Case number: 5:16-bk-50204 - Pinnacle Resort, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Pinnacle Resort, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    02/11/2016

  • Last Filing

    06/27/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50204

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  02/11/2016
341 meeting:  05/09/2016
Deadline for filing claims:  06/06/2016

Debtor

Pinnacle Resort, LLC

30 Corbin Drive # 1064
Darien, CT 06820
FAIRFIELD-CT
Tax ID / EIN: 47-1762031

represented by
Daniel S. DiBartolomeo

DiBartolomeo Law Firm
203 Circle Drive
Bantam, CT 06750
203-797-9903
Email: atty.dibartolomeo@yahoo.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
Email: holley.l.claiborn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/18/2016Meeting of Creditors Held, Statement Adjourning 341(a)Meeting of Creditors. Filed by U.S. Trustee.
(RE:Meeting of Creditors Held filed by U.S. Trustee U. S. Trustee).
341(a) Meeting Continued to 5/9/2016 at 03:00 PM at Office of the UST. (Claiborn, Holley) (Entered: 04/18/2016)
04/18/201664Deficiency Notice sent
(RE: 60Amended Schedules/Amended List of Creditors filed by Debtor Pinnacle Resort, LLC).
(Staton, Sandra) (Entered: 04/18/2016)
04/15/201663Amended Document Filed by Daniel S. DiBartolomeo on behalf of Pinnacle Resort, LLC Debtor,
(RE: 39Operating Report filed by Debtor Pinnacle Resort, LLC).
(DiBartolomeo, Daniel) Modified on 4/18/2016 Not signed by debtor, Caption does not reflect Amended. (Staton, Sandra). (Entered: 04/15/2016)
04/15/201662Affidavitand Supplemental Memorandum Regarding Motion for Relief from StayFiled by Bruce L. Elstein on behalf of Pinnacle Hotel Holdings LLC Creditor,
(RE: 30Motion for Relief From Stay filed by Creditor Pinnacle Hotel Holdings LLC).
(Attachments: # 1Certificate of Service) (Elstein, Bruce) (Entered: 04/15/2016)
04/15/201661Document : Statement Pursuant to 11 U.S.C. 1116 (1) (B). Filed by Daniel S. DiBartolomeo on behalf of Pinnacle Resort, LLC (Attachments: # 1Exhibit) (DiBartolomeo, Daniel). Modified on 4/18/2016 Incorrect event used. (Staton, Sandra). (Entered: 04/15/2016)
04/15/201660Amended Schedules EF, G,. Filed by Daniel S. DiBartolomeo on behalf of Pinnacle Resort, LLC Debtor,
.
(DiBartolomeo, Daniel) (Entered: 04/15/2016)
04/15/201659Amended Voluntary Petition Filed by Daniel S. DiBartolomeo on behalf of Pinnacle Resort, LLC Debtor,
(RE: 1Voluntary Petition (Chapter 11) filed by Debtor Pinnacle Resort, LLC).
(DiBartolomeo, Daniel) Modified on 4/18/2016 Amended to reflect Small Business. (Staton, Sandra). (Entered: 04/15/2016)
04/12/2016Hearing Continued
(RE: 30Motion for Relief From Stay filed by Creditor Pinnacle Hotel Holdings LLC).
Hearing to be held on 4/26/2016 at 10:00 AM at Room 123, Courtroom. Pinnacle Hotel Holdings LLC must file supplemental documents substantiating defaults by 4/15/2016. Debtor's response due 4/22/2016. (Senteio, Renee) (Entered: 04/13/2016)
04/12/201658PDF with attached Audio File. Court Date & Time [ 4/12/2016 3:44:56 PM ]. File Size [ 3300 KB ]. Run Time [ 00:09:10 ]. (courtspeak). (Entered: 04/12/2016)
04/12/201657Application for Approve Proposed Management Agreement Filed by Daniel S. DiBartolomeo on behalf of Pinnacle Resort, LLC, Debtor. Contested Matter Response(s) due by 4/26/2016. (DiBartolomeo, Daniel) (Entered: 04/12/2016)