Harbor Point Restaurant RE, LLC
11
05/25/2016
04/19/2017
Yes
Assigned to: Chief Julie A. Manning Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/08/2016 | 14 | Schedules 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) |
06/03/2016 | 13 | Motion 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) |
06/03/2016 | 12 | Motion 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) |
06/01/2016 | 11 | Notice 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) |
05/31/2016 | 10 | Notice 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) |
05/31/2016 | 9 | Notice 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) |
05/28/2016 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (RE: 5Meeting of Creditors). Notice Date 05/28/2016. (Admin.) (Entered: 05/29/2016) |
05/28/2016 | 7 | BNC Certificate of Mailing (RE: 3Order to Pay Taxes - Federal). Notice Date 05/28/2016. (Admin.) (Entered: 05/29/2016) |
05/28/2016 | 6 | BNC Certificate of Mailing (RE: 4Order to Pay Taxes - State). Notice Date 05/28/2016. (Admin.) (Entered: 05/29/2016) |
05/26/2016 | 5 | Meeting 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) |