Case number: 2:15-bk-21759 - 323-333 Park Avenue EH, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    323-333 Park Avenue EH, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Ann M. Nevins

  • Filed

    10/02/2015

  • Last Filing

    07/13/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-21759

Assigned to: Ann M. Nevins
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/02/2015
Date converted:  01/26/2016
341 meeting:  03/10/2016
Deadline for filing claims:  05/23/2016

Debtor

323-333 Park Avenue EH, LLC

30 Arbor Street, Ste. 106
Hartford, CT 06106
HARTFORD-CT
Tax ID / EIN: 20-0908767

represented by
Gary J. Greene

Greene Law, PC
11 Talcott Notch Road
Farmington, CT 06032
860-676-1336
Fax : 860-676-2250
Email: bankruptcy@greenelawpc.com

Trustee

Anthony Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860-432-7710

represented by
Anthony S. Novak

Novak Law Office, P.C.
280 Adams Street
Manchester, CT 06042-1975
860.432.7710
Fax : 860.432.7724
Email: AnthonySNovak@aol.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
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Latest Dockets

Date Filed#Docket Text
04/28/201689Order Granting Amended Motion to Sell Real Property Located 323-333 Park Avenue EH, Connecticut Free and Clear of Liens
(RE: 81)
. (Watson, Lisa) (Entered: 04/28/2016)
04/12/201688PDF with attached Audio File. Court Date & Time [ 4/7/2016 10:53:42 AM ]. File Size [ 6765 KB ]. Run Time [ 00:18:48 ]. (courtspeak). (Entered: 04/12/2016)
04/10/201687BNC Certificate of Mailing - PDF Document.
(RE: 86Order on Motion to Appear and Show Cause).
Notice Date 04/10/2016. (Admin.) (Entered: 04/11/2016)
04/08/201686Order Granting Motion to Appear and Show Cause
(RE: 58)
Show Cause hearing to be held on 5/17/2016 at 01:00 PM at 7th Floor Courtroom, Room 715B. see order for deadlines (Durrenberger, Lisa) (Entered: 04/08/2016)
04/07/2016Hearing Held
(RE: 58Motion for Order to Show Cause filed by U.S. Trustee U. S. Trustee).
(Durrenberger, Lisa)The court to issue a Scheduling order; Proposed Finding of Facts and conclusion of law to be filed by 4/28/16; a Trial to be held on 5/17/16 at 1:00 (Entered: 04/07/2016)
04/01/201685BNC Certificate of Mailing
(RE: 83Order and Notice for Administrative Bar Date).
Notice Date 04/01/2016. (Admin.) (Entered: 04/02/2016)
03/31/201684BNC Certificate of Mailing
(RE: 82Notice of Contested Matter Response Date).
Notice Date 03/31/2016. (Admin.) (Entered: 04/01/2016)
03/30/201683Order and Notice for Administrative Bar Date. Administrative Claims due by 6/29/2016. (Leible, Beverly) (Entered: 03/30/2016)
03/29/201682Notice of Contested Matter Response Date
(RE: 81Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Anthony Novak).
Contested Matter Response(s) due by 4/19/2016. (Steady, Theresa) (Entered: 03/29/2016)
03/29/201681Amended Motion to Sell 323-333 Park Avenue EH, LLC Free and Clear of Liens . Filed by Anthony S. Novak on behalf of Anthony Novak, Trusteeon 3/29/2016
(RE: 80Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Anthony Novak)
(Novak, Anthony) (Entered: 03/29/2016)