Case number: 3:18-bk-31870 - Lizandra llc - Connecticut Bankruptcy Court

Case Information
  • Case title

    Lizandra llc

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Ann M. Nevins

  • Filed

    11/13/2018

  • Last Filing

    08/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 18-31870

Assigned to: Ann M. Nevins
Chapter 11
Voluntary
Asset


Date filed:  11/13/2018
341 meeting:  01/28/2019
Deadline for filing claims:  03/18/2019

Debtor

Lizandra llc

801 North Main Street Ext
Wallingford, CT 06492
NEW HAVEN-CT
Tax ID / EIN: 47-4601893

represented by
Joseph J. D'Agostino, Jr.

1062 Barnes Road
Suite 304
Wallingford, CT 06492
(203) 265-5222
Fax : 203-265-5236
Email: joseph@lawjjd.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
05/16/2019107BNC Certificate of Mailing - Hearing
(RE: 104 Notice of Hearing).
Notice Date 05/16/2019. (Admin.) (Entered: 05/17/2019)
05/15/2019106Monthly Operating Report for Filing Period April 2019 Filed by Joseph J. D'Agostino Jr. on behalf of Lizandra llc Debtor,
.
(D'Agostino, Joseph) (Entered: 05/15/2019)
05/14/2019105Certificate of Service HEARING DATE NOTICE Filed by Joseph J. D'Agostino Jr. on behalf of Lizandra llc Debtor,
(RE: 101 Motion to Dismiss Case filed by Debtor Lizandra llc. 104 Notice of Hearing).
(D'Agostino, Joseph). Related document(s) Modified on 5/14/2019 to create relationship to 104. (Esposito, Pamela). (Entered: 05/14/2019)
05/14/2019104Notice of Hearing Issued
(RE: 101 Motion to Dismiss Case filed by Debtor Lizandra llc).
Hearing to be held on 6/12/2019 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 6/5/2019. (Rodriguez, Gretchen) (Entered: 05/14/2019)
05/13/2019103Certificate of Service Amended Filed by Joseph J. D'Agostino Jr. on behalf of Lizandra llc Debtor,
(RE: 101 Motion to Dismiss Case filed by Debtor Lizandra llc).
(D'Agostino, Joseph) (Entered: 05/13/2019)
05/13/2019102Certificate of Service Filed by Joseph J. D'Agostino Jr. on behalf of Lizandra llc Debtor,
(RE: 101 Motion to Dismiss Case filed by Debtor Lizandra llc).
(D'Agostino, Joseph) (Entered: 05/13/2019)
05/13/2019101Motion to Dismiss Case Voluntarily under 11 USC 1112 Filed by Joseph J. D'Agostino Jr. on behalf of Lizandra llc, Debtor. (D'Agostino, Joseph) (Entered: 05/13/2019)
05/01/2019100PDF with attached Audio File. Court Date & Time [ 5/1/2019 2:03:01 PM ]. File Size [ 2862 KB ]. Run Time [ 00:07:57 ]. (courtspeak). (Entered: 05/01/2019)
05/01/201999Hearing Held. Continued pursuant to statements made on the record
(RE: 56 Scheduling Order/Pretrial Order, 63 Motion for Relief From Stay filed by Creditor BSI Financial Services, as servicer on behalf of TVC Funding II, LLC, 80 Motion for Relief From Stay filed by Creditor CATIC Acquired Properties, LLC).
Hearing to be held on 6/12/2019 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. (Morgan, Nashae) (Entered: 05/01/2019)
04/30/201998

ORDER: ECF No. 97 is GRANTED. Counsel Charles H. Jeanfreau, Jr. shall contact the courtroom deputy at nh_telephonic@ctb.uscourts.gov to obtain dial-in instructions. Signed by Judge Ann M. Nevins on April 30, 2019.

(RE: 97)
(Rodriguez, Gretchen) (Entered: 04/30/2019)