Adversary Proceeding
Lead BK case is: 2:15-bk-20125

Connecticut Bankruptcy Court
Chapter 7
Judge:Ann M Nevins
Case #: 2:15-ap-02026
Nature of Suit65 Bankruptcy - Dischargeability - other
67 Bankruptcy - Dischargeability - §523(a)(4), fraud as fiduciary, embezzlement, larceny
Case Filed:May 08, 2015
Terminated:Feb 22, 2016
Last checked: never
Defendant
Raymond Joseph Kotulski
30 Deerfield Trace
Burlington, CT 06013
Represented By
Raymond Joseph Kotulski
contact info
Plaintiff
State of Connecticut Client Security Fund Committee
Second Floor - Suite One 287 Main Street
East Hartford, CT 06118
Represented By
Alayna Michelle Stone
Office Of The Attorney General
contact info


Docket last updated: 08/08/2025 1:05 PM EDT
Monday, February 22, 2016
court Close Adversary Proceeding Mon 02/22 12:47 PM
Adversary Proceeding 2:15-ap-2026 Closed . (Watson, Lisa)
Related: [-]
Sunday, January 24, 2016
21 21 court BNC Certificate of Mailing - PDF Document Mon 01/25 12:30 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 01/24/2016. (Admin.)
Related: [-] 20 Default Judgment
Thursday, January 21, 2016
20 20 order Default Judgment Fri 01/22 10:13 AM
Default Judgment In Favor of Plaintiff, State of Connecticut Client Security Fund Committee Against Defendant, Raymond Joseph Kotulski By Judge Ann M. Nevins Related [+] (Watson, Lisa)
Related: [-] 1 Complaint filed by Plaintiff State of Connecticut Client Security Fund Committee
Friday, January 15, 2016
19 19 audio Digital Audio Recording Fri 01/15 7:00 PM
PDF with attached Audio File. Court Date & Time [ 1/14/2016 10:35:29 AM ]. File Size [ 414 KB ]. Run Time [ 00:01:09 ]. (courtspeak)
Related: [-]
Thursday, January 14, 2016
court Hearing Held Thu 01/14 12:41 PM
Hearing Held Related [+]. Granted (Steady, Theresa)
Related: [-] 13 Motion for Default Judgment filed by Plaintiff State of Connecticut Client Security Fund Committee
Thursday, December 31, 2015
18 18 misc Notice of Appearance and Request for Notice Thu 12/31 10:22 AM
Notice of Appearance and Request for Notice Filed by Robert Deichert on behalf of State of Connecticut Client Security Fund Committee Plaintiff, . (Deichert, Robert)
Related: [-]
Friday, December 18, 2015
17 17 court BNC Certificate of Mailing - Hearing Sat 12/19 12:41 AM
BNC Certificate of Mailing - Hearing Related [+]. Notice Date 12/18/2015. (Admin.)
Related: [-] 16 Notice of Hearing
Wednesday, December 16, 2015
16 16 court Notice of Hearing Set Wed 12/16 10:06 AM
Notice of Hearing Set Related [+]. Hearing to be held on 1/14/2016 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa)
Related: [-] 13 Motion for Default Judgment filed by Plaintiff State of Connecticut Client Security Fund Committee
Thursday, December 10, 2015
15 15 audio Digital Audio Recording Thu 12/10 7:00 PM
PDF with attached Audio File. Court Date & Time [ 12/10/2015 10:16:46 AM ]. File Size [ 1219 KB ]. Run Time [ 00:03:23 ]. (courtspeak)
Related: [-]
court Hearing Off Tue 12/15 2:34 PM
Hearing Off Related [+]. Default to be filed (Durrenberger, Lisa)
Related: [-] 1 Complaint filed by Plaintiff State of Connecticut Client Security Fund Committee
Wednesday, December 09, 2015
14 14 court BNC Certificate of Mailing Thu 12/10 12:38 AM
BNC Certificate of Mailing Related [+]. Notice Date 12/09/2015. (Admin.)
