Case number: 5:16-bk-50687 - Harbor Point Restaurant RE, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Harbor Point Restaurant RE, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    05/25/2016

  • Last Filing

    04/19/2017

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50687

Assigned to: Chief Julie A. Manning
Chapter 11
Voluntary
Asset

Date filed:  05/25/2016
341 meeting:  06/27/2016
Deadline for filing claims:  09/26/2016

Debtor

Harbor Point Restaurant RE, LLC

c/o Bill P. Chimos
Zeitlin & De Chiara LLP
801 2nd Avenue
New york, NY 10017
FAIRFIELD-CT
Tax ID / EIN: 46-4718376

represented by
Scott M. Charmoy

Charmoy & Charmoy
1700 Post Road, Suite C-9
P.O. Box 804
Fairfield, CT 06824
(203) 255-8100
Fax : 203-255-8101
Email: scottcharmoy@charmoy.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
 
 

Latest Dockets

Date Filed#Docket Text
06/08/201614Schedules include AB,C, D, EF, G, H, , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Statement of Corporate Ownership Filed by Scott M. Charmoy on behalf of Harbor Point Restaurant RE, LLC Debtor,
(RE: 1Voluntary Petition (Chapter 11) filed by Debtor Harbor Point Restaurant RE, LLC).
(Charmoy, Scott) (Entered: 06/08/2016)
06/03/201613Motion to Expedite Hearing, Set Briefing Schedule, and Limit Notice Regarding Motion for Relief from Automatic Stay and Relief from 14-Day Stay of Execution Provided for in Bankruptcy Rule 4001(a)(3)Filed by Patrick M. Birney on behalf of Four Harbor Point Square, LLC, Creditor
(RE: 12Motion for Relief From Stay filed by Creditor Four Harbor Point Square, LLC)
(Attachments: # 1Proposed Order) (Birney, Patrick) Modified on 6/6/2016 to edit party filer(Schulte, Richard). (Entered: 06/03/2016)
06/03/201612Motion for Relief from Stay regarding Non-residential real property. Fee Amount $176. Fee to be Paid by Internet Credit Card. Filed by Patrick M. Birney on behalf of Four Harbor Point Square , LLC, Creditor. (Attachments: # 1Declaration # 2Exhibit A # 3Exhibit B # 4Exhibit C # 5Exhibit D # 6Exhibit E) (Birney, Patrick) Modified on 6/6/2016 to edit party filer(Schulte, Richard). (Entered: 06/03/2016)
06/01/201611Notice of Appearance and Request for NoticeFour Harbor Point Square, LLCFiled by Patrick M. Birney on behalf of Four Harbor Point Square, LLC, Creditor
.
(Birney, Patrick) Modified on 6/6/2016 to edit party filer(Schulte, Richard). (Entered: 06/01/2016)
05/31/201610Notice of CONTINUED Hearing Set
(RE: 2Application to Employ filed by Debtor Harbor Point Restaurant RE, LLC).
Hearing to be held on 7/13/2016 at 11:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 05/31/2016)
05/31/20169Notice of Hearing Set
(RE: 2Application to Employ filed by Debtor Harbor Point Restaurant RE, LLC).
Hearing to be held on 7/6/2016 at 11:00 AM at 18th Floor, Courtroom. (VanKruiningen, Karen) (Entered: 05/31/2016)
05/28/20168BNC Certificate of Mailing - Meeting of Creditors.
(RE: 5Meeting of Creditors).
Notice Date 05/28/2016. (Admin.) (Entered: 05/29/2016)
05/28/20167BNC Certificate of Mailing
(RE: 3Order to Pay Taxes - Federal).
Notice Date 05/28/2016. (Admin.) (Entered: 05/29/2016)
05/28/20166BNC Certificate of Mailing
(RE: 4Order to Pay Taxes - State).
Notice Date 05/28/2016. (Admin.) (Entered: 05/29/2016)
05/26/20165Meeting of Creditors. 341(a) meeting to be held on 6/27/2016 at 01:00 PM at Office of the UST. Proofs of Claims due by 9/26/2016. (Esposito, Pamela) (Entered: 05/26/2016)