Connecticut Bankruptcy Court

Case number: 2:19-bk-20134 - Armaos Property Holdings, LLC and Olympic Hotel Corporation - Connecticut Bankruptcy Court

Case Information
Case title
Armaos Property Holdings, LLC and Olympic Hotel Corporation
Chapter
11
Judge
James J. Tancredi
Filed
01/30/2019
Last Filing
04/08/2022
Asset
Yes
Vol
v
Docket Header

DISMISSED, JNTADMN, EXHIBITS




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 19-20134

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/30/2019
Debtor dismissed:  01/14/2022
341 meeting:  04/15/2019

Debtor

Armaos Property Holdings, LLC

360 Route 12
Groton, CT 06340
NEW LONDON-CT
Tax ID / EIN: 06-1113955

represented by
James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: [email protected]

John L. Cesaroni

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
Email: [email protected]

Eric A. Henzy

Zeisler & Zeisler, P.C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-5495
Fax : 203-549-0861
Email: [email protected]

Patrick R. Linsey

Neubert Pepe & Monteith, P.C.
195 Church St
13th Fl
New Haven, CT 06510
203-821-2000
Fax : 203-821-2009
Email: [email protected]
TERMINATED: 04/30/2020

Debtor

Olympic Hotel Corporation

360 Route 12
Groton, CT 06340
NEW LONDON-CT
Tax ID / EIN: 06-1220392

represented by
James Berman

(See above for address)

John L. Cesaroni

(See above for address)

Eric A. Henzy

(See above for address)

Patrick R. Linsey

(See above for address)
TERMINATED: 04/30/2020

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
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
01/16/2022720Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 715 Order on Application for Compensation).
Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022)
01/16/2022719Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 714 Order on Application for Compensation).
Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022)
01/16/2022718Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 715 Order on Application for Compensation).
Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022)
01/16/2022717Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 714 Order on Application for Compensation).
Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022)
01/16/2022716Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 713 Order on Motion to Dismiss Case).
Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022)
01/14/2022715Docket Text
Order Approving Final Application For Compensation Approving for Zeilser & Zeisler, P.C., fees awarded: $331797.40, expenses awarded: $19259.47
(RE: 679)
. (Borton, Kristopher) (Entered: 01/14/2022)
01/14/2022714Docket Text
Order Approving Final Application For Compensation Approving for Walston & Ignagni, P.C., fees awarded: $100925.25, expenses awarded: $136.00
(RE: 678)
. (Borton, Kristopher) (Entered: 01/14/2022)
01/14/2022713Docket Text
Order Granting Motion to Dismiss Case For Armaos Property Holdings, LLC
(RE: 669)
. (Borton, Kristopher) (Entered: 01/14/2022)
01/14/2022712Docket Text
Proposed Order Requested by Judge. Hearing was held on January 13, 2022. Filed by Eric A. Henzy on behalf of Armaos Property Holdings, LLC, Olympic Hotel Corporation Debtors,
(RE: 678 Application for Compensation, 709 Hearing Held).
(Henzy, Eric) (Entered: 01/14/2022)
01/14/2022711Docket Text
Proposed Order Requested by Judge. Hearing was held on January 13, 2022. Filed by Eric A. Henzy on behalf of Zeilser & Zeisler, P.C. Debtor's Attorney,
(RE: 679 Application for Compensation filed by Debtor's Attorney Zeilser & Zeisler, P.C., 709 Hearing Held).
(Henzy, Eric) (Entered: 01/14/2022)