Leeds et al v. United States of America et al
Adversary Proceeding
Lead BK case is: 5:21-bk-50621
Lead BK case is: 5:21-bk-50621
Connecticut Bankruptcy Court | |
Chapter 13 | |
Judge: | Julie A Manning |
Case #: | 5:22-ap-05001 |
Nature of Suit | 21 Bankruptcy - Validity, priority or extent of lien or other interest in property |
Case Filed: | Feb 07, 2022 |
Terminated: | Mar 13, 2025 |
Last checked: never |
Defendant
United States of America
Connecticut Financial Center 157 Church Street
New Haven, CT 06510 |
Represented By
|
Defendant
State of Connecticut Department of Revenue Services
450 Columbus Blvd. Suite 1
Hartford, CT 06130 |
Represented By
|
Defendant
Connecticut Floor Supply, Inc.
120 Honey Hill Road
Weston, CT 06897 |
Represented By
|
Defendant
Midland Funding, LLC
Attn: Pres., Ofc Mgr., or Acct. Rep. 100 Pearl St., 17th Floor, MC-CSC1
Hartford, CT 06103 |
Represented By
|
Plaintiff
Richard A. Leeds
14 Jana Drive
Weston, CT 06883 |
Represented By
|
Plaintiff
Laura W. Leeds
14 Jana Drive
Weston, CT 06883 |
Represented By
|
Docket last updated: 12 hours ago |
Thursday, March 13, 2025 | ||
43 | 43
court
Close Adversary Proceeding
Thu 03/13 12:44 PM
Adversary Proceeding 5:22-ap-5001 Closed. . (gr) |
|
Friday, August 19, 2022 | ||
42 | 42
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 08/19/2022. (Admin.) |
|
Wednesday, August 17, 2022 | ||
41 | 41
![]() Default Judgment Against Connecticut Floor Supply, Inc. And Midland Funding, LLC . (sds) |
|
Tuesday, August 16, 2022 | ||
40 | 40
![]() PDF with attached Audio File. Court Date & Time [ 8/16/2022 10:23:07 AM ]. File Size [ 2898 KB ]. Run Time [ 00:08:03 ]. (courtspeak) |
|
39 | 39
court
Hearing Held
Tue 08/16 12:06 PM
Hearing Held. 32 Request for Default Judgment filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds, Order Granting to enter for the reasons stated on the record). (pe) |
|
Wednesday, July 20, 2022 | ||
38 | 38
![]() BNC Certificate of Mailing - Hearing . Notice Date 07/20/2022. (Admin.) |
|
Monday, July 18, 2022 | ||
37 | 37
![]() Notice of Hearing Issued . Hearing to be held on 8/16/2022 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (pe) |
|
Thursday, June 23, 2022 | ||
36 | 36
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 06/23/2022. (Admin.) |
|
35 | 35
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 06/23/2022. (Admin.) |
|
34 | 34
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 06/23/2022. (Admin.) |
|
33 | 33
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 06/23/2022. (Admin.) |
|
Wednesday, June 22, 2022 | ||
32 | 32
![]() Request for Default Judgment by the Court pursuant to Fed. R. Bankr. P. 7055 (b)(2) against Connecticut Floor Supply, Inc. and Midland Funding, LLC Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds, Plaintiffs . Response(s) due by 07/13/2022. (Charmoy, Scott) |
|
Tuesday, June 21, 2022 | ||
31 | 31
![]() Order Regarding Stipulation of Settlement and Dismissal as to Defendant United States of America, Internal Revenue Service 1 Complaint filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds, 24 Stipulation filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds.) (pe) |
|
30 | 30
![]() Stipulated Order Approving Stipulation of Settlement submitted by Plaintiffs Richard and Laura Leeds and Defendant United States of America, Internal Revenue Service . (pe) |
|
29 | 29
![]() Stipulated Judgment on Complaint to Avoid Liens Pursuant to §506(a) and (d) In Favor of Plaintiffs Against Defendant State of Connecticut, Department of Revenue Services By Judge Julie A. Manning 1 Complaint filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds.) (pe) |
