Free Notice of Voluntary Dismissal - District Court of Connecticut - Connecticut


File Size: 46.0 kB
Pages: 2
Date: December 18, 2003
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 257 Words, 1,539 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22919/9.pdf

Download Notice of Voluntary Dismissal - District Court of Connecticut ( 46.0 kB)


Preview Notice of Voluntary Dismissal - District Court of Connecticut
Case 3:03-cv-OOQBQSSRU Document 9 Filed 12/15/%OO3 Paget of 2
g n tg, (__ , I
E
,· -= i;. Q E . I
ieglgllrvllz
H., _- in ’2_= Y0 i
lid`} ln.-, tin i ) (
UNITED STATES DISTRICT COURT g _ l
msrmcr OF comiacricur ·~·I I -
THE TRAVELERS INDEMNITY
COMPANY, : CIVIL ACTION N0. )
Plaintiff, 303CV989 (SRU)
LUMBERMEN S MUTUAL INSURANCE December 10, 2003
COMPANY, : ’
Defendant. I
NOTICE OF DISMISSAL
The Parties having reached an agreement to resolve the pending issues between them, H
Plaintiff, The Travelers Indemnity Company, hereby serves its Notice of Dismissal, dismissing
this action without prejudice, under Rule 4l(a)(l) of the F.R.C.P.
PLAINTIFF, THE TRAVELERS INDEMNITY
COMPANY
Peter M. Nolin (ct06223)
Sandak Hemiessey & Greco LLP
970 Summer Street
Stamford, CT 06905 _
(203) 425-4200 )
(203) 325-8608 facsimile
[email protected] i
l
i
l
l
l
_;_- gg-.- -- I I I g __ gg I - I - I -i-i-i- U I an llll

I
Case 3:03-cv-OO%89jSFlU Document 9 Filed 12/1(5/2003 Page 2 of 2 N
A .. - _. \_ _,»
1
Of Counsel: 1
Richard F. Harrison
Phillips Nizer LLP
600 Old Country Road
Garden City, New York 11530
(516) 229-9400 j
1
I
1
CERTIFICATION 1
This is to certify that a copy ofthe foregoing was sent by first class mail on December
&, 2003 to the following counsel of record:
David Debassio
John F. Droney
Levy & Droney, PC ‘
74 Batterson Park Road 1
P.O. Box 887 I
Farmington CT 06034-0887
P 1
Peter . Nolirl l
1

1
1
2
1
_w.,m,,,,,....