Connecticut Bankruptcy Court

Case number: 5:17-bk-51361 - MJM Development, LLC - Connecticut Bankruptcy Court

Case Information
Case title
MJM Development, LLC
Chapter
11
Judge
Julie A. Manning
Filed
11/07/2017
Last Filing
07/06/2018
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 17-51361

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/07/2017
Date terminated:  07/06/2018
Debtor dismissed:  04/25/2018
341 meeting:  12/04/2017

Debtor

MJM Development, LLC

14 Perry Street
Stamford, CT 06902
FAIRFIELD-CT
Tax ID / EIN: 06-1567471

represented by
Scott M. Charmoy

Charmoy & Charmoy
1700 Post Road, Suite C-9
P.O. Box 804
Fairfield, CT 06824
(203) 255-8100
Fax : 203-255-8101
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
07/06/2018Docket Text
Bankruptcy Case Closed. (Matos Ortiz, Joshua) (Entered: 07/06/2018)
04/27/201882Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 81 Order on Motion to Dismiss Case).
Notice Date 04/27/2018. (Admin.) (Entered: 04/28/2018)
04/25/201881Docket Text
Order Granting Motion to Dismiss Case For MJM Development, LLC
(RE: 67)
. (Matos Ortiz, Joshua) (Entered: 04/25/2018)
04/24/201880Docket Text
PDF with attached Audio File. Court Date & Time [ 4/24/2018 11:43:03 AM ]. File Size [ 848 KB ]. Run Time [ 00:02:21 ]. (courtspeak). (Entered: 04/24/2018)
04/24/2018Docket Text
The Chapter 11 Case Management Conference was not held. Matter is moot in light of the dismissal of the case.
(RE: 10 Chapter 11 Case Management Conference).
(Senteio, Renee) (Entered: 04/24/2018)
04/24/2018Docket Text
Hearing Held. Order Granting to enter for the reasons stated on the record.
(RE: 67 Motion to Dismiss Case filed by Debtor MJM Development, LLC).
(Senteio, Renee) (Entered: 04/24/2018)
04/23/201879Docket Text
Affidavit (of April Disbursements) Filed by Scott M. Charmoy on behalf of MJM Development, LLC Debtor,
.
(Charmoy, Scott) (Entered: 04/23/2018)
04/23/201878Docket Text
Monthly Operating Report for Filing Period March 2018 Filed by Scott M. Charmoy on behalf of MJM Development, LLC Debtor,
.
(Charmoy, Scott) (Entered: 04/23/2018)
04/05/201877Docket Text
BNC Certificate of Mailing
(RE: 76 Order on Application for Compensation).
Notice Date 04/05/2018. (Admin.) (Entered: 04/06/2018)
04/02/201876Docket Text
Order Approving Application For Compensation
(RE: 68)
Approving for Scott M. Charmoy, fees awarded: $16629.50, expenses awarded: $407.00. (Whitmore, Lorenzo) Additional attachment(s) added on 4/9/2018 (VanKruiningen, Karen). Modified on 4/9/2018 to add correct pdf. (VanKruiningen, Karen). (Entered: 04/03/2018)