Case number: 5:18-bk-50825 - 73-75 Willow Street, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    73-75 Willow Street, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Julie A. Manning

  • Filed

    06/28/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 18-50825

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/28/2018
Date terminated:  10/18/2019
Debtor dismissed:  07/25/2019
341 meeting:  07/23/2018

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

Latest Dockets

Date Filed#Docket Text
10/18/201997Bankruptcy Case Closed. (Staton, Sandra) (Entered: 10/18/2019)
09/13/201996BNC Certificate of Mailing - PDF Document.
(RE: 95 Order on Application for Compensation).
Notice Date 09/13/2019. (Admin.) (Entered: 09/14/2019)
09/11/201995Order Granting Interim Application For Compensation Granting for Neubert, Pepe & Monteith, P.C.
(RE: 89)
. (Staton, Sandra) (Entered: 09/11/2019)
09/10/201994PDF 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)
09/10/201993Hearing 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)
08/28/201992Statement 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)
08/08/201991BNC Certificate of Mailing - Hearing
(RE: 90 Notice of Hearing).
Notice Date 08/08/2019. (Admin.) (Entered: 08/09/2019)
08/06/201990Notice 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)
08/05/201989Final 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)
07/27/201988BNC Certificate of Mailing - PDF Document.
(RE: 87 Order on Motion to Dismiss Case).
Notice Date 07/27/2019. (Admin.) (Entered: 07/28/2019)