Free Notice of Change of Address - District Court of Federal Claims - federal


File Size: 52.7 kB
Pages: 2
Date: July 6, 2005
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 207 Words, 1,290 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/13262/366.pdf

Download Notice of Change of Address - District Court of Federal Claims ( 52.7 kB)


Preview Notice of Change of Address - District Court of Federal Claims
Case 1:98-cv-00154-JFM

Document 366

Filed 07/06/2005

Page 1 of 2

IN THE UNITED STATES COURT OF FEDERAL CLAIMS ) ) ) No. 98-154C ) (Senior Judge Merow) ) ) ) ) ) Filed electronically: July 6, 2005 ) ) )

CONNECTICUT YANKEE ATOMIC POWER COMPANY, Plaintiff, v. UNITED STATES OF AMERICA, Defendant.

NOTICE OF CHANGE OF ADDRESS In accordance with RCFC 83.1(c)(3), the undersigned counsel for Connecticut Yankee Atomic Power Company hereby provides notice that their contact information has changed. The new contact information is set forth below: Jerry Stouck Greenberg Traurig, LLP 800 Connecticut Ave, NW Ste 500 Washington, D.C. 20006 (202) 331-3173 (202) 331-3101 fax [email protected] Of Counsel: Robert Shapiro Greenberg Traurig, LLP 800 Connecticut Ave, NW Ste 500 Washington, D.C. 20006 (202) 331-3174 (202) 331-3101 fax [email protected] All future communication should be addressed as such.

Case 1:98-cv-00154-JFM

Document 366

Filed 07/06/2005

Page 2 of 2

Dated: July 6, 2005

Respectfully submitted,

s/Jerry Stouck

JERRY STOUCK GREENBERG TRAURIG, LLP 800 Connecticut Ave, NW Ste 500 Washington, D.C. 20006 (202) 331-3173 (202) 331-3101 fax Counsel of record for Plaintiff Connecticut Yankee Atomic Power Company Of Counsel: Robert L. Shapiro GREENBERG TRAURIG, LLP

2