Case number: 5:22-bk-50573 - En Dian Development, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    En Dian Development, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    10/24/2022

  • Last Filing

    03/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, BARRED, DISMISSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 22-50573

Assigned to: Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/24/2022
Debtor dismissed:  01/06/2023
341 meeting:  01/09/2023

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]

Latest Dockets

Date Filed#Docket Text
01/17/202361Notice 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)
01/16/202360Final 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)
01/08/202359BNC Certificate of Mailing - PDF Document.
(RE: 57 Order on Motion to Dismiss Case).
Notice Date 01/08/2023. (Admin.) (Entered: 01/09/2023)
01/06/202358BNC Certificate of Mailing - PDF Document.
(RE: 55 Generate BNC Notice/Form).
Notice Date 01/06/2023. (Admin.) (Entered: 01/07/2023)
01/06/202357Order 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)
01/05/202356Meeting 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)
01/04/202355ECF No. 3, 341 Notice has been Generated for BNC Noticing to new creditors, see ECF No. 52. (sr) (Entered: 01/04/2023)
01/04/2023Matter 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)
01/03/202354Hearing 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)
01/03/202353Amended 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)