« Return to search results
Case Information
Case Number:
CV2020-004958
Judge:
Thorson, Erik
File Date:
4/22/2020
Location:
Downtown
Case Type:
Civil
Party Information
Party Name
Relationship
Sex
Attorney
Party Name
Genex Capital Corporation
Relationship
Plaintiff
Sex
Attorney
Jared Sutton
Party Name
Seeley Capital Management Inc
Relationship
Defendant
Sex
Attorney
Richard Mahrle
Party Name
John M Bulbrook Insurance Agency Inc
Relationship
Defendant
Sex
Attorney
Richard Mahrle
Party Name
New England Annuity Associates L L C
Relationship
Defendant
Sex
Attorney
Richard Mahrle
Party Name
Richard Keefer
Relationship
Plaintiff
Sex
Male
Attorney
Devin Sreecharana
Party Name
Vicki Keefer
Relationship
Plaintiff
Sex
Female
Attorney
Devin Sreecharana
Party Name
Hunmi Pak
Relationship
Plaintiff
Sex
Unknown
Attorney
Devin Sreecharana
Party Name
E Dwayne Walls
Relationship
Plaintiff
Sex
Male
Attorney
Devin Sreecharana
Party Name
Panabsco
Relationship
Plaintiff
Sex
Attorney
Devin Sreecharana
Party Name
Genex Strategies Inc
Relationship
Consolidated
Sex
Attorney
John Doran
Party Name
Happy State Bank & Trust Company
Relationship
Consolidated
Sex
Attorney
Paul Briggs
Party Name
Roger Proctor
Relationship
Consolidated
Sex
Male
Attorney
Randall Papetti
Party Name
Christopher J Seeley
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
John M Bulbrook
Relationship
Defendant
Sex
Male
Attorney
Pro Per
Party Name
Income Stream Funding Partners L L C
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Bulbrook / Drislane Brokerage
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Drislane & Mastroianni Brokerage
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Loancare L L C
Relationship
Defendant
Sex
Attorney
Pro Per
Party Name
Carolyn Bulbrook
Relationship
Defendant
Sex
Female
Attorney
Pro Per
Party Name
BARRY BEITMAN
Relationship
Consolidated
Sex
Male
Attorney
Devin Sreecharana
Party Name
BRUCE SWEENEY
Relationship
Consolidated
Sex
Male
Attorney
Devin Sreecharana
Party Name
WEILI GUO
Relationship
Consolidated
Sex
Unknown
Attorney
Devin Sreecharana
Party Name
QINGLING ZHANG
Relationship
Consolidated
Sex
Unknown
Attorney
Devin Sreecharana
Party Name
SANDI HASKELL
Relationship
Consolidated
Sex
Female
Attorney
Devin Sreecharana
Party Name
Suttonpark Capital L L C
Relationship
Counter Defendant
Sex
Attorney
Pro Per
Party Name
Sharon S Walls
Relationship
Plaintiff
Sex
Female
Attorney
Pro Per
Party Name
Goldstar Trust Company
Relationship
Defendant
Sex
Attorney
Paul Briggs
Case Documents
Filing Date
Description
Docket Date
Filing Party
Filing Date
7/24/2025
Description
REL - Reply
Docket Date
7/28/2025
Filing Party
NOTE:
GOLDSTAR’S REPLY TO INVESTOR PLAINTIFF’S RESPONSE TO MOTION TO DISMISS WITH PREJUDICE
Filing Date
7/22/2025
Description
ORD - Order
Docket Date
7/22/2025
Filing Party
NOTE:
ORDER GRANTING NEAA'S
MOTION TO FILE UNDER SEAL
Filing Date
7/18/2025
Description
REL - Reply
Docket Date
7/21/2025
Filing Party
NOTE:
GOLDSTAR’S REPLY IN SUPPORT OF MOTION TO DISMISS WITH PREJUDICE
Filing Date
7/15/2025
Description
CER - Certificate
Docket Date
7/16/2025
Filing Party
NOTE:
NEAA’S RULE 7.1(H) GOOD FAITH CONSULTATION CERTIFICATE
Filing Date
7/15/2025
Description
MOT - Motion
Docket Date
7/17/2025
Filing Party
NOTE:
NEAA’S MOTION TO FILE
UNDER SEAL
Filing Date
7/14/2025
Description
RES - Response
Docket Date
7/15/2025
Filing Party
NOTE:
INVESTOR PLAINTIFFS’ RESPONSE
TO GOLDSTAR’S MOTION TO
DISMISS WITH PREJUDICE
Filing Date
7/10/2025
Description
RNM - Returned Mail
Docket Date
7/10/2025
Filing Party
NOTE:
Filing Date
7/7/2025
Description
RES - Response
Docket Date
7/8/2025
Filing Party
NOTE:
NEAA’S RESPONSE TO
GOLDSTAR’S MOTION TO DISMISS
WITH PREJUDICE
Filing Date
6/30/2025
Description
RNM - Returned Mail
Docket Date
6/30/2025
Filing Party
NOTE:
Filing Date
6/24/2025
Description
MTD - Motion To Dismiss
Docket Date
6/25/2025
Filing Party
NOTE:
GOLDSTAR'S MOTION TO DISMISS WITH PREJUDICE
Filing Date
6/20/2025
Description
023 - ME: Order Entered By Court
Docket Date
6/20/2025
Filing Party
Filing Date
6/18/2025
Description
NOT - Notice
Docket Date
6/19/2025
Filing Party
NOTE:
Joint Notice re Motion for Sanctions Against Suttonpark
Filing Date
6/3/2025
Description
375 - Case on Dismissal Calendar
Docket Date
6/3/2025
Filing Party
Filing Date
6/2/2025
Description
RNM - Returned Mail
Docket Date
6/2/2025
Filing Party
NOTE:
Filing Date
5/28/2025
Description
NOS - Notice Of Settlement
Docket Date
5/29/2025
Filing Party
NOTE:
Notice of Settlement
Filing Date
5/23/2025
Description
MIL - Motion In Limine
Docket Date
5/27/2025
Filing Party
NOTE:
NEW ENGLAND ANNUITY
ASSOCIATES, LLC’S MOTION IN
LIMINE NO. 2 REGARDING GENEX’
UNFAIR COMPETITION CLAIM
Filing Date
5/23/2025
Description
MIL - Motion In Limine
Docket Date
5/27/2025
Filing Party
NOTE:
Investor Plaintiffs Motion in Limine No. 1
Filing Date
5/23/2025
Description
MIL - Motion In Limine
Docket Date
5/27/2025
Filing Party
NOTE:
New England Annuity Associates, LLC's Motion in Limine No. 1 Regarding Genex' Bailment Claim
Filing Date
5/23/2025
Description
CER - Certificate
Docket Date
5/27/2025
Filing Party
NOTE:
Investor Plaintiffs Certificate of Good Faith Consultation
Filing Date
5/21/2025
Description
064 - ME: Trial Continued/Reset
Docket Date
5/21/2025
Filing Party
Filing Date
5/19/2025
Description
ORD - Order
Docket Date
5/19/2025
Filing Party
NOTE:
IT IS HEREBY ORDERED granting the Joint Motion to Extend Deadline to File
Joint Pretrial Statement. The Parties shall file their Joint Pretrial Statement, and the related filings identified in the Court's Minute Entry Order entered on June 11, 2024 (at 4-5, "Joint Pretrial Statement" Section), by May 9, 2025.
Filing Date
5/14/2025
Description
MOT - Motion
Docket Date
5/15/2025
Filing Party
NOTE:
MOTION FOR SANCTIONS AGAINST
DEFENDANT SUTTONPARK CAPITAL,
Filing Date
5/12/2025
Description
RNM - Returned Mail
Docket Date
5/12/2025
Filing Party
NOTE:
Filing Date
5/9/2025
Description
STA - Statement
Docket Date
5/12/2025
Filing Party
NOTE:
Joint Pre-trial Statement
Filing Date
5/9/2025
Description
MEM - Memorandum
Docket Date
5/12/2025
Filing Party
NOTE:
GOLDSTAR'S TRIAL MEMORANDUM RE: CLAIM FOR INJUNCTIVE RELIEF BY INVESTOR PLAINTIFFS AND NEAA
Filing Date
4/30/2025
Description
MOT - Motion
Docket Date
4/30/2025
Filing Party
NOTE:
JOINT MOTION TO EXTEND DEADLINE TO FILE
JOINT PRETRIAL STATEMENT
Filing Date
4/14/2025
Description
926 - ME: Under Advisement Ruling
Docket Date
4/14/2025
Filing Party
Filing Date
4/1/2025
Description
RNM - Returned Mail
Docket Date
4/1/2025
Filing Party
NOTE:
Filing Date
3/17/2025
Description
RNM - Returned Mail
Docket Date
3/17/2025
Filing Party
NOTE:
Filing Date
3/10/2025
Description
020 - ME: Matter Under Advisement
Docket Date
3/10/2025
Filing Party
Filing Date
2/26/2025
Description
095 - ME: Oral Argument Reset
Docket Date
2/26/2025
Filing Party
Filing Date
2/20/2025
Description
ORD - Order
Docket Date
2/20/2025
Filing Party
NOTE:
IT IS ORDERED the Motion to Exceed is granted.
