Search icon

MIDSUN GROUP, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIDSUN GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 1992
Business ALEI: 0277114
Annual report due: 02 Sep 2025
Business address: 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 135 REDSTONE STREET, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hatjemc@midsungroup.com

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZC4JS51TRSF8 2025-03-07 135 REDSTONE ST, SOUTHINGTON, CT, 06489, 1129, USA 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, 1129, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-03-11
Initial Registration Date 2010-01-21
Entity Start Date 1992-09-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990, 325212, 325510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT LUSIGNAN
Address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, 1129, USA
Title ALTERNATE POC
Name TODD TREMAGLIO
Address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, 1129, USA
Government Business
Title PRIMARY POC
Name ANDY TIRADO
Address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, 1129, USA
Title ALTERNATE POC
Name TODD TREMAGLIO
Address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, 1129, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDSUN GROUP 401(K) PLAN & TRUST 2023 061354572 2024-09-04 MIDSUN GROUP INC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature
MIDSUN GROUP 401(K) PLAN & TRUST 2019 061354572 2020-07-23 MIDSUN GROUP INC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature
MIDSUN GROUP 401(K) PLAN & TRUST 2018 061354572 2019-07-18 MIDSUN GROUP INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature
MIDSUN GROUP 401(K) PLAN & TRUST 2017 061354572 2018-07-11 MIDSUN GROUP INC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature
MIDSUN GROUP 401(K) PLAN & TRUST 2016 061354572 2017-09-08 MIDSUN GROUP INC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature
MIDSUN GROUP 401(K) PLAN & TRUST 2015 061354572 2016-09-01 MIDSUN GROUP INC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2016-09-01
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature
MIDSUN GROUP 401(K) PLAN & TRUST 2014 061354572 2015-08-06 MIDSUN GROUP INC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature
MIDSUN GROUP 401(K) PLAN & TRUST 2013 061354572 2014-05-28 MIDSUN GROUP INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature
MIDSUN GROUP 401(K) PLAN & TRUST 2012 061354572 2013-06-26 MIDSUN GROUP INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature
MIDSUN GROUP 401(K) PLAN & TRUST 2011 061354572 2012-06-13 MIDSUN GROUP INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 326100
Sponsor’s telephone number 8603780100
Plan sponsor’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061354572
Plan administrator’s name MIDSUN GROUP INC.
Plan administrator’s address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8603780100

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing BARBARA ESPOSITO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
ROBERT VOJTILA Officer 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, United States 98 QUAIL HOLLOW DRIVE, SOUTHINGTON, CT, 06489, United States
MARK C. HATJE Officer 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, United States 47 PARKVIEW DRIVE, PLANTSVILLE, CT, 06479, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F. VOJTILA Agent 135 REDSTONE ST, SOUTHINGTON, CT, 06489, United States 135 REDSTONE ST, SOUTHINGTON, CT, 06489, United States +1 860-637-4174 hatjemc@midsungroup.com 98 QUAIL HOLLOW DR, SOUTHINGTON, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0564647 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-26 2001-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012387915 2024-08-04 - Annual Report Annual Report -
BF-0011397240 2023-08-30 - Annual Report Annual Report -
BF-0010412060 2022-08-10 - Annual Report Annual Report 2022
BF-0009810806 2021-10-02 - Annual Report Annual Report -
0006945479 2020-07-13 - Annual Report Annual Report 2020
0006644106 2019-09-13 - Annual Report Annual Report 2019
0006216545 2018-07-16 - Annual Report Annual Report 2018
0005925025 2017-09-14 - Annual Report Annual Report 2017
0005628754 2016-08-11 - Annual Report Annual Report 2016
0005551405 2016-04-28 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018910PG054 2010-02-25 2010-04-08 2010-04-08
Unique Award Key CONT_AWD_N0018910PG054_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4484.00
Current Award Amount 4484.00
Potential Award Amount 4484.00

Description

Title JOY SHORE POWER PLUG COVER MOLD
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient MIDSUN GROUP, INC
UEI ZC4JS51TRSF8
Legacy DUNS 794776641
Recipient Address 135 REDSTONE ST, SOUTHINGTON, HARTFORD, CONNECTICUT, 064891129, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863797004 2020-04-09 0156 PPP 135 REDSTONE ST, SOUTHINGTON, CT, 06489-1129
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453582
Loan Approval Amount (current) 453582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-1129
Project Congressional District CT-01
Number of Employees 28
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456216.5
Forgiveness Paid Date 2020-11-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3246057 MIDSUN GROUP, INC - ZC4JS51TRSF8 135 REDSTONE ST, SOUTHINGTON, CT, 06489-1129
Capabilities Statement Link -
Phone Number 860-378-0100
Fax Number 860-378-0103
E-mail Address tiradaw@midsungroup.com
WWW Page -
E-Commerce Website -
Contact Person ANDY TIRADO
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 5V9R5
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325212
NAICS Code's Description Synthetic Rubber Manufacturing
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 325510
NAICS Code's Description Paint and Coating Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005192114 Active OFS 2024-02-13 2029-08-04 AMENDMENT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0005147003 Active OFS 2023-06-06 2028-06-06 ORIG FIN STMT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003422715 Active OFS 2021-01-21 2026-03-16 AMENDMENT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003414136 Active OFS 2020-11-19 2025-05-20 AMENDMENT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003414135 Active OFS 2020-11-19 2025-05-20 AMENDMENT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003353844 Active OFS 2020-02-11 2025-05-20 AMENDMENT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003353999 Active OFS 2020-02-11 2025-05-20 AMENDMENT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003353849 Active OFS 2020-02-11 2025-05-20 AMENDMENT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003354000 Active OFS 2020-02-11 2025-05-20 AMENDMENT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003321466 Active OFS 2019-07-26 2029-08-04 AMENDMENT

