Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
Your subscription has successfully been upgraded.
“Generally, a notice of lis pendens is simply a notice that, when properly recorded, warns third parties, such as prospective purchasers, that the title to the property is in litigation; ‘[t]he doctrine underlying lis pendens is that a person who deals with property while it is in litigation does so at his peril....” (Ghent v. Meadowhaven Condominium, Inc. (2003) 77 Conn. App. 276, 284 citing Williams v. Bartlett (1983) 189 Conn. 471, 480.)
Section 52–325 “allows a party to place a notice of lis pendens on the land records when ‘the action is intended to affect real property.’” (Peterson, infra, at 44 quoting Wheeler v. Polasek (1990) 21 Conn.App. 32, 33, 571 A.2d 129 (1990); accord Williams v. Bartlett (1983) 189 Conn. 471, 481 [“[u]tilization of the lis pendens procedure is ... restricted to those actions intended to affect real property.”])
“When ... a property owner files a motion for discharge alleging an invalid notice of lis pendens, resolution of this motion is governed in its entirety by General Statutes § 52–325d.” (Levinson v. Lawrence (2016) 162 Conn. App. 548, 568 [internal citations omitted].)
Section 52–325d provides relief if the recorded notice of lis pendens:
“Upon a judicial finding that the notice of lis pendens ‘never became effective or has become of no effect,’ the court is empowered to issue its order ‘declaring that such notice of lis pendens is invalid and discharged.’” (General Statutes § 52–325d.)
“A certified copy of the order of discharge ‘may be recorded in the land records....’” (General Statutes § 52–325d; Levinson v. Lawrence (2016) 162 Conn. App. 548, 568-69 quoting General Statutes § 52–325d; also quoting Dunham v. Dunham (1991) 217 Conn. 24, 35–39.)
In addition, Section 49-13 (c) provides in relevant part that:
“[I]f the court finds the ... lis pendens ... has become of no effect, the court may render a judgment reciting the facts and its findings in relation thereto and declaring the ... lis pendens ... invalid as a lien against the real estate....” (Emphasis added.)
“The statute provides that the court may render a judgment declaring the lis pendens invalid; [the Connecticut] Supreme Court consistently has held that may is discretionary rather than mandatory.” (Ghent, supra, 77 Conn. App. at 283 quoting Section 49-13 (c); see also Waterbury v. Washington (2002) 260 Conn. 506, 531; Seals v. Hickey (1982) 186 Conn. 337, 345-47.)
Moreover, “[the Connecticut] Supreme Court has concluded that if [a] petitioner can bring himself within the confines of the statute, the trial court's authority to grant relief under § 49-13 is discretionary rather than mandatory.” (Ghent, supra, citing Lesser v. Lesser (1948) 134 Conn. 418, 425; Arnold v. Hollister (1944) 131 Conn. 34, 38-39.)
“The automatic appellate stay generally provided in noncriminal cases by Practice Book § 61-11 (a) does not apply to orders discharging lis pendens because the stay of execution in lis pendens cases is provided by statute.” (Brookstone Homes, LLC v. Merco Holdings, LLC (2021) 208 Conn. App. 789, 797.)
Indeed, “Practice Book § 61-14 provides in relevant part: ‘In any case in which there is no automatic stay of execution and in which the trial court denies, or refuses to rule on, a motion for stay, an aggrieved party may file a motion requesting a stay of execution of the judgment from the court having appellate jurisdiction pending the filing of and ruling upon a motion for review. ...’”(Id., at 798 [finding that because “the appellants never sought a stay from [the Appeals] court pursuant to Practice Book § 61-14, there was no stay in effect when the clerk delivered the order discharging the lis pendens or when the appellees recorded the order on the land records. Thus, the appellees were well within their rights when they filed on the land records the order discharging the lis pendens.”])
“Practice Book § 61-14 provides appellants challenging judgments discharging lis pendens with a remedy of receiving a temporary stay from [the Appeals] court pending the filing of and ruling on a motion for review.” (Brookstone Homes, LLC v. Merco Holdings, LLC (2021) 208 Conn. App. 789, 800.)
“A lis pendens is a creature of statute and a person invoking its provisions must comply with the statutory requirements.” (Peterson v. Conn. Attorneys Title Ins. Co. (2013) 142 Conn. App. 34, 43-44 [internal citations omitted]; see also Dunham v. Dunham (1991) 217 Conn. 24, 35 [validity of lis pendens “depends entirely on statutory fiat.”])
“As [the Connecticut] Supreme Court has recently said, in validating this lien in this matter, despite claimed errors on the face of the lien certificate where the mistake was made in good faith and no resulting prejudice was claimed, ‘we do not think a court of equity can be called upon to declare [a] lien utterly void upon the motive of persons who have lost nothing by [the] mistake.’” (First Constitution Bank v. Harbor Village Ltd. Partnership (1995) 37 Conn. App. 698, 705 [holding that “[b]ecause the plaintiff can show no prejudice, even if the notice of lis pendens should be invalid, its application to discharge the defendant's mechanic's lien on this basis was properly denied.”]; [internal citation omitted].)