|
28 | 28
![]() Stipulated Order on Complaint to Avoid Liens Pursuant to §506(a) and (d) submitted by Plaintiffs Richard and Laura Leeds and Defendant State of Connecticut Department of Revenue Services . (pe) |
|
Saturday, June 18, 2022 | ||
27 | 27
![]() BNC Certificate of Mailing . Notice Date 06/18/2022. (Admin.) |
|
Thursday, June 16, 2022 | ||
26 | 26
![]() Clerk's Entry of Default against Defendant, Midland Funding, LLC For Failure to Plead or Otherwise Defend pursuant to FRBP 7055(a). 23 Request for Entry of Default filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds). (zaz) |
|
Wednesday, June 15, 2022 | ||
25 | 25
![]() Stipulation with Connecticut Department of Revenue Services . Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds Plaintiffs (Charmoy, Scott) |
|
24 | 24
![]() Stipulation with Internal Revenue Service . Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds Plaintiffs (Charmoy, Scott) |
|
23 | 23
![]() Request for Entry of Default against Midland Funding, LLC Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds, Plaintiffs . (Charmoy, Scott) |
|
Wednesday, June 01, 2022 | ||
22 | 22
court
Request for Entry of Default Defective
Wed 06/01 1:41 PM
Request for Entry of Default Defective: Request not served on defendant Midland Funding LLC at the address of record and where summons was served. No action to be taken as this Request is defective. 21 Request for Entry of Default filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds). (gr) Modified on 6/1/2022 (gr) |
|
21 | 21
![]() Request for Entry of Default against Midland Funding, LLC Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds, Plaintiffs . (Charmoy, Scott) |
|
Tuesday, May 31, 2022 | ||
20 | 20
![]() Notice of Appearance with Certification of Service Filed by Maria A. Santos on behalf of State of Connecticut Department of Revenue Services Defendant, . (Santos, Maria) |
|
19 | 19
court
Request for Entry of Default Defective
Tue 05/31 2:00 PM
Request for Entry of Default Defective: The certificate of service does not indicate service was made on Defendant Midland Funding, LLC at the address of record in accordance with Fed. R. Bankr. P. 7004. No action to be taken as this Request is defective. 18 Request for Entry of Default filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds). (gr) |
|
18 | 18
![]() Request for Entry of Default against Midland Funding, LLC Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds, Plaintiffs . (Charmoy, Scott) |
|
Tuesday, April 26, 2022 | ||
17 | 17
![]() PDF with attached Audio File. Court Date & Time [ 4/26/2022 1:58:15 PM ]. File Size [ 3126 KB ]. Run Time [ 00:08:41 ]. (courtspeak) |
|
16 | 16
court
Hearing Held
Tue 04/26 2:59 PM
Hearing Held. 1 Complaint filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds, Pretrial Conference held, no further Pretrial Conferences will be scheduled at this time for the reasons stated on the record). (pe) |
|
Saturday, April 23, 2022 | ||
15 | 15
![]() BNC Certificate of Mailing . Notice Date 04/23/2022. (Admin.) |
|
Thursday, April 21, 2022 | ||
14 | 14
![]() Clerk's Entry of Default against Connecticut Floor Supply, Inc. For Failure to Plead or Otherwise Defend pursuant to FRBP 7055(a). 13 Request for Entry of Default filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds). (gr) |
|
Tuesday, April 19, 2022 | ||
13 | 13