Filing Date
2/14/2025
Description
REL - Reply
Docket Date
2/14/2025
Filing Party
NOTE:
ROGER PROCTOR’S
CONSLIDATED REPLY IN
SUPPORT OF HIS MOTION FOR
SUMMARY JUDGMENT
Filing Date
2/14/2025
Description
REL - Reply
Docket Date
2/18/2025
Filing Party
NOTE:
PLAINTIFFS RICHARD AND VICKI KEEFER, WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT #3, PANABCO, E. DWAYNE WALLS, BARRY BEITMAN, SANDI HASKELL, AND WEILI GUO AND QINGLING ZHANG’S REPLY IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT ON DAMAGES
Filing Date
2/14/2025
Description
MOT - Motion
Docket Date
2/18/2025
Filing Party
NOTE:
NEAA’S MOTION TO EXCEED
PAGE LIMIT FOR ITS REPLY IN
SUPPORT OF NEAA’S MOTION
FOR PARTIAL SUMMARY
JUDGMENT
Filing Date
2/14/2025
Description
REL - Reply
Docket Date
2/18/2025
Filing Party
NOTE:
REPLY IN SUPPORT OF NEAA’S
MOTION FOR PARTIAL
SUMMARY JUDGMENT AGAINST
GOLDSTAR TRUST
Filing Date
2/14/2025
Description
REL - Reply
Docket Date
2/18/2025
Filing Party
NOTE:
GENEX CAPITAL CORPORATION’S REPLY IN SUPPORT OF ITS MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
1/31/2025
Description
NOT - Notice
Docket Date
2/3/2025
Filing Party
NOTE:
NOTICE RE REPLIES IN SUPPORT OF SUMMARY JUDGMENT MOTIONS
Filing Date
1/27/2025
Description
ANS - Answer
Docket Date
1/28/2025
Filing Party
NOTE:
ANSWER OF GOLDSTAR TRUST COMPANY TO SECOND AMENDED
COUNTERCLAIM AND
CROSSCLAIMS OF NEW ENGLAND
ANNUITY ASSOCIATES, LLC
Filing Date
1/21/2025
Description
RES - Response
Docket Date
1/22/2025
Filing Party
NOTE:
NEAA's Response to Roger Proctor's Motion for Summary Judgment
Filing Date
1/21/2025
Description
RES - Response
Docket Date
1/22/2025
Filing Party
NOTE:
INVESTOR PLAINTIFFS’ RESPONSE TO ROGER PROCTOR’S MOTION FOR SUMMARY JUDGMENT
Filing Date
1/21/2025
Description
SOF - Statement Of Facts
Docket Date
1/22/2025
Filing Party
NOTE:
Investor Plaintiffs' Response to Proctor's Separate Statement of Facts and Controverting Statement OF FACTS
Filing Date
1/21/2025
Description
SOF - Statement Of Facts
Docket Date
1/22/2025
Filing Party
NOTE:
NEAA’S CONTROVERTING
STATEMENT OF FACTS AND
ADDITIONAL STATEMENT OF
FACTS RE: ROGER PROCTOR’S
MOTION FOR SUMMARY
JUDGMENT
Filing Date
1/17/2025
Description
NOT - Notice
Docket Date
1/21/2025
Filing Party
NOTE:
NOTICE OF FIRST EXTENSION OF
TIME TO FILE REPLY BY NEAA IN
SUPPORT OF ITS MOTION FOR
PARTIAL SUMMARY JUDGMENT
Filing Date
1/15/2025
Description
NOT - Notice
Docket Date
1/16/2025
Filing Party
NOTE:
Notice of First Extension of Time to File Response to Roger Proctor's Motion for Summary Judgment
Filing Date
1/15/2025
Description
RES - Response
Docket Date
1/17/2025
Filing Party
NOTE:
DEFENDANTS’ RESPONSE TO
GENEX’ MOTION FOR PARTIAL
SUMMARY JUDGMENT RE
INTENTIONAL INTERFERENCE
WITH CONTRACT
Filing Date
1/15/2025
Description
SOF - Statement Of Facts
Docket Date
1/17/2025
Filing Party
NOTE:
Defendants' Controverting Statement of Facts RE GENEX MOTION FOR PARTIAL SUMMARY JUDGMENT ON INTENTIONAL INTERFERENCE WITH CONTRACT
Filing Date
1/13/2025
Description
RES - Response
Docket Date
1/14/2025
Filing Party
NOTE:
GENEX’S RESPONSE TO
INVESTOR PLAINTIFFS’ MOTION
FOR PARTIAL SUMMARY
JUDGMENT ON DAMAGES
Filing Date
1/13/2025
Description
RES - Response
Docket Date
1/14/2025
Filing Party
NOTE:
GENEX’S RESPONSE TO INVESTOR
PLAINTIFFS’ SEPARATE
STATEMENT OF FACTS
Filing Date
1/3/2025
Description
SOF - Statement Of Facts
Docket Date
1/3/2025
Filing Party
NOTE:
Genex Controverting Statement of Facts
Filing Date
1/3/2025
Description
RES - Response
Docket Date
1/3/2025
Filing Party
NOTE:
GENEX’S RESPONSE TO NEAA’S MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
1/3/2025
Description
RES - Response
Docket Date
1/6/2025
Filing Party
NOTE:
GOLDSTAR’S RESPONSE TO NEAA’S MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
1/2/2025
Description
079 - ME: Case Dismissed - Partial
Docket Date
1/2/2025
Filing Party
Filing Date
1/2/2025
Description
ODI - Order Of Dismissal
Docket Date
1/2/2025
Filing Party
NOTE:
ORDER OF DISMISSAL AS TO
DEFENDANTS SECURITY TITLE
AGENCY, INC. AND LOANCARE, LLC
WITHOUT PREJUDICE
Filing Date
12/24/2024
Description
RNM - Returned Mail
Docket Date
12/24/2024
Filing Party
NOTE:
Filing Date
12/24/2024
Description
RNM - Returned Mail
Docket Date
12/24/2024
Filing Party
NOTE:
Filing Date
12/16/2024
Description
RNM - Returned Mail
Docket Date
12/16/2024
Filing Party
NOTE:
Filing Date
12/12/2024
Description
SOF - Statement Of Facts
Docket Date
12/12/2024
Filing Party
NOTE:
Separate Statement of Facts in Support of Genex's Motion for Partial Summary Judgment re Intentional interference
Filing Date
12/12/2024
Description
MSJ - Motion For Summary Judgment
Docket Date
12/12/2024
Filing Party
NOTE:
GENEX’S MOTION FOR PARTIAL
SUMMARY JUDGMENT RE
INTENTIONAL INTERFERENCE
Filing Date
12/12/2024
Description
NOT - Notice
Docket Date
12/12/2024
Filing Party
NOTE:
Notice of Errata
Filing Date
12/11/2024
Description
SFD - Stipulation For Dismissal
Docket Date
12/11/2024
Filing Party
NOTE:
STIPULATION TO DISMISS DEFENDANTS SECURITY TITLE AGENCY, INC. AND LOANCARE, LLC WITHOUT PREJUDICE
Filing Date
12/11/2024
Description
MSJ - Motion For Summary Judgment
Docket Date
12/11/2024
Filing Party
NOTE:
ROGER PROCTOR’S MOTION FOR
SUMMARY JUDGMENT
Filing Date
12/11/2024
Description
SOF - Statement Of Facts
Docket Date
12/12/2024
Filing Party
NOTE:
SEPARATE STATEMENT OF FACTS IN SUPPORT OF ROGER PROCTOR’S MOTION FOR SUMMARY JUDGMENT
Filing Date
12/9/2024
Description
MSJ - Motion For Summary Judgment
Docket Date
12/10/2024
Filing Party
NOTE:
PLAINTIFFS RICHARD AND VICKI KEEFER, WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT #3, PANABCO, E. DWAYNE WALLS, BARRY BEITMAN, SANDI HASKELL, AND WEILI GUO AND QINGLING ZHANG’S MOTION FOR PARTIAL SUMMARY JUDGMENT ON DAMAGES
Filing Date
12/9/2024
Description
SOF - Statement Of Facts
Docket Date
12/10/2024
Filing Party
NOTE:
PLAINTIFFS RICHARD AND VICKI KEEFER, WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT #3, PANABCO, E. DWAYNE WALLS, BARRY BEITMAN, SANDI HASKELL, AND WEILI GUO AND QINGLING ZHANG’S STATEMENT OF FACTS IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT ON DAMAGES
Filing Date
11/22/2024
Description
AMC - Amended Complaint
Docket Date
11/25/2024
Filing Party
NOTE:
Second Amended Complaint
Filing Date
11/22/2024
Description
AMC - Amended Complaint
Docket Date
11/25/2024
Filing Party
NOTE:
First Amended Complaint
Filing Date
11/18/2024
Description
SCO – Scheduling Order
Docket Date
11/18/2024
Filing Party
NOTE:
SIXTH AMENDED SCHEDULING
ORDER
Filing Date
11/12/2024
Description
094 - ME: Oral Argument Set
Docket Date
11/12/2024
Filing Party
Filing Date
11/12/2024
Description
MSJ - Motion For Summary Judgment
Docket Date
11/14/2024
Filing Party
NOTE:
New england annuity associates motion for partial summary judgment against genex capital and goldstar trust
Filing Date
11/12/2024
Description
SOF - Statement Of Facts
Docket Date
11/14/2024
Filing Party
NOTE:
New England Annuity Associates' Separate Statement of Facts In Support of Motion for partial summary judgment against genex capital and goldstar trust
Filing Date
10/23/2024
Description
041 - ME: Scheduling Conference Set
Docket Date
10/23/2024
Filing Party
Filing Date
10/14/2024
Description
REQ - Request
Docket Date
10/14/2024
Filing Party
NOTE:
Joint Request for Rule 16d Scheduling Conference
Filing Date
9/20/2024
Description
OCW - Order for Withdrawal of Counsel
Docket Date
9/20/2024
Filing Party
NOTE:
ORDER WITHDRAWING
COUNSEL
Filing Date
9/20/2024
Description
PDO - Proposed Order Denied
Docket Date
9/20/2024
Filing Party
NOTE:
JUDGMENT
Filing Date
9/18/2024
Description
NSC - Notice of Substitution of Counsel
Docket Date
9/18/2024
Filing Party
NOTE:
NOTICE OF SUBSTITUTION OF
COUNSEL WITHIN THE SAME FIRM
Filing Date
8/26/2024
Description
926 - ME: Under Advisement Ruling
Docket Date
8/26/2024
Filing Party
Filing Date
8/12/2024
Description
REL - Reply
Docket Date
8/13/2024
Filing Party
NOTE:
REPLY IN SUPPORT OF MOTION TO WITHDRAW AS COUNSEL FOR SUTTONPARK CAPITAL, LLC
Filing Date
8/9/2024
Description
OBJ - Objection/Opposition
Docket Date
8/12/2024
Filing Party
NOTE:
OBJECTION TO COUNSEL FOR SUTTONPARK’S MOTION TO WITHDRAW AS COUNSEL
Filing Date
7/30/2024
Description
MFW - Motion For Withdraw of counsel
Docket Date
7/31/2024
Filing Party
NOTE:
MOTION TO WITHDRAW AS COUNSEL FOR SUTTONPARK CAPITAL, LLC
Filing Date
7/23/2024
Description
REL - Reply
Docket Date
7/23/2024
Filing Party
NOTE:
REPLY IN SUPPORT OF MOTION TO
DISMISS/MOTION FOR JUDGMENT
ON PLEADINGS OF STA AND
LOANCARE
Filing Date
7/17/2024
Description
RES - Response
Docket Date
7/18/2024
Filing Party
NOTE:
RESPONSE TO DEFENDANTS SECURITY TITLE AGENCY, INC. AND LOANCARE, LLC’S MOTION TO DISMISS/ MOTION FOR JUDGMENT ON PLEADINGS
Filing Date
7/17/2024
Description
RES - Response
Docket Date
7/18/2024
Filing Party
NOTE:
RESPONSE TO MOTION TO
DISMISS/MOTION FOR
JUDGMENT ON THE PLEADINGS
Filing Date
