Connecticut Bankruptcy Court

Case number: 3:19-bk-30387 - Lighthouse Hospitality LLC - Connecticut Bankruptcy Court

Case Information
Case title
Lighthouse Hospitality LLC
Chapter
7
Judge
Ann M. Nevins
Filed
03/14/2019
Last Filing
09/16/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 19-30387

Assigned to: Chief Judge Ann M. Nevins
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/14/2019
Date converted:  05/21/2021
341 meeting:  09/21/2021
Deadline for filing claims:  09/14/2021

Debtor

Lighthouse Hospitality LLC

949 Boston Post Road
Madison, CT 06443
NEW HAVEN-CT
Tax ID / EIN: 20-2436523
dba
Tidewater Inn


represented by
Carl T. Gulliver

Carl Gulliver Law LLC
470 James Street
Suite 007
New Haven, CT 06513
(203) 364-2404
Email: [email protected]

Trustee

Andrea M. O'Connor

Fitzgerald Attorneys at Law, P.C.
46 Center Square
East Longmeadow, MA 01028
413-486-1110

represented by
Andrea M. O'Connor

Fitzgerald Attorneys at Law, P.C.
46 Center Square
East Longmeadow, MA 01028
413-486-1110
Email: [email protected]

Andrea M. O'Connor

Fitzgerald Attorneys at Law, P.C.
46 Center Square
East Longmeadow, MA 01028
413-486-1110
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

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
10/28/2021596Docket Text
Statement of U.S. Trustee - No Objection Filed by U.S. Trustee.
(RE: 591 Application for Compensation filed by Other Prof. ClaimPro Public Adjusters, LLC).
(Mitchell, Kari) (Entered: 10/28/2021)
10/28/2021595Docket Text
Statement of U.S. Trustee - No Objection Filed by U.S. Trustee.
(RE: 590 Application for Compensation filed by Auctioneer Aaron Posnik & Co., Inc.).
(Mitchell, Kari) (Entered: 10/28/2021)
10/20/2021594Docket Text
BNC Certificate of Mailing - Hearing
(RE: 592 Notice of Hearing).
Notice Date 10/20/2021. (Admin.) (Entered: 10/21/2021)
10/19/2021593Docket Text
Trustee's Report of Sale : Filed by Trustee.
(RE: 465 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Andrea M. O'Connor, 532 Motion for Order filed by Trustee Andrea M. O'Connor).
(O'Connor, Andrea) (Entered: 10/19/2021)
10/18/2021592Docket Text
Notice of Hearing Issued
(RE: 590 Final Application for Compensation filed by Auctioneer Aaron Posnik & Co., Inc., 591 Interim Application for Compensation filed by Other Prof. ClaimPro Public Adjusters, LLC).
Hearing to be held on 11/10/2021 at 10:00 AM. Objection deadline: before 4:00 pm on 11/3/2021. (Morgan, Nashae) (Entered: 10/18/2021)
10/15/2021591Docket Text
Interim Application for Compensation for ClaimPro Public Adjusters, LLC, Other Professional, Fee: $1,013.68, Expenses: $0. Filed by ClaimPro Public Adjusters, LLC, Other Prof.. (O'Connor, Andrea) (Entered: 10/15/2021)
10/15/2021590Docket Text
Final Application for Compensation for Aaron Posnik & Co., Inc., Auctioneer, Fee: $37,000.00, Expenses: $7,560.65. Filed by Aaron Posnik & Co., Inc., Auctioneer. (O'Connor, Andrea) Modified on 10/15/2021 (Whitmore, Lorenzo). (Entered: 10/15/2021)
09/30/2021589Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 585 Order on Application to Employ).
Notice Date 09/30/2021. (Admin.) (Entered: 10/01/2021)
09/30/2021588Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 585 Order on Application to Employ).
Notice Date 09/30/2021. (Admin.) (Entered: 10/01/2021)
09/30/2021587Docket Text
Notice of Appearance Amended Filed by Carl T. Gulliver on behalf of Lighthouse Hospitality LLC Debtor,
.
(Gulliver, Carl) (Entered: 09/30/2021)