Case number: 5:13-bk-50043 - Sapphire Development, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Sapphire Development, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    01/11/2013

  • Last Filing

    05/26/2016

  • Asset

    Yes

Docket Header
EXHIBITS



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 13-50043

Assigned to: Alan H.W. Shiff
Chapter 11
Voluntary
Asset


Date filed:  01/11/2013
341 meeting:  05/06/2013
Deadline for filing claims:  05/06/2013

Debtor

Sapphire Development, LLC

51 Sugar Hollow Road
Danbury, CT 06810
FAIRFIELD-CT
Tax ID / EIN: 06-1571680

represented by
Ellery E. Plotkin

777 Summer Street
2nd Floor
Stamford, CT 06901
203 325-4457
Fax : 203-325-4376
Email: EPlotkinJD@aol.com

Randolph E. White

White & Wolnerman, PLLC
110 E. 59th Street, 25th Floor
New York, NY 10022
212-308-0604
Fax : 212-308-7090
Email: rwhite@wwlawgroup.com

David Y. Wolnerman

White & Wolnerman, PLLC
110 E. 59th Street
25th Floor
New York, NY 10022
212-308-0603
Fax : 212-308-7090
Email: dwolnerman@wwlawgroup.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
Holley L. Claiborn

Office of The United States Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210
Fax : 203-773-2217

Latest Dockets

Date Filed#Docket Text
06/26/2015318Memorandum of Decision and Order on Motion to Dismiss Case Generated for BNC Noticing. (Waterbury, Susan)
06/26/2015317Memorandum of Decision and Order Granting (RE: [16] Motion to Dismiss Case filed by Creditor Robert J. McKay) (Waterbury, Susan)
06/22/2015316Monthly Operating Report for Filing Period 5/1/15-5/31/15 Filed by David Y. Wolnerman on behalf of Sapphire Development, LLC Debtor,. (Attachments: # (1) Bank Statement) (Wolnerman, David)
05/31/2015315BNC Certificate of Mailing (RE: [313] Transcript). Notice Date 05/31/2015. (Admin.)
05/31/2015314BNC Certificate of Mailing (RE: [312] Transcript). Notice Date 05/31/2015. (Admin.)
05/28/2015313Transcript . Hearing held on 4/16/15 Requested by James R. Fogarty Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request Due By 06/18/2015. Redacted Transcript Submission Due By 06/29/2015. Transcript access will be restricted through 08/26/2015. (Fiore Reporting Service, LLC)
05/28/2015312Transcript . Hearing held on 4/14/15 Requested by James R. Fogarty Pursuant to the new policy adopted by the judicial conference, viewing of a transcript is restricted for 90 days from the file date. Transcripts will be available for viewing only at the clerk's office during the 90 day period or may be purchased from the court transcriber. For more information contact the Clerk's Office. The following deadlines apply: Redaction Request Due By 06/18/2015. Redacted Transcript Submission Due By 06/29/2015. Transcript access will be restricted through 08/26/2015. (Fiore Reporting Service, LLC)
05/20/2015311Monthly Operating Report for Filing Period 4/1/15-4/30/15 Filed by David Y. Wolnerman on behalf of Sapphire Development, LLC Debtor,. (Attachments: # (1) Bank Statement) (Wolnerman, David)
04/23/2015310Monthly Operating Report for Filing Period 11/1/14-11/30/14 Amended Operating Report for the Filing Period 11/1/14-11/30/14 Filed by David Y. Wolnerman on behalf of Sapphire Development, LLC Debtor,. (Wolnerman, David)
04/23/2015309Monthly Operating Report for Filing Period 10/1/14-10/31/14 Amended Operating Report for Filing Period 10/1/14-10/31/14 Filed by David Y. Wolnerman on behalf of Sapphire Development, LLC Debtor,. (Wolnerman, David)