North Street Preperty, LLC v. Housing and Urban Development et al
North Street Preperty, LLC |
Holland Land Title & Abstract Co., Inc. and Department of Housing and Urban Development |
3:2019cv00837 |
May 31, 2019 |
US District Court for the District of Connecticut |
Jeffrey A Meyer |
Real Property: Foreclosure |
28 U.S.C. ยง 1442 |
None |
Docket Report
This docket was last retrieved on May 31, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 11 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Status Conference set for 6/3/2019 12:00 PM in Courtroom Three, 141 Church St., New Haven, CT before Judge Jeffrey A. Meyer. (Rubin, N.) |
Filing 10 NOTICE of Appearance by Kevin Joseph McEleney on behalf of North Street Preperty, LLC (McEleney, Kevin) |
Filing 9 NOTICE of Appearance by Adam B. Marks on behalf of North Street Preperty, LLC (Marks, Adam) |
Filing 8 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 Notice (Other), filed by Department of Housing and Urban Development, #4 MOTION for Temporary Restraining Order filed by North Street Preperty, LLC, #6 Electronic Filing Order, #2 Notice of Appearance filed by Department of Housing and Urban Development, #7 Standing Protective Order, #5 Order on Pretrial Deadlines, #1 Notice of Removal, filed by Department of Housing and Urban Development Signed by Clerk on 05/31/19. (Attachments: #1 Standing Order on Removals)(Barry, Donna) |
Filing 7 STANDING PROTECTIVE ORDER Signed by Judge Jeffrey A. Meyer on 05/31/19. (Barry, Donna) |
Filing 6 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Jeffrey A. Meyer on 05/31/19. (Barry, Donna) |
Filing 5 Order on Pretrial Deadlines: Amended Pleadings due by 7/30/2019, Discovery due by 11/30/2019 and Dispositive Motions due by 1/4/2020. Signed by Clerk on 05/31/19. (Barry, Donna) |
Filing 4 APPLICATION FOR EMERGENCY EX PARTE Temporary Restraining Order by North Street Preperty, LLC. (Attachments: #1 Memorandum in Support, #2 Certification, #3 Temporary Injunction, #4 Order to Show Cause. Pending in State Court at time of removal.(Walker, J.) |
Filing 3 NOTICE by United States Department of Housing and Urban Development re #1 Notice of Removal, of Pending Motion (Attachments: #1 Exhibit State Court Docket, #2 Exhibit Motion for Injunction, #3 Exhibit Supporting Memorandum, #4 Exhibit Certification, #5 Exhibit Temporary Injunction, #6 Exhibit Order to Show Cause)(Turbert, Julie) |
Filing 2 NOTICE of Appearance by Julie G. Turbert on behalf of United States Department of Housing and Urban Development (Turbert, Julie) |
Filing 1 NOTICE OF REMOVAL by United States Department of Housing and Urban Development from New Britain Superior Court, case number HHB-CV-19-6052990-S., filed by United States Department of Housing and Urban Development. (Attachments: #1 Exhibit State Court Summons, #2 Exhibit Complaint, #3 Exhibit Exhibits to Complaint)(Turbert, Julie) |
Judge Jeffrey A. Meyer added. (Walker, J.) |
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.