Assigned to: Chief Julie A. Manning Chapter 11 Voluntary Asset |
|
Debtor 397 North Washington Avenue, LLC
397 North Washington Avenue Bridgeport, CT 06606 FAIRFIELD-CT Tax ID / EIN: 20-2801039 |
represented by |
James M. Nugent
Harlow, Adams, and Friedman One New Haven Ave Suite 100 Milford, CT 06460 (203) 878-0661 Fax : (203) 878-9568 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 |
---|---|---|
07/31/2017 | 89 | Docket Text Monthly Operating Report for Filing Period June, 2017 Filed by James M. Nugent on behalf of 397 North Washington Avenue, LLC Debtor, . (Nugent, James) (Entered: 07/31/2017) |
07/26/2017 | 88 | Docket Text Order Setting a Timetable for the Filing and Confirmation of a Plan of Reorganization or, in the Alternative, Dismissing the Debtor's Case. Disclosure Statement and Plan due September 26, 2017. Debtor shall obtain confirmation on or before December 26, 2017. (RE: 83) . (Senteio, Renee) (Entered: 07/26/2017) |
07/25/2017 | Docket Text Hearing Held - Timetable order to enter re: Disclosure Statement and Plan to be filed not later than September 26, 2017. Confirmation hearing not later than December 26, 2017. (RE: 83 Motion to Set Timetable, Motion to Dismiss Case filed by U.S. Trustee). (Senteio, Renee) (Entered: 07/26/2017) | |
07/25/2017 | 87 | Docket Text PDF with attached Audio File. Court Date & Time [ 7/25/2017 11:20:49 AM ]. File Size [ 1076 KB ]. Run Time [ 00:02:59 ]. (courtspeak). (Entered: 07/25/2017) |
07/06/2017 | 86 | Docket Text Certificate of Service Filed by Holley L. Claiborn on behalf of U. S. Trustee U.S. Trustee, (RE: 83 Motion to Set Timetable filed by U.S. Trustee U. S. Trustee, Motion to Dismiss Case, 84 Notice of Hearing). (Claiborn, Holley) (Entered: 07/06/2017) |
06/30/2017 | 85 | Docket Text BNC Certificate of Mailing - Hearing (RE: 84 Notice of Hearing). Notice Date 06/30/2017. (Admin.) (Entered: 07/01/2017) |
06/28/2017 | 84 | Docket Text Notice of Hearing Set (RE: 83 Motion to Set Timetable filed by U.S. Trustee. Hearing to be held on 7/25/2017 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection and/or Certificate of Service deadline: before 4:00 pm on 7/18/2017. Certificate of Service due by 7/18/2017. (Rai, Sujata) (Entered: 06/28/2017) |
06/27/2017 | 83 | Docket Text Motion to Set Timetable to File Disclosure Statement and Chapter 11 Plan Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee, or in the alternative Motion to Dismiss Case For Failure to Propose and Confirm a Plan within a Reasonable Time Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee. (Claiborn, Holley) (Entered: 06/27/2017) |
06/22/2017 | 82 | Docket Text Monthly Operating Report for Filing Period May, 2017 Filed by James M. Nugent on behalf of 397 North Washington Avenue, LLC Debtor, . (Nugent, James) (Entered: 06/22/2017) |
05/23/2017 | 81 | Docket Text Monthly Operating Report for Filing Period April, 2017 Filed by James M. Nugent on behalf of 397 North Washington Avenue, LLC Debtor, . (Nugent, James) (Entered: 05/23/2017) |