Entity Name: | Timothy Brown LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Dec 2021 |
Business ALEI: | 2398000 |
Annual report due: | 31 Mar 2025 |
Business address: | 38 Kathrine Dr, Hamden, CT, 06514-2708, United States |
Mailing address: | 38 Kathrine Dr, Hamden, CT, United States, 06514-2708 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | timbrownphotographer@gmail.com |
NAICS
541921 Photography Studios, PortraitThis U.S. industry comprises establishments known as portrait studios primarily engaged in providing still, video, or digital portrait photography services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Timothy Brown | Agent | 38 Kathrine Dr, Hamden, CT, 06514-2708, United States | 38 Kathrine Dr, Hamden, CT, 06514-2708, United States | +1 203-747-5067 | timbrownphotographer@gmail.com | 49-51 PINE STREET, NEW CANAAN, CT, 06840, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Timothy Brown | Officer | +1 203-747-5067 | timbrownphotographer@gmail.com | 49-51 PINE STREET, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012325606 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011121288 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010232483 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
BF-0010162269 | 2021-12-07 | - | Business Formation | Certificate of Organization | - |
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_07-cr-00073 | Judicial Publications | - | - | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gregory Bolling |
Role | Defendant |
Name | Timothy Brown LLC |
Role | Defendant |
Name | Karvasik Caldwell |
Role | Defendant |
Name | Darlene Caputo |
Role | Defendant |
Name | Carlos |
Role | Defendant |
Name | Country |
Role | Defendant |
Name | Vida Deas |
Role | Defendant |
Name | William Moniz |
Role | Defendant |
Name | NICE INC. |
Role | Defendant |
Name | PAPI, INC. |
Role | Defendant |
Name | Luis Ramos |
Role | Defendant |
Name | Marta Ramos |
Role | Defendant |
Name | Lashawn Smith |
Role | Defendant |
Name | Michael Stewart |
Role | Defendant |
Name | Roberto Stewart |
Role | Defendant |
Name | Byron Turner |
Role | Defendant |
Name | V CORP. |
Role | Defendant |
Name | Kenneth Wilson |
Role | Defendant |
Name | USA |
Role | Plaintiff |
Name | BY |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_07-cr-00073-0 |
Date | 2008-11-24 |
Notes | RULING denying 569 Motion to Suppress as to Vida Deas (2). Signed by Judge Christopher F. Droney on 11/24/08. (S-D'Onofrio, B.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_07-cr-00073-2 |
Date | 2008-11-24 |
Notes | RULING denying 256 Motion for Bill of Particulars as to Vida Deas (2); denying as moot 257 Motion for Release of Brady Materials as to Vida Deas (2); denying 258 Motion for Disclosure as to Vida Deas (2); denying as moot 259 Motion to Sever Defendant as to Vida Deas (2); denying as moot 261 Motion for Misjoinder as to Vida Deas (2); denying 262 Motion for Leave to File as to Vida Deas (2); denying 538 Motion to Dismiss as to Vida Deas (2). Signed by Judge Christopher F. Droney on 11/24/08. (S-D'Onofrio, B.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_07-cr-00073-1 |
Date | 2008-11-24 |
Notes | RULING denying 561 Motion to Dismiss as to Vida Deas (2). Signed by Judge Christopher F. Droney on 11/24/08. (S-D'Onofrio, B.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_07-cr-00073-3 |
Date | 2012-08-29 |
Notes | ORDER denying 878 Motion for New Trial as to Vida Deas (2). Signed by Judge Stefan R. Underhill on 8/29/2012. (Carter, J.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_07-cr-00073-4 |
Date | 2016-02-25 |
Notes | ORDER denying 891 Motion for Order as to Vida Deas (2). Signed by Judge Stefan R. Underhill on 2/25/2016. (Buttrick, A.) |
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 | Timothy Brown LLC |
Role | Defendant |
Name | Patrick Deely |
Role | Defendant |
Name | Brian Distefano |
Role | Defendant |
Name | ROBERT MARTIN COMPANY, LLC |
Role | Defendant |
Name | James Masterson |
Role | Defendant |
Name | David McKnight |
Role | Defendant |
Name | Jerry Pinto |
Role | Defendant |
Name | Michael Ponzillo |
Role | Defendant |
Name | Orlando Rivera |
Role | Defendant |
Name | Victor L. Jordan |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-01293-0 |
Date | 2011-08-03 |
Notes | ORDER denying 35 Motion to Amend/Correct. Signed by Judge Holly B. Fitzsimmons on 8/2/2011. (Garcia, M.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01293-1 |
Date | 2011-08-03 |
Notes | ORDER denying 39 Motion to Compel. Signed by Judge Holly B. Fitzsimmons on 8/2/2011. (Garcia, M.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01293-2 |
Date | 2011-12-13 |
Notes | VACATED, pursuant to 61 order RE: ORDER granting 43 Motion for Partial Summary Judgment. Signed by Judge Holly B. Fitzsimmons on 12/13/2011. (Garcia, M.) Modified on 12/27/2011 (Blough, B.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01293-3 |
Date | 2011-12-27 |
Notes | RECOMMENDED RULING GRANTING 43 MOTION for Summary Judgment filed by Timothy Brown, Brian Distefano, David McKnight, Michael Ponzillo, Patrick Deely, Orlando Rivera 11 Pages. Objections due by 1/10/2012. Signed by Judge Holly B. Fitzsimmons on 12/27/2011. (Garcia, M.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01293-4 |
Date | 2012-04-18 |
Notes | RULING granting 43 Motion for Summary Judgment; terminating as moot 63 Recommended Ruling.; terminating as moot 68 Motion to Alter Judgment; terminating as moot 68 Motion to Amend/Correct. Signed by Judge Janet C. Hall on 4/18/2012. (Oliver, T.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01293-5 |
Date | 2012-05-21 |
Notes | RULING granting in part and denying in part 78 Motion to Amend/Correct. Signed by Judge Janet C. Hall on 5/21/2012. (Oliver, T.) |
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