Connecticut Bankruptcy Court

Case number: 2:22-bk-20696 - Milford Sports Bars LLC - Connecticut Bankruptcy Court

Case Information
Case title
Milford Sports Bars LLC
Chapter
7
Judge
James J. Tancredi
Filed
10/06/2022
Last Filing
03/21/2024
Asset
No
Vol
v
Docket Header

BLOCK




U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 22-20696

Assigned to: James J. Tancredi
Chapter 7
Voluntary
No asset

Date filed:  10/06/2022
341 meeting:  05/31/2023

Debtor

Milford Sports Bars LLC

238E Tolland Tpke
Manchester, CT 06042
HARTFORD-CT
Tax ID / EIN: 87-1577819
fdba
Champions Grill & Bar


represented by
Milford Sports Bars LLC

PRO SE

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: 04/18/2023

Trustee

Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204

represented by
Bonnie C. Mangan

Law Office of Bonnie C. Mangan
1050 Sullivan Avenue
Suite A3
South Windsor, CT 06074
(860) 644-4204
Fax : 860-644-4934
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
05/17/202373Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 71 Order).
Notice Date 05/17/2023. (Admin.) (Entered: 05/18/2023)
05/17/202372Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 70 Order).
Notice Date 05/17/2023. (Admin.) (Entered: 05/18/2023)
05/15/202371Docket Text
Supplemental Order Regarding Civil Arrest Warrant (RE: 70 Order). (lbw) (Entered: 05/15/2023)
05/15/202370Docket Text
Civil Arrest Warrant for Nicholas Drotos and Loren Drotos (RE: 37 Order to Show Cause). (lbw) (Entered: 05/15/2023)
05/07/202369Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 68 Order).
Notice Date 05/07/2023. (Admin.) (Entered: 05/08/2023)
05/05/202368Docket Text
Order Finding Debtor's Control Parties in Contempt of Court Order (RE: 37 Order to Show Cause). (lbw) (Entered: 05/05/2023)
04/20/202367Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 65 Generate BNC Notice/Form).
Notice Date 04/20/2023. (Admin.) (Entered: 04/21/2023)
04/20/202366Docket Text
Meeting of Creditors Continued due to Control person for debtor did not appear. Counsel did not appear. Withdrawl granted 04/18/2023 (ECF #64). Awaiting outcome of Order to Show Cause (ECF#37) hearing on 04/13/2023. Debtor Did Not Appear. Attorney for Debtor Did Not Appear. No Testimony Taken. Filed by Trustee. The Meeting of Creditors pursuant to Section 341(a) to be held on 5/31/2023 at12:30 PM. DUE TO COVID-19 THE MEETING OF CREDITORS WILL BE HELD TELEPHONICALLY. Continued For Testimony and Requested Documents. (Mangan, Bonnie) (Entered: 04/20/2023)
04/18/202365Docket Text
Generated ECF No. 64 for BNC Noticing. (lbw) (Entered: 04/18/2023)
04/18/202364Docket Text
ORDER GRANTING MOTION TO WITHDRAW APPEARANCE:
Upon the Motion of Patrick R. Linsey to Withdraw Appearance on behalf of the Debtor Milford Sports Bars LLC, after a notice and a hearing and the Court having determined that sufficient cause was shown on the record; it is hereby
ORDERED:
That the Motion is GRANTED and the Appearance of Attorney Patrick R. Linsey is hereby deemed WITHDRAWN.
(RE: 49)
. Signed by Judge James J. Tancredi on April 18, 2023. (lbw) (Entered: 04/18/2023)