Case number: 5:16-bk-50466 - 18 Sherman Ave LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    18 Sherman Ave LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Ann M. Nevins

  • Filed

    04/01/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED, BARRED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50466

Assigned to: Ann M. Nevins
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/01/2016
Date terminated:  08/30/2016
Debtor dismissed:  08/15/2016
341 meeting:  06/06/2016

Debtor

18 Sherman Ave LLC

1200 East Putnam Avenue
Riverside, CT 06878
FAIRFIELD-CT
Tax ID / EIN: 81-1993658

represented by
Frank G. Corazzelli

Kasuri & Corazzelli Law Offices
4 Research Drive, Suite 402
One Reservoir Corporate Center
Shelton, CT 06484
(203) 706-5920
Email: fecoraz@optonline.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
08/30/2016Bankruptcy Case Closed. (Tassmer, Kenneth) (Entered: 08/30/2016)
08/24/201673Certificate of Service Filed by Vincent J. Averaimo on behalf of Nationstar Mortgage LLC Creditor,
(RE: 71 Order on Motion to Dismiss Case, Order on Motion to Dismiss Case, Order on Motion to Dismiss Case).
(Averaimo, Vincent) (Entered: 08/24/2016)
08/17/201672BNC Certificate of Mailing - PDF Document.
(RE: 71 Order on Motion to Dismiss Case).
Notice Date 08/17/2016. (Admin.) (Entered: 08/18/2016)
08/15/201671Order Granting Motion to Dismiss Case with prejudice for 18 Sherman Ave LLC
(RE: 32) and 16
Barred starting 8/15/2016 to 2/10/2017, (Durrenberger, Lisa) 56 Motion to dismiss with prejudice Denied
(RE: 56)
(Entered: 08/15/2016)
08/11/2016Hearing Held
(RE: 16 Motion to Dismiss Case filed by Creditor United States Internal Revenue Service, Motion to Convert Chapter 11 to Chapter 7, 32 Motion to Dismiss Case filed by Creditor Nationstar Mortgage LLC, 56 Motion to Dismiss Case filed by Debtor 18 Sherman Ave LLC).
(Durrenberger, Lisa)Case to be Dismissed barring LLC only; No bar as to the principles (Entered: 08/12/2016)
08/11/201670PDF with attached Audio File. Court Date & Time [ 8/11/2016 11:14:35 AM ]. File Size [ 4785 KB ]. Run Time [ 00:13:17 ]. (courtspeak). (Entered: 08/11/2016)
08/09/201669Monthly Operating Report for Filing Period June 1, 2016 - June 30, 2016 Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC Debtor,
.
(Corazzelli, Frank) (Entered: 08/09/2016)
08/08/201668Monthly Operating Report for Filing Period June 1, 2016 - June 30, 2016 Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC Debtor,
.
(Corazzelli, Frank) Form unsigned - Modified on 8/9/2016 (Leible, Beverly). (Entered: 08/08/2016)
08/08/201667Monthly Operating Report for Filing Period July 2016 Filed by Frank G. Corazzelli on behalf of 18 Sherman Ave LLC Debtor,
.
(Attachments: # 1 Bank Statement) (Corazzelli, Frank) (Entered: 08/08/2016)
07/15/201666Stipulation with 18 Sherman Ave LLC, Pamela P. Gabriel, Robert Gabriel, Nationstar Mortgage LLC corrected. Filed by Vincent J. Averaimo on behalf of Nationstar Mortgage LLC Creditor,
(RE: 32 Motion to Dismiss Case filed by Creditor Nationstar Mortgage LLC, 56 Motion to Dismiss Case filed by Debtor 18 Sherman Ave LLC).
(Averaimo, Vincent) (Entered: 07/15/2016)