Free Motion to Withdraw - District Court of Connecticut - Connecticut


File Size: 70.3 kB
Pages: 3
Date: February 19, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 523 Words, 2,933 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22500/71.pdf

Download Motion to Withdraw - District Court of Connecticut ( 70.3 kB)


Preview Motion to Withdraw - District Court of Connecticut
T - · * Case 3:03-cv—OO383-WIG Document 71 Filed O1/27/2004 Page 1 of 3 I
T - I WIT ll A
* ZUEU JAN 27 9 l= Bcl
T UNITED STATES DISTRICT T 3 yr? ; Q CQ ggjgizw
T DISTRICT OF CONNECTICUTIQ g'Q`§"gi'g§§?§§], mj T
T WASLEY PRODUCTS, INCORPORATED )
AND PRECISION MOLDING )
T COMPANY, INC. )
_ ) CIVIL ACTION NO.: ,
I Plaintiffs, ) 3:03 CV 0383 (DJS) T
) J
T v. ) T
. ) g
BARRY LEONARD BULAKITES, ) ‘
JAMES ALBERT WINSLOW, ) T
JOSHUA ADAMS CORPORATION, ) T
NATIONWIDE LIFE INSURANCE )
CO. OF AMERICA f/k/a PROVIDENT )
MUTUAL LIFE INSURANCE CO. AND ) T
LINCOLN NATIONAL LIFE INSURANCE CO.) T
I
Defendants. ) JANUARY 23, 2004 T
MOTION FOR LEAVE TO WITHDRAW APPEARANCE
Pursuant to Rule 7(e) of the Local Civil Rules of the United States District T
Court for the District of Connecticut, Reid and Riege, P.C. hereby moves for leave to
withdraw its appearance as counsel for Defendants Barry L. Bulakites, James A. T
Winslow, and Joshua Adams Corporation in the above-captioned matter. l
The grounds for this Motion are set forth in counsel's accompanying
Memorandum of Law, filed herewith under seal.
l
I
w41o.m>wz4v4so.1
N
g _ gi _
,_.. , `J`i`
ll TT Xl ii QQ ii gg ii gg ii __ gg __ gg __ gg gg gg __ gg J`i`i
·=£?°‘—}?“`·E'F"{?"·ff"fj"j'ff_·fg V - 7 - 7

l
J I Case 3:03-cv—OO3§3-WIG Document 71 Filed O1/27/2004 Page 2 of 3 l
, xr __a, ) (M,.) I
[ REID AND RIEGE, P.C. A
l coimsm, TO
~ DEFENDANTS
BARRY LEONARD BULAKITES,
JAMES ALBERT WINSLOW &
JOSHUA ADAMS CORPORATION
By &@·
Maurice T. tzMaurice `
Fed. #ct04302 I
REID AND RIEGE, P.C. '
One Financial Plaza, 21st Flr.
Hartford, CT 06103 2
Tel. S60-278—1l50 I
E
E
l94l0.000f347450.l l

I . . · Case 3:03-cv—003?33WIG Document 71 Filed O1/2Z/$004 Page 3 of 3 I
I CERTIFICATE OF SERVICE I
l
V I hereby certify that on this 26th day of January, 2004, a copy ofthe foregoing
I Motion for Leave to Withdraw Appearance was sent via first class mail, postage
I prepaid, to the following:
Mary E.R. Bartholic Bryan D. Short, Esq.
Cohn Birnbaum & Shea, P.C. Deborah S. Freeman, Esq.
100 Pearl Street Bingham McCutchen `
Hartford, CT 06103 One State Street
Hartford, CT 06103
Eric L. Sussman, Esq. `
Victoria Woodin Chavey, Esq. Alan R. Mandell, CPA, CFE, DABFA I
Day, Berry & Howard, LLP Blum Shapiro Litigation Consulting "
CityPlace I Group, LLC I
185 Asylum Street 29 South Main Street .
Hartford, CT 06103 P.O. Box 272000
West Hartford, CT 06127-2000
I further certify that on this 26th day of January, 2004, a copy of the foregoing I
Motion for Leave to Withdraw Appearance was sent via certified mail, postage
prepaid, to the following: t
Bany L. Bulakites
558 Castle Pines Pkwy. James A. Winslow
Unit B4 # 401 61 Muller Drive
Castle Pines, CO 80108 Westbrook, CT 06498 I
éaurice l?%itzMaurice V I
II 19410.000/347450.1 I I
-nm-U I ____ ..M.. .. .... A