Free Acknowledgment of Service - District Court of Connecticut - Connecticut


File Size: 14.1 kB
Pages: 2
Date: December 31, 1969
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 245 Words, 1,517 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/22497/33-1.pdf

Download Acknowledgment of Service - District Court of Connecticut ( 14.1 kB)


Preview Acknowledgment of Service - District Court of Connecticut
Case 3:03-cv-00380-SRU

Document 33

Filed 03/15/2004

Page 1 of 2

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT ARTHUR YEOMANS, JR. Plaintiff Vs. SANDRA E. WALLACE a/k/a SANDRA E. LUZZI, GEORGE T. LUZZI, DALE BRUMMOND, and TOWN OF STONINGTON Defendants : : : : : : : : : : : : :

CIVIL ACTION NO: 3:03 CV 0380(SRU)

MARCH 11, 2004

NOTICE OF FILING MARSHAL' RETURN OF SERVICE S RE: MOTION TO WITHDRAW APPEARANCE The undersigned, counsel for the plaintiff, Arthur Yeomans, Jr., in the above entitled action, hereby gives notice that he is filing herewith the original Marshal' Return of Service with respect to the service of the Motion to s Withdraw Appearance upon the plaintiff in this action.

By____________________________ John C. Wirzbicki Fed. Bar No. ct05679 Brown Jacobson, P.C. 22 Courthouse Sq., P.O. Box 391 Norwich, CT 06360 Tel: (860) 889-3321

Case 3:03-cv-00380-SRU

Document 33

Filed 03/15/2004

Page 2 of 2

CERTIFICATION I hereby certify that a copy of the foregoing Notice, was mailed, postage pre-paid, to all counsel and pro-se parties on record, and to the plaintiff, on March 11, 2004, as follows: Mr. Arthur Yeomans, Jr. P.O. Box 787 Westbrook, CT 06498 Mark A. Perkins, Esq. Thomas Murtha, Esq. Maher and Murtha, LLC 528 Clinton Avenue, P.O. Box 901 Bridgeport, CT 06601-0901 Steven T. Hartford, Esq. Capalbo, Capalbo & Hartford 67 High Street Westerly, RI 02891 Sandra E. Wallace, Pro Se 120 Liberty Street Pawcatuck, CT 03679 _______________________________ John C. Wirzbicki