Case number: 2:15-bk-20901 - SMS Promotions, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    SMS Promotions, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Ann M. Nevins

  • Filed

    05/26/2015

  • Last Filing

    01/03/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-20901

Assigned to: Ann M. Nevins
Chapter 11
Voluntary
Asset


Date filed:  05/26/2015
Debtor dismissed:  05/20/2016
341 meeting:  07/17/2015

Debtor

SMS Promotions, LLC

Attn: Monique
264 West 40th Street
15th Floor
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 46-1126889

represented by
James Berman

Zeisler and Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Email: jberman@zeislaw.com

John L. Cesaroni

Zeisler & Zeisler PC
10 Middle Street
15th Floor
Bridgeport, CT 06604
203-368-4234
Fax : 203-367-9678
Email: jcesaroni@zeislaw.com

Patrick J Neligan

Neligan Foley LLP
325 N. St. Paul
Suite 3600
Dallas, TX 75201
(214) 840-5300
Fax : (214) 840-5301
Email: pneligan@neliganlaw.com

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

Abigail Hausberg

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street
Room 302
New Haven, CT 06510
203-773-2210
Fax : 203-773-2217
Email: USTPREGION02.NH.ECF@USDOJ.GOV

Latest Dockets

Date Filed#Docket Text
05/22/2016105BNC Certificate of Mailing - PDF Document.
(RE: 104Order on Motion to Dismiss Case).
Notice Date 05/22/2016. (Admin.) (Entered: 05/23/2016)
05/20/2016104Order Granting Motion to Dismiss Case without prejudice. All professionals required to file applications for allowance of compensation and reimbursement of expenses shall file such applications by July 29, 2016. (Nevins, Ann) (Entered: 05/20/2016)
05/18/2016103PDF with attached Audio File. Court Date & Time [ 5/18/2016 11:50:51 AM ]. File Size [ 1207 KB ]. Run Time [ 00:03:21 ]. (courtspeak). (Entered: 05/18/2016)
05/04/2016102ResponseResponse to the United States Trustee's Motion to Dismiss or Convert Debtor's Chapter 11 CaseFiled by Patrick J Neligan on behalf of SMS Promotions, LLC Debtor,
(RE: 100Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, Motion to Convert Chapter 11 to Chapter 7).
(Neligan, Patrick) (Entered: 05/04/2016)
04/25/2016101Monthly Operating Report for Filing Period March 2016 Filed by James Berman on behalf of SMS Promotions, LLC Debtor,
.
(Berman, James) (Entered: 04/25/2016)
04/12/2016100Motion to Dismiss Case For Failure to Comply with Section 1121(e) Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee, or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7 Fee Amount $15. Fee to be Paid by Internet Credit Card. Filed by Holley L. Claiborn on behalf of U. S. Trustee, U.S. Trustee. Contested Matter Response(s) due by 5/3/2016. (Claiborn, Holley) (Entered: 04/12/2016)
04/06/201699BNC Certificate of Mailing
(RE: 97Setting Status Conference).
Notice Date 04/06/2016. (Admin.) (Entered: 04/07/2016)
04/06/201698PDF with attached Audio File. Court Date & Time [ 4/6/2016 2:04:28 PM ]. File Size [ 11437 KB ]. Run Time [ 00:31:46 ]. (courtspeak). (Entered: 04/06/2016)
04/04/201697Order Setting Status Conference to discuss deadlines regarding disclosure statement and plan. Status Conference to be held on 4/6/2016 at 02:00 PM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 04/04/2016)
03/30/201696BNC Certificate of Mailing - PDF Document.
(RE: 94Order on Motion to Approve Settlement Agreement).
Notice Date 03/30/2016. (Admin.) (Entered: 03/31/2016)