: SUPERIOR COURT Natarsha Morales (First Named Plaintiff) : JUDICIAL DISTRICT OF NEW BRITAIN Vv : AT NEW BRITAIN Queen Anne Condominium Association, Incorporated (First Named Defendant) : (DATE) 04/17/2024 Application for Discharge of Notice of Lis Pendens To the Superior Court, Judicial District …
Apr 18, 2024
Hartford County, CT
Apr 18, 2024
o o L •O d Z DOCKET NO. HHD-CV-23-6173587-S SUPERIOR COURT □ U.S. BANK NATIONAL ASSOCIATION, JUDICIAL DISTRICT OF HARTFORD o CO V AS TRUSTEE FOR VELOCITY COMMERCIAL C oo CAPITAL LOAN TRUST 2021-1 O O oc VS. AT HARTFORD cd — O FEMINIQUE WILES, JEREMIAH SAMUELS, …
Aug 30, 2023
DOCKET NO: FBT-CV-23-6123779-S SUPERIOR COURT ARC HOME, LLC JUDICIAL DISTRICT OF BRIDGEPORT VS. AT BRIDGEPORT JAMES K. YOUNG, et. al. APRIL 17, 2024 PLAINTIFF’S OBJECTION TO THE DEFENDANT’S MOTIONS TO OPEN JUDGMENT …
RETURN DATE: APRIL 23, 2024 SUPERIOR COURT TOWN OF GROTON J.D. OF NEW LONDON vs. AT NEW LONDON PATRICK R.STODDARD, TRUSTEE OF THE STODDARD FAMILY TRUST AGREEMENT DATED NOVEMBER 23, 2010, 5 72 Grove Avenue, Mystic, Gonnecticut; WIDOWER, HEIRS AND/OR BENEFICIARIES OF ANNELIESE STODDARD, 55 Mohegan Road, Groton; Connecticut; WIDOW, …
Apr 16, 2024
New London County, CT
Apr 16, 2024
NNH-CV23-6136120-S : SUPERIOR COURT JOSEPH ZIMMITTI : J. D. OF NEW v. : AT NEW HAVEN COOPER & ALLMERICA FINANCIAL BENEFIT INSURANCE COMPANY : APRIL 15, 2024 MEMORANDUM OF LAW IN SUPPORT OF …
Sep 18, 2023
MOTION FOR FIRST ORDER OF NOTICE - STATE OF CONNECTICUT EB FORECLOSURE ACTION JD-CV-86 Rev. 1-20 SUPERIOR COURT C.GS. § 52-87, PB. § 11-4 www jud.cl.gov …
Tolland County, CT
Apr 12, 2024
nM I iil 1 # 2024 779 VOL 1986 PG 770 04/08/2024 09:07:26 AM 3 Pages …
Apr 11, 2024
New Haven County, CT
Apr 11, 2024
DOCKET NO. HHB-CV-24-6084255-S SUPERIOR COURT TOWN OF BURLINGTON JUDICIAL DISTRICT OF NEW BRITAIN Vv. AT NEW BRITAIN MARK J. CZEPIEL, ET AL APRIL 9, 2024 MOTION TO CITE IN PARTY DEFENDANT. Pursua…
Feb 05, 2024
JD-CV-103 Rev. 7-09 CO YOU ARE BEING SUED TE 1 AND YOU ARE IN DANGER OF LOSING YOUR PROPERTY The Connecticut Superior Court requires that this notice be sent to you about the residential foreclosure process. This is no…
Apr 05, 2024
Middlesex County, CT
Apr 05, 2024
DOCKET NO.: HHD-CV-20-6135272-S SUPERIOR COURT TLF NATIONAL TAX LIEN TRUST J.D. OF HARTFORD 2017-1 V. AT HARTFORD CAROL DITARANTO, HEIR, ET AL APRIL 5, 2024 MOTION TO CITE IN PARTY DEFENDANT The plaintiff, TLF NAT…
Nov 23, 2020
Hartford County, CT
Apr 05, 2024
DOCKET NO. : FST- CV 23 -6061506-5 -----x SUSAN SANSEVERINO, : SUPEzuOR COURT Plaintiff, : -VS.- : JUDICIAL DISTRICT OF STAMFORD / NORWALK NOE TOBAR, AT STAMFORD …
APPLICATION AND STATE OF CONNECTICUT EXECUTION FOR EJECTMENT SUPERIOR COURT MORTGAGE FORECLOSURE JD-CV-30 Rev 1-16 …
Jan 21, 2020
FILED State of Connecticut Superior Court APR 04 2024 Summary Process Evictions Hiusing Seesion at Hartford Firat Complaint August 25, 2023 — RettiiTaeRaptenBns SERION Housing Session at Hartford ‘Second Complaint September 7,2023 Return Date September 19, 2023 Docket . HFHCV2360268245.8 …
Sep 14, 2023
Fairfield County, CT
Apr 04, 2024
APPLICATION AND STATE OF CONNECTICUT EXECUTION FOR EJECTMENT SUPERIOR COURT MORTGAGE FORECLOSURE www.jud.ct.gov JD-CV…
Jul 17, 2019
Goodwin Square • 225 Asylum Street • 20th Floor • Hartford, Connecticut 06103 • Tel. (860) 548-2600 • Fax (860) 548-2680 • Juris No. 065040 DOCKET NO.: HHB-CV-24-6084623-S : SUPERIOR COURT …
Feb 23, 2024
State of Connecticut City of Madison March 25, 2024 County of: New Haven Then and there on the 25th day of March, in Madison, The Original Notice of Lis Pendens & Schedule A, was recorded with the Madison Town Clerk’s Office at 8 Campus Drive, Madison, Connecticut. And afterwards on the same day, in Madison, | made due and legal service upon the within named Defendant: Thomas Christian Casa aka Thomas Casa, by leaving…
