Entity Name: | Francisco Lopez LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Aug 2021 |
Business ALEI: | 2320809 |
Annual report due: | 31 Mar 2025 |
Business address: | 6 Revere drive, Stamford, CT, 06902, United States |
Mailing address: | 6 Revere drive, 2A, Stamford, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | chuchoguillen@yahoo.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Francisco Hernandez Lopez | Agent | 6 Revere drive, 2A, Stamford, CT, 06902, United States | 6 Revere drive, 2A, Stamford, CT, 06902, United States | +1 475-268-9442 | chuchoguillen@yahoo.com | 6 Revere drive, 2A, Stamford, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jesus W Guillen | Officer | - | 124 Lockwood Ave, #2, Stamford, CT, 06902-5228, United States |
Francisco Hernandez | Officer | 6 Revere drive, 2A, Stamford, CT, 06902, United States | 136 Leffingwell Ave, Waterbury, CT, 06710, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012364679 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0011124806 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010218042 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
BF-0010098023 | 2021-08-06 | - | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1659768902 | 2021-04-26 | 0156 | PPP | 30 Shelter St, New Haven, CT, 06513-3533 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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_12-cv-00182 | Judicial Publications | 28:754 Receiver of Property in Different Districts | Securities, Commodities, Exchange | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carlos ManuelBarrantes Araya |
Role | Defendant |
Name | Victor Chong |
Role | Defendant |
Name | Francisco Lopez LLC |
Role | Defendant |
Name | Carolina Lopez Pelaez |
Role | Defendant |
Name | Christopher Luth |
Role | Defendant |
Name | John J. Carney |
Role | Plaintiff |
Name | HIGHVIEW POINT PARTNERS, LLC |
Role | Plaintiff |
Name | MK AUTOMOTIVE, LLC |
Role | Plaintiff |
Name | MK Capital Merger Sub |
Role | Plaintiff |
Name | MK ENERGY AND INFRASTRUCTURE, LLC |
Role | Plaintiff |
Name | MK INTERNATIONAL ADVISORY SERVICES, LLC |
Role | Plaintiff |
Name | MK Investments |
Role | Plaintiff |
Name | MK Master Investments LP |
Role | Plaintiff |
Name | MK OIL VENTURES, LLC |
Role | Plaintiff |
Name | MK Special Opportunity Fund |
Role | Plaintiff |
Name | MK TECHNOLOGY, LLC |
Role | Plaintiff |
Name | MK Venezuela |
Role | Plaintiff |
Name | MKEI Solar |
Role | Plaintiff |
Name | MKG-ATLANTIC INVESTMENT, LLC |
Role | Plaintiff |
Name | MICHAEL KENWOOD ASSET MANAGEMENT LLC |
Role | Plaintiff |
Name | MICHAEL KENWOOD CAPITAL MANAGEMENT LLC |
Role | Plaintiff |
Name | MICHAEL KENWOOD CONSULTING LLC |
Role | Plaintiff |
Name | THE MICHAEL KENWOOD GROUP, LLC |
Role | Plaintiff |
Name | MICHAEL KENWOOD NUCLEAR ENERGY, LLC |
Role | Plaintiff |
Name | Mytcart |
Role | Plaintiff |
Name | Short Term Liquidity Fund |
Role | Plaintiff |
Name | Tuolumne Gen Hosp |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_12-cv-00182-0 |
Date | 2013-03-28 |
Notes | ORDER granting in part and denying in part 69 Motion to Dismiss; granting in part and denying in part 71 Motion to Dismiss; granting in part and denying in part 72 Motion to Dismiss; granting in part and denying in part 73 Motion to Dismiss; denying 73 Motion to Strike ; denying 71 Motion to Strike. Signed by Judge Stefan R. Underhill on 3/28/2013. (Martin, M.) |
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 | criminal |
Parties
Name | Lliver Abreu-Baez |
Role | Defendant |
Name | Junio Acevedo |
Role | Defendant |
Name | Michael Altieri |
Role | Defendant |
Name | Domingo Alves |
Role | Defendant |
Name | Lance Baptiste |
Role | Defendant |
Name | Timothy Booker |
Role | Defendant |
Name | Tyrell Campbell |
Role | Defendant |
Name | Rosemary Colon |
Role | Defendant |
Name | Sunji Cramer |
Role | Defendant |
Name | Damon Davis |
Role | Defendant |
Name | Jean Carlos Fabal-Gonzalez |
