Search icon

PULLMAN & COMLEY, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PULLMAN & COMLEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1994
Business ALEI: 0506369
Annual report due: 31 Mar 2026
Business address: 850 MAIN STREET, 8TH FL., BRIDGEPORT, CT, 06604, United States
Mailing address: 850 MAIN STREET, P.O. BOX 7006, BRIDGEPORT, CT, United States, 06601
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gheller@pullcom.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PULLMAN & COMLEY, LLC, NEW YORK 6278692 NEW YORK
Headquarter of PULLMAN & COMLEY, LLC, RHODE ISLAND 001725405 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lee D. Hoffman Agent 850 MAIN STREET, 8TH FL., BRIDGEPORT, CT, 06604, United States 850 MAIN STREET, 8TH FL., BRIDGEPORT, CT, 06604, United States +1 203-330-2000 gheller@pullcom.com 1003 Windsor Ave, Windsor, CT, 06095-3426, United States

Officer

Name Role Business address Phone E-Mail Residence address
Lee D. Hoffman Officer 850 MAIN STREET, 8TH FL., BRIDGEPORT, CT, 06604, United States +1 203-330-2000 gheller@pullcom.com 1003 Windsor Ave, Windsor, CT, 06095-3426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922356 2025-01-29 - Annual Report Annual Report -
BF-0012357915 2024-02-13 - Annual Report Annual Report -
BF-0011254798 2023-03-01 - Annual Report Annual Report -
BF-0010259359 2022-02-21 - Annual Report Annual Report 2022
0007066727 2021-01-19 - Annual Report Annual Report 2021
0006323974 2019-01-17 - Annual Report Annual Report 2019
0006098023 2018-02-27 - Annual Report Annual Report 2018
0006098020 2018-02-27 - Annual Report Annual Report 2017
0005717915 2016-12-13 - Annual Report Annual Report 2016
0005451278 2015-12-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7858367109 2020-04-14 0156 PPP 850 MAIN ST FL 8 P.O BOX 7006, BRIDGEPORT, CT, 06604-4917
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1991300
Loan Approval Amount (current) 1991300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-4917
Project Congressional District CT-04
Number of Employees 94
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2010285.55
Forgiveness Paid Date 2021-04-08
4346047110 2020-04-13 0156 PPP 253 POST RD, WESTPORT, CT, 06880-4737
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 WESTPORT, FAIRFIELD, CT, 06880-4737
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.52
Forgiveness Paid Date 2021-03-05
4899967104 2020-04-13 0156 PPP 90 STATE HOUSE SQ, HARTFORD, CT, 06103-3698
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 HARTFORD, HARTFORD, CT, 06103-3698
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.11
Forgiveness Paid Date 2021-02-17
4302537102 2020-04-13 0156 PPP 90 STATE HOUSE SQ, HARTFORD, CT, 06103-3698
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 HARTFORD, HARTFORD, CT, 06103-3698
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.23
Forgiveness Paid Date 2021-03-05
4880857106 2020-04-13 0156 PPP 90 STATE HOUSE SQ, HARTFORD, CT, 06103-3698
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 HARTFORD, HARTFORD, CT, 06103-3698
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.23
Forgiveness Paid Date 2021-03-05
4291187108 2020-04-13 0156 PPP 850 MIDDLE ST 8th Floor, BRIDGEPORT, CT, 06604-4257
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-4257
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.23
Forgiveness Paid Date 2021-03-05
4369617107 2020-04-13 0156 PPP 90 STATE HOUSE SQ, HARTFORD, CT, 06103-3698
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 HARTFORD, HARTFORD, CT, 06103-3698
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.23
Forgiveness Paid Date 2021-03-05
4384017102 2020-04-13 0156 PPP 90 STATE HOUSE SQ, HARTFORD, CT, 06103-3698
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 HARTFORD, HARTFORD, CT, 06103-3698
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.23
Forgiveness Paid Date 2021-03-05
4526717107 2020-04-13 0156 PPP 90 STATE HOUSE SQ, HARTFORD, CT, 06103-3698
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 HARTFORD, HARTFORD, CT, 06103-3698
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20976.66
Forgiveness Paid Date 2021-03-05
4630677108 2020-04-13 0156 PPP 90 STATE HOUSE SQ, HARTFORD, CT, 06103-3698
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 HARTFORD, HARTFORD, CT, 06103-3698
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20974.95
Forgiveness Paid Date 2021-03-02
4967327103 2020-04-13 0156 PPP 90 STATE HOUSE SQ, HARTFORD, CT, 06103-3698
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 HARTFORD, HARTFORD, CT, 06103-3698
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.66
Forgiveness Paid Date 2021-03-05

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
0005189036 Active OFS 2024-01-30 2029-05-13 AMENDMENT

Parties

Name PULLMAN & COMLEY, LLC
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005188659 Active OFS 2024-01-26 2029-05-13 AMENDMENT

Parties

Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
Name PULLMAN & COMLEY, LLC
Role Debtor
0005188425 Active OFS 2024-01-25 2029-05-13 AMENDMENT

Parties

Name PULLMAN & COMLEY, LLC
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005188252 Active OFS 2024-01-24 2029-01-24 ORIG FIN STMT

Parties

Name SL OLSON, LLC
Role Debtor
Name PULLMAN & COMLEY, LLC
Role Secured Party
Name SIMONOW ANDREW J.
Role Debtor
0005189185 Active OFS 2024-01-24 2029-05-13 AMENDMENT

