Free Motion to Withdraw as Attorney - District Court of Connecticut - Connecticut


File Size: 70.4 kB
Pages: 3
Date: September 29, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 528 Words, 3,076 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22500/120.pdf

Download Motion to Withdraw as Attorney - District Court of Connecticut ( 70.4 kB)


Preview Motion to Withdraw as Attorney - District Court of Connecticut
_ J` Case 3:03-cv-00383-WIG Document 120 Filed O9/28/2004 Q-
(J`] §Q32:;t,iste¥£t`?rir:n»ei:‘ . il gi!
-- »* $`t$...i”I£.§ é>.'l“"ie·l.¢l.l—I'£'E·‘·lT.ll"l D
``EA alsi. O in
/J/’< -,Jasl.;J st" me _ =.-. `P J ’ 1
Ty S5;) A H. LH '
UNITED STATES DISTRIC }j··;5 gg; M.}, ,_..] 4_;__
DISTRICT OF CONNECTICUT i ",Q E 4
WASLEY PRODUCTS, INCORPORATED )
AND PRECISION MOLDING )
COMPANY, INC. )
) MASTER CONSOLIDATED
Plaintiffs, ) CASE 3:03 CV 0383 (DJS) I
) e
v. )
)
BARRY LEONARD BULAKITES, ET AL., )
)
Defendants. ) SEPTEMBER 16, 2004 i
MOTION FOR LEAVE TO WITHDRAW APPEARANCE
Pursuant to Rule 7(e) of the Local Civil Rules of the United States District Court for
the District of Connecticut, Maurice T. FitzMaurice and Peter K. Ryde} hereby move for
leave to withdraw their appearance as counsel for Defendants Barry L. Bulakites, James A.
Winslow, and Joshua Adams Corporation in the above—captioned matter.
The grounds for this Motion are set forth in counsel's accompanying Memorandum of
Law, tiled herewith under seal. _
·· —— -- W .. A __ __ __ __ __ W U V - V - V - V - 7 - 7 - 7 - 7
ll Ti IZ Ti lj ii fj ii g; ii __ I, __ A, __ pg __ i‘i‘
pg __ pp __ pp __ pp H pp J`i`i `
W .. A __ __ __ __ __ W H H H M V - 7 - V - V - 7 - 7 - 7 - 7 -
A, __ A, __ pg __ pp __ pp __ pp H `i`i`i F

l
. · Case 3:03-cv-O03Ei3—\/VIG Document 120 Filed 09/$$004 Page 2 of 3 I
I
l
MAURICE T. FITZMAURICE
PETER K. RYDEL I
COUNSEL TO
DEFENDANTS
BARRY LEONARD BULAKITES, JAMES I
ALBERT WIN SLOW & JOSHUA ADAMS ·
CORPORATION
By .
Pctcr K. Rydcl
Fed. # ct24793 *
REID AND RIEGE, P.C.
One Financial Plaza, 21*** Flr.
Hartford, CT 06103
Tcl. 860-278-1150
Fax 860-240-1002
I
I
{
I 2 W
I
I
1 _ _______ ___ .__. - .... l

l g _ »' ()gse 3§O3-CV-OO38€—X QQRTIFICATE OF SERVICE
I hereby certify that on this 16th day of September 2004, a copy of the foregoing
Motion for Leave to Withdraw Appearance was sent via first class mail, postage prepaid, to
the following:
Joseph V. Meaney, Jr., Esq. Deborah S. Freeman, Esq. N
49 Wethersfield Avenue Bryan D. Short, Esq. p
Hartford, CT 06114-1102 Bingham McCutchen `
. One State Street I
Eric L. Sussman, Esq. Hartford, CT 06103 ,
Day, Berry & Howard, LLP
° CityPlace I Theodore J. Tucci, Esq.
185 Asylum Street Robinson & Cole
Hartford, CT 06103 280 Trumbull Street r
A Hartford, CT 06103-3597 ’
· Thomas G. Moukasher, Esq. I
Moukasher & Walsh, LLC
Capitol Place
21 Oak Street
Hartford, CT 06106 ; E I
· I
Peter K. Ry l `
I further certify that on this 16th day of September 2004, a copy of the foregoing
Motion for Leave to Withdraw Appearance was sent via certified mail, postage prepaid, to
the following:
I
Barry L. Bulakites
558 Castle Pines Pkwy. James A. Winslow
Unit B4 # 401 61 Muller Drive
Castle Pines, CO 80108 Westbrook, CT 06498 {
I
Erica? Q g ,
Peter K. Ryde] a
3 I