Entity Name: | SEAPORT CAPITAL PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 30 Dec 2002 |
Business ALEI: | 0735511 |
Annual report due: | 31 Mar 2026 |
Business address: | 735 Broad Street Ext, Waterford, CT, 06385-1349, United States |
Mailing address: | P.O. Box 678, Mystic, CT, United States, 06355 |
ZIP code: | 06385 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | 1steventavares@gmail.com |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Steven Tavares | Officer | 735 Broad Street Ext, Waterford, CT, 06385-1349, United States | +1 860-625-6812 | 1steventavares@gmail.com | 6 Williams Street, Mystic, CT, 06355, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Steven Tavares | Agent | 735 Broad Street Ext, Waterford, CT, 06385-1349, United States | P.O. Box 678, Mystic, CT, 06355, United States | +1 860-625-6812 | 1steventavares@gmail.com | 6 Williams Street, Mystic, CT, 06355, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013360450 | 2025-04-01 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012693456 | 2024-07-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012610805 | 2024-04-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007225163 | 2021-03-11 | - | Annual Report | Annual Report | 2014 |
0007225187 | 2021-03-11 | - | Annual Report | Annual Report | 2018 |
0007225200 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0007225166 | 2021-03-11 | - | Annual Report | Annual Report | 2015 |
0007225191 | 2021-03-11 | - | Annual Report | Annual Report | 2019 |
0007225171 | 2021-03-11 | - | Annual Report | Annual Report | 2016 |
0007225196 | 2021-03-11 | - | Annual Report | Annual Report | 2020 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwich | 35-37 SECOND ST | 94/2/49// | 0.06 | 1922 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHEASTERN CT PROPERTIES LLP |
Sale Date | 2024-07-30 |
Sale Price | $207,500 |
Name | 2ND STREET HOLDINGS, LLC |
Sale Date | 2021-04-07 |
Name | SEAPORT CAPITAL PARTNERS LLC |
Sale Date | 2015-01-22 |
Name | SPEER SHERRI |
Sale Date | 2008-08-21 |
Sale Price | $96,000 |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION |
Sale Date | 2007-11-07 |
Acct Number | 0094990001 |
Assessment Value | $52,100 |
Appraisal Value | $74,500 |
Land Use Description | COMM BLDG M-94 |
Zone | MF |
Neighborhood | C030 |
Land Assessed Value | $28,100 |
Land Appraised Value | $40,200 |
Parties
Name | AUDILICIOUS, LLC |
Sale Date | 2021-03-19 |
Sale Price | $15,655 |
Name | 120 TALMAN STREET TRUST |
Sale Date | 2021-03-19 |
Sale Price | $8,255 |
Name | SEAPORT CAPITAL PARTNERS LLC |
Sale Date | 2015-01-22 |
Name | SPEER SHERI A |
Sale Date | 2007-12-14 |
Sale Price | $65,000 |
Name | BUTLER ROBERT |
Sale Date | 2000-01-10 |
Sale Price | $55,000 |
Acct Number | 0098380001 |
Assessment Value | $150,100 |
Appraisal Value | $214,500 |
Land Use Description | 2-Family |
Zone | MF |
Neighborhood | 0140 |
Land Assessed Value | $32,200 |
Land Appraised Value | $46,000 |
Parties
Name | SOUTHEASTERN CT PROPERTIES LLP |
Sale Date | 2024-07-30 |
Sale Price | $207,500 |
Name | LAUREL HILL AVENUE HOLDINGS, LLC |
Sale Date | 2021-04-07 |
Name | SEAPORT CAPITAL PARTNERS LLC |
Sale Date | 2015-01-22 |
Name | SPEER SHERI |
Sale Date | 2008-09-25 |
Name | DEUTSCHE BANK TRUST COMPANY |
Sale Date | 2007-08-30 |
Acct Number | 0070610001 |
Assessment Value | $132,600 |
Appraisal Value | $189,500 |
Land Use Description | 2-Family |
Zone | MF |
Neighborhood | 0120 |
Land Assessed Value | $33,000 |
Land Appraised Value | $47,200 |
Parties
Name | NORWICH CITY OF |
Sale Date | 2024-05-13 |
Name | SEAPORT CAPITAL PARTNERS LLC |
Sale Date | 2017-05-19 |
Name | SPEER SHERI |
Sale Date | 2013-08-14 |
Name | SPEER SHERI |
Sale Date | 2009-01-26 |
