Brickenmore East, LLC
11
James J. Tancredi
02/01/2018
Yes
v
DISMISSED, FeeDueINST, CLOSED |
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor Brickenmore East, LLC
P.O. Box 134 Ellington, CT 06029 TOLLAND-CT Tax ID / EIN: 46-5637597 |
represented by |
Brickenmore East, LLC
PRO SE |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2018 | Bankruptcy Case Closed. (Morgan, Nashae) (Entered: 04/04/2018) | |
02/23/2018 | 26 | BNC Certificate of Mailing - PDF Document. (RE: 24 Generate BNC Notice/Form). Notice Date 02/23/2018. (Admin.) (Entered: 02/24/2018) |
02/23/2018 | 25 | BNC Certificate of Mailing (RE: 22 Transcript). Notice Date 02/23/2018. (Admin.) (Entered: 02/24/2018) |
02/21/2018 | 24 | Generated Order Dismissing Case for BNC Noticing. (Watson, Lisa) (Entered: 02/21/2018) |
02/21/2018 | 23 | Order Dismissing Case of Brickenmore East, LLC for Failure to Pay Filing Fee. Amount due $1717.00. (Watson, Lisa) Additional attachment(s) added on 2/21/2018 (Watson, Lisa). (Entered: 02/21/2018) |
02/20/2018 | 22 | Transcript . Hearing held on 2/8/18 (RE: 3 Order to Show Cause) Requested by William J. O'Sullivan Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request due By 03/13/2018. Redacted Transcript Submission due By 03/23/2018. Transcript access will be restricted through 05/21/2018. (Fiore Reporting Service, LLC). Modified on 2/21/2018 to add document relationship (Morgan, Nashae). (Entered: 02/20/2018) |
02/14/2018 | 21 | Request for Transcript Sent to Fiore Reporting and Transcription (RE: 20 Request for Transcript filed by Creditor Duval Capital, LLC). Hearing held on February 8, 2018 (Attachments: # 1 Parties # 2 Calendar) (Watson, Lisa) (Entered: 02/14/2018) |
02/13/2018 | 20 | Request for Transcript . Hearing held on 02/08/2018 Filed by William J. O'Sullivan on behalf of Duval Capital, LLC, Creditor Transcription Service Requested: Fiore Reporting and Transcription (O'Sullivan, William) (Entered: 02/13/2018) |
02/12/2018 | 19 | Notice of Appearance and Request for Notice, with Certification Filed by Raymond C. Bliss on behalf of Duval Capital, LLC Creditor, . (Bliss, Raymond) (Entered: 02/12/2018) |
02/12/2018 | 18 | Notice of Appearance and Request for Notices Filed by William J. O'Sullivan on behalf of Duval Capital, LLC Creditor, . (O'Sullivan, William) Modified document title on 2/13/2018 (Morgan, Nashae). (Entered: 02/12/2018) |