Case number: 5:20-bk-50974 - Westport Real Estate Partners, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Westport Real Estate Partners, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Julie A. Manning

  • Filed

    11/25/2020

  • Last Filing

    12/31/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 20-50974

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
Asset


Date filed:  11/25/2020
341 meeting:  01/27/2021
Deadline for filing claims:  02/03/2021

Debtor

Westport Real Estate Partners, LLC

c/o Murtha Cullina, LLP
280 Trumbull Street
12th Floor
Hartford, CT 06103
FAIRFIELD-CT
Tax ID / EIN: 82-2971684

represented by
Scott M. Charmoy

Charmoy & Charmoy
1465 Post Road East
Suite 100
Westport, CT 06880
(203) 255-8100
Fax : 203-255-8101
Email: scottcharmoy@charmoy.com

Trustee

George I. Roumeliotis

Roumeliotis Law Group, P.C.
157 Church Street, 19th Floor
New Haven, CT 06510
(203) 580-3355

represented by
George I. Roumeliotis

Roumeliotis Law Group, P.C.
157 Church Street, 19th Floor
New Haven, CT 06510
(203) 580-3355
Email: trustee@roumeliotislaw.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
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Kari A. Mitchell

Office of the United States Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
203.773.2210 ext. 224
Fax : 203.773.2217
Email: kari.mitchell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/26/202158Order on Motion for Authority to Sell the Estate's Interest in Real Estate Located at 38 Fairfield Avenue, Westport, Connecticut by Private Sale Free and Clear of Liens and Encumbrances, Pursuant to 11 U.S.C. §§363(b) and 363(f)
(RE: 14, 13)
. (Senteio, Renee) (Entered: 01/26/2021)
01/26/202157Proposed Order Requested by Judge. Hearing was held on 1/21/2021. Filed by George I. Roumeliotis on behalf of George I. Roumeliotis Trustee,
(RE: 14 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee George I. Roumeliotis, 50 Hearing Held).
(Attachments: # 1 P&S Agreement with Counterofferors # 2 Certificate of Service) (Roumeliotis, George) (Entered: 01/26/2021)
01/22/202156BNC Certificate of Mailing
(RE: 47 Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing).
Notice Date 01/22/2021. (Admin.) (Entered: 01/23/2021)
01/22/202155BNC Certificate of Mailing
(RE: 44 Clerks Notice of ZoomGov Instructions Regarding Scheduled Hearing).
Notice Date 01/22/2021. (Admin.) (Entered: 01/23/2021)
01/21/202154PDF with attached Audio File. Court Date & Time [ 1/21/2021 3:35:56 PM ]. File Size [ 15364 KB ]. Run Time [ 00:42:41 ]. (courtspeak). (Entered: 01/21/2021)
01/21/202153PDF with attached Audio File. Court Date & Time [ 1/21/2021 3:02:28 PM ]. File Size [ 4178 KB ]. Run Time [ 00:11:36 ]. (courtspeak). (Entered: 01/21/2021)
01/21/202152PDF with attached Audio File. Court Date & Time [ 1/21/2021 2:08:34 PM ]. File Size [ 11823 KB ]. Run Time [ 00:32:50 ]. (courtspeak). (Entered: 01/21/2021)
01/21/202151PDF with attached Audio File. Court Date & Time [ 1/21/2021 10:41:54 AM ]. File Size [ 2204 KB ]. Run Time [ 00:06:07 ]. (courtspeak). (Entered: 01/21/2021)
01/21/202150Hearing Held.
(RE: 8 Application to Employ filed by Trustee George I. Roumeliotis, 14 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee George I. Roumeliotis).
New proposed order to be filed on the docket for the reasons stated on the record. (Senteio, Renee) (Entered: 01/21/2021)
01/20/202148PDF with attached Audio File. Court Date & Time [ 1/20/2021 11:36:48 AM ]. File Size [ 14089 KB ]. Run Time [ 00:39:08 ]. (courtspeak). (Entered: 01/20/2021)