Ah Min Holding LLC v. United States Department of Housing and Urban Development et al
Plaintiff: Ah Min Holding LLC
Defendant: Shaun Donovan, Marcus Law Firm and Dept of Housing and Urban Dev
Case Number: 3:2010cv01410
Filed: September 3, 2010
Court: US District Court for the District of Connecticut
Office: New Haven Office
County: New London
Presiding Judge: Stefan R Underhill
Nature of Suit: Other Statutory Actions
Cause of Action: 28 U.S.C. § 1361 Petition for Writ of Mandamus
Jury Demanded By: None
Docket Report

This docket was last retrieved on February 1, 2011. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 1, 2011 Opinion or Order Filing 60 ORDER DISMISSING CASE re #59 Stipulation of Dismissal. Signed by Clerk on 2/1/11. (Lewis, D)
February 1, 2011 JUDICIAL PROCEEDINGS SURVEY: The following link to the survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Upon entering the survey, all responses are completely anonymous.https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Lewis, D)
January 28, 2011 Filing 59 STIPULATION of Dismissal of Ah Min Holding LLC by Ah Min Holding LLC. (Bradley, John)
January 19, 2011 Opinion or Order Filing 58 ORDER granting #55 Motion for Order declaring legally sufficient notice of default and non-judicial foreclosure sale. Signed by Judge Stefan R. Underhill on 01/19/2011. (Yaster, B.)
January 18, 2011 Filing 57 Memorandum in Support re #55 MOTION for Order re Notice Adequacy of Notice Order dated January 14, 2011 filed by Ah Min Holding LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Bradley, John)
January 18, 2011 Filing 56 TRANSCRIPT of Proceedings: Type of Hearing: Telephone Conference. Held on 1/13/11 before Judge Stefan R. Underhill. Court Reporter: Susan E. Catucci. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 2/8/2011. Redacted Transcript Deadline set for 2/18/2011. Release of Transcript Restriction set for 4/18/2011. (Catucci, S.)
January 14, 2011 Filing 55 MOTION for Order re Notice Adequacy of Notice Order by Ah Min Holding LLC. (Bradley, John)
January 13, 2011 Filing 54 Minute Entry. Proceedings held before Judge Stefan R. Underhill: Status Conference held on 1/13/2011. Oral ruling by Judge Underhill denying as moot #45 Motion to Amend/Correct; denying as moot #24 Motion for Summary Judgment; denying as moot #28 Motion for Summary Judgment. 30 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.)
January 13, 2011 Filing 53 NOTICE by Ah Min Holding LLC (Bradley, John)
January 13, 2011 Filing 52 Memorandum in Support re #45 MOTION to Amend/Correct Complaint and add defendant and stay 1/6/2011 closing filed by Ah Min Holding LLC. (Bradley, John)
January 11, 2011 Filing 51 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Conference rescheduled for 1/13/2011 at 10:30 AM before Judge Stefan R. Underhill. The parties shall call chambers, (203) 579-5714, from a single telephone line. (Yaster, B.)
January 11, 2011 Filing 50 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Conference rescheduled for 1/14/2011 at 10:00 AM before Judge Stefan R. Underhill. The parties shall call chambers, (203) 579-5714, from a single telephone line. (Yaster, B.)
January 5, 2011 Filing 49 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Conference regarding #45 plaintiff's motion to amend/correct the complaint set for 1/12/2011 at 05:00 PM before Judge Stefan R. Underhill. The parties shall call chambers, (203) 579-5714, from a single line. (Yaster, B.)
January 5, 2011 Opinion or Order Filing 48 ORDER granting #44 Motion for Order to the extent that it seeks an extension of the closing date. In order to give the parties time to secure a release and/or waiver from the Clay Hill Apartments' owner, the closing date shall be extended to January 14, 2011 at 5 p.m. Signed by Judge Stefan R. Underhill on 01/05/2011. (Yaster, B.)
