En Dian Development, LLC
11
Julie A. Manning
10/24/2022
03/06/2023
Yes
v
SmBus, BARRED, DISMISSED |
Assigned to: Julie A. Manning Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor En Dian Development, LLC
29 East Pembroke Rd Danbury, CT 06811 FAIRFIELD-CT Tax ID / EIN: 47-4958852 |
represented by |
Daniel S. DiBartolomeo
The DiBartolomeo Law Firm 300 Federal Road Unit 108 Brookfield, CT 06804 203-797-9903 Email: [email protected] TERMINATED: 11/08/2022 Douglas J. Lewis
Evans & Lewis 93 Greenwood Avenue Bethel, CT 06801 (203) 743-7644 Fax : 203-797-9921 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 |
---|---|---|
01/17/2023 | 61 | Notice of Hearing Issued (RE: 60 Application for Compensation filed by Debtor En Dian Development, LLC). Hearing to be held on 2/14/2023 at 10:30 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 4:00 pm on 2/7/2023. (pe) (Entered: 01/17/2023) |
01/16/2023 | 60 | Final Application for Compensation for Douglas J. Lewis, Debtor's Attorney, Fee: $9030, Expenses: $32. Filed by Douglas J. Lewis, Attorney. (Lewis, Douglas) (Entered: 01/16/2023) |
01/08/2023 | 59 | BNC Certificate of Mailing - PDF Document. (RE: 57 Order on Motion to Dismiss Case). Notice Date 01/08/2023. (Admin.) (Entered: 01/09/2023) |
01/06/2023 | 58 | BNC Certificate of Mailing - PDF Document. (RE: 55 Generate BNC Notice/Form). Notice Date 01/06/2023. (Admin.) (Entered: 01/07/2023) |
01/06/2023 | 57 | Order Granting Motion to Dismiss With Prejudice For En Dian Development, LLC (RE: 17) Barred from filing from 1/6/2023 through 1/6/2025 (RE: 17 Motion to Dismiss Case filed by Creditor TBB-29Pembroke-2, LLC assignee of The Bancorp Bank) (rms) (Entered: 01/06/2023) |
01/05/2023 | 56 | Meeting of Creditors Closed on 1/5/2023. Debtor Did Not Appear. Attorney for Debtor Did Not Appear. No Testimony Taken. Not Held and Closed Filed by U.S. Trustee. (Claiborn, Holley) (Entered: 01/05/2023) |
01/04/2023 | 55 | ECF No. 3, 341 Notice has been Generated for BNC Noticing to new creditors, see ECF No. 52. (sr) (Entered: 01/04/2023) |
01/04/2023 | Matter Under Advisement Re: (RE: 17 Motion to Dismiss Case filed by Creditor TBB-29Pembroke-2, LLC assignee of The Bancorp Bank). Matter Placed Under Advisement on 1/3/2023 for 17, (rms) (Entered: 01/04/2023) | |
01/03/2023 | 54 | Hearing Held. (RE: 17 Motion to Dismiss Case filed by Creditor TBB-29Pembroke-2, LLC assignee of The Bancorp Bank). Matter under advisement for the reasons stated on the record. (rms) (Entered: 01/04/2023) |
01/03/2023 | 53 | Amended List of Creditors.. Adding corporate address for The BankCorp Bank; adding address for the Tax Collector, City of Danbury, and; adding Seacoast National Bank as 3rd mortgagee Receipt #A10399426 Fee Amount $32. Filed by Douglas J. Lewis on behalf of En Dian Development, LLC Debtor, . (Attachments: # 1 Exhibit Declaration Re: Amendment) (Lewis, Douglas) (Entered: 01/03/2023) |