Connecticut Bankruptcy Court

Case number: 5:14-bk-50102 - 12 Burtis Avenue, LLC - Connecticut Bankruptcy Court

Case Information
Case title
12 Burtis Avenue, LLC
Chapter
11
Judge
Alan H.W. Shiff
Filed
01/24/2014
Last Filing
06/11/2015
Asset
Yes
Vol
v
Docket Header

JNTADMN, DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 14-50102

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/24/2014
Date terminated:  06/08/2015
Debtor dismissed:  05/22/2015
341 meeting:  07/21/2014

Debtor

12 Burtis Avenue, LLC

117 Turtleback Road
New Canaan, CT 06840
FAIRFIELD-CT
Tax ID / EIN: 90-0198617

represented by
Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
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

Latest Dockets
Date Filed#Docket Text
06/11/2015134Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 132 Generate BNC Notice/Form).
Notice Date 06/11/2015. (Admin.) (Entered: 06/12/2015)
06/11/2015133Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 131 Generate BNC Notice/Form).
Notice Date 06/11/2015. (Admin.) (Entered: 06/12/2015)
06/09/2015132Docket Text
Correct Order Dismissing Generated for BNC Noticing. (Waterbury, Susan) (Entered: 06/09/2015)
06/09/2015131Docket Text
Notice Regarding Incorrect Form Order Generated for BNC Noticing. (Waterbury, Susan) (Entered: 06/09/2015)
06/09/2015130Docket Text
Notice regarding incorrect form order attached to Order Dismissing Case
(RE: 128 Order Dismissing Case).
(Waterbury, Susan) (Entered: 06/09/2015)
06/08/2015Docket Text
Bankruptcy Case Closed. (Waterbury, Susan) (Entered: 06/08/2015)
05/30/2015129Docket Text
BNC Certificate of Mailing
(RE: 128 Order Dismissing Case).
Notice Date 05/30/2015. (Admin.) (Entered: 05/31/2015)
05/22/2015128Docket Text
Order Dismissing Case For 12 Burtis Avenue, LLC. (Staton, Sandra) (Entered: 05/28/2015)
05/05/2015Docket Text
Hearing Off
(RE: 3 Motion to Use Cash Collateral filed by Debtor 12 Burtis Avenue, LLC, Motion for Adequate Protection).
(Senteio, Renee) (Entered: 05/05/2015)
04/18/2015127Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 125 Order to Use Cash Collateral).
Notice Date 04/18/2015. (Admin.) (Entered: 04/19/2015)