Free Notice of Change of Address - District Court of Arizona - Arizona


File Size: 24.9 kB
Pages: 2
Date: May 25, 2006
File Format: PDF
State: Arizona
Category: District Court of Arizona
Author: unknown
Word Count: 255 Words, 1,556 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/azd/42331/80.pdf

Download Notice of Change of Address - District Court of Arizona ( 24.9 kB)


Preview Notice of Change of Address - District Court of Arizona
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

MICHAEL TERRIBILE 111 West Monroe, Suite 1650 Phoenix, Arizona 85003 (602) 254-5544 (602)254-9263 fax State Bar No. 006725 Attorney for Defendant Hudson

IN THE UNITED STATES DISTRICT COURT IN AND FOR THE DISTRICT OF ARIZONA

United States of America,

) ) Plaintiff, ) ) v ) ) ) Danny Lynn Hudson, ) ) Defendant. ) _______________________________ )

Case No. CR04-1065-PHX-DGC

NOTICE OF CHANGE OF ADDRESS

Undersigned counsel respectfully gives notice to this Court that his business address will change effective May 29, 2006. The new address is: Michael Terribile, P.C. 3839 North 3 Street Phoenix, Arizona 85012
dr

RESPECTFULLY SUBMITTED this 25th day of May, 2006.

s/Michael Terribile MICHAEL TERRIBILE Attorney for Defendant Hudson

Case 2:04-cr-01065-DGC

Document 80

Filed 05/25/2006

Page 1 of 2

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

CERTIFICATE OF SERVICE I hereby certify that on May 25, 2006, I electronically transmitted the attached document to the Clerk's office using the ECF System for filing and transmittal of a Notice of Electronic Filing to the following ECF registrants: The Honorable David G. Campbell U.S. DISTRICT COURT JUDGE [email protected] William Solomon [email protected], [email protected], [email protected] Michael Terribile [email protected], [email protected] By: s/M. Shepard

-2-

Case 2:04-cr-01065-DGC

Document 80

Filed 05/25/2006

Page 2 of 2