Free Notice - District Court of Connecticut - Connecticut


File Size: 31.4 kB
Pages: 1
Date: November 26, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 249 Words, 1,520 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22938/12.pdf

Download Notice - District Court of Connecticut ( 31.4 kB)


Preview Notice - District Court of Connecticut
1 Case 3:03-cv-01008-SRU Document 12 Filed 11/26/2003 Page 1 of 1
1 UNITED STATES DISTRICT COURT i
1 DISTRICT OF CONNECTICUT ,y__ _ png 1
1 Halox Tech Inc. in 1 ’ xi". "I
1 V. Case Number: 3:O3cvl0@8Q(SRUW, ,_W:?q ’`·- 1
1
1 Dripping Wet Water, et al A 1
i NOTICE TO COUNSEL I in 1
The court has reviewed the file in this case to monitor the parties' 1
1
compliance with Local Rule 26(e). Local Rule 26(e) provides that, within 1
30 days after the appearance of any defendant, the attorneys of record and 1
any unrepresented parties must confer for purposes described in Fed. R. 1
Civ. P. 26(f). Local Rule 26(e) further provides that, within 10 days 1
after the conference, the participants must jointly file a report of the 1
conference using Form 26(f). I 1
It appears that more than forty days have passed since the appearance 1
of a defendant in this case but no report has been filed. 1
Accordingly, it is hereby ordered that the parties must file a Form
26(f) report by December 8, 2033 along with a written statement signed by 1
all counsel of record explaining why sanctions should not be imposed for I
the parties' failure to comply with Local Rule 26(e). Failure to comply
with this order will result in dismissal of the complaint.
Dated at Bridgeport, Connecticut, November 26, 2003. 1
1
KEVIN F. ROWE, CLERK {

Alice Mcntz 1
Deputy Clerk 1
1
1
1

;;;;ZEA;5gmc=:xx::1::2::;ZZZZIIZ;iii2iI;iiiiiiiiiiiiiIiiiii




;;;2:Iz=E5:=::::2::::::222IZZZZZIZ:II1IIZ:I:iiiii;iiiiiiiii