Connecticut Bankruptcy Court

Case number: 2:14-bk-22384 - Branford Holiday, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Branford Holiday, LLC
Chapter
11
Judge
James J. Tancredi
Filed
12/15/2014
Last Filing
01/26/2017
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 14-22384

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/15/2014
Date terminated:  01/26/2017
Plan confirmed:  01/26/2016
341 meeting:  01/12/2015

Debtor

Branford Holiday, LLC

18 Pratt Road
Plainfield, CT 06374
WINDHAM-CT
Tax ID / EIN: 26-0212611

represented by
Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
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]

Steven E. Mackey

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

Latest Dockets
Date Filed#Docket Text
01/26/2017Docket Text
Bankruptcy Case Closed. (Tassmer, Kenneth) (Entered: 01/26/2017)
09/01/2016Docket Text
Case Reassigned from Chief Judge Julie A. Manning to Judge James J. Tancredi. (Allegro, Deirdre) (Entered: 09/01/2016)
04/10/2016157Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 155 Order on Motion for Final Decree).
Notice Date 04/10/2016. (Admin.) (Entered: 04/11/2016)
04/09/2016156Docket Text
BNC Certificate of Mailing
(RE: 154 Order on Application for Compensation).
Notice Date 04/09/2016. (Admin.) (Entered: 04/10/2016)
04/08/2016155Docket Text
Order Granting Motion For Final Decree
(RE: 151)
. (Esposito, Pamela) (Entered: 04/08/2016)
04/07/2016154Docket Text
Order Granting Application For Compensation
(RE: 148)
Granting for Neubert Pepe & Monteith, fees awarded: $78460.00, expenses awarded: $4344.61. (Esposito, Pamela) (Entered: 04/07/2016)
04/07/2016153Docket Text
Statement of U.S. Trustee - No Objection Filed by U.S. Trustee.
(RE: 148 Application for Compensation filed by Debtor's Attorney Neubert Pepe & Monteith).
(Mackey, Steven) (Entered: 04/07/2016)
04/02/2016152Docket Text
Monthly Operating Report for Filing Period February, 2016 (AMENDED) Filed by Douglas S. Skalka on behalf of Branford Holiday, LLC Debtor,
.
(Skalka, Douglas) (Entered: 04/02/2016)
03/17/2016151Docket Text
Application for Final Decree Filed by Douglas S. Skalka on behalf of Branford Holiday, LLC, Debtor. (Attachments: # 1 Exhibit A - Declaration # 2 Proposed Order Final Decree # 3 Notice of Contested Matter Response Date # 4 Certificate of Service) Contested Matter Response(s) due by 3/31/2016. (Skalka, Douglas) (Entered: 03/17/2016)
03/16/2016150Docket Text
Monthly Operating Report for Filing Period February, 2016 Filed by Douglas S. Skalka on behalf of Branford Holiday, LLC Debtor,
.
(Skalka, Douglas) (Entered: 03/16/2016)