Connecticut Bankruptcy Court

Case number: 3:14-bk-31037 - Starter Homes, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Starter Homes, LLC
Chapter
11
Judge
Julie A. Manning
Filed
05/29/2014
Last Filing
10/05/2015
Asset
Yes
Vol
v
Docket Header

CLOSED, DISMISSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 14-31037

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/29/2014
Date terminated:  10/05/2015
Debtor dismissed:  05/29/2015
341 meeting:  07/15/2014

Debtor

Starter Homes, LLC

990 Naugatuck Avenue
Milford, CT 06461
NEW HAVEN-CT
Tax ID / EIN: 20-4672661

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
10/05/2015Docket Text
Bankruptcy Case Closed. (Wilson, Andrena) (Entered: 10/05/2015)
08/12/2015127Docket Text
BNC Certificate of Mailing
(RE: 126 Transcript).
Notice Date 08/12/2015. (Admin.) (Entered: 08/13/2015)
08/07/2015126Docket Text
Transcript . Hearing held on 5/27/15 Requested by Douglas S. Skalka Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request Due By 08/28/2015. Redacted Transcript Submission Due By 09/8/2015. Transcript access will be restricted through 11/5/2015. (Fiore Reporting Service, LLC) (Entered: 08/07/2015)
07/10/2015125Docket Text
Request for Transcript Sent
(RE: 124 Request for Transcript filed by Debtor Starter Homes, LLC).
Hearing held on 5/27/2015 (Esposito, Pamela) Additional attachment(s) added on 7/10/2015 (Esposito, Pamela). (Entered: 07/10/2015)
07/07/2015124Docket Text
Request for Transcript (RE:)121 Digital Audio Recording, 122 Order on Motion to Dismiss Case, Order on Motion to Compel, Order on Motion to Set Timetable Hearing held on 05/27/2015 Filed by Douglas S. Skalka on behalf of Starter Homes, LLC, Debtor Transcription Service Requested: Fiore Reporting and Transcription (Skalka, Douglas) (Entered: 07/07/2015)
05/31/2015123Docket Text
BNC Certificate of Mailing
(RE: 122 Order on Motion to Dismiss Case).
Notice Date 05/31/2015. (Admin.) (Entered: 06/01/2015)
05/29/2015122Docket Text
Order Granting Motion to Dismiss Case For Starter Homes, LLC
(RE: 27)
, Mooting Motion To Compel
(RE: 27)
, Mooting Motion To Set Timetable
(RE: 27)
. (VanKruiningen, Karen) (Entered: 05/29/2015)
05/27/2015Docket Text
Hearing Off (related document(s): 100 Objection to Claim filed by Starter Homes, LLC, 107 Reply filed by Manuel Moutinho, Trustee for the Mark IV Construction Co., Inc., 401(K) Savings Plan, 108 Response filed by Starter Homes, LLC, 110 Motion for Relief From Stay filed by Manuel Moutinho, Trustee for the Mark IV Construction Co., Inc., 401(K) Savings Plan) (kv )...Case Dismissed (Entered: 05/29/2015)
05/27/2015121Docket Text
PDF with attached Audio File. Court Date & Time [ 5/27/2015 11:45:21 AM ]. File Size [ 4052 KB ]. Run Time [ 00:16:53 ]. (courtspeak). (Entered: 05/27/2015)
05/27/2015120Docket Text
PDF with attached Audio File. Court Date & Time [ 5/27/2015 10:53:34 AM ]. File Size [ 28 KB ]. Run Time [ 00:00:07 ]. (courtspeak). (Entered: 05/27/2015)