|
Assigned to: Ann M. Nevins Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 18 Sherman Ave LLC
1200 East Putnam Avenue Riverside, CT 06878 FAIRFIELD-CT Tax ID / EIN: 81-1993658 |
represented by |
Frank G. Corazzelli
Kasuri & Corazzelli Law Offices 4 Research Drive, Suite 402 One Reservoir Corporate Center Shelton, CT 06484 (203) 706-5920 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 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/30/2016 | Docket Text Bankruptcy Case Closed. (Tassmer, Kenneth) (Entered: 08/30/2016) | |
08/24/2016 | 73 | Docket Text Certificate of Service Filed by Vincent J. Averaimo on behalf of Nationstar Mortgage LLC Creditor, (RE: 71 Order on Motion to Dismiss Case, Order on Motion to Dismiss Case, Order on Motion to Dismiss Case). (Averaimo, Vincent) (Entered: 08/24/2016) |
08/17/2016 | 72 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 71 Order on Motion to Dismiss Case). Notice Date 08/17/2016. (Admin.) (Entered: 08/18/2016) |
08/15/2016 | 71 | Docket Text Order Granting Motion to Dismiss Case with prejudice for 18 Sherman Ave LLC (RE: 32) and 16 Barred starting 8/15/2016 to 2/10/2017, (Durrenberger, Lisa) 56 Motion to dismiss with prejudice Denied (RE: 56) (Entered: 08/15/2016) |
08/11/2016 | Docket Text Hearing Held (RE: 16 Motion to Dismiss Case filed by Creditor United States Internal Revenue Service, Motion to Convert Chapter 11 to Chapter 7, 32 Motion to Dismiss Case filed by Creditor Nationstar Mortgage LLC, 56 Motion to Dismiss Case filed by Debtor 18 Sherman Ave LLC). (Durrenberger, Lisa)Case to be Dismissed barring LLC only; No bar as to the principles (Entered: 08/12/2016) | |
08/11/2016 | 70 | Docket Text PDF with attached Audio File. Court Date & Time [ 8/11/2016 11:14:35 AM ]. File Size [ 4785 KB ]. Run Time [ 00:13:17 ]. (courtspeak). (Entered: 08/11/2016) |
08/09/2016 | 69 | Docket Text Monthly Operating Report for Filing Period June 1, 2016 - June 30, 2016 Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC Debtor, . (Corazzelli, Frank) (Entered: 08/09/2016) |
08/08/2016 | 68 | Docket Text Monthly Operating Report for Filing Period June 1, 2016 - June 30, 2016 Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC Debtor, . (Corazzelli, Frank) Form unsigned - Modified on 8/9/2016 (Leible, Beverly). (Entered: 08/08/2016) |
08/08/2016 | 67 | Docket Text Monthly Operating Report for Filing Period July 2016 Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC Debtor, . (Attachments: # 1 Bank Statement) (Corazzelli, Frank) (Entered: 08/08/2016) |
07/15/2016 | 66 | Docket Text Stipulation with 18 Sherman Ave LLC, Pamela P. Gabriel, Robert Gabriel, Nationstar Mortgage LLC corrected. Filed by Vincent J. Averaimo on behalf of Nationstar Mortgage LLC Creditor, (RE: 32 Motion to Dismiss Case filed by Creditor Nationstar Mortgage LLC, 56 Motion to Dismiss Case filed by Debtor 18 Sherman Ave LLC). (Averaimo, Vincent) (Entered: 07/15/2016) |