connecticut ( 57.0 kB)


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

· II- . . . I . I
I FE Case 3:03-cv-01010-JBA Documfenit 23 Filed 10/15/2003‘ Page 1‘of 2 - I ,
Iv ·=—··-—-— {ia; · _
sej &* C;} I · EE}:
3 ¤ I
I *¤ I
- ¤» .
” Sd 0
YIM? WE
§¤ ` I ’z'u,°>
5 “ Iv r~ ING _ I
O ,7 I I —.·\·I I
A rI°I“Y’ —00*·
2 UNITED STATES S'1`•Rl`¥€§
M N
_§` DISTRICT OF CONNECTICUT
ew- gz
& ¤CECIL YOUNG : -
U'} Q
12 D Plaintiff, :
¤ cI` :
,2 IE v, : CIVIL ACTION NO. 3:03 CV 1010 (JBA)
- D 4} .
I ¤ 4-I ·
g 2 CITY OF BRIDGEPORT HOUSING :
fg 'g AUTHORITY, AND COLLIN VICE, 2
$‘ £ IN HER OFFICIAL CAPACITY AS :
III I5 EXECUTIVE DIRECTOR OF THE :
Q RIDGEPORT HOUSING AUTHORITY :
`T U ND IN PERSONAL CAPACITY; : .,
g AND THKQITXQQTF BRIDGEPORT :
*:1 C;] ET ‘
g LL! gr; Defendants. : SEPTEMBER 29, 2003
u LE *Â¥
A ZZ! ZZ: 2i]?
IE L1., m Mormon TO wirnnmw I
E5 The égdeggeiiggned Attorney for the Housing Authority of the City of Bridgeport
g and Collin Vice as Executive Director and individually requests the Court to allow
I § him to withdraw as attorney for these defendants as the Law Firm of Ryan, Ryan,
l I § Johnson 0c Deluca, LLP have filed an Appearance on behalf of the defendants, Housing
: w I
I § _ Authority of the City of Bridgeport and Collin Vice. I
§ RESPECT Y MITTED,
4-1 gp I
·H ¤ · . ` { `
3 I: ( I . —
O ” A / /
3 \_ _ I _@L,¢., }I'*‘•*’#‘ M;
5 i up; ggph . Sicil no
··+ In p »'» Ma n Stree
B 5 Q surarrard, cr 066lA
E @1 3 Telephone No. (203) 377-3970
O g ct 06817
*7; O 4-*
Q U'.! IU
R0 U} 'U
O I-I U . I
"-— JJ
o n-I fl I
I
__ I

are 33=· ~~ Qiéiisr; td·· v ~;;-»mL-MilalT I C0-I- I to
L; ..e_ ,r_r._pET:_iei___ K _ p _ p _ _ I _ 7-0 I - I

·~e --i3 ~~ ;i§iier; ··33 E —;;»W~»~MJ~ll_" I mlnl H or

I ·Case 3:03-cv-O10(IOAJ_ BA Document 23 Filed 10/0- 003 Page20f2 A
0 0
0 0
0 0
0
0 CERTIFICATION 0
0 0
0 I hereby certify that on September 29, 2003, a copy of the above was mailed 0
0
0 to the following counsel and pro se parties of record: 0
0 Elisabeith Seieroe Maurer, Esq. 0
0 Law Offices of Elisabeth Seieroe Maurer, PC 0
871 Ethan Allen Hwy., St 202 0
Ridgefield, CT 06877 I
Attorney for Plaintiff, Cecil Young 0
Barbara Brazzel—Massaro, Esq.
City of Bridgeport
Office of the City Attorney
999 Broad Street 0
Bridgeport, CT 06604-4328 0
Attorney for Defendant, City of Bridgeport . 0
Jeffrey C. Nagle, Esq. — Michael T. Ryan, Esq. 0
C/O Ryan, Ryan, Johnson & Deluca, LLP 0
80 Fourth Street, P.O. Box 3057
Stamford, CT 06905
Attorney for Defendant, Housing Authority
of the City of Bridgeport & Collin Vice 0
··~ 0
/ _`
EA} . · ·
QA WL-. I- ’ 0 _,
/1• i . Sicil' no, Esq. 0
0
0
0
0
0
0
0
0
0
0

0
0