case detail dbd cv11 6008107 s

Upload: alfonso-robinson

Post on 06-Apr-2018

218 views

Category:

Documents


0 download

TRANSCRIPT

  • 8/3/2019 Case Detail DBD CV11 6008107 S

    1/3

    Civil Inquiry Home Prev Page Site Help Comments Calendar Notices

    DBD-CV11-6008107-S BFLO-DANBURY 93 ASSO v. HLCT DANBURY, LLC D/ ET AL

    Prefix/Suffix: [none] Case Type: C40 File Date: 12/02/2011 Return Date: 12/20/2011

    Case Detail Notices History Scheduled Court Dates E-Services Login Screen Section Help

    Data Updated as of: 02/23/2012

    Case Information

    Case Type: C40 - CONTRACTS - COLLECTIONS

    Court Location: DANBURY

    List Type:

    Trial List Claim:

    Last Action Date: 02/15/2012 (Last Action Date is a data entry date, not actual date)

    Disposition Information

    Disposition Date:

    Disposition:

    Judge or Magistrate:

    Parties & Appearances

    Party

    Number

    Plaintiff/

    Defendant

    No Fee

    Party

    01 P BFLO-DANBURY 93 ASSOCIATES LLC

    Attorney:

    GOLDMAN GRUDER & WOODS LLC(411134)

    200 CONNECTICUT AVENUE

    NORWALK, CT 06854

    Appear Date: 12/02/2011

    50 D HLCT DANBURY LLC D/B/A BLUE CHIP BAR & GRILL

    Non-Appearing

    51 D ANTHONY FAENZA

    Non-Appearing

    52 D MARK BERNHEIMER

    Non-Appearing

    53 D PAUL SUTERA

    Attorney:

    FOX & FOX LLP(413599)

    607 BEDFORD STREET

    STAMFORD, CT 06901

    Appear Date: 01/17/2012

    54 D ROBERT HENTSCHEL

    Attorney:

    LAMPERT TOOHEY & RUCCI LLC(420060)

    46 MAIN STREET

    NEW CANAAN, CT 06840

    Appear Date: 12/14/2011

    55 D DEAN MARINO

    Self-Rep:80 SANDRA AVE

    WEST ISLIP, NY 11795

    Appear Date: 01/24/2012

    56 D CHRISTOPHER PISELLI

    Attorney:

    COHEN & WOLF PC(100137)

    158 DEER HILL AVENUE

    DANBURY, CT 06810

    Appear Date: 12/29/2011

    57 D THOMAS MASTRO

    Attorney:

    LAMPERT TOOHEY & RUCCI LLC(420060)

    46 MAIN STREET

    NEW CANAAN, CT 06840

    Appear Date: 12/14/2011

    se Detail - DBD-CV11-6008107-S http://civilinquiry.jud.ct.gov/CaseDetail/PublicCaseDetail.aspx

    f 3 2/23/12 1

  • 8/3/2019 Case Detail DBD CV11 6008107 S

    2/3

    58 D HB MANAGEMENT GROUP LLC

    Attorney:

    WHITMAN BREED ABBOTT & MORGAN LLC(411131)

    500 WEST PUTNAM AVENUE

    PO BOX 2250

    GREENWICH, CT 068302250

    Appear Date: 01/19/2012

    Viewing Documents on Civil Cases: Order Documents and Judicial Notices that are electronicon this case can be accessed

    on this website.* Pleadings and other documents that are electroniccan be viewed at any Judicial District courthouse and at

    many Geographical Area courthouses during normal business hours.* Documents that are not electroniccan be viewed at the

    Clerks Office in the Judicial District where the case resides.** unless otherwise restricted

