Connecticut Bankruptcy Court

Case number: 3:14-bk-32275 - Splash Restaurant Group. LLC - Connecticut Bankruptcy Court

Case Information
Case title
Splash Restaurant Group. LLC
Chapter
11
Judge
Julie A. Manning
Filed
12/12/2014
Last Filing
01/13/2015
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 14-32275

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/12/2014
Date terminated:  01/13/2015
Debtor dismissed:  12/23/2014
341 meeting:  01/05/2015

Debtor

Splash Restaurant Group. LLC

26 Pine Ledge Trail
Durham, CT 06422
NEW HAVEN-CT
Tax ID / EIN: 27-2782104

represented by
Robert D. Mercer-Falkoff

678 Main Street
Branford, CT 06405
203-488-5760
Fax : 203-481-2320
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
01/13/2015Docket Text
Bankruptcy Case Closed. (Esposito, Pamela) (Entered: 01/13/2015)
12/25/201419Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 17 Order on Motion to Dismiss Case).
Notice Date 12/25/2014. (Admin.) (Entered: 12/26/2014)
12/23/201418Docket Text
PDF with attached Audio File. Court Date & Time [ 12/23/2014 2:06:11 AM ]. File Size [ 5672 KB ]. Run Time [ 00:23:38 ]. (courtspeak). (Entered: 12/23/2014)
12/23/201417Docket Text
Order Granting Motion to Dismiss Case For Splash Restaurant Group. LLC
(RE: 6)
. (Esposito, Pamela) (Entered: 12/23/2014)
12/23/2014Docket Text
Hearing Held
(RE: 6 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, Motion to Convert Chapter 11 to Chapter 7).
(VanKruiningen, Karen)..GRANTED; Order to Enter Dismissing Case (Entered: 12/23/2014)
12/22/201416Docket Text
Notice of Appearance and Request for Notice Filed by Christopher M. Royston on behalf of Lin's Realty, LLC Creditor,
.
(Royston, Christopher) (Entered: 12/22/2014)
12/19/201415Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 8 Order on Motion to Expedite Hearing).
Notice Date 12/19/2014. (Admin.) (Entered: 12/20/2014)
12/17/201414Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 3 Certified Copy of Docket Report).
Notice Date 12/17/2014. (Admin.) (Entered: 12/18/2014)
12/17/201413Docket Text
BNC Certificate of Mailing
(RE: 3 Certified Copy of Docket Report).
Notice Date 12/17/2014. (Admin.) (Entered: 12/18/2014)
12/17/201412Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 2 Meeting of Creditors).
Notice Date 12/17/2014. (Admin.) (Entered: 12/18/2014)