Parties

Name MIDSUN GROUP, INC.
Role Debtor
Name UNITED BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1734763 Interstate 2024-01-11 15790 2023 2 7 Private(Property)
Legal Name MIDSUN GROUP INC
DBA Name -
Physical Address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, US
Mailing Address 135 REDSTONE STREET, SOUTHINGTON, CT, 06489, US
Phone (860) 378-0100
Fax (860) 378-0103
E-mail ESPOB@MIDSUNGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0002200 Fair Labor Standards Act 2000-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-11-15
Termination Date 2002-07-25
Section 0206
Status Terminated

Parties

Name FELICIANO-CORDERO
Role Plaintiff
Name MIDSUN GROUP, INC.
Role Defendant
0900402 Employee Retirement Income Security Act (ERISA) 2009-03-11 default
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-03-11
Termination Date 2009-06-10
Section 1132
Status Terminated

Parties

Name MIDSUN GROUP, INC.
Role Plaintiff
Name GUARDIAN LIFE INS CO OF AMER
Role Defendant
1500910 Other Contract Actions 2015-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-06-12
Termination Date 2016-02-04
Section 1332
Sub Section JD
Status Terminated

Parties

Name MIDSUN GROUP, INC.
Role Plaintiff
Name CABRILLO POWER I, LLC,
Role Defendant
1401897 Trademark 2014-12-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-12-17
Termination Date 2019-02-01
Date Issue Joined 2016-08-08
Section 1051
Status Terminated

Parties

Name CSL SILICONES, INC
Role Plaintiff
Name MIDSUN GROUP, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_14-cv-01897 Judicial Publications 15:1051 Trademark Infringement Trademark
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CSL Silicones
Role Counter Defendant
Name MIDSUN GROUP, INC.
Role Defendant
Name CSL Silicones
Role Plaintiff
Name MIDSUN GROUP, INC.
Role Counter Claimant

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-01897-0
Date 2016-03-15
Notes RULING (see attached) GRANTING Defendant's 11 Motion for Judicial Notice and GRANTING IN PART and DENYING IN PART Defendant's 10 Motion to Dismiss. As discussed in the attached Ruling, at 22-23, the Court also DENIES WITHOUT PREJUDICE Defendant's 39 Motion to Modify the Scheduling Order and Defendant's 40 Motion for Protective Order. The parties are directed to confer regarding the status of the issues related to the latter two motions, and, if Defendant so chooses, it may re-file either or both motions on or before March 25, 2016. Signed by Judge Charles S. Haight, Jr. on March 15, 2016. (White, B.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01897-1
Date 2016-04-01
Notes ORDER granting defendant's 61 Opposed Motion to Modify the Scheduling Order, and denying plaintiff's 62 Motion to Modify the Scheduling Order. The Court hereby enters the following Amended Scheduling Order: fact discovery due by October 31, 2016; all discovery, including expert depositions, due by November 30, 2016; dispositive motions due by December 13, 2016. See attached Order for other interim deadlines. Signed by Judge Sarah A. L. Merriam on 4/1/2016. (Katz, S.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01897-2
Date 2016-06-27
Notes RULING (see attached) denying Defendant's 64 Motion for Reconsideration. Signed by Judge Charles S. Haight, Jr. on June 27, 2016. (White, B.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01897-3
Date 2016-06-27
Notes RULING (see attached) denying Defendant's 60 Renewed Motion for Protective Order. Signed by Judge Charles S. Haight, Jr. on June 27, 2016. (White, B.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01897-4
Date 2017-04-18
Notes RULING (see attached) regarding Plaintiff's [Docs. 82-83]. For the reasons stated in the attached Ruling, Defendant is ORDERED to transmit to Plaintiff $15,705 in attorneys' fees. Defendant is further directed to certify with the Court, in the form of an affidavit, its full compliance with the terms of this Ruling on or before June 16, 2017. Signed by Judge Charles S. Haight, Jr. on April 18, 2017. (Kahl, A)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01897-5
Date 2017-12-07
Notes RULING (see attached). For the reasons set forth in the attached Ruling, Plaintiff CSL Silicones, Inc.'s 166 Motion to Exclude Defendant's Proposed Expert on Likelihood of Confusion is GRANTED IN PART. Signed by Judge Charles S. Haight, Jr. on 12/7/2017. (Kaczmarek, S.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01897-6
Date 2018-03-15
Notes RULING (see attached). For the reasons set forth in the attached Ruling, CSL's 170 Motion for Partial Summary Judgment is GRANTED IN PART and DENIED IN PART; CSL's 120 Motion for Partial Summary Judgment is GRANTED; Midsun's 163 Motion for Partial Summary Judgment and for Judicial Notice is GRANTED IN PART and DENIED IN PART; and Midsun's 160 Motion for Partial Summary Judgment is DENIED. The parties are directed to file a joint trial memorandum in the form required by this Court's Standing Order Regarding Trial Memoranda in Civil Cases on or before May 14, 2018. Signed by Judge Charles S. Haight, Jr. on 3/15/2018. (Kaczmarek, S.)
View View File
Opinion ID USCOURTS-ctd-3_14-cv-01897-7
Date 2018-08-03
Notes MEMORANDUM AND ORDER (see attached). The parties should exchange and file main briefs addressing the questions and issues raised in the attached Memorandum on or before September 17, 2018. Reply briefs should be exchanged and filed no later than September 24, 2018. The Court will hear oral argument on September 26, 2018, at 10:30 a.m. A separate calendar will issue. Signed by Judge Charles S. Haight, Jr. on 8/3/2018. (Kaczmarek, S.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information