You are on page 1of 3

Case Detail - DBD-CV11-6008107-S

http://civilinquiry.jud.ct.gov/CaseDetail/PublicCaseDetail.aspx?Doc...

Civil Inquiry Home Prev Page Site Help Comments Calendar Notices

DBD-CV11-6008107-S BFLO-DANBURY 93 ASSO v. HLCT DANBURY, LLC D/ ET AL Prefix/Suffix: [none]


Case Detail Notices

Case Type: C40


History

File Date: 12/02/2011

Return Date: 12/20/2011


Screen Section Help

Scheduled Court Dates

E-Services Login

Data Updated as of: 02/23/2012 Case Information Case Type: C40 - CONTRACTS - COLLECTIONS Court Location: DANBURY List Type: Trial List Claim: Last Action Date: 02/15/2012 (Last Action Date is a data entry date, not actual date) Disposition Information Disposition Date: Disposition: Judge or Magistrate: Parties & Appearances Party Plaintiff/ Number Defendant 01 P BFLO-DANBURY 93 ASSOCIATES LLC Attorney: GOLDMAN GRUDER & WOODS LLC(411134) 200 CONNECTICUT AVENUE NORWALK, CT 06854 HLCT DANBURY LLC D/B/A BLUE CHIP BAR & GRILL Non-Appearing ANTHONY FAENZA Non-Appearing MARK BERNHEIMER Non-Appearing PAUL SUTERA Attorney: FOX & FOX LLP(413599) 607 BEDFORD STREET STAMFORD, CT 06901 ROBERT HENTSCHEL Attorney: LAMPERT TOOHEY & RUCCI LLC(420060) 46 MAIN STREET NEW CANAAN, CT 06840 DEAN MARINO Self-Rep: 80 SANDRA AVE WEST ISLIP, NY 11795 CHRISTOPHER PISELLI Attorney: COHEN & WOLF PC(100137) 158 DEER HILL AVENUE DANBURY, CT 06810 THOMAS MASTRO Attorney: LAMPERT TOOHEY & RUCCI LLC(420060) 46 MAIN STREET NEW CANAAN, CT 06840 Appear Date: 01/17/2012 Appear Date: 12/02/2011 No Fee Party

50 51 52 53

D D D D

54

Appear Date: 12/14/2011

55

Appear Date: 01/24/2012

56

Appear Date: 12/29/2011

57

Appear Date: 12/14/2011

1 of 3

2/23/12 1:54 PM

Case Detail - DBD-CV11-6008107-S

http://civilinquiry.jud.ct.gov/CaseDetail/PublicCaseDetail.aspx?Doc...

58

HB MANAGEMENT GROUP LLC Attorney: WHITMAN BREED ABBOTT & MORGAN LLC(411131) 500 WEST PUTNAM AVENUE PO BOX 2250 GREENWICH, CT 068302250

Appear Date: 01/19/2012

Viewing Documents on Civil Cases: Order Documents and Judicial Notices that are electronic on this case can be accessed on this website.* Pleadings and other documents that are electronic can be viewed at any Judicial District courthouse and at many Geographical Area courthouses during normal business hours.* Documents that are not electronic can be viewed at the Clerks Office in the Judicial District where the case resides.* * unless otherwise restricted Motions / Pleadings / Documents / Case Status Entry No File Date 12/02/2011 12/02/2011 12/02/2011 12/02/2011 12/14/2011 12/29/2011 12/27/2011 01/17/2012 01/19/2012 01/24/2012 01/24/2012 101.00 12/07/2011 102.00 12/28/2011 P P D D Filed By P P P P D D Description SUMMONS COMPLAINT RETURN OF SERVICE ADDITIONAL PARTIES PAGE APPEARANCE Appearance APPEARANCE Appearance APPEARANCE Paul Sutera APPEARANCE Appearance APPEARANCE Appearance APPEARANCE Dean Marino APPEARANCE Dean Marino STATEMENT of Amount in Demand MOTION FOR DEFAULT-FAILURE TO APPEAR as to Faenza, Bernheimer, Sutera, Marino & Piselli RESULT: Granted 1/13/2012 BY THE CLERK ORDER RESULT: Granted 1/13/2012 BY THE CLERK 103.00 12/28/2011 104.00 12/28/2011 105.00 12/28/2011 106.00 01/03/2012 107.00 01/03/2012 108.00 01/03/2012 109.00 01/03/2012 P P P D D P D DEMAND FOR DISCLOSURE OF DEFENSE as to Hentschel & Mastro NOTICE of Filing Exhibits EXHIBITS to Complaint DISCLOSURE OF DEFENSE REQUEST TO REVISE DEMAND FOR DISCLOSURE OF DEFENSE as to Christopher Piselli WITHDRAWAL OF MOTION No No No No No No No No No Arguable

102.05 01/13/2012

Court

No

2 of 3

2/23/12 1:54 PM

Case Detail - DBD-CV11-6008107-S

http://civilinquiry.jud.ct.gov/CaseDetail/PublicCaseDetail.aspx?Doc...

110.00 01/03/2012 111.00 01/05/2012 112.00 01/17/2012 113.00 01/20/2012 114.00 01/20/2012 115.00 01/26/2012 116.00 02/10/2012 117.00 02/15/2012

D D D P D P P D

REQUEST TO REVISE DISCLOSURE OF DEFENSE re: Christopher Piselli MOTION FOR EXTENSION OF TIME to Plead MOTION FOR DEFAULT-FAILURE TO PLEAD as to R. Hentschel, T. Mastro and C. Piselli OBJECTION TO MOTION FOR DEFAULT against Thomas Mastro and Robert Hentschel SUPPLEMENTAL RETURN REPLY Objection to Motion Default Failure Plead (114.00) REQUEST TO REVISE Complaint by Defendant HB Management Group

No No No No No No No No

Individually Scheduled Court Dates as of 02/23/2012 DBD-CV11-6008107-S - BFLO-DANBURY 93 ASSO v. HLCT DANBURY, LLC D/ ET AL # Date Time Event Description No Events Scheduled Status

Note: Other court activity may be separately scheduled on short calendars. Periodic changes to terminology may be made which do not affect the status of the case. Disclaimer: For civil and family cases statewide, case information is displayed and is available for inquiry on this website for a period of time, one year to a maximum period of ten years, after the disposition date. To the extent that Connecticut Practice Book Sections 7-10 and 7-11 provide for a shorter period of time, this information will be displayed for the shorter period. In accordance with the Federal Violence Against Women Act of 2005, cases for relief from physical abuse, foreign protective orders, and motions that would be likely to publicly reveal the identity or location of a protected party may not be displayed and may be available only at the courts.

Attorneys | Case Look-up | Courts | Directories | EducationalResources | E-Services | FAQ's | Juror Information | News & Updates | Opinions | Opportunities | Self-Help | Home Common Legal Terms | Contact Us | Site Map | Website Policies Copyright 2012, State of Connecticut Judicial Branch

3 of 3

2/23/12 1:54 PM

You might also like