Case number: 2:15-bk-21797 - Condo 64, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    Condo 64, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    James J. Tancredi

  • Filed

    10/16/2015

  • Last Filing

    03/31/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
District of Connecticut (Hartford)
Bankruptcy Petition #: 15-21797

Assigned to: James J. Tancredi
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/16/2015
Date terminated:  03/31/2023
Plan confirmed:  04/16/2019
341 meeting:  01/15/2016

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

Latest Dockets

Date Filed#Docket Text
03/31/2023523Bankruptcy Case Closed. (kpb) (Entered: 03/31/2023)
09/07/2019522BNC Certificate of Mailing - PDF Document.
(RE: 521 Order on Motion for Final Decree).
Notice Date 09/07/2019. (Admin.) (Entered: 09/08/2019)
09/05/2019521Order Approving Application For Final Decree
(RE: 502)
. (Watson, Lisa) (Entered: 09/05/2019)
09/04/2019520Proposed 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)
09/03/2019519U.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)
08/17/2019518BNC Certificate of Mailing - PDF Document.
(RE: 515 Order on Application for Compensation).
Notice Date 08/17/2019. (Admin.) (Entered: 08/18/2019)
08/15/2019517PDF 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)
08/15/2019516PDF 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)
08/15/2019515Order 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)
08/15/2019514Monthly 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)