Sale Price | $65,000 |
Name | DEUTSCHE BANK NATIONAL TRUST COMPANY |
Sale Date | 2008-06-24 |
Acct Number | 0021540001 |
Assessment Value | $152,300 |
Appraisal Value | $217,600 |
Land Use Description | 2-Family |
Zone | MF |
Neighborhood | 0050 |
Land Assessed Value | $26,300 |
Land Appraised Value | $37,600 |
Parties
Name | NORWICH CITY OF |
Sale Date | 2024-05-10 |
Name | SEAPORT CAPITAL PARTNERS LLC |
Sale Date | 2017-08-21 |
Name | SEAPORT CAPITAL PARTNERS LLC |
Sale Date | 2017-05-19 |
Name | SPEAR SHERI |
Sale Date | 2009-02-24 |
Sale Price | $64,900 |
Name | TCIF REO GCM LLC |
Sale Date | 2009-02-24 |
Acct Number | 0043140001 |
Assessment Value | $132,400 |
Appraisal Value | $189,100 |
Land Use Description | Single Family |
Zone | MF |
Neighborhood | 0140 |
Land Assessed Value | $42,400 |
Land Appraised Value | $60,600 |
Parties
Name | NORWICH CITY OF |
Sale Date | 2024-03-28 |
Name | SEAPORT CAPITAL PARTNERS LLC |
Sale Date | 2017-05-19 |
Name | SPEER SHERI |
Sale Date | 2015-01-14 |
Name | SOUTHERN NEW ENGLAND HOME |
Sale Date | 2014-04-29 |
Name | SPEER SHERI |
Sale Date | 2009-01-08 |
Sale Price | $60,000 |
Acct Number | 0060310001 |
Assessment Value | $42,600 |
Appraisal Value | $60,800 |
Land Use Description | Res Develo MDL-00 |
Zone | MF |
Neighborhood | 0140 |
Land Assessed Value | $42,600 |
Land Appraised Value | $60,800 |
Parties
Name | NORWICH CITY OF |
Sale Date | 2024-05-10 |
Name | SEAPORT CAPITAL PARTNERS LLC |
Sale Date | 2015-01-22 |
Name | SPEER SHERI A |
Sale Date | 2007-09-13 |
Name | NORWICH CITY OF |
Sale Date | 2005-07-20 |
Name | NORWICH CITY OF |
Sale Date | 2004-06-17 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
Pet SC 230343 | SEAPORT CAPITAL PARTNERS, LLC v. SHERI SPEAR AKA SHERI SPEER | 2024-04-01 | Pre Appeal Petition | Denied | View Case |
Mot SC 230198 | HSBC BANK USA, N.A. v. SHERI A. SPEER ET AL. | 2024-03-05 | Pre Appeal Motion | Denied | View Case |
AC 47142 | SEAPORT CAPITAL PARTNERS, LLC v. SHERI SPEER | 2023-11-28 | Appeal Case | Disposed | View Case |
Pet SC 220330 | DEUTSCHE BANK NATIONAL TRUST COMPANY v. SHERI SPEER ET AL. | 2023-04-19 | Pre Appeal Petition | Denied | View Case |
AC 46197 | DEUTSCHE BANK NATIONAL TRUST COMPANY v. SHERI SPEER ET AL. | 2023-01-23 | Appeal Case | Disposed | View Case |
Pet SC 220126 | DEUTSCHE BANK NATIONAL TRUST COMPANY v. SHERI SPEER ET AL. | 2022-08-01 | Pre Appeal Petition | Dismissed | View Case |
Pet SC 220111 | DEUTSCHE BANK NATIONAL TRUST COMPANY v. SHERI SPEER ET AL. | 2022-07-11 | Pre Appeal Petition | Denied | View Case |
KNL-CV22-6055275-S | HSBC BANK USA, N.A., AS TRUSTEE FOR THE REGISTERED v. SPEER, SHERI A, AKA SPEER SHERI Et Al | 2022-02-16 | P00 - Property - Foreclosure | - | View Case |
Pet SC 200410 | SEAPORT CAPITAL PARTNERS, LLC v. SHERI SPEAR AKA SHERI SPEER | 2021-04-15 | Pre Appeal Petition | Denied | View Case |
Pet SC 200297 | SHERI SPEER v. DONNA SKAATS ET AL. | 2021-01-04 | Pre Appeal Petition | Denied | View Case |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500646 | Bankruptcy Appeals Rule 28 USC 158 | 2015-04-29 | appeal affirmed (magistrate judge) | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2015-07-23 |
Termination Date | 2016-08-10 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2015-11-17 |
Termination Date | 2015-12-30 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2015-12-08 |
Termination Date | 2016-07-13 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2015-12-17 |
Termination Date | 2016-07-13 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-02-24 |
Termination Date | 2016-07-13 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-04-01 |
Termination Date | 2016-07-13 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-02-24 |
