Case number: 5:18-bk-50920 - York Street Technology, LLC - Connecticut Bankruptcy Court

Case Information
  • Case title

    York Street Technology, LLC

  • Court

    Connecticut (ctbke)

  • Chapter

    7

  • Judge

    Julie A. Manning

  • Filed

    07/24/2018

  • Last Filing

    09/14/2018

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
District of Connecticut (Bridgeport)
Bankruptcy Petition #: 18-50920

Assigned to: Chief Julie A. Manning
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/24/2018
Debtor dismissed:  08/09/2018
341 meeting:  08/29/2018

Debtor

York Street Technology, LLC

858 Main Street North
Woodbury, CT 06798-2204
LITCHFIELD-CT
Tax ID / EIN: 83-1324696

represented by
Matthew Ciarleglio

Cohen and Wolf PC
657 Orange Center Road
Orange, CT 06477
203-298-4066
Fax : 203-298-4068
Email: mciarleglio@cohenandwolf.com

Trustee

Richard M. Coan

Coan Lewendon Gulliver & Miltenberger LL
495 Orange Street
New Haven, CT 06511
(203)624-4756

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
08/11/201815BNC Certificate of Mailing
(RE: 14 Order Dismissing Case).
Notice Date 08/11/2018. (Admin.) (Entered: 08/12/2018)
08/09/201814Order Dismissing Case For York Street Technology, LLC for failure to cure deficiency. (Steady, Theresa) (Entered: 08/09/2018)
08/07/201813Withdrawal of Motion for Order to Show Cause Filed by Matthew Ciarleglio on behalf of York Street Technology, LLC Debtor,
(RE: 6 Motion for Order filed by Debtor York Street Technology, LLC).
(Attachments: # 1 Proposed Order) (Ciarleglio, Matthew) (Entered: 08/07/2018)
08/03/201812BNC Certificate of Mailing
(RE: 8 Order on Motion to Expedite Hearing).
Notice Date 08/03/2018. (Admin.) (Entered: 08/04/2018)
08/02/201811Certificate of Service re Service for Expedited Hearing Filed by Matthew Ciarleglio on behalf of York Street Technology, LLC Debtor,
(RE: 6 Motion for Order filed by Debtor York Street Technology, LLC, 8 Order on Motion to Expedite Hearing).
. Related document(s) 7 Motion to Expedite Hearing Filed by Matthew Ciarleglio on behalf of York Street Technology, LLC, Debtor filed by Debtor York Street Technology, LLC.(Ciarleglio, Matthew) Modified on 8/3/2018 to add relation to doc 7.(Staton, Sandra). (Entered: 08/02/2018)
08/02/201810Certificate of Service Filed by Timothy M. Pletter on behalf of 858 Red Barn, LLC Creditor,
(RE: 9 Notice of Appearance filed by Creditor 858 Red Barn, LLC).
(Pletter, Timothy) (Entered: 08/02/2018)
08/02/20189Notice of Appearance Filed by Timothy M. Pletter on behalf of 858 Red Barn, LLC Creditor,
.
(Pletter, Timothy) (Entered: 08/02/2018)
08/01/20188Order Granting Motion Expedite Hearing. Hearing to be held on 8/7/2018 at 11:00 AM at United States Bankruptcy Court, 915 Lafayette Blvd., Room 123, Courtroom, Bridgeport, CT. (RE: 6 Motion for Order to Show Cause Regarding Automatic Stay Violation filed by Debtor York Street Technology, LLC) Service to be made by 4:00 p.m. August 2, 2018. Certificate of Service and Service List to be filed by 12:00 noon August 3, 2018. (Senteio, Renee) Modified on 8/7/2018 to note that the Hearing will not be held. Matter is moot in light of the withdrawal filed on August 7, 2018, ECF No. 13.(Senteio, Renee). (Entered: 08/01/2018)
08/01/20187Motion to Expedite Hearing Filed by Matthew Ciarleglio on behalf of York Street Technology, LLC, Debtor
(RE: 6 Motion for Order filed by Debtor York Street Technology, LLC)
(Attachments: # 1 Proposed Order) (Ciarleglio, Matthew) (Entered: 08/01/2018)
07/31/20186Motion for Order to Show Cause regarding Violation of Automatic Stay. Contested Matter Response(s) due by 8/14/2018. (Ciarleglio, Matthew) Modified on 8/1/2018 CMR date terminated. Motion to Expedite Hearing filed. (Staton, Sandra). (Entered: 07/31/2018)