In re: Kurimsky
Paulette Kurimsky |
US Trustee |
Avail 1 LLC |
3:2019cv01494 |
September 23, 2019 |
US District Court for the District of Connecticut |
Michael P Shea |
Bankruptcy Appeal (801) |
28 U.S.C. ยง 0158 |
None |
Docket Report
This docket was last retrieved on November 5, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
DOCKET ENTRY CORRECTION RE: 9 ORDER denying without prejudice #7 Motion to Dismiss; modified text to reflect ruling on motion.. Signed by Judge Michael P. Shea on 11/5/19. (Johnson, D.) |
Filing 9 ORDER. Appellant Kurimsky filed her notice of appeal with the Court on September 23, 2019. Fed. R. Bankr. P. 8009 mandates that the "appellant must file with the bankruptcy clerk and serve on the appellee a designation of the items to be included in the record on appeal and a statement of the issues to be presented" within 14 days after her notice of appeal. Appellant filed her notice of appeal on September 20, 2019, so her designation and statement were due on October 4, 2019, but neither has been filed. See ECF No. 6. Appellant shall serve and file a brief that complies with Rules 8009 and 8010 by November 25, 2019. Failure to do so will result in a dismissal of the appeal. Because the appellant has not yet filed a designation or statement under Rule 8009, the appellee's #7 motion to dismiss is DENIED without prejudice to refiling or incorporating the arguments in a future filing. Signed by Judge Michael P. Shea on 11/5/2019. (Hausmann, Amy) |
Filing 8 MOTION for Extension of Time until (60) days to complete discovery by Paulette Kurimsky. (Payton, R.) |
Filing 7 MOTION to Dismiss by Avail 1 LLC.Responses due by 11/7/2019 (Attachments: #1 Memorandum in Support, #2 Notice to Pro Se, #3 Exhibit Quit Claim to Gary Kurimsky, #4 Exhibit Foreclosure Docket Report, #5 Exhibit 2012 resetting of law days, #6 Exhibit 2013 resetting of law days, #7 Exhibit 2015 resetting of law days, #8 Exhibit Quit Claim to Friki Tiki, #9 Exhibit Appellate Court Order, #10 Exhibit Order terminating appellate stay, #11 Exhibit 2019 resetting of law days, #12 Exhibit Bankruptcy Court Order retroactively annuling the stay)(Picard, Christopher) |
Filing 6 No Designation/Agreed Statement: Filed. 19-1494(MPS) (RE:) 44 Notice of Appeal to District Court Filed by Debtor Paulette Kurimsky. 39 Order Granting Relief from Automatic Stay of Avail 1, LLC regarding 268 Hammertown Road, Monroe, CT. Appellant, Paulette Kurimsky. Appellee(s), Avail 1 LLC. Appellant Designation or Agreed Statement due by 10/4/2019. Transmission of Designation due by 10/21/2019. filed by Debtor Paulette Kurimsky. (Fanelle, N.) |
Filing 5 AMENDED USBC Transmittal Form (Fanelle, N.) |
Filing 4 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Michael P. Shea on 9/23/2019. (Fanelle, N.) |
Filing 3 STANDING PROTECTIVE ORDER Signed by Judge Michael P. Shea on 9/23/2019. (Fanelle, N.) |
Filing 2 USBC Transmittal Form (Fanelle, N.) |
Filing 1 Notice of APPEAL FROM BANKRUPTCY COURT. Bankruptcy Court case number(s) 19-50691, filed by Paulette Kurimsky. (Attachments: #1 Order #39)(Fanelle, N.) |
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.