We are checking for the latest updates in this case. We will email you when the process is complete.

Chemstock Inc V Semenza Jr Et Al

Case Last Refreshed: 3 years ago

Chemstock Inc, filed a(n) Breach of Contract - Commercial case represented by Madison, Esq., Jeffrey L, against Grimley, James, Semenza Jr, Nicholas J, represented by Nickless, Esq., David M, Christ, Esq., Susan H, in the jurisdiction of Worcester County, MA, . Worcester County, MA Superior Courts .

Case Details for Chemstock Inc v. Grimley, James , et al.

Filing Date

March 23, 2009

Category

Contract / Business Cases

Last Refreshed

April 26, 2021

Practice Area

Commercial

Filing Location

Worcester County, MA

Matter Type

Breach of Contract

Parties for Chemstock Inc v. Grimley, James , et al.

Plaintiffs

Chemstock Inc

Attorneys for Plaintiffs

Madison, Esq., Jeffrey L

Defendants

Grimley, James

Semenza Jr, Nicholas J

Attorneys for Defendants

Nickless, Esq., David M

Christ, Esq., Susan H

Case Events for Chemstock Inc v. Grimley, James , et al.

Type Description
Docket Event Execution issued for plaintiff(s) v Nicholas J Semenza Jr, James Grimley in amount of $97,264.92, including interest and costs, issued to plaintiff(s) Attorney Jeffrey L Madison
Docket Event Request for execution
Docket Event SUMMARY JUDGMENT (56); It is ORDERED and ADJUDGED: That the Plaintiff, Chemstock, Inc. recover of the defendants Nicholas J Semenza, Jr. and, James Grimley the sum of $89,910.22 with interest from 03/23/2009 to 09/03/2009 inn the amount of $4,847.80 and its costs of action, as provided by law. (see judgment). (John S. McCann, Justice (RAJ)). Entered and Copies mailed 9/4/2009
Docket Event MEMORANDUM OF DECISION AND ORDER on Plaintiff's Motion for Summary Judgment;l It is hereby ordered that the plaintiff's motion for Summary Judgment is ALLOWED. (John S. McCann, Justice (RAJ)). (see memo of decision) Entered and Copies mailed 9-4-09
Docket Event Motion (P#12) ALLOWED, see memorandum of decision and order. (James R. Lemire, Justice) Notices mailed 8/25/2009
Docket Event Plff's MOTION for Summary Judgment, pursuant to Mass.R.Civ.P. 56, as to defts'; Plff's Memo of law in support of the Motion; Statement of legal elements in support of the Motion;Affidavit of Att. Jeffrey L Madison; Affidavit of Rolly G Enderes in support of the Motion; Defts' Opposition to the Motion; Memo of law in Opposition to the Motion; Defts' response to plff's statement of legal elements; Joint Statement of undisputed/disputed material facts of the plff and defts support of and in Opposition to plff's Motion & Affidavit of Compliance filed by Att. Jeffrey L Madison
Docket Event SERVICE RETURNED (writ of attachment): Nicholas J Semenza Jr
Docket Event SERVICE RETURNED (writ of attachment): James Grimley
Docket Event Acceptance of service (Summons and Order of Notice) of Att Susan H Christ re: Nicholas J Semenza Jr, James Grimley 4-8-2009
Docket Event Motion (P#8) DENIED for non compliance with Superior Court Rule 9a-9b-9c. (John S. McCann, RAJ) Notices mailed 4/28/2009
See all events