    Motions / Pleadings / Documents / Case Status

    Entry

    NoFile Date

    Filed

    ByDescription Arguable

    12/02/2011 P SUMMONS

    12/02/2011 P COMPLAINT

    12/02/2011 P RETURN OF SERVICE

    12/02/2011 P ADDITIONAL PARTIES PAGE

    12/14/2011 D APPEARANCE

    Appearance

    12/29/2011 D APPEARANCE

    Appearance

    12/27/2011 APPEARANCE

    Paul Sutera

    01/17/2012 D APPEARANCE

    Appearance

    01/19/2012 D APPEARANCE

    Appearance

    01/24/2012 APPEARANCE

    Dean Marino

    01/24/2012 APPEARANCE

    Dean Marino

    101.00 12/07/2011 P STATEMENT

    of Amount in Demand

    No

    102.00 12/28/2011 P MOTION FOR DEFAULT-FAILURE TO APPEAR

    as to Faenza, Bernheimer, Sutera, Marino & Piselli

    RESULT: Granted 1/13/2012 BY THE CLERK

    No

    102.05 01/13/2012 Court ORDER

    RESULT: Granted 1/13/2012 BY THE CLERK

    No

    103.00 12/28/2011 P DEMAND FOR DISCLOSURE OF DEFENSE

    as to Hentschel & Mastro

    No

    104.00 12/28/2011 P NOTICEof Filing Exhibits

    No

    105.00 12/28/2011 P EXHIBITS

    to Complaint

    No

    106.00 01/03/2012 D DISCLOSURE OF DEFENSE No

    107.00 01/03/2012 D REQUEST TO REVISE No

    108.00 01/03/2012 P DEMAND FOR DISCLOSURE OF DEFENSE

    as to Christopher Piselli

    No

    109.00 01/03/2012 D WITHDRAWAL OF MOTION No

    se Detail - DBD-CV11-6008107-S http://civilinquiry.jud.ct.gov/CaseDetail/PublicCaseDetail.aspx

    f 3 2/23/12 1

  • 8/3/2019 Case Detail DBD CV11 6008107 S

    3/3

    110.00 01/03/2012 D REQUEST TO REVISE No

    111.00 01/05/2012 D DISCLOSURE OF DEFENSE

    re: Christopher Piselli

    No

    112.00 01/17/2012 D MOTION FOR EXTENSION OF TIME

    to Plead

    No

    113.00 01/20/2012 P MOTION FOR DEFAULT-FAILURE TO PLEAD

    as to R. Hentschel, T. Mastro and C. Piselli

    No

    114.00 01/20/2012 D OBJECTION TO MOTION FOR DEFAULTagainst Thomas Mastro and Robert Hentschel No

    115.00 01/26/2012 P SUPPLEMENTAL RETURN No

    116.00 02/10/2012 P REPLY

    Objection to Motion Default Failure Plead (114.00)

    No

    117.00 02/15/2012 D REQUEST TO REVISE

    Complaint by Defendant HB Management Group

    No

    Individually Scheduled Court Dates as of 02/23/2012

    DBD-CV11-6008107-S - BFLO-DANBURY 93 ASSO v. HLCT DANBURY, LLC D/ ET AL

    # Date Time Event Description Status

    No Events ScheduledNote: Other court activity may be separately scheduled on short calendars.

    Periodic changes to terminology may be made which do not affect the status of the case.

    Disclaimer: For civil and family cases statewide, case information is displayed and is available for inquiry on this website for

    a period of time, one year to a maximum period of ten years, after the disposition date. To the extent that Connecticut

    Practice Book Sections 7-10 and 7-11 provide for a shorter period of time, this information will be displayed for the shorter

    period. In accordance with the Federal Violence Against Women Act of 2005, cases for relief from physical abuse, foreign

    protective orders, and motions that would be likely to publicly reveal the identity or location of a protected party may not be

    displayed and may be available only at the courts.

    Attorneys | Case Look-up | Courts | Directories | EducationalResources | E-Services | FAQ's | Juror Information | News & Updates | Opinions | Opportunities |

    Self-Help | Home

    Common Legal Terms | Contact Us | Site Map | Website Policies

    Copyright 2012, State of Connecticut Judicial Branch

    se Detail - DBD-CV11-6008107-S http://civilinquiry.jud.ct.gov/CaseDetail/PublicCaseDetail.aspx

    f 3 2/23/12 1