Connecticut Bankruptcy Court

Case number: 3:14-bk-30010 - 23 Raccio Park LLC - Connecticut Bankruptcy Court

Case Information
Case title
23 Raccio Park LLC
Chapter
11
Judge
Julie A. Manning
Filed
01/06/2014
Last Filing
03/11/2014
Asset
Yes
Vol
v
Docket Header

CLOSED, 90BAR, DISMISSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 14-30010

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2014
Date terminated:  03/11/2014
Debtor dismissed:  02/12/2014
341 meeting:  02/11/2014

Debtor

23 Raccio Park LLC

23 Raccio Park Road
Hamden, CT 06514
NEW HAVEN-CT
203-676-9432
Tax ID / EIN: 65-1196862
aka
Twenty Three Raccio Park LLC


represented by
23 Raccio Park LLC

PRO SE



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
03/11/2014Docket Text
Bankruptcy Case Closed
(Tassmer, Kenneth) (Entered: 03/11/2014)
02/22/201421Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 19 Amended Order.)
Notice Date 02/22/2014. (Admin.) (Entered: 02/23/2014)
02/22/201420Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 19 Amended Order.)
Notice Date 02/22/2014. (Admin.) (Entered: 02/23/2014)
02/20/201419Docket Text
Amended Order Dismissing Chapter 11 Case With Prejudice Signed on 2/20/2014 (RE: 5 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, Motion to Convert Chapter 11 to Chapter 7, 17 Order on Motion to Dismiss Case) (Tassmer, Kenneth) (Entered: 02/20/2014)
02/16/201418Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 17 Order on Motion to Dismiss Case.)
Notice Date 02/16/2014. (Admin.) (Entered: 02/17/2014)
02/12/2014Docket Text
Hearing Held
(RE: 5 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, Motion to Convert Chapter 11 to Chapter 7.)
(VanKruiningen, Karen)..Case Dismissed w/ 90 Day Bar (Entered: 02/19/2014)
02/12/201417Docket Text
Order Granting Motion to Dismiss Case with prejudice
(RE: 5)
Debtor Signed on 2/12/2014. (Tassmer, Kenneth) (Entered: 02/14/2014)
02/12/201416Docket Text
PDF with attached Audio File. Court Date & Time [ 2/12/2014 11:20:28 AM ]. File Size [ 684 KB ]. Run Time [ 00:02:51 ]. (courtspeak). (Entered: 02/12/2014)
02/07/2014Docket Text
Meeting of Creditors Not Held, Statement Adjourning 341(a)Meeting of Creditors. Filed by U.S. Trustee. 341(a) Meeting Continued to 2/11/2014 at 03:00 PM at Office of the UST. (Mackey, Steven) (Entered: 02/07/2014)
02/04/201415Docket Text
Certificate of Service Filed by Francis J. Doherty on behalf of Town of Hamden Creditor,
(RE: 14 Statement of Facts filed by Creditor Town of Hamden).
(Doherty, Francis) (Entered: 02/04/2014)