Understanding a Motion to Compel Disclosure of Expert Opinion in Connecticut

What Is a Motion to Compel Disclosure of Expert Opinion?

“A trial court may issue a scheduling order for the timely disclosure of the plaintiff's expert witnesses. Practice Book § 13-4 (4) authorizes a trial court to impose sanctions for failure to comply with such a scheduling order.” (McVerry v. Charbvh (2006) 96 Conn. App. 589, 590.)

Practice Book § 13-4 (2) governs disclosure of experts whom parties have retained in preparation for litigation but whom they do not expect to call to testify at trial. ”(Millbrook Owners Assn. v. Hamilton Standard (2001) 257 Conn. 1, 7.)

Practice Book § 13-4 (4), which governs the disclosure of experts whom parties expect to call to testify at trial, provides in relevant part that:

“[A]ny plaintiff expecting to call an expert witness at trial shall disclose the name of that expert ... within a reasonable time prior to trial.... If disclosure of the name of any expert expected to testify at trial is not made in accordance with this subdivision ... such expert shall not testify if, upon motion to preclude such testimony, the judicial authority determines that the late disclosure:

  1. will cause undue prejudice to the moving party; or
  2. will cause undue interference with the orderly progress of trial in the case; or
  3. involved bad faith delay of disclosure by the disclosing party....”

(McVerry v. Charbvh (2006) 96 Conn. App. 589, 594.)

General Information for Complaints and Motions

Section 13-4 (4)'s provision “is reasonably clear and plainly requires a plaintiff to disclose:

  1. the name of the expert witness;
  2. the subject matter on which the expert is expected to testify;
  3. the substance of the facts and opinions to which the expert is expected to testify; and
  4. a summary of the grounds for each opinion.

(Wexler v. Demaio (2006) 280 Conn. 168, 180-81 citing Menna v. Jaiman, 80 Conn. App. 131, 135, 832 A.2d 1219 (2003) [“mandates of .... § 13-4 are ‘reasonably clear’ and satisfy the first prong of the test under Millbrook Owners Assn., Inc.”); Advanced Financial Services, Inc. v. Associated Appraisal Services, Inc. (2003) 79 Conn. App. 22, 46 [“the order with which the defendants were required to comply was reasonably clear, and the defendants knew that in complying with the order they had to comply with ... § 13-4 [4]”]; Sullivan v. Yale-New Haven Hospital, Inc. (2001) 64 Conn. App. 750, 759 [“We conclude that the court's discovery order satisfied the first prong of the Millbrook [Owners Assn., Inc.] test in that it was ‘reasonably clear.’ The order merely required the substitute plaintiff to comply with [§ 13-4].”])

Interrogatories & Depositions for Disclosures of Experts

“Practice Book § 13-4, Subdivision (1) provides in relevant part:

“Discovery of facts known and opinions held by experts, otherwise discoverable under the provisions of Section 13-2 and acquired or developed in anticipation of litigation or for trial, may be obtained only as follows:

  1. ‘A party may through interrogatories require any other party to identify each person whom the other party expects to call as an expert witness at trial, to state the subject matter on which the expert is expected to testify, and to state the substance of the facts and opinions to which the expert is expected to testify and a summary of the grounds for each opinion.’
  2. ‘Unless otherwise ordered by the judicial authority upon motion, a party may take the deposition of any expert witness disclosed pursuant to subdivision (1)(A) of this rule in the manner prescribed in the rules of practice Section 13-26 et seq. governing deposition procedure generally.’”

(Millbrook Owners Assn. v. Hamilton Standard (2001) 257 Conn. 1, 6 n.6 citing id. at Subdivision (1).)

Disclosure Through Deposition

Concerning the depositions of Experts in relation to disclosure, Practice Book § 13-4 provides in relevant part:

“Any expert witness disclosed pursuant to this rule within six months of the trial date shall be made available for the taking of that expert's deposition within thirty days of the date of such disclosure.” (Id.)

Further, “[i]n response to any such expert disclosure, any other party may disclose the same categories of information with respect to expert witnesses previously disclosed or a new expert on the same categories of information who are expected to testify at trial on the subject for that party. Any such expert or experts shall similarly be made available for deposition within thirty days of their disclosure....” (Millbrook Owners Assn. v. Hamilton Standard (2001) 257 Conn. 1, 6 n.6 quoting Practice Book Sec. 13-4, Subdivision 4.)

Standard of Review and Burdens of Proof

“The court's decision on whether to impose the sanction of excluding the expert's testimony ... rests within the sound discretion of the court.... The action of the trial court is not to be disturbed unless it abused its legal discretion, and [i]n determining this the unquestioned rule is that great weight is due to the action of the trial court and every reasonable presumption should be given in favor of its correctness....” (McVerry v. Charbvh (2006) 96 Conn. App. 589, 594-95.)

The Court’s Decision

It is well settled that preclusion of expert opinion and testimony is proper as a sanction because “without [a party's] expert disclosure, the [plaintiffs and] defendants [cannot] adequately prepare for trial.” (Wexler v. Demaio (2006) 280 Conn. 168, 176.)

“In determining whether there has been an abuse of discretion, the ultimate issue is whether the court could reasonably conclude as it did.” (McVerry at 595 citing Tornaquindici v. Keggi (2006) 94 Conn. App. 828, 847 [internal quotation marks omitted].)

