Free Order - District Court of Connecticut - Connecticut


File Size: 25.9 kB
Pages: 1
Date: January 27, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 196 Words, 1,277 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22571/38.pdf

Download Order - District Court of Connecticut ( 25.9 kB)


Preview Order - District Court of Connecticut
1 "" "“I““— '"`""“"*"`”'"'""“"""'“‘““”"'""' ‘*"*"·
( Case 3:03-cv—OO454—RNC Document 38 Filed O1/26/2004 Page 1 of 1 (
{ 1
I uurrmn STATES DISTRICT coumr IH!
§L.H» J aa-;
I DISTRICT OF CONNECTICUT
1 EEUU JAN 2b P i2= L15
N ` `4a‘. . ?§,E§€iE”`§i§1Ei§?QZ`l” i3_i“§ §Yié
CARRIERS INSURANCE, at al- , $-220.. L3 Q'.
Plaintiffs
- v - 3:03—CV~454(RNC) V
TOWN OF FARMINGTON, et al.,
Defendants
I
ORDER I
A settlement conference shall be held before the undersigned i
on March 17, 2004, at 10:00 a.m. The parties shall submit eg parte {
statements to the Chambers of Judge Smith, Room 258, not to exceed I
four pages, briefly setting forth their settlement positions, no
later than March 15, 2004. Facsimiles will not be accepted.
Counsel shall be accompanied by the appropriate persons with I
1
authority to settle. See Nick v. Morgan’s Foods, Inc., 99 F. Supp.
2d 1056, 1062-63 (E.D. Mo. 2000), aff’d, No. 00-2776, 2001 WL
1352164 (8th Cir. Nov. 5, 2001).
Dated at Hartford, Connecticut, this 26th day of January, I
2004.
UlLlL · Ital 1
Thomas P. Smith 1
United States Magistrate Judge I
1