Connecticut Bankruptcy Court

Case number: 3:14-bk-31095 - Long Brook Station, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Long Brook Station, LLC
Chapter
11
Judge
Ann M. Nevins
Filed
06/06/2014
Last Filing
06/16/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, EXHIBITS, DISMISSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 14-31095

Assigned to: Chief Judge Ann M. Nevins
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/06/2014
Date terminated:  11/19/2018
Debtor dismissed:  09/07/2018
341 meeting:  08/28/2014

Debtor

Long Brook Station, LLC

P.O. Box 524
Stratford, CT 06615
NEW HAVEN-CT
Tax ID / EIN: 46-5655938

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
06/16/2021387Docket Text
Exhibits Destroyed on June 15, 2021. (Graham, Anna) (Entered: 06/16/2021)
05/16/2021386Docket Text
BNC Certificate of Mailing
(RE: 385 Exhibit Letter).
Notice Date 05/16/2021. (Admin.) (Entered: 05/17/2021)
05/14/2021385Docket Text
Exhibit Retrieval Letter sent to Attorney Douglas J. Lewis. Exhibit Letter Response due by 06/14/2021. (Veliu, Qesar) (Entered: 05/14/2021)
11/19/2018Docket Text
Bankruptcy Case Closed. (Nuzzi, Tiffany) (Entered: 11/19/2018)
10/20/2018384Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 383 Order on Application for Compensation).
Notice Date 10/20/2018. (Admin.) (Entered: 10/21/2018)
10/18/2018383Docket Text
Order Granting Final Application of Neubert, Pepe & Monteith, P.C. as counsel for the debtor for allowance of compensation and reimbursement of expenses
(RE: 379)
. (Rodriguez, Gretchen) (Entered: 10/18/2018)
10/17/2018382Docket Text
PDF with attached Audio File. Court Date & Time [ 10/17/2018 11:24:30 AM ]. File Size [ 3243 KB ]. Run Time [ 00:09:01 ]. (courtspeak). (Entered: 10/17/2018)
10/17/2018Docket Text
Hearing Held. Order approving to enter
(RE: 379 Application for Compensation).
(Rodriguez, Gretchen) (Entered: 10/17/2018)
09/26/2018381Docket Text
BNC Certificate of Mailing - Hearing
(RE: 380 Notice of Hearing).
Notice Date 09/26/2018. (Admin.) (Entered: 09/27/2018)
09/24/2018380Docket Text
Notice of Hearing Set
(RE: 379 Application for Compensation).
Hearing to be held on 10/17/2018 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 10/10/2018. (Veliu, Qesar) (Entered: 09/24/2018)