Motion to Discharge Lis Pendens in Connecticut

What Is a Motion to Discharge Lis Pendens?

Background

“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.”])

General Information for Complaints and Motions

“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:

  1. “... is not intended to affect real property, or
  2. ... does not contain the information required by subsection (a) of section 52–325 or section 46b–80... or
  3. ... was not [served] in accordance with statutory requirements, or
  4. ... for any other reason ... never became effective or has become of no effect....”

“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.)

Court's Removal of Lis Pendens Under Section 49-13 (c)

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.)

Lis Pendens and Automatic Appellate Stay

“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.”])

Standard of Review and Burdens of Proof

“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.)

The Court’s Decision

“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].)

Documents for Motion to Discharge Lis Pendens in Connecticut

preview-icon 8 pages

: 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 …

County

Hartford County, CT

Filed Date

Apr 18, 2024

preview-icon 12 pages

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, …

County

Hartford County, CT

Filed Date

Apr 17, 2024

Judge Hon. James T. Graham Trellis Spinner 👉 Discover key insights by exploring more analytics for James T. Graham
preview-icon 35 pages

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 …

County

Fairfield County, CT

Filed Date

Apr 17, 2024

Judge Hon. John A. Cirello Trellis Spinner 👉 Discover key insights by exploring more analytics for John A. Cirello
preview-icon 11 pages

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, …

County

New London County, CT

Filed Date

Apr 16, 2024

preview-icon 39 pages

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 …

County

New Haven County, CT

Filed Date

Apr 15, 2024

preview-icon 39 pages

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 …

Case Filed

Apr 12, 2024

County

Tolland County, CT

Filed Date

Apr 12, 2024

preview-icon 3 pages

nM I iil 1 # 2024 779 VOL 1986 PG 770 04/08/2024 09:07:26 AM 3 Pages …

County

New Haven County, CT

Filed Date

Apr 11, 2024

preview-icon 10 pages

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…

County

Hartford County, CT

Filed Date

Apr 09, 2024

Judge Hon. Joseph M. Shortall Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph M. Shortall
preview-icon 13 pages

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…

County

Middlesex County, CT

Filed Date

Apr 05, 2024

preview-icon 12 pages

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…

County

Hartford County, CT

Filed Date

Apr 05, 2024

preview-icon 21 pages

DOCKET NO. : FST- CV 23 -6061506-5 -----x SUSAN SANSEVERINO, : SUPEzuOR COURT Plaintiff, : -VS.- : JUDICIAL DISTRICT OF STAMFORD / NORWALK NOE TOBAR, AT STAMFORD …

Case Filed

May 23, 2023

County

Fairfield County, CT

Filed Date

Apr 05, 2024

preview-icon 5 pages

APPLICATION AND STATE OF CONNECTICUT EXECUTION FOR EJECTMENT SUPERIOR COURT MORTGAGE FORECLOSURE JD-CV-30 Rev 1-16 …

County

Fairfield County, CT

Filed Date

Apr 04, 2024

Judge Hon. John A. Cirello Trellis Spinner 👉 Discover key insights by exploring more analytics for John A. Cirello
preview-icon 15 pages

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 …

County

Fairfield County, CT

Filed Date

Apr 04, 2024

preview-icon 4 pages

APPLICATION AND STATE OF CONNECTICUT EXECUTION FOR EJECTMENT SUPERIOR COURT MORTGAGE FORECLOSURE www.jud.ct.gov JD-CV…

County

Hartford County, CT

Filed Date

Apr 03, 2024

Judge Hon. Joseph M. Shortall Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph M. Shortall
preview-icon 36 pages

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 …

County

Hartford County, CT

Filed Date

Apr 03, 2024

Judge Hon. Joseph M. Shortall Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph M. Shortall
preview-icon 33 pages

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…

County

Middlesex County, CT

Filed Date

Apr 02, 2024

preview-icon 8 pages

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…

County

Hartford County, CT

Filed Date

Apr 02, 2024

Judge Hon. Cesar A. Noble Trellis Spinner 👉 Discover key insights by exploring more analytics for Cesar A. Noble
preview-icon 29 pages

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…

County

Fairfield County, CT

Filed Date

Apr 02, 2024

Judge Hon. Thomas J. Welch Trellis Spinner 👉 Discover key insights by exploring more analytics for Thomas J. Welch
preview-icon 23 pages

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 …

County

Hartford County, CT

Filed Date

Apr 01, 2024

preview-icon 24 pages

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…

County

Hartford County, CT

Filed Date

Apr 01, 2024

Judge Hon. Joseph M. Shortall Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph M. Shortall
preview-icon 62 pages