Related: [-] 12 Denying Contested Matter Procedure
Monday, December 07, 2015
13 13 motion Default Judgment Mon 12/07 10:23 AM
Motion for Default Judgment Filed by Alayna Michelle Stone on behalf of State of Connecticut Client Security Fund Committee, Plaintiff. Contested Matter Response(s) due by 12/28/2015. (Stone, Alayna)
Related: [-]
12 12 order Denying - Contested Matter Procedure Mon 12/07 9:07 AM
Order Denying for Non Compliance with Contested Matter Procedure Related [+] (Watson, Lisa)
Related: [-] 11 Motion for Default Judgment filed by Plaintiff State of Connecticut Client Security Fund Committee
Thursday, December 03, 2015
11 11 motion Judgment Thu 12/03 10:01 AM
Motion For Judgment Filed by Alayna Michelle Stone on behalf of State of Connecticut Client Security Fund Committee, Plaintiff . (Stone, Alayna)
Related: [-]
Att: 1 Affidavit
Att: 2 Proposed Order
Wednesday, November 18, 2015
10 10 court BNC Certificate of Mailing - Hearing Thu 11/19 12:45 AM
BNC Certificate of Mailing - Hearing Related [+]. Notice Date 11/18/2015. (Admin.)
Related: [-] 9 Notice of Hearing
Monday, November 16, 2015
9 9 court Notice of Hearing Set Mon 11/16 11:20 AM
Notice of Pre Trial Status Hearing Set Related [+] 1 Complaint filed by Plaintiff State of Connecticut Client Security Fund Committee). Hearing to be held on 12/10/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa)
Related: [-]
Saturday, July 18, 2015
8 8 court BNC Certificate of Mailing - PDF Document Sun 07/19 12:34 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 07/18/2015. (Admin.)
Related: [-] 7 Clerk's Entry of Default
Thursday, July 16, 2015
7 7 court Clerk's Entry of Default Thu 07/16 1:18 PM
Clerk's Entry of Default Related [+] 6 Motion For Default filed by Plaintiff State of Connecticut Client Security Fund Committee). (Watson, Lisa)
Related: [-]
Wednesday, July 15, 2015
6 6 motion Default Wed 07/15 1:49 PM
Motion For Default Filed by Alayna Michelle Stone on behalf of State of Connecticut Client Security Fund Committee, Plaintiff . (Stone, Alayna)
Related: [-]
Att: 1 Proposed Order
Tuesday, June 30, 2015
5 5 audio Digital Audio Recording Tue 06/30 7:00 PM
PDF with attached Audio File. Court Date & Time [ 6/30/2015 1:08:35 PM ]. File Size [ 1509 KB ]. Run Time [ 00:04:12 ]. (courtspeak).
Related: [-]
Pre Trial Held Related [+] (lad ) Default to be filed Modified on 7/6/2015 (Durrenberger, Lisa).
Related: [-] 2 Summons Issued
Tuesday, May 19, 2015
4 4 Amended Complaint by Alayna Michelle Stone on behalf of State of Connecticut Client Security Fund Committee against Raymond Joseph Kotulski. Related [+] (Stone, Alayna)
Related: [-] 1 Adversary case 15-02026 Complaint (67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) (65 (Dischargeability - other)) filed by State of Connecticut Client Security Fund Committee against Raymond Joseph Kotulski. Fee Amount $350. Fee to be Paid by Internet Credit Card. filed by Plaintiff State of Connecticut Client Security Fund Committee
Friday, May 15, 2015
3 3 Summons Service Executed on Defendant(s) Raymond Joseph Kotulski 5/15/2015 . (Stone, Alayna)
Related: [-]
Thursday, May 14, 2015
2 2 Summons Issued on Defendant(s) Raymond Joseph Kotulski Date Issued 5/14/2015, Answer Due 6/15/2015 Related [+] 1 Complaint filed by Plaintiff State of Connecticut Client Security Fund Committee). Pre-Trial Conference set for 6/30/2015 at 01:00 PM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa)
Related: [-]
Friday, May 08, 2015
1 1 Adversary case 15-02026 Complaint (67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)) (65 (Dischargeability - other)) filed by State of Connecticut Client Security Fund Committee against Raymond Joseph Kotulski. Fee Amount $350. Fee to be Paid by Internet Credit Card. (Stone, Alayna)
Related: [-]
Receipt of Complaint 15-02026 [cmp,cmp] ( 350.00) filing fee - $ 350.00. Receipt number 6641664. (U.S. Treasury)
Related: [-]