Store Master Funding V, LLC v. Hines Sudden Service, Inc. et al
Store Master Funding V, LLC |
Hines Sudden Service, Inc., D.E. Foods LLC and David G Hines |
3:2022cv00498 |
April 4, 2022 |
US District Court for the District of Connecticut |
Janet C Hall |
Real Property: Other |
28 U.S.C. § 1332 Diversity-Petition to Quiet Title |
None |
Docket Report
This docket was last retrieved on May 10, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 22 ORDER granting #21 Second MOTION for Extension of Time until June 30, 2022 Respond to the complaint. No further extensions will be granted. ORDER terminating as moot #14 Consent MOTION for Extension of Time until May 31, 2022 Plead to Complaint. SO ORDERED by Judge Janet C. Hall on 5/10/2022. (DeRubeis, B.) |
Answer deadline updated for D.E. Foods LLC to 6/30/2022; David G Hines to 6/30/2022; Hines Sudden Service, Inc. to 6/30/2022. (DeRubeis, B.) |
Filing 21 Second MOTION for Extension of Time until June 30, 2022 Respond to the complaint by D.E. Foods LLC, David G Hines, Hines Sudden Service, Inc.. (Tavtigian, Kirk) |
Filing 20 NOTICE of Lis Pendens by Store Master Funding V, LLC (Chucta, Dayna) |
Filing 19 SUMMONS Returned Executed by Store Master Funding V, LLC. David G Hines served on 4/25/2022, answer due 5/16/2022. (Chucta, Dayna) |
Filing 18 SUMMONS Returned Executed by Store Master Funding V, LLC. Hines Sudden Service, Inc. served on 4/22/2022, answer due 5/13/2022. (Chucta, Dayna) |
Filing 17 SUMMONS Returned Executed by Store Master Funding V, LLC. D.E. Foods LLC served on 4/11/2022, answer due 5/2/2022. (Chucta, Dayna) |
Filing 16 NOTICE of Appearance by David Sherwood on behalf of D.E. Foods LLC, David G Hines, Hines Sudden Service, Inc. (Sherwood, David) |
Filing 15 Corporate Disclosure Statement by D.E. Foods LLC, David G Hines, Hines Sudden Service, Inc.. (Tavtigian, Kirk) |
Set Deadlines/Hearings: Rule 26 Meeting Report due by 6/16/2022 (DeRubeis, B.) |
Filing 14 Consent MOTION for Extension of Time until May 31, 2022 Plead to Complaint by D.E. Foods LLC, David G Hines, Hines Sudden Service, Inc.. (Tavtigian, Kirk) |
Filing 13 NOTICE of Appearance by Kirk D. Tavtigian, Jr on behalf of D.E. Foods LLC, David G Hines, Hines Sudden Service, Inc. (Tavtigian, Kirk) |
Filing 12 NOTICE of Appearance by James A. Kellar on behalf of Store Master Funding V, LLC (Kellar, James) |
Filing 11 NOTICE of Appearance by Dayna M Chucta on behalf of Store Master Funding V, LLC (Chucta, Dayna) |
Filing 10 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *D.E. Foods LLC, David G Hines, Hines Sudden Service, Inc.* with answer to complaint due within *21* days. Attorney *Adam Michael Swanson* *McCarter & English, LLP* *One Canterbury Green, 201 Broad Street* *Stamford, CT 06901*. (Freberg, B) |
Filing 9 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 #7 Protective Order, #4 Order on Pretrial Deadlines, #3 Corporate Disclosure Statement, filed by Store Master Funding V, LLC, #6 Electronic Filing Order, #1 Complaint filed by Store Master Funding V, LLC, #5 Order on Pretrial Deadlines, #8 Order. Signed by Clerk on 4/5/2022.(Freberg, B) |
Filing 8 STANDING ORDER RE DISCOVERY. Signed by Judge Janet C. Hall on 4/4/2022.(Freberg, B) |
Filing 7 STANDING PROTECTIVE ORDER. Signed by Judge Janet C. Hall on 4/4/2022.(Freberg, B) |
Filing 6 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Janet C. Hall on 4/4/2022.(Freberg, B) |
Filing 5 Order on Pretrial Deadlines: Amended Pleadings due by 6/3/2022; Discovery due by 10/4/2022; Dispositive Motions due by 11/8/2022. Signed by Clerk on 4/4/2022.(Freberg, B) |
Filing 4 Order on Pretrial Deadlines: Amended Pleadings due by 6/3/2022; Discovery due by 10/4/2022; Dispositive Motions due by 11/8/2022. Signed by Clerk on 4/4/2022.(Freberg, B) |
Filing 3 Corporate Disclosure Statement by Store Master Funding V, LLC identifying Corporate Parent Store Capital Acquisitions, LLC, Corporate Parent Store Capital Corporation for Store Master Funding V, LLC. -Document #2 Corrected(Hushin, Z.) Modified on 4/5/2022 to note document correction(Hushin, Z.). |
Judge Janet C. Hall added. (Oliver, T.) |
Filing 2 ENTERED IN ERROR - MOTION for Disclosure Statement Rule 7.1 by Store Master Funding V, LLC(Chucta, Dayna) Modified on 4/5/2022 to enter in error.(Hushin, Z.). |
Filing 1 COMPLAINT against All Defendants ( Filing fee $402 receipt number ACTDC-6888895.), filed by Store Master Funding V, LLC.(Chucta, Dayna) |
Request for Clerk to issue summons as to All Defendants. (Chucta, Dayna) |
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.