Murphy et al v. Snyder et al
Joseph Murphy and Nancy Murphy |
Stuart Snyder, Greenwich Development Group, LLC, Doreen Snyder and Hudson Valley Spray Foam, LLC |
3:2018cv01183 |
July 18, 2018 |
US District Court for the District of Connecticut |
New Haven Office |
XX US, Outside State |
Stefan R Underhill |
Other Fraud |
28 U.S.C. § 1332 Diversity-Fraud |
None |
Docket Report
This docket was last retrieved on July 31, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Oliver, T.) |
Filing 53 STIPULATION of Dismissal of ENTIRE ACTION AS TO ALL PARTIES by Joseph Murphy, Nancy Murphy. (Flynn, Garrett) |
Filing 52 ORDER granting #51 Motion to Suspend Scheduling Order Deadlines. Signed by Judge Stefan R. Underhill on 5/1/2020. (Simon, K) |
Filing 51 Joint MOTION for Order Suspending Schedbuling Order Pending Documentation of Anticipated Settlement Order by Joseph Murphy, Nancy Murphy. (Flynn, Garrett) |
Filing 50 ORDER granting #49 Motion to Modify Scheduling Order. Signed by Judge Stefan R. Underhill on 3/3/2020. (Simon, K) |
Set Deadlines/Hearings: Discovery due by 5/1/2020; Dispositive Motions due by 6/15/2020; Trial Brief due by 6/30/2020 (Simon, K) |
Filing 49 Consent MOTION Modify Scheduling Order by Joseph Murphy, Nancy Murphy.Responses due by 3/23/2020 (Attachments: #1 Exhibit Affidavits of Attempted Service)(Flynn, Garrett) |
Filing 48 NOTICE by Greenwich Development Group, LLC, Doreen Snyder, Stuart Snyder of Compliance with Order on Motion to Compel (Gallagher, Terence) |
Filing 47 ORDER granting #35 Motion to Compel, absent objection. Signed by Judge Stefan R. Underhill on 2/7/2020. (Simon, K) |
Set Deadlines/Hearings: Discovery due by 3/1/2020 Dispositive Motions due by 4/15/2020 Trial Brief due by 5/1/2020 (Jaiman, R.) |
Filing 46 ORDER granting #45 Motion to Modify Scheduling Order. Signed by Judge Stefan R Underhill on 11/13/2019. (Simon, K) |
Set Deadlines/Hearings: Discovery due by 3/1/2020; Dispositive Motions due by 4/15/2020; Trial Brief due by 5/1/2019. (Simon, K) |
Filing 45 Joint MOTION for Modify Scheduling Order Order by Joseph Murphy, Nancy Murphy. (Flynn, Garrett) |
Reset Deadlines: Discovery due by 12/1/2019; Dispositive Motions due by 1/15/2020. (Gould, K.) |
Filing 44 ORDER finding as moot #37 Motion for Default Entry 55(a). Signed by Judge Stefan R Underhill on 7/24/19. (Caldero, M.) |
Filing 43 ORDER finding as moot #36 Motion for Default Entry 55(a). Signed by Judge Stefan R Underhill on 7/24/19. (Caldero, M.) |
Filing 42 ORDER granting #41 Motion Modify Scheduling Order. Signed by Judge Stefan R Underhill on 7/24/19. (Caldero, M.) |
Filing 41 Consent MOTION Modify Scheduling Order by Greenwich Development Group, LLC, Doreen Snyder, Stuart Snyder.Responses due by 8/1/2019 (Gallagher, Terence) |
Filing 40 ORDER granting #39 MOTION for Extension of Time until August 8, 2019 to Respond to Discovery. Signed by Judge Stefan R Underhill on 7/2/2019. (Smith, E) |
Filing 39 MOTION for Extension of Time until August 8, 2019 to Respond to Discovery by Doreen Snyder, Stuart Snyder. (Gallagher, Terence) |
Filing 38 NOTICE of Appearance by Terence J. Gallagher, III on behalf of Greenwich Development Group, LLC, Doreen Snyder, Stuart Snyder (Gallagher, Terence) |
Filing 37 Amended MOTION for Default Entry 55(a) as to All Defendants by Joseph Murphy, Nancy Murphy. (Flynn, Garrett) |
Filing 36 MOTION for Default Entry 55(a) as to All Defendants by Joseph Murphy, Nancy Murphy. (Flynn, Garrett) |
Filing 35 MOTION to Compel Responses to Interrogatories and Requests for Production by Joseph Murphy, Nancy Murphy.Responses due by 7/5/2019 (Attachments: #1 Exhibit Discovery Requests, #2 Exhibit LR 37 Declaration, #3 Exhibit Ruling that Judgment is Nondischargeable)(Flynn, Garrett) |
