Case number: 2:19-bk-20904 - Hermitage Club, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Hermitage Club, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    05/28/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, TRANSOUT, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 19-20904

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Interdistrict Case Transfer
Date filed:  05/28/2019
Date terminated:  06/25/2019
341 meeting:  07/01/2019

Debtor

Hermitage Club, LLC

145 Deercliff Road
Avon, CT 06001
HARTFORD-CT
Tax ID / EIN: 36-4711531
fka
Hermitage Club Operating Company, LLC

fka
Haystack Club Operating Company, LLC

fka
Hermitage Inn Operating Company, LLC


represented by
Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
Email: dskalka@npmlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
06/25/201929Bankruptcy Case Closed. (Adam-Zeini, Zahra) (Entered: 06/25/2019)
06/25/201928Notice of Receipt of Record Transfer from District of Connecticut to District of Vermont, Case Number 19-10276 (CAB), pursuant to United States Bankruptcy Chief Judge Colleen A. Brown's Memorandum of Decision and Order Determining Vermont Proper Venue. (Adam-Zeini, Zahra) (Entered: 06/25/2019)
06/23/201927BNC Certificate of Mailing - PDF Document.
(RE: 26 Memorandum of Decision and Order).
Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
06/21/201926Memorandum of Decision and Order Determining Vermont Proper Venue by Chief Judge Colleen A. Brown, United States Bankruptcy Court for the District of Vermont
(RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Hermitage Hermitage Club, LLC).
(Adam-Zeini, Zahra) (Entered: 06/21/2019)
06/14/201925Debtors' Motion for Order Authorizing the Debtors to Assume Insurance Premium Finance Agreement and to Provide Adequate Protection. (Attachments: # 1 Proposed Order) (Skalka, Douglas) (Entered: 06/14/2019)
06/14/201924Certificate of Service Filed by Kevin J. McEleney on behalf of Matthew Curtis, LPV, 15-Hermitage, LLC, RTM Capital Partners, Inc.,
(RE: 23 Notice of Appearance filed by Interested Party RTM Capital Partners, Inc., Interested Party LPV, 15-Hermitage, LLC, Interested Party Matthew Curtis).
(McEleney, Kevin) (Entered: 06/14/2019)
06/14/201923Notice of Appearance and Request for All Notices and Pleadings Filed by Kevin J. McEleney on behalf of Matthew Curtis, LPV, 15-Hermitage, LLC, RTM Capital Partners, Inc.,
.
(McEleney, Kevin) (Entered: 06/14/2019)
06/09/20192220 Largest Unsecured Creditors Amended Filed by Douglas S. Skalka on behalf of Hermitage Club, LLC Debtor,
.
(Skalka, Douglas) (Entered: 06/09/2019)
06/09/201921Schedules include AB, D, EF, , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Douglas S. Skalka on behalf of Hermitage Club, LLC Debtor,
.
(Skalka, Douglas) (Entered: 06/09/2019)
06/05/201920Application to Employ Neubert, Pepe & Monteith, P.C. as Debtor's Counsel Filed by Douglas S. Skalka on behalf of Hermitage Club, LLC, Debtor. (Skalka, Douglas) (Entered: 06/05/2019)