Apr 02, 2024
Middlesex County, CT
Apr 02, 2024
DOCKET NO.: HHD CV18-6091905-S : SUPERIOR COURT : ANDREY V. KAZAKOV : : JUDICIAL DISTRICT OF HARTFORD V. : AT HARTFORD : OLEG PASHCHENKO, ET. AL. : APRIL 2, 2024 DEFENDANTS’ OBJECTION TO PLAINTIFF’S MOTION FO…
Mar 29, 2018
NO: FBT-CV23-6121803-S SUPERIOR COURT TLOA OF CT, LLC ET AL JD OF HARTFORD VS. AT HARTFORD ROBERT A MONTELEONE APRIL 2, 2024 LIVING TRUST, et al MOTION TO CITE IN PARTY DEFENDANT The Plaintiff in the above captioned matter respectfully moves this court for permission to ci…
Feb 21, 2023
MOTION FOR FIRST ORDER OF NOTICE - STATE OF CONNECTICUT FORECLOSURE ACTION SUPERIOR COUR JD-CV-86 Rev. 1-20 C.G.S. § 52-87, P.B.§ 11-4 www.jud.ct.gov …
Apr 01, 2024
Hartford County, CT
Apr 01, 2024
DOCKET NO.: HHB-CV23-6080286-S SUPERIOR COURT MW LENDING, LLC J.D. OF NEW BRITAIN VS AT NEW BRITAIN 550 BROAD, LLC, ET AL APRIL 1, 2024 MOTION TO CITE IN PARTY DEFENDANT The plaintiff, MW LENDING, LLC (the “Plaintiff”), respectfully moves this Court for authorization to cite PROSPECT PL…
FORECLOSURE BY SALE STATE OF CONNECTICUT COURT USE ONLY COMMITTEE REPORT SUPERIOR COURT GX JD-CV-75 Rev. 9-11 www.jud.ct.gov Instructions to Committee: Complete and submit to court at completion of sale. …
Oct 31, 2023
Fairfield County, CT
Mar 28, 2024
JD-CV-103 Rev. 7-09 BR ey) YOU ARE BEING SUED AND YOU ARE IN DANGER OF LOSING YOUR PROPERTY The Connecticut Superior Court requires that this notice be sent to you about the residential foreclosure process. This is not legal ad…
Dec 04, 2023
Hartford County, CT
Mar 27, 2024
HHB-CV-24-6084155S : SUPERIOR COURT CITIBANK, N.A., NOT IN ITS INDIVIDUAL : JUDICIAL DISTRICT OF NEW CAPACITY BUT SOLELY AS OWNER BRITAIN TRUSTEE OF NEW RESIDENTIAL MORTGAGE LOAN TRUST 2020-RPL1 VS. : AT NEW BRITAIN MICHAEL J PAJOR, ET. AL. : MARCH 27, 2024 MOTION TO CITE IN …
Jan 30, 2024
Hartford County, CT
Mar 27, 2024
DOCKET NO. FST-CV-20-6048778-S JAMES CARNICELLI, JR. and HOWARD P. SUPERIOR COURT MAGALIFF, Chapter 7 Trustee of The Gateway Development Group, Inc., JUDICIAL DISTRICT OF STAMFORD/ Plaintiffs, NORWALK v. AT STAMFORD JOHN J. FARERI, JULIE FARERI and CHRISTOPHER SHESKIER, MARCH 25, 2024 Defendants. …
Oct 09, 2020
FIRST ORDER OF NOTICE STATE OF CONNECTICUT IN FORECLOSURE ACTION SUPERIOR COURT JD-CV-42 Rev. 1-20 C.G.S. § 52-52, P.B. §§ 11-6, 11-7 ADA NOTICE www. jud…
Mar 26, 2024
New Haven County, CT
Mar 26, 2024
APPLICATION AND STATE OF CONNECTICUT EXECUTION FOR EJECTMENT SUPERIOR COURT MORTGAGE FORECLOSURE JD-CV-30 Rev 1-16 …
Apr 10, 2023
HHAD-CV23-6163578-S : SUPERIOR COURT SPECIALIZED LOAN SERVICING LLC : JD OF HARTFORD Vv : AT HARTFORD RHODES, THOMAS R. : MARCH 25, 2024 MOTION FOR DISBURSEMENT OF EXCESS PROCEEDS FROM SALE The undersigned moves the court for disbursement of excess proceeds …
Dec 15, 2022
REQUEST FOR ARGUMENT For information on ADA STATE OF CONNECTICUT NON-ARGUABLE CIVIL accommodations, SUPERIOR COURT SHORT CALENDAR MATTER contact a court clerk or go to: wwwjud.ct.gov JD-CV-128 Rev. 8-21 www,jud.ct.g…
Dec 27, 2021
DOCKET NO.: FST-CV-18 6037861-S : SUPERIOR COURT : …
Aug 24, 2018
State of Connecticut SS: Wethersfield 3/21/2024 County of Hartford Then and by virtue hereof, and by direction of the Plaintiff's Attorney, pursuant to C.G.S. Section 33- 929(b)(1), a true and attested verified copy of the within original WRIT, SUMMONS, ORDER, MOTION TO CITE IN PARTY DEFENDANT, ORDER, CERTIFICATION, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE M…
Jan 08, 2024
Tolland County, CT
Mar 22, 2024
APPLICATION AND STATE OF CONNECTICUT EXECUTION FOR EJECTMENT SUPERIOR COURT MORTGAGE FORECLOSURE JD-CV-30 Rev 1-16 …
Apr 10, 2023
DOCKET NO.: FST-CV22-6054835-S SUPERIOR COURT SMDV 1 LLC JUDICIAL DISTRICT of STAMFORD/NORWALK AT STAMFORD a a 459-461 PACIFIC STREET, LLC MARCH 21, 2024 PLAINTIFF’S MEMORANDUM IN REPLY TO DEFENDANT’S RESPONSE TO PLAINTIFF'…