Termination Date | 2017-04-19 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-02-01 |
Termination Date | 2018-03-31 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-07-28 |
Termination Date | 2017-10-02 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-10-05 |
Termination Date | 2018-02-05 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-10-26 |
Termination Date | 2017-10-02 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2017-05-12 |
Termination Date | 2018-02-02 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2017-09-29 |
Termination Date | 2018-01-31 |
Section | 1692 |
Status | Terminated |
Parties
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Plaintiff |
Name | SPEER |
Role | Defendant |
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 | order decided |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-04-13 |
Termination Date | 2018-05-29 |
Section | 1692 |
Status | Terminated |
Parties
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Plaintiff |
Name | SPEER |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-06-05 |
Termination Date | 2018-09-13 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-06-05 |
Termination Date | 2018-09-13 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-06-05 |
Termination Date | 2018-09-13 |
Section | 0158 |
Status | Terminated |
Parties
Name | SPEER, |
Role | Plaintiff |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-08-10 |
Termination Date | 2018-10-16 |
Section | 1692 |
Status | Terminated |
Parties
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Plaintiff |
Name | SPEER |
Role | Defendant |
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-01912 | Judicial Publications | 28:0158 Notice of Appeal re Bankruptcy Matter | Bankruptcy Appeals Rule 28 USC 158 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sheri Speer |
Role | Appellant |
Name | Clipper Realty Trust |
Role | Appellee |
Name | SLS HEATING LLC |
Role | Appellee |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Michael Teiger |
Role | Appellee |
Name | Albert S. Dabrowski |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | US Trustee |
Role | Notice |
Opinions
Opinion ID | USCOURTS-ctd-3_14-cv-01912-0 |
Date | 2015-02-18 |
Notes | ORDER granting 17 Motion to Dismiss. Please see attached Ruling and Order. Signed by Judge Robert N. Chatigny on 2/18/15. (Reardon, C) |
View | View File |
Opinion ID | USCOURTS-ctd-3_14-cv-01912-1 |
Date | 2016-07-15 |
Notes | ORDER DISMISSING APPEAL. See attached for details. Signed by Judge Robert N. Chatigny on 7/15/2016. (Panchenko, I) |
View | View File |
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 | Sheri Speer |
Role | Appellant |
Name | Clipper Realty Trust |
Role | Appellee |
Name | Audrena Downing |
Role | Appellee |
Name | Marlena Downing |
Role | Appellee |
Name | Marquice Downing Jr. |
Role | Appellee |
Name | Marquice Downing Sr. |
Role | Appellee |
Name | Lisa Hall |
Role | Appellee |
Name | McCarthy Burgess and Wolf |
Role | Appellee |
Name | Norwich Public Utilities |
Role | Appellee |
Name | SLS HEATING LLC |
Role | Appellee |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Michael Teiger |
Role | Appellee |
Name | Ann M. Nevins |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | Thomas C. Boscarino |
Role | Interested Party |
Name | Abigail Hausberg |
Role | Interested Party |
Name | US Trustee |
Role | Interested Party |
Name | US Trustee |
Role | Notice |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-00646-0 |
Date | 2015-06-18 |
Notes | ORDER DISMISSING CASE. See attached order. Signed by Judge Robert N. Chatigny on 6/18/2015. (Saner, K) |
View | View File |
Opinion ID | USCOURTS-ctd-3_15-cv-00646-1 |
Date | 2018-01-29 |