6/25/2024
Description
RES - Response
Docket Date
6/26/2024
Filing Party
NOTE:
NOTICE OF NO OBJECTION OR
RESPONSE TO VISUAL AID USED
BY OPPOSING COUNSEL DURING
AT JUNE 17 ORAL ARGUMENT
Filing Date
6/20/2024
Description
020 - ME: Matter Under Advisement
Docket Date
6/20/2024
Filing Party
Filing Date
6/18/2024
Description
NOT - Notice
Docket Date
6/19/2024
Filing Party
NOTE:
NOTICE OF FIRST EXTENSION OF TIME TO FILE RESPONSE TO DEFENDANTS SECURITY TITLE AGENCY, INC. AND LOANCARE, LLC’S MOTION TO DISMISS/ MOTION FOR JUDGMENT ON PLEADINGS
Filing Date
6/11/2024
Description
064 - ME: Trial Continued/Reset
Docket Date
6/11/2024
Filing Party
Filing Date
6/4/2024
Description
028 - ME: Status Conference Set
Docket Date
6/4/2024
Filing Party
Filing Date
5/31/2024
Description
MTD - Motion To Dismiss
Docket Date
6/1/2024
Filing Party
NOTE:
Motion to Dismiss Motion for Judgment on Pleadings
Filing Date
5/14/2024
Description
094 - ME: Oral Argument Set
Docket Date
5/14/2024
Filing Party
Filing Date
5/3/2024
Description
REL - Reply
Docket Date
5/6/2024
Filing Party
NOTE:
PLAINTIFFS RICHARD AND VICKI KEEFER, HUNMI PAK, AND WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT # 3’S REPLY IN SUPPORT OF THEIR MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
5/3/2024
Description
REL - Reply
Docket Date
5/6/2024
Filing Party
NOTE:
Plaintiffs Panabco, Walls, Beitman, Haskell, Guo and Zhang, and West Haven Fire Department First District Account #3's Reply in Support of Their Motion for Partial Summary Judgment
Filing Date
4/23/2024
Description
ORD - Order
Docket Date
4/23/2024
Filing Party
NOTE:
ORDER THAT MOTION IS GRANTED
Filing Date
4/22/2024
Description
NOT - Notice
Docket Date
4/23/2024
Filing Party
NOTE:
NOTICE OF SECOND EXTENSION OF TIME FOR PLAINTIFFS RICHARD AND VICKI KEEFER, HUNMI PAK, AND WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT # 3 TO FILE THEIR REPLY IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
4/22/2024
Description
NOT - Notice
Docket Date
4/23/2024
Filing Party
NOTE:
NOTICE OF SECOND EXTENSION OF TIME FOR PLAINTIFFS PANABCO, WALLS, BEITMAN, HASKELL, GUO AND ZHANG, AND WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT # 3 TO FILE ITS REPLY IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
4/8/2024
Description
NOT - Notice
Docket Date
4/10/2024
Filing Party
NOTE:
NOTICE OF FIRST EXTENSION OF TIME FOR PLAINTIFFS PANABCO, WALLS, BEITMAN, HASKELL, GUO AND ZHANG, AND WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT # 3 TO FILE ITS REPLY IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
4/8/2024
Description
NOT - Notice
Docket Date
4/10/2024
Filing Party
NOTE:
Notice of First Extension of Time for Plaintiffs Richard and Vicki Keefer, Hunmi Pak, and West Haven Fire Department First District Account # 3 To File Their Reply in Support of Motion for Partial Summary Judgment
Filing Date
3/20/2024
Description
SOF - Statement Of Facts
Docket Date
3/22/2024
Filing Party
NOTE:
GENEX CAPITAL CORPORATION’S
CONSOLIDATED CONTROVERTING
STATEMENT OF FACTS
Filing Date
3/20/2024
Description
RES - Response
Docket Date
3/22/2024
Filing Party
NOTE:
GENEX CAPITAL CORPORATION
AND ROGER PROCTOR’S
RESPONSE TO PANABCO, WALLS,
BEITMAN, HASKELL, GUO AND
ZHANG, AND WEST HAVEN FIRE
DEPARTMENT FIRST DISTRICT
ACCOUNT #3’S MOTION FOR
PARTIAL SUMMARY JUDGMENT
Filing Date
3/20/2024
Description
MOT - Motion
Docket Date
3/22/2024
Filing Party
NOTE:
GENEX CAPITAL CORPORATION
AND ROGER PROCTOR’S MOTION
TO EXCEED PAGE LIMITS
Filing Date
3/20/2024
Description
RES - Response
Docket Date
3/22/2024
Filing Party
NOTE:
GENEX CAPITAL
CORPORATION’S RESPONSE TO
RICHARD AND VICKI KEEFER,
HUNMI PAK, AND WEST HAVEN
FIRE DEPARTMENT FIRST
DISTRICT ACCOUNT #3’S MOTION
FOR PARTIAL SUMMARY
JUDGMENT
Filing Date
3/11/2024
Description
NOT - Notice
Docket Date
3/13/2024
Filing Party
NOTE:
NOTICE OF SECOND EXTENSION OF TIME FOR GENEX TO FILE ITS RESPONSES TO INVESTOR PLAINTIFFS’ MOTIONS FOR PARTIAL SUMMARY JUDGMENT
Filing Date
2/28/2024
Description
NOT - Notice
Docket Date
2/29/2024
Filing Party
NOTE:
NOTICE OF FIRST EXTENSION OF
TIME FOR GENEX TO FILE ITS
RESPONSES TO INVESTOR
PLAINTIFFS’ MOTIONS FOR
PARTIAL SUMMARY JUDGMENT
Filing Date
1/31/2024
Description
MSJ - Motion For Summary Judgment
Docket Date
2/2/2024
Filing Party
NOTE:
Plaintiffs PANABCO, Walls, Beitman, Haskell, Guo and Zhang, and West Haven Fire Department First District Account # 3's Motion for Partial Summary Judgment
Filing Date
1/31/2024
Description
MSJ - Motion For Summary Judgment
Docket Date
2/2/2024
Filing Party
NOTE:
PLAINTIFFS RICHARD AND VICKI KEEFER, HUNMI PAK, AND WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT # 3’S MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
1/31/2024
Description
CER - Certificate
Docket Date
2/2/2024
Filing Party
NOTE:
PLAINTIFFS PANABCO, WALLS, BEITMAN, HASKELL, GUO AND ZHANG, AND WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT # 3’S
GOOD FAITH CONSULTATION CERTIFICATE
Filing Date
1/31/2024
Description
SOF - Statement Of Facts
Docket Date
2/2/2024
Filing Party
NOTE:
Consolidated Statement of Facts
Filing Date
1/31/2024
Description
CER - Certificate
Docket Date
2/2/2024
Filing Party
NOTE:
PLAINTIFFS RICHARD AND VICKI KEEFER, HUNMI PAK, AND WEST HAVEN FIRE DEPARTMENT FIRST DISTRICT ACCOUNT # 3’S
GOOD FAITH CONSULTATION CERTIFICATE
Filing Date
12/26/2023
Description
SCO – Scheduling Order
Docket Date
12/26/2023
Filing Party
NOTE:
FIFTH AMENDED SCHEDULING
ORDER
Filing Date
11/27/2023
Description
STP - Stipulation
Docket Date
11/30/2023
Filing Party
NOTE:
STIPULATION TO AMEND
FOURTH AMENDED
SCHEDULING ORDER
DEADLINES
Filing Date
10/26/2023
Description
NOT - Notice
Docket Date
10/26/2023
Filing Party
NOTE:
NOTICE OF EXTENSION OF TIME
FOR PLAINTIFF TO FILE ITS
RESPONSE TO MOTION TO
COMPEL
Filing Date
10/20/2023
Description
089 - ME: Trial Setting
Docket Date
10/20/2023
Filing Party
Filing Date
9/26/2023
Description
CER - Certificate
Docket Date
9/28/2023
Filing Party
NOTE:
Rule 7.1(h) Good Faith Certificate
Filing Date
9/26/2023
Description
MTC - Motion To Compel
Docket Date
9/28/2023
Filing Party
NOTE:
Motion to Compel
Filing Date
8/30/2023
Description
NOT - Notice
Docket Date
8/31/2023
Filing Party
NOTE:
Ntoice of Disassociation of Counsel Within Firm
Filing Date
8/3/2023
Description
019 - ME: Ruling
Docket Date
8/3/2023
Filing Party
Filing Date
7/21/2023
Description
STA - Statement
Docket Date
7/22/2023
Filing Party
NOTE:
Joint Statement of Discovery Dispute
Filing Date
7/6/2023
Description
019 - ME: Ruling
Docket Date
7/6/2023
Filing Party
Filing Date
6/23/2023
Description
SCO – Scheduling Order
Docket Date
6/23/2023
Filing Party
NOTE:
FOURTH AMENDED
SCHEDULING ORDER
Filing Date
6/21/2023
Description
STP - Stipulation
Docket Date
6/21/2023
Filing Party
NOTE:
Stipulation to Amend Third Amended Scheduling Order
Filing Date
6/1/2023
Description
RES - Response
Docket Date
6/1/2023
Filing Party
NOTE:
Response to New England Annuity Associates' Motion for Reconsideration
Filing Date
5/15/2023
Description
019 - ME: Ruling
Docket Date
5/15/2023
Filing Party
Filing Date
5/11/2023
Description
MFR - Motion For Reconsideration
Docket Date
5/12/2023
Filing Party
NOTE:
NEAA’S MOTION FOR
RECONSIDERATION
Filing Date
4/26/2023
Description
926 - ME: Under Advisement Ruling
Docket Date
4/26/2023
Filing Party
Filing Date
3/8/2023
Description
020 - ME: Matter Under Advisement
Docket Date
3/8/2023
Filing Party
Filing Date
2/28/2023
Description
ANS - Answer
Docket Date
3/3/2023
Filing Party
NOTE:
ANSWER OF SUTTONPARK CAPITAL, LLC TO SECOND AMENDED COUNTERCLAIM AND CROSSCLAIMS OF NEW ENGLAND ANNUITY ASSOCIATES, LLC
Filing Date
2/23/2023
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
2/28/2023
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
2/22/2023
Description
NOT - Notice
Docket Date
2/27/2023
Filing Party
NOTE:
GENEX’S NOTICE OF ERRATA RE
DECLARATION OF ROGER
PROCTOR SUBMITTED IN
RESPONSE TO NEAA’S MOTION
FOR PARTIAL SUMMARY
JUDGMENT
Filing Date
2/22/2023
Description
NOF - Notice Of Filing
Docket Date
2/27/2023
Filing Party
NOTE:
GENEX’S NOTICE OF FILING
CORRECTED DECLARATION OF
ROGER PROCTOR SUBMITTED IN
RESPONSE TO NEAA’S MOTION
FOR PARTIAL SUMMARY
JUDGMENT
Filing Date
2/7/2023
Description
094 - ME: Oral Argument Set
Docket Date
2/7/2023
Filing Party
Filing Date
2/6/2023
Description
NAR - Notice Of Appearance
Docket Date
2/8/2023
Filing Party
NOTE:
Notice of Appearance
Filing Date
1/31/2023
Description
SCO – Scheduling Order
Docket Date
1/31/2023
Filing Party
NOTE:
THIRD AMENDED SCHEDULING
ORDER
Filing Date
1/26/2023
Description
028 - ME: Status Conference Set
Docket Date
1/26/2023
Filing Party
Filing Date
1/24/2023
Description
ORD - Order
Docket Date
1/24/2023
Filing Party
NOTE:
IT IS ORDERED the Motion to Exceed is granted
Filing Date
1/13/2023
Description
MOT - Motion
Docket Date
1/17/2023
Filing Party
NOTE:
NEAAs Motion to Exceed Page Limit for its Reply in Support of NEAAs Summary Judgment Motion
