Swim Seventy, LLC v. Sedlak et al
Adversary Proceeding
Lead BK case is: 5:17-bk-50549
Lead BK case is: 5:17-bk-50549
Connecticut Bankruptcy Court | |
Chapter 11 | |
Judge: | Julie A Manning |
Case #: | 5:18-ap-05003 |
Nature of Suit | 11 Bankruptcy - Recovery of money/property - §542 turnover of property |
Case Filed: | Jan 09, 2018 |
Terminated: | Aug 27, 2019 |
Last checked: never |
Defendant
Mark Sedlak
2611 Boston Post Road
Darien, CT 06820 |
Represented By
|
Defendant
Danielle Sedlak
2611 Boston Post Road
Darien, CT 06820 |
Represented By
|
Plaintiff
Swim Seventy, LLC
8 Willard Road
Norwalk, CT 06851 |
Represented By
|
Docket last updated: 05/12/2025 1:05 PM EDT |
Tuesday, August 27, 2019 | ||
33 | 33
court
Close Adversary Proceeding
Tue 08/27 4:07 PM
Adversary Proceeding 5:18-ap-5003 Closed . (Whitmore, Lorenzo) |
|
32 | 32
![]() Voluntary Dismissal Stipulation of Dismissal Between Plaintiff and Defendants with Prejudice Filed by Kara S. Rescia on behalf of Danielle Sedlak, Mark Sedlak, Swim Seventy, LLC Defendants, Plaintiff |
|
Saturday, July 20, 2019 | ||
31 | 31
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 07/20/2019. (Admin.) |
|
Thursday, July 18, 2019 | ||
30 | 30
![]() Order On Motion To Compromise And For Approval Of Settlement Agreement. . (Whitmore, Lorenzo) |
|
Tuesday, July 16, 2019 | ||
29 | 29
court
Hearing Held
Wed 07/17 10:23 AM
Hearing Held. Order Granting authority to enter into a settlement agreement to enter for the reasons stated on the record. 19 Motion to Compromise filed by Plaintiff Swim Seventy, LLC). (Senteio, Renee) |
|
28 | 28
![]() PDF with attached Audio File. Court Date & Time [ 7/16/2019 10:37:45 AM ]. File Size [ 2318 KB ]. Run Time [ 00:06:26 ]. (Audio Duplicate Docket.). (courtspeak) |
|
Sunday, May 26, 2019 | ||
27 | 27
![]() BNC Certificate of Mailing - Hearing . Notice Date 05/26/2019. (Admin.) |
|
Saturday, May 25, 2019 | ||
26 | 26
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 05/25/2019. (Admin.) |
|
25 | 25
![]() BNC Certificate of Mailing - Hearing . Notice Date 05/25/2019. (Admin.) |
|
Friday, May 24, 2019 | ||
24 | 24
![]() Notice of Final Hearing Issued 19 Motion to Compromise filed by Plaintiff Swim Seventy, LLC). Hearing to be held on 7/16/2019 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 4:00 pm on 7/9/2019. (Senteio, Renee) |
|
23 | 23
order
Order
Fri 05/24 2:18 PM
ORDER GRANTING REQUEST FOR CONTINUANCE AND SETTING A DEADLINE TO COMPLY WITH D. CONN. BANKR. L. R. 9019-1(a)(2). The Request for Continuance of Initial Hearing, ECF No.22 , is GRANTED . Trustee Kara Rescia must comply with D. Conn. Bankr. L. R. 9019-1(a)(2) on or before June 7, 2019. A Notice of Final Hearing will be issued on ECF No.19 . 22 Request filed by Plaintiff Swim Seventy, LLC.) Signed by Chief Judge Julie A. Manning on May 24, 2019. (Senteio, Renee) |
|
Thursday, May 23, 2019 | ||
22 | 22
![]() Request -Request for Continuance of Initial Hearing Only (Exceptions to Contested Matter Procedure) Filed by Kara S. Rescia on behalf of Swim Seventy, LLC Plaintiff . |
|
21 | 21
![]() Order Re: Trustee's Motion To Vacate Dismissal Of Adversary Proceeding. . (Whitmore, Lorenzo) |
|
20 | 20