January 5, 2011 Filing 47 AMENDED COMPLAINT against All Defendants, filed by Ah Min Holding LLC.(Bradley, John)
January 5, 2011 Filing 46 Memorandum in Support re #45 MOTION to Amend/Correct Complaint and add defendant and stay 1/6/2011 closing filed by Ah Min Holding LLC. (Attachments: #1 Exhibit Exhibit A)(Bradley, John)
January 5, 2011 Filing 45 MOTION to Amend/Correct Complaint and add defendant and stay 1/6/2011 closing by Ah Min Holding LLC.Responses due by 1/26/2011 (Bradley, John)
January 5, 2011 Filing 44 MOTION for Order Declaring HUDs Attempt to Cancel the Contract Void and Establishihng a New Closing Date Order by Ah Min Holding LLC. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C)(Bradley, John)
December 21, 2010 Filing 43 RULING denying #41 Motion for Reconsideration. #39 Motion for Reconsideration is denied as moot. Signed by Judge Stefan R. Underhill on 12/21/2010. (Yaster, B.)
December 20, 2010 Filing 42 TRANSCRIPT of Proceedings: Type of Hearing: Motion Hearing. Held on 12/10/10 before Judge Stefan R. Underhill. Court Reporter: Susan E. Catucci. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 1/10/2011. Redacted Transcript Deadline set for 1/20/2011. Release of Transcript Restriction set for 3/20/2011. (Catucci, S.)
December 17, 2010 Filing 41 MOTION for Reconsideration by Ah Min Holding LLC.Responses due by 1/7/2011 (Bradley, John)
December 17, 2010 Filing 40 Memorandum in Support re #39 MOTION for Reconsideration re #23 MOTION to Lift Preliminary Injunction re #15 Memorandum of Conference MOTION to Lift Preliminary Injunction re #15 Memorandum of Conference filed by Ah Min Holding LLC. (Attachments: #1 Exhibit, #2 Exhibit)(Bradley, John)
December 17, 2010 Filing 39 MOTION for Reconsideration re #23 MOTION to Lift Preliminary Injunction re #15 Memorandum of Conference MOTION to Lift Preliminary Injunction re #15 Memorandum of Conference by Ah Min Holding LLC.Responses due by 1/7/2011 (Bradley, John)
December 16, 2010 Set/Reset Deadlines as to #28 MOTION for Summary Judgment. Responses due by 12/15/2010 (Lewis, D)
December 16, 2010 Opinion or Order Filing 38 ORDER granting #36 Motion for Extension of Time to 12/15/10 to respond to #28 MOTION for Summary Judgment. Signed by Judge Stefan R. Underhill on 12/16/10. (Sbalbi, B.)
December 15, 2010 Filing 37 RESPONSE re #28 MOTION for Summary Judgment, #30 Statement of Material Facts filed by Shaun Donovan, Dept of Housing and Urban Dev, Marcus Law Firm. (Attachments: #1 Rule 56(a)2 Statement)(McConaghy, Michelle)
December 15, 2010 Filing 36 Consent MOTION for Extension of Time until December 15, 2010 to Reply to #28 MOTION for Summary Judgment, #30 Statement of Material Facts by Shaun Donovan, Dept of Housing and Urban Dev, Marcus Law Firm. (McConaghy, Michelle)
December 14, 2010 Filing 35 Statement of Material Facts re #24 MOTION for Summary Judgment filed by Ah Min Holding LLC. (Attachments: #1 Affidavit)(Bradley, John)
December 14, 2010 Filing 34 Memorandum in Opposition re #24 MOTION for Summary Judgment filed by Ah Min Holding LLC. (Bradley, John)
December 10, 2010 Filing 33 Minute Entry. Proceedings held before Judge Stefan R. Underhill: Motion Hearing held on 12/10/2010 re #23 MOTION to Lift Preliminary Injunction. Oral ruling issued by Judge Underhill granting #23 Motion to lift preliminary injunction. The preliminary injunction is vacated. The parties are ordered to close the sale during the first week of January, 2011. 10 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.)
