Search icon

SEAPORT CAPITAL PARTNERS LLC

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

Company Details

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

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Property Vision Details

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
Acct Number 0019470001
Assessment Value $136,900
Appraisal Value $195,600
Land Use Description 2-Family
Zone MF
Neighborhood 0051
Land Assessed Value $23,400
Land Appraised Value $33,400

Parties

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
Norwich 120 TALMAN ST 102/7/26// 0.48 9363 Source Link
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
Norwich 371 LAUREL HILL AVE 118/2/21// 0.12 9698 Source Link
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
Norwich 35 ELIZABETH ST 109/1/24// 0.16 6957 Source Link
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
Norwich 29 DIVISION ST 93/7/38// 0.13 2127 Source Link
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
Norwich 12 ROGERS AVE 118/3/9// 0.21 4268 Source Link
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
Norwich 125 TALMAN ST 110/3/20// 0.62 5944 Source Link
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

Court Cases

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

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
1500646 Bankruptcy Appeals Rule 28 USC 158 2015-04-29 appeal affirmed (magistrate judge)
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 2015-04-29
Termination Date 2015-06-18
Section 0158
Status Terminated

Parties

Name SPEER,
Role Plaintiff
Name SEAPORT CAPITAL PARTNERS LLC
Role Defendant
1501129 Bankruptcy Appeals Rule 28 USC 158 2015-07-23 appeal affirmed (magistrate judge)
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
1501677 Bankruptcy Appeals Rule 28 USC 158 2015-11-17 appeal affirmed (magistrate judge)
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
1501804 Bankruptcy Appeals Rule 28 USC 158 2015-12-08 appeal affirmed (magistrate judge)
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
1501849 Bankruptcy Appeals Rule 28 USC 158 2015-12-17 appeal affirmed (magistrate judge)
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
1600312 Bankruptcy Appeals Rule 28 USC 158 2016-02-24 appeal affirmed (magistrate judge)
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
1600522 Bankruptcy Appeals Rule 28 USC 158 2016-04-01 appeal affirmed (magistrate judge)
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
1600313 Bankruptcy Appeals Rule 28 USC 158 2016-02-24 appeal affirmed (magistrate judge)
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
1600141 Bankruptcy Appeals Rule 28 USC 158 2016-02-01 appeal affirmed (magistrate judge)
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
1601276 Bankruptcy Appeals Rule 28 USC 158 2016-07-28 appeal affirmed (magistrate judge)
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
1601665 Bankruptcy Appeals Rule 28 USC 158 2016-10-05 appeal affirmed (magistrate judge)
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
1601770 Bankruptcy Appeals Rule 28 USC 158 2016-10-26 appeal affirmed (magistrate judge)
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
1700801 Bankruptcy Appeals Rule 28 USC 158 2017-05-12 appeal affirmed (magistrate judge)
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
1701647 Consumer Credit 2017-09-29 remanded to state court
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
1800639 Consumer Credit 2018-04-13 remanded to state court
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
1800936 Bankruptcy Appeals Rule 28 USC 158 2018-06-05 appeal affirmed (magistrate judge)
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
1800937 Bankruptcy Appeals Rule 28 USC 158 2018-06-05 appeal affirmed (magistrate judge)
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
1800938 Bankruptcy Appeals Rule 28 USC 158 2018-06-05 appeal affirmed (magistrate judge)
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
1801345 Consumer Credit 2018-08-10 remanded to state court
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

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-01912 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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 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
USCOURTS-ctd-3_15-cv-00646 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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
USCOURTS-ctd-3_15-cv-01677 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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
USCOURTS-ctd-3_15-cv-01804 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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
USCOURTS-ctd-3_15-cv-01849 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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
USCOURTS-ctd-3_16-cv-00312 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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
USCOURTS-ctd-3_16-cv-00313 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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
USCOURTS-ctd-3_16-cv-00522 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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
USCOURTS-ctd-3_16-cv-00141 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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
USCOURTS-ctd-3_16-cv-01665 Judicial Publications 28:0158 Notice of Appeal re Bankruptcy Matter Bankruptcy Appeals Rule 28 USC 158
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
USCOURTS-ctd-3_17-cv-01268 Judicial Publications 28:0157 Motion for Withdrawal of Reference Bankruptcy Withdrawal 28 USC 157
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
USCOURTS-ctd-3_20-cv-00928 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
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
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