Connecticut District Court
Judge:Kari A Dooley
Case #: 3:25-cv-00425
Nature of Suit422 Bankruptcy - Appeal 28 USC 158
Cause28:0158 Notice of Appeal re Bankruptcy Matter
Case Filed:Mar 18, 2025
Terminated:Mar 31, 2025
Last checked: Friday Mar 21, 2025 1:07 AM EDT
Appellant
DJD Creative LLC
Represented By
Louis Joseph Martocchio, III
Martocchio & Oliveira, LLC
contact info
Appellee
Luc A. Despins
Represented By
Douglas S. Skalka
Neubert, Pepe & Monteith, P.C.
contact info
Patrick Roberts Linsey
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: 60 minutes ago
Tuesday, April 01, 2025
17 17 misc Certificate of Good Standing Tue 04/01 8:51 AM
CERTIFICATE OF GOOD STANDING re12 MOTION for Attorney(s) Barry Lee Wertz to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8115280) by DJD Creative LLC. (Martocchio, Louis)
Related: [-]
Monday, March 31, 2025
16 16 order Order Mon 03/31 5:33 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: [-]
Friday, March 28, 2025
15 15 order Order on Motion for Admission Pro Hac Vice Fri 03/28 11:37 AM
ORDER granting12 Motion to Appear Pro Hac Vice for Attorney Barry Lee Wertz. Certificate of Good Standing due by 5/27/2025. Signed by Clerk on 3/28/2025. (Fanelle, N.)
Related: [-]
Thursday, March 27, 2025
14 14 utility Calendar Entry Thu 03/27 6:42 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#. (Alquesta, S)
Related: [-]
13 13 order Order on Motion for Hearing Thu 03/27 6:41 PM
ORDER granting11 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 3/27/2025. (Alquesta, S)
Related: [-]
12 12 motion Admission Pro Hac Vice Thu 03/27 5:28 PM
MOTION for Attorney(s) Barry Lee Wertz to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-8115280) by DJD Creative LLC. (Martocchio, Louis)
Related: [-]
11 11 motion Hearing Thu 03/27 2:33 PM
MOTION for Hearing Related [+] by Luc A. Despins. (Linsey, Patrick)
Related: [-] quest for Status Conference
Tuesday, March 25, 2025
utility Case Assigned/Reassigned Tue 03/25 4:27 PM
Case Reassigned to Judge Kari A. Dooley. Judge Victor A. Bolden no longer assigned to the case. (Freberg, B)
Related: [-]
Monday, March 24, 2025
10 10 notice Notice (Other) Mon 03/24 4:50 PM
NOTICE by DJD Creative LLC Notice Regarding Time to Comply with Requirements Under Fed. R. Bankr. P. 8009(a) (Martocchio, Louis)
Related: [-]
9 9 misc Disclosure Statement Mon 03/24 4:30 PM
Disclosure Statement by DJD Creative LLC. (Martocchio, Louis)
Related: [-]
Thursday, March 20, 2025
8 8 order Bankruptcy Designation Order Thu 03/20 4:23 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 3/20/2025. 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: 4/3/2025. Signed by Clerk on 3/20/2025. (Fanelle, N.)
Related: [-]
Tuesday, March 18, 2025
7 7 order Standing Protective Order (Intake) Thu 03/20 4:23 PM
Standing Protective Order Signed by Judge Victor A. Bolden on 3/18/2025. (Fanelle, N.)
Related: [-]
6 6 order Electronic Filing Order Thu 03/20 4:21 PM
ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Victor A. Bolden on 3/18/2025. (Fanelle, N.)
Related: [-]
5 5 notice Notice re: Disclosure Statement Thu 03/20 4:19 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: [-]
4 4 order Notice 83.1 Thu 03/20 4:18 PM
NOTICE TO COUNSEL NOT ADMITTED TO THE BAR OF THE US DISTRICT COURT OF CONNECTICUT Re: Local Rule 83.1 Admission of Attorneys. The above captioned case has been received and filed in our court. Please see our Local Rule 83.1 regarding Admission of Attorneys that is available on our website at www.ctd.uscourts.gov. You will not be added to the case, nor will we accept further filings until you have complied with Local Rule 83.1. If you have any questions about this procedure, please contact the Clerk's Office. Signed by Clerk on 3/18/2025. (Fanelle, N.)
Related: [-]
3 3 misc Bankruptcy Transmittal Form Thu 03/20 4:17 PM
USBC Transmittal Form (Fanelle, N.)
Related: [-]
2 2 motion Leave to Appeal Thu 03/20 4:16 PM
MOTION for Leave to Appeal by DJD Creative LLC. (Fanelle, N.)
Related: [-]
1 1 appeal Bankruptcy Appeal Thu 03/20 4:15 PM
Notice of APPEAL FROM BANKRUPTCY COURT. Bankruptcy Court case number(s) 22-50073 24-05063 filed by DJD Creative LLC. (Fanelle, N.)
Related: [-]
Att: 1 Bankruptcy Order