Case number: 5:17-bk-50009 - 91 Saugatuck Avenue, LLC - Connecticut Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 17-50009

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2017
Date terminated:  07/18/2017
Debtor dismissed:  02/10/2017
341 meeting:  02/13/2017

Debtor

91 Saugatuck Avenue, LLC

123 Murray Street
Norwalk, CT 06851
FAIRFIELD-CT
203-956-6085
Tax ID / EIN: 81-4851654

represented by
David A. Scalzi

921 Stillwater Road
Stamford, CT 06902
(203) 323-8232
Fax : 203-323-0508
Email: scalzi@optonline.net

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
07/18/2017Bankruptcy Case Closed. (Staton, Sandra) (Entered: 07/18/2017)
02/12/201750BNC Certificate of Mailing - PDF Document.
(RE: 48 Order Dismissing Case).
Notice Date 02/12/2017. (Admin.) (Entered: 02/13/2017)
02/10/201749Affidavit Filed by David A. Scalzi on behalf of 91 Saugatuck Avenue, LLC Debtor,
.
(Scalzi, David) (Entered: 02/10/2017)
02/10/201748Order Dismissing Case For 91 Saugatuck Avenue, LLC. (Staton, Sandra) (Entered: 02/10/2017)
02/02/201747BNC Certificate of Mailing - PDF Document.
(RE: 45 Order on Motion To Reconsider).
Notice Date 02/02/2017. (Admin.) (Entered: 02/03/2017)
02/01/201746PDF with attached Audio File. Court Date & Time [ 2/1/2017 10:00:55 AM ]. File Size [ 13447 KB ]. Run Time [ 00:37:21 ]. (courtspeak). (Entered: 02/01/2017)
02/01/2017Hearing Held - The court will issue an order dismissing this case and order Atty Scalzi to return fees to the debtor, with the exception of the petition filing fee, within ten days of the order dismissing. The case will remain open until there is a showing of compliance with the fee disgorgement.
(RE: 26 Order to Show Cause for Heather Bliss, 27 Order to Show Cause for David Scalzi).
(Senteio, Renee) (Entered: 02/01/2017)
01/31/201745Order Denying Motion To Reconsider
(RE: 43)
. (Senteio, Renee) (Entered: 01/31/2017)
01/30/201744Certificate of Service Filed by David A. Scalzi on behalf of 91 Saugatuck Avenue, LLC Debtor,
(RE: 43 Motion to Reconsider filed by Debtor 91 Saugatuck Avenue, LLC).
(Scalzi, David) (Entered: 01/30/2017)
01/29/201743Motion to Reconsider Order Filed by David A. Scalzi on behalf of 91 Saugatuck Avenue, LLC, Debtor
(RE: 27 Order to Show Cause)
(Attachments: # 1 Proposed Order) (Scalzi, David) (Entered: 01/29/2017)