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


File Size: 44.9 kB
Pages: 2
Date: January 22, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 252 Words, 1,491 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22872/20.pdf

Download Notice of Voluntary Dismissal - District Court of Connecticut ( 44.9 kB)


Preview Notice of Voluntary Dismissal - District Court of Connecticut
i FF _;wm;`Y_"*__“_“"mm";`_“F`"—`i
\ _ Case 3:03-cv-OO942;_WWE Document 20 Filed O1/20[2004 Paget of 2 i
n ‘ CSD C) {
· nil .l.::: at U ir*> i12= B":
T UNITED STATES DISTRICT COURT
. DISTRICT OF CONNECTICUT U, J .
WILLIAM J. BUTLER, JR., ; i
Piemurr, Z {
v. C.A. N0. 3:O3CV942-WWE ,
MASSACHUSETTS cARr>EHTERS Q {
HEALTH BENEFITS FUND, NEW ENGLAND ;
REGIONAL COUNCIL OF CARPENTERS ; i
eee CONNECTICUT CARPENTERS ; T
STATE—WlDE BENEFITS FUNDS rele], ; T
A ; DECEMBER 23,2003
Defendants. :
VOLUNTARY STu=uLATioH OF DTSMTSSAL AGAINST DEFENDANT
CONNECTICUT CARPENTERS HEALTH FUND
Pursuant to Rule 41(a)(ii) of the Federal Rules of Civil Procedure, and with the
consent of all appearing parties, Plaintiff voluntarily dismisses this action as against
Defendant CONNECTICUT cAni=>EHTEi=zS STATE-WIDE BENEFlTS FUNDS [ele]
(CONNECTICUT CARPENTERS HEALTH FUND) with prejudice to its renewal. l
O0228.00'll348706.1
l
l

U U
U N5 Case 3:03-cv-O094€\5VWE Document 20 Filed 01/20/$004 Page 2 of 2
U U
U ptwnxmrr, M. UEFEUUANT, U
U WILLIAM J. BUTLER, J coUmEcncUr CARPENTERS U
U HEAKTH FUND U U
U BY BY M
, Ric ard . Roberts Lawrence H. Lissitzyn
U Federal Bar N0. CT05394 Federal Bar N0. CT05356
U NUZZO 8. ROBERTS, LLC REID and RIEGE, P.C.
One Town Center One Financial Plaza
Cheshire, CT 06410 Hartford, CT 06103
Uzosizsezooo (86¤;z4U-1o9a
Facsimile: (203)250-3131 Facsimile: (860)240-1002 U
U
00228.001!348706.1
· U