Connecticut Bar Journal, Volume 63State Bar Association of Connecticut, 1989 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 79
Page 63
... attorney shall be signed by at least one attorney of record in the attorney's individual name , whose address shall be stated . A party who is not represented by an attorney shall sign the party's pleading , motion , or other paper and ...
... attorney shall be signed by at least one attorney of record in the attorney's individual name , whose address shall be stated . A party who is not represented by an attorney shall sign the party's pleading , motion , or other paper and ...
Page 65
attorney would have known after appropriate inquiry to be unsound , the conduct is objectively unreasonable and vexatious . " 1 In determining whether an attorney had made a reasonable inquiry , the court in the Mohammed case stated ...
attorney would have known after appropriate inquiry to be unsound , the conduct is objectively unreasonable and vexatious . " 1 In determining whether an attorney had made a reasonable inquiry , the court in the Mohammed case stated ...
Page 168
... attorney's negligent failure to arrange for timely execution of estate planning documents permitted the intended beneficiaries of the estate to pursue a cause of action for legal malpractice . The plaintiff's decedent had met with the ...
... attorney's negligent failure to arrange for timely execution of estate planning documents permitted the intended beneficiaries of the estate to pursue a cause of action for legal malpractice . The plaintiff's decedent had met with the ...
Contents
CONNECTICUT SUPREME COURT REVIEW Wesley W Horton | 1 |
SURVEY OF 1988 CONECTICUT | 12 |
DEVELOPMENTS IN CONNECTICUT CRIMINAL | 42 |
Copyright | |
22 other sections not shown
Other editions - View all
Common terms and phrases
14 Conn action administrative agreement alimony appeal Appellate Court application assets attorney award Bankr Bankruptcy Code CERCLA cert claim client commerce Commissioner community spouse Congress Connecticut Bar Association Connecticut Supreme Court Constitution contract contractor corporation counsel Court decision Court found Court held damages defendant defendant's Department determined dissenting drug employees evidence exemption facility federal fees filed foreclosure fourth amendment fraudulent conveyance Glanz Hartford hazardous substances hazardous waste home improvement homeowner income involved issue Judge judgment jurisdiction jury Justice lawyer legislative liability lien waiver limited litigation mechanic's lien Medicaid motion opinion party person plaintiff prejudgment remedy prior probable cause hearing Probate Court procedure proceeding protection provides purchaser pursuant regulations release Rule Section Simko Stamford STAT statute statutory Super Superior Court Supp supra note taxable Tenth Amendment transfer trial court Trib ultrahazardous activity WESTLAW