Case number: 3:15-bk-32092 - Continuity, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Continuity, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    12/28/2015

  • Last Filing

    03/18/2016

  • Asset

    Yes

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 15-32092

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/28/2015
Debtor dismissed:  03/01/2016
341 meeting:  03/01/2016

Debtor

Continuity, LLC

39 Elm Street, Unit 6
West Haven, CT 06516
NEW HAVEN-CT
Tax ID / EIN: 01-0583799

represented by
David C. Pite

Pite Law Office LLC
1948 Chapel Street
New Haven, CT 06515
(203) 782-0503
Fax : 203-389-8344
Email: pite@snet.net

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
03/01/201621Order Dismissing Case For Continuity, LLC. (VanKruiningen, Karen) (Entered: 03/01/2016)
02/24/201620PDF with attached Audio File. Court Date & Time [ 2/24/2016 11:10:36 AM ]. File Size [ 2433 KB ]. Run Time [ 00:06:46 ]. (courtspeak). (Entered: 02/24/2016)
02/22/201619Response Filed by James M. Nugent on behalf of The Salce Companies, LLC Creditor,
(RE: 15Objection filed by Debtor Continuity, LLC).
(Nugent, James) (Entered: 02/22/2016)
02/17/201618Notice of Hearing Set
(RE: 11Application to Employ filed by Debtor Continuity, LLC).
Hearing to be held on 3/9/2016 at 10:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 02/17/2016)
01/29/201617Certificate of Service Filed by James M. Nugent on behalf of The Salce Companies, LLC Creditor,
(RE: 16Notice of Hearing).
(Nugent, James) (Entered: 01/29/2016)
01/29/201616Notice of Hearing Set
(RE: 14Motion for Relief From Stay filed by Creditor The Salce Companies, LLC).
Hearing to be held on 2/24/2016 at 10:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 01/29/2016)
01/27/201615Objection Filed by David C. Pite on behalf of Continuity, LLC Debtor,
(RE: 13Motion for Relief From Stay filed by Creditor The Salce Companies, LLC).
(Pite, David) (Entered: 01/27/2016)
01/20/201614Amended Motion for Relief from Stay regarding 946 Ferry Boulevard, Stratford, CT.(to reflect missing pages 2 & 3)Filed by James M. Nugent on behalf of The Salce Companies, LLC, Creditor
(RE: 13Motion for Relief From Stay filed by Creditor The Salce Companies, LLC)
(Nugent, James) (Entered: 01/20/2016)
01/14/201613Motion for Relief from Stay regarding 946 Ferry Boulevard, Stratford, CT. Fee Amount $176. Fee to be Paid by Internet Credit Card. Filed by James M. Nugent on behalf of The Salce Companies, LLC, Creditor. (Attachments: # 1Exhibits A - H # 2Proposed Order # 3Notice of Contested Matter Response Deadline with Certification) Contested Matter Response(s) due by 01/28/2016. (Nugent, James) (Entered: 01/14/2016)
01/11/201612Schedules A/B, D, E/F, G and H and Statement of Financial Affairs. Filed by David C. Pite on behalf of Continuity, LLC Debtor,
.
(Pite, David) Modified on 1/13/2016 to reflect that an incorrect event was used and docket text was modified to reflect documents filed. (Esposito, Pamela). (Entered: 01/11/2016)