Notes | ORDER: The order of the Bankruptcy Court is hereby affirmed. The Clerk may close this appeal. See attached for details. Signed by Judge Robert N. Chatigny on 1/29/2018. (Chenoweth, T.) |
View | View File |
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 | Sheri Speer |
Role | Appellant |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Ann Nevins |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | Thomas C. Boscarino |
Role | Interested Party |
Name | US Trustee |
Role | Notice |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-01677-0 |
Date | 2015-12-29 |
Notes | ORDER DISMISSING CASE. See attached Order for details. Signed by Judge Robert N. Chatigny on 12/29/2015.(Panchenko, I) |
View | View File |
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 | Sheri Speer |
Role | Appellant |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Ann Nevins |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | Thomas C. Boscarino |
Role | Interested Party |
Name | US Trustee |
Role | Interested Party |
Name | US Trustee |
Role | Notice |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-01804-0 |
Date | 2016-07-13 |
Notes | ORDER: The bankruptcy court orders appealed from are hereby affirmed. See attached for details. Signed by Judge Robert N. Chatigny on 7/13/2016.(Panchenko, I) |
View | View File |
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 | Sheri Speer |
Role | Appellant |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Ann Nevins |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | Thomas C. Boscarino |
Role | Interested Party |
Name | Office of the U.S. Trustee |
Role | Interested Party |
Name | US Trustee |
Role | Notice |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-01849-0 |
Date | 2016-07-13 |
Notes | ORDER granting 7 Motion to Dismiss. See attached Order for details. Signed by Judge Robert N. Chatigny on 7/13/2016. (Panchenko, I) |
View | View File |
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 | Sheri Speer |
Role | Appellant |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Ann Nevins |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | Donna R Skaats |
Role | Interested Party |
Name | US Trustee |
Role | Notice |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-00312-0 |
Date | 2016-07-13 |
Notes | ORDER granting 7 Motion to Dismiss. See attached Order for details. Signed by Judge Robert N. Chatigny on 7/13/2016. (Panchenko, I) |
View | View File |
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 | Sheri Speer |
Role | Appellant |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Ann M. Nevins |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | Donna R Skaats |
Role | Interested Party |
Name | US Trustee |
Role | Notice |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-00313-0 |
Date | 2016-07-13 |
Notes | ORDER denying 7 Motion to Dismiss. See attached Order for details. Signed by Judge Robert N. Chatigny on 7/13/2016. (Panchenko, I) |
View | View File |
Opinion ID | USCOURTS-ctd-3_16-cv-00313-1 |
Date | 2018-01-31 |
Notes | ORDER denying 26 Motion for Reconsideration. See attached Order for details. Signed by Judge Robert N. Chatigny on 1/31/2018. (Chenoweth, T.) |
View | View File |
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 | Sheri Speer |
Role | Appellant |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Ann Nevins |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | Donna R Skaats |
Role | Interested Party |
Name | US Trustee |
Role | Notice |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-00522-0 |
Date | 2016-07-13 |
Notes | ORDER: The bankruptcy court order appealed from is hereby affirmed. See attached for details. Signed by Judge Robert N. Chatigny on 7/13/2016.(Panchenko, I) |
