Free Notice of Appearance - District Court of Connecticut - Connecticut


File Size: 59.3 kB
Pages: 3
Date: February 5, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 518 Words, 3,306 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22864/15.pdf

Download Notice of Appearance - District Court of Connecticut ( 59.3 kB)


Preview Notice of Appearance - District Court of Connecticut
-—-~~—-é~ -rrr 4·—·-Il·
d _ Case 3:03-cv—OO93¢@|G Document 15 Filed O2/O4[§O4 Page 1 of 3
if aa, . lil l
lllllll FEB -L1 F? l= 05 Y
UNITED sraras DISTRICT coursr U2}, , it 0 N
DISTRICT OF CONNECTICUT
SAMMIE GOSS, : !
PLAINTIFF, Q
V. CIVIL ACTION NO. 3:03 CV-00934 (NIG) I
BRIDGEPORT HOUSING AUTHORITY,
COLLIN VICE, BERNIE WILLIAMS, : l
OLGA PEREZ, WILLIAM BURGOS, I p
MISS RODRIGUES AND MISS DOE : l
DEFENDANTS. Q J
!
To the Clerk of this court and all parties of record: .
Enter my appearance as counsel in this case for Defendants, Bridgeport Housing Authority,
Collin Vice, Bernie Williams, Olga Perez, William Burgos, Miss Rodriguez and Miss Doe.
!
Dated: January 20, 2004 %7"“’% l
James A. Mahar, Esq., (ct 21854 ) a
·· Ryan, Ryan, Johnson & Deluca, LLP A
80 Fourth Street, P.O. Box 3057
Stamford, CT 06905
Juris No. 52525
Phone No. 203-357-9200
I
l
.__.__l-.r2,.,2, gg I

J l
- · Case 3:03-cv—OO93€Vy|G Document 15 Filed O2/Oi/2304 Page 2 of 3

CERTIFICATE OF SERVICE I
I hereby certify that on January 20, 2004, a copy of the above was mailed to the following
_ counsel and pro se parties of record:
Ms. Sammie Goss
P.O. Box 320834
~ Fairfield, CT 06825 -
Pro Se Plaintiff R
James A. Mahar, Esq. I
I:\Pmcnscs\l'?42.[I)9\jn11mppenr.wpd l
l74-2.009

l
I
l
l
1
i


Case 3:03-cv—OO§·X>=l-WIG Document 15 Filed O2@£2004 Page 3 of 3 {
. ‘ _ -» UNITED STATES DISTRICT C T
‘ DISTRICT OF CONNECTICUT
l E W
_ _-—__———____—____----------—“—-_-__—-——_——--_-___.“_--NX » LC L'-wu ~.·.·»¤¤ wi
Sammie Goss ; Zilllll FEB ··Ll ID li U5
vs. :Civil N0. 3:O3cv934(WIG) Lijisi URS ilu hi _ ‘
Bridgeport Housing Authority, et al :
_ --------—————————-———-—-—-—-———————-——-------------—-- X
. ORDER RETURNING SUBMISSION
The Clerk has received your Appearance however, it is deficient in the area(s) checked below:
(NOTE: L.R. refers to the Local Rules, District of Connecticut)
1. L L.R.5(b) _ No certificate of service attached to pleading
_ Certificate of service fails to list names and addresses of all parties served
_•{__ Certificate of service is not signed
2. _ L.R.5(d) Failure to submit document under seal
3. _ L.R.1O _ Failure to sign pleading (original signature)
_ Failure to double space
` _ Margin is not free of printed matter
_ Left hand margin is not one inch
_ Judge's initials do not appear after the case number
_ Docket number is missing
_ Failure to supply federal bar number
_ Holes not punched in document
i
4. __ L.R.68 Failure to file offer of judgment in a sealed envelope I
5. _ L.R.83. l(d) Motion to admit pro hac vice must be made by local counsel or member of the bar of this Court _
6. _ Other _ (
. The Clerk is hereby Ordered to return the above pleading and to notify counsel of such action.
l
Date: 1/22/04 I
United States District Judge l
l
.
° I
(sin) KQUAZLQ 0)/ _ g
jh · pg rev. lil/03 .