Search icon

BIRCH HILL PARTNERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BIRCH HILL PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2010
Business ALEI: 1006910
Annual report due: 31 Mar 2026
Business address: 10 Tower Lane, AVON, CT, 06001, United States
Mailing address: P.O. Box 300, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rmackenzie@benistar.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
HALLORAN & SAGE LLP Agent

Officer

Name Role Business address
CAROLINE FINANCIAL GROUP, INC. Officer 10 Tower Lane, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004101 2025-03-18 - Annual Report Annual Report -
BF-0012154434 2024-03-06 - Annual Report Annual Report -
BF-0011181427 2023-02-21 - Annual Report Annual Report -
BF-0010214631 2022-03-10 - Annual Report Annual Report 2022
BF-0009039373 2021-12-16 - Annual Report Annual Report 2012
BF-0009039393 2021-12-16 - Annual Report Annual Report 2015
BF-0010003003 2021-12-16 - Annual Report Annual Report -
BF-0009039412 2021-12-16 - Annual Report Annual Report 2017
BF-0009039402 2021-12-16 - Annual Report Annual Report 2018
BF-0009039396 2021-12-16 - Annual Report Annual Report 2014

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_20-cv-00738 Judicial Publications 28:1332 Diversity-Other Contract Other Contract Actions
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 1&3 Mill Pond Partners
Role Defendant
Name Alliance Charitable Trust
Role Defendant
Name Atlantic Charitable Trust
Role Defendant
Name Avon Charitable Trust
Role Defendant
Name Benistar
Role Defendant
Name BENISTAR ADMIN SERVICES, INC.
Role Defendant
Name Molly Carpenter
Role Defendant
Name Carpenter Charitable Trust
Role Defendant
Name Jane Doe
Role Defendant
Name GREYHOUND PARTNERS LLC
Role Defendant
Name Grist Mill Partners
Role Defendant
Name CARPENTER FINANCIAL GROUP, INC.
Role Defendant
Name Caroline Meckel
Role Defendant
Name Steven Meckel
Role Defendant
Name Moonstone Partners
Role Defendant
Name Phoenix Charitable Trust
Role Defendant
Name SEIR HILL PARTNERS LLC
Role Defendant
Name TPG GROUP, INC.
Role Defendant
Name Donald Trudeau
Role Defendant
Name Michael G. Caldwell
Role Movant
Name Daniel Carpenter
Role Movant
Name Universitas Education
Role Plaintiff
Name BIRCH HILL PARTNERS, LLC
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00738-0
Date 2021-03-15
Notes ORDER RE PENDING MOTIONS TO DISMISS. For the reasons set forth in the attached ruling, the Court GRANTS the motion todismiss (Doc. #68) of the Benistar Defendants (defendants Molly Carpenter, Donald Trudeau, Benistar Admin Services, Inc., TPG Group, Inc., and Moonstone Partners, LLC) on the ground that the complaint's claims against them are barred by res judicata. The Court GRANTS the motion to dismiss (Doc. #72) of Grist Mill Partners, LLC with respect to the Second Count (attorneys' fees) and Fifth Count (constructive trust) of the complaint, but DENIES the motion to dismiss with respect to the First Count (alter ego liability). The Court GRANTS the Defendant Trusts' first motion to dismiss (Doc. #74) with respect to the Second Count (attorneys' fees), the Third Count (constructive trust), and the Fourth Count (constructive trust) of the complaint, but DENIES the motion with respect to the First Count (alter ego liability). The Court DENIES the Defendant Trusts' second motion to dismiss (Doc. #87). The dismissal of some of Universitas's claims are without prejudice to the filing of a proposed amended complaint if Universitas has good faith grounds to believe its amended complaint can cure the dismissed claims' deficiencies that are identified in this ruling. It is so ordered. Signed by Judge Jeffrey A. Meyer on 3/15/2021. (DeBot, B.)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00738-1
Date 2021-06-05
Notes ORDER denying 129 Motion to Quash; denying 129 Motion for Protective Order. For the reasons stated in the attached ruling, the movant's Motion to Quash and Motion for Protective Order are DENIED. Signed by Judge Robert M. Spector on June 5, 2021. (Parrilla, Geraldo)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00738-2
Date 2022-03-16
Notes ORDER. The Court DENIES the motions to reconsider (Docs. #117, #120). The Court GRANTS IN PART and DENIES IN PART Universitas's motion to file an amended complaint (Doc. #118). Universitas may file its proposed amended complaint (Doc. #[118-3]), except for its alter ego claims against Birch Hill, Seir Hill, and Greyhound and its unjust enrichment claim against Molly Carpenter. The motion to amend is otherwise DENIED. The Court GRANTS the motion for leave to file a sur-reply (Doc. #133). It is so ordered. Signed by Judge Jeffrey A. Meyer on 3/16/22.(Brooks, E.)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00738-3
Date 2022-03-22
Notes er. To the extent that Judge Spector concluded that Carpenter cured the contempt, I adopt the recommended ruling to the extent that it concludes that Universitas has yet to show that Carpenter continues to be in contempt. My ruling, however, is without prejudice to renewal of a motion to compel or a contemptmotion after Carpenter is subject to a deposition concerning his compliance in accordance with the terms set forth in this ruling. Signed by Judge Jeffrey A. Meyer on 3/22/22. (Brooks, E.) Modified on 3/23/2022 to flag the order as an opinion (Barry, Donna).ORDER. The Court GRANTS IN PART and DENIES IN PART the motion for contempt (Doc. #167) and ADOPTS Judge Spector's recommended ruling (Doc. #218). To the extent that Judge Spector concluded that Carpenter was in contempt of my discovery order (Doc. #159) for the period from July 15 to September 6, 2021, I adopt his recommended ruling. I intend to award Universitas the reasonable attorneys' fees that it expended between July 15 and September 6, 2021 to secure compliance with my ord
View View File
Opinion ID USCOURTS-ctd-3_20-cv-00738-4
Date 2023-08-02
Notes ORDER denying 342 Motion to Dismiss for Lack of Jurisdiction; granting 362 Motion to Vacate; denying 372 Motion to Dismiss for Lack of Jurisdiction; granting 257 Motion to Dismiss; granting 261 Motion to Dismiss; granting 291 Motion to Dismiss; granting 292 Motion to Dismiss; granting 293 Motion to Dismiss; granting in part and denying in part 294 Motion to Dismiss; granting 301 Motion to Dismiss; finding as moot 303 Motion to Intervene. See attached Memorandum of Decision. The dismissal is with prejudice. The Clerk of the Court is directed to enter judgment in favor of all Defendants and to close this case. Signed by Judge Kari A. Dooley on 8/2/2023. (Chambers, Jillian)
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