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. …

County

Fairfield County, CT

Filed Date

Mar 28, 2024

preview-icon 14 pages

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…

County

Hartford County, CT

Filed Date

Mar 27, 2024

preview-icon 29 pages

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 …

County

Hartford County, CT

Filed Date

Mar 27, 2024

preview-icon 41 pages

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. …

County

Fairfield County, CT

Filed Date

Mar 26, 2024

Judge Hon. Sheila A. Ozalis Trellis Spinner 👉 Discover key insights by exploring more analytics for Sheila A. Ozalis
preview-icon 20 pages

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…

County

New Haven County, CT

Filed Date

Mar 26, 2024

preview-icon 5 pages

APPLICATION AND STATE OF CONNECTICUT EXECUTION FOR EJECTMENT SUPERIOR COURT MORTGAGE FORECLOSURE JD-CV-30 Rev 1-16 …

County

New London County, CT

Filed Date

Mar 25, 2024

preview-icon 10 pages

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 …

County

Hartford County, CT

Filed Date

Mar 25, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 1 page

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…

County

Fairfield County, CT

Filed Date

Mar 22, 2024

Judge Hon. Robert L. Genuario Trellis Spinner 👉 Discover key insights by exploring more analytics for Robert L. Genuario
preview-icon 31 pages

DOCKET NO.: FST-CV-18 6037861-S : SUPERIOR COURT : …

County

Fairfield County, CT

Filed Date

Mar 22, 2024

Judge Hon. Kevin M. Tierney Trellis Spinner 👉 Discover key insights by exploring more analytics for Kevin M. Tierney
preview-icon 47 pages

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…

County

Tolland County, CT

Filed Date

Mar 22, 2024

preview-icon 5 pages

APPLICATION AND STATE OF CONNECTICUT EXECUTION FOR EJECTMENT SUPERIOR COURT MORTGAGE FORECLOSURE JD-CV-30 Rev 1-16 …

County

New London County, CT

Filed Date

Mar 22, 2024

preview-icon 13 pages

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'…

County

Fairfield County, CT

Filed Date

Mar 21, 2024

Judge Hon. Robert L. Genuario Trellis Spinner 👉 Discover key insights by exploring more analytics for Robert L. Genuario
preview-icon 32 pages

DOCKET NO.: NNH-CV23-5056886-S : SUPERIOR COURT : ROBERT ERRATO : : JUDICIAL DISTRICT : OF NEW HAVEN v. : : …

County

New Haven County, CT

Filed Date

Mar 21, 2024

Judge Hon. Karen A. Goodrow Trellis Spinner 👉 Discover key insights by exploring more analytics for Karen A. Goodrow
preview-icon 13 pages

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…

County

Middlesex County, CT

Filed Date

Mar 20, 2024

preview-icon 49 pages

PLAINTIFF'S EXHIBIT COFULL 4 Reason for New trial mele |p 8 | Mcleun initials, | HAVE PRESENTED EVIDENCE HERE THAT IS COMPLETELY OPPOSITE OF WHAT …

Case Filed

Feb 10, 2022

County

Fairfield County, CT

Filed Date

Mar 20, 2024

preview-icon 360 pages

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 …

County

New Haven County, CT

Filed Date

Mar 20, 2024

Judge Hon. Jon C. Blue Trellis Spinner 👉 Discover key insights by exploring more analytics for Jon C. Blue
preview-icon 12 pages

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…

County

Middlesex County, CT

Filed Date

Mar 19, 2024

preview-icon 12 pages

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 …

County

Middlesex County, CT

Filed Date

Mar 19, 2024

preview-icon 33 pages

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.…

County

Fairfield County, CT

Filed Date

Mar 19, 2024

preview-icon 447 pages

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…

County

New London County, CT

Filed Date

Mar 19, 2024

Judge Hon. Karen A. Goodrow Trellis Spinner 👉 Discover key insights by exploring more analytics for Karen A. Goodrow
preview-icon 273 pages

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…

County

Hartford County, CT

Filed Date

Mar 15, 2024

preview-icon 3 pages

i ee || l | eh int #2024574 sol © | …

Case Filed

Mar 15, 2024

County

New Haven County, CT

Filed Date

Mar 15, 2024

preview-icon 12 pages

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 …

County

New London County, CT

Filed Date

Mar 15, 2024

preview-icon 312 pages

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…

County

Hartford County, CT

Filed Date

Mar 14, 2024

Judge Hon. Joseph M. Shortall Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph M. Shortall
preview-icon 3 pages