Dec 27, 2021
DOCKET NO.: NNH-CV23-5056886-S : SUPERIOR COURT : ROBERT ERRATO : : JUDICIAL DISTRICT : OF NEW HAVEN v. : : …
May 15, 2023
JD-CV-103 Rev. 7-09 ANE YOU ARE BEING SUED Uw AND YOU ARE IN DANGER OF LOSING YOUR PROPERTY The Connecticut Superior Court requires that this notice be sent to you about the residential foreclosur…
Mar 20, 2024
Middlesex County, CT
Mar 20, 2024
PLAINTIFF'S EXHIBIT COFULL 4 Reason for New trial mele |p 8 | Mcleun initials, | HAVE PRESENTED EVIDENCE HERE THAT IS COMPLETELY OPPOSITE OF WHAT …
1 RECORD ITEM #1 Variance Application 2 3 4 5 6 7 8 9 RECORD ITEM #2 Agenda for 11/16/2023 ZBA Meeting 10 RECEIVED FOR FILING DATE 11/8/2023 TIME 9:13 AM TOWN CLERK’S OFFICE EAST HAVEN, CONN Renee Arenas, Asst ASSISTANT TOWN CLERK TOWN OF EAST HAVEN ZONING BOARD OF APPEALS …
Dec 14, 2023
JD-CV-103 Rev. 7-09 YOU ARE BEING SUED Gin wa AND YOU ARE IN DANGER OF LOSING YOUR PROPERTY The Connecticut Superior Court requires that this notice be sent to you about the residential foreclosure process. This is not legal advice. Please read it carefully. It is important that you lear…
Mar 19, 2024
Middlesex County, CT
Mar 19, 2024
JD-CV-103 Rev. 7-09 kszes AND YOU ARE IN DANGER YOU ARE BEING SUED OF LOSING YOUR PROPERTY ol: UL wi The Connecticut Superior Court requires that …
Mar 19, 2024
Middlesex County, CT
Mar 19, 2024
D.N. FST-CV-23-6063269s SUPERIOR COURT CITY OF STAMFORD J.D, OF STAMFORD/NORWALK Vv. AT STAMFORD LIOYD G. ELLIOTT, et al. MARCH 18, 2024 MOTION TO CITE IN PARTIES DEFENDANT Pursuant to C.G.S. Sec.…
Sep 21, 2023
Fairfield County, CT
Mar 19, 2024
DOCKET NO. KNL-CV20-6044448-S : SUPERIOR COURT US BANK, NA, Plaintiff VS SHERI SPEER : Defendant -and- SHERI SPEER, Counterclaim Plaintiff vs US BANK NA AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST Counterclaim Defendant : AT NEW LONDON -and- SHERI SPEER, Crossclaim Plaintiff vs STATE OF CONNECTICUT SECOND INJURY FUND -and- SHERI SPEER, Crossclaim Pla…
Dec 27, 2019
oe ~ a oS DOCKET NO. AN CVO OSEG SUPERIOR COURT TOWN OF ORANGE, JUDICIAL DISTRICT OF NEW BRITAIN Petitioner AT TAX AND APPEALS SESSION 3a a3 AN…
Mar 15, 2024
Hartford County, CT
Mar 15, 2024
i ee || l | eh int #2024574 sol © | …
New Haven County, CT
Mar 15, 2024
RETURN DATE: MARCH 19, 2024 SUPERIOR COURT SPRAGUE WATER AND SEWER AUTHORITY J.D. OF NEW LONDON VS. AT NEW LONDON BRIAN J. MASSON A/K/A BRIAN MASSON, EXECUTOR OF THE ESTATE OF SHIRLEY A. MASSON A/K/A SHIRLEY MASSON, ET AL. FEBRUARY 12, 2024 …
Mar 15, 2024
New London County, CT
Mar 15, 2024
DOCKET NO.: HHB-CV-24-6084623-S SUPERIOR COURT CITIZENS BANK, NATIONAL JUDICIAL DISTRICT OF NEW BRITAIN ASSOCIATION V. AT NEW BRITAIN BRISTOL ENTERPRISES, LLC, TED LAZARUS, EVA LAZARUS, MAYNARD ROAD CORPORATION, BRISTOL SOLAR MASTER TENANT LLC, STATE OF CONNECTICUT, TWAIN FUNDING I LLC, : ae +o SYMBIONT ENERGY, LLC, U.S. SMALL BU…
Feb 23, 2024
OFFICER'S RETURN State of Connecticut) ) SS: Hartford March 11, 2024 County of Hartford) Then and by virtue hereof and by direction of the Plaintiffs Attorney, I made due legal service by leaving two true and attested copies of the original Motion for First Order of Notice —- Foreclosure Action JD-CV-86; Affidavit of Facts with Exhibits A, B and C; First Order …
Mar 14, 2024
New London County, CT
Mar 14, 2024
o « o L so d z DOCKET NO. HHD-CV-23-6173587-S SUPERIOR COURT • 3 o U.S. BANK NATIONAL ASSOCIATION, JUDICIAL DISTRICT OF HARTFORD 00 VO C AS TRUSTEE FOR VELOCITY COMMERCIAL co CAPITAL LOAN TRUST 2021-1 o O O VS. AT HARTFORD X C o FEMINIQUE WILES, JEREMIAH SAMUELS, …
Aug 30, 2023
DOCKET NO. HHD-CV-24-6178734-S SUPERIOR COURT M&T BANK, AS SUCCESSOR BY MERGER J.D. OF HARTFORD TO PEOPLE’S UNITED BANK, N.A., AS SUCCESSOR BY MERGER TO UNITED BANK vs. AT HARTFORD EAST BROOK F, LLC, ET AL. MARCH 14, 2024 …
Jan 05, 2023
