73-75 Willow Street, LLC
11
Julie A. Manning
06/28/2018
Yes
v
DISMISSED, CLOSED |
Assigned to: Chief Julie A. Manning Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 73-75 Willow Street, LLC
113 Waterman Street Bridgeport, CT 06606 FAIRFIELD-CT Tax ID / EIN: 83-1045337 |
represented by |
Douglas S. Skalka
Neubert, Pepe, and Monteith 195 Church Street, 13th Floor New Haven, CT 06510 (203) 821-2000 Fax : 203-821-2009 Email: dskalka@npmlaw.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 |
represented by |
Holley L. Claiborn
Office of The United States Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 Fax : (203) 773-2217 Email: holley.l.claiborn@usdoj.gov Kim L. McCabe
Office of the U.S. Trustee Giamo Federal Building 150 Court Street Room 302 New Haven, CT 06510 203-773-2210 x233 Fax : 203-773-2217 Email: kim.mccabe@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/18/2019 | 97 | Bankruptcy Case Closed. (Staton, Sandra) (Entered: 10/18/2019) |
09/13/2019 | 96 | BNC Certificate of Mailing - PDF Document. (RE: 95 Order on Application for Compensation). Notice Date 09/13/2019. (Admin.) (Entered: 09/14/2019) |
09/11/2019 | 95 | Order Granting Interim Application For Compensation Granting for Neubert, Pepe & Monteith, P.C. (RE: 89) . (Staton, Sandra) (Entered: 09/11/2019) |
09/10/2019 | 94 | PDF with attached Audio File. Court Date & Time [ 9/10/2019 11:38:32 AM ]. File Size [ 669 KB ]. Run Time [ 00:01:51 ]. (courtspeak). (Entered: 09/10/2019) |
09/10/2019 | 93 | Hearing Held. Order Granting to enter for the reasons stated on the record. (RE: 89 Application for Compensation filed by Debtor's Attorney Neubert, Pepe & Monteith, P.C.). (Senteio, Renee) (Entered: 09/10/2019) |
08/28/2019 | 92 | Statement of U.S. Trustee - No Objection Filed by U.S. Trustee. (RE: 89 Application for Compensation filed by Debtor's Attorney Neubert, Pepe & Monteith, P.C.). (Claiborn, Holley) (Entered: 08/28/2019) |
08/08/2019 | 91 | BNC Certificate of Mailing - Hearing (RE: 90 Notice of Hearing). Notice Date 08/08/2019. (Admin.) (Entered: 08/09/2019) |
08/06/2019 | 90 | Notice of Hearing Issued (RE: 89 Final Application for Compensation filed by Debtor's Attorney Neubert, Pepe & Monteith, P.C.). Hearing to be held on 9/10/2019 at 10:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. Objection deadline: before 4:00 pm on 9/3/2019. (DeNicola, Donna) (Entered: 08/06/2019) |
08/05/2019 | 89 | Final Application for Compensation for Neubert, Pepe & Monteith, P.C., Debtor's Attorney, Fee: $14,621.50, Expenses: $1,917.00. Filed by Douglas S. Skalka, Attorney. (Skalka, Douglas) (Entered: 08/05/2019) |
07/27/2019 | 88 | BNC Certificate of Mailing - PDF Document. (RE: 87 Order on Motion to Dismiss Case). Notice Date 07/27/2019. (Admin.) (Entered: 07/28/2019) |