Documents for Motion to Compel Disclosure of Expert Opinion in Connecticut

preview-icon 37 pages

Cavalry SPV |, LLC Plaintiff, v. JUAN TORRES JR Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: lam over 18 years old and competent to make this affidavit. Lam the Legal Administrator and employee of Cavalry Porifolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivables purchased by the Plaintiff, Cavalry S…

County

Hartford County, CT

Filed Date

May 15, 2024

preview-icon 37 pages

Cavalry SPV I, LLC Plaintiff, V. LISA MENEGUZZO Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: | am over 18 years old and competent to make this affidavit. | am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivables purchased by the Pl…

Case Filed

May 15, 2024

County

Litchfield County, CT

Filed Date

May 15, 2024

preview-icon 22 pages

INSTRUCTIONS TO DEFENDANT Ca (NOTICE TO PERSON BEING SUED) JD-CV-121 Rev. 2-18 STATE OF CONNECTICUT SUPERIOR COURT wa…

Case Filed

May 14, 2024

County

New Haven County, CT

Filed Date

May 14, 2024

preview-icon 33 pages

SQUARE FUNDING LLC : SUPERIOR COURT : v. : JUDICIAL DISTRICT OF FAIRFIELD : AT STAMFORD : AYAAN, LLC. D/B/A GBS WIRELESS; : BARD CORP INTERNATIONAL; BIG : CUSTOM CONSTRUCTIONS LLC; BIG : APRIL 17, 2024 TE…

County

Fairfield County, CT

Filed Date

May 14, 2024

preview-icon 12 pages

EXHIBIT A TRANSFER AGREEMENT DocuSign Envelope ID: 450D94AD-1922-483A-A7D3-9B4010C34049 secee ease cae LIFE CONTINGENT PURCIIASE CONTRACT This is a Purchase Contract (“Contract”) for the saic of structured settlement payments between …

County

Hartford County, CT

Filed Date

May 14, 2024

preview-icon 44 pages

INSTRUCTIONS TO DEFENDANT Ca (NOTICE TO PERSON BEING SUED) JD-CV-121 Rev. 2-18 STATE OF CONNECTICUT SUPERIOR COURT wa…

Case Filed

May 14, 2024

County

Fairfield County, CT

Filed Date

May 14, 2024

preview-icon 37 pages

INSTRUCTIONS TO DEFENDANT Ca (NOTICE TO PERSON BEING SUED) JD-CV-121 Rev. 2-18 STATE OF CONNECTICUT SUPERIOR COURT wa…

Case Filed

May 10, 2024

County

Middlesex County, CT

Filed Date

May 10, 2024

preview-icon 34 pages

RETURN DATE: JUNE 18, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) JONATHAN TRAVIS WAYNE and ) MICHAEL VILLANUEVA AMAR ) …

County

Middlesex County, CT

Filed Date

May 10, 2024

preview-icon 34 pages

RETURN DATE: JUNE 11, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) 90 DEGREES GENERAL ) CONTRACTING LLC and ) MAY 3, 2024 ANDREA DELLA SALA …

County

Middlesex County, CT

Filed Date

May 10, 2024

preview-icon 35 pages

RETURN DATE: JUNE 18, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) WILLING AND ABLE LLC and ) MUNASHE DAVIES GUMBO ) MAY 9, 2024 …

County

Middlesex County, CT

Filed Date

May 10, 2024

preview-icon 14 pages

EXHIBIT A TRANSFER AGREEMENT DocuSign Envelope ID: 686037EF-892A-4D24-B077-737E736D2F77 Account ID: 2129746 ichtres Pees aor PURCHASE CONTRACT This is a Purchase Contract (“Contract”) for the sale of structured settlement payments between …

County

Hartford County, CT

Filed Date

May 10, 2024

preview-icon 39 pages

Cavalry SPV I, LLC Plaintiff, DARRYL STAPLES Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: 1. lam over lByears old and competent to makethis atfidavit. lam the Legal Administrator and employee of Cavalry portfolio Services, LLC, a Delaware Limited Liability Company,The servicing and collection rights of the portfolios of non-performing receivables purchased by the Plaintiff,Cava…

Case Filed

May 09, 2024

County

Litchfield County, CT

Filed Date

May 09, 2024

preview-icon 28 pages

INSTRUCTIONS TO DEFENDANT (NOTICE TO PERSON BEING SUED) STATE OF CONNECTICUT JD-CV-121 Rev. 2-18 SUPERIOR COURT www.jud.ct.gov Please read the instructions carefully. For more information, get a copy …

County

Litchfield County, CT

Filed Date

May 09, 2024

preview-icon 36 pages

RETURN DATE: JUNE 11, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) GUIDED PATHS INC., ) JONATHAN NATHANIEL WRIGHT, and ) DAWAYNE EVERTTE TAYLOR ) MAY 6, 2024 COMPLAINT …

County

Middlesex County, CT

Filed Date

May 09, 2024

preview-icon 35 pages

RETURN DATE: JUNE 11, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) EDDIE'S ENGINE SERVICE, LLC and ) HERIBERTO EDDIE CALOCA ) MAY 6, 2024 …

County

Middlesex County, CT

Filed Date

May 09, 2024

preview-icon 36 pages

RETURN DATE: JUNE 11, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) COASTAL GREEN ENERGY ) SOLUTIONS, LLC, SAESHA MALANE ) NORTH, and ERIK NORTH …

County

Middlesex County, CT

Filed Date

May 09, 2024

preview-icon 43 pages

Cavalry SPV I, LLC Plaintiff, v. DAVID FALLETTA Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath 1 I am over 18 years old and competent to make this affidavit. I am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivabl…

Case Filed

May 08, 2024

County

Fairfield County, CT

Filed Date

May 08, 2024

preview-icon 36 pages

Cavalry SPV I, LLC Plaintiff, KIMBERLY MENGDEN Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath lam over 18 years old and competent to make this affidavit. lam the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivables purchas…

County

Hartford County, CT

Filed Date

May 08, 2024

preview-icon 36 pages

Cavalry SPV I, LLC Plaintiff, DEBRA GARRISON Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: lam over 18 years old and competent to make this affidavit. lam the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company.The servicing and collection rights of the portfolios of non-performing receivables purchased by…

Case Filed

May 08, 2024

County

Tolland County, CT

Filed Date

May 08, 2024

preview-icon 40 pages

Cavalry SPV I, LLC Plaintiff, NICOLE TURNIPSEED Defendant AFFIDAVIT OF DEBT The undersigned, being duiy sworn, makes the following oath lam over 18 years old and competent to make this affidavit. lam ihe Legal Administrator and employee o{ Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company.The servicing and collection rights of the portfolios of non-performing receivables purchased b…

