Case number: 3:19-bk-30810 - 91 South Main Street LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    91 South Main Street LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Ann M. Nevins

  • Filed

    05/17/2019

  • Last Filing

    07/19/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 19-30810

Assigned to: Ann M. Nevins
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/17/2019
Debtor dismissed:  06/14/2019

Debtor

91 South Main Street LLC

91 South Main St.
Wallingford, CT 06492
NEW HAVEN-CT
203-269-8222
Tax ID / EIN: 46-5607499

represented by
Mark R. Carbutti

Carbutti Law Firm, LLC
147 Prince St
Wallingford, CT 06492
203-269-8222

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
06/16/201926BNC Certificate of Mailing - PDF Document.
(RE: 25 Order on Motion to Dismiss Case).
Notice Date 06/16/2019. (Admin.) (Entered: 06/17/2019)
06/14/201925Order Granting Motion to Dismiss Case for the Failure to Obtain Eligible Counsel and Failure to Provide Evidence of Adequate Insurance, without prejudice For 91 South Main Street LLC
(RE: 10)
. (Morgan, Nashae) (Entered: 06/14/2019)
06/12/201924Hearing Held. Order Granting Dismissal to enter
(RE: 10 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee, 15 Order to Show Cause).
(Morgan, Nashae) (Entered: 06/13/2019)
06/12/201923PDF with attached Audio File. Court Date & Time [ 6/12/2019 10:29:28 AM ]. File Size [ 2103 KB ]. Run Time [ 00:05:51 ]. (courtspeak). (Entered: 06/12/2019)
06/11/201922Certificate of Service Filed by Matthew T. Wax-Krell on behalf of United Bank Commercial Properties, Inc. Creditor,
(RE: 21 Brief filed by Creditor United Bank Commercial Properties, Inc.).
(Wax-Krell, Matthew) (Entered: 06/11/2019)
06/11/201921Support Brief Joinder to U.S. Trustee Motion to Dismiss Filed by Matthew T. Wax-Krell on behalf of United Bank Commercial Properties, Inc. Creditor,
(RE: 10 Motion to Dismiss Case filed by U.S. Trustee U. S. Trustee).
(Wax-Krell, Matthew) (Entered: 06/11/2019)
06/03/201920Certificate of Service Filed by Matthew T. Wax-Krell on behalf of United Bank Commercial Properties, Inc. Creditor,
(RE: 9 Notice of Appearance filed by Creditor United Bank Commercial Properties, Inc.).
(Wax-Krell, Matthew) (Entered: 06/03/2019)
06/02/201919BNC Certificate of Mailing - PDF Document.
(RE: 15 Order to Show Cause).
Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019)
06/01/201918BNC Certificate of Mailing - PDF Document.
(RE: 13 Order on Motion to Expedite Hearing).
Notice Date 06/01/2019. (Admin.) (Entered: 06/02/2019)
06/01/201917BNC Certificate of Mailing - Hearing
(RE: 12 Notice of Hearing).
Notice Date 06/01/2019. (Admin.) (Entered: 06/02/2019)