Filing Date
1/13/2023
Description
REL - Reply
Docket Date
1/17/2023
Filing Party
NOTE:
NEAA's Reply in Support of its Motion for Partial Summary Judgment Against Goldstar
Filing Date
1/13/2023
Description
STA - Statement
Docket Date
1/18/2023
Filing Party
NOTE:
Joint Statement of Discovery Dispute
Filing Date
1/5/2023
Description
STP - Stipulation
Docket Date
1/6/2023
Filing Party
NOTE:
Stipulation to Amend Second Amended Scheduling Order Deadlines
Filing Date
1/3/2023
Description
NOT - Notice
Docket Date
1/3/2023
Filing Party
NOTE:
Notice of Change of Address
Filing Date
12/29/2022
Description
RES - Response
Docket Date
12/30/2022
Filing Party
NOTE:
GOLDSTAR’S RESPONSE TO NEAA’S
MOTION FOR PARTIAL SUMMARY JUDGMENT AGAINST GENEX
CAPITAL AND GOLDSTAR
TRUST
Filing Date
12/29/2022
Description
MOT - Motion
Docket Date
12/30/2022
Filing Party
NOTE:
Motion to Exceed Page Limits re Its Response to NEAA's Summary Judgment Motion
Filing Date
12/29/2022
Description
SOF - Statement Of Facts
Docket Date
12/30/2022
Filing Party
NOTE:
GENEX’S CONTROVERTING
STATEMENT OF FACTS
Filing Date
12/27/2022
Description
926 - ME: Under Advisement Ruling
Docket Date
12/27/2022
Filing Party
Filing Date
12/23/2022
Description
083 - ME: Conference Reset/Cont
Docket Date
12/23/2022
Filing Party
Filing Date
12/13/2022
Description
ORD - Order
Docket Date
12/13/2022
Filing Party
NOTE:
IT IS ORDERED Genex shall have until December 29, 2022, to file its response
Filing Date
12/12/2022
Description
ACS - Acceptance Of Service
Docket Date
12/13/2022
Filing Party
NOTE:
Acceptance of Service FOR SUTTON PARK CAPITAL LLC
Filing Date
12/12/2022
Description
020 - ME: Matter Under Advisement
Docket Date
12/12/2022
Filing Party
Filing Date
12/9/2022
Description
EXW - Exhibits Work Sheet
Docket Date
12/9/2022
Filing Party
NOTE:
DIGITAL EXHIBITS
Filing Date
12/8/2022
Description
RES - Response
Docket Date
12/10/2022
Filing Party
NOTE:
NEW ENGLAND ANNUITY
ASSOCIATES’ NON-OPPOSITION
TO GENEX’ MOTION FOR
EXTENSION OF TIME TO
RESPOND TO NEAA’S MOTION
FOR SUMMARY JUDGMENT
Filing Date
12/8/2022
Description
NOT - Notice
Docket Date
12/10/2022
Filing Party
NOTE:
NOTICE OF FIRST EXTENSION OF DEADLINE TO RESPOND TO NEAA’S MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
12/7/2022
Description
MOT - Motion
Docket Date
12/9/2022
Filing Party
NOTE:
GENEX’S MOTION FOR EXTENSION
OF TIME TO RESPOND TO NEW
ENGLAND ANNUITY ASSOCIATES,
LLC’S MOTION FOR SUMMARY
JUDGMENT
Filing Date
12/2/2022
Description
020 - ME: Matter Under Advisement
Docket Date
12/2/2022
Filing Party
Filing Date
12/1/2022
Description
RES - Response
Docket Date
12/2/2022
Filing Party
NOTE:
Response to Genex's Notice of Supplemental Legal Authority
Filing Date
11/30/2022
Description
019 - ME: Ruling
Docket Date
11/30/2022
Filing Party
Filing Date
11/30/2022
Description
ORD - Order
Docket Date
11/30/2022
Filing Party
NOTE:
ORDER RE: JOINT MOTION
TO FILE UNDER SEAL
Filing Date
11/29/2022
Description
NOT - Notice
Docket Date
11/30/2022
Filing Party
NOTE:
Plaintiffs Weili Guo and Qingling Zhang and Defendants Genex Capital Corporation and GoldStar Trust Company's Notice of Deposition Designations of Rule 30(b)(6) Deposition of GoldStar Trust Company
Filing Date
11/29/2022
Description
NOT - Notice
Docket Date
11/30/2022
Filing Party
NOTE:
GENEX'S Notice of Supplemental Legal Authority
Filing Date
11/29/2022
Description
ORD - Order
Docket Date
11/29/2022
Filing Party
NOTE:
STIPULATED ORDER
Filing Date
11/28/2022
Description
SDD - Notice: Sealed Document
Docket Date
11/29/2022
Filing Party
NOTE:
REPLY IN SUPPORT OF APPLICATION FOR TEMPORARY RESTRAINING ORDER AND PRELIMINARY INJUNCTION
Filing Date
11/28/2022
Description
MOT - Motion
Docket Date
11/29/2022
Filing Party
NOTE:
Joint Motion to File Under Seal
Filing Date
11/23/2022
Description
REL - Reply
Docket Date
11/28/2022
Filing Party
NOTE:
REPLY IN SUPPORT OF APPLICATION FOR TEMPORARY RESTRAINING ORDER AND PRELIMINARY INJUNCTION
Filing Date
11/23/2022
Description
019 - ME: Ruling
Docket Date
11/23/2022
Filing Party
Filing Date
11/23/2022
Description
STP - Stipulation
Docket Date
11/23/2022
Filing Party
NOTE:
Stipulated Motion to Extend Deadline to Submit Exhibits
Filing Date
11/22/2022
Description
ORD - Order
Docket Date
11/22/2022
Filing Party
NOTE:
ORDER RE JOINT MOTION TO FILE
UNDER SEAL
Filing Date
11/21/2022
Description
ORD - Order
Docket Date
11/21/2022
Filing Party
NOTE:
ORDER RE STIPULATED MOTION
TO EXTEND BRIEFING DEADLINES
AND EXCEED PAGE LIMITATIONS
Filing Date
11/16/2022
Description
SDD - Notice: Sealed Document
Docket Date
11/22/2022
Filing Party
NOTE:
GOLDSTARS / TO PLAINTIFFS GUO AND ZHANGS APPLICATION FOR TEMPORARY RESTRAINING ORDER AND PRELIMINARY INJUNCTION
Filing Date
11/16/2022
Description
MOT - Motion
Docket Date
11/17/2022
Filing Party
NOTE:
Joint Motion to File Under Seal
Filing Date
11/16/2022
Description
MOT - Motion
Docket Date
11/17/2022
Filing Party
NOTE:
Stipulated Motion to Extend Briefing Deadlines and Exceed Page Limitations
Filing Date
11/16/2022
Description
SDD - Notice: Sealed Document
Docket Date
11/18/2022
Filing Party
NOTE:
GENEX'S RESPONSE IN OPPOSITION TO GUO/ZHANG APPLICATION FOR TEMPORARY RESTRAINING ORDER/PRELIMINARY INJUCTION
Filing Date
11/15/2022
Description
NOT - Notice
Docket Date
11/16/2022
Filing Party
NOTE:
NOTICE OF ERRATA REGARDING PLAINTIFFS GUO AND ZHANG’S APPLICATION FOR TEMPORARY RESTRAINING ORDER AND PRELIMINARY INJUNCTION
Filing Date
11/14/2022
Description
REQ - Request
Docket Date
11/16/2022
Filing Party
NOTE:
Request for Court Reporter
Filing Date
11/14/2022
Description
REQ - Request
Docket Date
11/16/2022
Filing Party
NOTE:
Request for Court Reporter at Evidentiary Hearing Scheduled for November 30, 2022
Filing Date
11/8/2022
Description
CER - Certificate
Docket Date
11/8/2022
Filing Party
NOTE:
CERTIFICATION RE: MEET AND
CONFER ON NEW ENGLAND
ANNUITY ASSOCIATES, LLC’S
MOTION FOR PARTIAL
SUMMARY JUDGMENT
Filing Date
11/8/2022
Description
MSJ - Motion For Summary Judgment
Docket Date
11/8/2022
Filing Party
NOTE:
NEW ENGLAND ANNUITY
ASSOCIATES’ MOTION FOR
PARTIAL SUMMARY
JUDGMENT AGAINST GENEX
CAPITAL AND GOLDSTAR
TRUST
Filing Date
11/8/2022
Description
SOF - Statement Of Facts
Docket Date
11/8/2022
Filing Party
NOTE:
NEW ENGLAND ANNUITY
ASSOCIATES’ SEPARATE
STATEMENT OF FACTS IN
SUPPORT OF ITS MOTION FOR
PARTIAL SUMMARY
JUDGMENT AGAINST GENEX
CAPITAL AND GOLDSTAR
TRUST
Filing Date
11/7/2022
Description
BON - Bond
Docket Date
11/16/2022
Filing Party
NOTE:
ON INJUNCTION
Filing Date
11/7/2022
Description
NOF - Notice Of Filing
Docket Date
11/8/2022
Filing Party
NOTE:
Notice of Filing Bond
Filing Date
11/3/2022
Description
MOT - Motion
Docket Date
11/5/2022
Filing Party
NOTE:
Second Motion to Extend Time to Post Bond
Filing Date
11/2/2022
Description
ORD - Order
Docket Date
11/11/2022
Filing Party
NOTE:
EXTENDING TIME TO POST PAPER BOND
Filing Date
11/1/2022
Description
MOT - Motion
Docket Date
11/4/2022
Filing Party
NOTE:
Unopposed Motion for Clarification of Orders
Filing Date
11/1/2022
Description
ORD - Order
Docket Date
11/11/2022
Filing Party
NOTE:
FOR PAPER BOND
Filing Date
10/31/2022
Description
RES - Response
Docket Date
11/3/2022
Filing Party
NOTE:
GENEX’S RESPONSE GUO/ZHANG
MOTION FOR ADDITIONAL TIME
TO POST BOND
Filing Date
10/31/2022
Description
ORD - Order
Docket Date
11/4/2022
Filing Party
NOTE:
EXTENDING TIME TO POST BOND
Filing Date
10/28/2022
Description
056 - ME: Hearing Set
Docket Date
10/28/2022
Filing Party
Filing Date
10/28/2022
Description
MOT - Motion
Docket Date
11/2/2022
Filing Party
NOTE:
Motion to Extend Time To Post Bond
Filing Date
10/28/2022
Description
REL - Reply
Docket Date
11/2/2022
Filing Party
NOTE:
PLAINTIFFS RICHARD L. KEEFER’S AND VICKI L. KEEFER’S REPLY IN SUPPORT OF MOTION FOR RULE 54(b) CERTIFICATION
Filing Date
10/21/2022
Description
APL - Application
Docket Date
10/25/2022
Filing Party
NOTE:
Application for Temporary Restraining Order and Preliminary Injunction
Filing Date
10/21/2022
Description
CRT - Certification Of Mailing
Docket Date
10/25/2022
Filing Party
NOTE:
Certificate of Service
Filing Date
10/21/2022
Description
RES - Response
Docket Date
10/25/2022
Filing Party
NOTE:
GOLDSTAR’S RESPONSE TO PLAINTIFFS RICHARD L. KEEFER’S AND VICKI L. KEEFER’S MOTION FOR RULE 54(b) CERTIFICATION
And
JOINDER IN GENEX’S RESPONSE IN OPPOSITION TO THE KEEFERS’ MOTION FOR ENTRY OF RULE 54(B) JUDGMENT
Filing Date
10/20/2022
Description
087 - ME: Order To Show Cause Issued
Docket Date
10/20/2022
Filing Party
Filing Date
10/20/2022
Description
053 - ME: Case Consolidation
Docket Date
10/20/2022
Filing Party
Filing Date
10/19/2022
Description
RES - Response
Docket Date
10/21/2022
Filing Party
NOTE:
GENEX’S RESPONSE IN
OPPOSITION TO THE KEEFERS’
MOTION FOR ENTRY OF RULE
54(B) JUDGMENT
Filing Date
10/18/2022
Description
CLM - Claim
Docket Date
10/19/2022
Filing Party
NOTE:
SECOND AMENDED
COUNTERCLAIM AND
CROSSCLAIMS
OF NEW ENGLAND
ANNUITY ASSOCIATES, LLC
Filing Date
10/13/2022
Description
019 - ME: Ruling
Docket Date
10/13/2022
Filing Party
Filing Date
10/7/2022
Description
MOT - Motion
Docket Date
10/11/2022
Filing Party
NOTE:
PLAINTIFFS RICHARD L. KEEFER’S AND VICKI L. KEEFER’S MOTION FOR RULE 54(b) CERTIFICATION
Filing Date
10/7/2022
Description
NOT - Notice
Docket Date
10/11/2022
Filing Party
NOTE:
Notice of Lodging Proposed Form of Judgment
Filing Date
10/5/2022
Description
005 - ME: Hearing
Docket Date
10/5/2022
Filing Party
Filing Date
9/29/2022
Description
RES - Response
Docket Date
10/4/2022
Filing Party
NOTE:
Genex's Response in Opposition to the Keefers' Application for Order to Show Cause
Filing Date
9/29/2022
Description
RES - Response
Docket Date
10/4/2022
Filing Party
NOTE:
GOLDSTAR’S RESPONSE TO PLAINTIFFS RICHARD L. KEEFER’S AND VICKI L. KEEFER’S
APPLICATION FOR ORDER TO SHOW CAUSE
Filing Date
9/27/2022
Description
AFS - Affidavit Of Service
Docket Date
9/30/2022
Filing Party
NOTE:
Certificate of Service
Filing Date
9/21/2022
Description
OSC - Order To Show Cause
Docket Date
9/23/2022
Filing Party
Filing Date
9/20/2022
Description
APL - Application
Docket Date
9/23/2022
Filing Party
NOTE:
PLAINTIFFS RICHARD L. KEEFER’S AND VICKI L. KEEFER’S APPLICATION FOR ORDER TO SHOW CAUSE
Filing Date
9/13/2022
Description
OCW - Order for Withdrawal of Counsel
Docket Date
9/13/2022
Filing Party
NOTE:
ORDER GRANTING MOTION TO
WITHDRAW AS COUNSEL OF
RECORD
Filing Date
9/13/2022
Description
NAR - Notice Of Appearance
Docket Date
9/16/2022
Filing Party
NOTE:
Notice of Appearance
Filing Date
9/8/2022
Description
019 - ME: Ruling
Docket Date
9/8/2022
Filing Party
Filing Date
9/1/2022
Description
019 - ME: Ruling
Docket Date
9/1/2022
Filing Party
Filing Date
9/1/2022
Description
SCO – Scheduling Order
Docket Date
9/1/2022
Filing Party
NOTE:
SECOND AMENDED SCHEDULING
ORDER
Filing Date
8/26/2022
Description
STP - Stipulation
Docket Date
8/30/2022
Filing Party
NOTE:
Stipulation to Amend Scheduling Order
Filing Date
8/23/2022
Description
MOT - Motion
Docket Date
8/26/2022
Filing Party
NOTE:
MOTION FOR LEAVE TO FILE REPLY IN SUPPORT OF MOTION FOR RECONSIDERATION
Filing Date
8/23/2022
Description
MOT - Motion
Docket Date
8/27/2022
Filing Party
NOTE:
MOTION OF NEW ENGLAND
ANNUITY ASSOCIATES, LLC
FOR LEAVE TO FILE SECOND
AMENDED COUNTERCLAIM
Filing Date
8/15/2022
Description
NOF - Notice Of Filing
Docket Date
8/17/2022
Filing Party
NOTE:
NOTICE OF FILING RE: GENEX
CAPITAL CORPORATION’S MOTION
FOR RECONSIDERATION OF THE
COURT’S JUNE 9, 2022 ORDER
Filing Date
8/11/2022
Description
RES - Response
Docket Date
8/16/2022
Filing Party
NOTE:
Response to Genex Capital Corporation's Motion for Reconsideration of the Court's June 9, 2022 Order
Filing Date
8/8/2022
Description
MFW - Motion For Withdraw of counsel
Docket Date
8/11/2022
Filing Party
NOTE:
Motion to Withdraw as Counsel of Record Without Consent
Filing Date
8/3/2022
Description
ANS - Answer
Docket Date
8/6/2022
Filing Party
NOTE:
GENEX CAPITAL CORPORATION
AND ROGER PROCTOR’S ANSWER
TO THE AMENDED
COUNTERCLAIM OF NEW
ENGLAND ANNUITY ASSOCIATES
Filing Date
7/28/2022
Description
023 - ME: Order Entered By Court
Docket Date
7/28/2022
Filing Party
Filing Date
6/23/2022
Description
MFR - Motion For Reconsideration
Docket Date
6/27/2022
Filing Party
NOTE:
GENEX’S MOTION FOR
RECONSIDERATION OF THE
COURT’S JUNE 9, 2022 ORDER
Filing Date
6/13/2022
Description
023 - ME: Order Entered By Court
Docket Date
6/13/2022
Filing Party
Filing Date
6/9/2022
Description
926 - ME: Under Advisement Ruling
Docket Date
6/9/2022
Filing Party
Filing Date
6/9/2022
Description
ANS - Answer
Docket Date
6/11/2022
Filing Party
NOTE:
Answer to Genex Capital Corporation's Counterclaim
Filing Date
6/7/2022
Description
028 - ME: Status Conference Set
Docket Date
6/7/2022
Filing Party
Filing Date
5/20/2022
Description
ANS - Answer
Docket Date
5/21/2022
Filing Party
NOTE:
GENEX CAPITAL CORPORATION
AND ROGER PROCTOR’S ANSWER
TO THE BEITMAN PLAINTIFFS’
COMPLAINT AND
COUNTERCLAIMS
Filing Date
5/18/2022
Description
RES - Response
Docket Date
5/20/2022
Filing Party
NOTE:
Response to Genex' Notice Regarding Information Requested Under Order
Filing Date
5/11/2022
Description
083 - ME: Conference Reset/Cont
Docket Date
5/11/2022
Filing Party
Filing Date
5/11/2022
Description
SCO – Scheduling Order
Docket Date
5/11/2022
Filing Party
NOTE:
FIRST AMENDED
SCHEDULING ORDER
Filing Date
5/3/2022
Description
NOT - Notice
Docket Date
5/6/2022
Filing Party
NOTE:
Notice Regarding Information Requested Under Order
Filing Date
4/29/2022
Description
020 - ME: Matter Under Advisement
Docket Date
4/29/2022
Filing Party
Filing Date
4/27/2022
Description
NOF - Notice Of Filing
Docket Date
5/2/2022
Filing Party
NOTE:
Notice of Filing DEMONSTRATIVE EXHIBITS
Filing Date
4/27/2022
Description
ANS - Answer
Docket Date
5/2/2022
Filing Party
NOTE:
ANSWER OF SECURITY TITLE
AGENCY, INC. TO AMENDED
COUNTERCLAIM AND
CROSSCLAIMS OF NEW ENGLAND
ANNUITY ASSOCIATES, LLC
Filing Date
4/20/2022
Description
STP - Stipulation
Docket Date
4/26/2022
Filing Party
NOTE:
Stipulation to Amend Scheduling Order
Filing Date
4/18/2022
Description
053 - ME: Case Consolidation
Docket Date
4/18/2022
Filing Party
Filing Date
4/15/2022
Description
NOT - Notice
Docket Date
4/19/2022
Filing Party
NOTE:
Notice of Service
Filing Date
4/14/2022
Description
095 - ME: Oral Argument Reset
Docket Date
4/14/2022
Filing Party
Filing Date
4/11/2022
Description
CLM - Claim
Docket Date
4/14/2022
Filing Party
NOTE:
AMENDED COUNTERCLAIM AND CROSSCLAIMS
OF NEW ENGLAND
ANNUITY ASSOCIATES, LLC
Filing Date
4/11/2022
Description
RES - Response
Docket Date
4/14/2022
Filing Party
NOTE:
Genex's Non-Opposition to Motion to Consolidate
Filing Date
4/11/2022
Description
028 - ME: Status Conference Set
Docket Date
4/11/2022
Filing Party
Filing Date
4/11/2022
Description
ORD - Order
Docket Date
4/11/2022
Filing Party
NOTE:
ORDER GRANTING EX PARTE
MOTION OF SHERMAN &
HOWARD L.L.C., JOHN ALAN
DORAN, AND SEAN MIKEL MOORE
TO WITHDRAW AS COUNSEL OF
RECORD WITH CLIENT CONSENT
Filing Date
4/6/2022
Description
041 - ME: Scheduling Conference Set
Docket Date
4/6/2022
Filing Party
Filing Date
4/6/2022
Description
019 - ME: Ruling
Docket Date
4/6/2022
Filing Party
Filing Date
4/4/2022
Description
ANS - Answer
Docket Date
4/8/2022
Filing Party
NOTE:
Roger Proctor's Answer to First Amended Complaint
Filing Date
4/4/2022
Description
REL - Reply
Docket Date
4/8/2022
Filing Party
NOTE:
Genex's Reply in Support of its Cross Motion for Partial Summary Judgment as to Count Seven
Filing Date
4/1/2022
Description
MFW - Motion For Withdraw of counsel
Docket Date
4/7/2022
Filing Party
NOTE:
EX PARTE MOTION OF SHERMAN
& HOWARD L.L.C., JOHN ALAN
DORAN, AND SEAN MIKEL MOORE
TO WITHDRAW AS COUNSEL OF
RECORD WITH CLIENT CONSENT
Filing Date
4/1/2022
Description
STA - Statement
Docket Date
4/7/2022
Filing Party
NOTE:
Joint Statement of Discovery Dispute
Filing Date
3/31/2022
Description
023 - ME: Order Entered By Court
Docket Date
3/31/2022
Filing Party
Filing Date
3/25/2022
Description
REQ - Request
Docket Date
3/31/2022
Filing Party
NOTE:
REQUEST FOR RULE 16(d) SCHEDULING CONFERENCE
Filing Date
3/24/2022
Description
ORD - Order
Docket Date
3/24/2022
Filing Party
NOTE:
STIPULATED PROTECTIVE
ORDER
Filing Date
3/23/2022
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
3/25/2022
Filing Party
NOTE:
Affidavit in Support of Application for Entry of Default Against Defendant Roger Proctor
Filing Date
3/23/2022
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
3/29/2022
Filing Party
NOTE:
Application for Entry of Default Against Defendant Roger Proctor
Filing Date
3/22/2022
Description
MCD - Motion To Consolidate
Docket Date
3/28/2022
Filing Party
NOTE:
Motion to Consolidate CV2022-002266 with CV2020-004958
Filing Date
3/17/2022
Description
STP - Stipulation
Docket Date
3/22/2022
Filing Party
NOTE:
Stipulation for Entry of Stipulated Protective Order
Filing Date
3/15/2022
Description
REL - Reply
Docket Date
3/18/2022
Filing Party
NOTE:
REPLY OF NEW ENGLAND
ANNUITY ASSOCIATES, LLC IN
FURTHER SUPPORT OF
MOTION FOR LEAVE TO FILE
AMENDED COUNTERCLAIM
Filing Date
3/14/2022
Description
NOT - Notice
Docket Date
3/17/2022
Filing Party
NOTE:
Notice of Errata
Filing Date
3/11/2022
Description
REL - Reply
Docket Date
3/16/2022
Filing Party
NOTE:
PLAINTIFFS RICHARD L. KEEFER’S AND VICKI L. KEEFER’S REPLY IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT IN CASE NO. CV2020-013796
AND
RESPONSE TO GENEX’S CROSS-MOTION FOR PARTIAL SUMMARY JUDGMENT AS TO COUNT SEVEN (DECLARATORY JUDGMENT)
Filing Date
3/11/2022
Description
RES - Response
Docket Date
3/16/2022
Filing Party
NOTE:
PLAINTIFFS RICHARD L. KEEFER’S AND VICKI L. KEEFER’S RESPONSES AND OBJECTIONS TO GENEX’S STATEMENT OF ADDITIONAL FACTS
Filing Date
3/8/2022
Description
NOT - Notice
Docket Date