SUMMONS - CIVIL For information on STATE OF CONNECTICUT JD-CV-1 Rev. 2-22 ADA accommodations, SUPERIOR COURT C.G.S. §§ 51-346, 51-347, 51-349, 51-350, 52-45a, 52-48, 52-259; contact a court clerk or P.B. §§ 3-1 through 3-21, 8-1, 10-13 go to: wwwju…
Mar 13, 2024
New Haven County, CT
Mar 13, 2024
RETURN DATE: MARCH 26, 2024 SUPERIOR COURT RONNIE C. MONACO J.D. OF NEW HAVEN Vv. AT NEW HAVEN ANNE MARIE MONACO FEBRUARY 22, 2024 COMPLAINT 1 At all times relevant hereto the Plaintiff, RONNIE C. MONACO, (hereinafter referred to as th…
New Haven County, CT
Mar 12, 2024
D.N.: FST-CV21-6053770-S SUPERIOR COURT D.N.: FST-CV21-5025266-S ELIZABETH W. CARTER J.D. OF STAMFORD Vv. AT STAMFORD JAMES P. REILLY; and JPR BUILDERS, LLC MARCH 12, 2024 PLAINTIFF’S OBJECTION TO DEFENDANT’S MOTION TO OPEN JUDGMENT The Plaintiff objects to …
Oct 04, 2021
DOCKET NUMBER: LLI-CV-22-6030690S SUPERIOR COURT MARGARET R. BONCI by POA, CATHY L. BONCI JUDICIAL DISTRICT OF LITCHFIELD VS. AT TORRINGTON 8 CAROL A. BONCI-MACKENZIE, TRUSTEE OF THE MARGARET R. BONCI REVOCABLE TRUST, ET AL. MARCH 12, 2024 MOTION FOR JUDGMENT INACCORDANCE WITH STIPULATION The parties hereb…
May 02, 2022
DOCKET NO.: KNL-CV-24-6065903-S SUPERIOR COURT LOAN FUNDER LLC, SERIES 38330, JUDICIAL DISTRICT OF Plaintiff, NEW LONDON Vv. 73 MONTAUK MANAGEMENT LLC and LEON YADGAROV Defendants. MARCH 12, 2024 MOTION FOR DEFAULT FOR FAILURE TO APPEAR Pursuant to Pra…
Feb 13, 2024
New London County, CT
Mar 12, 2024
TITLE SEARCH REPORT FILE NUMBER: Bridgeport PRODUCT NAME: REFI SEARCH INFORMATION START DATE: 07/22/1998 CERTIFIED/GOOD THROUGH DATE & TIME: 03/08/2024 8:00 AM EST RECORD OWNER: ERROL BECKFORD AND BETHAN BECKFORD PROPERTY TYPE: Residential ADDRESS SEARCHED: 374-376 LAUREL AVENUE, BRIDGEPORT CT 06605 COUNTY: FAIRFIELD PARCEL: 1128--16. aa MAP/BLOCK/LO 7/ 1128/ 16// TAX INFORMATION TA…
Aug 22, 2022
DOCKET NO LLI-CV23-6033633-S SUPERIOR COURT U.S. BANK TRUST NATIONAL J.D. OF LITCHFIELD ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF2 ACQUISITION TRUST Vv. AT TORRINGTON …
Jun 12, 2023
EXHIBIT 1 CONFIDENTIAL PURCHASE AND SALE AGREEMENT AGREEMENT dated as of October 18, 2016 (the “Effective Date”) by and between ONE YALE & TOWNE LLC, a Delaware limited liability company (“Y1 Seller”), TWO YALE & TOWNE LLC, a Connecticut limited liability company (“Y2 Seller”), THREE YALE & TOWNE LLC, a Connecticut limited liability compa…
Nov 15, 2022
. Ay YOU ARE BEING SUL & a OF LOSING YOUR ROPERTY AND YOU ARE IN DANGE sent to you boul Wie residential f och …
Sep 22, 2023
Hartford County, CT
Mar 11, 2024
JD-CV-103 Rev. 7-09 YOU ARE BEING SUED iS AND YOU ARE IN DANGER OF LOSING YOUR PROPERTY The Connecticut Superior Court requires that this notice be sent to you about the residential foreclosure process. This is not legal advice. Please read it carefully. It is important that you learn about your options …
Mar 08, 2024
Middlesex County, CT
Mar 08, 2024
DOCKET NO.: HHD-CV20-6128372-S SUPERIOR COURT AJAX MORTGAGE LOAN TRUST 2021-D, JUDICIAL DISTRICT OF MORTGAGE BACKED SECURITIES, SERIES 2021- HARTFORD D, BY U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE AT HARTFORD Vv. MARCH 8, 2024 WESLEY J DILLON, ET AL. SUBSTITUTE PLAINTIFF’S O…
Jun 02, 2020
RETURN DATE: MARCH 19, 2024 SUPERIOR COURT SPRAGUE WATER AND SEWER AUTHORITY J.D. OF NEW LONDON vs. AT NEW LONDON WILLIAM ALLEN; HELEN P. ALLEN, IF LIVING, AND IF NOT, THE UNKNOWN WIDOWER, HEIRS, BENEFICIARIES, DEVISEES, REPRESENTATIVES AND/OR CREDITORS OF THE ESTATE OF HELEN P. ALLEN; STATE OF CONNECTICUT, DEPART…
Mar 08, 2024
New London County, CT
Mar 08, 2024
ti DOCKET NO.: FBT-CV22-6116350-S) JN SUPERIOR COURT MERCEDES GOMEZ, ET AL 22k FR -8 Sk 62 BRIDGEPORT , wl Cy OF Vv. ial …
Jun 30, 2022
DOCKET NO.: UWY-CV21-6070785-S SUPERIOR COURT THOMAS LUMPKIN, JR. JUDICIAL DISTRICT OF WATERBURY V AT WATERBURY NUTMEG STATE FIN. CREDIT UNION MARCH 8, 2024 …