County

Hartford County, CT

Filed Date

May 08, 2024

preview-icon 40 pages

Cavalry SPV I, LLC Plaintiff, CHRISTIAN MORENO Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: 1. I am over 18 years old and competent to make this affidavit. I am the Legal Administrator and employee of Cavalry portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and…

County

Fairfield County, CT

Filed Date

May 08, 2024

preview-icon 35 pages

Cavalry SPV I, LLC Plaintiff, TODD ROBERTS Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: 1. lam over 18 years old and competent to make this affidavit. lam the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company, The servicing and collection rights of the portfolios of non-performing receivables purchased by the Plaindff, Caval…

Case Filed

May 08, 2024

County

Middlesex County, CT

Filed Date

May 08, 2024

preview-icon 41 pages

Cavalry SPV I, LLC Plaintiff, URANIA LYONS Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: 1. Iam over .18 years old and competent to make this affidavit. I am the Legal Administrator and employee of Cavalry portfolio Services, LLC, a Delaware Limited Liability company,The servicing and collection rights of the portfolios of non-performing receivables purchased by the Plaintiff, Cavalry SPV l, LL…

Case Filed

May 08, 2024

County

Fairfield County, CT

Filed Date

May 08, 2024

preview-icon 33 pages

RETURN DATE: MAY 14, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) JACOBO CONTRERAS MUNIZ D/B/A ) APRIL 3, 2024 CAULKING & WATERPROOFING RESTORATION …

County

Middlesex County, CT

Filed Date

May 07, 2024

preview-icon 35 pages

RETURN DATE: JUNE 11, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) SCORPIO LUXURY and ) BINGJUN HUANG ) MAY 2, 2024 …

County

Middlesex County, CT

Filed Date

May 07, 2024

preview-icon 35 pages

RETURN DATE: JUNE 11, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) LOYALTY MOTORS INC. and ) MIGUEL RODRIGUEZ MARTINEZ ) MAY 1, 2024 …

County

Middlesex County, CT

Filed Date

May 06, 2024

preview-icon 35 pages

RETURN DATE: JUNE 11, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) YASINI & KARAKI LLC and ) SAMER S JABER ) MAY 2, 2024 …

County

Middlesex County, CT

Filed Date

May 06, 2024

preview-icon 37 pages

RETURN DATE: JUNE 11, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) GREEN BAY CONSTRUCTION CO, ) INC. and ) MAY 2, 2024 HORMOZ BARANDAR …

County

Middlesex County, CT

Filed Date

May 06, 2024

preview-icon 34 pages

RETURN DATE: APRIL 30, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) AMERICA CELL USA, INC. and ) CARLOS HEBERTO MENDEZ ) MARCH 21, 2024 …

County

Middlesex County, CT

Filed Date

May 02, 2024

preview-icon 37 pages

RETURN DATE: APRIL 30, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) PHILO HVAC, LLC and ) SCOTT PHILO ) MARCH 22, 2024 …

County

Middlesex County, CT

Filed Date

May 02, 2024

preview-icon 37 pages

Cavalry SPV 1, LLC Plaintiff, MARIA Y CORONADO Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: 1am over 18 years old and competent to make this affidavit. | am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivables purchased by the Plaintif…

County

New Haven County, CT

Filed Date

May 01, 2024

preview-icon 12 pages

THIRD AMENDED EXHIBIT A TRANSFER AGREEMENT y DocuSign Envelope ID: 680615CE-50A7-4406-9Ca, -ubA83991007 Account ID: [892394 PURCHASE CONTRACT This is a Purchase Contract (“Contract”) for the sale of structured setUement payments between. …

County

Hartford County, CT

Filed Date

May 01, 2024

preview-icon 41 pages

Cavalry SPV I, LLC Plaintiff, V. LATASHA M GREEN Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: lam over 18 years old and competent to make this affidavit. | am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivables purchased by the Plaintiff,…

County

Fairfield County, CT

Filed Date

May 01, 2024

preview-icon 12 pages

AMENDED EXHIBIT A TRANSFER AGREEMENT DocuSign Envelope 1D: 3F08513B-5917-4610-A390-98712F57DD7D LIFE CONTINGENT PURCHASE CONTRACT This is a Purchase Contract (“Contract”) for the sale of structured settlement payments between Kim Bradshaw as Trustee of the John Bradshaw Special Needs Trust (You, Your), and J.G, Wentworth Originations, …

County

Hartford County, CT

Filed Date

May 01, 2024

preview-icon 62 pages

NO.: FST-CV-19-6043281-S SUPERIOR COURT AMBER PENBERTHY JUDICIAL DISTRICT OF STAMFORD/NORWALK. Vv, AT STAMFORD LOUISE T, TRUAX, ET AL. NO.: FST-CV-20-6048202-S SUPERIOR COURT LAX & TRUAX, LLC JUDICIAL DISTRICT O…

County

Fairfield County, CT

Filed Date

Apr 30, 2024

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

EXHIBIT A TRANSFER AGREEMENT DocuSign Envelope 'D; 1ASA5B67-16A2-4A3A-A6D4-8F 89D0F BDO5S Account IO: 545338 @ Fanti Hityee Bons PURCHASE CONTRACT This is a Purchase Contract …

County

Hartford County, CT

Filed Date

Apr 30, 2024

preview-icon 62 pages

NO.: FST-CV-19-6043281-S SUPERIOR COURT AMBER PENBERTHY JUDICIAL DISTRICT OF STAMFORD/NORWALK. Vv, AT STAMFORD LOUISE T, TRUAX, ET AL. NO.: FST-CV-20-6048202-S SUPERIOR COURT LAX & TRUAX, LLC JUDICIAL DISTRICT O…

County

Fairfield County, CT

Filed Date

Apr 30, 2024

Judge Hon. Sheila A. Ozalis Trellis Spinner 👉 Discover key insights by exploring more analytics for Sheila A. Ozalis
preview-icon 4 pages

