Connecticut Bankruptcy Court

Case number: 3:22-bk-30642 - 29 North Main, LLC - Connecticut Bankruptcy Court

Case Information
Case title
29 North Main, LLC
Chapter
11
Judge
Ann M. Nevins
Filed
10/11/2022
Last Filing
07/10/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 22-30642

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


Date filed:  10/11/2022
341 meeting:  11/14/2022
Deadline for filing claims:  01/09/2023

Debtor

29 North Main, LLC

29 North Main Street
Beacon Falls, CT 06403
NEW HAVEN-CT
Tax ID / EIN: 47-1786972

represented by
Stuart H. Caplan

Law Offices of Neil Crane, LLC
2679 Whitney Avenue
Hamden, CT 06518
(203) 230-2233
Fax : 203-230-8484
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
01/06/202349Docket Text
Chapter 11 Plan of Reorganization Filed by Stuart H. Caplan on behalf of 29 North Main, LLC Debtor
.
(Caplan, Stuart) (Entered: 01/06/2023)
01/06/202348Docket Text
Disclosure Statement Filed by Stuart H. Caplan on behalf of 29 North Main, LLC Debtor
.
(Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Caplan, Stuart) (Entered: 01/06/2023)
12/21/202247Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 45 Generate BNC Notice/Form).
Notice Date 12/21/2022. (Admin.) (Entered: 12/22/2022)
12/20/202246Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Stuart H. Caplan on behalf of 29 North Main, LLC Debtor,
.
(Caplan, Stuart) (Entered: 12/20/2022)
12/19/202245Docket Text
ECF No. 44 has been Generated for BNC Noticing. (qv) (Entered: 12/19/2022)
12/19/202244Docket Text
ORDER GRANTING MOTION TO CONTINUE:
The Consented To Motion To Continue Hearing, ECF No. 43 filed by 29 North Main, LLC, debtor is GRANTED. The hearing on the Amended Motion for Relief from Stay, ECF No. 38 is continued to January 18, 2023 at 10:00 a.m. Pursuant to 11 U.S.C. 362(e), the automatic stay is extended to January 20, 2023 pending further order of the court. Signed by Chief Judge Ann M. Nevins on December 19, 2022. (RE: 38 Amended Motion for Relief From Stay filed by Creditor U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-2). (qv) (Entered: 12/19/2022)
12/19/202243Docket Text
Motion to Continue Hearing with Consent Filed by Stuart H. Caplan on behalf of 29 North Main, LLC, Debtor
(RE: 38 Motion for Relief From Stay filed by Creditor U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-2, 41 Notice of Hearing)
(Attachments: # 1 Proposed Order # 2 Certification of Service) (Caplan, Stuart) (Entered: 12/19/2022)
12/19/202242Docket Text
A copy of the Notice of Hearing, ECF No. 41, emailed to appearing counsel for the creditor, U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-2. (zaz) (Entered: 12/19/2022)
12/19/202241Docket Text
Notice of Hearing Issued
(RE: 38 Amended Motion for Relief From Stay filed by Creditor, U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-2).
Hearing to be held on 12/21/2022 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Certificate of Service due by 12/20/2022. (zaz). (Entered: 12/19/2022)
12/13/202240Docket Text
Objection Filed by Stuart H. Caplan on behalf of 29 North Main, LLC Debtor,
(RE: 38 Motion for Relief From Stay filed by Creditor U.S. Bank National Association, as Trustee for Velocity Commercial Capital Loan Trust 2019-2).
(Attachments: # 1 Certification of Service) (Caplan, Stuart) (Entered: 12/13/2022)