Condo 64, LLC
11
James J. Tancredi
10/16/2015
03/31/2023
Yes
v
CLOSED |
Assigned to: James J. Tancredi Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Condo 64, LLC
912 Field Avenue Plainfield, NJ 07060 HARTFORD-CT Tax ID / EIN: 47-3836948 |
represented by |
Gregory F. Arcaro
Grafstein & Arcaro LLC 114 West Main Street Suite 105 New Britain, CT 06051 860-674-8003 Fax : 860-676-9168 Email: garcaro@grafsteinlaw.com Kaitlin M. Humble
Hinckley Allen 20 Church Street 18th Floor Hartford, CT 06103 860-331-2656 Fax : 860-278-3802 TERMINATED: 09/05/2017 Craig I. Lifland
37 Donald Road Essex, CT 06426 203-218-4749 Email: liflandc@gmail.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 |
Date Filed | # | Docket Text |
---|---|---|
03/31/2023 | 523 | Bankruptcy Case Closed. (kpb) (Entered: 03/31/2023) |
09/07/2019 | 522 | BNC Certificate of Mailing - PDF Document. (RE: 521 Order on Motion for Final Decree). Notice Date 09/07/2019. (Admin.) (Entered: 09/08/2019) |
09/05/2019 | 521 | Order Approving Application For Final Decree (RE: 502) . (Watson, Lisa) (Entered: 09/05/2019) |
09/04/2019 | 520 | Proposed Order Requested by Judge. Hearing was held on 8/15/2019. Filed by Craig I. Lifland on behalf of Condo 64, LLC Debtor, (RE: 511 Hearing Held, 519 U.S. Trustee's Consent/Objection filed by U.S. Trustee U. S. Trustee). (Lifland, Craig) (Entered: 09/04/2019) |
09/03/2019 | 519 | U.S. Trustee's Statement Confirming Filing of all MORs and Payment of Final Chapter 11 Quarterly Fees Filed by U.S. Trustee. (RE: 502 Application for Final Decree filed by Debtor Condo 64, LLC). (Mackey, Steven) (Entered: 09/03/2019) |
08/17/2019 | 518 | BNC Certificate of Mailing - PDF Document. (RE: 515 Order on Application for Compensation). Notice Date 08/17/2019. (Admin.) (Entered: 08/18/2019) |
08/15/2019 | 517 | PDF with attached Audio File. Court Date & Time [ 8/15/2019 11:50:27 AM ]. File Size [ 1365 KB ]. Run Time [ 00:03:48 ]. (courtspeak). (Entered: 08/15/2019) |
08/15/2019 | 516 | PDF with attached Audio File. Court Date & Time [ 8/15/2019 11:48:00 AM ]. File Size [ 873 KB ]. Run Time [ 00:02:25 ]. (courtspeak). (Entered: 08/15/2019) |
08/15/2019 | 515 | Order Approving Final Application For Compensation for Kevin L. Mason, fees awarded: $8125.00, expenses awarded: $0.00 (RE: 492) . (Watson, Lisa) (Entered: 08/15/2019) |
08/15/2019 | 514 | Monthly Operating Report for Filing Period July 2019 Filed by Craig I. Lifland on behalf of Condo 64, LLC Debtor, . (Lifland, Craig) (Entered: 08/15/2019) |