DOCKET NO. HHB CV 22 6075510-S : SUPERIOR COURT SIMONA RANERI : J.D. OF NEW BRITAIN V. : AT NEW BRITAIN CHARLES CASTIGLIONE, M.D. ET AL : APRIL 30, 2024 JOINT TRIAL MANAGEMENT MEMORANDUM I. CASE DESCRIPTION On or about November 17, 2021, the …

County

Hartford County, CT

Filed Date

Apr 30, 2024

Judge Hon. Lisa K. Morgan Trellis Spinner 👉 Discover key insights by exploring more analytics for Lisa K. Morgan
preview-icon 13 pages

EXHIBIT A TRANSFER AGREEMENT a account 1D: I PURCHASE CONTRACT (LIFE CONTINGENT) ‘This Is a Purchase Contract (*Contract’) for the sale of structured settlement payments between Heather Specyalskl (You, Your),…

County

Windham County, CT

Filed Date

Apr 30, 2024

preview-icon 11 pages

ARAASPER TRANSFER AGREEMENT DocuSign Envelope ID: 62961E62-88D6-438F-9238-DEF389D621D2 Account ID: 1892394 PURCHASE CONTRACT This is a Purchase Contract (“Contract”) for the sale of structured settlement payments between Genelle Green (You, Your), and …

County

Hartford County, CT

Filed Date

Apr 30, 2024

preview-icon 40 pages

INSTRUCTIONS TO DEFENDANT Ye zy (NOTICE TO PERSON BEING SUED) JD-CV-121 Rev. 2-18 STATE OF CONNECTICUT SUPERIOR COURT …

County

New London County, CT

Filed Date

Apr 29, 2024

preview-icon 21 pages

DOCKET no. HHD-CV-23-6170267-S SUPERIOR COURT QSR STEEL CORPORATION, LLC J.D. OF HARTFORD v. AT HARTFORD HAYNES CONSTRUCTION COMPANY APRIL 29, 2024 SECOND SUPPLEMENTAL AFFIDAVIT OF PETER J. MARTIN STATE OF CONNECTICUT ) ) ss: Hartford, CT COUNTY OF HARTFORD ) I, Peter J. Martin, an attorney…

County

Hartford County, CT

Filed Date

Apr 29, 2024

Judge Hon. Robert B. Shapiro Trellis Spinner 👉 Discover key insights by exploring more analytics for Robert B. Shapiro
preview-icon 12 pages

EXHIBIT A TRANSFER AGREEMENT DocuSign Envelope ID: 792F3965-D1D4-485B-BAS1-1B13EDF58BA2 Account 1D: 2116673 PURCHASE CONTRACT This is a Purchase Contract (“Contract”) for the sale of structured settlement payments between KeiShawn Kelly …

Case Filed

Mar 20, 2024

County

New Haven County, CT

Filed Date

Apr 29, 2024

preview-icon 38 pages

Cavalry SPV I, LLC Plaintiff, ANGELA REMACHE Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath lam over 18 years old and competent to make this affidavit. I am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liabilig Company. The servicing and collection rights of the portfolios of non-performing receivables purchased by…

Case Filed

Apr 29, 2024

County

Fairfield County, CT

Filed Date

Apr 29, 2024

preview-icon 12 pages

AMENDED EXHIBIT A TRANSFER AGREEMENT DocuSign Envelope ID: 3D373A3B-6D7D-495A-AA21-317FD1D0731E Account ID: 2115776 PURCHASE CONTRACT This is a Purchase Contract (“Contract”) for the sale of structured settlement payments between Elv…

County

Fairfield County, CT

Filed Date

Apr 29, 2024

preview-icon 12 pages

XHIBIT A SFER AGREEMENT ONTINGENT PURCHASE CONTRACT ("Contract") for the sale of structured setllemeot paymeols belween ou, Your), and J.G. Wentworth Originations, LLC (We, Us. Our) Hughes Parkway, Suite 250, Las Vegas, NV 89169-6754. BACKGROUND …

County

Hartford County, CT

Filed Date

Apr 26, 2024

preview-icon 3 pages

DOCKET NO. HHB-CV-22-6076102-S : SUPERIOR COURT ALTEA HOULE : J.D. OF NEW BRITAIN V. : AT NEW BRITAIN ROBERTO LUIS : April 26, 2024 MOTION FOR NONSUIT The Defendant in the above-entitled matter respectfully moves that a nonsuit be entered against the Plaintiff, Altea Houle, for her failure to comply wit…

Case Filed

Nov 18, 2022

County

Hartford County, CT

Filed Date

Apr 26, 2024

Judge Hon. Kimberly A. Knox Trellis Spinner 👉 Discover key insights by exploring more analytics for Kimberly A. Knox
preview-icon 316 pages

EXHIBIT S.C. #1 COMPLAINT TO FOIC DATED MARCH 24, 2023 (2 PAGES) Ajo}, 90 HANETZERO Message From: "hye03@netzero.net" <hye03@netzero.net> To: foi@ct.gov Ce: Cynthia.Lauture@WestHartfordCT.gov, elizabeth_hewitt@whps.org, attielordan@gmail.com, hye0S@netzero.com Sent: Fri, Mar 24, 2023 03:00 PM Subject: Appeal to FOIC for Violation of FOI Act by West Hartford for FOIA date a January 2023 File A Email Comm... …

County

Hartford County, CT

Filed Date

Apr 25, 2024

preview-icon 11 pages

ARWIBPER TRANSFER AGREEMENT DecuSign Envelope ID: 62961E62-88D6-438F-9238-DEF389D821D2 Account ID: a PURCHASE CONTRACT This is a Purchase Contract (“Contract”) for the sale of structured settlement payments between Genelle Green (You, Your), and J.G…

County

Hartford County, CT

Filed Date

Apr 24, 2024

preview-icon 3 pages

Goodwin Square • 225 Asylum Street • 20th Floor • Hartford, Connecticut 06103 • Tel. (860) 548-2600 • Fax (860) 548-2680 • Juris No. 065040 EDOCKET NO. DBD-CV24-6048868-S : SUPERIOR COURT …

