Case number: 5:16-bk-50848 - Post East, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Post East, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Ann M. Nevins

  • Filed

    06/27/2016

  • Last Filing

    02/08/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 16-50848

Assigned to: Ann M. Nevins
Chapter 11
Voluntary
Asset

Date filed:  06/27/2016
341 meeting:  07/25/2016
Deadline for filing claims:  10/24/2016

Debtor

Post East, LLC

P.O. Box 150
Westport, CT 06881
FAIRFIELD-CT
Tax ID / EIN: 26-2705431

represented by
Carl T. Gulliver

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203) 624-4756
Fax : 203-865-3673
Email: cgulliver@coanlewendon.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
07/11/201623Amended Voluntary Petition , Declaration About Individual Debtor's Schedules , Summary of Assets and Liabilities Schedules for Non-Individual , Schedules include AB, D, EF, G, H, , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders Filed by Carl T. Gulliver on behalf of Post East, LLC Debtor,
(RE: 1Voluntary Petition (Chapter 11) filed by Debtor Post East, LLC, 8Amended Voluntary Petition filed by Debtor Post East, LLC).
(Gulliver, Carl) (Entered: 07/11/2016)
07/11/201622Notice of Appearance and Request for Notice Filed by Geoffrey K. Milne on behalf of Connect REO, LLC Creditor,
.
(Milne, Geoffrey) (Entered: 07/11/2016)
07/07/201621BNC Certificate of Mailing
(RE: 17Deficiency Notice/Show Cause Hearing).
Notice Date 07/07/2016. (Admin.) (Entered: 07/08/2016)
07/06/201620Amended Certificate of Service Filed by Carl T. Gulliver on behalf of Post East, LLC Debtor,
(RE: 18Certificate of Service filed by Debtor Post East, LLC).
(Gulliver, Carl) (Entered: 07/06/2016)
07/06/201619Notice of Rescheduled Hearing Set
(RE: 3Application to Employ filed by Debtor Post East, LLC).
Hearing to be held on 8/4/2016 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Durrenberger, Lisa) (Entered: 07/06/2016)
07/06/201618Certificate of Service Filed by Carl T. Gulliver on behalf of Post East, LLC Debtor,
(RE: 3Application to Employ filed by Debtor Post East, LLC, 16Notice of Hearing).
(Gulliver, Carl) (Entered: 07/06/2016)
07/05/201617Amended Deficiency Notice sent.
Hearing to Show Cause why case should not be dismissed.
. Show Cause hearing to be held on 7/26/2016 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Watson, Lisa) Corrected hearing date on 7/5/2016 (Watson, Lisa). (Entered: 07/05/2016)
07/05/201616Notice of Rescheduled Hearing Set
(RE: 3Application to Employ filed by Debtor Post East, LLC).
Hearing to be held on 7/21/2016 at 10:00 AM at 7th Floor Courtroom, Room 715B. (Watson, Lisa) (Entered: 07/05/2016)
07/02/201615BNC Certificate of Mailing
(RE: 10Notice of Reassignment of Case).
Notice Date 07/02/2016. (Admin.) (Entered: 07/03/2016)
06/30/201614BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4Meeting of Creditors).
Notice Date 06/30/2016. (Admin.) (Entered: 07/01/2016)