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

Mill City Mortgage Loan Trust 2021-Nmr1 V. Bouchard, Brenda L Et Al

Case Last Refreshed: 2 weeks ago

Mill City Mortgage Loan Trust 2021-Nmr1, filed a(n) Foreclosure - Property case represented by Bendett & Mchugh Pc, Brock And Scott Pllc, against Brenda L Bouchard, Connecticut Housing Finance Authority, Credit Acceptance Corporation, Fcv Tool Supply Llc, John W. Stevens Dds Fka John W. Stevens Dds, (total of 9) See All represented by Conn Housing Finance Authority, John Andrew Kissel, in the jurisdiction of Tolland County, CT, . Tolland County, CT Superior Courts Superior.

Case Details for Mill City Mortgage Loan Trust 2021-Nmr1 v. Brenda L Bouchard , et al.

Filing Date

March 09, 2023

Category

P00 - Property - Foreclosure

Last Refreshed

April 17, 2024

Practice Area

Property

Filing Location

Tolland County, CT

Matter Type

Foreclosure

Filing Court House

Superior

Parties for Mill City Mortgage Loan Trust 2021-Nmr1 v. Brenda L Bouchard , et al.

Plaintiffs

Mill City Mortgage Loan Trust 2021-Nmr1

Attorneys for Plaintiffs

Bendett & Mchugh Pc

Brock And Scott Pllc

Defendants

Brenda L Bouchard

Connecticut Housing Finance Authority

Credit Acceptance Corporation

Fcv Tool Supply Llc

John W. Stevens Dds Fka John W. Stevens Dds

Middlesex Hospital

Robert W Miller Jr

The Connecticut Light And Power Company Dba Eversource Energy

Windham Community Memorial Hospital, Inc. Fka Windham Community Hospital

Attorneys for Defendants

Conn Housing Finance Authority

John Andrew Kissel

Other Parties

Committee For Sale (Committee)

Dale C Roberson (Attorney)

Case Documents for Mill City Mortgage Loan Trust 2021-Nmr1 v. Brenda L Bouchard , et al.

RETURN OF SERVICE

Date: March 09, 2023

COMMITTEE DEED

Date: January 02, 2024

APPRAISAL

Date: September 20, 2023

APPEARANCE Appearance

Date: October 31, 2023

AFFIDAVIT OF DEBT

Date: September 20, 2023

COMMITTEE REPORT

Date: December 20, 2023

OATH OF APPRAISERS

Date: September 20, 2023

APPEARANCE Appearance

Date: March 22, 2023

COMMITTEE DEED

Date: March 14, 2024

APPRAISAL

Date: December 04, 2023

COMPLAINT

Date: March 09, 2023

ADDITIONAL PARTIES PAGE

Date: March 09, 2023

SUMMONS

Date: March 09, 2023

APPEARANCE Appearance

Date: August 10, 2023

OATH OF APPRAISERS

Date: December 04, 2023

FORECLOSURE WORKSHEET JD-CV-77

Date: September 20, 2023

APPEARANCE Appearance

Date: March 17, 2023

Case Events for Mill City Mortgage Loan Trust 2021-Nmr1 v. Brenda L Bouchard , et al.

Type Description
Short Calendar SC-02 #003
Docket Event MOTION FOR SUPPLEMENTAL JUDGMENT
Docket Event COMMITTEE DEED
Docket Event ORDER RESULT: Granted 3/14/2024 HON MOIRA BUCKLEY
Docket Event FORECLOSURE COMMITTEE-MOTION FOR ADVICE-JD-CV-100 RESULT: Granted 3/14/2024 HON MOIRA BUCKLEY
Docket Event RETURN OF SALE -NO PROCEEDS JD-CV-97
Docket Event BILL OF COSTS FILED FOR TAXATION BY CLERK - PB SEC 18-5 bill of cost 15 Cherry Valley Rd 23-17309
Docket Event COMMITTEE DEED
Docket Event ORDER RESULT: Granted 1/2/2024 HON MOIRA BUCKLEY
Docket Event COMMITTEE REPORT
See all events