County

Fairfield County, CT

Filed Date

Apr 23, 2024

Judge Hon. Heidi G. Winslow Trellis Spinner 👉 Discover key insights by exploring more analytics for Heidi G. Winslow
preview-icon 4 pages

DOCKET NO.: FBT-CV-21-6111277-S : SUPERIOR COURT JESSICA APONTE : J. D. OF FAIRFIELD v. : AT BRIDGEPORT QUILES, LLC : APRIL 23, 2024 DEFENDANT’S CIVIL TRIAL MANAGEMENT REPORT Defendant, Quiles, LLC (hereinafter “Defendant”) respectfully submi…

Case Filed

Nov 16, 2021

County

Fairfield County, CT

Filed Date

Apr 23, 2024

preview-icon 58 pages

SQUARE FUNDING LLC : SUPERIOR COURT : v. : JUDICIAL DISTRICT OF FAIRFIELD : AT STAMFORD : MARBELLA CULTIVATION : WORLDEWIDE, LLC; MCW GLOBAL : PARTNERS LLC; MR FIXER PRO LLC : AND PEDRO JUAN MAYSONET …

County

Fairfield County, CT

Filed Date

Apr 22, 2024

preview-icon 179 pages

DOCKET NO.: X03 HHD CV 226166055 S BBSR, LLC, SUPERIOR COURT Plaintiff, COMPLEX LITIGATION DOCKET v. AT HARTFORD ANHEUSER-BUSCH, LLC, Defendant. AFFIDAVIT OF JORDANA L. HAVIV I, JORDANA L. HAVIV, duly sworn, do hereby depose and say as follows: 1. I am a partner of the …

Case Filed

Mar 21, 2022

County

Hartford County, CT

Filed Date

Apr 19, 2024

Judge Hon. John B. Farley Trellis Spinner 👉 Discover key insights by exploring more analytics for John B. Farley
preview-icon 38 pages

NO; SUPERIOR COURT LVNV Funding LLC Judicial District of Hartford Vs. AT Hartford Michael Lis March 11, 2024 COMPLAINT COUNT 1: 1 At all times relevant hereto, Plaintiff, LVNV FUNDING LLC, is a business located at …

Case Filed

Apr 19, 2024

County

Hartford County, CT

Filed Date

Apr 19, 2024

preview-icon 34 pages

NO: SUPERIOR COURT LVNV Funding LLC Judicial District of Stamford-Norwalk vs. AT Stamford Hemant Athavia March 14. 2024 COMPLAINT COUNT 1: 1. Atall times relevant hereto, Plaintiff, LVNV FUNDING LLC, is a busi…

Case Filed

Apr 19, 2024

County

Fairfield County, CT

Filed Date

Apr 19, 2024

preview-icon 12 pages

DOCKET NO. MMX-CV-17-6017720-S : SUPERIOR COURT CHARLES BEYER : J.D. OF MIDDLESEX V. : AT MIDDLETOWN BROWNSTONE EXPLORATION & : APRIL 19, 2024 DISCOVERY PARK, LLC MOTION TO COMPEL DISCLOSURE OF DISCOVERY RE; DEFENSE COUNSEL’S AMENDED DISCOVERY RE; INDEMNITY AND RESERVA…

County

Middlesex County, CT

Filed Date

Apr 19, 2024

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 8 pages

FBT-CV23-6126399-S : SUPERIOR COURT JEFFERSON A. SCINTO ET, AL : J.D. OF FAIRFIELD v. : AT BRIDGEPORT LAURENCE V. PARNOFF, PC, ET, AL : APRIL 19, 2024 DEFENDANTS’ OBJECTION TO PLAINTIFFS’ MOTION TO COMPEL Defendants, Laurence V Parnoff, P.C., Laurence Parnoff, Sr., an…

County

Fairfield County, CT

Filed Date

Apr 19, 2024

preview-icon 18 pages

DOCKET No. SUPERIOR COURT JUDICIAL DISTRICT OF PNC BANK, NATIONAL ASSOCIATION, Plaintiff NEW BRITAIN SUPERIOR COURT v. ANN POPPEL, Return Date: April 3 ©, 2024 Defendant(s) COMPLAINT Plaintiff, PNC BANK, NATIONAL ASSOCIATION, by and…

County

Hartford County, CT

Filed Date

Apr 18, 2024

preview-icon 17 pages

DOCKET NO. MMX-CV-22-6033336S SUPERIOR COURT AMY JOHNSON & TYE HEMINGWAY JD OF MIDDLESEX VS AT MIDDLETOWN JULIANO’S POOLS LLC APRIL 17, 2024 PLAINTIFFS’ OBJECTION TO DEFENDANT’S MOTION IN LIMINE The Plaintiffs, Amy Johnson and Tye Hemingway hereby submit this Objection to Defendant’s Motion in Limine dated April …

County

Middlesex County, CT

Filed Date

Apr 18, 2024

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 41 pages

DOCKET NO: HHD-CV19-5060819-S : SUPERIOR COURT JANE DOE PPA AMANDA DOE : J.D. OF HARTFORD v. : AT HARTFORD CAPITOL REGION EDUCATION COUNCIL, GREATER HARTFORD ACADEMY OF THE ARTS, AND GREATER HARTFORD ACADEMY OF THE ARTS MIDDLE SCHOOL : APRIL 17, 2024 DOCKET NO: HHD-CV20-5062645-S : SUPERIOR COURT JA…

County

Hartford County, CT

Filed Date

Apr 18, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 36 pages

RETURN DATE: MAY 21, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) ELITE ROTATING & MECHANICAL ) SERVICES, LLC and ) APRIL 12, 2024 ELVIS ENES GIGIC …

County

Middlesex County, CT

Filed Date

Apr 18, 2024

preview-icon 35 pages

RETURN DATE: MAY 23, 2024 ) SUPERIOR COURT ) POWER CAPITAL ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) THOMAS J BIA D/B/A THOMAS J BIA ) APRIL 18, 2024 MARSHALL COMPLAINT 1. …

