|
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset Debtor disposition: Interdistrict Case Transfer |
|
Debtor Hermitage Inn Real Estate Holding Company, LLC
145 Deercliff Road Avon, CT 06001 HARTFORD-CT Tax ID / EIN: 27-4781607 |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/25/2019 | 36 | Docket Text Bankruptcy Case Closed. (Adam-Zeini, Zahra) (Entered: 06/25/2019) |
06/25/2019 | 35 | Docket Text Notice of Receipt of Record Transfer from District of Connecticut to District of Vermont, Case Number 19-10275 (CAB), pursuant to United States Bankruptcy Chief Judge Colleen A. Brown's Memorandum of Decision and Order Determining Vermont Proper Venue. (Adam-Zeini, Zahra) (Entered: 06/25/2019) |
06/23/2019 | 34 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 31 Memorandum of Decision). Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019) |
06/23/2019 | 33 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 32 Generate BNC Notice/Form). Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019) |
06/21/2019 | 32 | Docket Text ECF No. 31 has been generated for BNC Noticing. (Adam-Zeini, Zahra) (Entered: 06/21/2019) |
06/21/2019 | 31 | Docket Text Memorandum of Decision and Order Determining Vermont Proper Venue by Chief Judge Colleen A. Brown, United States Bankruptcy Court for the District of Vermont (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Hermitage Inn Real Estate Holding Company, LLC). (Adam-Zeini, Zahra) (Entered: 06/21/2019) |
06/14/2019 | 30 | Docket Text Debtors' Motion for Order Authorizing the Debtors to Assume Insurance Premium Finance Agreement and to Provide Adequate Protection. (Attachments: # 1 Proposed Order) (Skalka, Douglas) (Entered: 06/14/2019) |
06/14/2019 | 29 | Docket Text Certificate of Service Filed by Kevin J. McEleney on behalf of Matthew Curtis, LPV, 15-Hermitage, LLC, RTM Capital Partners, Inc. Creditors, (RE: 28 Notice of Appearance filed by Creditor RTM Capital Partners, Inc., Creditor LPV, 15-Hermitage, LLC, Creditor Matthew Curtis). (McEleney, Kevin) (Entered: 06/14/2019) |
06/14/2019 | 28 | Docket Text Notice of Appearance and Request for All Notices and Pleadings Filed by Kevin J. McEleney on behalf of Matthew Curtis, LPV, 15-Hermitage, LLC, RTM Capital Partners, Inc. Creditors, . (McEleney, Kevin) (Entered: 06/14/2019) |
06/10/2019 | 27 | Docket Text Notice of Appearance Filed by C. Donald Neville on behalf of Louis Chenevert 20 Largest Creditor, . (Neville, C.) (Entered: 06/10/2019) |