![]() Request for Entry of Default against Connecticut Floor Supply, Inc. Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds, Plaintiffs . (Charmoy, Scott) |
|
Saturday, April 09, 2022 | ||
12 | 12
![]() BNC Certificate of Mailing - PDF Document. . Notice Date 04/09/2022. (Admin.) |
|
Thursday, April 07, 2022 | ||
11 | 11
![]() Service made on Connecticut Floor Supply, Inc. c/o Rose D. Heggland, Agent for Service, 120 Honey Hill Road, Weston, CT 06897; Midland Funding, LLC c/o Corporation Service Co., Agent, Attn; Pres., Ofc Mgr., or Acct. Rep., 100 Pearl St., 17th Floor, MC-CSC1, Hartford, CT 06103; State of Connecticut Department of Revenue Services, 450 Columbus Blvd., Suite 1, Hartford, CT 06130 via first class mail 9 Order Granting Motion to Continue Pretrial Conference). (rms) |
|
10 | 10
![]() ECF No. 9 generated for BNC Noticing. (rms) |
|
9 | 9
order
Continue Hearing
Thu 04/07 2:17 PM
ORDER GRANTING MOTION TO CONTINUE PRE-TRIAL CONFERENCE. The Motion to Continue Pre-Trial Conference, ECF No.8 , is GRANTED . The Pretrial Conference scheduled for April 4, 2022 is continued to April 26, 2022 at 2:00 PM at the United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. . On or before April 7, 2022 the Clerk's Office shall serve this Order on Connecticut Floor Supply, Inc., Midland Funding, LLC, State of Connecticut Department of Revenue Services the Pro Se filers/litigants, via first class mail to the address listed on the Pro Se filers/litigants' pleading filed in the adversary. Signed by Judge Julie A. Manning on April 7, 2022. (rms) |
|
Wednesday, April 06, 2022 | ||
8 | 8
![]() Motion to Continue Hearing Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds, Plaintiffs Response(s) due by 04/27/2022. (Charmoy, Scott) |
|
Tuesday, April 05, 2022 | ||
7 | 7
![]() Motion to Continue Hearing Filed by Scott M. Charmoy on behalf of Laura W. Leeds, Richard A. Leeds, Plaintiffs Response(s) due by 04/26/2022. (Charmoy, Scott) |
|
Monday, March 14, 2022 | ||
6 | 6
![]() Answer to Complaint Filed by Defendant United States of America (Nash, Lauren) |
|
5 | 5
![]() Notice of Appearance Filed by Lauren M. Nash on behalf of United States of America Defendant, . (Nash, Lauren) |
|
Wednesday, February 23, 2022 | ||
4 | 4
![]() Summons Service Executed on Defendant(s) Connecticut Floor Supply, Inc. 2/9/2022; Midland Funding, LLC 2/9/2022; State of Connecticut Department of Revenue Services 2/14/2022; United States of America 2/15/2022 . (Charmoy, Scott) |
|
Wednesday, February 09, 2022 | ||
3 | 3
![]() BNC Certificate of Mailing . Notice Date 02/09/2022. (Admin.) |
|
Monday, February 07, 2022 | ||
2 | 2
![]() Summons Issued on Defendant(s) Connecticut Floor Supply, Inc. Date Issued 2/7/2022, Answer Due 3/9/2022; Midland Funding, LLC Date Issued 2/7/2022, Answer Due 3/9/2022; State of Connecticut Department of Revenue Services Date Issued 2/7/2022, Answer Due 3/9/2022; United States of America Date Issued 2/7/2022, Answer Due 3/9/2022 1 Complaint filed by Plaintiff Richard A. Leeds, Plaintiff Laura W. Leeds). Pre-Trial Conference set for 4/12/2022 at 02:00 PM. (Esposito, Pamela) |
|
1 | 1
![]() Adversary case 22-05001 Complaint (21 (Validity, priority or extent of lien or other interest in property)) filed by Scott M. Charmoy on behalf of Richard A. Leeds, Laura W. Leeds against United States of America, State of Connecticut Department of Revenue Services, Connecticut Floor Supply, Inc., Midland Funding, LLC. Receipt #NotDue Fee Amount $350. Fee Not Due. (Charmoy, Scott) |
|
Att: 1
![]() |