Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 38.9 kB
Pages: 1
Date: October 7, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 224 Words, 1,457 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22938/33.pdf

Download Notice of Appearance - District Court of Connecticut ( 38.9 kB)


Preview Notice of Appearance - District Court of Connecticut
p I .._L.t-—-—-—*;—————·-·~———~·_—-‘L*···—"A ` mg
Case 3:03-cv-01008-SRU Document 33 Filed 10/06/2004 Page 1 of 1
Q UNITED STATES DISTRICT COURT
I I
DISTRICT OF CONNECTICUT (Bridgeport)
1 CASE NUMBER: 3:03CV1008(SRU)
* APPEARANCE _
l HALOX TECHNOLOGIES, INC., ) \
) I
{ Plaintiff ) S
l l
v. ) p
I ) l
l DRIPPING WET WATER, INC., )
RICHARD L. SAMPSON and ) Eg l
ALLISON H. SAMPSON, ) f Q C, mm
Defendants. S {5.,; C;
T0 the Clerk of this Court and all parties of record: if i·,- U
I -._`
Enter my appearance as counsel in this case for: DXP ' ISES, INC. 1 T? Im}
< M .
_.._._.______ 7* _; l
Date Signature
Ct 22074 Charles O’Brien, Esq.
Connecticut Federal Bar Number Print Clearly or Type Name [
I
{seo) 286-0115 1
Fax Number l
Cantor Colburn, LLP, 55 Griffin Road So.,
55 Griffin Road, South
860 286-2929 Bloomfield CT 06002
Telephone Number Address
cobrien cantorcolburncom
E-mail Address
CERTIFICATE OF SERVICE (
This is to certify that the foregoing Appearance was mailed on this 4"' day of October 2004, to
the following:
R. Laurence Macon, Esq.
Akin, Gump, Strauss, Hauer & Feld
1500 Nationsbank Plaza
300 Covent Street, Suite 1500
San Antonio, TX 78205
Edward R. Scofield, Esq.
Zeldes, Needle & Cooper
1000 Lafayette Boulevard I
PO Box 1740 >< i
Bridgeport, CT 06601-1740 1
Signature