December 3, 2010 Filing 32 OBJECTION re #23 MOTION to Lift Preliminary Injunction re #15 Memorandum of Conference MOTION to Lift Preliminary Injunction re #15 Memorandum of Conference filed by Ah Min Holding LLC. (Bradley, John)
December 1, 2010 Filing 31 OBJECTION re #26 MOTION to Amend/Correct #1 Complaint, #27 Amended Complaint filed by Shaun Donovan, Dept of Housing and Urban Dev, Marcus Law Firm. (McConaghy, Michelle)
November 23, 2010 Filing 30 Statement of Material Facts re #28 MOTION for Summary Judgment filed by Ah Min Holding LLC. (Bradley, John)
November 23, 2010 Filing 29 Memorandum in Support re #28 MOTION for Summary Judgment filed by Ah Min Holding LLC. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Bradley, John)
November 23, 2010 Filing 28 MOTION for Summary Judgment by Ah Min Holding LLC.Responses due by 12/14/2010 (Bradley, John)
November 23, 2010 Filing 27 AMENDED COMPLAINT against All Defendants, filed by Ah Min Holding LLC.(Bradley, John)
November 23, 2010 Filing 26 MOTION to Amend/Correct #1 Complaint by Ah Min Holding LLC.Responses due by 12/14/2010 (Bradley, John)
November 23, 2010 Filing 25 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. The motion hearing on 12/10/2010 at 10:00 AM will take up #23 defendants' motion to lift the preliminary injunction. A second motion hearing is scheduled for 1/20/2011 at 10:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. That motion hearing will take up the parties' motions for summary judgment. (Yaster, B.) Modified on 11/23/2010 (Lewis, D).
November 23, 2010 Docket Entry Correction re 25 Calendar Entry, modified to correct docket text. (Lewis, D)
November 22, 2010 Filing 24 MOTION for Summary Judgment by Shaun Donovan, Dept of Housing and Urban Dev, Marcus Law Firm.Responses due by 12/13/2010 (Attachments: #1 Memorandum in Support, #2 Statement of Material Facts, #3 Exhibits A through G)(McConaghy, Michelle)
November 22, 2010 Filing 23 MOTION to Lift Preliminary Injunction re #15 Memorandum of Conference by Shaun Donovan, Dept of Housing and Urban Dev, Marcus Law Firm.Responses due by 12/13/2010 (Attachments: #1 Memorandum in Support, #2 Exhibits A through F)(McConaghy, Michelle)
November 4, 2010 Opinion or Order Filing 22 ORDER granting #21 Motion for Extension of Time to 11/23/10 to file Motion for Summary Judgment. Signed by Judge Stefan R. Underhill on 11/4/10. (Sbalbi, B.)
November 2, 2010 Filing 21 MOTION for Extension of Time until 11/23/2010 Motion for Summary Judgment by Ah Min Holding LLC. (Bradley, John)
November 2, 2010 Opinion or Order Filing 20 ORDER granting #19 Motion for Extension of Time to 11/23/10 to file Motion for Summary Judgment. Signed by Judge Stefan R. Underhill on 11/2/10. (Sbalbi, B.)
November 1, 2010 Filing 19 MOTION for Extension of Time until November 23, 2010 to File Their Motion for Summary Judgment #15 Memorandum of Conference by Shaun Donovan, Dept of Housing and Urban Dev, Marcus Law Firm. (McConaghy, Michelle)
October 1, 2010 Filing 18 Minute Entry for proceedings held before Judge William I. Garfinkel: Settlement Conference held on 10/1/2010. Mediation discussions on going. Parties will follow-up with the court in paper form week of October 4, 2010. Total Time: 5 hours and 30 minutes (Sanders, C.)
September 21, 2010 Filing 17 WAIVER OF SERVICE Returned Executed filed by Ah Min Holding LLC. (Chappell, Jonathan)
September 17, 2010 Filing 16 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Motion Hearing set for 12/10/2010 at 11:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill. (Yaster, B.)
September 17, 2010 Filing 15 MEMORANDUM of Telephone Conference held 09/16/2010. Signed by Judge Stefan R. Underhill on 09/16/2010. (Yaster, B.)
September 16, 2010 Minute Entry for proceedings held before Judge Stefan R. Underhill: Telephone Conference held on 9/16/2010. 10 minutes(Court Reporter Susan Catucci.) (Sbalbi, B.)
September 16, 2010 Filing 14 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Settlement Conference set for October 1, 2010 @ 11:30 AM in Magistrate Courtroom, 4th Floor, Room 435, 915 Lafayette Blvd., Bridgeport, CT before Judge William I. Garfinkel. Counsel shall check in with Judge Garfinkel's chambers, room 429 prior to the conference. SETTLEMENT CONFERENCE ORDER ATTACHED FOR REVIEW. (Sanders, C.)
