Connecticut Bankruptcy Court

Case number: 5:13-bk-51168 - Stratford Hospitality, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Stratford Hospitality, LLC
Chapter
11
Filed
07/26/2013
Last Filing
10/17/2014
Asset
Yes
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-51168

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


Date filed:  07/26/2013
341 meeting:  02/24/2014
Deadline for filing claims:  11/26/2013

Debtor

Stratford Hospitality, LLC

225 Lordship Boulevard
Stratford, CT 06615
FAIRFIELD-CT
Tax ID / EIN: 20-3903165
dba
Stratford Hotel & Conference Center


represented by
Matthew K. Beatman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: [email protected]

James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
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
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : 203-773-2217

Kim L. McCabe

Office of the U.S. Trustee
Giamo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210 x233
Fax : 203-773-2217
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/26/2014179Docket Text
Order Granting Motion
(RE: 165)
. (Waterbury, Susan) (Entered: 09/26/2014)
09/26/2014178Docket Text
Order Granting an Amended Motion
(RE: 168)
. (Waterbury, Susan) (Entered: 09/26/2014)
09/26/2014177Docket Text
Order Granting Motion To Sell Free and Clear
(RE: 129)
. (Waterbury, Susan) (Entered: 09/26/2014)
09/23/2014176Docket Text
Certificate of Service Filed by Matthew K. Beatman on behalf of Stratford Hospitality, LLC Debtor,
(RE: 157Order on Motion to Compromise, 158Order on Motion to Sell Free and Clear, Order on Generic Motion, 159Order to Use Cash Collateral).
(Beatman, Matthew) (Entered: 09/23/2014)
09/09/2014175Docket Text
PDF with attached Audio File. Court Date & Time [ 9/9/2014 11:48:17 AM ]. File Size [ 3084 KB ]. Run Time [ 00:12:51 ]. (courtspeak). (Entered: 09/09/2014)
09/09/2014174Docket Text
PDF with attached Audio File. Court Date & Time [ 9/9/2014 10:33:57 AM ]. File Size [ 72 KB ]. Run Time [ 00:00:18 ]. (courtspeak). (Entered: 09/09/2014)
09/09/2014Docket Text
Hearing Held
(RE: 165Generic Motion Part One filed by Debtor Stratford Hospitality, LLC -Granted. Order due. 168Amended Motion filed by Debtor Stratford Hospitality, LLC-Granted. Order due. ).
Order due re: approval of sale to highest bidder (see doc. nos. 129and 158. Closing extended to 10/29/2014. (Waterbury, Susan) ***Modified on 9/17/2014 to add language regarding the approval of sale and closing extension. (Senteio, Renee).*** (Entered: 09/09/2014)
09/09/2014173Docket Text
Notice of Appearance and Request for Notice Filed by Michael S. Wrona on behalf of Lordship Hospitality, LLC Interested Party,
.
(Wrona, Michael) (Entered: 09/09/2014)
09/05/2014172Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 167Order on Motion to Expedite Hearing).
Notice Date 09/05/2014. (Admin.) (Entered: 09/06/2014)
09/04/2014171Docket Text
Certificate of Service Filed by Matthew K. Beatman on behalf of Stratford Hospitality, LLC Debtor,
(RE: 165Generic Motion Part One filed by Debtor Stratford Hospitality, LLC, 167Order on Motion to Expedite Hearing, Order on Motion To Limit Notice, 168Amended Motion filed by Debtor Stratford Hospitality, LLC,Notice of Hearing).
(Beatman, Matthew) (Entered: 09/04/2014)