7:20-AP-06494
08/11/2020
Disposed - Other Disposed
Bankruptcy - Chapter 11 Adversary Proceeding
Robert D. Drain
Hooper Holmes Inc. Liquidation Trust
Accounting Principals, Inc.
Tracy L. Klestadt
Main Document
Clerk's Entry of Default: Notice Recipients
Clerk's Entry of Default
Exhibit B
Exhibit A
DocketAdversary Case 7:20-ap-6494 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Vargas, Ana) (Entered: 12/23/2020)
[-] Read LessDocket(#14) Judgment signed on 12/22/2020 Judgment shall be entered against Accounting Principals, Inc. and in favor of Hooper Holmes Inc. Liquidation Trust. JUDGMENT INDEX NUMBER WPBC 20,0007 (Related Doc #10). (Vargas, Ana) (Entered: 12/23/2020)
[-] Read LessDocket(#13) Affidavit of Service (related document(s)#12) Filed by Tracy L. Klestadt on behalf of Hooper Holmes Inc. Liquidation Trust. (Klestadt, Tracy) (Entered: 12/21/2020)
[-] Read LessDocket(#12) Certificate of No Objection Pursuant to LR 9075-2 Certificate of No Objection to Motion for Entry of Default Judgment (related document(s)#10, #9) Filed by Tracy L. Klestadt on behalf of Hooper Holmes Inc. Liquidation Trust. (Klestadt, Tracy) (Entered: 12/21/2020)
[-] Read LessDocket(#11) Affidavit of Service (related document(s)#10, #9) Filed by Tracy L. Klestadt on behalf of Hooper Holmes Inc. Liquidation Trust. (Klestadt, Tracy) (Entered: 12/01/2020)
[-] Read LessDocket(#10) Motion for Default Judgment Motion for Entry of Default Judgment (related document(s)#9) filed by Tracy L. Klestadt on behalf of Hooper Holmes Inc. Liquidation Trust. (Klestadt, Tracy) (Entered: 12/01/2020)
[-] Read LessDocket(#9) Notice of Presentment of Motion for Entry of Default Judgment filed by Tracy L. Klestadt on behalf of Hooper Holmes Inc. Liquidation Trust. (Klestadt, Tracy) (Entered: 12/01/2020)
[-] Read LessDocket(#8) Certificate of Mailing Re: Clerk's Entry of Default (related document(s) (Related Doc #7)) . Notice Date 11/27/2020. (Admin.) (Entered: 11/28/2020)
[-] Read LessDocket(#7) Clerk's Entry of Default against Accounting Principals Inc. (related document(s)#6). (Vargas, Ana) (Entered: 11/25/2020)
[-] Read LessDocket(#6) Request for Clerk's Entry of Default filed by Tracy L. Klestadt on behalf of Hooper Holmes Inc. Liquidation Trust. (Attachments: #1 Exhibit A #2 Exhibit B)(Klestadt, Tracy) (Entered: 11/24/2020)
[-] Read LessDocket(#5) Affidavit of Service (related document(s)#1, #2) Filed by Tracy L. Klestadt on behalf of Hooper Holmes Inc. Liquidation Trust. (Klestadt, Tracy) (Entered: 10/07/2020)
[-] Read LessDocket(#4) Notice of Adjournment of Hearing Notice of Adjournment of Pre-Trial Conference with hearing to be held on 12/14/2020 (check with court for location) (Klestadt, Tracy) (Entered: 10/06/2020)
[-] Read LessDocket(#3) Affidavit of Service (related document(s)#1, #2) Filed by Tracy L. Klestadt on behalf of Hooper Holmes Inc. Liquidation Trust. (Klestadt, Tracy) (Entered: 08/13/2020)
[-] Read LessDocket(#2) Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 10/9/2020 at 10:00 AM at Courtroom 118, White Plains Courthouse. Answer due by 9/11/2020. (Vargas, Ana) (Entered: 08/12/2020)
[-] Read LessDocketReceipt of Complaint(# 20-06494-rdd) [cmp,cmp] ( 350.00) Filing Fee. Receipt number A14212782. Fee amount 350.00. (Re: Doc #1) (U.S. Treasury) (Entered: 08/11/2020)
[-] Read LessDocket(#1) Adversary case 20-06494. Complaint against Accounting Principals, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Tracy L. Klestadt on behalf of Hooper Holmes Inc. Liquidation Trust, Accounting Principals, Inc.. (Klestadt, Tracy) (Entered: 08/11/2020)
[-] Read Less