September 16, 2010 Opinion or Order Filing 13 ORDER REFERRING CASE to Magistrate Judge William I. Garfinkel for Settlement Conference. Signed by Judge Stefan R. Underhill on 09/16/2010. (Yaster, B.)
September 14, 2010 Filing 11 NOTICE of Appearance by Michelle Lynn McConaghy on behalf of Shaun Donovan, Dept of Housing and Urban Dev, Marcus Law Firm (McConaghy, Michelle)
September 13, 2010 Filing 10 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephone Conference set for 9/16/2010 at 11:30 AM before Judge Stefan R. Underhill. Counsel for the plaintiff shall initiate the call to Chambers: (203)579-5714. (Wolf, S.)
September 8, 2010 Filing 9 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Show Cause Hearing set for 9/15/2010 at 11:00 AM in Courtroom One, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R. Underhill (Sbalbi, B.)
September 7, 2010 Summons Issued as to Shaun Donovan, U.S. Attorney and U.S. Attorney General. Counsel receiving this electronic notice should download the attached summons for service in accordance with Fed.R.Civ.P. 4 and LR 4. (Montgomery, A.)
September 7, 2010 Summons Issued as to Marcus Law Firm. Counsel receiving this electronic notice should download the attached summons for service in accordance with Fed.R.Civ.P. 4 and LR 4. (Montgomery, A.)
September 7, 2010 Summons Issued as to United States Department of Housing and Urban Development, U.S. Attorney and U.S. Attorney General. Counsel receiving this electronic notice should download the attached summons for service in accordance with Fed.R.Civ.P. 4 and LR 4. (Montgomery, A.)
September 3, 2010 Filing 12 Minute Entry for proceedings held before Judge Alvin W. Thompson: Preliminary Show Cause Hearing held on 9/3/2010. 15 minutes (Court Reporter Huntington)(Smith, S.)
September 3, 2010 Opinion or Order Filing 8 ORDER granting #7 Motion for TRO. Defendants shall show cause why a preliminary injunction should not be ordered by 9/15/2010 at 9:00 am. Signed by Judge Alvin W. Thompson on 9/3/2010. (Montgomery, A.)
September 3, 2010 Filing 7 MOTION for Temporary Restraining Order by Ah Min Holding LLC. (Montgomery, A.)
September 3, 2010 Filing 6 NOTICE of Appearance by Jonathan Robert Chappell on behalf of Ah Min Holding LLC (Montgomery, A.)
September 3, 2010 Filing 5 NOTICE of Appearance by Brian C. Courtney on behalf of Ah Min Holding LLC (Montgomery, A.)
September 3, 2010 Filing 4 NOTICE of Appearance by John W. Bradley on behalf of Ah Min Holding LLC (Montgomery, A.)
September 3, 2010 Opinion or Order Filing 3 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Stefan R. Underhill on 9/3/2010. (Montgomery, A.)
September 3, 2010 Opinion or Order Filing 2 Order on Pretrial Deadlines: Motions to Dismiss due on 12/3/2010. Amended Pleadings due by 11/2/2010 Discovery due by 3/5/2011 Dispositive Motions due by 4/4/2011. Signed by Clerk on 9/3/2010. (Montgomery, A.)
September 3, 2010 Filing 1 COMPLAINT against Shaun Donovan, Marcus Law Firm, United States Department of Housing and Urban Development, filed by Ah Min Holding LLC.(Montgomery, A.)
September 3, 2010 Filing fee received from Rome McGuigan Sabandish PC: $ 350.00, receipt number H031748 (Montgomery, A.)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Connecticut District Court's Electronic Court Filings (ECF) System

Search for this case: Ah Min Holding LLC v. United States Department of Housing and Urban Development et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ah Min Holding LLC
Represented By: Brian C. Courtney
Represented By: John W. Bradley, Jr.
Represented By: Jonathan Robert Chappell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shaun Donovan
Represented By: Michelle Lynn McConaghy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Marcus Law Firm
Represented By: Michelle Lynn McConaghy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Dept of Housing and Urban Dev
Represented By: Michelle Lynn McConaghy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?