View | View File |
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 | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Ann M. Nevins |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | Thomas C. Boscarino |
Role | Interested Party |
Name | Abigail Hausberg |
Role | Interested Party |
Name | US Trustee |
Role | Notice |
Name | Sheri Speer |
Role | Appellant |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-00141-0 |
Date | 2018-02-06 |
Notes | bert N. Chatigny on 2/6/2018. (Chenoweth, T.)ORDER: The parties are directed to file supplemental briefs. Appellant's brief due by Feb. 23, 2018. Appellee's brief due by Mar. 12, 2018. Appellant's reply due by Mar. 23, 2018. See attached Order for details. Signed by Judge Ro |
View | View File |
Opinion ID | USCOURTS-ctd-3_16-cv-00141-1 |
Date | 2018-03-31 |
Notes | ORDER: The order of the Bankruptcy Court is hereby affirmed. The Clerk may close this appeal. See attached for details. Signed by Judge Robert N. Chatigny on 3/31/2018. (Chenoweth, T.) |
View | View File |
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 | Sheri Speer |
Role | Appellant |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Appellee |
Name | Ann M. Nevins |
Role | Bankruptcy Notice |
Name | Sheri Speer |
Role | In Re |
Name | U.S. Trustte |
Role | Interested Party |
Name | US Trustee |
Role | Notice |
Opinions
Opinion ID | USCOURTS-ctd-3_16-cv-01665-0 |
Date | 2018-02-01 |
Notes | ORDER: The order of the Bankruptcy Court is hereby affirmed. The Clerk may close this appeal. See attached Ruling& Order for details. Signed by Judge Robert N. Chatigny on 2/1/2018. (Chenoweth, T.) Modified text on 2/1/2018 (Pipech, L.). |
View | View File |
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 | Sheri Speer |
Role | Defendant |
Name | Sheri Speer |
Role | In Re |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_17-cv-01268-0 |
Date | 2018-01-31 |
Notes | ORDER: The motion to withdraw the reference, ECF No. 1, is denied. The Clerk may enter judgment and close the case. See attached Ruling and Order for details. Signed by Judge Robert N. Chatigny on 1/31/2018. (Chenoweth, T.) |
View | View File |
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 | TIMBERLINES, LLC |
Role | Defendant |
Name | Aimee Wickless |
Role | Defendant |
Name | Sheri Speer |
Role | Plaintiff |
Name | John Bilda |
Role | Defendant |
Name | BROWN JACOBSON P.C. |
Role | Defendant |
Name | Clipper Realty Trust |
Role | Defendant |
Name | ECT HOLDINGS LLC |
Role | Defendant |
Name | Lloyd Langhammer |
Role | Defendant |
Name | City of Norwich |
Role | Defendant |
Name | Norwich Public Utilities |
Role | Defendant |
Name | SEAPORT CAPITAL PARTNERS LLC |
Role | Defendant |
Name | Donna Skaats |
Role | Defendant |
Name | T&T CAPITAL PARTNERS LLC |
Role | Defendant |
Name | Steven Tavares |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_20-cv-00928-0 |
Date | 2021-05-18 |
Notes | RULING: For the reasons stated herein, the court grants NPU and Bildas Motion to Dismiss (Doc. No. 33), terminates as moot the four Motions for a More Definite Statement (Docs. Nos. 24, 27, 28, 30), and denies Speers Motion for a Corporate Disclosure Statement (Doc. No. 51) and Motion for Leave to File (Doc. No. 55). The dismisses Bilda from the case, and his successor is automatically substituted. However, because the court determines that Speers Complaint is clearly frivolous with respect to all defendants, the court dismisses Speers Complaint with prejudice as to all defendants, including Bildas successor. The Clerk is directed to close the case. Signed by Judge Janet C. Hall on 5/18/2021. (Lewis, D) |
View | View File |
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