Mar 08, 2021
DOCKET NO.: PJR-WWM-CV24-5016143-S SUPERIOR COURT EASTFORD MEADOW ASSOCIATION, INC. J.D. OF WINDHAM VS. AT PUTNAM BROOKLYN DEVELOPMENT CT, LLC, ET AL MARCH 7, 2024 OBJECTION TO NOTICE OF FILING OF AMENDED COMPLAINT The Defendants, Brooklyn Development CT, LLC, Westford Dev…
Jan 23, 2024
Windham County, CT
Mar 07, 2024
JD-CV-103 Rev. 7-09 YOU ARE BEING SUED Ey AND YOU ARE IN DANGER OF LOSING YOUR PROPERTY The Connecticut Superior Court requires that this notice be sent to you about the residential foreclosure process, This is not legal advice. Please read it carefully. It is important that you learn about your options in f…
Mar 07, 2024
New Haven County, CT
Mar 07, 2024
TITLE SEARCH REPORT FILE NUMBER: Trumbull PRODUCT NAME: Current Owner SEARCH INFORMATION START DATE: 10/30/2015 CERTIFIED/GOOD THROUGH DATE & TIME: 06/26/2023 8:00 AM EST RECORD OWNER: ROBERTO DEHOSTOS PROPERTY TYPE: Residential ADDRESS SEARCHED: 41 ARROWHEAD RD, TRUMBULL CT 06611 COUNTY: FAIRFIELD PARCEL: 00784200 MAP/BLOCK/LOT: F/10 / 00257/ 000/ TAX INFORMATION TAX…
Aug 01, 2022
DOCKET NO.: PJR-WWM-CV24-5016143-S SUPERIOR COURT EASTFORD MEADOW ASSOCIATION, INC. J.D. OF WINDHAM VS. AT PUTNAM BROOKLYN DEVELOPMENT CT, LLC, ET AL MARCH 6, 2024 MOTION TO DISMISS Pursuant to Connecticut Practice Book § 10-30, the Defendants, Brooklyn Developmen…
Jan 23, 2024
Windham County, CT
Mar 06, 2024
MOTION FOR FIRST ORDER OF NOTICE - FORECLOSURE ACTION STATE OF CONNECTICUT JD-CV-86 Rev. 1-20 SUPERIOR COUR’ C.G.S. § 52-87, P.B. § 11-4 www,jud.ct.gov …
Mar 06, 2024
Hartford County, CT
Mar 06, 2024
State of Connecticut SS: Hartford 3/5/2024 County of Hartford Then and by virtue hereof, and by direction of the Plaintiffs Attorney, I left two (2) true and attested verified copies of the within original WRIT, SUMMONS, ORDER, MOTION TO CITE IN PARTY DEFENDANT, ORDER, CERTIFICATION, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORECLOSURE MEDIATIO…
Mar 27, 2020
D.N.: FST-CV22-6054835-S SUPERIOR COURT SMDV 1, LLC J.D. STAMFORD/NORWALK Vv AT STAMFORD 459-461 PACIFIC STREET, LLC MARCH 6, 2024 MOTION FOR DISCHARGE OF LIS PENDENS Defendant represents that on or about December 17, 2021 plaintiff recorded a notice of lis pendens, on the land records of the City of Stamford, a copy of whic…
Dec 27, 2021
be - FBT-CV18-6074356-S OFFICE OF T HE CLERK =©SUPERIOR COURT Sue 5 Surcn DYCK-O’NEAL,INC. SUBSTITUTED 29 JUDICIAL DISTRICT , PLAINTIFF FOR U.S. BANK, N.A. …
May 08, 2018
JD-CV-103 Rev. 7-09 DNNG a YOU ARE BEING SUED AND YOU ARE IN DANGER OF LOSING YOUR PROPERTY The Connecticut Superior Court requires that this notice be sent to you about the residential foreclosure process. T…
Mar 04, 2024
Middlesex County, CT
Mar 04, 2024
AC 47342 APPELLATE COURT MARCH 4, 2024 LOWER CASE NO. FST CV 22 5027106 S CASE MANAGER CORY M DAIGE PETER LUNDSTEDT Non-represented Plaintiff-Appellant Vv. DEUTSCHE BANK ET AL. Defendant-Appellee PLAINTIFF APPELLANTS MEMORANDUM OF LAW FOR OPPOSITION AND TRANSCRIPTS JURY DEMANDED. …
Jun 24, 2022
FIRST ORDER OF NOTICE IN FORECLOSURE ACTION STATE OF CONNECTICUT ge SUPERIOR COURT [B JD-CV-42_ Rev. …
Mar 04, 2024
Fairfield County, CT
Mar 04, 2024
DOCKET NO.: MMX-CV23-6037152-S SUPERIOR COURT LEO D. CALDARELLA, individually and J.D. OF MDDLESEX derivatively on behalf of FERRY LANDING, LLC; CALMAR MARINE NORTH, LLC, individually and derivatively on behalf of FERRY LANDING, LLC, Plaintiffs v. POTTS, ALLEN RIVES, ET AL. ALLEN RIVES POTTS; VALERIE ANNE VOTTO; 142 FERRY ROAD (CT), LLC; FERRY LANDING, LLC, as a derivative defendant; THOMAS POTTS; 54 FERRY ROAD #2 (CT), LLC; and RRM2 (CT), LLC, Defendants. …
Apr 11, 2023
DOCKET NO: NNH-CV-19-6096038-S : SUPERIOR COURT U.S. BANK NATIONAL ASSOCIATION, NOT : J.D. OF NEW HAVEN IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT VS. : AT NEW HAVEN SAPPINGTON, RODNEY W. ET AL : MARCH 1, 2024 MOTION FOR JUDGMENT Plaintiff, U.S. Bank Nati…