County

Middlesex County, CT

Filed Date

Apr 18, 2024

preview-icon 35 pages

RETURN DATE: MAY 28, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) AMER SMOKE SHOP, INC. D/B/A ) SONORA SMOKE SHOP and ) APRIL 17, 2024 AMER WEHBEH …

County

Middlesex County, CT

Filed Date

Apr 18, 2024

preview-icon 32 pages

DOCKET NO. FBT-CV19-6083676-S SUPERIOR COURT TERESA KORZENKO J.D. OF FAIRFIELD VS. AT BRIDGEPORT JAI SIDHDHY VINAYAK, INC. APRIL 18, 2024 MOTION TO COMPEL The defendant hereby moves the court for an order overruling plaintiff's Object…

County

Fairfield County, CT

Filed Date

Apr 18, 2024

Judge Hon. Theodore R. Tyma Trellis Spinner 👉 Discover key insights by exploring more analytics for Theodore R. Tyma
preview-icon 41 pages

DOCKET NO: HHD-CV19-5060819-S : SUPERIOR COURT JANE DOE PPA AMANDA DOE : J.D. OF HARTFORD v. : AT HARTFORD CAPITOL REGION EDUCATION COUNCIL, GREATER HARTFORD ACADEMY OF THE ARTS, AND GREATER HARTFORD ACADEMY OF THE ARTS MIDDLE SCHOOL : APRIL 17, 2024 DOCKET NO: HHD-CV20-5062645-S : SUPERIOR COURT JA…

County

Hartford County, CT

Filed Date

Apr 18, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 5 pages

DOCKET NO. X03 HHD-CV22-6166055-S SUPERIOR COURT BBSR, LLC, COMPLEX LITIGATION DOCKET Plaintiff, AT HARTFORD v. ANHEUSER-BUSCH, LLC, April 17, 2024 Defendant. DEFENDANT ANHEUSER-BUSCH, LLC’S REQUEST FOR LEAVE TO FILE SUR-REPLY Defendant Anheuser-Busch, LLC respectfully requests leav…

Case Filed

Mar 21, 2022

County

Hartford County, CT

Filed Date

Apr 17, 2024

Judge Hon. John B. Farley Trellis Spinner 👉 Discover key insights by exploring more analytics for John B. Farley
preview-icon 49 pages

PLAINTIFF’S MOTION FOR RETURN OF RIGHT TO JURY TRIAL AND REINSTATEMENT OF PLAINTIFF’S JURY DEMAND ORAL ARGUMENT REQUESTED ANTHONY COLANTONIO, MD, SUPERIOR COURT INDIVIDUALLY; ANTHONY COLANTONIO AS TRUSTEE OF GENERAL AND VASCULAR SURGERY OF LONG ISLAND, PC DEFINED BENEFITS PLAN; JUDICIAL DISTRICT OF ANTHONY COLANTONIO, AS TRUSTEE STAMFORD/NORWALK OF SMITHTOWN MEDICAL PC DEFINE…

County

Fairfield County, CT

Filed Date

Apr 17, 2024

Judge Hon. Sheila A. Ozalis Trellis Spinner 👉 Discover key insights by exploring more analytics for Sheila A. Ozalis
preview-icon 35 pages

Cavalry SPV I, LLC Plaintiff, CHRISTOPHER L OWENS Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: lam over 18 years old and competent to make this affidavit. | am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivables purchased by the Plaintiff, Ca…

County

New Haven County, CT

Filed Date

Apr 16, 2024

preview-icon 39 pages

Cavalry SPV I, LLC Plaintiff, v. JESSICA RAMOS, Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: 1 lam over 18 years old and competent to make this affidavit. | am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivables pur…

Case Filed

Apr 16, 2024

County

Fairfield County, CT

Filed Date

Apr 16, 2024

preview-icon 37 pages

Cavalry SPV I, LLC Plaintiff, v. JAMES J MARTEL Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: 1 lam over 18 years old and competent to make this affidavit. | am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivables pur…

Case Filed

Apr 16, 2024

County

Hartford County, CT

Filed Date

Apr 16, 2024

preview-icon 3 pages

DOCKET NO. LLI-CV-23-6035135-S SUPERIOR COURT BANK OF AMERICA, NA JUD. DIST. OF LITCHFIELD v AT LITCHFIELD BRANDON RILEY, ET AL DATE: 04/16/2024 MOTION TO COMPEL 1. On January 2, 2024, the defendant Brandon Riley, both individually and in his capacity …

County

Litchfield County, CT

Filed Date

Apr 16, 2024

Judge Hon. Andrew W. Roraback Trellis Spinner 👉 Discover key insights by exploring more analytics for Andrew W. Roraback
preview-icon 36 pages

Cavalry SPV I, LLC Plaintiff, ADELE LARACCA Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: lam over 18 years old and competent to make this affidavit. | am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company. The servicing and collection rights of the portfolios of non-performing receivables purchased by the Plaintiff, Cavalry …

Case Filed

Apr 16, 2024

County

Fairfield County, CT

Filed Date

Apr 16, 2024

preview-icon 93 pages

DOCKET NO. FST-CV-21-6049964-S SUPERIOR COURT JOHN I. MALIK, J.D. OF STAMFORD/NORWALK Vv. AT STAMFORD DECCAN VALUE LLC, DECCAN VALUE INVESTORS L.P., DECCAN VALUE INVESTORS GP LLC and VINIT M. BODAS eee een ee een eee neee een ene eens DOCKET NO. FST-CV-21-6052725-S SUPERIOR COURT DECCAN VALUE LLC, DECCAN VALUE …

Case Filed

Jan 08, 2021

County

Fairfield County, CT

Filed Date

Apr 15, 2024

preview-icon 93 pages

DOCKET NO. FST-CV-21-6049964-S SUPERIOR COURT JOHN I. MALIK, J.D. OF STAMFORD/NORWALK Vv. AT STAMFORD DECCAN VALUE LLC, DECCAN VALUE INVESTORS L.P., DECCAN VALUE INVESTORS GP LLC and VINIT M. BODAS eee een ee een eee neee een ene eens DOCKET NO. FST-CV-21-6052725-S SUPERIOR COURT DECCAN VALUE LLC, DECCAN VALUE …

