Connecticut Bankruptcy Court

Case number: 2:19-bk-22101 - 18 Haystack Mountain Lane, LLC - Connecticut Bankruptcy Court

Case Information
Case title
18 Haystack Mountain Lane, LLC
Chapter
11
Judge
James J. Tancredi
Filed
12/14/2019
Last Filing
06/05/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 19-22101

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset

Date filed:  12/14/2019
341 meeting:  01/13/2020
Deadline for filing claims:  04/06/2020

Debtor

18 Haystack Mountain Lane, LLC

145 Deercliff Road
Avon, CT 06001
HARTFORD-CT
860-655-5325
Tax ID / EIN: 84-3951260

represented by
John A. Brunjes

Brunjes & Associates, P.C.
15 North Main Street, Suite 217
West Hartford, CT 06107
860-983-9624
Fax : 860-259-2969
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
01/07/202035Docket Text
First Meeting of Creditors pursuant to Section 341(a) Continued due to Debtor's Witness and Attorney Not Being Able to Gain Access to Giaimo Federal Bldg. in Time for Meeting.. Debtor Did Not Appear. Attorney for Debtor Did Not Appear. No Testimony Taken. Filed by U.S. Trustee. 341(a) Meeting Continued For Testimony To 1/13/2020 at 03:30 PM at Office of the UST. (Mackey, Steven) (Entered: 01/07/2020)
01/06/202034Docket Text
Motion to Expedite Hearing Filed by Matthew Bryan Gunter on behalf of RCN Capital Funding, LLC, Creditor
(RE: 33 Motion to Dismiss Case filed by Creditor RCN Capital Funding, LLC)
(Gunter, Matthew) (Entered: 01/06/2020)
01/06/202033Docket Text
Motion to Dismiss Case For Cause and Motion for Cease and Desist Order Filed by Matthew Bryan Gunter on behalf of RCN Capital Funding, LLC, Creditor. (Gunter, Matthew) (Entered: 01/06/2020)
01/03/202032Docket Text
Hearing Continued pursuant to statements made on the record. Counsel for Debtor to file an Affidavit regarding standing in State Court.
(RE: 4 Chapter 11 Case Management Conference, 5 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, 14 Order to Show Cause).
Hearing to be held on 2/7/2020 at 10:00 AM at United States Bankruptcy Court, 450 Main Street, 7th Floor Courtroom, Room 715B, Hartford, CT. (Watson, Lisa) (Entered: 01/06/2020)
01/03/202031Docket Text
PDF with attached Audio File. Court Date & Time [ 1/3/2020 3:30:08 PM ]. File Size [ 26965 KB ]. Run Time [ 01:14:54 ]. (courtspeak). (Entered: 01/03/2020)
01/03/202030Docket Text
Supplemental Document Entity Authorizing Resolutions Filed by John A. Brunjes on behalf of 18 Haystack Mountain Lane, LLC Debtor,
(RE: 17 Amended Voluntary Petition filed by Debtor 18 Haystack Mountain Lane, LLC).
(Brunjes, John) (Entered: 01/03/2020)
01/03/202029Docket Text
Verification of Creditor List Filed by John A. Brunjes on behalf of 18 Haystack Mountain Lane, LLC Debtor,
.
(Brunjes, John) Modified on 1/3/2020 (Tassmer, Kenneth). (Entered: 01/03/2020)
01/03/202028Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by John A. Brunjes on behalf of 18 Haystack Mountain Lane, LLC Debtor,
.
(Brunjes, John) Modified on 1/3/2020 The Official Bankruptcy Form B202 should be used (Tassmer, Kenneth). (Entered: 01/03/2020)
01/03/202027Docket Text
Equity Security Holders Filed by John A. Brunjes on behalf of 18 Haystack Mountain Lane, LLC Debtor,
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor 18 Haystack Mountain Lane, LLC).
(Brunjes, John) (Entered: 01/03/2020)
01/03/202026Docket Text
Statement of Corporate Ownership Filed by John A. Brunjes on behalf of 18 Haystack Mountain Lane, LLC Debtor,
.
(Brunjes, John) (Entered: 01/03/2020)