Sep 10, 2019
JD-CV-103 Rev. 7-09 COR YOU ARE BEING SUED ss AND YOU ARE IN DANGER OF LOSING YOUR PROPERTY The Connecticut Superior Court requires that this notice be sent to you about the residential foreclosure …
Mar 01, 2024
Fairfield County, CT
Mar 01, 2024
State of Connecticut SS: Wethersfield 2/29/2024 County of Hartford Then and by virtue hereof, and by direction of the Plaintiffs Attorney, pursuant to C.G.S. Section 33- 929(b)(1), a true and attested verified copy of the within original WRIT, SUMMONS, ORDER, MOTION TO CITE IN PARTY DEFENDANT, ORDER, CERTIFICATION, JD-CV-103 NOTICE, FORECLOSURE MEDIATION NOTICE TO HOMEOWNER OR RELIGIOUS ORGANIZATION, FORE…
Jan 19, 2023
MOTION TO OPEN JUDGMENT Ri This form is available STATE OF CONNECTICUT (CIVIL MATTERS OTHER THAN in other language(s). SUPERIOR COURT SMALL CLAIMS AND HOUSING …
Oct 31, 2019
DOCKET NO.: HHD-CV24-6177571S SUPERIOR COURT PHH MORTGAGE CORPORATION JUDICIAL DISTRICT OF HARTFORD Vv AT HARTFORD GARFIELD GORDON AS ADMINISTRATOR FOR, MARCH 1, 2024 THE ESTATE OF GLORIA V BENNETT AKA GLORIA VERONICA …
Dec 06, 2023
Hartford County, CT
Mar 01, 2024
DOCKET NO. FST-CV23-6063740-S : SUPERIOR COURT EON RAMOUTAR : J.D. OF STAMFORD/NORWALK VS. : AT STAMFORD RDS ENTERPRISES VII LIMITED : PARTNERSHIP D/B/A LAMBORGHINI GREENWICH : MARCH 1, 2024 PLAINTIFF’S MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANT’S …
Oct 24, 2023
OFFICER‘! RETURN State of Connecticut) ) SS: West Hartford February 28, 2024 County of Hartford) Then and by virtue hereof and by direction of the Plaintiff’s Attorney and By Order of the Court, I made due legal service by leaving a true and attested copy, with my doings thereon endorsed, of the original Summons, Order for Hearing, JDNO Order Regarding Virtual Hearing On Prejudgment Rem…
Feb 20, 2024
DOCKET NO.: HHD CV23-50796538 SUPERIOR COURT Ww VERNON CARLSON JUDICIAL DISTRICT OF HARTFORD VS AT HARTFORD PATRICIA CARLSON, ET AL …
Sep 05, 2023
STATE OF CONNECTICUT} } SS: AVON, FEBRUARY 21, 2024 COUNTY OF HARTFORD } Re: TOWN OF A VON, ET AL. V. SYNKOV, ET AL. Then and by virtue hereof, and at the direction of the Plaintiff's attorney, on the 21 day of February, 2024, I served a verified true and attested copy of the within original Notice About The Residential Foreclosure Process, Foreclosure Mediation Notice To Homeowner Or Religious Organization, Foreclosure Mediation Certificate, Appe…
Feb 28, 2024
Hartford County, CT
Feb 28, 2024
I \\llll\ 111\\1111 lllll \1\\11111111111111111111111111 \llll \1111111111111111111111 Record & Return to: Doc ID: 002647440003 Type: LAN Murtha Cullina LLP BK 7 91 PG 7 45-7 4 7 280 Trumbull St., 12 Floor Hartford, Connecticut 06103 Attn: Joseph D. Szerejko RETURN DATE: MARCH 19, 2024 TOWN OF AVON; and SUPERIOR COURT FARMINGTON VALLEY H…
Feb 28, 2024
Hartford County, CT
Feb 28, 2024
SMITH & BISHOP LLC PAGE 43/19 a2/28/ 2024. 17:45 8606231826 HHD-CV23-6163578-S ': SUPERIOR COURT SPECIALIZED LOAN SERVICING LLC : JD OF HARTFORD Vv. : AT HARTFORD RHODES, THOMAS R. : FEBRUARY 28, 2024 …
Dec 15, 2022
AAN-CV-23-5023223-S SUPERIOR COURT OF HAYDUSKY, MARIANNE ANSONIA/MILFORD Vv. AT MILFORD ESTATE OF AUDREY L. HAYDUCKY Et Al FEB. 28,/2024 NOTICE OF SERVICE OF PLAINTIFF'S MOTION TO STAY THE DECISION OF THE ERA MILFORD-ORANGE PROBATE ER BAPE COURT …
Apr 03, 2023
Property Title Report Dates of Search: September 18, 1984 through February 19, 2024 Title Vested In: Richard J. Sarna & Patrice C. Sarna Property Location: 24 Pond View Lane, Madison, Connecticut (more particularly described in Schedule A attached hereto) SCHEDULE A DESCRIPTION All that certain piece or parcel o…
May 10, 2023
