Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 42.3 kB
Pages: 1
Date: October 7, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 226 Words, 1,611 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22938/34.pdf

Download Notice of Appearance - District Court of Connecticut ( 42.3 kB)


Preview Notice of Appearance - District Court of Connecticut
~--——~-——~—e~—· ~·-——--——·“¤.———;.JT.»% _-..;.._m.kY__?..m__ ___m_ __
Case 3:03-cv-01008-SRU Document 34 Filed 10/06/2004 Page 1 of 1 V
UNITED STATES DISTRICT COURT
DISTRICT OF CONNECTICUT (Bridgeport)
CASE NUMBER: 3:03CV1008(SRU)
APPEARANCE ;
HALOX TECHNOLOGIES, INC., ) 1
)
Piamarr, ) 1
)
V‘ ) ; ee
) T
DRIPPING WET WATER, INC., ) _1 2;;.; ‘‘‘‘ ii`;}
RICHARD L. SAMPSON and ) S gs ";"' gjjgjggig
ALLISON H. SAMPSON, ) ’ cr it n_»_ _ (
D > 7 -¤ 1
efendants. - q ___ ___ J ·
ZZ 2
To the Clerk of this Court and all parties of record: .0
gl X I 4
Enter my appearance as counsel in this case for: DXP •- » ’ '>l’ ¥· IS ' INC.
/ / [ i/»
...... , 4. =
Date Signature _/ I
Ct 18354 Michael J. Rye, Esg. I
Connecticut Federal Bar Number Print Clearly or Type Name ;
i860) 286-0115
Fax Number
Cantor Colburn, LLP, 55 Griffin Road So.,
55 Griffin Road, South ,
860 286-2929 Bloomfield CT 06002
Telephone Number Address
[email protected]
E-mail Address
CERTIFICATE OF SE VICE
This is to certify that the foregoing Appearance was mailed on this 4th day of October, 2004 to
the following:
R. Laurence Macon, Esq. 1
Akin, Gump, Strauss, Hauer & Feld
1500 Nationsbank Plaza 1
300 Covent Street, Suite 1500 i
San Antonio, TX 78205 1
Edward R. Scofield, Esq. A
Zeldes, Needle & Cooper _ * ~.,
1000 Lafayette Boulevard {
PO Box 1740 .[ g
Bridgeport, CT 06601-1740
Signature l