Connecticut Bankruptcy Court

Case number: 2:14-bk-20477 - Vision Salon & Spa, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Vision Salon & Spa, LLC
Chapter
11
Judge
Ann M. Nevins
Filed
03/17/2014
Last Filing
05/26/2015
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 14-20477

Assigned to: Chief Judge Ann M. Nevins
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/17/2014
Date terminated:  05/26/2015
Debtor dismissed:  05/08/2015
341 meeting:  06/16/2014

Debtor

Vision Salon & Spa, LLC

216 Hemlock Avenue
South Windsor, CT 06074
HARTFORD-CT
Tax ID / EIN: 30-0050380

represented by
Peter L. Ressler

Groob Ressler & Mulqueen
123 York Street, Ste 1B
New Haven, CT 06511-0001
(203) 777-5741
Fax : 203-777-4206
Email: [email protected]

U.S. Trustee

U. S. Trustee

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
represented by
Abigail Hausberg

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210
Fax : 203-773-2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/26/2015Docket Text
Bankruptcy Case Closed. (Watson, Lisa) (Entered: 05/26/2015)
05/10/201591Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 90 Order on Motion to Dismiss Case).
Notice Date 05/10/2015. (Admin.) (Entered: 05/11/2015)
05/08/201590Docket Text
Order Granting Motion to Dismiss Case For Vision Salon & Spa, LLC
(RE: 77)
. (Watson, Lisa) (Entered: 05/08/2015)
05/08/201589Docket Text
PDF with attached Audio File. Court Date & Time [ 5/7/2015 10:15:10 AM ]. File Size [ 1406 KB ]. Run Time [ 00:03:54 ]. (courtspeak). (Entered: 05/08/2015)
05/07/2015Docket Text
Hearing Held
(RE: 77 Motion to Convert Chapter 11 to Chapter 7 filed by U.S. Trustee U. S. Trustee, Motion to Dismiss Case).
(Durrenberger, Lisa) CASE DISMISSED Modified on 5/26/2015 (Durrenberger, Lisa)to correct entry. (Entered: 05/07/2015)
04/30/201588Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 87 Order on Motion For Relief From Stay).
Notice Date 04/30/2015. (Admin.) (Entered: 05/01/2015)
04/24/201587Docket Text
Order Conditioning Automatic Stay
(RE: ECF No. 34)Motion For Relief From Stay and Granting Stipulation (RE: ECF No. 82
. (Steady, Theresa) (Entered: 04/28/2015)
04/22/201586Docket Text
Monthly Operating Report for Filing Period March 2015 Filed by Peter L. Ressler on behalf of Vision Salon & Spa, LLC Debtor,
.
(Ressler, Peter) (Entered: 04/22/2015)
04/22/201585Docket Text
Monthly Operating Report for Filing Period February 2015 Filed by Peter L. Ressler on behalf of Vision Salon & Spa, LLC Debtor,
.
(Ressler, Peter) (Entered: 04/22/2015)
04/22/201584Docket Text
Monthly Operating Report for Filing Period January 2015 Filed by Peter L. Ressler on behalf of Vision Salon & Spa, LLC Debtor,
.
(Ressler, Peter) (Entered: 04/22/2015)