Parties

Name PULLMAN & COMLEY, LLC
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005188011 Active OFS 2024-01-23 2029-05-13 AMENDMENT

Parties

Name M&T CAPITAL AND LEASING CORPORATION
Role Debtor
Name PULLMAN & COMLEY, LLC
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005164128 Active OFS 2023-09-11 2029-03-06 AMENDMENT

Parties

Name PULLMAN & COMLEY, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003418303 Active OFS 2020-12-21 2026-02-20 AMENDMENT

Parties

Name PULLMAN & COMLEY, LLC
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003283509 Active OFS 2019-01-08 2029-03-06 AMENDMENT

Parties

Name PULLMAN & COMLEY, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003279513 Active OFS 2018-12-10 2029-05-13 AMENDMENT

Parties

Name PULLMAN & COMLEY, LLC
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party

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
0601993 Other Contract Actions 2006-12-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2006-12-14
Termination Date 2007-02-08
Date Issue Joined 2006-12-20
Status Terminated

Parties

Name PULLMAN & COMLEY, LLC
Role Plaintiff
Name LADDCAP VALUE ASSOC LLC
Role Defendant
0801925 Other Contract Actions 2008-12-18 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-12-18
Termination Date 2009-06-16
Section 1332
Sub Section FD
Status Terminated

Parties

Name TRZYNA,
Role Plaintiff
Name PULLMAN & COMLEY, LLC
Role Defendant
1200102 Other Fraud 2012-01-20 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 2012-01-20
Termination Date 2014-04-22
Section 1332
Sub Section FR
Status Terminated

Parties

Name BEVERAGE,
Role Plaintiff
Name PULLMAN & COMLEY, LLC
Role Defendant
1800573 Consumer Credit 2018-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-04-05
Termination Date 2019-04-05
Date Issue Joined 2018-08-20
Section 1692
Fee Status FP
Status Terminated

Parties

Name SCHEINMAN
Role Plaintiff
Name PULLMAN & COMLEY, LLC
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_04-cv-01344 Judicial Publications 15:1125 Trademark Infringement (Lanham Act) 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 Ducky Interactive LLC
Role Counter Claimant
Name Scott B. Hockler
Role Counter Claimant
Name Steven Lichtman
Role Counter Defendant
Name SAYLAVEE, LLC
Role Counter Defendant
Name Ducky Interactive LLC
Role Defendant
Name Ducky Interactive
Role Defendant
Name Scott B. Hockler
Role Defendant
Name Marilyn S. Bastide Ms.
Role Deponent
Name PULLMAN & COMLEY, LLC
Role Interested Party
Name Gary I. Cohen
Role Movant
Name Benjamin H. Green
Role Movant
Name Holly Weissman
Role Movant
Name Steven Lichtman
Role Plaintiff
Name SAYLAVEE, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_04-cv-01344-0
Date 2005-06-14
Notes ORDER granting in part and denying in part 41 Motion to Compel, granting in part 41 Motion for Sanctions, granting in part 50 Motion for Order . Signed by Judge Thomas P. Smith on 6/14/05. (Montgomery, A.) Modified on 6/14/2005 to flag as an opinion (Montgomery, A.).
View View File
Opinion ID USCOURTS-ctd-3_04-cv-01344-1
Date 2009-05-14
Notes Magistrate Judge's Opinion denying as to all parties 244 Motion for Sanctions PURSUANT TO RULE 11. Signed by Magistrate Judge Thomas P. Smith on 5/13/09. (Ferguson, L.)
View View File
USCOURTS-ctd-3_18-cv-00573 Judicial Publications 15:1692 Fair Debt Collection Act Consumer Credit
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 Stanley Bruce Scheinman
Role Plaintiff
Name THE PROPERTY GROUP OF CONNECTICUT, INC.
Role Defendant
Name PULLMAN & COMLEY, LLC
Role Defendant
Name Steven Sandstrom Jr.
Role Defendant
Name Jeanne Stoney
Role Defendant
Name STONYBROOK OWNERS ASSOCIATION, INC.
Role Defendant
Name Alexander Von Fischer
Role Defendant
Name Sandy Young
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-00573-0
Date 2018-11-09
Notes ORDER denying 101 Motion for Reconsideration; denying 102 Motion for Articulation of Court's Ruling; denying 103 Motion for Articulation of Court's Dicta. Signed by Judge Stefan R Underhill on 11/9/2018 (Pincus, A).
View View File
USCOURTS-ctd-3_24-cv-00427 Judicial Publications 18:1961 Racketeering (RICO) Act Civil (Rico)
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 Ken Savino Trust
Role Defendant
Name PULLMAN & COMLEY, LLC
Role Defendant
Name Colleen Kerwick
Role Plaintiff
Name Kenneth Dominic Savino
Role Defendant
Name State of Connecticut
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-00427-0
Date 2024-12-11
Notes ORDER granting 21 Motion to Dismiss. As explained in the attached Order, the State of Connecticut's motion to dismiss is GRANTED in its entirety. The Clerk of the Court is directed to terminate the State as a defendant.Signed by Judge Kari A. Dooley on 12/11/2024. (Lacina, A)
View View File
Opinion ID USCOURTS-ctd-3_24-cv-00427-1
Date 2024-12-20
Notes ORDER granting 23 Motion to Dismiss. As explained in the attached Order, Defendant Pullman& Comley's motion to dismiss is GRANTED in its entirety. The Clerk of the Court is directed to terminate Pullman & Comley as a defendant.Signed by Judge Kari A. Dooley on 12/20/2024. (Lacina, A)
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