3/12/2022
Filing Party
NOTE:
NOTICE OF NON-OPPOSITION TO
MOTION OF NEW ENGLAND
ANNUITY ASSOCIATES, LLC FOR
LEAVE TO FILE AMENDED
COUNTERCLAIM
Filing Date
3/7/2022
Description
RES - Response
Docket Date
3/11/2022
Filing Party
NOTE:
RESPONSE OF DEFENDANTS SECURITY TITLE AGENCY, INC. AND LOANCARE, LLC TO NEW ENGLAND ANNUITY ASSOCIATES, LLC’S MOTION FOR LEAVE TO FILE AMENDED COUNTERCLAIM
Filing Date
2/28/2022
Description
NOT - Notice
Docket Date
3/1/2022
Filing Party
NOTE:
JOINT NOTICE OF SECOND EXTENSION OF TIME TO RESPOND TO GENEX’S
CROSS-MOTION FOR PARTIAL
SUMMARY JUDGMENT AS TO
COUNT SEVEN
Filing Date
2/24/2022
Description
094 - ME: Oral Argument Set
Docket Date
2/24/2022
Filing Party
Filing Date
2/16/2022
Description
MTA - Motion To Amend
Docket Date
2/21/2022
Filing Party
NOTE:
Motion of New England Annuity Associates, LLC for Leave to File Amended Counterclaim
Filing Date
2/3/2022
Description
NOT - Notice
Docket Date
2/10/2022
Filing Party
NOTE:
Joint Notice of First Extension of Time to Respond to Genex's Cross-Motion for Partial Summary Judgment AS TO COUNT SEVEN
Filing Date
2/1/2022
Description
926 - ME: Under Advisement Ruling
Docket Date
2/1/2022
Filing Party
Filing Date
1/28/2022
Description
REL - Reply
Docket Date
2/3/2022
Filing Party
NOTE:
REPLY IN SUPPORT OF DEFENDANTS’ MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
1/28/2022
Description
OBJ - Objection/Opposition
Docket Date
2/3/2022
Filing Party
NOTE:
DEFENDANTS’ OBJECTIONS TO PLAINTIFF’S CONTROVERTING STATEMENT OF FACTS AND RESPONSE TO PLAINTIFF’S STATEMENT OF ADDITIONAL FACTS IN SUPPORT OF DEFENDANTS’ MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
1/24/2022
Description
RES - Response
Docket Date
1/28/2022
Filing Party
NOTE:
GENEX’S RESPONSE TO THE
KEEFERS’ MOTION FOR PARTIAL
SUMMARY JUDGMENT AND
CROSS-MOTION FOR PARTIAL
SUMMARY JUDGMENT AS TO
COUNT SEVEN (DECLARATORY
JUDGMENT)
Filing Date
1/24/2022
Description
SOF - Statement Of Facts
Docket Date
1/28/2022
Filing Party
NOTE:
Genex's Controverting Statement of Facts and Statement of Additional Facts
Filing Date
1/20/2022
Description
NOT - Notice
Docket Date
1/25/2022
Filing Party
NOTE:
Notice of Errata
Filing Date
1/19/2022
Description
NAR - Notice Of Appearance
Docket Date
1/24/2022
Filing Party
NOTE:
Notice of Appearance of Additional Counsel for Genex Capital Corporation
Filing Date
1/18/2022
Description
NOT - Notice
Docket Date
1/22/2022
Filing Party
NOTE:
JOINT NOTICE OF EXTENSION OF
BRIEFING DEADLINE
REGARDING DEFENDANTS’
REPLY IN SUPPORT OF MOTION
FOR PARTIAL SUMMARY
JUDGMENT
Filing Date
1/7/2022
Description
NOT - Notice
Docket Date
1/10/2022
Filing Party
NOTE:
JOINT NOTICE OF SECOND
EXTENSION OF TIME TO OPPOSE
AND REPLY IN SUPPORT OF KEEFER
PLAINTIFFS’ MOTION FOR
SUMMARY JUDGMENT
Filing Date
1/4/2022
Description
NOT - Notice
Docket Date
1/4/2022
Filing Party
NOTE:
JOINT NOTICE OF SECOND
EXTENSION OF TIME TO OPPOSE
DEFENDANTS’ MOTION FOR
PARTIAL SUMMARY JUDGMENT
Filing Date
1/4/2022
Description
RES - Response
Docket Date
1/6/2022
Filing Party
NOTE:
Genex's Response to Seeley Defendants' Motion for Partial Summary Judgment
Filing Date
1/4/2022
Description
SOF - Statement Of Facts
Docket Date
1/6/2022
Filing Party
NOTE:
Genex's Controverting Statement of Facts and Statement of Additional Facts
Filing Date
12/22/2021
Description
ORD - Order
Docket Date
12/22/2021
Filing Party
NOTE:
ORDER GRANTING
STIPULATION TO MODIFY
SCHEDULING ORDER
Filing Date
12/21/2021
Description
NOT - Notice
Docket Date
12/22/2021
Filing Party
NOTE:
JOINT NOTICE OF EXTENSION OF TIME TO OPPOSE AND REPLY IN SUPPORT OF PLAINTIFFS KEEFER MOTION FOR SUMMARY JUDGMENT
Filing Date
12/17/2021
Description
NOT - Notice
Docket Date
12/20/2021
Filing Party
NOTE:
Roger Proctor's Notice of Errata
Filing Date
12/17/2021
Description
NOT - Notice
Docket Date
12/20/2021
Filing Party
NOTE:
ROGER PROCTOR’S SPECIAL
APPEARANCE, POST-DISCOVERY
BRIEF IN SUPPORT OF HIS
MOTION TO DISMISS FOR LACK
OF PERSONAL JURISDICTION
Filing Date
12/15/2021
Description
023 - ME: Order Entered By Court
Docket Date
12/15/2021
Filing Party
Filing Date
12/15/2021
Description
NOT - Notice
Docket Date
12/17/2021
Filing Party
NOTE:
PLAINTIFFS’ SUPPLEMENTAL BRIEF IN SUPPORT OF ITS RESPONSE TO DEFENDANT PROCTOR’S MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION
Filing Date
12/14/2021
Description
028 - ME: Status Conference Set
Docket Date
12/14/2021
Filing Party
Filing Date
12/10/2021
Description
ORD - Order
Docket Date
12/10/2021
Filing Party
NOTE:
IT IS ORDERED granting the parties’ request for an extension to
contemporaneously file their supplemental briefs regarding personal jurisdiction over
Defendant Proctor from December 10, 2021 to December 15, 2021
Filing Date
12/9/2021
Description
STP - Stipulation
Docket Date
12/14/2021
Filing Party
NOTE:
Stipulation to Modify Scheduling Order
Filing Date
12/9/2021
Description
STA - Statement
Docket Date
12/13/2021
Filing Party
NOTE:
Joint Statement of Discovery Dispute
Filing Date
12/8/2021
Description
NAR - Notice Of Appearance
Docket Date
12/11/2021
Filing Party
NOTE:
Notice of Appearance
Filing Date
12/6/2021
Description
STP - Stipulation
Docket Date
12/8/2021
Filing Party
NOTE:
Stipulation to Extend Deadline to File Supplemental Briefing and Page Limit
Filing Date
11/30/2021
Description
NOT - Notice
Docket Date
12/2/2021
Filing Party
NOTE:
JOINT NOTICE OF FIRST
EXTENSION OF BRIEFING
DEADLINES REGARDING
DEFENDANTS’ MOTION FOR
PARTIAL SUMMARY JUDGMENT
Filing Date
11/23/2021
Description
MSJ - Motion For Summary Judgment
Docket Date
11/29/2021
Filing Party
NOTE:
PLAINTIFFS RICHARD L. KEEFER’S AND VICKI L. KEEFER’S MOTION FOR PARTIAL SUMMARY JUDGMENT IN CASE NO. CV2020-013796
Filing Date
11/23/2021
Description
CER - Certificate
Docket Date
11/29/2021
Filing Party
NOTE:
Plaintiffs Richard L. Keefer's and Vicki L. Keefer's Good Faith Consultation Certificate
Filing Date
11/23/2021
Description
SOF - Statement Of Facts
Docket Date
11/29/2021
Filing Party
NOTE:
STATEMENT OF FACTS IN SUPPORT OF PLAINTIFFS RICHARD L. KEEFER’S AND VICKI L. KEEFER’S MOTION FOR PARTIAL SUMMARY JUDGMENT IN CASE NO. CV2020-013796
Filing Date
11/22/2021
Description
NSC - Notice of Substitution of Counsel
Docket Date
11/23/2021
Filing Party
NOTE:
Notice of Substitution of Counsel WITHIN THE SAME FIRM
Filing Date
11/8/2021
Description
SOF - Statement Of Facts
Docket Date
11/9/2021
Filing Party
NOTE:
DEFENDANTS’ SEPARATE STATEMENT OF FACTS IN SUPPORT OF MOTION FOR PARTIAL SUMMARY JUDGMENT
Filing Date
11/8/2021
Description
MSJ - Motion For Summary Judgment
Docket Date
11/10/2021
Filing Party
NOTE:
DEFENDANTS’ MOTION FOR
PARTIAL SUMMARY
JUDGMENT
Filing Date
11/8/2021
Description
CER - Certificate
Docket Date
11/12/2021
Filing Party
NOTE:
CERTIFICATION RE: MEET AND
CONFER ON DEFENDANTS’
MOTION FOR PARTIAL
SUMMARY JUDGMENT
Filing Date
11/4/2021
Description
023 - ME: Order Entered By Court
Docket Date
11/4/2021
Filing Party
Filing Date
11/2/2021
Description
028 - ME: Status Conference Set
Docket Date
11/2/2021
Filing Party
Filing Date
10/29/2021
Description
STA - Statement
Docket Date
11/2/2021
Filing Party
NOTE:
Joint Statement Re: Discovery Dispute
Filing Date
10/21/2021
Description
APL - Application
Docket Date
10/22/2021
Filing Party
NOTE:
GENEX CAPITAL CORPORATION’S
EX PARTE APPLICATION FOR
WITHDRAWAL AND SUBSTITUTION
OF COUNSEL WITH CONSENT
Filing Date
10/21/2021
Description
OCW - Order for Withdrawal of Counsel
Docket Date
10/27/2021
Filing Party
NOTE:
GRANTING GENEX CAPITAL CORPORATIONS EX PARTE APPLICATION FOR / AND SUBSTITUTION / WITH CONSENT
Filing Date
10/14/2021
Description
ANS - Answer
Docket Date
10/15/2021
Filing Party
NOTE:
ANSWER TO FIRST AMENDED
COMPLAINT OF GENEX
CAPITAL CORPORATION
Filing Date
10/13/2021
Description
ANS - Answer
Docket Date
10/14/2021
Filing Party
NOTE:
ANSWER OF SECURITY TITLE
AGENCY, INC. TO DECEMBER 22,
2020 FIRST AMENDED COMPLAINT
FILED BY RICHARD KEEFER, ET. Al.
Filing Date
10/8/2021
Description
023 - ME: Order Entered By Court
Docket Date
10/8/2021
Filing Party
Filing Date
10/4/2021
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
10/7/2021
Filing Party
NOTE:
Application for Entry of Default Against Defendant Security Title Agency, Inc.
Filing Date
10/4/2021
Description
AAE - Application/Affidavit And Entry Of Default
Docket Date
10/7/2021
Filing Party
NOTE:
Affidavit in Support of Application for Entry of Default Against Defendant Security Title Agency, Inc
Filing Date
9/21/2021
Description
NAR - Notice Of Appearance
Docket Date
9/24/2021
Filing Party
NOTE:
Notice of Appearance
Filing Date
9/1/2021
Description
926 - ME: Under Advisement Ruling
Docket Date
9/1/2021
Filing Party
Filing Date
8/31/2021
Description
NOT - Notice
Docket Date
9/3/2021
Filing Party
NOTE:
Notice of Change of Firm Address Only
Filing Date
8/27/2021
Description
ANS - Answer
Docket Date
9/1/2021
Filing Party
NOTE:
ANSWER OF SEELEY CAPITAL
MANAGEMENT INC., JOHN M.
