Notice of Change of Firm Address
Public Court Documents
May 11, 1988
Cite this item
-
Case Files, Major v. Treen Hardbacks. Notice of Change of Firm Address, 1988. 629c5a6c-c703-ef11-a1fd-002248219001. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/a9b8df6d-ab7c-4f6c-bca7-57a93ce6d1d5/notice-of-change-of-firm-address. Accessed November 05, 2025.
Copied!
UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF LOUISIANA
BARBARA MAJOR, ET AL. CIVIL ACTION
Plaintiffs,
NUMBER 82-1192
versus
SECTION "C"
DAVID C. TREEN, ETC., et al,
Defendants
NOTICE OF CHANGE OF FIRM ADDRESS
TO: Honorable Clerk of Court and Counsel of Record
PLEASE TAKE NOTICE, the undersigned and the Law Office
William P. Quigley have been relocated to Fulton Place,
Suite 119, 901 Convention Center Blvd., New Orleans, Louisiana |
70130, and request that all notices and correspondence in the
above numbered and entitled case to be forwarded to that address.
Respectfully submitted,
William P. Quigley {/f ~
901 Convention Center
Fulton Place Suite 119
New Orleans, Louisiana 70130
(504) 524-0016
CERTIFICATE OF SERVICE
I hereby certify that a copy of the above and foregoing has
been served upon counsel listed below by depositing same in the
U.S. Mail, first class postage prepaid, on May 11, 1988, at New
Orleans, Louisiana.
l In AAT / i y “A / n \, 1 A LAL A (A
William P. Quigley
Larry T. Menefee
Fifth Floor Title Bldg.
300: North 21st St.
Birmingham, AL 35203
R. James Kellogg
130 Jane Street #4-5
New York, NY 10014
Steven Scheckman
700 Camp St.
New Orleans, LA 70130
Armand Derfner
Box 608
Charleston, SC 29402
Stanley Halpin
2206 W. St. Mary
Lafayette, LA 70506
Lani Guinier
Legal Defense Fund
99 Hudson St.
New York, NY 10013
Kendall L. Viek
Assistant Attorney General
234 Loyola Ave.
New Orleans, LA 70112