County

Fairfield County, CT

Filed Date

Apr 15, 2024

preview-icon 39 pages

Cavalry SPV I, LLC Plaintiff, KAREN R BROWN Defendant AFFIDAVIT OF DEBT The undersigned, being duly sworn, makes the following oath: 4 I am over 18 years old and competent to make this affidavit. I am the Legal Administrator and employee of Cavalry Portfolio Services, LLC, a Delaware Limited Liability Company.The servicing and collection rights of the portfolios of non-…

Case Filed

Apr 15, 2024

County

New Haven County, CT

Filed Date

Apr 15, 2024

preview-icon 31 pages

DOCKET NO. HHD-CV19-5060819-S : SUPERIOR COURT JANE DOE PPA AMANDA DOE : JUDICIAL DISTRICT VS. : OF HARTFORD CREC, ET AL : APRIL 12, 2024 DOCKET NO. HHD-CV20-5062645-S : SUPERIOR COURT JANE DOE : JUDICIAL DISTRICT VS. …

County

Hartford County, CT

Filed Date

Apr 12, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 244 pages

EXHIBIT A EXHIBIT B EXHIBIT C EXHIBIT D EXHIBIT E Early Dismissal - ELM & SEC Parent-Teacher Conferences Date And Time 06 December, 2017 - 08 December, 2017 - All Day Description Dismissal times vary by school. School Name Early Release Contact Aerospace Elementary 12:00 moliveira Ana Grace Academy of …

County

Hartford County, CT

Filed Date

Apr 12, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 31 pages

DOCKET NO. HHD-CV19-5060819-S : SUPERIOR COURT JANE DOE PPA AMANDA DOE : JUDICIAL DISTRICT VS. : OF HARTFORD CREC, ET AL : APRIL 12, 2024 DOCKET NO. HHD-CV20-5062645-S : SUPERIOR COURT JANE DOE : JUDICIAL DISTRICT VS. …

County

Hartford County, CT

Filed Date

Apr 12, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 244 pages

EXHIBIT A EXHIBIT B EXHIBIT C EXHIBIT D EXHIBIT E Early Dismissal - ELM & SEC Parent-Teacher Conferences Date And Time 06 December, 2017 - 08 December, 2017 - All Day Description Dismissal times vary by school. School Name Early Release Contact Aerospace Elementary 12:00 moliveira Ana Grace Academy of …

County

Hartford County, CT

Filed Date

Apr 12, 2024

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 19 pages

INSTRUCTIONS TO DEFENDANT (NOTICE TO PERSON BEING SUED) JD-CV-121 Rev. 7-12 Please read the instructions carefully. For more information, get a copy of HOW SMALL CLAIMS COURT WORKS (form J DP-CV-45) from the Clerk's Office or from our website at www.jud.ct.gov/faq/smallclaims.html. What Do I Have To Do To Defend This Case? The person suing you (the Plaintiff) delivered to you (served you with) a copy …

County

New Haven County, CT

Filed Date

Apr 11, 2024

preview-icon 8 pages

CASE NO. FBT-CV-21-6106513-S : SUPERIOR COURT : ALBERT LAZRI, ET AL, : J.D. OF FAIRFIELD : PLAINTIFFS, : AT BRIDGEPORT, CT V. : : APPLEGREEN CT TRAVEL PLAZAS : LLC, ET AL., …

County

Fairfield County, CT

Filed Date

Apr 11, 2024

Judge Hon. Thomas J. Welch Trellis Spinner 👉 Discover key insights by exploring more analytics for Thomas J. Welch
preview-icon 19 pages

INSTRUCTIONS TO DEFENDANT (NOTICE TO PERSON BEING SUED) JD-CV-121 Rev. 7-12 Please read the instructions carefully. For more information, get a copy of HOW SMALL CLAIMS COURT WORKS (form J DP-CV-45) from the Clerk's Office or from our website at www.jud.ct.gov/faq/smallclaims.html. What Do I Have To Do To Defend This Case? The person suing you (the Plaintiff) delivered to you (served you with) a copy …

County

Hartford County, CT

Filed Date

Apr 11, 2024

preview-icon 26 pages

INSTRUCTIONS TO DEFENDANT Ca (NOTICE TO PERSON BEING SUED) JD-CV-121 Rev. 2-18 STATE OF CONNECTICUT SUPERIOR COURT wa…

County

Fairfield County, CT

Filed Date

Apr 11, 2024

preview-icon 36 pages

RETURN DATE: MAY 21, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) SUPPORTIVE INTERVENTION ) SERVICES, LLC and ) APRIL 9, 2024 LEKEISHA SHENEILLE HIT…

County

Middlesex County, CT

Filed Date

Apr 10, 2024

preview-icon 36 pages

RETURN DATE: MAY 21, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) URBAN GARDEN CENTER LLC and ) NICHOLAS D GATANAS ) APRIL 8, 2024 …

County

Middlesex County, CT

Filed Date

Apr 10, 2024

preview-icon 34 pages

RETURN DATE: MAY 14, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) AUTHENTIC ENTERTAINMENT ) GROUP, INC. and ) APRIL 5, 2024 TIMIKA GAIL BENTON …

County

Middlesex County, CT

Filed Date

Apr 10, 2024

preview-icon 3 pages

DOCKET #:FST-CV24-6065183-S SUPERIOR COURT RAMON ALMONTE J. D. OF STAMFORD VS. AT STAMFORD FELIPE TRUJANO, ET AL. APRIL 10, 2024 OBJECTION TO MOTION FOR PERMISSION TO SERVE SUPPLEMENTAL NON-STANDARD INTERROGATORIES Pursuant to the Practice Book §§ 13-…

