Connecticut Bankruptcy Court

Case number: 2:14-bk-21565 - MDM Golf of Gillette Ridge,LLC. - Connecticut Bankruptcy Court

Case Information
Case title
MDM Golf of Gillette Ridge,LLC.
Chapter
11
Judge
Ann M. Nevins
Filed
08/04/2014
Last Filing
01/11/2017
Asset
Yes
Vol
v
Docket Header

BARRED, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 14-21565

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/04/2014
Date terminated:  08/10/2015
Debtor dismissed:  03/13/2015
341 meeting:  09/08/2014

Debtor

MDM Golf of Gillette Ridge,LLC.

1360 Hall Blvd.
Bloomfield, CT 06002
HARTFORD-CT
Tax ID / EIN: 26-1813400

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
01/11/2017231Docket Text
BNC Certificate of Mailing
(RE: 230 Exhibit Letter).
Notice Date 01/11/2017. (Admin.) (Entered: 01/12/2017)
01/09/2017230Docket Text
Exhibit Retrieval Letter sent to the Debtor, MDM Golf of Gillette Ridge, LLC; Exhibit Letter Response due by 02/8/2017. (VanKruiningen, Karen) (Entered: 01/09/2017)
01/09/2017229Docket Text
Exhibit Retrieval Letter sent to Thomas A. Gugliotti, Counsel for GRG Acquisition; Exhibit Letter Response due by 2/8/2017. (VanKruiningen, Karen) (Entered: 01/09/2017)
08/10/2015Docket Text
Bankruptcy Case Closed. (Leible, Beverly) (Entered: 08/10/2015)
07/25/2015228Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 227 Order District Court).
Notice Date 07/25/2015. (Admin.) (Entered: 07/26/2015)
07/21/2015227Docket Text
Final Order By District Court Dismissing (RE: 140 Notice of Appeal 3:15cv27 filed by Debtor MDM Golf of Gillette Ridge, LLC., 179 Notice of Appeal 3:15cv437 filed by Debtor MDM Golf of Gillette Ridge, LLC., 185 Amended Notice of Appeal 3:15cv437 filed by Debtor MDM Golf of Gillette Ridge,LLC.) (consolidated under lead case 3:15cv27) (Leible, Beverly) (Entered: 07/23/2015)
05/12/2015226Docket Text
Notice of Docketing SECOND AMENDED Record on Appeal to District Court. Case Number 315cv437 (consolidated with lead case 3:15cv27) (RE:)179 Notice of Appeal, 185 Amended Notice of Appeal (Leible, Beverly) (Entered: 05/13/2015)
05/12/2015225Docket Text
Notice of Docketing AMENDED Record on Appeal to District Court. Case Number 3:15cv437 (consolidated with lead case 3:14cv27) (RE:)179 Notice of Appeal, 185 Amended Notice of Appeal (Leible, Beverly) Modified on 5/13/2015 to correct date (Leible, Beverly). (Entered: 05/13/2015)
05/08/2015224Docket Text
Transmittal of Second AMENDED Record on Appeal to U.S. District Court (RE:)173 Order on Motion to Dismiss Case, Order on Motion to Amend, 179 Notice of Appeal, 185 Amended Notice of Appeal 3:15cv437 (CONSOLIDATED WITH 3:15cv27) (Leible, Beverly) (Entered: 05/08/2015)
05/07/2015223Docket Text
Certificate of Service Filed by Kevin J. McEleney on behalf of GRG Acquisitions, LLC Creditor,
(RE: 222 Appellee Designation filed by Creditor GRG Acquisitions, LLC).
(McEleney, Kevin) (Entered: 05/07/2015)