Connecticut Bankruptcy Court

Case number: 2:16-bk-21548 - Enviro Enterprises, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Enviro Enterprises, LLC
Chapter
12
Judge
James J. Tancredi
Filed
09/27/2016
Last Filing
10/19/2018
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 16-21548

Assigned to: James J. Tancredi
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/27/2016
Debtor dismissed:  03/19/2018
341 meeting:  01/18/2017

Debtor

Enviro Enterprises, LLC

PO Box 8306
Manchester, CT 06040
HARTFORD-CT
Tax ID / EIN: 26-1913313
dba
Twin Pond Farms LLC


represented by
Jonathan G. Cohen

2 Congress Street
Hartford, CT 06114
(860) 527-8900
Fax : 860-527-8901
Email: [email protected]

Trustee

Thomas C. Boscarino

Boscarino, Grasso & Twachtman
628 Hebron Avenue, Building 2
Suite 301
Glastonbury, CT 06033
(860)659-5657

represented by
Thomas C. Boscarino

Boscarino, Grasso & Twachtman
628 Hebron Avenue, Building 2
Suite 301
Glastonbury, CT 06033
(860)659-5657
Fax : 860-657-4549
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
Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/23/2018142Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 140 Amended Order).
Notice Date 03/23/2018. (Admin.) (Entered: 03/24/2018)
03/21/2018141Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 139 Order on Motion to Dismiss Case).
Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018)
03/21/2018140Docket Text
Amended Order Dismissing Case (RE: 137 Motion to Dismiss Case filed by Debtor Enviro Enterprises, LLC, 139 Order on Motion to Dismiss Case). (Watson, Lisa) (Entered: 03/21/2018)
03/19/2018139Docket Text
Order Granting Motion to Dismiss Case without prejudice For Enviro Enterprises, LLC
(RE: 137)
. (Watson, Lisa) (Entered: 03/19/2018)
03/06/2018138Docket Text
Certificate of Service (amended) Filed by Jonathan G. Cohen on behalf of Enviro Enterprises, LLC Debtor,
(RE: 137 Motion to Dismiss Case filed by Debtor Enviro Enterprises, LLC).
(Cohen, Jonathan) (Entered: 03/06/2018)
03/06/2018137Docket Text
Motion to Dismiss Case For pursuant to 11 U.S.C. § 1208(b) Filed by Jonathan G. Cohen on behalf of Enviro Enterprises, LLC, Debtor. (Attachments: # 1 Certificate of Service) (Cohen, Jonathan) (Entered: 03/06/2018)
02/28/2018136Docket Text
BNC Certificate of Mailing
(RE: 133 Order on Motion to Appear Pro Hac Vice).
Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018)
02/27/2018135Docket Text
PDF with attached Audio File. Court Date & Time [ 2/27/2018 10:11:07 AM ]. File Size [ 8052 KB ]. Run Time [ 00:22:22 ]. (courtspeak). (Entered: 02/27/2018)
02/27/2018Docket Text
Hearing Held. Debtor to file for dismissal. Parties will have two days to file responsive pleading.
(RE: 113 Amended/Modified Chapter 12 Plan filed by Debtor Enviro Enterprises, LLC, 123 Amended/Modified Chapter 12 Plan filed by Debtor Enviro Enterprises, LLC).
(Watson, Lisa) (Entered: 02/27/2018)
02/26/2018134Docket Text
Certificate of Service Filed by Leslie A. Berkoff on behalf of Maxim Commercial Capital, LLC Creditor,
(RE: 132 Motion to Appear Pro Hac Vice).
(Berkoff, Leslie) (Entered: 02/26/2018)