DOCKET NO. FSJ-CV-20-6046722-S SUPERIOR COURT AMERICAN PETROLEUM EQUIPMENT & CONSTRUCTION COMPANY INC J.D OF STAMFORD/NORWALK Vv AT STAMFORD 142 RAILROAD AVENUE, LLC FEBRUARY 27, 2024 OBJECTION TO MOTION FOR JUDGMENT OF NONSUIT OR DISMISSAL Pursuant to Practice Book § 13-14 and 13-26, t…
Apr 30, 2020
FORECLOSURE BY SALE STATE OF CONNECTICUT COURT USE ONLY COMMITTEE REPORT SUPERIOR COURT JD-CV-75 Rev. 9-11 i …
Dec 27, 2022
DOCKET NO.: FBT-CV22-6115954S SUPERIOR COURT BANK OF NEW YORK MELLON TRUST JUDICIAL DISTRICT OF COMPANY, N.A. AS TRUSTEE FOR MORTGAGE BRIDGEPORT ASSETS MANAGEMENT SERIES I TRUST Vv. AT BRIDGEPORT FAY MORRIS WILLIAMS, ET AL. FEBRUARY 27, 2024 …
Jun 15, 2022
DOCKET NO. KNL-CV24-6065444-S SUPERIOR COURT CITY OF NORWICH JD OF NEW LONDON vs AT NEW LONDON SHERI SPEER, ET al FEBRUARY 27, 2024 MOTION TO DISMISS The Defendant moves that this action be dismissed on the grounds that, because of a prior action styled US Bank v Speer et al KNL-CV22-…
Jan 17, 2024
New London County, CT
Feb 27, 2024
RETURN DATE: MARCH 5, 2024 SUPERIOR COURT THOMAS LUTHY J.D. OF STAMFORD/NORWALK AT STAMFORD v ANDREW H. PRITCHARD, ET AL February 20, 2024 VERIFIED COMPLAINT FOR ACTION TO QUIET TITLE AND OTHER INJUNCTIVE RELIEF ACTION TO QUIET TITLE WITH INJUNCTIVE RELIEF …
Docket No. FST-CV-23-5029576 S RETURN DATE: MARCH 5, 2024 SUPERIOR COURT THOMAS LUTHY J.D. OF STAMFORD/NORWALK Vv AT STAMFORD ANDREW H. PRITCHARD, et al. FEBRUARY 20, 2024 WRIT OF SUMMONS To Any Proper Officer: By authority of the state of Connecticut, you are hereby com…
State of Connecticut 2/24/2024 SS: Terryville County of Hartford Then and by virtue hereof, and by direction of the Plaintiff’s Attorney, I left a true and attested verified copy of the within original WRIT, SUMMONS, ORDER, ORDER, MOTION FOR FIRST ORDER OF NOTICE-FORECLOSURE ACTION, AFFIDAVIT OF FACTS, EXHIBITS, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, COVER SHEET …
Nov 20, 2023
DOCKET NO. FST-CV22-5026230 SUPERIOR COURT LARRY ALLEN MOORE J.D. OF STAMFORD/NORWALK vs. AT STAMFORD CHELSEA MITCHELL BRYANT FEBRUARY 285, 2024 PLAINTIFF'S MOTION STAY DISCHARGE OF LI. PENDEN As provided in Practice Book s…
Mar 21, 2022
DOCKET No: MMX-CV-23-6038356-S : SUPERIOR COURT DLJ Mortgage Capital, Inc. J.D. OF MIDDLESEX Vv. AT MIDDLETOWN Myron P. Johnson February 23, 2024 OBJECTION TO MOTION TO OPEN JUDGMENT The …
Aug 10, 2023
DOCKET NO.: HHD-CV23-6174519-S SUPERIOR COURT HOMEOWNERS FINANCE CO. J.D. OF HARTFORD VS. AT HARTFORD JEREMIAH SAMUELS, et al. FEBRUARY 23, 2024 AMENDED COMPLAINT The Plaintiff, Homeowners Finance Co., hereby amends its complaint pursuant to the order of th…
Sep 22, 2023
Hartford County, CT
Feb 23, 2024
DOCKET NO.: FST-CV22-6058948-S : SUPERIOR COURT LOFTS OWNER, LLC : J.D. OF STAMFORD v. : AT STAMFORD BUILDING AND LAND TECHNOLOGY CORP. ET AL. : FEBRUARY 23, 2024 SELLER DEFENDANTS’ ANSWER, SPECIAL DEFENSES AND COUNTERCLAIM TO SECOND REVISED SECOND AMENDED COMPLAINT Defendants and Plaintiff…
Nov 15, 2022
NOTICE ABOUT THE RESIDENTIAL STATE OF CONNECTICUT FORECLOSURE PROCESS JUDICIAL BRANCH JD-CV-103 Rev. 2-24 SUPERIOR COURT C.G.S. §§ 49-31l, 49-31r www.jud.ct.gov …
Oct 28, 2015
State of Connecticut SS: Hartford 2/21/2024 County of Hartford Then and by virtue hereof, and by direction of the Plaintiff’s Attorney, I left a true and attested verified copy of the within original WRIT, SUMMONS, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, ORDER, MOTION FOR FIRST ORDER OF NOTICE-FORECLOSURE ACTION, AFFIDAVIT OF FACTS, EXHIBITS, FIRST ORDER OF NOTICE IN FORECLOSURE ACTION, COVER S…
Oct 19, 2022
New Haven County, CT
Feb 21, 2024
DOCKET NO.: FBT-CV23-6127750-S SUPERIOR COURT SALUDA GRADE ALTERNATIVE MORTGAGE TRUST 2021-FIG2 JUDICIAL DISTRICT OF FAIRFIELD Vv. AT BRIDGEPORT PETER SCHLEIPMAN AKA, ET AL FEBRUARY 21, 2024 Mi OTION …
Oct 02, 2023
Fairfield County, CT
Feb 21, 2024
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.