Filing 34 OBJECTION re 33 Order on Motion to Withdraw as Attorney, #32 MOTION for Scott M. Charmoy to Withdraw as Attorney filed by Joseph Murphy, Nancy Murphy. (Attachments: #1 Exhibit A, #2 Exhibit B)(Flynn, Garrett) |
Filing 33 ORDER granting #32 Motion to Withdraw as Attorney. Greenwich Development Group, LLC is hereby advised that because it is a corporate entity, it cannot represent itself. The failure of any defendant to arrange for entry of appearances within 30 days of this order will result in the entry of an order of default. Attorney Scott M. Charmoy terminated. Signed by Judge Stefan R Underhill on 5/14/2019 (Pincus, A). |
Filing 32 MOTION for Scott M. Charmoy to Withdraw as Attorney by Greenwich Development Group, LLC, Doreen Snyder, Stuart Snyder. (Charmoy, Scott) |
Filing 31 Parties are invited to contact the court when ready to schedule a settlement conference. So Ordered by William I. Garfinkel. (Sanders, C.) |
Filing 30 Joint request to postpone the settlement conference scheduled for April 24, 2019...Additional discovery needed; granted. So Ordered by Judge William I. Garfinkel. (Sanders, C.) |
Filing 29 Minute Entry for proceedings held before Judge William I. Garfinkel: Telephone Pre-Settlement Conference held on 2/6/2019, (Settlement Conference set for 4/24/2019 @10:30 AM in Magistrate Judge 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. The settlement conference order is attached for review. The Court expects that counsel(s) will have completed the depositions necessary in order for the conference to be productive. So Ordered by Judge William I. Garfinkel). 30 minutes (Sanders, C.) |
Filing 28 ANSWER to #1 Complaint with Affirmative Defenses by Greenwich Development Group, LLC, Doreen Snyder, Stuart Snyder.(Charmoy, Scott) |
Filing 27 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephone Pre-Settlement Conference set for 2/6/2019 @ 11:30 AM before Judge William I. Garfinkel. Counsel for the plaintiff shall initiate this call. Once all parties are on the line, contact Chambers at 203-579-5593. A date for the settlement conference will be set during the telephone call. As the Court requires parties or their representatives with settlement authority to attend the settlement conference, counsel should obtain dates of unavailability from their clients over the next 190 days and have their own calendars available to aid in the scheduling. During the telephone call, counsel should be prepared to discuss what information needs to be exchanged and anything else that needs to be accomplished prior to the settlement conference for the discussions to be productive. This telephone conference will not be rescheduled based on requests from counsel. If counsel is not available at the scheduled time, please arrange for coverage by another lawyer who will have the necessary background knowledge to participate. (Sanders, C.) |
Filing 26 ORDER REFERRING CASE to Magistrate Judge William I. Garfinkel for Settlement. Signed by Judge Stefan R Underhill on 1/17/2019 (Pincus, A). |
Filing 25 Minute Entry for proceedings held before Judge Stefan R Underhill: Pretrial Conference held on 1/16/2019. Total Time: 0 hours and 28 minutes (Pincus, A). |
Filing 24 MEMORANDUM of Rule 16 Pretrial Conference. Signed by Judge Stefan R Underhill on 1/16/2019 (Pincus, A). |
Filing 23 ORDER denying #17 Motion for More Definite Statement. Signed by Judge Stefan R Underhill on 1/16/2019 (Pincus, A). |
Filing 22 ORDER denying as moot #13 Motion for Default Entry 55(a). Signed by Judge Stefan R Underhill on 1/3/2019 (Pincus, A). |
Filing 21 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Rule 16 Pretrial Conference set for 1/16/2019 11:30 AM in Chambers Room 411, 915 Lafayette Blvd., Bridgeport, CT before Judge Stefan R Underhill. (Caldero, M.) |
Filing 20 REPORT of Rule 26(f) Planning Meeting. (Flynn, Garrett) |
