Case number: 5:17-bk-50233 - Black Diamond Group, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Black Diamond Group, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Filed

    03/03/2017

  • Last Filing

    07/18/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 17-50233

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/03/2017
Debtor dismissed:  03/28/2017
341 meeting:  04/03/2017
Deadline for filing claims:  07/03/2017

Debtor

Black Diamond Group, LLC

9 Tashua Parkway
Trumbull, CT 06611
FAIRFIELD-CT
Tax ID / EIN: 38-3835385

represented by
James M. Nugent

Harlow, Adams, and Friedman
One New Haven Ave
Suite 100
Milford, CT 06460
(203) 878-0661
Fax : (203) 878-9568
Email: jmn@quidproquo.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
03/30/201719BNC Certificate of Mailing - PDF Document.
(RE: 18 Order Dismissing Case).
Notice Date 03/30/2017. (Admin.) (Entered: 03/31/2017)
03/28/201718Order Dismissing Case For Black Diamond Group, LLC for failure to cure deficiency. (Staton, Sandra) (Entered: 03/28/2017)
03/21/201717PDF with attached Audio File. Court Date & Time [ 3/21/2017 3:18:50 PM ]. File Size [ 3397 KB ]. Run Time [ 00:09:26 ]. (courtspeak). (Entered: 03/21/2017)
03/10/201716Notice of Appearance and Request for Notice Filed by Gary J. Greene on behalf of MTAG Cust for Empire VII CT Portfolio LLC Creditor,
.
(Greene, Gary) (Entered: 03/10/2017)
03/10/201715Notice of Appearance and Request for Notice Filed by Gary J. Greene on behalf of CT Tax Liens 5, LLC Creditor,
.
(Greene, Gary) (Entered: 03/10/2017)
03/10/201714Notice of Appearance and Request for Notice Filed by Gary J. Greene on behalf of CT Tax Liens 4, LLC Creditor,
.
(Greene, Gary) (Entered: 03/10/2017)
03/10/201713Withdrawal of Claim(s): 1 Filed by Juda J. Epstein on behalf of Water Pollution Control Authority For The City Of Bridgeport Creditor,
.
(Epstein, Juda) (Entered: 03/10/2017)
03/10/201712Notice of Appearance and Request for Notice Filed by Juda J. Epstein on behalf of Water Pollution Control Authority For The City Of Bridgeport Creditor,
.
(Epstein, Juda) (Entered: 03/10/2017)
03/09/201711Notice of Appearance and Request for Notice Filed by Juda J. Epstein on behalf of Benchmark Municipal Tax Services LTD Creditor,
.
(Epstein, Juda) (Entered: 03/09/2017)
03/08/201710BNC Certificate of Mailing - Meeting of Creditors.
(RE: 4 Meeting of Creditors).
Notice Date 03/08/2017. (Admin.) (Entered: 03/09/2017)