Connecticut Bankruptcy Court

Case number: 5:13-bk-51299 - Donahue Mountain Farm, LLC - Connecticut Bankruptcy Court

Case Information
Case title
Donahue Mountain Farm, LLC
Chapter
11
Filed
08/16/2013
Last Filing
10/09/2013
Asset
Yes
Docket Header

TRANSFER




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-51299

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

Date filed:  08/16/2013
Date of Intradistrict transfer:  08/19/2013
341 meeting:  09/16/2013
Deadline for filing claims:  12/16/2013

Debtor

Donahue Mountain Farm, LLC

66 Donahue Road Extension
Litchfield, CT 06759
LITCHFIELD-CT
Tax ID / EIN: 27-0647332

represented by
Richard C. Marquette

60 Washington Avenue
Hamden, CT 06518
(203) 288-6293
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

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
08/28/201333Docket Text
Certificate of ServiceFiled by Holley L. Claiborn on behalf of U. S. Trustee U.S. Trustee,
(RE: 26Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, 30Notice of Hearing)
(Claiborn, Holley) (Entered: 08/28/2013)
08/27/201332Docket Text
Notice of Hearing Set
(RE: 31Motion to Dismiss Case - Court's.)
Hearing to be held on 9/10/2013 at 10:00 AM Room 123, Courtroom for 31, (Waterbury, Susan) (Entered: 08/27/2013)
08/27/201331Docket Text
Court's Motion to Dismiss Case For Failure to Pay Filing Fee in Full. (Waterbury, Susan) (Entered: 08/27/2013)
08/26/201330Docket Text
Notice of Hearing Set
(RE: 26Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee.)
Hearing to be held on 9/17/2013 at 10:00 AM Room 123, Courtroom for 26, (Rai, Sujata) (Entered: 08/26/2013)
08/23/201329Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 23Amended Meeting of Creditors.)
Notice Date 08/23/2013. (Admin.) (Entered: 08/24/2013)
08/22/201328Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 22Order on Motion To Pay Filing Fees in Installments.)
Notice Date 08/22/2013. (Admin.) (Entered: 08/23/2013)
08/22/201327Docket Text
Request for a HearingFiled by Steven E. Mackey on behalf of U. S. Trustee U.S. Trustee,
(RE: 26Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee)
(Mackey, Steven) Modified on 8/23/2013 - Attached pdf reflects incorrect case no. (12-51299). (Rai, Sujata). (Entered: 08/22/2013)
08/22/201326Docket Text
Motion to Dismiss Case ForDebtor's Failure to Obtain and Maintain Adequate Insurance Coverage to Protect the Bankruptcy Estate and the General Public.Filed by Steven E. Mackey on behalf of U. S. Trustee, U.S. Trustee. (Attachments: # 1Proposed Order) (Mackey, Steven) Modified on 8/23/2013 - Attached pdf reflects incorrect case no. (12-51299) - An Amended Motion to be refiled. (Rai, Sujata). (Entered: 08/22/2013)
08/21/201325Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(RE: 16Amended Meeting of Creditors.)
Notice Date 08/21/2013. (Admin.) (Entered: 08/22/2013)
08/21/201324Docket Text
Notice of Appearance and Request for NoticeFiled by Thomas J. Sansone on behalf of Town of Litchfield Creditor,
.
(Sansone, Thomas) (Entered: 08/21/2013)