case detail dbd cv11 6008107 s
TRANSCRIPT
-
8/3/2019 Case Detail DBD CV11 6008107 S
1/3
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 Type: C40 File Date: 12/02/2011 Return Date: 12/20/2011
Case Detail Notices History Scheduled Court Dates E-Services Login Screen Section Help
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
Number
Plaintiff/
Defendant
No Fee
Party
01 P BFLO-DANBURY 93 ASSOCIATES LLC
Attorney:
GOLDMAN GRUDER & WOODS LLC(411134)
200 CONNECTICUT AVENUE
NORWALK, CT 06854
Appear Date: 12/02/2011
50 D HLCT DANBURY LLC D/B/A BLUE CHIP BAR & GRILL
Non-Appearing
51 D ANTHONY FAENZA
Non-Appearing
52 D MARK BERNHEIMER
Non-Appearing
53 D PAUL SUTERA
Attorney:
FOX & FOX LLP(413599)
607 BEDFORD STREET
STAMFORD, CT 06901
Appear Date: 01/17/2012
54 D ROBERT HENTSCHEL
Attorney:
LAMPERT TOOHEY & RUCCI LLC(420060)
46 MAIN STREET
NEW CANAAN, CT 06840
Appear Date: 12/14/2011
55 D DEAN MARINO
Self-Rep:80 SANDRA AVE
WEST ISLIP, NY 11795
Appear Date: 01/24/2012
56 D CHRISTOPHER PISELLI
Attorney:
COHEN & WOLF PC(100137)
158 DEER HILL AVENUE
DANBURY, CT 06810
Appear Date: 12/29/2011
57 D THOMAS MASTRO
Attorney:
LAMPERT TOOHEY & RUCCI LLC(420060)
46 MAIN STREET
NEW CANAAN, CT 06840
Appear Date: 12/14/2011
se Detail - DBD-CV11-6008107-S http://civilinquiry.jud.ct.gov/CaseDetail/PublicCaseDetail.aspx
f 3 2/23/12 1
-
8/3/2019 Case Detail DBD CV11 6008107 S
2/3
58 D 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 electronicon this case can be accessed
on this website.* Pleadings and other documents that are electroniccan be viewed at any Judicial District courthouse and at
many Geographical Area courthouses during normal business hours.* Documents that are not electroniccan be viewed at the
Clerks Office in the Judicial District where the case resides.** unless otherwise restricted
Motions / Pleadings / Documents / Case Status
Entry
NoFile Date
Filed
ByDescription Arguable
12/02/2011 P SUMMONS
12/02/2011 P COMPLAINT
12/02/2011 P RETURN OF SERVICE
12/02/2011 P ADDITIONAL PARTIES PAGE
12/14/2011 D APPEARANCE
Appearance
12/29/2011 D APPEARANCE
Appearance
12/27/2011 APPEARANCE
Paul Sutera
01/17/2012 D APPEARANCE
Appearance
01/19/2012 D APPEARANCE
Appearance
01/24/2012 APPEARANCE
Dean Marino
01/24/2012 APPEARANCE
Dean Marino
101.00 12/07/2011 P STATEMENT
of Amount in Demand
No
102.00 12/28/2011 P MOTION FOR DEFAULT-FAILURE TO APPEAR
as to Faenza, Bernheimer, Sutera, Marino & Piselli
RESULT: Granted 1/13/2012 BY THE CLERK
No
102.05 01/13/2012 Court ORDER
RESULT: Granted 1/13/2012 BY THE CLERK
No
103.00 12/28/2011 P DEMAND FOR DISCLOSURE OF DEFENSE
as to Hentschel & Mastro
No
104.00 12/28/2011 P NOTICEof Filing Exhibits
No
105.00 12/28/2011 P EXHIBITS
to Complaint
No
106.00 01/03/2012 D DISCLOSURE OF DEFENSE No
107.00 01/03/2012 D REQUEST TO REVISE No
108.00 01/03/2012 P DEMAND FOR DISCLOSURE OF DEFENSE
as to Christopher Piselli
No
109.00 01/03/2012 D WITHDRAWAL OF MOTION No
se Detail - DBD-CV11-6008107-S http://civilinquiry.jud.ct.gov/CaseDetail/PublicCaseDetail.aspx
f 3 2/23/12 1
-
8/3/2019 Case Detail DBD CV11 6008107 S
3/3
110.00 01/03/2012 D REQUEST TO REVISE No
111.00 01/05/2012 D DISCLOSURE OF DEFENSE
re: Christopher Piselli
No
112.00 01/17/2012 D MOTION FOR EXTENSION OF TIME
to Plead
No
113.00 01/20/2012 P MOTION FOR DEFAULT-FAILURE TO PLEAD
as to R. Hentschel, T. Mastro and C. Piselli
No
114.00 01/20/2012 D OBJECTION TO MOTION FOR DEFAULTagainst Thomas Mastro and Robert Hentschel No
115.00 01/26/2012 P SUPPLEMENTAL RETURN No
116.00 02/10/2012 P REPLY
Objection to Motion Default Failure Plead (114.00)
No
117.00 02/15/2012 D REQUEST TO REVISE
Complaint by Defendant HB Management Group
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 Status
No Events ScheduledNote: 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
se Detail - DBD-CV11-6008107-S http://civilinquiry.jud.ct.gov/CaseDetail/PublicCaseDetail.aspx
f 3 2/23/12 1