Connecticut Bankruptcy Court

Case number: 5:16-bk-51405 - 397 North Washington Avenue, LLC - Connecticut Bankruptcy Court

Case Information
Case title
397 North Washington Avenue, LLC
Chapter
11
Judge
Julie A. Manning
Filed
10/24/2016
Last Filing
06/11/2018
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-51405

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset


Date filed:  10/24/2016
341 meeting:  12/12/2016
Deadline for filing claims:  02/21/2017

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]

Latest Dockets
Date Filed#Docket Text
07/31/201789Docket 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)
07/26/201788Docket 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)
07/25/2017Docket 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)
07/25/201787Docket 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)
07/06/201786Docket 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)
06/30/201785Docket Text
BNC Certificate of Mailing - Hearing
(RE: 84 Notice of Hearing).
Notice Date 06/30/2017. (Admin.) (Entered: 07/01/2017)
06/28/201784Docket 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)
06/27/201783Docket 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)
06/22/201782Docket 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)
05/23/201781Docket 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)