Case number: 3:18-bk-30185 - Cyn Restaurants, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Cyn Restaurants, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Ann M. Nevins

  • Filed

    02/05/2018

  • Last Filing

    01/13/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 18-30185

Assigned to: Ann M. Nevins
Chapter 11
Voluntary
Asset


Date filed:  02/05/2018
341 meeting:  05/04/2018
Deadline for filing claims:  06/11/2018

Debtor

Cyn Restaurants, LLC

337 Roosevelt Drive
Seymour, CT 06483
NEW HAVEN-CT
Tax ID / EIN: 47-5581387
dba
Stone's Throw


represented by
James M. Nugent

Harlow, Adams, and Friedman
One New Haven Ave
Suite 100
Milford, CT 06460
(203) 878-0661
Fax : (203) 878-9568
Email: jmn@quidproquo.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
Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: kari.mitchell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/28/2019330BNC Certificate of Mailing - PDF Document.
(RE: 325 Generate BNC Notice/Form).
Notice Date 09/28/2019. (Admin.) (Entered: 09/29/2019)
09/28/2019329BNC Certificate of Mailing - PDF Document.
(RE: 322 Generate BNC Notice/Form).
Notice Date 09/28/2019. (Admin.) (Entered: 09/29/2019)
09/28/2019328BNC Certificate of Mailing - PDF Document.
(RE: 325 Generate BNC Notice/Form).
Notice Date 09/28/2019. (Admin.) (Entered: 09/29/2019)
09/28/2019327BNC Certificate of Mailing - Hearing
(RE: 323 Notice of Hearing).
Notice Date 09/28/2019. (Admin.) (Entered: 09/29/2019)
09/26/2019326Certificate of Service Filed by James M. Nugent on behalf of Cyn Restaurants, LLC Debtor,
(RE: 320 Order to Use Cash Collateral).
(Nugent, James) (Entered: 09/26/2019)
09/26/2019325ECF No. 320 has been generated for BNC Noticing. (Rodriguez, Gretchen) (Entered: 09/26/2019)
09/26/2019324Certificate of Service Filed by Kari A. Mitchell on behalf of U. S. Trustee U.S. Trustee,
(RE: 318 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, 322 Generate BNC Notice/Form, 323 Notice of Hearing).
(Mitchell, Kari) (Entered: 09/26/2019)
09/26/2019323Notice of Hearing Issued
(RE: 318 Motion to Dismiss Case filed by U.S. Trustee).
Hearing to be held on 10/16/2019 at 11:30 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 10/9/2019. (Veliu, Qesar) (Entered: 09/26/2019)
09/26/2019322ECF No. 321 has been Generated for BNC Noticing. (Veliu, Qesar) (Entered: 09/26/2019)
09/26/2019321
ORDER GRANTING MOTION TO REDUCE NOTICE FOR HEARING ON MOTION TO DISMISS CASE:
Pursuant to the record of the hearing held on September 25, 2019, the United States Trustee's Motion to Expedite Hearing, ECF No. 319, is GRANTED. Separately, the Clerk shall issue a Notice of Hearing for ECF No. 318 scheduling a hearing on October 16, 2019. While the time period for notice is reduced, the scope of notice is not limited. Signed by Judge Ann M. Nevins on September 26, 2019. (RE: 319 Motion to Expedite Hearing filed by U. S. Trustee). (Veliu, Qesar) (Entered: 09/26/2019)