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 …

County

New London County, CT

Filed Date

Mar 14, 2024

preview-icon 11 pages

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, …

County

Hartford County, CT

Filed Date

Mar 14, 2024

Judge Hon. James T. Graham Trellis Spinner 👉 Discover key insights by exploring more analytics for James T. Graham
preview-icon 36 pages

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 …

County

Hartford County, CT

Filed Date

Mar 14, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 7 pages

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…

County

New Haven County, CT

Filed Date

Mar 13, 2024

preview-icon 19 pages

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…

County

New Haven County, CT

Filed Date

Mar 12, 2024

preview-icon 12 pages

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 …

County

Fairfield County, CT

Filed Date

Mar 12, 2024

Judge Hon. Robert L. Genuario Trellis Spinner 👉 Discover key insights by exploring more analytics for Robert L. Genuario
preview-icon 58 pages

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…

County

Litchfield County, CT

Filed Date

Mar 12, 2024

Judge Hon. Andrew W. Roraback Trellis Spinner 👉 Discover key insights by exploring more analytics for Andrew W. Roraback
preview-icon 45 pages

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…

County

New London County, CT

Filed Date

Mar 12, 2024

preview-icon 63 pages

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…

County

Fairfield County, CT

Filed Date

Mar 12, 2024

Judge Hon. John A. Cirello Trellis Spinner 👉 Discover key insights by exploring more analytics for John A. Cirello
preview-icon 39 pages

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 …

County

Litchfield County, CT

Filed Date

Mar 11, 2024

Judge Hon. Andrew W. Roraback Trellis Spinner 👉 Discover key insights by exploring more analytics for Andrew W. Roraback
preview-icon 369 pages

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…

County

Fairfield County, CT

Filed Date

Mar 11, 2024

Judge Hon. Sheila A. Ozalis Trellis Spinner 👉 Discover key insights by exploring more analytics for Sheila A. Ozalis
preview-icon 26 pages

. Ay YOU ARE BEING SUL & a OF LOSING YOUR ROPERTY AND YOU ARE IN DANGE sent to you boul Wie residential f och …

County

Hartford County, CT

Filed Date

Mar 11, 2024

preview-icon 10 pages

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 …

County

Middlesex County, CT

Filed Date

Mar 08, 2024

preview-icon 60 pages

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…

County

Hartford County, CT

Filed Date

Mar 08, 2024

Judge Hon. Claudia A. Baio Trellis Spinner 👉 Discover key insights by exploring more analytics for Claudia A. Baio
preview-icon 11 pages

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…

County

New London County, CT

Filed Date

Mar 08, 2024

preview-icon 5 pages

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 …

County

Fairfield County, CT

Filed Date

Mar 08, 2024

preview-icon 161 pages

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 …

County

New Haven County, CT

Filed Date

Mar 08, 2024

Judge Hon. W. Glen Pierson Trellis Spinner 👉 Discover key insights by exploring more analytics for W. Glen Pierson
preview-icon 3 pages

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…

County

Windham County, CT

Filed Date

Mar 07, 2024

preview-icon 28 pages

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…

County

New Haven County, CT

Filed Date

Mar 07, 2024

preview-icon 30 pages

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…

County

Fairfield County, CT

Filed Date

Mar 07, 2024

Judge Hon. John A. Cirello Trellis Spinner 👉 Discover key insights by exploring more analytics for John A. Cirello
preview-icon 28 pages

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…

County

Windham County, CT

Filed Date

Mar 06, 2024

preview-icon 17 pages

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 …

County

Hartford County, CT

Filed Date

Mar 06, 2024

preview-icon 48 pages

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…

County

New London County, CT

Filed Date

Mar 06, 2024

preview-icon 7 pages

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…

County

Fairfield County, CT

Filed Date

Mar 06, 2024

Judge Hon. Robert L. Genuario Trellis Spinner 👉 Discover key insights by exploring more analytics for Robert L. Genuario
preview-icon 39 pages

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. …

County

Fairfield County, CT

Filed Date

Mar 04, 2024

preview-icon 32 pages

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…

County

Middlesex County, CT

Filed Date

Mar 04, 2024

preview-icon 509 pages

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. …

County

Fairfield County, CT

Filed Date

Mar 04, 2024

preview-icon 40 pages

FIRST ORDER OF NOTICE IN FORECLOSURE ACTION STATE OF CONNECTICUT ge SUPERIOR COURT [B JD-CV-42_ Rev. …

County

Fairfield County, CT

Filed Date

Mar 04, 2024

preview-icon 16 pages

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. …

County

Middlesex County, CT

Filed Date

Mar 04, 2024

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 38 pages

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…

County

New Haven County, CT

Filed Date

Mar 01, 2024

preview-icon 13 pages

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 …

County

Fairfield County, CT

Filed Date

Mar 01, 2024

preview-icon 46 pages

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…

County

Hartford County, CT

Filed Date

Mar 01, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 1 page

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 …

County

Fairfield County, CT

Filed Date

Mar 01, 2024

Judge Hon. Charles T. Lee Trellis Spinner 👉 Discover key insights by exploring more analytics for Charles T. Lee
preview-icon 21 pages

