Case number: 2:18-bk-20163 - Brickenmore East, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Brickenmore East, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    02/01/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, FeeDueINST, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 18-20163

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  02/01/2018
Date terminated:  04/04/2018
Debtor dismissed:  02/21/2018
341 meeting:  02/26/2018

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

Latest Dockets

Date Filed#Docket Text
04/04/2018Bankruptcy Case Closed. (Morgan, Nashae) (Entered: 04/04/2018)
02/23/201826BNC Certificate of Mailing - PDF Document.
(RE: 24 Generate BNC Notice/Form).
Notice Date 02/23/2018. (Admin.) (Entered: 02/24/2018)
02/23/201825BNC Certificate of Mailing
(RE: 22 Transcript).
Notice Date 02/23/2018. (Admin.) (Entered: 02/24/2018)
02/21/201824Generated Order Dismissing Case for BNC Noticing. (Watson, Lisa) (Entered: 02/21/2018)
02/21/201823Order 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)
02/20/201822Transcript . 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)
02/14/201821Request 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)
02/13/201820Request 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)
02/12/201819Notice 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)
02/12/201818Notice 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)