Case number: 5:14-bk-50101 - 11 Burtis Avenue, LLC and 87 Main Street Associates, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    11 Burtis Avenue, LLC and 87 Main Street Associates, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Alan H.W. Shiff

  • Filed

    01/24/2014

  • Last Filing

    07/09/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, EXHIBITS, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 14-50101

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/24/2014
Date terminated:  06/08/2015
Debtor dismissed:  05/22/2015
341 meeting:  07/21/2014

Debtor

11 Burtis Avenue, LLC

117 Turtleback Road
New Canaan, CT 06840
FAIRFIELD-CT
Tax ID / EIN: 84-1647869

represented by
Douglas S. Skalka

Neubert, Pepe, and Monteith
195 Church Street, 13th Floor
New Haven, CT 06510
(203) 821-2000
Fax : 203-821-2009
Email: dskalka@npmlaw.com

Debtor

12 Burtis Avenue, LLC

117 Turtleback Road
New Canaan, CT 06840
FAIRFIELD-CT
Tax ID / EIN: 90-0198617

represented by
Douglas S. Skalka

(See above for address)

Debtor

33-39 East Ave LLC

117 Turtleback Road
New Canaan, CT 06840
FAIRFIELD-CT
Tax ID / EIN: 16-1752775

represented by
Douglas S. Skalka

(See above for address)

Debtor

87 Main Street Associates, LLC

117 Turtleback Road
New Canaan, CT 06840
FAIRFIELD-CT
Tax ID / EIN: 03-0597726

represented by
Douglas S. Skalka

(See above for address)

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
07/09/2015Exhibits retrieved on 7/9/2015 by John M. Smith for Lawrence S. Grossman on behalf of the respondent ACM Rams Fund IV B, LLC re: 272 Respondent's Exhibit Retrieval Letter. (Senteio, Renee) (Entered: 07/09/2015)
06/12/2015274BNC Certificate of Mailing
(RE: 272 Exhibit Letter).
Notice Date 06/12/2015. (Admin.) (Entered: 06/13/2015)
06/12/2015273BNC Certificate of Mailing
(RE: 271 Exhibit Letter).
Notice Date 06/12/2015. (Admin.) (Entered: 06/13/2015)
06/10/2015272Respondent's Exhibit Retrieval Letter sent. Exhibit Letter Response due by 07/10/2015. (Senteio, Renee) (Entered: 06/10/2015)
06/10/2015271Movants' Exhibit Retrieval Letter sent. Exhibit Letter Response due by 07/10/2015. (Senteio, Renee) (Entered: 06/10/2015)
06/08/2015Bankruptcy Case Closed. (Waterbury, Susan) (Entered: 06/08/2015)
06/08/2015Adversary Proceeding 5:14-ap-5024 Closed
.
(Waterbury, Susan) (Entered: 06/08/2015)
05/24/2015270BNC Certificate of Mailing - PDF Document.
(RE: 269 Order on Motion to Dismiss Case).
Notice Date 05/24/2015. (Admin.) (Entered: 05/25/2015)
05/22/2015269Order Granting Motion to Dismiss Case For 11 Burtis Avenue, LLC
(RE: 248)
. (Staton, Sandra) (Entered: 05/22/2015)
05/13/2015268BNC Certificate of Mailing - PDF Document.
(RE: 267 Order on Application for Compensation).
Notice Date 05/13/2015. (Admin.) (Entered: 05/14/2015)