Role | Defendant |
Name | David Flaherty |
Role | Defendant |
Name | Jermaine Foster |
Role | Defendant |
Name | Vina Frazier |
Role | Defendant |
Name | Bienvenido Gonzalez |
Role | Defendant |
Name | Jose Gonzalez |
Role | Defendant |
Name | Nazariel Gonzalez |
Role | Defendant |
Name | Larry Hall |
Role | Defendant |
Name | Brian Hanna |
Role | Defendant |
Name | James Tyrone Hayes |
Role | Defendant |
Name | Omar Hernandez |
Role | Defendant |
Name | Jordan Jamison |
Role | Defendant |
Name | Keith Jordan |
Role | Defendant |
Name | Kendell Jordan |
Role | Defendant |
Name | Kent Jordan |
Role | Defendant |
Name | Francisco Lopez LLC |
Role | Defendant |
Name | Carlos Morais |
Role | Defendant |
Name | Katina Reed |
Role | Defendant |
Name | Pedro Santos |
Role | Defendant |
Name | Navy Federal Credit Union |
Role | Garnishee |
Name | USA |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_19-cr-00074-0 |
Date | 2021-08-23 |
Notes | ORDER denying 2025 Motion for Release from Custody as to Brian Hanna (2). Signed by Judge Janet C. Hall on 8/23/2021. (Freberg, B) |
View | View File |
Opinion ID | USCOURTS-ctd-3_19-cr-00074-1 |
Date | 2021-12-08 |
Notes | RULING denying 2041 Motion for Compassionate Release (8); denying 2043 Motion to Supplement the Record; and denying 2069 Motion to Reduce Sentence - First Step Act. Signed by Judge Janet C. Hall on 12/8/2021. (Freberg, B) |
View | View File |
Opinion ID | USCOURTS-ctd-3_19-cr-00074-2 |
Date | 2022-05-31 |
Notes | RULING denying 2084 Motion for Sentence Reduction as to Lliver Abreu-Baez (10) and granting 2135 Motion to Seal and 2148 Motion to Seal as to Lliver Abreu-Baez (10). Signed by Judge Janet C. Hall on 5//31/2022. (Freberg, B) |
View | View File |
Opinion ID | USCOURTS-ctd-3_19-cr-00074-3 |
Date | 2022-07-08 |
Notes | RULING RE: MOTIONS FOR COMPASSIONATE RELEASE (DOC. NOS. 2125 & 2140) AND MOTION TO REDUCE SENTENCE (DOC. NO. 2058). Signed by Judge Janet C. Hall on 7/8/2022. (Freberg, B) |
View | View File |
Opinion ID | USCOURTS-ctd-3_19-cr-00074-4 |
Date | 2024-08-08 |
Notes | Ruling on Motion for Sentence Reduction (Doc. No. 2254 ). For the reasons stated herein, Mr. Hall's Motion for Sentence Reduction (Doc. No. 2254 ) is granted. The BOP is directed to release Mr. Hall from FMC Devens on August 28, 2024, on a sentence of time served. Count(s) 1, 16s, Dismissed upon oral motion by the Government.; Count(s) 1s, The Defendant is ordered committed to the custody of the Federal Bureau of Prisons to be imprisoned for 120 months with credit for time served from 3/20/2019; supervised release for a total term of 5 years; special assessment of $100 to be paid immediately; thirty thousand, six hundred fifty six dollars and two cents ($30,656.02) in U.S. Currency to be forfeited pursuant to Order of Forfeiture. Time served effective 8/28/2024 as to Larry Hall (8). Signed by Judge Janet C. Hall on 8/8/2024. (Barry, L.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_19-cr-00074-5 |
Date | 2024-08-09 |
Notes | ORDER on Motion for Sentence Reduction under 18 U.S.C. § 3582(c)(1)(A) (Compassionate Release) as to Larry Hall Signed by Judge Janet C. Hall on 8/9/2024. (Barry, L.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_19-cr-00074-6 |
Date | 2025-02-03 |
Notes | Ruling on Motion for Sentence Reduction (Doc. No. 2342 ) and Motion to Seal (Doc. No. 2343 )For the reasons stated herein, Mr. Jordan's Motion for Sentence Reduction (Doc. No. 2342 ) is granted in part. While the court declines to reduce Mr. Jordan's sentence to time served, it concludes Mr. Jordan's sentence of incarceration should be reduced from 120 months to 84 months. Following Mr. Jordan's release from BOP custody, the same conditions of supervised release set out in the court's original Judgment (Doc. No. 1926 ) should be imposed. The court grants Mr. Jordan's Motion to Seal (Doc. No. 2343). Signed by Judge Janet C. Hall on 2/3/2025. (Barry, L.) |
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