Free Order on Motion to Dismiss - District Court of Connecticut - Connecticut


File Size: 46.9 kB
Pages: 1
Date: July 2, 2004
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 272 Words, 1,521 Characters
Page Size: 599.52 x 789.36 pts
URL

https://www.findforms.com/pdf_files/ctd/22490/84.pdf

Download Order on Motion to Dismiss - District Court of Connecticut ( 46.9 kB)


Preview Order on Motion to Dismiss - District Court of Connecticut
y I g - O'2>Q»V3‘I 9¥V\u\>vvy
Y :O3—cv-OO373\’lC Document 84 Filed 07/O2·O4 Page 1 of 1 p
2000 JUN I 5 P I: LIT3
UNTTED sTATEs msrmcr comm U.S. DISTRICT COURT
DISTRICT OF CONNECTICUT H»f\lTlFOli’I), gf `
RICHARD A. MYERS, ET AL :
l 0 z CIVH. ACTION NO:
I ; 3:0 73 (RNC)
VS. :
TOWNSHIP OF TRUMBULL, ET AL
Defendant : JUNE 14, 2004
MOTION TO DISMISS: FAHJURE TO POST BOND
Pursuant to Local Rule of Civil Procedure 83lS;,Defendants, Spectaguard ·
i Acquisitions, LLC and Michael (last name unknown), hereby move for a summary
dismissal against the Plaintiffs, Richard Myers, Shemette Clark, Kenneth Bingham and T
_ Floyd McLean, for their failure to comply with the Court’s Order that they deposit the
sum of Five Hundred Dollars ($500.00) with the Clerk of this Court as security for costs
_ in this action. The Court granted the moving Defendants’ Motion for Bond on or about
May 4, 2004. The Plaintiffs did not object to the Motion for Bond. More than thirty (3 0)
deve have elapsed since the entry of the Order on the Defendants’ motion: [email protected].
duly 2 2004 R1 h r _A M r t; l v. Townshi of Trumb ll et;
\ e.l1... Case Number arozcvzvz (RNC) I
RE: Motion go Dkismiss: Failure to Post Bond [doc . 71] A
. N
Den:I.ed¤ Plaéint posted the security bond on July 1 , 2004. So ordered .
Lu A N ' A *..1 L. ,11,,,,1,. 1 . .77 . . . 1
____ I ert N. Chatigny, .S.D.J.
I lr. ii -—"-TSS T
. _=_ C3 .4
A if-=’3 Vi"; .
. Q