![]() Notice of Hearing Issued . Hearing to be held on 6/18/2019 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 4:00 pm on 6/11/2019. (Pettway, Christina) |
|
Monday, May 20, 2019 | ||
19 | 19
![]() Motion to Compromise Adversary Proceeding with Mark Sedlak and Danielle Sedlak and for Approval of Settlement Agreement with Ex "A" Settlement Agreement, Stipulation of Dismissal with Prejudice, Proposed Order and Certificate of Service Filed by Kara S. Rescia on behalf of Swim Seventy, LLC, Plaintiff . Response(s) due by 06/10/2019. |
|
18 | 18
![]() Motion to Reopen Adversary Proceeding with Proposed Order and Certificate of Service . Filed by Kara S. Rescia on behalf of Swim Seventy, LLC, Plaintiff . Response(s) due by 06/10/2019. |
|
Friday, March 01, 2019 | ||
court
Close Adversary Proceeding
Fri 03/01 3:12 PM
Adversary Proceeding 5:18-ap-5003 Closed . (Staton, Sandra) |
||
Saturday, February 16, 2019 | ||
17 | 17
![]() BNC Certificate of Mailing . Notice Date 02/16/2019. (Admin.) |
|
Thursday, February 14, 2019 | ||
16 | 16
![]() Order Dismissing Adversary Proceeding 14 Local Rule 7041 Letter.) (Staton, Sandra) |
|
Friday, January 25, 2019 | ||
15 | 15
![]() BNC Certificate of Mailing . Notice Date 01/25/2019. (Admin.) |
|
Wednesday, January 23, 2019 | ||
14 | 14
![]() Local Rule 7041 Letter . Response(s) due by 2/13/2019. (Nuzzi, Tiffany) |
|
Thursday, May 17, 2018 | ||
13 | 13
![]() Notice of Appearance Filed by Kristin B. Mayhew on behalf of Danielle Sedlak, Mark Sedlak Defendants, . (Mayhew, Kristin) |
|
Thursday, May 03, 2018 | ||
12 | 12
![]() Service made on Mark and Danielle Sedlak at 2611 Boston Post Road, Darien, CT 06820 via first class mail 11 Order). (Senteio, Renee) |
|
11 | 11
order
Order
Thu 05/03 11:32 AM
ORDER GRANTING MOTION TO EXTEND TIME TO COMMUNICATE WITH PLAINTIFF'S COUNSEL (ECF No. 10). On January 9, 2018, pursuant to 11 U.S.C. § 542, the Debtor commenced an Adversary Proceeding against Defendants Mark Sedlak and Danielle Sedlak (collectively, the "Defendants"), seeking a turnover of certain funds that allegedly belong to the Debtor's estate. On March 13, 2018, a default was entered against the Defendants. A pretrial conference was held on March 27, 2018. At the pretrial conference, Defendant Mark Sedlak appeared and requested additional time to evaluate the Debtor's claim asserted against the Defendants and the Defendants' need to secure legal counsel. The Court instructed Defendant Mark Sedlak that if the Defendants decide to secure legal counsel, they must secure legal counsel by April 27, 2018. The Court also instructed the Debtor not to file a motion for default judgment until after April 27, 2018. On April 27, 2018, Defendant Sedlak filed a letter which the Court construes as a motion to extend time to communicate with the Debtor's counsel (the "Motion", ECF No. 10 ). In the Motion, Defendant Sedlak is seeking additional time to discuss potential resolution of the Adversary Proceeding and to evaluate the Defendants' need to secure legal counsel. After careful review of the Motion, it is hereby ORDERED : The Motion is GRANTED . If any of the Defendants decides to secure legal counsel, the Defendants must secure legal counsel by May 18, 2018; and it is further ORDERED : The Debtor shall not file a motion for default judgment until after May 18, 2018; and it is further ORDERED : On or before at 5:00 p.m. on May 3, 2018, the Clerk's Office shall serve this Order on the Defendants via first class mail to 2611 Boston Post Road, Darien, CT 06820. Signed by Chief Judge Julie A. Manning on May 3, 2018. (Senteio, Renee) |
