Free Docket Annotation - District Court of Connecticut - Connecticut


File Size: 47.5 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 238 Words, 1,557 Characters
Page Size: 583.68 x 768 pts
URL

https://www.findforms.com/pdf_files/ctd/22938/78.pdf

Download Docket Annotation - District Court of Connecticut ( 47.5 kB)


Preview Docket Annotation - District Court of Connecticut
Case 3:03-cv-01008-SRU Document 78 Filed 07/06/2006 Page 1 of 2
IN THE UNITED STATES DISTRICT COURT
FOR THE DISTRICT OF CONNECTICUT
l
HALOX TECHNOLOGIES, INC., l
l
Plaintiff, |
Counterclaim Defendant l
v. | Civil Action No. 3:03C\/01008 (SRU)
l
DRIPPING WET WATER, INC., l
RICHARD L. SAMPSON and l
ALLISON H. SAMPSON, | `
l
Defendants. |
Counterclaim Plaintiffs {
-—-—-—~—»—-———-—-——-—·—-§
PULSAPEEDER, INC. and IDEX CORP. l
l
Additional Counterclaim |
Defendants l

|PROPOSED| ORDER OF DISMISSAL
IT IS HEREBY ORDERED, that plaintiffs second amended complaint and defendants'
counterclaims are hereby dismissed with prejudice, each party to bear its own costs and attorneys
fees.
SO ORDERED this day of , 2006
Honorable Stefan R. Underhill
Judge of the United States District Court
For the District of Connecticut

Case 3:03-cv-01008-SRU Document 78 Filed 07/06/2006 Page 2 of 2
CERTIFICATE OF SERVICE
I hereby certify that a true and accurate copy of the [Proposed] Order of Dismissal with
was served via lirst class mail, postage prepaid, on this 23rd day of June, 2006 upon:
Edward R. Scofield, Esq.
Zeldes, Needle & Cooper, P.C.
1000 Lafayette Blvd., Suite 500
Bridgeport, Connecticut 06604
Frank Frisenda, Jr.
Frisenda, Quinton & Nicholson
11601 Wilshire Blvd., Suite 500
Los Angeles, California 90025
Gerald G. Saltarelli, Es.
Butler Rubin Saltarelli & Boyd LLP
70 West Madison Street, Suite 18 0
Chicago, IL 60602
By: ii A
Charle ’