Connecticut Bankruptcy Court

Case number: 2:19-bk-20903 - Hermitage Inn Real Estate Holding Company, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Hermitage Inn Real Estate Holding Company, LLC
Chapter
11
Judge
James J. Tancredi
Filed
05/28/2019
Asset
Yes
Vol
v
Docket Header

TRANSOUT, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 19-20903

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Interdistrict Case Transfer
Date filed:  05/28/2019
Date terminated:  06/25/2019
341 meeting:  07/01/2019

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

Latest Dockets
Date Filed#Docket Text
06/25/201936Docket Text
Bankruptcy Case Closed. (Adam-Zeini, Zahra) (Entered: 06/25/2019)
06/25/201935Docket 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)
06/23/201934Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 31 Memorandum of Decision).
Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
06/23/201933Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 32 Generate BNC Notice/Form).
Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
06/21/201932Docket Text
ECF No. 31 has been generated for BNC Noticing. (Adam-Zeini, Zahra) (Entered: 06/21/2019)
06/21/201931Docket 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)
06/14/201930Docket 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)
06/14/201929Docket 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)
06/14/201928Docket 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)
06/10/201927Docket Text
Notice of Appearance Filed by C. Donald Neville on behalf of Louis Chenevert 20 Largest Creditor,
.
(Neville, C.) (Entered: 06/10/2019)