Free Notice of Appeal - District Court of Connecticut - Connecticut


File Size: 95.5 kB
Pages: 3
Date: March 11, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 749 Words, 4,666 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22921/14.pdf

Download Notice of Appeal - District Court of Connecticut ( 95.5 kB)


Preview Notice of Appeal - District Court of Connecticut
“ ' - Case 3:03-cv—OO991—DJS Document 14 Filed O3/10/2004 Paget of 3 W
’ _ ( FORM l
UNITED STATES DlS:TRICTF.C"E'E . - `
DISTRICT OF CONNF6na`I§AHT
I0 P ltr- 55
Jg;g[_g` h Y g, Fly aj Q » Wie
la Gun rm g3U§i"Ll@OK\§}Ii·aE» (
,,_ C[V[LCASEl5 Qc 3 Cv 991 (DJS)
TRIBAL COUNCIL LEADER
Mr. Blumgarten C.E.O. at el.,
M . L t G . M .
Jéhe $1612-§r.€1$¤1.aH¤¤ex Off. casino ( .
_ NOTICE OF APB: EAL
1. Pursuant to F. R. A. P. 4(a)(1),Jeremiah X oung Flynn hereby gives notice and {
(appealing party) J
appeals to the United States Court of Appeals for thic Second Circuit from the following
Judgment or Order (attach a copy ol` the Judgment or Order):
_ _......_...._..;.__...___....._j..__._._.uf," .,,. L_,.W__ n
2. The Judgruent Order in this action was entered on Eglpigggary 26 , 2004 i
(date) I
ignat e
· I Jeremiah Young Flynn I
Print Name A
Plaintiff Pro Se .
U "‘%»7a..€a—;¤_,Q(, QAM fmaf /_9_ pf;
. Arirircss I I
Date; March 8 , 2004
. Telephone Number
Note: You may use thls form to take an appeal provided that It is received bythe Office ofthe Clerk ofthe U.S. District Court
wlthln 30 days of the date on which the iudgment was entered (60 days if the United States or an officer or agency ot the
United States le a party).
rev. 7 O2 ‘
l
T`T`”`+‘irr—r·————————. ee .--. ____ gg g `
...t.... _. ._._ _ ._ . A T E T its “ “" ;”Ti·**` m%rr‘*‘r*» >l Tl-Z "
L_;_3£:`=; _Eg_g__i__ A ( T ‘ “‘ "· rr felt "`ii””i"“"“"‘·**’·‘***‘#§r;-‘f `if _

I I ` , Cakse 3:03-cv—OO991—DJS Document 14 Filed O3/10/2004 Page 2 of 3
FORM 2
['NITED STATES DISTRICT COURT I
I
- I
DISTRICT OF C.`()N.\'EC_TICl'T
I I; ‘ \l , 3:03 C 991 DJS
TRIBAL COUNCIL LEADER C VIL CASEI O V ( )
Mr . B1umgarten·-C.E. O . et al . ,.
I
John Doe-St: . Pol . Annex Off . CASINO .
MOTION FOR AN EXTENSION OFITIME ITO FILE A NOTICE OF APPEAL
Pursuant to F.R.A.P. 4(a)(5),J€I`€mi?·h YOUIIE Flynn respectfully requests leave
(appealing party) ‘
to tile the within notice of appeal out oftime. Jeremiah. Young Flyndesires to appeal
Iappealing party)
the Iudgment in this action entered oneE_e_];>__._Z@_,_Z_QO_éi hut failed to file a notice of appeal
. I
Il stlint the ¤·t·tpIn·t-tl nnntlntr ··r`tl.n~ zo-. I;. `·
I I
1\!‘l.\l\lIl-lll IlIl"“l`\tl~\I3lI-`—;·.fl-t2 -4 .¤· ' Nil R I-.\ll,I Rl-Q 1It>1·`lI.l-Y x Nttflt I t·l \l’l’l- It I I llI\ itil- ltltit llclcti xl '»lI$£- It
Oli U.-\'t`S. I
...L.eL.tW....._rrrL.e_r.._...__......_......._.___._
I . _ Signifre 5
‘ I Jeremiah Young Flynn I
j _ Print Name I
. I
I - Pletintieffe “~e___ec REQ- ..., EE. . .... M I
_ ¢'.¤¢.2d~_,G.e—;: cio /.4*/ Vie.:/ve;/,Q,, I 7-2 96TB I
· I Address I
Date: .....»-i----—-»·»—»·~
Telephone Number I

I
dtd notflleace 0fF¤rm1 Notlce 0tA eat within the re uiredti- e.These forms must be received Inthe Office ofthe
Clerk of the U.S. Dlstrlct Court no later than 30 days after the exélragion ot the time Erescribed bi Rule 4IaI FRAP.
rev 7/O2 I ` I
I I I

{ Case 3:03-cv—OO991—DJS D0cument14 Filed O3/10/2004 Page30f3
] UNITED STATES DISTRICT COURT
{ DISTRICT OF CONNECTICUT
E
£ JEREMIAH YOUNG FLYNN
` PRISONER
A ,v. · CASE NO. 3:03CV99l(DJS)
‘ TRIBAL COUNCIL LEADER
J LEGAL DEPARTMENT
` SECURITY DEPARTMENT y
. RISH MANAGEMENT DEPARTMENT HEAD
{ CASINO GAMING HEAD y
" D . CONNECTICUT STATE POLICE ANNEX OFFICERS . I
BLUMGARNER,CHIEF EXECUTIVE OFFICER
LAUNTY, GENERAL MANAGER FOXWOOD RESORT AND CASINO
V TRIBAL LEADER—NAME UNKNOWN `
JUDGMENT
g This cause came on for consideration of the pro se amended
complaint before the Honorable Dominic J. Sguatrito, United States
District Judge. J
- The Court has considered the amended complaint and all the i
related papers. On February 13, 2004, the Court filed its Ruling and R
‘ N~*OrderrmdTsmissrng*the*cwmpTarncmasmfrivoTouswpursuant to 28 U.S.C, §
l915(e)(2)(B)(i). A 4 S
Therefore, it is ORDERED and ADJUDGED that the amended
complaint is dismissed and the matter closed.
Entered at Bridgeport, Connecticut, this 26* day of February,
2004. E
l ‘ KEVIN F, ROWE, Clerk
By gs; Donna P. Thomas
Donna P. Thomas
Deputy Clerk
Entered on the Docket gf}/O;}