Connecticut Bankruptcy Court

Case number: 5:06-bk-50343 - DR Abaco, LLC - Connecticut Bankruptcy Court

Case Information
Case title
DR Abaco, LLC
Chapter
11
Filed
08/18/2006
Asset
Yes
Docket Header

JNTADMN, ClaimsAgent, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 06-50343

Assigned to: Alan H.W. Shiff
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/18/2006
Date terminated:  07/31/2014
Plan confirmed:  11/30/2007

Debtor

DR Abaco, LLC

285 Riverside Avenue
Westport, CT 06880
FAIRFIELD-CT
Tax ID / EIN: 20-5360543
fdba
Tanner & Haley

fdba
Tanner & Haley Resorts

fdba
Tanner & haley Worldwide Resorts

fdba
Tanner & Haley Worldwide

fdba
Tanner & Haley Destination Clubs

fdba
A & K Destinations

fdba
Abercrombie & Kent Destinations

fdba
Abercrombie & Kent Destination Clubs


represented by
Jeffrey K. Daman

Dechert LLP
Cira Centre
2929 Arch Street
Philadelphia, PA 19104
215-994-4000
Fax : 215-994-2222
Email: [email protected]

Trustee

Douglas M. Evans


represented by
Douglas M. Evans

Kroll, McNamara, Evans & Delahanty LLP
65 Memorial Road, Suite 300
West Hartford, CT 06107
(860) 561-7070
Fax : 860-561-7075
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
 
 

Latest Dockets
Date Filed#Docket Text
08/07/201477Docket Text
Monthly Operating Report for Filing Period July 2014(through July 15)Filed by Douglas M. Evans on behalf of Douglas M. Evans Trustee,
.
(Evans, Douglas) (Entered: 08/07/2014)
07/31/2014Docket Text
Bankruptcy Case Closed. (Burton, Penny) (Entered: 07/31/2014)
07/15/201476Docket Text
Order Granting Final Decree and Order (1) Closing Chapter 11 Cases; (II) Discharging the Plan Advisory Committee; (III) Authorizing the Destruction of the Debtors' Books and Records; (IV) Determining That no Beneficiaries of the Trust are Entitled to Payment other than holders of Professional Fee Notes; (V) Extending the Term of the Liquidating Trust Nunc Pro Tunc; (VI) Discharging the Successor Trustee and Approving Final Accounting; and (VII) Granting Related Relief. (See Case No. 06-50245, Document no. 2475 for Original Order of reference). (Burton, Penny) (Entered: 07/16/2014)
07/15/201475Docket Text
Monthly Operating Report for Filing Period June 2014 Filed by Douglas M. Evans on behalf of Douglas M. Evans Trustee,
.
(Evans, Douglas) (Entered: 07/15/2014)
06/11/201474Docket Text
Monthly Operating Report for Filing Period May 2014 Filed by Douglas M. Evans on behalf of Douglas M. Evans Trustee,
.
(Evans, Douglas) (Entered: 06/11/2014)
05/08/201473Docket Text
Monthly Operating Report for Filing Period April 2014 Filed by Douglas M. Evans on behalf of Douglas M. Evans Trustee,
.
(Evans, Douglas) (Entered: 05/08/2014)
04/15/201472Docket Text
Monthly Operating Report for Filing Period March 2014 Filed by Douglas M. Evans on behalf of Douglas M. Evans Trustee,
.
(Evans, Douglas) (Entered: 04/15/2014)
03/18/201471Docket Text
Monthly Operating Report for Filing Period February 2014 Filed by Douglas M. Evans on behalf of Douglas M. Evans Trustee,
.
(Evans, Douglas) (Entered: 03/18/2014)
02/27/201470Docket Text
Monthly Operating Report for Filing Period January 2014 Filed by Douglas M. Evans on behalf of Douglas M. Evans Trustee,
.
(Evans, Douglas) (Entered: 02/27/2014)
01/24/201469Docket Text
Monthly Operating Report for Filing Period December 2013 Filed by Douglas M. Evans on behalf of Douglas M. Evans Trustee,
.
(Evans, Douglas) (Entered: 01/24/2014)