BULBROOK INSURANCE
AGENCY INC., NEW ENGLAND
ANNUITY ASSOCIATES, LLC,
AND INCOME STREAM
FUNDING PARTNERS, LLC TO
FIRST AMENDED COMPLAINT
OF GENEX CAPITAL
CORPORATION
Filing Date
8/25/2021
Description
026 - ME: Pretrial Conference Set
Docket Date
8/25/2021
Filing Party
Filing Date
8/25/2021
Description
020 - ME: Matter Under Advisement
Docket Date
8/25/2021
Filing Party
Filing Date
8/25/2021
Description
SCO – Scheduling Order
Docket Date
8/25/2021
Filing Party
NOTE:
SCHEDULING ORDER
Filing Date
8/16/2021
Description
ORD - Order
Docket Date
8/16/2021
Filing Party
NOTE:
ORDER Joint Motion and extending the deadline to
file a Joint Report and Proposed Scheduling Order
Filing Date
8/16/2021
Description
JSR – Joint Scheduling Report
Docket Date
8/19/2021
Filing Party
NOTE:
Joint Report
Filing Date
8/13/2021
Description
094 - ME: Oral Argument Set
Docket Date
8/13/2021
Filing Party
Filing Date
8/9/2021
Description
MOT - Motion
Docket Date
8/11/2021
Filing Party
NOTE:
Joint Motion to Extend Deadline to File Joint Report and Proposed Scheduling Order
Filing Date
7/21/2021
Description
ANS - Answer
Docket Date
7/23/2021
Filing Party
NOTE:
Answer to Genex Capital Corporation's Counterclaim
Filing Date
7/8/2021
Description
ORD - Order
Docket Date
7/8/2021
Filing Party
NOTE:
GRANTING JOINT MOTION
TO VACATE PRETRIAL DEADLINES
IN THE SEELEY ACTION
Filing Date
7/7/2021
Description
WSS - Waiver Of Service Of Summons
Docket Date
7/9/2021
Filing Party
NOTE:
Waiver of Service/CHRISTOPHER J SEELEY, JOHN M AND CAROLYN BULBROOK, INCOME STREAM FUNDING PARTNERS LLC
Filing Date
6/30/2021
Description
MOT - Motion
Docket Date
7/2/2021
Filing Party
NOTE:
JOINT MOTION TO VACATE PRETRIAL DEADLINES IN THE SEELEY ACTION
Filing Date
6/23/2021
Description
REL - Reply
Docket Date
6/25/2021
Filing Party
NOTE:
Defendant Roger Proctor's Reply Supporting Motion to Dismiss by Way of Special and Limited Appearance
Filing Date
6/22/2021
Description
NOT - Notice
Docket Date
6/24/2021
Filing Party
NOTE:
NOTICE OF FIRST EXTENSION FOR PLAINTIFFS RICHARD L. KEEFER, VICKI L. KEEFER, HUNMI PAK, E. DWAYNE WALLS and PANABCO TO RESPOND TO GENEX CAPITAL’S COUNTERCLAIM
Filing Date
6/16/2021
Description
AMC - Amended Complaint
Docket Date
6/17/2021
Filing Party
NOTE:
FIRST AMENDED COMPLAINT
Filing Date
6/14/2021
Description
NOT - Notice
Docket Date
6/15/2021
Filing Party
NOTE:
NOTICE OF ERRATA TO GENEX
CAPITAL CORPORATION’S ANSWER
TO PLAINTIFFS’ FIRST AMENDED
COMPLAINT AND
COUNTERCLAIMS
Filing Date
6/11/2021
Description
053 - ME: Case Consolidation
Docket Date
6/11/2021
Filing Party
Filing Date
6/11/2021
Description
ANS - Answer
Docket Date
6/15/2021
Filing Party
NOTE:
GENEX CAPITAL CORPORATIONS ANSWER TO PLAINTIFFS FIRST AMENDED COMPLAINT AND COUNTERCLAIMS
Filing Date
6/7/2021
Description
019 - ME: Ruling
Docket Date
6/7/2021
Filing Party
Filing Date
6/7/2021
Description
REL - Reply
Docket Date
6/8/2021
Filing Party
NOTE:
Reply in Support of Motion to Consolidate CV2020-013796 and CV2020-004958
Filing Date
5/24/2021
Description
NOT - Notice
Docket Date
5/26/2021
Filing Party
NOTE:
GENEX CAPITAL CORPORATION’S
NOTICE OF NON-OPPOSITION TO
MOTION TO CONSOLIDATE CV2020-
013796 WITH CV2020-004958
Filing Date
5/19/2021
Description
REL - Reply
Docket Date
5/22/2021
Filing Party
NOTE:
GENEX CAPITAL CORPORATIONS REPLY IN SUPPORT OF ITS MOTION FOR LEAVE TO FILE FIRST AMENDED COMPLAINT
Filing Date
5/10/2021
Description
JSR – Joint Scheduling Report
Docket Date
5/12/2021
Filing Party
NOTE:
Joint Report re: Status of Delaware Action
Filing Date
5/7/2021
Description
RES - Response
Docket Date
5/10/2021
Filing Party
NOTE:
Response to Genex' Motion for Leave to File First Amended Complaint
Filing Date
5/4/2021
Description
083 - ME: Conference Reset/Cont
Docket Date
5/4/2021
Filing Party
Filing Date
5/4/2021
Description
SCO – Scheduling Order
Docket Date
5/4/2021
Filing Party
NOTE:
SECOND AMENDED
Filing Date
4/29/2021
Description
STP - Stipulation
Docket Date
4/30/2021
Filing Party
NOTE:
Stipulation to Extend First Amended Scheduling Order Deadlines
Filing Date
4/28/2021
Description
ORD - Order
Docket Date
4/28/2021
Filing Party
NOTE:
RE: STIPULATION TO
EXTEND DEADLINE TO
RESPOND TO GENEX CAPITAL
CORPORATION’S MOTION FOR
LEAVE TO FILE ITS REVISED
FIRST AMENDED COMPLAINT
Filing Date
4/27/2021
Description
005 - ME: Hearing
Docket Date
4/27/2021
Filing Party
Filing Date
4/23/2021
Description
STP - Stipulation
Docket Date
4/26/2021
Filing Party
NOTE:
STIPULATION TO EXTEND
DEADLINE TO RESPOND TO
GENEX CAPITAL
CORPORATION’S MOTION FOR
LEAVE TO FILE ITS REVISED
FIRST AMENDED COMPLAINT
Filing Date
4/22/2021
Description
NOT - Notice
Docket Date
4/24/2021
Filing Party
NOTE:
NOTICE OF ERRATA
Filing Date
4/22/2021
Description
019 - ME: Ruling
Docket Date
4/22/2021
Filing Party
Filing Date
4/21/2021
Description
028 - ME: Status Conference Set
Docket Date
4/21/2021
Filing Party
Filing Date
4/21/2021
Description
ORD - Order
Docket Date
4/21/2021
Filing Party
NOTE:
ORDER Third Party John Darer Motion
for Protective Order is GRANTED
Filing Date
4/19/2021
Description
RES - Response
Docket Date
4/22/2021
Filing Party
NOTE:
RESPONSE IN OPPOSITION TO
MOTION TO STAY
CONSIDERATION OF MOTION
TO CONSOLIDATE CV2020-
013796 WITH CV2020-004958
Filing Date
4/16/2021
Description
MCD - Motion To Consolidate
Docket Date
4/21/2021
Filing Party
NOTE:
JOINDER IN MOTION TO
CONSOLIDATE CV2020-013796
WITH CV2020-004958
Filing Date
4/16/2021
Description
MOT - Motion
Docket Date
4/21/2021
Filing Party
NOTE:
GENEX CAPITAL CORPORATION’S
MOTION TO STAY CONSIDERATION
OF MOTION TO CONSOLIDATE
CV2020-013796 WITH CV2020-004958
Filing Date
4/8/2021
Description
MOT - Motion
Docket Date
4/13/2021
Filing Party
NOTE:
GENEX CAPITAL CORPORATION'S MOTION TO STAY CONSIDERATION OF MOTION TO CONSOLIDATE CV2020-013796 WITH CV2020-004958
Filing Date
4/6/2021
Description
ORD - Order
Docket Date
4/6/2021
Filing Party
NOTE:
LIFTING LIMITED STAY
AND EXTENDING GENEX CAPITAL
CORPORATION’S DEADLINE TO
FILE AMENDED COMPLAINT
Filing Date
4/6/2021
Description
REL - Reply
Docket Date
4/12/2021
Filing Party
NOTE:
REPLY IN SUPPORT OF
MOTION OF THIRD PARTY
JOHN DARER FOR
PROTECTIVE ORDER
Filing Date
3/31/2021
Description
MOT - Motion
Docket Date
4/1/2021
Filing Party
NOTE:
STIPULATED MOTION TO EXTEND DEADLINE FOR GENEX CAPITAL CORPORATION TO FILE FIRST AMENDED COMPLAINT
Filing Date
3/30/2021
Description
RES - Response
Docket Date
4/1/2021
Filing Party
NOTE:
GENEX CAPITAL CORPORATION’S RESPONSE TO MOTION OF THIRD PARTY JOHN DARER FOR PROTECTIVE ORDER
Filing Date
3/22/2021
Description
NOT - Notice
Docket Date
3/23/2021
Filing Party
NOTE:
NOTICE OF FIRST EXTENSION OF
GENEX CAPITAL CORPORATION’S
DEADLINE TO FILE RESPONSE TO
MOTION OF THIRD PARTY JOHN
DARER FOR PROTECTIVE ORDER
Filing Date
3/11/2021
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
3/12/2021
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
3/8/2021
Description
MCD - Motion To Consolidate
Docket Date
3/10/2021
Filing Party
NOTE:
Motion to Consolidate CV2020-013796 With CV2020-004958
Filing Date
3/4/2021
Description
MOT - Motion
Docket Date
3/8/2021
Filing Party
NOTE:
Motion of Third Party John Darer for Protective Order
Filing Date
3/3/2021
Description
ORD - Order
Docket Date
3/3/2021
Filing Party
NOTE:
GRANTING STIPULATION
FOR LIMITED STANDSTILL
Filing Date
2/26/2021
Description
STP - Stipulation
Docket Date
3/1/2021
Filing Party
NOTE:
THIRD STIPULATION FOR LIMITED STANDSTILL
Filing Date
2/4/2021
Description
ORD - Order
Docket Date
2/4/2021
Filing Party
NOTE:
GRANTING STIPULATION
FOR LIMITED STANDSTILL
Filing Date
1/28/2021
Description
STP - Stipulation
Docket Date
1/29/2021
Filing Party
NOTE:
SECOND STIPULATION FOR LIMITED STANDSTILL
Filing Date
1/21/2021
Description
APL - Application
Docket Date
1/22/2021
Filing Party
NOTE:
FOR COMMISSION TO ISSUE OUT OF STATE SUBPOENA DUCES TECUM
Filing Date
1/4/2021
Description
OFS - Order for Substitution of Counsel
Docket Date
1/4/2021
Filing Party
NOTE:
WITH CLIENT CONSENT
Filing Date
12/31/2020
Description
ORD - Order
Docket Date
12/31/2020
Filing Party
NOTE:
GRANTING STIPULATION
FOR LIMITED STANDSTILL
Filing Date
12/29/2020
Description
APL - Application
Docket Date
12/29/2020
Filing Party
NOTE:
Ex Parte Application for Withdrawal and Substitution of Counsel with Client Consent
Filing Date
12/23/2020
Description
STP - Stipulation
Docket Date
12/23/2020
Filing Party
NOTE:
Stipulation for Limited Standstill
Filing Date
12/22/2020
Description
ORD - Order
Docket Date
12/22/2020
Filing Party
NOTE:
GRANTING STIPULATION
TO EXTEND DEADLINE FOR
FILING AMENDED COMPLAINT
Filing Date
12/16/2020
Description
STP - Stipulation
Docket Date
12/16/2020
Filing Party
NOTE:
Stipulation to Extend Deadline for Filing Amended Complaint
Filing Date
12/14/2020
Description
ORD - Order
Docket Date
12/14/2020
Filing Party
NOTE:
APPROVING SECOND
STIPULATION FOR TEMPORARY
LITIGATION STANDSTILL
Filing Date
12/9/2020
Description
STP - Stipulation
Docket Date
12/9/2020
Filing Party
NOTE:
Second Stipulation for Temporary Litigation Standstill
Filing Date
12/8/2020
Description
ORD - Order
Docket Date
12/8/2020
Filing Party
NOTE:
APPROVING
STIPULATION FOR TEMPORARY
LITIGATION STANDSTILL
Filing Date
12/2/2020
Description
STP - Stipulation
Docket Date
12/3/2020
Filing Party
NOTE:
Stipulation for Temporary Litigation Standstill
Filing Date
11/17/2020
Description
019 - ME: Ruling
Docket Date
11/17/2020
Filing Party
Filing Date
10/22/2020
Description
NOF - Notice Of Filing
Docket Date
10/23/2020
Filing Party
NOTE:
Notice of Filing Redacted Exhibits in Support of Plaintiff's Reply in Support of Motion for Leave to FILE AMENDED COMPLAINT
Filing Date
10/20/2020
Description
083 - ME: Conference Reset/Cont
Docket Date
10/20/2020
Filing Party
Filing Date
10/20/2020
Description
SCO – Scheduling Order
Docket Date
10/20/2020
Filing Party
NOTE:
FIRST AMENDED
Filing Date
10/15/2020
Description
ORD - Order
Docket Date
10/15/2020
Filing Party
NOTE:
ORDER GRANTING MOTION TO
SEAL EXHIBITS TO PLAINTIFF’S
REPLY IN SUPPORT OF MOTION
FOR LEAVE TO FILE AMENDED
COMPLAINT
Filing Date
10/15/2020
Description
STP - Stipulation
Docket Date
10/16/2020
Filing Party
NOTE:
Stipulation to Extend Certain Deadlines
Filing Date