Filing 19 NOTICE by Joseph Murphy, Nancy Murphy OF DISMISSAL OF ACTION ONLY AS TO DEFENDANT HUDSON VALLEY SPRAY FOAM, LLC (Flynn, Garrett) |
Filing 18 Memorandum in Opposition re #17 MOTION for More Definite Statement filed by Joseph Murphy, Nancy Murphy. (Flynn, Garrett) |
Filing 17 MOTION for More Definite Statement by Doreen Snyder, Stuart Snyder.Responses due by 11/30/2018 (Charmoy, Scott) |
Filing 16 ORDER granting #14 Motion for Extension of Time until November 9, 2018 Respond to Plaintiffs' Complaint. Signed by Judge Stefan R Underhill on 10/31/2018 (Pincus, A). |
Answer deadline updated for Greenwich Development Group, LLC to 11/9/2018; Doreen Snyder to 11/9/2018; Stuart Snyder to 11/9/2018. Signed by Judge Stefan R Underhill on 10/31/2018 (Pincus, A). |
Filing 15 OBJECTION re #13 MOTION for Default Entry 55(a) as to DOREEN SNYDER, STUART SNYDER, THE GREENWICH DEVELOPMENT GROUP, LLC filed by Greenwich Development Group, LLC, Doreen Snyder, Stuart Snyder. (Charmoy, Scott) |
Filing 14 MOTION for Extension of Time until November 9, 2018 Respond to Plaintiffs Complaint #1 Complaint by Greenwich Development Group, LLC, Doreen Snyder, Stuart Snyder. (Charmoy, Scott) |
Filing 13 MOTION for Default Entry 55(a) as to DOREEN SNYDER, STUART SNYDER, THE GREENWICH DEVELOPMENT GROUP, LLC by Joseph Murphy, Nancy Murphy. (Flynn, Garrett) |
Filing 12 NOTICE of Appearance by Scott M. Charmoy on behalf of Greenwich Development Group, LLC, Doreen Snyder, Stuart Snyder (Charmoy, Scott) |
Filing 11 SUMMONS Returned Executed by Joseph Murphy, Nancy Murphy. Greenwich Development Group, LLC served on 9/10/2018, answer due 10/1/2018. (Flynn, Garrett) |
Filing 10 SUMMONS Returned Executed by Joseph Murphy, Nancy Murphy. Hudson Valley Spray Foam, LLC served on 9/7/2018, answer due 9/28/2018. (Flynn, Garrett) |
Filing 9 SUMMONS Returned Executed by Joseph Murphy, Nancy Murphy. Stuart Snyder served on 9/8/2018, answer due 9/29/2018. (Flynn, Garrett) |
Filing 8 SUMMONS Returned Executed by Joseph Murphy, Nancy Murphy. Doreen Snyder served on 9/6/2018, answer due 9/27/2018. (Flynn, Garrett) |
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Greenwich Development Group, LLC, Hudson Valley Spray Foam, LLC, Doreen Snyder, Stuart Snyder* with answer to complaint due within *21* days. Attorney *Garrett S. Flynn* *Law Offices of Garrett S. Flynn, LLC* *10 North Main Street Suite 221* *West Hartford, CT 06107*. (Fazekas, J.) |
Filing 6 ENTERED IN ERROR - ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Greenwich Development Group, LLC, Hudson Valley Spray Foam, LLC, Doreen Snyder, Stuart Snyder* with answer to complaint due within *21* days. Attorney *Garrett S. Flynn* *Law Offices of Garrett S. Flynn, LLC* *10 North Main Street Suite 221* *West Hartford, CT 06107*. (Fazekas, J.) Modified on 7/23/2018 (Fazekas, J.). |
Request for Clerk to issue summons as to All Defendants. (Flynn, Garrett) |
Request for Clerk to issue summons as to All Defendants. (Flynn, Garrett) |
Filing 5 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #3 Electronic Filing Order, #2 Order on Pretrial Deadlines, #1 Complaint filed by Nancy Murphy, Joseph Murphy, #4 Standing Protective Order Signed by Clerk on 7/18/2018.(Fazekas, J.) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Stefan R. Underhill on 7/18/2018.(Fazekas, J.) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Stefan R. Underhill on 7/18/2018.(Fazekas, J.) |
Filing 2 Order on Pretrial Deadlines: Motions to Dismiss due on 10/18/2018. Amended Pleadings due by 9/16/2018. Discovery due by 1/17/2019. Dispositive Motions due by 2/16/2019. Signed by Clerk on 7/18/2018.(Fazekas, J.) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-4904452.), filed by Joseph J. Murphy, Nancy Murphy.(Flynn, Garrett) |
Judge Stefan R. Underhill added. (Anastasio, F.) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.