Connecticut Bankruptcy Court

Case number: 3:16-bk-31342 - George Street Properties, LLC - Connecticut Bankruptcy Court

Case Information
Case title
George Street Properties, LLC
Chapter
11
Filed
08/26/2016
Asset
Yes
Docket Header

Repeat, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 16-31342

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/26/2016
Date terminated:  11/03/2016
Debtor dismissed:  09/29/2016
341 meeting:  09/26/2016

Debtor

George Street Properties, LLC

113 Kneeland Road
East Haven, CT 06512
NEW HAVEN-CT
Tax ID / EIN: 42-1591433

represented by
Stephen P. Wright

The Wright Law Firm, LLC
324 Elm Street, Suite 103B
Monroe, CT 06484
(203) 261-3050
Fax : (203) 268-8938
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
Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/03/2016Docket Text
Bankruptcy Case Closed. (Staton, Sandra) (Entered: 11/03/2016)
10/01/201626Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 25 Order on Motion to Dismiss Case).
Notice Date 10/01/2016. (Admin.) (Entered: 10/02/2016)
09/29/201625Docket Text
Order Granting Motion to Dismiss Case without prejudice For George Street Properties, LLC
(RE: 14)
. (Waterbury, Susan) (Entered: 09/29/2016)
09/23/201624Docket Text
Notice of Hearing Set
(RE: 21 Application to Employ filed by Debtor George Street Properties, LLC).
Hearing to be held on 11/1/2016 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection and/or Certificate of Service deadline: before 4:00 pm on 10/25/2016. (Rai, Sujata) (Entered: 09/23/2016)
09/22/201623Docket Text
Document Creditor Change of Address Filed by Stephen P. Wright on behalf of George Street Properties, LLC Debtor,
.
(Attachments: # 1 Certificate of Service) (Wright, Stephen) (Entered: 09/22/2016)
09/20/201622Docket Text
PDF with attached Audio File. Court Date & Time [ 9/20/2016 3:01:08 PM ]. File Size [ 1105 KB ]. Run Time [ 00:03:04 ]. (courtspeak). (Entered: 09/20/2016)
09/20/2016Docket Text
Hearing Held - granted for the reason that the debtor has not obtained adequate insurance and no objection to dismissal from the debtor. Judge to review proposed order submitted by UST.
(RE: 14 Motion to Dismiss Case filed by U.S. Trustee, Motion to Compel).
(Senteio, Renee) (Entered: 09/20/2016)
09/19/201621Docket Text
Application to Employ The Wright Law Firm, LLC as Attorney for Debtor Filed by Stephen P. Wright on behalf of George Street Properties, LLC, Debtor. (Wright, Stephen) (Entered: 09/19/2016)
09/17/201620Docket Text
BNC Certificate of Mailing
(RE: 16 Order on Motion to Expedite Hearing).
Notice Date 09/17/2016. (Admin.) (Entered: 09/18/2016)
09/16/201619Docket Text
Certificate of Service Filed by Kari A. Mitchell on behalf of U. S. Trustee U.S. Trustee,
(RE: 14Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, Motion to Compel, 16Order on Motion to Expedite Hearing).
(Mitchell, Kari) (Entered: 09/16/2016)