Connecticut Bankruptcy Court

Case number: 2:14-bk-20663 - 28-32 Girard,LLC - Connecticut Bankruptcy Court

Case Information
Case title
28-32 Girard,LLC
Chapter
11
Judge
Albert S. Dabrowski
Filed
04/04/2014
Last Filing
12/08/2014
Asset
Yes
Vol
v
Docket Header

CLOSED, BARRED, DISMISSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 14-20663

Assigned to: Albert S. Dabrowski
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/04/2014
Date terminated:  12/08/2014
Debtor dismissed:  11/20/2014
341 meeting:  05/05/2014

Debtor

28-32 Girard,LLC

P.O. Box 97
Colchester, CT 06415
HARTFORD-CT
Tax ID / EIN: 20-3312617

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
12/08/2014Docket Text
Bankruptcy Case Closed. (Leible, Beverly) (Entered: 12/08/2014)
11/23/201457Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 55 Order on Motion to Dismiss Case).
Notice Date 11/23/2014. (Admin.) (Entered: 11/24/2014)
11/21/201456Docket Text
BNC Certificate of Mailing - Hearing
(RE: 52 Notice of Hearing).
Notice Date 11/21/2014. (Admin.) (Entered: 11/22/2014)
11/20/201455Docket Text
Order Granting Motion to Dismiss Case with prejudice For 28-32 Girard,LLC
(RE: 47)
28-32 Girard,LLC Barred starting 11/21/2014 to 11/20/2016 (RE: 47 Motion to Dismiss Case filed by U.S. Trustee) (Leible, Beverly) (Entered: 11/21/2014)
11/20/201454Docket Text
PDF with attached Audio File. Court Date & Time [ 11/20/2014 10:22:51 AM ]. File Size [ 1584 KB ]. Run Time [ 00:06:36 ]. (courtspeak). (Entered: 11/20/2014)
11/20/2014Docket Text
Hearing Held
(RE: 24 Motion for Relief From Stay filed by Creditor Amirzai Property Trust, LLC, Motion for Adequate Protection, OFF MOOT 47 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee) CASE DISMISS WITH A TWO YEAR BAR.
(Durrenberger, Lisa) (Entered: 11/20/2014)
11/19/201453Docket Text
BNC Certificate of Mailing - Hearing
(RE: 49 Notice of Hearing).
Notice Date 11/19/2014. (Admin.) (Entered: 11/20/2014)
11/19/201452Docket Text
Notice of Hearing Set
(RE: 51 Motion to Dismiss Case filed by Debtor 28-32 Girard,LLC).
Hearing to be held on 12/18/2014 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 11/19/2014)
11/18/201451Docket Text
Motion to Dismiss Case For Parties have entered into an agreement regarding the real estate property Filed by Peter L. Ressler on behalf of 28-32 Girard,LLC, Debtor. (Attachments: # 1 Proposed Order) (Ressler, Peter) (Entered: 11/18/2014)
11/18/201450Docket Text
Certificate of Service Filed by Abigail Hausberg on behalf of U. S. Trustee U.S. Trustee,
(RE: 47 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, 49 Notice of Hearing).
(Hausberg, Abigail) (Entered: 11/18/2014)