Connecticut District Court
Judge:Kari A Dooley
Case #: 3:25-cv-00411
Nature of Suit422 Bankruptcy - Appeal 28 USC 158
Cause28:0158 Notice of Appeal re Bankruptcy Matter
Case Filed:Mar 18, 2025
Last checked: Thursday Mar 20, 2025 12:26 AM EDT
Appellant
Flat Rate Movers, LTD.
Represented By
Stuart Kossar
Norris Mclaughlin, PA
contact info
James J. Costello, Jr.
Meyers, Breiner & Neufeld
contact info
Appellee
Luc A. Despins
Represented By
Nancy B. Kinsella
Neubert, Pepe & Monteith, P.C.
contact info
Patrick Roberts Linsey
Neubert Pepe & Monteith, P.C.
contact info
Douglas S. Skalka
Neubert, Pepe & Monteith, P.C.
contact info
Bankruptcy Notice
Judge Julie A. Manning
In Re
Ho Wan Kwok
Notice
US Trustee
U.S. Trustee Office 150 Court St., Room 302
New Haven, CT 06510
Represented By
US Trustee
U.S. Trustee Office
contact info


Docket last updated: 62 minutes ago
Monday, March 31, 2025
15 15 order Order Mon 03/31 5:18 PM
ORDER: By agreement of the parties, this case is consolidated into 3:25-cv-00404-KAD In re: Kwok. Signed by Judge Kari A. Dooley on 3/31/2025. (Lacina, A)
Related: [-]
Thursday, March 27, 2025
14 14 utility Calendar Entry Thu 03/27 5:13 PM
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. A telephonic Status Conference is set for March 31, 2025 at 10:00 AM before Judge Kari A. Dooley. Conference Line: +1 203-684-6202; Conference ID: 679576652#. (Spears, A.)
Related: [-]
13 13 order Order on Motion for Hearing Thu 03/27 5:11 PM
ORDER granting12 Motion for Hearing. A telephonic Status Conference will be held on March 31, 2025 at 10:00 AM . A separate calendar shall enter. Signed by Judge Kari A. Dooley on March 27, 2025. (Spears, A.)
Related: [-]
12 12 motion Hearing Thu 03/27 1:59 PM
MOTION for Hearing Related [+] by Luc A. Despins. (Linsey, Patrick)
Related: [-] quest for Status Conference
Monday, March 24, 2025
11 11 notice Notice (Other) Mon 03/24 2:59 PM
NOTICE by Flat Rate Movers, LTD. re 7 Bankruptcy Designation Order,, (Kossar, Stuart)
Related: [-]
10 10 misc Disclosure Statement Mon 03/24 10:07 AM
Disclosure Statement by Flat Rate Movers, LTD.. (Kossar, Stuart)
Related: [-]
Friday, March 21, 2025
9 9 order Order of Transfer Fri 03/21 12:16 PM
ORDER OF TRANSFER. Case reassigned to Judge Kari A. Dooley for all further proceedings. Signed by Judge Sarala V. Nagala on March 21, 2025. (Bergeson, S)
Related: [-]
Thursday, March 20, 2025
8 8 order Order Thu 03/20 2:17 PM
ORDER. As discussed in the Court's order at ECF No. 4, a disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court, pursuant to Federal Rule of Civil Procedure 7.1. As no such filing has been made to date, it is hereby ORDERED that no later than March 27, 2025 , Appellant shall file a disclosure in compliance with Federal and Local Rule of Civil Procedure 7.1 and District of Connecticut Standing Order 22-36. Signed by Judge Sarala V. Nagala on 3/20/2025. (Webb, E)
Related: [-]
Wednesday, March 19, 2025
7 7 order Bankruptcy Designation Order Wed 03/19 5:06 PM
NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES: A notice of appeal was transmitted by the U.S. Bankruptcy Court on 3/18/2025 and entered on the docket on 3/19/2025. The appellant and appellee shall comply with Bankruptcy Rule 8009. Within 14 days, the appellant shall file a notice with this Court either that appellant has filed with the Bankruptcy Court a designation and statement in accordance with Bankruptcy Rule 8009(a)(1)(B), or that the parties have prepared an agreed statement in accordance with Bankruptcy Rule 8009(d), and attach to the notice a copy of such filing. Failure to comply with this notice may result in the case being dismissed. Designation Notice due by: 4/2/2025. Signed by Clerk on 3/19/2025. (Fanelle, N.)
Related: [-]
Tuesday, March 18, 2025
6 6 order Standing Protective Order (Intake) Wed 03/19 5:05 PM
Standing Protective Order Signed by Judge Sarala V. Nagala on 3/18/2025. (Fanelle, N.)
Related: [-]
5 5 order Electronic Filing Order Wed 03/19 5:04 PM
ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Sarala V. Nagala on 3/18/2025. (Fanelle, N.)
Related: [-]
4 4 notice Notice re: Disclosure Statement Wed 03/19 5:03 PM
Notice: Pursuant to Federal Rule of Civil Procedure 7.1(b), a disclosure statement required under Rule 7.1(a) must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 3/18/2025. (Fanelle, N.)
Related: [-]
3 3 misc Bankruptcy Transmittal Form Wed 03/19 5:02 PM
USBC Transmittal Form (Fanelle, N.)
Related: [-]
2 2 motion Leave to Appeal Wed 03/19 4:59 PM
MOTION for Leave to Appeal by Flat Rate Movers, LTD. (Fanelle, N.)
Related: [-]
1 1 appeal Bankruptcy Appeal Wed 03/19 4:58 PM
Notice of APPEAL FROM BANKRUPTCY COURT. Bankruptcy Court case number(s) 22-50073 24-05141 filed by Flat Rate Movers, LTD. (Fanelle, N.)
Related: [-]
Att: 1 Bankruptcy Order