Connecticut Bankruptcy Court

Case number: 3:14-bk-30277 - Essex Moto, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Essex Moto, LLC
Chapter
11
Judge
Julie A. Manning
Filed
02/19/2014
Last Filing
07/10/2014
Asset
Yes
Vol
v
Docket Header

BARRED, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 14-30277

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/19/2014
Date terminated:  07/10/2014
Debtor dismissed:  06/25/2014
341 meeting:  03/14/2014

Debtor

Essex Moto, LLC

244 Middlesex Tpke
Chester, CT 06412
MIDDLESEX-CT
Tax ID / EIN: 06-1440196

represented by
Peter L. Ressler

Groob Ressler & Mulqueen
123 York Street, Ste 1B
New Haven, CT 06511-0001
(203) 777-5741
Fax : 203-777-4206
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
07/10/2014Docket Text
Bankruptcy Case Closed. (Esposito, Pamela) (Entered: 07/10/2014)
06/27/201426Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 22 Order (Generic)).
Notice Date 06/27/2014. (Admin.) (Entered: 06/28/2014)
06/27/201425Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 21 Order on Motion to Dismiss Case).
Notice Date 06/27/2014. (Admin.) (Entered: 06/28/2014)
06/25/201424Docket Text
PDF with attached Audio File. Court Date & Time [ 6/25/2014 11:11:02 AM ]. File Size [ 1396 KB ]. Run Time [ 00:05:49 ]. (courtspeak). (Entered: 06/25/2014)
06/25/201423Docket Text
PDF with attached Audio File. Court Date & Time [ 6/25/2014 10:50:45 AM ]. File Size [ 156 KB ]. Run Time [ 00:00:39 ]. (courtspeak). (Entered: 06/25/2014)
06/25/201422Docket Text
Order Overruling 20 Objection filed by Debtor Essex Moto, LLC. (RE: 20 Objection filed by Debtor Essex Moto, LLC) (Esposito, Pamela) (Entered: 06/25/2014)
06/25/201421Docket Text
Order Granting Motion to Dismiss Case with prejudice For Essex Moto, LLC
(RE: 16)
Essex Moto, LLC Barred starting 6/25/2014 to 6/24/2016. (Esposito, Pamela) (Entered: 06/25/2014)
06/25/2014Docket Text
Hearing Held
(RE: 16 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee..GRANTED; Order to Enter with 2 Year Bar..20 Objection filed by Debtor Essex Moto, LLC).
..Overruled for Reasons Stated on Record (VanKruiningen, Karen) (Entered: 06/25/2014)
06/23/2014Docket Text
Notice of Hearing Set FOR ADMINISTRATIVE PURPOSES ONLY
(RE: 20 Objection filed by Debtor Essex Moto, LLC).
Hearing to be held on 6/25/2014 at 10:00 AM at 18th Floor, Courtroom. (Esposito, Pamela) (Entered: 06/23/2014)
06/20/201420Docket Text
Objection to United States Trustee's Motion to Dismiss Debtor's Chapter 11 Case with A Two-Year Bar to Refiling Filed by Peter L. Ressler on behalf of Essex Moto, LLC Debtor,
(RE: 16 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee).
(Attachments: # 1 Proposed Order) (Ressler, Peter) (Entered: 06/20/2014)