Free Stipulation of Dismissal - District Court of Connecticut - Connecticut


File Size: 25.5 kB
Pages: 2
Date: February 24, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 258 Words, 1,531 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/ctd/15563/80.pdf

Download Stipulation of Dismissal - District Court of Connecticut ( 25.5 kB)


Preview Stipulation of Dismissal - District Court of Connecticut
Case 3:01-cv-02374-CFD

Document 80

Filed 03/01/2005

Page 1 of 2

UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

EDWARD BROWN, ET AL v. TOWN OF STONINGTON, ET AL

: : : : :

NO.: 3:01CV2374 (CFD)

February 25, 2005

STIPULATION FOR DISMISSAL

Pursuant to Fed. R. Civ. P. 41, the plaintiff, JEFFERY MENARD, hereby stipulates for dismissal as to all of his claims against the defendants, TOWN OF STONINGTON, DAVID ERSKINE, JERRY DESMOND, RAYMOND CURIOSO, JOHN CARR and MICHAEL PECKHAM, with prejudice and without costs. THE PLAINTIFF, JEFFREY MENARD
R. Edward Phillips ________________________ R. Edward Phillips, ct 20999 Miller & Phillips, LLC One Union Plaza, 2nd floor P.O. Box 116 New London, CT 06320 (860) 444-0437 (860) 443-1354 (fax)
Digitally signed by R. Edward Phillips DN: CN = R. Edward Phillips, C = US Reason: I am the author of this document Date: 2005.02.24 16:23:06 -05'00'

Case 3:01-cv-02374-CFD

Document 80

Filed 03/01/2005

Page 2 of 2

CERTIFICATION This is to certify that a copy of the foregoing has been sent, handling charges prepaid, via U. S. Mail, to the following pro se parties and counsel of record this 5th day of February, 2005. John J. Radshaw, III HOWD & LUDORF, LLC 65 Wethersfield Avenue Hartford, CT 06114-1190 Edward Brown 4 Marlene Drive Ledyard, CT 06339

R. Edward Phillips __________________________
R. Edward Phillips

Digitally signed by R. Edward Phillips DN: CN = R. Edward Phillips, C = US Reason: I am the author of this document Date: 2005.02.24 16:23:27 -05'00'

2