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 …

County

Hartford County, CT

Filed Date

Mar 01, 2024

preview-icon 140 pages

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 …

County

Fairfield County, CT

Filed Date

Mar 01, 2024

preview-icon 32 pages

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…

County

Hartford County, CT

Filed Date

Feb 29, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 14 pages

DOCKET NO.: HHD CV23-50796538 SUPERIOR COURT Ww VERNON CARLSON JUDICIAL DISTRICT OF HARTFORD VS AT HARTFORD PATRICIA CARLSON, ET AL …

County

Hartford County, CT

Filed Date

Feb 29, 2024

Judge Hon. SUSAN COBB Trellis Spinner 👉 Discover key insights by exploring more analytics for SUSAN COBB
preview-icon 62 pages

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…

County

Hartford County, CT

Filed Date

Feb 28, 2024

preview-icon 3 pages

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…

County

Hartford County, CT

Filed Date

Feb 28, 2024

preview-icon 11 pages

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 …

County

Hartford County, CT

Filed Date

Feb 28, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 15 pages

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 …

County

New Haven County, CT

Filed Date

Feb 28, 2024

Judge Hon. Arthur A. Hiller Trellis Spinner 👉 Discover key insights by exploring more analytics for Arthur A. Hiller
preview-icon 38 pages

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…

County

New Haven County, CT

Filed Date

Feb 28, 2024

preview-icon 33 pages

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…

County

Fairfield County, CT

Filed Date

Feb 27, 2024

preview-icon 95 pages

FORECLOSURE BY SALE STATE OF CONNECTICUT COURT USE ONLY COMMITTEE REPORT SUPERIOR COURT JD-CV-75 Rev. 9-11 i …

County

New Haven County, CT

Filed Date

Feb 27, 2024

preview-icon 27 pages

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 …

County

Fairfield County, CT

Filed Date

Feb 27, 2024

Judge Hon. John A. Cirello Trellis Spinner 👉 Discover key insights by exploring more analytics for John A. Cirello
preview-icon 16 pages

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-…

County

New London County, CT

Filed Date

Feb 27, 2024

preview-icon 13 pages

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 …

Case Filed

Dec 01, 2023

County

Fairfield County, CT

Filed Date

Feb 27, 2024

Judge Hon. Taggart D. Adams Trellis Spinner 👉 Discover key insights by exploring more analytics for Taggart D. Adams
preview-icon 14 pages

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…

Case Filed

Dec 01, 2023

County

Fairfield County, CT

Filed Date

Feb 27, 2024

Judge Hon. Taggart D. Adams Trellis Spinner 👉 Discover key insights by exploring more analytics for Taggart D. Adams
preview-icon 60 pages

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 …

County

Hartford County, CT

Filed Date

Feb 27, 2024

Judge Hon. Joseph M. Shortall Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph M. Shortall
preview-icon 4 pages

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…

County

Fairfield County, CT

Filed Date

Feb 26, 2024

preview-icon 13 pages

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 …

County

Middlesex County, CT

Filed Date

Feb 23, 2024

Judge Hon. Edward S. Domnarski Trellis Spinner 👉 Discover key insights by exploring more analytics for Edward S. Domnarski
preview-icon 13 pages

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…

County

Hartford County, CT

Filed Date

Feb 23, 2024

preview-icon 459 pages

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…

County

Fairfield County, CT

Filed Date

Feb 23, 2024

Judge Hon. Sheila A. Ozalis Trellis Spinner 👉 Discover key insights by exploring more analytics for Sheila A. Ozalis
preview-icon 25 pages

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 …

County

Fairfield County, CT

Filed Date

Feb 22, 2024

Judge Hon. Thomas J. Welch Trellis Spinner 👉 Discover key insights by exploring more analytics for Thomas J. Welch
preview-icon 62 pages

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…

County

New Haven County, CT

Filed Date

Feb 21, 2024

preview-icon 5 pages

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 …

County

Fairfield County, CT

Filed Date

Feb 21, 2024

Please wait a moment while we load this page.

New Envelope