10/13/2020
Description
REL - Reply
Docket Date
10/13/2020
Filing Party
NOTE:
Reply in Support of Motion for Leave to File Amended Complaint
Filing Date
10/13/2020
Description
MOT - Motion
Docket Date
10/14/2020
Filing Party
NOTE:
Motion to Seal Exhibits to Plaintiff's Reply in Support of Motion for Leave to File Amended Complaint
Filing Date
10/2/2020
Description
ORD - Order
Docket Date
10/5/2020
Filing Party
NOTE:
Order Setting Settlement Conference
Filing Date
9/29/2020
Description
RES - Response
Docket Date
10/1/2020
Filing Party
NOTE:
Response to Plaintiff's Motion for Leave to Amend COMPLAINT
Filing Date
9/24/2020
Description
019 - ME: Ruling
Docket Date
9/24/2020
Filing Party
Filing Date
9/24/2020
Description
ORD - Order
Docket Date
9/24/2020
Filing Party
NOTE:
PROTECTIVE ORDER
Filing Date
9/21/2020
Description
OBJ - Objection/Opposition
Docket Date
9/22/2020
Filing Party
NOTE:
Defendants' Objection to Genex' Proposed Protective Order
Filing Date
9/18/2020
Description
NOT - Notice
Docket Date
9/22/2020
Filing Party
NOTE:
Notice of Lodging Proposed Protective Order
Filing Date
9/15/2020
Description
019 - ME: Ruling
Docket Date
9/15/2020
Filing Party
Filing Date
9/9/2020
Description
MTA - Motion To Amend
Docket Date
9/10/2020
Filing Party
NOTE:
Motion for Leave to File Amended Complaint
Filing Date
8/28/2020
Description
MEM - Memorandum
Docket Date
8/31/2020
Filing Party
NOTE:
Defendants Memorandum Supporting Production of Documents
Filing Date
8/28/2020
Description
STA - Statement
Docket Date
9/1/2020
Filing Party
NOTE:
Genex Capital Corporation's Statement of Position Concerning Compelled Release of Re-Sale Documents
Filing Date
8/27/2020
Description
070 - ME: Settlement Conference Set
Docket Date
8/27/2020
Filing Party
Filing Date
8/27/2020
Description
ORD - Order
Docket Date
8/27/2020
Filing Party
NOTE:
GRANTING EXTENSION
OF TIME TO FILE STATEMENT
CONCERNING DISCLOSURE OF
RE-SALE DOCUMENTS
Filing Date
8/20/2020
Description
026 - ME: Pretrial Conference Set
Docket Date
8/20/2020
Filing Party
Filing Date
8/20/2020
Description
STP - Stipulation
Docket Date
8/21/2020
Filing Party
NOTE:
Stipulation for Extension of Time to File Statement Concerning Disclosure of Re-Sale Documents
Filing Date
8/19/2020
Description
PHO - Pro Hac Vice Order
Docket Date
8/19/2020
Filing Party
NOTE:
GRANTING GENEX
CAPITAL CORPORATONS
MOTION
Filing Date
8/19/2020
Description
SCO – Scheduling Order
Docket Date
8/19/2020
Filing Party
Filing Date
8/11/2020
Description
PHA - Pro Hac Vice Application
Docket Date
8/11/2020
Filing Party
NOTE:
Genex Capital Corporation's Motion to Associate Attorney Pro Hac Vice
Filing Date
8/3/2020
Description
005 - ME: Hearing
Docket Date
8/3/2020
Filing Party
Filing Date
7/31/2020
Description
028 - ME: Status Conference Set
Docket Date
7/31/2020
Filing Party
Filing Date
7/31/2020
Description
041 - ME: Scheduling Conference Set
Docket Date
7/31/2020
Filing Party
Filing Date
7/30/2020
Description
STA - Statement
Docket Date
7/30/2020
Filing Party
NOTE:
JOINT STATEMENT OF DISCOVERY DISPUTE
Filing Date
7/29/2020
Description
ORD - Order
Docket Date
7/29/2020
Filing Party
NOTE:
DENYING PRELIMINARY
INJUNCTION
Filing Date
7/29/2020
Description
JSR – Joint Scheduling Report
Docket Date
7/29/2020
Filing Party
NOTE:
Joint Report
Filing Date
7/29/2020
Description
CER - Certificate
Docket Date
7/29/2020
Filing Party
NOTE:
Certificate of Good Faith Consultation
Filing Date
7/29/2020
Description
STA - Statement
Docket Date
7/29/2020
Filing Party
NOTE:
Joint Statement of Discovery and Disclosure Dispute
Filing Date
7/24/2020
Description
NOT - Notice
Docket Date
7/24/2020
Filing Party
NOTE:
Notice of Lodging Proposed Order Denying New England Annuity Associates LLC's Motion for Preliminary Injunction
Filing Date
6/26/2020
Description
019 - ME: Ruling
Docket Date
6/26/2020
Filing Party
Filing Date
6/17/2020
Description
REL - Reply
Docket Date
6/18/2020
Filing Party
NOTE:
Plaintiff's Sur-Reply Regarding New England Annuity Associates LLC's Motion for Preliminary Injunction
Filing Date
6/16/2020
Description
NOT - Notice
Docket Date
6/17/2020
Filing Party
NOTE:
Notice of First Extension to File Sur-Reply Re Standing and Irreparable Injury
Filing Date
6/16/2020
Description
NOT - Notice
Docket Date
6/17/2020
Filing Party
NOTE:
Notice of First Extension to File Sur-Reply Re Standing and Irreparable Injury
Filing Date
6/16/2020
Description
REL - Reply
Docket Date
6/18/2020
Filing Party
NOTE:
Reply to Counterclaim
Filing Date
6/12/2020
Description
029 - ME: Status Conference
Docket Date
6/12/2020
Filing Party
Filing Date
6/11/2020
Description
028 - ME: Status Conference Set
Docket Date
6/11/2020
Filing Party
Filing Date
6/9/2020
Description
REL - Reply
Docket Date
6/9/2020
Filing Party
NOTE:
Reply in Support of New England Annuity Associates LLCs Application for Preliminary Injunction
Filing Date
6/9/2020
Description
STP - Stipulation
Docket Date
6/10/2020
Filing Party
NOTE:
Preliminary Injunction Discovery Stipulation
Filing Date
6/3/2020
Description
005 - ME: Hearing
Docket Date
6/3/2020
Filing Party
Filing Date
6/1/2020
Description
NOF - Notice Of Filing
Docket Date
6/1/2020
Filing Party
NOTE:
Notice of Filing Proposed Preliminary Injunction
Filing Date
6/1/2020
Description
RES - Response
Docket Date
6/2/2020
Filing Party
NOTE:
Plaintiff's Response to New England Annuity Associates LLC's Motion for Preliminary Injunction
Filing Date
5/27/2020
Description
NAC - Notice of Assignment to Commercial Court
Docket Date
5/27/2020
Filing Party
Filing Date
5/27/2020
Description
NOT - Notice
Docket Date
5/28/2020
Filing Party
NOTE:
NOTICE OF SERVICE RE:
ORDER TO SHOW CAUSE
Filing Date
5/26/2020
Description
OSC - Order To Show Cause
Docket Date
5/27/2020
Filing Party
Filing Date
5/26/2020
Description
AFS - Affidavit Of Service
Docket Date
5/28/2020
Filing Party
NOTE:
SECURITY TITLE AGENCY INC
Filing Date
5/26/2020
Description
AFS - Affidavit Of Service
Docket Date
5/29/2020
Filing Party
NOTE:
LOANCARE LLC
Filing Date
5/22/2020
Description
ANS - Answer
Docket Date
5/22/2020
Filing Party
NOTE:
ANSWER OF SEELEY CAPITAL MANAGEMENT INC JOHN M BULBROOK INSURANCE AGENCY INC AND NEW ENGLAND ANNUITY ASSOCIATES LLC AND COUNTERCLAIM OF NEW ENGLAND ANNUITY ASSOCIATES LLC / EFILE BILLING $245.00
Filing Date
5/22/2020
Description
CCA - Cert Compulsory Arbitration
Docket Date
5/22/2020
Filing Party
NOTE:
Certificate Regarding Compulsory Arbitration
Filing Date
5/22/2020
Description
APL - Application
Docket Date
5/22/2020
Filing Party
NOTE:
New England Annuity Associates LLCs Application for Preliminary Injunction and Order to Show Cause
Filing Date
5/21/2020
Description
CAN - Credit Memo Appearance Fee Paid
Docket Date
5/21/2020
Filing Party
NOTE:
Credit Memo/Appearance Fee Paid
Filing Date
5/20/2020
Description
NAR - Notice Of Appearance
Docket Date
5/20/2020
Filing Party
NOTE:
Defendants Security Title Agency, Inc. and Loancare, LLC's Notice of Appearance
Filing Date
5/13/2020
Description
ACS - Acceptance Of Service
Docket Date
5/14/2020
Filing Party
NOTE:
Acceptance of Service for New England Annuity Associates, LLC, Seeley Capital Management, Inc., and John M. Bulbrook Insurance Agency, Inc.
Filing Date
4/22/2020
Description
COM - Complaint
Docket Date
4/23/2020
Filing Party
Filing Date
4/22/2020
Description
CCN - Cert Arbitration - Not Subject
Docket Date
4/23/2020
Filing Party
Filing Date
4/22/2020
Description
CSH - Coversheet
Docket Date
4/23/2020
Filing Party
Case Calendar
Date
Time
Event
Date
6/2/2020
Time
10:00
Event
Order To Show Cause
Date
6/11/2020
Time
8:30
Event
Status Conference
Date
7/31/2020
Time
10:00
Event
Status Conference
Date
8/18/2020
Time
11:00
Event
Pre-Trial Conference
Date
11/19/2020
Time
9:00
Event
Civil Settlement Conference
Date
4/15/2021
Time
9:15
Event
Pre-Trial Conference
Date
4/26/2021
Time
14:00
Event
Status Conference
Date
6/4/2021
Time
9:00
Event
Pre-Trial Conference
Date
7/15/2021
Time
9:00
Event
Pre-Trial Conference
Date
8/24/2021
Time
10:30
Event
Oral Argument
Date
11/3/2021
Time
9:30
Event
Status Conference
Date
12/14/2021
Time
9:00
Event
Status Conference
Date
1/4/2022
Time
10:30
Event
Pre-Trial Conference
Date
4/15/2022
Time
14:00
Event
Oral Argument
Date
4/15/2022
Time
14:00
Event
Pre-Trial Conference
Date
4/28/2022
Time
14:00
Event
Oral Argument
Date
6/10/2022
Time
9:00
Event
Status Conference
Date
8/9/2022
Time
9:00
Event
Pre-Trial Conference
Date
9/30/2022
Time
11:30
Event
Order To Show Cause
Date
10/25/2022
Time
16:30
Event
Order To Show Cause
Date
11/30/2022
Time
13:30
Event
Evidentiary Hearing
Date
12/7/2022
Time
14:30
Event
Oral Argument
Date
1/27/2023
Time
9:30
Event
Status Conference
Date
2/23/2023
Time
9:00
Event
Pre-Trial Conference
Date
2/24/2023
Time
9:30
Event
Oral Argument
Date
2/24/2023
Time
10:45
Event
Pre-Trial Conference
Date
10/13/2023
Time
11:15
Event
Pre-Trial Conference
Date
6/4/2024
Time
10:00
Event
Status Conference
Date
6/17/2024
Time
11:00
Event
Oral Argument
Date
6/17/2024
Time
11:00
Event
Oral Argument
Date
7/19/2024
Time
9:00
Event
Pre-Trial Conference
Date
8/12/2024
Time
9:00
Event
Trial
Date
8/13/2024
Time
9:00
Event
Trial
Date
8/14/2024
Time
9:00
Event
Trial
Date
8/15/2024
Time
9:00
Event
Trial
Date
8/19/2024
Time
9:00
Event
Trial
Date
8/20/2024
Time
9:00
Event
Trial
Date
8/21/2024
Time
9:00
Event
Trial
Date
8/22/2024
Time
9:00
Event
Trial
Date
8/26/2024
Time
9:00
Event
Trial
Date
8/27/2024
Time
9:00
Event
Trial
Date
8/28/2024
Time
9:00
Event
Trial
Date
8/29/2024
Time
9:00
Event
Trial
Date
11/8/2024
Time
10:30
Event
Pre-Trial Conference
Date
3/6/2025
Time
10:00
Event
Oral Argument
Date
5/16/2025
Time
10:30
Event
Pre-Trial Conference
Date
6/2/2025
Time
9:00
Event
Trial
Date
6/2/2025
Time
13:30
Event
Status Conference
Date
6/3/2025
Time
9:00
Event
Trial
Date
6/4/2025
Time
9:00
Event
Trial
Date
6/5/2025
Time
9:00
Event
Trial
Date
6/9/2025
Time
9:00
Event
Trial
Date
6/10/2025
Time
9:00
Event
Trial
Date
6/11/2025
Time
9:00
Event
Trial
Date
6/12/2025
Time
9:00
Event
Trial
Date
6/16/2025
Time
9:00
Event
Trial
Date
6/17/2025
Time
9:00
Event
Trial
Date
6/18/2025
Time
9:00
Event
Trial
Date
6/19/2025
Time
9:00
Event
Trial
Judgments
Date
(F)or / (A)gainst
Amount
Frequency
Type
Status
No records found.