County

Fairfield County, CT

Filed Date

Apr 10, 2024

preview-icon 8 pages

DOCKET NO.: NNH-CV19-6088236-S SUPERIOR COURT FRANK CIRINO J.D. OF NEW HAVEN v. AT NEW HAVEN PATRICK PALMIERI APRIL 10, 2024 OBJECTION TO MOTION TO COMPEL FRANK CIRINO’S DEPOSITION / MOTION FOR ORDER COMPELLING PATRICK PALMIERI’S DEPOSITION TO TAKE PLACE BEFORE FRANK CIRINO’S and MOTION FOR PRO…

Case Filed

Jan 14, 2019

County

New Haven County, CT

Filed Date

Apr 10, 2024

preview-icon 10 pages

DN: NNH-CV19-6088236-S : SUPERIOR COURT FRANK CIRINO : J.D. OF NEW HAVEN v. : AT NEW HAVEN PATRICK PALMIERI : APRIL 9, 2024 MOTION TO COMPEL PATRICK PALMIERI’S MORE SPECIFIC EXPERT DISCLOSURE OF DEVIN SANTA, P.C. Pursuant to Practice Book §13-14, the Counter-Claim Defendant, Frank Cirino hereby files …

Case Filed

Jan 14, 2019

County

New Haven County, CT

Filed Date

Apr 10, 2024

preview-icon 40 pages

DOCKET NO.: KNL-CV19-6043518-S : SUPERIOR COURT CHERYL R. LARDER, EXECUTRIX OF : J.D. OF NEW LONDON THE ESTATE OF ROBERT H. LARDER, : CHERYL R. LARDER, INDIVIDUALLY : : AT NEW LONDON V. : : YALE NEW HAVEN HOSPITAL…

County

New London County, CT

Filed Date

Apr 10, 2024

preview-icon 39 pages

DOCKET NO.: FBT CV-21-6102439-S : SUPERIOR COURT : THEO DIGNON, PPA TARA DIGNON : JUDICIAL DISTRICT F/K/A TARA ENGELMAN AND GAVIN : OF FAIRFIELD DIGNON AND TARA DIGNON AND : GAVIN DIGNON, INDIVIDUALLY : …

County

Fairfield County, CT

Filed Date

Apr 09, 2024

Judge Hon. Thomas J. Welch Trellis Spinner 👉 Discover key insights by exploring more analytics for Thomas J. Welch
preview-icon 28 pages

INSTRUCTIONS TO DEFENDANT Ca (NOTICE TO PERSON BEING SUED) JD-CV-121 Rev. 2-18 STATE OF CONNECTICUT SUPERIOR COURT wa…

County

Fairfield County, CT

Filed Date

Apr 09, 2024

preview-icon 39 pages

EXHIBIT 1 INVOICE Invoice #: 15917 Date: 11-01-2022 Alan Hirsh Laura Lind 1675 York Avenue Apt 31K New York, NY 10128 RE:Laura Lind Alan Hirsh a.-Hirsh, Alan and Lin…

Case Filed

Jan 24, 2022

County

Fairfield County, CT

Filed Date

Apr 09, 2024

Judge Hon. John A. Cirello Trellis Spinner 👉 Discover key insights by exploring more analytics for John A. Cirello
preview-icon 6 pages

DOC. NO: UWY-CV22-6067064-S : SUPERIOR COURT BRUCE PENROD & CATHERINE PENROD : J.D. OF WATERBURY v. : AT WATERBURY DENNIS E. SPRY, ET AL : APRIL 8, 2024 JOINT TRIAL MANAGEMENT CONFERENCE REPORT Pursuant to the civil jury trial management order as revised March 11, 2011, the parties submit …

County

New Haven County, CT

Filed Date

Apr 09, 2024

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

INSTRUCTIONS TO DEFENDANT (NOTICE TO PERSON BEING SUED) STATE OF CONNECTICUT JD-CV-121 Rev. 2-18 SUPERIOR COURT www.jud.ct.gov Please read the instructions carefully. For more information, get a copy …

Case Filed

Apr 09, 2024

County

Hartford County, CT

Filed Date

Apr 09, 2024

preview-icon 24 pages

INSTRUCTIONS TO DEFENDANT (NOTICE TO PERSON BEING SUED) STATE OF CONNECTICUT JD-CV-121 Rev. 2-18 SUPERIOR COURT www.jud.ct.gov Please read the instructions carefully. For more information, get a copy …

Case Filed

Apr 09, 2024

County

New Haven County, CT

Filed Date

Apr 09, 2024

preview-icon 35 pages

RETURN DATE: MAY 14, 2024 ) SUPERIOR COURT ) ALPINE ADVANCE 5 LLC ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) DICE'S DIESEL LLC, ) RENE DICE NAVARETTE, and ) ANGELICA BAEZA CARRASCO …

County

Middlesex County, CT

Filed Date

Apr 05, 2024

preview-icon 111 pages

DOCKET NO: KNL-CV-21-6052933-S : SUPERIOR COURT LISA HOYLE : J.D. OF NEW LONDON : AT NEW LONDON V. : EASTERN CONNECTICUT REHABILITATION CENTERS, LLC : APRIL 5, 2024 MOTION TO PRECLUDE PLAINTIFF’S EXPERT DISCL…

County

New London County, CT

Filed Date

Apr 05, 2024

Judge Hon. Karen A. Goodrow Trellis Spinner 👉 Discover key insights by exploring more analytics for Karen A. Goodrow
preview-icon 87 pages

X06-UWY-CV19-5030819-S : SUPERIOR COURT : JAMES DOE : COMPLEX LITIGATION DOCKET …

Case Filed

Nov 08, 2019

County

New Haven County, CT

Filed Date

Apr 05, 2024

Judge Hon. Barbara N. Bellis Trellis Spinner 👉 Discover key insights by exploring more analytics for Barbara N. Bellis
preview-icon 34 pages

RETURN DATE: MAY 14, 2024 ) SUPERIOR COURT ) POWER CAPITAL ) J.D. OF MIDDLESEX ) v. ) AT MIDDLETOWN ) USA MOTORSPORTS LLC and ) WESLEY GONCALVES DE AMORIM ) APRIL 4, 2024 …

County

Middlesex County, CT

Filed Date

Apr 05, 2024

Please wait a moment while we load this page.

New Envelope