Despins v. 270 W. 39th St. Co., LLC
Adversary Proceeding
Lead BK case is: 5:22-bk-50073
Lead BK case is: 5:22-bk-50073
Connecticut Bankruptcy Court | |
Chapter 11 | |
Judge: | Julie A Manning |
Case #: | 5:24-ap-05055 |
Nature of Suit | 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Feb 10, 2024 |
Last checked: never |
Defendant
270 W. 39th St. Co., LLC
216 Lagoon Drive W
Lido Beach, NY 11561 |
Represented By
|
Plaintiff
Luc A. Despins
Paul Hastings LLP 200 Park Avenue
New York, NY 10166 |
Represented By
|
Docket last updated: 04/18/2025 1:05 PM EDT |
Friday, March 21, 2025 | ||
30 | 30
order
District Court - Order
Mon 03/24 2:36 PM
ORDER FROM U.S. DISTRICT COURT 3:25-cv-00454 (KAD) (ECF No. 8) (lg). ORDER OF TRANSFER. Case reassigned to Judge Kari A. Dooley for all further proceedings. Signed by Judge Vernon D. Oliver on 3/21/2025.(Samson, J) |
|
Thursday, March 20, 2025 | ||
29 | 29
![]() Notice and Acknowledgement of Docketing Notice of Appeal and Motion for Leave to Appeal to U.S. District Court, Case No. 3:25-cv-00454(VDO) (kg) |
|
Wednesday, March 19, 2025 | ||
28 | 28
![]() Transmittal of Notice and Motion for Leave of Appeal to U.S. District Court 26 Notice of Appeal,27 Motion for Leave to Appeal(gr) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Tuesday, March 18, 2025 | ||
27 | 27
![]() Motion for Leave to Appeal Filed by Robert N. Sensale on behalf of 270 W. 39th St. Co., LLC, Defendant (Sensale, Robert) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
26 | 26
![]() Notice of Appeal to District Court. Receipt #B11311431 Fee Amount of $298 25 Order Filed by Robert N. Sensale on behalf of 270 W. 39th St. Co., LLC, Defendant. Appellant, 270 W. 39th St. Co., LLC. Appellee(s), Luc A. Despins, as Chapter 11 Trustee.(Sensale, Robert) |
|
Att: 1
![]() |
||
Tuesday, March 04, 2025 | ||
25 | 25
![]() Memorandum of Decision and Order (I) Denying Joint Defendants' Motions to Dismiss or for Judgment on the Pleadings; (II) Denying in Part Other Defendants' Motions to Dismiss; and (III) Overruling in Part Zeisler & Zeisler, P.C.'s Objection to the Trustee's Motion for Judgment on the Pleadings. 17 Motion to Dismiss Adversary Proceeding filed by Defendant 270 W. 39th St. Co., LLC.) (gr) |
|
Wednesday, January 29, 2025 | ||
24 | 24
![]() Notice of Filing Motion to Extend Deadline to File Avoidance Actions and Notice of Hearing Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
Wednesday, January 22, 2025 | ||
23 | 23
![]() Notice Regarding the Filing of a Transcript and Important Deadlines for Redaction and Restriction. . (lw) |
|
Tuesday, January 21, 2025 | ||
22 | 22
![]() Transcript . Hearing held on January 15, 2025 Requested by Patrick Linsey Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request due By 02/11/2025. Redacted Transcript Submission due By 02/21/2025. Transcript access will be restricted through 04/21/2025.(Matthews, Gene) |
|
Wednesday, January 15, 2025 | ||
21 | 21
court
Hearing Held
Wed 01/15 3:52 PM
Hearing Held. Ruling to follow. 17 Motion to Dismiss Adversary Proceeding filed by Defendant 270 W. 39th St. Co., LLC). (rms) |
|
Tuesday, December 03, 2024 | ||
20 | 20
![]() Notice of HEARING ON MOTION TO DISMISS COMPLAINT Filed by Robert N. Sensale on behalf of 270 W. 39th St. Co., LLC Defendant . (Sensale, Robert) |
|
Wednesday, November 20, 2024 | ||
19 | 19
![]() Notice of Entry of Order Temporarily Staying Discovery Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
Friday, November 08, 2024 | ||
18 | 18
![]() Objection to Motion to Dismiss Adversary Proceeding Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff (Linsey, Patrick) |
|
Friday, October 18, 2024 | ||
17 | 17
![]() Motion to Dismiss Adversary Proceeding Filed by Robert N. Sensale on behalf of 270 W. 39th St. Co., LLC, Defendant . (Sensale, Robert) |
|
Monday, October 14, 2024 | ||
16 | 16
![]() Notice of Order Scheduling Hearing on Motion to Temporarily Stay Discovery Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
Thursday, October 10, 2024 | ||
15 | 15
![]() Notice of Amending and Staying Discovery Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
Monday, July 22, 2024 | ||
14 | 14
![]() Notice of Entry of Notice of Hearing Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
13 | 13
![]() Notice of Filing Supplemental Motion to Extend Time to File Avoidance Actions Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
Friday, May 10, 2024 | ||
12 | 12
![]() Notice of Entry of Avoidance and Mediation Procedures Order Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
Monday, April 22, 2024 | ||
11 | 11
![]() Notice of Second Revised Proposed Order Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
Tuesday, April 16, 2024 | ||
10 | 10
![]() Stipulation with 270 W. 39th St. Co,, LLC Extending Time for Defendant to Answer or Respond to Complaint . Filed by Douglas S. Skalka on behalf of Luc A. Despins Plaintiff . (Skalka, Douglas) |
|
Wednesday, April 10, 2024 | ||
9 | 9
![]() Notice of Appearance and Demand for Service of Papers Filed by Robert N. Sensale on behalf of 270 W. 39th St. Co., LLC Defendant, . (Sensale, Robert) |
|
Thursday, March 28, 2024 | ||
8 | 8
![]() Certificate of Service Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff (Linsey, Patrick) |
|
Friday, March 22, 2024 | ||
7 | 7
![]() Notice of Revised Proposed Order Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff (Linsey, Patrick) |
|
Monday, March 18, 2024 | ||
6 | 6
![]() Motion for Order Modifying Avoidance Action Procedures to Include Procedures for Mediation of Avoidance Actions. Filed by Patrick R. Linsey on behalf of Luc A. Despins, Plaintiff . (Linsey, Patrick) |
|
Wednesday, March 06, 2024 | ||
5 | 5
![]() Notice of Appearance Filed by Douglas S. Skalka on behalf of Luc A. Despins Plaintiff, . (Skalka, Douglas) |
|
Monday, February 19, 2024 | ||
4 | 4
![]() Notice of Avoidance Procedures Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
Wednesday, February 14, 2024 | ||
3 | 3
![]() Summons Issued on Defendant(s) 270 W. 39th St. Co., LLC 1 Complaint filed by Plaintiff Luc A. Despins). (zaz) |
|
Saturday, February 10, 2024 | ||
2 | 2
![]() Sealed Document Filed. Filed by Patrick R. Linsey on behalf of Luc A. Despins Plaintiff . (Linsey, Patrick) |
|
1 | 1
![]() Adversary case 24-05055 Complaint (14 (Recovery of money/property - other)) filed by Patrick R. Linsey on behalf of Luc A. Despins against 270 W. 39th St. Co., LLC. Receipt #Deferred Fee Amount $350. Fee Deferred. (Linsey, Patrick) |