Connecticut Bankruptcy Court

Case number: 3:16-bk-31588 - A.C.G. Contracting, L.L.C. - Connecticut Bankruptcy Court

Case Information
Case title
A.C.G. Contracting, L.L.C.
Chapter
11
Judge
Ann M. Nevins
Filed
10/17/2016
Last Filing
03/10/2017
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 16-31588

Assigned to: Ann M. Nevins
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/17/2016
Debtor dismissed:  11/01/2016
341 meeting:  11/07/2016

Debtor

A.C.G. Contracting, L.L.C.

214 Pope's Island Road
Milford, CT 06461
NEW HAVEN-CT
Tax ID / EIN: 46-2440101

represented by
David A. Scalzi

921 Stillwater Road
Stamford, CT 06902
(203) 323-8232
Fax : 203-323-0508

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
11/14/201620Docket Text
Certificate of Service Filed by David A. Scalzi on behalf of A.C.G. Contracting, L.L.C. Debtor,
(RE: 19 Motion to Vacate filed by Debtor A.C.G. Contracting, L.L.C.).
(Scalzi, David) (Entered: 11/14/2016)
11/14/201619Docket Text
Motion to Vacate Filed by David A. Scalzi on behalf of A.C.G. Contracting, L.L.C., Debtor
(RE: 17 Order Dismissing Case)
(Attachments: # 1 Supplement Notice of Contested Matter Response Date # 2 Proposed Order) Contested Matter Response(s) due by 12/5/2016. (Scalzi, David) (Entered: 11/14/2016)
11/03/201618Docket Text
BNC Certificate of Mailing
(RE: 17 Order Dismissing Case).
Notice Date 11/03/2016. (Admin.) (Entered: 11/04/2016)
11/01/201617Docket Text
Order Dismissing Case For A.C.G. Contracting, L.L.C.. (Esposito, Pamela) (Entered: 11/01/2016)
10/31/201616Docket Text
Motion to Dismiss Case For Failure to Maintain Adequate Insurance Filed by Kari A. Mitchell on behalf of U. S. Trustee, U.S. Trustee. (Mitchell, Kari) (Entered: 10/31/2016)
10/26/2016Docket Text
Hearing Held
(RE: 9Deficiency Notice/Show Cause Hearing).
(Esposito, Pamela)...Case to be dismissed on November 1, 2016 if missing documents are not filed. Modified on 10/27/2016 to correct docket text. (Esposito, Pamela). (Entered: 10/27/2016)
10/26/201615Docket Text
PDF with attached Audio File. Court Date & Time [ 10/26/2016 10:08:20 AM ]. File Size [ 256 KB ]. Run Time [ 00:00:43 ]. (courtspeak). (Entered: 10/26/2016)
10/21/201614Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 6Meeting of Creditors).
Notice Date 10/21/2016. (Admin.) (Entered: 10/22/2016)
10/21/201613Docket Text
BNC Certificate of Mailing
(RE: 5Chapter 11 Case Management Conference).
Notice Date 10/21/2016. (Admin.) (Entered: 10/22/2016)
10/21/201612Docket Text
BNC Certificate of Mailing
(RE: 9Deficiency Notice/Show Cause Hearing).
Notice Date 10/21/2016. (Admin.) (Entered: 10/22/2016)