|
Friday, April 27, 2018 | ||
10 | 10
![]() Motion to Extend Time to Communicate with Plaintiff's counsel (filed as a letter) Filed by Mark Sedlak, Defendant . Response(s) due by 5/18/2018. (Esposito, Pamela) |
|
Tuesday, March 27, 2018 | ||
9 | 9
![]() PDF with attached Audio File. Court Date & Time [ 3/27/2018 11:46:31 AM ]. File Size [ 3466 KB ]. Run Time [ 00:09:38 ]. (courtspeak) |
|
8 | 8
![]() PDF with attached Audio File. Court Date & Time [ 3/27/2018 11:45:20 AM ]. File Size [ 420 KB ]. Run Time [ 00:01:10 ]. (courtspeak) |
|
court
Hearing Held
Wed 03/28 2:18 PM
Pretrial Confernece Held. The Defendant to retain counsel by April 27, 2018. No further hearing will be scheduled at this time. 1 Complaint filed by Plaintiff Swim Seventy, LLC). (Rai, Sujata) |
||
Thursday, March 15, 2018 | ||
7 | 7
![]() BNC Certificate of Mailing . Notice Date 03/15/2018. (Admin.) |
|
Tuesday, March 13, 2018 | ||
6 | 6
![]() Clerk's Notice of Entry of Default For Failure to Appear and/or Plead Against Mark Sedlak and Danielle Sedlak as authorized by Federal Rule of Bankruptcy Procedure 7055 signed on March 13, 2018 by Myrna Atwater, Clerk, U.S. Bankruptcy Court. 5 Motion For Default against Defendants Mark Sedlak and Danielle Sedlak filed by Plaintiff Swim Seventy, LLC). (Miltenberger, Regina) |
|
Monday, March 12, 2018 | ||
court
Continued Pretrial Conference
Mon 03/12 4:28 PM
Continued Pretrial Conference due to the prediction of inclement weather 1 Complaint filed by Plaintiff Swim Seventy, LLC). Pre-Trial Conference set for 3/27/2018 at 11:00 AM United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT for1 , (Senteio, Renee) |
||
Thursday, March 08, 2018 | ||
5 | 5
![]() Motion For Default against Defendant Mark Sedlak and Defendant Danielle Sedlak Filed by Douglas S. Skalka on behalf of Swim Seventy, LLC, Plaintiff . (Skalka, Douglas) |
|
Saturday, January 13, 2018 | ||
4 | 4
![]() BNC Certificate of Mailing . Notice Date 01/13/2018. (Admin.) |
|
Thursday, January 11, 2018 | ||
3 | 3
![]() Summons Service Executed on Defendant(s) Danielle Sedlak 1/11/2018; Mark Sedlak 1/11/2018 . (Skalka, Douglas) |
|
Wednesday, January 10, 2018 | ||
2 | 2
![]() Summons Issued on Defendant(s) Danielle Sedlak Date Issued 1/10/2018, Answer Due 2/9/2018; Mark Sedlak Date Issued 1/10/2018, Answer Due 2/9/2018 1 Complaint filed by Plaintiff Swim Seventy, LLC). Pre-Trial Conference set for 3/13/2018 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (Senteio, Renee) |
|
Tuesday, January 09, 2018 | ||
1 | 1
![]() Adversary case 18-05003 Complaint (11 (Recovery of money/property - 542 turnover of property)) filed by Swim Seventy, LLC against Mark Sedlak, Danielle Sedlak. Fee Amount $350. Fee to be Paid by Internet Credit Card. (Skalka, Douglas) |