Connecticut Bankruptcy Court

Case number: 2:14-bk-21042 - Atlantic Mechanical Services, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Atlantic Mechanical Services, LLC
Chapter
11
Judge
Ann M. Nevins
Filed
05/29/2014
Last Filing
07/01/2015
Asset
Yes
Vol
v
Docket Header

BARRED, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 14-21042

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/29/2014
Date terminated:  07/01/2015
Debtor dismissed:  06/16/2015
341 meeting:  06/30/2014

Debtor

Atlantic Mechanical Services, LLC

345 Nutmeg Road South
Suite A2
South Windsor, CT 06074
HARTFORD-CT
Tax ID / EIN: 56-2672004

represented by
Joseph J. D'Agostino, Jr.

1062 Barnes Road
Suite 304
Wallingford, CT 06492
(203) 265-5222
Fax : 203-265-5236
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
07/01/2015Docket Text
Bankruptcy Case Closed. (Steady, Theresa) (Entered: 07/01/2015)
06/18/201571Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 70 Order on Motion to Dismiss Case).
Notice Date 06/18/2015. (Admin.) (Entered: 06/19/2015)
06/16/201570Docket Text
Order Granting Motion to Dismiss Case with Prejudice For Atlantic Mechanical Services, LLC
(RE: 63)
Barred starting 6/16/2015 to 9/13/2015. (Steady, Theresa) (Entered: 06/16/2015)
06/04/201569Docket Text
PDF with attached Audio File. Court Date & Time [ 6/4/2015 10:12:30 AM ]. File Size [ 435 KB ]. Run Time [ 00:01:13 ]. (courtspeak). (Entered: 06/04/2015)
06/04/2015Docket Text
Hearing Held (related document(s): 63 Motion to Convert Chapter 11 to Chapter 7 filed by U. S. Trustee) Agreed Order due by 06/12/2015 at 11:00 AM (lad ) Granting dismissal (Entered: 06/04/2015)
05/14/2015Docket Text
Hearing Continued (related document(s): 63 Motion to Convert Chapter 11 to Chapter 7 filed by U. S. Trustee) Hearing to be held on 06/04/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (lad ) (Entered: 05/29/2015)
05/14/2015Docket Text
Hearing Continued (related document(s): 63 Motion to Convert Chapter 11 to Chapter 7 filed by U. S. Trustee) Hearing to be held on 06/04/2015 at 10:00 AM at 7th Floor Courtroom, Room 715B. (lad ) (Entered: 05/15/2015)
05/14/201568Docket Text
PDF with attached Audio File. Court Date & Time [ 5/14/2015 10:48:37 AM ]. File Size [ 214 KB ]. Run Time [ 00:00:36 ]. (courtspeak). (Entered: 05/14/2015)
05/04/201567Docket Text
Monthly Operating Report for Filing Period March 2015 Filed by Joseph J. D'Agostino Jr. on behalf of Atlantic Mechanical Services, LLC Debtor,
.
(D'Agostino, Joseph) (Entered: 05/04/2015)
04/20/2015Docket Text
Case Transferred from Judge Julie A. Manning to Judge Ann M. Nevins. (Allegro, Deirdre) (Entered: 04/20/2015)